BAY STATE GAS CO /NEW/
10-Q, 1995-02-09
NATURAL GAS DISTRIBUTION
Previous: BAXTER INTERNATIONAL INC, SC 13G, 1995-02-09
Next: BAYBANKS INC, SC 13G/A, 1995-02-09



<PAGE>   1


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

                                   FORM 10-Q


                (X)  QUARTERLY REPORT UNDER SECTION 13 OR 15(d)
                     OF THE SECURITIES EXCHANGE ACT OF 1934

                     FOR THE PERIOD ENDED DECEMBER 31, 1994

                         Commission file number 1-7479

                               _________________

                             BAY STATE GAS COMPANY
             (Exact name of registrant as specified in its charter)

         Massachusetts                                      04-2548120
     (State or other jurisdiction of                      (I.R.S. Employer
     incorporation or organization)                    Identification No.)

   300 Friberg Parkway, Westborough, Massachusetts 01581-5039  (508/836-7000)
        (Address and telephone number of principal executive offices)  


         Indicate by check mark whether the registrant (1) has filed all
      reports required to be filed by Section 13 or 15(d) of the
      Securities Exchange Act of 1934 during the preceding 12 months (or
      for such shorter period that  the  registrant was required to file
      such reports), and (2) has been subject to such filing requirements
      for the past 90 days.

                           YES ( X )        NO (    )

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

                 Class                      Outstanding at January 31, 1995
                 -----                      -------------------------------

   Common Stock, $3.33 1/3 par value                13,338,294  Shares

<PAGE>   2

<TABLE>

                               TABLE OF CONTENTS
<CAPTION>
                                                                          Page
                                                                          ----
PART I.  FINANCIAL INFORMATION

  <S>                                                                       <C>
  Item 1.  Financial Statements

    Consolidated Statements of Earnings - Three months and
    twelve months ended December 31, 1994 and 1993                           3

    Consolidated Balance Sheets at December 31, 1994, 1993
    and September 30, 1994                                                   4

    Consolidated Statements of Capitalization at December 31,
    1994, 1993 and September 30, 1994                                        5

    Consolidated Statements of Cash Flows - Three months and
    twelve months ended December 31, 1994 and 1993                           6

    Notes to Consolidated Financial Statements                               7

    Independent Auditors' Report                                             9

  Item 2.  Management's Discussion and Analysis of
             Financial Condition and Results of Operations                  10

PART II.  OTHER INFORMATION

  Item 1.  Legal Proceedings                                                12

  Item 2.  Changes in Securities                                            12

  Item 3.  Defaults Upon Senior Securities                                  12

  Item 4.  Submission of Matters to a Vote of Security Holders              12

  Item 5.  Other Information                                                13

  Item 6.  Exhibits and Reports on Form 8-K                                 13

  SIGNATURES                                                                14
</TABLE>

<PAGE>   3

<TABLE>
PART 1. FINANCIAL INFORMATION
Item 1. Financial Statements

                                     BAY STATE GAS COMPANY
                               Consolidated Statements of Earnings
                       (Unaudited, in thousands, except per share amounts)
<CAPTION>                                      
                                             Three months ended              Twelve months ended
                                                December 31,                    December 31,
                                                1994       1993                 1994        1993
- ------------------------------------------------------------------------------------------------
<S>                                        <C>        <C>                  <C>         <C>
Gas revenues                               $ 113,014  $ 133,816            $ 420,099   $ 405,123
Cost of gas sold                              66,580     83,031              260,449     247,406
- ------------------------------------------------------------------------------------------------
Net gas revenues                              46,434     50,785              159,650     157,717
- ------------------------------------------------------------------------------------------------
Transportation revenues                        1,002        626                2,909       1,085
Other operating revenues                       1,586      1,695                7,676       7,366
- ------------------------------------------------------------------------------------------------
Total net operating revenues                  49,022     53,106              170,235     166,168

Operating expenses:
  Operations                                  17,151     18,583               75,025      77,157
  Maintenance                                  2,015      1,967                8,324       7,955
  Depreciation and amortization                6,263      5,957               23,781      22,268
  Federal and state taxes on income            6,635      8,114               14,185      13,996
  Other taxes, principally property taxes      2,642      2,534               11,205      10,193
- ------------------------------------------------------------------------------------------------
Total operating expenses                      34,706     37,155              132,520     131,569
- ------------------------------------------------------------------------------------------------

Operating income                              14,316     15,951               37,715      34,599
Other income (expense), net of taxes              37       (493)                 612         172
- ------------------------------------------------------------------------------------------------
Income before interest expense                14,353     15,458               38,327      34,771
- ------------------------------------------------------------------------------------------------
Interest expense:
  Long-term debt                               3,761      3,615               14,544      12,987
  Other                                          115         45                  619         515
- ------------------------------------------------------------------------------------------------
Total interest expense                         3,876      3,660               15,163      13,502
- ------------------------------------------------------------------------------------------------
                                     
Net income                                    10,477     11,798               23,164      21,269
Dividend requirements on preferred stock          76         78                  308         312
- ------------------------------------------------------------------------------------------------
Earnings applicable to common stock        $  10,401  $  11,720            $  22,856   $  20,957
================================================================================================

Average number of shares outstanding          13,330     12,937               13,184      12,810
================================================================================================
Earnings per average common share          $    0.78  $    0.91            $    1.73   $    1.64
================================================================================================
Dividends declared per common share        $   0.365  $   0.355            $    1.45   $    1.41
================================================================================================
                The accompanying notes are an integral part of these statements.
 
</TABLE>

                                    Page 3
<PAGE>   4
<TABLE>
                                                       BAY STATE GAS COMPANY
                                                    Consolidated Balance Sheets
                                                          (In thousands)
<CAPTION>
                                                                             December 31,      September 30,
                                                                         1994         1993              1994
- ------------------------------------------------------------------------------------------------------------
                                                                           (Unaudited)              (Audited)      
ASSETS
<S>                                                                 <C>          <C>               <C>
Utility plant, at cost                                              $ 642,155    $ 590,471         $ 627,131
Accumulated depreciation and amortization                             166,978      145,319           163,023
- ------------------------------------------------------------------------------------------------------------
Net utility plant                                                     475,177      445,152           464,108
- ------------------------------------------------------------------------------------------------------------
  Other property and investments,  at cost                             13,275       13,037            12,721
- ------------------------------------------------------------------------------------------------------------

Current assets:
  Cash and temporary cash investments                                   4,220        2,318             3,980
  Accounts receivable, less allowances of $4,559 ,  $4,364
    and $5,072                                                         46,589       56,541            25,490
  Unbilled revenues                                                     9,953       11,386             3,661
  Deferred gas costs                                                   11,222       23,404             7,468
  Prepaid and deferred income taxes                                     2,966          703             9,097
  Inventories, at average cost                                         23,730       25,727            24,451
  Prepaid benefit plans and other                                      26,747       16,009            28,202
- ------------------------------------------------------------------------------------------------------------
Total current assets                                                  125,427      136,088           102,349
- ------------------------------------------------------------------------------------------------------------
Deferred debits :
  Income taxes                                                         15,792       14,780            14,751
  Other                                                                25,850       20,536            26,799
- ------------------------------------------------------------------------------------------------------------
                                                                    $ 655,521    $ 629,593         $ 620,728
============================================================================================================

CAPITALIZATION AND LIABILITIES
Capitalization (see accompanying statements) :
  Common stock equity                                               $ 222,018    $ 209,664         $ 215,389
  Preferred stock equity                                                5,293        5,392             5,293
  Long-term debt,  net                                                193,000      186,000           191,000
- ------------------------------------------------------------------------------------------------------------
Total capitalization                                                  420,311      401,056           411,682
- ------------------------------------------------------------------------------------------------------------
Commitments and contingencies (note 3)                                     --           --                --
Current liabilities:
  Short-term debt                                                      53,625       61,000            37,750
  Current maturities of long-term debt                                     --        4,000                --
  Accounts payable                                                     34,646       39,666            26,734
  Fuel purchase commitments                                            20,500       21,984            20,820
  Refunds due customers                                                13,653        2,518            10,509
  Taxes accrued                                                         9,236        5,296            11,588
  Other                                                                 9,913       10,454             7,905
- ------------------------------------------------------------------------------------------------------------
Total current liabilities                                             141,573      144,918           115,306
- ------------------------------------------------------------------------------------------------------------
Deferred credits:
  Deferred income taxes                                                70,216       64,976            69,198
  Other                                                                23,421       18,643            24,542
- ------------------------------------------------------------------------------------------------------------
                                                                    $ 655,521    $ 629,593         $ 620,728
============================================================================================================
                                 The accompanying notes are an integral part of these statements.


</TABLE>

                                    Page 4
<PAGE>   5
     
<TABLE>
                                                       BAY STATE GAS COMPANY
                                             Consolidated Statements of Capitalization
                                                          (In thousands)
<CAPTION>

                                                                        December 31,        September 30,
                                                                     1994          1993              1994
- ---------------------------------------------------------------------------------------------------------
<S>                                                             <C>           <C>               <C>
                                                                      (Unaudited)                (Audited)
Common stock equity:
Common Stock, $3.33 1/3 par value, authorized 36,000,000
  shares; 13,337,794, 12,979,574 and 13,290,491 shares
  outstanding                                                   $  44,459     $  43,265         $  44,302
Paid-in capital                                                   100,083        92,860            99,145
Retained earnings                                                  77,476        73,539            71,942
- ---------------------------------------------------------------------------------------------------------
Total common stock equity                                         222,018       209,664           215,389
- ---------------------------------------------------------------------------------------------------------
Cumulative preferred stock:
  Non-redeemable cumulative preferred stock                         2,572         2,572             2,572
  Redeemable cumulative preferred stock                             2,721         2,820             2,721
- ---------------------------------------------------------------------------------------------------------
Total cumulative preferred stock                                    5,293         5,392             5,293
- ---------------------------------------------------------------------------------------------------------
Long term debt:
  Revolving credit agreement                                       20,000        13,000            18,000
  Notes                                                           173,000       177,000           173,000
- ---------------------------------------------------------------------------------------------------------
Total long-term debt                                              193,000       190,000           191,000
Less current maturities                                                --         4,000                --
- ---------------------------------------------------------------------------------------------------------
Long-term debt, net                                               193,000       186,000           191,000
- ---------------------------------------------------------------------------------------------------------
Total capitalization                                            $ 420,311     $ 401,056           411,682
=========================================================================================================
                                The accompanying notes are an integral part of these statements.

</TABLE>
                                    Page 5
<PAGE>   6

<TABLE>
                                                       BAY STATE GAS COMPANY
                                               Consolidated Statements of Cash Flows
                                                     (Unaudited, in thousands)
<CAPTION>
                                                                     Three months ended                     Twelve months ended
                                                                        December 31,                            December 31,
                                                                     1994          1993                      1994          1993
- -------------------------------------------------------------------------------------------------------------------------------
<S>                                                             <C>           <C>                       <C>           <C>
CASH FLOWS FROM OPERATING ACTIVITIES:              
Net income                                                      $  10,477     $  11,798                 $  23,164     $  21,269
Adjustments to reconcile net income to net cash 
  provided by (used in) operating activities:
    Depreciation and amortization                                   6,263         5,957                    23,781        22,268
    Deferred income taxes                                           3,872        13,397                     9,598        15,156
Changes in operating assets and liabilities:
    Accounts receivable                                           (21,099)      (32,395)                    9,952        (6,660)
    Inventories                                                       721         3,779                     1,997        (4,596)
    Accounts payable                                                7,912        12,467                    (5,020)       (2,566)  
    Fuel purchase commitments                                        (320)           38                    (1,484)        4,257
    Taxes accrued                                                  (4,461)        3,417                    (1,457)        3,715
    Refunds due customers                                           3,144         2,231                    11,135           227
    Deferred gas costs                                             (3,754)       (9,000)                   12,182       (11,243)
    Prepaid benefit plans and other                                 1,455         1,749                   (10,738)       (6,736)
    Prepaid and deferred income taxes                               5,993         4,110                    (2,314)          666
    Unbilled revenues                                              (6,292)       (7,616)                    1,433           440
    Other                                                             819       (13,013)                      830       (12,554)
- -------------------------------------------------------------------------------------------------------------------------------
Net cash provided by (used in) operating activities                 4,730        (3,081)                   73,059        23,643
- -------------------------------------------------------------------------------------------------------------------------------
CASH FLOWS FROM INVESTING ACTIVITIES:
Additions to utility plant (excluding AFUDC)                      (17,933)      (13,846)                  (54,033)      (45,114)
Additions to other property and investments                          (582)         (352)                   (1,649)         (868)
MASSPOWER investment                                                   --            --                        --        (4,200)
- -------------------------------------------------------------------------------------------------------------------------------
Net cash used in investing activities                             (18,515)      (14,198)                  (55,682)      (50,182)
- -------------------------------------------------------------------------------------------------------------------------------
CASH FLOWS FROM FINANCING ACTIVITIES:
Issuance of common stock                                            1,095         2,445                     8,417         9,439
Dividends on common stock                                          (4,869)       (4,589)                  (19,110)      (18,054)
Dividends on preferred stock                                          (76)          (78)                     (308)         (312)
Issuance of long-term debt                                          2,000        10,000                    17,000        63,000
Retirements of preferred stock and long-term debt                      --            --                   (14,099)      (38,835)
Short-term debt                                                    15,875        10,550                    (7,375)        9,650
- -------------------------------------------------------------------------------------------------------------------------------
Net cash provided by (used in) financing activities                14,025        18,328                   (15,475)       24,888
- -------------------------------------------------------------------------------------------------------------------------------
NET INCREASE (DECREASE) IN CASH AND TEMPORARY CASH
 INVESTMENTS                                                          240         1,049                     1,902        (1,651)
Cash and temporary cash investments at beginning of
 period                                                             3,980         1,269                     2,318         3,969
- -------------------------------------------------------------------------------------------------------------------------------
Cash and temporary cash investments at end of period            $   4,220     $   2,318                 $   4,220     $   2,318
===============================================================================================================================
Supplemental cash flow information:
Cash paid during the year for:
   Interest (net amount capitalized)                            $   4,952     $   4,931                 $  15,533     $  12,421
===============================================================================================================================
   Income taxes                                                 $   1,046     $     967                 $   9,105     $   8,691
===============================================================================================================================
                                 The accompanying notes are an integral part of these statements.

</TABLE>
                                    Page 6
<PAGE>   7


                   Notes to Consolidated Financial Statements
                           December 31, 1994 and 1993
                                  (Unaudited)

NOTE 1 - ACCOUNTING POLICY

The accompanying consolidated financial statements have been prepared in 
accordance with the instructions for Form 10-Q and, therefore, do not
include all information and footnotes required by generally accepted accounting
principles.  In the opinion of management, the consolidated financial 
statements contain all adjustments (consisting only of normal recurring
accruals) necessary to present fairly the Company's financial position, results
of operations and cash flows for all periods shown. Certain information in the
prior period financial statements has been reclassified to conform with the
current period's presentation.  It is suggested that these financial statements
and accompanying notes be read in conjunction with the financial statements and
the notes included in the Company's annual report to shareholders for the year
ended September 30, 1994.

Because of the seasonal nature of the Company's business, the results of 
operations for the three months ended December 31, 1994 and 1993 are not
necessarily indicative of the results for the full fiscal year.

NOTE 2 - REGULATORY MATTERS

Granite State Gas Transmission, Inc. ("Granite"), a wholly owned subsidiary of 
the Company, reached a settlement with the Federal Energy Regulatory  
Commission ("FERC") staff for a $1.1 million increase in annual revenues, and 
expects final approval from the FERC within the next few months. Granite began 
billing higher rates November 1, 1994.

In response to the competitive environment created by FERC Order 636, the 
Company is planning to file a revenue-neutral rate restructuring with the
Massachusetts Department of Public Utilities in April 1995.  The goal of this
restructuring is to ensure that the Company maintains its competitive position
in a deregulated arena, retain and expand its customer base and to keep its
customers' gas cost low.

NOTE 3 - COMMITMENTS AND CONTINGENCIES

Environmental Issues
The Company, like other companies in the natural gas industry, is a party to 
governmental actions associated with former gas manufacturing sites. 
Management estimates that, exclusive of insurance recoveries, if any,
expenditures to remediate and monitor known environmental sites will range from
$3.0 million to $8.0 million.  Accordingly, the Company has accrued $3.0
million with an offsetting charge to a regulatory asset.   Environmental
expenditures for the quarters ended December 31, 1994 and 1993 were $169,000
and $12,000, respectively.  Exclusive of amounts accrued for future
expenditures, at December 31, 1994 and 1993, approximately $3.2 million and
$3.4 million of environmental expenditures had been deferred for future
recovery from customers.

                                    Page 7

<PAGE>   8

                   Notes to Consolidated Financial Statements
                           December 31, 1994 and 1993
                                  (Unaudited)

<TABLE>

NOTE 4 - RATIO OF EARNINGS TO FIXED CHARGES


The ratio of earnings to fixed charges for the twelve months ended December 
31, 1994, and for the years ended  September 30 are set forth below. 
Prior period ratios have been recalculated to conform with current period's
presentation.

<CAPTION>
                                         December                           Year ended September 30,
                                                  ---------------------------------------------------------------------------------
(In thousands)                                1994           1994            1993            1992            1991            1990
                                         ------------------------------------------------------------------------------------------
<S>                                        <C>             <C>             <C>             <C>             <C>             <C> 
Earnings:                             
                                      
Net income                                 $ 23,164        $ 24,485        $ 22,807        $ 18,363        $ 15,817        $ 20,185
                                      
Adjustments:                          
                                      
   Income taxes                              14,572          15,642          13,726          11,250           8,733          11,037
                                      
   Fixed charges (see below)                 17,471          17,149          15,895          15,170          14,832          13,720
                                         ------------------------------------------------------------------------------------------
Total adjusted earnings                    $ 55,207        $ 57,276        $ 52,428        $ 44,783        $ 39,382       $  44,942
                                      
Fixed charges:                     
                                      
Total interest expense                     $ 15,337        $ 15,095        $ 13,599        $ 13,073        $ 12,253        $ 11,430
                                      
Interest component of rents                   2,134           2,054           2,296           2,097           2,579           2,290
                                         ------------------------------------------------------------------------------------------
Total fixed charges                        $ 17,471        $ 17,149        $ 15,895        $ 15,170        $ 14,832        $ 13,720
                                         ==========================================================================================
Ratio of earnings to fixed charges             3.16            3.34            3.30            2.95            2.66            3.28
                                         ==========================================================================================
</TABLE>                              
                                



                                    Page 8
<PAGE>   9


                         Independent Auditors' Report
                         ----------------------------


THE BOARD OF DIRECTORS
BAY STATE GAS COMPANY:


We have reviewed of the consolidated balance sheets and statements of 
capitalization of Bay State Gas Company and subsidiaries as of December 31,
1994 and 1993, and the related consolidated statements of earnings and cash 
flows for the three months and twelve months then ended.  These consolidated
financial statements are the responsibility of the Company's management.

We have conducted our review in accordance with standards established by the 
American Institute of Certified Public Accountants.  A review of the
interim financial information consists principally of applying analytical
procedures to financial data, and making inquiries of persons responsible for
financial and accounting matters.  It is substantially less in scope than an
audit conducted in accordance with generally accepted auditing standards, the
objective of which is the expression of an opinion regarding the financial
statements taken as whole.  Accordingly, we do not express such an opinion.

Based on our review, we are not aware of any material modifications that should
be made to the consolidated financial statements referred to above for them to
be in conformity with generally accepted accounting principles.

We have previously audited, in accordance with generally accepted auditing 
standards, the consolidated balance sheet and statement of capitalization of 
Bay State Gas Company and subsidiaries as of September 30, 1994, and the 
related consolidated statements of earnings and cash flows for the year then 
ended not presented herein; and, in our report dated October 20, 1994, we 
expressed an unqualified opinion on those consolidated financial statements.

                                                KPMG PEAT MARWICK LLP



Boston, Massachusetts
January 24, 1995



                               Page 9
<PAGE>   10

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

RESULTS OF OPERATIONS

Earnings and dividends
- ----------------------

For the three months ended December 31, 1994, operating revenues were $115.6 
million, down from $136.1 million in the prior year, while earnings per
average common share were $.78 versus $.91 a year earlier.  Earnings per share
decreased primarily due to weather that was 12.5% warmer than the year-earlier
period offset by reduced operating and maintenance expenses and improved
operating results from an investment in MASSPOWER, a cogeneration facility.

For the twelve-month period ended December 31, 1994, earnings per average
common share were $1.73 compared to $1.64 for the same period last year.    
This increase in earnings was predominantly the result of higher net
operating revenues combined with income from an investment in MASSPOWER.  
During the twelve months ended December 31, 1993, the Company experienced a
loss on this investment.

Dividends declared per common share were $.365 for the three-month period 
ended December 31, 1994, compared to $.355 for the same period last year.  
This quarterly dividend represents an annualized dividend rate of $1.46
per common share, up 3% from the $1.42 annualized dividend last year. For the
twelve-month period ended December 31, 1994, dividends declared were $1.45,
compared to $1.41 for the same period in the prior year.

Net gas revenues
- ----------------

Primarily as a result of warmer weather, net gas revenues for the quarter are 
down 8.6% from one year ago.  For the three months ended December 1994, the 
weather was 12.1% warmer than normal and 12.5% warmer than the comparative 
quarter ended December 1993.

For the twelve-month period ended December 31, 1994, net gas revenues increased
by $1.9 million compared to the same period last year, primarily due to  the 
addition of 5,600 new firm customers.  During both twelve-month periods, the 
variance in the weather fromnormal was less than 1%.

Transportation revenues
- -----------------------

Transportation revenues increased 60% from the comparative three-month period. 
For the three months ended  December 31, 1993, transportation volumes consisted
solely of capacity demand charges for MASSPOWER.  Transportation revenues for 
the three months ended December 31, 1994, include similar charges to MASSPOWER,
as well as revenues generated from transporting natural gas for transportation
customers.

For the twelve months ended December 31, 1994, transportation revenues more 
than doubled to $2.9 million from $1.1 million in the prior twelve-month
period.  During this twelve-month period, the Company converted eighteen
industrial customers from full-service to  transportation.  The Company
received a comparable net margin by providing  transportation service as it did
from the traditional sales function.  1993  transportation revenues reflect
only capacity demand charges for MASSPOWER for a portion of the year.


                                   Page 10
<PAGE>   11

Operating expenses
- ------------------

Total operating expenses, excluding federal and state taxes on income,
for the three months ended December 31, 1994 were $28.1 million compared to
$29.0 million for the same period last year. These expenses for the
twelve-month period ended December 31, 1994 were $118.3 million compared to
$117.6 million for the prior twelve months.  The decreases in both the three-
and twelve-month periods are attributable to reductions in operating and
maintenance expenses offset by increases in depreciation expense and other
taxes. The $1.4 million decrease in operating and maintenance expense for the
three- month period is the result of lower bad debt, insurance and benefits
expenses.  In December of 1993, the Company recorded an accrual to benefits
expense for an employee severance plan associated with the Company's corporate
realignment process.

Interest expense and dividend requirements on preferred stock
- -------------------------------------------------------------

Interest expense for the three-month period ended December 31, 1994 was
$3.9 million compared to $3.7 million for the same period last year.  For the
twelve months ended December 31, 1994 , interest expense was $15.1 million
compared to $13.5 million for the previous twelve months.  The primary reasons
for the increases were higher average levels of short- and long-term debt
outstanding during both the three- and twelve-month periods and higher
short-term interest rates.

Dividend requirements on preferred stock were relatively flat for the 
comparative periods.

LIQUIDITY AND CAPITAL RESOURCES

The seasonal nature of the gas distribution business creates large short-term 
working capital requirements to finance customers accounts receivable and 
deferred gas costs, as well as construction expenditures. Short-term funds 
are obtained from the issuance of commercial paper, traditional bank lines of 
credit and demand loans under Fuel Purchase Agreements.

Cash flows from operating activities continued to be strong for the first 
quarter of fiscal 1995, contributing to strong cash flows for the twelve-
month period ended December 31, 1994.  The Company generated $49.4 million more
from operating activities in the twelve months ended December 31, 1994  than in
the prior twelve-month period.  This additional cash flow was generated from a
combination of increased net income of $1.9 million and increased depreciation
expense of $1.5 million combined with changes in operating assets and
liabilities.  Lower accounts receivable and deferred gas costs balances
provided $40.0 million of the additional cash.
        
Capital expenditures increased by $4.3 million for the three-month
period  and $5.5 million for the twelve-month period ended December 31, 1994,
as compared to the year before.  The warmer weather during the first three
months of fiscal 1995 enabled the Company to complete more capital additions
during this period than would have been the case given normal weather
conditions.  Despite this increased spending in the first quarter, the Company
is reviewing its capital expenditure policies with the goal of reducing capital
expenditures for fiscal 1995 to be below its original estimate of $54.0
million.

The strong cash flows from operations has enabled the Company to keep
new debt financing to a minimum.  Cash provided by financing activities has
decreased $4.3 million, and $40.4 million for the comparative three- and
twelve-month periods.  Total short- and long-term debt balance decreased $4.4
million since December 31, 1993.  The Dividend Reinvestment Plan was converted
to an open- market purchase plan during the first quarter of fiscal 1995,
eliminating new equity issuances under this plan.  Unless employees exercise
stock options, the Company does not plan to issue any new equity in the coming
year.



                                   Page 11
<PAGE>   12

PART II.  OTHER INFORMATION
- ---------------------------
Item 1.  Legal Proceedings
- --------------------------

         There were no material legal proceedings instituted in the first 
         quarter of 1995, and there were no material developments during the 
         quarter in legal proceedings disclosed in previous filings.  

Item 2.  Changes in Securities
- -----------------------------
         None.

Item 3.  Defaults Upon Senior Securities
- ---------------------------------------
         None.

Item 4.  Submission of Matters to a Vote of Security Holders
- -----------------------------------------------------------

         On December 8, 1994, a notice of the annual meeting of common 
         shareholders, a proxy and a proxy statement were sent to shareholders.
  
         At the annual meeting held on January 26, 1995, shareholders approved 
         the following items:


         1. To amend the Company's Articles of Organization to eliminate
            the provision relative to the size of the Board of Directors.
<TABLE>
            <S>                                           <C>
            Votes for:                                    9,861,896
            Votes against or withheld:                    1,455,971
            Abstentions:                                    247,278
            Broker non-votes:                                  None

</TABLE>


<TABLE>
         2. To elect the following two directors for terms of three years
            expiring at the annual meeting of shareholders in 1998:

<CAPTION>    
            Nominee                    Walter C. Ivancevic   Jack E. McGregor 

            <S>                           <C>                   <C>
            Votes for:                    11,068,103            11,129,657 
            Votes against or withheld:       497,042               435,488
            Abstentions:                        None                  None
            Broker non-votes:                   None                  None 

</TABLE>

            Directors with continuing terms of office are as follows:    
            Lawrence J. Finnegan, Douglas W. Hawes, John H. Larson, 
            Daniel J. Murphy III, George W. Sarney, Thomas W. Sherman, 
            Charles H. Tenney II, and Roger A. Young.




                                   Page 12
<PAGE>   13




        3.  To amend the Company's Articles of Organization to clarify the 
            range of business activities which the Company may pursue.

<TABLE>
            <S>                            <C>
            Votes for:                     11,029,753
            Votes against or withheld:        293,649
            Abstentions:                      241,743
            Broker non-votes:                    None


</TABLE>



        4.  To ratify the Key Employee Long-Term Incentive Plan.

<TABLE>
            <S>                             <C>
            Votes for:                      9,482,351
            Votes against or withheld:      1,745,711
            Abstentions:                      337,083
            Broker non-votes:                    None

</TABLE>

Item 5. Other Information
- --------------------------
        None.

Item 6. Exhibits and Reports on
- --------------------------------
        (a)  Exhibits:

                3 (i).     Articles of incorporation
                3 (ii)     By-laws
                15.        Consent of KPMG Peat Marwick LLP re: Registration 
                           Statement No.  33-57702
                27.        Financial Data Schedule
                     
        (b)  Reports on Form 8-K

             The Company did not file any reports on Form 8-K during the 
             quarter ended December 31, 1994.



                                   Page 13
<PAGE>   14


SIGNATURES

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

                                      BAY STATE GAS COMPANY
                                      (Registrant)


                                      By:  /s/ Thomas W. Sherman
                                          ------------------------------------
                                      Thomas W. Sherman
                                      Executive Vice President and Chief
                                      Financial and Accounting Officer



                                      By:  /s/ Stephen J. Curran 
                                          ------------------------------------
                                      Stephen J. Curran
                                      Controller

Date: February 9, 1995



                                   Page 14

<PAGE>   1
                                                             [CONFORMED COPY]


                     AGREEMENT AND PLAN OF CONSOLIDATION


                                      OF


                         BROCKTON TAUNTON GAS COMPANY
                                      
                        (A MASSACHUSETTS CORPORATION)

                                     AND

                            BAY STATE GAS COMPANY

                        (A MASSACHUSETTS CORPORATION)

            INTO A NEW CORPORATION TO BE ORGANIZED UNDER THE LAWS
             OF THE COMMONWEALTH OF MASSACHUSETTS UNDER THE NAME



                            BAY STATE GAS COMPANY



        AGREEMENT AND PLAN OF CONSOLIDATION, dated as of August 28, 1974,
between BROCKTON TAUNTON GAS COMPANY, a Massachusetts corporation ("Brockton"),
and BAY STATE GAS COMPANY, a Massachusetts corporation ("Bay State"), which
corporations are herein collectively referred to as the "Constituent
Corporations",

                                 WITNESSETH:

        WHEREAS,  Brockton and Bay State are corporations organized and
existing under the laws of The Commonwealth of Massachusetts; and

        WHEREAS, the authorized, issued and outstanding capital stock of
Brockton consists of (i) 624,383 shares of Common Stock, $10 par value (the
"Brockton Common Stock"), and (ii) 74,000 shares of Cumulative Preferred Stock,
$50 par value (the "Brockton Cumulative Preferred Stock"), consisting of 14,534
shares of $3.80 Series, 30,346 shares of 5 5/8% Series and 29,120 shares of
$3.25 Series; and

        WHEREAS, the authorized, issued and outstanding capital stock of Bay
State consists of (i) 636,010 shares of Common Stock, $10 par value (the "Bay
State Common Stock"), and (ii) 90,650 shares of Cumulative Preferred Stock,
$100 par value (the "Bay State Cumulative Preferred Stock"), consisting of
21,100 shares of 4.70% Series, 29,550 shares of 8.70% Series and 40,000 shares
of 9.95% Series; and

        WHEREAS, the Board of Directors of each of the Constituent Corporations
deems it advisable and to the advantage and welfare of such Constituent
Corporations and their respective stockholders that Brockton and Bay State
shall be consolidated to form a new corporation as authorized by Chapter 164,
Section 96, of the General Laws of The Commonwealth of Massachusetts under and
pursuant to the terms and conditions hereinafter set forth; and

        WHEREAS, the principal office of Brockton is located at 995 Belmont
Street, Brockton, Massachusetts 02401, and the principal office of Bay State is
located at 2025 Roosevelt Avenue, Springfield, Massachusetts 01101 ;

<PAGE>   2
        Now, THEREFORE, the parties to this Agreement, in consideration of the
mutual agreements and provisions herein contained, have agreed and do hereby
agree, each with the other, that Brockton and Bay State shall be consolidated
into a single corporation which shall be a new corporation formed by means of
such consolidation under Chapter 164, Sections 96 and 102A, of the General Laws
of The Commonwealth of Massachusetts, and do hereby agree on and prescribe the
terms and conditions of such consolidation, the mode of carrying such
consolidation into effect and the manner of converting the shares of stock of
each of such Constituent Corporations into shares of stock of such new
corporation as follows:

                                  ARTICLE I

        This Agreement and the consolidation contemplated thereby shall be
submitted to the holders of Brockton Common Stock and Brockton Cumulative
Preferred Stock and of Bay State Common Stock and Bay State Cumulative
Preferred Stock at meetings thereof held separately for their respective
approvals in accordance with the requirements of Chapter 164, Section 96, of
the General Laws of The Commonwealth of Massachusetts.

                                  ARTICLE II

        Subject to approval by the stockholders, approval by the Massachusetts
Department of Public Utilities and the appropriate filings with that Department
and with the Secretary of the Commonwealth pursuant to Chapter 164, Sections 96
and 102A, of the General Laws of The Commonwealth of Massachusetts, on the
Effective Date (as hereinafter defined), Brockton and Bay State shall be and
hereby are consolidated into a single new corporation to be formed by means of
such consolidation, the name of which new corporation shall be Bay State Gas
Company (the "Resulting Corporation" or the "Corporation").

                                 ARTICLE III

        The nature of the business, or objectives or purposes to be transacted,
promoted or carried  on by the Corporation are: to manufacture, to produce or
otherwise acquire, to transport, store, compress and liquefy and to supply for
public and private use artificial or natural gases or other gases, fuels or
mixture of gases for flame, fuel, light, heat, refrigeration or power, for
domestic or industrial use and other public and private uses and for lighting
the streets and public and private buildings of cities, villages and towns in
The Commonwealth of Massachusetts; and in connection with the foregoing: to
purchase, build, own, lease, hold, sell and maintain lands and interests in
lands, buildings, equipment, chattels, plants, franchises and appurtenances
incidental to the production, manufacture, storage, transporting, compression,
liquefaction and sale of gas; to do all kinds of mining, drilling,
manufacturing and trading businesses authorized by the laws of The Commonwealth
of Massachusetts; to lay and operate pipelines or other means of transporting
gas; to purchase or otherwise acquire, hold, sell, assign and transfer its own
securities and shares of capital stock, bonds or other evidences of ownership
and indebtedness of other corporations or other business entities, and to
exercise all the privileges of ownership, including voting upon the stock of
other corporations so held, to carry on this business and have officers and
agents therefor in other parts of the world; to hold, purchase, or otherwise
acquire, mortgage and convey real estate and personal property inside and
outside of The Commonwealth of Massachusetts and to have and possess all other
powers and privileges incident, conducive or necessary to the attainment or
carrying out of the objectives and purposes heretofore enumerated, together
with all other powers and privileges now granted or which may hereafter be
granted by the laws of The Commonwealth of Massachusetts to corporations of
this nature.

                                  ARTICLE IV

        SECTION 1. The total number of shares of all classes of stock which the
Corporation shall have authority to issue is 1,612,358, of which 74,000 shall
be shares of Cumulative Preferred Stock, $50 par value; 90,650 shall be shares
of Cumulative Preferred Stock, $100 par value; and 1,447,708 shall be shares of
Common Stock, $10 par value (the "Common Stock").




                                      2
<PAGE>   3
        SECTION 2.  The preferences and voting powers or restrictions or
qualifications applicable to both the Cumulative Preferred Stock, $50 par
value, and the Cumulative Preferred Stock, $100 par value (hereinafter
sometimes referred to collectively as the "Cumulative Preferred Stock"), are as
follows:

        (A)  The shares of both classes of Cumulative Preferred Stock may be
issued, as the Board of Directors may determine, in one or more series
designated "Cumulative Preferred Stock, $ (or    %) Series" (inserting in each
case the dividend rate for the particular series).  All shares of Cumulative
Preferred Stock, irrespective of class or series, shall be of equal rank and
shall be identical in all respects except that (i) the par value of one class
of Cumulative Preferred Stock shall be $50 per share and the par value of the
other class of Cumulative Preferred Stock shall be $100 per share, and (ii) the
shares of different series within each class may vary, as determined by the
Board of Directors and, if required by law, by the stockholders, in the
following respects:

                (1)     the number of shares of the particular series which may
        be issued;

                (2)     the annual dividend rate for the particular series;

                (3)     the redemption price or prices for the particular 
        series;

                (4)     the distributive amount payable on the particular 
        series in the event of any liquidation, dissolution or winding up of 
        the affairs of the Corporation, when the same is voluntary and when the
        same is involuntary; and the distributive amount payable on the 
        particular series in the event of any distribution to holders of, or 
        any purchase or acquisition of, shares of Common Stock or any other 
        stock ranking junior to the Cumulative Preferred Stock in respect of 
        the distribution of assets, other than out of or from the Corporation's
        earned surplus;

                (5)  the terms and amount of any sinking fund or purchase fund
        which may be provided for the redemption or purchase of shares of the 
        particular series; and

                (6)  the terms of any conversion, participation or other special
        rights, restrictions or qualifications which may lawfully be provided 
        for the particular series.

        Whenever a vote of the Cumulative Preferred Stock may be required for
any purpose, the shares voting, if of different classes or series, shall be
counted irrespective of class or series and not by different classes or series,
except as otherwise provided by law or by the Articles of Organization.  All
shares of the same series of either class of Cumulative Preferred Stock shall
be identical (except as to the date from which dividends on shares issued at
different times will be cumulative) in all respects and each certificate
representing Cumulative Preferred Stock shall state the designation of the par
value of the class and the series of which the shares represented by such
certificate are a part.

        (B)  Holders of the Cumulative Preferred Stock shall be entitled to
receive, but only when and as declared by the Board of Directors out of funds
legally available for the declaration and payment of dividends, cumulative
dividends at the annual dividend rate per share fixed for the particular
series, and no more, payable in cash quarterly on the first day of January,
April, July and October in each year, commencing on the date specified for the
first dividend payment, as herein provided to stockholders of record on the
respective dates fixed in advance for the purpose by the Board of Directors
prior to the payment of each such dividend, which record date for each dividend
shall be the same for all series, before any dividends on, or distribution of
assets (by purchase of shares or otherwise) to holders of, the Common Stock or
any other stock ranking junior to the Cumulative Preferred Stock in respect of
the payment of dividends shall be declared or paid or set apart for payment.

        Dividends on shares of both classes of Cumulative Preferred Stock shall
be cumulative: (1) on shares of any series issued prior to the first dividend
payment date, from the date of issue of such shares; (2) on shares of any
series issued on or after such first dividend payment date, from the quarterly
dividend payment date next preceding the date of issue of such shares or from
the date of issue if that be a dividend payment date.



                                      3
<PAGE>   4
        No dividend shall be declared on any series of either class of the
Cumulative Preferred Stock, or on any other class of preferred stock ranking on
a parity with the Cumulative Preferred Stock in respect of the payment of
dividends, for any quarterly dividend period, unless there shall likewise be
declared on all shares of all series of both classes of Cumulative Preferred
Stock and on any such parity preferred stock at the time outstanding, like
proportionate dividends, ratably, in proportion to the respective annual
dividend rates fixed therefor, for the same quarterly dividend period, to the
extent that such shares are entitled to receive dividends for such quarterly
dividend period.

        Whenever dividends accrued on all outstanding shares of Cumulative
Preferred Stock to the next succeeding quarterly dividend payment date shall
have been paid in full or declared and set apart for payment, the Board of
Directors may declare and pay dividends on the Common Stock or any other stock
ranking junior to the Cumulative Preferred Stock in respect of the payment of
dividends.

        Accumulations of dividends on any shares of the Cumulative Preferred
Stock shall not bear interest.

        The expression "dividends accrued", as used in Sections 2 and 3 of this
Article IV, shall mean the sum of amounts in respect of shares of the
Cumulative Preferred Stock then outstanding which, as to each share, shall be
an amount computed at the dividend rate per annum fixed for the particular
share from the date from which dividends on such share became cumulative to the
date with reference to which the expression is used, irrespective of whether
such amount or any part thereof shall have been declared as dividends or there
shall have existed any funds legally available for the declaration and payment
thereof, less the aggregate of all dividends paid on such share.

        (C)  The Corporation shall have the right, at its option and by
resolution of its Board of Directors, to redeem any series of either class of
the Cumulative Preferred Stock, as a whole at any time, or in part from time to
time, upon payment in cash, in respect of each share redeemed, of the
applicable redemption price fixed for the shares of the particular series,
together with dividends accrued thereon to the date fixed for redemption, and
by mailing, postage prepaid, at least thirty (30) days and not more than ninety
(90) days prior to the date fixed for said redemption, a notice specifying said
redemption date to the holders of record of the Cumulative Preferred Stock to
be redeemed, at their respective addresses as the same shall appear on the
books of the Corporation.  Except as otherwise provided in Subsection (A) (1)
of Article IV, Section 3, in case of the redemption of a part only of any
series of the Cumulative Preferred Stock at the time outstanding, the
particular shares to be redeemed shall be, to the nearest full share, a
proportionate part of the holdings of each holder of shares of such series, or,
if in the judgment of the Board of Directors such proportionate selection shall
be impracticable, the particular shares to be redeemed shall be selected in
whole or in part by lot as the Board of Directors may determine.

        If such notice of redemption shall have been so mailed, and if, on or
before the redemption date specified in such notice, all funds necessary for
such redemption shall have been set aside by the Corporation, separate and
apart from its other funds, in trust for the account of the holders of the
shares so to be redeemed, so as to be and continue to be available therefor,
then, on and after said redemption date, notwithstanding that any certificate
for the shares of the Cumulative Preferred Stock so called for redemption shall
not have been surrendered for cancellation, the shares represented thereby
shall no longer be deemed outstanding, the right to receive dividends thereon
shall cease to accrue, and all rights with respect to such shares of the
Cumulative Preferred Stock so called for redemption shall forthwith cease and
terminate, except only the right of the holders thereof to receive, out of the
funds so set aside in trust, the amount payable on redemption thereof, but
without interest, and thereupon such stock shall be deemed canceled and
retired.  However, if, after mailing said notice as aforesaid and prior to the
date of redemption specified in such notice, said funds shall be set aside by
deposit in trust, for the account of the holders of the Cumulative Preferred
Stock to be redeemed (and so as to be and continue to be available therefor),
with a bank or trust company having a combined capital and surplus of at least
$2,000,000, organized under the laws of the United States of America or of The
Commonwealth of Massachusetts, thereupon all shares of the Cumulative Preferred
Stock with respect  to which such deposit shall have been made shall no longer
be deemed to be outstanding, all rights with respect to such shares of the
Cumulative Preferred Stock shall forthwith upon such 


                                      4

<PAGE>   5

deposit in trust cease and terminate, except only the right of the holders
thereof to receive from such deposit the amount payable upon the redemption,
but without interest.

        In case less than all the shares represented by a particular
certificate are to be redeemed, a new certificate or certificates shall be
issued representing the unredeemed shares.

        In case the holders of shares of Cumulative Preferred Stock which shall
have been redeemed shall not within four (4) years after the redemption date
claim any amount so deposited in trust for the redemption of such shares, such
bank or trust company shall, upon demand, pay over to the Corporation any such
unclaimed amount so deposited with it, and shall thereupon be relieved of all
responsibility in respect thereof, and thereafter the holders of such shares
shall look only to the Corporation for payment of the redemption price thereof,
together with dividends accrued thereon to the date fixed for redemption, but
without interest.

        If at any time the Corporation shall have failed to declare and pay or
set apart for payment dividends in full upon both classes of the Cumulative
Preferred Stock of all series for all past quarterly dividend periods,
thereafter and until all such dividends shall have been paid in full or
declared and set apart for payment, the Corporation shall not redeem or
purchase, or permit any subsidiary to purchase, for any purpose, any shares of
Cumulative Preferred Stock of either class or any series thereof, unless all
shares of Cumulative Preferred Stock of both classes and all series thereof
then outstanding shall be redeemed.

        Except as otherwise provided in the Articles of Organization, all
shares of Cumulative Preferred Stock redeemed shall be canceled and retired and
no shares shall be issued in place thereof.

        (D)  In the event of any liquidation, dissolution or winding up
(whether voluntary or involuntary) of the affairs of the Corporation, or of any
distribution to holders of, or any purchase or acquisition of, shares of Common
Stock or any other stock ranking junior to the Cumulative Preferred Stock in
respect of the distribution of assets, other than out of or from the
Corporation's earned surplus, then the holders of each series of both classes
of the Cumulative Preferred Stock at the time outstanding shall be entitled to
be paid in cash the distributive amount fixed for the particular series,
together in each case with dividends accrued thereon to the date fixed for
payment of such distributive amounts, and no more, before any such distribution
or payment shall be made to the holders of Common Stock or any other stock
ranking junior to the Cumulative Preferred Stock in respect of the distribution
of assets.

        No payments on account of such distributive amounts shall be made to
the holders of any series of either class of the Cumulative Preferred Stock or
any other preferred stock ranking on a parity with the Cumulative Preferred
Stock in respect of the distribution of assets, unless there shall likewise be
paid at the same time to the holders of each other series of both classes of
the Cumulative Preferred Stock or such parity stock like proportionate
distributive amounts, ratably, in proportion to the full distributive amounts
to which they are respectively entitled.

        After such payment to the holders of the Cumulative Preferred Stock or
such parity stock, the remaining assets and funds of the Corporation shall be
distributed among the holders of the Common Stock or any other stock ranking
junior to the Cumulative Preferred Stock in respect of the distribution of
assets then outstanding according to their respective rights.

        Neither the consolidation or merger of the Corporation with or into any
other corporation or corporations, nor the sale or transfer by the Corporation
of all or any part of its assets, shall be deemed a liquidation, dissolution or
winding up of the affairs of the Corporation within the meaning of this
Subsection (D).

        (E)  Except as provided in the Articles of Organization, holders of the
Cumulative Preferred Stock shall have no right to be represented at or to
receive notice of meetings of the stockholders and shall have no right to vote
for the election of Directors or for any other purpose or on any other subject.




                                      5
<PAGE>   6
        However, whenever dividends accrued on any shares of any series of
either class of the Cumulative Preferred Stock at the time outstanding shall
equal or exceed an amount equivalent to six (6) full quarterly dividends
thereon, holders of both classes of the Cumulative Preferred Stock shall have
the right to be represented at and to receive notice of any meeting of the
stockholders of the Corporation held for the purpose of electing Directors and
the exclusive right, voting jointly as a single class, to elect the smallest
number of Directors which will constitute a majority of the total number of
Directors of the Corporation constituting the full Board; and the remaining
Directors shall be elected by the holders of Common Stock and any other class
of stock entitled to vote therefor.

        If and when all dividends in default on both classes of the Cumulative
Preferred Stock shall have been paid in full or declared and set apart for
payment, the holders of the Cumulative Preferred Stock shall again be excluded
from the right to be represented at and to receive notice of any meeting of the
stockholders of the Corporation and from the right to vote, except as provided
in the Articles of Organization.

        Such dividends in default shall be declared and paid as soon as
reasonably practicable unless payment thereof is prevented by law or by the
provisions of any indenture or agreement to which the Corporation is a party or
is bound.

        At any time when the right to vote for Directors shall accrue to
holders of the Cumulative Preferred Stock as herein provided, a meeting of
stockholders, if not otherwise called, shall be called by the Clerk of the
Corporation upon request of, or may be called by, the holders of record of at
least 2% of all shares of both classes of Cumulative Preferred Stock then
outstanding for the purpose of electing (and if necessary increasing the number
of) Directors.  If at the time of any such meeting there shall not exist
sufficient vacancies in the office of Director so as to permit the holders of
both classes of the Cumulative Preferred Stock to elect a majority of the
Directors of the Corporation, the holders of both classes of the Cumulative
Preferred Stock, voting jointly as a single class, shall have the exclusive
right to increase the number of Directors from eleven (11) to such number as
will permit the holders of the Cumulative Preferred Stock to elect a majority
of the total number of Directors of the Corporation.  However, at the next
meeting of stockholders of the Corporation at which Directors are elected, the
number of Directors shall, without further vote of the holders of any class of
stock of the Corporation, be reduced to eleven (11) and the holders of both
classes of the Cumulative Preferred Stock shall, so long as they have the right
to vote for Directors as herein provided, elect six (6) of such eleven (11)
Directors.

        At any election of Directors held during a period when the holders of
both classes of the Cumulative Preferred Stock have the right to vote for the
election of Directors, the division of Directors into classes as provided in
Article V shall be disregarded and of no effect and all Directors elected at
any such election shall serve until the next annual meeting of stockholders,
subject to the following provision and until their successors shall be chosen
and qualified.

        When all dividends in default on the Cumulative Preferred Stock shall
have been paid in full, each Director elected by the holders of the Cumulative
Preferred Stock shall cease to hold office upon the election of a new Board of
Directors by the stockholders then entitled to vote for Directors at a meeting
of stockholders which, if not otherwise called, shall be called by the Clerk of
the Corporation upon request of, or may be called by, one or more of the
Directors then in office.  The eleven (11) Directors constituting any such new
Board of Directors shall be divided into classes as provided in Article V and
with such terms of office as would have pertained to the several classes had
there been no interruption in their continuity by reason of the election of
Directors by holders of the Cumulative Preferred Stock.

        If the event calling for the election of Directors as provided for
herein shall occur not more than sixty (60) and not less than thirty (30) days
before the date for an annual meeting of the stockholders, the election of
Directors shall be held at such annual meeting, but otherwise at a special
meeting of the stockholders to be called for such purpose.


                                      6


<PAGE>   7

        Notice of every meeting of the stockholders held for the election of
Directors during a period when the holders of the Cumulative Preferred Stock
have the right to vote for the election of Directors shall be given to the
holders of record of both classes of Cumulative Preferred Stock and of Common
Stock and of any other class of stock entitled to vote therefor and shall state
the purpose of the meeting in respect of the election of Directors representing
the different classes of stock.

        At each such meeting, one-third of the outstanding shares of both
classes of the Cumulative Preferred Stock shall be required to constitute a
quorum for the election of Directors by the Cumulative Preferred Stock and a
majority of the outstanding shares of the Common Stock and of any other class
of stock entitled to vote therefor shall be required to constitute a quorum for
the election of Directors by the Common Stock and such other class of stock.

        If for lack of a quorum or for any other reason, at any meeting at
which holders of the Cumulative Preferred Stock have the right to elect
Directors, such holders or the holders of the Common Stock or of any other
class of stock entitled to vote therefor shall not elect the number of
Directors they are entitled to elect, the holders of the other class or classes
of stock, provided they have elected the number of Directors they are entitled
to elect, may also elect such additional Directors as are necessary to
constitute the full Board, but no person shall be so elected as an additional
Director except a Director in office at the time of the meeting who had been
elected by the class or classes of stock failing to exercise its or their
voting rights so long as any such Director in office is available for such
election.

        In case of any vacancy in the office of a Director elected by the
holders of a particular class or classes of stock, the remaining Directors
elected by the holders of that class or those classes, by vote of a majority
thereof, or the remaining Director so elected if there be only one, may fill
the vacancy by the election of a successor to hold office for the unexpired
term of such Director.  So long as any shares of the Cumulative Preferred Stock
of any class or any series thereof are outstanding, no amendment of the
Articles of Organization shall authorize the removal of any Director elected by
holders of the Cumulative Preferred Stock except by vote of the holders thereof
in accordance with Subsection (F) (1) of this Article IV, Section 2.

        Directors elected by, or in place of Directors elected by, holders of
the Cumulative Preferred Stock need not be stockholders of the Corporation.

        (F)  (1) So long as any shares of either class of Cumulative Preferred
Stock of any series thereof are outstanding, the Corporation shall not, by
merger, consolidation or otherwise, without the vote at a meeting called for
that purpose of holders of at least two-thirds of the total number of shares of
both classes of the Cumulative Preferred Stock of all series then outstanding,
voting jointly as a single class:

                (a)  amend, alter or repeal any of the provisions of either
         class of the Cumulative Preferred Stock, or of any series thereof,
         which would change the preferences or rights of the holders thereof in
         any manner adverse to the holders thereof, except that if such
         amendment, alteration or repeal shall affect the rights of the holders
         of either class or any series thereof differently from that in which
         the rights of both classes or all series are affected, the vote of the
         holders of two-thirds of the total number of shares of each class or
         series so affected shall be required; provided, however, that no such
         amendment, alteration or repeal shall affect the right of the holders
         of both classes of the Cumulative Preferred Stock to receive
         cumulative dividends at the rate fixed for the series of which their
         respective shares are a part, or to receive payment in cash of the
         redemption price or prices fixed for the series of which their
         respective shares are a part in the event of redemption, or to receive
         payment in cash of the distributive amount fixed for the series of
         which their respective shares are a part in the event of either
         voluntary or involuntary liquidation, dissolution or winding up of the
         affairs of the Corporation, or in the event of any distribution to
         holders of, or any purchase or acquisition of, shares of Common Stock
         or any other stock ranking junior to the Cumulative Preferred Stock in
         respect of the distribution of assets, other than out of or from the
         Corporation's earned surplus; or



                                      7
<PAGE>   8

                (b)  create, authorize or issue any class of stock ranking
         prior to or on a parity with the Cumulative Preferred Stock in respect
         of either the payment of dividends or the distribution of assets, or
         issue any shares of any such class of stock more than one hundred
         eighty (180) days after the issue thereof has been so authorized by
         the holders of both classes of the Cumulative Preferred Stock; or

                (c)  merge into or consolidate with any other corporation
         unless such merger or consolidation shall have been approved by order
         of the Massachusetts Department of Public Utilities or other
         regulatory authority having Jurisdiction in the premises, and unless
         the Corporation shall itself be the successor corporation; or

                (d)  sell or transfer its assets as, or substantially as, an
         entirety.  The term "sell or transfer", as used herein, includes a
         lease or exchange but does not include a mortgage or pledge.

        (2)  So long as any shares of the Cumulative Preferred Stock of either
class or any series thereof are outstanding, the Corporation shall not, without
the vote at a meeting called for that purpose of the holders of at least a
majority of the total number of shares of both classes of the Cumulative
Preferred Stock of all series then outstanding, voting jointly as a single
class, issue any shares of either class of Cumulative Preferred Stock in
addition to the shares of all series of both classes of the Cumulative
Preferred Stock initially authorized to be issued up to that time (except for
the purpose of retiring the Cumulative Preferred Stock, $100 par value, or
stock ranking prior to or on a parity with the Cumulative Preferred Stock, $100
par value, in respect of either the payment of dividends or the distribution of
assets, provided the aggregate par or stated value of any shares so issued
shall not exceed the aggregate par or stated value of the shares to be retired)
unless, after giving effect thereto,

                (a)  net income of the Corporation for any period of twelve
         months within the next preceding fifteen months shall have been at
         least equal to two (2) times the sum of the annual dividend
         requirements on all shares of both classes of the Cumulative Preferred
         Stock and on all shares of stock ranking prior to or on a parity with
         the Cumulative Preferred Stock in respect of either the payment of
         dividends or the distribution of assets which are to be outstanding
         after giving effect to such issue, including the shares to be issued
         but excluding any shares of either class of Cumulative Preferred Stock
         or of such prior or parity stock to be retired in connection with such
         issue; and

                (b)  net income of the Corporation for any period of twelve
         months within the next preceding fifteen months (after adding back
         interest charges on funded debt of the Corporation deducted in the
         computation) shall have been at least equal to one and one-half (1
         1/2) times the sum of (x) the annual interest charges on funded debt
         of the Corporation to be outstanding at the time of such issue, plus
         (y) the annual dividend requirements on all shares of both classes of
         the Cumulative Preferred Stock and on all shares of stock ranking
         prior to or on a parity with the Cumulative Preferred Stock in respect
         of either the payment of dividends or the distribution of assets which
         are to be outstanding after giving effect to such issue, including the
         shares to be issued but excluding any funded debt or shares of either
         class of Cumulative Preferred Stock or of such prior or parity stock
         to be retired in connection with such issue; and

                (c)  the aggregate amount of (x) capital represented by the
         Common Stock and any other stock ranking junior to the Cumulative
         Preferred Stock in respect of the distribution of assets, plus (y) the
         sum of the capital surplus, earned surplus, surplus invested in plant
         and premiums paid on capital stock of all classes of the Corporation,
         would be at least equal to the aggregate amount payable upon
         involuntary liquidation, dissolution or winding up of the affairs of
         the Corporation on all shares of both classes of the Cumulative
         Preferred Stock and on all shares of stock ranking prior to or on a
         parity with the Cumulative Preferred Stock in respect of the
         distribution of assets which are to be outstanding after giving effect
         to such issue, including the shares to be issued but excluding any
         shares of either class of Cumulative Preferred Stock or of such prior
         or parity stock to be retired in connection with such issue.

        The term "funded debt", as used in this Subsection (F), shall mean all
indebtedness, determined in accordance with generally accepted accounting
principles, maturing more than twelve months from the date on which it was


                                      8

<PAGE>   9

incurred, except that there shall not be included in funded debt any
indebtedness for the payment or redemption of which at maturity or on a
redemption date sums sufficient for the payment thereof have been deposited in
trust.

        The term "net income", as used in this Subsection (F), shall mean the
net income of the Corporation, after provision for all Federal and state taxes,
determined in accordance with generally accepted accounting principles, subject
to any applicable requirements imposed by the Massachusetts Department of
Public Utilities or other regulatory body having jurisdiction.

        (G)  Except as otherwise provided by law, no holder of either class of
Cumulative Preferred Stock shall be entitled as such as a matter of right to
subscribe for or purchase any part of any new or additional issue of stock or
warrants carrying rights to stock, or securities convertible into stock, of any
class whatever, whether now or hereafter authorized, and whether issued for
cash, property, services or otherwise.   If it is required by law that such new
or additional issue be offered proportionately to the stockholders, then the
holders of all classes of preferred stock only shall be entitled to subscribe
for new or additional preferred stock of any class and the holders of Common
Stock only shall be entitled to subscribe for new or additional Common Stock;
and notice of such increase as required by law need be given and the new shares
need be offered proportionately only to stockholders who are so entitled to
subscribe.

        (H)  Except as otherwise provided by law, shares of either class of
Cumulative Preferred Stock when duly authorized may be issued for such
consideration as may be fixed from time to time by the Board of Directors and,
upon receipt by the Corporation of the consideration so fixed, such shares
shall be deemed to have been fully paid and shall not be liable to any further
call or assessment.


        (I)  Subject to the limitations, if any, contained in this Section 2 of
Article IV, the Corporation may from time to time issue additional capital
stock divided into classes with such preferences, voting powers, restrictions,
qualifications and other incidents as may be determined in accordance with
applicable provisions of law and the terms of outstanding capital stock. 
Without limiting the generality of the foregoing, any such additional capital
stock may be an additional series of either class of Cumulative Preferred Stock
or additional shares of any series of either class of Cumulative Preferred
Stock (other than all series of both classes authorized to be issued up to that
time) within the limit fixed for such series.

        (J)  No stockholder, Director, officer or agent of the Corporation
shall be held individually responsible for any action taken in good faith
though subsequently adjudged to be in violation of this Section 2 of Article
IV.

         SECTION 3.  Terms applicable to each class of Cumulative Preferred 
Stock are as follows:

        (A)     Terms applicable to particular series of the Cumulative     
Preferred Stock, $50 par value:

                (1)  The first series of the Cumulative Preferred Stock, $50
         par value, shall be designated "Cumulative Preferred Stock, $3.80
         Series"; the number of shares of such series which may be issued shall
         be limited to 14,534 shares; the annual dividend rate per share for
         such series shall be $3.80; the redemption price for such series shall
         be $83 per share, plus dividends accrued thereon to the date fixed
         for redemption; and the distributive amount fixed for said series in
         the event of any involuntary liquidation, dissolution or winding up of
         the affairs of the Corporation shall be $81.50 per share, and the
         distributive amount fixed for said series in the event of any
         voluntary liquidation, dissolution or winding up of the affairs of the
         Corporation and in the event of any distribution to holders of, or any
         purchase or acquisition of, shares of Common Stock or any other stock
         ranking junior to the Cumulative Preferred Stock in respect of the
         distribution of assets, other than out of or from the Corporation's
         earned surplus, shall be $83 per share, plus in each case dividends
         accrued thereon to the date of distribution.

        Subject to the provisions of the Articles of Organization and of any
law and of any indenture or agreement to which the Corporation is a party or is
bound, the Corporation will, on July 1 in each year, redeem at least 400 shares
of the Cumulative Preferred Stock, $3.80 Series, at $83 per share together with
dividends accrued thereon to 


                                      9

<PAGE>   10

the particular July 1;  provided, however, that the Corporation may credit
against the 400 shares so required to be redeemed on each July 1 up to 200
shares purchased during the twelve month period ended with the next preceding
May 31.

        Shares so to be redeemed will be redeemed in accordance with the
provisions of Subsection (C) of Article IV, Section 2, except that the
particular shares to be redeemed shall be selected by lot.  On or before May 31
in each year, the Corporation will call for redemption the number of shares
required to be redeemed on the next following July 1.

        The Corporation shall not be obligated to redeem any shares of
Cumulative Preferred Stock, $3.80 Series, on any July 1 unless all dividends
accrued on all shares of such series shall have been declared or paid,
including the quarterly dividend payable on such July 1. The Corporation's
obligation to redeem shares of such series shall be non-cumulative.

        (2)  The second series of the Cumulative Preferred Stock, $50 par
value, shall be designated "Cumulative Preferred Stock, 5 5/8% Series"; the
number of shares of such series which may be issued shall be limited to 30,346
shares; the annual dividend rate per share for such series shall be 5 5/8% of
the par value thereof; the redemption prices for such series shall be $52 per
share if such date is before December 1, 1975 and $51 per share if such date is
on or after December 1, 1975, together in each case with dividends accrued
thereon to the date fixed for redemption; and the distributive amount fixed for
said series in the event of any involuntary liquidation, dissolution or winding
up of the affairs of the Corporation shall be $50 per share, and the
distributive amount fixed for said series in the event of any voluntary
liquidation, dissolution or winding up of the affairs of the Corporation and in
the event of any distribution to holders of, or any purchase or acquisition of,
shares of Common Stock or any other stock ranking junior to the Cumulative
Preferred Stock in respect of the distribution of assets, other than out of or
from the Corporation's earned surplus, shall be equal to the applicable
redemption price per share, plus in each case dividends accrued thereon to the
date of distribution.

        Subject to the provisions of the Articles of Organization and of any
law and of any indenture or agreement to which the Corporation is a party or is
bound, the Corporation will on each January 1, purchase, at the price of $50
per share plus dividends accrued to the particular January 1, shares of
Cumulative Preferred Stock, 5 5/8% Series, tendered to the Corporation, the
number of shares so to be purchased not to exceed 1,300 shares.

        Such purchases shall be made from the holders of record of shares of
such series at the close of business on the record date for the payment of the
quarterly dividend payable on such January 1, and shall be made, as nearly as
may be practical and without the purchase of fractional shares, so that, except
as hereinafter provided, the number of shares purchased on any January 1 from
each such holder of record shall, to the extent shares are tendered by such
holder, equal but not exceed that number of shares which bears the same ratio
to 1,300, as the number of shares so held of record by such holder bears to the
total number of shares of such series outstanding on such record date.  
However, if the shares so held of record by any such holder are shares acquired
by such holder from the Corporation upon the original issue of the Cumulative
Preferred Stock, 5 5/8% Series, the number of shares purchased from such holder
shall, to the extent shares are tendered by Such holder, equal but not exceed
that number of shares which bears the same ratio to 1,300 as the number of
shares so acquired by such holder upon such original issue bears to 40,000.

        On or before December 1 of each year, the Corporation shall give to
each holder of record of shares of such series at the close of business, on the
record date for the payment of the quarterly dividend payable on the next
following January 1, written notice of the Corporation's willingness to
purchase shares of such series on such January 1 and designating the place at
which tenders are to be made.  Each such holder of record may, whether or not
the Corporation shall give such written notice, deliver to the Corporation, on
or before December 24 next following such December 1, written notice of the
number of shares which, within the limitations provided above, it elects to
tender for purchase by the Corporation on such January 1. At least one (1) full
business day prior to January 1, each such holder of record who has given such
a written notice shall tender such shares by delivering to the Corporation, at
the place so designated by the Corporation, certificates for said number of
shares, duly endorsed 


                                      10

<PAGE>   11

with signature properly guaranteed.  All shares so purchased shall be cancelled
and shall not be reissued.
        
        The Corporation shall not be obligated to purchase any shares of
Cumulative Preferred Stock, 5 5/8% Series, on any January 1 unless all
dividends accrued on all shares of such series shall have been declared or
paid, including the quarterly dividend payable on such January 1. The
Corporation's obligation to purchase shares of such series shall be cumulative,
so that, if for any reason the Corporation shall (i) be unable to purchase any
shares, or (ii) fail to purchase the full number of shares tendered to it,
then, the number of shares for which the Corporation would have been required
to receive tenders in the case of (i) above, or the number of shares which the
Corporation failed to purchase in the case of (ii) above, shall be added to the
1,300 shares, which the Corporation shall be required to receive tenders for
and to purchase on the next January 1 or, in the event the Corporation shall
for any reason be unable to purchase any shares on such next January 1, on the
first succeeding January 1 on which the Corporation is not so unable to
purchase shares.


        (3)  The third series of the Cumulative Preferred Stock, $50 par value,
shall be designated "Cumulative Preferred Stock, $3.25 Series"; the number of
shares of such series which may be issued shall be limited to 29,120 shares;
the annual dividend rate per share for such series shall be $3.25; the
redemption prices for such series shall be $55 per share if the date fixed for
redemption is before December 15, 1976, $51.625 per share if such date is on or
after December 15, 1976 but before December 15, 1979, $50.8125 per share if
such date is on or after December 15, 1979 but before December 15, 1982, and
$50 per share if such date is on or after December 15, 1982, together in each
case with dividends accrued thereon to the date fixed for redemption.  The
distributive amount fixed for said series in the event of any involuntary
liquidation, dissolution or winding up of the affairs of the Corporation shall
be $50 per share, and the distributive amount fixed for said series in the
event of any voluntary liquidation, dissolution or winding up of the affairs of
the Corporation and in the event of any distribution to holders of, or any
purchase or acquisition of, shares of Common Stock or any other stock ranking
junior to the Cumulative Preferred Stock in respect of the distribution of
assets, other than out of or from the Corporation's earned surplus, shall be
equal to the applicable redemption price per share, plus in each case dividends
accrued thereon to the date of distribution.

        Subject to the provisions then in effect of the Articles of
Organization, any law and any agreements relating to borrowed money to which
Brockton Taunton Gas Company was a party on December 31, 1965, the Corporation
will, on each January 1, purchase, at the price of $50 per share, plus
dividends accrued to the particular January 1, shares of Cumulative Preferred
Stock, $3.25 Series, tendered to the Corporation, the number of shares so to be
purchased to be not less than 640 shares; provided, however, that, if in
accordance with the provisions of the Articles of Organization the Corporation
receives from the holders of record of shares of such series tenders of an
aggregate of less than 640 shares of such series for purchase by the
Corporation on any January 1, the obligation of the Corporation to purchase
shares of such series on the particular January 1 shall be limited to the
number of shares so tendered.

        Such purchases shall be made from the holders of record of shares of
such series at the close of business on the record date for the payment of the
quarterly dividend payable on such January 1, and shall be made, is nearly as
may be practical and without the purchase of fractional shares, so that the
number of shares purchased on any January 1 from each such holder of record
shall, to the extent shares are tendered by such holder, equal but not exceed
that number of shares which bears the same ratio to 640 as the number of shares
so held of record by such holder bears to the total number of shares of such
series outstanding on such record date.

        On or before December 1 of each year, the Corporation shall give to
each holder of record of shares of such series at the close of business on the
record date for the payment of the quarterly dividend payable on the next
following January 1 written notice of the Corporation's willingness to purchase
shares of such series on such January 1 and designating the place at which
tenders are to be made.  Each such holder of record may, whether or not the
Corporation shall give such written notice, deliver to the Corporation, on or
before December 24 next following such December 1, written notice of the number
of shares which, within the limitations provided above, it elects to tender for
purchase by the Corporation on such January 1. At least one ( 1 ) full business
day prior to such January 1, each such holder of record who has given such
written notice shall tender such shares by delivering to 


                                      11

<PAGE>   12

the Corporation, at the place so designated by the Corporation, certificates    
for said number of shares, duly endorsed with signature properly guaranteed. 
All shares so purchased shall be cancelled and shall not be reissued.

        The Corporation shall not be obligated to purchase any shares of
Cumulative Preferred Stock, $3.25 Series, on any January 1 unless all dividends
accrued on all shares of such series shall have been declared or paid,
including the quarterly dividend payable on such January 1. The Corporation's
obligation to purchase shares of such series shall be cumulative, so that, if
for any reason the Corporation shall (i) be unable to purchase any shares, or
(ii) fail to purchase the full number of shares tendered to it, then, the
number of shares for which the Corporation would have been required to receive
tenders in the case of (i) above, or the number of shares which the Corporation
failed to purchase in the case of (ii) above, shall be added to the 640 shares
which the Corporation shall be required to receive tenders for and to purchase
on the next January 1 or, in the event the Corporation shall for any reason be
unable to purchase any shares on such next January 1, on the first succeeding
January 1 on which the Corporation is not so unable to purchase shares.

        (B)  Terms applicable to particular series of the Cumulative Preferred
Stock, $100 par value:

             (1)  The first series of Cumulative Preferred Stock, $100 par 
        value, shall be designated "Cumulative Preferred Stock, 4.70% Series";
        the number of shares of such series which may be issued shall be
        limited to 21,100 shares; the annual dividend rate per share for such
        series shall be 4.70% of the par value thereof; the redemption prices
        for such series shall be $103 per share if such date is on or before
        June 30, 1979 and $102 per share if such date is after June 30, 1979,
        plus in each case dividends accrued thereon to the date fixed for
        redemption; the distributive amount fixed for said series in the event
        of any involuntary liquidation, dissolution or winding up of the
        affairs of the Corporation shall be $100 per share, plus dividends
        accrued thereon to the date of distribution; and the distributive
        amount fixed for said series in the event of any voluntary
        liquidation, dissolution or winding up of the affairs of the
        Corporation and in the event of any distribution to holders of, or any
        purchase or acquisition of, shares of Common Stock or any other stock
        ranking junior to the Cumulative Preferred Stock in respect of the
        distribution of asset other than out of or from the Corporation's
        earned surplus, shall be the applicable redemption price per share,
        which shall include dividends accrued thereon to the date of
        distribution.

        Subject to the provisions of the Articles of Organization and of any
law and of any agreement as in effect on April 1, 1964 relating to borrowed
money to which Springfield Gas Light Company was, on that date, a party, the
Corporation will, on each July 1, purchase, at the price of $100 per share,
plus dividends accrued to the particular July 1, not less than 500 shares of
Cumulative Preferred Stock, 4.70% Series, tendered to the Corporation;
provided, however, that, if in accordance with the provisions of the Articles
of Organization, the Corporation receives from the holders of record of shares
of such series tenders of an aggregate of less than 500 shares of such series
for purchase by the Corporation on any July 1, the obligation of the
Corporation to purchase shares of such series on the particular July 1 shall be
limited to the number of shares so tendered.

        Such purchases shall be made from the holders of record of shares of
such series at the close of business on the record date for the payment of the
quarterly dividend payable on such July 1, and shall be made, as nearly as may
be practical and without the purchase of fractional shares, so that, except as
hereinafter provided, the number of shares purchased on any July 1 from each
such holder of record shall, to the extent shares are tendered by such holder,
equal but not exceed that number of shares which bears the same ratio to the
aggregate number of shares to be purchased by the Corporation on the particular
July 1, as the number of shares so held of record by such holder bears to the
total number of shares of such series outstanding on such record date. 
However, if the shares so held of record by any such holder are shares acquired
by such holder from the Corporation upon the original issue of the shares of
Cumulative Preferred Stock, 4.70% Series, the number of shares purchased from
such holder shall, to the extent shares are tendered by such holder, equal but
not exceed that number of shares which bears the same ratio to the aggregate
number of shares to be purchased by the Corporation on the particular July 1,
as the number of shares so acquired by such holder upon such original issue
bears to 25,000.


                                      12

<PAGE>   13

        On or before June 1 of each year, the Corporation shall give to each
holder of record of shares of such series at the close of business on the
record date for the payment of the quarterly dividend payable on the next
following July 1 written notice of the Corporation's willingness to purchase
shares of such series on such July 1 and designating the place at which tenders
are to be made.  Each such holder of record may, whether or not the Corporation
shall give such written notice, deliver to the Corporation, on or before June
23 next following such June 1, written notice of the number of shares which,
within the limitations provided above, it elects to tender for purchase by the
Corporation on such July 1. At least one (1) full business day prior to such
July 1, each such holder of record who has given such a written notice shall
tender such shares by delivering, to the Corporation, at the place so
designated by the Corporation, certificates for said number of shares, duly
endorsed with signature properly guaranteed.  All shares so purchased shall be
cancelled and shall not be reissued.

        The Corporation shall not be obligated to purchase any shares of
Cumulative Preferred Stock, 4.70% Series, on any July 1, unless all dividends
accrued on all shares of such series shall have been declared or paid,
including the quarterly dividend payable on such July 1. The Corporation's
obligation to purchase shares of such series shall not be cumulative, except
that, if on any July 1 the Corporation shall (i) fail as the result of its
financial inability to purchase any shares, or (ii) fail for any other reason
to purchase the full number of shares which the Corporation is required to
purchase on the particular July 1, then, the number of shares which the
Corporation failed to purchase shall be added to the number of shares which the
Corporation shall be required to receive tenders for and to purchase on the
next July 1 or, in the event the Corporation shall for any reason be unable to
purchase any shares on such next July 1, on the first succeeding July 1 on
which the Corporation is not so unable to purchase shares.

        (2)  The second series of the Cumulative Preferred Stock, $100 par
value, shall be designated "Cumulative Preferred Stock, 8.70% Series"; the
number of shares of such series which may be issued shall be limited to 29,550
shares; the annual dividend rate per share for such series shall be 8.70% of
the par value thereof; the redemption prices for such series shall be $108.70
per share if the date fixed for redemption is on or before January 1, 1982,
$104.35 per share if such date is after January 1, 1982 but on or before
January 1, 1985, $102.175 per share if such date is after January 1, 1985 but
on or before January 1, 1988, and $100 per share if such date is after January
1, 1988, plus in each case dividends accrued thereon to the date fixed for
redemption; the distributive amount fixed for said series in the event of any
involuntary liquidation, dissolution or winding up of the affairs of the
Corporation shall be $100 per share, plus dividends accrued thereon to the date
of distribution; and the distributive amount fixed for said series in the event
of any voluntary liquidation, dissolution or winding up of the affairs of the
Corporation and in the event of any distribution to holders of, or any purchase
or acquisition of, shares of Common Stock or any other stock ranking junior to
the Cumulative Preferred Stock, in respect of the distribution of assets, other
than out of or from the Corporation's earned surplus, shall be the applicable
redemption price per share, which shall include dividends accrued thereon to
the date of distribution.

        Prior to January 1, 1982, the Corporation shall not, except for
purchases made pursuant to this Subsection (B) (2) of Article IV, Section 3,
redeem any shares of the Cumulative Preferred Stock, 8.70% Series, through any
refunding operation resulting in a dividend rate, interest rate or other cost
of money to the Corporation of less than 8.70% per annum.

        Subject to the provisions of the Articles of Organization and of any
law and of any agreement as in effect on October 1, 1971 relating to borrowed
money to which Springfield Gas Light Company was, on that date, a party, the
Corporation will, on each January 1, purchase, at the price of $100 per share,
plus dividends accrued to the particular January 1, not less than 900 shares of
Cumulative Preferred Stock, 8.70% Series, tendered to the Corporation;
provided, however, that, if in accordance with the provision of the Articles of
Organization the Corporation receives from the holders of record of shares of
such series tenders of an aggregate of less than 900 shares of such series for
purchase by the Corporation on any January 1, the obligation of the Corporation
to purchase shares of such series on the particular January 1 shall be limited
to the number of shares so tendered.

        Such purchases shall be made from the holders of record of shares of
such series at the close of business on the record date for the payment of the
quarterly dividend payable on such January 1, and shall be made, as nearly as
may be practical and without the purchase of fractional shares, so that, except
as hereinafter provided, the number 


                                      13

<PAGE>   14

of shares purchased on any January 1 from each such holder of record shall, to
the extent shares are tendered by such  holder, equal but not exceed that
number of shares which bears the same ratio to the aggregate number of shares
to be purchased by the Corporation on the particular January 1, as the number
of shares so held of record by such holder bears to the total number of shares
of such series outstanding on such record date.   However, if the shares so
held of record by any such holder are shares acquired by such holder from the
Corporation upon the original issue of the shares of Cumulative Preferred
Stock, 8.70% Series, the number of shares purchased from such holder shall, to
the extent shares are tendered by such holder, equal but not exceed that number
of shares which bears the same ratio to the aggregate number of shares to be
purchased by the Corporation on the particular January 1, as the number of
shares so acquired by such holder upon such original issue bears to 30,000.

        On or before December 1 of each year, the Corporation shall give to
each holder of record of shares of such series at the close of business on the
record date for the payment of the quarterly dividend payable on the next
following January 1 written notice of the Corporation's willingness to purchase
shares of such series on such January 1 and designating the place at which
tenders are to be made.  Each such holder of record may, whether or not the
Corporation shall give such written notice, deliver to the Corporation, on or
before December 23 next following such December 1, written notice of the number
of shares which, within the limitations provided above, it elects to tender for
purchase by the Corporation on such January 1. At least one (1) full business
day prior to such January 1, each such holder of record who has given such a
written notice shall tender such shares by delivering to the Corporation, at
the place so designated by the Corporation, certificates for said number of
shares, duly endorsed with signature properly guaranteed.  All shares so
purchased shall be cancelled and shall not be reissued.

        The Corporation shall not be obligated to purchase any shares of
Cumulative Preferred Stock, 8.70% Series, on any January 1 unless all dividends
accrued on all shares of such series shall have been declared or paid,
including the quarterly dividend payable on such January 1. The Corporation's
obligation to purchase shares of such series shall not be cumulative, except
that, if on any January 1 the Corporation shall (i) fail as the result of its
financial inability to purchase any shares, or (ii) fail for any other reason
to purchase the full number of shares which the Corporation is required to
purchase on the particular January 1, then, the number of shares which the
Corporation failed to purchase shall be added to the number of shares which the
Corporation shall be required to receive tenders for and to purchase on the
next January 1 or, in the event the Corporation shall for any reason be unable
to purchase any shares on such next January 1, on the first succeeding January
1 on which the Corporation is not so unable to purchase shares.

        (3)  The third series of the Cumulative Preferred Stock, $100 par
value, shall be designated "Cumulative Preferred Stock, 9.95% Series"; the
number of shares of such series which may be issued shall be limited to 40,000
shares; the annual dividend rate per share for such series shall be 9.95% of
the par value thereof; the redemption prices for such series shall be $115 per
share if the date fixed for redemption is on or before July 1, 1979, $110 per
share if such date is after July 1, 1979 but on or before July 1, 1984, $108
per share if such date is after July 1, 1984 but on or before July 1, 1989,
$105 per share if such date is after July 1, 1989 but on or before July 1, 1994
and $101 per share if such date is after July 1, 1994, plus in each case
dividends accrued thereon to the date fixed for redemption; the distributive
amount fixed for said series in the event of any involuntary liquidation,
dissolution or winding up of the affairs of the Corporation shall be $100 per
share, plus dividends accrued thereon to the date of distribution; and the
distributive amount fixed for said series in the event of any voluntary
liquidation, dissolution or winding up of the affairs of the Corporation and in
the event of any distribution to holders of, or any purchase or acquisition of,
shares of Common Stock or any other stock ranking junior to the Cumulative
Preferred Stock in respect of the distribution of assets, other than out of or
from the Corporation's earned surplus, shall be the applicable redemption price
per share, which shall include dividends accrued thereon to the date of
distribution.

        Prior to July 1, 1979, the Corporation shall not, except for purchases
made pursuant to this Subsection (B) (3) of Article IV, Section 3, redeem any
shares of the Cumulative Preferred Stock, 9.95% Series, through any refunding
operation resulting in a dividend rate, interest rate or other cost of money to
the Corporation of less than 9.95% per annum.


                                      14


<PAGE>   15

        Subject to the provisions of the Articles of Organization and of any
law and of any agreement as in effect on April 25, 1974 relating to borrowed
money to which Bay State Gas Company was, on that date, a party, the
Corporation will, on July 1, 1977 and on each July 1 thereafter, purchase, at
the price of $100 per share, plus dividends accrued to the particular July 1,
not less than 1,600 shares of Cumulative Preferred Stock, 9.95% Series,
tendered to the Corporation; provided, however, that, if in accordance with the
provisions of the Articles of Organization the Corporation receives from the
holders of record of shares of such series tenders of an aggregate of less than
1,600 shares of such series for purchase by the Corporation on any July 1, the
obligation of the Corporation to purchase shares of such series on the
particular July 1 shall be limited to the number of shares so tendered.

        Such purchases shall be made from the holders of record of shares of
such series at the close of business on the record date for the payment of the
quarterly dividend payable on such July 1, and shall be made, as nearly as
practical and without the purchase of fractional shares, so that the number of
shares purchased on any July 1 from each such holder of record shall, to the
extent shares are tendered by such holder, equal but not exceed that number of
shares which bears the same ratio to the aggregate number of shares to be
purchased by the Corporation on the particular July 1, as the number of shares
so held of record by such holder bears to the total number of shares of such
series outstanding on such record date.

        On or before June 1 of each year commencing June 1, 1977, the
Corporation shall give to each holder of record of shares of such series at the
close of business on the record date for the payment of the quarterly dividend
payable on the next following July 1 written notice of the Corporation's
willingness to purchase shares of such series on such July 1 and designating
the place at which tenders are to be made.  Each such holder of record may,
whether or not the Corporation shall give such written notice, deliver to the
Corporation, on or before June 23 next following such June 1, written notice of
the number of shares which, within the limitations provided above, it elects to
tender for purchase by the Corporation on such July 1.   At least one (1) full
business day prior to such July 1, each such holder of record who has given
such a written notice shall tender such shares by delivering to the
Corporation, at the place so designated by the Corporation, certificates for
said number of shares, duly endorsed with signature properly guaranteed.  All
shares so purchased shall be cancelled and shall not be reissued.

        The Corporation shall not be obligated to purchase any shares of the
Cumulative Preferred Stock, 9.95% Series, on any July 1 unless all dividends
accrued on all shares of such series shall have been declared or paid,
including the quarterly dividend payable on such July 1. The Corporation's
obligation to purchase shares of such series shall not be cumulative, except
that, if on any July 1 the Corporation shall (i) fail as the result of its
financial inability to purchase any shares, or (ii) fail for any other reason
to purchase the full number of shares which the Corporation is required to
purchase on the particular July 1, then, the number of shares which the
Corporation failed to purchase shall be added to the number of shares which the
Corporation shall be required to receive tenders for and to purchase on the
next July 1 or, in the event the Corporation shall for any reason be unable to
purchase any shares on such next July 1, on the first succeeding July 1 on
which the Corporation is not so unable to purchase shares.

        SECTION 4. The terms of the Common Stock, in addition and subject to
the provisions of Sections 1, 2 and 3 of this Article IV, are as follows:

        Each share of the Common Stock shall be equal to every other share
thereof in all respects.

        Except as in the Articles of Organization provided, holders of the
Common Stock shall have the exclusive right to vote for the election of
Directors and for any other purpose or on any other subject and to be
represented at and to receive notice of any meeting of stockholders.

                                  ARTICLE V

        The Corporation shall have eleven Directors divided into five classes
with their respective terms of office arranged so that the term of office of
one class expires in each year.  The terms of office of the directorships are
as follows: two Directors whose term will expire 


                                      15

<PAGE>   16

at the annual meeting in 1975, two Directors whose term will expire at the
annual meeting in 1976, two Directors whose term will expire at the annual
meeting in 1977, two Directors whose term will expire at the annual meeting in
1978 and three Directors whose term will expire at the annual meeting in 1979. 
As the term of each class expires, a corresponding number of Directors will be
elected by ballot for a term of five years.

                                  ARTICLE VI

        SECTION 1. The Corporation is to have perpetual existence.

        SECTION 2.  No holder of any share of stock of the Corporation shall,
because of his holding or ownership of stock, have a preemptive or other right
to purchase, subscribe for or take any part of any stock of such Corporation.

        SECTION 3. The Directors of the Corporation may make, amend or repeal
the By-Laws in whole or in part except with respect to any provision thereof
which by law or the Articles of Organization requires action by the
stockholders or any class thereof.

        SECTION 4. In the absence of fraud, no contract or other transaction
between the Corporation and any other firm or corporation shall be affected or
invalidated by reason of the fact that any one or more of the Directors or
officers of the Corporation is or are interested in, or is a member,
stockholder, director or officer, or are members, stockholders, directors or
officers, of such other firm or corporation; and any Director or Directors, or
officer or officers, individually or jointly, may be a party or parties to, or
may be interested in, any contract or transaction of the Corporation, or in
which the Corporation is interested, and no contract, act or transaction of the
Corporation with any person or persons, firm, association or corporation shall
be affected or invalidated by reason of the fact that any Director or
Directors, or officer or officers, of the Corporation is a party or are parties
to, or interested in, such contract, act or transaction, or in any way
connected with such person or persons, firm, association, or corporation, and
each and every person who may become a Director or officer of the Corporation
is hereby relieved from any liability that might otherwise exist from thus
contracting with the Corporation for the benefit of himself or any firm,
association, or corporation in which he may be in anywise interested.

                                 ARTICLE VII

        SECTION 1. The warranties and representations of Brockton are as
follows:

        (A)  Brockton is a corporation duly organized, validly existing and in
good standing under the laws of The Commonwealth of Massachusetts; is duly
qualified to do business and in good standing in such jurisdiction; has
corporate power to own all of its properties and assets and to carry on its
business as it is now being conducted; has statutory authority, franchises and
consents free from burdensome restrictions and adequate for the conduct of the
business in which it is engaged and, subject to the approval of the holders of
its capital stock, has corporate power and is duly authorized to enter into
this Agreement.   The execution and delivery of this Agreement does not, and,
subject to the approval of such transactions by the holders of the capital
stock of Brockton and the receipt of consents to assignments of leases and
other contracts where required, the consummation of the transactions
contemplated hereby will not, violate any provision of Brockton's Articles of
Organization or By-Laws, or any provision of, or result in the acceleration of
any obligation under, any mortgage, lien, lease, agreement, instrument, order,
arbitration award, judgment or decree to which Brockton is a party or by which
it is bound and will not violate or conflict with any other restriction of any
kind or character to which Brockton is subject.  The Board of Directors of
Brockton has taken all action required by law, its Articles of Organization,
its By-Laws or otherwise to authorize the execution and delivery of this
Agreement and, by the Effective Date, the Board of Directors of Brockton will
have taken all action required by law, its Articles of Organization, its
By-Laws or  otherwise to carry out the transactions contemplated in this
Agreement.



                                      16

<PAGE>   17
        (B)  The balance sheet of Brockton as of June 30, 1974, the statement
of earnings for the twelve months ended June 30, 1974, and the statements of
retained earnings, surplus invested in plant and changes in financial position
for the twelve months ended June 30, 1974, furnished to Bay State, have been
prepared in accordance with generally accepted accounting principles
consistently applied (except to the extent disclosed in the notes thereto) and
fairly present the financial position, the results of its operations and
changes in the financial position of Brockton on the dates and for the periods
indicated.

        (C)  Brockton owns free and clear of any liens, claims, charges,
options or encumbrances all of the personal and real property reflected in the
balance sheet of Brockton as of June 30, 1974 referred to above in Subsection
(B) and all personal and real property acquired since June 30, 1974 by
Brockton, except such personal property as has been disposed of in the ordinary
course of business or with the written consent of Bay State.  All of such
property has been well maintained and is in good and serviceable condition,
reasonable wear and tear excepted.

        (D)  Since June 30, 1974 there has not been:

                (1)  any change in the business, operations or financial
         condition or the manner of conducting the business of Brockton other
         than changes in the ordinary course of business, none of which has had
         a material adverse effect on such business, operations or financial
         condition;

                (2)  any damage, destruction or loss (whether or not covered by
         insurance) materially and adversely affecting any material asset or
         the business or operations of Brockton;

                (3)  any increase in compensation payable or to become payable
         by Brockton to any of its officers, employees or agents over the rate
         of compensation in effect on June 30, 1974 other than normal merit
         increases;

                (4)  any split, combination or issuance of stock by Brockton;

                (5)  any amendment or termination by Brockton of any material
         contract, agreement or license, otherwise than in the ordinary course
         of business, except as may have been disclosed to and approved by Bay
         State; or

                (6) any indebtedness incurred, otherwise than in the ordinary
         course of business, by Brockton for borrowed money or any commitment
         to borrow money entered into by Brockton.

        (E)   To the best of Brockton's knowledge, the accounts receivable on
the books of Brockton are not subject to any material counterclaim or setoff
and are good and collectible at the aggregate recorded amounts thereof, less
the amount of the existing reserve for doubtful accounts as shown on the books
of Brockton, which have been provided on a basis consistent with prior
practice.

        (F)  There are no material liabilities of Brockton, whether or not
accrued and whether or not determined or determinable, other than:

                (1)  liabilities disclosed or provided for in the balance sheet
         of Brockton as of June 30, 1974 referred to in Subsection (B) above,
         including the notes to such balance sheet; and

                (2)  liabilities incurred or recorded in the ordinary course of
         business since June 30, 1974, none of which have been materially
         adverse to the business, assets or operations of Brockton.

        (G)  There are no material claims, actions, suits, or proceedings
pending or, to the knowledge of Brockton, threatened against or affecting
Brockton or the properties or the business of Brockton, or which would prevent
or hinder the consummation of the transactions contemplated by this Agreement,
and Brockton is not charged with 


                                      17


<PAGE>   18
or, to the knowledge of Brockton, threatened with a charge of violation, or
under investigation with respect to a possible  violation, of any provision of
any Federal, state or local law or administrative ruling or regulation relating
to any aspect of the business of Brockton.

        (H)  Brockton has filed all income tax and other tax returns required
to be filed and has paid, or has set up an adequate reserve for the payment of,
all income taxes and other taxes required to be paid in respect of the periods
covered by such returns and has set up an adequate reserve for the payment of
all income taxes or other taxes anticipated to be payable in respect of the
periods subsequent to the last of such periods and is not delinquent in the
payment of any tax, assessment or governmental charge.

        SECTION 2. The warranties and representations of Bay State are as
follows:

        (A)  Bay State is a corporation duly organized, validly existing and in
good standing under the laws of The Commonwealth of Massachusetts; is duly
qualified to do business and in good standing in such jurisdiction; has
corporate power to own all of its properties and assets and to carry on its
business as it is now being conducted; has statutory authority, franchises and
consents free from burdensome restrictions and adequate for the conduct of the
business in which it is engaged and, subject to the approval of the holders of
its capital stock, has corporate power and is duly authorized to enter into
this Agreement.  The execution and delivery of this Agreement does not, and,
subject to the approval of such transactions by the holders of the capital
stock of Bay State and the receipt of consents to assignments of leases and
other contracts where required, the consummation of the transactions
contemplated hereby will not, violate any provision of Bay State's Articles of
Organization or By-Laws, or any provision of, or result in the acceleration of
any obligation under, any mortgage, lien, lease, agreement, instrument, order,
arbitration award, judgment or decree to which Bay State is a party or by which
it is bound and will not violate or conflict with any other restriction of any
kind or character to which Bay State is subject.  The Board of Directors of Bay
State has taken all action required by law, its Articles of Organization, its
By-Laws or otherwise to authorize the execution and delivery of this Agreement
and, by the Effective Date, the Board of Directors of Bay State will have taken
all action required by law, its Articles of Organization, its By-Laws or
otherwise to carry out the transactions contemplated in this Agreement.

        (B)  The only subsidiary of Bay State, the financial statements of
which are consolidated with those of Bay State, is Lawrence Gas Company
("Lawrence"), which is a corporation duly organized, validly existing and in
good standing under the laws of The Commonwealth of Massachusetts.

        (C)  The consolidated balance sheet of Bay State as at June 30, 1974,
the consolidated statement of earnings for the twelve months ended June 30,
1974, and the consolidated statements of retained earnings and changes in
financial position for the twelve months ended June 30, 1974, furnished to
Brockton, have been prepared in accordance with generally accepted accounting
principles consistently applied (except to the extent disclosed in the notes
thereto) and fairly present the consolidated financial position, the
consolidated results of their operations and changes in the consolidated
financial position of Bay State and Lawrence as of the dates and for the
periods indicated.

        (D)  Bay State and Lawrence own free and clear of any liens, claims,
charges, options or encumbrances (except the lien securing the obligation of
Lawrence under an Indenture, dated as of November 1, 1957, between Lawrence and
New England Merchants National Bank, Trustee) all of the personal and real
property reflected in the consolidated balance sheet of Bay State as of June
30, 1974 referred to above in Subsection (C) and all personal and real property
acquired since June 30, 1974 by Bay State and Lawrence, except such personal
property as has been disposed of in the ordinary course of business or with the
written consent of Brockton.  All of such property has been well maintained and
is in good and serviceable condition, reasonable wear and tear excepted.

        (E)  Since June 30, 1974 there has not been:

                (1)  any change in the business, operations or financial
         condition or the manner of conducting the business of Bay State and
         Lawrence other than changes in the ordinary course of business, none
         of which has 



                                      18

<PAGE>   19
         had a material adverse effect on such business, operations or financial
         condition;
        
                (2)  any damage, destruction or loss (whether or not covered by
         insurance) materially and adversely affecting any material asset or
         the business or operations of Bay State and Lawrence;

                (3)  any increase in compensation payable or to become payable
         by Bay State and Lawrence to any of their officers, employees or
         agents over the rate of compensation in effect on June 30, 1974 with
         respect to Bay State, and in effect on July 2, 1974 with respect to
         Lawrence, other than normal merit increases;

                (4)  any split, combination or issuance of stock by Bay State
         and Lawrence;

                (5)  any amendment or termination by Bay State and Lawrence of
         any material contract, agreement or license, otherwise than in the
         ordinary course of business, except as may have been disclosed to and
         approved by Brockton; or

                (6)  any indebtedness incurred, otherwise than in the ordinary
         course of business, by Bay State and Lawrence for borrowed money or
         any commitment to borrow money entered into by Bay State and Lawrence.

        (F)  To the best of Bay State's knowledge, except as provided in
paragraph (H) hereof, the accounts receivable on the books of Bay State and
Lawrence are not subject to any material counterclaim or setoff and are good
and collectible at the aggregate recorded amounts thereof, less the amount of
the existing reserve for doubtful accounts as shown on the books of Bay State
and Lawrence, which have been provided on a basis consistent with prior
practice.

        (G)  There are no material liabilities of Bay State and Lawrence,
whether or not accrued and whether or not determined or determinable, other
than:

                (1)  liabilities disclosed or provided for in the consolidated
         balance sheet of Bay State as of June 30, 1974 referred to in
         Subsection (C) above, including the notes to such balance sheet; and

                (2)  liabilities incurred or recorded in the ordinary course of
         business since June 30, 1974, none of which have been materially
         adverse to the business, assets or operations of Bay State and
         Lawrence.

        (H)  There are no material claims, actions, suits or proceedings
pending or, to the knowledge of Bay State, threatened against or affecting Bay
State and Lawrence or the properties or the business of Bay State and Lawrence,
or which would prevent or hinder the consummation of the transactions
contemplated by this Agreement other than Association of Massachusetts
Consumers, Inc. v. Securities and Exchange Commission, matters presently under
review by the Massachusetts Department of Public Utilities in Docket No. 18079,
the proceedings before that Department in Docket No. 18085 and the matters
before the Superior Court of The Commonwealth of Massachusetts in Monsanto
Company v. Department of Public Utilities and Bay State Gas Company relating to
the subject matter of Docket Nos. 18079 and 18085, and neither Bay State nor
Lawrence is charged with or, to the knowledge of Bay State, threatened with a
charge of violation, or under investigation with respect to a possible
violation, of any provision of any Federal, state or local law or
administrative ruling or regulation relating to any aspect of the business of
Bay State and Lawrence other than as described above.

        (I)  Bay State and Lawrence have each filed (separately or in
consolidation) all income tax and other tax returns (except for their
respective 1973 Federal corporate tax and 1973 state franchise tax returns)
required to be filed and have paid, or have set up an adequate reserve for the
payment of, all income taxes and other taxes required to be paid in respect of
the periods covered by such returns and have set up an adequate reserve for the
payment of all income taxes or other taxes anticipated to be payable in respect
of the periods subsequent to the last of such periods and neither Bay State nor
Lawrence is delinquent in the payment of any tax, assessment or governmental
charge.


                                      19

<PAGE>   20
                                 ARTICLE VIII


        The covenants of Brockton and Bay State are as follows:

        SECTION 1. Brockton and Bay State agree that prior to the Effective
Date neither will encumber any asset or enter into any transaction or make any
commitment relating to its assets and business, otherwise than in the ordinary
course of its business, without first obtaining the written consent of the
other Constituent Corporation.

        SECTION 2.  Brockton and Bay State each agree that they will take all
necessary corporate and other actions and obtain all consents and approvals
required to carry out the transactions contemplated in this Agreement.

        SECTION 3. Brockton and Bay State further agree that each will furnish
the other Constituent Corporation with all information concerning Brockton, Bay
State and Lawrence, respectively, required for inclusion in the proxy
statements of the Constituent Corporations pursuant to Regulation 14 of the
Securities Exchange Act of 1934, as amended (the "Proxy Statements"), and any
registration or other statement or application made by Brockton, Bay State and
Lawrence to the Securities and Exchange Commission, to the Internal Revenue
Service or to any other governmental body in connection with the transactions
contemplated in this Agreement; and Brockton and Bay State each represent and
warrant that all information so furnished for such statements and applications
shall be true and correct in all material respects without omission of any
material fact required to be stated to make the information therein not
misleading.

        SECTION 4. Brockton and Bay State will each use its best efforts to
submit all necessary Blue Sky filings and obtain permits required to carry out
the transactions contemplated in this Agreement prior to the Effective Date.

        SECTION 5.  Brockton and Bay State will at all times subsequent to the
date of this Agreement and prior to such Effective Date operate their
businesses in a normal manner consistent with past practice.

                                  ARTICLE IX

        SECTION 1. (A)  Until altered, amended or repealed, as therein
provided, the By-Laws of the Resulting Corporation shall be as set forth in
Exhibit A hereto.

        (B)  The first annual meeting of the stockholders of the Resulting
Corporation to be held after the Effective Date shall be held on the first
Thursday in April of 1975 (April 3, 1975).


<TABLE>
<CAPTION>

        SECTION 2.  (A)  The names of the first Directors of the Resulting
Corporation who shall hold office from the Effective Date until their
respective terms of office expire and their successors are chosen according to
the By-Laws, together with their residences and post office addresses, are as
follows:

                           
                           Expiration Date       Residence and
       Name              of Term of Office*   Post Office Address  
       ----              ------------------   -------------------
<S>                            <C>            <C>
Richard L. Brickley            1977           4 W. Cedar St., Boston, Mass. 02108

Robert M. Brigham              1975           977 Longmeadow St., Longmeadow, Mass. 01106

Herbert A. Burns               1976           39 Dimming Rd., Saddle River, N.J. 07458

Anthony D. Matarese            1975           7 Captains Row, Mashpee Village, Buzzards Bay, 
                                                     Mass.  02532

Robert V. Shupe                1977           45 Fairview Ave., Brockton, Mass. 02401

Endicott Smith                 1979           97 Essex Rd., Newton, Mass. 02167

James F. Smith                 1978           2 Powder Hill Rd., Lynnfield, Mass. 01940

</TABLE>



                                      20

<PAGE>   21
<TABLE>
<CAPTION>
                           
                          Expiration Date       Residence and
       Name              of Term of Office*   Post Office Address  
       ----              ------------------   -------------------
<S>                            <C>            <C>
Charles H. Tenney II           1979           30 Cedar Rd., Chestnut Hill, Brookline Mass. 02167

Charles M. Tenney, Jr.         1978           Harrison St., Duxbury, Mass. 02332

Ralph E. Trower                1976           55 Rock Meadow Dr., Brockton, Mass. 02401

Thomas D. Welch                1979           180 Beacon St., Boston, Mass. 02116

<FN>

*At annual meeting for year shown.

</TABLE>

        If, on the Effective Date, a vacancy shall exist in the Board of
Directors of the Resulting Corporation by reason of the failure or inability of
any of the above-named persons to accept a directorship in the Resulting
Corporation, such vacancy may be filled in the manner provided in the By-Laws
of the Resulting Corporation.

<TABLE>
        (B)  The names of the first officers of the Resulting Corporation who
shall hold office from the Effective Date until their successors are chosen or
appointed according to the By-Laws, together with their residences and post
office addresses, are as follows:

<CAPTION>
                                                              
                                                              Residence and
       Name                        Title                   Post Office Address
       ----                        -----                   -------------------
<S>                                <C>                     <C>

Charles H. Tenney II               Chairman of the         30 Cedar Rd., Chestnut Hill,
                                   Board of Directors      Brookline, Mass. 02167

Robert M. Brigham                  Vice Chairman of the    977 Longmeadow St.,
                                   Board of Directors      Longmeadow, Mass. 01106

Robert V. Shupe                    President               45 Fairview Ave.,
                                                           Brockton, Mass. 02401

James F. Smith                     Vice President and      2 Powder Hill Rd.,
                                   Treasurer               Lynnfield, Mass. 01940

Henry R. Bailey                    Vice President          1374 Canton Ave.,
                                                           Milton, Mass. 02186

Robert T. Kyle                     Vice President          32 Hollywood Rd.,
                                                           Winchester, Mass. 01890

John D. Sampson                    Vice President          280 Old Oaken Bucket Rd.,
                                                           Scituate, Mass. 02066

Leonard W. Stone                   Vice President          94 Farmington Ave.,
                                                           Longmeadow, Mass. 01106

Thomas W. Sherman                  Assistant Treasurer     5 Harold St.,
                                   and Clerk               Manchester, Mass. 01944

George A. Carlson                  Assistant Treasurer     45 Ridge Rd.,
                                                           Lexington, Mass. 02173

Edward D. McKenzie                 Assistant Treasurer     64 Woodside Ave.,
                                                           Brockton, Mass. 02401

</TABLE>


                                      21

<PAGE>   22
<TABLE>
<CAPTION>
                                                              Residence and
       Name                        Title                   Post Office Address
       ----                        -----                   -------------------
<S>                                <C>                     <C>
Angela P. Carlson                  Assistant Clerk         45 Ridge Rd.,
                                                           Lexington, Mass. 02173
</TABLE>

        If, on the Effective Date, a vacancy shall exist among the officers of
the Resulting Corporation by reason of the failure or inability of any of the
above-named persons to accept a position as an officer in the Resulting
Corporation, such vacancy may be filled in the manner provided in the By-Laws
of the Resulting Corporation.

        SECTION 3.  The fiscal year of the Resulting Corporation shall be the
calendar year.

        SECTION 4.  On the Effective Date the separate and independent
corporate existences of Brockton and Bay State shall cease and the corporate
existence of the Resulting Corporation shall commence.

        SECTION 5.  On the Effective Date all surpluses of Brockton and Bay
State shall be and become surpluses of the Resulting Corporation with the same
quality and character and usable by the Resulting Corporation for the same
purposes as if such surpluses had been created by the Resulting Corporation.

        SECTION 6.  On the Effective Date the Resulting Corporation shall have
and possess all of the powers, rights, locations, licenses, privileges,
franchises, property, real, personal or mixed, and immunities held at such time
by Brockton and Bay State to the same extent as though said powers, rights,
locations, licenses, privileges, franchises, property and immunities had been
originally owned by it or granted to it.

        SECTION 7.  On the Effective Date all of the duties, liabilities and
restrictions of Brockton and Bay State shall be assumed by the Resulting
Corporation and the officers of the Resulting Corporation shall execute and
deliver such documents of assumption as shall be necessary or appropriate and
see to the proper filing and recording of all such documents as may require
such filing or recording.

        SECTION 8.  The title to any real estate, whether vested by deed or
otherwise, of Brockton and Bay State shall not revert or be in any way impaired
by reason of the consolidation.

        SECTION 9.  All rights of creditors and all liens upon the property of
Brockton and Bay State, if any, shall be preserved and each of such companies
shall continue in existence so far as may be necessary to preserve the same.

        SECTION 10.  Without limiting the generality of the foregoing and
unless and until otherwise determined by the Board of Directors of the
Resulting Corporation, all pension plans, salary adjustment and incentive
compensation plans and all other plans, agreements or arrangements of Brockton
and Bay State relating to their respective employees or any of them in force at
the Effective Date shall be effective in respect to the Resulting Corporation
in the same manner as if adopted, contracted or made by it and shall be
applicable to persons who would have been covered thereby in the absence of the
consolidation provided for herein.

                                  ARTICLE X

        SECTION 1. Upon the Effective Date the outstanding shares of stock of
Brockton and Bay State will be converted into shares of stock of the Resulting
Corporation as follows:

        (A)( 1) Each share of Brockton Common Stock issued and outstanding
shall be, without any action on the part of the holder thereof, converted and
changed into 1.3 shares of Common Stock of the Resulting Corporation and each
of the shares of Brockton Common Stock shall be cancelled and cease to exist. 
The shares of Common Stock will have substantially the same rights as the
Brockton Common Stock.

   

                                      22


<PAGE>   23

        (2)  Each share of Bay State Common Stock issued and outstamdding shall
be, without any action on the part of the holder thereof, converted and changed
into 1.0 share of Common Stock of the Resulting Corporation and each of the
shares of Bay State Common Stock shall be cancelled and cease to exist.   The
shares of Common Stock will have substantially the same rights as the Bay State
Common Stock.

        (3)  Each share of Brockton Cumulative Preferred Stock issued and
outstanding shall be, without any action on the part of the holder thereof,
converted and changed into 1.0 share of Cumulative Preferred Stock, $50 par
value, of the Resulting Corporation and each of the shares of Brockton
Cumulative Preferred Stock shall be cancelled and cease to exist.  Such shares
of Cumulative Preferred Stock, $50 par value, shall have the same par value and
substantially the same terms, preferences, voting powers or restrictions and
qualifications as the Brockton Cumulative Preferred Stock.

        (4)  Each share of Bay State Cumulative Preferred Stock issued and
outstanding shall be, without any action on the part of the holder thereof,
converted and changed into 1.0 share of Cumulative Preferred Stock, $100 par
value, of the Resulting Corporation and each of the shares of Bay State
Cumulative Preferred Stock shall be cancelled and cease to exist.  Such shares
of Cumulative Preferred Stock, $100 par value, shall have the same par value
and substantially the same terms, preferences, voting powers or restrictions
and qualifications as the Bay State Cumulative Preferred Stock.

        (B)  Each holder of a certificate or certificates theretofore
representing a share or shares of Brockton Common Stock or Brockton Cumulative
Preferred Stock or Bay State Common Stock or Bay State Cumulative Preferred
Stock shall, upon presentation of such certificate or certificates for
surrender for cancellation to the Resulting Corporation or its agents, be
entitled to receive in exchange therefor a certificate or certificates
representing whole shares of fully paid and nonassessable Common Stock,
Cumulative Preferred Stock, $50 par value, or Cumulative Preferred Stock, $100
par value, as the case may be, of the Resulting Corporation to which such
holder shall be entitled upon the aforesaid basis of exchange.  Until so
surrendered, each such outstanding certificate, which prior to the
consolidation represented Brockton Common Stock or Brockton Cumulative
Preferred Stock or Bay State Common Stock or Bay State Cumulative Preferred
Stock, shall be deemed, for all corporate purposes, to evidence ownership of
the number of whole shares of Common Stock, Cumulative Preferred Stock, $50 par
value, or Cumulative Preferred Stock, $100 par value, as the case may be, of
the Resulting Corporation into which the same shall have been converted;
provided, however, that no dividends declared with respect to such Common
Stock, Cumulative Preferred Stock, $50 par value, or Cumulative Preferred
Stock, $100 par value, of the Resulting Corporation shall be paid to the holder
of any unsurrendered certificate of Brockton Common Stock or Brockton
Cumulative Preferred Stock or Bay State Common Stock or Bay State Cumulative
Preferred Stock until such holder shall surrender such certificate for exchange
as provided for herein, at which time the holder shall be paid the amount of
dividends, without interest, which theretofore became payable with respect to
the whole number of shares of Common Stock, Cumulative Preferred Stock, $50 par
value, or Cumulative Preferred Stock, $100 par value, of the Resulting
Corporation evidenced by such certificate.

        (C)  No scrip or fractional share certificates will be issued in
connection with the exchange of shares described above and an outstanding
fractional share interest will not entitle the owner thereof to vote, to
receive dividends or to any rights of a shareholder with respect to such
fractional interest.   Instead, The First National Bank of Boston will be
appointed Exchange Agent to act as agent for the common shareholders of
Brockton and Bay State, so that for 90 days after the Effective Date any common
shareholder of Brockton or Bay State, upon the surrender of a certificate(s) of
Brockton Common Stock or Bay State Common Stock, as the case may be, may
purchase or sell the appropriate fractional interest in a share of the Common
Stock in order to round out his holdings to whole shares.  Thereafter, the
Exchange Agent will sell, for the account of all owners of the then remaining
fractional share interests, shares of Common Stock of the Resulting Corporation
equivalent to the aggregate fractional interest then outstanding.  The Exchange
Agent will, until six years after such Effective Date, pay to such owners upon
surrender of their certificates of Brockton Common Stock or Bay State Common
Stock, as the case may be, their pro rata share of the net proceeds of such
sale.  Upon the expiration of this six-year period, any remaining proceeds of
such sale shall become the property of the Resulting Corporation.



                                      23
<PAGE>   24
                                  ARTICLE XI

        Neither Brockton nor Bay State shall declare or pay any dividend on its
outstanding capital stock prior to the Effective Date other than regular
quarterly dividends on such capital stock paid by such Constituent
Corporations.

                                 ARTICLE XlI

        This Agreement shall become effective at such time and on such date
(the "Effective Date") as shall be determined by the chief executive officers
of the Constituent Corporations and upon such filings as shall be required by
law.  The obligations of the Constituent Corporations under this Agreement are
subject to the satisfaction on the Effective Date, or prior thereto as may be
agreed by the Constituent Corporations, of the following conditions:

        SECTION 1. All consents, approvals and court orders relating to this
Agreement which are deemed necessary or appropriate by the officers and
Directors of Brockton and Bay State, respectively, shall have been received.

        SECTION 2. There shall have been received either (i) an opinion of
counsel satisfactory to Brockton and Bay State or (ii) a ruling or rulings from
the Internal Revenue Service in form and content satisfactory to Brockton and
Bay State to the effect that:

                (A)  the consolidation contemplated hereby will constitute a
        reorganization within the meaning of the Internal Revenue Code (the
        "Code") Section 368(a) (1) (A) ;

                (B)  Brockton, Bay State and the Resulting Corporation each will
        be considered "a party to the reorganization";

                (C)  no gain or loss will be recognized to Brockton, Bay State
        or the Resulting Corporation upon the transfer of all of Brockton's and
        Bay State's assets to the Resulting Corporation in exchange for the
        assumption by the Resulting Corporation of the liabilities of Brockton
        and Bay State and the issuance of the Resulting Corporation stock;

                (D)  the basis of the assets of Brockton and Bay State acquired
        by the Resulting Corporation will be the same as the basis of those
        assets in the hands of Brockton and Bay State immediately prior to the
        consolidation into the Resulting Corporation;

                (E)  no gain or loss will be recognized to the shareholders of
        Brockton and Bay State upon their receipt of the Resulting 
        Corporation's stock in exchange for their Brockton and Bay State stock;

                (F)  the basis of the Resulting Corporation stock received by
        the shareholders of Brockton and Bay State pursuant to the
        reorganization will be the same as the basis of stock in Brockton and
        Bay State surrendered in exhange therefor;

                (G)  the Cumulative Preferred Stock, $50 par value, and
        Cumulative Preferred Stock, $100 par value, to be received by the
        preferred shareholders of Brockton and Bay State, respectively, will
        not constitute "Section 306 stock" within the meaning of Section 306(c)
        of the Code; and

                (H)  where cash is received by a shareholder of Brockton or Bay
        State upon the sale of a  fractional interest in Common Stock by an
        agent of a shareholder, gain or loss will be recognized to the
        shareholder measured by the difference between the amount of cash
        received and the basis of the fractional share interest as determined
        in accordance with paragraph (F) above, and, where the stock
        surrendered in the exchange qualifies as a capital asset in the hands
        of the shareholder, such gain or loss will be a capital gain  or loss
        subject to the provisions and limitations in Subchapter P of Chapter 1
        of the Code.

   
                                      24

<PAGE>   25
        SECTION 3.  A copy of this Agreement and the related Articles of
Consolidation shall have been signed and filed in the manner and as required by
the provisions of Chapter 164, Section 102A, of the General laws of The
Commonwealth of Massachusetts.
 
        SECTION 4. The consolidation contemplated hereby shall have been
rapproved by the Massachusetts Department of Public Utilities.

        SECTION 5. This Agreement shall have been approved by the holders of
Brockton Common Stock and Brockton Cumulative Preferred Stock and by the
holders of Bay State Common Stock and Bay State Cumulative Preferred Stock in
accordance with the requirements of Chapter 164, Section 96, of the General
Laws of The Commonwealth of Massachusetts.

        SECTION 6.  Brockton shall have received a favorable opinion, dated the
Effective Date, of Messrs.   Doherty, Wallace, Pillsbury and Murphy to the
effect that:

            (A)  Bay State and Lawrence are corporations duly organized,
        validly existing and in good standing under the laws of The
        Commonwealth of Massachusetts, have power to own all of their
        properties and assets and to carry on their businesses as presently 
        conducted and have received all necessary authorizations, consents and 
        approvals of governmental authorities to own the properties and to 
        conduct the businesses which they now own and conduct;

            (B)  Bay State has the corporate power to execute and deliver this 
        Agreement and to consolidate with Brockton as specified in this 
        Agreement and has taken all action required by law, its Articles of 
        Organization, its By-Laws or otherwise to authorize, and to have its 
        shareholders authorize, the transactions contemplated by this Agreement;

            (C)  the shares of Common Stock, Cumulative Preferred Stock, $50 
        par value, and Cumulative Preferred Stock, $100 par value, of the 
        Resulting Corporation to be issued to the shareholders of Brockton and 
        Bay State, as the case may be, pursuant to this Agreement have been 
        duly authorized and, when issued and delivered pursuant to this 
        Agreement, will have been legally and validly issued and will be fully 
        paid and non-assessable;
        
            (D)  the execution and delivery of this Agreement do not, and the 
        transactions contemplated hereby will not, violate any provision of the
        Articles of Organization or By-Laws of Bay State or any provisions of, 
        or result in the acceleration of any obligation under, any mortgage, 
        lien, lease, agreement, instrument, order, arbitration award, judgment 
        or decree of which such counsel has knowledge, to which Bay State is a 
        party or by which it is bound, and will not violate or conflict with 
        any other restrictions of any kind or character of which such counsel 
        has knowledge and to which Bay State is subject; and

            (E) this Agreement has been duly authorized and is a valid and
        binding agreement.

In rendering the opinion specified above, Messrs.  Doherty, Wallace, Pillsbury 
and Murphy may rely as to matters of fact upon certificates of any officer or 
officers of Brockton and Bay State.

        SECTION 7. Bay State shall have received a favorable opinion, dated the
Effective Date, of Messrs.  LeBoeuf, Lamb, Leiby & MacRae to the effect that:

            (A)  Brockton is a corporation duly organized, validly existing and 
        in good standing under the laws of The Commonwealth of Massachusetts, 
        has power to own all of its properties and assets and to carry on its 
        business at presently conducted and has received all necessary 
        authorizations, consents and approvals of governmental authorities to 
        own the properties and to conduct the business which it now owns and 
        conducts;

            (B)  Brockton has the corporate power to execute and deliver this 
        Agreement and to consolidate with Bay 



                                      25

<PAGE>   26
        State as specified in this Agreement and has taken all action required
        by law, its Articles of Organization, its By-Laws or otherwise to 
        authorize, and to have its shareholders authorize, the transactions
        contemplated by this Agreement;

                (C)  the shares of Common Stock, Cumulative Preferred Stock, $50
        par value, and Cumulative Preferred Stock, $100 par value, of the
        Resulting Corporation to be issued to the shareholders of Brockton and
        Bay State, as the case may be, pursuant to this Agreement have been
        duly authorized and, when issued and delivered pursuant to this
        Agreement, will have been legally and validly issued and will be fully
        paid and non-assessable;

                (D)  the execution and delivery of this Agreement do not, and
        the transactions contemplated hereby will not, violate any provision of
        the Articles of Organization or By-Laws of Brockton or any provisions
        of, or result in the acceleration of any obligation under, any 
        mortgage, lien, lease, agreement, instrument, order, arbitration award,
        judgment or decree of which such counsel has knowledge, to which
        Brockton is a party or by which it is bound, and will not violate or
        conflict with any other restrictions of any kind or character of which
        such counsel has knowledge and to which Brockton is subject; and

                (F) this Agreement has been duly authorized and is a valid and
        binding agreement.

In rendering the opinion specified above, Messrs. LeBoeuf, Lamb, Leiby & MacRae
may rely as to matters of fact upon certificates of any officer or officers
of Brockton and Bay State and upon the opinion of Messrs. Brickley, Sears &
Cole insofar as such opinion of Messrs. LeBoeuf, Lamb, Leiby & MacRae concerns
the laws of The Commonwealth of Massachusetts.  Insofar as their opinion
concerns of titles and franchises, Messrs. LeBoeuf, Lamb, Leiby & MacRae may
rely upon the opinion Messrs. Keith, Reed, Wheatley & Frenette.

        SECTION 8.  Alexander Grant & Company shall have furnished to Brockton
and Bay State a letter, dated as of the Effective Date, in form and substance
satisfactory to Brockton and Bay State, confirming that with respect to
Brockton and Bay State they are independent certified public accountants as
required under the Securities Act of 1933, as amended (the "Act"), and the
applicable published rules and regulations thereunder and stating in effect
that (i) in their opinion the financial statements of Brockton and Bay State
included in the Proxy Statements and covered by their report comply as to form
in all material respects with the applicable accounting requirements of the Act
and the published rules and regulations thereunder; and (ii) a reading (but not
an examination in accordance with generally accepted auditing standards) of the
latest available financial statements of Brockton and Bay State and
consultations with certain officials of Brockton and Bay State responsible for
financial and accounting matters of Brockton and Bay State as to events not
later than five business days prior to the Effective Date, did not cause them
to believe that: (a) the unaudited financial statements of Brockton and Bay
State included in the Proxy Statements do not comply as to form in all material
respects with the applicable accounting requirements of the Act and the
published rules and regulations thereunder, or (b) said unaudited financial
statements are not fairly presented in conformity with generally accepted
accountting principles applied on a basis substantially consistent with that of
the audited financial statements of Brockton and audited consolidated financial
statements of Bay State included in the Proxy Statements.

        SECTION 9. Coopers & Lybrand shall have furnished to Brockton and Bay
State a letter, dated as of the Effective Date, in form and substance
satisfactory to Brockton and Bay State, confirming that with respect to
Lawrence they are independent certified public accountants as required under
the Act and the applicable published rules and regulations thereunder and
stating in effect that, in their opinion, the financial statements of Lawrence
included in the Proxy Statements and covered by their report comply as to form
in all material respects with the applicable accounting requirements of the Act
and the published rules and regulations thereunder.

        SECTION 10. Coopers & Lybrand (formerly Lybrand, Ross Bros. &
Montgomery) shall have furnished to Brockton and Bay State a letter, dated as
of the Effective Date, in form and substance satisfactory to Brockton and Bay
State, confirming that with respect to Northampton Gas Light Company (the name
of which was changed to Bay State Gas Company) they are independent certified
public accountants as required under the Act and the 



                                      26

<PAGE>   27

applicable published rules and regulations thereunder and stating in effect
that, in their opinion, the financial statements of Northampton Gas Light
Company included in the proxy statements and covered by their report comply as
to form in all material respects with the applicable accounting requirements of
the Act and the published rules and regulations thereunder.

                                 ARTICLE XIII

        Except for the conditions specified in Article XII, Sections 4 and 5,
this Agreement may be amended, modified or supplemented at any time by mutual
agreement between the Boards of Directors of Brockton and Bay State, provided
that such amendment, modification or supplement shall not affect the rights of
the shareholders of Brockton or Bay State in a manner which is materially
adverse to such shareholders in the judgment of the respective Boards of
Directors.

                                 ARTICLE XIV

        Anything herein or elsewhere to the contrary notwithstanding, this
Agreement may be terminated at any time prior to the Effective Date (a) by
mutual consent of the Boards of Directors of the Constituent Corporations, or
(b) by the Board of Directors of either of the Constituent Corporations if such
Board of Directors shall determine that it is not in the best interests of such
Constituent Corporations to consummate the transactions contemplated hereby. 
Nevertheless, anything in this Agreement to the contrary notwithstanding, if
any of the conditions specified in Article XII hereof (with the exception of
the conditions set forth in Sections 4 and 5) have not been satisfied, Brockton
and Bay State, in addition to any other rights which may be available to them,
shall have the right to waive such conditions and proceed with the transactions
contemplated hereby.

                                  ARTICLE XV

        Brockton, Bay State and the Resulting Corporation shall pay their
respective expenses in connection with the proposed consolidation.

                                 ARTICLE XVI

        If at any time Brockton or Bay State shall deem or be advised that any
further assignments, assurances in the law or other acts or instruments are
necessary or desirable to vest in the Resulting Corporation the title to any
property of Brockton or Bay State, the proper officers and Directors of
Brockton or Bay State, as the case may be, shall do all such acts and things as
may be necessary or proper to vest title to such property in the Resulting
Corporation and otherwise to carry out the purposes of this Agreement.

                                 ARTICLE XVII
        
        This Agreement shall be construed under and in accordance with the
General Laws of The Commonwealth of Massachusetts.

                                ARTICLE XVIII

        This Agreement shall be executed in one or more counterparts, all of    
which shall be considered one and the same agreement, and shall become
effective when one or more counterparts have been signed by each of the parties
and delivered to the other party.

    IN WITNESS WHEREOF, the said Constituent Corporations, parties to this
Agreement, have caused their respective corporate seals to be hereunto affixed
and these presents to be signed by their respective Presidents or Vice
Presidents and Treasurers or Assistant Treasurers and attested by their
respective Clerks or Assistant Clerks, all thereunto duly authorized, as of the
day and year first above mentioned.



                                      27
<PAGE>   28
     BROCKTON TAUNTON GAS COMPANY                    BAY STATE GAS COMPANY


By:  ROBERT V. SHUPE                            By:  ROBERT M. BRIGHAM

                        President                                President


By:  JAMES F. SMITH                             By:  JAMES F. SMITH

                        Treasurer                                Treasurer


Attest:  ANGELA P. CARLSON                      Attest:  ANGELA P. CARLSON

                  Assistant Clerk                          Assistant Clerk





[SEAL]                                          [SEAL]





                                      28


<PAGE>   29
                                                                       EXHIBIT A

                                   BY-LAWS

                                      OF

                            BAY STATE GAS COMPANY

                                  ARTICLE I

                            STOCKHOLDERS' MEETINGS


        An annual meeting of the stockholders of Bay State Gas Company entitled
to vote thereat shall be held on the first Thursday in April in each year; and
special meetings of the stockholders entitled to vote thereat shall be held
whenever the Chairman of the Board of Directors, the President or a majority of
the Board of Directors, in their discretion, shall order the same, or whenever
one or more stockholders, holding in the aggregate not less than one-tenth
(1/10) of the capital stock of the Corporation entitled to be voted at the
meeting, shall so request the Clerk in writing, which writing shall indicate
the purposes for which said meeting is to be called.

        All such meetings, both annual and special, may be held in such place
in The Commonwealth of Massachusetts as the call therefor shall specify, and
notice of every such meeting shall be given to each stockholder of record
entitled to vote at the meeting by mailing a notice not less than seven days
before the day named for the meeting.  Notices of all meetings of stockholders
shall state the purposes for which the meetings are called.

        In the event of the annual meeting, by mistake or otherwise, not being
called and held as herein provided, a special meeting of the stockholders may
be called and held in lieu of and for the purposes of the annual meeting.  Any
such special meeting may be called in the same manner as other special
meetings.  Any election had or business done at any such special meeting shall
be as valid and effectual as if had or done at a meeting called as an annual
meeting and duly held on said date.

        At any meeting a majority in interest of the stockholders entitled to
vote at the meeting, present in person or represented by proxy, shall
constitute a quorum, but less than a quorum may adjourn, either sine die or to
a date certain.

        At any meeting, each stockholder of record entitled to vote at the
meeting may cast one vote for each whole share of stock owned by him.  Absent
stockholders may vote by proxy authorized by a writing executed within six
months previous to the meeting at which it is used.

                                  ARTICLE II

                                   OFFICERS

        The officers of the Corporation shall be a Chairman of the Board of
Directors, a President, one or more Vice Presidents, a Board of eleven (11)
Directors, a Treasurer, one or more Assistant Treasurers, a Clerk, any
Assistant Clerk and such other officers and agents as the Directors may from
time to time authorize.  No officer or Director need be a stockholder.

                                 ARTICLE III

                             ELECTION OF OFFICERS

        The Treasurer, one or more Assistant Treasurers, the Clerk and any
Assistant Clerk shall be chosen by ballot at 




                                      29

<PAGE>   30
the annual meeting of stockholders and shall hold their respective offices
for one year from the date hereinbefore fixed for such meeting
and until others are chosen and qualified in their stead.

        The eleven (11) Directors of this Corportion are divided into five
classes, with their respective terms of  arranged so that the term of office of
one class expires in each year.  As provided in the Articles of Organization,
provisions were made for directorships as follows: two (2) Directors whose term
will expire at the annual meeting in 1975; two (2) Directors whose term will
expire at the annual meeting in 1976; two (2) Directors whose term will expire
at the annual meeting in 1977; two (2) Directors whose term will expire at the
annual meeting 1978; and three (3) Directors whose term will expire at the
annual meeting in 1979.  As the term of each class expires, a corresponding
number of Directors shall be elected by ballot for a term of five years.

                                  ARTICLE IV

                                THE DIRECTORS

        Any vacancy occurring in the Board of Directors from the death,
resignation, removal, disqualification or inability to act of any Director, or
from any other cause, may be filled for the unexpired term by majority vote of
the remaining Directors, though said remaining Directors be less than a quorum.

        Meetings of the Board may be held at any time and place in The
Commonwealth of Massachusetts, on call of the Chairman of the Board of
Directors, the President or any two Directors, twenty-five hours' notice
thereof being given.  Any such meeting, however, and all business transacted
thereat, shall be legal and valid without notice if all the members of the
Board are present in person, or if the members who are absent waive notice by a
writing filed with the records of the meeting.

        A majority of the Board of Directors shall constitute a quorum for the
transaction of business, but a lesser number may adjourn any meeting from time
to time, and the meeting may be held as adjourned without further notice.  When
a quorum is present at or participating in any meeting, a majority of the
members in attendance thereat or participating therein shall decide any
question brought before such meeting.

        The Directors shall annually at their first meeting after the annual
meeting of stockholders, or special meeting in lieu thereof, elect one of their
number Chairman of the Board of Directors and another President; and they shall
also elect, choose or appoint, from among the members of the Board or from
persons not members of the Board as they may deem best, one or more Vice
Presidents.   The said officers, so elected, chosen or appointed, shall hold
their offices until the first meeting of Directors after the next annual
meeting of stockholders and until their successors are chosen and qualified.

        The Directors as a Board shall have the management of the property,
business and affairs of the Corporation; and they are hereby invested in such
management with all the powers which the Corporation itself possesses so far as
such delegation of power is not incompatible with the provisions of these
By-Laws, the Articles of Organization or the laws of The Commonwealth of
Massachusetts.

        They may appoint and remove at pleasure such subordinate officers and
employees as may seem to them wise.

        They shall have access to the books, vouchers and funds of the
Corporation in the custody of the Treasurer; shall determine upon the forms of
the certificates of stock and of the corporate seal; shall fix all salaries and
fees; may fill all vacancies that may occur at any time during the year in any
office; and shall declare dividends from time to time as they may deem best.



                                      30
<PAGE>   31
                                  ARTICLE V

                    THE CHAIRMAN OF THE BOARD OF DIRECTORS

                                THE PRESIDENT

        The Chairman of the Board of Directors shall be the chief executive
officer of the Corporation and, subject to its Board of Directors, shall
exercise general supervision of its affairs. He shall preside at all meetings
of the stockholders and of the Directors, when present.

        The President, subject to the Board of Directors and its Chairman,
shall have charge of the business of the Corporation relating to general
operation and shall perform all the duties of his office prescribed by law or
by vote of the Directors.

        In the absence of the Chairman of the Board of Directors, the President
shall, with like authority, preside at meetings both of the stockholders and of
the Directors.  In the absence of the Chairman of the Board of Directors and of
the President, any Vice President shall preside with like authority.  In the
absence of the Chairman of the Board of Directors, the President and all the
Vice Presidents, a President pro tempore shall be chosen.

                                  ARTICLE VI

                               VICE PRESIDENTS

        Any Vice President shall have, in addition to any duties and powers set
forth in these By-Laws, such duties and powers as are usually incident to such
office and as the Directors shall from time to time designate.

                                 ARTICLE VII

                                  THE CLERK

        The Clerk, who shall be sworn, shall be the Clerk both of the Directors
and of the Corporation.  He shall attend all meetings of stockholders and
Directors, keep accurate records thereof and perform all other duties incident
to his office.  In the absence of the Clerk and any Assistant Clerk from any of
the meetings, a Clerk pro tempore shall be chosen.

                                 ARTICLE VIII

                             THE ASSISTANT CLERK

        In case of the death, absence or inability to act of the Clerk, any
Assistant Clerk, who shall be sworn, shall have all the powers and perform all
the duties of the Clerk.

                                  ARTICLE IX

                  THE TREASURER-CHECKS, DRAFTS, NOTES, ETC.

        The Treasurer, when required by the Directors, shall give bond with
sureties acceptable to them for the faithful discharge of his duties and in
such sum as the Directors may determine.

        He shall be responsible for the transfer of all of the capital stock of
the Corporation, shall have the custody of the corporate seal and of all the
moneys, funds and valuable papers and documents of the Corporation, except his
own bond, which shall be in the custody of the President.

        He shall cause all the funds of the Corporation to be deposited in such
bank or banks as the Directors may authorize or designate to the credit of the  
Corporation in its corporate name.



                                      31

<PAGE>   32
        He shall have power to endorse for deposit or collection all checks,
drafts, notes or other obligations for the payment of money payable to the
Corporation or its order.
        
        Except as the Directors may otherwise order or approve, all checks,
drafts, notes or other obligations for the payment of money shall be signed by
the Treasurer or, in case of his absence or inability to act, by an Assistant
Treasurer.  When signed by an Assistant Treasurer, however, they shall require
as a condition precedent to their validity countersignature by such officer or
agent as the Directors may by vote direct, except that dividend checks shall
not require any countersignature.

        He shall cause notes to be issued and drafts to be accepted on behalf
of the Corporation only when authorized thereto by the Directors.

        He shall cause accurate books of account of the Corporation's
transactions to be kept, which books shall be the property of the Corporation,
which, together with all its property in his custody, shall be subject at all
times to the inspection and control of the Directors.

                                  ARTICLE X

                             ASSISTANT TREASURERS

        In case of the death, absence or inability to act of the Treasurer, any 
Assistant Treasurer may exercise any or all of the powers of the Treasurer,
subject, however, to the limitation expressed in Article IX hereof and such
further limitations as the Directors may impose.

        The Assistant Treasurers, and each of them, shall, when required by the
Directors, give bond with sureties acceptable to them for the faithful
discharge of their duties and in such sum as the Directors may determine.

                                  ARTICLE XI

                       CERTIFICATES OF STOCK-TRANSFERS

        Each stockholder shall be entitled to a certificate of the capital
stock of the Corporation owned by him, in such form as shall, in conformity to
law, be prescribed from time to time by the Board of Directors.  Such
certificate shall be signed by the President or a Vice President and the
Treasurer or an Assistant Treasurer and sealed with the corporate seal, but,
when any such certificate is signed by a transfer agent or by a registrar and
such transfer agent or registrar is not a Director, officer or employee of the
Corporation, the signature of the President or a Vice President or of the
Treasurer or an Assistant Treasurer of the Corporation, or both such
signatures, or the seal of the Corporation, or either or both such signatures
and such seal, upon such certificate may be facsimile.

        Shares of stock may be transferred by assignment thereof in writing,
accompanied by delivery of the certificate; but no such transfer of stock shall
affect the right of the Corporation to pay any dividend thereon or to treat the
holder of record as the holder in fact until the transfer has been recorded
upon the books of the Corporation or a new certificate has been issued to the
person to whom the stock has been transferred.

        In case of the loss of a certificate, a duplicate may be issued on such
reasonable terms as the Directors shall prescribe.

                                 ARTICLE XII

                                 FISCAL YEAR

        The fiscal year of the Corporation shall end on the 31st day of
December in each year.


                                      32

<PAGE>   33
                                 ARTICLE XIII

                                  AMENDMENTS

        These By-Laws may, upon notice, be altered, amended or repealed at any
meeting of the stockholders by vote of the holders of two-thirds or more of the
stock entitled to vote at such meeting.  Notwithstanding the foregoing, as
provided in the Articles of Organization, a majority of the Directors may make,
amend or repeal these By-Laws in whole or in part, except with respect to any
provision thereof which by law or the Articles of Organization requires action
by the stockholders.




                                      33

<PAGE>   34
                                                                [CONFORMED COPY]

                                 AMENDMENT TO
                                      
                      AGREEMENT AND PLAN OF CONSOLIDATION

                                      OF

                         BROCKTON TAUNTON GAS COMPANY

                        (A MASSACHUSETTS CORPORATION)

                                     AND

                            BAY STATE GAS COMPANY
                        (A MASSACHUSETTS CORPORATION)

           INTO A NEW CORPORATION TO BE ORGANIZED UNDER THE LAWS OF
               THE COMMONWEALTH OF MASSACHUSETTS UNDER THE NAME
                                      

                             BAY STATE GAS COMPANY
                                      


        AMENDMENT, dated as of November 8, 1974, to the AGREEMENT AND PLAN OF
CONSOLIDATION, dated as of August 28, 1974 (the "Agreement"), between BROCKTON
TAUNTON GAS COMPANY, a Massachusetts corporation ("Brockton"), and BAY STATE
GAS COMPANY, a Massachusetts corporation ("Bay State"),


                             W I T N E S S E T H


        WHEREAS, the Agreement provides for a Board of Directors of the new
corporation (the "Resulting Corporation") to be formed by means of the
consolidation (the "Consolidation") of Brockton and Bay State, consisting of
eleven Directors divided into five classes with their respective terms of
office arranged so that the term of office of one class expires each year; and

        WHEREAS, the New York Stock Exchange, Inc. has advised Brockton and Bay
State that the approval of the listing of the Resulting Corporation's Common
Stock on that Exchange will be conditioned upon, among other things, the
reduction in the number of classes of Directors from five to three with their
respective terms of office arranged so that the term of office of one class
expires in each year; and

        WHEREAS, the Boards of Directors of Brockton and Bay State have
mutually agreed that the Agreement and By-Laws attached as Exhibit A thereto
should be amended to provide for a Board of Directors of the Resulting
Corporation divided into three classes with their respective terms of office
arranged so that the term of office of one class expires in each year; and

        WHEREAS, the shareholders of both Brockton and Bay State have approved
the Agreement and authorized the execution of all documents necessary to effect
the Consolidation; and

        WHEREAS, the amendments contemplated hereby will not, in the judgment
of the Boards of Directors of Brockton and Bay State, affect the rights of the
shareholders of Brockton or Bay State in a manner which is materially adverse
to such stockholders;


<PAGE>   35
        NOW, THEREFORE, in consideration of the premises and of the mutual
agreements, provisions and covenants herein contained and in accordance with
the provisions of Article XIII of the Agreement, the Agreement is hereby
amended as follows:

        Article V of the Agreement is hereby amended so that it should read in
its entirety as set forth herein:

                                  ARTICLE V

                The Corporation shall have eleven Directors divided into three
        classes with their respective terms of office arranged so that the term
        of office of one class expires in each year.  The terms of office of
        the directorships are as follows: four Directors whose term will expire
        at the annual meeting in 1975, four Directors whose term will expire at
        the annual meeting in 1976 and three Directors whose term will expire
        at the annual meeting in 1977.  As the term of each class expires, a
        corresponding number of Directors will be elected by ballot for a term
        of three years.

        Article IX, Section 2(A), of the Agreement is hereby amended so that
the expiration dates of the terms of office set forth therein opposite the
following names are amended as follows:

                       Endicott Smith............    1977
                       James F. Smith............    1975    
                       Charles H. Tenney II......    1976
                       Charles M. Tenney, Jr.....    1975
                       Thomas D. Welch...........    1976

        The By-Laws of the Resulting Corporation set forth as Exhibit A to the
Agreement are hereby amended so that the second paragraph of Article III
thereof should read in its entirety as set forth herein:

                The eleven (11) Directors of this Corporation are divided into
        three classes, with their respective terms of office arranged so that
        the term of office of one class expires in each year.  As provided in
        the Articles of Organization, provisions were made for directorships as
        follows: four (4) Directors whose term will expire at the annual
        meeting in 1975; four (4) Directors whose term will expire at the
        annual meeting in 1976; and three (3) Directors whose term will expire
        at the annual meeting in 1977.  As the term of each class expires, a
        corresponding number of Directors will be elected by ballot for a term
        of three years.

        IN WITNESS WHEREOF, Brockton Taunton Gas Company and Bay State Gas
Company have caused their respective corporate seals to be hereunto affixed and
these presents to be signed by their respective Presidents or Vice Presidents
and Treasurers or Assistant Treasurers and attested to by their respective
Clerks or Assistant Clerks, all thereunto duly authorized, as of the date first
above mentioned.

BROCKTON TAUNTON GAS COMPANY            BAY STATE GAS COMPANY

By: ROBERT V. SHUPE, JR.                By: ROBERT M. BRIGHAM

               President                            President

By: JAMES F. SMITH                      By: JAMES F. SMITH

               Treasurer                            Treasurer

Attest: ANGELA P. CARLSON               Attest: ANGELA P. CARLSON

               Assistant Clerk                      Assistant Clerk

[SEAL]                                  [SEAL]



                                      2

<PAGE>   36
                                                     [Conformed Copy]
                                      
                           ARTICLES OF CONSOLIDATION

                                      OF

                         BROCKTON TAUNTON GAS COMPANY

                                     AND
                                      
                            BAY STATE GAS COMPANY

                                   FORMING

                            BAY STATE GAS COMPANY

                     Under Chapter 164, Section 102A, of
            the General Laws of The Commonwealth of Massachusetts

        Pursuant to the provisions of Chapter 164, Section 102A, of the General
Laws of The Commonwealth of Massachusetts, the undersigned being a Vice
President and the Assistant Clerk of Brockton Taunton Gas Company ("Brockton")
and a Vice President and the Assistant Clerk of Bay State Gas Company ("Bay
State"), respectively, hereby certify that:

                1.  Attached hereto are conformed copies of the duly executed
        Agreement and Plan of Consolidation of Brockton and Bay State, dated as
        of August 28, 1974, as approved by the stockholders of such 
        corporations and by the Massachusetts Department of Public Utilities in
        the manner required by Chapter 164, Section 96, of the General Laws of
        The Commonwealth of Massachusetts, and of a duly executed Amendment
        thereto, dated as of November 8, 1974, which Agreement, as amended,
        provides for the consolidation of Brockton and Bay State into a new
        corporation (the "Resulting Corporation") to be formed by means of such
        consolidation under the name Bay State Gas Company.

                2.  The post office address of the initial principal executive
        office of the Resulting Corporation shall be:

                Bay State Gas Company
                125 High Street
                Boston, Massachusetts  02110

                3.  The name, residence and post office address of each of the 
        initial Directors and President, Treasurer and Clerk of the Resulting 
        Corporation are:

      Name                         Residence and Post Office Address
      ----                         ---------------------------------

                    Directors

Richard L. Brickley                4 W. Cedar Street
                                   Boston, Mass.  02108

Robert M. Brigham                  977 Longmeadow Street
                                   Longmeadow, Mass.  01106

Herbert A. Burns                   39 Dimmig Road
                                   Saddle River, NJ  07458

Anthony D. Matarese                7 Captains Row, Mashpee Village
                                   Buzzards Bay, Mass.  02532

Robert V. Shupe                    45 Fairview Avenue
                                   Brockton, Mass.  02401

Endicott Smith                     97 Essex Road
                                   Newton, Mass.  02167



<PAGE>   37
      Name                         Residence and Post Office Address
      ----                         ---------------------------------

James F. Smith                     2 Power Hill Road
                                   Lynnfield, Mass.   01940

Charles H. Tenney II               30 Cedar Road, Chestnut Hill
                                   Brookline, Mass.  02167

Charles M. Tenney, Jr.             Harrison Street
                                   Duxbury, Mass.  02332

Ralph E. Trower                    55 Rock Meadow Drive
                                   Brockton, Mass.  02401

Thomas D. Welch                    180 Beacon Street
                                   Boston, Mass.  02116

                    President

Robert V. Shupe                    45 Fairview Avenue
                                   Brockton, Mass.  02401

                    Treasurer

James F. Smith                     2 Powder Hill Road
                                   Lynnfield, Mass.  01940

                    Clerk

Thomas W. Sherman                  5 Harold Street
                                   Manchester, Mass.  01944


        4.  The fiscal year for the Resulting Corporation shall end on the
     thirty-first day of December in each year.

        5.  The date initially fixed in the By-Laws for the Annual Meeting of
     the stockholders of the Resulting Corporation is the first Thursday 
     in April of each year.

        IN WITNESS WHEREOF AND UNDER THE PENALTIES OF PERJURY, we have hereto
signed our names this 19th day of November, 1974.



                                         /s/JAMES F. SMITH 
                                   ----------------------------------           
                                   James F. Smith, Vice President
                                   Brockton Taunton Gas Company


                                         /s/ANGELA P. CARLSON      
                                   ----------------------------------           
                                   Angela P. Carlson, Assistant Clerk
                                   Brockton Taunton Gas Company

                                          
                                         /s/JAMES F. SMITH                
                                   ----------------------------------           
                                   James F. Smith, Vice President
                                   Bay State Gas Company


                                         /s/ANGELA P. CARLSON        
                                   ----------------------------------           
                                   Angela P. Carlson, Assistant Clerk
                                   Bay State Gas Company




                                      2

<PAGE>   38
                      THE COMMONWEALTH OF MASSACHUSETTS

                          ARTICLES OF CONSOLIDATION
                  (General Laws, Chapter 164B, Section 102A)

        I hereby approve the within articles of consolidation and, the filing
fee in the amount of $936.58 having been paid, said articles are deemed to have
been filed with me this 19th day of November 1974.

Effective Date



                                   /s/John F. X. Davoren
                                   JOHN F. X. DAVOREN
                                   Secretary of the Commonwealth
                                      State House, Boston, Mass.












                        TO BE FILLED IN BY CORPORATION
              Photo Copy of Articles of Consolidation to be Sent

               To:  Richard L. Brickley
                    Brickley, Sears & Cole
                    75 Federal Street, Boston

    





                                                    Copy Mailed  Nov. 22, 1974  



<PAGE>   39
                      The Commonwealth of Massachusetts


                                  PAUL GUZZI
                                      
                        Secretary of the Commonwealth
                       STATE HOUSE, BOSTON, MASS. 02133


                             REDUCTION OF CAPITAL
                            ARTICLES OF AMENDMENT
                    General Laws, Chapter 164, Section 8B

This certificate must be submitted to the Secretary of the Commonwealth within 
sixty days after the date of the vote of stockholders adopting the amendment.  
The fee for filing this certificate is prescribed by General Laws.  Make check 
payable to the Commonwealth of Massachusetts.


                              __________________



We,            James F. Smith                ,VicePresident, and
               John A. Lodge                 , Clerk of

                                                                
                            BAY STATE GAS COMPANY
- ------------------------------------------------------------------------------- 
                            (Name of Corporation)

located at 125 High Street, Boston, Massachusetts,              
           --------------------------------------------------------------------
do hereby certify that the following amendment to the articles of organization 
of the corporation was duly adopted at a meeting held 
on   April 3                                         ,1975,  by vote of


     1,086,126      shares of    Common Stock      out of   1,447,708    shares
   -------------               ----------------           -------------
                               (Class of Stock)

outstanding, being at least a majority of each class outstanding and entitled 
to vote thereon:



VOTED:  That the Articles of Organization of the Company be amended to reduce 
        the authorized capital stock of this Company by $187,000, consisting of
        1,940 shares of Cumulative Preferred Stock, $50 par value, and 900 
        shares of Cummulative Preferred Stock, $100 par value, redeemed in 
        accordance with the provisions of the Articles of Organization, thereby
        reducing the total number of shares of all classes of stock which the 
        Company has authority to issue from 1,612,358 to 1,609,518, of which
        72,060 shall be shares of Cumulative Preferred Stock, $100 par value; 
        and 1,447,708 shall be shares of Common Stock, $10 par value.  




    Note: Amendments for which the space provided above is not sufficient 
    should be set out on continuation sheets to be numbered 2A, 2B, etc.  
    Continuation sheets shall be on 8 1/2" wide x 11" high paper and must have 
    a left-hand margin 1 inch wide for binding.  Only one side should be used.


<PAGE>   40
                                                                             2A 



<TABLE>
<S>                                                          <C>            <C>
The total amount of capital stock already authorized is
                                                        
                                                                74,000      shares preferred, $50 par value
                                                                90,650      shares preferred, $100 par value
                                                             1,447,708      shares common,    $10 par value


The total amount of capital stock already 
   already issued is                                            74,000      shares preferred, $50 par value
                                                                90,650      shares preferred, $100 par value
                                                             1,447,708      shares common,    $10 par value

The amount of the reduction of
   the capital stock is                                        $97,000      preferred, $50 par value
                                                               $97,000      preferred, $100 par value
                                                              --------
                                                              $187,000
                                                              ========

The amount of issued stock after
   reduction is

                                                            $3,603,000      preferred, $50 par value
                                                            $8,975,000      preferred, $100 par value
                                                            $14,477,080     common, $10 par value
</TABLE>

The manner in which said reduction will be effected is as follows:


        In accordance with the provisions of the Articles of Organization of 
        the Company, on January 1, 1975 1,300 shares of Cumulative Preferred 
        Stock, 5 5/8% Series, $50 par value; 640 shares of Cumulative 
        Preferred Stock, $3.25 Series, $50 par value; and 900 shares of 
        Cumulative Preferred Stock, 8.70% Series, $100 par value, were redeemed.



<PAGE>   41




















        The foregoing amendment will become effective when these articles of
amendment are filed in accordance with Chapter 156B, Section 6 of the General
Laws unless these articles specify, in accordance with the vote adopting the
amendment, a later effective date not more than thirty days after such filing,
in which event the amendment will become effective on such later date.



IN WITNESS WHEREOF AND UNDER THE PENALTIES OF PERJURY, we have hereto signed 
our names this     3rd     day of     April                  , in the year 1975.


                    /s/ James. F. Smith                           ,Vice Presdent

                    /s/ John A. Lodge                             ,Clerk


<PAGE>   42










                      THE COMMONWEALTH OF MASSACHUSETTS


                             REDUCTION OF CAPITAL
                            ARTICLES OF AMENDMENT


              (General Laws, Chapter 164, Section 8B)
              I hereby approve the within articles of amendment
              and, the filing fee in the amount of $50.00
              having been paid, said articles are deemed to have
              been filed with me this                  7th                
                                      ------------------------
              day of    April                , 19 75 .
                       -------------------        --







                                                                
                                              /s/ Paul Guzzi   
                                              ------------------------
                                                  PAUL GUZZI
                                                  Secretary of the Commonwealth
                                                  State House, Boston, Mass.


                        TO BE FILLED IN BY CORPORATION
                      PHOTO COPY OF AMENDMENT TO BE SENT


                      TO:  Richard L. Brickley, Esquire
                           75 Federal Street
                           Boston, Massachusetts  02110






                                                      Copy Mailed   Apr. 8, 1975
       


<PAGE>   43
                      The Commonwealth of Massachusetts


                                  PAUL GUZZI

                        Secretary of the Commonwealth
                       STATE HOUSE, BOSTON, MASS. 02133
                             INCREASE OF CAPITAL
                            ARTICLES OF AMENDMENT
                    General Laws, Chapter 164, Section 8B


This certificate must be submitted to the Secretary of the Commonwealth within 
sixty days after the date of the vote of stockholders adopting the amendment.  
The fee for filing this certificate is prescribed by General Laws.  Make check 
payable to the Commonwealth of Massachusetts.

                              __________________


We,                      James F. Smith                     ,Vice President and 
                         John A. Lodge                      ,Clerk of


                                                                
                            BAY STATE GAS COMPANY
- --------------------------------------------------------------------------------
                            (Name of Corporation)

located at  125 High Street, Boston, Massachusetts              
            --------------------------------------------------------------- do 
hereby certify that the following amendment to the articles of organization of 
the corporation was duly adopted at a meeting held on                      
April 3                         , 1975, by vote of



          1,070,402      shares of      Common Stock        out of   1,447,708 
- -----------------------             ---------------------          -----------
                                     (Class of Stock)

shares outstanding, being atleast a majority of each class outstanding and 
entitled to vote thereon:




VOTED:  That the Articles of Organization of the Company be amended to 
        increase the authorized capital stock of this Company by $3,750,000 by 
        increasing the number of authorized shares of Common Stock, $10 par 
        value, by 375,000 shares, thereby increasing the total number of shares
        of all classes of stock which the Company has authority to issue from 
        1,609,518 to 1,984,518, of which 72,060 shall be shares of Cumulative
        Preferred Stock, $50 par value; 89,750 shall be shares of Cumulative 
        Preferred Stock, $100 par value; and 1,822,708 shall be shares of 
        Common Stock, $10 par value. 







    Note:  Amendments for which the space provided above is not sufficient 
    should be set out on continuation sheets to be numbered 2A, 2B, etc.  
    Continuation sheets shall be on 8-1/2" wide by 11" high paper and must 
                                    ==================
    have a left-hand margin 1 inch wide for binding.  Only one side should be 
    used.

<PAGE>   44
                                                                              2A



The total amount of capital stock     72,060    shares preferred, $50 par value
  already authorized is               89,750    shares preferred, $100 par value
                                   1,447,708    shares common,    $10 par value

The total amount of capital stock     72,060    shares preferred, $50 par value
  already issued is                   89,750    shares preferred, $100 par value
                                   1,447,708    shares common,    $10 par value

The amount of the increase of the                      
  capital stock is                $3,750,000    common, $10 par value


The amount of issued stock        $3,603,000    shares preferred, $50 par value
  after increase is               $8,975,000    shares preferred, $100 par value
                                 $18,227,080    shares common, $10 par value



The manner in which said increase will be effected is as follows:

        It is expected that, pursuant to the Order dated April 9, 1975 of the 
        Massachusetts Department of Public Utilities in DPU 18286 and 
        subsequent to a Registration Statement as filed with the Securities and
        Exchange Commission becoming effective, the 375,000 additional shares 
        of Common Stock, $10 par value, of the Company will be issued and sold 
        by negotiated public sales on or about May 6, 1975.




<PAGE>   45













        The foregoing amendment will become effective when these articles of
amendment are filed in accordance with Chapter 156B, Section 6 of the General
Laws unless these articles specify, in accordance with the vote adopting the
amendment, a later effective date not more than thirty days after such filing,
in which event the amendment will become effective on such later date.



IN WITNESS WHEREOF AND UNDER THE PENALTIES OF PERJURY, we have hereto signed 
our names this    28th      day of    April , in the year 1975.





                         /s/ James F. Smith,            Vice President



                         /s/ John A. Lodge,                      Clerk



<PAGE>   46





                      THE COMMONWEALTH OF MASSACHUSETTS

                             INCREASE OF CAPITAL
                            ARTICLES OF AMENDMENT

                (General Laws, Chapter 164, Section 8B)

                I hereby approve the within articles of amendment
                and, the filing fee in the amount of $1,875.00
                having been paid, said articles are deemed to have
                been filed with me this 29th day of April  , 1975.



                                                                
                                        /s/ Paul Guzzi
                                            PAUL GUZZI
                                            Secretary of  the Commonwealth 
                                            State House, Boston, Mass.




                TO BE FILLED IN BY CORPORATION

                PHOTO COPY OF AMENDMENT TO BE SENT


                TO:

                    Richard L. Brickley, Esquire
                    75 Federal Street
                    Boston, Massachusetts  02110
                    542-0898




                                        Copy Mailed: May 2, 1975


<PAGE>   47

                      The Commonwealth of Massachusetts

                     

                                  PAUL GUZZI

                        Secretary of the Commonwealth

                          State House, Boston, Mass.
                                    02133
                             REDUCTION OF CAPITAL
                            ARTICLES OF AMENDMENT
                    General Laws, Chapter 164, Section 8B

This certificate must be submitted to the Secretary of the Commonwealth
within sixty days after the date of the vote of stockholders adopting the
amendment.  The fee for filing this certificate is prescribed by General Laws.  
Make check payable to the Commonwealth of Massachusetts.

                              __________________

We,                            Thomas W. Sherman          ,Vice President and
                               Angela P. Carlson          , Clerk of

                            BAY STATE GAS COMPANY
- -------------------------------------------------------------------------------
                            (Name of Corporation)

located at  125 High Street, Boston, Massachusetts,                         do  
            ----------------------------------------------------------------
hereby certify that the following amendment to the articles of organization of
the corporation was duly adopted at a meeting held on April 1, 1976, by vote 
of

        1,327,905 shares of Common Stock out of 1,822,708 shares outstanding,
- ----------------------------------------------------------------------------
                              (Class of Stock)
being at least a majority of each class outstanding and entitled to vote
thereon:



VOTED:  That the Articles of Organization of the Company be amended to reduce
        the authorized capital stock of this Company by $257,000 consisting of 
        2,340 shares of Cumulative Preferred Stock, $50 par value, and 1,400 
        shares of Cumulative Preferred Stock, $100 par value, redeemed and 
        purchased in accordance with the provisions of the Articles of 
        Organization, thereby reducing the total number of shares of all 
        classes of stock which the Company has authority to issue from 
        1,984,518 to 1,980,778, of which 69,720 shall be shares of Cumulative 
        Preferred Stock, $50 par value; 88,350 shall be shares of Cumulative 
        Preferred Stock, $100 par value; and 1,822,708 shall be shares of 
        Common Stock, $10 par value.


NOTE:  Amendments for which the space provided above is not sufficient should 
be set out on continuation sheets to be numbered 2A, 2B, etc. Continuation 
sheets should be on 8-1/2" wide X 11" high paper and have a left-hand margin 
                    =================
1 inch wide for binding.  Only one side should be used.

<PAGE>   48
                                                                             2A



The total amount of capital stock     72,060   shares preferred, $50 par value
 already authorized is                89,750   shares preferred, $100 par value
                                   1,822,708   shares common, $10 par value

The total amount of capital stock     72,060   shares preferred, $50 par value
 already issued is                    89,750   shares preferred, $100 par value
                                   1,822,708   shares common, $10 par value

The amount of the reduction of the
 authorized capital stock is        $117,000   preferred, $50 par value
                                     140,000   preferred, $100 par value
                                    --------
                                    $257,000
                                    ========

The amount of issued stock after  $3,486,000   preferred, $50 par value
 reduction is                     $8,835,000   preferred, $100 par value
                                 $18,227,080   common, $10 par value



The manner in which said reduction will be effected is as follows:

        In accordance with the provisions of the Articles of Organization of
        the Company, (1) on July 1, 1975 500 shares of Cumulative Preferred 
        Stock, 4.70% Series, $100 par value, were purchased and cancelled and 
        200 shares of Cumulative Preferred Stock, $3.80 Series, $50 par value,
        were redeemed and cancelled, with 200 additional shares of the $3.80 
        Series having been purchased and cancelled since that date; and (2) 
        on January 1, 1976 1,300 shares of Cumulative Preferred Stock, 
        5 5/8% Series, $50 par value; 640 shares of Cumulative Preferred 
        Stock, $3.25 Series, $50 par value; and 900 shares of Cumulative 
        Preferred Stock, 8.70% Series, $100 par value, were purchased and
        cancelled, making a total of 2,340 shares of Cumulative Preferred 
        Stock, $50 par value, and 1,400 shares of Cumulative Preferred Stock, 
        $100 par value, purchased or redeemed and cancelled.

<PAGE>   49

















































        The foregoing amendment will become effective when these articles of
amendment are filed in accordance with Chapter 156B, Section 6 of the General
Laws unless these articles specify, in accordance with the vote adopting the
amendment, a later effective date not more than thirty days after such filing,
in which event the amendment will become effective on such later date.

IN WITNESS WHEREOF AND UNDER THE PENALTIES OF PERJURY, we have hereto
signed our names this 14th day of April   , in the year 1976.

                             /s/Thomas W. Sherman            ,Vice President

                             /s/Angela P. Carlson       ,Clerk


<PAGE>   50







  

                      THE COMMONWEALTH OF MASSACHUSETTS

                             REDUCTION OF CAPITAL

                            ARTICLES OF AMENDMENT

                (General Laws, Chapter 164, Section 8B)
                I hereby approve the within articles of amendment
                and, the filing fee in the amount of $50.00
                having been paid, said articles are deemed to have
                been filed with me this 16th day of April   , 1976.


                                                                
                                                /s/Paul Guzzi
                                                 PAUL GUZZI
                                                 Secretary of the Commonwealth
                                                 State House, Boston, Mass.


                        TO BE FILLED IN BY CORPORATION

                      PHOTO COPY OF AMENDMENT TO BE SENT


                TO:

                     Richard L. Brickley, Esquire
                     75 Federal Street
                     Boston, Massachusetts  02110



                                                 Copy Mailed April 26, 1976


<PAGE>   51
                      The Commonwealth of Massachusetts

                                  PAUL GUZZI
                        Secretary of the Commonwealth
                      State House   Boston, Mass. 02133

                              ARTICLES OF MERGER
             Pursuant to General Laws, Chapter 164, Section 102A

This certificate must be submitted to the Secretary of the Commonwealth
within sixty days after the last of the meetings of the stockholders of the
constituent corporations at which the agreement enclosed herein was approved. 
The fee for filing this certificate is prescribed by General Laws.  In order
that the filing fee may be readily computed there shall be submitted to the
Secretary at the time of filing this certificate a statement as to each
constituent Massachusetts corporation signed under the penalties of perjury by
its president or vice president setting out the amounts of capital stock which
at the time of such filing such corporation is authorized to issue.  Make check
payable to the Commonwealth of Massachusetts.

                                *    *   *   *


                              __________________


                             LAWRENCE GAS COMPANY
                             --------------------
                                     AND
                            BAY STATE GAS COMPANY
                            ---------------------
                         the constituent corporations

into


                            BAY STATE GAS COMPANY
                            ---------------------

ONE OF THE CONSTITUENT CORPORATIONS


        The undersigned officers of each of the constituent corporations
certify under the penalties of perjury as follows:

        1.  The agreement of merger compiles with the requirements of the first
paragraph of subsection (b) of General Laws, Chapter 156B, Section 78 is as
follows:  (Copy of agreement inserted.)
        (Here set forth such agreement, or insert a copy thereof, which shall
be on paper 8 1/2 inches by 11 inches with a left-hand margin of 1 inch wide
for binding).











<PAGE>   52
        2.  The effective date of the merger determined pursuant to the 
agreement referred to in paragraph 1 shall be June 1, 1976.

        3.  The following information shall not for any purpose be
treated as a permanent part of the articles of organization of the surviving 
corporation:

        (a)  The post office address of the initial principal office of 
the surviving corporation in Massachusetts is

                Bay State Gas Company
                125 High Street
                Boston, Massachusetts 02110

        (b)  The name, residence and post office address of each of the
        initial directors and president, treasurer and clerk of the surviving
        corporation is as follows:


<TABLE>
<CAPTION>
             Name                   Residence                Post Office Address
<S>          <C>                    <C>                      <C>

President    Charles H. Tenney II   30 Cedar Rd., Chestnut Hill, 
                                    Brookline, Mass. 02167

Treasurer    Thomas W. Sherman      5 Harold St., Manchester, Mass. 01944

Clerk        Angela P. Carlson      45 Ridge Rd., Lexington, Mass. 02173

Directors    Richard L. Brickley    4 W. Cedar St., Boston, Mass. 02108
             Robert M. Brigham      977 Longmeadow St., Longmeadow, Mass. 01106
             Anthony D. Matarese    7 Captains Row, Mashpee Village, Buzzards
                                      Bay, Mass. 02532
             Thomas W. Sherman      5 Harold St., Manchester, Mass. 01944
             Robert V. Shupe        45 Fairview Ave., Brockton, Mass. 02401
             Endicott Smith         97 Essex Rd., Newton, Mass. 02167
             Charles H. Tenney II   30 Cedar Rd., Chestnut Hill, Brookline,
                                      Mass. 02167
             Charles M. Tenney, Jr. Harrison St., Duxbury, Mass. 02332
             Thomas D. Welch        180 Beacon St., Boston, Mass. 02116
             Roger U. Wellington    Garrison Lane., Osterville, Mass. 02655
             Roger A. Young         17 Happy Hollow Rd., Wayland, Mass. 01778
</TABLE>

        (c)  The fiscal year of the surviving corporation initially adopted 
             is By-Laws provide that fiscal year shall end on the 31st day of
             December in each year.

        (d)  The date initially fixed in the by-laws for the annual meeting 
             of stockholders of the surviving corporation is By-Laws provide 
             that the annual meeting of stockholders shall be held on the 
             first Thursday in April in each year.

<PAGE>   53
                             LAWRENCE GAS COMPANY
                             --------------------

                            C E R T I F I C A T E
                            ---------------------



        I, Thomas W. Sherman, Vice President of Lawrence Gas Company, do hereby

certify that the amount of capital stock which said Company has authority to

issue as of the date hereof is 670,002 shares of Common Stock, $10 par value; 

and that all of said shares of stock are issued and outstanding as of the date

hereof.


        WITNESS my hand and the seal of said corporation this 1st day

of June, 1976.



                                   /s/ Thomas W. Sherman
                                   --------------------------------------------
                                       Vice President


                                                            [SEAL]



<PAGE>   54
                            BAY STATE GAS COMPANY
                            ---------------------

                        C  E  R  T  I  F  I C  A  T  E
                        ------------------------------



        I, Thomas W. Sherman, Vice President of Bay State Gas Company, do

hereby certify that the amount of capital stock which said Company has

authority to issue as of the date hereof is 1,822,708 shares of Common Stock,

$10 par value; 69,720 shares of Cumulative Preferred Stock, $50 par value; and

88,350 shares of Cumulative Preferred Stock, $100 par value; and that all of

said shares of stock are issued and outstanding as of the date hereof.


        WITNESS my hand and the seal of said corporation this 1st day

of June, 1976.


        
                                           /s/ Thomas W. Sherman
                                           ------------------------------------ 
                                           Vice President



                                                                       [SEAL]

<PAGE>   55
                                                               [CONFORMED COPY]



                         AGREEMENT AND PLAN OF MERGER
                                      OF
                             LAWRENCE GAS COMPANY
                        (A Massachusetts Corporation)


                                INTO AND WITH

                            BAY STATE GAS COMPANY
                        (A Massachusetts Corporation)

    the corporate existence of which shall be continued under the name of

                            BAY STATE GAS COMPANY
                          (the "Surviving Company")

        AGREEMENT AND PLAN OF MERGER (the "Agreement"), dated as of April 1,
1976, between LAWRENCE GAS COMPANY, a Massachusetts corporation ("Lawrence"),
and BAY STATE GAS COMPANY, a Massachusetts corporation ("Bay State" or the
"Surviving Company"), which corporations are herein collectively referred to as
the "Constituent Companies,"

                                 WITNESSETH:

        WHEREAS, Bay State owns all of the issued and outstanding shares of
Common Stock of Lawrence, par value $10 per share  (the "Lawrence Common
Stock"); and

        WHEREAS, it is proposed to merge Lawrence into and with Bay State in
accordance with the terms and conditions herein set forth and the applicable
requirements of law, and to continue to the corporate existence of Bay State
under and in pursuance of the General Laws of  The Commonwealth of
Massachusetts under the name of "Bay State Gas Company" and

        WHEREAS, Bay State will have outstanding upon the consummation of the
merger 1,822,708 shares of Common Stock, par value $10 per share (the "Bay
State Common Stock"); and 69,720 shares of Cumulative Preferred Stock, par
value $50 per share, and 88,350 shares of Cumulative Preferred Stock, par value
$100 per share (herein collectively referred to as the "Bay State Preferred
Stock"), or such number of shares as shall be duly authorized at that time; and

        WHEREAS, the applicable provisions of the General Laws of  The
Commonwealth of Massachusetts permits the merger of Lawrence into and with Bay
State;

        NOW, THEREFORE, in consideration of the premises and of the mutual
agreements, provisions, covenants and grants herein contained, and in order to
prescribe the terms and conditions of the merger and the mode of carrying it
into effect, it is hereby agreed as follows:

        FIRST:  It is intended that this instrument shall constitute an
agreement and the terms for a merger within the meaning of Chapter 164 of the
General Laws of  The Commonwealth of Massachusetts and shall constitute a plan
of reorganization within the meaning of Internal Revenue Code Section 368 (a),
and that the merger to be effected pursuant hereto is intended to qualify under
that provision.

<PAGE>   56
        SECOND:  Lawrence shall be merged into and with Bay State, the
corporate existence of which shall be continued as the Surviving Company under
and in accordance with the General Laws of the Commonwealth of Massachusetts.

        THIRD:  The articles of organization, as amended, and By-Laws, as
amended, of Bay State shall continue in full force and effect as the Articles
of Organization and By-Laws of the Surviving Company, with the purposes of Bay
State set forth in its Articles of Organization, as amended, continuing as the
purposes of the Surviving Company.

        FOURTH:  Upon the Effective Date (as hereinafter defined):

        (a)(i)  each of the issued and outstanding shares of Lawrence Common
Stock shall be cancelled and no new shares or other consideration of Bay State
shall be issued in exchange therefor; and (ii) each of the shares of Bay State
Common Stock and Bay State Preferred Stock which is then issued and outstanding
shall remain issued and outstanding;

        (b)  the separate and independent corporate existence of Lawrence shall
cease;

        (c)  Bay State shall have and possess all of the rights, powers,
privileges, franchises, property, real, personal or mixed, and immunities held
at such time by Lawrence and Bay State, to the same extent as though said
rights, powers, privileges, franchises, property and immunities had been
originally owned by or granted to it;

        (d)  all of the liabilities of Lawrence shall be assumed by Bay State
and the officers of Bay State shall execute and deliver such documents as shall
be necessary or appropriate to effect such assumption except that the lien of
the Indenture (the "Indenture") between Lawrence and the Merchants National
Bank of Boston (now New England Merchants National Bank), Trustee, dated as of
November 1, 1957, shall be confined to the properties held by Lawrence as of
the Effective Date (as hereinafter defined), together with all repairs,
renewals, replacements, substitutions, betterments, additions, extensions and
improvements made on such properties subsequent to the Effective Date and
nothing herein contained shall be deemed to be a consent by Bay State to the
subjection of its properties to such lien;

        (e)  the right, title or interest to any real estate, whether vested by
deed or otherwise, of Lawrence shall not revert or be in any way impaired by
reason of the merger; and

        (f)  all rights of creditors and all liens upon the property of
Lawrence shall be preserved unimpaired, and each of the Constituent Companies
shall continue in existence so far as may be necessary to preserve the same.

        FIFTH:  Bay State shall pay all expenses of the merger.

        SIXTH:  This Agreement shall become effective upon execution and the
merger shall become effective at such time and on such date (the "Effective
Date") as shall be determined by the chief executive officers of the
Constituent Companies and upon such filings as shall be required by law.  The
obligations of the Constituent Companies under this Agreement are subject to
the satisfaction on the Effective Date, or prior thereto as may be agreed by
the Constituent Companies, of the following conditions:

        (a)  All approvals and court orders relating to this Agreement which
are deemed necessary or appropriate by the officers and Directors of Lawrence
and Bay State shall been received.

        (b)  There shall have been received either a ruling or rulings from the
Internal Revenue Service, in form and content satisfactory to Bay State, to the
effect that the merger is a tax-free reorganization and that no gain or loss
will be recognized to either of the Constituent Companies as a result of or
with respect to the merger contemplated hereby or an opinion of counsel to the
foregoing effect.

        (c)  This Agreement shall have been approved by the shareholders of
both Lawrence and Bay State in accordance with the requirements of Chapter 164,
Section 96, of the General Laws of The Commonwealth of Massachusetts.

        (d)  A copy of this Agreement shall have been signed, verified and
filed in such manner as required by the provisions of Chapter 164 of the
General Laws of  The Commonwealth of Massachusetts.

        (e)  The merger of Lawrence into Bay State pursuant to the terms of
this Agreement shall have been approved by the Massachusetts Department of
Public Utilities.

        (f)  The Constituent Companies shall have received favorable opinions,
dated the Effective Date, of Messrs. LeBoeuf, Lamb, Leiby & MacRae and Messrs.
Brickley, Sears & Cole to the effect that:

                                      2
<PAGE>   57
        (i)  Lawrence and Bay State are corporations duly organized, validly
existing and in good standing under the laws of The Commonwealth of
Massachusetts, have power to own all of their properties and assets and to
carry on their businesses as presently conducted and have received all
necessary authorizations, consents and approvals of governmental authorities to
own the properties and to conduct the businesses which they now own and
conduct:

        (ii)  Lawrence has the corporate power to execute and deliver this
Agreement and to merge into Bay State as specified in this Agreement and has
taken all action required by law, its Articles of Organizations, as amended,
its By-Laws, as amended, or otherwise to authorize, and to have its sole
shareholder authorize, the transactions contemplated by this Agreement;

        (iii)  Bay State has the corporate power to execute and deliver this
Agreement and has taken all action required by law, its Articles of
Organization, as amended, its By-Laws, as amended, or otherwise to authorize,
and to have its shareholders authorize, the transactions contemplated by this
Agreement;

        (iv)  the execution and delivery of this Agreement do not, and the
transactions contemplated hereby will not, violate any provision of the
Articles of Organization, as amended, or By-Laws, as amended, of Lawrence or
Bay State or any provisions of, or result in the acceleration of any obligation
under, any mortgage, lien, lease, agreement, instrument, order, arbitration
award, judgment or decree of which such counsel has knowledge to which Lawrence
or Bay State is a party or by which any of them is bound, and will not violate
or conflict with any other restrictions of any kind or character of which such
counsel has knowledge and to which Lawrence or Bay State is subject; and

        (v)  this Agreement has been duly authorized and is a valid and binding
agreement.

In rendering the opinion specified above Messrs. LeBoeuf, Lamb, Leiby &
MacRae may rely upon certificates of any officer or officers of Lawrence and
Bay State and upon the opinion of Messrs. Brickley, Sears & Cole insofar as
such opinion of Messrs. LeBoeuf, Lamb, Leiby & MacRae concerns the laws of The
Commonwealth of Massachusetts.  Insofar as their opinions concern titles and
franchises, Messrs. LeBoeuf, Lamb, Leiby & MacRae and Messrs. Brickley, Sears &
Cole may rely upon the opinions of local counsel.  Insofar as such opinion
concerns matters relating to Lawrence, Messrs. LeBoeuf, Lamb, Leiby & MacRae
and Messrs. Brickley, Sears & Cole may rely upon a satisfactory opinion of
Richard B. Dunn, Esq., General Counsel of New England Electric System, with
respect to the matters set forth in (i), (ii), (iv), or (v), but only as at or
prior to November 14, 1973.

        SEVENTH:  Anything herein or elsewhere to the contrary notwithstanding,
this Agreement may be terminated at any time prior to the Effective Date (a) by
mutual consent of the Boards of Directors of the Constituent Companies, or (b)
by the Board of Directors of either of the Constituent Companies if such Board
of Directors shall determine that it is not in the best interests of such
Constituent Company to consummate the transactions contemplated hereby. 
Nevertheless, anything in this Agreement to the contrary notwithstanding, if
any of the conditions specified in Article SIXTH hereof (with the exception of
the conditions set forth in Paragraphs (b), (c) and (e)) have not been
satisfied, Lawrence and Bay State, in addition to any other rights which may be
available to them, shall have the right to waive such conditions and proceed
with the transactions contemplated hereby.

        EIGHTH:  If at any time Bay State shall deem or be advised that any
further assignments, assurances in the law or other acts or instruments are
necessary or desirable to vest in Bay State the title to any property of
Lawrence, the proper officers and Directors of Lawrence shall do all such acts
and things as may be necessary or proper to vest title to such property in Bay
State and otherwise to carry out the purposes of this Agreement.

        NINTH:  Bay State agrees to execute and cause to be recorded, no later
than the Effective Date, any documents required to prevent the lien of the
Lawrence Indenture referred to above in Article FOURTH from attaching to any
properties other than those held by Lawrence on the Effective Date and all
repairs, renewals, replacements, substitutions, betterments, additions,
extensions and improvements made on such properties subsequent to the Effective
Date.

        TENTH:  This Agreement shall be construed under and in accordance with
the General Laws of The Commonwealth of Massachusetts.

        ELEVENTH:  This Agreement shall be executed in one or more
counterparts, all of which shall be considered one and the same agreement, and
shall  become effective when one or more counterparts have been signed by each
of the parties and delivered to the other party.

                                      3
<PAGE>   58
        TWELFTH:  Anything in this agreement to the contrary notwithstanding,
the Boards of Directors of the Constituted Companies may, by mutual consent,
amend any provision of this Agreement, provided, however, that the conditions
set forth in Paragraphs (b), (c) and (e) of Article SIXTH hereof may not be so
amended.

        IN WITNESS WHEREOF, the Constituent Companies have caused their
respective corporate seals to be hereunto affixed and these presents to be
signed by their respective Presidents or Vice Presidents and Treasurers or
Assistant Treasurers and attested by their respective Clerks or Assistant
Clerks, all thereunto duly authorized, as of the day and year first above
mentioned.

LAWRENCE GAS COMPANY                    BAY STATE GAS COMPANY

By:    Roger A. Young                   By:    Roger A. Young
   -------------------------               --------------------------
             Vice President                           Vice President

By:    Thomas W. Sherman                By:    Thomas W. Sherman
   -------------------------               --------------------------
             Treasurer                                Treasurer


[SEAL]                                  [SEAL]

Attest: Angela P. Carlson               Attest: Angela P. Carlson
       ---------------------                   ----------------------
             Clerk                                    Clerk










                                      4

<PAGE>   59
The undersigned officers of the several constituent corporations listed
above further state under the penalties of perjury as to their respective
corporations that the agreement of merger which is set forth under paragraph 1,
has been duly executed on behalf of such corporation and duly approved by the
stockholders of such corporation in the manner required by General Laws,
Chapter 164, Section 96 and in compliance with all pertinent requirements of
the articles or organization of such corporation at meetings of stockholders
held on the following dates.


                Name                            Date of stockholders meeting
Lawrence Gas Company                              April 1, 1976
Bay State Gas Company                             April 1, 1976


and that said agreement of merger has been approved by the Massachusetts 
Department of Public Utilities by its Order dated May 4, 1976 in D.P.U. 18620 
in the manner required by General Laws, Chapter 164, Section 96.



                                 /s/ Thomas W. Sherman           Vice President
                                 ----------------------------------------------

                                 /s/ Angela P. Carlson           Clerk
                                 ----------------------------------------------

of
                             LAWRENCE GAS COMPANY
                             --------------------
                      (name of constituent corporation)


                                 /s/ Thomas W. Sherman           Vice President
                                 ----------------------------------------------

                                 /s/ Angela P. Carlson           Clerk
                                 ----------------------------------------------


of
                            BAY STATE GAS COMPANY
                            ---------------------
                      (name of constituent corporation)


<PAGE>   60
                      THE COMMONWEALTH OF MASSACHUSETTS

                              ARTICLES OF MERGER
                  (General Laws, Chapter 164, Section 102A)

        I hereby approve the within articles of merger and, the filing fee in
the amount of $150.00 having been paid, said articles are deemed to have been
filed with me this 1st day of June, 1976.





                                                /s/ PAUL GUZZI                  
                                             ----------------------------------
                                                    Paul Guzzi
                                              Secretary of the Commonwealth
                                              State House, Boston, Mass.


                                                  

                        TO BE FILLED IN BY CORPORATION
                 Photo Copy of Articles of Merger To Be Sent

           To: 
                Richard L. Brickley, Esquire
                75 Federal Street
                Boston, Massachusetts  02110





                                              Copy Mailed June 10, 1976



<PAGE>   61
                      The Commonwealth of Massachusetts
                                  PAUL GUZZI
                        Secretary of the Commonwealth
                          STATE HOUSE, BOSTON, MASS.
                                    02133

                             REDUCTION OF CAPITAL
                            ARTICLES OF AMENDMENT
                    General Laws, Chapter 164, Section 8B


This certificate must be submitted to the Secretary of the Commonwealth
within sixty days after the date of the vote of stockholders adopting the
amendment.  The fee for filing this certificate is prescribed by General Laws. 
Make check payable to the Commonwealth of Massachusetts.

                              __________________

We,                             Roger A. Young            , Vice President and
                                Angela P. Carlson         , Clerk of

                            BAY STATE GAS COMPANY
- -------------------------------------------------------------------------------
                            (Name of Corporation)
located at 125 High Street, Boston, Massachusetts
           --------------------------------------------------------------------

do hereby certify that the following amendment to the articles of

organization of the corporation was duly adopted at a meeting held on     

April 7            , 1977, by vote of

   1,232,698 shares of Common Stock out of 1,822,708 shares outstanding, being
- -----------------------------------------------------
                        (Class of Stock)
at least a majority of each class outstanding and entitled to vote thereon:



VOTED:  That the Articles of Organization of the Company be amended to
        reduce the authorized capital stock of this Company by $257,000,        
        consisting of 2,340 shares of Cumulative Preferred Stock, $50 par
        value, and 1,400 shares of Cumulative Preferred Stock, $100 par value,
        redeemed and purchased in accordance with the provisions of the 
        Articles of Organization, thereby reducing the total number of shares 
        of all classes of stock which the Company has authority to issue from 
        1,980,778 to 1,977,038, of which 67,380 shall be shares of Cumulative 
        Preferred Stock, $50 par value; 86,950 shall be shares of Cumulative 
        Preferred Stock, $100 par value; and 1,822,708 shall be shares of 
        Common Stock, $10 par value.



NOTE:  Amendments for which the space provided above is not sufficient
should be set out on continuation sheets to be numbered 2A, 2B, etc. 
Continuation sheets shall be on 8-1/2 X 11" high paper and must have a
                                ===========
left-hand margin 1 inch wide for binding.  Only one side should be used.

<PAGE>   62
                                                                             2A




The total amount of capital stock      69,720  shares preferred, $50 par value
 already authorized is                 88,350  shares preferred, $100 par value
                                    1,822,708  shares common, $10 par value

The total amount of capital stock      69,720  shares preferred, $50 par value
 already issued is                     88,350  shares preferred, $100 par value
                                    1,822,708  shares common, $10 par value

The amount of the reduction of
 the capital stock is                $117,000  preferred, $50 par value
                                      140,000  preferred, $100 par value
                                     --------
                                     $257,000
                                     ========

The amount of issued stock         $3,369,000  preferred, $50 par value
 after reduction is                $8,695,000  preferred, $100 par value
                                  $18,227,080  common, $10 par value

The manner in which said reduction will be effected is as follows:

        In accordance with the provisions of the Articles of Organization of
        the Company, (1) on July 1, 1976 500 shares of Cumulative Preferred
        Stock, 4.70% Series, $100 par value, were purchased and cancelled and
        200 shares of Cumulative Preferred Stock, $3.80 Series, $50 par value,  
        were redeemed and cancelled, with 200 additional shares of the $3.80
        Series having been purchased and cancelled since that date; and (2) on
        January 1, 1977 1,300 shares of Cumulative Preferred Stock, 5 5/8%
        Series, $50 par value; 640 shares of Cumulative Preferred Stock, $3.25
        Series, $50 par value, and 900 shares of Cumulative Preferred Stock,
        8.70% Series, $100 par value, were purchased and cancelled, making a
        total of 2,340 shares of Cumulative Preferred Stock, $50 par value, and
        1,400 shares of Cumulative Preferred Stock, $100 par value, purchased   
        or redeemed and cancelled.


<PAGE>   63



















        The foregoing amendment will become effective when these articles of
amendment are filed in accordance with Chapter 156B, Section 6 of the General
Laws unless these articles specify, in accordance with the vote adopting the
amendment, a later effective date not more than thirty days after such filing,
in which event the amendment will become effective on such later date.

IN WITNESS WHEREOF AND UNDER THE PENALTIES OF PERJURY, we have hereto signed 
our names this 15th day of April, in the year 1977.


                            /s/ Roger A. Young              , Vice President



                            /s/ Angela P. Carlson           , Clerk


<PAGE>   64














                      THE COMMONWEALTH OF MASSACHUSETTS

                        REDUCTION OF CAPITAL
                        ARTICLES OF AMENDMENT

                        (General Laws, Chapter 164, Section 8B)

                        I hereby approve the within articles of amendment
                        and, the filing fee in the amount of $50.00
                        having been paid, said articles are deemed to 
                        have been filed with me this 19TH day of April, 1977.



                                                /s/ Paul Guzzi
                                                PAUL GUZZI
                                                Secretary of the Commonwealth
                                                State House, Boston, Mass.


                        TO BE FILLED IN BY CORPORATION

                      PHOTO COPY OF AMENDMENT TO BE SENT


                        TO:
                             Richard L. Brickley, Esquire
                             75 Federal Street
                             Boston, Massachusetts 02110
                             542-0896





                                                Copy Mailed     Apr. 20, 1977

<PAGE>   65



                      The Commonwealth of Massachusetts


                                  PAUL GUZZI

                        Secretary of the Commonwealth

                          STATE HOUSE, BOSTON, MASS.
                                    02133


                             INCREASE OF CAPITAL

                            ARTICLES OF AMENDMENT

                    General Laws, Chapter 164, Section 8B



This certificate must be submitted to the Secretary of the Commonwealth within 
sixty days after the date of the vote of stockholders adopting the amendment.  
The fee for filing this certificate is prescribed by General Laws.  Make check 
payable to the Commonwealth of Massachusetts.

                              __________________



We,       Roger A. Young                             , Vice President and
          Angela P. Carlson                          , Clerk of


                                                               
                            BAY STATE GAS COMPANY
- -------------------------------------------------------------------------------
                            (Name of Corporation)

located at        120 Royall Street, Canton, Massachusetts 02021, 
           --------------------------------------------------------------------
do hereby certify that the following amendment to the articles of organization
of the corporation was duly adopted at a meeting held on               
                   April 7,*        , 1977     , by vote of

    1,208,430   shares of    Common Stock     out of    1,822,708        
- ---------------           ------------------          -------------
                           (Class of Stock)
shares outstanding, being at least a majority of each class outstanding and 
entitled to vote thereon:

VOTED:  That the Articles of Organization of the Company be amended to increase
        the authorized capital stock of this Company by $3,000,000 by 
        increasing the number of authorized shares of Common Stock, $10 par 
        value, by 300,000 shares, thereby increasing the total number of shares
        of all classes of stock which the Company has authority to issue from 
        1,977,038 to 2,277,038, of which 67,380 shall be shares of Cumulative 
        Preferred Stock, $50 par value; 86,950 shall be shares of Cumulative 
        Preferred Stock, $100 par value; and 2,122,708 shares of Common Stock, 
        $10 par value.



        *Meeting adjourned September 14, 1977.



   Note: Amendments for which the space provided above is not
         sufficient should be set out on continuation sheets to be numbered 2A,
         2B, etc.  Continuation sheets shall be on 8 1/2" wide X 11" high paper
                                                   =================
         must have a left-hand margin 1 inch wide for binding.  Only one side
         should be used.

<PAGE>   66



                                                            2A   


<TABLE>



<S>                                   <C>      <C>
The total amount of capital           67,380   shares preferred, $50 par value
   stock already authorized is        86,950   shares preferred, $100 par value
                                   1,822,708   shares common, $10 par value
                                             
                                             
The total amount of capital           67,380   shares preferred, $50 par value  
   stock already issued is            86,950   shares preferred, $100 par value
                                   1,822,708   shares common, $10 par value 
                                             
                                             
The amount of the increase of    $ 3,000,000   common,  $10 par value
   authorized capital stock is                   
                                             
                                             
The amount of the authorized     $ 3,369,000   preferred, $50 par value
   capital stock after           $ 8,695,000   preferred, $100 par value
   increase is                   $21,227,080   common, $10 par value*
                                             
<FN>                                           

     (*$18,227,080 of which is already issued)

</TABLE>


NOTE:  None of the 300,000 additional authorized shares of Common
       Stock, $10 par value, of the Company will be issued without receiving
       prior written approval from the Massachusetts Department of Public
       Utilities.  




<PAGE>   67
















The foregoing amendment will become effective when these articles of amendment 
are filed in accordance with Chapter 156B, Section 6 of the General Laws unless
these articles specify, in accordance with the vote adopting the amendment, a 
later effective date not more than thirty days after such filing, in which 
event the amendment will become effective on such later date.


IN WITNESS WHEREOF AND UNDER THE PENALTIES OF PERJURY, we have hereto signed 
our names this 17th day of October, in the year 1977.





                    /s/Roger A. Young             Vice President
- ------------------------------------------------  



                    /s/Angela P. Carlson           Clerk
- ------------------------------------------------  
                                  
<PAGE>   68



                      THE COMMONWEALTH OF MASSACHUSETTS



                             INCREASE OF CAPITAL

                            ARTICLES OF AMENDMENT



                   (General Laws, Chapter 164, Section 8B)



               I hereby approve the within articles of amendment

               and, the filing fee in the amount of $1,500.00

               having been paid, said articles are deemed to have

               been filed with me this 19th day of  

               October              , 1977  .











                                /s/PAUL GUZZI

                                  PAUL GUZZI

                        Secretary of the Commonwealth


                                               Secretary of the Commonwealth
                                               State House, Boston, Mass.







                    TO BE FILLED IN BY CORPORATION

                      PHOTO COPY OF AMENDMENT TO BE SENT



                    TO:



                    Richard L. Brickley, Esquire             
                    -------------------------------------
                    75 Federal Street                               
                    -------------------------------------
                    Boston, Massachusetts  02110           
                    -------------------------------------
                        542-0896                                     
                    -------------------------------------





                                                                Copy Mailed
     



 
<PAGE>   69



                      The Commonwealth of Massachusetts

                                                       

                                  PAUL GUZZI

                        Secretary of the Commonwealth

                         State House, Boston,  MASS.

                                    02133

                             REDUCTION OF CAPITAL

                            ARTICLES OF AMENDMENT

                    General Laws, Chapter 164, Section 8B



This certificate must be submitted to the Secretary of the Commonwealth
within sixty days after the date of the vote of stockholders adopting the
amendment.  The fee for filing this certificate is prescribed by General Laws. 
Make check payable to the Commonwealth of Massachusetts.

                              __________________



We,                     Thomas W. Sherman                   , Vice President
                        Angela P. Carlson                       ,Clerk



                                                                
                            BAY STATE GAS COMPANY
- ------------------------------------------------------------------------------
                            (Name of Corporation)

located at     120 Royall Street, Canton,  Massachusetts                   
           -------------------------------------------------------------------

do hereby certify that the following amendment to the articles of organization 
of the corporation was duly adopted at a meeting held on 
   April 6 , 1978,      by vote of  1,330,023    shares of      Common   
- -----------------------------------------------            -------------------
                                                           (Class of Stock)
out of     1,822,708      shares  outstanding,
        ----------------
being at least a majority of each class outstanding and entitled to vote 
thereon. 

                                                       
VOTED: That the Articles of Organization of the Company be amended to reduce 
       the authorized capital stock of the Company by $262,600, consisting of 
       2,340 shares of Cumulative Preferred Stock, $50 par value, and 1,456 
       shares of Cumulative Preferred Stock, $100 par value, redeemed and 
       purchased in accordance with the provisions of the Articles of
       Organization, thereby reducing the total number of shares of all classes
       of stock which the Company has authority to issue from 2,277,038 to
       2,273,242, of which 65,040 shall be shares of Cumulative Preferred
       Stock, $50 par value; 85,494 shall be shares of Cumulative Preferred
       Stock, $100 par value; and 2,122,708 shall be shares of Common Stock,
       $10 par value. 







   Note: Amendments for  which the space provided above is not sufficient 
         should be set out on continuation sheets to be numbered 2A, 2B, etc.  
         Continuation sheets shall be on 8 1/2" wide x 11" high paper
                                         =================
         and must have a left-hand margin 1 inch wide for binding.  Only one
         side should be used.

<PAGE>   70


                                                                 2A





The total amount of capital            67,380   shares preferred, $50 par value
  Stock already authorized is          86,950   shares preferred, $100 par value
                                    2,122,708   shares common, $10 par value



The total amount of capital            67,380   shares preferred, $50 par value
  Stock already issued is              86,950   shares preferred, $100 par value
                                    1,822,708   shares common, $10 par value



The amount of the reduction           117,000   preferred, $50 par value
  of the capital stock is             145,600   preferred, $100 par value
                                     --------
                                     $262,600
                                     ========


The amount of issued              $ 3,252,000   preferred, $50 par value
  stock after reduction is        $ 8,549,400   preferred, $100 par value
                                  $18,227,080   common, $10 par value




The manner in which said reduction will be effected is as follows:



In accordance with the provisions of the Articles of Organization of

the Company, (1) on July 1, 1977 500 shares of Cumulative Preferred Stock,

4.70% Series, $100 par value, and 56 shares of Cumulative Preferred Stock,

9.95% Series, $100 par value, were purchased and cancelled; and 200 shares of

Cumulative Preferred Stock, $3.80 Series, $50 par value, were redeemed and

cancelled, with 200 additional shares of the $3.80  Series having been

purchased and cancelled since that date; and (2) on January 1, 1978 1,300

shares of Cumulative Preferred Stock,  5 5/8% Series, $50 par value; 640 shares

of Cumulative Preferred Stock, 3.25% Series, $50 par value; and 900 shares of

Cumulative Preferred Stock, 8.70% Series, $100 par value, were purchased and

cancelled, making a total of 2,340 shares of Cumulative Preferred Stock, $50

par value, and 1,456 shares of Cumulative Preferred Stock, $100 par value,

purchased or redeemed and cancelled.










<PAGE>   71




















        The foregoing amendment will become effective when these articles of
amendment are filed in accordance with Chapter 156B, Section 6 of the General
Laws unless these articles specify, in accordance with the vote adopting the
amendment, a later effective date not more than thirty days after such filing,
in which event the amendment will become effective on such later date.



IN WITNESS WHEREOF AND UNDER THE PENALTIES OF PERJURY, we have hereto signed 
our names this     7th     day of         April          , in the year  1978.





                          /s/Thomas W. Sherman,      Vice President



                          /s/Angela P. Carlson,        Clerk



<PAGE>   72










                      THE COMMONWEALTH OF MASSACHUSETTS



                             REDUCTION OF CAPTIAL



                            ARTICLES OF AMENDMENT



                   (General Laws, Chapter 164, Section 8B)



               I hereby approve the within articles of amendment

               and, the filing fee in the amount of $50.00

               having been paid, said articles are deemed to have

               been filed with me this 10th

               day of    April                , 1978.





                                                                
                                        /s/ Paul Guzzi



                                        PAUL GUZZI

                                        Secretary of the Commonwealth

                                   

                                            Secretary of the Commonwealth

                                            State House, Boston, Mass.





                        TO BE FILLED IN BY CORPORATION

                        PHOTO COPY OF AMENDMENT TO BE SENT



                        TO:  Richard L. Brickley, Esquire
                             75 Federal Street
                             Boston, Massachusetts  02110 

                    







                                                                
                                                   Copy Mailed 4/11/78   



 
<PAGE>   73



                      The Commonwealth of Massachusetts

            
                                                                
                              

                           MICHAEL JOSEPH CONNOLLY
                        Secretary of the Commonwealth
                       STATE HOUSE, BOSTON, MASS. 02133
                             INCREASE OF CAPITAL
                            ARTICLES OF AMENDMENT
                    General Laws, Chapter 164, Section 8B



This certificate must be submitted to the Secretary of the Commonwealth
within sixty days after the date of the vote of stockholders adopting the
amendment.  The fee for filing this certificate is prescribed by General Laws.  
Make check payable to the Commonwealth of Massachusetts.

                              __________________



We,                       Thomas W. Sherman        ,Vice President and
                          Angela P. Carlson            , Clerk of



                            BAY STATE GAS COMPANY
                            (Name of Corporation)

located at   120 Royall Street, Canton, Massachusetts            
           -------------------------------------------------------------------
do hereby certify that the following amendment to the articles of organization
of the corporation was duly adopted at a meeting held on  
February 27   , 1979,   by vote of          1,435,471               shares of 
                                    --------------------------
         Common            out of       2,075,691          shares outstanding, 
- --------------------------         ----------------------
   (Class of  Stock)

being at least a majority of each class outstanding and entitled to vote
thereon:



VOTED:  That the Articles of Organization of the Company be amended to increase
        the authorized capital stock of this Company by $29,471,520 by 
        increasing the number of authorized shares of Common Stock, $10 par 
        value, by 1,377,292 shares, of Cumulative Preferred Stock, $50 par 
        value, by 84,960 shares and of Cumulative Preferred Stock, $100 par 
        value, by 114,506 shares, thereby increasing the total number of shares
        of all classes of stock which the Company has authority to issue from 
        2,273,242 to 3,850,000, of which 3,500,000 shall be shares of Common 
        Stock, $10 par value; 150,000 shall be shares of Cumulative Preferred 
        Stock, $50 par value; and 200,000 shall be shares of Cumulative 
        Preferred Stock, $100 par value.




  NOTE:  Amendments for which the space provided above is not sufficient should
         be set out on continuation sheets to be numbered 2A, 2B, etc.  
         Continuation sheets shall be on 8-1/2" wide X 11" high paper and must 
                                         =================
         have a left hand margin 1 inch wide for binding.  Only one side should
         be used.



<PAGE>   74



                                                            2A

<TABLE>


<S>                              <C>            <C>
The total amount of capital           65,040    shares preferred, $50 par value
   stock already authorized is        85,494    shares preferred, $100 par value
                                   2,122,708    shares common, $10 par value
                                               
                                               
The total amount of capital           65,040    shares preferred, $50 par value
  stock already issued is             85,494    shares preferred, $100 par value
                                   2,075,691    shares common, $10 par value
                                               
                                               
                                               
The amount of the increase       $ 4,248,000    preferred, $50 par value
  of the authorized capital       11,450,600    preferred, $100 par value 
  stock is                        13,772,920    common, $10 par value
                                               
                                               
                                               
The amount of the authorized     $ 7,500,000    preferred, $50 par value
  capital stock after increase    20,000,000    preferred, $100 par value
                                  35,000,000     common, $10 par value
                                               

</TABLE>
                                           

NOTE:  None of the 84,960 additionally authorized shares of
       Cumulative Preferred Stock, $50 par value; 114,506 additionally
       authorized share of Cumulative Preferred Stock, $100 par value; or
       1,377,292 additionally authorized shares of Common Stock, $10 par
       value, of the Company will be issued without receiving prior written
       approval from the Massachusetts Department of Public Utilities.
       
       
<PAGE>   75











        The foregoing amendment will become effective when these articles of
amendment are filed in accordance with Chapter 156B, Section 6 of the General
Laws unless these articles specify, in accordance with the vote adopting the
amendment, a later effective date not more than thirty days after such filing,
in which event the amendment will become effective on such later date.



IN WITNESS WHEREOF AND UNDER THE PENALTIES OF PERJURY, we have hereto signed 
our names this   6th   day of    March, in the year 1979.




                             /s/ Thomas W. Sherman,         Vice President

                             /s/ Angela P. Carlson,         Clerk

                                                                
<PAGE>   76

                      THE COMMONWEALTH OF MASSACHUSETTS



                             INCREASE OF CAPITAL
                            ARTICLES OF AMENDMENT


                   (General Laws, Chapter 164, Section 8B)


               I hereby approve the within articles of amendment

               and, the filing fee in the amount of $14,735.16

               having been paid, said articles are deemed to have

               been filed with me this  7th

               day of   March                 , 1979  .




                              /s/ Michael Joseph Connolly


                              MICHAEL JOSEPH CONNOLLY

                                      Secretary of  the Commonwealth

                                      State House, Boston, Mass.







                        TO BE FILLED IN BY CORPORATION



                      PHOTO COPY OF AMENDMENT TO BE SENT





                        TO: 
                             Richard L. Brickley, Esquire
                             75 Federal Street
                             Boston, Massachusetts  02110



                    



                                                  Copy Mailed Mar. 12, 1979
          

<PAGE>   77



   

                      The Commonwealth of Massachusetts

          

                                                       FEDERAL IDENTIFICATION
                                                       NO:    04-2548120       
                                                          -------------------
    



                           MICHAEL JOSEPH CONNOLLY
                        Secretary of the Commonwealth
                   ONE ASHBURTON PLACE, BOSTON, MASS. 02108


                            ARTICLES OF AMENDMENT
                    General Laws, Chapter 164, Section 8B



This certificate must be submitted to the Secretary of the Commonwealth
within sixty days after the date of the vote of stockholders adopting the
amendment.  The fee for filing this certificate is prescribed by General Laws. 
Make check payable to the Commonwealth of Massachusetts.

                              __________________


We,                 Thomas W. Sherman                       , Vice President
                    Angela P. Carlson                      , Clerk



                                                                
                            BAY STATE GAS COMPANY
- ------------------------------------------------------------------------------
                            (Name of Corporation)

located at       120 Royall Street,  Canton, Massachusetts  
           -------------------------------------------------------------------

do hereby certify that the following amendment to the articles of organization 
of the corporation was duly adopted at a meeting held on 
February    27,     1979,      by vote of       1,449,003      shares of  
                                          --------------------
     Common       out of    2,075,691     shares outstanding, being at 
- -----------------        --------------- 
(Class of  Stock)

least a majority of each class outstanding and entitled to vote thereon:



VOTED:  That the Articles of Organization of the Company be amended to insert 
        therein the terms of the two new series of the Company's Cumulative 
        Preferred Stock, $50 par value, and Cumulative Preferred Stock, $100 
        par value, to be issued in connection with the acquisition of Northern 
        pursuant to the terms of the aforementioned Agreements, said terms to 
        be as follows:



"The fourth series of the Cumulative Preferred Stock, $50 par value, shall be 
designated "Cumulative Preferred Stock, 7.2% Series"; the number of shares of 
such series which may be issued shall be limited to 



  Note:  Amendments for which the space provided above is not sufficient should
         be set out on continuation sheets to be numbered 2A, 2B, etc.  
         Continuation sheets shall be on 8 1/2" wide x 11" high paper and must 
                                         =================
         have a left-hand margin 1 inch wide for binding.  Only one side should
         be used.




<PAGE>   78

                                                                        2A


    17,710 shares, the annual dividend rate per share for such series shall
    be 7.2% of the par value thereof; the redemption price for such series
    shall be $50 per share, together with dividends accrued thereon to the date
    fixed for redemption; and the distributive amount fixed for said series in
    the event of any involuntary liquidation, dissolution or winding up of the
    affairs of the Corporation shall be $50 per share and the distributive
    amount fixed for said series in the event of any voluntary liquidation,
    dissolution or winding up of the affairs of the Corporation and in the
    event of any distribution to holders of, or any purchase or acquisition of,
    shares of Common Stock or any other stock ranking junior to the Cumulative
    Preferred Stock in respect of the distribution of assets, other than out of
    or from the Corporation's earned surplus, shall be equal to the redemption
    price per share, plus in each case dividends accrued thereon to the date of
    distribution."



and



    "The fourth series of the Cumulative Preferred Stock, $100 par value,
    shall be designated "Cumulative Preferred Stock, 5% Series"; the number of
    shares of such series which may be issued shall be limited to 16,901
    shares; the annual dividend rate per share for such series shall be 5% of
    the par value thereof; the redemption price for such series shall be $105
    per share, together with dividends accrued thereon to the date fixed for
    redemption; the distributive amount fixed for said series in the event of
    any involuntary liquidation, dissolution or winding up of the affairs of
    the Corporation shall be $100 per share, plus dividends accrued thereon to
    the date of distribution; and the distributive amount fixed for said series
    in the event of any voluntary liquidation, dissolution or winding up of the
    affairs of the Corporation and in the event of any distribution to holders
    of, or any purchase or acquisition of, shares of Common Stock or any other
    stock ranking junior to the Cumulative Preferred Stock in respect of the
    distribution of assets, other than out of or from the Corporation's earned
    surplus, shall be the redemption price per share, which shall include
    dividends accrued thereon to the date of distribution."


<PAGE>   79




                                        October 5, 1979







Richard L. Brickley, Esquire
Brickley, Sears & Cole
75 Federal Street
Boston, Massachusetts 02110

Dear Mr. Brickley:

Enclosed are two (2) copies of originally signed Articles of Amendment
as voted by the common shareholders of the Company at the special meeting
thereof held February 27, 1979.  These Articles must be filed within thirty
(30) days of  September 24, 1979, the date on which the Massachusetts
Department of Public Utilities issued its Order approving the issue of the two
new series of the Company's Cumulative Preferred Stock in connection with the
Company's proposed acquisition of Northern Utilities, Inc.

One copy has a check in the amount of $50 attached, payable to The Commonwealth
of Massachusetts, to cover the fee for filing and should be filed in the office
of the Secretary of the Commonwealth; the other copy is for filing with the 
DPU.  A photo copy is also enclosed for your records.

We would like to have you obtain two (2) certified copies of the Articles filed
with the Secretary.  Please notify the undersigned as to the cost of obtaining 
the same and a check will be forwarded to you in that amount.

                                         Very truly yours,


                                         BAY STATE GAS COMPANY

                                         /s/Angela P. Carlson
                                         By  
                                            Angela P. Carlson
                                            Clerk





C/c
Enclosures
Copy:  J. A. Raffaele

                                        

<PAGE>   80















        The foregoing amendment will become effective when these articles of
amendment are filed in accordance with Chapter 156B, Section 6 of the General
Laws unless these articles specify, in accordance with the vote adopting the
amendment, a later effective date not more than thirty days after such filing,
in which event the amendment will become effective on such later date.



IN WITNESS WHEREOF AND UNDER THE PENALTIES OF PERJURY,  we have hereto signed 
our names this    2nd      day of   October     , in the year 1979.



                                 /s/Thomas W. Sherman,         Vice President

                                /s/Angela P. Carlson,          Clerk



                                                       

                                                               

                                                                
<PAGE>   81









                      THE COMMONWEALTH OF MASSACHUSETTS


                            ARTICLES OF AMENDMENT

                   (General Laws, Chapter 164, Section 8B)

                    

               I hereby approve the within articles of amendment

               and, the filing fee in the amount of $50.00

               having been paid, said articles are deemed to have

               been filed with me this    11th

               day of   October                 , 1979  .





                                     /s/ Michael Joseph Connolly

                                     MICHAEL JOSEPH CONNOLLY
                                     Secretary of Commonwealth
                                     State House, Boston, Mass.





               TO BE FILLED IN BY CORPORATION
               PHOTO COPY OF AMENDMENT TO BE SENT

               TO:  Richard L. Brickley, Esquire
                    75 Federal Street
                    Boston, Massachusetts  02110
                    Telephone:  542-0896


                                        Copy Mailed   10-11-79
                                  

     





<PAGE>   82
(Initialed)
Examiner                         The Commonwealth of Massachusetts

                                                         FEDERAL IDENTIFICATION
                                                         NO:    04-2548120     
                                                            -------------------

                                      MICHAEL JOSEPH CONNOLLY

                                   Secretary of the Commonwealth 

                             ONE ASHBURTON PLACE, BOSTON, MASS. 02108



                         CERTIFICATE OF VOTE OF DIRECTORS ESTABLISHING
                                 A SERIES OF A CLASS OF STOCK
                          General Laws, Chapter 156B, Section 26 and
                                       Chapter 164, 8B

The filing fee to accompany this certificate is $75.00.  Make
check payable to the Commonwealth of Massachusetts



                                    __________________

We,                                                           
                                  Roger A. Young           , President
                                  Angela P. Carlson        , Clerk of


                                 BAY STATE GAS COMPANY                      
- ----------------------------------------------------------------------------
                                 (Name of Corporation)
located at               120 Royall Street, Canton, Massachusetts 02021,      
- ----------------------------------------------------------------------------  
do hereby certify that at a meeting of the directors of the corporation held on 

September 15, 1982, the following vote establishing and designating a series of 

a class of stock and determining the relative rights and preferences thereof 

was duly adopted:

VOTED:  That the Articles of  Organization of this Company, as
- -----   amended, be and hereby are further amended to insert therein
        immediately after Section 3(B) (4) of the capital stock
        provisions the following:

        "5.     The fifth series of the Cumulative Preferred Stock,
        $100 par value, shall be designated "Cumulative Preferred Stock,
        14.45% Series"; the number of shares of such series which may be
        issued shall be limited to 100,000 shares; the annual dividend
        rate per share for such series shall be 14.45% of the par value
        thereof; the redemption prices for such series shall be $114.45
        per share if the date fixed for redemption is on or before
        August 1, 1983, $112.64 per share if such date is after August
        1, 1983 but on or before August 1, 1984, $110.84 per share if
        such date is after August 1, 1984 but on or before August 1,
        1985, $109.03 per share if such date is after August 1, 1985 but
        on or before August 1, 1986, $107.23 per share if such date is
        after August 1, 1986 but on or before August 1, 1987, $105.42
        per share if such date is after August 1, 1987 but on or before
        August 1, 1988, $103.61 per share if such date is after August
        1, 1988 but on or before August 1, 1989, $101.81 per share if
        such date is after August 1, 1989 but on or before August 1,
        1990 and $100.00 per share if such date is after August 1, 1990,
        plus in each case dividends accrued thereon to the date fixed
        for redemption; the distributive amount fixed for said series in
        the event of any involuntary liquidation, dissolution or winding
        up of the affairs of the Corporation shall be $100 per share,
        plus dividends accrued thereon to the date of distribution; and
        the distributive amount fixed for said series in the event of
        any voluntary liquidation, dissolution or winding up of the
        affairs of the Corporation and in the event of any distribution
        to holders of, or any purchase or acquisition of, shares of
        Common Stock or any other stock ranking junior to the Cumulative
        Preferred Stock in respect of the distribution of assets, other
        than out of or from the Corporation's earned surplus, shall be
        the applicable redemption price per share, including dividends
        accrued thereon to the date of distribution as aforesaid.

Note:   Votes for which the space provided above is not
        sufficient should be set out on continuation sheets to be
        numbered 2A, 2B etc.  Continuation sheets must have a left-hand
        margin 1 inch wide for binding and shall be 8 1/2" x 11."  Only
        one side should be used.


          
<PAGE>   83
                                                                      2A



     Prior to August 1, 1987, the Corporation shall not, except for
purchases made pursuant to this Subsection (B) (5) of Article
IV, Section 3, redeem any  shares of the Cumulative Preferred
Stock, 14.45% Series, through any refunding operation resulting
in a dividend rate, interest rate or other cost of money to the
Corporation of  less than 14.45% per annum.

     Subject to the provisions of the Articles of Organization and
of any law and of any agreement as in effect on October 1, 1982
relating to borrowed money to which the Corporation was, on that
date, a party, the Corporation will, on July 1, 1988, and each
July 1 thereafter, purchase, at the price of $100 per share,
plus dividends accrued to the particular July 1, 20,000 shares
of Cumulative Preferred Stock, 14.45% Series, as and for a
sinking fund.  At its option, the Corporation may purchase on
July 1 of each such year not more than 20,000 additional shares
thereof, at the price of $100 per share, plus dividends accrued
to the particular July 1; provided, however, that the right to
purchase such additional shares will not be cumulative and will
not affect any such subsequent required purchases hereunder. 
The aggregate number of additional shares of Cumulative
Preferred Stock, 14.45% Series, which the Corporation has the
option to purchase shall be limited to 25,000 shares thereof.

     Such purchases shall be made from the holders of record of
shares of such series at the close of business on the record
date for the payment of the quarterly dividend payable on such
July 1, and shall be made, as nearly as may be practical and
without the purchase of fractional shares, so that the number of
shares purchased on any July 1 from each such holder of record
shall equal but not exceed that number of shares which bears the
same ratio to the number of shares to be purchased as the number
of shares so held of record by such holder bears to the total
number of shares of such series outstanding on such record date.

     On or before June 1 of each year, commencing June 1, 1988, the
Corporation will call for purchase the number of shares to be
purchased as aforesaid on the next following July 1 and will
mail, postage prepaid, to each holder of record of shares of
such series at their respective addresses as the same shall
appear on the books of the Corporation, written notice of the
Corporation's intent to purchase shares from such  holder on
such July 1, designating the place at which shares are to be
delivered.  If such notice of purchase shall have been so
mailed, and if on or before the July 1 specified in such notice,
all funds necessary for such purchase shall have been set aside
by the Corporation, separate and apart from its other funds, in
trust for the account of holders of the shares so to be
purchased, so as to be and continue to be available therefor,
then, on and after such July 1, notwithstanding that any
certificate representing the shares of Cumulative Preferred
Stock, 14.45% Series, so called for purchase shall not have been
surrendered for cancellation, the shares so called shall no
longer be deemed outstanding, the right to receive dividends
thereon shall cease to accrue, and all rights with respect to
such shares of  Cumulative Preferred Stock, 14.45% Series, so
called for purchase shall forthwith cease and terminate, except
only the right of the holders thereof to receive, out of the
funds so set aside in trust, the amount payable on purchase
thereof, but without interest, and thereupon such shares shall
be deemed canceled and retired.  All shares so purchased shall
be canceled and shall not be reissued.
<PAGE>   84
                                                                
                                                        2B



     In case less than all the shares represented by a particular
certificate are called for purchase, a new certificate or
certificates shall be issued representing the shares not called
for purchase.

     The Corporation shall not be obligated to purchase any shares
of Cumulative Preferred Stock, 14.45% Series, on any July 1
unless all dividends accrued on all shares of such series shall
have been declared or paid, including the quarterly dividend
payable on such July 1.  The Corporation's obligation to
purchase shares of such series shall be cumulative if on any
July 1 the Corporation shall (i) fail as the result of its
financial inability to purchase any shares or (ii) fail for any
other reason to purchase the full number of shares which the
Corporation is required to purchase on the particular July 1. 
In such case, the number of shares which the Corporation failed
to purchase shall be added to the number of shares which the
Corporation  shall be required to purchase on the next July 1
or, in the event the Corporation shall for any reason be unable
to purchase any shares on such next July 1, on the first
succeeding July 1 on which the Corporation is not so unable to
purchase shares."



<PAGE>   85


IN WITNESS WHEREOF AND UNDER THE PENALTIES OF PERJURY, we have
hereto signed our names this    22nd      day of  September  in
the year 1982.





                     /s/     Roger A. Young            ,President
         
                     /s/     Angela P. Carlson         ,Clerk



<PAGE>   86


THE COMMONWEALTH OF MASSACHUSETTS


Certificate of Vote of Directors Establishing
           A Series of a Class of Stock

        (General Laws, Chapter 156B, Section 26, and
        Chapter 164, Section 8B)

        I hereby approve the within certificate and, the
        filing fee in the amount of $75.00
        having been paid, said certificate is hereby filed this
        29th day of  September  1982.


                              /s/ Michael Joseph Connolly

                              MICHAEL JOSEPH CONNOLLY





                              

                                   Secretary of the Commonwealth
                                   State House, Boston, Mass.










               TO BE FILLED IN BY CORPORATION
                    PHOTO COPY OF CERTIFICATE TO BE SENT


               TO:  Richard L. Brickley, Esq.
                    75 Federal Street
                    Boston, Massachusetts 02110
                    Telephone:  542-0896









                    



                                        Copy Mailed 9-29-82



<PAGE>   87




                      The Commonwealth of Massachusetts

                                                       FEDERAL IDENTIFICATION
                                                       NO:  04-2548120        
                                                          -------------------
                           MICHAEL JOSEPH CONNOLLY

                              Secretary of State
                   ONE ASHBURTON PLACE, BOSTON, MASS. 02108
                                      
                            ARTICLES OF AMENDMENT
                    General Laws, Chapter 164, Section 8B



This certificate must be submitted to the Secretary of the Commonwealth 
within sixty days after the date of the vote of stockholders adopting 
the amendment.  The fee for filing this certificate is prescribed by 
General Laws.  Make check payable to the Commonwealth of Massachusetts.

                              __________________


We,                      Roger A. Young                     ,President
                         Angela P. Carlson                  , Clerk of


                            BAY STATE GAS COMPANY
- -----------------------------------------------------------------------
                            (Name of Corporation)
located at       120 Royall Street, Canton, Massachusetts  02021      
          --------------------------------------------------------------

do hereby certify that the following amendment to the articles of 

organization of the corporation was duly adopted at a meeting held on  

April 24, 1986    , by vote of

1,902,440 shares of    Common     out of    2,965,703 shares outstanding,       
- -------------------------------------------------------------------------
                  (Class of Stock)

being at least a majority of each class outstanding and entitled

to vote thereon:



VOTED:  That, in accordance with the provisions of Chapter 164 of
        the General Laws of the Commonwealth of Massachusetts, as
        amended, the par value of the Common Stock of this Company be
        changed, subject to the approval of the Massachusetts Department
        of Public Utilities (the "DPU"), from $10 to $5 per share, so
        that the authorized Common Stock of this Company, now in the
        amount of $35,000,000 consisting of 3,500,000 shares, $10 par
        value per share, shall be $35,000,000 consisting of 7,000,000
        shares, $5 par value per share; and further 


   Note:  If the space provided under any Amendment or item on this
   form is insufficient, additions shall be set forth on separate
   8, x 11 sheets of paper leaving a left hand margin of at least 1
   inch of binding.  Additions to more than one Amendment may be
   continued on a single sheet so long as each Amendment requiring
   each such addition is clearly indicated.
<PAGE>   88






VOTED:  That, in order to accomplish the foregoing, the
        President or any Vice President and the Clerk or any Assistant
        Clerk of the Company be and they are, and each of them singly
        is, hereby authorized in the name and on behalf of this Company
        to execute appropriate Articles of Amendment of the Articles of
        Organization of the Company under Chapter 164, Section 8B, of
        the General Laws of The Commonwealth of Massachusetts and,
        subsequent to the approval of the DPU, to cause the same to be
        filed with the Secretary of said Commonwealth and with the DPU.


(NOTE:  DPU approval in D.P.U. 86-94 dated June 5, 1986.)























     The foregoing amendment will become effective when these
articles of amendment are filed in accordance with Chapter 156B,
Section 6 of the General Laws unless these articles specify, in
accordance with the vote adopting the amendment, a later
effective date not more than thirty days after such filing, in
which event the amendment will become effective on such later
date.

IN WITNESS WHEREOF AND UNDER THE PENALTIES OF PERJURY, we have
hereto signed our names this 2nd day of July, 
in the year  1986. 


                    /s/ Roger A. Young,      President
                    /s/ Angela P. Carlson,   Clerk





<PAGE>   89



THE COMMONWEALTH OF MASSACHUSETTS


         ARTICLES OF AMENDMENT

        (General Laws, Chapter 164, Section 8B)

        I hereby approve the within articles of amendment
        and, the filing fee in the amount of $75.00
        having been paid, said articles are deemed to have
        been filed with me this  3rd
        day of  July, 1986.





                 
                                 /s/  Michael Joseph Connolly
                                    MICHAEL JOSEPH CONNOLLY
                                      Secretary of State




        TO BE FILLED IN BY CORPORATION
        PHOTO COPY OF AMENDMENT TO BE SENT

        TO:

              Bay State Gas Company
              Att:  Mrs. Angela P. Carlson, Clerk
              120 Royall Street
              Canton, MA  02021

        Telephone: 828-8650





                                                copy mailed

<PAGE>   90


(Initialed)
- -----------
Examiner             The Commonwealth of Massachusetts

                                                       FEDERAL IDENTIFICATION
                                                       NO:    04-2548120     
                                                          -------------------
                         MICHAEL JOSEPH CONNOLLY

                           Secretary of State 
                ONE ASHBURTON PLACE, BOSTON, MASS. 02108

                        ARTICLES OF AMENDMENT
                 General Laws, Chapter 164, Section 8B

This certificate must be submitted to the Secretary of the Commonwealth 
within sixty days after the date of the vote of stockholders adopting the 
amendment.  The fee for filing this certificate is prescribed by General Laws, 
Chapter 156B, Section 114.  Make check payable to the Commonwealth of 
Massachusetts.



                         __________________

                                                        Exec. 
We,                     Thomas W. Sherman             , Vice President
                        Angela P. Carlson             , Clerk  of
                                                                
                      Bay State Gas Company                                 
- -----------------------------------------------------------------------  
                      (Name of Corporation)

located at   120 Royall Street, Canton, Massachusetts  02021                    
          -------------------------------------------------------------
do hereby certify that the following amendment to the articles

of organization of the corporation was duly adopted at a meeting

held on         January 28,   1988,     by vote of 

4,638,729    shares of Common out of   5,997,730   shares outstanding, 
- ---------------------------------------------------
                   (Class of Stock)

being at least two-thirds of each class outstanding and
entitled to vote thereon.


VOTED:  That the Articles of Organization of this Company as
        amended be and hereby are further amended by insertion therein
        of the following:

             "No Director shall be personally liable to the Corporation or
        its stockholders for monetary damages for breach of fiduciary
        duty as a Director notwithstanding any provision of law imposing
        such 


Note:  If the space provided under any Amendment or item on this
form is insufficient, additions shall be set forth on separate
8, x 11 sheets of paper leaving a left hand margin of at least 1
inch of binding.  Additions to more than one Amendment may be
continued on a single sheet so long as each Amendment requiring
each such addition is clearly indicated.


<PAGE>   91


liability; provided, however,that this provision shall not eliminate the
liability of a Director, to the extent that such liability is provided by
applicable law, (i) for any breach of the Director's duty of loyalty to the
Corporation or its stockholders; (ii) for acts or omissions not in good faith
or which involve intentional misconduct or a knowing violation of law;
(iii) for authorizing certain distributions to shareholders at a time when the
Corporation is insolvent; (iv) for approving certain loans to officers or
Directors of the Corporation which are not repaid and which were not approved
by a majority of disinterested Directors or (v) for any transaction from which
the Director derived an improper personal benefit.  This provision shall not
eliminate the liability of a Director for any act or omission occurring prior
to the date upon which this provision becomes effective.  No amendment to or
repeal of this provision shall apply to or have any effect on the liability or
alleged liability of any Director for of with respect to any acts or omissions
of such Director occurring prior to such amendment or repeal."









The foregoing amendment will become effective when these articles of amendment
are filed in accordance with Chapter 156B, Section 6 of the Geneal Laws unless
these articles specify, in accordance with the vote adopting the amendment, 
a later effective date not more than thirty days after such filing,
in which event the amendment will become effective on such later date.



IN WITNESS WHEREOF AND UNDER THE PENALTIES OF PERJURY, we have
hereto signed our names this 22nd day of March, in the year 1988.

                                                              
                                                        Exec.
                         /s/ Thomas W. Sherman,         Vice President

                         /s/ Angela P. Carlson,         Clerk

<PAGE>   92

THE COMMONWEALTH OF MASSACHUSETTS


                ARTICLES OF AMENDMENT

               (General Laws, Chapter 164, Section 8B)

               I hereby approve the within articles of amendment
               and, the filing fee in the amount of $75.00
               having been paid, said articles are deemed to have
               been filed with me this   25th
               day of   March                 , 1988  .





                                       /s/ Michael Joseph Connolly
                                          MICHAEL JOSEPH CONNOLLY
                                            Secretary of State



               TO BE FILLED IN BY CORPORATION
               PHOTO COPY OF AMENDMENT TO BE SENT

               TO:  Bay State Gas Company
                    Attn:  Mrs. Angela P. Carlson
                    120 Royall Street
                    Canton, MA  02021
                    Telephone:  828-8650



<PAGE>   93



(Initialed)
- -----------
Examiner            The Commonwealth of Massachusetts

                                                       FEDERAL IDENTIFICATION
                                                       NO:  04-2548120 
                                                          -------------------   

                        MICHAEL JOSEPH CONNOLLY

                    Secretary of the Commonwealth 
               ONE ASHBURTON PLACE, BOSTON, MASS. 02108

            CERTIFICATE OF VOTE OF DIRECTORS ESTABLISHING
                    A SERIES OF A CLASS OF STOCK
              General Laws, Chapter 156B, Section 26
                      Chapter 164, Section 8B

The filing fee to accompany this certificate is $100.  Make check payable 
to the Commonwealth of Massachusetts.

                        __________________

We,                 Roger A. Young            ,President  and
                    James J. Flanagan III     , Clerk of

                  
                      BAY STATE GAS COMPANY                               
- ------------------------------------------------------------------------     
                      (Name of Corporation)

located at  120 Royall Street, Canton, Massachusetts  02021     
          --------------------------------------------------------------  
do hereby certify that at a meeting of the directors of the corporation held 

on March 13, 1989, the following vote establishing and designating a series of 

a class of stock and determining the relative rights and preferences

thereof was duly adopted.:


VOTED:  That the Articles of Organization of this Company, as amended, be
and hereby are further amended to insert therein immediately after Section 
3(B) (5), of the capital stock provisions the following:

             "6(a) Designation, Amount and Dividends.  The sixth series of
        Cumulative Preferred Stock, $100 par value, shall be designated
        "Cumulative Preferred Stock, 9.90%  Series"; the number of
        shares of such series shall be 150,000 shares; and the annual
        dividend rate per share for such series shall be $9.90 per
        share, accruing and cumulative from and after the date of issue
        of said shares.  Dividends paid on the shares of Cumulative
        Preferred Stock, 9.90% Series in an amount less than the total
        amount of such dividends at the time accrued and payable on such
        shares shall be allocated pro-rata on a share-by-share basis
        among all such shares at the time outstanding.

   


Note:  Votes for which the space provided above is not  sufficient should be
set out on continuation sheets to be numbered 2A, 2B, etc.  Continuation sheets
must have a left-hand margin 1 inch wide for binding and shall be 8 1/2" x 11." 
Only one side should be used.                                     ===========

<PAGE>   94
                                                            2A





(b)  Certain Restrictions.  Whenever the Corporation has not met all
obligations matured at such time with respect to mandatory redemptions of
Cumulative Preferred Stock, 9.90% Series as hereinafter provided in this
Subsection (B)(6), thereafter and until all obligations of the Corporation
matured with respect to mandatory redemptions of Cumulative Preferred   Stock, 
9.90% Series shall have been paid in full, the Corporation shall not pay
dividends on, make any other distributions on, or redeem or purchase or
otherwise acquire for consideration any shares of common stock or other stock
of the Corporation junior to the Cumulative Preferred Stock, 9.90% Series.

(c)  Mandatory Redemption.  On July 1, 1995 and on July 1 of each year
thereafter through and including July 1, 2013 and on the maturity date, July 1,
2014, the Corporation shall, so long as any of the shares of Cumulative
Preferred Stock, 9.90% Series remain outstanding, set apart out of its funds
lawfully available for such purpose for the redemption of the Cumulative
Preferred Stock 9.90% Series, that sum in cash which shall be sufficient to
redeem, at a price per share equal to $100 plus all accrued and unpaid
cumulative dividends thereon (whether or not declared or earned) to the date
fixed for such redemption, the lessor of (x) 7,500 shares of Cumulative
Preferred Stock, 9.90% Series or (y) the total number of shares of the
Cumulative Preferred Stock, 9.90% Series at the time outstanding.

The amounts so set apart pursuant to the preceding paragraph shall be applied
by the Corporation, on the respective dates aforesaid, to the redemption
(upon the notice and otherwise in the manner hereinafter specified) of the
maximum number of whole shares of Cumulative Preferred Stock, 9.90% Series
redeemable from such amount so set apart at the price specified in the
preceding paragraph.

The redemptions required under the two preceding paragraphs on any July 1 shall
be made from the holders of record of shares of the Cumulative Preferred Stock,
9.90% Series at the close of business on the record date for the payment of the
quarterly dividend payable on such July 1, and shall be made, as nearly as may
be practical and without the purchase of fractional shares, so that the number
of shares redeemed on any July 1 from each such holder of record shall equal
but not exceed that number of shares which bears the same ratio to the
aggregate number of shares of such series to be redeemed as the number of
shares so held of record by such holder bears to the total number of shares of
such series outstanding on such record date.

On or before June 1 of each year, commencing June 1, 1995, the  Corporation
will call for redemption the number of shares of the Cumulative Preferred
Stock, 9.90% Series to be redeemed as aforesaid on the next following July 1
and will mail, postage prepaid, to each holder of record of shares of such
series at their respective addresses as the same shall appear on the books of
the Corporation or its transfer agent, written notice of the Corporation's
intent to redeem shares from such holder on such July 1.  If such notice of
redemption shall have been so mailed, and if on or before the July 1 specified
in such notice, all funds necessary for such redemption shall have been set
aside by the Corporation, separate and apart from its other funds, in trust for
the account of holders of the shares so to be redeemed, so as to be and
continue to be available therefor, then, on and after such July 1 and upon
delivery to the holders of the amounts due on account of such redemption,
notwithstanding that any certificate representing the shares of Cumulative
Preferred Stock, 9.90% Series, so called for redemption shall not have been
surrendered for cancellation, the shares so called shall no longer  be deemed
outstanding, the right to receive dividends thereon shall cease to accrue, and
all rights with respect to such shares, so called for redemption shall
forthwith cease and terminate, except only the right of the holders thereof to
receive, out of the funds so set aside in trust, the amount payable with
respect to the redemption of such shares.  All shares so redeemed shall be
cancelled and shall not be reissued.

The obligation of the Corporation to redeem shares of   Cumulative Preferred
Stock, 9.90% Series pursuant to this Subsection (B)(6)(c) shall be cumulative
so that if the full number of shares required to be redeemed as aforesaid on
any July 1 shall not be so redeemed, the deficiency shall be made good
thereafter as and when funds shall become lawfully available therefor.  The
Corporation's election to optionally redeem shares of Cumulative Preferred
Stock, 9.90% Series pursuant to the provisions of Subsection (B)(6)(d) and
Subsection (B)(6)(e) shall not affect its obligations to redeem shares pursuant
to the requirements of this Subsection (B)(6)(c) as set forth herein.

<PAGE>   95
                                                            2B

     (d)  Optional Redemptions Without Premium.  In addition to the
redemptions required by Subsection (B)(6)(c) above and the optional
redemptions permitted by Subsection (B)(6)(e) below, the Corporation shall have
the option (upon the notice and otherwise in the manner set forth in these
Articles of Organization) to redeem shares of Cumulative Preferred Stock, 9.90%
Series on July 1, 1995 and on July 1 of each year thereafter through and
including July 1, 2013 at a redemption price of $100 per share, plus, in each
case, all accrued and unpaid cumulative dividends thereon (whether or not
declared or earned) to the date fixed for redemption; provided, however, that
(i) the number of shares redeemable pursuant to this paragraph on any such July
1 shall not exceed the lesser of (x) 7,500 shares or (y) the number of shares
of such series redeemed on such date pursuant to the provisions of Subsection
(B)(6)(c), and (ii) the right of optional redemption contained in this
paragraph shall be non-cumulative.

     (e)  Optional Redemptions With Premium.  In addition to the mandatory 
redemptions required by Subsection (B)(6)(c) above and the optional
redemptions permitted by the preceding paragraph, the Cumulative Preferred
Stock, 9.90% Series shall be redeemable in whole or in part as follows:

     (1)  At any time prior to July 1, 1994 at a redemption price
equal to the greater of (a) $109.90 per share, plus all dividends
accrued thereon (whether or not declared or earned) to the date fixed for
redemption, or (b) the sum of (i) $100 per share, (ii) all dividends accrued
thereon (whether or not declared or earned) to the date fixed for redemption,
plus (iii) a premium equal to the Make-Whole Premium.

        For purposes of this subparagraph (e)(1), "Make-Whole Premium" shall
mean with respect to any optional redemption the product of (i) the excess, if
any, of (A) the present value as of the date of, but immediately prior to, such
redemption of the remaining scheduled mandatory redemptions provided for in
Subsection (B)(6)(c) at an aggregate amount determined on the basis of $100 per
share and the aggregate amount of the remaining scheduled dividends (including
any dividends accrued) on the Cumulative Preferred Stock, 9.90% Series
(determined by discounting such amounts on a quarterly compounded basis at the
"Reinvestment Yield" from the respective dates on which such mandatory
redemptions and dividend payments would have been payable without regard to
such optional redemption) over (B) the product of (1) $100 per share multiplied
by (2) the total number of shares of Cumulative Preferred Stock, 9.90% Series
then outstanding plus dividends accrued thereon to the date fixed for
redemption times (ii) a fraction, the numerator of which is the total number of
shares of Cumulative Preferred Stock, 9.90% Series to be redeemed on such date
pursuant to this subparagraph (e)(1) and the denominator of which is the total
number of shares of Cumulative Preferred Stock, 9.90% Series outstanding
immediately prior to such optional redemption.



        For purposes of this subparagraph (e)(1), "Reinvestment Yield" shall
mean the lesser of (A) 9.90%  or (B) the arithmetic mean of the two most recent
weekly average yields to maturity for actively traded marketable U.S. Treasury
fixed interest securities (adjusted to constant maturities as hereinafter
provided equal to the remaining Weighted Average Life of the Cumulative
Preferred Stock, 9.90% Series as of the date fixed for redemption of the
Cumulative Preferred Stock, 9.90% Series), as published by the Federal Reserve
Board in its Statistical Release H.15 (519) for the two calendar weeks ending
on the Saturday next preceding such date or, if such average is not published
for such period, of a reasonably comparable index designated by the holder or
holders of at least 75% of the shares of the Cumulative Preferred Stock, 9.90%
Series to be redeemed for such period.  If no maturity exactly corresponds to
such remaining Weighted Average Life, yields for the two most closely
corresponding published maturities shall be calculated pursuant to the
immediately preceding sentence and the Reinvestment Yield shall be interpolated
from such yields on a straight-line basis, rounding in each of such relevant
periods to the nearest months.



        The "Weighted Average Life" of the Cumulative Preferred Stock, 9.90%
Series shall mean as of the time of the determination thereof the number of
years obtained by dividing the then Remaining Dollar-years of the Cumulative
Preferred Stock, 9.90% Series by an amount equal to the product of $100
multiplied by the total number of shares of Cumulative Preferred Stock, 9.90%
Series then outstanding.  The term "Remaining Dollar-years" of the Cumulative
Preferred Stock, 9.90% Series means the amount obtained by (1) multiplying (A)
the amount payable at $100 per share to make each mandatory redemption of
Cumulative Preferred Stock, 9.90% Series, by (B) the number of years
(calculated at the nearest one-twelfth) which will elapse between the date of
determination of the Weighted Average Life of the Cumulative Preferred Stock,
9.90% Series and the date of that mandatory redemption and (2) totaling all the
products obtained in the computation pursuant to clause (1).

<PAGE>   96
                                                                   2C 

     



(2)   At any time on or after July 1, 1994 at price per share
as follows:
   
<TABLE>
<CAPTION>

    If Redeemed During   
    the Twelve Month                           Optional
  Period Beginning July 1                  Redemption Price
- --------------------------                ------------------
         <C>                                    <C>
         1994                                   $107.84
         1995                                   $107.43
         1996                                   $107.01
         1997                                   $106.60
         1998                                   $106.19
         1999                                   $105.78
         2000                                   $105.36
         2001                                   $104.95
         2002                                   $104.54
         2003                                   $104.13
         2004                                   $103.71
         2005                                   $103.30
         2006                                   $102.89
         2007                                   $102.48
         2008                                   $102.06
         2009                                   $101.65
         2010                                   $101.24
         2011                                   $100.83
         2012                                   $100.41
         2013                                   $100.00
<FN>

        Plus, in each case, all accrued and unpaid cumulative dividends
        thereon (whether or not declared or earned) to the date fixed for
        redemption.

        (f)  Liquidation.  Dissolution or Winding Up.

        (1)  Upon any voluntary liquidation, dissolution or winding up of 
the Corporation, the amount payable on each share of Cumulative Preferred 
Stock, 9.90% Series shall be the amount per share which would be payable 
if the Corporation then had elected to redeem the Cumulative Preferred 
Stock, 9.90% Series pursuant to Subsection (B)(6)(e) hereof.

        (2)  Upon any involuntary liquidation, dissolution or winding
up of the Corporation, the amount payable on each share of Cumulative 
Preferred Stock, 9.90% Series shall be $100 per share plus all dividends 
accrued thereon (whether or not declared or earned) to the date fixed 
for distribution.


</TABLE>


          
<PAGE>   97










          

IN WITNESS WHEREOF AND UNDER THE PENALTIES OF PERJURY, we have
hereto signed our names this   15th       day of   March , in
the year 1989.





                    /s/ Roger A. Young      ,President

                    /s/ J.J.  Flanagan III  ,Clerk

<PAGE>   98

                      THE  COMMONWEALTH OF MASSACHUSETTS

                Certificate of Vote of Directors Establishing
                         A Series of a Class of Stock


                   (General Laws, Chapter 156B, Section 26)
                    Chapter 164, Section 8B)

                    I hereby approve the within certificate and,   
                    filing fee in the amount of $100.00
                    having been paid, said certificate is
                    hereby filed with me this      15th
                    day of      March           , 1989  .



                              /s/ Michael J. Connolly

                              MICHAEL JOSEPH CONNOLLY
                                Secretary of the Commonwealth
                                 State House, Boston, Mass.

                                        
                    TO BE FILLED IN BY CORPORATION
                     PHOTO COPY OF CERTIFICATE TO BE SENT

                    TO:  James J. Flanagan III
                         Treasurer
                         Bay State Gas Company
                         120 Royall Street
                         Canton, MA  02021






                                        Copy Mailed



<PAGE>   99

     
(Initialed)
- -----------
Examiner             The Commonwealth of Massachusetts
                                                         
                                                        FEDERAL IDENTIFICATION
                                                        NO:  04-2548120        
                                                           -------------------

                        MICHAEL JOSEPH CONNOLLY

                           Secretary of State 
               ONE ASHBURTON PLACE, BOSTON, MASS. 02108

                         INCREASE OF CAPITAL
                        ARTICLES OF AMENDMENT
                General Laws, Chapter 164, Section 8B

This certificate must be submitted to the Secretary of the Commonwealth
within sixty days after the date of the vote of stockholders adopting the
amendment.  The fee for filing this certificate is prescribed by General Laws,
Chapter 156B, Section 114.  Make check payable to the Commonwealth of
Massachusetts.

                           __________________


We,                Roger A. Young                , President and
                   James J. Flanagan III         , Clerk of

                                                               
                       BAY STATE GAS COMPANY   
- --------------------------------------------------------------------------     
                       (Name of Corporation)
located at    120 Royall Street, Canton, Massachusetts 02021, 
          ----------------------------------------------------------------
do hereby certify that the following amendment to the articles of 

organization of the corporation was duly adopted at a meeting held 
on     January 26     , 1989      , by vote of

4,982,403  shares of Common out of 6,050,313 shares outstanding, being at 
- -----------         --------       ---------
               (Class of  Stock)
least a majority of each class outstanding and entitled to vote thereon1:

VOTED:That the Articles of Organization of the Company be amended to 
      increase the authorized capital stock of this Company by $25,000,000 by
      increasing the number of authorized shares of Common Stock, $5 par 
      value, by 5,000,000 shares, thereby increasing the total number of 
      shares for all classes of stock which the Company has authority to issue 
      from 7,350,000 to 12,350,000, of which 12,000,000 shall be shares of 
      Common Stock, $5 par value; 150,000 shall be shares of Cumulative 
      Preferred Stock, $50 par value; and 200,000 shall be shares of 
      Cumulative Preferred Stock, $100 par value.

  1 For amendments adopted pursuant to Chapter 156B, Section 70.



  Note:  If the space provided under any Amendment or item on this
  form is insufficient, additions shall be set forth on separate
  8, x 11 sheets of paper leaving a left hand margin of at least 1
  inch of binding.  Additions to more than one Amendment may be
  continued on a single sheet so long as each Amendment requiring
  each such addition is clearly indicated.

<PAGE>   100

<TABLE>


<S>                               <C>         <C>
The total amount of capital stock
  already authorized is              150,000  shares preferred, $50 par value
                                     200,000  shares preferred, $100 par value
                                   7,000,000  shares common, $5 par value

The total amount of capital stock
   already issued is                  58,255  shares preferred, $50 par value
                                      30,962  shares preferred, $100 par value
                                   6,064,041  shares common, $5 par value

The amount of the increase of the                      
  authorized capital stock is      5,000,000  common, $5 par value

The amount of the authorized         150,000  preferred, $50 par value
  capital stock after increase is    200,000  preferred, $100 par value
                                  12,000,000  common, $5 par value

<FN>

NOTE:  None of the authorized shares of Common Stock, $10 par value of the 
Company will be issued without receiving prior written approval from the 
Massachusetts Department of Public Utilities.  

</TABLE>


<PAGE>   101







The foregoing amendment will become effective when these articles of amendment
are filed in accordance with Chapter 156B, Section 6 of the General Laws 
unless these articles specify, in accordance with the vote adopting the
amendment, a later effective date not more than thirty days after such filing,
in which event the amendment will become effective on such later date.

IN WITNESS WHEREOF AND UNDER THE PENALTIES OF PERJURY, we have hereto signed 
our names this  15th  day of   March  , in the year  1989.



                      /s/Roger A. Young            President
- ---------------------------------------------------

                      /s/James J. Flanagan, III    Clerk
- ---------------------------------------------------



<PAGE>   102


THE COMMONWEALTH OF MASSACHUSETTS

                ARTICLES OF AMENDMENT

                (General Laws, Chapter 164, Section 8B)

                I hereby approve the within articles of amendment
                and, the filing fee in the amount of  $25,000.00             
                having been paid, said articles are deemed to have
                been filed with me this  15th                       
                day of     March                         ,  1989.

                /s/ Michael J. Connolly

                MICHAEL JOSEPH CONNOLLY
                     Secretary of State




               TO BE FILLED IN BY CORPORATION
                   PHOTO COPY OF AMENDMENT TO BE SENT

               TO:
                  James J. Flanagan, III
               --------------------------------------                
                  Treasurer                                             
               --------------------------------------
                  Bay State Gas Company                       
               --------------------------------------
                  120 Royall Street, Canton, MA 02021 
               --------------------------------------
               Telephone      617-828-8650                      
                        -----------------------------




                                        Copy Mailed

<PAGE>   103


(Initialed)
- -----------
Examiner         The Commonwealth of Massachusetts

                                                    FEDERAL IDENTIFICATION
                                                    NO: 04-2548120          
                                                       -------------------      
                      MICHAEL JOSEPH CONNOLLY
                 
                        Secretary of State 
             ONE ASHBURTON PLACE, BOSTON, MASS. 02108


                       ARTICLES OF AMENDMENT
             General Laws, Chapter 164, Section 8B

This certificate must be submitted to the Secretary of the Commonwealth
within sixty days after the date of the vote of stockholders adopting the
amendment.  The fee for filing this certificate is prescribed by General Laws,
Chapter 156B, Section 114.  Make check payable to the Commonwealth of
Massachusetts.

                        __________________

We,       Roger A. Young                   , President and
          James J. Flanagan III            , Clerk 

                     BAY STATE GAS COMPANY 
- -------------------------------------------------------------------------
                     (Name of Corporation)
located at   120 Royall Street, Canton, Massachusetts 02021,                  
          ---------------------------------------------------------------
do hereby certify that the following amendment to the articles of 

organization of the corporation was duly adopted at a meeting 

held on   January 26        , 1989      , by vote of

4,850,967 shares of Common  out of 6,050,313 shares outstanding, being at 
- ----------         ---------      -----------                   
              (Class of  Stock)

least a majority of each class outstanding and entitled to vote thereon1:
        
VOTED:  That, in accordance with the provisions of Chapter 164 of
        the General Laws of  The Commonwealth of Massachusetts, as
        amended, the par value of the Common Stock of this Company be
        changed, subject to the approval of the Massachusetts Department
        of Public Utilities (the "DPU"), from $5 to $3.33 1/3 per share,
        so that the authorized Common Stock of this Company, which will
        be in the amount of  $60,000,000 consisting of 12,000,000
        shares, $5 par value per share, shall become $60,000,000
        consisting of 18,000,000 shares, $3.33 1/3 par value per share;
        and further

   1 For amendments adopted pursuant to Chapter 156B, Section 70.







   Note:  If the space provided under any Amendment or item on this
   form is insufficient, additions shall be set forth on separate
   8, x 11 sheets of paper leaving a left hand margin of at least 1
   inch of binding.  Additions to more than one Amendment may be
   continued on a single sheet so long as each Amendment requiring
   each such addition is clearly indicated.


<PAGE>   104



VOTED:That in order to accomplish the foregoing, the President or any Vice
President and the Clerk or any Assistant Clerk of the Company be and they
are, and each of them singly is, hereby authorized in the name and on behalf of
this Company to execute appropriate Articles of Amendment of the Articles of
Organization of the Company under Chapter 164, Section 8B, of the General Laws
of The Commonwealth of Massachusetts and, subsequent to the approval of the
DPU, to cause the same to be filed with the Secretary of said Commonwealth and
with the DPU.

(NOTE:  Approval by DPU was received on April 26, 1989 in Docket
DPU 89-46 with respect to the foregoing.)









        The foregoing amendment will become effective when these articles of
        amendment are filed in accordance with Chapter 156B, Section 6 of the 
        General Laws unless these articles specify, in accordance with the 
        vote adopting the amendment, a later effective date not more than 
        thirty days after such filing, in which event the amendment will 
        become effective on such later date.

        IN WITNESS WHEREOF AND UNDER THE PENALTIES OF PERJURY, we have
        hereto signed our names this 18th day of May, in the year 1989


                    /s/Roger A. Young          President/Vice President
        ---------------------------------------

                    /s/James J. Flanagan, III  Clerk/Assistant Clerk 
        ---------------------------------------

<PAGE>   105

      THE COMMONWEALTH OF MASSACHUSETTS

               ARTICLES OF AMENDMENT

               (General Laws, Chapter 164, Section 8B)
 
               I hereby approve the within articles of amendment
               and, the filing fee in the amount of  $100.00            
               having been paid, said articles are deemed to have
               been filed with me this   18th                       
               day of   May             ,  1989     .


                /s/Michael J. Connolly
               MICHAEL JOSEPH CONNOLLY
                 Secretary of State




               TO BE FILLED IN BY CORPORATION
                PHOTO COPY OF AMENDMENT TO BE SENT

               TO:
                    
                    James J. Flanagan, III, Treasurer          
                    ------------------------------------
                    Bay State Gas Company                       
                    ------------------------------------          
                    120 Royall Street, Canton, MA  02021 
                    ------------------------------------        
                    Telephone      617-828-8650                      
                             ---------------------------        




                                                Copy Mailed

<PAGE>   106


(Initialed)
- -----------
Examiner        The Commonwealth of Massachusetts
                                                 FEDERAL IDENTIFICATION
                                                 NO:   04-2548120          
                                                    -------------------

                     MICHAEL JOSEPH CONNOLLY
 
                       Secretary of State 
            ONE ASHBURTON PLACE, BOSTON, MASS. 02108

                       INCREASE OF CAPITAL
                      ARTICLES OF AMENDMENT
              General Laws, Chapter 164, Section 8B



This certificate must be submitted to the Secretary of the Commonwealth
within sixty days after the date of the vote of stockholders adopting the
amendment.  The fee for filing this certificate is prescribed by General Laws,
Chapter 156B, Section 114.  Make check payable to the Commonwealth of
Massachusetts.

                        __________________



We,       Roger A. Young                     , President and
          James J. Flanagan III              , Clerk of
                                                               
                       BAY STATE GAS COMPANY      
- ------------------------------------------------------------------------
                       (Name of Corporation)
located at        120 Royall Street, Canton, MA  02021          
           -------------------------------------------------------------     
do hereby certify that the following amendment to the articles of organization 

of the corporation was duly adopted at a meeting 

held on January 25        ,1990      , by vote of

7,719,718   shares of  Common  out of  10,279,450 shares outstanding, being at 
- ------------         ----------      -------------
                 (Class of Stock)
least a majority of each class outstanding and entitled to vote thereon:1


VOTED:  That the Articles of Organization of the Company be
        amended to increase the authorized capital stock of this Company
        by $60,000,000 by increasing the number of authorized shares of
        Common Stock, $3.33 1/3 par value, by 18,000,000 shares, thereby
        increasing the total number of shares of all classes of stock
        which the Company has authority to issue from 18,350,000 to
        36,350,000, of which 36,000,000 shall be shares of Common Stock,
        $3.33 1/3 par value; 150,000 shall be shares of Cumulative
        Preferred Stock, $50 par value; and 200,000 shall be shares of
        Cumulative Preferred Stock, $100 par value.

   1 For amendments adopted pursuant to Chapter 156B, Section 70.

   Note:  If the space provided under any Amendment or item on this
   form is insufficient, additions shall be set forth on separate
   8, x 11 sheets of paper leaving a left hand margin of at least 1
   inch for binding.  Additions to more than one Amendment may be
   continued on a single sheet so long as each Amendment requiring
   each such addition is clearly indicated.





<PAGE>   107

<TABLE>

<S>                                 <C>

The total amount of capital stock      150,000 shares preferred, $50 par value
 already authorized is                 200,000 shares preferred, $100 par value
                                    18,000,000 shares common, $3.33 1/3 par value     

The total amount of capital stock       56,546 shares preferred, $50 par value
 already outstanding is                180,561 shares preferred, $100 par value
                                    10,308,398 shares common, $3.33 1/3 par value

The amount of the increase of the   18,000,000 shares common, $3.33 1/3 par value
 authorized capital stock is          

The amount of the authorized           150,000 shares preferred, $50 par value
 capital stock after increase is       200,000 shares preferred, $100 par value
                                    36,000,000 shares common, 3.33 1/3
<FN>
NOTE:   None of the authorized shares of Common Stock, $3.33 1/3
        par value of the Company will be issued without receiving prior
        written approval from the Massachusetts Department of Public
        Utilities.  All shares of Common Stock outstanding are as at
        2/28/90.

</TABLE>





<PAGE>   108






The foregoing amendment will become effective when these articles of amendment
are filed in accordance with Chapter 156B, Section 6 of the General Laws
unless these articles specify, in accordance with the vote adopting the
amendment, a later effective date not more than thirty days after such filing,
in which event the amendment will become effective on such later date.



IN WITNESS WHEREOF AND UNDER THE PENALTIES OF PERJURY, we have  hereto signed
our names this  13th  day of   March  , in the year  1990.



                          /s/Roger A. Young             President
- --------------------------------------------------------

                          /s/James J. Flanagan, III     Clerk
- --------------------------------------------------------


<PAGE>   109
THE COMMONWEALTH OF MASSACHUSETTS

         ARTICLES OF AMENDMENT

        (General Laws, Chapter 164, Section 8B)

        I hereby approve the within articles of amendment
        and, the filing fee in the amount of  $60,000.00
        having been paid, said articles are deemed to have
        been filed with me this      15th           
        day of    March         ,  1990     .



          /s/Michael J. Connolly
         MICHAEL JOSEPH CONNOLLY
           Secretary of State



         TO BE FILLED IN BY CORPORATION
          PHOTO COPY OF AMENDMENT TO BE SENT

         TO:
             James J. Flanagan, III                          
         ----------------------------------------
             Bay State Gas Company                       
         ----------------------------------------
             120 Royall Street, Canton, MA  02021 
         ----------------------------------------       
         Telephone      617-828-8650                      
                  -------------------------------




                                        Copy Mailed

<PAGE>   110



                      The Commonwealth of Massachusetts
- ------------------
 Examiner      OFFICE OF THE MASSACHUSETTS SECRETARY OF STATE
                      WILLIAM FRANCIS GALVIN, Secretary
                  ONE ASHBURTON PLACE, BOSTON, MASS. 02108

                       ARTICLES OF AMENDMENT           
                                                        FEDERAL IDENTIFICATION
                                                        NO: 04-2548120
                                                           -------------------
                   General Laws, Chapter 164, Section 8B

                                                                
                                                       Executive
We,                     Thomas W. Sherman        ,     Vice President, and
                        Charles H. Tenney III          , Clerk  of
                                                                
                     Bay State Gas Company                               
- ------------------------------------------------------------------------------
                 (EXACT Name of Corporation)
located at: 300 Friberg Parkway; Westborough, Massachusetts 01581   

do hereby certify that the following amendment to the ARTICLES OF 

AMENDMENT affect Articles NUMBERED:    V      
                                   ---------
- ------------------------------------------------------------------------------
       (Number those articles 1,2,3,4,5 and/or 6 being amended hereby)
 of the Articles of Organization were duly adopted at a meeting

held on     Jan. 26    , 1995, by vote of
       ----------------
9,861,896 shares of common  .out of 13,337,794  shares outstanding,  
- ----------         ---------       -------------
              type, class & series, (if any)
being at least two-thirds of each class outstanding and entitled

to vote thereon:

VOTED:  That Article V of the Agreement and Plan of
        Consolidation dated as of August 28, 1974, between Brockton
        Taunton Gas Company, a Massachusetts corporation, and Bay State
        Gas Company, a Massachusetts corporation, which Agreement forms
        part of the Articles of Organization of Bay State Gas Company
        (the "Company"), is hereby amended by deleting said Article V
        from the Articles of Organization of the Company.  

                
Note:  If the space provided under any Amendment or item on this
form is insufficient, additions shall be set forth on separate
8, x 11 sheets of paper leaving a left hand margin of at least 1
inch of binding.  Additions to more than one Amendment may be
continued on a single sheet so long as each Amendment requiring
each such addition is clearly indicated.

<PAGE>   111





The foregoing amendment will become effective when these articles of
amendment are filed in accordance with Chapter 156B, Section 6 of The General
Laws unless these articles specify, in accordance with the vote adopting the
amendment, a later effective date not more than thirty days after such filing,
in which event the amendment will become effective on such later date.

LATER EFFECTIVE DATE: ___________________________.

IN WITNESS WHEREOF AND UNDER THE PENALTIES OF PERJURY, we have
hereto signed our names this  26th  day of January , in the year 1995 .


                    /s/Thomas W. Sherman         ,Executive Vice President

                    /s/Charles H. Tenney III     ,Clerk



<PAGE>   112

           THE COMMONWEALTH OF MASSACHUSETTS

               ARTICLES OF AMENDMENT

               General Laws, Chapter 164, Section 8B
===========================================================================
                                                                
               I hereby approve the within articles of amendment
               and, the filing fee in the amount of $
               having been paid, said articles are deemed to have
               been filed with me this 26th
               day of  January             , 1995  .





               WILLIAM FRANCIS GALVIN
                 Secretary of State



               TO BE FILLED IN BY CORPORATION
     PHOTOCOPY OF ARTICLES OF AMENDMENT TO BE SENT


               TO:  Charles H. Tenney III
                    Bay State Gas Company
                    300 Friberg Parkway
                    Westborough, MA  01581

                     Telephone:  (508) 836-7000


<PAGE>   113

                  The Commonwealth of Massachusetts

- ------------                 
  Examiner   OFFICE OF THE MASSACHUSETTS SECRETARY OF STATE
                 WILLIAM FRANCIS GALVIN, Secretary
             ONE ASHBURTON PLACE, BOSTON, MASS. 02108

                        ARTICLES OF AMENDMENT    
                                                  FEDERAL IDENTIFICATION
                                                  NO: 04-2548120
                                                     -----------
                General Laws, Chapter 164, Section 8B


                                                   Executive
We,                     Thomas W. Sherman        , Vice President, and
                        Charles H. Tenney III    , Clerk of

                       Bay State Gas Company                                   
- --------------------------------------------------------------------------
                   (EXACT Name of Corporation)

located at:   300 Friberg Parkway; Westborough, Massachusetts 01581 
           ---------------------------------------------------------------     
                (MASSACHUSETTS Address of Corporation)
do hereby certify that the following amendment to the ARTICLES OF AMENDMENT 

affect Articles NUMBERED: III  
                         -----
- ---------------------------------------------------------------------------
        (Number those articles 1,2,3,4,5 and/or 6 being amended hereby)

of the Articles of Organization were duly adopted at a meeting

held on     Jan. 26    , 1995, by vote of

11,029,753 shares of common out of 13,337,794 shares outstanding,  
- -----------         --------      ------------
              type, class & series, (if any)

being at least two-thirds of each class outstanding and entitled
to vote thereon:


VOTED:  That the Articles or Organization of this Company as
        amended be and hereby are further amended by the addition of the
        following paragraph to Article III of such Articles or
        Organization:

             "The Corporation shall also have the authority to carry on any
        business or other activity itself, through a wholly or partially






   Note:  If the space provided under any Amendment or item on this
   form is insufficient, additions shall be set forth on separate
   8, x 11 sheets of paper leaving a left hand margin of at least 1
   inch of binding.  Additions to more than one Amendment may be
   continued on a single sheet so long as each Amendment requiring
   each such addition is clearly indicated.

<PAGE>   114



owned subsidiary or affiliate, or as a joint venture with, partner of, as
an investor in, or any other arrangement with any other corporation, trust,
firm, entity or individual which may be lawfully carried on by a corporation
organized under Chapter 164 of the General Laws of Massachusetts whether or not
related or connected to those objectives and purposes specifically referred to
herein."










The foregoing amendment will become effective when these articles of
amendment are filed in accordance with Chapter 156B, Section 6 of The General
Laws unless these articles specify, in accordance with the vote adopting the
amendment, a later effective date not more than thirty days after such filing,
in which event the amendment will become effective on such later date.

LATER EFFECTIVE DATE: ___________________________.



IN WITNESS WHEREOF AND UNDER THE PENALTIES OF PERJURY, we have hereto
signed our names this    26th      day of    January      , in the year 1995 .


                    /s/Thomas W. Sherman             ,Executive Vice President

                    /s/Charles H. Tenney III         ,Clerk



<PAGE>   115

  THE COMMONWEALTH OF MASSACHUSETTS

        
       ARTICLES OF AMENDMENT

       General Laws, Chapter 164, Section 8B

=============================================================================
                                                                
       I hereby approve the within articles of amendment
       and, the filing fee in the amount of $
       having been paid, said articles are deemed to have
       been filed with me this 26th
       day of  January                  , 1995  .







       WILLIAM FRANCIS GALVIN
          Secretary of State


       TO BE FILLED IN BY CORPORATION
        PHOTOCOPY OF ARTICLES OF AMENDMENT TO BE SENT

               TO:  Charles H. Tenney III
                    Bay State Gas Company
                    300 Friberg Parkway
                    Westborough, MA  01581

                    Telephone:  (508) 836-7000











 

     


<PAGE>   1

                                                                Exhibit 3 (ii)

                                   BY-LAWS
                                      OF
                            BAY STATE GAS COMPANY
                                  ARTICLE I
                            STOCKHOLDERS' MEETINGS

        The annual meeting of the stockholders of Bay State Gas Company 
entitled to vote thereat shall be held on the fourth Thursday in  January in
each year; and special meetings of the stockholders  entitled to vote thereat
shall be held whenever the Chairman of  the Board of Directors, the President
or a majority of the Board  of Directors, in their discretion, shall order the
same, or  whenever one or more stockholders, holding in the aggregate not  less
than one-tenth (1/10) of the capital stock of the  Corporation entitled to vote
at such meeting, shall so request  the Clerk in writing, which writing shall
indicate the purposes  for which said meeting is to be called.

        All such meetings, both annual and special, may be held in such  place
in The Commonwealth of Massachusetts as the call therefor  shall specify, and
notice of every such meeting shall be given to  each stockholder of record
entitled to vote at the meeting by  mailing a notice not less than seven (7)
nor more than sixty (60)  days before the day named for the meeting.  Notices
of all  meetings of stockholders shall state the purposes for which the 
meetings are called.

        In the event of the annual meeting, by mistake or otherwise, not  being
called and held as herein provided, a special meeting of  the stockholders may
be called and held in lieu of and for the  purposes of the annual meeting.  Any
such special meeting may be  called in the same manner as other special
meetings.  Any  election had or business done at any such special meeting shall 
be as valid and effectual as if had or done at a meeting called  as an annual
meeting and duly held on said date.

        At any meeting, the holders of record of  a majority of the  shares
entitled to vote at the meeting, present in person or by  proxy, shall
constitute a quorum, but less than a quorum may  adjourn the meeting, either
sine die or to a date certain.

        At any meeting, each stockholder of the Corporation entitled to  vote
at such meeting shall have one vote in person or by proxy  for each share of
stock having voting rights registered in his  name on the books of the
Corporation.  A stockholder may vote  through a proxy authorized by a written
instrument signed by the  stockholder or by his duly authorized
attorney-in-fact.  No proxy  shall be valid unless executed within six months
previous to the  meeting at which it is used.

                                  ARTICLE II
                              BOARD OF DIRECTORS

        The property, business and affairs of the Corporation shall be  managed
by a Board of Directors, and they are hereby vested with all the powers which
the Corporation itself possesses so far as  such delegation of power is not
incompatible with the provisions of these By-Laws, the Articles of
Organization or the laws of the Commonwealth of Massachusetts.  No Director
need be a stockholder of the Corporation.


Effective January 26, 1995

<PAGE>   2

        The Board of Directors shall be comprised of such number of  Directors
as shall be fixed by the Board from time to time, but  not less than eight nor
more than thirteen.  The Board as so  comprised shall be divided into three
classes having as nearly equal a number of Directors in each class as
possible.  The term  of office of each class shall be three years, with the
term of office of not more than one class expiring in any particular  year. 
At each annual meeting of shareholders, the successors to the class of
Directors whose terms expire at that time shall be elected to serve for terms
of three years.  In the event of any increase or decrease in the number of
Directors, the additional or eliminated Directorships shall be so classified
or chosen so that all classes of Directors shall remain or become as nearly 
equal in number as possible.

        Any vacancy occurring in the Board of Directors from the death, 
resignation, removal, disqualification or inability to act of any  Director, or
from an increase in the size of the Board, may be filled for the unexpired
term of the vacant Directorship by  majority vote of the remaining Directors,
even if the number of  remaining Directors be less than a quorum, and provided
that the Director so elected by the Board to fill such vacancy shall be 
subject to subsequent election by the shareholders of the  Corporation at the
next annual meeting of shareholders to serve  for the unexpired term of the
vacant Directorship.

        The Directors may appoint and remove at pleasure such subordinate 
officers and employees as may seem to them wise.

        They shall have access to the books, vouchers and funds of the 
Corporation; shall determine upon the forms of the certificates  of stock and
of the corporate seal; shall fix all salaries and  fees; may fill all vacancies
that may occur at any time during  the year in any office; and shall declare
dividends from time to  time as they may deem best.

        Meetings of the Board of Directors may be held at any time and  place
within The Commonwealth of Massachusetts or elsewhere  within the United States
on call of the Chairman of the Board of  Directors, the President or any two
Directors, twenty-five hours'  notice thereof being given.  Any such meeting,
however, and all  business transacted thereat, shall be legal and valid without 
notice if all the members of the Board are present in person or  participating
therein, or if the members who are absent waive  notice by a written instrument
filed with the records of the  meeting.
         
        A majority of the Board of Directors shall constitute a quorum  for the
transaction of business, but a lesser number may adjourn  any meeting from time
to time, and the meeting may be held as  adjourned without further notice. 
When a quorum is present at or  participating in any meeting, a majority of the
members in  attendance thereat or participating therein shall decide any 
question brought before such meeting.

        Members of the Board of Directors shall be entitled to such  reasonable
compensation for their services as Directors as shall  be fixed from time to
time by vote of the Board of Directors and  shall also be entitled to
reimbursement for any reasonable  expenses incurred in connection with
attendance at meetings  thereof.  The compensation of Directors may be on such
basis as  shall be determined in the vote of the Board relating thereto.

                                 ARTICLE III
                     COMMITTEES OF THE BOARD OF DIRECTORS

        The Board of Directors, by vote or votes duly adopted, may  appoint
such committees as said Board may deem appropriate.  Each  committee shall
consist of three (3) or more members of the Board  of Directors and shall have
and may exercise such powers and  authority as shall be conferred or authorized
by the vote(s)  establishing it and as allowed by law.  Each committee shall
have  such name as may be determined by the vote(s) establishing it.   The
existence of any committee may be terminated, or its powers  and authority
modified, at any time by vote of the 


                                      2

<PAGE>   3

Board of Directors.  Members of each committee shall be entitled to receive a 
fee for attendance at meetings thereof as shall be  provided or authorized by 
the vote(s) establishing it, and all  members of each committee shall be 
entitled to reimbursement for  expenses incurred in connection with attendance 
at meetings thereof.

        Each committee shall keep regular minutes of its proceedings and 
report the same to the Board of Directors when required.  Unless  otherwise
determined by the Board of Directors, each committee  may appoint a chairman
and a secretary and such other officers of  the committee as it may deem
advisable and may determine (a) the  time and place of holding each meeting
thereof, (b) the notice of  meetings to be given to members and (c) all other
procedural  questions which may arise in connection with the work of such 
committee.
         
                                  ARTICLE IV
                                   OFFICERS 
                                  
        The officers of the Corporation shall be a Chairman of the Board  of
Directors, a President, one or more Vice Presidents, a  Treasurer, one or more
Assistant Treasurers, a Clerk, any  Assistant Clerk, a Controller and such
other officers and agents  as the Directors may from time to time authorize. 
No officer  need be a stockholder of the Corporation.

        All officers of the Corporation shall be elected, chosen or  appointed
by the Board of Directors at its first meeting after  the annual meeting of
stockholders, or special meeting held in  lieu thereof.  Each of said officers
so elected, chosen or  appointed shall hold his office until the first meeting
of  Directors after the next annual meeting of stockholders, or  special
meeting in lieu thereof, and until his successor shall  have been chosen and
qualified, or until his death, resignation  or removal.

        Any officer may be removed from office, with or without cause, at  any
time by the affirmative vote of a majority of the Board of  Directors.

                                  ARTICLE V
                      CHAIRMAN OF THE BOARD OF DIRECTORS
                                  PRESIDENT

        The Chairman of the Board of Directors and the President shall be 
chosen from among the members of the Board of Directors.


        The Chairman of the Board of Directors shall preside at all  meetings
of the stockholders and of the Directors when present.

        The President shall be the chief executive officer of the  Corporation
and, subject to its Board of Directors, shall  exercise general supervision of
its affairs, shall have general  charge of the business of the Corporation and
shall perform all  the duties of his office prescribed by law or by vote of the 
Directors.

        In the absence of the Chairman of the Board of Directors, the 
President shall, with like authority, preside at meetings both of  the
stockholders and of the Directors.  In the absence of the  Chairman of the
Board of Directors and of the President, any Vice  President shall preside with
like authority.  In the absence of  the Chairman of the Board of Directors, the
President and all the  Vice Presidents, a President pro tempore shall be
chosen.

                                      3

<PAGE>   4
                                  ARTICLE VI
                               VICE PRESIDENTS

        Any Vice President shall have, in addition to any duties and  powers
set forth in these By-Laws, such duties and powers as are  usually incident to
such office and as the Directors shall from  time to time designate.

                                 ARTICLE VII
                                  THE CLERK

        The Clerk, who shall be sworn, shall be the Clerk both of the 
Directors and of the Corporation; and shall attend all meetings  of the
stockholders and the Board of Directors, keep accurate  records thereof and
perform all other duties incident to such  office.

        In the absence of the Clerk and any Assistant Clerk from any of  the
meetings, a Clerk pro tempore shall be chosen.

                                 ARTICLE VIII
                               ASSISTANT CLERK

        In case of the death, absence or inability to act of the Clerk,  any
Assistant Clerk, who shall be sworn, shall have all the  powers and perform all
the duties of the Clerk.

                                  ARTICLE IX
                                  TREASURER

        The Treasurer shall perform such duties as are deemed by superior 
executive officers of the Corporation incident to the office of  Treasurer and
such other duties as from time to time may be  assigned by the Board of
Directors.

                                  ARTICLE X
                             ASSISTANT TREASURERS

        In case of the death, absence or inability to act of the  Treasurer,
any Assistant Treasurer shall have all the powers and  perform all the duties
of the Treasurer, subject to such  limitations as the Board of Directors may
impose.

                                  ARTICLE XI
                                  CONTROLLER

        The Controller shall cause accurate books of account of the 
Corporation's transactions to be kept, which books shall be the  property of
the Corporation and shall be subject at all times to  the inspection and
control of the Board of Directors.  He shall  be responsible for the
preparation and filing of necessary  statements and reports and shall perform
such other duties as  from time to time may be assigned by the Board of
Directors.
                                      4
<PAGE>   5


                                 ARTICLE XII
                            CERTIFICATES OF STOCK

        Each stockholder shall be entitled to a certificate representing shares
of the capital stock of the Corporation owned by him, in  such form as shall,
in conformity to law, be prescribed from time  to time by the Board of
Directors.  Certificates of stock shall  be signed by the President or a Vice
President and the Treasurer  or an Assistant Treasurer and sealed with the
corporate seal.   Such seal may be a facsimile, engraved or printed.  When any
such  certificate is manually signed by a transfer agent and/or by a 
registrar, the signatures of the President, Vice President,  Treasurer or
Assistant Treasurer of the Corporation upon such  certificate may be
facsimiles, engraved or printed.  In case any  officer who has signed or whose
facsimile signature has been  placed upon any certificate shall have ceased to
be such before  the certificate is issued, it may be issued by the Corporation 
with the same effect as if such officer had not ceased to be such  at the time
of its issue.

        Shares of stock of the Corporation may be transferred on the  books of
the Corporation by the registered owner thereof or by  his duly authorized
attorney by assignment thereof in writing,  accompanied by delivery of the
certificate.  No such transfer of  stock, however, shall affect the right of
the Corporation to pay  any dividend thereon or to treat the holder of record
as the  holder in fact until the transfer has been recorded upon the  books of
the Corporation or a new certificate has been issued to  the person to whom the
stock has been transferred.

        In case of the loss of a certificate, a duplicate may be issued  upon
such reasonable terms as the Board of Directors shall  prescribe.

        The Board of Directors may appoint one or more transfer agents  and one
or more registrars and may require all certificates  representing shares of the
Corporation's stock to bear the  signature or signatures of any of them.

                                 ARTICLE XIII
                                 FISCAL YEAR

        The fiscal year of the Corporation shall end on the 30th day of 
September in each year.

                                 ARTICLE XIV
                                  AMENDMENTS

        These By-Laws may, upon notice, be altered, amended or repealed  at any
meeting of the stockholders by vote of the holders of  two-thirds (2/3) or more
of the stock entitled to vote at such  meeting.   Notwithstanding the
foregoing, as provided in the  Articles of Organization, a majority of the
Directors may make,  amend or repeal these By-Laws in whole or in part, except
with  respect to any provision thereof which by law or the Articles of 
Organization requires action by the stockholders.

                                   * * * *


                                      5

<PAGE>   1
                                                EXHIBIT 15


The Board of Directors
Bay State Gas Company


Gentlemen:

Re: Registration Statement No 33-57702

With respect to the subject registration statement, we acknowledge
our awareness of the use therein of our report dated January 24, 1995
related to our review of interim financial information.

Pursuant to Rule 436(c) under the Securities Act of 1933, such report
is not considered a part of a registration statement prepared or 
certified by an accountant or a report prepared or certified by an
accountant with the meaning of sections of 7 and 11 of the Act.

                                        Very truly yours,


                                        KPMG PEAT MARWICK LLP


Boston, Massachusetts
February 9, 1995
        















<TABLE> <S> <C>

<ARTICLE> UT
<MULTIPLIER> 1,000
       
<S>                             <C>
<PERIOD-TYPE>                   3-MOS
<FISCAL-YEAR-END>                          SEP-30-1995
<PERIOD-START>                              OCT-1-1994
<PERIOD-END>                               DEC-31-1994
<BOOK-VALUE>                                  PER-BOOK    
<TOTAL-NET-UTILITY-PLANT>                      475,177
<OTHER-PROPERTY-AND-INVEST>                     13,275
<TOTAL-CURRENT-ASSETS>                         125,427
<TOTAL-DEFERRED-CHARGES>                        41,642
<OTHER-ASSETS>                                       0
<TOTAL-ASSETS>                                 655,521
<COMMON>                                        44,459
<CAPITAL-SURPLUS-PAID-IN>                      100,083
<RETAINED-EARNINGS>                             77,476
<TOTAL-COMMON-STOCKHOLDERS-EQ>                 222,018
                                0
                                      5,293
<LONG-TERM-DEBT-NET>                           193,000
<SHORT-TERM-NOTES>                              53,625
<LONG-TERM-NOTES-PAYABLE>                      173,000
<COMMERCIAL-PAPER-OBLIGATIONS>                  20,000
<LONG-TERM-DEBT-CURRENT-PORT>                        0
                            0
<CAPITAL-LEASE-OBLIGATIONS>                      2,719
<LEASES-CURRENT>                                 1,028
<OTHER-ITEMS-CAPITAL-AND-LIAB>                 177,838
<TOT-CAPITALIZATION-AND-LIAB>                  655,521
<GROSS-OPERATING-REVENUE>                      115,602
<INCOME-TAX-EXPENSE>                             6,635
<OTHER-OPERATING-EXPENSES>                      94,651
<TOTAL-OPERATING-EXPENSES>                     101,286
<OPERATING-INCOME-LOSS>                         14,316
<OTHER-INCOME-NET>                                  37
<INCOME-BEFORE-INTEREST-EXPEN>                  14,353
<TOTAL-INTEREST-EXPENSE>                         3,876
<NET-INCOME>                                    10,477
                         76
<EARNINGS-AVAILABLE-FOR-COMM>                   10,401
<COMMON-STOCK-DIVIDENDS>                         4,869
<TOTAL-INTEREST-ON-BONDS>                            0
<CASH-FLOW-OPERATIONS>                           4,730
<EPS-PRIMARY>                                      .78
<EPS-DILUTED>                                      .77
        

</TABLE>


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