ENNIS BUSINESS FORMS INC
DEF 14A, 1996-05-15
MANIFOLD BUSINESS FORMS
Previous: ENERGY VENTURES INC /DE/, S-3/A, 1996-05-15
Next: EVEREST & JENNINGS INTERNATIONAL LTD, 10-Q, 1996-05-15



                         SCHEDULE 14A INFORMATION
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
[    ]    Confidential, for Use of the Commission Only (as permitted by
           Rule 14a-6(e)(2))
[ x  ]    Definitive Proxy Statement
[    ]    Definitive Additional Materials
[    ]    Soliciting material Pursuant to 240.14a-11(c) or 240.14a-12

                        ENNIS BUSINESS FORMS, INC.
             (Name of Registrant as Specified In Its Charter)

                        ENNIS BUSINESS FORMS, INC.
 (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[ x  ]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1),  14a-
         6(i)(2) or Item 22(a)(2) of Schedule 14A.
[    ]  $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 (set forth the 
           amount on which the filing  fee  is calculated and state how it 
           was determined):
        4) Proposed maximum aggregate value of transaction:
        5) Total fee paid:
           [    ]  Fee paid previously with preliminary materials.
           [    ]  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:



                        Ennis Business Forms, Inc.
                             107 North Sherman
                            Ennis, Texas 75119


                 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          To Be Held June 20, 1996


To the Shareholders:

      NOTICE  IS  HEREBY GIVEN that the Annual Meeting of  Shareholders  of
Ennis  Business Forms, Inc., a Texas corporation (the "Company"),  will  be
held  in the Stationmaster Room, Union Station at Hyatt Regency Hotel,  400
S.  Houston Street, Dallas, Texas at 10:00 a.m., Central Daylight Time,  on
Thursday, June 20, 1996 for the following purposes:

       1. To elect three directors for terms ending in 1999;

       2. To consider the selection of KPMG Peat Marwick LLP as independent
     auditors of the Company for the fiscal year ending February 28,  1997;
     and

       3. To transact such other business as may properly come before  the
     meeting.

     Only shareholders of record at the close of business on April 15, 1996
are  entitled to notice of, and to vote at, the meeting or any  adjournment
or adjournments thereof.

      If  you  do not expect to be present at the meeting, please date  and
sign  the  enclosed form of Proxy and return it promptly  in  the  enclosed
envelope.  No postage need be affixed if mailed in the United States.

      A  copy  of  the  Company's Annual Report for the fiscal  year  ended
February   29,  1996,  which  contains  financial  statements   and   other
information of interest to shareholders, is being mailed to you herewith.



                              By Order of the Board of Directors,




                                     HARVE CATHEY
                                        Secretary

Ennis, Texas
May 15, 1996


                        Ennis Business Forms, Inc.
                             107 North Sherman
                            Ennis, Texas 75119
                         Telephone (214) 872-3100


                              PROXY STATEMENT
                                    For
                      ANNUAL MEETING OF SHAREHOLDERS
                         To Be Held June 20, 1996
               First Mailed to Shareholders on May 15, 1996



      The  holders of the Company's Common Stock of record at the close  of
business  on April 15, 1996 are entitled to vote at the Annual  Meeting  of
Shareholders,  which will be held on June 20, 1996.  A  form  of  Proxy  is
enclosed  for  use at such meeting if you are unable to attend  in  person.
The  persons  named  therein  as proxies were  selected  by  the  Board  of
Directors of the Company.  THE PROXY IS SOLICITED BY THE BOARD OF DIRECTORS
OF  THE  COMPANY AND IS REVOCABLE AT ANY TIME BEFORE IT IS EXERCISED.   THE
PROXY  MAY BE REVOKED BY WRITTEN INSTRUCTION ADDRESSED TO THE SECRETARY  OF
THE COMPANY, OR IF A SHAREHOLDER ATTENDS THE MEETING AND WISHES TO VOTE HIS
SHARES  IN  PERSON HE MAY SO DIRECT THE PROXY JUDGES EITHER IN  WRITING  OR
ORALLY.

      The  cost  of preparing, assembling and mailing the Notice of  Annual
Meeting, Proxy Statement and form of Proxy and the cost, which is estimated
to  be  nominal, of further solicitation hereinafter referred to, is to  be
borne  by  the  Company.  In addition to the use of the mails,  it  may  be
necessary  to conduct some solicitation by telephone, facsimile machine  or
personal  interview.  Any such solicitation will be done by the  directors,
officers  and  regular employees of the Company; and, in  addition,  banks,
brokerage  houses  and other custodians, nominees or  fiduciaries  will  be
requested  to  forward  proxy soliciting material to  their  principals  to
obtain  authorization for the execution of proxies on  their  behalf.   The
Company  will not pay such persons any compensation for soliciting proxies,
but  such persons will be reimbursed by the Company for their out-of-pocket
expenses incurred in connection therewith.


               OUTSTANDING VOTING SECURITIES OF THE COMPANY

     At the close of business on April 15, 1996, the Company had issued and
outstanding 16,439,246 shares of Common Stock, each share being entitled to
one vote.  No other class of stock was then or is now outstanding.

                          PRINCIPAL SHAREHOLDERS

      The  following persons own more than five percent of the  outstanding
voting securities of the Company:
                                           Amount and
                                           Nature of
                  Name and Address of      Beneficial    Percent
Title of Class    Beneficial Owner         Ownership     of Class

 Common        First  Interstate Bank      937,984         5.7
 Stock         of Texas, N.A.              shares
               Ross At Field
               P. O. Box 650291
               Dallas, Texas  75265-0291

               Trustee for:
               *Ennis Business Forms Employee Stock Ownership Plan

*This  Plan  has  "pass through" voting rights to the participants  in  the
 Plan.   Any shares for which voting instructions are not received  by  the
 Trustee  may  be  voted by the Trustee.  The Trustee  has  sole  power  to
 dispose of or distribute the shares only in accordance with the respective
 provisions of the Plan.

      The  following table lists, as of the close of business on April  15,
1996, the Company's stock beneficially owned by each director, each of  the
most highly compensated executive officers, and all directors and executive
officers as a group:
                                Common Stock Beneficial Ownership
                                Number of Shares
                                     Obtainable              Percent of
                          Directly  Through Stock            Outstanding
      Name/Group           Owned   Option Exercise Total@    Shares
   Harry M. Cornell, Jr.  27,750        --         27,750       *
   James B. Gardner       10,125        --         10,125       *
   Harold W. Hartley      28,350        --         28,350       *
   Kenneth A. McCrady    242,884      41,250      284,134      1.7%
   Robert L. Mitchell     59,581      22,500       82,081       *
   Thomas R. Price         1,500        --          1,500       *
   Charles F. Ray         40,218      29,250       69,468       *
   Pat G. Sorrells       322,500        --        322,500      2.0%
   Ewell L. Tankersley     2,625        --          2,625       *
   Harve Cathey           18,000       9,109       27,109       *
   Al Lemieux              3,098       8,594       11,692       *
   Nelson Ward             --          7,375        7,375       *
   All Directors and Executive
     Officers as a Group
      (12 persons)       756,631     118,078      874,709      5.3%

      @Excludes  indirect contingent interests of directors  and  executive
      officers  in shares held by First Interstate Bank of Texas,  N.A.  as
      Trustee under the Plan identified above.
   *  Indicates less than 1%.

      Except as set forth above, management of the Company is not aware  of
any  other  person or group of persons which owns in excess of  5%  of  the
outstanding Common Stock.  Management is not aware of any change in control
of the Company which has taken place since the beginning of the last fiscal
year  and  is  not  aware  of any contractual arrangements  or  pledges  of
securities  the  operation of the terms of which may at a  subsequent  date
result in a change in control of the Company.


                           ELECTION OF DIRECTORS

      The  proxies  named  in  the accompanying form  of  Proxy  have  been
designated  by  the Board of Directors, and they intend  to  vote  for  the
election of the persons named below to the Board of Directors.  All of  the
nominees have previously been elected by the shareholders.  Should  any  of
the  nominees become unavailable for any reason, the shares represented  by
proxy  will  be  voted for an alternate nominee who will be  designated  by
management of the Company.  Management has no reason to believe that any of
the nominees will be unavailable for election or service as a director.

      The  following  table sets forth certain information concerning  each
nominee and continuing director.  Except as set forth therein, none of  the
nominees  or  continuing directors is an officer or director of  any  other
publicly-owned corporation or entity.

                                                            Year in Which
Name of Nominee or        Background and                     Service as a
Continuing Director    Stock Beneficially Owned        Age  Director Began

              NOMINEES FOR THREE-YEAR TERMS EXPIRING IN 1999

Harry M. Cornell, Jr.
        Chairman of the Board, Chief Executive Officer 67      1973
        and Director of Leggett & Platt, Inc.,
        Carthage, Missouri for more than the past
        five years.  Director of Mercantile
        Bancorporation, St. Louis, Missouri.
        Beneficial owner of 27,750 shares.

James B. Gardner
        Managing Director of Service Asset Management  61      1970
        Company, a financial services firm, since May
        1994.  President and Chief Executive Officer,
        Pacific Southwest Bank, F.S.B. from November
        1991.  Chairman of the Board and President of
        Elm Interests, Inc., from August 1990.  Served
        from July 1987 to August 1990 as an executive
        officer of either Bank One, Texas, N.A., MBank
        Dallas, N.A. or the Deposit Insurance Bridge
        Bank organized to acquire MBank Dallas, N.A.
        Mr. Gardner has also been a director of Century
        Telephone Enterprises, Inc. since 1981.
        Beneficial owner of 10,125 shares.

Charles F. Ray
       President and Chief Operating Officer of the    52      1987
        Company.  Mr. Ray was elected to his current
        position in January 1990.  Prior to that he
        served as Executive Vice President of the
        Company from June 1986, and he has been
        continuously employed by the Company since
        June 1964.  Beneficial owner of 75,412 shares.*






                                                            Year in Which
Name of Nominee or        Background and                     Service as a
Continuing Director    Stock Beneficially Owned        Age  Director Began

        CONTINUING DIRECTORS FOR THREE-YEAR TERMS EXPIRING IN 1997

Robert L. Mitchell
        Retired President and Chief Operating Officer  62      1985
        of the Company.  Mr. Mitchell retired in
        December 1989.  Prior to that, he served as
        President and Chief Operating Officer of the
        Company from April 1985, and was continuously
        employed by the Company from May 1969.
        Beneficial owner of 82,081 shares.

Thomas R. Price
        Owner and President of Price Industries, Inc., 57      1989
        Ennis, Texas.  Mr. Price has been engaged in
        his present occupation since 1975.  Beneficial
        owner of 1,500 shares.

Ewell L. Tankersley
        Ranching and Investments.  Since his           63      1988
        retirement from KPMG Peat Marwick LLP
        (formerly Peat, Marwick, Mitchell & Co.) in
        June 1985, Mr. Tankersley has engaged in
        the business of ranching, private investing,
        and, until early 1992, in the private consulting
        business.  Mr. Tankersley served as an audit
        partner with KPMG Peat Marwick LLP from
        1966 until his retirement in 1985.
        Beneficial owner of 2,625 shares.


        CONTINUING DIRECTORS FOR THREE-YEAR TERMS EXPIRING IN 1998

Harold W. Hartley
        Retired.  Mr. Hartley has been retired since   72      1971
        December 1986.  Prior to that, he served as
        a Consultant to Tenneco Financial Services,
        Inc. from June 1984.  Beneficial owner of
        28,350 shares.

Pat G. Sorrells
        Rancher and Private Investor.                  57      1995
        Mr. Sorrells has been engaged in the ranching
        and private investment business for more than
        five years.  Mr. Sorrells previously served as a
        director of the Company from June 1982 to
        April 1989.
        Beneficial owner of 322,500 shares.





                                                            Year in Which
Name of Nominee or        Background and                     Service as a
Continuing Director    Stock Beneficially Owned        Age  Director Began

Kenneth A. McCrady
        Chairman of the Board and Chief Executive      65      1971
        Officer of the Company.  Mr. McCrady has
        served in his present position since April
        1985, and has been continuously employed by
        the Company since 1970.
        Beneficial owner of 304,893 shares.*+


*Includes 20,759 shares held for Mr. McCrady by the Trustee under the  Plan
 described  under "Principal Shareholders"; and 5,944 shares held  for  Mr.
 Ray.

 +Does  not  include 50,625 shares held in trusts for which Mr. McCrady  is
 Trustee and in which he claims no beneficial ownership.


                            BOARD COMPENSATION

      Non-employee directors receive an annual $14,400 retainer plus $1,000
for  each  board  meeting  attended and $1,000 for each  committee  meeting
attended  other  than  in  conjunction with a board  meeting.   Travel  and
accommodation  expenses of directors incurred with  respect  to  board  and
committee  meetings  are also reimbursed by the Company.   Members  of  the
board  who  are officers of the Company or its subsidiaries do not  receive
any fees for serving on the board of directors or its committees.

Meetings of Board and Committees
      The  Company's board held four meetings during the fiscal year  ended
February  29,  1996.  The board's audit, executive compensation  and  stock
option and nominating committees each held two meetings.  One director  was
unable to attend one meeting.  No committee members missed a meeting.

Committees of the Board

      Audit Committee.  This committee meets with the independent certified
public  accountants twice a year to review the annual audit  plan  and  the
results of their audit examination  The committee reviews the effectiveness
of the Company's internal control policies and procedures and considers any
issues  raised  by  the  independent  certified  public  accountants.   The
committee currently consists of Mr. Tankersley (Chairman), Mr. Hartley  and
Mr. Mitchell.

      Executive  Compensation  and Stock Option Committee.   See  Executive
Compensation for a discussion of the purpose of the Committee and the names
of the Directors who serve on this Committee.

       Nominating   Committee.    This  committee   considers   and   makes
recommendations to the board regarding any nominee submitted  for  election
to  the  board,  whether submitted by management, by other members  of  the
board  or by shareholders.  Although no nominee has ever been submitted  by
shareholders, in the event any shareholder wishes to nominate  a  candidate
for  director,  the  board  of  directors, through  this  committee,  would
consider  such a nomination upon receipt of a written nomination, including
the  business  history of the candidates, mailed to the  attention  of  the
board  of  directors  or  upon  an  oral presentation  of  the  candidate's
qualifications  to  the  board or the committee.  The  committee  currently
consists of Mr. Cornell (Chairman), Mr. Sorrells and Mr. Tankersley.

                          EXECUTIVE COMPENSATION

Board Compensation Committee Report

      The Executive Compensation and Stock Option Committee of the Board of
Directors  is  composed of the three non-employee directors  listed  below.
Under  the  supervision  of  the   Committee,  the  Company  develops   and
implements  compensation plans for the Company's executive  officers.   The
Committee sets the salaries and bonuses of the Chief Executive Officer  and
the  Chief Operating Officer, reviews and approves salary changes and bonus
plans for other Company executive officers, administers the Company's stock
option  plan,  and  approves  stock option  grants  for  officers  and  key
employees.  The decisions of the committee with respect to the compensation
of  the executive officers are submitted to and subject to ratification  by
the Board of Directors prior to implementation.

Philosophy
     The compensation philosophy of the Company is to develop and implement
policies  that will encourage and reward outstanding financial performance,
and  thereby  increase  shareholder  value.   The  Company  believes  stock
ownership  by employees strengthens the mutual interest of the Company  and
its  shareholders,  and  therefore it has  implemented  an  employee  stock
ownership  plan  which covers all Company employees and an incentive  stock
option  plan for officers and key employees.  The Company historically  has
valued   and   rewarded  sustained  performance,  and  has   designed   its
compensation  programs  to  achieve  this  goal.   Maintaining  competitive
compensation  levels  in order to attract and retain executives  who  bring
valuable   experience  and  skills  to  the  Company   is   a   fundamental
consideration within the overall philosophy.

Compensation Structure
      The  annual  compensation of the executive officers  consists  of  an
annual  salary and participation in a cash bonus plan based  on  sales  and
earnings  in  relation to predetermined targets approved by the  Committee.
Discretionary  cash bonuses are sometimes paid to executive officers  based
on performance in relation to other objectives.

       Long-term   compensation   of   executive   officers   consists   of
participation,  along  with all Company employees,  in  an  employee  stock
ownership plan and options granted under an incentive stock option plan  in
which  Company  officers and key employees participate.  No  stock  options
were granted in the fiscal year ended February 29, 1996.

     All other compensation of executive officers consists of participation
in  a  defined  benefit retirement plan and income protection  plans  which
provide death and disability benefits to key employees.

Executive Officer Compensation
      To  ensure  competitive  levels  of  compensation,  the  Compensation
Committee  sets  executive officer salaries by reference  to  salary  range
midpoints  recommended to the Company by Hay Management  Consultants  in  a
study performed in 1987 and adjusted annually by the Company for changes in
the Consumer Price Index.  The midpoints adopted by the Company approximate
the  10th percentile of the base salary practices of the approximately  500
industrial  companies included in the Hay Compensation Comparison  in  July
1987.   Hay  Management Consultants is a nationally recognized compensation
consulting firm.  The Committee has determined that salaries set  at  these
levels   attract   and   retain  career-oriented  employees   who   perform
successfully  within  the Company's compensation policy,  which  emphasizes
broad-based compensation plans that reward sustained performance.

       Stock   options   are  granted  periodically  to  reward   sustained
performance,  to motivate officers and key employees to continue  to  build
shareholder value, and to increase employee stock ownership.

Chief Executive Officer and Chief Operating Officer Compensation
      In  setting the salary and periodic stock option grants of the  Chief
Executive  Officer,  the  Compensation Committee  considers  the  Company's
degree  of  success in achieving acceptable financial results and expanding
business    operations   through   internal   development   and   strategic
acquisitions.

      At the June 1995 annual Directors meeting, the Compensation Committee
established  the Chief Executive Officer's salary for the following  twelve
months at $180,000, the same rate which had been in effect since June 1991.
The  committee  believes that it could reasonably have justified  a  higher
salary  for  the Chief Executive Officer, since his salary is  85%  of  the
maximum  for  his  position in the Company's salary administration  system;
however,  the  Chief Executive Officer has formally requested for  personal
reasons  that his annual compensation not be increased above the level  set
by  the  Committee  at  its  June  1991 annual  meeting  and  that  he  not
participate in any bonus plan other than the Employee Stock Ownership  Plan
in which all Company employees participate.

      In  setting  the salary and the discretionary bonus, if any,  of  the
Chief   Operating  Officer,  the  Compensation  Committee   considers   the
recommendations  of  the Chief Executive Officer, which  are  based  on  an
evaluation of the performance of the Chief Operating Officer in relation to
his objectives and the position of his salary in relation to the midpoint.

      At the June 1995 annual Directors meeting, the Compensation Committee
established  the Chief Operating Officer's salary for the following  twelve
months at the annual rate of $150,600, which represented no change from the
prior  year.  No performance bonus was paid to the Chief Operating  Officer
for  the year ended February 29, 1996.  The Chief Operating Officer  earned
performance bonuses of $30,120 and $18,395, respectively, under cash  bonus
plans  for all executive officers (other than the Chief Executive  Officer)
based on sales and earnings for the years ended February 28, 1995 and  1994
in relation to predetermined targets approved by the Committee.

      The  Compensation  Committee  believes the  actions  taken  regarding
executive compensation were appropriate in view of individual and corporate
performance.

     James B. Gardner - Chairman   Harold W. Hartley   Pat G. Sorrells




                       SUMMARY COMPENSATION TABLE *
                                                     Long-Term
                                                    Compensation
                                                      Awards
                                                     Number of
                       Annual                        Securities
Name and               Compensation (b)              Underlying   All Other
Principal Position(a)  Year    Salary   Bonus Other   Options   Compensation(c)

 Kenneth A. McCrady    1996   $180,000    --     --      --        $12,352
 Chairman of the Board 1995    180,000    --     --      --         11,936
 and Chief Executive   1994    180,000    --     --    5,000        11,521
 Officer

 Charles F. Ray        1996   $150,600    --     --      --          3,537
 President and Chief   1995    147,326 $30,120   --      --          3,418
 Operating Officer     1994    139,439  18,395   --    5,000         3,299

 Harve Cathey          1996   $ 92,000    --     --      --          3,938
 Vice President -      1995     89,092 $18,400   --      --          3,806
 Finance and Secretary

 Al Lemieux            1996   $ 90,500    --     --      --          2,033
 Vice President -      1995     86,465 $18,100   --      --          1,965
 Manufacturing

 Nelson Ward           1996   $ 90,100    --     --      --          4,926
 Vice President -      1995     84,078 $18,020   --      --          4,760
 Sales and Marketing


  *  There were no Restricted Stock Awards, SARs or LTIP Payouts during the
three most recent fiscal years.

 (a) This table includes all executive officers whose compensation exceeds 
   $100,000 for the applicable fiscal years.
 (b) All amounts are for fiscal years ended February 28 or 29.
 (c) Amounts under "All Other Compensation" represent
   dividend  pass-through  payments  from  the  Company's  Employee   Stock
   Ownership Plan.  The Employee Stock Ownership Plan was approved  by  the
   shareholders  on May 29, 1975.  Approximately 1,300 directors,  officers
   and  employees  of  the  Company and its subsidiaries  are  eligible  to
   participate. Contributions may be made in the Company's Common Stock  or
   in  cash  which must be invested by the Trustee in Common Stock  of  the
   Company   within   30  days  of  the  contribution.    There   were   no
   contributions to the Plan for any officer or director during  the  three
   most recent fiscal years.




              AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                     AND FISCAL YEAR-END OPTION VALUES

                       Number of Securities
                       Underlying Unexercised     Value of Unexercised In-
                         Options at Fiscal           The-Money Options
                              Year End               at Fiscal Year End
Name                Exercisable Unexercisable   Exercisable  Unexercisable

Kenneth A. McCrady    41,250          --          $5,000        $   --

Charles F. Ray        29,250          --           3,000        $   --

Harve Cathey           9,109          --             703        $   --

Al Lemieux             8,594          --             281        $   --

Nelson Ward            7,375          --           1,125        $   --


  Note:  No shares were acquired upon the exercise of a stock option during
the last fiscal year.





                          PENSION PLAN TABLE (1)


                                                 Years of Service

Remuneration                       15       20       25      30       35

 $125,000                      $19,392  $25,856  $32,321  $38,785 $45,249
  150,000                       24,080   32,106   40,133   48,160  56,186
  175,000                       28,767   38,356   47,946   57,535  67,124
  200,000                       33,455   44,606   55,758   66,910  78,061



(1)      The  Company  has a noncontributory retirement plan  which  covers
   substantially  all of the employees of the Company and  certain  of  its
   subsidiaries.  The plan provides for retirement benefits  on  a  formula
   based  on  the  average pay of the highest five consecutive compensation
   years  during active employment, integration of certain Social  Security
   benefits,  length of service and a normal retirement age of  sixty-five.
   All  forms of remuneration, including overtime, shift differentials  and
   bonuses, are covered by the plan.  However, due to restrictions  imposed
   by  the Revenue Reconciliation Act of 1993, effective March 1, 1994  the
   maximum  annual compensation covered by the plan is limited to $150,000.
   Future  years maximum can be increased for inflation.  The  table  above
   sets forth approximate annual retirement benefits that would be received
   under  the  plan, computed on the basis of the specified average  annual
   earnings and years of service.

   The  number of full years of continuous service as of February 29,  1996
   for Mr. McCrady, Mr. Ray, Mr. Cathey, Mr. Lemieux and Mr. Ward were, 25,
   32, 26, 20 and 24, respectively.




                   FIVE-YEAR PERFORMANCE COMPARISON (1)

     The graph below provides an indicator of cumulative total shareholder
returns for the Company compared with the S&P 500 Stock Index and a Peer
Group (2).


                        2/28/91  2/29/92  2/28/93  2/28/94  2/28/95  2/29/96
S & P 500 Stock Index      $100     $116     $128     $139     $149     $201
Ennis Business Forms, Inc. $100     $140     $132     $119     $111     $ 95
Peer Group                 $100     $111     $111     $135     $136     $177

      Assumes  $100 invested on February 28, 1991 in Ennis Business  Forms,
Inc. Common Stock, the S&P 500 Index and Peer Group Common Stock.

     Total shareholder returns assume reinvestment of dividends.





(1)The  data  to  prepare  this performance comparison  was  obtained  from
   Standard & Poor's Compustat Services, Inc.

(2)The  Peer  Group consists of the following publicly-held business  forms
   manufacturers:   Moore  Corporation,  The  Standard  Register   Company,
   Wallace  Computer  Services,  Inc., American  Business  Products,  Inc.,
   Duplex  Products,  Inc.,  New  England  Business  Services,  Inc.,   The
   Reynolds & Reynolds Company, and Ennis Business Forms, Inc.


                           CERTAIN TRANSACTIONS

      There  were no significant transactions between the Company  and  any
directors or officers during the past fiscal year.

                           SELECTION OF AUDITORS

      Independent  auditors are to be selected at the  meeting  and  it  is
intended that persons named in the accompanying form of Proxy will vote for
KPMG  Peat  Marwick  LLP,  Certified Public Accountants,  who  have  served
continuously as auditors of the Company since fiscal 1959.  The members  of
the  Audit  Committee of the Board of Directors, Messrs. Hartley, Mitchell,
and  Tankersley, join with the remaining members of the Board of  Directors
in  recommending  the selection of KPMG Peat Marwick LLP as  the  Company's
independent  auditors  for  the  fiscal  year  ending  February  28,  1997.
Representatives  of  the  firm will be present at  the  annual  meeting  of
shareholders  to answer questions and to make any statements they  wish  to
make  regarding  the Company's financial statements.  Ratification  of  the
selection  of  auditors requires the affirmative vote of the holders  of  a
majority of the shares voting at the annual meeting.

                               MISCELLANEOUS

     Management is not aware of any other matters that may be presented for
action  at  the  meeting.  In the event that any other  matters  should  be
presented  at  the  meeting for which a vote may  properly  be  taken,  the
enclosed form of Proxy will be voted in such manner as the persons named in
the Proxy shall in their discretion determine.

      The  Company  will upon written request furnish to  any  shareholder,
without  charge, a copy of its Annual Report on Form 10-K  for  the  fiscal
year  ended  February  29,  1996 filed with  the  Securities  and  Exchange
Commission.   Such written request should be directed to Mr. Harve  Cathey,
Secretary,  Ennis  Business Forms, Inc., 107 North  Sherman,  Ennis,  Texas
75119.

      If  you  do not expect to attend the meeting, please date,  sign  and
return the Proxy at your earliest convenience.  No postage is required  for
mailing  in  the  United States.  A prompt return of  your  Proxy  will  be
appreciated as it will save the expense of further mailing.

                           SHAREHOLDER PROPOSALS

      In order for proposals of shareholders to be considered for inclusion
in  the  proxy statement and form of Proxy for the 1997 Annual  Meeting  of
Shareholders,  such  proposals must be received by  the  Secretary  of  the
Company no later than 120 days in advance of May 15, 1997.

                                    By Order of the Board of Directors



                                         Kenneth A. McCrady
                                             Chairman

Ennis, Texas
May 15, 1996

SIDE ONE OF THE PROXY CARD TO FOLLOW

ENNIS BUSINESS FORMS, INC.         This Proxy is Solicited on Behalf of the
                                   Board of Directors
107 N. Sherman Street                     PROXY
Ennis, Texas  75119
                                   The  undersigned hereby appoints Kenneth
                                   A.  McCrady,  Charles F. Ray  and  Harve
                                   Cathey,  or anyone or more of  them,  as
                                   Proxies, each with the power to  appoint
                                   his  substitute,  and hereby  authorizes
                                   them  to  represent  and  to  vote,   as
                                   designated  below,  all  the  shares  of
                                   common  stock  of Ennis Business  Forms,
                                   Inc.  held  of record by the undersigned
                                   at  the  close of business on April  15,
                                   1996   at   the   annual   meeting    of
                                   shareholders to be held June 20, 1996 or
                                   any adjournment thereof.

1. ELECTION OF DIRECTORS 
   FOR all nominees listed         WITHHOLD AUTHORITY
   (except as marked below)        to vote for all nominees listed below

                         For Term Ending in 1999 -
        Harry M. Cornell, Jr., James B. Gardner, and Charles F. Ray
  (INSTRUCTIONS: To withhold authority to vote for any individual nominee
           write the nominee's name on the space provided below)

2. Proposal to approve the selection of KPMG Peat Marwick LLP as
   independent auditors for the fiscal year ending February 28, 1997.

                FOR            AGAINST            ABSTAIN

3. In their discretion, the Proxies are authorized to vote upon such other
   business as may properly come before the meeting.

                FOR            AGAINST            ABSTAIN

       (Continued and to be signed and dated on the other side)

SIDE TWO OF THE PROXY CARD TO FOLLOW

This  proxy  when  properly executed will be voted in the  manner  directed
herein by the undersigned shareholder.  If no direction is made, this proxy
will  be  voted  for  Proposals 1 and 2 and in the Proxies'  discretion  on
matters arising under 3.

Please  sign exactly as name appears below.  When shares are held by  joint
tenants,   both   should  sign.   When  signing  as   attorney,   executor,
administrator, trustee or guardian, etc., please give full title  as  such.
If  a corporation, please sign in full corporate name by President or other
authorized officer.  If a partnership, please sign in partnership  name  by
authorized person.



                                        Signature



                                        Signature if held jointly

                                        DATED                       , 1996


                                        PLEASE MARK, SIGN, DATE AND RETURN
                                        THE PROXY CARD PROMPTLY USING THE
                                        ENCLOSED ENVELOPE






© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission