SOUTHERN UNION CO
DEF 14A, 1995-09-27
NATURAL GAS DISTRIBUTION
Previous: SOUTHERN UNION CO, 10-K, 1995-09-27
Next: SAGE ENERGY CO, 10-K405, 1995-09-27



<PAGE>


                        Southern
                          Union
                         Company


               504 Lavaca Street, Eighth Floor
                    Austin, Texas 78701


                    September 29, 1995


Dear Stockholder:

You are cordially invited to attend the Annual Meeting of
Stockholders of Southern Union Company to be held at 2:00 p. m.
(Central Standard Time) on Tuesday, November 7, 1995  in the
eighth floor atrium of the Company's offices at Lavaca Plaza, 504
Lavaca Street, Austin, Texas.  A notice of the meeting, a proxy
and a proxy statement containing information about the matters to
be acted upon are enclosed.

In addition to the specific matters to be acted upon, there will
be a report on the progress of the Company and an opportunity for
questions of general interest to the stockholders.

Whether or not you plan to attend the meeting on November 7, 1995
please mark, sign and date the enclosed proxy and return it in
the envelope provided (which requires no postage if mailed in the
United States) so that your shares will be represented.  Your
prompt cooperation will be appreciated.

On behalf of the Board of Directors,


                                        Sincerely,




                                        GEORGE L. LINDEMANN
                                        Chairman of the Board and
                                        Chief Executive Officer




                      Southern Union Company
                 504 Lavaca Street, Eighth Floor
                       Austin, Texas 78701

            NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                  To Be Held November 7, 1995

To the Holders of Common Stock of
SOUTHERN UNION COMPANY:

NOTICE IS HEREBY GIVEN that the 1995 Annual Meeting of Stock-
holders (the "Meeting") of Southern Union Company, a Delaware
corporation (the "Company"), will be held in the eighth floor
atrium of the Company's office at Lavaca Plaza, 504 Lavaca
Street, Austin, Texas, on Tuesday, November 7, 1995 at 2:00 p. m.
(Central Standard Time) for the purpose of considering and acting
upon: (i) the election of four persons to serve as the Class II
directors until the 1998 Annual Meeting of Stockholders or until
their successors are duly elected and qualified; (ii) a proposed
increase in employee contributions subject to Company matching
from two percent to five percent under the Southern Union Company
Supplemental Deferred Compensation Plan; and (iii) such other
business as may properly come before the Meeting or any adjourn-
ment or postponement thereof.  The Board of Directors is not
aware of any other business to come before the Meeting.

The Board of Directors has fixed September 22, 1995, as the
record date (the "Record Date") for the determination of stock-
holders entitled to notice of, and to vote at, the Meeting and
any adjournment or postponement thereof.  Only holders of record
of the Company's common stock, par value $1.00 per share ("Common
Stock"), at the close of business on the Record Date are entitled
to vote on all matters coming before the Meeting or any adjourn-
ment or postponement thereof.  A complete list of stockholders of
record entitled to vote at the Meeting will be maintained in the
Company's offices at 504 Lavaca Street, Eighth Floor, Austin,
Texas 78701, for ten days prior to the Meeting.

Whether or not you plan to attend the Meeting in person, please
mark, execute, date and return the enclosed proxy in the envelope
provided (which requires no postage if mailed within the United
States).  Should you attend the Meeting in person you may, if you
wish, withdraw your proxy and vote your shares in person.


                              By Order of the Board of Directors,



                              DENNIS K. MORGAN
                              Secretary




Austin, Texas
September 29, 1995

                      Southern Union Company
                 504 Lavaca Street, Eighth Floor
                       Austin, Texas 78701
                       -------------------
                         PROXY STATEMENT
                       -------------------



The accompanying proxy, to be mailed to stockholders together
with the Notice of Annual Meeting and this Proxy Statement on or
about October 2, 1995, is solicited by Southern Union Company
(the "Company") in connection with the Annual Meeting of Stock-
olders to be held on November 7, 1995 (the "Meeting").  A proxy
may be revoked by a stockholder at any time prior to its exercise
by executing and returning another proxy bearing a later date, by
giving written notice of revocation to the Secretary of the
Company, or by attending the Meeting and voting in person.

All properly executed, unrevoked proxies received before the
Meeting will be voted in accordance with the directions of the
stockholders.  When no direction has been given by a stockholder
returning a signed proxy, the proxy will be voted FOR ALL
NOMINEES named in this proxy statement for election as directors
and FOR the proposed increase in employee contributions subject
to Company matching from two percent to five percent under the
Southern Union Company Supplemental Deferred Compensation Plan.
Proxies should NOT be sent by stockholders to the Company but to
Continental Stock Transfer & Trust Company, the Company's
Registrar and Transfer Agent, at 2 Broadway, New York, New York
10275-0491.

September 22, 1995, has been set as the record date (the "Record
Date") for determination of stockholders entitled to notice of
and to vote at the Meeting.  Holders of the Company's common
stock, $1.00 par value (the "Common Stock"), at the close of
business on the Record Date will be entitled to one vote per
share on all proper business brought before the Meeting.  With
respect to the election of directors, holders of Common Stock
have cumulative voting rights, which entitle each stockholder to
that number of votes which equals the number of shares held
multiplied by the number of directors to be elected.  The Bylaws
of the Company provide that any stockholder who intends to so
cumulate votes must give written notice to the Secretary of the
Company no later than ten (10) days after the date on which
notice of the Meeting was first sent to stockholders.

On the Record Date, there were outstanding and entitled to vote
11,518,622 shares of Common Stock.  The presence, in person or by
proxy, of a majority of the outstanding shares of Common Stock
entitled to vote at the Meeting will constitute a quorum.
Proxies submitted that contain abstentions or broker non-votes
will be deemed present at the Meeting for purposes of determining
the presence of a quorum.  In all matters other than the election
of directors, the affirmative vote of a majority of shares
present in person or represented by proxy and entitled to vote on
the subject matter shall constitute shareholder action.
Accordingly, an abstention other than with respect to the
election of a director has the same effect as a negative vote.
Directors are elected by a plurality of the votes of shares
present in person or represented by proxy and entitled to vote in
the election.
 

                      ELECTION OF DIRECTORS

The Board of Directors of the Company is divided into three
classes, each of which serves a staggered three-year term.  The
terms of the Class II directors expire at the Meeting.  The Class
III directors will serve until the 1996 Annual Meeting of Stock-
holders and the Class I directors will serve until the 1997
Annual Meeting of Stockholders.  Aaron I. Fleischman,
Kurt A. Gitter, Adam M. Lindemann and George Rountree, III (the
"Nominees") are the Class II directors standing for election for
a three-year term of office expiring at the 1998 Annual Meeting
of Stockholders or when their successors are duly elected and
qualified.

The Company is informed that each of the Nominees is willing, if
elected, to serve as a director; however, if any of them should
decline or become unable to serve as a director for any reason,
votes will be cast instead for a substitute nominee designated by
the Board of Directors or, if none is so designated, will be cast
according to the judgment of the person or persons voting the
proxy.  If cumulative voting is in effect at the Meeting, unless
authority is withheld, the persons named in the enclosed proxy
will allocate the votes represented by such proxy in the manner
they deem proper in their best judgment.

Pursuant to the Company's Bylaws, any stockholder entitled to
vote at a meeting called for the election of directors may nomi-
nate candidates for election as directors if written notice is
delivered to the Company's Secretary at least 45 days before an
annual meeting (which was September 25, 1995 for the Meeting) or
no later than ten days after the date of the notice of a special
meeting.  Accordingly, no stockholder may make additional nomina-
tions at the Annual Meeting.  The notice must include certain
information about the nominating stockholder and the nominees.
Certain persons are also disqualified from serving as directors.
A copy of the relevant Bylaw provisions may be obtained from the
Company's Secretary.  As of the date hereof, no stockholder has
nominated any person to serve as a director of the Company. 

The following pages contain information concerning the Nominees
and the directors whose terms of office will continue after the
meeting.

Nominees

Class II - Term expires in 1998

Aaron I. Fleischman has been Senior Partner of Fleischman and
Walsh, L.L.P., a Washington, D.C. law firm specializing in regu-
latory, corporate-securities and litigation matters for telecom-
munications and regulated utility companies since 1976.
Mr. Fleischman is also a director of Citizens Utilities Company.
Age: 56.

Kurt A. Gitter, M.D. has been an ophthalmic surgeon in private
practice in New Orleans, Louisiana, since 1969.  He has also been
a Clinical Professor of Ophthalmology at Louisiana State Univer-
sity since 1978 and an assistant professor of ophthalmology at
Tulane University since 1969.  From 1986 to 1993 Mr. Gitter
served as Chief of Ophthalmology at Touro Infirmary.  Mr. Gitter
has been a Director of the Company since June 1995.  Age: 58.

Adam M. Lindemann has been a securities analyst for Oppenheimer &
Company since November 1994.  Previously during 1994, he was a
corporate finance associate with Perry Partners, a money manage-
ment firm.  From May 1992 until 1994 he was primarily engaged in
private investments.  Prior to May 1992, he had been Vice
President - Corporate Development of Metro Mobile CTS, Inc.
("Metro Mobile") and President of Vision Energy Resources, Inc.,
a wholly owned subsidiary of Metro Mobile primarily engaged in
the distribution of propane.  Adam M. Lindemann is the son of
George L. Lindemann, Chairman of the Board and Chief Executive
Officer of Southern Union.  Age: 34.

George Rountree, III has been an attorney in private practice in
Wilmington, North Carolina where he has been a senior partner in
the firm of Rountree & Seagle since its formation in 1977.  Age:
62.

THE BOARD RECOMMENDS A VOTE FOR ALL NOMINEES TO SERVE AS CLASS II
DIRECTORS.

Directors Continuing in Office
Class I - Term expires in 1997

John E. Brennan has been Vice Chairman of the Board of Southern
Union since February 1990.  Mr. Brennan devotes only a small part
of his business time to the Company.  Mr. Brennan has been pri-
marily engaged in private investments since May 1992.  Prior to
May 1992, Mr. Brennan had been President and Chief Operating
Officer of Metro Mobile.  Age: 49.

Frank W. Denius has been a director of Southern Union since 1976
and previously served as a director from 1955 to 1975.  Since
February 1990, Mr. Denius has been Chairman Emeritus of the Com-
pany.  Mr. Denius was Chairman of the Board and President of the
Company from 1986 until February 1990 and Chief Executive Officer
from 1985 until February 1990.  Since February 1990, Mr. Denius
has been engaged primarily in the private practice of law in
Austin, Texas.  Mr. Denius is also a director of TCC Industries.
Age: 70.

Roger J. Pearson has been an attorney in private practice in
Stamford, Connecticut for more than the past five years.  He has
been of counsel to the firm of Neville, Shaver, Kelly & McLean
since 1991.  Mr. Pearson was First-Selectman (Mayor) of Green-
wich, Connecticut from 1983 to 1985.  Mr. Pearson has been a
Director of the Company since January 1992.  Age: 49.

Class III - Term expires in 1996

George L. Lindemann has been Chairman of the Board and Chief
Executive Officer of Southern Union since February 1990.  He has
been Chairman of the Executive Committee of the Board of
Directors since March 1990.  Mr. Lindemann does not devote his
full business time to the Company.  He was Chairman of the Board
and Chief Executive Officer of Metro Mobile from its formation in
1983 through  April 1992.  He has been President and a director
of Cellular Dynamics, Inc., the managing general partner of
Activated Communications Limited Partnership, a private invest-
ent business, since May 1982.  Age: 59.

Peter H. Kelley has been President and Chief Operating Officer of
Southern Union since February 1990, President and Chief Operating
Officer of Southern Union Gas Company ("Southern Union Gas"), a
division of the Company, since October 1990, and Chief Executive
Officer of Missouri Gas Energy ("MGE"), a division of the Com-
pany, since December 1993.  From December 1993 to September 1995,
Mr. Kelley was also President of MGE.  Prior to joining the Com-
pany, he had been an officer of Metro Mobile since 1986.
Mr. Kelley is also a director of Texas Commerce Bank, N.A. --
Austin.  Age: 48.

Dan K. Wassong has been the President, Chief Executive Officer
and a director of Del Laboratories, Inc., a manufacturer of
cosmetics, toiletries and pharmaceuticals, for more than the past
five years.  Mr. Wassong is also a director of Moore Medical
Corporation.  Age: 65.

With the exception of Messrs. Denius, Gitter and Pearson as
described above, each of the above-named directors and Nominees
first became a director of the Company in February 1990.

EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS
     
Executive Officers of the Company are elected by the Board to
serve at the pleasure of the Board or until their successors are
elected and qualified.  Generally, officers are reelected
annually by the Board.  The following Executive Officers of the
Company are not directors.

C. Thomas Clowe, Jr. has been President and Chief Operating
Officer of MGE since September 1995.  Prior to joining the Com-
pany, Mr. Clowe served as Chairman of the Board, President and
Chief Executive Officer of Central Freight Lines, Inc. from 1990
until 1995.  Age: 62.

Ronald J. Endres has been Senior Vice President - Finance and
Administration since October 1990 and Chief Financial Officer
since October 1989.  He has been a Senior Vice President since
April 1987.  Previously, Mr. Endres held other financial and
operating positions with the Company since June 1969.  Mr. Endres
was President of Southern Union Gas from January 1986 until
October 1990.  Age: 51.

David J. Kvapil has been Vice President - Controller since July
1993 and Controller since August 1992.  Prior to joining the
Company in 1992, Mr. Kvapil was with the accounting firm of
Coopers & Lybrand L.L.P.  Age: 40.

Dennis K. Morgan has been Vice President - Legal and Secretary
since April 1991 and a Vice President since January 1991.
Previously, he held various legal positions with Southern Union
Exploration Company, a former oil and gas subsidiary of the
Company.  Age: 47.

Donald A. Scovil has been Senior Vice President - Planning since
October 1990.  He was Vice President - Controller of Southern
Union Gas from 1984 until October 1990.  Previously, Mr. Scovil
held other financial positions with the Company since 1978.  Age:
46.


                     THE BOARD OF DIRECTORS
                                 
The Board of Directors has an Executive Committee, composed of
Messrs. George Lindemann (Chairman), Brennan and Kelley.  The
Executive Committee held one meeting and acted by unanimous
written consent on six occasions during fiscal year 1995.  During
the intervals between meetings of the Board of Directors, this
committee has the authority to, and may exercise all of the
powers of, the Board of Directors in the management of the busi-
ness, property and affairs of the Company in all matters that are
not required by statute or by the Company's Certificate or Bylaws
to be acted upon by the Board of Directors.  This committee must
exercise such authority in such manner as it deems to be in the
best interests of the Company and consistent with any specific
directions of the Board of Directors.

The Board of Directors has an Audit Committee, currently composed
of Messrs. Pearson (Chairman) and Rountree.  The Audit Committee
met three times during fiscal year 1995.  This committee has the
duties of recommending to the Board of Directors the appointment
of independent auditors, reviewing their charges for services,
reviewing the scope and results of the audits performed,
reviewing the adequacy and operation of the Company's internal
audit function, and performing such other duties or functions
with respect to the Company's accounting, financial and operating
controls as deemed appropriate by it or the Board of Directors.

The Board of Directors has a Long-Term Stock Incentive Plan Com-
mittee which may consist of no fewer than two directors.  The
committee is currently composed of Messrs. Rountree (Chairman)
and Pearson who have the authority to make all decisions
regarding:  (i) the granting of awards under the Company's 1992
Long-Term Stock Incentive Plan (the "1992 Plan"); (ii)
eligibility of employees to receive awards under the 1992 Plan;
and (iii) interpretation of the 1992 Plan.  To serve on the Plan
Committee a director may not receive any awards under the 1992
Plan during the prior year, and cannot currently be eligible to
receive any awards under the 1992 Plan.

The Board of Directors held two meetings and acted by unanimous
written consent on ten occasions during fiscal year 1995.  Except
for Mr. Aaron I. Fleischman, who was unable to attend one meeting
of the Board of Directors, all directors attended all of the
meetings of the Board and committees on which they served that
were held in fiscal year 1995 while they were directors and a
member of any such committee.  Compensation for each director is
$20,000 per year, payable in quarterly installments, except for:
Mr. George Lindemann (who receives $200,000 per year as Chairman
of the Board and Chief Executive Officer of the Company and
Chairman of the Executive Committee); Mr. Brennan (who receives
$80,000 per year as Vice Chairman of the Board of the Company and
a member of the Executive Committee); Mr. Kelley (who receives no
compensation as a director in addition to his compensation as a
full-time executive officer and employee of the Company and its
divisions and subsidiaries); and the chairman and each other mem-
ber of the Audit Committee of the Company's Board of Directors,
who receive $30,000 and $25,000 per year, respectively.  Members
of the Board of Directors also are reimbursed for travel expenses
incurred in connection with Company business, including
attendance at meetings of the Board of Directors and its
committees.

The Board of Directors has a Directors' Deferred Compensation
Plan which is designed to attract and retain well-qualified
individuals to serve as outside directors and to enhance the
identity of their interests and the interests of stockholders.
Participation in the Directors' Deferred Compensation Plan is
optional and is subject to an irrevocable election to satisfy the
requirements of the exemption from the short-swing profit rules
of the Securities and Exchange Commission under Section 16(b) of
the Securities Exchange Act of 1934, as amended.

Under the Directors' Deferred Compensation Plan, each director
who is not also an employee of the Company may choose to defer
all or any percentage of his or her director's fees and invest
such deferred amount in Common Stock, if an appropriate irrevo-
cable written election to defer is made at least six months prior
to the beginning of the year to which such deferral applies.  The
Directors' Deferral Plan requires the Company to make a matching
contribution of 50% of the first 7% of the participant's total
director's fees, to the extent deferred.

A participating director is 100% vested with respect to the
amount of director's fees that he elects to defer and any related
income, gains and losses.  The Company's matching contributions
do not vest until the participating director either has completed
five (5) years of service as a director or dies while serving as
a director.   Deferred amounts may not be withdrawn by a partici-
pant until (i) thirty (30) days after such time as the director
either retires or ceases to be a director of the Company; or (ii)
with the permission of the Board in the event of an unforeseeable
emergency arising from events beyond the control of the partici-
pant which results in severe financial hardship.

The Directors' Deferred Compensation Plan operates under pro-
cedures set forth in such plan.  No discretion regarding adminis-
tration of the Directors' Deferred Compensation Plan is vested in
the Board, any committee of the Board, or any officer or director
of the Company.  The Board may terminate, suspend or amend the
Directors' Deferred Compensation Plan; provided that, certain
material amendments must be submitted for stockholder approval to
the extent necessary for the Directors' Deferred Compensation
Plan to satisfy the requirements of the exemption from the short-
swing profit rules of the Securities and Exchange Commission
under Section 16(b) of the Securities Exchange Act of 1934, as
amended.

Pursuant to Section 16(a) of the Securities Exchange Act of 1934,
as amended, each director and executive officer of the Company
was required to report in a timely manner to the Securities
Exchange Commission on Form 3, Form 4 and/or Form 5 any change to
his or her beneficial ownership of the Company's Common Stock, or
derivative interests therein, that occurred during the Company's
fiscal year ended June 30, 1995.  During the said fiscal year,
there was one late filing made pursuant to Section 16(a):
Dan K. Wassong, a director of the Company, reported the purchase
in December 1994 of 1,000 shares of the Company's Common Stock on
a Form 4 on January 13, 1995, three days after the January 10,
1995 deadline for the filing of such form.  The Company is aware
of no other reporting violation under Section 16(a) by its
directors, executive officers or securities holders.


                      SECURITY OWNERSHIP

The following table sets forth the number of all shares of the
Company's Common Stock beneficially owned by each director, by
each executive officer named in the management compensation
tables and related footnotes (see "Management Compensation"), by
each person known by the Company to beneficially own 5% or more
of the Company's outstanding Common Stock, and by all directors
and executive officers as a group on September 22, 1995, unless
otherwise indicated in the footnotes.  Each of the following per-
sons and members of the group had sole voting and investment
power with respect to the shares shown unless otherwise indicated
in the footnotes.

                                                       Percent of
  Name of Beneficial Owner     Number Of Shares Held      Class
- - ----------------------------   ---------------------   ----------

George L. Lindemann               1,665,053(1)(2)        14.41%
Adam M. Lindemann                   999,553(2)            8.68%
George Lindemann, Jr.               999,553(2)            8.68%
  11950 Maidstone Drive
  Wellington, Florida 33414
Sloan N. Lindemann                  999,553(2)            8.68%
  800 Fifth Avenue
  New York, New York 10022
John E. Brennan                     180,111(3)            1.55%
Frank W. Denius                      11,570(4)              * 
Aaron I. Fleischman                 148,142(5)            1.28%
Kurt A. Gitter, M.D.                 66,479                 * 
Peter H. Kelley                      74,736(6)              * 
Roger J. Pearson                      8,543(7)              * 
George Rountree, III                 20,369(8)              * 
Dan K. Wassong                        9,690                 * 
Eugene N. Dubay                      45,766(9)              * 
Ronald J. Endres                     65,640(10)             * 
Dennis K. Morgan                      6,701(11)             * 
Lee M. Bass                         604,208(12)(13)       5.25%
  201 Main Street
  Fort Worth, Texas 76102
Sid R. Bass Management Trust(14)    604,208(12)(15)       5.25%
  201 Main Street
  Fort Worth, Texas 76102
Snyder Capital Management,
  Inc.(16)                          636,574(16)           5.53%
  350 California Street
    Suite 1460
  San Francisco, California 94104
All Directors and Executive
  Officers as a group (15 in
  group)                          3,310,991(17)          27.96%

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

(1)    Of these shares: 738,008 are owned by Mr. Lindemann
       including approximately 892 vested shares held by the
       Southern Union Savings (401(k)) Plan and 727 vested shares
       held through the Southern Union Company Supplemental
       Deferred Compensation Plan; 890,820  shares owned by his
       wife, Dr. F.B. Lindemann; and 36,225 shares of common
       stock Mr. Lindemann is entitled to purchase upon the exer-
       cise of presently exercisable stock options pursuant to
       the Company's 1992 Long-Term Stock Incentive Plan (the
       "1992 Plan").  Such number excludes options to acquire
       shares of common stock that are not exercisable within
       sixty days of the date hereof.  See "Management Compensa-
       tion."  A total of 1,633,761 shares held by Mr. and Mrs.
       Lindemann and their three children have been pledged to
       Activated Communications Limited Partnership
       ("Activated").  Activated, which is owned and managed by
       or for the benefit of the Lindemanns, provided the funds
       used to purchase such shares.  Mr. Lindemann is the
       Chairman of the Board and President, and Mrs. Lindemann is
       a director of the sole general partner of Activated.

(2)    This information regarding direct share ownership by mem-
       bers of the Lindemann family was obtained from and is re-
       ported herein in reliance upon a Schedule 13D (as amended
       through November 4, 1994) filed by Adam M. Lindemann,
       Dr. F.B. Lindemann, George L. Lindemann, George Lindemann,
       Jr. and Sloan N. Lindemann.  Except as described in Note
       (1), each member of the Lindemann family disclaims bene-
       ficial ownership of any shares owned by any other member
       of the Lindemann family.  Accordingly, except as described
       in Note (1), the numbers of shares set forth in the table
       were obtained from said Schedule 13D and reflect only such
       individual's direct ownership.

(3)    Of these shares, approximately 437 vested shares are held
       by the Southern Union Savings (401(k)) Plan , 357 vested
       shares are held through the Southern Union Company Supple-
       mental Deferred Compensation Plan, 1,865 shares are owned
       by his wife, 78,246 are held in two separate trusts for
       the benefit of members of his family and 77,175 represent
       shares that Mr. Brennan is entitled to purchase upon the
       exercise of presently exercisable stock options granted to
       him pursuant to the Company's 1982 Stock Option Plan (the
       "1982 Plan") and the 1992 Plan.  Such number excludes
       options to acquire shares of common stock that are not
       exercisable within sixty days of the date hereof.  See
       "Management Compensation - Stock Options."

(4)    Includes 5,250 shares that The Effie and Wofford Cain
       Foundation, in which Mr. Denius is a Director, own and
       approximately 1,040 vested shares allocated to Mr. Denius
       pursuant to the Southern Union Company Directors' Deferred
       Compensation Plan.  Mr. Denius disclaims beneficial owner-
       ship of those shares held by the Foundation since he does
       not have a pecuniary interest in or control the Founda-
       tion's assets.

(5)    Includes: 39,375 shares that Fleischman and Walsh, L.L.P.,
       in which Mr. Fleischman is Senior Partner, is entitled to
       purchase upon exercise of a warrant; approximately 2,011
       vested shares allocated to Mr. Fleischman pursuant to the
       Southern Union Company Directors' Deferred Compensation
       Plan; and 39,309 shares owned by the Fleischman and Walsh,
       L.L.P.  401(k) Profit Sharing Plan ("F&W Plan") for which
       Mr. Fleischman is a trustee and a beneficiary.
       Mr. Fleischman disclaims beneficial ownership of those
       shares held by the F&W Plan in which he does not have a
       pecuniary interest.

(6)    Includes 61,425  shares that Mr. Kelley is entitled to
       purchase upon the exercise of presently exercisable stock
       options granted pursuant to the 1982 Plan and the 1992
       Plan.  Such number excludes options to acquire shares of
       common stock that are not exercisable within sixty days of
       the date hereof.  See "Management Compensation."  Such
       number also includes: approximately 4,869 vested shares
       held by the Southern Union Savings (401(k)) Plan;  274
       vested shares held through the Southern Union Stock Pur-
       chase Plan; and 1,776 vested shares held through the
       Southern Union Company Supplemental Deferred Compensation
       Plan (the "Supplemental Plan").

(7)    Includes 6,737 shares owned jointly by Mr. Pearson and his
       father.

(8)    Includes:  542 shares owned by his wife; and approximately
       2,439 vested shares allocated to Mr. Rountree pursuant to
       the Directors' Deferred Compensation Plan.

(9)    Includes 40,950 shares Mr. Dubay is entitled to purchase
       upon the exercise of presently exercisable stock options
       pursuant to the 1982 Plan and the 1992 Plan.  Such number
       excludes options to acquire shares of common stock that
       are not exercisable within sixty days of the date hereof.
       See "Management Compensation."  Such number also includes:
       approximately 1,257 vested shares held through the
       Southern Union (401(k)) Savings Plan; and 1,821 vested
       shares held through the Supplemental Plan.  In September
       1995, Mr. Dubay tendered his resignation to the Company.

(10)   Includes 58,275 shares Mr. Endres is entitled to purchase
       upon the exercise of presently exercisable stock options
       pursuant to the 1982 Plan and the 1992 Plan.  Such number
       excludes options to acquire shares of common stock that
       are not exercisable within sixty days of the date hereof.
       See "Management Compensation."  Such number also includes:
       approximately 2,650 vested shares held through the
       Southern Union (401(k)) Savings Plan; and 1,455 vested
       shares held through the Supplemental Plan.

(11)   Includes 4,725 shares Mr. Morgan is entitled to purchase
       upon the exercise of presently exercisable stock options
       pursuant to the 1992 Plan.  Such number excludes options
       to acquire shares of common stock that are not exercisable
       within sixty days of the date hereof.  See "Management
       Compensation."  Such number also includes:  approximately
       1,350 vested shares held through the Southern Union
       (401(k)) Savings Plan; and approximately 626 vested shares
       held through the Supplemental Plan.

(12)   Does not include 51,975 (representing less than 1% of the
       common stock outstanding) owned by BEPCO International,
       Inc., which is owned in equal parts by Lee M. Bass,
       Sid R. Bass and two other persons.  Neither Lee M. Bass
       nor Sid R. Bass is a director or officer of BEPCO
       International, Inc.  This information, the information set
       forth in note (14) and the number of shares owned by
       Lee M. Bass and Sid R. Bass Management Trust set forth in
       the table were obtained from and is reported herein in
       reliance upon a Schedule 13D filed by Sid R. Bass,
       Lee M. Bass, Sid R. Bass Management Trust and BEPCO
       International, Inc., as adjusted for the stock dividend
       and split since the date of such reports.

(13)   Does not include shares reported to be held by Sid R. Bass
       Management Trust.  See notes (12), (14) and (15).

(14)   Sid R. Bass Management Trust is a Revocable Trust under
       Texas law for which Sid R. Bass, Lee M. Bass and one other
       person are trustees.  See note (12).

(15)   Does not include shares reported to be held by
       Lee M. Bass.  See notes (12) and (13).

(16)   This information was obtained from and is reported herein
       in reliance upon a Schedule 13G filed by Snyder Capital
       Management, Inc., as adjusted for the stock dividend and
       split since the date of such reports.

(17)   Excludes options granted pursuant to the 1982 Plan and the
       1992 Plan to acquire shares of common stock that are not
       presently exercisable or do not become exercisable within
       sixty days of the date hereof.  Includes approximately
       26,949 vested shares held through certain Company benefit
       and deferred savings plans for which certain executive
       officers and directors may be deemed beneficial owners,
       but excludes shares which have not vested under the terms
       of such plans.

*      Indicates less than one percent (1%).


                      MANAGEMENT COMPENSATION

The following table sets forth the remuneration paid by the
Company and its subsidiaries (i) to the Chairman of the Board and
Chief Executive Officer and (ii) to each of the four most highly
compensated key executive officers of the Company for the years
indicated:

                    Summary Compensation Table


                                                Secur-
                                                 ities
                                       Other    Under-     All
  Name and                             Annual    lying    Other
  Principal                            Compen-  Options  Compen-
  Position     Year*  Salary   Bonus  sation(1) SARs(2) sation(3)
- - -------------  ----- -------- ------- --------- ------- ---------
 
George L.
Lindemann  
 Chairman of   1995  $166,017 $   --  $380,000      --   5,870
  the Board    1994   115,787     --       --    39,375  2,127
  and Chief    1993   110,024     --       --       --     --
  Executive
  Officer

Peter H.
Kelley
 President     1995   338,900     --       --       --  36,618(4)
  and Chief    1994   274,998     --       --    39,375  6,713
  Operating    1993   261,520     --       --       --   3,865
  Officer

Eugene N.
Dubay(5)
 Executive     1995   178,584   9,000      --       --   2,048
  Vice         1994   169,765  75,149  220,000   15,570 45,366(6)
  President    1993   153,870   9,378      --       --   4,636
  and Chief
  Operating
  Officer --
  Missouri
  Gas Energy

Ronald J.
Endres
 Senior Vice   1995   199,751  26,096      --       --   5,051
  President -  1994   184,302  80,654      --    23,625  9,073
  Finance and  1993   176,147   1,585      --       --   4,805
  Administra-
  tion and
  Chief Finan-
  cial Officer

Dennis K.
Morgan
 Vice          1995   118,560  21,127      --       --   5,006
  President -  1994   108,602  55,567      --     7,875  6,411
  Legal and    1993   104,450     853      --       --   3,873
  Secretary


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

*     Compensation in 1995 and 1994 reflects the twelve months
      ended June 30 while compensation in 1993 reflects the year
      ended December 31.

(1)   Includes for the years indicated the difference between the
      price paid by the individual for common stock of the Com-
      pany purchased from the Company upon the exercise of stock
      options and the fair market value of such common stock.

(2)   No Stock Appreciation Rights were granted in 1995, 1994 or
      1993. 

(3)   Company matching provided through the Southern Union
      (401(k)) Savings Plan and the Southern Union Company Sup-
      plemental Deferred Compensation Plan.

(4)   Includes $27,761 for forgiveness of debt by the Company.
      See "Certain Relationships."

(5)   In September 1995 Mr. Dubay resigned as Executive Vice
      President and Chief Operating Officer of Missouri Gas
      Energy.

(6)   Includes moving expenses for relocation from Texas to
      Missouri.

OPTION GRANTS IN 1995

There were no stock options granted during 1995 to the persons
named in the Summary Compensation Table.

OPTIONS/SARS EXERCISED IN 1995 AND 1995 YEAR-END VALUES

The following table provides information regarding the exercise
of stock options by each of the named executive officers and the
value of unexercised "in-the-money" options as of June 30, 1995.

                                  Number of
                                  Securities        Value of
                                  Underlying      Unexercised
                                 Unexercised      In-the-Money
                                  Options at       Options at
                               Fiscal Year End  Fiscal Year End
              Shares             Exercisable/     Exercisable/
             Acquired          Unexercisable(1) Unexercisable(2)
                               ---------------- ----------------
                on      Value   Exer-   Unexer-  Exer-   Unexer-
    Name     Exercise Realized cisable  cisable cisable  cisable
- - ------------ -------- -------- -------  ------- -------  -------

George L.
 Lindemann    50,400  $380,000 36,225   70,875  $248,448 $352,761
Peter H.
 Kelley          *        *    61,425   70,875   515,568  365,203
Eugene N.
 Dubay           *        *    40,950   37,800   370,960  233,840
Ronald J.
 Endres          *        *    58,275   44,100   534,988  236,959
Dennis K.
 Morgan          *        *     4,725   11,025    25,964   40,895

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

*    No options were exercised during the year ended June 30,
     1995 by the named executive officer.
(1)  The securities underlying unexercised options have been
     adjusted to reflect the 5% stock dividend distributed on
     June 30, 1994 to stockholders of record on June 14, 1994 and
     the three for two stock split distributed as a 50% stock
     dividend on March 9, 1994 to stockholders of record on
     February 23, 1994.
(2)  Based on a closing price on June 30, 1995 of 18 1/8 per
     share as reported by the New York Stock Exchange.

RETIREMENT BENEFITS

The following table reflects the combined benefits available from
Plans A and B, described below and the non-qualified plan.

                               PENSION PLAN TABLE
                                Years of Service
                 ------------------------------------------------
Remuneration        15        20        25        30        35
- - ------------     --------  --------  --------  --------  --------

 $ 125,000       $ 40,400  $ 53,867  $ 53,867  $ 54,605  $ 63,705
   150,000         49,775    66,367    66,367    66,605    77,705
   175,000         59,150    78,867    78,867    78,867    91,705
   200,000         68,525    91,367    91,367    91,367   105,705
   225,000         77,900   103,867   103,867   103,867   109,200
   250,000         87,275   109,200   109,200   109,200   109,200
   300,000        106,025   109,200   109,200   109,200   109,200
   400,000        109,200   109,200   109,200   109,200   109,200
   450,000        109,200   109,200   109,200   109,200   109,200
   500,000        109,200   109,200   109,200   109,200   109,200


The Company sponsors two retirement Income Plans.  "Plan B"
covers all employees of Missouri Gas Energy and "Plan A" covers
all employees other than employees of Missouri Gas Energy, Lavaca
Realty Company or Mercado Gas Services, Inc.  In both plans,
benefits are based upon average annual basic earnings for the
five highest consecutive years in the applicable period.  All
officers, except for Mr. Dubay, are presently covered by Plan A.
Mr. Dubay was previously covered by Plan A, but is presently
covered by Plan B.  However, after application of the non-
ualified supplemental plan, Mr. Dubay's combined benefits are
generally on the same basis as the other officers.  Basic
earnings, as defined by Plan A, was redefined in December of 1989
to include W-2 earnings minus certain defined exclusions.
Effective December 31, 1989, the Plan A formula was modified to
conform with the requirements of the Tax Reform Act of 1986, as
amended, and the plan no longer integrates with Social Security.
In order to retain the previous benefit levels for selected
highly compensated employees, a separate Non-Qualified Plan was
established.

As of June 30, 1995, Messrs. Lindemann, Kelley, Dubay, Endres and
Morgan were credited with 5, 5, 13, 26 and 14 years of service,
respectively.  Benefits are computed on the basis of a lifetime
annuity with a ten-year certain payment period commencing at age
65.  With respect to the Non-Qualified Plan benefits, certain
offsets are included in the formula for estimated Social Security
benefits.  Those offsets have been reflected in the amounts
presented in the table.  The maximum compensation considered in
the Qualified Plan is $150,000.

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

All executive officers of the Company serve at the discretion of
the Board of Directors.  Generally, the executive officers are
appointed to their position by the Board annually.

The Company has an agreement with Mr. Kelley that upon certain
occurrences, the outstanding balance on his promissory note due
to the company will be canceled and deemed paid in full.  These
occurrences include, among other items, termination of employment
other than for cause, diminution in base salary or a change-in-
control of the Company.  See "Certain Relationships."

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

The Board of Directors of the Company does not have a separate
compensation committee.  Except with respect to the 1992 Plan,
which is administered by the Board's Long-Term Stock Incentive
Plan Committee, all decisions regarding management compensation
are made by the full Board of Directors of the Company.
Directors Brennan, George Lindemann and Kelley, who are also
executive officers of the Company, participated in deliberations
of the Board of Directors concerning compensation for members of
management but did not participate in Board votes as to compen-
sation for themselves.  See "Certain Relationships."


                  BOARD OF DIRECTORS REPORT ON
                     EXECUTIVE COMPENSATION

The Board of Directors closely aligns the total compensation of
the executive officers with the profitability of the Company.
Merit increases to the base salaries for the officer group have
been moderate in comparison to industry standards.  The Southern
Union 1992 Long-Term Stock Incentive Plan was introduced in order
to focus the attention of management on the long-term improvement
of stockholder value.

The Company's 1995 short-term incentive plan was aligned with
each officer's and manager's compensation to directly reflect the
desired short-term marketing and profitability goals of the Com-
pany applicable to such officer or manager.  By balancing the use
of short- and long-term incentive and adequate base salary, the
Board of Directors believes it has been and will continue to be
able to recruit the talent needed to manage the Company, retain
the talents of current management and align the successes of the
Company and management.

The factors and criteria utilized by the Board of Directors
includes the assessment of comparable information from other
utilities and similarly-sized operations.  It is the philosophy
of the Company's Board to set the base salaries of executive
officers at an amount lower than the average of a financial peer
group of other mid-sized natural gas local distribution companies
("LDCs"), with opportunities to earn above the average based on
excellent individual and corporate performance.  This peer group
includes neighboring and other similarly sized LDCs which share
operating and financial characteristics with the Company.  The
Board believes the performance on which executive officer compen-
sation is based should be assessed both on an annual basis and
also over a longer period of time to ensure that executive
officers work to support both the Company's current objectives as
well as its strategic objectives.

The Board of Directors regularly reviews the Chief Operating
Officer's recommended base salary merit increases, cash incentive
plan and stock option plan awards for the Company's other execu-
tive officers.  Base salary merit increase and cash incentive
award recommendations, if any, are primarily based on corporate
operating and financial performance, as well as on executive
officers' individual performance, for the prior fiscal year.
Merit increases are also based on a review of peer group base
salaries and executive officers' individual contributions to the
Company's strategic objectives.  Stock option recommendations, if
any, are primarily based on executive officers' individual per-
formance during the prior fiscal year, but also relate to per-
formance judgments as to the past contributions of the individual
executive officers and judgments as to their individual contribu-
tions to the Company's strategic objectives.  The Board of
Directors then determines compensation for such executive
officers, in light of (a) the Company's actual performance as
compared to its corporate financial goals for the prior fiscal
year, (b) individual executive officers' actual performance as
compared to their individual goals supporting the Company's
financial and operating objectives, (c) the Company's executive
officer compensation levels relative to its peer group and (d)
periodic reports from independent compensation consultants
regarding the compensation competitiveness of the Company.  The
Board of Directors also reviews the above types of compensation
for the Chief Executive Officer with the assistance of the
Company's human resources staff and recommends adjustments as
deemed appropriate based on the above compensation review
criteria and its expectation as to his future contributions in
leading the Company.

Neither the Chairman of the Board and Chief Executive Officer nor
the President and Chief Operating Officer were  included in the
Short-Term Incentive Plan for 1995.  The Executive Vice President
- - - Chief Operating Officer - Missouri Gas Energy, the Senior Vice
President - Finance and Administration and Chief Financial
Officer, and the Vice President - Legal and Secretary had the
ability to obtain short-term incentive awards for 1995.

The Long-Term Stock Incentive Plan Committee considers all
aspects of compensation provided to the executive officers prior
to determining appropriate awards to be given under the 1992 Plan
to each executive.   The 1992 Plan was approved at the annual
meeting of stockholders held on May 12, 1993.  Under the 1992
Plan, options to purchase 819,000 shares may be granted to
officers and key employees at prices not less than the market
value on the date of grant.  Options granted under the 1992 Plan
are exercisable for periods of ten years from the date of grant
or such lesser period as may be designated for particular
options, and become exercisable after a specified period of time
from the date of grant in cumulative annual installments.  The
1992 Plan also allows for the granting of stock appreciation
rights, dividend equivalents, performance shares and restricted
stock.

In 1993, the Board of Directors established the Supplemental
Plan.   The Supplemental Plan as revised on June 14, 1995 by the
Board of Directors, is designed to encourage greater ownership of
Company shares by highly compensated employees by increasing the
Company matching contribution, and to provide employee benefits
similar to the benefits such employee would have received under
the Southern Union (401(k)) Savings Plan if not for the existence
of certain limitations that are set forth in the Internal Revenue
Code of 1986, as amended (the "Code"), relating to "highly com-
pensated employees" as defined in the Code.  Under the Supplemen-
tal Plan, an eligible employee may defer up to 5% of his or her
annual compensation (salary and bonus) through payroll deductions
(the "Employee Contributions").  In addition, the Supplemental
Plan as revised requires the Company to make a 50% matching con-
tribution on Employee Contributions up to a maximum of 5% (up
from 2%) of the participant's annual compensation.  The Employee
Contributions, together with the Company's matching contribu-
tions, are invested by the Supplemental Plan's trustee in shares
of Common Stock.  See "Proposal to Increase Employee Contribu-
tions Subject To Company Matching From Two Percent To Five
Percent Under the Southern Union Company Supplemental Deferred
Compensation Plan."

A participant is at all times 100% vested with respect to the
amount of his or her Employee Contributions and to the income,
gains and losses with respect to such contributions.  The Com-
pany's matching contributions and any income, gains and losses
with respect to such matching contributions vest at a rate of 20%
per year beginning with the date that the participant has com-
pleted two years of service with the Company.  A participant is
fully vested with respect to such amounts upon either completing
six (6) years of service with the Company or if the participant
dies while employed by the Company.  Employee Contributions and
the Company's matching contributions that are vested may not be
withdrawn by a participant until (i) thirty (30) days after such
time the participant is no longer an employee of the Company, or
(ii) with the permission of the Company's benefits committee in
the event of an unforeseeable emergency arising from events
beyond the control of the participant which results in severe
financial hardship.

The Supplemental Plan is operated under procedures set forth in
the plan, and is administered by the Company's benefits
committee.  The Board of Directors may terminate, suspend or
amend the Supplemental Plan; provided that, certain material
amendments must be submitted for stockholder approval to the
extent necessary for the Supplemental Plan to satisfy the
requirements of the exemption from the short-swing profit rules
of the Securities and Exchange Commission under Section 16(b) of
the Securities Exchange Act of 1934, as amended.

In determining the compensation structure for the Chairman of the
Board and Chief Executive Officer consideration was given to the
fact that Mr. Lindemann does not devote his full business time to
the business of the Company.  Accordingly, the Board of Directors
believes that it has concentrated, and intends to continue to
concentrate, the bulk of Mr. Lindemann's compensation on long-
term incentives such as stock option grants which are directly
attributable to increasing stockholder value.

By:  The Board of Directors(1)

George L. Lindemann           Peter H. Kelley
Frank W. Denius               Roger J. Pearson
Aaron I. Fleischman           George Rountree, III
Adam M. Lindemann             Dan K. Wassong
John E. Brennan

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

(1)   Director Kurt A. Gitter, M.D., joined the Board in June
      1995 and so did not participate in any Board deliberations
      as to executive compensation during fiscal year 1995 other
      than the proposed revision in benefits provided under the
      Supplemental Plan.  See "PROPOSAL TO INCREASE EMPLOYEE
      CONTRIBUTIONS SUBJECT TO COMPANY MATCHING FROM TWO PERCENT
      TO FIVE PERCENT UNDER THE SOUTHERN UNION COMPANY SUPPLEMEN-
      TAL DEFERRED COMPENSATION PLAN."
COMPANY PERFORMANCE CHART

The following performance graph compares the performance of the
Company's common stock to the Standard & Poor's 500 Stock Index
("S & P 500") and to an index of peer companies developed by the
American Gas Association ("AGA").  The comparison assumes $100
was invested on June 30, 1990  in the Company's Common Stock and
in the S & P 500 Index.  The comparison also assumes that $100
was invested in the AGA Index on December 31, 1989 and held for a
period of five years ending December 31, 1994.  December 31
information was the most recent date that data was available for
the AGA Index.  The AGA annual return from 1989 to 1994 is
reflected in the performance chart on the 1990 to 1995 data
points, respectively.   Each case assumes reinvestment of
dividends.

        Comparison of Five-Year Cumulative Total Return
         (Southern Union, AGA, Peer Group and S&P 500)

                     1990    1991    1992    1993    1994    1995
                     ----    ----    ----    ----    ----    ----

Southern Union        100      67      76     105     149     153
AGA Peer Group        100     101     123     147     170     155
S&P 500 Index         100     104     114     126     124     152



The AGA peer group index is comprised of AGA member companies
classified by Edward D. Jones and Co. as gas distribution com-
panies.  Each component company was included in the index in
proportion to its market capitalization as determined on the last
trading day of the calendar year in each of the years from 1989
to 1994.

PROPOSAL TO INCREASE EMPLOYEE CONTRIBUTIONS SUBJECT TO COMPANY
MATCHING FROM TWO PERCENT TO FIVE PERCENT UNDER THE SOUTHERN
UNION COMPANY SUPPLEMENTAL DEFERRED COMPENSATION PLAN

As of June 14, 1995, the Board of Directors approved a revision
to the Southern Union Company Supplemental Deferred Compensation
Plan (the "Supplemental Plan").  The Supplemental Plan was
adopted on June 15, 1993, by the Executive Committee of the Board
and approved by the Stockholders at the 1994 Annual Meeting.  The
Supplemental Plan was designed to provide employee benefits simi-
lar to the benefits such employee would receive under the
Southern Union (401(k)) Savings Plan if not for the existence of
certain limitations that are set forth in the Internal Revenue
Code of 1986, as amended (the "Code"), relating to "highly compen-
sated employees" as defined in the Code.  Under the Supplemental
Plan, an eligible employee may defer up to 5% of his or her
annual compensation (salary and bonus) through payroll deductions
(the "Employee Contributions").  In addition, the Supplemental
Plan requires the Company to make a matching contribution.  Such
Employee Contributions, together with the Company's matching con-
tribution, are invested by the Supplemental Plan's trustee in
shares of Common Stock.

The Company desires to encourage greater ownership of Company
Common Stock by its highly compensated employees, and to provide
additional benefits beyond what would be available in the
Southern Union (401(k)) Savings Plan.  To accomplish this, the
Board proposes to increase the Company matching contribution from
its current matching of $.50 per $1.00 contributed for the first
two percent (2%) of salary deferred pursuant to the Supplemental
Plan, to $.50 per $1.00 contributed for the first five percent
(5%) deferred pursuant to the Supplemental Plan.

A participant is at all times 100% vested with respect to the
amount of his or her Employee Contributions and to the income,
gains and losses with respect to such contributions.  The Com-
pany's matching contributions and any income, gains and losses
with respect to such matching contributions vest at a rate of 20%
per year beginning with the date that the participant has com-
pleted two years of service with the Company.  A participant is
fully vested with respect to such amounts upon either completing
six (6) years of service with the Company or if the participant
dies while employed by the Company.  Employee Contributions and
the Company's matching contributions that are vested may not be
withdrawn by a participant until (i) thirty (30) days after such
time the participant is no longer an employee of the Company, or
(ii) with the permission of the Company's benefits committee in
the event of an unforeseeable emergency arising from events
beyond the control of the participant which results in severe
financial hardship.

The Supplemental Plan is operated under procedures set forth in
the plan, and is administered by the Company's benefits com-
mittee.  The Board of Directors may terminate, suspend or amend
the Supplemental Plan; provided that, certain material amendments
must be submitted for stockholder approval to the extent neces-
sary for the Supplemental Plan to satisfy the requirements of the
exemption from the short-swing profit rules of the Securities and
Exchange Commission under Section 16(b) of the Securities
Exchange Act of 1934, as amended.

The foregoing description is qualified in its entirety by the
text of the Supplemental Plan.  A copy of the Supplemental Plan
is available without charge upon written request to the Secretary
of the Company.


 Southern Union Company Supplemental Deferred Compensation Plan

The following table sets forth the dollar value of all Company
matching contributions during the fiscal year ended June 30, 1995
and since the inception of the Supplemental Plan to June 30,
1995.  The table also sets forth the number of shares contributed
by the Company as matching contributions under the Supplemental
Plan during the fiscal year ended June 30, 1995 and since the
inception of the Supplemental Plan to June 30, 1995.


                        Dollar Value ($)       Number of Shares
                        ----------------       ----------------
                         During                 During
                         Fiscal                 Fiscal
                          Year    Since          Year    Since
                          Ended    Plan         Ended     Plan
                        June 30,  Incep-       June 30,  Incep-

Name and Position        1995      tion         1995      tion

George L. Lindemann
  Chairman of the
  Board and Chief
  Executive Officer     1,776     2,273           97        125
Peter H. Kelley
  President and
  Chief Operating
  Officer               3,685     6,380          199        352
Eugene N. Dubay
  Executive Vice
  President and
  Chief Operating
  Officer --
  Missouri Gas
  Energy                2,086     5,747          109        317
Ronald J. Endres
  Senior Vice
  President --
  Finance and
  Administration,
  and Chief
  Financial
  Officer               2,463     4,950          132        273
Dennis K. Morgan
  Vice President
  -- Legal and
  Secretary             1,767     3,936           94        217
All Executive
  Officers             14,677    28,064          789      1,548
All Directors
  Who Are Not
  Executive
  Officers                *         *             *         *
All Employees
  Who Are Not
  Executive
  Officers             16,140    33,092          867      1,826

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


*    Only employees of the Company are eligible to participate.

THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE FOR THE
INCREASE IN EMPLOYEE CONTRIBUTIONS SUBJECT TO COMPANY MATCHING
FROM TWO PERCENT TO FIVE PERCENT UNDER THE SOUTHERN UNION SUPPLE-
MENTAL DEFERRED COMPENSATION PLAN.

                       CERTAIN RELATIONSHIPS

In April 1992 Southern Union advanced $375,980 to
Peter H. Kelley, President, Chief Operating Officer and a
Director of Southern Union, to enable him to repay certain funds
borrowed by him from his previous employer in connection with his
departure from his previous employer and relocation to become an
executive officer of the Company.  In May 1995 the note was
restructured calling for 359 monthly payments of approximately
$1,909 and a balloon payment of $147,746.  The restructuring is
evidenced by a renewal promissory note, bearing an annual
percentage interest rate equal to 7.4%.  At the time of
restructuring, the outstanding balance on the note was $369,434,
to which Mr. Kelley made a $50,000 principal payment and $27,761
was forgiven by the Company.  See "Management Compensation."

On October 4, 1993, Southern Union's Board of Directors approved
and ratified payments by the Company to Activated Communications,
Inc. ("Activated") for use by the Company of Activated's office
space in New York City.  Chairman George L. Lindemann and Vice
Chairman John E. Brennan control and operate, and Director
Adam M. Lindemann has a beneficial interest in, Activated; none
of the foregoing Directors  participated in such Board action. 
Total payments to Activated in 1995, 1994 and 1993 were approxi-
mately $251,000, $125,000 and $187,000, respectively.

Director Fleischman is Senior Partner of Fleischman and Walsh,
L.L.P., which provides legal services to the Company and certain
of its subsidiaries.  For the fiscal year ended June 30, 1995,
the total amount paid by the Company to Fleischman and Walsh,
L.L.P.  for legal services was $597,000.

                     STOCKHOLDER PROPOSALS

In order for any stockholder proposal to receive consideration
for inclusion in the Company's Proxy Statement for its 1996
Annual Meeting of Stockholders, such proposals must be received
by June 30, 1996, at the Company's offices at 504 Lavaca Street,
Eighth Floor, Austin, Texas 78701, Attention: Dennis K. Morgan,
Secretary.  The Company's Bylaws set forth certain other require-
ments with respect to new or other business proposed to be
brought before the Meeting by a stockholder and with respect to
any nomination by a stockholder for election as a Director of any
person other than the Nominees selected by the Board of
Directors.

                    INDEPENDENT ACCOUNTANTS

Coopers & Lybrand L.L.P. has served as the Certified Public
Accountants of the Company for the fiscal year ended June 30,
1995.  Representatives of Coopers & Lybrand L.L.P. are expected
to be present at the Meeting, and to be given an opportunity to
make a statement if they desire to do so and to be available to
respond to appropriate questions.  The Audit Committee of the
Board of Directors of the Company presently expects to recommend
to the Board, and the Board is expected to approve, the selection
of Coopers & Lybrand L.L.P. to serve as the Company's Certified
Public Accountants for the fiscal year ending June 30, 1996.

                         OTHER BUSINESS

The Board of Directors is not aware of any matter other than the
matters described above to be presented for action at the
Meeting.  However, if any other proper items of business should
come before the Meeting, it is the intention of the person or
persons acting under the enclosed form of proxy to vote in
accordance with their best judgment on such matters.

                         MISCELLANEOUS

The Company will pay the expenses of this proxy solicitation.  In
addition to solicitation by mail, some of the officers and regu-
lar employees of the Company may solicit proxies personally or by
telephone.  Should management of the Company deem it necessary,
the Company may also retain the services of a proxy solicitation
firm to aid in the solicitation of proxies for which the Company
will pay a fee of approximately $10,000 plus reimbursement for
certain expenses.  The Company will request brokers and other
fiduciaries to forward proxy-soliciting material to the bene-
ficial owners of shares which are held of record by them, and the
Company may reimburse them for certain reasonable out-of-pocket
expenses incurred by them in connection therewith.

The Company's Annual Report to Stockholders for the fiscal year
ended June 30, 1995, which report includes financial statements
and the Company's 1995 Annual Report on Form 10-K for the fiscal
year ended June 30, 1995, as filed with the Securities and
Exchange Commission, is being mailed along with this Notice of
Annual Meeting and Proxy Statement to all holders of record of
the Company's Common Stock as of the close of business on the
Record Date.  Any stockholder who has not received a copy of such
1995 Annual Report may obtain a copy by writing to the Secretary
of the Company.  Such 1995 Annual Report is not to be treated as
part of the proxy solicitation materials or as having been
incorporated herein by reference.

                            By Order of the Board of Directors,



                            DENNIS K. MORGAN
                            Secretary



Austin, Texas
September 29, 1995


                        BACK PAGE


                     PROXY CARD (FRONT)


PROXY              Southern Union Company                  PROXY
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OR
SOUTHERN UNION COMPANY FOR THE NOVEMBER 7, 1995 ANNUAL MEETING OF
STOCKHOLDERS

The undersigned hereby appoints, GEORGE L. LINDEMANN,
JOHN E. BRENNAN, and PETER H. KELLEY, or any one, two or all
three of them,  with power of substitution in each, proxies for
the undersigned, to represent the undersigned and to vote all the
Common Stock of the Company which the undersigned would be
entitled to vote, as fully as the undersigned could vote and act
if personally present, at the Annual Meeting of Stockholders to
be held on November 7, 1995 at 2:00 p.m. Central Standard Time,
in the eighth floor atrium of the Company's offices at Lavaca
Plaza, 504 Lavaca Street, Austin, Texas or at any adjournment
thereof.

The Proxies are authorized to vote in their discretion upon all
matters properly brought before the meeting, including any matter
of which Management was not aware a reasonable time before the
solicitation of this proxy.

1.   Election of the following nominees as Class II Directors
     AARON I. FLEISCHMAN, KURT A. GITTER, M.D., ADAM M. LINDEMANN
     and GEORGE ROUNTREE, III.

            For All Nominees           Withheld for All Nominees
       ----                       ----

Withheld for the following only (write the name of the nominee(s)
on the space below)

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

2.   Proposal to increase employee contributions subject to
     Company matching from two percent to five percent under the
     Southern Union Company Supplemental Deferred Compensation
     Plan.

                 FOR           AGAINST             ABSTAIN
            ----          ----                ----

                         PROXY CARD (BACK)

The shares represented by this proxy will be voted as directed by
the stockholder.  If no direction is given when the duly executed
proxy is returned, such shares will be voted "FOR" all Nominees
and "FOR" proposal 2.


                                     Date                  , 1995
                                           -----------------



                                     ----------------------------
                                              Signature



                                     ----------------------------
                                              Signature



Please mark, date and sign as your name(s) appear(s) to the left
and return in the enclosed envelope.  If acting as an executor,
administrator, trustee, guardian, etc., you should so indicate
when signing.  If the signer is a corporation, please sign the
full corporate name, by duly authorized officer.  If shares are
held jointly, each shareholder named should sign.



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