As filed with the Securities and Exchange Commission on August 29, 1994
                                        Registration No. 33-_______________
    

                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549
                       __________________________________

                                    FORM S-8

             REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
                       __________________________________

                               BOB EVANS FARMS, INC.               
             (Exact name of registrant as specified in its charter)

            Delaware                                        31-4421866    
 (State or other jurisdiction of                         (I.R.S. Employer
 incorporation or organization)                         Identification No.)

  3776 South High Street, Columbus, Ohio                        43207  
 (Address of Principal Executive Offices)                     (Zip Code)


                              Bob Evans Farms, Inc.
                          1994 Long Term Incentive Plan
                            (Full title of the plan)

                                                 Copy to:
G. Robert Lucas II, Esq.                         Daniel E. Evans
Vorys, Sater, Seymour and Pease                    Chairman of the Board
52 East Gay Street                               Bob Evans Farms, Inc.
P.O. Box 1008                                    3776 South High Street
Columbus, Ohio 43216-1008                        Columbus, Ohio 43207
(Name and address of agent for service)

                                (614) 464-5691                         
         (Telephone number, including area code, of agent for service)

                      _________________________________



                       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 (1)           fee       

                                                                                

Common Stock,      1,000,000               $20.125          $20,125,000        $6,940
$.01 Par Value

__________________________________________________________________________________________

<FN1> (1)   Estimated solely for the purpose of calculating the aggregate offering price and the
      registration fee pursuant to Rules 457(c) and 457(h) promulgated under the Securities
      Act of 1933, as amended, and computed on the basis of the average of the high and low
      sales prices of the Common Stock as reported on the NASDAQ National Market System on
      August 24, 1994.



                               Page 1 of 29 Pages.
     Index Exhibit begins at Page II-11 (Page 12 as sequentially numbered).


                                    PART II

              INFORMATION REQUIRED IN THE REGISTRATION STATEMENT


Item 3.  Incorporation of Documents by Reference.

            The Annual Report on Form 10-K for the fiscal year ended
April 29, 1994 of Bob Evans Farms, Inc. (the "Registrant") and all
other reports filed with the Securities and Exchange Commission
(the "Commission") pursuant to the requirements of Section 13(a)
or Section 15(d) of the Securities Exchange Act of 1934, as amended
(the "Exchange Act"), since that date are hereby incorporated by
reference.

            The description of the Registrant's Common Stock
contained in the Registrant's Registration Statement on Form S-4
(Registration No. 33-1336) filed with the Commission on November 5,
1985 or contained in any subsequent amendment or report filed for
the purpose of updating such description, is hereby incorporated
by reference.

            Any definitive Proxy Statement or Information Statement
filed pursuant to Section 14 of the Exchange Act and all documents
which may be filed with the Commission pursuant to Sections 13, 14
or 15(d) of the Exchange Act subsequent to the date hereof and
prior to the completion of the offering contemplated hereby, shall
also be deemed to be incorporated herein by reference and to be
made a part hereof from the date of filing of such documents;
provided, however, that no report of the Compensation Committee or
of the Stock Option Committee of the Board of Directors of the
Registrant on executive compensation and no performance graph
included in any Proxy Statement or Information Statement filed
pursuant to Section 14 of the Exchange Act shall be deemed to be
incorporated herein by reference.


Item 4.  Description of Securities.

            Not Applicable.


Item 5.  Interests of Named Experts and Counsel.

            The validity of the issuance of the Common Stock of the
Registrant being registered on this Registration Statement on
Form S-8 will be passed upon for the Registrant by Vorys, Sater,
Seymour and Pease, 52 East Gay Street, P.O. Box 1008, Columbus,
Ohio 43216-1008.  G. Robert Lucas II, a director of the Registrant,
is a partner in such firm.  As of August 8, 1994, members of Vorys,
Sater, Seymour and Pease and attorneys employed thereby, together
with members of their immediate families, beneficially owned an
aggregate of 13,073.216 shares of Common Stock of the Registrant.


Item 6.  Indemnification of Directors and Officers.

            Article ELEVENTH of the Certificate of Incorporation, as
amended, of the Registrant limits the liability of directors to the
extent permitted by the General Corporation Law of Delaware. 
Article ELEVENTH provides:

            No director or former director of this Company
            shall be personally liable to this Company or
            its stockholders for monetary damages for
            breach of fiduciary duty as a director, pro-
            vided that this provision shall not eliminate
            or limit the liability of a director (i) for
            any breach of the director's duty of loyalty
            to the Company or its stockholders, (ii) for
            acts or omissions not in good faith or which
            involve intentional misconduct or a knowing
            violation of the law, (iii) under Section 174
            of the Delaware General Corporation Law, which
            deals with the paying of a dividend or the
            approving of a stock repurchase or redemption
            which is illegal under Delaware General
            Corporation Law, or (iv) for any transaction
            from which the director derives an improper
            personal benefit.


Section 102(b)(7) of the Delaware General Corporation Law permits
the Registrant to include a provision in its Certificate of
Incorporation eliminating or limiting the personal liability of a
director to the Registrant or its stockholders for monetary damages
for a breach of fiduciary duty as a director, provided that such
provision shall not eliminate or limit the liability of a director
(i) for any breach of the director's duty of loyalty to the
Registrant or its stockholders, (ii) for acts or omissions not in
good faith or which involve intentional misconduct or a knowing
violation of law, (iii) under Section 174 of the Delaware General
Corporation Law, or (iv) for any transaction from which the
director derived an improper personal benefit.

            Section 7 of Article VII of the By-Laws of the Registrant
provides that the Registrant shall indemnify its officers, direc-
tors, employees and agents to the extent permitted by the General
Corporation Law of Delaware.  Section 145 of the Delaware General
Corporation Law governs indemnification by a corporation and
provides as follows:

            (a)  A corporation may indemnify any person who was
      or is a party or is threatened to be made a party to any
      threatened, pending or completed action, suit or
      proceeding, whether civil, criminal, administrative or
      investigative (other than an action by or in the right
      of the corporation) by reason of the fact that he is or
      was a director, officer, employee or agent of the
      corporation, or is or was serving at the request of the
      corporation as a director, officer, employee or agent of
      another corporation, partnership, joint venture, trust
      or other enterprise, against expenses (including
      attorneys' fees), judgments, fines and amounts paid in
      settlement actually and reasonably incurred by him in
      connection with such action, suit or proceeding if he
      acted in good faith and in a manner he reasonably
      believed to be in or not opposed to the best interests
      of the corporation, and, with respect to any criminal
      action or proceeding, had no reasonable cause to believe
      his conduct was unlawful.  The termination of any action,
      suit or proceeding by judgment, order, settlement,
      conviction, or upon a plea of nolo contendere or its
      equivalent, shall not, of itself, create a presumption
      that the person did not act in good faith and in a manner
      which he reasonably believed to be in or not opposed to
      the best interests of the corporation, and, with respect
      to any criminal action or proceeding, had reasonable
      cause to believe that his conduct was unlawful.

            (b)  A corporation may indemnify any person who was
      or is a party or is threatened to be made a party to any
      threatened, pending or completed action or suit by or in
      the right of the corporation to procure a judgment in its
      favor by reason of the fact that he is or was a director,
      officer, employee or agent of the corporation, or is or
      was serving at the request of the corporation as a
      director, officer, employee or agent of another corpora-
      tion, partnership, joint venture, trust or other enter-
      prise against expenses (including attorneys' fees)
      actually and reasonably incurred by him in connection
      with the defense or settlement of such action or suit if
      he acted in good faith and in a manner he reasonably
      believed to be in or not opposed to the best interests
      of the corporation and except that no indemnification
      shall be made in respect of any claim, issue or matter
      as to which such person shall have been adjudged to be
      liable to the corporation unless and only to the extent
      that the Court of Chancery or the court in which such
      action or suit was brought shall determine upon applica-
      tion that, despite the adjudication of liability but in
      view of all the circumstances of the case, such person
      is fairly and reasonably entitled to indemnity for such
      expenses which the Court of Chancery or such other court
      shall deem proper.

            (c)  To the extent that a director, officer,
      employee or agent of a corporation has been successful
      on the merits or otherwise in defense of any action, suit
      or proceeding referred to in subsections (a) and (b) of
      this section, or in defense of any claim, issue or matter
      therein, he shall be indemnified against expenses
      (including attorneys' fees) actually and reasonably
      incurred by him in connection therewith.

            (d)  Any indemnification under subsections (a) and
      (b) of this section (unless ordered by a court) shall be
      made by the corporation only as authorized in the
      specific case upon a determination that indemnification
      of the director, officer, employee or agent is proper in
      the circumstances because he has met the applicable
      standard of conduct set forth in subsections (a) and (b)
      of this section.  Such determination shall be made (1)
      by the board of directors by a majority vote of a quorum
      consisting of directors who were not parties to such
      action, suit or proceeding, or (2) if such a quorum is
      not obtainable, or, even if obtainable a quorum of
      disinterested directors so directs, by independent legal
      counsel in a written opinion, or (3) by the stockholders.

            (e)  Expenses (including attorneys' fees) incurred
      by an officer or director in defending any civil,
      criminal, administrative, or investigative action, suit
      or proceeding may be paid by the corporation in advance
      of the final disposition of such action, suit or proceed-
      ing upon receipt of an undertaking by or on behalf of
      such director or officer to repay such amount if it shall
      ultimately be determined that he is not entitled to be
      indemnified by the corporation as authorized in this
      section.  Such expenses (including attorneys' fees)
      incurred by other employees and agents may be so paid
      upon such terms and conditions, if any, as the board of
      directors deems appropriate.

            (f)  The indemnification and advancement of expenses
      provided by, or granted pursuant to, the other subsec-
      tions of this section shall not be deemed exclusive of
      any other rights to which those seeking indemnification
      or advancement of expenses may be entitled under any by-
      law, agreement, vote of stockholders or disinterested
      directors or otherwise, both as to action in his official
      capacity and as to action in another capacity while
      holding such office.

            (g)  A corporation shall have power to purchase and
      maintain insurance on behalf of any person who is or was
      a director, officer, employee or agent of the corpora-
      tion, or is or was serving at the request of the corpora-
      tion as a director, officer, employee or agent of another
      corporation, partnership, joint venture, trust or other
      enterprise against any liability asserted against him and
      incurred by him in any such capacity, or arising out of
      his status as such, whether or not the corporation would
      have the power to indemnify him against such liability
      under this section.

            (h)  For purposes of this section, references to
      "the corporation" shall include, in addition to the
      resulting corporation, any constituent corporation
      (including any constituent of a constituent) absorbed in
      a consolidation or merger which, if its separate exis-
      tence had continued, would have had power and authority
      to indemnify its directors, officers, and employees or
      agents, so that any person who is or was a director,
      officer, employee or agent of such constituent corpora-
      tion, or is or was serving at the request of such
      constituent corporation as a director, officer, employee
      or agent of another corporation, partnership, joint
      venture, trust or other enterprise, shall stand in the
      same position under this section with respect to the
      resulting or surviving corporation as he would have with
      respect to such constituent corporation if its separate
      existence had continued.

            (i)  For purposes of this section, references to
      "other enterprises" shall include employee benefit plans;
      references to "fines" shall include any excise taxes
      assessed on a person with respect to any employee benefit
      plan; and references to "serving at the request of the
      corporation" shall include any service as a director,
      officer, employee or agent of the corporation which
      imposes duties on, or involves services by, such direc-
      tor, officer, employee, or agent with respect to an
      employee benefit plan, its participants or benefici-
      aries; and a person who acted in good faith and in a
      manner he reasonably believed to be in the interest of
      the participants and beneficiaries of an employee benefit
      plan shall be deemed to have acted in a manner "not
      opposed to the best interests of the corporation" as
      referred to in this section.  

            (j)  The indemnification and advancement of expenses
      provided by, or granted pursuant to, this section shall,
      unless otherwise provided when authorized or ratified,
      continue as to a person who has ceased to be a director,
      officer, employee or agent and shall inure to the benefit
      of the heirs, executors and administrators of such a
      person.  


            Section 2 of the Bob Evans Farms, Inc. 1994 Long Term
Incentive Plan (the "Plan") provides that no member of the Board
of Directors of the Registrant or of the committee which
administers the Plan shall be liable for any action or
determination made in good faith, with respect to the Plan or any
award granted under the Plan.  

            The Registrant has purchased insurance coverage under a
policy which insures directors and officers against certain
liabilities which might be incurred by them in such capacity.  


Item 7.  Exemption from Registration Claimed.

            Not Applicable.


Item 8.  Exhibits.

            See the Index to Exhibits attached hereto at page II-11.


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; and

            (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 state-
                   ment;

            provided, however, that paragraphs A(1)(i) and
            A(1)(ii) do not apply if the information
            required to be included in a post-effective
            amendment by those paragraphs is contained in
            periodic reports filed with or furnished to
            the Commission by the Registrant pursuant to
            Section 13 or Section 15(d) of the Securities
            Exchange Act of 1934 that are incorporated by
            reference in this 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 that is incorporated by reference in the
      registration statement shall be deemed to be a new registra-
      tion 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 liabili-
      ties (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 begin on following page]


                                 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 Registration Statement to be
signed on its behalf by the undersigned, thereunto duly authorized,
in the City of Columbus, State of Ohio, on the 26th day of August,
1994.

                                    BOB EVANS FARMS, INC.
                                    (Registrant)


                                    By: /s/ Daniel E. Evans            
                                       Daniel E. Evans, Chairman of the
                                          Board (Principal Executive
                                          Officer)





                               POWER OF ATTORNEY

            KNOW ALL MEN BY THESE PRESENTS, that each person whose
signature appears below constitutes and appoints Daniel E. Evans
and Donald J. Radkoski, and each of them, as his/her true and
lawful attorneys-in-fact and agents, with full power of substitu-
tion and resubstitution, for him/her and in his/her name, place and
stead, in any and all capacities, to sign any and all future
amendments to this Registration Statement and documents related
thereto, and to file the same, with all exhibits thereto, and other
documents in connection therewith, with the Securities and Exchange
Commission and The Nasdaq Stock Market, granting unto each of said
attorneys-in-fact and agents, and substitute or substitutes, 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/she might or could do in
person, hereby ratifying and confirming all things that each of
said attorneys-in-fact and agents, or his or their substitute or
substitutes, may lawfully do or cause to be done by virtue hereof.

           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 dates indicated.  

Signature                           Title                         Date

 /s/ Daniel E. Evans     
Daniel E. Evans              Chairman of the Board,           August 26, 1994
                             Chief Executive Officer,
                             Secretary and Director
                             (Principal Executive
                             Officer)   


 /s/ Larry C. Corbin          
Larry C. Corbin              Director                         August 26, 1994

 /s/ J. Tim Evans             
J. Tim Evans                 Director                         August 26, 1994

 /s/ Daniel A. Fronk          
Daniel A. Fronk              Director                         August 26, 1994

 /s/ Cheryl L. Krueger        
Cheryl L. Krueger            Director                         August 26, 1994

 /s/ G. Robert Lucas II       
G. Robert Lucas II           Director                         August 26, 1994

 /s/ Stewart K. Owens         
Stewart K. Owens             Director                         August 26, 1994

 /s/ Robert E. H. Rabold      
Robert E. H. Rabold          Director                         August 26, 1994

 /s/ Robert S. Wood           
Robert S. Wood               Director                         August 26, 1994


 /s/ Donald J. Radkoski       
Donald J. Radkoski           Group Vice President -           August 26, 1994
                             Finance Group and
                             Treasurer (Chief
                             Financial Officer and
                             Chief Accounting
                             Officer)




                               INDEX TO EXHIBITS


Exhibit No.        Description                    Page No.


4(a)               Certificate of
                   Incorporation of 
                   Registrant (in
                   particular, Articles
                   FOURTH, TENTH, TWELFTH
                   AND THIRTEENTH)              Incorporated herein
                                                by reference to
                                                Registrant's Annual
                                                Report on Form 10-K
                                                for its fiscal year
                                                ended April 24, 1987
                                                (File No. 0-1667)
                                                [Exhibit 3(a)]




4(b)               Certificate of Amendment
                   of Certificate of
                   Incorporation of
                   Registrant dated
                   August 26, 1987              Incorporated herein
                                                by reference to
                                                Registrant's Annual
                                                Report on Form 10-K
                                                for its fiscal year
                                                ended April 28, 1989
                                                (File No. 0-1667)
                                                [Exhibit 3(b)]




4(c)               Certificate of Adoption
                   of Amendment to
                   Certificate of
                   Incorporation of
                   Registrant dated
                   August 9, 1993               Incorporated herein
                                                by reference to
                                                Registrant's Annual
                                                Report on Form 10-K
                                                for its fiscal year
                                                ended April 29, 1994
                                                (File No. 0-1667)
                                                [Exhibit 3(c)]




4(d)               By-Laws of Registrant (in
                   particular, Sections 5
                   and 8 of Article II,
                   Sections 1 and 14 of
                   Article III and Article
                   VIII)                        Incorporated herein
                                                by reference to
                                                Registrant's Annual
                                                Report on Form 10-K
                                                for its fiscal year
                                                ended April 24, 1987
                                                (File No. 0-1667)
                                                [Exhibit 3(b)]



4(e)               Bob Evans Farms, Inc.
                   1994 Long Term Incentive
                   Plan (reflects amendments
                   through August 9, 1994)      Pages 14 through 26




5                  Opinion of Vorys, Sater,
                   Seymour and Pease as to
                   legality                     Pages 27 and 28




23(a)              Consent of Ernst & Young     Page 29



23(b)              Consent of Vorys, Sater,
                   Seymour and Pease            Filed as part of
                                                Exhibit 5



24                 Powers of Attorney           Pages II-9 and II-10
                                                (Pages 10 and 11 as
                                                sequentially
                                                numbered)