SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 10-K/A No. 1 [X] ANNUAL REPORT PURSUANT TO SECTION 13 or 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended June 30, 1994 OR [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from _____________________ to ______________________ Commission File No. 1-4982 PARKER-HANNIFIN CORPORATION (Exact name of registrant as specified in its charter) Ohio 34-0451060 (State of Incorporation) (I.R.S. Employer Identification No.) 17325 Euclid Avenue, Cleveland, Ohio 44112 (Address of Principal Executive Offices) (Zip Code) Registrant's telephone number, including area code (216) 531-3000 Securities registered pursuant to Section 12(b) of the Act: Name of Each Exchange on Title of Each Class which Registered Common Shares, $.50 par value New York Stock Exchange Securities registered pursuant to Section 12(g) of the Act: None Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934, as amended, during the preceding 12 months, and (2) has been subject to such filing requirements for the past 90 days. Yes X . No . The sequential page in this Report where the Exhibit Index appears is page 23. Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K [ ]. The aggregate market value of the voting stock held by non-affiliates of the Registrant as of August 18, 1994, excluding, for purposes of this computation, only stock holdings of the Registrant's Directors and Officers. $1,958,010,570. The number of Common Shares outstanding on August 18, 1994 was 48,966,848. Portions of the following documents are incorporated by reference: (1) Annual Report to Shareholders of the Company for the fiscal year ended June 30, 1994. Incorporated by reference into Parts I, II and IV hereof. (2) Definitive Proxy Statement for the Company's 1994 Annual Meeting of Shareholders. Incorporated by reference into Part III hereof. - 1 - (Pages 2 through 14 have not been included in this amendment) quarter, ended March 31, 1994, to reduce the value of certain long-term assets and to recognize downsizing and relocation activities. SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this Report to be signed on its behalf by the undersigned, thereunto duly authorized. PARKER-HANNIFIN CORPORATION Michael J. Hiemstra By: Michael J. Hiemstra Vice President - Finance and Administration December 20, 1994 Pursuant to the requirements of the Securities Exchange Act of 1934, this Report on Form 10-K has been signed below by the following persons in the capacities and on the date indicated. Signature and Title PATRICK S. PARKER, Chairman of the Board of Directors; DUANE E. COLLINS, President, Chief Executive Officer and Director; HAROLD C. GUERITEY, JR., Controller and Principal Accounting Officer; JOHN G. BREEN, Director; PAUL C. ELY, JR., Director; ALLEN H. FORD, Director; FRANK A. LePAGE, Director; PETER W. LIKINS, Director; ALLAN L. RAYFIELD, Director; PAUL G. SCHLOEMER, Director; WOLFGANG R. SCHMITT, Director; WALTER SEIPP, Director; and DENNIS W. SULLIVAN, Director. Date: December 20, 1994 Michael J. Hiemstra By: Michael J. Hiemstra, Vice President - Finance and Administration, Principal Financial Officer and Attorney-in-Fact - 15 -