UNITED STATES
	SECURITIES AND EXCHANGE COMMISSION
	Washington, D.C. 20549

	FORM 10-K

   (Mark One)
[X]	ANNUAL REPORT UNDER SECTION 13 OR 15(d) OF THE 
SECURITIES EXCHANGE ACT OF 1934
	[FEE REQUIRED]

			For the fiscal year ended:	  
December 31, 1994  
	OR
[ ]	TRANSITION REPORT PURSUANT TO SECTION 13 OR 
15(d) OF THE SECURITIES EXCHANGE ACT 
	OF 1934 [NO FEE REQUIRED]

	For the transition period from                  
 to                 

	Commission file number 0-315

	CCH INCORPORATED
	(Exact Name of Registrant as
	specified in its charter)

	            Delaware           			 
          36-0936850            
	(State or other jurisdiction of			
	(IRS Employer 
	incorporation or organization)			
	Identification No.)
	
		2700 Lake Cook Road				
	      Riverwoods, Illinois       			
		  60015  
	(Address of principal executive offices)		
		(Zip Code)

Registrant's telephone number, including area code  
(708) 267-7000  
Securities registered pursuant to Section 12(g) of the 
Act:

         Title of each class	Name of each 
exchange on which registered 
	Class A		NASDAQ
	Class B		NASDAQ

	Indicate by checkmark whether the registrant (1) 
has filed all reports required to be filed by Section 
13 or 15(d) of the Securities Exchange Act of 1934 
during the preceding 12 months (or for such shorter 
period that the registrant was required to file such 
reports), and (2) has been subject to such filing 
requirements for at least the past 90 days.  
Yes   X   	No      

	Indicate by check mark if disclosure of 
delinquent filers pursuant to Item 405 of Regulation 
S-K is not contained herein, and will not be 
contained, to the best of registrant's knowledge, in 
definitive proxy or information statements 
incorporated by reference in Part III of this Form 10-
K or any amendment to this Form 10-K. [X] 

	As of March 27, 1995, 16,975,944 shares of Class 
A Common Stock were outstanding and the aggregate 
market value of the Common Stock (based upon the 
closing bid price of these shares in the Over the 
Counter Market) of CCH INCORPORATED held by 
nonaffiliates was approximately $116 million.

	As of March 27, 1995, 16,465,054 shares of Class 
B Common Stock were outstanding and the aggregate 
market value of the Common Stock (based upon the 
closing bid price of these shares in the Over the 
Counter Market) of CCH INCORPORATED held by 
nonaffiliates was approximately $106 million.

	DOCUMENTS INCORPORATED BY REFERENCE
	See Listing on Page 10




	FORM 10-K CONTENTS

             


PART I	                                        
                      Page

   Item  1.	Business  	 3
   Item  2.	Properties 	 3
   Item  3.	Legal Proceedings 	 5
   Item  4.	Submission of Matters to a Vote of 
Security Holders 	 5

PART II

   Item  5.	Market for the Registrant's Common Stock 
and 
			Related Security Holder Matters	 6
   Item  6.	Selected Financial Data 	 6
   Item  7.	Management's Discussion and Analysis of
               	Financial Condition and Results of 
Operations 	 6
   Item  8.	Financial Statements and Supplementary 
Data 	 6
   Item  9.	Changes in and Disagreements with 
Accountants on
			Accounting and Financial Disclosure 	 6

PART III

   Item 10.	Directors and Executive Officers of the 
Registrant 	 7
   Item 11.	Executive Compensation 	 8
   Item 12.	Security Ownership of Certain Beneficial 
Owners
			and Management 	 8
   Item 13.	Certain Relationships and Related 
Transactions 	 8

PART IV

   Item 14.	Exhibits, Financial Statement Schedules 
and
			Reports on Form 8-K 	 9

Signatures 		12
























	-2




 	PART I
ITEM 1.  BUSINESS

  (a)  General Development of Business

     CCH INCORPORATED (CCH), name changed from 
Commerce Clearing House, Inc. effective January 1, 
1995, was incorporated in Delaware in 1927.  The 
corporate headquarters is located at 2700 Lake Cook 
Road, Riverwoods, Illinois 60015.  The Company and its 
affiliated companies' principal products include (1) 
publication of looseleaf current news reports, books 
and electronic products primarily on the subjects of 
tax and business law, (2) corporate services for 
lawyers, financial managers and credit managers and 
(3) computer software and services for use by 
professionals in processing income tax returns.

  (b)  Financial Information About Business Segments

	The sales and operating profit of each business 
segment and the identifiable assets attributable to 
each business segment for the three years ended 
December 31, 1994 are set forth in Note I (Segment 
Information) on pages 32 through 34 of the CCH 1994 
Annual Report, which note is incorporated herein by 
reference.

  (c)  Narrative Description of Business

	The business of CCH and subsidiaries is 
discussed on pages 7 through 9 of the CCH 1994 Annual 
Report, which discussion is incorporated herein by 
reference. 

  (d)  Foreign Operations

	Financial information relating to foreign and 
domestic operations for the three years ended December 
31, 1994 is presented in Note I (Segment Information) 
on pages 32 through 34 of the CCH 1994 Annual Report, 
which note is incorporated herein by reference.

ITEM 2.  PROPERTIES
	
	The Company owns the following properties, 
listed by segment:

 Description of Property			
	Location	   	    Square Ft.
Administrative, editorial
and production facilities:
									
Domestic Publishing		Riverwoods, 
Illinois		235,000
 							St. 
Petersburg, Florida		144,000
							San Rafael, 
California		136,000
							Chicago, 
Illinois			117,000
							Clark, New 
Jersey			 75,000
							San Rafael, 
California - (1)	 63,000












-3-

ITEM 2.  PROPERTIES (continued)

  Description of Property			
	Location	    	    Square Ft.
Administrative, editorial
and production facilities:					
				

International Publishing			Sydney, 
Australia			163,200
							Don Mills, 
Ontario		130,000
							Farnham, 
Quebec			 51,125
							Auckland, 
New Zealand		 43,200
							Bicester, 
England			 42,400
  
Branch offices:				

Legal Information Services			Wilmington, 
Delaware		 24,000					
		Dover, Delaware			  4,000	

Administrative and Processing
Centers:	

Computer Processing Services			Cedar Grove, 
New Jersey		 54,000	


	The Company leases the following space, listed 
by segment:

				 Year of
				  Lease
  Description of Property	Location	Square Ft. Expiration
Administrative, editorial
and production facilities:									
Domestic Publishing	Chicago, Illinois 	225,000	2000
		Westfield, New 
Jersey	58,500	2003
		Washington, D.C.	24,300	2000
		Lincolnwood, 
Illinois	15,000	1995
		Cedar Rapids, Iowa	6,600	1998
	
Legal Information 
Services	New York, New York	144,900	1999
                      	Washington, D.C.	22,000	2001
		New York, New York	12,400	1999		San Francisco, 	
		  California	 9,000	2000
		
Computer Processing
Services 	Torrance,	
		  California	204,000	(6)	2008














	-4-
ITEM 2.  PROPERTIES (continued)

			Year of 	  Lease
  Description of Property	  Location     
    	Square Ft.   
Expiration
Sales and Branch Offices:
	
Domestic Publishing	Various - (2)	 113,300	1995-2002

International Publishing	Australia,
		  Various	    11,900	1995-2002
		Singapore	 9,200	1996
		Tokyo, Japan	1,100	1995
      	Various - (3)	       8,800	1995-1998
		Malaysia	500	1996
		London	500	1995-1999
Legal Information Services 	Various - (4)	    187,800	1995-2002

Computer Processing Support Services	Various - (5)	    169,249	1995-1998

(1) 1/2 of building used by CCH; 1/2 leased to an 
outside party	 	
(2) Includes sales offices in 27 different states
(3) Includes sales offices in 4 Canadian Provinces
(4) Includes branch offices in 29 different states
(5) Includes offices in 6 different states
(6) Includes 20,000 square feet of space which has 
been sublet to an 
    outside party and 57,000 square feet of space 
available for lease

ITEM 3.  LEGAL PROCEEDINGS

1)  Robert Taglia, d/b/a Communications Control Ltd., 
a former consultant, filed an action against CCH in 
Lake County, IL alleging breach of contract, and 
seeking an amount in excess of $4.4 million.  This 
action was settled out of court in 1994; the 
settlement did not have a material impact on the CCH 
balance sheet or statement of operations. 

2)  NationBase, Inc., Clarkson & Sons, Inc. and Gavin 
Clarkson filed suit against CCH in Texas alleging 
negligent misrepresentation and fraud and seeking 
judgment of an unspecified amount and punitive 
damages.  The plaintiffs recently sent a letter to CCH 
demanding $11.5 million in actual damages including 
attorney fees, claiming that CCH violated the Texas 
Deceptive Trade Practices Act.  CCH filed a motion to 
dismiss the Texas action or alternatively enter an 
order abating the action.  CCH has filed an action in 
Illinois for collection on a promissory note to CCH.

ITEM 4.  SUBMISSION OF MATTERS TO A VOTE OF SECURITY 
HOLDERS

	None
















	-5-


	PART II
			
ITEM 5.  MARKET FOR THE REGISTRANT'S COMMON STOCK AND 
RELATED 
         SECURITY HOLDER MATTERS

	(a)   Principal Market

	Principal market on which CCH's common stock is 
traded: NASDAQ Stock Market.

	(b)  Approximate Number of Holders of Common Stock
	
	The approximate number of holders of CCH's common 
stock as of February 10, 1995: 4,254 of Class A and 
4,251 of Class B.  Of this number, approximately 2,456 
Class A and B holders are Company employees who 
participate in stock ownership plans.

	(c)  Stock Price and Dividend Information

	The information concerning the range of prices of 
the Company's common stock and the dividend 
information is shown on page 38 of the CCH 1994 Annual 
Report, which information is incorporated herein by 
reference. 		

ITEM 6.  SELECTED FINANCIAL DATA

	A presentation of selected financial data appears 
on page 11 of the CCH 1994 Annual Report, which data 
is incorporated herein by reference.

ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF 
FINANCIAL CONDITION 
         AND RESULTS OF OPERATIONS

	The discussion by management and its analysis of 
financial condition and results of operations is 
contained on pages 12 through 16 of the CCH 1994 
Annual Report, which discussion is incorporated herein 
by reference.

ITEM 8.  FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA

	Consolidated financial statements and the related 
notes for the three years ended December 31, 1994 are 
presented on pages 17 through 36 of the CCH 1994 
Annual Report, which statements and related notes are 
incorporated herein by reference.  Supplementary 
financial information on quarterly earnings statement 
data for the three years ended December 31, 1994 is 
included on page 39 of the CCH 1994 Annual Report, 
which supplementary financial information is 
incorporated herein by reference.

ITEM 9.  CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS 
ON ACCOUNTING
         AND FINANCIAL DISCLOSURE

	None














	-6-


	Part III

ITEM 10.  DIRECTORS AND EXECUTIVE OFFICERS OF THE 
REGISTRANT

Identification of Directors

	The names and ages of and family relationships 
among the Registrant's Directors, and the position 
held by the Registrant's Directors and the business 
experience of each Director are stated in the CCH 
Proxy Statement dated March 2, 1995 in connection with 
its Annual Meeting to be held on March 30, 1995, under 
the caption "Election of Directors, which is 
incorporated herein by reference.

Identification of Executive Officers

	Listed below are the names and ages of the 
Registrant's executive officers, the position 
currently held by each officer, the business 
experience of each officer and the year of initial 
election as an executive officer:

											 Initially Elected
		Name		   Age						    as Officer
Oakleigh B. Thorne	62	Chairman of the Board	1975  

Executive Committee:
Edward L. Massie (1)	65	President and Chief 
Executive Officer	1976
Oakleigh Thorne	37	Member, CCH Executive 
Committee	1988
Ralph C. Whitley	51	Member, CCH Executive 
Committee	1978

Senior Officers:
John I. Abernethy	37	Finance (Chief 
Financial Officer)	1990
Christopher Ainsley	36	Strategy	1992
JoAnn Augustine	47	Administration (Corp. 
Secretary)	1992
Jonathan Copulsky	40 	Product/Customer 
Management	1992
  Nancy McKinstry	36	Product Management	1992
  Stephen J. Uhring	48	Customer Management	1992
Richard G. Honor (2)	65	International	1988
John J. Lynch Jr.	36	Service Products	1993 
Eric K. Marcus (3)	40	Technology	1992
Thomas N. Taylor	54	Operations	1984
Hugh J. Yarrington	52	Knowledge	1993
  James C. Rooney	61	Knowledge Teams	1993


	Each of the foregoing officers has served CCH or a 
CCH subsidiary, either as a department manager, junior 
officer or executive officer, for five years or more, 
except for:
	John I. Abernethy	previously a partner 
with Deloitte & Touche
 	Christopher Ainsley	previously a principal 
with Booz-Allen & 
Hamilton, and Marakon 
Associates
	Jonathan Copulsky	previously a vice-
president with Booz-
Allen & Hamilton
	Nancy McKinstry	previously a principal 
with Booz-Allen & Hamilton 
	Eric K. Marcus (3)	previously with Coopers 
& Lybrand and Financial 
Decision Systems, Inc. 
	Hugh J. Yarrington	previously Chief 
Operating Officer at the 
Bureau of National 
Affairs

(1)	Retiring as President & CEO April 1995
(2)	Retired February 1995
(3)	Resigned February 1995
	


	-7-
ITEM 10.  DIRECTORS AND EXECUTIVE OFFICERS OF THE 
REGISTRANT (continued)


Other

	There have been no events under any bankruptcy 
act, no criminal proceedings and no judgments or 
injunctions material to the evaluation of the ability 
and integrity of any CCH director or executive officer 
during the past five years.
	
ITEM 11.  EXECUTIVE COMPENSATION

   Remuneration of Directors and Officers

	The information on the remuneration of directors 
and officers is contained in the CCH Proxy Statement 
dated March 2, 1995 in connection with its Annual 
Meeting to be held on March 30, 1995, under the 
captions Summary Compensation Table, Options/SAR 
Grants, Report of the Compensation Committee, 
Shareholder Return Performance Information, Pension 
Plan, and Supplemental Retirement Plan, which are 
incorporated herein by reference.

ITEM 12.  SECURITY OWNERSHIP OF CERTAIN BENEFICIAL 
OWNERS AND MANAGEMENT

  (a)  Security Ownership of Certain Beneficial Owners

	The information concerning persons who are known 
by CCH to own beneficially more than 5% of the 
Company's stock on February 10, 1995 is shown in the 
Proxy Statement for the 1995 Annual Meeting, under the 
caption "Stock Ownership of Principal Stockholders and 
Management," which is incorporated herein by 
reference.

  (b)  Security Ownership of Management

	The information concerning the beneficial 
ownership of the Company's common stock by all 
directors and officers as a group is shown in the 
Proxy Statement for the 1995 Annual Meeting, under the 
caption "Stock Ownership of Principal Stockholders and 
Management," which is incorporated herein by refer-
ence.

  (c)  Changes in Control

	The Company knows of no contractual arrangements 
which may at a subsequent date result in a change in 
control of the Company.

ITEM 13.  CERTAIN RELATIONSHIPS AND RELATED 
TRANSACTIONS

	None



















	-8-


	PART IV

ITEM 14.  EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND 
REPORTS ON FORM 8-K

  (a) 1.  Financial Statements

	The following consolidated financial statements 
of CCH INCORPORATED and subsidiaries are presented on 
pages 17 through 36 of the CCH 1994 Annual
Report, which pages are incorporated herein by 
reference:

Consolidated Statements of Operations for the 
years ended December 31, 1994, 1993 and 
1992 
Consolidated Balance Sheets as of December 31, 
1994 and 1993
Consolidated Statements of Cash Flows for the 
years ended December 31, 1994, 1993 and 
1992
	Consolidated Statements of Stockholders 
Investment for the years ended December 
31, 1994, 1993 and 1992
  	Notes to Consolidated Financial Statements for 
the three years ended December 31, 1994
  	Independent Auditors' Report

  (a)  2.  Financial Statement Schedules

Financial Statement

Schedules are omitted because they are not applicable, 
or not required, or because the required information 
is included in the consolidated financial statements 
or notes thereto.

  (a)	 3.  Exhibit No.

	The following exhibits of CCH INCORPORATED are 
included in this report:

	(3)	By-laws of CCH INCORPORATED filed as 
Exhibit 3 to the Companys
		Annual Report on Form 10-K for the year 
ended December 31, 1993
		and incorporated herein by reference
	(4)	Revolving Credit Agreement By and Among 
Commerce Clearing House, 
		Inc., the Banks Signatory Thereto and 
National Westminster Bank 
		PLC, as agent for such banks, dated as 
of July 1, 1994
	(10)	1993 Long Term Incentive Plan adopted 
February 11, 1993 as 	amended
		and restated January 6, 1994 filed as 
Appendix A to Proxy 	
		Statement dated March 3, 1995
	(13)	The Companys 1994 Annual Report to 
Shareholders
	(21)	Subsidiaries of the Registrant
	(27)	Financial Data Schedule
	(99)	Certificate of Ownership and Merger 
merging Commerce Clearing 
		House Inc. into CCH INCORPORATED
		
  (b) Reports on Form 8-K

	On January 24, 1995, the Company filed a Report 
on Form 8-K announcing that it had changed its name 
from Commerce Clearing House, Inc. to CCH INCORPORATED 
and that its stock symbols were changed from CCLR A 
and CCLR B to CCHI A and CCHI B.

-9-



CCH INCORPORATED & Subsidiaries
	DOCUMENTS INCORPORATED BY REFERENCE

Part I

  Item 1 -  Business	Pages 7 
through 9, 
and 32 
through 34 
of CCH 1994 
Annual 
Report.

Part II

  Item 5 -  Market for the Registrant's	Page 38 of 
CCH 1994 
Annual 
Report.
            Common Stock and Related
	         Security Holder Matters			


  Item 6 -  Selected Financial Data	Page 11 of 
CCH 1994 
Annual 
Report.

  Item 7 -  Management's Discussion 	Pages 12 
through 16 of CCH 1994 Annual                   and 
Analysis of Financial	Report.
            Condition and Results of
            Operations
			
  Item 8 -  Financial Statements and	Pages 17 
through 39 of CCH 1994 Annual
            Supplementary Data	Report.

Part III

  Item 10 - Directors and Executive	CCH Proxy 
Statement dated March 2, 1995
            Officers of the Registrant 	in 
connectio
n with 
its 
Annual 
Meeting 
to be 
			held on 
March 30, 
1995 under 
the caption 
    
Election of 
Directors".

  Item 11 - Executive Compensation	CCH Proxy 
Statement 
dated March 
2, 1995 in 
connection 
with its 
Annual 
Meeting to 
be held on 
March 30, 
1995 under 
the captions 
"Election of 
Directors", 
Summary 
Compensation 
Table, 
Options/SAR 
Grants, 
Report of 
the 
Compansation 
Committee, 
Pension 
Plan, 
Supplementa
l Plan.

  Item 12 - Security Ownership of	CCH Proxy 
Statement dated March 2,
            Certain Beneficial Owners	1995 in 
connection with its Annual
	         and Management	Meeting to 
be held on 
March 30, 
1995, under 
the caption 
"Stock 
Ownership of 
Principal 
Stockholders 
and 
Management.
Part IV

  Item 14 - Exhibits, Financial	Pages 17 
through 36 of CCH 
            Statement Schedules and	1994 Annual 
Report.
            Reports on Form 8-K.




-10-


Exhibit No. 22  Subsidiaries




    Name of Subsidiary					
	Organized in
        
CCH Asia Limited						
	Delaware
    CCH Malaysia SDN. BHD.				
	Malaysia
CCH Australia Limited					
	Australia
    CCH New Zealand Limited					New 
Zealand	
CCH Canadian Limited					
	Canada
    Les Publications CCH/FM Lte			
	Canada
CCH Cayman Limited					
	Grand Cayman, B.W.I.
CCH Editions Limited					
	Delaware
CCH Europe, Inc.						
	Delaware
CCH Japan Limited 					
	Delaware
CCH Legal Information Services, Inc.		
	Delaware	
    C T Corporation System				
	Delaware
    Washington Service Bureau, Inc.			
	District of Columbia

	All of the above subsidiaries are included 
in the consolidated financial statements 
furnished by this report and are wholly owned by 
CCH or the subsidiary below which such 
corporation's name is indented.


















	











	-11-


	SIGNATURES

	Pursuant to the requirements of Section 13 or 15(d) 
of the Securities Exchange Act of 1934, CCH 
INCORPORATED has duly caused this report to be signed 
on its behalf by the undersigned, thereunto duly 
authorized.

			CCH 
INCORPORATED


			 /s/  
Edward L. Massie              
			Edward 
L. Massie	
		
	President & Chief Executive Officer
		
	(Director)


			 /s/  
John I. Abernethy             
			John 
I. Abernethy    
			Chief 
Financial Officer

Date:  March 30, 1995

	Pursuant to the requirements of the 
Securities Exchange Act of 1934, this report has been 
signed below by the following persons on behalf of the 
Registrant and in the capacities on the dates 
indicated:   
            

/s/    John C. Burton          	/s/   
  Daniel K. Thorne            
	John C. Burton		Daniel K. Thorne
		(Director)			(Director)


/s/    William C. Egan, III    	/s/   
  Oakleigh B. Thorne          
	William C. Egan, III		Oakleigh B. Thorne
		(Director)			(Director)


/s/    Richard T. Merrill      	/s/   
  Oakleigh Thorne               
	Richard T. Merrill		Oakleigh Thorne   
		(Director)			(Director)


/s/    Ralph C. Whitley        	/s/   
  Robert H. Mundheim		
	Ralph C. Whitley		 Robert H. Mundheim
		(Director)			(Director)
	
    
Date:  March 30, 1995








	-12-



	SIGNATURES

	Pursuant to the requirements of Section 13 or 
15(d) of the Securities Exchange Act of 1934, CCH 
INCORPORATED has duly caused this report to be signed 
on its behalf by the undersigned, thereunto duly 
authorized.

			CCH 
INCORPORATED


			      
                              
			Edward 
L. Massie	
		
	President & Chief Executive Officer
		
	(Director)


			      
                              
			John 
I. Abernethy    
			Chief 
Financial Officer

Date:  March 30, 1995

	Pursuant to the requirements of the 
Securities Exchange Act of 1934, this report has been 
signed below by the following persons on behalf of the 
Registrant and in the capacities on the dates 
indicated:    
           

                               	      
                              
	John C. Burton		Daniel K. Thorne
		(Director)			(Director)


                               	      
                              
	William C. Egan, III		Oakleigh B. Thorne
		(Director)			(Director)


                               	      
                                
	Richard T. Merrill		Oakleigh Thorne   
		(Director)			(Director)


                               							
	Ralph C. Whitley		Robert H. Mundheim
		(Director)			 (Director)
    

Date:  March 30, 1995







-12-