INSITUFORM TECHNOLOGIES INC
8-K, 1997-08-07
WATER, SEWER, PIPELINE, COMM & POWER LINE CONSTRUCTION
Previous: BIOSONICS INC, 10-Q/A, 1997-08-07
Next: COMMERCIAL BANKSHARES INC, 10-Q, 1997-08-07





               SECURITIES AND EXCHANGE COMMISSION

                     Washington, D.C. 20549

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


                            FORM 8-K

                         CURRENT REPORT


             Pursuant to Section 13 or 15 (d) of the
                 Securities Exchange Act of 1934



Date of Report
(Date of earliest event reported):             July 25, 1997
                                             -----------------



                  INSITUFORM TECHNOLOGIES, INC.                   
      ----------------------------------------------------
     (Exact name of registrant as specified in its charter)


    Delaware                 0-10786              13-3032158
- ------------------         ------------         --------------
 (State or other           (Commission          (IRS Employer
 jurisdiction of           File Number)       Identification No.)
 incorporation)


702 Spirit 40 Park Drive, Chesterfield, Missouri       63005     
- ----------------------------------------------------------------
(Address of principal executive offices)*              (Zip Code)


Registrant's telephone number,
including area code                               (314) 530-8000
                                                  --------------





                 
* The address listed above is a new address for registrant's 
  principal executive offices.
<PAGE>
<PAGE>
Item 5.   Other Events.
          -------------

          On July 25, 1997, the Registrant entered into a
settlement agreement dated such date (the "Settlement Agreement")
with Jerome Kalishman, Nancy F. Kalishman, The Jerome and Nancy
Kalishman Family Fund, Xanadu Investments L.P. and Robert W.
Affholder (collectively, the "Dissident Group"), and Paul A.
Biddelman, Stephen P. Cortinovis, Anthony W. Hooper, Silas
Spengler, Sheldon Weinig and Russell B. Wight, Jr., under which the
Dissident Group agreed to end the pending proxy contest with
respect to the election of directors at the Registrant's 1997
annual meeting of stockholders (the "1997 Annual Meeting"). The
following is a summary of the basic terms of the Settlement
Agreement. This summary is qualified in its entirety by reference
to the Settlement Agreement attached as Exhibit 99.1 to this
current report.

     Amendments to the Registrant's Certificate of Incorporation
and By-Laws. Pursuant to the Settlement Agreement, the Registrant
agreed, subject to the requisite approval of the holders (the
"Stockholders") of the class A common stock, $.01 par value
("Common Stock"), of the Registrant at the 1997 Annual Meeting, to
amend Article SIXTH of its Certificate of Incorporation to
eliminate classification of the Board of Directors and to provide
that, subsequent to the succession to office following the 1997
Annual Meeting of Messrs. Affholder, Biddelman, Cortinovis, Hooper,
Kalishman, Spengler, Weinig and Wight (the "New Nominees"),
vacancies in the Board of Directors will no longer be filled as set
forth in Section 7.3 of the agreement and plan of merger dated
October 25, 1995 (the "Merger Agreement") relating to the
Registrant's acquisition of Insituform Mid-America, Inc. (the "IMA
Merger"), but will be filled as set forth in the Settlement
Agreement (the "Charter Amendment").

     Pursuant to the Settlement Agreement, the Registrant also
agreed: (i) subject to the requisite approval of the Stockholders
at the 1997 Annual Meeting to amend Article III, Section 2 of its
By-Laws to reduce the size of the Board of Directors from thirteen
directors to eight directors, provided that the size of the Board
of Directors shall increase automatically to nine directors upon
the election or appointment, in accordance with the terms of the
Settlement Agreement, of an additional nominee to the Board of
Directors (the "By-Law Amendment"), (ii) to amend Article III of
the Registrant's By-Laws to add a new Section 14 to be entitled
"notice and approval of certain actions," which would provide that,
notwithstanding any other provision of the Registrant's By-Laws
(and except for the implementation of the other amendments to the
Registrant's Certificate of Incorporation and By-Laws contemplated
by the Settlement Agreement): (x) in the event that any director
proposes to bring before any regular or special meeting of the
Registrant's Board of Directors any proposal relating to any
amendment of the Registrant's Certificate of Incorporation or<PAGE>
<PAGE>
By-Laws or the Settlement Agreement, or any change in the
structure, composition (other than such director's resignation) or
governance of the Board of Directors (a "Special Action"), such
director must provide written notice thereof (including a
reasonably detailed description of such proposal) to each member of
the Board of Directors at least seven days prior to the date of the
directors' meeting at which the Special Action is to be proposed;
and (y) the taking of any Special Action by the Board of Directors
must be approved by a majority of all directors then serving;
provided, however, that no Special Action which would have any
effect prior to the Registrant's 1999 annual meeting of
stockholders (the "1999 Annual Meeting") may be taken if such
Special Action would conflict with, have the effect of modifying or
otherwise frustrating any provision of the Settlement Agreement,
including, without limitation, any amendment to Article SIXTH of
the Registrant's Certificate of Incorporation or Article III,
Section 2 of the Registrant's By-Laws, as such provisions will be
in effect following the 1997 Annual Meeting; and (iii) to amend
Article IV, Section 4B of the Registrant's By-Laws to provide that,
notwithstanding any other provision of the Registrant's By-Laws,
the Vice Chairman of the Board, acting in any capacity, shall not
have the power to call any special meeting of Stockholders.

     Under the Settlement Agreement, the Charter Amendment and the
By-Law Amendment will be submitted for approval by the Registrant's
Board of Directors, and recommendation for approval by the
Stockholders. Effectiveness of each of the Charter Amendment, the
By-Law Amendment and the election of the New Nominees is
conditioned on the approval of all such proposals, and the filing
with the Delaware Secretary of State of a Certificate of Amendment
of the Registrant's Certificate of Incorporation setting forth the
Charter Amendment (the "Delaware Filing"). The Settlement Agreement
also contemplates approval by the Board of Directors of the other
amendments to the By-Laws provided thereunder and authorization of
the cancellation of Section 7.3 of the Merger Agreement, which
contains certain provisions that govern the structure and
composition of the Board of Directors, such cancellation subject to
and effective upon approval of the proposals to be submitted at the
1997 Annual Meeting and the Delaware Filing.

     Provisions Regarding the Election of Directors at the 1997
Annual Meeting. Pursuant to the Settlement Agreement, the
Registrant obtained the resignations of Brian Chandler, William
Gorham, James D. Krugman, Steven Roth and Alvin J. Siteman from the
Board of Directors, to be effective upon the succession to office
of the New Nominees or at such earlier time as they, respectively,
may subsequently communicate to the Registrant. The Registrant also
agreed to the appointment to the Board of an additional nominee who
(i) has no material, financial or close personal or familial
relationship with any other director or affiliate of a director and
(ii) who is qualified to serve as a director.

<PAGE>
<PAGE>
     The Settlement Agreement provides that the proposed additional
nominee shall be selected by Mr. Wight on or prior to September 25,
1997, subject to the approval of Mr. Kalishman, which will not be
unreasonably withheld. In the event that Mr. Kalishman withholds
approval of a proposed additional nominee on grounds specified in
(ii) of the preceding paragraph, the matter shall be referred to
Directorship, 8 Sound Shore Drive, Greenwich, Connecticut 06830
("Directorship"), who shall act as an arbitrator to determine
whether such approval was properly withheld by Mr. Kalishman. In
each event of Mr. Kalishman's withholding approval of any proposed
additional nominee pursuant to the Settlement Agreement, Mr. Wight 
shall have an additional two months to select another proposed
additional nominee. In the event that Mr. Wight fails to designate
a proposed additional nominee within the required period, the
additional nominee shall be selected by a nominating committee of
the Board (the "Nominating Committee") consisting of Mr. Wight (or
in the event of his death, incompetence, or resignation from the
Board, Mr. Weinig) and Mr. Kalishman (or in the event of his death,
incompetence, or resignation from the Board, Mr. Affholder), from
a list of three candidates provided by Directorship, each of whom
(x) shall have appropriate qualifications to serve on the
Registrant's Board of Directors and (y) shall not have a material
financial or a close personal or familial relationship with any
other director or affiliate of a director. In the event that both
members of the Nominating Committee are unable to select a nominee
from the list provided by Directorship within ten business days
after receipt of such list, each member of the Nominating Committee
shall eliminate one candidate from the list and the remaining
candidate shall become the additional nominee. The additional
nominee shall be required execute a counterpart of the Settlement
Agreement.

     Vice Chairmanship Agreement. The Settlement Agreement provides
that the arrangements under which Mr. Kalishman became Vice
Chairman of the Board in October 1995 in connection with the IMA
Merger will be extended for one year, during which salary will not
be payable but benefits and office arrangements will continue. 

     Voting Agreement With Respect to the 1997 Annual Meeting.
Pursuant to the Settlement Agreement, each party thereto (other
than the Registrant) agreed to cause all shares of Common Stock
beneficially owned by such party to be voted at the 1997 Annual
Meeting in favor of (i) the Charter Amendment, (ii) the By-Law
Amendment and (iii) the election of the New Nominees to the Board
of Directors. Furthermore, each party to the Settlement Agreement
(other than the Registrant) agreed that it would not bring any
business before the 1997 Annual Meeting except as expressly
contemplated by the Settlement Agreement.

     Termination of the Proxy Contest. Pursuant to the Settlement
Agreement, the Dissident Group agreed (i) to immediately terminate
all activities with respect to its solicitation of proxies in
connection with the 1997 Annual Meeting, (ii) to not directly or<PAGE>
<PAGE>
indirectly solicit any proxies or participate in any solicitation
of any proxy with respect to matters to be presented at the 1997
Annual Meeting or become a participant in any election contest
relating to the Annual Meeting, (iii) to promptly remove Mr.
Affholder from the "group" referred to in the amendment to Schedule
13D dated as of June 11, 1997 filed by members (the "Dissident 13D
Group") of the Dissident Group (the Dissident 13D Group without Mr.
Affholder referred to as the "Kalishman Group"), (iv) to promptly
file an amendment to such Schedule 13D and to any and all other
statements filed by any member of the Dissident 13D Group pursuant
to the Securities Exchange Act of 1934 (the "Exchange Act") to
reflect the termination of the proxy contest and the other
provisions of the Settlement Agreement and (v) to not take any
other actions inconsistent with the matters contemplated by the
Settlement Agreement. The Registrant agreed to bear the reasonable
out-of-pocket costs and expenses not to exceed $150,000 of the
Dissident Group incurred in connection with their activities prior
to the date of the Settlement Agreement with respect to their
solicitation of proxies in connection with the 1997 Annual Meeting.

     Election of Directors After the Annual Meeting. Pursuant to
the Settlement Agreement, the Registrant agreed that it shall
nominate and recommend for re-election to the Board of Directors at
the 1998 annual meeting of stockholders (the "1998 Annual Meeting")
and at the 1999 Annual Meeting the then incumbent members of the
Board (the "Company Nominees") .

     Filling of Vacancies on the Board. Pursuant to the Settlement
Agreement, the Registrant agreed that if, during the period
commencing with the succession to office of the New Nominees
following the 1997 Annual Meeting and ending immediately prior to
the 1999 Annual Meeting, any director then in office resigns or is
unable to serve for any reason, such vacancy shall be filled only
with a designee chosen by both members of the Nominating Committee,
subject to the confirmation of the Board of Directors that such
person possesses no characteristics that would disqualify him under
applicable law from serving as a director, and thereafter the
Registrant shall nominate and recommend such designee for election
to the Board of Directors; provided, however, that in the event
that Mr. Wight and Mr. Kalishman (or their respective successors,
if applicable) are unable to agree upon a designee to fill a
vacancy on the Board of Directors within 30 days after such vacancy
has been created, the matter shall be referred to Directorship, who
shall be instructed to provide the Nominating Committee with a list
of three candidates (i) who have appropriate qualifications to
serve on the Registrant's Board of Directors and (ii) who have no
material financial, close personal or familial relationship with
any director or affiliate of a director. In the event that both
members of the Nominating Committee are unable to select a designee
from the list provided by Directorship within five business days
after receipt of such list, the members of the Nominating Committee
shall each eliminate one candidate from the list and the remaining
candidate shall then become the designee.<PAGE>
<PAGE>
     Voting and Standstill Agreements. Pursuant to the Settlement
Agreement, each party thereto (other than the Registrant) agreed
that, during the period commencing on the date of the Settlement
Agreement and ending immediately prior to the 1999 Annual Meeting,
such party (a) shall cause all shares of capital stock of the
Registrant which have the right to vote generally in the election
of directors, including, without limitation, shares of Common Stock
(collectively, "Voting Stock"), that are beneficially owned by such
party: (i) to be present, in person or by proxy, at all meetings of
Stockholders so that all such shares may be counted for the purpose
of determining if a quorum is present at such meetings, (ii) to be
voted in favor of all of the matters proposed by the Registrant at
the 1997 Annual Meeting and in favor of the election of the Company
Nominees to the Board of Directors at the 1998 Annual Meeting, and
(iii) to be voted in favor of persons nominated and recommended by
the Registrant in any other election of directors; (b) shall not
directly or indirectly (except through the Registrant pursuant to
due authorization) solicit any proxies or consents with respect to
Voting Stock or in any way participate in any solicitation of any
proxy with respect to shares of Voting Stock or become a
participant in any election contest with respect to the Registrant
or request or induce or attempt to induce any other person to take
any such actions or attempt to advise, counsel or otherwise
influence in any way any person with respect to the voting of
Voting Stock; provided however that such constraint shall not apply
to actions taken in advance of the 1999 Annual Meeting with respect
to actions to be taken at the 1999 Annual Meeting, including,
without limitation, the election of directors; (c) shall not (i)
form, join or otherwise participate in any "group" (within the
meaning of Section 13(d) (3) of the Exchange Act or Rule 13d-5
thereunder) with respect to any Voting Stock (a "13D Group"), (ii)
otherwise act in concert with any other person for the purpose of
holding or voting Voting Stock, or (iii) file any amendment to any
Schedule 13D that relates to a plan or proposal to seek to
influence control of the Registrant or that contains any statement
that is in any way inconsistent with the provisions of the
Settlement Agreement; provided that such constraint shall not apply
to any arrangements that are reflected in the Registrant's Proxy
Statement dated June 6, 1997 (the "Original Proxy Statement")
without reference to any supplement or amendment thereto, or to any
13D Group formed for the purposes of conducting a solicitation or
otherwise taking action with respect to actions to be taken at the
1999 Annual Meeting, including, without limitation, the election of
directors, and clause (i) (with respect to participation) and
clause (ii) of such constraint shall not apply to the Kalishman
Group; (d) shall not deposit any Voting Stock in a voting trust or
subject any Voting Stock to any arrangement or agreement with
respect to the voting of such Voting Stock or other agreement
having similar effect, except that such constraint shall not apply
to any arrangements that are reflected in the Original Proxy
Statement; (e) except as expressly contemplated by the Settlement
Agreement, shall not make any proposal or bring any business before
any meeting of Stockholders and, other than actions proposed or<PAGE>
<PAGE>
taken at any meeting of the Board of Directors, shall not take or
seek to take any action in the name or on behalf of the Registrant
except pursuant to the performance of any responsibilities
attendant to any office in the Registrant held by such party or
pursuant to a resolution adopted by the Board of Directors; (f)
shall not call, request the call, or seek to call, any special
meeting of Stockholders; and (g) shall not enter into any
discussions, negotiations, arrangements or understandings with any
other person with respect to any of the foregoing matters. Nothing
in the Settlement Agreement shall, however, prevent any party to
the Settlement Agreement from taking any of the actions referred to
in clauses (b), (c), (d) and (insofar as it relates to clauses (b),
(c) and (d)), clause (g) above, to the extent (but solely to the
extent) that such actions are taken in response to any proposal
relating to matters other than (w) the election of directors, (x)
the election, approval or ratification of accountants, (y) a
proposal made by a Stockholder or (z) a proposal relating to
certain employee compensation plans, that is set forth in any
preliminary or definitive proxy statement filed by the Registrant
with the Securities and Exchange Commission. Pursuant to the
Settlement Agreement, the parties also agreed that, in the event
that any directors other than the Company Nominees are elected at
the 1998 Annual Meeting as the result, directly or indirectly, of
a breach of the Settlement Agreement or any failure to vote in
favor of matters specified in the Settlement Agreement, by any
party or parties hereto, the voting and standstill obligations of
such breaching or non-voting party or parties, and its affiliates
as described above shall not terminate at the time specified above
but shall terminate on December 31, 1999.

     Amendment of the Settlement Agreement. The Settlement
Agreement may be amended or modified only by the written agreement
of each party thereto.

     Termination of the Settlement Agreement. The Settlement
Agreement shall automatically terminate in the event that the
Stockholders fail to approve either the Charter Amendment or the
By-Law Amendment, or the Board of Directors fails to approve such
matters or the other matters submitted to it under the Settlement
Agreement. In the event that the Settlement Agreement is
terminated, all obligations of the parties thereto shall terminate
and the 1997 Annual Meeting shall be adjourned or postponed and
reconvened on or rescheduled to October 21, 1997; provided that if
such Stockholder non-approval is the result directly or indirectly
of a breach of the Settlement Agreement or any failure to vote in
favor of such matters by any party or parties to the Settlement
Agreement, the obligations of such breaching or non-voting party or
parties and its affiliates under the Settlement Agreement shall not
terminate until December 31, 1999 and the 1997 Annual Meeting shall
be adjourned and reconvened on such date as shall be determined by
the Board of Directors.

<PAGE>
<PAGE>
     Mutual Releases. Pursuant to the Settlement Agreement, Mr.
Kalishman and Mr. Affholder on the one hand, and the Registrant, on
the other hand, agreed to release one another from any and all
liabilities, claims and obligations of any kind arising directly or
indirectly from their respective activities prior to the date of
the Settlement Agreement in connection with the pending proxy
contest between the Registrant and the Dissident Group, the
preparation for the 1997 Annual Meeting and the solicitation of
proxies for the 1997 Annual Meeting.

     For additional information with respect to the Settlement
Agreement, reference is made to the text of the Registrant's press
release dated July 25, 1997 attached hereto as Exhibit 99.2, which
is hereby incorporated into this item.

Item 7.   Financial Statements and Exhibits.
          -----------------------------------

          (c)  Exhibits.

          The exhibits filed as part of this Current Report on Form
8-K are listed in the attached Index to Exhibits.

<PAGE>
<PAGE>
                           SIGNATURES

     Pursuant to the requirements of the Securities Exchange Act of
1934, the Registrant has duly caused this report to be signed on
its behalf by the undersigned thereunto duly authorized.

                            INSITUFORM TECHNOLOGIES, INC.

                            By s/Robert L. Kelley
                              ------------------------------
                              Robert L. Kelley
                              Vice President-General Counsel     
     

Dated: August 7, 1997

<PAGE>
<PAGE>
                        INDEX TO EXHIBITS

Exhibit        Description
- -------        -----------

99.1      -    Settlement Agreement dated July 25, 1997 among
               Jerome Kalishman, Nancy F. Kalishman, Robert W.
               Affholder, Xanadu Investments L.P., The Jerome and
               Nancy Kalishman Family Fund, Paul A. Biddelman,
               Stephen P. Cortinovis, Anthony W. Hooper, Silas
               Spengler, Sheldon Weinig and Russell B. Wight, Jr.


99.2      -    Press Release of the Registrant issued July 25,
               1997


                                                   EXHIBIT 99.1

     AGREEMENT, dated as of July 25, 1997, by and among
Insituform Technologies, Inc., a Delaware corporation (the
"Company"); Jerome Kalishman ("Mr. Kalishman"), Nancy F.
Kalishman ("Mrs. Kalishman"), The Jerome and Nancy Kalishman
Family Fund (the "Fund"), Robert W. Affholder ("Mr. Affholder"),
and Xanadu Investments, L.P. ("Xanadu"; Mr. Kalishman, Mrs.
Kalishman, the Fund, Mr. Affholder and Xanadu may be collectively
referred to herein as the "Dissident Group"); Paul A. Biddelman
(Mr. "Biddelman"); Stephen P. Cortinovis ("Mr. Cortinovis");
Anthony W. Hooper ("Mr. Hooper"); Silas Spengler ("Mr.
Spengler"); Sheldon Weinig ("Mr. Weinig"); and Russell B. Wight,
Jr. ("Mr. Wight"; the Company, Mr. Kalishman, Mrs. Kalishman, the
Fund, Mr. Affholder, Xanadu, Mr. Biddelman, Mr. Cortinovis, Mr.
Hooper, Mr. Spengler, Mr. Weinig and Mr. Wight may be
collectively referred to herein as the "parties" and may be
individually referred to herein as a "party").

          WHEREAS, the Company and the Dissident Group wish to
end the pending proxy contest between them and to change the
composition of the Board of Directors of the Company (the "Board
of Directors"); and

          WHEREAS, in furtherance of the foregoing, and prior to
the election of directors at the 1997 Annual Meeting (as defined
below), the Company and the Dissident Group wish to eliminate the
classification of the Board of Directors and the arrangements for
electing "groups" of directors referred to in Section 7.3 of the
Agreement and Plan of Merger dated as of May 23, 1995 among the
Company, ITI Acquisition Corp., and Insituform Mid-America, Inc.
(the "Merger Agreement");

          NOW, THEREFORE, in consideration of the mutual
covenants and agreements set forth herein the parties hereto
agree as follows:

          Section 1.     Director Resignations.  Prior to or
contemporaneously with the execution and delivery hereof by the
parties hereto, the Company shall have received the irrevocable
resignations of Steven Roth, Brian Chandler, James D. Krugman,
William Gorham and Alvin J. Siteman from the Board of Directors,
to be effective no later than the succession to office of the
directors elected at the 1997 Annual Meeting (as hereinafter
defined).  Any appointment to the Board of Directors from the
date hereof until the succession to office of the directors
elected at the 1997 Annual Meeting shall be subject to such
director's contemporaneous execution and delivery to the Company
of his irrevocable resignation effective as aforesaid.

          Section 2.     Special Meeting of the Board of
Directors. As soon as possible after the date hereof, the
President of the Company shall call a meeting of the Board of<PAGE>
<PAGE>
Directors (the "Special Board Meeting") at which the following
items shall be submitted for approval:

               (a)  the amendment of Article SIXTH of the
     Company's Certificate of Incorporation to eliminate
     classification of the Board of Directors, and submission
     of the proposed amendment for approval to the holders (the
     "Stockholders") of the shares of class A common stock, par
     value $.01 per share ("Common Stock"), of the Company, at
     the Company's 1997 Annual Meeting of Stockholders to be
     held on August 21, 1997, or such later date as shall be
     determined by the Company solely in order to facilitate
     effectuation of the provisions of Section 2(f) hereof (the
     "1997 Annual Meeting"), such amendment to be subject to
     and effective upon completion of all Required Actions (as
     hereinafter defined), other than any Required Action
     described under this paragraph (a) (for purposes hereof,
     "Required Actions" shall mean, collectively: (w) the
     approval by the Stockholders at the 1997 Annual Meeting of
     the matters described in Sections 2(a), 2(c) and, if
     required, 2(b) hereof; (x) the election at the 1997 Annual
     Meeting, subject to the completion of all Required
     Actions, of the New Directors (as hereinafter defined);
     (y) the approval by the Board of Directors at the Special
     Board Meeting of the matters described in Sections 2(a),
     (c), (d), (e) and (g) hereof; and (z) compliance with
     Section 4(b) hereof);

               (b)  the amendment of Article III, Section 2 of
     the Company's By-Laws to reduce the size of the Board of
     Directors from thirteen directors to eight directors,
     provided that the size of the Board of Directors shall
     increase automatically to nine directors upon the election
     or appointment of the Additional Nominee (as hereinafter
     defined) to the Board of Directors and, if such amendment
     is not approved by at least 80% of the members of the
     Board of Directors, submission of the proposed amendment
     of the Company's By-Laws for approval by Stockholders
     holding a majority of the shares of Common Stock at the
     1997 Annual Meeting, such amendment to be subject to and
     effective upon completion of all Required Actions, other
     than any Required Action described under this paragraph
     (b);

               (c)  the cancellation of the arrangements set
     forth in Section 7.3 of the Merger Agreement, and the
     amendment of Article SIXTH of the Company's Certificate of
     Incorporation to provide that, subsequent to the
     succession to office following the 1997 Annual Meeting of
     the New Directors, vacancies in the Board of Directors
     will be filled as set forth in this Agreement, such
     cancellation and amendment to be subject to and effective<PAGE>
<PAGE>
     upon completion of all Required Actions, other than any
     Required Action described under this paragraph (c); 

               (d)  the amendment of Article III of the
     Company's By-Laws to add a new Section 14 to be entitled
     "NOTICE AND APPROVAL OF CERTAIN ACTIONS," which would
     provide that, notwithstanding any other provision of the
     Company's By-Laws (and except for the implementation of
     Sections 2(a), (b), (c) and (e) and Section 6 hereof): 
     (i) in the event that any director proposes to bring
     before any regular or special meeting of the Company's
     Board of Directors any proposal relating to any amendment
     of the Company's Certificate of Incorporation or By-Laws
     or this Agreement, or any change in the structure,
     composition (other than such director's resignation) or
     governance of the Board of Directors (any such action
     shall be referred to herein as a "Special Action"), such
     director must provide written notice thereof (including a
     reasonably detailed description of such proposal) to each
     member of the Board of Directors at least seven days prior
     to the date of the directors' meeting at which the Special
     Action is to be proposed; and (ii) the taking of any
     Special Action by the Board of Directors must be approved
     by a majority of all directors then serving; provided,
     however, that no Special Action which would have any
     effect prior to the 1999 Annual Meeting (as hereinafter
     defined) may be taken if such Special Action would
     conflict with, have the effect of modifying or otherwise
     frustrating any provision of this Agreement, including,
     without limitation, any amendment to Article SIXTH of the
     Company's Certificate of Incorporation or Article III
     Section 2 of the Company's By-Laws, as such provisions
     will be in effect pursuant to this Agreement following the
     1997 Annual Meeting; 

               (e)  the amendment of Article IV Section 4B of
     the Company's By-Laws to provide that, notwithstanding any
     other provision of the Company's By-Laws, the Vice
     Chairman of the Board, acting in any capacity, shall not
     have the power to call any special meeting of
     Stockholders; 

               (f)  (i) the approval at the 1997 Annual Meeting
     of new nominees for election to the Board of Directors
     (the "New Nominees"), which New Nominees will consist of
     Mr. Affholder, Mr. Biddelman, Mr. Cortinovis, Mr. Hooper,
     Mr. Kalishman, Mr. Spengler, Mr. Wight and Mr. Weinig,
     each of whom will serve for an initial term of one year
     and until such time as his successor has been duly elected
     and qualified, and the submission of such nominees at the
     1997 Annual Meeting with the recommendation of the Board
     of Directors for election as directors by the
     Stockholders, such election and succession to office to be<PAGE>
<PAGE>
     subject to and effective upon the completion of all
     Required Actions;

               provided, however, that in the event that any of
          the New Nominees is unable at the 1997 Annual Meeting
          to stand for election for any reason, his replacement
          shall be designated as follows:  (i) Mr. Kalishman
          shall have the right to designate a replacement for
          Mr. Affholder and Mr. Affholder shall have the right
          to designate a replacement for Mr. Kalishman,
          (ii) Mr. Wight shall have the right to designate a
          replacement for Mr. Weinig and Mr. Weinig shall have
          the right to designate a replacement for Mr. Wight,
          (iii) Mr. Biddelman shall have the right to designate
          a replacement for Mr. Spengler and Mr. Spengler shall
          have the right to designate a replacement for Mr.
          Biddelman, (iv) the Committee (as hereinafter
          defined) shall have the right to designate a
          replacement for Mr. Cortinovis (except that in the
          event that the Committee does not select a
          replacement for Mr. Cortinovis within ten business
          days after notice that he is unable to stand for
          election, his replacement shall be selected by the
          Independent Nominator (as hereinafter defined), who
          shall be instructed to select a designee who meets
          the criteria set forth in clauses (i) and (ii) of
          Section 6 of this Agreement) and (v) the Board of
          Directors of the Company shall have the right to
          designate a replacement for Mr. Hooper; and

               provided, further, that Mr. Wight (or in the
          event of his death, incompetence or resignation from
          the Board of Directors, Mr. Weinig, the latter with
          full powers to designate his successor from the then
          members of the Board in the event of his death,
          incompetence or resignation from the Board of
          Directors) shall also have the right to select one
          additional nominee (the "Additional Nominee"),
          subject to the approval of Mr. Kalishman (or in the
          event of his death, incompetence or resignation from
          the Board of Directors, Mr. Affholder, the latter
          with full powers to designate his successor from the
          then members of the Board in the event of his death,
          incompetence or resignation from the Board of
          Directors); except that (1) such approval may not be
          "unreasonably withheld" and (2) if such approval is
          withheld, the grounds therefore must be stated in
          writing by Mr. Kalishman in reasonable detail (an
          approval under this Section 2(f) shall be deemed to
          be "unreasonably withheld" if (1) it is delayed or
          delivered more than five business days after Mr.
          Kalishman is notified of the proposed Additional
          Nominee and receives biographical information<PAGE>
<PAGE>
          regarding the proposed Additional Nominee or (2) such
          approval is withheld for any reason other than the
          proposed Additional Nominee (x) demonstrably having a
          material financial or a close personal or familial
          relationship with another director or affiliate of a
          director, (y) not being qualified to serve as a
          director or (z) having refused to execute a
          counterpart of this Agreement as contemplated by
          Section 9(m) hereof), and if Mr. Wight deems that Mr.
          Kalishman's approval of any proposed Additional
          Nominee has been unreasonably withheld upon the
          grounds referred to in clause (y) immediately
          preceding, the matter shall forthwith be referred to
          arbitration by the Independent Nominator (as
          hereinafter defined) whose decision as to whether the
          proposed Additional Nominee is qualified to serve as
          a director as aforesaid shall be dispositive and
          binding; and

          (ii) If such Additional Nominee has been approved, or
     such approval has been unreasonably withheld, as provided
     in Section 2(f)(i) hereof (and, if approval has been
     withheld upon the grounds referred to in clause (y)
     immediately preceding, such approval has been determined
     by the Independent Nominator to have been unreasonably
     withheld) prior to the date of the 1997 Annual Meeting,
     the Additional Nominee shall be recommended by the Company
     for election at the 1997 Annual Meeting, and the 1997
     Annual Meeting may be adjourned by the Company, if
     necessary, for a reasonable period to prepare revised
     proxy materials which would include information with
     respect to the Additional Nominee (the persons to be
     presented to the Stockholders at the 1997 Annual Meeting
     in accordance with this Section 2(f) shall be collectively
     referred to herein as the "New Directors").  If the
     Additional Nominee has not been presented to the
     Stockholders for election as a director at the 1997 Annual
     Meeting, Mr. Wight shall have the right thereafter to
     select the Additional Nominee during a period ending two
     months after the date hereof and (x) if such selection is
     approved, or such approval is unreasonably withheld, as
     provided in Section 2(f)(i) hereof (and, if approval is
     withheld upon the grounds referred to in clause (y) of
     Section 2(f)(i) hereof, such approval has been determined
     by the Independent Nominator to have been unreasonably
     withheld), the Additional Nominee shall be appointed to
     the Board of Directors promptly thereafter and shall
     thereafter be deemed a New Director and (y) if such
     selection (or any selection pursuant to this clause (y))
     is not approved as aforesaid, Mr. Wight shall be entitled
     to an additional period expiring two months after the date
     on which such non-approval has been finally determined to
     select another proposed Additional Nominee in accordance<PAGE>
<PAGE>
     with this Section 2(f); provided, however, that in the
     event Mr. Wight fails to select a proposed Additional
     Nominee within two months after the date hereof or, if
     applicable, within any extension of such period: (1) the
     Additional Nominee shall be selected by the Committee (as
     hereinafter defined) from a list of three candidates
     provided by the Independent Nominator (as defined below)
     each of whom (i) shall have appropriate qualifications to
     serve on the Company's Board of Directors and (ii) to whom
     none of the criteria set forth in clauses (x)-(y) of the
     last parenthetical phrase of Section 2(f)(i) hereof would
     apply; (2) in the event that both members of the Committee
     are unable to select a nominee from the list provided by
     the Independent Nominator within ten business days after
     receipt of such list, the members of the Committee shall
     each eliminate one candidate from the list; and (3) the
     remaining candidate shall then become the Additional
     Nominee (and if any Additional Nominee is determined in
     accordance with the foregoing provisions of this Section
     2(f) and is subsequently unable to serve, a substitute
     Additional Nominee shall be determined pursuant to such
     provisions); and

               (g)  the amendment of the Agreement dated
     October 25, 1995, as previously amended November 18, 1996,
     between the Company and Mr. Kalishman ("the Vice
     Chairmanship Agreement") as follows:

          (i)  the reference under Section IIA of the Vice
     Chairmanship Agreement to "December 9, 1998" shall be
     extended for an additional year to read "December 9, 1999"
     (such extension of the Term, as defined under the Vice
     Chairmanship Agreement, shall be  referred to herein as
     the "Extension Period"); 

          (ii) no compensation pursuant to Section IIIA of the
     Vice Chairmanship Agreement shall be paid to Mr. Kalishman
     during the Extension Period; and

          (iii)     all other terms of the Vice Chairmanship
     Agreement shall continue to apply during the Extension
     Period, including, but not limited to, the continued
     provision to Mr. Kalishman of (x) office arrangements and
     secretarial services at the Company's head offices which
     are equivalent to those presently being provided to him
     under Section IIIB of the Vice Chairmanship Agreement and
     (y) health benefits and the use of an automobile as
     provided in such Section IIIB;

; and, subject to the applicable approvals thereof hereinabove
set forth, the parties hereby agree to the implementation of
the foregoing provisions.  Mr. Kalishman and Mr. Affholder
shall have the right to review the forms of the proposed<PAGE>
<PAGE>
amendments to the Company's Certificate of Incorporation and
By-Laws described in Sections 2(a) - (e) hereof, and to the
Vice Chairmanship Agreement described in Section 2(g) hereof,
prior to the submission of such amendments for approval by the
Board of Directors of the Company and the Company shall give
due consideration to any modifications to such proposed forms
reasonably requested by Mr. Kalishman and Mr. Affholder.

          Section 3.     Revised Proxy Materials.  The Company
agrees that, as promptly as practicable after the date of the
Special Board Meeting, it shall prepare and file with the
Securities and Exchange Commission (the "SEC") revised proxy
materials pursuant to which the Board of Directors will: 
(a) propose and recommend for approval of the Stockholders the
amendments to the Company's Certificate of Incorporation
described in Sections 2(a) and (c) hereof, and, if required to
be submitted to them hereunder, the amendment to the Company's
By-Laws described in Section 2(b) hereof, and (b) nominate and
recommend the New Directors for election to the Board of
Directors, such election, and their succession to office, to be
subject to and effective upon the completion of the Required
Actions as provided herein.  Each party hereto will cooperate
with and assist the Company in the preparation of the revised
proxy materials described in this Section 3.  The Company
agrees that Mr. Kalishman and Mr. Affholder shall have the
right to review and reasonably approve the revised proxy
materials prior to the initial filing thereof with the SEC. 
The Company shall have the right to postpone the 1997 Annual
Meeting for such reasonable period of time as may be necessary
to permit clearance of revised proxy materials with the SEC
and/or to permit adequate opportunity for the timely mailing of
such revised proxy materials to the Stockholders.

          Section 4.     1997 Annual Meeting of Stockholders. 
(a) Each party to this Agreement (other than the Company) (i)
shall cause all shares of Common Stock beneficially owned
(within the meaning of Regulation 13D and Rules 13d-3 and 13d-5
under the Securities Exchange Act of 1934 (the "Exchange Act"))
by such party to be voted at the 1997 Annual Meeting in favor
of (x) the amendments to the Company's Certificate of
Incorporation described in Section 2(a) and (c) hereof and, if
required to be submitted to the Stockholders hereunder, the
amendment to Company's By-Laws described in Section 2(b) of
this Agreement, and (y) the election as aforesaid of the New
Directors to the Board of Directors and (ii) shall not bring
any business before the 1997 Annual Meeting except as expressly
contemplated hereby.

          (b)  If all Required Actions have been completed
(other than the Required Action referred to in this Section
4(b)), as promptly as practicable thereafter the Company shall
duly file with the Secretary of State of Delaware a Certificate
of Amendment to its Certificate of Incorporation setting forth<PAGE>
<PAGE>
the amendments that are referred to in Sections 2(a) and 2(c)
hereof. 

          Section 5.     Termination of Proxy Contest.  The
members of the Dissident Group (a) shall immediately terminate
all activities with respect to their solicitation of proxies in
connection with the 1997 Annual Meeting or any adjournment
thereof, (b) shall not, directly or indirectly solicit any
proxies or participate in any "solicitation" of any "proxy" (as
such terms are defined in Rule 14a-1 under the Exchange Act)
with respect to matters to be presented at the 1997 Annual
Meeting and shall not become a "participant" (as such term is
used in Rule 14a-11 under the Exchange Act) in any election
contest relating to the 1997 Annual Meeting, (c) shall promptly
terminate all agreements and understandings supporting Mr.
Affholder's inclusion  in, and shall promptly remove Mr.
Affholder from, the "group" referred to in the amendment to the
Schedule 13D dated as of June 11, 1997 filed by members of the
Dissident Group (the "Dissident 13D Group"; the Dissident Group
after compliance with this clause (c) being referred to as the
"Kalishman Group"), (d) shall promptly file an amendment to
such Schedule 13D, and to any and all other statements filed by
any member of the Dissident 13D Group pursuant to Section 13(d)
of the Exchange Act, to reflect the termination of the proxy
contest and the other provisions of this Agreement (including
eliminating references to any plan or proposal referred to in
paragraph (d) of Item 4 of Schedule 13D under the Exchange
Act), and (e) shall not take any other actions inconsistent
with the matters contemplated hereby.  The Company shall bear
the reasonable out-of-pocket costs and expenses, not to exceed
$150,000, of the Dissident 13D Group incurred in connection
with their activities prior to the date hereof with respect to
their solicitation of proxies in connection with the 1997
Annual Meeting, which the members thereof currently estimate at
$125,000.  Such amounts shall be paid by the Company within
five business days after receipt of appropriate evidence of
such costs and expenses.

          Section 6.     Election of Directors After 1997
Annual Meeting.  If during the period commencing with the
succession to office of the New Directors following the 1997
Annual Meeting and ending immediately prior to the Company's
1999 Annual Meeting of Stockholders (the "1999 Annual Meeting")
at which directors are elected, any director then in office
resigns or is unable to serve for any reason, such vacancy
shall be filled only with a designee chosen by both members of
a Nominating Committee of the Board of Directors (the
"Committee") consisting of Mr. Wight (or, in the event of his
death, incompetence or resignation from the Board of Directors,
Mr. Weinig, the latter with full power to designate his
successor in the event of his death, incompetence or
resignation from the Board of Directors) and Mr. Kalishman (or,
in the event of his death, incompetence or resignation from the<PAGE>
<PAGE>
Board of Directors, Mr. Affholder, the latter with full power
to designate his successor in the event of his death,
incompetence or resignation from the Board of Directors),
subject to the confirmation of the Board of Directors that such
person possesses no characteristics that would disqualify him
under applicable law from serving as a director, and thereafter
the Company shall nominate and recommend such designee for
election to the Board of Directors; provided, however, that in
the event that Mr. Wight and Mr. Kalishman (or their respective
successors, if applicable) are unable to agree upon a designee
to fill a vacancy on the Board of Directors within 30 days
after such vacancy has been created, the matter shall be
referred to Directorship, 8 Sound Shore Drive, Greenwich,
Connecticut 06830 (the "Independent Nominator"), who shall be
instructed to provide the Nominating Committee with a list of
three candidates (i) who have appropriate qualifications to
serve on the Company's Board of Directors and (ii) to whom none
of the criteria set forth in clauses (x) - (y) of the last
parenthetical phrase of Section 2(f)(i) hereof would apply.  In
the event that both members of the Committee are unable to
select a designee from the list provided by the Independent
Nominator within five business days after receipt of such list,
the members of the Committee shall each eliminate one candidate
from the list and the remaining candidate shall then become the
designee.  The fees, if any, of the Independent Nominator shall
be paid by the Company.  At the Company's 1998 Annual Meeting
of Stockholders (the "1998 Annual Meeting"), the Company will
nominate and recommend for election as directors of the Company
the New Directors then in office and any director chosen
pursuant to the foregoing provisions of this Section 6 (such
persons nominated by the Company shall be referred to herein as
the "Company Nominees") and during the period commencing with
the succession to office of the New Directors following the
1997 Annual Meeting and ending with the 1999 Annual Meeting,
the Company will not nominate or recommend for election as a
director any person who is not a Company Nominee.

          Section 7.     No Proxy Contests or Other Stockholder
Actions.  During the period commencing on the date hereof and
ending immediately prior to the 1999 Annual Meeting, each party
to this Agreement (other than the Company):

          (a)  shall cause all shares of capital stock of the
     Company which have the right to vote generally in the
     election of directors, including, without limitation,
     shares of Common Stock (collectively, "Voting Stock"),
     that are beneficially owned (within the meaning of
     Regulation 13D and Rules 13d-3 and 13d-5 under the
     Exchange Act) by such party (i) to be present, in person
     or by proxy, at all meetings of Stockholders so that all
     such shares may be counted for the purpose of determining
     if a quorum is present at such meetings, (ii) to be voted
     as provided in Section 4 and in favor of the election of<PAGE>
<PAGE>
     the Company Nominees to the Board of Directors at the 1998
     Annual Meeting, and (iii) to be voted in favor of persons
     nominated and recommended by the Company in any other
     election of directors;

          (b)  shall not directly or indirectly (except through
     the Company pursuant to due authorization) solicit any
     proxies or consents with respect to Voting Stock or in any
     way participate in any "solicitation" of any "proxy" with
     respect to shares of Voting Stock (as such terms are
     defined in Rule 14a-1 under the Exchange Act) or become a
     "participant" in any election contest with respect to the
     Company (as such term is used in Rule 14a-11 under the
     Exchange Act) or request or induce or attempt to induce
     any other person to take any such actions or attempt to
     advise, counsel or otherwise influence in any way any
     person with respect to the voting of Voting Stock;
     provided however that this Section 6(b) shall not apply to
     actions taken in advance of the 1999 Annual Meeting with
     respect to actions to be taken at the 1999 Annual Meeting,
     including, without limitation, the election of directors;

          (c)  shall not (i) form, join or otherwise
     participate in any "group" (within the meaning of Section
     13(d)(3) of the Exchange Act or Rule 13d-5 thereunder)
     with respect to any Voting Stock (a "13D Group"), (ii)
     otherwise act in concert with any other person for the
     purpose of holding or voting Voting Stock, or (iii) file
     any amendment to any Schedule 13D that relates to a plan
     or proposal referred to in paragraphs (d) or (g) of Item 4
     of Schedule 13D or that contains any statement that is in
     any way inconsistent with the provisions of the Agreement;
     provided that this clause (c) shall not apply to any
     arrangements that are reflected in the Company's proxy
     statement dated June 6, 1997, without reference to any
     supplement or amendment thereto (the "1997 Proxy
     Statement") or to any 13D Group formed for the purposes of
     conducting a solicitation or otherwise taking action with
     respect to actions to be taken at the 1999 Annual Meeting,
     including, without limitation, the election of directors,
     and clause (i) (with respect to participation) and clause
     (ii) of this paragraph (c) shall not apply to the
     Kalishman Group;  

          (d)  shall not deposit any Voting Stock in a voting
     trust or subject any Voting Stock to any arrangement or
     agreement with respect to the voting of such Voting Stock
     or other agreement having similar effect, except that this
     clause (d) shall not apply to any arrangements that are
     reflected in the 1997 Proxy Statement;

<PAGE>
<PAGE>
          (e)  except as expressly contemplated hereby, shall
     not make any proposal (including any proposal pursuant to
     Rule 14a-8 under the Exchange Act) or bring any business
     before any meeting of Stockholders and, other than actions
     proposed or taken at any meeting of the Board of
     Directors, shall not take or seek to take any action in
     the name or on behalf of the Company except pursuant to
     the performance of any responsibilities attendant to any
     office in the Company held by such party or pursuant to a
     resolution adopted by the Board of Directors;

          (f)  shall not call, request the call, or seek to
     call, any special meeting of Stockholders; and

          (g)  shall not enter into any discussions,
     negotiations, arrangements or understandings with any
     other person with respect to any of the foregoing matters
     referred to in this Section 7;

provided, however, that clauses (b), (c) and (d) and (insofar
as it relates to clauses (b), (c) or (d), clause (g) of this
Section 7), shall not prevent any party hereto from taking any
of the actions referred to in such clauses to the extent (but
solely to the extent) that such actions are taken in response
to any "Extraordinary Proposal" (as hereinafter defined) that
is set forth in any preliminary or definitive proxy statement
filed by the Company with the SEC; and provided further that,
notwithstanding the first three lines of this Section 7, if any
directors other than the Company Nominees are elected at the
1998 Annual Meeting as the result, directly or indirectly, of a
breach of this Agreement or any failure to vote in favor of
matters specified herein, by any party or parties hereto, the
obligations of such breaching or non-voting party or parties,
and its affiliates (as defined in Rule 12b-2 under the Exchange
Act), under this Section 7 shall not terminate at the time
specified above but shall terminate on December 31, 1999.  For
purposes hereof, an "Extraordinary Proposal" shall mean any
proposal of the Company other than a proposal regarding any of
the matters referred to in clauses (1) - (4) of Rule 14a-6(a)
under the Exchange Act, as in effect on the date of this
Agreement, and other than the matters to be voted upon pursuant
to Section 4 hereof. 

          Section 8.     Termination of the Agreement.  In the
event that either (i) the Stockholders fail to approve the
amendments to the Company's Certificate of Incorporation
described in Section 2(a) and (c) hereof and, if required to be
submitted to them hereunder, the amendment to Company's By-Laws
described in Section 2(b) hereof, at the 1997 Annual Meeting,
or (ii) the Board of Directors fails to approve the amendments
to the Company's Certificate of Incorporation described in
Sections 2 (a) and (c) hereof or the amendments to the
Company's By-Laws as described in Section 2(d) and (e) hereof<PAGE>
<PAGE>
or fails to approve the New Nominees or the Additional Nominee
as contemplated hereunder or fails to approve the matter
described in Section 2(g) hereof, this Agreement, and all
obligations of the parties hereunder, shall automatically
terminate and the 1997 Annual Meeting shall be adjourned or
postponed and reconvened on or rescheduled to October 21, 1997;
provided that, if any such non-approval by the Stockholders or
the Board of Directors is the result directly or indirectly of
a breach of this Agreement, or any failure to vote in favor in
the specified matters, by any party or parties hereto, the
obligations of such breaching or non-voting party or parties,
and its affiliates (defined as aforesaid), hereunder shall not
terminate as provided above in this Section 8 but shall
terminate on December 31, 1999, and the 1997 Annual Meeting
shall be adjourned and reconvened on such date as shall be
determined by the Board of Directors.

          Section 9.     Miscellaneous.

          (a)  All notices, requests or instruction hereunder
shall be in writing and delivered personally or sent by
registered or certified mail, postage prepaid or by telecopy
(or like transmission), as follows:

               (1)  if to the Company:

                    702 Spirit 40 Park Drive
                    Chesterfield, MO  63005
                    Attention:  Vice President - General
                                Counsel
                    Fax:  (314) 530-8701

                    with a copy to:
                    
                    Howard Kailes, Esq.
                    Krugman Chapnick & Grimshaw LLP
                    Park 80 West - Plaza Two
                    Saddle Brook, New Jersey  07663
                    Fax:  (201) 845-9627

               (2)  if to any other party hereto, at its
                    address set forth in the records of the
                    Company.


Any of the above addresses may be changed at any time by notice
given as provided above; provided, however, that any such
notice of change of address shall be effective only upon
receipt.  All notices and other communications given to any
party hereto in accordance with the provisions hereof shall be
deemed to have been given on the date of receipt, provided that
any notice or other communication that is received other than
during regular business hours of the recipient shall be deemed<PAGE>
<PAGE>
to have been given at the opening of business on the next
business day of the recipient.

          (b)  This Agreement contains the entire agreement
between the parties hereto with respect to the transactions
contemplated hereby and, subject to and effective upon
completion of all Required Actions, supersedes and amends all
prior understandings, arrangements and agreements with respect
to the subject matter hereof, including, without limitation,
Section 7.3 of the Merger Agreement and Section 7.3 of the
Agreement dated as of July 3, 1992, among the Company, INA
Acquisition Corp. and Insituform Group Limited. No modification
hereof shall be effective unless in writing and signed by the
party against which it is sought to be enforced.  The parties
hereto may, by written agreement, make any modification or
amendment of this Agreement, but no such modification or
amendment will be effective unless signed by all of the parties
hereto.  The captions appearing herein are for the convenience
of the parties only and shall not be construed to affect the
meaning of the provisions of this Agreement.

          (c)  Each of the parties hereto shall use such
party's reasonable best efforts to take such actions as may be
necessary or reasonably requested by the other parties hereto
to carry out and consummate the transactions contemplated by
this Agreement.  No party to this Agreement shall directly or
indirectly (i) challenge the validity or enforceability of any
provision of this Agreement or the matters contemplated hereby
or (ii) commence any lawsuit or other legal proceeding, or take
any other action, that seeks to frustrate the performance of
this Agreement in accordance with its terms.

          (d)  This Agreement shall be governed by and
construed in accordance with the laws of the State of Delaware
applicable in the case of agreements made and to be performed
entirely within such State.

          (e)  Each of the parties hereto recognizes that any
breach of the terms of this Agreement may give rise to
irreparable harm for which money damages would not be an
adequate remedy, and accordingly agree that, in addition to
other remedies, any nonbreaching party shall be entitled to an
injunction or injunctions to prevent breaches of the provisions
of this Agreement and to enforce the terms and provisions of
this Agreement by a decree of specific performance in any
action instituted in any court of the United States or any
state hereof having jurisdiction without the necessity of
proving the inadequacy as a remedy of money damages.

          (f)  This Agreement and all of the provisions hereof
shall be binding upon and inure to the benefit of the parties
hereto and their respective successors, heirs, legal
representatives and permitted assigns, but neither this<PAGE>
<PAGE>
Agreement nor any of the rights, interests, or obligations
hereunder may be assigned by any of the parties hereto without
the prior written consent of the other parties and any such
attempted assignment without consent shall be void.

          (g)  This Agreement is not intended, and shall not be
construed, to confer any rights or remedies hereunder upon any
party other than the parties hereto and those parties
designated as directors pursuant to Section 2(f) or Section 6,
which parties shall be entitled to enforce their rights under
such provisions to which they are entitled to benefits.

          (h)  Any term or provision of this Agreement that is
invalid or unenforceable in any jurisdiction shall, as to such
jurisdiction, be ineffective to the extent of such invalidity
or unenforceability without rendering invalid or unenforceable
the remaining terms and provisions of this Agreement, or any
such terms in any other jurisdiction.  If any provision of this
Agreement is so broad as to be unenforceable, such provision
shall be interpreted to be only so broad as is enforceable.

          (i)  The Company shall bear the reasonable expenses
of each party hereto in connection with the execution and
delivery of this Agreement and the consummation of the
transactions contemplated hereby.  

          (j)  Each party hereto agrees that, prior to the 1997
Annual Meeting, the Board of Directors shall not take any
action (i) with respect to the grant of any stock options or
other compensation to any director, (ii) that would conflict
with or frustrate any provision of this Agreement or (iii) with
respect to the approval of any merger or business combination
involving a change of control of the Company or any sale of all
or substantially all of the assets of the Company; provided,
however that nothing set forth in this Section 9(j) shall
prohibit the Board of Directors from considering prior to the
1997 Annual Meeting any unsolicited bid involving any merger or
sale of all or substantially all of the assets of the Company
that is not known to any of the parties as of the date hereof.

          (k)  Mr. Kalishman and Mr. Affholder on the one hand,
and the Company, on the other hand hereby agree to release one
another from any and all liabilities, claims and obligations of
any kind arising directly or indirectly from their respective
activities in connection with the pending proxy contest between
the Company and the Dissident Group, the preparation for the
1997 Annual Meeting and the solicitation of proxies therefor,
in each case prior to the date hereof.

          (l)  This Agreement may be executed in counterparts,
each of which shall be  deemed an original, but all of which
taken together shall constitute one and the same instrument.

<PAGE>
          (m)  On or prior to the date on which the Additional
Nominee is selected in accordance with Section 2(f) hereof, the
Additional Nominee shall execute a counterpart of this
Agreement, to be held in escrow and either (i) released
therefrom upon approval of the Additional Nominee in accordance
with Section 2(f) hereof or (ii) canceled in the event such
approval is not promptly obtained.

          (n)  Each party hereto (other than the Company) is
signing this Agreement in his capacity as a Stockholder and not
in his capacity as a director or officer (except on behalf of
the Company), it being understood that this Agreement is not
intended to limit or abridge the fiduciary responsibility of
the directors of the Company.

          IN WITNESS WHEREOF, this Agreement has been duly
executed by the parties hereto as of the date first above
written.

                         INSITUFORM TECHNOLOGIES, INC.



                         By: /s/ Anthony W. Hooper
                            ---------------------------
                            Title:  President and Chief
                                    Executive Officer


                         /s/ Russell B. Wight, Jr.
                         ------------------------------
                         Russell B. Wight, Jr.


                         /s/ Paul A. Biddelman
                         ------------------------------
                         Paul A. Biddelman


                         /s/ Sheldon Weinig
                         ------------------------------
                         Sheldon Weinig


                         /s/ Silas Spengler
                         ------------------------------
                         Silas Spengler


                         /s/ Anthony W. Hooper
                         ------------------------------
                         Anthony W. Hooper


<PAGE>
                         XANADU INVESTMENTS, L.P.

                         By:  The Jerome Kalishman Revocable
                              Trust
     

                         By:  /s/ Jerome Kalishman
                            ---------------------------
                              Trustee


                         By:  The Nancy F. Kalishman Revocable
                              Trust


                         By:  /s/ Nancy F. Kalishman
                            ---------------------------
                              Trustee


                         /s/ Jerome Kalishman     
                         ------------------------------
                         Jerome Kalishman


                         /s/ Nancy F. Kalishman
                         ------------------------------
                         Nancy F. Kalishman


                         The Jerome and Nancy Kalishman 
                         Family Fund


                         By:  /s/ Jerome Kalishman
                            ---------------------------
                            Jerome Kalishman, Trustee


                         /s/ Robert W. Affholder
                         ------------------------------
                         Robert W. Affholder


                         /s/ Stephen P. Cortinovis
                         ------------------------------
                         Stephen P. Cortinovis


                                                     EXHIBIT 99.2

                      FOR IMMEDIATE RELEASE
                      ---------------------

    INSITUFORM AND KALISHMAN GROUP SIGN DEFINITIVE AGREEMENT
            REGARDING COMPOSITION OF COMPANY'S BOARD
    --------------------------------------------------------


St. Louis, Missouri -- July 25, 1997 -- Insituform Technologies,
Inc. (NASDAQ-NMS:INSUA) and a group led by two directors, Jerome
Kalishman and Robert Affholder, jointly announced today that they
have signed a definitive agreement to settle a dispute over the
composition of the Company's Board of Directors. The parties have
agreed to take the following actions:

     The size of Insituform's board will be reduced from 13 to 9.
     The Company's board will consist of seven current directors:
     Robert W. Affholder, Paul A. Biddelman, Anthony Hooper, Jerome
     Kalishman, Silas Spengler, Sheldon Weinig, Russell B. Wight,
     Jr., plus two new directors: Stephen Cortinovis and another
     director to be named later.

     The staggered terms of directors will be eliminated. The then
     incumbent board will be renominated at the 1998 annual
     meeting.

     Until the 1999 annual stockholder meeting, board vacancies are
     to be determined by a committee consisting of Mr. Kalishman
     and Mr. Wight, subject to confirmation of the board.

     The new board arrangements replace the group arrangements put
     in place at the time of the ITI/IMA combination in October
     1995.

     All parties agree that they will vote for the Company's
     nominees at the 1997 and 1998 stockholder meetings, and will
     not, prior to the 1999 annual meeting, call a stockholder
     meeting or bring any business before a stockholder meeting or,
     except in limited circumstances, solicit proxies or join a new
     13D group.

     The term of Mr. Kalishman's appointment as Vice Chairman is
     extended by one year through December 1999.

The charter amendments necessary to implement the terms of this
agreement must be approved by stockholders.

Mr. Hooper, Chief Executive Officer of Insituform, and Mr.
Kalishman gave the following statement: "We are satisfied that this
agreement resolves the Company's corporate governance issues and
allows us to avoid a costly and time-consuming proxy fight. We are
committed to moving forward to implement the Company's restructing
plan and improving profitability."



Insituform Technologies, Inc. is a worldwide provider of
proprietary trenchless technologies for the rehabilitation and
improvement of sewer, water, gas and industrial pipe. Insituform
owns the worldwide rights to the Insituform(R) and NuPipe(R)
processes and exercises the exclusive rights in substantially all
of North America to the PALTEM(R) system and certain other products
under a license from Ashimori Industry Co. Ltd. Insituform also
owns the worldwide rights to the Tite Liner(R) process used
primarily to protect or restore pipes affected by abrasion or
corrosion. Through its Affholder, Inc. subsidiary, Insituform is
engaged in trenchless tunneling used in the installation of new
underground services. By providing specialized rehabilitation
technologies which eliminate or minimize disruptive digging,
Insituform provides cost-effective solutions for problems caused by
deteriorated pipe systems.





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