Proxy Statement Pursuant to Section 14(a) of the Securities Exchange  
                                Act of 1934

Filed by the Registrant ( X )
Filed by a Party other than the Registrant (   )
Check the appropriate box:

(   )  Preliminary Proxy Statement
( X )  Definitive Proxy Statement
(   )  Definitive Additional Materials
(   )       Soliciting Material Pursuant to Section 240.14a-11(c) or 
Section 240.14a-12

                           Eastman Kodak Company
            -----------------------------------------------
           (Name of Registrant as Specified in its Charter)

                          Eastman Kodak Company
            -----------------------------------------------
            (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box): NO FEE REQUIRED
 (   )      $500 per each party to the controversy pursuant to 
Exchange Act Rule 14a-6(i)(3)
 (   )      Fee computed on table below per Exchange Act Rules 14a-
6(i)(4) and 0-11

     1)     Title of each class of securities to which 
            transaction applies:

            -------------------------------------------

     2)     Aggregate number of securities to which 
            transaction applies:

            -------------------------------------------

     3)     Per unit price or other underlying value of 
            transaction computed pursuant to Exchange Act 
            Rule 0-11:1

            -------------------------------------------

     4)     Proposed maximum aggregate value of 
            transaction:

            -------------------------------------------

1Set forth the amount on which the filing fee is calculated and state 
how it was determined.


(   ) Check box if any part of the fee is offset as provided by 
Exchange Act Rule 0-11(a)(2) and identify the filing for which the 
offsetting fee was paid previously.  Identify the previous filing by 
registration statement number, or the Form or Schedule and the date 
of its filing.

      1)    Amount Previously Paid:

            ------------------------------------------

      2)    Form, Schedule or Registration Statement No.

            ------------------------------------------

      3)    Filing Party:

            ------------------------------------------

      4)    Date Filed:

            ------------------------------------------





                                   DEFINITIVE COPY







                          EASTMAN KODAK COMPANY
                            343 State Street
                        Rochester, New York  14650




                 NOTICE OF 1997 ANNUAL MEETING AND PROXY STATEMENT


                        (CORPORATE LOGO OMITTED)



                       Date of Notice March 27, 1997


TABLE OF CONTENTS



Notice of Annual Shareholders Meeting...................4
Information Requests....................................5
A Note for Kodak Employees and Retirees, and 
  Dividend Reinvestment Plan Participants...............5
Election of Directors (Item 1)..........................5
Committees of the Board of Directors...................10
Beneficial Security Ownership of Directors, Nominees 
  and Executive Officers...............................12
Compensation of Directors and Executive Officers.......13
Report on Executive Compensation by the Executive 
  Compensation and Development Committee...............28
Performance Graph - Shareholder Return.................32
Ratification of Election of 
  Independent Accountants (Item 2).....................34
Shareholder Proposal (Item 3)..........................34
Other Matters..........................................36



TO KODAK SHAREHOLDERS

      On behalf of the Board of Directors, it is my pleasure to 
invite you to attend the Annual Meeting of the shareholders of 
Eastman Kodak Company.  The Meeting will be held in Greeley, 
Colorado, on May 14, 1997, at 10:00 a.m.

      It is important that your shares be represented at the Meeting. 
Please sign, date and return the enclosed proxy card as soon as 
possible.

      There will be time during the Meeting to discuss each item of 
business described in the Proxy Statement.  There will also be time 
for you to ask questions about the Company.


s/George Fisher



George M. C. Fisher
Chairman of the Board

NOTICE OF ANNUAL SHAREHOLDERS MEETING

      The Annual Meeting of the shareholders of Eastman Kodak Company 
will be held at the Union Colony Civic Center, 701 Tenth Avenue, 
Greeley, Colorado, on Wednesday, May 14, 1997, at 10:00 a.m.

      If you plan to attend the Meeting and are a record holder, 
please check the appropriate box on the enclosed proxy card.  If you 
plan to bring a guest with you to the Meeting, please check the 
appropriate box on the enclosed proxy card.  If you are a street 
holder, please bring a statement from your broker showing your 
holdings.  You may bring a guest with you to the Meeting.  Attendance 
at the Meeting will be on a first-come, first-served basis, upon 
arrival at the Meeting.

      If you have any questions about the Meeting please contact:  
Coordinator, Shareholder Services, Eastman Kodak Company, 343 State 
Street, Rochester, New York  14650-0520, (716) 724-5492.  

      Please do not write any comments on your proxy card.  
Consistent with the Company's policy on confidential voting (see page 
37), proxy cards will not be seen by anyone at the Company.

      Photographs will be taken at the Annual Meeting for use by the 
Company.  The Company may use these photographs in publications.  If 
you attend the Meeting, permission to use your picture is assumed.

      The Union Colony Civic Center is handicap accessible.  If you 
require special assistance, please call Coordinator, Shareholder 
Services at  (716) 724-5492.

      The business of the Meeting will be:
      1.    The election of directors; 
      2.    The ratification of election of independent
            accountants; and
3.    Action on a shareholder proposal concerning annual 
election of directors.

      You will be entitled to vote at the Meeting if you are a 
shareholder of record at the close of business on March 17, 1997. 

By Order of the Board of Directors

/s/ Joyce P. Haag

Joyce P. Haag, Secretary                                            
Eastman Kodak Company
March 27, 1997                                                       

INFORMATION REQUESTS

    You may request any of the following Company documents by writing 
to Coordinator, Shareholder Services, Eastman Kodak Company, 343 
State Street, Rochester, New York  14650-0520:
  Annual Report on Form 10-K;
  Transcript of the Annual Meeting;
  Plan descriptions, annual reports, and trust agreements and 
contracts for the pension plans of the Company and its 
subsidiaries;
  Report on diversity; and
  Health, Safety and Environment Annual Report.



A NOTE FOR KODAK EMPLOYEES AND RETIREES,
AND DIVIDEND REINVESTMENT PLAN PARTICIPANTS

      If you participate in any of the following plans, you may vote 
the shares you own in these plans by using the proxy card mailed to 
you with this Proxy Statement:
  Employee Stock Purchase Plan for Employees of Eastman Kodak 
Company;
  Dividend Reinvestment Plan for Shareholders of Eastman Kodak 
Company;
  Kodak Stock Fund of the Eastman Kodak Employees' Savings and 
Investment Plan; or
  Kodak Employee Stock Ownership Plan.

      The trustees and the custodians for these plans are the 
shareholders of record of the Kodak shares held in these plans.  
Therefore, they are entitled to vote the shares held in these plans.  
However, they may not vote the shares under the applicable trust 
agreements or regulations unless they receive directions from you as 
the plan participant.  The trustees and custodians will vote the 
number of shares you hold in each plan as you direct on the enclosed 
proxy card.  If you do not return the proxy card, none of the shares 
you own, including your shares held in these plans, will be voted.  
Therefore, we urge you to sign and date your proxy card and return it 
promptly.



ITEMS 1 - ELECTION OF DIRECTORS

      The By-laws of the Company provide that there be at least nine 
directors, but no more than 18 directors.  The number of directors is 
set by the Board of Directors.  The Company's Restated Certificate of 
Incorporation provides that the Board of Directors is divided into 
three classes or groups of directors with overlapping three-year 
terms.  There are four directors whose terms expire at the 1997 
Annual Meeting.

      Four people (Gov. Collins, Mr. Fisher, Dr. Gray, and Mr. 
Phelan) have been nominated for election as Class I directors for a 
term expiring at the 2000 Annual Meeting.  All of these nominees were 
previously elected by you.  In addition, two people (Mr. Kavetas and 
Dr. Tyson) have been nominated for election as Class II directors for 
a term expiring at the 1998 Annual Meeting.  These two nominees are 
standing for election as directors for the first time.  Biographical 
information about each of the six nominees appears below.  The 
remaining directors whose terms are continuing until the 1998 or 1999 
Annual Meeting also appear in the sections below.  Mr. Prezzano, who 
was a Class II director, retired January 1, 1997.  

      Each director, who is not an employee of the Company, is 
elected to serve until the end of the term for which he or she is 
elected and until his or her successor is elected and qualified.  
Directors who are not employees leave the Board on the date of the 
Annual Meeting that occurs on or immediately following their 70th 
birthday.  However, employee directors leave the Board when their 
employment terminates.

      The Board of Directors may substitute another person for any of 
the nominees.  In this unlikely event, all the shares represented by 
proxies will be voted for this person.

      If any director retires, resigns, dies or is unable to serve 
for any reason, the Board may reduce the number of directors.  If the 
Board does not reduce the number of directors or if there is a 
vacancy for any reason, the remaining directors will choose a person 
to fill the vacancy.  This person will serve until the next Annual 
Meeting of shareholders. 

The Board of Directors recommends a vote FOR the election of 
directors.

NOMINEES TO SERVE AS DIRECTORS FOR A THREE-YEAR TERM EXPIRING AT THE 
2000 ANNUAL MEETING 
(Class I Directors)


MARTHA LAYNE
COLLINS (PICTURE
OMITTED)

Governor Collins, 60, was elected to the Kodak Board of Directors in 
May 1988.  She is Director, International Business and Management 
Center, at the University of Kentucky, a position she assumed in  
July 1996.  She is also President of Martha Layne Collins and 
Associates, a consulting firm.  From July 1990 to July 1996 she was 
President of St. Catharine College in Springfield, Kentucky.  
Following her receipt of a BS degree from the University of Kentucky, 
Governor Collins taught from 1959 to 1970.  After acting as 
Coordinator of Women's Activities in a number of political campaigns, 
she served as Clerk of the Supreme Court of the Commonwealth of 
Kentucky from 1975 to 1979.  She was elected to a four-year term as 
Governor of the Commonwealth of Kentucky in 1983 after having served 
as Lieutenant Governor from 1979 to 1983.  Governor Collins, who has 
served as a Fellow at the Institute of Politics, Harvard University, 
is a director of R. R. Donnelley & Sons Company, Bank of Louisville 
and Mid-America Bancorp.  

GEORGE M. C.
FISHER (PICTURE OMITTED)

Mr. Fisher, 56, who joined the Kodak Board of Directors in December 
1993, is Chairman and Chief Executive Officer of Eastman Kodak 
Company.  Mr. Fisher also held the position of President from 
December 1993 through December 1996 and the position of Chief 
Operating Officer from October 1995 through December 1996.  Before 
joining Kodak, Mr. Fisher served as Chairman and Chief Executive 
Officer of Motorola, Inc., after having served as President and Chief 
Executive Officer between 1988 and 1990 and Senior Executive Vice 
President and Deputy to the Chief Executive Officer between 1986 and 
1988.  Mr. Fisher holds a bachelor's degree in engineering from the 
University of Illinois and a master's degree in engineering and a 
doctorate degree in applied mathematics from Brown University.  Mr. 
Fisher is a director of General Motors Corporation.

PAUL E.
GRAY (PICTURE OMITTED)

Dr. Gray, 65, was elected to the Kodak Board of Directors in 
September 1990.  Chairman of the Corporation of the Massachusetts 
Institute of Technology (M.I.T.) since October 1990, Dr. Gray served 
for the ten preceding years as President of M.I.T.  He has also 
served on the M.I.T. faculty and in the academic administration, 
including responsibilities as Associate Provost, Dean of Engineering, 
and Chancellor.  Dr. Gray earned his bachelor's, master's, and 
doctorate degrees in electrical engineering from M.I.T.  He is a 
director of Arthur D. Little, Incorporated, The New England, New 
England Investment Company and The Boeing Co.

JOHN J.
PHELAN, JR. (PICTURE OMITTED)

Mr. Phelan, 65, who joined the Kodak Board of Directors in December 
1987, is the retired Chairman and Chief Executive Officer of the New 
York Stock Exchange, a position which he held from 1984 until 1990.  
He was President of the International Federation of Stock Exchanges 
from 1991 through 1993.  He is a member of the Council on Foreign 
Relations and is a senior advisor to the Boston Consulting Group.  
Mr. Phelan, a graduate of Adelphi University, is active in 
educational and philanthropic organizations and is also a director of 
Merrill Lynch & Co., Inc., Metropolitan Life Insurance Company and 
SONAT Inc.




NOMINEES TO SERVE AS DIRECTORS FOR A ONE-YEAR TERM EXPIRING AT THE 
1998 ANNUAL MEETING 
(Class II Directors)

HARRY L.
KAVETAS (PICTURE OMITTED)

Mr. Kavetas, 59, is Chief Financial Officer and Executive Vice 
President and of Eastman Kodak Company.  He was elected to this 
position in September 1994 after serving as Senior Vice President 
since February 1994.  Before joining Kodak, Mr. Kavetas served as 
President, Chief Executive Officer and Director of IBM Credit 
Corporation, a position he held from 1986 until he retired from IBM 
in December 1993.  In his 32 years at IBM, Mr. Kavetas held a number 
of management positions.  Mr. Kavetas holds a BA degree in finance 
and economics from the University of Illinois.  He is a director of 
Lincoln National Corporation and Caliber Systems, Inc. 

LAURA D'ANDREA
TYSON (PICTURE OMITTED)

Dr. Tyson, 49, is professor of the Class of 1939 Chair at the 
University of California, Berkeley, a position she accepted in 
January 1997.  Prior to accepting this position, Dr. Tyson served in 
the first Clinton Administration as Chairman of the President's 
National Economic Council and 16th Chair of the White House Council 
of Economic Advisers.  Prior to joining the Administration, Dr. Tyson 
was professor of Economics and Business Administration, Director of 
the Institute of International Studies, and Research Director of the 
Berkeley Roundtable on the International Economy at the University of 
California, Berkeley.  Dr. Tyson holds a BA degree from Smith College 
and a Ph.D. degree in economics from the Massachusetts Institute of 
Technology.  Dr. Tyson is the author of numerous articles on 
economics, economic policy and international competition.  She is a 
member of the board of directors of Ameritech Corporation.



DIRECTORS CONTINUING TO SERVE A TERM EXPIRING AT THE 1998 ANNUAL 
MEETING 
(Class II Directors)

ALICE F.
EMERSON (PICTURE OMITTED)

Dr. Emerson, 65, is Senior Fellow of The Andrew W. Mellon Foundation, 
a position she assumed in 1991 after having served as President of 
Wheaton College in Massachusetts since 1975.  Prior to 1975, Dr. 
Emerson served the University of Pennsylvania, first as Dean of Women 
from 1966 to 1969 and subsequently as Dean of Students.  Elected to 
the Kodak Board of Directors in May 1992, Dr. Emerson received her 
bachelor's degree from Vassar College and her Ph.D. degree from Bryn 
Mawr College.  She is a member of the boards of directors of AES 
Corporation, Bank of Boston Corporation and Champion International 
Corp.

ROBERTO C.
GOIZUETA (PICTURE OMITTED)                                                    

Mr. Goizueta, 65, is Chairman and Chief Executive Officer of The 
Coca-Cola Company.  He was elected to this position in March 1981, 
having served as President from May 1980 to March 1981.  Prior to 
becoming President, he was a Vice Chairman and Executive Vice 
President.  Mr. Goizueta, who was elected to the Kodak Board of 
Directors in May 1989, received a BS degree in chemical engineering 
from Yale University.  He is a member of the boards of directors of 
Ford Motor Company, SONAT Inc. and SunTrust Banks, Inc.



DIRECTORS CONTINUING TO SERVE A TERM EXPIRING AT THE 1999 ANNUAL 
MEETING
(Class III Directors)

RICHARD S.
BRADDOCK (PICTURE OMITTED)

Mr. Braddock, 55, who was elected to the Kodak Board of Directors in 
May 1987, was a principal of Clayton, Dubilier & Rice, for the period 
June 1994 to September 1995.  From January 1993 until October 1993, 
he was Chief Executive Officer of Medco Containment Services, Inc.  
From January 1990 through October 1992, he served as President and 
Chief Operating Officer of Citicorp and its principal subsidiary, 
Citibank, N.A.  Prior to that, he served for approximately five years 
as Sector Executive in charge of Citicorp's Individual Bank, one of 
the financial services company's three core businesses.  Mr. Braddock 
was graduated from Dartmouth College in 1963 with a degree in 
history, and received his MBA degree from the Harvard School of 
Business Administration in 1965.  He is a director of True North 
Communications Inc., E-Trade and Ion Laser Technology.

KARLHEINZ 
KASKE (PICTURE OMITTED)

Dr. Kaske, 68, who was elected to the Kodak Board of Directors in May 
1993, served as President and Chief Executive Officer of Siemens AG 
from 1981 until his retirement in September 1992.  Dr. Kaske joined 
Siemens in 1960 and held a variety of positions with Siemens AG, 
including head of Process Engineering and head of the Power 
Engineering Group.  Dr. Kaske is a professor at the Technical 
University of Munich.  He holds a diploma in physics from the 
Technical University of Aachen and a Doctorate of Engineering from 
the Technical University of Brunswick.  Dr. Kaske is a member of the 
supervisory boards of MAN Aktiengesellschaft and Linde AG.



RICHARD A.
ZIMMERMAN  (PICTURE OMITTED)


Mr. Zimmerman, 65, who joined the Kodak Board of Directors in July 
1989, is the retired Chairman and Chief Executive Officer of Hershey 
Foods Corporation.  Mr. Zimmerman joined Hershey in 1958 and was 
named Vice President in 1971.  Appointed a Group Vice President later 
in 1971, he became President and Chief Operating Officer in 1976.  He 
was named Chief Executive Officer in January 1984 and Chairman of the 
Board in March 1985.  Mr. Zimmerman was graduated from Pennsylvania 
State University.  He is a member of the boards of directors of 
Lance, Inc. and Westvaco Corporation.




COMMITTEES OF THE BOARD OF DIRECTORS

The Board of Directors has an Audit Committee, an Executive 
Compensation and Development Committee, a Committee on Directors, a 
Finance Committee, and a Public Policy Committee.

Audit Committee  The members of the Audit Committee are Mr. Zimmerman 
(Chairman), Dr. Kaske and Gov. Collins.  The Committee had four 
meetings during 1996, at which it:
(1)   recommended to the Board that Price Waterhouse LLP be elected 
as independent accountants; 
(2)   reviewed the audit and non-audit activities of both the 
independent accountants and the internal audit staff of the 
Company; and 
(3)   met separately and privately with the independent accountants 
and with the Company's Director, Corporate Auditing, to ensure 
that the scope of their activities had not been restricted and 
that adequate responses to their recommendations had been 
received.

Executive Compensation and Development Committee  The members of the 
Executive Compensation and Development Committee are Mr. Braddock 
(Chairman), Dr. Emerson and Messrs. Goizueta and Phelan.  The 
Committee had four meetings in 1996.  The Committee's activities 
included: 
(1)   a review of the Company's executive development process;
(2)   approval of remuneration to be paid to the Chief Executive 
Officer, President, executive vice presidents and senior vice 
presidents of the Company and recommendations concerning 
compensation of other Company officers;
(3)   certification of awards and grant of stock options under the 
1995 Omnibus Long-Term Compensation Plan; and
(4)   certification of awards under the Management Variable 
Compensation Plan and Wage Dividend Plan.


Committee on Directors  The members of the Committee on Directors are 
Messrs. Goizueta (Chairman), Braddock and Zimmerman.  The Committee 
will consider persons whom shareholders recommend as candidates for 
election as Company directors.  Any shareholder wishing to make such 
a recommendation should submit it to the Secretary of the Company.  
The Committee, which acted by a written consent and met once in 1996, 
took the following actions: 
(1)   reviewed the qualifications of individuals for election as 
members of the Board; 
(2)   recommended qualified individuals to be considered for Board 
membership; 
(3)   recommended revisions to the directors' committee fees; and 
(4)   recommended revisions to the Deferred Compensation Plan for 
Directors and the Directors' Charitable Award Program.  

Finance Committee  The members of the Finance Committee are Mr. 
Phelan (Chairman) and Drs. Gray and Kaske.  The Committee had eight 
meetings during 1996 and reviewed:
(1)   the investment performance and the administration of the 
Company's pension plan; 
(2)   the Company's financing strategies; and 
(3)   significant acquisitions, divestitures, and joint ventures.

Public Policy Committee  The members of the Public Policy Committee 
are Gov. Collins (Chairman) and Drs. Emerson and Gray.  The Committee 
met twice during 1996.  Its activities included a review of:
(1)   proposals submitted by shareholders; 
(2)   the Company's philanthropic programs; and 
(3)   the Company's environmental initiatives.

Meeting Attendance  The Board of Directors held a total of nine 
meetings in 1996.  All of the directors attended at least 75 percent 
of the meetings of the Board and committees of the Board on which 
such director served, and the average attendance by all directors was 
over 96 percent.  


BENEFICIAL SECURITY OWNERSHIP OF DIRECTORS, NOMINEES AND EXECUTIVE 
OFFICERS

Directors, Nominees
and Executive                       Number of Common Shares
Officers                            Owned on Jan. 2, 1997
- -------------------                 -----------------------

Richard S. Braddock                         3,080
Daniel A. Carp                             90,805 (a)(b)
Martha Layne Collins                        2,885
Alice F. Emerson                            3,553 (c)
George M. C. Fisher                     1,004,769 (a)(b)
Roberto C. Goizueta                         5,044
Paul E. Gray                                2,404
Karlheinz Kaske                             1,898
Harry L. Kavetas                           55,150 (a)(b)(d)
Carl F. Kohrt                              79,427 (a)(b)(d)
John J. Phelan, Jr.                         7,852 (c)
Wilbur J. Prezzano                        288,620 (a)(b)
Laura D'Andrea Tyson                           50 (e)
Richard A. Zimmerman                        3,577 (c)
All Directors, Nominees and             2,022,440 (a)(b)(d)(f)
  Executive Officers as a 
  Group (23), including the above



(a)   Includes the following number of shares which may be acquired 
by exercise of stock options which were vested as of March 2, 
1997:  D. A. Carp - 71,367; G. M. C. Fisher - 810,824; H. L. 
Kavetas - 9,352; C. F. Kohrt - 57,521; W. J. Prezzano - 
239,565; and all directors, nominees and executive officers as 
a group - 1,521,339.
(b)   Includes the following Eastman Kodak Company common stock 
equivalents, receipt of which was deferred under the 
Performance Stock Program:  D. A. Carp - 19,244; G. M. C. 
Fisher - 66,545; H. L. Kavetas - 11,390; C. F. Kohrt - 19,244; 
W. J. Prezzano - 37,810; and all directors, nominees and 
executive officers as a group - 243,274.
(c)   Includes the following Eastman Kodak Company common stock 
equivalents, which are held in the Deferred Compensation Plan 
For Directors: A. F. Emerson - 1,616; J. J. Phelan, Jr. - 
4,609; and R. A. Zimmerman - 113.
(d)   Includes the following Eastman Kodak Company common stock 
equivalents, which are held in the Executive Deferred 
Compensation Plan: H. L. Kavetas - 21,598; C. F. Kohrt - 1,012; 
and all directors, nominees, and executive officers as a group 
- - 34,385.
(e)   These shares were purchased in March 1997.
(f)   The total number of shares beneficially owned by all directors, 
nominees and executive officers as a group is less than one 
percent of the Company's outstanding shares.


      The above table reports beneficial ownership in accordance with 
Rule 13d-3 under the Securities Exchange Act of 1934.  This means, 
except as noted below, all Company securities over which the 
directors, nominees and executive officers directly or indirectly 
have or share voting or investment power have been deemed 
beneficially owned.  The figures above include shares held for the 
account of the above persons in the Dividend Reinvestment Plan for 
Shareholders of Eastman Kodak Company, in the Kodak Employee Stock 
Ownership Plan, and the interests, if any, of those of the above 
persons in the Kodak Stock Fund of the Eastman Kodak Employees' 
Savings and Investment Plan, stated in terms of Kodak shares.

      The table does not include approximately 6,956,190 shares of 
the Company's stock (less than three percent of the outstanding 
shares) held in the Kodak Stock Fund of the Eastman Kodak Employees' 
Savings and Investment Plan for the benefit of approximately 26,310 
employees and former employees.  A committee consisting of six 
individuals, including four Company officers, has discretionary 
voting power over this fund.

COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

Compensation of Directors   Directors who are employees of the 
Company are not paid any additional compensation as directors.  Each 
director who is not an employee of the Company is paid an annual 
retainer of $38,000, consisting of $20,000 worth of the common stock 
of the Company and $18,000 in cash.  In addition, each director who 
is not an employee of the Company is paid $1,000 for each Board 
meeting, Board committee meeting and special meeting.  Each director 
who chairs a Board committee or special meeting is paid an additional 
$1,000 per such meeting.  

      There is a deferred compensation plan available to all non-
employee directors for the cash portion of their compensation.  Two 
directors participated in this plan during 1996.  Directors who 
participate in this plan choose between an account that is credited 
interest and a phantom Kodak stock account.  The value of the phantom 
Kodak stock account fluctuates with the market price of Kodak stock. 
In the event of a Change In Control, each account under the deferred 
compensation plan will be paid in a single cash payment.

      Each director who is not an employee of the Company is eligible 
to participate in a retirement plan for directors.  For those 
directors whose service as a director commenced prior to January 1, 
1996, the plan provides an annual retirement benefit for life equal 
to the then current annual retainer.  Directors who have served fewer 
than five years are entitled to a pro rata retirement benefit.  
Effective for those directors whose service as a director commences 
on or after January 1, 1996, the annual retirement benefit will be 
paid until the earlier of the director's death or the end of a period 
of time equal to the director's length of service.  In addition, the

annual retirement benefit will be based on the annual retainer in 
effect on the date of the director's termination of service.  In the 
event of a Change In Control, all retirement benefit payments will be 
paid in a single cash payment equal to the present value of the 
remaining retirement benefits.

      Each director who is not an employee of the Company is covered 
by group term life insurance in the amount of $100,000.  This amount 
decreases to $50,000 at the later of retirement from the Board under 
the retirement plan described above or at age 65.  

      Each non-employee director whose service commenced prior to 
January 1, 1997, is eligible to participate in the Company's 
Directors' Charitable Award Program.  This program provides for a 
contribution by the Company of up to $1,000,000 following the 
director's death to up to four charitable institutions recommended by 
the director.  The individual directors derive no financial benefits 
from this program.  It is funded by joint life insurance policies 
purchased by the Company and self-insurance.  The purposes of the 
program are to further the Company's philanthropic endeavors, with 
particular emphasis on education, acknowledge the services of the 
Company's directors, and recognize the interest of the Company and 
the directors in supporting worthy charitable and educational 
institutions.  Directors who are participating in the program are 
Messrs. Braddock, Phelan, and Zimmerman, 
Drs. Emerson, Gray, and Kaske, and Gov. Collins.

Compensation of Executive Officers   The individuals named in the 
following table were the Company's Chief Executive Officer and the 
four highest-paid executive officers during 1996.





                                               SUMMARY COMPENSATION TABLE
                                               --------------------------
Annual Compensation(a) Long-Term Compensation(a) -------------------------------- ------------------------------- Awards Payouts ----------------------- ------- Securities Other Under- Annual Restricted lying All Other Name and Compen- Stock Options/ LTIP Compensa- Principal Position Year Salary Bonus(b) sation(c) Award(s)(d) SARs Payouts(e) tion - ------------------ ---- ---------- ---------- --------- ----------- ----------- ----------- ------------ G. M. C. Fisher 1996 $2,000,000 $1,986,884 $ 0 $ 0 75,000 $1,495,463 $1,925,188(f) Chairman, President 1995 2,000,000 2,282,496 0 0 50,000 5,010,098 2,004,941(f) CEO & COO 1994 2,000,000 1,816,400 84,901 0 0 0 2,103,524(f) D. A. Carp 1996 517,309 653,779 0 0 34,000 365,558 0 Executive Vice President 1995 334,616 342,645 206,339 0 29,820 1,443,866 0 & Assistant COO 1994 319,231 213,212 351,231 0 7,600 0 0 H. L. Kavetas 1996 597,692 522,228 0 0 34,000 728,346 0 Executive 1995 567,231 581,561 67,037 0 28,000 857,541 0 Vice President 1994 478,077 457,605 56,044 550,830 200,000 0 55,000(g) C. F. Kohrt 1996 486,538 445,174 0 0 34,000 365,558 75,000(h) Executive Vice President 1995 296,000 236,769 0 0 29,820 1,443,866 0 & Assistant COO 1994 237,369 173,724 0 0 6,800 0 0 W. J. Prezzano 1996 600,769 580,656 0 0 34,000 664,650 100,000(h) Vice Chairman 1995 577,154 709,432 0 0 28,000 2,887,656 0 1994 552,615 501,328 113,686 0 65,000 0 1,351,200(h) (a) These columns include amounts paid and deferred. (b) This column includes Management Variable Compensation Plan and the Wage Dividend Plan awards for services in the year indicated. For services in 1996, Wage Dividend was paid in the form of stock options except for Mr. Prezzano. The value of the options in the following amounts is included in the amount shown for 1996: G. M. C. Fisher - $261,884 ; D. A. Carp - $53,779 ; H. L. Kavetas - $72,228; and C. F. Kohrt - - $45,174. (c) Where no amount is shown, the value of personal benefits provided was less than the minimum amount required to be reported. For G. M. C. Fisher for 1994 the amount includes $43,973 for club memberships. For D. A. Carp the amounts represent expatriate payments in connection with an overseas assignment: 1994 - $102,238 for housing and $207,006 for tax reimbursement; 1995 - $111,433 for housing and $61,542 for tax reimbursement. For H. L. Kavetas for 1994 this amount includes $55,934 for club membership including tax reimbursement, and for 1995 this amount includes $35,615 as a temporary living allowance. For W. J. Prezzano this amount represents expatriate payments and tax reimbursement for overseas assignments in 1990 and 1991. (d) The total number and value of restricted stock held (or deferred) as of December 31, 1996 for each named individual (valued at $80.25 per share) are: G. M. C. Fisher - 85,172 shares - $6,835,053; D. A. Carp - 18,782 shares - $1,507,256; H. L. Kavetas - 23,965 shares - $1,923,191; C. F. Kohrt - 18,782 shares - $1,507,256; and W. J. Prezzano - 37,563 shares - $3,014,431. Dividends are paid on restricted shares as and when dividends are paid on Kodak common stock. The amount for H. L. Kavetas for 1994 represents 12,810 shares valued at $43.00 per share, on the date of grant, February 15, 1994. (e) The following amounts for 1996 are the value of the awards paid under the Performance Stock Program based on performance over the period 1995-1996, computed as of the date of award, February 13, 1997, at $92.3125 per share: G. M. C. Fisher - - 16,200; D. A. Carp - 3,960; H. L. Kavetas - 7,890; C. F. Kohrt - 3,960; and W. J. Prezzano - 7,200. W. J. Prezzano received an award even though he retired before the payment date because his retirement was deemed to be an approved reason. Amounts for 1995 were paid based on performance over the period 1993 - 1995, and computed as of the date of award, February 9, 1996, at $76.875 per share. The value of these shares as of December 31, 1996 is included in footnote (d). All these awards were paid in shares of restricted stock, which restrictions lapse upon attainment of age 60. Dividends are paid on the restricted shares as and when dividends are paid on Kodak common stock. (f) For 1996, this amount includes $1,901,388 of principal and interest forgiven by the Company with respect to two loans described under the heading "Employment Contracts" on page 22 and $23,800 for life insurance premiums; for 1995 this amount includes $1,982,891 of principal and interest forgiven by the Company and $22,050 for life insurance premiums; and for 1994 the amount includes $2,064,394 of principal and interest forgiven by the Company and $39,130 for life insurance premiums. (g) This amount is a hiring bonus. (h) For 1996 the amount is a special recognition award paid in connection with repositioning of the Office Imaging Business. For 1994 the amount is a special recognition award paid in connection with the divestiture of the non-imaging health businesses.
OPTION/SAR GRANTS IN LAST FISCAL YEAR
Individual Grants - -------------------------------------------------------------------- Number of Percentage Securities of Total Underlying Options/SARs Options/ Granted to Exercise or SARs Employees Base Price Expiration Grant Date Name Granted (a) in Fiscal Year Per Share Date Present Value (b) - --------------- ---------- -------------- ----------- ---------- ---------------- G. M. C. Fisher 75,000 2.2000% $71.813 3/28/06 $1,713,000 D. A. Carp 34,000 .9974 71.813 3/28/06 776,560 H. L. Kavetas 34,000 .9974 71.813 3/28/06 776,560 C. F. Kohrt 34,000 .9974 71.813 3/28/06 776,560 W. J. Prezzano 34,000 .9974 71.813 3/28/06 776,560 (a) One third of these options vest on each of the first three anniversaries of the grant date. Termination of employment, for other than death or a permitted reason, prior to the first anniversary of the grant date results in forfeiture of the option. Thereafter, termination of employment prior to vesting results in forfeiture of the option unless the termination is due to retirement, death, disability or an approved reason. Vesting accelerates upon death. (b) The present value of these options was determined using the Black- Scholes model of option valuation in a manner consistent with the requirements of Statement of Financial Accounting Standards No. 123, "Accounting for Stock-Based Compensation."
AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION/SAR VALUES
Number of Securities Underlying Value of Unexercised Unexercised in-the-money Number Options/SARs at Options/SARs at of Fiscal Year-End Fiscal Year-End(b) Shares ----------------------------- -------------------------- Acquired on Value Name Exercise (a) Realized Exercisable Unexercisable Exercisable Unexercisable - -------------- ------------ -------- ----------- ------------- ------------ ------------- G. M. C. Fisher 0 $ 0 810,824 637,715 $27,606,627 $19,567,767 D. A. Carp 10,018 443,632 71,367 153,870 2,934,496 767,436 H. L. Kavetas 0 0 9,352 252,648 223,859 8,195,235 C. F. Kohrt 742 57,481 57,521 53,870 2,312,135 698,736 W. J. Prezzano 0 0 239,565 52,648 10,248,685 733,235 (a) The number for D. A. Carp is the number of securities with respect to which SARs were exercised. (b) Based on the closing price on the New York Stock Exchange - Composite Transactions of the Company's common stock on December 31, 1996 of $80.25 per share.
Long-Term Incentive Plan In February 1995, the Committee approved the 1995-1996 and 1995-1997 Performance Cycles of the Performance Stock Program, the successor to the Restricted Stock Program. A third cycle under the Program, the 1996-1998 Performance Cycle, was approved by the Committee in February 1996. Awards under each cycle are contingent upon attaining a performance goal established by the Committee at the beginning of the cycle. This performance goal is total shareholder return by the Company equal to at least that earned over the same period by a company at the 50th percentile in terms of total shareholder return within the Standard & Poor's 500 Index. After the close of a cycle, the Committee will determine whether the performance goal was achieved and, if so, calculate, based upon application of the performance formula to the performance goal, what percentage of each participant's target award for the cycle has been earned. No awards will be paid for a cycle unless the performance goal is achieved. The performance formula for each cycle provides that 50 percent of the target award will be earned if the performance goal is achieved. In order for 100 percent of target to be earned, total shareholder return for the cycle must equal that of the company used to demarcate performance at the 60th percentile within the Standard & Poor's 500 Index. In determining the actual award amount to be paid to a participant, the Committee has the discretion to reduce or eliminate the target award earned by a participant, based upon any objective or subjective criteria it deems appropriate. Awards, if any, will be paid in the form of restricted stock, which restrictions will lapse upon the participant's attainment of age 60. The table below shows the threshold (i.e., attainment of the performance goal), target and maximum number of shares for the Chief Executive Officer and the other named executive officers for each cycle. Individuals who participate for less than the full performance cycle are eligible for only a prorated award. The amount of the prorated award is determined at the end of the performance cycle based upon the duration of their participation during the performance cycle. The awards earned for the 1995-1996 performance cycle are shown in the Long-Term Incentive Payout column of the Summary Compensation Table shown on page 15.
LONG-TERM INCENTIVE PLAN - AWARDS IN LAST FISCAL YEAR Number of Performance Estimated Future Payouts Under Shares, or Other Non-Stock Price-Based Plans Units or Period Until Other Maturation Threshold Target Maximum Rights or Payout # of Shares # of Shares # of Shares Name - ---------------- ------------- ------------- ----------- ------------ ------------ G. M. C. Fisher N/A 1995-1996 6,750 13,500 20,250 1995-1997 6,750 13,500 20,250 1996-1998 6,750 13,500 20,250 D. A. Carp N/A 1995-1996 1,650 3,300 4,950 1995-1997 1,650 3,300 4,950 1996-1998 3,288 6,575 9,863 H. L. Kavetas N/A 1995-1996 3,288 6,575 9,863 1995-1997 3,288 6,575 9,863 1996-1998 3,288 6,575 9,863 C. F. Kohrt N/A 1995-1996 1,650 3,300 4,950 1995-1997 1,650 3,300 4,950 1996-1998 3,288 6,575 9,863 W. J. Prezzano N/A 1995-1996 3,000 6,000 9,000 1995-1997 3,000 6,000 9,000 1996-1998 3,000 6,000 9,000
Employment Contracts On October 27, 1993, the Company entered into an agreement covering a period of five years, for the employment of George M. C. Fisher as Chairman, President and Chief Executive Officer of the Company. This agreement was amended, effective as of February 25, 1997, to extend Mr. Fisher's employment as Chairman and Chief Executive Officer until December 31, 2000. Mr. Fisher's base salary is $2,000,000, subject to review on an annual basis. His annual target award opportunity under the Management Variable Compensation Plan is fixed under the amended agreement at 90 percent of base salary. Pursuant to the amended agreement, Mr. Fisher was granted 50,000 shares of restricted stock, with the restrictions lapsing on January 1, 2001, and 2,000,000 stock options. The exercise price of the options is $90.125, the closing price of Kodak common stock on the New York Stock Exchange on February 25, 1997. The original agreement provided for the Company to make two loans to Mr. Fisher in the total amount of $8,284,400 for five years with interest at the rate of 4.86 percent (which was the most recently announced rate under Section 1274(d) of the Internal Revenue Code, prior to the date of the loan). Of this total amount, $4,284,400 was loaned to Mr. Fisher due to his forfeiture of 80,000 stock options from his prior employer resulting from his accepting employment with the Company. Mr. Fisher was required to use all of the loan proceeds except $1,500,000 to purchase Kodak stock. The shares he purchased are reflected in the security ownership table on page 12 of this Proxy Statement. Twenty percent of the principal and all of the accrued interest on each of these loans are to be forgiven on each of the first five anniversaries of such loans. Forgiveness of the $4,000,000 loan is conditioned upon Mr. Fisher's not having voluntarily terminated his employment with the Company and forgiveness of the $4,284,400 loan is conditioned upon Mr. Fisher's not entering into competition with the Company. The amount of the forgiveness for 1996 is shown in the column of the Summary Compensation Table entitled "All Other Compensation," on page 15. Where necessary, Mr. Fisher has been given credit for a period of service sufficient to allow him to obtain the maximum benefit available under the Company's benefit plans. In particular, the amended agreement credits Mr. Fisher with 22 years of deemed service and five additional years of age for purposes of calculating a retirement benefit. Any pension benefit payable to Mr. Fisher by the Company will be reduced by any pension benefit paid to Mr. Fisher by his prior employer. The Company is providing Mr. Fisher with life insurance equal to 3.5 times his base salary and a disability benefit equal to 60 percent of base salary. In the event of Mr. Fisher's death prior to the termination of this agreement, the agreement provides for salary continuation for 90 days, payment of the annual incentive for the year of his death and annual and long-term incentives earned but not yet paid, vesting of all stock options and awards and forgiveness of the loans. In the event of Mr. Fisher's disability prior to termination of the agreement, the agreement provides for a disability benefit payable to age 65, the payment of the annual incentive for the year in which his disability occurs and annual and long-term incentives earned but not yet paid and vesting of all stock options and awards. If Mr. Fisher's employment is terminated by the Company without cause, including following a Change In Control, Mr. Fisher is entitled to the greater of the remaining term of his employment contract or 36 months of salary continuation, immediate vesting of stock options, the lapsing of any restrictions on any restricted stock award and the payment of any incentive awards earned but not yet paid. Mr. Fisher is entitled to reimbursement for taxes paid on certain of the foregoing payments, including any amounts constituting "parachute payments" under the Internal Revenue Code. If Mr. Fisher dies prior to retirement, his spouse is entitled to a 50 percent survivor annuity. The Company has agreed to purchase Mr. Fisher's residence in Rochester, New York, if requested by Mr. Fisher within the one-year period following his termination of employment. The amended agreement specifies that Mr. Fisher's termination of employment on or after December 31, 2000, for any reason other than for cause, shall be treated as termination for an approved reason for all purposes under the 1990 and 1995 Omnibus Long-Term Compensation Plans. On February 11, 1994, the Company entered into an agreement covering a period of five years, for the employment of Harry L. Kavetas as Chief Financial Officer of the Company. Effective as of March 3, 1997, this agreement was amended to extend Mr. Kavetas' employment as Chief Financial Officer and Executive Vice President until February 10, 2001. Mr. Kavetas' current base salary is $610,000, subject to review on an annual basis. Mr. Kavetas participates in the Management Variable Compensation Plan and currently has an annual target award opportunity of 60 percent of his base salary. Under the amended agreement, Mr. Kavetas was granted 10,000 shares of restricted stock, with the restrictions lapsing on February 10, 2001, and 200,000 stock options. The exercise price of the options is $88.50, the closing price of Kodak common stock on the New York Stock Exchange on March 4, 1997. Where necessary, Mr. Kavetas has been given credit for a period of service sufficient to allow him to obtain the maximum benefits available under Kodak's benefit plans. For purposes of calculating his pension benefit, Mr. Kavetas will be credited with five years of deemed service for each of his first five years of employment and three and one-half years of deemed service for each of the subsequent two years of his employment. Any pension benefit payable to Mr. Kavetas by the Company will be reduced by any pension benefit paid to Mr. Kavetas by his prior employer. Mr. Kavetas is entitled to 90 days of salary continuation should his employment terminate due to death, and for 18 months if terminated without cause. The awards granted to Mr. Kavetas upon the commencement of his employment vest on a pro rata basis if his employment terminates due to death or disability or without cause. The stock options and restricted stock awarded to Mr. Kavetas under his amended agreement vest in full upon these events. Termination of Employment The Company has a general severance arrangement available to substantially all U.S. employees which provides two weeks of pay for every year of service with a maximum of fifty-two weeks. The Company had a retention agreement with Wilbur J. Prezzano. The arrangement provided that any Company retirement benefits which Mr. Prezzano would have qualified for had he retired in 1994 would be provided to him when he retired. Change In Control Arrangements In the event of a Change In Control which results directly or indirectly in the Company's stock ceasing to be actively traded on the New York Stock Exchange, the following would occur: (1) each participant in the Executive Deferred Compensation Plan would receive the balance in his or her account in a single cash payment; (2) each participant in the Management Variable Compensation Plan would be paid a pro rata target award for such year and any other year for which payment of awards had not been made as of such date; and (3) all outstanding stock options and stock appreciation rights would become fully vested and each holder would be paid in a single cash payment, the difference between the exercise price and the Change In Control price. Each of these payments would be made in a single cash payment as soon as possible but no later than the 90th day following such event. Retirement Plan The Company funds a tax-qualified, defined benefit pension plan for virtually all U.S. employees. Retirement income benefits are based upon an individual's "average participating compensation" (APC) which is one-third of the sum of the individual's "participating compensation" for the highest consecutive 39 periods of earnings over the 10-year period ending immediately prior to retirement or termination. "Participating compensation," in the case of the executive officers included in the Summary Compensation Table, is base salary and Management Variable Compensation Plan awards, including allowances in lieu of salary for authorized periods of absence, such as illness, vacation or holidays. For an employee with up to 35 years of accrued service, the annual normal retirement income benefit is computed by multiplying the number of years of accrued service by the sum of (a) 1.3 percent of APC, plus (b) .3 percent of APC in excess of the average Social Security wage base. For an employee with more than 35 years of accrued service, the amount computed above is increased by one percent for each year in excess of 35 years. The retirement income benefit is not subject to any deductions for Social Security benefits or other offsets. Officers are entitled to benefits on the same basis as other employees. The normal form of benefit is an annuity, but a lump sum payment is available in some limited situations. The following table shows the years of accrued service credited as of December 31, 1996, to each of the five individuals named in the Summary Compensation Table. This table also shows for each named individual the amount of his APC at the end of 1996.
Years of Service APC -------- ------------- G. M. C. Fisher 20(a) $3,173,998 D. A. Carp 26 587,600 H. L. Kavetas 17(b) 879,978 C. F. Kohrt 25 486,981 W. J. Prezzano 31 1,001,848 (a) Mr. Fisher is credited with 17 years of deemed service for purposes of calculating his retirement benefit. (b) Mr. Kavetas is credited with 14 years of deemed service for purposes of calculating his retirement benefit.
In the event of a Change In Control, a participant whose employment is terminated, for a reason other than death, disability, cause or voluntary resignation, within five years of the date of such event would be credited with up to five additional years of service. In addition, where the participant is age 50 or over on the date of such event, up to five additional years of age would be credited for the following plan purposes: (1) to determine eligibility for early and normal retirement; (2) to determine eligibility for a vested right; and (3) to calculate the amount of retirement benefit. The actual number of years of service and years of age that would be granted to such a participant would decrease proportionately depending upon the number of years that elapse between the date of a Change In Control and the date of the participant's termination of employment. Further, if the Plan is terminated within five years after a Change In Control, the benefit for each plan participant will be calculated as indicated above. PENSION PLAN TABLE - Annual Retirement Income Benefit Straight Life Annuity Beginning at Age 65
Years of Service --------------------------------------------------------- Remuneration 15 20 25 30 35 - ------------- -------- ---------- ---------- ---------- ----------- $ 400,000 $ 96,000 $ 128,000 $ 160,000 $ 192,000 $ 224,000 800,000 192,000 256,000 320,000 384,000 448,000 1,200,000 288,000 384,000 480,000 576,000 672,000 1,600,000 384,000 512,000 640,000 768,000 896,000 2,000,000 480,000 640,000 800,000 960,000 1,120,000 2,400,000 576,000 768,000 960,000 1,152,000 1,344,000 2,800,000 672,000 896,000 1,120,000 1,344,000 1,568,000 3,200,000 768,000 1,024,000 1,280,000 1,536,000 1,792,000 3,600,000 864,000 1,152,000 1,440,000 1,728,000 2,016,000 4,000,000 960,000 1,280,000 1,600,000 1,920,000 2,240,000 NOTE: For purposes of this table Remuneration means APC. To the extent that any individual's annual retirement income benefit exceeds the amount payable from the Company's funded Plan, it is paid from one or more unfunded supplementary plans.
REPORT ON EXECUTIVE COMPENSATION BY THE EXECUTIVE COMPENSATION AND DEVELOPMENT COMMITTEE The Company's executive compensation plans are formulated based on four fundamental principles: 1. Compensation should be related to performance consistent with Company values, as well as the objective of increasing shareholder value. 2. Compensation should be at a level consistent with that provided by comparable companies in order to attract and retain talented management. 3. Compensation should take into account both short- and long- term corporate performance. 4. Senior management should have a meaningful equity stake in the Company. These four principles are implemented through compensation consisting of a mix of base salary, an annual incentive plan, and long-term incentive plans. Specifically in support of the fourth principle, share ownership requirements were established for senior executives in 1993 pursuant to which they are required to own a specified value of Kodak stock by the end of a five-year period. The required level of ownership is stated as a multiple of the executive's base salary and ranges from a multiple of four for the Chief Executive Officer down to a multiple of one for the lowest level of participating executive. The requirements can be satisfied by shares owned directly or by one's spouse, restricted shares held by the executive, and investment in the Kodak Stock Fund in the Company's Savings and Investment Plan. These requirements apply to approximately 25 individuals. All participants have either satisfied their requirements or are on track to do so within the allotted time period. The Executive Compensation and Development Committee, which is composed entirely of independent outside directors, sets overall targeted levels of compensation, both annual compensation and long-term incentives, for the Chief Executive Officer, President, executive vice presidents and senior vice presidents. These levels are set based on surveys of other companies conducted by external consultants. A cross-section of companies is surveyed, varying in size and industry. The surveyed companies represent those with whom the Company competes for executive talent and include most, but not all, of the companies included in the Dow Jones Industrial Index shown in the Performance Graph on page 32. Through the mix of varied companies, a comprehensive picture is obtained to set a frame of reference for executive compensation. The mean compensation level of the surveyed companies is a primary reference for determining target levels of compensation. Annual Cash Compensation Annual cash compensation in 1996 was made up of two components: base salary and the Management Variable Compensation Plan (MVCP), an annual incentive plan. The administration of base salaries is based upon consideration of individual performance, the position of the manager's salary in the rate range, and the range of short-term compensation for similar jobs in the marketplace, if known. The management appraisal process is entitled the Management Performance Commitment Process. This process measures performance of each member of management with respect to shareholder satisfaction, customer satisfaction and employee satisfaction/public responsibility. Various measurement criteria are used, including financial performance; improvements in health, safety and the environment; achievement of diversity goals; employee development; product leadership, cycle time and customer satisfaction. In addition, managers are appraised by their peers and the employees they manage on how well they evidence the five corporate values: respect for the dignity of the individual, integrity, trust, credibility and continuous improvement/personal renewal. The target annual incentive award for executives in MVCP is dependent upon their position in the Company, with the lowest level of executives having an incentive target of 18 percent of base salary and the Chief Executive Officer having a target for 1996 of 75 percent of base salary. The amount of funds available for awards through MVCP is based upon Company performance versus its Return On Net Assets (RONA) goal. Incentive awards for individuals are then determined using the results of the management appraisal process. During 1996, Company management sought to solidify the financial base established in 1995 and to reinforce its goals in the areas of customer satisfaction and employee satisfaction. It continued to look to RONA as an accurate measure of Company performance, using it as a key factor in determining annual incentive awards. While focus was maintained on growing revenue, managing assets and costs, and increasing earnings, the achievement of goals in such areas as customer satisfaction, product leadership, employee training and development, and diversity was given a higher profile compared to prior years. The results achieved versus goals in the areas of shareholder, customer and employee satisfaction most heavily influenced management compensation awards for 1996. Based primarily on overall Company results, but also on unit and individual performance, MVCP awards for 1996 were slightly above the target level, and below the levels paid for 1995. Shareholder satisfaction, measured primarily by such measures as RONA, earnings and cash flow, was strong. Customer satisfaction, measured primarily by such measures as customer satisfaction indices, quality and product leadership, was below expectations. Employee satisfaction, measured primarily by such measures as amount of employee training, diversity and employee satisfaction indices, was above expectations. Based upon these results, MVCP awards for the Chief Executive Officer and the four highest-paid executive officers for 1996 were as detailed in the Summary Compensation Table on page 15. Long-Term Incentive Compensation The Company's long-term incentive compensation consists of stock options and a performance share program, with the latter being a multi-year goal-based program for senior executives in which awards earned are paid in restricted stock. Stock options tie compensation directly to increases in shareholder value. Surveys of other companies' practices are used to determine the size of grants. Almost all of the companies included in these surveys are also included in the surveys on annual cash compensation. They differ due to the fact that different companies choose to participate in different surveys of long-term compensation. Taking into account such factors as anticipated stock price growth and volatility, future dividend yield, term of grant and an estimated risk-free rate of return, anticipated long-term compensation levels are estimated. Mean survey values are used as reference points in determining the size of option grants. Consideration is given to grant frequency in other companies as well as to the frequency and size of past grants to Kodak participants. Stock options were granted in 1996 at market price for terms of ten years. In 1995, the Committee approved the establishment of the Performance Stock Program, under the 1995 Omnibus Long-Term Compensation Plan. Its purpose is to focus the attention of senior management on the long-term results of the Company. The Committee intends to initiate a new multi-year performance cycle each year. In 1995, a 1995-1996 cycle and a 1995-1997 cycle were approved. In 1996, a 1996-1998 cycle was approved. The threshold, target and maximum award amounts for the Chief Executive Officer and the four highest-paid executive officers are shown in the table on page 21. In each cycle, the sole performance measure is Kodak's total return to shareholders versus that of the Standard & Poor's 500 Index for the performance cycle. Should awards be earned, they would be paid early in the year following the end of the performance cycle in the form of Kodak common stock. Transfer of these shares would be restricted until the executive reaches the age of 60. In the 1995-1996 performance cycle, Kodak's total return to shareholders was equal to the 68th percentile company in the Standard & Poor's 500 Index. Based on these results, the Committee approved awards at 120 percent of target levels, according to the program formula. The awards were distributed in the form of shares of Kodak common stock, as described above. Wage Dividend Management employees also participate in the Wage Dividend Plan, an annual profit sharing plan for all U.S. employees. For 1996, the award payments under the Plan were based upon the Company's RONA. All award recipients receive the same percentage award, 6.58 percent for 1996, which is multiplied by the individual's participating earnings (generally, the person's last year's salary, or salary and annual incentive for MVCP participants) to arrive at the bonus amount. Awards to senior executives for 1996 were paid in the form of non-qualified stock options. Chief Executive Officer Compensation Mr. Fisher joined the Company in October 1993, entering into an employment agreement with the Company covering a period of five years. An amendment to this agreement in February 1997 extended Mr. Fisher's employment for two additional years. The details of the agreement and the amendment are set forth on page 22 of this Proxy Statement. During 1996, as in the two prior years, no change was made to the base salary of $2,000,000 which was established in Mr. Fisher's agreement. Based upon the Company's performance described earlier in this Report, Mr. Fisher received an annual incentive award under MVCP of $1,725,000. This represents an award 15 percent above Mr. Fisher's target award of $1,500,000 (75 percent of his base salary) and was based on the results achieved against the financial goals, customer satisfaction goals and goals in the area of employee satisfaction/public responsibility. As shown in the Option/SAR Grants in Last Fiscal Year table on page 17, 75,000 non-qualified stock options were granted to Mr. Fisher in 1996. That number was derived from the survey-based grant schedule used for all stock option recipients in 1996. Mr. Fisher's agreement also provided for the forgiveness of 20 percent per year for each year of the contract of the principal and all of the accrued interest on two loans which were made to him by the Company, as described on page 22. Leadership and Development The Committee reviewed leadership and organization development plans, as well as profiles of succession candidates. It discussed executive development strategies designed to provide leaders capable of creating effective organizations and executing business strategies that will drive the success of the Company. Company Policy on Qualifying Compensation Internal Revenue Code Section 162(m), adopted in 1993, provides that publicly held companies may not deduct in any taxable year compensation in excess of one million dollars paid to any of the individuals named in the Summary Compensation Table which is not "performance-based" as defined in Section 162(m). The Committee believes that, while there may be circumstances in which the Company's interests are best served by maintaining flexibility whether or not the compensation is fully deductible under Section 162(m), it is generally in the Company's best interests to comply with Section 162(m). Other Committee Action The Committee supports the Company's encouragement of stock ownership by all employees. To reinforce the achievement of that objective, the Committee agreed to continue the Stock Option Recognition Program (SORP) through 1997. This program provides for the use of stock options as special recognition awards for extraordinary contributions and achievements. Awards under SORP can generally be made only to employees who are not participants in the management-level stock option plan. Options under this program are granted from the 1995 Omnibus Long-Term Compensation Plan. Richard S. Braddock (Chairman) Roberto C. Goizueta Alice F. Emerson John J. Phelan, Jr. PERFORMANCE GRAPH -- SHAREHOLDER RETURN The following graph compares the performance of the Company's common stock with the performance of the Standard & Poor's 500 Composite Stock Price Index ("Standard & Poor's 500 Index") and the Dow Jones Industrial Index, by measuring the changes in common stock prices from December 31, 1991, plus assumed reinvested dividends. [graph omitted] 12/31/91 12/31/92 12/31/93 12/31/94 12/31/95 12/31/96 -------- -------- -------- -------- -------- -------- Eastman Kodak $100.00 $ 87.95 $126.53 $140.71 $202.88 $248.25 S&P 500 Index 100.00 107.60 118.40 120.01 164.95 202.72 Dow Jones 100.00 107.41 125.60 131.95 180.56 229.36 The graph assumes that $100 was invested on December 31, 1991 in each of the Company's common stock, the Standard & Poor's 500 Index and the Dow Jones Industrial Index, and that all dividends were reinvested. In addition, the graph weighs the constituent companies on the basis of their respective market capitalizations, measured at the beginning of each relevant time period. ITEM 2 - RATIFICATION OF ELECTION OF INDEPENDENT ACCOUNTANTS The Board of Directors, on the recommendation of the Audit Committee, elected Price Waterhouse LLP, independent accountants of the Company for many years, to serve until the Annual Meeting of shareholders in 1998. The Board of Directors proposes that the shareholders ratify the Board's election of Price Waterhouse LLP as the independent accountants of the Company. Representatives of Price Waterhouse LLP are expected to be present at the Meeting and to be available to respond to appropriate questions. They will be given the opportunity to make a statement if they desire to do so. The Board of Directors recommends a vote FOR the ratification of election of independent accountants. ITEM 3 SHAREHOLDER PROPOSAL The Service Employees International Union Master Trust, 1343 L Street NW, Washington, DC 20005, owner of 26,700 shares, submitted the following proposal: "BE IT RESOLVED: That the stockholders of Eastman Kodak Company urge the Board of Directors take the necessary steps to declassify the Board of Directors for the purpose of director elections. The Board declassification shall be done in a manner that does not affect the unexpired terms of directors previously elected. SUPPORTING STATEMENT The Board of Directors of Eastman Kodak is divided into three classes serving staggered three-year terms. It is our belief that the classification of the Board of Directors is not in the best interests of Eastman Kodak and its shareholders. The elimination of the staggered board would require each director to stand for election annually. This procedure would allow shareholders an opportunity to annually register their views on the performance of the board collectively and each director individually. Concerns that the annual election of directors would leave Eastman Kodak without experienced board members in the event that all incumbents are voted out are unfounded. If the owners should choose to replace the entire board, it would be obvious that the incumbent directors' contributions were not valued. A classified board of directors protects the incumbency of the board of directors and current management which in turn limits accountability to stockholders. It is our belief that Eastman Kodak's corporate governance procedures and practices, and the level of management accountability they impose, are related to the financial performance of Eastman Kodak. While Eastman Kodak's current performance is good, we believe sound corporate governance practices, such as the annual election of directors, will impose the level of management accountability necessary to help insure that a good performance record continues over the long term. We urge you to VOTE FOR this proposal." The Board of Directors recommends a vote AGAINST this proposal for the following reasons: At the Company's 1987 Annual Meeting of shareholders, over 75 percent of the shares voted were cast in favor of creating a classified Board of Directors, that is, a Board approximately one- third of whose members are elected each year for a three-year term. In the late 1980's, similar resolutions were passed by the shareholders of many large U.S. corporations for a number of reasons, including inhibiting unfriendly take-over attempts. A classified Board of Directors provides for continuity and stability and allows the Company to implement its long-term strategy and to focus on long-term performance. A classified Board of Directors makes it more difficult for a substantial shareholder to change abruptly the entire Board of Directors without the approval, or at least the cooperation, of the incumbent Board. A classified board permits a more orderly process for directors to consider any and all alternatives to maximize shareholder value, in the exercise of their fiduciary responsibility. There are those who argue, as the proponent does, that classified boards serve to protect the incumbency of the current board of directors and management. The proponent argues that a classified board therefore is less accountable to shareholders than a board whose members stand for election every year. The Company's Board of Directors currently consists of nine members, eight of whom are independent directors. The Company's Board of Directors has been responsive to the concerns of shareholders, a fact most notably demonstrated a few years ago when the Board replaced the senior management of the Company. In 1996, the Company's Board of Directors was identified by Business Week as one of the 25 best boards. While declassifying the Board might theoretically increase accountability to shareholders, this Board has been extremely responsive to shareholder concerns. Moreover, Board declassification would come at the expense of the legitimate protection afforded to shareholders through such a structure. In view of the foregoing, it is recommended that shareholders vote AGAINST this proposal. OTHER MATTERS In accordance with New Jersey law, under which the Company is incorporated, matters not properly noticed to shareholders, other than procedural matters, may not be made the subject of a vote by shareholders at the Meeting. Vote Required To Adopt Resolutions The election of directors requires a plurality of votes cast. Each other matter to be submitted to shareholders requires the affirmative vote of a majority of the votes cast at the Meeting. Although abstentions and broker non-votes will be included in the calculation of the number of shares that are considered present at the Annual Meeting, they will not be counted as votes cast. It should be noted that the adoption of the shareholder proposal would not in itself eliminate Board classification. Eliminating Board classification requires an amendment to the Company's Restated Certificate of Incorporation, which requires action by the Board of Directors and the affirmative vote of at least 80 percent of the outstanding shares of the Company. Voting A Proxy The proxy card enclosed is designed to permit each shareholder of record at the close of business on March 17, 1997, to vote in the election of directors, the ratification of election of independent accountants, and on the shareholder proposal. The proxy is solicited by the Board of Directors of the Company. The proxy may be revoked in writing at any time prior to its being voted at the Meeting. Each valid and timely proxy not revoked will be voted at the Meeting in accordance with the instructions on the card. It is the intention of the proxy holders to vote as follows, unless instructed to the contrary: (1) FOR the election of directors; (2) FOR the ratification of the election of Price Waterhouse LLP as the independent accountants of the Company; and (3) AGAINST the shareholder proposal. If, for any reason, any of the nominees for election to the Board of Directors becomes unavailable, the holders of the proxies may exercise discretion to vote for substitutes proposed by the Board of Directors. The Board of Directors of the Company has no reason to believe that the nominees will be unable or will decline to serve if elected. Confidential Voting The Company has had for a number of years a policy which protects the confidentiality of shareholder votes. This policy provides that neither the identity nor the vote of any shareholder will be disclosed to the Company, its directors, officers or employees except: (1) to allow the election inspectors to certify the results of the vote; (2) as necessary to meet applicable legal requirements and to assert or defend claims for or against the Company; or (3) in the event of a proxy solicitation based on an opposition proxy statement. Outstanding Voting Shares As of February 3, 1997, there were 332,600,616 shares of the Company's voting securities outstanding. Each share of the Company's common stock is entitled to one vote. Shareholder Proposals For 1998 The last day for the Company to receive proposals from shareholders for the 1998 Annual Meeting of shareholders is November 26, 1997. Proposals should be sent certified mail - return receipt requested to Joyce P. Haag, Secretary, Eastman Kodak Company, Rochester, New York 14650-0208. Costs of Solicitation The cost of this solicitation of proxies will be borne by the Company. In addition to the solicitation of the proxies by use of the mails, some of the officers and regular employees of the Company, without extra remuneration, may solicit proxies personally, or by telephone, facsimile, telegraph or cable. The Company may also request brokerage houses, nominees, custodians and fiduciaries to forward soliciting material to the beneficial owners of shares held of record. The Company will reimburse such persons for their expenses in forwarding soliciting material. In addition, the Company has retained Georgeson & Co., Inc. to assist in the solicitation of proxies from all shareholders for an estimated fee not to exceed $18,500, plus reimbursement of reasonable out-of- pocket expenses. By Order of the Board of Directors s/Joyce P. Haag Joyce P. Haag, Secretary March 27, 1997 DEFINITIVE COPY (CORPORATE LOGO OMITTED) EASTMAN KODAK COMPANY This Proxy is solicited on behalf of the Board of Directors The undersigned hereby appoints George M. C. Fisher and Joyce P. Haag, and each of them, as Proxies with full power of substitution, to vote, as designated on the reverse side, for director substitutes if any nominee becomes unavailable, and in their discretion, on matters properly brought before the Meeting and on matters incident to the conduct of the Meeting, all of the shares of common stock of Eastman Kodak Company which the undersigned has power to vote at the Annual Meeting of shareholders to be held on May 14, 1997 or any adjournment thereof. NOMINEES FOR DIRECTORS: Class I: Martha Layne Collins, George M. C. Fisher, Paul E. Gray and John J. Phelan, Jr. Class II: Harry L. Kavetas and Laura D'Andrea Tyson THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ALL DIRECTORS AND THE RATIFICATION OF ELECTION OF PRICE WATERHOUSE LLP AS INDEPENDENT ACCOUNTANTS AND AGAINST THE SHAREHOLDER PROPOSAL. This Proxy will be voted as directed; if no direction to the contrary is indicated, it will be voted for the election of directors, for the ratification of the election of independent accountants, and against the shareholder proposal. (CONTINUED, and To Be Signed and Dated on the REVERSE SIDE) The Board of Directors recommends a vote FOR Items 1 and 2. 1. Election of FOR WITHHOLD Directors AUTHORITY 0 0 To withhold authority to vote for any particular nominee, write the name above. 2. Ratification FOR AGAINST ABSTAIN of Election of Independent Accountants 0 0 0 The Board of Directors recommends a vote AGAINST Item 3 3. Shareholder FOR AGAINST ABSTAIN Proposal- Annual Election of Directors 0 0 0 If you receive more than one Annual Report at the address set forth on this proxy card and have no need for the extra copy, please check the box at the right. This will not effect the distribution of dividends or proxy statements. 0 I plan to attend the Annual Meeting. 0 I plan to bring a guest 0 SIGNATURE(s) DATE NOTE: Please sign exactly as the name appears hereon. Joint owners should each sign. When signing as attorney, executor, administrator, trustee or guardian, please give full title as such. When executed, promptly forward this card to: Proxy Services, Boston EquiServe, P. O. Box 9372, Boston, MA 02205-9942 March 26, 1997 Securities and Exchange Commission Division of Corporation Finance 450 Fifth Street, N.W. Judiciary Plaza Washington, D.C. 20549 Attention: Document Control Subject: Annual Meeting of Shareholders of Eastman Kodak Company -- May 14, 1997 Dear Sir: Pursuant to Rule 14a-6 under the Securities Exchange Act, we hereby transmit for filing herewith the definitive proxy statement and form of proxy for use in connection with the Annual Meeting of shareholders of Eastman Kodak Company to be held May 14, 1997. Mailing of the definitive proxy statement and form of proxy to shareholders is expected to commence on March 27, 1997. Pursuant to Rule 14a-6(a) the Company did not file a preliminary proxy statement and form of proxy because the only matters to be acted upon at the Annual Meeting are the election of directors, ratification of the election of independent accountants, and action on a shareholder proposal. The material changes from last year's proxy statement are as follows: 1) the inclusion of one shareholder proposal (pages 34 through 35); and 2) the nomination for election of four Class I directors and two Class II directors. In addition, please be advised that the pagination of the electronically filed proxy statement differs from the printed version thereof and the printed proxy statement contains the performance graph while the electronic version contains a chart. Securities and Exchange Commission--2 March 26, 1997 The ratification of election of independent accountants is a matter upon which shareholders must vote, according to the Company's by- laws. Item 18 of Schedule 14A is not, therefore, applicable to the election of independent accountants. Under separate cover, eight copies of the Annual Report for the year 1996 will be forwarded to you on or before March 27, 1997, the date mailing to the shareholders is expected to commence. In addition, five copies of the Annual Report will be mailed to the New York Stock Exchange at that time. Very truly yours, Joyce P. Haag JPH:cbs Enc. 1 4 16 1