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): July 3, 1997 (June 27, 1997) 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. Effective June 27, 1997, Registrant closed the $3,500,000,000 5-Year Credit Agreement, dated as of May 21, 1997, among Registrant, the banks from time to time parties thereto, Morgan Guaranty Trust Company of New York, as Administrative Agent, and Merrill Lynch Capital Corporation, as Documentation Agent, a copy of which is filed as an exhibit hereto and is incorporated herein by reference. ITEM 7. FINANCIAL STATEMENTS AND EXHIBITS. (c) Exhibits: 10.1 $3,500,000,000 5-Year Credit Agreement, dated as of May 21, 1997, among Registrant, the banks from time to time parties thereto, Morgan Guaranty Trust Company of New York, as Administrative Agent, and Merrill Lynch Capital Corporation, as Documentation Agent. 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: July 3, 1997 NORFOLK SOUTHERN CORPORATION (Registrant) By: /s/ DEZORA M. MARTIN Dezora M. Martin Corporate Secretary EXHIBIT INDEX Exhibit Number Description 10.1 $3,500,000,000 5-Year Credit Agreement, dated as of May 21, 1997, among Registrant, the banks from time to time parties thereto, Morgan Guaranty Trust Company of New York, as Administrative Agent, and Merrill Lynch Capital Corporation, as Documentation Agent.