-----BEGIN PRIVACY-ENHANCED MESSAGE-----
Proc-Type: 2001,MIC-CLEAR
Originator-Name: webmaster@www.sec.gov
Originator-Key-Asymmetric:
 MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen
 TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB
MIC-Info: RSA-MD5,RSA,
 NVzzFxRol4kKC031+mt/jsJPcru5HV6qxKGnEBRHPnFksD3I6ezMomhW4O/G+yhF
 Fw8iEgRGbzFh8Aws511DSA==

<SEC-DOCUMENT>0000921895-97-000617.txt : 19970827
<SEC-HEADER>0000921895-97-000617.hdr.sgml : 19970827
ACCESSION NUMBER:		0000921895-97-000617
CONFORMED SUBMISSION TYPE:	S-8 POS
PUBLIC DOCUMENT COUNT:		1
FILED AS OF DATE:		19970826
EFFECTIVENESS DATE:		19970826
SROS:			AMEX

FILER:

	COMPANY DATA:	
		COMPANY CONFORMED NAME:			SHEFFIELD PHARMACEUTICALS INC
		CENTRAL INDEX KEY:			0000894158
		STANDARD INDUSTRIAL CLASSIFICATION:	PHARMACEUTICAL PREPARATIONS [2834]
		IRS NUMBER:				133808303
		STATE OF INCORPORATION:			DE
		FISCAL YEAR END:			1231

	FILING VALUES:
		FORM TYPE:		S-8 POS
		SEC ACT:		1933 Act
		SEC FILE NUMBER:	333-14867
		FILM NUMBER:		97669970

	BUSINESS ADDRESS:	
		STREET 1:		30 ROCKEFELLER PLAZA
		STREET 2:		SUITE 4515
		CITY:			NEW YORK
		STATE:			NY
		ZIP:			10112
		BUSINESS PHONE:		2129576600

	MAIL ADDRESS:	
		STREET 1:		30 ROCKEFELLER PLAZA
		STREET 2:		SUITE 4515
		CITY:			NEW YORK
		STATE:			NY
		ZIP:			10112

	FORMER COMPANY:	
		FORMER CONFORMED NAME:	SHEFFIELD MEDICAL TECHNOLOGIES INC
		DATE OF NAME CHANGE:	19940606
</SEC-HEADER>
<DOCUMENT>
<TYPE>S-8 POS
<SEQUENCE>1
<DESCRIPTION>REGISTRATION STATEMENT ON FORM S-8
<TEXT>

     As filed with the Securities and Exchange Commission on August 26, 1997
                           Registration No. 333-14867


                       SECURITIES AND EXCHANGE COMMISSION
                              Washington, DC 20549
                              --------------------


                         POST-EFFECTIVE AMENDMENT NO. 1
                                       TO
                             REGISTRATION STATEMENT
                                   ON FORM S-8
                                      UNDER
                           THE SECURITIES ACT OF 1933

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

                         SHEFFIELD PHARMACEUTICALS, INC.
- --------------------------------------------------------------------------------

             (Exact Name of Registrant as Specified in Its Charter)

         DELAWARE                                       13-3808303
(State or other jurisdiction of                     (I.R.S. Employer
incorporation or organization)                      Identification No.)

         30 ROCKEFELLER PLAZA, SUITE 4515
         NEW YORK, NEW YORK                               10112
(Address of principal executive offices)               (Zip Code)


       OPTIONS GRANTED PURSUANT TO THE REGISTRANT'S 1993 STOCK OPTION PLAN

  OPTIONS GRANTED PURSUANT TO THE REGISTRANT'S 1996 DIRECTORS STOCK OPTION PLAN

         OPTIONS GRANTED TO DIRECTORS, OFFICERS, EMPLOYEES, CONSULTANTS
      AND ADVISORS OF THE COMPANY PURSUANT TO OTHER EMPLOYEE BENEFIT PLANS
                                OF THE REGISTRANT
                            (Full Title of the Plan)



                                 DOUGLAS R. EGER
                                    CHAIRMAN
                         SHEFFIELD PHARMACEUTICALS, INC.
                              30 ROCKEFELLER PLAZA
                            NEW YORK, NEW YORK 10112
                     (Name and Address of agent for service)

                                 (212) 957-6600
          (Telephone number, including area code, of agent for service)



                                 WITH A COPY TO:
                            DANIEL J. GALLAGHER, ESQ.
                     OLSHAN GRUNDMAN FROME & ROSENZWEIG LLP
                                 505 PARK AVENUE
                            NEW YORK, NEW YORK 10022
                                 (212) 753-7200




<PAGE>
                  Sheffield  Pharmaceuticals,  Inc. (formerly  Sheffield Medical
Technologies  Inc.) (the  "Company")  hereby  deregisters  40,000  shares of its
Common Stock originally  registered under this  Registration  Statement as filed
with the  Securities  and Exchange  Commission on October 25, 1996.  Such shares
were reflected as having a proposed maximum offering price of $5.50 per share in
the "Calculation of Registration Fee" table of such Registration Statement. Such
shares were never issued by the Company.




                                      -ii-
<PAGE>
                                   SIGNATURES

         Pursuant  to the  requirements  of the  Securities  Act  of  1933,  the
Registrant certifies that it has reasonable grounds to believe that it meets all
of the requirements for filing on Form S-8 and has duly caused this amendment to
Registration Statement to be signed on its behalf by the undersigned,  thereunto
duly authorized, in the City of New York, State of New York, on August 26, 1997.

                                                 SHEFFIELD PHARMACEUTICALS, INC.


Dated:  August 26, 1997                          /S/ LOREN G. PETERSON
                                                 -------------------------------
                                                 Loren G. Peterson
                                                 Chief Executive Officer



      SIGNATURE                       TITLE                        DATE


/S/ DOUGLAS R. EGER
- -----------------------------   Director and Chairman         August 26, 1997
         Douglas R. Eger


/S/ LOREN G. PETERSON
- -----------------------------   Director and Chief            August 26, 1997
         Loren G. Peterson      Executive Officer


/S/ THOMAS FITZGERALD
- -----------------------------  Director, President and        August 26, 1997
         Thomas Fitzgerald     Chief Operating Officer

/S/ JOHN M. BAILEY
- -----------------------------  Director                       August 26, 1997
         John M. Bailey


/S/ DIGBY W. BARRIOS
- -----------------------------  Director                       August 26, 1997
         Digby W. Barrios


/S/ GEORGE LOMBARDI
- -----------------------------  Vice President, Chief          August 26, 1997
         George Lombardi       Financial Officer,
                               (Chief Financial and
                               Chief Accounting
                               Officer)





                                      -iii-
</TEXT>
</DOCUMENT>
</SEC-DOCUMENT>
-----END PRIVACY-ENHANCED MESSAGE-----
