CAERE CORP
DEF 14A, 1995-04-05
COMPUTER PERIPHERAL EQUIPMENT, NEC
Previous: DEFINED ASSET FUNDS EQUITY INCOME FD CONCEPT SER NW INVT TR, 485BPOS, 1995-04-05
Next: DEFINED ASSET FUNDS MUNICIPAL INVT TR FD AMT MON PYMT SER 1, 485BPOS, 1995-04-05




                            SCHEDULE 14A INFORMATION
                PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE
                        SECURITIES EXCHANGE ACT OF 1934
                            (Amendment No. ________)
Filed by the Registrant  /X/
Filed by a party other than the Registrant   / /

Check the appropriate box:
/ /  Preliminary proxy statement
/ /  Confidential, for use of the Commission only (as permitted by 
     Rule 14a-6(e)(2))
/X/  Definitive proxy statement
/ /  Definitive additional materials
/ /  Soliciting material pursuant to Sec. 240.14a-11(c) or sec. 240.14a-12

                               CAERE CORPORATION
                ------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

    ------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of filing fee (Check the appropriate box):

/X/  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2)
     or Item 22(a)(2) or Schedule 14A

/ /  $500 per each party to the controversy pursuant to Exchange Act Rule
     14a-6(i)(3).

/ /  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

(1)  Title of each class of securities to which transactions applies:

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

(2)  Aggregate number of securities to which transactions apply:

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

(3)  Per unit price or other underlying value of transaction computed 
pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing
fee is calculated and state how it was determined):

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

(4)  Proposed maximum aggregate value of transaction:

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

(5)  Total fee paid:

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

/ /  Fee paid previously with preliminary materials.
/ /  Check box if any part of the fee is offset as provided by Exchange Act
     Rule 0-11(a)(2) and identify the filing for which the offsetting fee
     was paid previously.  Identify the previous filing by registration 
     statement number, or the Form or Schedule and the date of its filing.

(1)  Amount previously paid:

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

(2)  Form, Schedule or Registration Statement No.:

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

(3)  Filing party:

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

(4)  Date filed:

- - ----------------------------------------------------------------------------
<PAGE>
                               CAERE CORPORATION
                                100 COOPER COURT
                          LOS GATOS, CALIFORNIA 95030



                                                      April 6, 1995



Dear Stockholder:

     On behalf of Caere  Corporation (the "Company"),  I cordially invite you to
attend the Annual Meeting of Stockholders to be held at 9:00 a.m. on Friday, May
5, 1995, at Los Gatos Lodge, 50 Saratoga Avenue, Los Gatos,  California.  At the
meeting,  stockholders will be asked to elect two persons to the Company's Board
of  Directors  to  serve  for a  three-year  term  expiring  on the  date of the
Company's 1998 Annual Meeting of Stockholders, to approve amendments to the 1992
Non-Employee Directors' Stock Option Plan to increase the number of shares which
may be issued and to extend the term of options,  and to ratify the selection of
KPMG Peat  Marwick  LLP as the  Company's  independent  auditors  for 1995.  The
accompanying Notice and Proxy Statement  describes these proposals.  We urge you
to read this information  carefully.  The Company's Board of Directors  believes
that a favorable  vote on each of the matters to be considered at the meeting is
in the best  interests  of the  Company  and its  stockholders  and  unanimously
recommends a vote "FOR" each such matter. Accordingly, we urge you to review the
accompanying  material carefully and to return the enclosed proxy card promptly.
The  directors  and  officers of the Company hope that as many  stockholders  as
possible will be present at the meeting. Because the vote of each stockholder is
important,  we ask that you sign, date and return the enclosed proxy card in the
envelope provided,  whether or not you now plan to attend the meeting. This will
not  limit  your  right to  change  your vote at the  meeting  or to attend  the
meeting.  We appreciate your cooperation and interest in the Company.  To assist
us in  preparation  for the  meeting,  please  return  your  proxy  card at your
earliest convenience.

                                                      Sincerely yours,




                                                      Robert G. Teresi
                                                      Chairman of the Board and
                                                      Chief Executive Officer


<PAGE>

                               CAERE CORPORATION
                                100 COOPER COURT
                          LOS GATOS, CALIFORNIA 95030
                                                 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 5, 1995
                                                 

To the Stockholders of Caere Corporation:

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the "Annual
Meeting") of Caere Corporation, a Delaware corporation (the "Company"),  will be
held on Friday,  May 5, 1995, at 9:00 a.m.,  local time, at Los Gatos Lodge,  50
Saratoga Avenue, Los Gatos, California,  for the following purposes: 1. To elect
two  directors  of the  Company to serve for the  ensuing  three years until the
Company's 1998 Annual  Meeting of  Stockholders  and until their  successors are
elected;  2. To approve  amendments to the 1992  Non-Employee  Directors'  Stock
Option Plan to increase  the number of shares which may be issued from 80,000 to
130,000,  an  increase  of 50,000  shares,  and to extend  the term of  options,
including  outstanding  options,  from five years to ten years; 3. To ratify the
selection of KPMG Peat Marwick LLP as the Company's independent auditors for the
fiscal year ending  December 31, 1995; and 4. To transact such other business as
may properly  come before the Annual  Meeting or any  adjournment  thereof.  The
foregoing  items of business  are more fully  described  in the Proxy  Statement
accompanying  this  Notice.  The Board of Directors of the Company has fixed the
close of business on March 14, 1995, as the record date for the determination of
stockholders  entitled to notice of and to vote at the Annual Meeting and at any
adjournment thereof.

                                              By order of the Board of Directors


                                              Blanche M. Sutter, Secretary

Los Gatos, California
April 6, 1995

     ALL  STOCKHOLDERS  ARE  CORDIALLY  INVITED TO ATTEND THE MEETING IN PERSON.
WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING, PLEASE COMPLETE, DATE, SIGN AND
RETURN THE  ENCLOSED  PROXY AS  PROMPTLY  AS  POSSIBLE  IN ORDER TO ENSURE  YOUR
REPRESENTATION AT THE MEETING.  A RETURN ENVELOPE (WHICH IS  POSTAGE-PREPAID  IF
MAILED IN THE UNITED  STATES) IS  ENCLOSED  FOR THAT  PURPOSE.  EVEN IF YOU HAVE
GIVEN YOUR PROXY, YOU MAY STILL VOTE IN PERSON IF YOU ATTEND THE MEETING. PLEASE
NOTE, HOWEVER, THAT IF YOUR SHARES ARE HELD OF RECORD BY A BROKER, BANK OR OTHER
NOMINEE  AND YOU WISH TO VOTE AT THE  MEETING,  YOU MUST  OBTAIN FROM THE RECORD
HOLDER A PROXY ISSUED IN YOUR NAME.


<PAGE>




                               CAERE CORPORATION
                                100 COOPER COURT
                          LOS GATOS, CALIFORNIA 95030


                                PROXY STATEMENT

                 INFORMATION CONCERNING SOLICITATION AND VOTING

GENERAL

     The enclosed  proxy is  solicited on behalf of the Board of Directors  (the
"Board  of  Directors"  or  the  "Board")  of  Caere  Corporation,   a  Delaware
corporation (the "Company"), for use at the Annual Meeting of Stockholders to be
held on May 5, 1995, at 9:00 a.m., local time (the "Annual Meeting"),  or at any
adjournment or  postponement  thereof,  for the purposes set forth herein and in
the  accompanying  Notice of Annual Meeting.  The Annual Meeting will be held at
Los Gatos Lodge, 50 Saratoga  Avenue,  Los Gatos,  California.  

SOLICITATION 

     The Company will bear the entire cost of solicitation of proxies, including
preparation,  assembly,  printing and mailing of this proxy statement, the proxy
and any  additional  information  furnished  to  stockholders.  The  Company has
engaged  the  firm of D. F.  King & Co.,  Inc.  to  assist  the  Company  in the
distribution and solicitation of proxies and has agreed to pay D. F. King & Co.,
Inc. a fee of $5,500 plus  expenses  for its  services.  Copies of  solicitation
materials  will  be  furnished  to  banks,  brokerage  houses,  fiduciaries  and
custodians  holding in their names  shares of the  Company's  common  stock (the
"Common  Stock")  beneficially  owned by others to  forward  to such  beneficial
owners.  The Company may reimburse  persons  representing  beneficial  owners of
Common  Stock for  their  costs of  forwarding  solicitation  materials  to such
beneficial owners.  Original solicitation of proxies by mail may be supplemented
by telephone,  telegram or personal solicitation by directors, officers or other
employees  of  the  Company  and  by D.  F.  King  &  Co.,  Inc.  No  additional
compensation  will be paid to  directors,  officers or other  employees for such
services.  Except as  described  above,  the Company  does not intend to solicit
proxies other than by mail. 

     The Company intends to mail this proxy statement and accompanying  proxy on
or about  April 6,  1995,  to all  stockholders  entitled  to vote at the Annual
Meeting.

VOTING RIGHTS AND OUTSTANDING SHARES 

     Only  holders of record of Common  Stock at the close of  business on March
14, 1995,  will be entitled to notice of and to vote at the Annual  Meeting.  At
the close of  business  on March 14,  1995,  the  Company  had  outstanding  and
entitled to vote  13,126,237  shares of Common  Stock.  Each holder of record of
Common  Stock on such date will be  entitled  to one vote for each share held on
all matters to be voted upon at the Annual Meeting. 

     All votes will be tabulated by the inspector of election  appointed for the
meeting,   who  will  separately   tabulate   affirmative  and  negative  votes,
abstentions  and  broker  non-votes.  Abstentions  will be counted  towards  the
tabulation  of votes cast on proposals  presented to the  stockholders  and will
have the same effect as negative votes.  Broker  non-votes are counted towards a
quorum, but are not counted for any purpose in determining  whether a matter has
been approved.

<PAGE>


     REVOCABILITY  OF  PROXIES

     Any person giving a proxy  pursuant to this  solicitation  has the power to
revoke it at any time  before it is voted.  It may be revoked by filing with the
Secretary of the Company at the Company's principal executive office, 100 Cooper
Court,  Los Gatos,  California  95030,  a written notice of revocation or a duly
executed  proxy  bearing a later  date,  or it may be revoked by  attending  the
Annual  Meeting and voting in person.  Attendance  at the  meeting  will not, by
itself,  revoke a proxy.  attending  the  Annual  Meeting  and voting in person.
Attendance at the meeting will not, by itself, revoke a proxy.

                                   PROPOSAL 1

                             ELECTION OF DIRECTORS

     The Company's  Certificate  of  Incorporation  and Bylaws  provide that the
Board of Directors shall be divided into three classes having staggered terms of
three  years  each,  with each  class  consisting,  as nearly  as  possible,  of
one-third of the total number of directors. Vacancies on the Board may be filled
by  persons  elected  by a  majority  of  the  remaining  directors  or  by  the
affirmative  vote of the  holders of a  majority  of the  Company's  outstanding
capital stock. A director elected to fill a vacancy (including a vacancy created
by an  increase  in the size of the  Board of  Directors)  shall  serve  for the
remainder  of the full  term of the  class of  directors  in which  the  vacancy
occurred  and until such  director's  successor  is elected and  qualified.  

     The Company's Bylaws presently  authorize a Board of Directors  composed of
five directors.  Thus, the Board is presently divided into three classes, two of
which have two directors and one of which has one director. The class whose term
of office  expires at the Annual Meeting  consists of two directors.  One of the
purposes of the Annual  Meeting is the election of two  directors to this class,
such directors to serve until the 1998 Annual Meeting of Stockholders  and until
their  successors  are  elected  and have  qualified,  or until such  directors'
earlier death,  resignation or removal.  The nominees for election to this class
are currently directors of the Company whose terms expire at the Annual Meeting.

     Directors  are  elected by a  plurality  of the votes  present in person or
represented  by proxy and  entitled  to vote.  Shares  represented  by  executed
proxies will be voted,  if authority to do so is not withheld,  for the election
of the nominees  named below.  In the event that a nominee should be unavailable
for election as a result of an unexpected occurrence,  such shares will be voted
for the election of such  substitute  nominee as  management  may  propose.  The
individuals  nominated  for  election  have  agreed  to  serve if  elected,  and
management has no reason to believe that the nominees will be unable to serve.

     Set forth below is biographical  information for the individuals  nominated
and for each person whose term of office as a director will  continue  after the
Annual Meeting. 

NOMINEES FOR ELECTION FOR A THREE-YEAR TERM EXPIRING AT THE 1998
ANNUAL MEETING  

ROBERT G. TERESI 

     Mr. Teresi,  age 53, has been with the Company since 1976 and has served as
President, Chief Executive Officer and a director of the Company since May 1985.
He was  elected  Chairman  of the Board on October 15,  1991.  In May 1994,  Mr.
Teresi relinquished the office of President.

WAYNE E. ROSING

     Mr.  Rosing,  age 48, has been a director of the  Company  since June 1991.
Since  September  1994, he has been President of The Remote  Telescope  Company,
Inc., a recently incorporated company that is developing.  From 1988 to 1994, he
was  an  officer  of  Sun  Microsystems,  Inc.,  a  manufacturer  of  UNIX-based
professional  work  stations  and  compatible  software,  or  President  or Vice
President of one of its subsidiaries, divisions, or groups.

            MANAGEMENT RECOMMENDS A VOTE IN FAVOR OF THESE NOMINEES.


<PAGE>



DIRECTOR CONTINUING IN OFFICE UNTIL THE 1996 ANNUAL MEETING

SIDNEY S. KAHN

     Mr. Kahn,  age 57, has served as a director of the Company  since 1978.  He
has been a private  investor  since December 1987. He is director of a number of
privately held  corporations,  including  Orion Network  Systems,  Inc.,  Telogy
Systems,  Inc.  and The Ambis  Corporation.  He is also a  director  of  Phoenix
Network Systems.

DIRECTORS CONTINUING IN OFFICE UNTIL THE 1997 ANNUAL MEETING

JAMES K. DUTTON

     Mr.  Dutton,  age 62, has been a director of the Company  since 1979. He is
currently a consultant and private investor.  From December 1979 to May 1985, he
served as the Company's President and Chief Executive Officer.  From 1991 to May
1993, Mr. Dutton was President of Andor  Corporation,  a distributor of high end
mainframe  computer  equipment and related software.  From July 1988 to February
1990, Mr. Dutton was President of ELXSI, a manufacturer  of computers.  He was a
director of System Industries Inc. from 1985 to July 1993 and served as Chairman
of the Board  from  March 1992 to July  1993.  He is a  director  of ECCS,  Inc.


FREDERICK W. ZUCKERMAN

     Mr. Zuckerman, age 60, has been a director of the Company since March 1995.
Mr.  Zuckerman is a private  investor.  Previously,  he was Vice  President  and
Treasurer of International Business Machines Corp., a multinational  corporation
principally  engaged in the computer  business,  from  September 1993 to January
1995,  Vice  President  and  Treasurer  of RJR Nabisco,  Inc.,  a  multinational
corporation  principally  engaged  in the  tobacco  and  food  businesses,  from
February 1991 to September  1993,  and Corporate Vice President and Treasurer of
Chrysler  Corp.,  a  multinational   corporation   principally  engaged  in  the
automotive  business,  from December 1981 to September 1990. He is a director of
Meditrust,  Northeast Federal Corporation,  Turner Corporation, NVR Corporation,
Anacomp,  Inc.,  Japan  Equity  Fund,  The  Singapore  Fund,  Northeast  Federal
Corporation, Northeast Savings Bank and Pantone, Inc.

BOARD MEETINGS AND COMMITTEES

     During  the fiscal  year  ended  December  31,  1994,  the Board held eight
meetings. The Board has a standing Compensation and Option Committee, a standing
Audit Committee, and a standing Nominating Committee.

     The Audit Committee meets with the Company's  independent auditors at least
annually  to review the results of the annual  audit and  discuss the  financial
statements; recommends to the Board the independent auditors to be retained; and
receives and considers the auditors' comments as to controls, adequacy of staff,
and management performance and procedures in connection with audit and financial
controls.  The Audit  Committee,  which  consists  of Messrs.  Dutton,  Kahn and
Rosing, met once during the fiscal year ended December 31, 1994.

     The  Compensation  and Option  Committee makes  recommendations  concerning
salaries,  incentive  compensation,  and stock option  grants to  employees  and
consultants  under the  Company's  stock option plans and  otherwise  determines
compensation levels and performs such other functions regarding  compensation as
the Board may delegate. The Compensation and Option Committee, which consists of
Messrs.  Dutton,  Kahn and Rosing,  met four times  during the fiscal year ended
December 31, 1994.
<PAGE>

     In June 1994, the Board appointed a Nominating Committee, which consists of
three non-employee  directors:  Messrs.  Kahn, Dutton and Rosing. The Nominating
Committee  interviews,  evaluates,  nominates  and  recommends  individuals  for
membership  on the  Company's  Board of Directors  and  committees  thereof.  No
procedure has been established for the consideration of nominees  recommended by
stockholders. The Nominating Committee did not meet during the fiscal year ended
December 31, 1994.

     During the fiscal year ended December 31, 1994,  each Board member attended
seventy-five  percent or more of the  aggregate of the meetings of the Board and
of the committees on which he served,  held during the period for which he was a
director or committee member, respectively.

                                   PROPOSAL 2

  APPROVAL OF AMENDMENTS TO THE 1992 NON-EMPLOYEE DIRECTORS' STOCK OPTION PLAN

DESCRIPTION OF THE PROPOSED AMENDMENT

     The  Company's  1992   Non-Employee   Directors'  Stock  Option  Plan  (the
"Directors'  Plan") was  originally  adopted by the Board in  February  1992 and
approved by the  stockholders  in May 1992. In August 1994,  the Board  adopted,
subject to  stockholder  approval,  an  amendment to extend the term of options,
including outstanding options, granted under the Directors' Plan from five years
to ten years. In March 1995, the Board adopted, subject to stockholder approval,
a  proposal  to amend  the  Directors'  Plan to  increase  the  number of shares
authorized for issuance under the Directors'  Plan from 80,000 shares to 130,000
shares.  The Board adopted these  amendments to facilitate the Company's goal of
attracting additional  non-employee directors and to ensure that the Company can
continue to grant stock options to non-employee  directors at levels  determined
appropriate  by the Board  and the  Compensation  and  Option  Committee.  

     As of December  31,  1994,  and without  taking into  account the  proposed
amendment  to the  Directors'  Plan,  the  Company  had  granted  options for an
aggregate of 60,000 shares of Common Stock pursuant to the Directors'  Plan, all
of which were  outstanding,  with exercise prices ranging from $6.9375 to $7.00.
No options have been  exercised  under the  Directors'  Plan. As of December 31,
1994, and without  taking into account the proposed  amendment to the Directors'
Plan, 20,000 shares remained available for future grant.

     The  affirmative  vote of a  majority  of the  shares of the  Common  Stock
present in person or  represented  by proxy and  entitled  to vote at the Annual
Meeting will be required for the approval of Proposal 2.

              MANAGEMENT RECOMMENDS A VOTE IN FAVOR OF PROPOSAL 2.

DESCRIPTION OF THE DIRECTORS' PLAN

     The essential features of the Directors' Plan are outlined below.

GENERAL

     The  Directors'  Plan,  and the right of directors  to receive  options and
purchase stock thereunder, is intended to qualify as a formula award plan having
"disinterested  administration"  promulgated  under Rule 16b-3 of the Securities
Exchange Act of 1934, as amended ("Rule  16b-3").  The Directors'  Plan provides
for the nondiscretionary grant of nonstatutory stock options. Nonstatutory stock
options  granted  under the  Directors'  Plan are  intended  not to  qualify  as
incentive  stock  options  within the  meaning of  Section  422 of the  Internal
Revenue  Code of  1986,  as  amended  (the  "Code").  See  "Federal  Income  Tax
Information"  below for a discussion of the tax treatment of nonstatutory  stock
options.  Without  taking into account the proposed  amendment to the Directors'
Plan, the maximum  number of shares of Common Stock that may be issued  pursuant
to options granted under the Directors' Plan currently is 80,000. Under Proposal
2, the  Directors'  Plan  would be amended to  increase  this  number to 130,000
shares.

<PAGE>


PURPOSE

     The Company,  by means of the Directors'  Plan, seeks to attract and retain
the best available personnel for service as directors of the Company, to provide
additional  incentive for such persons to exert  maximum  efforts to promote the
success of the Company, and to encourage their continued service on the Board.

ADMINISTRATION  

     The  Directors'  Plan  is  administered  by the  Board,  unless  the  Board
delegates  administration to a committee  composed of not fewer than two members
of the Board.  As used  herein with  respect to the  Directors'  Plan,  the term
"Board"  refers to any  committee  to which the Board  delegates  administrative
authority  with  respect  to the  Directors'  Plan,  as well as to the  Board of
Directors  itself.  Subject to the provisions of the Directors'  Plan, the Board
has the power to construe and interpret the Directors'  Plan and options granted
under  it,  to  establish,  amend  and  revoke  rules  and  regulations  for its
administration,  to amend the Directors'  Plan,  and to generally  exercise such
powers and to perform  such acts as the Board deems  necessary  or  expedient to
promote the best interests of the Company.

ELIGIBILITY 

     Options  may be  granted  under the  Directors'  Plan only to  non-employee
directors of the Company. A "non-employee director" is defined in the Directors'
Plan as a director  of the  Company  who is not  otherwise  an  employee  of the
Company or of any affiliate of the Company.  The term "affiliate" as used in the
Directors'  Plan means any parent or  subsidiary  corporation  of the Company as
those  terms  are  defined  in the  Code.  Four of the  Company's  five  current
directors  (all except Mr. Teresi) are eligible to participate in the Directors'
Plan.

     The option grants under the Directors' Plan are nondiscretionary.  Pursuant
to the  terms  of the  Directors'  Plan,  after  the  date  of  approval  of the
Directors'  Plan  by  the  Board  (the  "Adoption  Date")  each  person  who  is
subsequently  elected  for the first time to be a  non-employee  director of the
Company shall  automatically  be granted an option to purchase  20,000 shares of
Common Stock (subject to adjustment as provided in the Directors' Plan) upon the
date of his or her initial election to be a non-employee director of the Company
by the Board or  stockholders  of the Company.  Thereafter,  so long as any such
person  remains a non-employee  director of the Company and the Directors'  Plan
remains  in effect,  he or she shall,  on each  three-year  anniversary  of such
initial grant,  automatically  be granted an option to purchase 20,000 shares of
the Company's  Common Stock (subject to adjustment as provided in the Directors'
Plan).  Each  non-employee  director who was a  non-employee  director as of the
Adoption  Date  shall,  on each  three-year  anniversary  of  such  non-employee
director's  receipt of an option grant (as of a date  immediately  preceding the
Adoption Date) covering shares of Common Stock of the Company,  automatically be
granted  an option  to  purchase  20,000  shares of  Common  Stock  (subject  to
adjustment as provided in the Directors' Plan).

TERMS OF OPTIONS 

     Each option under the Directors' Plan is subject to the following terms and
conditions:

     Exercise  Price;  Payment.  The exercise price of each option granted under
the  Directors'  Plan  shall be equal  to 100% of the fair  market  value of the
Common  Stock  subject to such option on the date such  option is  granted.  The
exercise price of options granted under the Directors' Plan must be paid either:
(i) in cash at the time the option is exercised, (ii) by delivery to the Company
of shares of Common Stock of the Company  that have been held for the  requisite
period necessary to avoid a charge to the Company's reported earnings and valued
at the fair market value on the date of exercise,  or (iii) by a combination  of
such methods of payment.

     Option Vesting. Options granted under the Directors' Plan vest with respect
to each optionee in three equal annual  installments  commencing on the date one
year after the date of grant of the  option,  provided  that the  optionee  has,
during the entire  one-year  period  prior to such  vesting  date,  continuously
served as a non-employee director of the Company.
<PAGE>


     Termination  of Options.  Currently no option  granted under the Directors'
Plan is exercisable  after the expiration of five years from the date the option
was granted.  Under Proposal 2, the  Directors'  Plan would be amended to extend
the term during which the option is exercisable from a period of five years to a
period of ten years from the date the option was granted.

     Nontransferability  of Options.  Options  granted under the Directors' Plan
are not transferable  except by will or by the laws of descent and distribution,
and are  exercisable  during  the  lifetime  of the person to whom the option is
granted only by such person or by his or her guardian or legal representative.

ADJUSTMENT PROVISIONS 

     If there is any  change  in the stock  subject  to the  Directors'  Plan or
subject  to any  option  granted  under the  Directors'  Plan  (through  merger,
consolidation,  reorganization,  recapitalization,  stock dividend,  dividend in
property  other than cash,  stock split,  liquidating  dividend,  combination of
shares,  exchange of shares,  change in corporate  structure or otherwise),  the
Directors' Plan and options outstanding will be appropriately adjusted as to the
class and maximum number of shares subject to the Directors' Plan and the class,
number of  shares  and price  per  share of stock  subject  to such  outstanding
options.

EFFECT OF CERTAIN  CORPORATE  EVENTS 

     The  Directors'  Plan  provides  that  in the  event  of a  dissolution  or
liquidation  of the  Company,  specified  type  of  merger  or  other  corporate
reorganization,  then,  at the sole  discretion  of the Board and to the  extent
permitted  by  applicable  law:  (i) the time during  which such  options may be
exercised  shall  be  automatically   accelerated  and  such  options  shall  be
exercisable  in  their  entirety  immediately  prior  to such  event;  (ii)  any
surviving  corporation  may elect to assume such options  outstanding  under the
Directors' Plan or may substitute  similar options for those  outstanding  under
the Directors' Plan; and (iii) any options outstanding thereunder will terminate
if not exercised or assumed prior to such event.

DURATION,  AMENDMENT  AND TERMINATION  

     The Board may suspend or terminate the Directors' Plan at any time.  Unless
sooner terminated, the Directors' Plan shall terminate on February 27, 2002.

     The Board may also amend the  Directors'  Plan at any time and from time to
time, provided, however, that the Board shall not amend the Directors' Plan more
than once every six months,  with  respect to the  provisions  of the plan which
relate to the  amount,  price and timing of grants,  other than to comport  with
changes in the Code, the Employee  Retirement  Income Security Act, or the rules
thereunder.  In addition,  no amendment will be effective unless approved by the
stockholders of the Company within twelve months before or after the adoption of
the  amendment,  where the  amendment  would:  (i) increase the number of shares
reserved for options under the Directors'  Plan; (ii) modify the requirements as
to eligibility  for  participation  in the  Directors'  Plan (to the extent such
modification  requires  stockholder approval in order for the Directors' Plan to
comply with the requirements of Rule 16b-3); or (iii) modify the Directors' Plan
in any other way if such modification requires stockholder approval in order for
the  Directors'  Plan to comply with the  requirements  of Rule  16b-3. 

FEDERAL INCOME TAX  INFORMATION  

     Stock  options  granted  under the  Directors'  Plan are subject to federal
income tax treatment  pursuant to rules governing options that are not incentive
stock options.
<PAGE>

     The  following is only a summary of the effect of federal  income  taxation
upon the  optionee  and the Company  with  respect to the grant and  exercise of
options under the Directors' Plan, does not purport to be complete, and does not
discuss the income tax laws of any state or foreign country in which an optionee
may reside.

     Options granted under the Directors' Plan are nonstatutory  options.  There
are no tax consequences to the optionee or the Company by reason of the grant of
a nonstatutory  stock option.  Upon exercise of a nonstatutory stock option, the
optionee  generally will recognize  ordinary income for tax purposes measured by
the excess of the then fair market  value of the shares  over the option  price.
Because the optionee is a director of the Company,  under existing laws the date
of taxation (and the date of measurement of taxable ordinary income) may in some
instances be deferred  unless the optionee files an election under Section 83(b)
of the Code. The filing of a Section 83(b) election with respect to the exercise
of an option may affect the time of taxation and the amount of income recognized
at each such time. At the time the optionee  recognizes  ordinary  income due to
the exercise of the option, the Company will generally be entitled to a business
expense deduction equal to the taxable ordinary income realized by the optionee.
Upon resale of such shares by the  optionee,  any  difference  between the sales
price and the exercise price, to the extent not recognized as ordinary income as
provided  above,  generally  will be treated as capital  gain or loss,  and will
qualify for  long-term  capital  gain or loss  treatment if the shares have been
held for at least one year.

              MANAGEMENT RECOMMENDS A VOTE IN FAVOR OF PROPOSAL 2.



                                   PROPOSAL 3

               RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS

     The Board of Directors  has selected  KPMG Peat Marwick LLP ("KPMG") as the
Company's independent auditors for the fiscal year ending December 31, 1995, and
has  further  directed  that  management  submit the  selection  of  independent
auditors for  ratification by the  stockholders at the Annual Meeting.  KPMG has
audited the Company's financial  statements since 1976.  Representatives of KPMG
are expected to be present at the Annual  Meeting,  will have an  opportunity to
make a  statement  if they so  desire,  and  will be  available  to  respond  to
appropriate questions.

     Stockholder  ratification  of  the  selection  of  KPMG  as  the  Company's
independent  auditors is not  required  by the  Company's  Bylaws or  otherwise.
However,  the Board is submitting the selection of KPMG to the  stockholders for
ratification as a matter of good corporate practice. If the stockholders fail to
ratify the selection,  the Board will  reconsider  whether or not to retain that
firm. Even if the selection is ratified,  the Board in its discretion may direct
the appointment of a different  auditing firm at any time during the year if the
Board  determines  that  such a change  would be in the  best  interests  of the
Company and its stockholders.

     The  affirmative  vote of the  holders of a  majority  of the shares of the
Common Stock present in person or  represented  by proxy and entitled to vote at
the Annual Meeting will be required to ratify the selection of KPMG.

              MANAGEMENT RECOMMENDS A VOTE IN FAVOR OF PROPOSAL 3.



<PAGE>


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth certain information  regarding the ownership
of the Company's Common Stock as of February 25, 1995, by: (i) each director and
nominee for director,  (ii) each of the executive  officers named in the Summary
Compensation  Table, (iii) all officers and directors of the Company as a group,
and (iv) all those  known by the  Company to be  beneficial  owners of more than
five percent of its Common Stock.
<TABLE>
<CAPTION>
                                                                           Beneficial Ownership(1)
                                                                      Number of           Percent of
         Beneficial Owner                                              Shares(2)           Total

         <S>                                                          <C>                     <C> 
         Wisconsin Investment Board                                   820,000                 6.2%
           P.O. Box 7842
           Madison, WI  53707
         Gardner Lewis Asset Management, L.P.                         789,800                 6.0%
           285 Wilmington-West Chester Pike
           Chadds Ford, PA  19317
         Robert G. Teresi                                             204,242                 1.5%
         Sidney S. Kahn                                                40,726                 *
         James K. Dutton                                               70,000                 *
         Wayne E. Rosing                                                    0                 *
         Frederick W. Zuckerman                                             0                 *
         Blanche M. Sutter                                             59,332                 *
         Serge L. Blanc                                                43,099                 *
         Roger L. Bailey                                               10,000                 *
         Dan D. Borozan                                                 4,000                 *
         All executive officers and directors as a group (15 persons) 497,022                 3.7%

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

* Less than 1%

<FN>
     (1)This  table is based upon  information  supplied by executive  officers,
directors,  and principal  stockholders and Schedules 13D and 13G filed with the
SEC.  Unless  otherwise  indicated in the footnotes to this table and subject to
community property laws where applicable, each of the stockholders named in this
table has sole voting and investment  power with respect to the shares indicated
as beneficially  owned.  Applicable  percentages are based on 13,121,179  shares
outstanding on February 25, 1995,  adjusted as required by rules  promulgated by
the SEC.

     (2)Includes  shares which certain  executive  officers and directors of the
Company  have the right to  acquire  within 60 days after the date of this table
pursuant to outstanding  options as follows:  Robert G. Teresi,  130,900 shares;
Sidney S. Kahn,  40,000  shares;  James K.  Dutton,  40,000  shares;  Blanche M.
Sutter,  39,332 shares;  Serge L. Blanc, 8,549 shares;  Roger L. Bailey,  10,000
shares  and Dan D.  Borozan,  4,000  shares;  and  all  executive  officers  and
directors as a group, 300,771 shares.
</FN>
</TABLE>

<PAGE>




                             ADDITIONAL INFORMATION

MANAGEMENT

     Executive  officers  are  elected  annually  by the  Board and serve at the
discretion  of the Board.  Set forth below is  information  regarding  executive
officers of the Company who are not directors of the Company.
<TABLE>
<CAPTION>

               Name                         Age               Position

         <S>                                  <C>    <C>                                  
         Roger L. Bailey......................54     Vice President, Corporate Services
         Serge L. Blanc.......................57     Vice President, Business Products
         Dan D. Borozan.......................58     Vice President, Operations
         Steven C. Humphreys..................33     President
         Dean A. Hovey........................40     Vice President, Business Development
         Chad B. Kinzelberg...................27     Vice President, Marketing
         Lawrence F. Lunetta..................43     Vice President, Strategic Relations
         Blanche M. Sutter ...................48     Vice President, Finance, Chief Financial Officer and Secretary
         Warren Teitelman Ph.D................54     Vice President, Engineering
<FN>

     Mr. Bailey joined the Company in August 1989 as Vice  President,  Marketing
and Sales for Business  Products.  In October  1990,  he became Vice  President,
Sales and  Service.  In  December  1994,  he became  Vice  President,  Corporate
Services.
         
     Mr. Blanc joined the Company in May 1977 as Vice President, Engineering. In
August 1994, he became Vice President, Business Products.
         
     Mr.  Borozan  joined  the  Company  in  January  1991  as  Vice  President,
Operations. Prior to joining the Company, he was Director of Materials at Hughes
LAN Systems, a manufacturer of local area network products.

     Mr.  Hovey  joined the Company in August 1994 as Vice  President,  Business
Development.  Prior to joining the Company,  from 1989 to 1994, he was a General
Partner of Avalon Ventures, a venture capital fund.

     Mr.  Humphreys  joined  the  Company  in June 1994 as  President.  Prior to
joining  the  Company,  from  1991 to  1994,  he was  Vice  President,  Business
Development and Vice President of the Information Delivery Services Division for
GE  Information  Services,  a provider  of  applications  and  systems  software
development.  From 1990 to 1991, he was President and Chief Executive Officer of
Space Industry  Telecommunication and Electronics Company (SITEC), a provider of
PC-based software and hardware for faxing, scanning and voice response.

     Mr.  Kinzelberg  joined the Company in  September  1994 as Vice  President,
Marketing.  Prior to that, he was Senior Director,  Fax and Messaging  Software,
from  1992  to  1994,  and  Senior  Director,  Marketing  in  1994  for  Delrina
Corporation,  a designer  and  manufacturer  of fax,  forms,  and  content-based
software.  From May 1990 to June 1992,  he was Director of Marketing for Polaris
Software,  a  developer  of personal  information  manager  relational  database
software.

     Mr. Lunetta became the Company's Vice President,  Strategic  Relations,  in
August 1994. Previously, he was Vice President, Worldwide Marketing from 1993 to
1994. From 1992 to 1993 he was Director of International  Markets.  From 1989 to
1991, he was Vice President, Marketing and Sales for Advanced Vision Research, a
manufacturer of desktop scanners.

     Ms.  Sutter  has been the  Company's  Vice  President,  Finance,  and Chief
Financial  Officer since April 1986. In June 1989 she was also  appointed as the
Company's Secretary.

<PAGE>

         Dr.  Teitelman  joined the  Company in August  1994 as Vice  President,
Engineering. Prior to joining the Company, from 1992 to August 1994, he was Vice
President,  Engineering of Lucid, Inc., a developer of LISP programming language
compilers and a manufacturer of computer  input/output ports. From 1984 to 1992,
he held various positions at Sun  Microsystems,  Inc., most recently as Director
of the Multimedia Platforms Products Group. In 1992, he was the recipient
of the ACM Software Systems Award.

</FN>
</TABLE>

      COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors and executive officers, and persons who own more than ten percent of a
registered class of the Company's equity securities, to file with the Securities
and Exchange  Commission (the "SEC") initial reports of ownership and reports of
changes in ownership of Common Stock and other equity securities of the Company.
Officers,  directors and greater than ten percent  stockholders  are required by
SEC  regulation  to furnish the Company  with copies of all Section  16(a) forms
they file.

      To the Company's knowledge, based solely on a review of the copies of such
reports  furnished  to the  Company and  written  representations  that no other
reports were  required,  during the fiscal year ended  December  31,  1994,  all
Section 16(a) filing  requirements  applicable  to its  officers,  directors and
greater than ten percent beneficial owners were complied with.


                             EXECUTIVE COMPENSATION

COMPENSATION OF DIRECTORS

     Each  non-employee  director of the Company  receives an annual retainer of
$6,000 and a per meeting  fee of $1,000  (plus $500 for each  committee  meeting
attended by committee members,  if held on days other than Board meeting dates).
No compensation is paid for participation in telephone  meetings.  In the fiscal
year ended  December  31,  1994,  the total  compensation  paid to  non-employee
directors as a group was $38,000.

     Each non-employee director of the Company also receives stock option grants
under the  Directors'  Plan.  Only  non-employee  directors  of the  Company are
eligible to receive options under the Directors' Plan. See Proposal 2.

     During  the last  fiscal  year,  each  person  who was then a  non-employee
director  received an automatic  stock option grant for 20,000  shares of Common
Stock, with exercise prices ranging from $6.9375 to $7.00 per share.

<PAGE>



     SUMMARY OF  COMPENSATION

     The  following  table shows for the fiscal years ending  December 31, 1994,
1993 and 1992, compensation awarded or paid to, or earned by the Company's Chief
Executive Officer and its other four most highly compensated  executive officers
at December 31, 1994 (the "Named Executive Officers"):
<TABLE>

                           SUMMARY COMPENSATION TABLE

<CAPTION>
                                    Annual Compensation                         Awards


Name and                                                                        Securities
Principal                                                                       Underlying       All Other
Position                        Year        Salary(1)         Bonus             Options          Compensation(2)
                                            ($)               ($)               (#)              ($)

<S>                             <C>         <C>               <C>                <C>             <C>  
Mr. Robert G. Teresi            1994        250,000           250,000                  0(3)      3,115
                                ----                                                                  
Chief Executive Officer         1993        250,000                 0             69,000         2,007
                                ----                                                                  
                                1992        203,000           156,370            122,000         1,451
                                ----                                                                  

Ms. Blanche M. Sutter           1994        136,000           136,000             54,000(3)      1,824
                                ----                                                                  
Vice President, Finance         1993        136,000                 0             36,000         1,536
                                ----                                                                  
Chief Financial Officer         1992        123,000            94,687             64,000         1,451
                                ----                                                                  
and Secretary

Mr. Serge L. Blanc              1994        136,000           136,000                  0(3)      3,741
                                ----                                                                  
Vice President,                 1993        136,000                 0             23,800         1,309
                                ----                                                                  
Business Products               1992        123,000            94,687             42,300         1,451
                                ----                                                                  

Mr. Roger L. Bailey             1994        136,000           136,000                  0(3)      1,848
                                ----                                                                  
Vice President,                 1993        136,000                 0             25,800         1,372
                                ----                                                                  
Corporate Services              1992        123,000            94,687             45,800         1,451
                                ----                                                                  

Mr. Dan D. Borozan              1994        132,000           132,000                  0         3,012
                                ----                                                     
Vice President,                 1993        132,000                 0             21,400         1,708
                                ----                                                                  
Operations                      1992        120,000            92,374             77,400         1,451
                                ----                                                                  
- - -----------
<FN>

     (1) Includes  amounts  earned but deferred at the election of the executive
officer.

     (2) Includes the Company's  matching payment of $400 for each officer under
its 401(k) plan and term life insurance premiums paid by the Company.

     (3) Does not include the following options whose terms were extended to ten
years from five years in accordance  with an offer  extended to all employees in
August 1994: Mr. Teresi,  173,750 shares; Ms. Sutter, 100,000 shares; Mr. Blanc,
25,826 shares; and Mr. Bailey, 51,600 shares.

</FN>
</TABLE>
<PAGE>

STOCK OPTION GRANTS AND EXERCISES

     The  following  tables show for the fiscal year ended  December  31,  1994,
certain information regarding options granted to, exercised by, and held at year
end by the Named Executive Officers:

<TABLE>
                       Option Grants in Last Fiscal Year(1)
<CAPTION>
                                                                                                   Potential
                                                                                              Realizable Value at
                                                                                                Assumed Annual
                                                                                             Rates of Stock Price
                                                                                                 Appreciation
                          Individual Grants                                                    for Option Term(4)
                     Number of           % of
                    Securities       Total Options        Exercise
                Underlying Options    Granted to           or Base        Expira-
                      Granted        Employees in           Price          tion
Name                   (#)(2)       Fiscal Year(%)(3)      ($/Sh)          Date            5% ($)           10% ($)
- - ----                 --------       ---------------        ------          ----            ------           -------
<S>                    <C>               <C>               <C>           <C>              <C>             <C> 
Mr. Teresi                  0               _                   _            _                  _                 _

     
Ms. Sutter             54,000            13.2              14.125        10/13/04         479,690         1,215,627

Mr. Blanc                   0               _                   _            _                  _                 _

Mr. Bailey                  0               _                   _            _                  _                 _

Mr. Borozan                 0               _                   _            _                  _                 _
- - -----------
<FN>

     (1) Does not include the following options whose terms were extended to ten
years from five years in accordance  with an offer  extended to all employees in
August 1994: Mr. Teresi,  173,750 shares; Ms. Sutter, 100,000 shares; Mr. Blanc,
25,826 shares; and Mr. Bailey, 51,600 shares.

     (2) Options  generally  vest over a four-year  period,  25% per year with a
ten-year term. The options will fully vest upon a change of control,  as defined
in the Company's Option Plans,  unless the acquiring company assumes the options
or substitutes similar options.

     (3) Based on 409,000  options  granted in fiscal  year ended  December  31,
1994.

     (4) The  potential  realizable  value is based on the ten-year  term of the
option at its time of grant.  It is  calculated by assuming that the stock price
on the  date of grant  appreciates  at the  indicated  annual  rate,  compounded
annually for the entire term of the option and that the option is exercised  and
sold on the last day of its term for the appreciated stock price. No gain to the
optionee is  possible  unless the stock price  increases  over the option  term,
which will benefit all stockholders.
</FN>
</TABLE>

<PAGE>

<TABLE>

                    AGGREGATED OPTION EXERCISES IN FISCAL YEAR 1994 AND DECEMBER 31, 1994 OPTION VALUES

<CAPTION>
                                                                       Number of
                                                                      Securities                   Value of
                                                                      Underlying                 Unexercised
                                                                      Unexercised                In-the-Money
                                                                      Options at                  Options at
                                                                       Aggregate                12/31/94(#)
12/31/94($(2)
                      Shares Acquired              Value             Exercisable/                Exercisable/
    Name              on Exercise (#)          Realized ($(1)       Unexercisable               Unexercisable
    ----              ---------------          -------------         -------------               -------------

<S>                      <C>                       <C>              <C>     <C>              <C>       <C>      
Mr. Teresi                9,600                     82,800          125,650/112,750          1,312,800/1,106,250

Ms. Sutter               28,668                    319,556           32,332/113,000            310,236/795,000

Mr. Blanc                38,176                    291,672            3,924/39,000              32,373/383,881

Mr. Bailey               37,850                    311,662            5,000/42,250              55,447/415,850

Mr. Borozan              44,050                    367,868                0/44,750                   0/448,050

- - -----------
<FN>

(1)Value  realized is based on the fair  market  value of the  Company's  Common
   Stock  on the  date of  exercise  minus  the  exercise  price  and  does  not
   necessarily indicate that the optionee sold such stock.

(2)Fair  market  value of the  Company's  Common  Stock  at  December  31,  1994
($18.125) minus the exercise price of the options.
</FN>
</TABLE>


EMPLOYMENT  CONTRACTS AND  TERMINATION OF EMPLOYMENT AND  CHANGE-IN-CONTROL
ARRANGEMENTS

     In February  1991,  the Board  adopted a severance  plan for its  executive
officers  designated by the  Compensation  and Option  Committee (the "Severance
Plan").  The Severance Plan provides  that, in the event,  within 36 months of a
change of control, the participant is involuntarily  terminated,  other than for
death, disability or cause, or the participant voluntarily terminates his or her
employment for good reason, the terminated participant will be entitled to (i) a
lump sum severance payment equal to two times annual compensation if termination
occurs within one year of a change of control, or two times annual compensation,
less  1/24 of such  amount  for each full  month  which has  passed  since  such
anniversary if termination occurs beyond the one-year anniversary of a change of
control,  (ii) continuation of health insurance  benefits for up to 18 months at
Company expense, and (iii) acceleration of vesting of stock options ranging from
25% to 100% of unvested stock options, depending upon length of service with the
Company.  The Severance Plan provides for a reduction in the benefits  otherwise
payable to the extent the payment would result in an "excess parachute  payment"
under the Code's golden parachute provisions.

     A "change of control"  includes (i) acquisition by a person or group of 50%
or more of the voting power of the Company,  (ii) individuals who constitute the
incumbent board cease to constitute a majority of the Board of Directors,  (iii)
consummation  of certain  business  combinations  following  which the Company's
stockholders  immediately  prior to the  transaction do not own more than 50% of
the  voting  power  of the  surviving  company,  and (iv) any  other  event  the
incumbent board determines  constitutes a change of control. For purposes of the
Severance  Plan, the incumbent  board is defined to include not only the present
directors  but  subsequently  elected  directors,  so long as their  election or
nomination for election by the Company's stockholders was approved by a majority
of the then incumbent board (other than an approval in connection with an actual
or threatened election contest).

<PAGE>

     "Good  reason"  includes  (i)  reduction of  compensation,  (ii) failure to
provide a substantially  similar welfare  benefit  package,  (iii) change in the
participant's  responsibilities,  authority,  titles  or  offices  resulting  in
diminution of position,  (iv) a material  reduction in duties,  (v) request that
the  participant  relocate to a worksite  that is more than 35 miles from his or
her prior worksite,  (vi) failure or refusal of the successor  company to assume
the  Severance  Plan,  or (vii)  material  breach of material  provisions of the
Severance Plan.

     The Severance Plan has been  automatically  extended for a one-year term on
each December 31 since December 31, 1991, and will automatically be extended for
additional  one-year periods unless the Board takes action not to extend it. The
Severance Plan may not be amended or terminated  with respect to any participant
without the consent of such participant.

     In February  1991,  the  Company  also  adopted a severance  policy for its
executive  officers  designated by the  Compensation and Option Committee in the
event of involuntary  termination (the "Standard  Policy").  The Standard Policy
provides  that, in the event that the  participant is  involuntarily  terminated
other than for death,  disability or cause,  the terminated  participant will be
entitled  to (i) a lump  sum  severance  payment  equal  to one  half of  annual
compensation and (ii)  continuation of health  insurance  benefits for up to six
months at Company expense.

     The Standard Policy has been automatically  extended for a one-year term on
each December 31 since December 31, 1991, and will automatically be extended for
additional  one-year periods unless the Board takes action not to extend it. The
Standard Policy may not be amended or terminated with respect to any participant
without the consent of such participant.

     In December 1994, the Company  entered into an Executive  Compensation  and
Benefits  Continuation   Agreement  with  Robert  Teresi,  the  Company's  Chief
Executive  Officer,  which remains in effect during the duration of Mr. Teresi's
employment by the Company.  In the event of (i) the  involuntary  termination of
Mr. Teresi  without cause,  as defined in the agreement,  or due to the death or
disability of Mr. Teresi; (ii) the voluntary  termination of Mr. Teresi for good
cause,  as defined in the  agreement,  or (iii) the part-time  employment of Mr.
Teresi at the Company as a non-officer in certain  circumstances after voluntary
termination of employment,  then the agreement  provides that Mr. Teresi will be
paid salary continuation benefits equal to three years of his base salary, to be
paid in equal monthly installments over a period of five years. The Company will
also continue Mr. Teresi's  health  insurance  benefits,  including any medical,
vision care or dental insurance  coverage then in effect,  for a period of up to
five years,  and will  continue  medical  benefits for Mr.  Teresi's  spouse and
daughter  for up to five years.  In addition,  any  outstanding  unvested  stock
options held by Mr. Teresi at the  termination  date of his  employment  will be
subject to continued or accelerated vesting,  subject to certain criteria as set
forth in the  agreement.  All the  benefits  payable  by the  Company  under the
agreement cease  immediately  upon the happening of certain events  specified in
the  agreement,  including in the event that Mr. Teresi  becomes  employed by or
provides  consulting  services  to an entity  which is engaged in a business  in
which the  Company is also engaged.

COMPENSATION AND OPTION COMMITTEE REPORT

     The  Compensation  and  Option  Committee  of the Board of  Directors  (the
"Committee")  consists of Mr.  James  Dutton,  Mr.  Sidney  Kahn,  and Mr. Wayne
Rosing,  none of whom are  currently  officers or employees of the Company.  The
Committee is responsible for setting and  administering  the Company's  policies
governing employee compensation and administering the Company's employee benefit
plans, including its Stock Option Plans, the Caere Savings and Retirement 401(k)
Plan and the 1990 Employee Stock Purchase Plan.

General

     The Company's executive  compensation  programs are designed to attract and
retain executives capable of leading the Company to meet its business objectives
and thereby enhance long-term  stockholder  value.  Annual  compensation for the
Company's  executive officers consists of three elements:  a cash salary, a cash
incentive bonus, and stock option grants.


<PAGE>

     The  Committee  evaluates the  performance  of  management  and  determines
compensation policies, plans, and programs which seek to enhance the performance
of the company,  and thus stockholder  value, by aligning closely the financial
interests of the Company's senior management with those of its stockholders.

     In its review of management  performance  and  compensation,  the Committee
also takes into account management's  commitment to the long-term success of the
Company  through  development  of new products and enhanced  versions of current
products as evidenced by the Company's  significant  investments in research and
development.  Over the last three years,  Caere's  expenditures  on research and
development   have  been  $9.7  million,   $9.4   million,   and  $7.5  million,
respectively.  The Committee  recognizes  that while these  expenditures  reduce
current  reported  earnings,  they  provide  the basis for  helping  to  achieve
management's objective of sustained significant long-term earnings growth.

     In  establishing  executive  compensation  levels for 1994,  the  Committee
recognized management's significant  accomplishments during the year, including,
in order of importance  (i) record  financial  performance;  (ii) the successful
acquisition of Calera Recognition Systems, Inc. ("Calera");  (iii) new additions
to Caere's family of PageKeeper document management software products;  and (iv)
PageKeeper's  receipt of PC Computing  magazine's "Most Valuable  Product" award
and Byte magazine's "Best of COMDEX" award, for software application categories.
In  addition  to  achieving  corporate  performance  goals in 1994,  these  were
significant  accomplishments  toward the  advancement  of  management's  overall
objective of sustained significant long-term earnings growth.

Executive Officer Compensation

     At its December  1993 meeting,  the  Committee  reviewed the results of two
salary surveys which provided  information on the  compensation of management at
similarly-sized  software and technology companies,  detailed by position. Based
in part on this survey  information,  the Committee set base salaries in 1993 at
levels  comparable to the mid-range of competitive  companies of comparable size
in  similar  industries.  Those  companies  include  some,  but not all,  of the
companies  included in the Hambrecht & Quist  Technology Stock Index used in the
performance  measurement  comparison  graph.  Based on the  Company's  policy of
providing  incentives  for meeting  performance  goals and the  structure of its
salary and bonus plan, as discussed  below,  there were no increases in the base
salaries of the Company's executive officers in 1994.

     The Company's cash bonus plan is tied to financial  performance versus plan
and the  profitability  of the  Company.  The total  size of the  bonus  pool is
calculated  using a formula  based upon the  Company's  operating  earnings as a
percentage of revenues.  Performance  is measured and bonus is  determined  each
quarter  independently  in order  to  encourage  meeting  plan  objectives  on a
quarterly basis. The salary and bonus plans are structured in a highly leveraged
manner, e.g., potential bonus as a percentage of total compensation,  to provide
a strong incentive for achieving short-term annual performance objectives. Bonus
amounts are allocated among the executive  officers based upon the  individual's
base salary as a percentage  of the entire  group's base  salaries.  The maximum
bonus  allowable  for an executive in any period is 100% of that  person's  base
salary for the period.  Since the Company exceeded its 1994 goals and due to its
other exceptional  accomplishments  in 1994,  including Caere's record financial
performance,  resulting in a 577% increase in net earnings, cash bonuses of 100%
of base compensation were awarded to executive officers in 1994.

     The  Company  uses its stock  option  program as a long-term  incentive  to
further align the interests of  stockholders  and management by creating  common
incentives  related to the  possession by  management of a substantial  economic
interest in the long-term  appreciation of the Company's  Common Stock.  Options
have been granted to existing members of management based on a plan of achieving
certain  levels  of  predetermined   ownership   participation.   Because  these
objectives  have been  long-term  in  nature,  they have not been  significantly
increased when annual performance goals have been exceeded, as they were in 1992
and 1994, nor decreased when annual  performance  goals have not been met, as in
1993.  Options are granted at the then fair market value of the Company's Common
Stock, are subject to four-year  vesting,  and have a term of either five or ten
years. In August 1994, the Committee authorized the extension of the term of all
outstanding stock options from five to ten years.

     The Company believes this combination of short- and long-term incentives in
the form of salary and bonus plus stock option  grants will focus the  Company's
officers on the optimum balance of achieving  short-term annual objectives while
building long-term stockholder value.

<PAGE>

     Section  162(m) of the Code limits the  Company to a deduction  for federal
income tax purposes of no more than $1.0 million of compensation paid to certain
Named Executive Officers in a taxable year.  Compensation above $1.0 million may
be deducted if it is "performance-based  compensation" within the meaning of the
Code.  The  Compensation   Committee  has  not  yet  established  a  policy  for
determining which forms of incentive compensation awarded to its Named Executive
Officers shall be designed to qualify as  "performance-based  compensation." The
Compensation  Committee  intends to  continue  to  evaluate  the  effects of the
statute and any final Treasury regulations and to comply in the future with Code
Section 162(m) to the extent consistent with the best interests of the Company.

Chief Executive Compensation

     In  accordance  with the  general  procedures  described  above,  the Chief
Executive  Officer  received a base salary of  $250,000  in 1994,  which did not
reflect any increase  from his 1993 base salary.  Consistent  with the Company's
philosophy of providing  incentives for and rewarding  exceptional  performance,
the Chief  Executive  Officer  received a cash bonus of $250,000.  No additional
stock option  grants were  awarded to the Chief  Executive  Officer in 1994.  As
discussed above,  however,  the term of certain stock options previously held by
the Chief  Executive  Officer,  as well as those held by other  employees of the
Company, was extended from five years to ten years.

                                                   By the Compensation Committee

                                                   James K. Dutton
                                                   Sidney S. Kahn
                                                   Wayne E. Rosing

     *The material in this report and in the performance graph is not soliciting
material, is not deemed filed with the SEC, and is not incorporated by reference
in any filing of the Company under the  Securities  Act of 1933, as amended,  or
the  Securities  Exchange Act of 1934, as amended,  whether made before or after
the date of this proxy statement and  irrespective of any general  incorporation
language in such filing.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     As noted above, the Company's Compensation and Option Committee consists of
Messrs.  Dutton,  Kahn, and Rosing.  Mr. Dutton was an executive  officer of the
Company from 1979 to 1985.

<PAGE>


PERFORMANCE MEASUREMENT COMPARISON

     The  following  chart shows the value of an  investment of $100 on December
31, 1989, in cash of (i) the Company's  Common  Stock,  (ii) the H&Q  Technology
Stock Index, and (iii) the Nasdaq Market Index.
<TABLE>


<CAPTION>

                            Caere Corporation         H&Q Technology Index          NASDAQ Market Index
<S>                         <C>                       <C>                           <C>
December 1989               100.0                     100.0                         100.0
December 1990                79.45                     91.42                         84.92
December 1991                82.19                    135.14                        136.28
December 1992               197.26                    155.45                        158.58
December 1993               105.48                    169.64                        180.93
December 1994               198.63                    196.9                         176.91






     *The material in this report and in the performance graph is not soliciting
material, is not deemed filed with the SEC, and is not incorporated by reference
in any filing of the Company under the  Securities  Act of 1933, as amended,  or
the  Securities  Exchange Act of 1934, as amended,  whether made before or after
the date of this proxy statement and  irrespective of any general  incorporation
language in such filing.
</TABLE>

                              CERTAIN TRANSACTIONS

     The Company has entered into indemnity agreements with certain officers and
directors  which  provide,  among other things,  that the Company will indemnify
such officer or director, under the circumstances and to the extent provided for
therein, for expenses,  damages,  judgments, fines and settlements he or she may
be required to pay in actions or proceedings which he or she is or may be made a
party by reason of his or her position as a director,  officer or other agent of
the Company,  and otherwise to the full extent  permitted under Delaware law and
the Company's Bylaws.

                                 OTHER MATTERS

     The Board  does not know of any other  matters  which may come  before  the
Annual Meeting.  If any other matters are properly presented at the meeting,  it
is the  intention of the persons  named in the  accompanying  proxy to vote,  or
otherwise to act, in accordance with their best judgment on such matters.


<PAGE>



                             STOCKHOLDER PROPOSALS

     Proposals  of  stockholders  that  are  intended  to be  presented  at  the
Company's  1996 Annual Meeting of  Stockholders  must be received by the Company
not later than December 8, 1995, in order to be included in the proxy  statement
and proxy relating to that Annual Meeting.

     The Board hopes that stockholders  will attend the Annual Meeting.  Whether
or not you plan to  attend,  you are  urged to  complete,  sign and  return  the
enclosed  proxy in the  accompanying  envelope.  A prompt  response will greatly
facilitate  arrangements  for the Annual Meeting,  and your  cooperation will be
appreciated.  Stockholders  who attend the Annual  Meeting may vote their shares
personally even though they have sent in their proxies.

                                      By Order of the Board of Directors


                                      /s/ Blanche M. Sutter
                                      BLANCHE M. SUTTER, Secretary

Los Gatos, California
April 6, 1995




<PAGE>
APPENDIX
Form of Stockholder Proxy

                               CAERE CORPORATION
                   PROXY SOLICITED BY THE BOARD OF DIRECTORS
                     FOR THE ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 5, 1995

     The undersigned hereby appoints Robert G. Teresi and Blanche M. Sutter, and
each of them,  as attorneys and proxies of the  undersigned,  with full power of
substitution,  to vote all of the  shares  of stock  of  Caere  Cororation  (the
"Company")  which the  undersigned may be entitled to vote at the Annual Meeting
of  Stockholders  of the  Company  to be held at Los Gatos  Lodge,  50  Saratoga
Avenue, Los Gatos, California,  on Friday, May 5, 1995, at 9:00 a.m., and at any
and all  continuations  and  adjournments  thereof,  with  all  powers  that the
undersigned  would  possess if  personally  present,  upon and in respect of the
following  matters  and in  accordance  with the  following  instructions,  with
discretionary  authority as to any and all other  matters that may properly come
before the meeting.

     UNLESS A CONTRARY DIRECTION IS INDICATED,  THIS PROXY WILL BE VOTED FOR THE
NOMINEES  NAMED IN  PROPOSAL 1 AND FOR  PROPOSALS  2 AND 3 AS MORE  SPECIFICALLY
DESCRIBED IN THE PROXY STATEMENT.  IF SPECIFIC INSTRUCTIONS ARE INDICATED,  THIS
PROXY WILL BE VOTED IN ACCORDANCE THEREWITH.

                   (Continued and to be signed on other side)
<PAGE>
MANAGEMENT RECOMMENDS A VOTE FOR THE NOMINEES FOR DIRECTORS NAMED BELOW.

1.   To elect two directors of the Company to serve for the ensuing three years
     until the Company's 1998 Annual Meeting of Stockholders and until their
     successors are elected.

Nominees:  Wayne E. Rosing and Robert G. Teresi

     FOR ALL NOMINEES LISTED                 WITHHOLD AUTHORITY
     ABOVE (EXCEPT AS MARKED                 TO VOTE FOR ALL
     TO THE CONTRARY BELOW)                  NOMINEES LISTED ABOVE
     [   ]                                   [   ]

_____________________________________________________

To withhold authority to vote for any individual nominee write such
individual nominee's name above.

MANAGEMENT RECOMMENDS A VOTE FOR PROPOSALS 2 AND 3.

2.   To approve amendments to the 1992 Non-Employee Directors' Stock Option Plan
     to increase the number of shares which may be issued from 80,000 to
     130,000, an increase of 50,000 shares, and to extend the term of options, 
     including outstanding options, from five (5) years to ten (10) years.

     FOR                           AGAINST                       ABSTAIN
     [   ]                         [   ]                         [   ]

3.   To ratify the selection of KPMG Peat Marwick LLP as the Company's 
     independent auditors for the fiscal year ending December 31, 1995.

     FOR                           AGAINST                       ABSTAIN
     [   ]                         [   ]                         [   ]

Signature __________________________________ Date ____________________________

Signature __________________________________ Date ____________________________

Please vote, date and promptly return this proxy in the enclosed return
envelope which is postage prepaid if mailed in the United States.



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