INSO CORP
DEF 14A, 1997-03-28
PREPACKAGED SOFTWARE
Previous: OLYMPIC STEEL INC, DEF 14A, 1997-03-28
Next: INTEGRA LIFESCIENCES CORP, 10-K, 1997-03-28




SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT 
OF 1934 

Filed by the Registrant  [X]
Filed by a party other than the Registrant [ ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement
[ ]  Confidential, for Use of the Commission only (as permitted by Rule
     14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Rule 14a-11 or Rule 14a-12

INSO 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]  No fee required.

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

     (1)  Title of each class of securities to which transaction applies:
     --------------------------------------------------------------------
     (2)  Aggregate number of securities to which transaction applies:
     --------------------------------------------------------------------
     (3)  Per unit price or other underlying value of transaction computed
          pursuant to Exchange Act Rule 0-11 (Set forth the amount on
          which the filing fee is calculated and state how it was 
          determined):
     --------------------------------------------------------------------
     (4)  Proposed maximum aggregate value of transaction:
     --------------------------------------------------------------------
     (5)  Total fee paid:
     --------------------------------------------------------------------

[ ]  Fee paid previously with preliminary materials.

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

     (1)  Amount Previously Paid:
     ---------------------------------------------------------------------
     (2)  Form, Schedule or Registration Statement No.:
     ---------------------------------------------------------------------
     (3)  Filing Party:
     --------------------------------------------------------------------
     (4)  Date Filed:
     --------------------------------------------------------------------
<PAGE> 1 
[INSO LOGO]

March 28, 1997

Dear Stockholder:

You are cordially invited to attend the Annual Meeting of Stockholders of 
INSO Corporation, a Delaware corporation, to be held at the John Hancock
Conference Center, 40 Trinity Place, Boston, Massachusetts, at 9:00 a.m. 
on Thursday, May 1, 1997.

At the Annual Meeting, stockholders will be asked to elect three Class I 
directors and to consider and to ratify the selection of Ernst & Young
LLP as INSO's independent auditors.

It is important that your shares be represented at the Annual Meeting whether 
or not you are able to attend personally.  Please make sure your views are 
considered by completing, signing and returning the enclosed proxy card
promptly.

Sincerely,



/s/ Steven R. Vana-Paxhia
- -------------------------
Steven R. Vana-Paxhia
President and Chief
Executive Officer

<PAGE> 2

[INSO LOGO]

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
MAY 1, 1997

Notice is hereby given that the Annual Meeting of Stockholders of INSO
Corporation, a Delaware corporation (the "Company"), will be held at the
John Hancock Conference Center, 40 Trinity Place, Boston, Massachusetts, 
at 9:00 a.m. on Thursday, May 1, 1997, to consider and act on the 
following matters:

1.  Election of three Class I directors to serve until the Company's 2000
annual meeting of stockholders and until their successors are elected
and qualified;

2.  Ratification of the selection of Ernst & Young LLP as the independent
auditors of the Company for the fiscal year ending December 31, 1996; and

3.  Any other matter that may properly come before the meeting or any
postponement or adjournment thereof.

Stockholders of record at the close of business on March 14, 1997, will be
entitled to vote at the Annual Meeting of Stockholders and any postponement
or adjournment thereof.

                                                By order of the Board of
                                                Directors,


                                                Bruce G. Hill
                                                Secretary
                                                March 28, 1997

IMPORTANT

Whether or not you plan to attend the meeting in person, you are urged to 
complete, date and sign the enclosed proxy card and return it promptly in
the enclosed reply envelope.  This will assure representation of your
shares and a quorum for the transaction of business at the meeting.  If you
attend the meeting, you may, of course, vote your shares in person even
though you have sent in your proxy.

<PAGE> 3

PROXY STATEMENT
FOR
ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD MAY 1, 1997

GENERAL INFORMATION

Solicitation and Revocation of Proxies

This Proxy Statement is furnished in connection with the solicitation by the 
Board of Directors (the "Board") of INSO Corporation, a Delaware corporation 
(the "Company"), of proxies to be voted at the Annual Meeting of Stockholders 
of the Company to be held at the John Hancock Conference Center, 40 Trinity 
Place, Boston, Massachusetts, at 9:00 a.m. on Thursday, May 1, 1997, and at 
any adjournment thereof (the "Meeting").  The solicitation of proxies by mail 
may be followed by personal solicitation of certain stockholders by officers 
or employees of the Company.  Any proxy given pursuant to this solicitation 
may be revoked in writing (including by delivery of a later dated proxy) or 
in person by notifying the secretary of the meeting, in writing, at any time 
prior to the voting of the proxy.  This Proxy Statement and the accompanying 
proxy card are being mailed on or about March 28, 1997, to stockholders of 
record as of the close of business on March 14, 1997 (the "Record Date").

At the Meeting, the stockholders of the Company will vote (i) to elect three 
Class I directors to serve until the Company's 2000 annual meeting of 
stockholders and until their successors are duly elected and qualified, 
(ii) to ratify the Board's selection of Ernst & Young LLP as the independent 
auditors of the Company for the fiscal year ending December 31, 1997, and 
(iii) to transact such other business as may properly come before the 
Meeting, as set forth in the preceding Notice of Meeting. If any other 
business is properly presented for action by the stockholders of the 
Company at the Meeting, shares represented by proxies received by the 
Board will be voted in accordance with the judgment of the persons named in 
the proxy.  If the enclosed proxy card is properly executed and returned to 
the Company, all shares represented thereby will be voted as indicated 
therein. If a proxy is returned without instructions it will be voted FOR the 
three nominees named herein and FOR the ratification of Ernst & Young LLP as 
the independent auditors of the Company for the fiscal year ending December 
31, 1997.  The expense of solicitation of proxies will be borne by the 
Company.  

The address of the Company's principal executive offices is 31 St. James 
Avenue, Boston, Massachusetts  02116-4101, USA, and its telephone number is 
(617) 753-6500.

Voting Securities

On the Record Date, there were 14,320,138 outstanding shares of Common Stock, 
which is the only class of stock outstanding and therefore entitled to vote at 
the Meeting. The holders of such shares will be entitled to cast one vote for 
each share held of record as of the Record Date.  On the Record Date, the 
closing sales price of the Common Stock on the Nasdaq National Market was 
$37.125 per share.

<PAGE> 4

The holders of a majority of the shares of Common Stock issued, outstanding 
and entitled to vote at the Meeting shall constitute a quorum for the 
transaction of business at the Meeting.  Shares of Common Stock present in 
person or represented by proxy (including shares that abstain or do not 
vote with respect to one or more of the matters presented for stockholder 
approval) will be counted for purposes of determining whether a quorum 
exists at the Meeting.

The affirmative vote of the holders of a plurality of the shares of Common 
Stock voting on the matter is required for the election of directors. The 
affirmative vote of the holders of a majority of the shares of Common Stock 
present, in person or by proxy, and entitled to vote is required to ratify 
the selection of Ernst & Young LLP as the Company's independent auditors.

Shares that abstain from voting as to a particular matter, and shares held in 
"street name" by brokers or nominees who indicate on their proxies that they 
do not have discretionary authority to vote such shares as to a particular 
matter, will not be counted as votes in favor of such matter and also will 
not be counted as shares voting on such matter.  Accordingly, abstentions and 
"broker non-votes" will have no effect on the voting on a matter that requires 
the affirmative vote of a certain percentage of the shares voting on the 
matter.

Abstentions will be treated as shares that are present, or represented, and 
entitled to vote for purposes of determining the number of shares that are 
present, or represented,  and entitled to vote with respect to any particular 
matter, but will not be counted as votes in favor of such matter.  
Accordingly, an abstention with respect to a matter requiring the vote of a 
certain percentage of the shares present, or represented, and entitled to 
vote has the same effect as a vote against such matter.  Broker non-votes 
will not be considered as present and entitled to vote with respect to such 
matter and will thus have no effect on the voting on such matter.

<PAGE> 5

SECURITY OWNERSHIP
FIVE PERCENT BENEFICIAL OWNERS

The following table sets forth information relating to the beneficial 
ownership of Common Stock by each person known by the Company to own 
beneficially more than 5% of the Company's Common Stock as of the Record 
Date:

<TABLE>
<CAPTION>

Name and Address                     Amount and Nature of        Percent of
of Beneficial Owner                  Beneficial Owndership<F1>   Common Stock
- ----------------------------------------------------------------------------- 
<S>                                  <C>                         <C>
Houghton Mifflin Company             3,877,600                   27.08%
222 Berkeley Street
Boston, MA  02116-3764

Putnam Investments, Inc.             1,623,160<F2>               11.33%
One Post Office Square
Boston, MA  02109

Essex Investment Management          1,051,937<F3>                7.35%
Company
125 High Street
Boston, MA 02110

Investment Advisors, Inc.            1,046,200<F4>                7.31%
3700 First Bank Place, 
Box 357
Minneapolis, MN 55440

T. Rowe Price Associates, Inc.         920,000<F5>                6.42%
100 East Pratt Street
Baltimore, MD 21202

<FN>

<F1> Unless otherwise noted, the nature of beneficial ownership is sole voting 
and investment power.  The information herein is based on reports of 
beneficial ownership on Schedules 13D and 13G delivered to the Company 
pursuant to the Securities Exchange Act of 1934, as amended (the "Exchange 
Act").  Information with respect to Houghton Mifflin was provided by Houghton 
Mifflin.

<F2>  No voting power as to 1,506,960 shares, shared voting power as to 
116,200 shares, and shared dispositive power as to all shares.

<F3>  No voting power as to 344,622 shares.

<F4>  Shared power to vote and dispose as to 138,700 shares.

<F5>  These securities are owned by various individual and institutional 
investors which T. Rowe Price Associates, Inc. (Price Associates) serves as 
investment adviser with power to direct investments and/or sole power to vote 
the securities.  For purposes of the reporting requirements of the Exchange 
Act, Price Associates is deemed to be a beneficial owner of such securities; 
however, Price Associates expressly disclaims that it is, in fact, the 
beneficial owner of such securities.
</FN>
</TABLE>

<PAGE> 6

MANAGEMENT'S STOCK OWNERSHIP

The following table sets forth information relating to the beneficial 
ownership of Common Stock, as of the Record Date, by (i) each director of the 
Company, (ii) the Company's Chief Executive Officer and each of the other four 
most highly compensated executive officers of the Company (collectively, the 
"Named Executive Officers") and (iii) the directors and executive officers of 
the Company as a group:

<TABLE>
<CAPTION>
											
Name of                    Amount and Nature of                    Percent of
Beneficial Owner           Beneficial Ownership<F1><F2>            Common Stock
- -------------------------------------------------------------------------------
<S>                        <C>                                     <C>
Joseph A. Baute            33,750                                  *
J. P. Barger               70,150                                  *
Samuel H. Fuller            6,000                                  *
John Guttag                 8,000                                  *
Stephen O. Jaeger          34,750                                  *
Joanna T. Lau              33,750                                  *
Ray Stata                  85,750                                  *
Steven R. Vana-Paxhia      88,176                                  *
William J. Wisneski        35,750                                  *
Kirby A. Mansfield         58,734                                  *
Jeffrey J. Melvin          54,780                                  * 
Bruce G. Hill              35,941                                  *
Betty J. Savage            34,166                                  *
All directors and         670,611                                  4.68%
  executive officers   
  as a group (21 persons)

<FN>

(*)  Less than 1%.

<F1> Unless otherwise noted, the nature of beneficial ownership is sole 
voting and investment power.

<F2>  Includes shares over which the directors, the Named Executive Officers 
and all directors and executive officers as a group are deemed to hold sole 
voting and/or investment power by reason of options granted to them which 
will be exercisable within 60 days of March 14, 1997, as follows: Joseph A. 
Baute - 28,750; J. P. Barger - 28,750; Samuel H. Fuller - 5,000; John 
Guttag - 5,000; Stephen O. Jaeger - 28,750; Joanna T. Lau - 28,750; Ray 
Stata - 28,750; Steven R. Vana-Paxhia - 67,145; William J. Wisneski - 28,750; 
Kirby A. Mansfield - 46,360; Jeffrey J. Melvin - 42,360; Bruce G. Hill - 
32,500; Betty J. Savage - 32,500; and all directors and executive officers as 
a group - 470,224.

</FN>
</TABLE>

ELECTION  OF DIRECTORS

The Company has a classified Board of Directors consisting of three Class I 
directors, three Class II directors and three Class III directors.  The Class 
I, Class II and Class III directors will serve until the annual meetings of 
stockholders to be held in 1997, 1998 and 1999, respectively, and until their 
respective successors are elected and qualified.  At each annual meeting of 
stockholders, directors are elected for a full term of three years to succeed 
those whose terms are expiring.

The persons named in the enclosed proxy will vote to elect as directors Ray 
Stata, William Wisneski and Samuel H. Fuller, the three Class I director 
nominees named below, unless the proxy is marked otherwise.  Messrs. Stata, 
Wisneski and Fuller are currently directors of the Company.

<PAGE> 7

Each Class I director will be elected to hold office until the 2000 Annual 
Meeting of Stockholders and until his or her successor is elected and 
qualified.  Each of the nominees has indicated his willingness to serve, if 
elected; however, if any nominee should be unable to serve, the proxies may 
be voted for a substitute nominee designated by the Board of Directors, unless 
the Board of Directors acts to reduce the number of directors.

For each member of the Board of Directors, including those who are nominees 
for election as Class I directors, there follows information given by each 
concerning his or her principal occupation and business experience for the 
past five years, the names of other publicly held companies of which he or 
she serves as a director, his or her age and length of service as a director 
of the Company. 

<TABLE>
<CAPTION>

Nominees for 
Election as Class I
Directors               Age    Principal Occcupation<F1>
- --------------------------------------------------------
<S>                     <C>    <C> 
Ray Stata               62     Mr. Stata has been a director of the Company 
                               since March 8, 1994.  Mr. Stata has been the 
                               Chairman of the Board of Analog Devices, Inc. 
                               ("Analog Devices"), a manufacturer of 
                               hardware components for computer systems, 
                               since 1973 and was its President from 1971 
                               until 1991 and its Chief Executive Officer 
                               from 1973 until 1996.  Mr. Stata is also a 
                               director of Open Market, Inc.
 
William J. 
Wisneski                50     Mr. Wisneski has been a director of the 
                               Company since its inception.  Mr. Wisneski 
                               has been Executive Vice President, School 
                               Publishing of Houghton Mifflin since August 
                               1992 and has held various other positions 
                               with Houghton Mifflin Company ("Houghton 
                               Mifflin") and its subsidiaries since June 
                               1990. Mr. Wisneski was originally designated 
                               to serve as a director of the Company by 
                               Houghton Mifflin under the Formation 
                               Agreement.  See "Certain Transactions."

Samuel H. Fuller       50      Dr. Fuller has been a director of the Company 
                               since May 1996.  Dr. Fuller is currently Vice 
                               President, Corporate Technology Strategy and 
                               Chief Scientist for Digital Equipment 
                               Corporation.  Dr. Fuller has held various 
                               other positions with Digital Equipment 
                               Corporation since 1978, and served as its 
                               Vice President of Research from 1983 to 
                               January, 1996.  Dr. Fuller is also a director 
                               of Analog Devices, MCC and the National 
                               Research Initiatives. 

<PAGE> 8

<CAPTION>
 
Incumbent Class II 
Directors	
(Terms Expiring 
in 1998)              Age      Principal Occupation<F1>
- -------------------------------------------------------
<S>                   <C>      <C>
Steven R. Vana-
Paxhia                49       Mr. Vana-Paxhia has been President and Chief 
                               Executive Officer and a director of the 
                               Company since its inception.  Mr. Vana-Paxhia 
                               was Director of the Software Division of 
                               Houghton Mifflin from November 1990 until 
                               March 1994 and was a Vice President of 
                               Houghton Mifflin from April 1991 until March 
                               1994.  Mr. Vana-Paxhia is also a director 
                               of Spyglass, Inc., a provider of technologies 
                               for the world wide web and MathSoft, Inc., a 
                               provider of technical calculation, data 
                               analysis and communication software tools.

Stephen O. Jaeger     52       Mr. Jaeger has been a director of the Company 
                               since its inception.  Since March 1995, Mr. 
                               Jaeger has been Vice President and Chief 
                               Financial Officer of The Perkin-Elmer 
                               Corporation, a leading worldwide producer of 
                               analytical instruments and life science 
                               systems.  Mr. Jaeger was Chief Financial 
                               Officer of Houghton Mifflin from 1988 until 
                               March 1995. Mr. Jaeger was originally 
                               designated to serve as a director of the 
                               Company by Houghton Mifflin under 
                               the Formation Agreement, but is no longer 
                               serving as a designee of Houghton Mifflin.  
                               See "Certain Transactions."  Mr. Jaeger is 
                               also a director of Strategic Diagnostics, Inc.

John Guttag           47       Dr. Guttag has been a director of the Company 
                               since May 1996.  Dr. Guttag is currently 
                               Associate Department Head for Computer 
                               Science of the Electrical Engineering and 
                               Computer Science Department at the 
                               Massachusetts Institute of Technology, where 
                               he has been a member of the faculty since 
                               1979.  Dr. Guttag is also a director of 
                               Revco D.S. and of the Computing Research 
                               Association.

<CAPTION>

Incumbent Class 
III Directors
(Terms Expiring 
in 1999)              Age     Principal Occupation<F1>
- ------------------------------------------------------
<S>                   <C>     <C>

J.P. Barger           70      Mr. Barger has been a director of the Company 
                              since March 8, 1994.  Mr. Barger, who is 
                              retired, was the Chairman of the Board of 
                              Directors of Dynatech Corporation, a 
                              diversified manufacturer, from July 1991 
                              until August 1994 and was its President from 
                              1959 until July 1991 and its Chief Executive 
                              Officer from 1987 until January 1993.
		
Joseph A. Baute       69      Mr. Baute has served as a director of the 
                              Company since its inception.  Mr. Baute has 
                              been a principal in Baute & Baute, a 
                              consulting firm for family businesses, since 
                              1993.  Mr. Baute was Chairman and Chief 
                              Executive Officer of Markem Corporation, which 
                              provides systems, supplies, and services to 
                              mark customers' products, from 1979 until 
                              his retirement in June 1993.  Mr. Baute is also 
                              a director of Houghton Mifflin, Dead River 
                              Group, State Street Bank and Trust Company, 
                              and Cerion Technologies, Inc.  and a 
                              member of the Board of Advisors of Kearsage 
                              Capital Fund, L. P.
<PAGE> 9

Joanna T. Lau       38        Ms. Lau has been a director of the Company 
                              since March 8, 1994.  Ms. Lau has been 
                              President and Chairman of the Board of Lau  
                              Technologies, Inc., which provides 
                              manufacturing services for electronic systems 
                              and produces digitized imaging identification 
                              systems, since March 1990.  Ms. Lau held 
                              various management positions with Digital 
                              Equipment Corporation and General Electric 
                              Company from 1981 until 1990. Ms. Lau is also 
                              a director of FSI, Inc.

<FN>
<F1> Each nominee and incumbent director has served as a director since 
November 10, 1993, the date of the Company's inception, unless otherwise 
indicated.
</FN>
</TABLE>

The Board of Directors met six times during 1996.  All incumbent directors 
attended at least 75% of the aggregate number of meetings of the Board of 
Directors and the committees of which they were members.

COMMITTEES OF THE BOARD OF DIRECTORS

The Board of Directors has established four standing committees:  the 
Compensation,  Audit, Governance and Technology and Strategy Committees.  

The Compensation Committee  

The duties of the Compensation Committee are to oversee the compensation 
programs and policies for the Company, to make recommendations to the Board 
of Directors regarding the granting of stock options and other equity 
incentive compensation and to determine the compensation of the directors 
and executive officers of the Company.  The Compensation Committee met six 
times during 1996.  The members of the Compensation Committee are Mr. Stata, 
Chairman, Mr. Baute and Mr. Wisneski.  Ms. Lau served as a member of the 
Compensation Committee until November 1996.

The Audit Committee

The duty of the Audit Committee, which is composed of non-employee directors, 
is to review the integrity of the Company's financial statements.  The 
Company's accounting staff and its independent auditors have direct access 
to the Audit Committee.  The Audit Committee also reviews the qualifications 
of the Company's independent auditors and makes recommendations to the Board 
of Directors regarding the selection of the independent auditors, the scope of 
their audit and other services and their fees.  The Audit Committee is 
empowered to investigate any matter concerning the integrity of reported 
facts, figures, ethical conduct and appropriate disclosure.  The Audit 
Committee met three times during 1996.  The members of the Audit Committee are 
Mr. Barger, Chairman, Mr. Jaeger and Ms. Lau.

<PAGE> 10

The Governance Committee

The duties of the Governance Committee are to nominate individuals to serve as 
directors and to evaluate the overall effectiveness of the Board of Directors 
and its committees. The Governance Committee met three times during 1996.  The 
members of the Governance Committee are Mr. Baute, Chairman, Mr. Barger and 
Mr. Stata.  The Governance Committee will consider nominees recommended by 
stockholders of the Company.  The names of proposed nominees, along with all 
other information required by the Company's By-laws, should be forwarded by 
the time periods for such nominations, to Steven R. Vana-Paxhia, President and 
Chief Executive Officer, INSO Corporation, 31 St. James Avenue, Boston, 
Massachusetts 02116, who will submit the names of the nominees to the 
Governance Committee for consideration.

The Technology and Strategy Committee

The duties of the Technology and Strategy Committee are to review and advise 
the Board of Directors with respect to development and technical issues and 
trends in the software industry.  The Technology and Strategy Committee met 
once during 1996.  The members of the Technology and Strategy Committee are 
Mr. Vana-Paxhia, Chairman, Dr. Fuller and Dr. Guttag.

DIRECTORS' COMPENSATION

Each director who is not an employee of the Company receives $1,000 for each 
Board of Directors or committee meeting he or she attends, plus 1,000 shares 
of Common Stock on an annual basis.  Non-employee directors are also 
reimbursed for out-of-pocket expenses incurred in attending meetings of the 
Board of Directors and committees on which they serve.  In addition, each 
non-employee director received options to purchase 20,000 shares of Common 
Stock at the time of the initial public offering of the Common Stock or, if 
not a director at the time of the initial public offering, upon the 
commencement of his or her service as a director, and receives options to 
purchase an additional 5,000 shares on an annual basis.
  
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Section 16(a) of the Exchange Act requires the Company's directors, executive 
officers and holders of more than 10% of the Company's Common Stock 
(collectively, "Reporting Persons") to file with the Commission initial 
reports of ownership and reports of changes in ownership of Common Stock of 
the Company.  Based on its review of the copies of such filings completed in 
1996, the Company believes that all Reporting Persons complied with all 
Section 16(a) filing requirements in 1996 with the following exception:  Ms. 
Carol Mitchell, Vice President and Director of Sales, did not file a timely 
Statement of Changes in Beneficial Ownership of Securities on Form 4 in 
respect of the sale of 63 shares of Common Stock in July 1996.  Such Form 4 
was required to be filed on August 10, 1996, and a Form 5 in respect of such 
transaction was filed on February 14, 1997; Mr. Stata, a director of the 
Company, did not file a timely Statement of Changes in Beneficial Ownership 
of Securities on Form 4 in respect of the purchase of 9,000 shares of 
Common Stock in November 1996.  Such Form 4 was required to be filed on 
December 10, 1996, and an amended Form 5 in respect of such transaction was 
filed on February 28, 1997.

<PAGE> 11

EXECUTIVE COMPENSATION

REPORT OF COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION

The Company's executive compensation program is determined by the 
Compensation Committee of the Board of Directors (the "Compensation 
Committee"), which is composed of non-employee directors.  The Compensation 
Committee approves the compensation plans for the executive officers of the 
Company and oversees the general compensation policy of the Company.  The 
Compensation Committee has furnished the following report.

The goals of the Company's executive compensation program are to attract, 
motivate and retain talented senior management by providing compensation at 
competitive levels based on the long-term performance of the Company.  The 
Company's executive compensation program includes base salary, annual cash 
incentive compensation and long-term equity incentives, primarily awards of 
restricted stock and stock options under the Company's incentive compensation 
plans.  The Company's executive compensation program is weighted toward long-
term equity incentives for the Company's executive officers.

Base salaries are based on median salaries for similar positions for 
comparable companies in the computer software industry, as determined by an 
independent compensation consultant.  In general, base salaries are designed 
to be at or slightly below the comparable-company median, based upon the 
Compensation Committee's assessment of the relative importance and 
responsibilities of the position and, in all cases except Mr. Vana-Paxhia's, 
upon Mr. Vana-Paxhia's recommendation. During 1996, the Compensation 
Committee approved increases of five percent to 15% in the base salaries of 
executive officers of the Company, including Mr. Vana-Paxhia.  Such increases 
were effective as of April 1, 1996.

In reviewing Mr. Vana-Paxhia's base salary for 1996, the Compensation 
Committee reviewed information regarding the salaries of chief executive 
officers at the comparable companies described above, Mr. Vana-Paxhia's salary 
for 1995 and Mr. Vana-Paxhia's increased responsibilities at the Company in 
light of the Company's revenue and product line growth. After review of these 
factors, the Compensation Committee determined to increase Mr. Vana-Paxhia's 
salary from $172,800 to $210,000 per annum. 

Annual cash incentive compensation for all executive officers, including Mr. 
Vana-Paxhia, for 1996 was based upon a mathematical formula using a weighted 
average of the Company's earnings per share of Common Stock and total revenue 
received from products developed or acquired since January 1, 1994.  No cash 
incentive compensation would have been paid if the weighted average had been 
85% or less of the weighted average of the target amounts for each of these 
measures, and no individual measure would have been given any weight unless 
the Company had achieved 80% of the individual target amount.  These target 
amounts were set by the Compensation Committee during 1996 after review of 
the Company's strategic goals for 1996.  The Compensation Committee believes 
that disclosure of the target amounts would be detrimental to the Company's 
competitive position and such disclosure has been omitted from this report. 
Target awards were 60% of base salary for Mr. Vana-Paxhia and 45% for all 
other Named Executive Officers.  Actual awards exceeded these targets, based 
on the Company's actual earnings per share and revenue from products 
developed or acquired since January 1, 1994.

<PAGE> 12

The Compensation Committee determined that the executive compensation 
program of the Company must create strong incentives for the executive 
officers of the Company to maximize long-term appreciation in the price of 
the Common Stock.  The Compensation Committee believes that such a program 
will maximize value for the Company's stockholders by providing the 
management of the Company with a substantial equity stake in the future 
success of the Company. In addition, the Compensation Committee believes that 
the appropriate use of equity vehicles, such as restricted stock and stock 
options, will provide a strong incentive for key executives to remain with 
the Company for a substantial period of time.  The Compensation Committee 
believes that, in the case of a growth-oriented business such as the 
Company, a substantial portion of the compensation of executive officers 
should be contingent on appreciation in the value of stockholders' 
investments.  The Compensation Committee expects to determine the amount 
and form of future equity incentive grants for all executive officers based 
on recommendations from an independent compensation consultant and, in the 
case of officers other than Mr. Vana-Paxhia, from Mr. Vana-Paxhia.  

Based on the foregoing principles, the Compensation Committee awarded equity 
compensation in the form of stock options to Messrs. Vana-Paxhia, Mansfield, 
Hill and Melvin and Ms. Savage during 1996.  In August 1996, the Compensation 
Committee awarded Mr. Vana-Paxhia options to purchase 82,500 shares of 
Common Stock at $42.75 per share, vesting in 25% annual increments beginning 
on the second anniversary of the date of grant. Messrs. Mansfield, Melvin and 
Hill and Ms. Savage were awarded options to purchase 55,000, 55,000, 50,000 
and 50,000 shares of Common Stock, respectively, on the same terms as the 
options granted to Mr. Vana-Paxhia at that time. In the case of these grants, 
the Compensation Committee determined that the Company's results through the 
first seven months of 1996, and its anticipated full-year results, were 
sufficiently above projected levels that it was appropriate to grant 
additional stock options to the executives of the Company. The decision to 
award these additional equity incentives was based on the Compensation 
Committee's analysis of the levels of equity ownership of executives at the 
comparable companies it considered and the Compensation Committee's 
subjective assessment of the appropriate level of equity incentives necessary 
to motivate and retain talented senior management. The Compensation Committee 
believes that the Company's policy toward equity grants to executive 
officers should reflect the Company's performance in relation to the 
comparable companies considered by the Compensation Committee.

Section 162(m) of the Internal Revenue Code of 1986, as amended (the "Code"),  
generally disallows a tax deduction to publicly held companies for 
compensation in excess of $1,000,000 paid to the chief executive officer and 
the four other most highly compensated executive officers.  Compensation 
based on performance is not subject to this deduction limit, if certain 
requirements are met.  Based on the compensation awarded to Mr. Vana-Paxhia 
and the other executive officers of the Company, it does not appear that the 
Section 162(m) limitation will have a significant impact on the Company in 
the near term.  While the Compensation Committee does not currently intend to 
qualify its annual cash incentive awards as a performance-based plan, it will 
continue to monitor the impact of Section 162(m) on the Company.

                                                Ray Stata, Chairman
                                                Joseph A. Baute, Member
                                                William J. Wisneski, Member

<PAGE> 13

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

The Compensation Committee of the Board of Directors consists of Joseph A. 
Baute, Ray Stata and William J. Wisneski.  Mr. Baute is a director of Houghton 
Mifflin and Mr. Wisneski is Executive Vice President, School Publishing, of 
Houghton Mifflin.  Mr. Baute is also Chairman of the Compensation Committee 
of Houghton Mifflin's Board of Directors.

STOCK PERFORMANCE GRAPH

The line graph below compares the percentage change in cumulative total 
stockholder return on the Company's Common Stock assuming an investment of 
$100 on March 1, 1994, the date on which the Common Stock was first publicly 
traded, with the total cumulative return of the Total Return Index for the 
Nasdaq Stock Market (US) and the Nasdaq Computer & Data Processing Services 
Stock index for the period from January 1, 1994, to December 31, 1996. The 
Common Stock was sold in its initial public offering at a price of $7.50, 
and the closing sales price of the Common Stock on the Nasdaq National 
Market on December 31, 1996, was $39.75.


<TABLE>
<CAPTION> 
                                        1993     1994     1995     1996
<S>                                     <C>      <C>      <C>      <C>
INSO Corporation                        100      234      567      530
Nasdaq Stock Market (US)                100      98       138      170
Nasdaq Computer & Data
   Processing Services
   Stocks                               100      122      185      227

</TABLE>

SUMMARY COMPENSATION TABLE
The following table sets forth information with respect to the compensation, 
for the last three fiscal years, of the Company's Chief Executive Officer and 
each of the four other most highly compensated executive officers during 
fiscal 1996. 

<PAGE> 14

SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
            Annual Compensation          Long-Term Compensation
                                         Awards
            --------------------------   ---------------------
Name and    Year    Salary($)  Bonus($)  Restricted  Securities All other 
Principal                                Stock       Underlying Compensation($)
Position                                 Awards($)   Options#
- -------------------------------------------------------------------------------
<S>         <C>     <C>        <C>       <C>          <C>       <C>
Steven R.
Vana-Paxhia, 
President
and Chief   1996    200,700    144,235    0            82,500    6,365<F1>    
Executive   1995    169,600    127,103    0           160,000    4,620<F1>
Officer     1994    157,500    130,513    170,070<F2>  85,526    7,733<F3>   

Kirby A.
Mansfield,
Vice 
President-
Business    1996    143,750     77,269    0            55,000    6,365<F1>
Develop-    1995    122,500     68,958    0           100,000    2,964<F1>
ment        1994    111,500     84,499<F4>127,535<F5>  59,146    6,536<F3>

Jeffrey
J. Melvin,
Vice 
President,
Worldwide   1996    143,750     77,269    0            55,000    5,025<F1>
Sales and   1995    122,500     68,958    0           100,000    3,752<F1>
Services    1994    110,374     84,161<F4>127,535<F5>  59,146    6,697<F3>

Bruce G.
Hill,
Vice
President
and         1996    126,250     66,966    0            50,000     4,956<F1> 
General     1995    111,750     63,441    0            85,000     0
Counsel     1994     84,218     62,401    0            40,000     0

Betty J.
Savage,
Vice
President
and Chief   1996    126,250     66,966    0            50,000     4,973<F1> 
Financial   1995    111,250     63,441    0            85,000     3,063<F1>
Officer     1994     84,100     61,178    0            40,000     0

<FN>

<F1>  Represents matching contributions by the Company to the Company's 401(k) 
Plan.
<F2>  This restricted stock award representing an aggregate of 14,474 shares
of Common Stock (the total number of shares awarded) had a value of $575,342 
on December 31, 1996, based on the closing sales price per share ($39.75) of 
the Common Stock on December 31, 1996. Holders of restricted stock awards are 
entitled to receive all dividends distributed to holders of the Common Stock. 
<F3>  Represents matching contributions by Houghton Mifflin to the Houghton 
Mifflin Employees' Savings and Thrift Plan of $2,926 for Mr. Vana-Paxhia, 
$2,014 for Mr. Mansfield and $2,154 for Mr. Melvin; the balance represents 
matching contributions by the Company to the Company's 401(k) Plan.
<F4> Includes bonus of $15,000 paid by Houghton Mifflin during 1994 in 
respect of services rendered in 1994.
<F5>  These restricted stock awards,  each representing an aggregate of 
10,854 shares of Common Stock (the total number of shares awarded), each had a 
value of $431,447 on December 31, 1996, based on the closing sales price per 
share ($39.75) of the Common Stock on December 31, 1996. Holders of restricted 
stock awards are entitled to receive all dividends distributed to holders of 
the Common Stock.
</FN>
</TABLE>

STOCK OPTION GRANTS

The following table shows information with respect to stock options granted to 
each Named Executive Officer during the year ended December 31, 1996.  The 
Company granted no stock appreciation rights ("SARs") during 1996. 

<PAGE> 15

OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                                        Potential Realizable 
                                                        Value at Assumed Annual
                                                        Rates of Stock Price
                                                        Appreciation for
          Individual Grants                             for Option Term<F2>
          -------------------------------------------   ---------------------  
Name      Number     % of Total  Exercise or Expiration  5%($)      10%($)
          of         Options     Base Price  Date
          Securi-    Granted     ($/share)
          ties       to
          Under-     Employees
          lying      in Fiscal
          Options    Year
          Granted
_____________________________________________________________________________
<S>       <C>        <C>         <C>         <C>         <C>        <C>
Steven
R. Vana-
Paxhia    82,500<F1> 3.65%       42.75       8/1/06      2,218,425  5,620,725 

Kirby A.
Mansfield 55,000<F1> 2.43%       42.75       8/1/06      1,478,950  3,747,150

Jeffrey
J. 
Melvin    55,000<F1> 2.43%       42.75       8/1/06      1,478,950  3,747,150

Bruce G.
Hill      50,000<F1> 2.21%       42.75       8/1/06      1,344,500  3,406,500

Betty J.
Savage    50,000<F1> 2.21%       42.75       8/1/06      1,344,500  3,406,500

<FN>
<F1>  Options vest in 25% annual increments commencing on the second 
anniversary of the date of grant.
<F2>  Amounts represent hypothetical gains that could be achieved for the 
respective options if exercised at the end of the option term.  These gains 
are based on assumed rates of stock price appreciation of 5% and 10% 
compounded annually from the dates the respective options were granted to 
their expiration dates.
</FN>
</TABLE>

AGGREGATED OPTION EXERCISES AND YEAR-END OPTION TABLE 

The following table shows information with respect to stock options exercised 
and the number and value of unexercised options as of  December 31, 1996 by 
the Named Executive Officers.  No SARs were held or exercised during 1996.

<PAGE> 16
AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION 
VALUES 

<TABLE>
<CAPTION>

          Shares    Value       Number of Securities     Value of Unexercised
          Acquired  Realized    Underlying               In-the-Money Options
          on        ($)<F1>     Unexercised Options at   at FY-End
          Exercise              FY-End                   ($)(Exercisable/
          During                (#)(Exercisable/         Unexercisable)<F2>
Name      1996                  Unexercisable)     
- -----------------------------------------------------------------------------                  
<S>       <C>       <C>         <C>                      <C>
Steven
R. Vana-
Paxhia    12,000    $459,000    55,145/260,881           1,202,106/1,943,191

Kirby A.
Mansfield  8,000     306,000    38,360/167,786           827,350/1,225,772

Jeffrey
J. Melvin 12,000     459,000    35,360/166,786           753,100/1,201,022

Bruce G.
Hill       7,500     286,875    24,375/143,125           603,281/1,031,094

Betty J.
Savage     7,500     286,875    24,375/143,125           603,281/1,031,094

<FN>
    
<F1>  Value based on the closing sales price per share of the Common Stock on 
the date of exercise, less the exercise price.
<F2>  Value based on the closing sales price per share ($39.75) of the Common 
Stock on December 31, 1996, less the exercise price.

</FN>
</TABLE>

SEVERANCE AGREEMENTS

The Company has entered into Employee Retention Agreements (the "Retention 
Agreements") with Mr. Vana-Paxhia, each of the Named Executive Officers and 
two other executive officers.  The Agreements expire on December 31, 1998 and 
will automatically renew for additional one-year terms unless the Company or 
the executive gives written notice of termination not less than one month prior
to the original expiration date or the expiration date of any subsequent 
renewal term.  The Retention Agreements provide that if a change in control 
occurs, and, within 36 months thereafter the executive's employment is 
terminated by the Company (other than for cause or by reason of his or her 
death or disability) or by the executive for Good Reason (as defined in the 
Retention Agreements), the executive is entitled to receive certain severance 
benefits, as follows.  Upon termination as described above, the Retention 
Agreements provide that the executive shall receive (i) a lump-sum payment 
equal to (a) three times the higher of the executive's annual base salary at 
the time of the change in control or at the time of termination plus (b) one 
and one half times the higher of the executive's annual target incentive 
bonus in the year the change in control occurs or in the year of termination 
and (ii) continuation of insurance benefits for a period of 24 
months following the change in control. In addition, under the 1993 Incentive 
Plan and the 1996 Incentive Plan, options to purchase shares of Common Stock 
granted and restricted stock awarded under such plans would vest immediately 
upon a change in control.  "Change in control" means that (i) a person other 
than the Company or Houghton Mifflin (unless a change in control of Houghton 
Mifflin shall have occurred) becomes (other than as the result of the 
acquisition of such securities directly from the Company) the beneficial owner 
of 33-1/3% or more of the combined voting power of the Company, (ii) over any 
two-year period the members of the Board of Directors at the beginning of such 
period, and any director nominated or approved by at least two-thirds of such 
members, cease to constitute a majority of the Board, (iii) the stockholders 
of the Company approve a merger or consolidation, other than a merger or 
consolidation (a) in which the voting securities of the Company prior to the 
transaction represent more than 50% of the voting securities of the surviving 
entity or (b) effected to implement a recapitalization of the Company in which 
no person (other than a person holding more than 50% of the Company's then 
outstanding securities immediately prior to such recapitalization) acquires 
more than 50% of the voting securities of the Company or (iv) the 
stockholders of the Company approve a plan of liquidation or a sale of 
substantially all of the Company's assets.  

To the extent that payments or other benefits to an executive pursuant to 
the Retention Agreements (together with any other payments or benefits, 
stock awards received by the executive in connection with a change in 
control) would result in triggering the provisions of the Sections 280G and 
4999 of the Code, the Retention Agreements provides for the payment of an 
additional amount such that the executive receives, net of excise taxes, 
the amount he or she would have been entitled to receive in the absence of 
the excise tax provided in Section 4999 of the Code.

<PAGE> 17

CERTAIN TRANSACTIONS

The Company is a party to various agreements with, and transactions involving, 
Houghton Mifflin. Amounts incurred under these agreements and transactions 
totaled $1,189,000 in 1996, excluding the amounts described under "Almanac 
Transaction" below.  Houghton Mifflin is the beneficial owner of approximately 
27.08% of the Company's Common Stock.  Mr. Wisneski, a director of the 
Company, is also an executive officer of Houghton Mifflin.  In addition, Mr. 
Baute, also a director of the Company, is a director of Houghton Mifflin.  

LICENSE AGREEMENTS

The Company is a party to certain agreements with Houghton Mifflin entered into
in connection with the initial public offering of the Company's Common Stock.  
Pursuant to these agreements, licenses to original equipment manufacturers 
("OEMs") to materials derived from Houghton Mifflin's published reference 
products that existed at the time of that offering were transferred to the 
Company as part of the assets covered by the Formation Agreement between the 
Company and Houghton Mifflin, subject to the Company's obligation to pay 
Houghton Mifflin a royalty expressed as a percentage of the Company's revenue 
from those existing licenses.  In addition, the Company and Houghton Mifflin 
have entered into license agreements that grant the Company rights to develop 
and sublicense products incorporating certain specified Houghton Mifflin 
published reference works. In these license agreements, Houghton Mifflin 
granted the Company rights for a period of five years to distribute and 
sublicense electronic forms of the American Heritage(R) dictionaries, 
electronic adaptations of Roget's II: The New Thesaurus, Simpson's 
Contemporary Quotations and The Dictionary of Cultural Literacy, as well as 
certain more limited rights to the Information Please(R) almanac series, at 
defined royalty rates, subject to certain restrictions and certain 
review and approval rights retained by Houghton Mifflin.  In connection with 
the licenses for these reference works, the Company is obligated to pay 
Houghton Mifflin a royalty of not less than 15% of revenues received under 
licenses entered into after January 1, 1994, for the products based on the 
specified works, with higher rates applying for licenses of data only without 
technology provided by the Company. This compares with a minimum royalty rate 
of 10% of license revenues, which applies to OEM licenses that were in effect 
before January 1, 1994.  In addition, the Company has a right of first 
negotiation with respect to electronic publishing rights on certain new 
reference titles published by Houghton Mifflin during the three-year period 
commencing in March 1994 or until Houghton Mifflin's equity ownership in the 
Company is reduced below 20% of the Company's total equity as a result of an 
issuance of equity securities by the Company, if earlier.  Royalties to 
Houghton Mifflin for the year ended December 31, 1996, pursuant to these 
license agreements totaled $1,189,000.  During 1995, the Company acquired 
the rights to the Information Please(R) almanac series from Houghton Mifflin.
See "Almanac Transaction" below.

<PAGE> 18
ALMANAC TRANSACTION

On July 5, 1995, the Company acquired all of the rights to the Information 
Please(R) names, trademarks, copyrights, and related assets from Houghton 
Mifflin and the Company's obligation to pay royalties to Houghton Mifflin for 
the use of the Information Please(R) almanacs was eliminated.  The print 
rights to the almanacs were licensed back to Houghton Mifflin.  In 
connection with the print licensing arrangement, the Company recognized 
approximately $700,000 in initial guaranteed royalties from Houghton 
Mifflin, principally for the print rights to the 1997 editions of the 
annual almanacs.  

DIGITAL EQUIPMENT CORPORATION

During 1996, the Company received approximately $282,481 in net revenues 
from software licenses to Digital Equipment Corporation.  Dr. Samuel Fuller, a 
director of the Company, is Vice President, Corporate Technology Strategy and 
Chief Scientist for Digital Equipment Corporation.  Many of the Company's 
software licenses with Digital Equipment Corporation were in effect prior to 
Dr. Fuller's association with the Company.

RATIFICATION OF THE SELECTION OF ERNST & YOUNG LLP AS THE INDEPENDENT 
AUDITORS OF THE COMPANY

The Board of Directors has selected the firm of Ernst & Young LLP, independent 
public accountants, to serve as independent auditors of the Company for the 
fiscal year ending December 31, 1997.  Ernst & Young LLP has served as the 
Company's independent auditors since the Company's  inception.  It is expected 
that a member of the firm will be present at the Meeting with the opportunity 
to make a statement, if so desired, and will be available to respond to 
appropriate questions.  Although approval of the Board of Directors' selection 
of Ernst & Young LLP is not required by law, the Board of Directors believes 
that it is advisable to give stockholders an opportunity to ratify this 
selection.  If this proposal is not approved at the Meeting, the Board of 
Directors will reconsider this selection.

The Board of Directors recommends a vote FOR the ratification of Ernst & 
Young LLP as the independent auditors of the Company.

<PAGE> 19

PROPOSALS OF STOCKHOLDERS FOR CONSIDERATION AT THE 1998 ANNUAL 
MEETING OF STOCKHOLDERS

Pursuant to the rules of the Exchange Act, a stockholder owning of record or 
being the beneficial owner of at least the lesser of one percent or $1,000 in 
market value of the Common Stock may present a proposal to be voted on at the 
Company's Annual Meeting of Stockholders in 1998; provided such proposal 
meets all legal requirements and is received at the Company's executive 
offices in Boston, Massachusetts no later than November 29, 1997, it will be 
included in the proxy statement and proxy card relating to such meeting.

Stockholders wishing to present business for action (other than proposals 
included in the Board of Directors' proxy statement as set forth in the 
preceding paragraph) or to nominate candidates for election as directors at a 
meeting of the Company's stockholders, must do so in accordance with the 
Company's By-Laws.  The By-Laws provide that, in order to be presented at 
the 1998 Annual Meeting, such stockholder proposals or nominations may be 
made only by a stockholder of record who shall have given notice of the 
proposed business or nomination to the Company not less than 75 days nor 
more than 120 days prior to the anniversary date of the 1997 Annual Meeting, 
or, if the 1998 Annual Meeting is called for a date more than seven days 
prior to such anniversary date, not later than the 20th day (or, if not a 
business day, the next succeeding business day) following the 
first date on which the date of the 1998 Annual Meeting is publicly disclosed, 
or, if such public disclosure occurs more than 75 days prior to such scheduled 
date, then the later of the 20th day (or, if not a business day, the next 
succeeding business day) following the first date of public disclosure or the 
75th day prior to such scheduled date (or, if not a business day, the next 
succeeding business day).  The notice must also contain, among other things, 
background information concerning the stockholder making the proposal or 
nomination, the stockholder's ownership of the Company's capital stock and, 
in the case of nominations, background and stock ownership information with 
respect to each nominee.

	                                                     
                                         By Order of the Board of Directors,

	     
                                         Bruce G. Hill
                                         Secretary
                                         March 28, 1997

THE BOARD OF DIRECTORS HOPES THAT STOCKHOLDERS WILL ATTEND THE MEETING.  
WHETHER OR NOT YOU PLAN TO ATTEND, YOU ARE URGED TO COMPLETE, DATE, SIGN AND 
RETURN THE ENCLOSED PROXY IN THE ACCOMPANYING ENVELOPE.  PROMPT RESPONSE 
WILL GREATLY FACILITATE ARRANGEMENTS FOR THE MEETING AND YOUR COOPERATION 
WILL BE APPRECIATED.

<PAGE> 20	

INSO CORPORATION

This Proxy is solicited on behalf of the Board of Directors

The undersigned hereby appoints Steven R. Vana-Paxhia, Betty J. Savage and
Bruce G. Hill and each of them, as proxies, each with the power of 
substitution and resubstitution and hereby authorizes any of them to 
represent and to vote as designated below, all the shares of common
stock, par value $.01 per share of Inso Corporation (the "Company"), held
of record by the undersigned on March 14, 1997 at the Annual Meeting
of Stockholders to be held on May 1, 1997 at the John Hancock Conference 
Center, 40 Trinity Place, Boston, Massachusetts at 9:00 a.m. local time, or
any postponement or adjournment thereof.

This proxy when properly executed will be voted in the manner directed 
herein by the stockholder.  IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED
FOR ELECTION OF DIRECTORS AND FOR THE PROPOSAL DESCRIBED IN THE ACCOMPANYING
PROXY STATEMENT.

PLEASE VOTE, DATE AND SIGN ON REVERSE AND RETURN PROMPTLY IN THE 
ENCLOSED ENVELOPE.

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

HAS YOUR ADDRESS CHANGED?            DO YOU HAVE ANY COMMENTS?
- -------------------------            -------------------------
- -------------------------            -------------------------
- -------------------------            -------------------------

[X] PLEASE MARK VOTES 
    AS IN THIS EXAMPLE                                     
                              1. To elect the following   For  With-  For
                                 persons as Class I            hold   All
      ---------------------      Directors (except as                 Except
      INSO CORPORATION           marked below):           []   []     []
      ---------------------
                                   Ray Stata         
  RECORD DATE SHARES:              William J. Wisneski
                                   Samuel H. Fuller
 
                                 Note:  If you do not wish your shares voted
                                 "For" a particular nominee, mark the "For
                                 All Except" box and strike a line through
                                 the nominee's(s') name(s).  Your shares will
                                 be voted for the remaining nominee(s).

                              2. To ratify the selection  For Against Abstain
                                 of Ernst & Young LLP as  []  []      []
                                 the Company's indepen-
                                 dent auditors for the 
                                 1997 fiscal year.

                                 In their discretion, the proxies are 
                                 authorized to vote upon any other 
                                 business that may properly come before
                                 the meeting or at any adjournment(s) 
                                 thereof.        


Please be sure to sign and
date this Proxy.       Date      Mark box at right if an address change
- ---------------------------      or comment has been noted on the reverse
Stockholder       Co-owner       side of this card                 []  
sign              sign
here              here

DETACH CARD                                              DETACH CARD

INSO CORPORATION

Dear Stockholder,

Please take note of the important information enclosed with this Proxy Ballot.
There are a number of issues related to the management and operation of your
Corporation that require your immediate attention and approval.  These are
discussed in detail in the enclosed proxy materials.

Your vote counts, and you are strongly encouraged to exercise your right to
vote your shares.

Please mark the boxes on this proxy card to indicate how your shares will be 
voted.  Then sign the card, detach it and return your proxy vote in the
enclosed postage paid envelope.

Your vote must be received prior to the Annual Meeting of Stockholders, May
1, 1997.

Thank you in advance for your prompt consideration of these matters.

Sincerely,

Inso Corporation




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