As filed with the Securities and Exchange Commission on December 22, 1994. Registration No. 33- SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 __________ FORM S-8 REGISTRATION STATEMENT under THE SECURITIES ACT OF 1933 __________ FIRST COMMERCE CORPORATION (Exact name of Registrant as specified in its charter) Louisiana 72-0701203 (State or other jurisdiction (I.R.S. Employer of incorporation) Identification Number) 210 Baronne Street New Orleans, Louisiana 70112 (Address, including zip code, of Registrant's principal executive offices) First Commerce Corporation Tax-Deferred Savings Plan (Full title of the Plan) __________ Thomas C. Jaeger Chief Financial Officer First Commerce Corporation 210 Baronne Street New Orleans, Louisiana 70112 (504) 561-1371 (Name, address, including zip code, and telephone number, including area code, of agent for service) Copy to: Margaret F. Murphy Jones, Walker, Waechter, Poitevent, Carrere & Denegre, L.L.P. 201 St. Charles Avenue New Orleans, Louisiana 70170-5100 CALCULATION OF REGISTRATION FEE Amount Proposed Masimum Proposed Maximum Amount of Title of Securities to be Offering Price Aggregate Registration to be Registered Registered<FN1> Per Share<FN2> Offering Price<FN2> Fee ____________________________________________________________________________________________________ Common Stock 750,000 shares $ 22.00 $16,500,000 $ 5,689.66 ($5.00 par value per share) Participation interests in the Plan $ 0 ==================================================================================================== <FN1> A total of 468,750 shares were previously registered on Form S-8 Registration Statement No. 33-925 for issuance through the First Commerce Corporation Tax-Deferred Savings Plan. Upon a stock split, stock dividend or similar transaction in the future and during the effectiveness of this Registration Statement involving Common Stock of the Company, the number of shares registered shall be automatically increased to cover the additional shares in accordance with Rule 416(a) under the Securities Act of 1933. <FN2> Estimated solely for the purpose of calculating the registration fee pursuant to Rule 457(c) and (h) under the Securities Act of 1933, based on the average of the high and low price per share of the Common Stock on the Nasdaq Stock Market on December 19, 1994. PART II INFORMATION REQUIRED IN THE REGISTRATION STATEMENT Item 3. Incorporation of Documents by Reference. The following documents, which have been filed by First Commerce Corporation (the "Company") with the Securities and Exchange Commission (the "Commission"), are incorporated herein by reference: (a) The Company's Annual Report on Form 10-K for the year ended December 31, 1993 filed pursuant to Section 13 of the Securities Exchange Act of 1934. (b) The Company's Quarterly Report on Form 10-Q for the quarters ended March 31, 1994, June 30, 1994 and September 30, 1994 filed pursuant to Section 13 of the Securities Exchange Act of 1934. (c) The Plan's Annual Report on Form 11-K for the year ended December 31, 1993 filed pursuant to Section 15(d) of the Securities Exchange Act of 1934. (d) The description of the Common Stock set forth in Item 1 of the Company's Applications for Registration on Form 8-A filed on November 9, 1972 and December 22, 1976, as amended by a report on Form 8 filed on June 19, 1989 and by a report on Form 8-A filed on August 12, 1993. All reports filed by the Company or the Plan with the Commission pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Securities Exchange Act of 1934 subsequent to the date of this Registration Statement and prior to the filing of a post- effective amendment which indicates that all securities offered have been sold or which deregisters all securities then remaining unsold shall, except to the extent otherwise provided by Regulation S-K or any other rule promulgated by the Commission, be deemed to be incorporated by reference in this Registration Statement and to be part hereof from the date of filing of such documents. Item 4. Description of Securities. Not applicable. Item 5. Interests of Named Experts and Counsel. Not applicable. Item 6. Indemnification of Directors and Officers. Section 83 of the Louisiana Business Corporation Law provides in part that a corporation may indemnify any director, officer, employee or agent of the corporation against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with any action, suit or proceeding to which he is or was a party or is threatened to be made a party (including any action by or in the right of the corporation) if such action arises out of the fact that he is or was a director, officer, employee or agent of the corporation and 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 indemnification provisions of the Louisiana Business Corporation Law are not exclusive; however, no corporation may indemnify any person for willful or intentional misconduct. A corporation has the power to obtain and maintain insurance, or to create a form of self-insurance on behalf of any person who is or was acting for the corporation, regardless of whether the corporation has the legal authority to indemnify the insured person against such liability. Section 11 of FCC's by-laws (the "Indemnification By-Law") provides for mandatory indemnification for directors and officers or former directors and officers of FCC to the full extent permitted by Louisiana law. The right to indemnification provided by the Indemnification By- law applies to all covered claims, whether such claims arose before or after the date the Indemnification By-law was adopted. As permitted by FCC's Articles of Incorporation, FCC has entered into contracts with its directors and officers providing for indemnification to the fullest extent permitted by law ("Indemnification Contracts"). The rights of the directors and officers under the Indemnification Contracts substantially mirror those granted under the Indemnification By-law. FCC maintains an insurance policy covering the liability of its directors and officers for actions taken in their official capacity. The Indemnification Contracts provide that, to the extent insurance is reasonably available, FCC will maintain comparable insurance coverage for each contracting party as long as he or she serves as an officer or director and thereafter for so long as he or she is subject to possible personal liability for actions taken in such capacities. The Indemnification Contracts also provide that if FCC does not maintain comparable insurance, it will hold harmless and indemnify a contracting party to the full extent of the coverage that would otherwise have been provided for his benefit. Item 7. Exemption From Registration Claimed. Not applicable. Item 8. Exhibits. 4.1 Amended and Restated Articles of Incorporation of First Commerce Corporation (incorporated by reference to Exhibit 3.1 of First Commerce Corporation's Annual Report on Form 10-K for the year ended December 31, 1993). 4.2 Amended By-laws of First Commerce Corporation (incorporated by reference to Exhibit 3.2 of First Commerce Corporation's Annual Report on Form 10-K for the year ended December 31, 1993). 4.3 Indenture between First Commerce Corporation and RepublicBank Dallas, N.A., Trustee, including the form of 12-3/4% convertible debentures due 2000, Series A (incorporated by reference to First Commerce Corporation's Annual Report on Form 10-K for the year ended December 31, 1985). 4.4 Indenture between First Commerce Corporation and RepublicBank Dallas, N.A., Trustee, including the form of 12-3/4% convertible debentures due 2000, Series B (incorporated by reference to Exhibit 4.2 of First Commerce Corporation's Annual Report on Form 10-K for the year ended December 31, 1986). 5 Opinion of Jones, Walker, Waechter, Poitevent, Carrere & Denegre, L.L.P. 15 Letter from Arthur Andersen LLP, regarding unaudited interim financial information. 23.1 Consent of Arthur Andersen LLP. 23.2 Consent of Jones, Walker, Waechter, Poitevent, Carrere & Denegre, L.L.P. (included in Exhibit 5). 24 Powers of Attorney of directors of First Commerce Corporation contained on page S-1 of the registration statement. __________ 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 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. (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 an employee benefit 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 proceedings) 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 of 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. EXHIBIT INDEX Exhibit Number Description 4.1 Amended and Restated Articles of Incorporation of First Commerce Corporation (incorporated by reference to Exhibit 3.1 of First Commerce Corporation's Annual Report on Form 10-K for the year ended December 31, 1993). 4.2 Amended By-laws of First Commerce Corporation (incorporated by reference to Exhibit 3.2 of First Commerce Corporation's Annual Report on Form 10-K for the year ended December 31, 1993). 4.3 Indenture between First Commerce Corporation and RepublicBank Dallas, N.A., Trustee, including the form of 12-3/4% convertible debentures due 2000, Series A (incorporated by reference to First Commerce Corporation's Annual Report on Form 10-K for the year ended December 31, 1985). 4.4 Indenture between First Commerce Corporation and RepublicBank Dallas, N.A., Trustee, including the form of 12-3/4% convertible debentures due 2000, Series B (incorporated by reference to Exhibit 4.2 of First Commerce Corporation's Annual Report on Form 10-K for the year ended December 31, 1986). 5 Opinion of Jones, Walker, Waechter, Poitevent, Carrere & Denegre, L.L.P. 15 Letter from Arthur Andersen LLP, regarding unaudited interim financial information. 23.1 Consent of Arthur Andersen LLP. 23.2 Consent of Jones, Walker, Waechter, Poitevent, Carrere & Denegre, L.L.P. (included in Exhibit 5). 24 Powers of Attorney of directors of First Commerce Corporation contained on page S-1 of the registration statement. 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 New Orleans, State of Louisiana, on December 19, 1994. FIRST COMMERCE CORPORATION By: /s/Ian Arnof Ian Arnof, President, Chief Executive Officer and Director POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Ian Arnof and Thomas L. Callicutt, Jr. or either of them, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement, and to file the same with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and ratifying and confirming all that said attorney-in-fact and agent or his substitute or substitutes may lawfully do or cause to be done by virtue hereof. Pursuant to the requirements of the Securities Act of 1933, as amended, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated. Signature Title Date /s/Ian Arnof President, Chief Executive December 19, 1994 Ian Arnof Officer and Director /s/Hermann Moyse, Jr. Chairman of the Board December 19, 1994 Hermann Moyse, Jr. and Director /s/Thomas C. Jaeger Executive Vice President December 19, 1994 Thomas C. Jaeger and Chief Financial Officer /s/Thomas L. Callicutt, Jr. Senior Vice President and December 19, 1994 Thomas L. Callicutt, Jr. Controller (Principal Accounting Officer) Director ___________, 1994 James J. Bailey III /s/John W. Barton Director December 19, 1994 John W. Barton /s/Sydney J. Besthoff III Director December 19, 1994 Sydney J. Besthoff III /s/Robert H. Bolton Director December 19, 1994 Robert H. Bolton /s/Frances B. Davis Director December 19, 1994 Frances B. Davis /s/Laurance Eustis, Jr. Director December 19, 1994 Laurance Eustis, Jr. /s/William P. Fuller Director December 19, 1994 William P. Fuller /s/Arthur Hollins III Director December 19, 1994 Arthur Hollins III /s/F. Ben James, Jr. Director December 19, 1994 F. Ben James, Jr. /s/Erik F. Johnsen Director December 19, 1994 Erik F. Johnsen /s/Joseph Merrick Jones, Jr. Director December 19, 1994 Joseph Merrick Jones, Jr. /s/Edwin Lupberger Director December 19, 1994 Edwin Lupberger /s/O. Miles Pollard, Jr. Director December 19, 1994 O. Miles Pollard, Jr. /s/G. Frank Purvis, Jr. Director December 19, 1994 G. Frank Purvis, Jr. /s/Edward M. Simmons Director December 19, 1994 Edward M. Simmons /s/H. Leighton Steward Director December 19, 1994 H. Leighton Steward /s/Joseph B. Storey Director December 19, 1994 Joseph B. Storey /s/Robert A. Weigle Director December 19, 1994 Robert A. Weigle The Plan. Pursuant to the requirements of the Securities Act of 1933, the Employee Benefits Committee has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New Orleans, State of Louisiana, on December 19, 1994. FIRST COMMERCE CORPORATION TAX-DEFERRED SAVINGS PLAN By: /s/Wayne Vicknair Name: Wayne Vicknair Title: Vice President - Compensation/ Benefits Manager