SMITH CORONA CORP
10-Q, 1997-05-13
OFFICE MACHINES, NEC
Previous: FIRST FEDERAL CAPITAL CORP, 10-Q, 1997-05-13
Next: GIDDINGS & LEWIS INC /WI/, SC 14D9/A, 1997-05-13



                          UNITED STATES
               SECURITIES AND EXCHANGE COMMISSION
                     Washington, D.C.   20549
                            FORM 10-Q

     [X]  QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE 
          SECURITIES EXCHANGE ACT OF 1934

          For the Quarterly Period Ended March 31, 1997

                                or

     [ ]  TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF    
          THE SECURITIES EXCHANGE ACT OF 1934

                 Commission file number 1-10281

                    Smith Corona Corporation                      
       (Exact name of registrant as specified in its charter)

            Delaware                              51-0286862      
(State or other jurisdiction of               (I.R.S. Employer
 incorporation or organization)              Identification No.)

           839 Route 13 South, Cortland, New York 13045
     (Address of principal executive offices)     (Zip Code)

                           (607) 753-6011                        
     (Registrant's telephone number, including area code)


     Indicate by check mark whether the registrant (1) has filed
all reports required to be filed by Section 13 or 15(d) of the
Securities Exchange Act of 1934 during the preceding 12 months
(or for such shorter period that the registrant was required to
file such reports), and (2) has been subject to such filing
requirements for the past 90 days.
Yes   X        No      
                                
       APPLICABLE ONLY TO ISSUERS INVOLVED IN BANKRUPTCY
          PROCEEDINGS DURING THE PRECEDING FIVE YEARS:
                                
     Indicate by check mark whether the registrant has filed all
documents and reports required to be filed by Sections 12, 13, or
15(d) of the Securities Exchange Act of 1934 subsequent to the
distribution of securities under a plan confirmed by a court.
Yes   X        No      

     Indicate the number of shares outstanding of each of the
issuer's classes of common stock, as of the latest practicable
date.

                                             Outstanding at
          Class                              May 9, 1997

Common Stock, par value $.001                 2,666,812
per share

            SMITH CORONA CORPORATION AND SUBSIDIARIES

                              INDEX


                                                            Page

PART I.   FINANCIAL INFORMATION

Item 1.   Consolidated Financial Statements

          Condensed Consolidated Balance Sheets - 
          March 31, 1997 and June 30, 1996                      1

          Consolidated Statements of Operations - For the
          three and nine months ended March 31, 1997
          and 1996                                              2

          Consolidated Statement of Changes in Stockholders'
          Equity - For the nine months ended March 31, 1997     3

          Consolidated Statements of Cash Flows - For the
          nine months ended March 31, 1997 and 1996             4

          Notes to Consolidated Financial Statements         5-14


Item 2.   Management's Discussion and Analysis of Results of
          Operations and Financial Condition                15-17


PART II.  OTHER INFORMATION

Item 1.   Legal Proceedings                                    17

Item 6.   Exhibits and Reports on Form 8-K                  18-19


Signatures                                                     20

Exhibit Index                                                    
                SMITH CORONA CORPORATION AND SUBSIDIARIES
                  CONDENSED CONSOLIDATED BALANCE SHEETS
                             ($ in thousands)
<TABLE>
<S>                                        <C>           <C>

                                           March 31,     June 30,
                                             1997         1996   
ASSETS                                                 (audited)
  Current assets:
    Cash and cash equivalents               $ 22,259    $ 29,929
    Accounts receivable (net of allowance
      for doubtful accounts of $889 and
      $1,576, respectively)                   12,227      17,185
    Inventories                               12,544      16,873
    Prepaid expenses and other current
      assets                                   3,239       4,754
    Total current assets                      50,269      68,741

  Property, plant and equipment, net          12,169      12,639 
  Other assets                                   565       2,492

    TOTAL                                   $ 63,003    $ 83,872

LIABILITIES AND STOCKHOLDERS' EQUITY
  Current liabilities:
    Trade payables                          $  4,999    $  3,569
    Accrued liabilities                       12,560      10,353
    Income taxes payable                       3,522         702
    Total current liabilities                 21,081      14,624

  Pension liability                            4,832           -
  Postretirement benefits                     12,472           -
  Other long-term liabilities                  3,199           -
  Liabilities subject to compromise                -      60,120
    Total liabilities                         41,584      74,744
  Stockholders' equity:
    Common stock-2,514,437 shares
       and 30,250,000 shares issued 
       and outstanding, respectively               3         303
    Additional paid-in capital                55,068      44,697
    Deferred compensation                       (165)          -
    Accumulated deficit                      (33,487)    (35,872)
    Total stockholders' equity                21,419       9,128
 
    TOTAL                                   $ 63,003    $ 83,872
</TABLE>
See accompanying notes to consolidated financial statements.

                SMITH CORONA CORPORATION AND SUBSIDIARIES
                  CONSOLIDATED STATEMENTS OF OPERATIONS
               ($ in thousands, except per share amounts)



                              Three months ended   Nine months ended
                                    March 31,            March 31, 
                                  1997     1996       1997     1996
<TABLE>                           
<S>                            <C>       <C>       <C>       <C>
Net sales                      $16,905   $20,026   $60,354   $89,792
Cost of goods sold              13,988    18,914    47,396    83,773
  Gross margin                   2,917     1,112    12,958     6,019
Selling, general and
  administrative expenses        4,964     7,136    12,181    21,703
Reorganization costs             1,208     2,090     6,416     8,147
Restructuring expense(income)        -   (16,995)        -   (18,296)
Other expense (income)               -      (441)      150    (1,537)
Operating income (loss)         (3,255)    9,322    (5,789)   (3,998)
Interest (income) expense          (89)       (4)      (98)      596

Income (loss) before income
  taxes and extraordinary gain  (3,166)    9,326    (5,691)   (4,594)
Income taxes                        20       255        46       400
Income (loss)
  before extraordinary gain     (3,186)    9,071    (5,737)   (4,994)

Extraordinary gain               8,122         -     8,122         -
Net income (loss)              $ 4,936   $ 9,071   $ 2,385   $(4,994)


Income (loss) per common and
  common equivalent share:

  Income (loss) before
     extraordinary gain         $(1.42)   $ 4.03    $(2.55)   $(2.22)
  Extraordinary gain              3.61         -      3.61         - 
  Net income (loss) per common
     and common equivalent 
     share                      $ 2.19    $ 4.03    $ 1.06    $(2.22)

  Weighted average common and 
     common equivalent shares
     outstanding (in thousands)  2,249     2,249     2,249     2,249 
</TABLE>
See accompanying notes to consolidated financial statements.

                SMITH CORONA CORPORATION AND SUBSIDIARIES
       CONSOLIDATED STATEMENT OF CHANGES IN STOCKHOLDERS' EQUITY
                            
               For the nine months ended March 31, 1997
                           ($ in thousands)
<TABLE>
<S>                       <C>     <C>        <C>         <C>

                                  Additional
                          Common  Paid-In    Deferred     Accumulated
                           Stock  Capital    Compensation Deficit     Total


Balance June 30, 1996      $303   $44,697          -      $(35,872) $ 9,128

Net income                     -        -          -         2,385    2,385

Deferred compensation          -      171      $(171)            -        -

Amortization of deferred
  compensation                 -        -          6             -        6

Cancellation of old
  common stock             (303)      303          -             -        -

Issuance of new common 
  stock to creditors          3     9,897          -             -    9,900

Balance March 31, 1997     $  3   $55,068      $(165)     $(33,487) $21,419
</TABLE>
   
See accompanying notes to consolidated financial statements.

         SMITH CORONA CORPORATION AND SUBSIDIARIES
             CONSOLIDATED STATEMENTS OF CASH FLOWS
                        ($ in thousands)
                                               Nine months ended
                                                     March 31,  
                                                   1997    1996  
<TABLE>
<S>                                            <S>      <S>
  CASH FLOWS FROM OPERATING ACTIVITIES:         
  Net income (loss)                             $ 2,385  $(4,994)
  Adjustments to reconcile net income (loss)  
    to net cash provided by operating 
    activities:
      Depreciation and amortization               2,708    4,402 
      Gain on disposition of
        property, plant and equipment              (439) (16,196)
      Inventory provisions                        1,812    4,243 
      Pension curtailment gain                   (3,394)  (1,524)
      Extraordinary gain                         (8,122)       -
      Other noncash items                          (132)     (63)
      Changes in assets and liabilities:
          Accounts receivable                     4,958   16,223 
          Inventories                             2,517   28,297 
          Prepaid expenses and
            other current assets                  1,515      115 
          Other assets                              (85)      48 
          Trade payables                          1,496   (6,101)
          Accrued liabilities and income taxes
           payable                                  210  (14,192)
          Postretirement benefits and pension
           liability                             (1,181)     845 
          Other long-term liabilities               337      (80)
  Net cash provided by
    operating activities                          4,585   11,023 
  CASH FLOWS FROM INVESTING ACTIVITIES:
  Proceeds from the sale of property,
    plant and equipment                             466   24,003 
  Capital expenditures                             (247)    (229)
  Net cash provided by          
   investing activities                             219   23,774 
  CASH FLOWS FROM FINANCING ACTIVITIES: 
  Bank loans (repayments), net                        -  (17,400)
  Payments made to settle
    liabilities subject to compromise           (12,474)       - 
  Net cash used in
    financing activities                        (12,474) (17,400)
  Increase (decrease) in 
    cash and cash equivalents                    (7,670)  17,397 
  Cash and cash equivalents:
    Beginning of period                          29,929    7,003 
    End of period                               $22,259  $24,400

See accompanying notes to consolidated financial statements.

          SMITH CORONA CORPORATION AND SUBSIDIARIES
    NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (unaudited)
        ($ in thousands, except per share amounts)

NOTE 1 - PETITION FOR REORGANIZATION UNDER CHAPTER 11 AND BASIS 
         OF PRESENTATION

On July 5, 1995 (the "Petition Date"), Smith Corona Corporation (the
"Company") filed a voluntary petition for relief under Chapter 11 of
the United States Bankruptcy Code (the "Bankruptcy Code") in the United
States Bankruptcy Court for the District of Delaware (the "Bankruptcy
Court").  On August 18, 1995, SCM Office Supplies, Inc., SCC LI
Corporation (formerly known as Histacount Corporation) and Hulse
Manufacturing Company, all wholly-owned nonoperating subsidiaries of
the Company (collectively, the "Nonoperating Subsidiaries"), filed
Chapter 11 petitions.  On October 31, 1996, Smith Corona Overseas
Holdings, Inc., SCM Inter-American Corporation and SCM (United Kingdom)
Limited, all wholly-owned domestic subsidiaries (the "Wholly-Owned
Domestic Subsidiaries"), also filed Chapter 11 petitions.  (The
petitions of the Company, the Nonoperating Subsidiaries and the Wholly-Owned 
Domestic Subsidiaries are referred to herein collectively as the
"Bankruptcy Proceedings").  The primary purpose of the October 31, 1996
filings, which had no effect on operations, was to better protect
corporate assets during the reorganization period.  The Bankruptcy
Proceedings primarily related to all U.S. assets and operations and did
not pertain to the Company's international subsidiaries.  From July 5,
1995 to February 28, 1997, the Company operated as a debtor-in-possession.

On January 27, 1997 the Bankruptcy Court entered an order confirming
the Company's Third Amended Second Joint Plan of Reorganization (the
"Confirmation Order").  The Confirmation Order was subject to
satisfaction of certain conditions precedent to the effective date. 
The Company satisfied the conditions and emerged from the Bankruptcy
Proceedings on February 28, 1997 (the "Effective Date").

The consolidated financial statements for periods prior to the
Effective Date have been presented in accordance with the American
Institute of Certified Public Accountants Statement of Position 90-7:
"Financial Reporting by Entities in Reorganization Under the Bankruptcy
Code." The consolidated financial statements have been prepared in
accordance with generally accepted accounting principles applicable to
a going concern, which contemplates the realization of assets and the
satisfaction of liabilities in the normal course of business. 
Accordingly, the consolidated financial statements for periods prior to 
the Effective Date do not reflect adjustments or provide for the
potential consequences of the Bankruptcy Proceedings.  In particular,
the consolidated financial statements for periods prior to the
Effective Date do not purport to show (a) the realizable value of
assets on a liquidation basis or their availability to satisfy
liabilities; (b) prepetition liability amounts that may be allowed for
claims or contingencies or the status and priority thereof; (c) the
effect of any changes that may be made to the capitalization of the
Company; or (d) the effect of any changes that may be made in the
Company's business operations.

Liabilities recorded by the Company as of June 30, 1996, that were
expected to be compromised under a plan of reorganization  consisted of
the following:

                                                                      June 30,
                                                                         1996 
Trade payables                                                        $10,417 
Accrued liabilities                                                    10,787 
Income taxes payable                                                    3,088 
Postretirement benefits                                                12,497 
Pension liability                                                      17,681 
Other long-term liabilities                                             5,650 
     Total(1)                                                         $60,120 

(1)  Excludes a net intercompany (receivable) payable in the amount of
     $24,637 to the Company's subsidiaries not included in the
     Bankruptcy Proceedings.  If the Wholly-Owned Domestic Subsidiaries
     were reflected as part of the June 30, 1996 amount, the net
     intercompany (receivable) payable would have been a net
     intercompany receivable of $(1,203).

The Company recorded reorganization costs relating to its Bankruptcy
Proceedings aggregating  $6,416 for the nine months ended March 31,
1997.  These charges include professional fees, a provision for closing
the New Canaan, Connecticut headquarters and relocation of such
headquarters to Cortland, New York, and costs associated with the
distribution of the Company's Third Amended Second Joint Plan of
Reorganization (the "POR") for the solicitation of creditors, offset by
interest income earned on domestic cash balances of $607, a purchase
deposit forfeiture of $500 and a settlement the Company reached with
its banks relating to the Company's debtor-in-possession financing of
$500.

An administrator was appointed on August 2, 1995 for the Company's
wholly-owned subsidiary in Australia.  The Administrator was appointed
as Liquidator on August 29, 1995.  Due to the liquidation, the
Australian subsidiary's assets, liabilities and operating results were
removed from the consolidated financial statements as of August 2, 1995
and the Company had recorded in other expense (income) an estimated
loss on liquidation of approximately $415 and $291 in the first and
third quarters, respectively, of the year ended June 30, 1996.  On
December 6, 1996, the Company received the final distribution of funds
in the liquidation of the Australian subsidiary which resulted in a
gain, recorded in other income, of approximately $157 during the second
quarter ended December 31, 1996. The Company has established a
distributor relationship in the Australian market for the purpose of
maintaining its distribution capacity.

At the Company's request, the Bankruptcy Court established a bar date
of October 31, 1995 for pre-petition claims against the Company.  The
Bankruptcy Court also established an administrative claims bar date of
(i) October 18, 1996 for claims that occurred on or before August 16,
1996 and (ii) April 29, 1997 for claims that occurred after August 16,
1996 and on or before the Effective Date.  A bar date is the date by
which claims against the Company must be filed if the claimants wish to
receive any distribution in the Bankruptcy Proceedings.  The Company
has given notice to all known actual or potential claimants subject to
the October 31, 1995, October 18, 1996 and April 29, 1997 bar dates of
their need to file a proof of claim with the Bankruptcy Court.  The
Company is reconciling claims that differ from the Company's records,
and any differences that cannot be resolved by negotiated agreements
between the Company and the claimant will be resolved by the Bankruptcy
Court.

Under the POR, all allowed general unsecured claims will be satisfied
through the distribution to holders of such claims of (i) the unsecured
class cash of approximately $11,330 (less any amounts paid to holders
of allowed convenience class claims discussed below), and (ii) 85
percent of the reorganized company's common stock to be issued pursuant
to the POR. Each holder of an allowed general unsecured claim will
receive one share of the reorganized company's common stock for each
ten dollars in allowed claim value.  All allowed claims senior to
allowed general unsecured claims will be satisfied by the payment in
full in cash or notes (as provided for by the Bankruptcy Code) or the
assumption of all such claims.  As described below, the distributions
to holders of allowed general unsecured claims and claims senior to
such claims have commenced.  Allowed convenience class claims (general
unsecured claims of one thousand five hundred dollars or less) received
payment in cash in an amount equal to 60 percent of the amount of such
claims.  In addition, registered holders as of August 15, 1996, of the
Company's common stock, par value $.01 per share, which was outstanding
prior to the Effective Date (the "Old Common Stock") have received
warrants to purchase one share of common stock, par value $.001 per
share (the "Common Stock") in the reorganized company for each twenty
shares of Old Common Stock.

For the quarter ended March 31, 1997, the Company made a disbursement
of $12,474 to the distribution agent for payment of allowed general
unsecured claims and claims senior to such claims.  Additionally, in
accordance with the POR, as of March 31, 1997 2,456,634 Common Shares
were issued to allowed general unsecured claim holders.  Once disputed
general unsecured claims are resolved and allowed, such claimants will
share, on a pro rata basis, in the aforementioned cash pool as well as
in 85 percent of the Common Stock.  On February 28, 1997 the Company
recorded a value of approximately $9,900 for 85 percent of the Common
Stock.  In connection with the POR going effective, certain liabilities
recorded as subject to compromise were retained by the Company and
approximately $30,496 of such liabilities were settled which resulted
in a pre-tax and after-tax extraordinary gain of approximately $8,122.

Under the POR, the  reorganized company plans to significantly expand
its product line, primarily by sourcing new products from outside
manufacturers.  Such sourcing may, over time, include entering into
strategic alliances with third parties to provide products or services. 
In that respect, the reorganized company will focus its efforts on
forging alliances with companies that provide technologically advanced
office products but presently do not have a substantial United States
market share or market presence, and are intent on building or
increasing market share by selling their products under the well-known
"Smith Corona" name.  The reorganized company intends to rely on its
existing distribution network to become a leading vendor of
technologically advanced office products.  Further, the reorganized
company intends to maintain its core business of manufacturing and
distributing its current product line of typewriters and personal word
processors and related supplies and accessories to satisfy continuing
worldwide demand for these products.

NOTE 2 - SIGNIFICANT ACCOUNTING POLICIES

The accompanying interim consolidated financial statements, although
not necessarily indicative of results of operations for the entire
fiscal year, include all adjustments of a normal recurring nature which
are, in the opinion of management, necessary for a fair presentation of
the results for the periods covered.  They have been prepared by the
Company without audit in accordance with the instructions to Form 10-Q
and should be read in conjunction with the consolidated financial
statements and the notes thereto for the fiscal year ended June 30,
1996, as contained in the Company's Annual Report on Form 10-K.

Income (loss) per common and common equivalent share for all periods
presented are based on the weighted average number of common shares
outstanding since the Effective Date and the effect of considering
common stock equivalents.  Primary and fully diluted income (loss) per
common and common equivalent share are approximately the same, and
therefore, are not shown separately.

Certain reclassifications have been made to the prior year's financial
statements to conform with the fiscal 1997 presentation.

NOTE 3 - CONTINGENCIES

See Note 4 for a description of the termination proceedings for the
Defined Benefit Plans.  See Note 1 for a description of the Bankruptcy
Proceedings.

Certain aspects of the Company's past handling and/or disposal of
hazardous substances have been the subject of investigation by federal
and state regulatory authorities, or have been the subject of lawsuits
filed by such authorities or by private parties.  At March 31, 1997 and
June 30, 1996, the Company had recorded liabilities of approximately
$3,325 and $4,160, respectively, related to environmental matters. 
Because of the uncertainties associated with assessing environmental
matters, the related ultimate liabilities are not presently
determinable.  However, based on facts presently known, management does
not believe that these investigations or lawsuits, if resolved
adversely to the Company, would individually or in the aggregate have a
material adverse effect on the Company's financial position or results
of operations.

The Company was the owner and operator of manufacturing facilities in
Groton, New York (the "Groton Site") and Cortlandville, New York (the
"Cortlandville Site") and, together (the "Owner/Operator Sites").  The
Company's liability, if any, at the Owner/Operator Sites stems from
groundwater contamination at the Cortlandville Site and soil
contamination at the Groton Site.  Remediation programs at the
Owner/Operator Sites currently consist of round-the-clock pumping and
filtering (Cortlandville Site) or soil venting with a soil infiltration
injection system (Groton Site).  The costs of establishing remediation
programs at the Owner/Operator Sites had largely been paid by the
Company prior to the Petition Date.  To the Company's knowledge, the
only future costs that will be associated with remediation of those
sites are for operation, maintenance, monitoring, shutdown, and post-shutdown of
the systems.  Under the POR, the reorganized company will
continue to be responsible for those costs.  The Company believes that
it has set aside adequate reserves for the payment of expenses for the
ongoing remediation programs at the Groton and Cortlandville Sites. 
Claims asserted by the New York Department of Environmental
Conservation ("DEC") and the New York Department of Health ("DOH") in
the Company's bankruptcy proceedings for past and future costs at the
Groton and Cortlandville Sites, and at eight other sites, were resolved
by the Company and the State of New York on August 6, 1996 at amounts
that were not material to the Company's financial results.

The Company was served in June 1992 with a summons and complaint and,
in June 1994, with an amended complaint, in a contribution action
brought by five private plaintiffs in the United States District Court
for the Northern District of New York pursuant to the federal
Comprehensive Environmental Response, Compensation and Liability Act
("CERCLA") and certain state law theories (the "Cooper Industries
action").  The plaintiffs in this action are Cooper Industries, Inc.,
Keystone Consolidated Industries, Inc., The Monarch Machine Tool Co.,
Niagara Mohawk Power Corporation and Overhead Door Corporation.  The
amended complaint, which listed the Company and fourteen other persons
or entities as defendants, sought contribution or reimbursement for
response costs incurred to date, and to be incurred in the future, for
the remediation of a site in Cortland, New York known as the "Rosen
Site".  Claims concerning the Rosen Site were filed against the Company
in the Bankruptcy Court by the United States Environmental Protection
Agency ("EPA"), the United States Department of the Interior ("DOI"),
the DEC, the DOH and certain plaintiffs and defendants in the Cooper
Industries action.  The Company entered into a written agreement with
the United States (on behalf of the EPA and DOI), the State of New York
(on behalf of the DEC and DOH), and the five Cooper Industries
plaintiffs dated as of February 14, 1997 (the "Rosen Site Settlement"). 
The Rosen Site Settlement was lodged with the Bankruptcy Court on April
7, 1997.  It will become effective subject to three conditions: (i)
publication by the United States of a Notice of Lodging in the Federal
Register (which occurred on April 21, 1997); (ii) a 30-day period of
public notice and comment (which will elapse on May 21, 1997); and (ii)
final approval and entry by the Bankruptcy Court, upon motion of the
United States.  Pursuant to the Rosen Site Settlement, all Rosen Site-related 
claims of the signing parties, including the Cooper Industries
action, will be resolved as to the Company in exchange for
consideration that includes an allowed general unsecured claim in the
Bankruptcy Proceedings.  In addition, the Rosen Site Settlement
provides for a grant of judicial protection to the Company against
contribution actions or claims regarding the matters addressed therein,
including such claims of the Company's co-defendants in the Cooper
Industries action.  This agreement resulted in a fiscal 1997 second
quarter charge of $250.  

The Company is also a defendant or plaintiff in various other legal
actions that have arisen in the ordinary course of its business.  It is
the opinion of management that the ultimate resolution of these matters
and the environmental matters discussed above will not have a material
adverse effect on the Company's financial position or results of
operation.

NOTE 4 - PENSION PLAN TERMINATION

The Company sponsored and maintained two defined benefit pension plans: 
(i) The Smith Corona Corporation Hourly Employees' Retirement Plan and
SCM Office Supplies, Inc. Salaried Employees' and Hourly Employees'
Retirement Plan, as amended and restated as of December 31, 1995 (the
"Hourly Plan"); and (ii) the Smith Corona Corporation Salaried
Employees' Retirement Plan, as amended and restated as of January 1,
1994 the ("Salaried Plan")(collectively, the "Defined Benefit Plans"). 
Employees do not contribute to the Defined Benefit Plans.  

On August 6, 1996, the Company decided to discontinue future benefit
accruals under the Defined Benefit Plans as of September 1, 1996 and to
seek termination of the Defined Benefit Plans as of October 6, 1996. 
On August 7, 1996, pursuant to applicable Federal law and regulations,
the Company caused a Notice of Intent to Terminate to be issued to
affected parties under the Defined Benefit Plans.  The freezing of
benefit accruals resulted in a $3,394 curtailment gain recorded in
selling, general and administrative expenses during the three months
ended September 30, 1996.

On August 23, 1996, the Company filed with the Bankruptcy Court a
Motion for Approval of Distress Termination of Pension Plans (the
"Termination Motion").  Among other things, the Termination Motion
asked the Bankruptcy Court to find that the Company met the standards
for distress termination of the Defined Benefit Plans, to approve such
a termination pursuant to applicable statutes and regulations, and to
determine the claims of the Pension Benefit Guaranty Corporation (the
"PBGC"), if any, arising from such a termination.

The PBGC opposed termination of the Defined Benefit Plans.  On December
17, 1996, the Company and the PBGC executed a settlement agreement
whereby the Company withdrew its application with the PBGC to terminate
the Salaried Plan, withdrew its Bankruptcy Court motion to terminate
the Salaried Plan, and notified participants and beneficiaries that the
Salaried Plan will continue on a frozen basis, i.e., no future benefits
for plan participants will be earned.  The agreement between the
Company and the PBGC also provided that the Company promptly complete
its distress termination filing with the PBGC with respect to the 
Hourly Plan.  Termination of the Hourly Plan resulted in the PBGC
receiving an allowed general unsecured claim in the Bankruptcy
Proceedings of $8,300.  Upon final court approval, obtained on January
22, 1997, all PBGC claims with respect to the Salaried and Hourly
Plans, except the $8,300 general unsecured claim, were withdrawn and
the PBGC's objection to confirmation of the Company's POR also was
withdrawn.

NOTE 5 - INVENTORIES

A summary of inventories, by major classification and net of reserves,
is as follows:
                               
                                    March 31,        June 30,
                                      1997             1996  

</TABLE>
<TABLE>
<S>                                 <C>              <C>
Raw materials and work-in-process   $ 5,102          $ 6,180
Finished goods                        7,442           10,693 
     Total                          $12,544          $16,873 
</TABLE>
NOTE 6 - RESTRUCTURING COSTS

On May 8, 1995 the Company announced a major restructuring whereby the
Company's typewriter manufacturing would be relocated from its
Singapore and Batam Island, Indonesia facilities to its Mexico
facility.  This action resulted in the termination of approximately
1,300 workers in Singapore and Batam Island.  The Company ceased
production in Singapore and Batam Island, Indonesia in November 1995,
and relocated equipment to Mexico where typewriter production commenced
in December 1995.  The Company sold certain of its Singapore machinery
and equipment for proceeds of approximately $2,333 resulting in a loss
of approximately $1,489 which was accrued as part of the fiscal 1995
restructuring charge.  Additionally, the Company sold its Singapore
facility and the underlying land lease on February 8, 1996 for net
proceeds of approximately $21,041.  The sale of the facility resulted
in a pretax gain of approximately $17,755 and was included in
restructuring expense (income) for the third quarter of fiscal 1996.

In addition to the relocation of typewriter manufacturing to Mexico,
the Company also eliminated approximately 180 support positions within
research and development, finance, service, distribution, selling and
marketing areas in both its Cortland, New York and New Canaan,
Connecticut locations (collectively, the "Restructuring"). 
Approximately $10,000 in additional annual pretax savings were realized
from elimination of these support positions.  These reductions were
completed by the end of the first quarter of fiscal 1996 and resulted
in a pension curtailment gain of approximately $1,524 included in
restructuring expense (income) for the second quarter of fiscal 1996.

As a result of these actions, the Company recorded a pretax charge of
approximately $14,870 in the fourth quarter of fiscal 1995, of which
approximately $1,877 represented primarily non-cash machinery and
equipment asset write-offs, and the remainder related to employee
severance.  Additionally, certain costs, primarily relating to the
shutdown of Singapore operations, of approximately $1,622 pretax, were
recognized as charges to operations as incurred during fiscal 1996 as
they do not qualify as restructuring costs.


    The activity for the nine months ended March 31, 1997 in the
restructuring accrual is as follows:

                                   
                                     Other
                       Severance     Costs    Total
June 30, 1996 balance  $ 4,685      $ 320    $ 5,005
1997 Activity (1)       (4,685)      (320)    (5,005)
March 31, 1997   
   balance             $     -      $   -    $     -

(1) The severance amount of $4,685 and other costs amount of $279 were
compromised and paid on March 7, 1997 as part of the POR. 
Additionally, other costs includes cash payments for liquidation of
Singapore operations amounting to $41.



NOTE 7 - CASH FLOWS

There were no borrowings or repayments under the Company's credit
facility for the nine months ended March 31, 1997. However, aggregate
borrowings amounted to $1,330,700 for the nine months ended March 31,
1996, while aggregate repayments were $1,348,100 for the same period.



NOTE 8 - BANK LOANS

On July 10, 1995, the Company entered into a Debtor-In-Possession
Credit Agreement (the "Debtor-In-Possession Credit Agreement") with its
lenders which was approved by the Bankruptcy Court on August 2, 1995. 
Proceeds from the Debtor-In-Possession Credit Agreement were used to
repay amounts outstanding under the Company's Amended and Restated
Credit Agreement dated April 7, 1995 under which the Company was, as of
June 30, 1995, in technical default.  The Debtor-In-Possession Credit
Agreement, as amended, provided for extensions of revolving credit
loans, term loans and letters of credit, limited to a percentage of
eligible receivables and inventories, in an amount not to exceed
$24,000 through June 30, 1996 and $10,000 from June 30, 1996 through
the termination date of March 31, 1997 or the Effective Date, whichever
was earlier.  On the Effective Date, the Debtor-In-Possession Credit
Agreement terminated.

On February 28, 1997, as part of the POR, the Company entered into a
loan and security agreement (the "Loan and Security Agreement") with a
new lender.  The Loan and Security Agreement provides for extensions of
revolving credit loans, term loans and letters of credit, limited to a
percentage of eligible accounts receivable and inventories in the
amount not to exceed $25,000 through the February 28, 2000 expiration
date.  Interest is .75 percent over the Prime Rate or 3 percent over
the Adjusted Eurodollar Rate.  Payment of dividends is prohibited by
the terms of the Loan and Security Agreement, except for non-cash
dividends pursuant to the Rights Agreement (as hereinafter described).
Pursuant to the provisions of the Loan and Security Agreement the
Company must maintain an adjusted net worth of $11,074.  Management
believes that it has adequate flexibility and that such a covenant
should not impose an undue restriction on the operations of the
Company.  The Loan and Security Agreement is secured by all of the
Company's assets.

NOTE 9 - STOCKHOLDERS' EQUITY

Common Stock

As of the Effective Date, the Company has authorized 100,000,000 shares
of Common Stock, par value $.001 per share.  Prior to the Effective
Date the Company had authorized 90,000,000 shares of Old Common Stock.

Preferred Stock

As of the Effective Date, the Company has authorized 10,000,000 shares
of preferred stock, par value of $.001 per share.  10,000 shares of
Preferred Stock, Series A, whose terms are fixed by the Rights
Agreement, have been reserved for issuance.

Rights Agreement

On February 28, 1997, pursuant to the POR, the Board of Directors of
the Company declared a dividend distribution of one Right for each
outstanding share of Common Stock, payable to stockholders of record at
the close of business on such date and payable with respect to Common
Stock issued thereafter.  Each right, when it becomes exercisable,
entitles the registered holder to purchase from the Company one one-thousandth 
of a share (a "Unit") of Preferred Stock, Series A at a
purchase price of $25.50 per Unit, subject to adjustment.  Initially,
the Rights will be attached to all certificates representing shares of
Common Stock, and no separate certificates evidencing The Rights will
be distributed.  The Rights will separate from the Common Stock and
will be exercisable upon the earlier of (i) ten days (or such later
date as the Board of Directors shall determine) following public
disclosure that a person or group of affiliated or associated persons
has become an "Acquiring Person" (as defined below) or (ii) ten
business days (or such later date as the Board shall determine)
following the commencement of a tender offer or exchange offer that
would result in a person or group becoming an "Acquiring Person". 
Except for certain claimants under the POR, for whom the percentage is
higher, an "Acquiring Person" is a person or group of affiliated or
associated persons who has acquired beneficial ownership of 15 percent
or more of the outstanding shares of Common Stock.  The term "Acquiring
Person" excludes (i) the Company, (ii) any subsidiary of the Company,
(iii) any employee benefit plan of the Company or any subsidiary of the
Company or (iv) any person or entity organized, appointed or
established by the Company for or pursuant to the terms of any such
plan.  The Rights, which do not have voting rights, will expire on
February 28, 2007 unless extended or earlier redeemed by the Company.


In the event that a person becomes an Acquiring Person, each holder of
a Right will have the right to receive, upon exercise of the Right,
Common Stock having a value equal to two times the exercise price of
the Right.  Rights that are owned by any Acquiring Person will be null
and void.  In the event that a person has become an Acquiring Person
and the Company is acquired in a merger or other business combination
transaction in which the Company is not the surviving corporation, or
more than 50 percent of the Company's assets or earning power is sold,
each holder of a Right (except Rights which previously have been voided
as set forth above) shall thereafter have the right to receive, upon
exercise, common stock of the acquiring company having a value equal to
two times the exercise price of the Right.

The Rights may be redeemed by the Company at a price of $.001 per Right
at any time until ten days following the date on which a person has
become an Acquiring Person.

Warrants

Also on the Effective Date, the Company issued warrants to stockholders
of record as of August 15, 1996 of the Old Common Stock.  Eligible
stockholders received one warrant to purchase one share of Common Stock
for every 20 shares of the Old Common Stock held by them.  The Old
Common Stock was canceled on the Effective Date.  The exercise price of
the warrants has initially been set at $8.50 per share.  The warrants
may be exercised at any time from August 28, 1997 to February 28, 1999. 
As of March 31, 1997, there were 1,512,423 warrants issued.

Senior Officer Stock

Pursuant to the POR, the Chief Executive Officer, Chief Financial
Officer and Senior Vice President/Marketing may be granted up to 5
percent of the total shares of Common Stock which are issued under the
provisions of the POR (not including the effect of the exercise of any
of the above warrants).  Rights to these shares shall not vest prior to
the earlier of the second anniversary of the Effective Date (the
"Restriction Period") or a change in control.  The market value of
these shares at the date of award is reflected as deferred compensation
in Stockholders' Equity and is being amortized over the Restriction
Period.  The number of shares of the Company's Common Stock awarded and
outstanding under this plan as of March 31, 1997 were 57,803.

Employee Stock Incentive Plan

Pursuant to the POR, the Company shall implement an employee stock
incentive or other similar plan, which shall provide for the issuance
of up to 10 percent of the total shares of Common Stock (or options to
acquire such shares)which are issued pursuant to the provisions of the
POR (not including the effect of the exercise of any of the above
warrants).  This employee stock incentive plan has not yet been
implemented.
<PAGE>
ITEM 2.     MANAGEMENT'S DISCUSSION AND ANALYSIS OF RESULTS OF  
                  OPERATIONS AND FINANCIAL CONDITION

With the Company experiencing sales declines and operating
losses, having extended payments to trade vendors, and needing
additional financing to meet operating requirements and fund the
Restructuring, the Company filed a voluntary petition for
reorganization under Chapter 11 of the Bankruptcy Code in the
Bankruptcy Court on July 5, 1995.  On August 18, 1995, SCM
Office Supplies, Inc., SCC LI Corporation (formerly Histacount
Corporation) and Hulse Manufacturing Company, the Nonoperating
Subsidiaries, filed Chapter 11 petitions. On October 31, 1996
the Wholly-Owned Domestic Subsidiaries, Smith Corona Overseas
Holdings, Inc., SCM Inter-American Corporation and SCM (United
Kingdom) Limited, filed voluntary petitions for relief under
Chapter 11 of the Bankruptcy Code. 

On January 27, 1997 the Bankruptcy Court entered the
Confirmation Order and the Company emerged from the Bankruptcy
Proceedings on the Effective Date of February 28, 1997.

During the Bankruptcy Proceedings, the Company confined
expenditures to those manufacturing and operating costs that
were necessary to preserve and maintain going-concern value.  In
light of its financial condition, the Company also implemented a
planned reduction in its workforce and a consolidation of its
manufacturing and distribution operations and relocated its
world headquarters from New Canaan, Connecticut to its facility
in Cortland, New York.  Additionally, as part of a major
restructuring plan announced by the Company on May 8, 1995, the
Company relocated its typewriter manufacturing operations to its
Mexico facility from facilities in Singapore and Batam Island,
Indonesia.

The forward-looking comments in this Management's Discussion and
Analysis of Results of Operations and Financial Condition are
estimates by the Company's management of future performance and
are subject to a variety of risks and uncertainties that could
cause actual results to differ from management's current
expectations.

                       Results of Operations

Net sales of $16.9 million for the quarter ended March 31, 1997
decreased 15.6 percent from last year's third quarter net sales
of $20.0 million.  For the nine month period ended March 31,
1997, net sales were $60.4 million, a 32.8 percent decrease from
last year's comparable period of $89.8 million.  Overall, unit
sales of typewriters increased 4.8 percent for the quarter ended
March 31, 1997 over the same period last year, while unit sales
of personal word processors and related accessories and supplies
are lower than a year ago.  For the nine month period unit sales
of typewriters, personal word processors and related accessories
and supplies are lower than a year ago, both domestically and
internationally, as a result of a shrinking market and a
continuing difficult and competitive environment.  Under the
POR, the  reorganized company plans to significantly expand its
product line, primarily by sourcing new products from outside
manufacturers.  Such sourcing may, over time, include entering
into strategic alliances with third parties to provide products
or services.  In that respect, the  reorganized company will
focus its efforts on forging alliances with companies that
provide technologically advanced office products but presently
do not have a substantial United States market share or market
presence, and are intent on building or increasing market share
by selling their products under the well-known "Smith Corona"
name.  The  reorganized company intends to rely on its existing
distribution network to become a leading vendor of
technologically advanced office products.  Further, the 
reorganized company intends to maintain its core business of
manufacturing and distributing its current product line of
typewriters, personal word processors and related accessories
and supplies to satisfy continuing worldwide demand for these
products.

Gross margin, as a percentage of net sales, was 17.3 percent for
the quarter and 21.5 percent for the nine months ended March 31,
1997, as compared to 5.6 percent and 6.7 percent, respectively,
for the comparable periods last year.  The margin improvement is
primarily the result of manufacturing efficiencies gained from
the Restructuring.  The prior year gross margin was adversely
impacted by a second quarter charge of approximately $4.4
million for inventory-related provisions.

Selling, general and administrative expenses for the three
months and nine months ended March 31, 1997 decreased $2.2
million and $9.5 million, respectively, as compared to the prior
periods last year.  The decreases reflect the overall savings in
employee-related costs as a result of the Restructuring and
reorganization efforts as well as the impact of a pension plan
curtailment gain of $3.4 million which was recorded in the first
quarter ended September 30, 1996. 

The Company recorded reorganization costs for its bankruptcy
proceedings aggregating $1.2 million and $6.4 million for the
three and nine months ended March 31, 1997, respectively,
compared to $2.1 million and $8.1 million for the same periods a
year ago.  These charges primarily include professional fees
attributable to the bankruptcy proceedings.  On October 7, 1996
the Company announced the relocation of its world headquarters
from New Canaan, Connecticut to its facility in Cortland, New
York which resulted in a second quarter charge of approximately
$.7 million.  Additionally, reorganization costs for the nine
months ended March 31, 1997 includes income from a purchase
deposit forfeiture of $.5 million, interest income earned on
domestic cash balances of $.6 million and a settlement the
Company reached with its banks relating to the Company's 
debtor-in-possession financing of $.5 million.

As a result of emergence from the Bankruptcy Proceedings the
Company recognized a pre-tax and after-tax extraordinary gain of
$8.1 million for debt forgiveness in the three and nine month
periods ended March 31, 1997.

                       Financial Condition

The Company's primary source of liquidity and capital resources,
on both a short- and long-term basis, are cash balances, cash
flows generated from operations and available borrowing
capacity.

On February 28, 1997, the Company entered into a loan and
security agreement (the "Loan and Security Agreement") with its
lender.  The Loan and Security Agreement provides for extensions
of revolving credit loans, term loans and letters of credit,
limited to a percentage of eligible accounts receivable and
inventories in the amount not to exceed $25.0 million through
the February 28, 2000 expiration date.  Interest is .75 percent
over the Prime Rate or 3 percent over the Adjusted Eurodollar
Rate.  Payment of dividends is prohibited by the terms of the
Loan and Security Agreement, except for non-cash dividends
pursuant to the Rights Agreement.  Pursuant to the provisions of
the Loan and Security Agreement the Company must maintain an
adjusted net worth of $11.1 million.  Management believes that
it has adequate flexibility and that such a covenant should not
impose an undue restriction on the operations of the Company. 
The Loan and Security Agreement is secured by all of the
Company's assets.

During the nine months ended March 31, 1997, the Company's
operating activities provided $4.6 million of cash, primarily as
a result of a decrease in accounts receivable and inventories. 
Accounts receivable decreased $5.0 million which is attributable
to the reduction of sales compared to the prior year.  

The Company had no material commitments for capital expenditures
at March 31, 1997.

The Company believes that its cash and borrowing capabilities
will be sufficient to meet its operating cash and capital
expenditure requirements in the foreseeable future.

PART II - Other Information

Item 1.   Legal Proceedings.

          Information required by this item is incorporated by
          reference from "Note 1 - Petition for Reorganization
          Under Chapter 11 and Basis of Presentation," "Note 3 -
          Contingencies" and "Note 4 - Pension Plan Termination"
          in the Notes to the Consolidated Financial Statements
          appearing in this Form 10-Q Quarterly Report.






Item 6.   Exhibits and Reports on Form 8-K

          (a)  Exhibits

               2.1  Debtors' Third Amended Second Joint Plan of 
                    Reorganization under Chapter 11 of the 
                    United States Bankruptcy Code (incorporated               
                    by reference to Exhibit 2.1 to the 
                    Registrant's Annual Report on Form 10-K for                
                    the fiscal year ended June 30, 1996 (File              
                    No. 1-10281) (see Exhibit A included 
                    therein).

               2.2  Motion to Approve Technical Amendments to                 
                    the Debtors' Third Amended Second Joint Plan
                    of Reorganization, as approved by the United
                    States Bankruptcy Court for the District of                
                    Delaware (incorporated by reference to                    
                    Exhibit 2 to the Registrant's Registration             
                    Statement on Form 8-A dated January 30, 1997
                    (File No. 1-10281)).

               3.1  Restated Certificate of Incorporation of 
                    Smith Corona Corporation (incorporated by                 
                    reference to Exhibit 3.1 to the Registrant's
                    Form 8-K Current Report dated February 28,                
                    1997 (File No. 1-10281)).

               3.2  Certificate of Designation, Preferences and               
                    Rights of Preferred Stock, Series A 
                    (incorporated by reference to Exhibit 3.2 to
                    the Registrant's Form 8-K Current Report 
                    dated February 28, 1997 (File No. 1-10281)).

               3.3  By-Laws of Smith Corona Corporation 
                    (incorporated by reference to Exhibit 3.3 to
                    the Registrant's Form 8-K Current Report 
                    dated February 28, 1997 (File No. 1-10281)).

               4.1  Rights Agreement between Smith Corona 
                    Corporation and Marine Midland Bank, as 
                    Rights Agent, dated as of February 28, 
                    1997 (incorporated by reference to Exhibit                 
                    4.1 to the Registrant's Form 8-K Current 
                    Report dated February 28, 1997 (File No. 1-                
                    10281)).

               4.2  Warrant Agreement between Smith Corona 
                    Corporation and Marine Midland Bank, as 
                    Warrant Agent, dated as of February 28,1997              
                    (incorporated by reference to Exhibit 4.2 to
                    the Registrant's Form 8-K Current Report 
                    dated February 28, 1997 (File No. 1-10281)).




               10   Loan and Security Agreement by and between
                    Congress Financial Corporation, as Lender,
                    and Smith Corona Corporation, as Borrower,
                    dated February 28, 1997.

               11   Statement Re Computation of Income (Loss)Per 
                    Common Share

               27   Financial Data Schedule

          (b)  Reports on Form 8-K

               Three Current Reports on Form 8-K were filed with
               the Commission during the third quarter of the
               Company's 1997 fiscal year.

               (a) The December 19, 1996 Form 8-K Current Report
               disclosed under Item 5 that (i) on December 19,
               1996, the Company announced the resolution of all
               outstanding issues with regard to the Company's
               Defined Benefit Plans and the PBGC's claim in the
               Company's Bankruptcy Proceedings and (ii) the
               hearing to confirm its POR was held on Wednesday,
               January 22, 1997, at 2:00 P.M. in Wilmington,
               Delaware.

               (b) The January 27, 1997 Form 8-K Current Report
               disclosed under Item 3 that on January 27, 1997,
               the Bankruptcy Court confirmed the POR.

               (c) The February 28, 1997 Form 8-K Current Report
               disclosed under Item 5 that (i) on February 28,
               1997, the POR became effective and the Company
               emerged from the protection of Chapter 11 of the
               Bankruptcy Code; and (ii) the Company's
               Disbursing Agent began on March 7, 1997, the cash
               and stock distributions to holders of allowed
               claims designated in the POR.

                    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.




                                   SMITH CORONA CORPORATION




May 13 , 1997
                              By: /s/  John A. Piontkowski 
                                  John A. Piontkowski
                                  Executive Vice President and
                                  Chief Financial Officer
                                  (Principal Financial Officer)

                              By: /s/ Martin D. Wilson     
                                  Martin D. Wilson
                                  Vice President/Controller
                                  (Principal Accounting Officer)

                              EXHIBIT INDEX

Exhibit No.         Description

2.1            Debtors' Third Amended Second Joint Plan of
               Reorganization under Chapter 11 of the United
               States Bankruptcy Code (incorporated by reference
               to Exhibit 2.1 to the Registrant's Annual Report
               on Form 10-K for the fiscal year ended June 30,
               1996 (File No. 1-10281)) (see Exhibit A included
               therein).

2.2            Motion to Approve Technical Amendments to the
               Debtors' Third Amended Second Joint Plan of
               Reorganization, as approved by the United States
               Bankruptcy Court for the District of Delaware
               (incorporated by reference to Exhibit 2 to the
               Registrant's Registration Statement on Form 8-A
               dated January 30, 1997 (File No. 1- 10281)).

3.1            Restated Certificate of Incorporation of Smith
               Corona Corporation (incorporated by reference to
               Exhibit 3.1 to the Registrant's Form 8-K Current
               Report dated February 28, 1997 (File No. 1-10281)).

3.2            Certificate of Designation, Preferences and
               Rights of Preferred Stock, Series A (incorporated
               by reference to Exhibit 3.2 to the Registrant's
               Form 8-K Current Report dated February 28, 1997
               (File No. 1-10281)).

3.3            By-Laws of Smith Corona Corporation (incorporated
               by reference to Exhibit 3.3 to the Registrant's
               Form 8-K Current Report dated February 28, 1997
               (File No. 1-10281)).

4.1            Rights Agreement between Smith Corona Corporation
               and Marine Midland Bank, as Rights Agent, dated
               as of February 28, 1997 (incorporated by
               reference to Exhibit 4.1 to the Registrant's Form
               8-K Current Report dated February 28, 1997 (File
               No. 1-10281)).

4.2            Warrant Agreement between Smith Corona
               Corporation and Marine Midland Bank, as Warrant
               Agent, dated as of February 28,1997 (incorporated
               by reference to Exhibit 4.2 to the Registrant's
               Form 8-K Current Report dated February 28, 1997
               (File No. 1-10281)).

EX-10          Loan and Security Agreement by and between
               Congress Financial Corporation, as Lender, and
               Smith Corona Corporation, as Borrower, dated
               February 28, 1997.

EX-11          Statement RE Computation of Earnings (loss)Per    
               Common Share

EX-27          Financial Data Schedule



                        Schedule 19

                        LITIGATION

1.  In re Smith Corona Corporation, et al., U.S.B.C. D.Del.
Docket No. 95-788 (HSB) The Corporation
and its domestic subsidiaries filed for protection under
Chapter 11 of the United States Bankruptcy Code. 
See response to Question 3 of this Information Certificate.

         As part of these proceedings, and pursuant to the
Plan of Reorganization confirmed by order dated January 27, 1997,
many personsand entities have asserted claims against the
Corporation.  The Corporation has objected to many of such claims on a
variety of grounds.

         All claims allowed and determined to be entitled to
priority under the Bankruptcy Code will be entitled to
receive payment in full in cash
under the Plan of Reorganization.  All claims allowed
and determined not to be entitled to priority under the
Bankruptcy Code will receive their
pro rata share of a pool of cash set aside for such
claimants, as well as their pro rata share of 85% of the
common stock of the Corporation, and will then be
discharged.

2.  Melville Site

         The Corporation is involved in proceedings with the
New York Department of Environmental Conservation ("DEC"),
the Suffolk County Department of Health ("DOH") and the
United States Environmental Protection Agency ("EPA")
regarding the clean-up of a now-closed manufacturing
facility in Melville, New York (the "Melville Site") and
certain waste disposal sites in upstate New York.  The
Corporation's wholly-owned subsidiary, SCC LI, formerly
known as Histacount, was a lessee of the Melville Site
beginning in June, 1989 and sublessor of the Site to HC
Delaware Acquisition Corp., now known as Histacount ("New
Histacount"), beginning in November, 1994.  The Corporation
has never been an owner, operator, or lessee of the Melville
Site.  Operations at the Site ceased in 1995 and the Site is
currently owned by USI Realty.

         A prepetition closure plan (the "Closure Plan") was
completed and approved by the DEC for this Site in
connection with SCC LI's termination of its lease.  The
Corporation performed concrete sampling on November 28,
1995, taking concrete chip samples to test
for possible chromium contamination in the concrete floor of
the former manufacturing facility located on the Site.  The
Corporation has also pumped out solid wastes from a sanitary
facility (cesspool) located on the north side of the site,
as required under the Closure Plan.  An agreement between
the Corporation and counsel for the DEC with respect to
additional environmental testing and certain work at the
Melville Site has been reached.

         The Corporation is a party to a certain Amended and
Restated Cross-Indemnification Agreement, dated as of July
14, 1989 (the "Indemnification Agreement"), between the
Corporation and HMH.  On May 30, 1996, the Corporation
formally notified HMH of possible indemnification
liabilities of HMH with respect to the  Melville Site.

         USI Realty has asserted administrative claims
against the Corporation in its bankruptcy proceedings with
respect to the Melville Site, alleging an entitlement to
recover costs previously incurred and to be incurred in the
future with respect to the Melville Site.  The Corporation
has objected to these claims, which objection will be
determined by the Bankruptcy Court

3.  Rosen Site (Cooper Industries)

         In June, 1992, the Corporation was served with a
Summons and Complaint in the United States District Court
for the Northern District of New York in a private
contribution action entitled Cooper Industries, Inc. v.
Agway, Inc., 92-CV-0478, and brought pursuant to the
Federal Comprehensive Environmental Response, Compensation,
and Liability Act ("CERCLA").  The plaintiffs in this action
are Cooper Industries, Inc., Keystone Consolidated
Industries, Inc., The Monarch Machine Tool Co., Niagara
Mohawk Power Corporation and Overhead Door
Corporation.  The action, which lists the Corporation and
fourteen other persons or entities as defendants, seeks
contribution or reimbursement for response costs incurred to
date, and to be incurred in the future, for the
environmental remediation of a site in Cortland, New York
known as the Rosen Site ("Rosen Site").  Based on the
Corporation's records and other evidence available to it,
the Corporation does not believe that it disposed of any
hazardous substances at this site and has vigorously
 contested this matter.

         The United States, on behalf of the EPA and the
United States Department of the Interior ("DOI"), has
asserted claims with respect to the Rosen Site for response
costs that have been or may be incurred in the future, and
for damage to natural resources.  The United States asserts
that the EPA has incurred response costs of $474,490.97 with
 respect to the Rosen Site through April 30, 1995, and will
incur between $5 million and $25 million in response costs
in the future. On behalf of the DOI, the United States
claims damage to natural resources amounting to
approximately $83,000.  On January 31, 1996, the Corporation
objected to the United States' claims on the Corporation
never disposed of hazardous substances, or sent such
substances for treatment, at the Rosen Site.

         Parties from the Cooper Industries litigation have
asserted claims with respect to the Rosen Site against the
Corporation in the bankruptcy proceedings.  Certain
plaintiffs from the Cooper Industries litigation seek the
Corporation's contribution and reimbursement of response
costs paid by these potentially responsible parties to
remediate environmental conditions at the Rosen Site, and
the reimbursement of future response costs that the
potentially responsible parties anticipate paying.  Certain
defendants from the Cooper Industries litigation have sought
contribution from the Corporation in the event that they are
held liable in that action.  Pursuant to its Omnibus
Environmental Objection, the Corporation seeks to have the
claims of the private parties disallowed and expunged
because (i) the claims are duplicative of the claim of the
 United States; (ii) the claims are for contingent
contribution; and (iii) as the Corporation has consistently
maintained, the Corporation never arranged for the disposal
of any hazardous substances at the Rosen Site.  The
claimants have filed responses to the Corporation's
 objections.  The Cooper Industries plaintiffs argue that
(i) a direct contingent claim brought by private parties
cannot be disallowed under 11 U.S.C.  502(e)(1)(B), (ii)
their claims do not duplicate those of the United States,
and (iii) the testimony of certain witnesses shows that the
Corporation disposed of metal turnings and other
waste that was hauled to the Rosen Site.  The Cooper
Industries defendants have raised similar legal arguments.

         The Corporation has agreed to terms of a settlement
with the United States, the EPA, the DOI, the States of New
York and the plaintiffs from the Cooper Industries
Litigation (collectively, the "Claimants") resolving all
claims and litigation relating to the Rosen Site.  The
Claimants shall receive consideration consisting of an
 allowed general unsecured claim in the Corporation's
bankruptcy case in the amount of $202,337.71, plus cash in
the amount of  $47,662.29 (the "Settlement Proceeds").  The
source of the cash will be amounts held by the Corporation
and by the United States relating to certain United
 States Customs Refunds.  The Claimants shall take
responsibility for dividing and allocating the Settlement
Proceeds among themselves.  Upon the approval of the
Stipulation and Order by the Bankruptcy Court, the
 Corporation shall pay to the United States the amount of
$30,114.45, representing 50% of a disputed United States
Customs Refund previously paid to the Corporation and now in
the Corporation's
possession.  The Corporation shall retain for its own
account the other 50% of the refund.  This payment also
resolves all claims of the United States and the Corporation
relating to the Refund.  Further, upon the approval of the
Stipulation and Order, the United States shall be entitled
to retain the amount of $17,547.81, which it presently holds
concerning another  United States Customs Refunds.  Pursuant
to the Stipulation, all claims respecting the Rosen Site
filed in the Corporation's bankruptcy proceedings by the
United States, by the State of New York, and by the
 plaintiffs in the Litigation, shall be withdrawn with
prejudice and expunged.  Further, the Cooper Industries
Litigation shall be dismissed with prejudice as against the
Corporation.  Additionally, the United States and the State
of New York shall grant the Corporation contribution
protection with respect to the Rosen Site to the maximum
 extent permitted by law.  This contribution protection will
ef have the fect of barring any claim or litigation against
the Corporation relating to the Rosen Site that has been or
may be brought by any potentially responsible party
nototherwise covered in this settlement (including but not
limited to defendants in the Cooper Industries Litigation). 
The Stipulation is subject to approval by Judge Helen
S.Balick of the United States Bankruptcy Court for the
District of Delaware.

4.  Cortlandville

         In February, 1987, the New York State Attorney
General, the Cortland County Board of Health, the Town of
Cortlandville and the City of Cortland, New York, commenced
an action entitled State of New York et al. v. Smith Corona
Corporation against the Corporation in the United States
District Court, Northern District of New York, pursuant to
 CERCLA, with respect to ground water contamination
allegedly linked to a facility owned and operated by the
Corporation.

         Pursuant to a settlement agreement in 1989, claims
against the Corporation were settled in exchange for certain
payments which were made, as well as for continuing
monitoring and remediation by the Corporation, which
monitoring and remediation still continues.

5.  Groton

         The Corporation entered into various consent orders
with the DEC with respect to contamination with respect to a
site located in Groton, New York owned by the Corporation
which formerly housed operations of the Corporation. 
Pursuant to the consent orders, the Corporation is
undertaking certain remediation actions.  As part of the
bankruptcy proceedings, claims of the DEC against the
Corporation for past costs were settled for an agreement to
make payments of $196,930 over four years, and an agreement
to pay up to $119,000 for future costs of the DEC as they
accrue. 


                INFORMATION CERTIFICATE OF
                  SMITH CORONA CORPORATION

                                    Dated: February 28, 1997

Congress Financial Corporation   
1133 Avenue of the Americas
New York, New York 10036      

In order to assist you in the continuing evaluation of the
financing you are considering of Smith Corona
Corporation (the "Corporation") and to expedite the preparation
of any documentation which may be required
and to induce you to provide such financing to the Corporation,
we represent and warrant to you the following
information about the Corporation, its organizational structure
and other matters of interest to you:

1.   The full and exact name of the Corporation as set forth in
its Certificate of Incorporation is: Smith
 Corona Corporation

2.   The Corporation uses and owns the following trade name(s) in
the operation of its business (e.g.
billing, advertising, etc.; note: do not include names which
are product names only): Smith Corona

     In the event any trade name appears on an invoice, a sample
copy of such invoice is annexed. (See
schedule 2b)

3.   The date of incorporation of the Corporation was September
6, 1985, under the laws of the State of
Delaware, and the Corporation is in good standing under
those laws.  The Corporation has never
 been involved in a bankruptcy or reorganization except:
Smith Corona Corporation filed for
Chapter 11 Reorganization on July 5, 1995.  Confirmation of
a Plan of Reorganization was
approved by the U.S. Bankruptcy Court on January 27, 1997
and Smith Corona Corporation
 expects to emerge from Chapter 11 shortly thereafter.

4.   The Corporation is duly qualified and authorized to transact
business as a foreign corporation in the
 following states and is in good standing in such states:

     California
     Connecticut
     Colorado
     Georgia
     Illinois
     Massachusetts
     New Jersey
     New York
     Pennsylvania
     Tennessee
     Texas
     Virginia

5.   Since the date of incorporation, the corporate name of the
Corporation has been changed as follows:

     Date                     Prior Name
     September 6, 1985        HSCM-10 Inc.
     September 12, 1986       Smith-Corona Corporation
     September 17, 1986       Smith Corona Corporation

6.   Since the date of incorporation, the Corporation has made or
entered into the following mergers or
acquisitions:

     The Company was incorporated in 1985 in the State of Delaware. 
Prior to 1986, the
businesses of the Company were operated by SCM Corporation ("SCM") which
was acquired
by Hanson PLC ("Hanson") in March 1986.  At the time it was acquired,
SCM consisted of a
 number of businesses, including the current business of the Company and
businesses in the
 chemical, paper and food industries.  Although Hanson owned the
businesses of the Company
through various subsidiaries, the typewriter and personal word processor
operations were
 managed as an integrated business.  On August 3, 1989, the Company
completed a registered
public offering of 14,750,000 shares of common stock, par value $.01 per
share (the "Common
     Stock"), in the United States and abroad (the "Offerings").  In
connection with the Offerings,
     Hanson initiated a series of transactions to combine the electronic
typewriter, personal word
     processor and office supplies business under a single parent entity
being the Company.  Since
 that time, there have been no mergers or acquisitions.

7.   The chief executive office of the Corporation is located at:

     839 NYS 13, PO Box 2090, Cortland, New York 13045.

8.   The books and records of the Corporation pertaining to accounts,
contract rights, inventory, etc. are
located at (if other than the chief executive office referred to in
section 7 above): 839 Route 13
South, PO Box 2090, Cortland, New York 13045

<PAGE>
9.   The Corporation has other places of business and/or maintains
inventory or other assets at the
     following addresses (indicate whether locations are owned, leased
or operated by third parties and if
     leased or operated by third parties, their name and address):    



Street Address
City, State
Lessor/Operator


a)
202 Main Street
(vacant land)
Groton, NY
Owned


b)
Av. Corporativo
No. 3 AL 11
(Factory)
Tijuana, Mexico
Inmobiliaria Mex-Hong, S.A.
De C.V. 


c)
2055 Dublin Dr.
(Distribution, office)
San Diego, CA
805 Properties         


d)
Office 201, Caparra Gallery
(Sales, Distribution)
Guaynabo, PR
Berwind Reality, SE


e)
17480 Dallas Pkwy, Suite 102
(Sales)
Dallas, TX
O.R.D.A. Corporation

10.  The premises listed below owned by the Corporation are subject to
mortgages as follows (state name
     and address of mortgagee and approximate principal balance of
mortgage):

     Location             Mortgagee          Principal Balance


     839 NYS 13 Cortland  Chemical Banks, as Agent      0

11.  The places of business or other locations of any assets used by the
Corporation during the last four (4)
     months other than those listed above are as follows:

     65 Locust Avenue              New Canaan     CT        
          Street Address                City      State

12.  The Corporation is affiliated with, or has ownership in, the
following corporations (including
     subsidiaries):

     All companies named below are wholly-owned subsidiaries or
wholly-owned by subsidiaries of
     Smith Corona Corporation

                                   Chief                    Jurisdiction
                                   Executive                of   
Ref       Name                     Office              Incorporation
(A)  SCC LI Corp.                  Reference is made        New York
State
(A)  Hulse Manufacturing Company        to question #7      New York
State
(A)  SCM Inter-American Corporation                         California
(A)  SCM Office Supplies Inc.                          Delaware
(A)  SCM (United Kingdom) Limited                           Delaware
     Smith Corona (UK) Holdings Limited                     United
Kingdom
     Smith Corona (UK) Limited                              United
Kingdom
     Coronashere Limited                               United Kingdom
(B)  Smith Corona Australia Pty. Limited                         New
South Wales
     Smith Corona (Canada) Ltd.                             Canada
(B)  Smith Corona France S.A.R.L.                           France
     Smith Corona GmbH                                      Germany
     Smith Corona de Mexico, S.A. de C.V.                   Mexico
     Smith Corona International Ltd.                        Virgin
Islands
(A)  Smith Corona Overseas Holdings, Inc.                   Delaware
     Smith-Corona Private Limited                           Republic of
                                                       Singapore
(B)  P.T. Smith Corona Batam                                Republic of 
                                                       Indonesia
     Smith Corona Services Pte Ltd.                         Singapore
     Smith Corona S.A. (Belgium)                            Belgium
     Smith Corona S.A. (France)                             France

(A)  Entities are the subject of substantive consolidation upon the
confirmation effective date.
(B)  In liquidation.

     Hanson PLC beneficially owns 47.9% of the common stock of Smith
Corona Corporation (see question
     #18).

13.  The Federal Employer Identification Number of the Corporation is as
follows: 51-0286862

14.  There is no provision in the Certificate of Incorporation or
By-laws of the Corporation, or in the laws of
the State of its incorporation, requiring any vote or consent of
shareholders to borrow or to authorize the
mortgage or pledge of or creation of a security interest in any assets
of the Corporation or any subsidiary.  Such
power is  vested exclusively in its Board of Directors.

15.  The officers of the Corporation and their respective titles are as
follows:

Ronald F. Stengel.(1)(2).... President, Chief Executive Officer
                               and Director
John A. Piontkowski ........ Senior Vice President, Chief 
                               Financial Officer and Assistant
                               Secretary
Thomas A. Cawley..(2)....... Vice President/Administration
                                and Director
Michael W. Chernago......... Vice President/Operations
Jerry L. Diener ............ Senior Vice President/Sales
Gary J. Lynch............... Vice President/Treasurer
James B. McCormick.......... Vice President/Product Management
Alfred N. Scallon .......... Vice President/International 
                                Operations
David P. Verostko........... Vice President/Human Resources
Martin D. Wilson............ Vice President/Controller
John W. Wolff............... Vice President/Product Development

     (1)W. Michael Driscoll will become President, Chief  Executive
Officer upon the confirmation
     effective date.
     (2)Ronald F. Stengel and Thomas A. Cawley will resign as officers
of the Corporation upon the
     confirmation effective date.
 
     The following will have signatory powers as to all transactions
with the Corporation:

     President, Chief Executive Officer
     Senior Vice President and Chief Financial Officer
     Vice President/Controller
     Vice President/Treasurer

16.  With respect to the officers noted above, such officers are
affiliated with or have ownership in the
following corporations (indicate name and address of affiliated
companies, type of operations, ownership
percentage or other relationship):

     Ronald F. Stengel and Thomas A. Cawley are President and    Vice
President, respectively, of the
firm R. F. Stengel &  Co., Inc.  R. F. Stengel & Co. Inc. provides
interim  management services
during the bankruptcy proceedings.

17.  The members of the Board of Directors of the Corporation are:

Robert Van Buren............ Chairman of the Board and Director
Ronald F. Stengel........... President, Chief Executive
                                Officer and Director
John A. Piontkowski ........ Senior Vice President, Chief
                                Financial Officer and Assistant
                                Secretary
Thomas A. Cawley............ Vice President/Administration
                                and Director
George H. Hempstead, III.... Director
Robert J. Kammerer ......... Director
John E. Lushefski .......... Director
Craig C. Sergeant .......... Director
Richard R. West ............ Director

     Members of the Board of Directors will change upon the confirmation
effective date as shown below:

          Jerome A. Colletti
          W. Michael Driscoll
          William J. Morgan
          Michael J. Murray
          Peter Parts
          Richard N. Rosett
          Ronald F. Stengel


18.  The name of the stockholders of the Corporation and their stock
holdings are as follows (if stock is widely held
     indicate only stockholders owning 10% or more of the voting stock):

     Hanson PLC (1)           47.9%
     _______
     (1)  Record ownership of the shares indicated is in the name of
Milleniun Chemicals, Inc.  The
          business address of Hanson PLC is 1 Grosvenor Place, London
SW1X 7JH, England.  The
          business address of Hanson Natural Resources Company is c/o
Hanson Industries, 99 Wood
          Avenue South, Iselin, New Jersey 08830. 

     Upon the confirmation effective date, all existing common stock
will be canceled and new shares issued
     to the unsecured creditors.  The Pension Benefit Guarantee
Corporation is likely to own more than
     10% of the voting stock.

19.  There are no judgments or litigation pending by or against the
Corporation, its subsidiaries and/or affiliates or
     any of its officers/principals, except as follows: See Schedule 19

20.  At the present time, there are no delinquent taxes due (including,
but not limited to, all payroll taxes, personal
     property taxes, real estate taxes or income taxes) except as
follows: Certain taxes incurred prior to July 5,
     1995 which are subject to the bankruptcy proceedings have not been
paid.  All such unpaid taxes are
     treated in the Plan of Reorganization, and will be discharged upon
effectiveness of the Plan.  Income
     taxes owing to the Internal Revenue Service in the amount of
approximately $2.8 million will be
     satisfied by issuance of a Priority Tax Note, which will bear
interest at a rate per annum equal to 9%,
     and under which interest will be paid quarterly, and principal will
be paid in six equal annual
     installments.


21.  The Corporation's assets are owned and held free and clear of any
security interests, liens or attachments,
     except as follows:
                                                  Amount of
Lienholder               Assets                   Debt Secured
Chase Bank               Secured interest         reimbursement
(formerly Chemical       in all Company assets    obligations 
 Bank)                                            under letters
                                                  of credit

22.  The Corporation has not guaranteed and is not otherwise liable for
the obligations of others, except as follows

                                                  Amount of
Debtor                   Creditor                 Obligation

Smith Corona de Mexico   Inmobiliaria Mex-Hong,   Unliquidated-
S.A. de C.V.             S.A. de C.V.             lease
                                                  Obligations

23.  The Corporation does not own or license any trademarks, patents,
copyrights or other intellectual property,
     except as follows (indicate type of intellectual property and
whether owned or licensed, registration number,
     date of registration, and, if licensed, the name and address of the
licensor): See Schedule 23








24.  The Corporation does not have any deposit or investment accounts
with any bank, savings and loan or other
     financial institution, except as follows for the purposes and of
the types indicated:

     Bank                Account No.         Purpose/Type

     See Schedule 24

25.  The Corporation's fiscal year ends: June 30



26.  With regard to any pension or profit sharing plan:


     These plans will be treated as provided in the agreement between
the Pension Benefit Guaranty
     Corporation and Smith Corona Corporation dated 12/17/96, a copy of
which is attached as Schedule
     26.   

27.  Certified Public Accounts for the Corporation is the firm of:
     Deloitte and Touche LLP
     333 Ludlow Street
     Stamford, CT 06904
     Partner Handling Relationship: Andrew Wallace
     Were statements uncertified for any fiscal year? No

28.  Prompt written notice will be given you of any change or amendment
with respect to any of the foregoing. 
     Until such notice is received by you, you shall be entitled to rely
upon the foregoing in all respects.



                                   Very truly yours,
CORPORATE SEAL TO BE
AFFIXED HEREINBELOW                /S/ John A. Piontkowski  
                                   By:  John A. Piontkowski 
                                   Title: Sr. VP & CFO      





                          Schedule 2b
                                
Copy of Smith Corona Invoice.



                           SCHEDULE 3.9

              CERTAIN INTELLECTUAL PROPERTY MATTERS

<TABLE>
<CAPTION>
SMITH CORONA - U.S. PATENTS


T-NO.   TITLE                INVENTOR      PAT. NO.  ISSUE DATE      EXPIRE
<S>     <C>                  <C>           <C>       <C>             <C>
T-206   DUAL SEGMENT CONT.   PORTERFIELD   4131374   12/26/78        12/26/95
        MOTION RIBBON FEED   
        MECHANISM            

T-208   RIBBON FEED MECH.    PORTERFIELD   4140407   02/20/79        02/20/96
        RESPONSIVE TO CASE   SHATTUCK
        SHIFT MECHANISM      

T-213   TYPEWRITER SPIRAL    HOCK          4149809   04/17/79        04/17/96
        DISC PRINTER         

T-191   LOW SILHOUETTE       DANNATT       4188137   02/12/80        02/12/97
        KEYBOARD             

T-216   TYPEWRITER KEY       MUELLER       4191483   03/04/80        03/04/97
        ACTION
        
T-218   PLATEN VARIABLE      DEWEY         4235556   11/25/80        11/25/97
                             NELSON

T-214   MULTI BAR ENCODING   JALBERT       4258356   03/24/81        03/24/98
        APPARATUS UTILIZING  
        ACOUSTIC ENERGY      

T-217   KEY MECHANISM        LONGROD       4269521   05/26/81        05/26/98
        HAVING SNAP ACTION

T-226   ACOUSTIC             RIMBEY        4311991   01/19/82        01/19/99
        TRANSMISSION
        
T-233   RELEASABLE RIBBON    CAPPOTTO      4337001   06/29/82        06/29/99
        LOCKING DEVICE IN A  
        RIBBON CARTRIDGE     

T-223   ELECTRIC MOTOR ASSY  HOYER         4340830   07/20/82        07/20/99
                             -ELLEFSEN

T-246   HALFSPACE CONTROL    SMITH         4408918   10/11/83        10/11/00
        SYSTEM FOR ELECTRONIC              
        TYPEWRITER WITH      
        CORRECTION REGISTER  

T-280   AUTOMATIC WORD       BLANCHARD     4561793   12/31/85        12/31/02
        CORRECTING SYSTEM    

T-290   ONE-TOUCH CHARACTER  GRAY          4585362   04/29/86        04/29/03
        CORRECTION AND RE-   
        PLACEMENT SYSTEM     

T-300   SPELLING ERROR       ADAMS         4855620   04/07/87        04/07/04
         FINDING FEATURE     GRAY
        INCLUDING AN         
        ELECTRONIC SPELLING  
        DICTIONARY           

T-304   RIGHT MARGIN ZONE    CURLEY        4878351   07/07/87        07/07/04
        HYPHENATION          

T-308   TYPEWRITER LID       MUELLER       4768891   09/06/88        09/06/05
        ACTUATED PRINTING    
        ELEMENT HOMING       
        AND CARRIER
        REPOSITIONING DEVICE 

T-291   COMPACT SPELLING     GRAY          4782484   11/01/88        11/01/05
        -CHECK               ADAMS
        DICTIONARY           DUNCAN


T-292   SPELLING CHECK       GRAY          4783761   11/08/88        11/08/05
        DICTIONARY WITH      ADAMS
         EARLY ERROR SIGNAL  DUNCAN

T-299   WORD PROCESSOR       DUNCAN        4797855   01/10/89        01/10/06
         HAVING SPELLING     GRAY
         CORRECTOR           BATTISTA
        ADAPTIVE TO OPERATOR
        ERROR EXPERIENCE     

T-301   DICTIONARY MEMORY    DUNCAN        4807181   02/21/89        02/21/06
        WITH VISUAL          ADAMS
        SCANNING FROM A      GRAY
        SELECTABLE STARTING
        POINT                

T-314   ELECTRONIC KEYBOARD  CURLEY        4828826   04/04/89        04/04/06
                             LONGROD

T-316   DICTIONARY           MCRAE         4847766   07/11/89        07/11/06
        TYPEWRITER WITH      ROBERTS
        CORRECTION OF
        COMMONLY CONFUSED    
        WORDS
        
T-328   KEYBUTTON GUIDE      CURLEY        4855548   08/08/89        08/08/06
        ASSY FOR  A KEYBOARD LONGROD

T-324   TAPE CASSETTE FOR    MUELLER       4886383   12/12/89        12/12/06
        METERING CORRECTION  

T-327   RIBBON TENSIONING    CAPPOTTO      4886385   12/12/89        12/12/06
         MECH. TAPE FEED
        
T-326   PUNCTUATION CHECK    MCRAE         4887920   12/19/89        12/19/06
        FEATURE FOR AN       ROBERTS
        ELECTRONIC 
        TYPEWRITER           

T-317   MEMORY TYPEWRITER    MCRAE         4888730   12/19/89        12/19/06
        WITH COUNT OF        ROBERTS
        OVERUSED WORDS
        
T-322   INK RIBBON AND       MUELLER       4900171   02/13/90        02/13/07
        CORRECTION TAPE      CAPPOTTO
        CASSETTE CAPABILITY
        
T-311   AUTO-REALIGNED PRINT DUNCAN        4907900   03/13/90        03/13/07
        CORRECTION           

T-325   THESAURUS FEATURE    BLANCHARD     4923314   05/08/90        05/08/07
        FOR ELECTRONIC       ROBERTS
        TYPEWRITERS
        
T-329   PLURAL CASSETTES     MUELLER       4971462   11/20/90        11/20/07
        HAVING COMPATIBILITY CAPPOTTO
        ARRANGEMENT
        
T-331   PRINT CARRIER RACK   LONGROD       4976556   12/11/90        12/11/07
        DRIVEMENT

T-343   PLAIN PAPER CARTRIDGE CURLEY       505793   10/15/91         10/15/08
        FOR FACSIMILE MACHINE              

T-330   ELECTRONIC           DUNCAN        5060154   10/22/91        10/22/08
        TYPEWRITER OR WORD   
        PROCESSOR WITH       
        DETECTION AND/OR     
        CORRECTION OF 
        SELECTED PHRASES
T-344   THERMAL PAPER        CURLEY        5060076   10/21/91        10/21/08
        CARTRIDGE FOR
        FACSIMILE MACHINE

T-349   THERMAL PRINT HEAD   MARTINEZ      5106213   04/21/92        04/21/09
        CONTROL MECHANISM    CURLEY

T-362   INTEGRAL LOCKING     BARON         5158382   10/27/92        10/27/09
        DEVICE FOR A         ANDERSON, JR.
        TYPEWRITER

T-346   HINGE FOR USE WITH   SHERMAN       5165145   11/24/92        11/24/09
        PORTABLE ELECTRONIC
        APP.

T-361   PRINTING DEVICE      MARTINEZ      5174666   12/29/92        12/29/09
        HAVING PRINTWHEEL    MUELLER
        COUPLING MEANS
        
T-363   PRINTING MECHANISM   PAWLAK        5174671   12/29/92        12/29/92
        WITH PRINT HAMMER    RIMBEY
        HAVING NOISE         ANDERSON, JR.
        DAMPENER

T-358   QUIET IMPACT         RIMBEY        5183344   02/02/93        02/02/10
        PRINTER MECH.        PAWLAK
                             RODEE

T-358   QUIET IMPACT.        RIMBEY        5199804   04/06/93        04/06/10
CIP     PRINTER MECH         PAWLAK

T-329   CASSETTE HAVING     CAPPOTTO      5267803   12/07/93        12/07/10
C4      COMPATIBILITY
        ARRANGEMENT

T-367   MINIATURE KEYBOARD   SMILEY        5383735   01/24/95        01/24/12
 DIV
</TABLE>

<PAGE>
                      SMITH CORONA - U.S. DESIGN PATENTS

        ISSUE
T-NO.   TITLE                INVENTOR      PAT. NO.  DATE            EXPIRE

TD-225  CARRYING CASE FOR A  LABARBARA     D259,975  07/28/81        07/28/95
        TYPEWRITERS          

TD-224  TYPEWRITER           LABARBARA     D262,036  11/24/81        11/24/95

TD-227  RIBBON CARTRIDGE     CHRISTIE      D265,566  07/27/82        07/27/96
                             CAPPOTTO

TD-238  RIBBON CARTRIDGE     CHRISTIE      D265,567  07/27/82        07/27/96
                             CAPPOTTO

TD-241  TYPEWRITER           JOLLIFFE      D266,674  10/26/82        10/26/96

TD-236  PRINT ELEMENT        CLAXTON       D266,742  11/02/82        11/02/96
        CONTAINER
        
TD-240  CONTROL KNOB FOR     JOLLIFFE      D267,254  12/14/82        12/14/96
        OFFICE MACHINES      

TD-248  RIBBON CARTRIDGE     PAONE         D267,542  01/11/83        01/11/97
        SHIPPING TRAY        

TD-262  CONTROL KNOB FOR AN  JOLLIFFE      D268,846  05/03/83        05/03/97
        OFFICE MACHINE       

TD-260  PRINTER              LABARBARA     D269,346  06/14/83        06/14/97

TD-259  CASE FOR A           LABARBARA     D269,647  07/12/83        07/12/97
        TYPEWRITER

TD-258  TYPEWRITER           CLAXTON       D270,070  08/09/83        08/09/97
                             JOLLIFFE

TD-255  TYPEWRITER           METZNER       D270,545  09/13/83        09/13/97


TD-273  TYPEWRITER           JOLLIFFE      D271,024  10/18/83        10/18/97

TD-275  TYPEWRITER           JOLLIFFE      D277,968  03/12/85        03/12/99

TD-278  TYPEWRITER           CORNELIUS     D281,253  11/05/85        11/05/99

TD-281  TYPEWRITER           JOLLIFFE      D281,509  11/26/85        11/26/99

TD-293  RIBBON CASSETTE      CAPPOTTO      D289,529  04/28/87        04/28/01
                             BARTOLONE

TD-297  TYPEWRITER           BENSON        D289,902  05/19/87        05/19/01

TD-294  TYPEWRITER LID       GREENE        D290,468  06/23/87        06/23/01
                             MCCALL

TD-303  TYPEWRITER           KASPRZYCKI    D301,041  05/09/89        05/09/03

TD-323  RIBBON CASSETTE      MUELLER       D308,070  05/22/90        05/22/04
                             VOUGHT

TD-319  TYPEWRITER           KASPRZYCKI    D308,535  06/12/90        06/12/04
                             VOUGHT
TD-335  PORTABLE WORD        LAMPE         D309,859  08/14/90        08/14/04
        PROCESSOR

TD-332  HAND HELD ELECTRONIC KASPRZYCKI    D310,209  08/28/90        08/28/04
        DICTIONARY           

TD-323  RIBBON CASSETTE      MUELLER       D310,384  09/04/90        09/04/04
CIP                          VOUGHT

TD-312  TYPEWRITER           KASPRZYCKI    D311,926  11/06/90        11/06/04


TD-336  PRINTER              LAMPE         D315,172  03/05/91        03/05/05

TD-333  TYPEWRITER           PIERCE        D316,558  04/30/91        04/30/05

TD-313  TYPEWRITER           KASPRZYCKI    D317,321  06/04/91        06/04/05

TD-334  TYPEWRITER           PIERCE        D317,934  07/02/91        07/02/05

TD-339  POCKET ELECTRONIC    PIERCE        D319,223  08/20/91        08/20/05
        DICTIONARY           KASPRZYCKI

TD-338  WORD PROCESSOR       LAMPE         D319,636  09/03/91        09/03/05

TD-348  RIBBON CASSETTE      LAMPE         D319,652  09/03/91        09/03/05

TD-337  TYPEWRITER           KASPRZYCKI    D322,087  12/03/91        12/03/05

TD-340  TYPEWRITER           PIERCE        D332,960  02/02/93        02/02/07

TD-353  WORD PROCESSOR       LAMPE         D333,830  03/09/93        03/09/07

TD-355  WORD PROCESSOR       SMILEY        D333,816  03/09/93        03/09/07

TD-354  PORTABLE WORD        SMILEY        D335,123  04/27/93        04/27/07
         PROCESSOR<PAGE>
                         SMITH CORONA, FOREIGN PATENTS

T-NO.   TITLE                      COUNTRY      PAT. NO.     ISSUE 
                                                             DATE

T-223   ELECTRIC MOTOR ASSEMBLY    CANADA       1156704      11/08/83
        
T-242   RIBBON CARTRIDGE HANDLING  CANADA       1256593      11/08/83
        APPARATUS
        
T-244   SPACEBAR TOUCH CONTROL     CANADA       1150657      07/26/83
        APPARATUS
        
T-253   REVERSE TABULATION         CANADA       1193993      09/24/85
        
T-276   CABLE DRIVE SYSTEM         CANADA       1214423      11/25/86
        
T-276   CABLE DRIVE SYSTEM         JAPAN        2-39,989     09/09/90
        
T-280   AUTOMATIC WORD             CANADA       1219680      03/24/87
        CORRECTING SYSTEM
        
T-280   AUTOMATIC WORD             GREAT        2156559      01/22/87
        CORRECTING SYSTEM          BRITAIN
        
T-314   ELECTRONIC KEYBOARD        CANADA       1294020      07/01/92
        
T-322   CASSETTE COMPATIBILITY     TAIWAN       UM071575     02/21/92
        
T-322   CASSETTE COMPATIBILITY     MEXICO       171119       10/01/93
        
T-322   CASSETTE COMPATIBILITY     TAIWAN       NI-42715     11/21/90
        
T-322   CASSETTE COMPATIBILITY     CANADA       1309371      10/27/92

T-322   CASSETTE COMPATIBILITY     TAIWAN       UM-101630    10/12/95

T-322   CASSETTE COMPATIBILITY     KOREA        66238        10/08/93

T-322   CASSETTE COMPATIBILITY     JAPAN        63-215341    02/26/96

T-324   TAPE CASSETTE FOR          TAIWAN       NI-37536     06/26/90
        METERING CORRECTION
        TAPE FEED

T-324   TAPE CASSETTE FOR          EUROPEAN     0330777      07/17/91
        METERING CORRECTION
        TAPE FEED
        
T-324   TAPE CASSETTE FOR          KOREA        43988        08/30/91
        METERING CORRECTION 
        TAPE FEED
        
T-324   TAPE CASSETTE FOR          MEXICO       164035       07/10/92
        METERING CORRECTION
        TAPE FEED
        
T-324   TAPE CASSETTE FOR          SINGAPORE    1136/92      11/12/92
        METERING CORRECTION
        TAPE FEED
        
T-327   RIBBON TENSIONING MECH.    KOREA        61177        05/01/92

T-327   RIBBON TENSIONING MECH.    JAPAN        2057379

T-328   KEYBUTTON GUIDE ASSY       CANADA       1327222      02/22/94
        FOR A KEYBOARD

T-329   PLURAL CASSETTES HAVING    FRANCE       0319285      03/03/93
        COMPATIBILITY ARRANGEMENT
        (RIBBON CASSETTE)
        
T-329   PLURAL CASSETTES HAVING    SINGAPORE    9390627.9    06/16/93
        COMPATIBILITY ARRANGEMENT
        (RIBBON CASSETTE)
        
T-329   PLURAL CASSETTES HAVING    GERMANY      387853.5     03/03/93
        COMPATIBILITY ARRANGEMENT
        (RIBBON CASSETTE)
        
T-329   PLURAL CASSETTES HAVING    ITALY        67608 BE-93  03/08/93
        COMPATIBILITY ARRANGEMENT
        (RIBBON CASSETTE)
        
T-329   PLURAL CASSETTES HAVING    SWITZERLAND 319285.4      03/08/93
        COMPATIBILITY ARRANGEMENT
        (RIBBON CASSETTE)

T-359   SYSTEM INCLUDING INK       GREAT        0449392      05/18/94
        RIBBON AND CORRECTION      BRITAIN
        TAPE CASSETTES HAVING A
        COMPATIBILTY ARRANGEMENT
        
T-360   CORRECTION TAPE CASSETTE   GREAT        448184       07/06/94
        HAVING COMPATIBILITY       BRITAIN
        ARRANGEMENT
        
T-360   CORRECTION TAPE CASSETTE   ITALY        70350 BE-94  10/04/94
        HAVING COMPATIBILITY
        ARRANGEMENT<PAGE>
                      SMITH CORONA, FOREIGN PATENT - DESIGN

T-NO.     TITLE              COUNTRY       PAT. NO.           ISSUE DATE

TD-323    RIBBON CASSETTE    CANADA        62181              12/20/88
TD-323    RIBBON CASSETTE    FRANCE        88 3447            09/08/89
TD-323    RIBBON CASSETTE    GREAT         1051115            01/04/89
                             BRITAIN
TD-323    RIBBON CASSETTE    GERMANY       MR29654            06/30/88
TD-323    RIBBON CASSETTE    ITALY         53758              04/02/90
TD-323    RIBBON CASSETTE    JAPAN         62 7791            10/25/91
TD-323    RIBBON CASSETTE    KOREA         96880              10/12/89
TD-323    RIBBON CASSETTE    MEXICO        3955               11/14/90
TD-323    RIBBON CASSETTE    SWITZERLAND   116899             09/26/88
          
TD-323CIP RIBBON CASSETTE    FRANCE        88 7313            11/17/89
TD-323CIP RIBBON CASSETTE    GERMANY       M88030784          11/09/88
TD-323CIP RIBBON CASSETTE    ITALY         57054              02/07/92
TD-323CIP RIBBON CASSETTE    SWITZERLAND   117158             11/25/88

TD-348    RIBBON CASSETTE    FRANCE        02 96095           05/30/91

<PAGE>
                         SMITH CORONA, U.S. APPLICATIONS

T-NO.    TITLE                        S.N.        FILING DATE
T-366    INTEGRAL LINEFINDER          08/144,387  11/02/93
         AND RIBBON GUIDE

T-368    MINIATURE KEYBOARD           08/095,470  07/23/93

T-372    LABEL PRINTER AND TAPE       08/174,936  12/28/93
         AND INK CARTRDIGE FOR
         USE THEREIN


DES.
- ------
TD-373   LABEL PRINTER                29/018,252  02/02/94

TD-374   RIBBON AND TAPE CART.        29/018,262  02/02/94
<PAGE>
                        SMITH CORONA, FOREIGN APPLICATIONS

T-NO.     TITLE                       COUNTRY     S.N.              FILING
DATE

T-314     ELECTRONIC KEYBOARD         JAPAN       63-325,750 12/23/88
T-314     ELECTRONIC KEYBOARD         KOREA       17,062/1988       12/20/88
          
T-322     CASSETTE COMPATIBILITY      TAIWAN      80 212,802 07/28/88
          
T-324     TAPE CASSETTE FOR METERING  JAPAN       63-221,514 09/06/88
          CORRECTION TAPE FEED
          
T-327     RIBBON TENSIONING MECH.     JAPAN       1-116,249         05/11/89
          
T-328     KEYBUTTON GUIDE ASSEMBLY    JAPAN       1-46,358          02/27/89
          FOR A KEYBOARD
          
T-331     CARRIER RACK DRIVE          CANADA      2004580           12/05/89
T-331     CARRIER RACK DRIVE          JAPAN       1-338862          12/28/89
T-331     CARRIER RACK DRIVE          KOREA       2371990           01/08/90
T-331     CARRIER RACK DRIVE          MEXICO      19029             01/05/90
T-331     CARRIER RACK DRIVE          NORWAY      P900067           01/08/90
T-331     CARRIER RACK DRIVE          PORTUGAL    92,810L           01/09/90
          
T-347     RIBBON CASSETTE WITH        CANADA      2031152           11/29/90
          INTEGRAL PAPER GUIDE
T-347     RIBBON CASSETTE WITH        JAPAN       2-414792          12/27/90
          INTEGRAL PAPER GUIDE
T-347     RIBBON CASSETTE WITH        KOREA       20522/1990 12/13/90
          INTEGRAL PAPER GUIDE
T-347     RIBBON CASSETTE WITH        NORWAY      P905335           01/07/91
          INTEGRAL PAPER GUIDE
T-347     RIBBON CASSETTE WITH        PORTUGAL    96466             01/11/91
          INTEGRAL PAPER GUIDE
          
T-352     BRAKE MECHANISM FOR A       CANADA      2037323           02/28/91
          PIVOTABLE CHARACTER DISPLAY
T-352     BRAKE MECHANISM FOR A       JAPAN       3-94696           04/01/91
          PIVOTABLE CHARACTER DISPLAY
          
T-358CIP  QUIET IMPACT PRINTER MECH.  CANADA      2076992           08/27/92
T-358CIP  QUIET IMPACT PRINTER MECH.  JAPAN       4-265,306         09/08/92
T-358CIP  QUIET IMPACT PRINTER MECH.  MEXICO      92-6123           10/23/92
          
T-363     PRINTING MECH. WITH PRINT   CANADA      2076900           08/27/92
          HAMMER HAVING NOISE 
          DAMPENER
T-363     PRINTING MECH. WITH PRINT   JAPAN       4-266,489         09/09/92
          HAMMER HAVING NOISE
          DAMPENER
T-363     PRINTING MECH. WITH PRINT   MEXICO      92-6188           10/27/92
          HAMMER HAVING NOISE
          DAMPENER
          
T-372     LABEL PRINTER AND TAPE AND  CANADA      N.A.              11/17/94
          INK CARTRIDGE FOR USE 
          THEREIN
T-372     LABEL PRINTER AND TAPE AND  EUROPEAN    94308594.4 11/22/94
          INK CARTRIDGE FOR USE 
          THEREIN
<PAGE>
                                                                      
SCHEDULE 2
                                                                      
- ----------
TRADEMARKS AND TRADEMARK LICENSES

Trade Name
- ----------
Smith Corona Corporation

Trademark License
- -----------------
SCM Office Supplies, Inc. and Ampad Corporation
   July 5, 1994

                                                             TRADEMARKS
                                                            ----------
A.  U.S. TRADEMARKS

<TABLE>
<CAPTION>

TRADEMARK      GOODS                              REGNO     EXPIRES   C_UDATE
- ---------      -----                              -----     -------   -------
<S>            <C>                                <C>       <C>       <C>

AUTOSPELL      TYPEWRITERS                       1469029   2007/12/15 2007/06/
CHARACTERSWAP  TYPEWRITERS/PWPS                  1783432   2003/07/20 1998/07/
CITATION       TYPEWRITERS                       727463    2002/02/13 2001/07/
CORONA         TYPEWRITERS                       1807465   2003/11/30 1998/11/
CORONACOM      WP PRINTED CIRCUIT BOARD          1792130   2003/09/07 1998/09/
CORONAFAX      FAX MACHINES, CARRYING CASES,
               KITS, PAPER FOR FAX MACHINES       APPLN
CORONAFONT     COMPUTER SOFTWARE FOR PRINTIN 
                FONTS                            1667484   2001/12/10 1996/12/
CORONAJET      PRINTERS                          1769203   2003/05/04 1998/05/
CORONAMATIC    TYPEWRITER AND TYPEWRITER         1023212
               RIBBON CARTRIDGES
CORONAPRINT    CORRECTION TAPES, ET AL. 
               FOR WPS AND TYPEWRITERS           1820586   2004/02/08 1999/02/ 
DESIGN        (KEYBUTTON), WORDPROCESSORS       1625761
              AND TYPEWRITERS
DEVILLE        TYPEWRITERS                       932178    2002/01/14 2001/07/
ERASE-A-WORD   TYPEWRITERS                       1442567SR 2007/06/09 1992/06/
EXPRESSION     TYPEWRITERS                        APPLN
FLAT PAPER 
OUTPUT         FACSIMILE MACHINES                 APPLN
GALAXIE        TYPEWRITERS                       707783    2000/11/29 2000/05/
GRAMMAR-RIGHT
SYSTEM I       TYPEWRITERS                       1503854   2008/09/13 1993/09/
H              KITS - WP & TYPEWRITER            1748229   2003/01/26 1997/07/
INKIT          INK KITS FOR PRINTER CARTRIDGES   APPLN
INKIT AND DESIGN INK KITS FOR PRINTER CARTRIDES APPLN
HRT            PRINTERS                          1810619   2003/12/14 1998/12/
IQ 
IQ INTELLIGENTLY
TYPEWRITERS/WPS                                  1778243   2003/06/22 1998/06/
LIFT-RITE      TW RIBBONS,CARTRIDGES             1214793   2002/11/02 2001/06/
LINEERASER     AUTOMATIC ERASING MEANS
                SOLD AS PART OF TYPEWRITER       1558632SR 1999/08/07 1994/08/
MEMORY CORRECT TYPEWRITERS                       1976917
OFFICE 2000    TYPEWRITERS                        1959363
PHRASE ALERT   TYPEWRITER COMPONENT
               SIGNALLING OPERATOR OF
               MISUSED PHRASES                   1624761   2000/11/27 1995/11/
PUNCTUATION
CHECK          TYPEWRITERS                       1578403SR 2000/01/16 1995/01/
PWP            WORD PROCESSORS                   1670136   2001/12/31 1996/12/
PWP START-RITE SUPPLIES FOR PWP                  1479472   2008/03/08 2007/10/
PWP START-RITE KITS WP PRINT WHEELS, DATA 
               DISKS & CASSETTES                 1800511   2003/10/26 1998/04/
RE-RITE        TW RIBBON CARTRIDGES              1079860   1997/12/20 1997/06/
RIGHT RIBBON
 SYSTEM        WORD PROCESSORS, TYPEWRITERS
               AND ACC & SUPPLIES                1583619   2000/02/20 1995/02/
SCM            TYPEWRITERS AND TYPEWRITER
               RIBBON CASSETTES                  1873814   2005/01/17 2000/01/
SCM (tri-bar)  TYPEWRITERS                       738222    2002/09/25 2002/03/

SCM (tri-bar)  RIBBON CARTRIDGES                 1208293   2002/09/14 2002/03/
SCM (tri-bar)  ELECTROSTATIC COPY PAPERS         774333    2004/08/04 2004/02/
SCM (tri-bar)  TYPEWRITERS AND TYPEWRITER
               RIBBON CASSETTES                  1871294   2005/01/03 2000/01/
SCM            OFFICE SUPPLIES                   1909974
SCM (tri-bar)  OFFICE SUPPLIES                   1909973
SIMPLY SMART   COMPUTERS                         1709808   2002/08/25 1997/08/
SMITH CORONA   WORD PROCESSORS                   1620948   2000/11/06 1995/11/
SMITH CORONA   PRINTERS                          1631434   2001/01/15 1996/01/
SMITH CORONA 
(LOGO)         WORD PROCESSORS                   1633823   2001/02/05 1996/02/
SMITH CORONA 
(LOGO)         TYPEWRITERS                       1396799   2006/06/10 2005/12/
SMITH CORONA 
(LOGO)         PRINTERS                          1633042   2001/01/29 1996/01/
SMITH CORONA 
(LOGO)         MACHINES FOR LAMINATING
               DOCUMENTS                         1870333   2004/12/27 1999/12/
SMITH CORONA 
(LOGO)         FAX MACHINES, ETC, PAPER
               & SUPPLIES FOR FAX                1940192
SMITH CORONA 
(LOGO)         CALCULATORS                       1859130
SMITH CORONA   WORD PROCESSORS                   1620948   2000/11/06 1995/11/
SMITH-CORONA   TYPEWRITERS,ADD MACHINES          517362    2009/11/08 2009/05/
SMITH CORONA   SUPPLIES/ACCESSORIES
(horizontal    FOR TYPEWRITERS, WORD 
 form)         PROCESSORS                        1889075 
SPELL-RIGHT I  TYPEWRITERS                       1529647   1999/03/14 1994/03/
TOOLS FOR 
THOUGHT        WPS, TYPEWRITERS, PCS             1787277   2003/08/20 1998/08/
WORKROOM       OFFICE, WORK STATIONS, DESK
               & COMPUTER ACCESSORIES             APPLN
WORD-RIGHT     WORD PROCESSOR, TYPEWRITER
               COMPONENTS                        1776316   2003/06/15 1998/06/
WORD-RIGHT & 
DESIGN         TYPEWRITERS                       1410436   2006/09/23 2006/03/
WORDERASER     TYPEWRITERS                       1361225SR 2005/09/17 2005/03/
WORDERASER     TYPEWRITER COMPONENT
               FOR ERASING SPELLING ERRORS       1683757   2002/04/21 1997/04/
WORDFIND       TYPEWRITERS                       1428368   2007/02/10 2006/08/
WORDSWAP       TYPEWRITERS/PWPS                  1779404   2003/06/29 1998/06/




B. FOREIGN TRADEMARKS


Trademark        INDEX#   Country     Goods                 Regno   C_ud
- -----------------------------------  -------                -----  ----
SCM (tri-bar)    SCM106   ARGENTINA  CALCULATORS, ADDING 
                                         MACHINES      1054227 2003
SMITH-CORONA     SCM111   ARGENTINA  TYPEWRITERS            1053107 2003
CORONACALC       SCM193   AUSTRALIA  ALL GOODS IN CLASS 9   A525768 1996
CORONAMATIC      SCM92    AUSTRALIA  TYPEWRITERS, RIBBON
                                         CARTRIDGES         302674  1997
RIGHT RIBBON 
SYSTEM           SCM133   AUSTRALIA  TYPEWRITERS & PARTS    APPLN   
RIGHT RIBBON
 SYSTEM          SCM133   AUSTRALIA  TYPEWRITERS, PARTS
                                         & ACCES.      APPLN
SCM (tri-bar)    SCM106   AUSTRALIA  TYPEWRITERS & PARTS    B172444 1998
SCM (tri-bar)    SCM106   AUSTRALIA  TYPEWRITER REPAIR, 
                                     SERVICE, MAINTENANCE   B332952 1999
SMITH CORONA     SCM236   AUSTRALIA  WORD PROCESSORS        A521844 1996
SMITH CORONA
 logo            SCM229   AUSTRALIA  TYPEWRITERS            A560884 1996
SMITH CORONA
 logo            SCM229   AUSTRALIA  WORD PROCESSORS & 
                                         COMPUTER HDW       A560885 1998
SMITH CORONA
 logo            SCM395   AUSTRALIA  CALCULATORS & OTHER
                                         GOODS IN CLASS     APPLN
SMITH CORONA
 logo            SCM416   AUSTRALIA  MACHINES FOR LAMINA-
                                         TING DOCUMENTS     A606182 2000
SMITH-CORONA     SCM111   AUSTRALIA  TYPEWRITERS & PARTS    A105164 2006
START-RITE       SCM117A  AUSTRALIA  ALL GOODS IN CLASS 16  561034  1998
START-RITE       SCM117B  AUSTRALIA  ALL GOODS IN CLASS 9   B55588  1997
START-RITE       SCM117C  AUSTRALIA  SUPPLIES FOR 
                                         TYPEWRITERS & W/P A606181
IQ INTELLIGENTLY
 QUIET           SCM360   AUSTRIA    TWS, WP SYSTEMS, ETC   147077  2002
SMITH CORONA
 logo            SCM229   AUSTRIA     WORD PROCESSORS,
                                         TYPEWRITERS        140341  2001
SMITH-CORONA     SCM236   AUSTRIA     TYPEWRITERS & WORD
                                         PROCESSORS         034124  1995
WORDERASER       SCM122   AUSTRIA     TYPEWRITERS, WORD
                                         PROCESSORS         130171  1999
CORONA           SCM90    BENELUX     TYPEWRITERS           72103   2000
CORONAMATIC      SCM92    BENELUX     TYPEWRITERS           335003  1995
H                SCM191   BENELUX     TYPEWRITER PARTS &
                                         ACCESSORIES        538481  2003
IQ SERIES
INTELLIGENTLY
 QUIET           SCM360   BENELUX     TYPEWRITERS           520111  2001
RIGHT RIBBON
 SYSTEM          SCM133   BENELUX     ALL GOODS IN CLASSES
                                         9 & 16             466898  1999
SCM (tri-bar)    SCM106   BENELUX     TYPEWRITERS, COPIERS,
                                         CALCULATORS        072106  2002
SMITH CORONA     SCM236   BENELUX     WORDPROCESSORS        474890  1999
SMITH CORONA 
logo             SCM229   BENELUX     TYPEWRITERS ETC       505484  2001
SMITH-CORONA
 design          SCM111   BENELUX     TYPEWRITERS, 
                                         CALCULATORS        072105  2000
SMITH CORONA 
design           SCM416   BENELUX     MACHINES FOR 
                                      LAMINATING DOCUMENTS  535836  2003
SMITH CORONA
 design          SCM395   BENELUX     CALCULATORS           535836  2003
SPELL-RIGHT      SCM33A   BENELUX     TYPEWRITERS           464222  1998
SPELL-RIGHT      SCM33B   BENELUX     COMPUTERS,WORD 
                                      PROCESSORS &
                                       TYPEWRITERS          464222  1998
SPELL-RIGHT &
 design          SCM33C   BENELUX     TYPEWRITERS & 
                                      ACCESSORIES           431230  1996
WORDERASER       SCM122   BENELUX     TYPEWRITERS & 
                                      ACCESSORIES           430672  1996
SCM (tri-bar)    SCM106   BOLIVIA     TYPEWRITERS           37465   1997
SMITH-CORONA     SCM111A  BOLIVIA     CALCULATING MACHINES  42442   1999
SMITH-CORONA     SCM111B  BOLIVIA     TYPEWRITERS & PARTS   42443   1999
SMITH-CORONA     SCM111   BRAZIL      TYPEWRITERS, PARTS 
                                      SUPPLIES, WPS & 
                                      PRINTERS              2778637 2001
CHARACTER SWAP   SCM376   CANADA      TYPEWRITERS/WORD 
                                      PROCESSORS            APPLN
CORONAFAX        SCM245   CANADA      FACSIMILE MACHINES& 
                                      ACCESSORIE            APPLN
CORONAFONT       SCM319   CANADA      COMPUTER SOFTWARE FOR
                                      PRINTING FONTS        439983  2009
CORONAMATIC      SCM92    CANADA      TYPEWRITERS & 
                                      CARTRIDGES            212703  2005
CORONCALC        SCM193   CANADA      WORD PROCESSORS       379789  2005
H                SCM191   CANADA      WORD PROCESSORS       APPLN
IQ INTELLIGENTLY 
QUIET            SCM360   CANADA      TYPEWRITERS & PWPS    426936  2008
PHRASE ALERT     SCM151   CANADA      TYPEWRITER FEATURE    373404  2005
PRESTIGE         SCM175   CANADA      TYPEWRITERS           276505  1997
PWP              SCM196   CANADA      WORD PROCESSORS       386454  2006
RIGHT RIBBON
 SYSTEM          SCM133A  CANADA      TYPEWRITERS           363178  2004
RIGHT RIBBON
 SYSTEM          SCM133B  CANADA      WPS,RIBBON, TAPE 
                                      CASSETTES FOR         APPLN
                                      TWS & WPS
RIGHT RIBBON
 SYSTEM          SCM133C  CANADA      TYPEWRITERS           363178  2004
SCM (tri-bar)    SCM106   CANADA      TYPEWRITERS, ADDING 
                                      MACHINES,PHOTOCOPY    149596  1996
SMITH CORONA     SCM236   CANADA      WPS,COMPONENTS, ELECT
                                      REF DEVICES           423537  2008
SMITH CORONA
 Logo            SCM229A  CANADA      TYPEWRITERS           333676  2002
SMITH CORONA
 Logo            SCM229B  CANADA      TYPEWRITERS, WORD 
                                      PROCESSORS, PARTS     427137  2008
SMITH CORONA
 Logo            SCM395   CANADA      CALCULATORS           435689  2009
SMITH CORONA
 Logo            SCM416   CANADA      MACHINES FOR
                                      LAMINATING DOCUMENTS  APPLN
SMITH-CORONA     SCM111   CANADA      TYPEWRITERS, RIBBONS, TMDA
                                      PAPER+                54677   2002
SPELL-RIGHT I &
 design          SCM33    CANADA      TYPEWRITERS           328817  2002
START-RITE       SCM117   CANADA      PRINT/CORRECTION 
                                      RIBBONS & PRINT WHEELS356852  2003
TOMORROWS TECH-
NOLOGY AT YOUR
 TOUCH           SCM178   CANADA      WORD PROCESSORS       393105  2006
TOOLS FOR
 THOUGHT         SCM351   CANADA      TYPEWRITERS, W/P, PCS 422527  2008
WORDERASER       SCM122   CANADA      TYPEWRITERS           341784  2002
WORDSWAP         SCM377   CANADA      TYPEWRITERS/WORD 
                                      PROCESSORS            APPLN
SCM (tri-bar)    SCM106   CHILE       TYPEWRITERS, PAPER    411685  2003
SMITH CORONA
 logo            SCM229   CHILE       WORD PROCESSORS,
                                      TYPEWRITERS           378177  2001
SMITH-CORONA     SCM111   CHILE       TYPEWRITERS, COPYING,
                                      PRINTING              350316  1999
SMITH CORONA
 Logo            SCM229   COLOMBIA    TYPEWRITERS           158737  2003
SCM (tri-bar)    SCM106   COLOMBIA    TYPEWRITERS           94965   1998
SMITH-CORONA     SCM111   COLOMBIA    TYPEWRITERS           29016   2001
                                                            29016A
SCM (tri-bar)    SCM106   COSTA RICA  TYPEWRITERS           26614   1997
SMITH-CORONA     SCM111   COSTA RICA  TYPEWRITERS & PARTS   13067   2000
SMITH-CORONA     SCM111   CYPRUS      TYPEWRITERS & PARTS   4550    2001
H-SERIES         SCM191   DENMARK     TYPEWRITER PARTS & 
                                      ACCESSORIES           
IQ SERIES 
INTELLIGENTLY    SCM360   DENMARK     TYPEWRITERS           9416/   2002
 QUIET                                                      1992
SCM (tri-bar)    SCM106   DENMARK     TYPEWRITERS,+         VRO3589 2004
                                                            1964
SMITH CORONA     SCM236   DENMARK     WORD PROCESSORS       APPLN
SMITH CORONA
 logo            SCM229   DENMARK     WORD PROCESSORS,      07214/  2003
                                      TYPEWRITERS ETC       1993
SMITH-CORONA     SCM111   DENMARK     TYPEWRITERS,+         353/19512000
SPELL-RIGHT      SCM33    DENMARK     TYPEWRITERS           3256-   1999
                                                            1990
SMITH-CORONA     SCM111   DOMINICAN   TYPEWRITERS, ADDING   7601    2000
                          REP         MACHINES
SMITH CORONA
logo             SCM111   ESTONIA     TYPEWRITER, WPS       09811   1999
SMITH CORONA
 logo            SCM229   FINLAND     WORD PROCESSORS, 
                                      TYPEWRITERS           129988  2003
SMITH-CORONA     SCM111   FINLAND     TYPEWRITERS, ADDING
                                      MACHINES              64935   1995
CORONA           SCM90    FRANCE      ADDING MACHINES       1652125 2000
CORONA           SCM90B   FRANCE      TYPEWRITERS & PARTS   1195240 2001
H                SCM191   FRANCE      TYPEWRITER PARTS &
                                      ACCESSORIES           934873252003
IQ INTELLIGENTLY
 QUIET           SCM360   FRANCE      TYPEWRITERS & PWPS    924326322002
RIGHT RIBBON
 SYSTEM          SCM133   FRANCE      ALL GOODS IN CLASSES
                                      9 & 16                1558288 1999
SCM (tri-bar)    SCM106   FRANCE      TYPEWRITERS           1589956 1999
SMITH CORONA     SCM236   FRANCE      WORD PROCESSORS       1584299 1999
SMITH CORONA
 Logo            SCM229   FRANCE      TYPEWRITERS, WORD
                                      PROCESSORS            1692649 2001
SMITH CORONA
 logo            SCM395   FRANCE      CALCULATORS           460268  2002
SMITH CORONA
 logo            SCM416   FRANCE      MACHINES FOR          93/
                                      LAMINATING DOCUMENTS  478888  2003
SMITH-CORONA     SCM111   FRANCE      TYPEWRITERS, WORD 
                                      PROCESSORS            1584299 1999
SPELL-RIGHT      SCM33    FRANCE      TYPEWRITERS           1528853 1998
WORDERASER       SCM122   FRANCE      ALL GOODS IN CLASSES
                                      9&16                  1569351 1998
H                SCM191   GERMANY     TYPEWRITERS PARTS & 
                                      ACCESSORIES           APPLN
SCM SMITH-CORONA SCM111A  GERMANY     TYPEWRITERS           857102  1996
SMITH CORONA     SCM236   GERMANY     WORD PROCESSORS       1179305 1996
SMITH CORONA
 logo            SCM229   GERMANY     TYPEWRITERS & WORD     
                                      PROCESSORS            2030234 2001
SMITH CORONA
 logo            SCM416   GERMANY     LAMINATING MACHINES
                                      FOR DOCUMENTS         2067581 2003
SMITH CORONA
 logo            SCM395   GERMANY     CALCULATORS, POCKET                      
                              CALCULATORS              2067581 2003
SMITH-CORONA     SCM111   GERMANY     TYPEWRITERS           627719  2000
H                SCM191   GREECE      TYPEWRITER PARTS                         
                                   & ACCESSORIES       APPLN
SMITH-CORONA     SCM111   GREECE      TYPEWRITERS,                             
                              ADDING MACHINES          47177   2001   
SPELL-RIGHT      SCM33    GREECE      TYPEWRITERS           95160   1999
SMITH-CORONA     SCM111A  GUATEMALA   TYPEWRITERS & PARTS   7930    2001 
SMITH-CORONA     SCM111B  GUATEMALA   ADDING MACHINES       7929    2001 
CORONAMATIC      SCM92    HONG KONG   TYPEWRITERS & PARTS   1769    1997
SCM (tri-bar)    SCM106   HONG KONG   TYPEWRITERS & ADDING                     
                              MACHINES            8584/5  2002 
SMITH-CORONA     SCM111   HONG KONG   TYPEWRITERS & ADDING   1072/             
                              MACHINES             1949   2004
SMITH CORONA
 logo            SCM229   HUNGARY     WORD PROCESSORS       132293  2006
SMITH-CORONA     SCM111   INDIA       TYPEWRITERS & PARTS   147010  2000
SMITH-CORONA     SCM111   INDONESIA   TYPEWRITERS & ADDING                     
                              MACHINES            85506   1997
H SERIES         SCM191   IRELAND     TYPEWRITERS,                             
                              ACCESSORIES & STA   APPLN
SCM (tri-bar)    SCM106   ISRAEL      TYPEWRITERS           34228   2006
SMITH-CORONA     SCM111   ISRAEL      TYPEWRITERS & PARTS   34230   2006   
H                SCM191   ITALY       TYPEWRITERS & WORD                       
                              PROCESSORS               
CORONA           SCM90A   ITALY       TYPEWRITERS & PARTS   429388  1993
IQ INTELLIGENTLY
 QUIET           SCM360   ITALY       TYPEWRITERS & PWPS    APPLN
SCM              SCM109   ITALY       TYPEWRITERS + VARIOUS                    
                                   GOODS                              264828 
2000
SCM (tri-bar)    SCM106   ITALY       TYPEWRITERS + VARIOUS                    
                              GOODS                    264830  2000
SMITH CORONA     SCM236   ITALY       WORD PROCESSORS       605763  1998
SMITH CORONA
 Logo            SCM229   ITALY       TYPEWRITERS & WORD                       
                              PROCESSORS               APPLN
SMITH-CORONA     SCM111   ITALY       TYPEWRITERS           423515
SPELL-RIGHT      SCM33    ITALY       ALL GOODS IN CLASES                      
                              9&16                557752  1999 
WORDERASER       SCM122   ITALY       ALL GOODS IN CLASSES                     
                              9&16                559888  1999
SCM (tri-bar)    SCM106A  JAPAN       ADDING MACHINES       613969  2002 
SCM              SCM106B  JAPAN       CARBON RIBBONS AND                       
                              STATIONERY               616121  ABAN
SMITH CORONA     SCM236   JAPAN       WORD PROCESSORS       2495000 2002
SMITH CORONA
 Logo            SCM395   JAPAN       CALCULATORS           APPLN
SMITH-CORONA     SCM111   JAPAN       TYPEWRITERS & PARTS   437649  2003
CORONAMATIC      SCM92    KOREA       TYPEWRITERS, RIBBONS,                    

                                       CARTRIDG             56828   1998   
GRAMMAR RIGHT
 SYSTEM I        SCM124   KOREA       TYPEWRITERS           202081  2000
LINEERASER       SCM149   KOREA       TYPEWRITERS           204262  2000
PHRASE ALERT     SCM151   KOREA       TYPEWRITERS           204263  2000
SCM (tri-bar)    SCM106   KOREA       TYPEWRITERS, ADDING                      
                              MACHINES            6526    2001 
SMITH-CORONA     SCM111   KOREA       TWS, RIBBONS &                           
                              CARTRIDGES FOR TWS  494     1994 
SMITH CORONA
 Logo            SCM111   LATVIA      TYPEWRITERS, WPS      
SMITH-CORONA     SCM111   LEBANON     TYPEWRITERS, ADDING                      
                              MACHINES            41879   1996
SPELL-RIGHT      SCM33    LIECH-      COMPUTERS (WORD                          
                              PROCESSORS)
                           TENSTEIN                         7673    2009 
SMITH CORONA
 logo            SCM111   LITHUANIA   TYPEWRITERS, WPS      APPLN
H-SERIES         SCM191   MEXICO      TYPEWRITER PARTS &                       
                              ACCESSORIES              456209  1996
H-SERIES         SCM191   MEXICO      TYPEWRITER PARTS &                       

                                      ACCESSORIES           456210  1996
IQ INTELLIGENTLY
 QUIET           SCM360   MEXICO      TYPEWRITERS & PWPS    435451  1995
RIGHT RIBBON     SCM133   MEXICO      WORD PROCESSORS,                         
                              CASSETTES, IN       381135  2004
RIGHT RIBBON
 SYSTEM          SCM133   MEXICO      WORD PROCESSORS       381136  2004
SCM              SCM106   MEXICO      TYPEWRITER RIBBONS    110702  2001
SMITH CORONA
 Logo            SCM229   MEXICO      WORD PROCESSORS       119736  2001
SMITH CORONA
 Logo            SCM395   MEXICO      CALCULATORS           448372  2002
SMITH CORONA
 Logo            SCM416   MEXICO      MACHINES FOR                             
                              LAMINATING DOCUME             467275  1997
SMITH-CORONA     SCM111   MEXICO      TYPEWRITERS, ADDING                      
                              MACHINES                      63435   2004 
SMITH CORONA     SCM111A  MEXICO      ELECTRIC TYPEWRITERS  461538  1999 
SMITH CORONA     SCM236   MEXICO      WPS AND ELECTRONIC                       
                              COMPONENTS                    461689  1999
WORDERASER       SCM122   MEXICO      ALL GOODS IN CLASS 9  396650/11994 
SPELL-RIGHT      SCM202   MONACO      COMPUTERS (WORD        89.               

                                       PROCESSORS)          12768   1999       
CORONAMATIC      SCM92    NEW ZEALAND TYPEWRITERS & PARTS   118726  1997       

                                                            
SCM (tri-bar)    SCM106   NEW ZEALAND TYPEWRITERS, ADDING                      
                              MACHINES                       70479   1996   
SMITH CORONA
 logo            SCM229   NEW ZEALAND WORD PROCESSORS       APPLN
SMITH-CORONA     SCM111A  NEW ZEALAND TYPEWRITERS           98086   2006 
SMITH-CORONA     SCM111B  NEW ZEALAND TYPEWRITERS,ELECTRIC  100085  2006
SPELL-RIGHT      SCM202   NEW ZEALAND COMPUTERS, ETC.       APPLN
SPELL-RIGHT      SCM33    NEW ZEALAND TYPEWRITERS           APPLN
IQ SERIES 
INTELLIGENTLY
 QUIET           SCM360   NORWAY      TYPEWRITERS           APPLN
SCM (tri-bar)    SCM106   NORWAY      COPIERS, ADDING                          
                              MACHINES                      61277   2002
SMITH CORONA     SCM236   NORWAY      WORD PROCESSORS       148501  2001
SMITH CORONA
 Logo            SCM229   NORWAY      TYPEWRITERS, WPS &                       
                              PARTS                         154460  2002
SMITH-CORONA     SCM111   NORWAY      TYPEWRITERS, ADDING                      
                              MACHINES                      48132   1995
CORONAMATIC      SCM92    PAKISTAN    TYPEWRITERS & PARTS   65413   1998   
SCM (tri-bar)    SCM106   PAKISTAN    TYPEWRITERS & PARTS   65455   1998
SMITH-CORONA     SCM111   PAKISTAN    TYPEWRITERS & PARTS   65412   1998
SMITH-CORONA     SCM111   PARAGUAY    TYPEWRITERS,                             
                              CARTRIDGES                    150507  2001
SMITH CORONA     SCM111A  PEO.REP.
                          CHINA       TYPEWRITERS           APPLN
SMITH CORONA     SCM111B  PEO.REP.
                          CHINA       WORD PROCESSORS       APPLN
SMITH CORONA
 Logo            SCM395   PEO.REP.
                          CHINA       COMPUTERS/CALCULATORS 691549  2003
CORONAMATIC      SCM92    PHILIPPINES TYPEWRITERS & PARTS   28910   2000
SCM (tri-bar)    SCM106   PHILIPPINES TYPEWRITERS & PARTS   29182   2000
SMITH CORONA     SCM111   POLAND      TYPEWRITERS           79458   2002
SMITH CORONA
 Logo            SCM229A  POLAND      TYPEWRITERS           APPLN
H                SCM191   PORTUGAL    TYPEWRITER PARTS &                       
                              ACCESSORIES                   APPLN
IQ INTELLIGENTLY
 QUIET           SCM 360  PORTUGAL    TYPEWRITERS & PWPS    284665N 1998   
SCM (tri-bar)    SCM106   PORTUGAL    TYPEWRITERS           179599L 1997 
SMITH CORONA     SCM236   PORTUGAL    WORD PROCESSORS       262064J 1997
SMITH CORONA
 Logo            SCM229B  PORTUGAL    WORD PROCESSORS       277111-K1998
SMITH CORONA
 logo            SCM229A  PORTUGAL    TYPEWRITERS           276247U 1998
SMITH-CORONA     SCM111   PORTUGAL    TYPEWRITERS & PARTS   179670B 1997
SPELL-RIGHT      SCM33    PORTUGAL    ALL GOODS IN CLASS 16 256500  1997
WORDERASER       SCM122   PORTUGAL    ALL GOODS IN CLASS 16 256723Y 1997
IQ INTELLIGENTLY
 QUIET           SCM360   ROMANIA     TYPEWRITERS & PWPS    APPLN
SMITH CORONA     SCM111   ROMANIA     TYPEWRITERS           APPLN
SMITH CORONA
 Logo            SCM229A  ROMANIA     TYPEWRITERS           APPLN
SMITH CORONA &
 DEVICE          SCM229   SAUDI 
                          ARABIA      ALL IN CLASS 16       245/60  2000
CORONA           SCM90    SINGAPORE   TYPEWRITERS & PARTS   S/56465 1993
CORONACALC       SCM193   SINGAPORE   GOODS IN CLASS 9      S/789/901996
IQ SERIES 
INTELLIGENTLY
 QUIET           SCM360   SINGAPORE   IN CLASS 16           APPLN
SCM (tri-bar)    SCM106   SINGAPORE   TYPEWRITERS & PARTS   56466    1993
SMITH CORONA     SCM236   SINGAPORE   WORD PROCESSORS       854/90   1996  
SMITH CORONA
 Logo            SCM229   SINGAPORE   TYPEWRITERS           S/7364/            
                                                             91      2001
SMITH-CORONA     SCM111   SINGAPORE   TYPEWRITERS & PARTS    56467   2002  
CORONA           SCM90    SOUTH 
                          AFRICA      TYPEWRITERS           12/25    1996
SCM (tri-bar)    SCM106   SOUTH
                          AFRICA      TYPEWRITERS           62/0501            

                                                            /1       1995  
SMITH CORONA     SCM236   SOUTH 
                          AFRICA      WORD PROCESSORS       90/0523  1999
SMITH-CORONA     SCM111   SOUTH
                          AFRICA      TYPEWRITERS           139/51   1994 
H                SCM191   SPAIN       TYPEWRITERS           APPLN
H                SCM191   SPAIN       WORD PROCESSORS       APPLN
IQ INTELLIGENTLY
 QUIET           SCM360   SPAIN       TYPEWRITERS & PWPS    APPLN
SCM (tri-bar)    SCM106   SPAIN       TYPEWRITERS           397245   2003
SCM (tri-bar)    SCM107   SPAIN       ADDING MACHINES                          
                              CALCULATORS                   379246   2003
SMITH CORONA     SCM236   SPAIN       WORD PROCESSORS       1583772  2003
SMITH CORONA
 Logo            SCM229   SPAIN       TYPEWRITERS, WORD                        
                              PROCESSORTS                   1664112  2001
SMITH-CORONA     SCM111   SPAIN       TYPEWRITERS           243964   1995  
SPELL-RIGHT      SCM33B   SPAIN       ALL GOODS IN CLASS 16 APPLN     
SPELL-RIGHT      SCM33A   SPAIN       TYPEWRITERS           APPLN
WORDERASER       SCM122A  SPAIN       TYPEWRITERS           1504265  2001
WORDERASER       SCM122B  SPAIN       ALL GOODS IN CLASS 9  1504264  2000
SMITH CORONA
 logo            SCM229   SWEDEN      ALL GOODS IN CLASSES                     
                                         9/16                261384   2004
SMITH-CORONA     SCM111   SWEDEN      TYPEWRITERS, ADDING                      
                              MACHINES                       141547   2002
SMITH CORONA     SCM236   SWEDEN      WORD PROCESSORS        253252   2003
CORONA           SCM90   SWITZERLAND  TYPEWRITERS            302645   1999
CORONAMATIC      SCM92   SWITZERLAND  TYPEWRITERS            267554   2003
IQ INTELLIGENTLY
 QUIET           SCM360  SWITZERLAND  TYPEWRITERS & PWPS     400125   2001  
SCM (tri-bar)    SCM106  SWITZERLAND  TYPEWRITERS            319239   2001
SMITH  CORONA
 logo            SCM229  SWITZERLAND  TYPEWRITERS            392201   2011
SMITH-CORONA     SCM111  SWITZERLAND  TYPEWRITERS, WPS,                        
                              RIBBON CARTR                   381910   2009
SCM (tri-bar)    SCM106   TAIWAN      TYPEWRITERS & PARTS    91619    1997
SMITH CORONA     SCM236   TAIWAN      COMPUTERS, WORD                          
                              PROCESSORS                     514665   2000  
SMITH CORONA
 Logo            SCM229A  TAIWAN      TYPEWRITERS &                            
                              PRINTWHEELS FOR TWS            554694   1994
SMITH CORONA
 Logo            SCM229B  TAIWAN      WORD PROCESSORS,                         
                              PRINTWHEELS,                   612722   2000
SMITH CORONA
 Logo            SCM229C  TAIWAN      SHEET FEEDERS;                           
                              CASSETTES; CORRECTION
                                      TAPES ETC.            616446   2003
SMITH-CORONA     SCM111   TAIWAN      TYPEWRITERS           2715     1994  
CORONAMATIC      SCM92    THAILAND    TYPEWRITERS & PARTS    61578    1996
IQ INTELLIGENTLY
 QUIET           SCM 360  THAILAND    TYPEWRITERS & PWPS    TM13954   2002
SMITH CORONA
 Logo            SCM236A  THAILAND    WORD PROCESSORS        APPLN
SMITH CORONA
 Logo            SCM236B  THAILAND    TYPEWRITERS           APPLN
SMITH-CORONA     SCM111   THAILAND    TYPEWRITERS           69772    1996
SMITH-CORONA
 Logo            SCM229   THAILAND    TYPEWRITERS            APPLN
SCM & DESIGN     SCM106   TURKEY      TYPEWRITERS,                             
                              CALCULATING MACHINES           60222    1997
SMITH-CORONA     SCM111   TURKEY      TYPEWRITERS,                             
                              TYPEWRITER RIBBON              60292    1997
SMITH CORONA
 Logo            SCM229A  U.A.E       TYPEWRITERS & WORD                       
                              PROCESSORS                      7858     2001
SMITH CORONA
 Logo            SCM229B  U.A.E.      WORD PROCESSORS         7857     2001
SPELL-RIGHT      SCM33    U.S.S.R     ALL GOODS IN CLASSES                     
                              9&16                           88740    1999
AUTOSPELL        SCM87    U.S.S.R.    ALL GOODS IN CLASSES                     
                              9/16                           95466    2000
RIGHT RIBBON 
 SYSTEM          SCM133A  U.S.S.R.    ALL GOODS IN CLASSES                     
                              9&16                           88646    1999
RIGHT RIBBON
SYSTEM(CYRILLIC) SCM133B  U.S.S.R.    ALL GOODS IN CLASSES                     
                                   9 & 16                     96867   2000  
SMITH CORONA
 device          SCM111   U.S.S.R.    ALL GOODS IN CLASSES                     
                              9/16                           88647    1999
SMITH CORONA
 device(CYR)     SCM229   U.S.S.R.    ALL GOODS IN CLASSE                      
                              9/16                           88644    1999
SPELL-RIGHT
(CYRILLIC)      SCM33    U.S.S.R.    TYPEWRITERS & WORD                       
                                     PROCESSORS                96869    2000
WORDERASER       SCM122A  U.S.S.R.    ALL GOODS IN CLASSES                     
                              9&16                             88739    1999
WORDERASER
 (CYRILLIC)      SCM122B  U.S.S.R.    ALL GOODS IN CLASSES                     

                                      9/16                      96870    2000
WORDFIND         SCM123A  U.S.S.R.    TYPEWRITERS,                             
                                      WORDPROCESSORS            88645    1999
WORDFIND(IN CYR) SCM123B  U.S.S.R.    TYPEWRITERS, WORD                        
                                      PROCESSORS,    ETC.       96968    2000
WORDRIGHT        SCM121   U.S.S.R.    TYPEWRITERS, WORD                        
                                      PROCESSORS                95467    2000
CHARACTER SWAP   SCM377   UNITED
                          KINGDOM     WORD PROCESSORS           B1502090 1998
CORONA           SCM90    UNITED
                          KINGDOM     TYPEWRITERS               341299   1995
CORONACALC       SCM193   UNITED
                          KINGDOM     COMPUTERS (WORD                          
                                      PROCESSORS)              1407399  1996
CORONAMATIC               UNITED      TYPEWRITER, ACCESSORIES 1034665
                          KINGDOM
IQ SERIES
 INTELLIGENTLY   SCM360   UNITED
 QUIET                    KINGDOM     TYPEWRITERS              1504616  1998
     
SCM (tri-bar)    SCM106   UNITED
                          KINGDOM     TYPEWRITERS               855595   1998
SMITH CORONA     SCM111   UNITED
                          KINGDOM     TYPEWRITERS, PARTS        695405   1999 
SMITH CORONA     SCM395   UNITED
                          KINGDOM     CALCULATORS, PARTS AND                   
CORONAMATIC      SCM191   UNITED     TYPEWRITE PARTS AND         B1567183/84
                          KINGDOM    ACCESSORIES 
RIGHT RIBBON SYSTEM       UNITED     TYPEWRITERS AND
                          KINGDOM    ACCESSORIES
                                      FITTINGS                    1524682  1999 
SMITH CORONA     SCM236   UNITED
                          KINGDOM     WORD PROCESSORS             1396565  1996
SMITH CORONA
 Logo            SCM229A  UNITED
                          KINGDOM     TYPEWRITERS                 1472565  1998
SMITH CORONA
 Logo            SCM229B  UNITED
                          KINGDOM     WORD PROCESSORS       1472564  1998
SMITH CORONA
 logo            SCM416   UNITED
                          KINGDOM     MACHINES FOR                             
                                   LAMINATING DOCUMENTS     1540505  2000
START-RITE       SCM117   UNITED
                          KINGDOM     TW ACCESSORIES, PRINT                    

                                      & CORRECTION RIBBONS  1333449  2004
WORD SWAP        SCM376   UNITED
                          KINGDOM     WORD PROCESSORS       APPLN
SCM (tri-bar)             VENEZUELA   BUSINESS CARDS        104782-F  1998
SCM (tri-bar)    SCM106   VENEZUELA   TYPEWRITERS           99855-F  1997 
SCM(tri-bar)     SCM106   VENEZUELA   TYPEWRITERS           99833-F  1997
SMITH CORONA
 Logo            SCM229   VENEZUELA   TYPEWRITERS,                             
                                      WORD PROCESSORS          APPLN
SMITH-CORONA     SCM111A  VENEZUELA   TYPEWRITERS           107491-F 1998
SMITH-CORONA     SCM111B  VENEZUELA   TYPEWRITERS           17819-D  1998 
SCM              SCM106   URUGUAY     TYPEWRITERS           272.638
SCM              SCM109A  VENEZUELA    TYPEWRITERS          99834
SCM              SCM109B  VENEZUELA    TYPEWRITERS          99818-F
SCM              SCM106C  VENEZUELA    TYPEWRITERS          104782-F
</TABLE>

                          Schedule 6.5

                      Authorized Officers
                                
                      John A. Piontkowski
                         Martin Wilson
                           Gary Lynch
                        Karen Pappalardo
                        James W. Porter
                                

                           SCHEDULE 8.4

                          EXISTING LIENS


1.   A second priority security interest in favor of the Pension Benefit
Guaranty Corporation -- all accounts
     receivable, inventory, equipment, general intangibles, and real estate.

2.   Cash collateral in the amount of $583,028 deposited with The Chase
Manhattan Bank, as security for
certain
     undrawn letters of credit.

3.   1997 Taxes -- an item not yet payable.

4.   Certain operating and capital leases of equipment.

5.   Materialmen's claims not yet a lien for work done with respect to
environmental remediation.

6.   Claims of creditors with respect to tooling used in the manufacturing
process outside of the United States.

7.   A security interest in favor of the The Chase Manhattan Bank and Bank of
America Illinois (which security
     interest does not secure indebtedness in excess of $2 million) in, among
other things, all domestic accounts
     receivable, inventory, equipment, real estate and stock of certain
wholly-owned subsidiaries of Borrower, as
     security for obligations under the Debtor-in-Possession Credit Agreement,
dated as of July 10, 1995. 

                           SCHEDULE 8.8
    
                      ENVIRONMENTAL MATTERS
         
                                  MATTER


1.  State of New York, et al. v. SCC, Index No. 87 CV 0190
    (USDC NDNY)

Thomson & Thomson                                               
    04/02/97  January             355.00         355.00    0.00 29.29    
384.29
                                  0.00 355.00    0.00 355.00    0.00 29.29    
384.29
State and municipal authorities sued SCC for cleanup costs
under the Comprehensive Environmental Response Compensation
and Liability Act ("CERCLA") for groundwater contamination in
Cortlandville and Cortland, New York

Entered into settlement agreement May 12, 1989 resolving
SCC's liability to State and municipal authorities.  Public
nuisance claims not released until completion of remedial
action.  Pursuant to a Stipulation and Order entered into on
August 6, 1996 between SCC and the New York State Department
of Environmental Conservation ("NYDEC"), SCC remediation
obligations under the settlement agreement will survive the
bankruptcy and remedial activity will continue.

2.  Groton, New York Site

NYDEC listed SCC's former operations in Groton, New York as
an inactive hazardous waste disposal site. 

Consent Orders entered into with NYDEC on September 9, 1987,
September 29, 1989, and March 31, 1993; Pursuant to August 6,
1996 Stipulation with the NYDEC, SCC agreed to fulfill its
obligations under these consent orders, and its remediation
obligations will continue unaffected by the bankruptcy and
current remedial efforts will remain in full force and
effect.  In settlement of the NYDEC's claim in SCC's
bankruptcy relating to the Groton Site, SCC must pay the
NYDEC $196,930 in annual installments of $50,000 in the first
through third years and a final installment of $46,930 in the
fourth year following the bankruptcy.  Further, the NYDEC's
claim for future oversight costs at the site have been capped
at $119,000.

3.  Rosen Superfund Site; Cooper Industries, Inc., et al. v.
    Agway, Inc. et al., No. 92-CV-748 (USDC NDNY)

U.S. Environmental Protection Agency ("EPA") named SCC a
potentially responsible party (PRP") at Rosen superfund Site. 
Further, private contribution action was brought against SCC
and others by parties participating in the clean-up of the
Rosen Superfund Site.  SCC had used a hauler related to the
site owner, but only to haul non-hazardous waste.  

SCC has always contended it has no liability with respect to
the Rosen Site.  However, SCC entered into a Stipulation on
_____________, 1997, with the United States, the NYDEC, and
the Cooper Industries Plaintiffs fully and finally settling
any obligations it may have with respect to the site, for an
allowed general unsecured claim in SCC's bankruptcy and some
cash consideration (collectively, totalling approximately
$250,000).  Stipulation is currently subject to public review
and comment period and approval by the Bankruptcy Court. 
Defendants in Cooper Industries action still have claims
against SCC in the Bankruptcy case. However, pursuant to the
Stipulation, SCC will be given full contribution protection
by the United States pursuant to CERCLA. 

4.  Quanta Resources Site

Named a PRP by EPA at Quanta Resources site in Syracuse, New
York, to which SCC allegedly sent hazardous waste for
disposal.

Any liability of SCC to the State of New York was fully
liquidated by August 6, 1996 Stipulation with the NYDEC, in
which NYDEC was given a $24,500 general unsecured claim in
full and complete satisfaction for SCC's obligations at eight
different sites.  On August 30, 1996, SCC was informed by EPA
that it intends to perform additional removal/response action
at the Site.  However, EPA asserted no claim in SCC's
bankruptcy proceedings.  SCC believes its liability at the
site is, if anything, de minimis. 

5.  Melville Site

Site located on Walt Whitman Road in Melville, New York. 
SCC's former subsidiary, Histacount, was a lessee and
sublessor of the Melville Site.  Operations at the site
ceased in 1995.  Site currently owned by USI Realty.

On November 21, the NYDEC and the Suffolk County Department
of Health issued to SCC a certificate of closure with respect
to the site.
Current landlord, USI Realty, has filed a claim against SCC
for indemnification with respect to the site.  SCC does not
intend to assume any obligations or liabilities with respect
to the site, and SCC's liability at the site will be finally
and fully liquidated upon resolution of USI's claim.
6.  Fisher Kalo Site

Superfund Site located in Indiana.

SCC has signed an amendment to a consent decree shielding it
from any further liability with respect to the site.

7.  Onondaga Lake Site

Located in the greater Syracuse, New York metropolitan area.

In June 1996, SCC received an inquiry from the EPA and NYDEC
regarding manufacturing activity at a former Syracuse, New
York plant closed in 1961.  SCC does not believe that it
possesses any corporate records that indicate that it
polluted or contributed to pollution at Onondaga Lake through
its former Syracuse manufacturing facility.  SCC believes
that any liability at this site, if any, is purely de
minimis.


<PAGE>
                        SCHEDULE 9.9

                    EXISTING INDEBTEDNESS


1.   A Priority Tax Note payable to the Internal Revenue Service in the
approximate amount of $2.85 million.

2.   Obligations in connection with undrawn letters of credit in the
face amount of $555,265.

3.   Obligations of Borrower to pay administrative, priority, secured
and reclamation claims under the Third Amended Second Joint Plan of
Reorganization.

4.   Obligations under certain operating and capital leases of
equipment.


                       Schedule 9.9
                     Rights Agreement
                             
                             
Rights Agreement between Smith Corona Corportation and Marine Midland
Bank, as Rights Agent, dated as of
February 28, 1997 (incorporated by reference to Exhibit 4.1 to the
Registrant's Form 8-K Current Report dated
February 28, 1997 (File No. 1-10281)).


                          EXHIBIT B
                             TO
                PATENT COLLATERAL ASSIGNMENT
                   AND SECURITY AGREEMENT

                          LICENSES


1.   Agreement with Microlytics, Inc. dated February 24, 1989

2.   Agreement with IBM Information Products Corporation dated March 22,
1991

     3.   Agreement with IBM Corporation dated January 1, 1993 

                          EXHIBIT B
                             TO
               TRADEMARK COLLATERAL ASSIGNMENT
                   AND SECURITY AGREEMENT

                          LICENSES


1.   Agreement between SCM Office Supplies, Inc. and Ampad Corporation
dated July 5, 1994



  Exhibit 11
                               
          SMITH CORONA CORPORATION AND SUBSIDIARIES
               COMPUTATION OF NET INCOME (LOSS)
            PER COMMON AND COMMON EQUIVALENT SHARE
                                
  
  
  
  
                       Three months ended      Nine months ended
                          March 31, 1997       March 31, 1997
                         Primary                     PRIMARY
                        FULLY DILUTED             Fully Diluted
  
<TABLE>
  
  <S>                    <C>           <C>        <C>          <C>
  Net income
     available to common:
    Income (loss) before
     extraordinary gain
  
                      $(3,186,000)    $(3,186,000)   $(5,737,000)   $(5,737,000)
  
  
  Adjustments:
  
  (1) Assumed exercise of
        warrants
                         (a)                   (a)                   (a)          ( a)
  Total income (loss)
     before extraordinary  gain
                      (3,186,000)      (3,186,000)     (5,737,000)     (5,737,000)
  
  Extraordinary gain
                        8,122,000       8,122,000       8,122,000       8,122,000
  
  Net Income
                       $ 4,936,000  $ 4,936,000    $ 2,385,000    $ 2,385,000
  
  Shares:
  Weighted average common
     shares outstanding
  
                         2,214,786      2,214,786    2,214,786    2,214,786
  
  Adjustments:
  
  (1) Assumed exercise of
        restricted stock awards
  
                           34,390           33,788           34,390         33,788
  (2) Assumed exercise of
        warrants
                           (a)                  (a)                  (a)                (a)
  Total Shares
                          2,249,176      2,248,574      2,249,176       2,248,574
  Income (loss) per
     common and common
     equivalent share:
  Income (loss) before
     extraordinary gain
                           $(1.42)        $(1.42)            $(2.55)            $(2.55)
  Extraordinary gain
                             3.61            3.61               3.61                3.61
  Net income per common
     and common equivalent
     share
                              $2.19           $2.19           $1.06            $1.06
</TABLE>
  
  (a)  Warrants are not reflected in per share calculations because exercise 
     price of warrants exceeds
     market price of Common Stock.  Additionally, warrants do not 
     become exercisable until August 28, 1997.
     

<TABLE> <S> <C>

<ARTICLE> 5
<LEGEND>
THE SCHEDULE CONTAINS SUMMARY FINANCIAL INFORMATION EXTRACTED FROM
THE MARCH 31, 1997 CONSOLIDATED FINANCIAL STATEMENTS FILED WITH THIS
QUARTERLY REPORT FORM 10-Q AND IS QUALIFIED IN ITS ENTIRETY BY 
REFERENCE TO SUCH FINANCIAL STATEMENTS.
</LEGEND>
<MULTIPLIER> 1000
       
<S>                             <C>
<PERIOD-TYPE>                   9-MOS
<FISCAL-YEAR-END>                          JUN-30-1997
<PERIOD-END>                               MAR-31-1997
<CASH>                                           22259
<SECURITIES>                                         0
<RECEIVABLES>                                    13116
<ALLOWANCES>                                       889
<INVENTORY>                                      12544
<CURRENT-ASSETS>                                 50269
<PP&E>                                           32872
<DEPRECIATION>                                   20703
<TOTAL-ASSETS>                                   63000
<CURRENT-LIABILITIES>                            21081
<BONDS>                                              0
                                3
                                          0
<COMMON>                                             0
<OTHER-SE>                                       21416
<TOTAL-LIABILITY-AND-EQUITY>                     63003
<SALES>                                          60354
<TOTAL-REVENUES>                                 60354
<CGS>                                            47396
<TOTAL-COSTS>                                    47396
<OTHER-EXPENSES>                                   150
<LOSS-PROVISION>                                     0
<INTEREST-EXPENSE>                                (98)
<INCOME-PRETAX>                                 (5691)
<INCOME-TAX>                                        46
<INCOME-CONTINUING>                                  0
<DISCONTINUED>                                       0
<EXTRAORDINARY>                                   8122
<CHANGES>                                            0
<NET-INCOME>                                      2385
<EPS-PRIMARY>                                     1.06
<EPS-DILUTED>                                     1.06
        

</TABLE>


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