CONNECTICUT NATURAL GAS CORP
10-K405, 1995-12-18
NATURAL GAS DISTRIBUTION
Previous: COHERENT INC, 10-K, 1995-12-18
Next: COOPER INDUSTRIES INC, 424B4, 1995-12-18





   ===========================================================================
                 UNITED STATES SECURITIES AND EXCHANGE COMMISSION
                              Washington, D. C. 20549
                                     FORM 10-K
   (Mark One)
   (X)  ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
        EXCHANGE ACT OF 1934 (FEE REQUIRED)
                              ------------
   For the fiscal year ended September 30, 1995
                             ------------------
                                        OR,
   ( )  TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
        EXCHANGE ACT OF 1934 (NO FEE REQUIRED)
                              ---------------
   For the transition period from                 to 
                                  ---------------    ------------------
   Commission file number 1-7727
                          ------
                        Connecticut Natural Gas Corporation
   ---------------------------------------------------------------------------
              (Exact name of registrant as specified in its charter)
                                          
                Connecticut                                 06-0383860
   ---------------------------------------         ----------------------------
      (State or other jurisdiction of                    (I.R.S. Employer
      incorporation or organization)                    Identification No.)
    
             100 Columbus Blvd.
             P.O. Box 1500
             Hartford, Connecticut                           06144-1500
   ---------------------------------------         ----------------------------
   (Address of principal executive offices)                  (Zip code)
    
   Registrant's telephone number, including area code (203) 727-3459
                                                         ---------------
    
   Securities registered pursuant to Section 12(b) of the Act:
                                                     Name of Each Exchange on
              Title of Each Class                        Which Registered
              -------------------                  ----------------------------
       Common Stock - $3.125 Par Value                New York Stock Exchange
   ----------------------------------------        ----------------------------
    
   Securities registered pursuant to Section 12(g) of the Act:
   None
   ---------------------------------------------------------------------------
                                 (Title of Class)
    
   Indicate by check mark if disclosure of delinquent filers pursuant to Item
   405 of Regulation S-K is not contained herein, and will not be contained,
   to the best of registrant's knowledge, in definitive proxy or information
   statements incorporated by reference in Part III of this Form 10-K or any
   amendment to this Form 10-K.   x   
                                -----
   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     
                                                        -----    -----
   State the aggregate market value of the voting stock held by nonaffiliates
   of the registrant.  (The aggregate market value shall be computed by
   reference to the price at which the stock was sold, or the average bid and
   asked prices of such stock, as of a specified date within 60 days prior to
   the date of filing.)
      The aggregate market value of the voting stock held by nonaffiliates
   ---------------------------------------------------------------------------
      of the Registrant on November 1, 1995 was $220,297,165.
   ---------------------------------------------------------------------------
   Indicate the number of shares outstanding of each of the registrant's
   classes of common stock, as of the latest practicable date (applicable only
   to corporate registrants).
   ---------------------------------------------------------------------------
     Number of shares of Common Stock outstanding as of the close of business
   ---------------------------------------------------------------------------
     on December 11, 1995 was 9,931,279
   ---------------------------------------------------------------------------
                        DOCUMENTS INCORPORATED BY REFERENCE
    
   List hereunder the following documents if incorporated by reference and the<PAGE>
   Part of the Form 10-K into which the document is incorporated:  (1) Any
   annual report to security holders; (2) Any proxy or information statement;
   and (3) Any prospectus filed pursuant to rule 424(b) or (c) under the
   Securities Act of 1933.  The listed documents should be clearly described
   for identification purposes.
      Definitive Proxy Statement for the Company's February, 1996 Annual
   ---------------------------------------------------------------------------
      Meeting (Part III)
   ---------------------------------------------------------------------------
    
    <PAGE>
                                      PART I
    
   ITEM 1. BUSINESS
   ----------------
    
     General
     -------
    
     Connecticut Natural Gas Corporation (the Company) is an energy provider
     headquartered in Hartford, Connecticut.  The Company is a Connecticut
     corporation organized in 1848.  At September 30, 1995, the Company
     employed 610 people.  The Company is engaged primarily in the distribution
     and sale of natural gas at retail in Hartford and 20 other cities and
     towns in central Connecticut and in Greenwich, Connecticut.  The Company
     also provides nonregulated energy-related products and services, primarily
     district heating and cooling.  The Company considers itself to be
     primarily in the energy business.  The Company's common stock is traded on
     the New York Stock Exchange.  Previously issued preferred stock is traded
     on the over-the-counter market.
    
     Gas operating revenues were $254,006,000 for the fiscal year ended
     September 30, 1995 and were derived approximately 51% from residential
     customers, 20% from commercial firm customers, 2% from industrial firm
     customers, 12% from interruptible customers, 10% from limited term sales
     and 5% from the aggregate of transportation of customer-owned gas, sales
     of gas to other utilities, sales to cogeneration facilities, and other
     gas-related revenues.  There were no sales to affiliated companies.  The
     gas distribution business contributed 92% of consolidated revenues over
     the three fiscal years ending 1995.  During the fiscal year ended
     September 30, 1995, the peak-day sendout of gas was 258,833,000 cubic feet
     which occurred on February 6, 1995.
    
     Segment information for all relevant periods is included in the Notes to
     the Financial Statements filed in Part II, Item 8 of this report.
    
    
     Seasonality
     -----------
    
     The Company's operations are seasonal.  Most of the Company's gas revenues
     and related operating expenses occur during the winter heating season,
     October to April.  Natural gas usage in the Company's service area is
     greater for heating purposes in winter and less for cooling in summer. 
     Natural gas usage for nonheating purposes remains steady throughout the
     year.  Accordingly, earnings are highest during the first and second
     quarters of the fiscal year, which begins October 1, and the third and
     fourth quarters frequently show a net loss.  The impact of seasonality on
     cash flows is discussed in Item 7.  Management's Discussion and Analysis
     of Financial Condition and Results of Operations.
    
     The Company's nonregulated district heating and cooling businesses
     experience peak loads during the winter heating and summer cooling
     seasons.
    
    <PAGE>
     Regulatory Jurisdiction
     -----------------------
    
     The Company's gas distribution business is subject to regulation by the
     Connecticut Department of Public Utility Control (DPUC) as to franchises,
     rates, standards of service, issuance of securities, safety practices and
     certain other matters.  Retail sales of gas by the Company and deliveries
     of gas owned by others are made pursuant to rate schedules and contracts
     filed with and subject to DPUC approval.  In general, the firm rate
     schedules provide for reductions in the unit price of gas as greater
     quantities are used.  The rate schedules contain purchased gas adjustment
     provisions as described in Note 1 to the Financial Statements (included in
     Part II, Item 8 herein).
    
     Under Connecticut law, the Company's subsidiaries are not public service
     companies, and hence they are not subject to regulation by the DPUC. 
     However, significant intercompany transactions between the Company and
     subsidiaries are subject to review and/or approval by the DPUC.
    
     The regulation of interstate sales of natural gas is under the
     jurisdiction of the Federal Energy Regulatory Commission (FERC).  The
     Company is subject to the direct jurisdiction of the FERC for any sales
     for resale the Company makes in interstate commerce.  The FERC regulates
     the Company's pipeline gas suppliers and transporters, and the Company
     closely follows and participates in numerous proceedings before FERC. 
     Through a nonregulated subsidiary, ENI Transmission Company (ENIT), the
     Company is a 2.4% equity partner in the Iroquois Gas Transmission System
     Limited Partnership (Iroquois) which is subject to regulation by FERC.
    
    
     Gas Supply
     ----------
    
     The Company's current gas supply contract portfolio reflects the results
     of a continuing supply diversification strategy.  The purpose of such a
     strategy is to hold a secure, best cost gas supply portfolio, thereby
     maintaining a competitive advantage over the other energy providers. 
     This, in turn, will enhance growth while continuing to serve existing
     customers at the lowest possible cost.
    
     The Company purchases natural gas on a long-term basis from producers and,
     when economics dictate, on a short-term basis in the spot market. 
     Pipeline services purchased include firm and interruptible transportation
     service.  Gas storage service in the northeast and in the southwest
     production area is purchased from both pipelines and storage contractors.
    
     The Company's principal and most economical source of gas is pipeline-
     delivered natural gas.  The Company also utilizes liquefied natural gas
     (LNG) and, to a much lesser extent, propane mixed with air (LP-Air).  LNG
     is usually more expensive than natural gas, and LP-Air is virtually always
     more expensive than natural gas.  Therefore, they are used primarily
     during the winter months for peak shaving when the demand for gas is
     greatest and exceeds deliverable supplies of natural gas through the
     pipelines.
    
     The Company currently holds pipeline transportation contracts with
     Algonquin Gas Transmission Company (AGT), CNG Transmission Corporation
     (CNGT), Iroquois Gas Transmission System (IGTS), National Fuel Gas Supply
     Corporation (NFGS), Tennessee Gas Pipeline Company (TGP), Texas Eastern
     Gas Transmission Corporation (TETCO), and Transcontinental Gas Pipeline
     Corporation (TRANSCO).  Supply contracts signed directly with upstream
     producers back these transportation contracts.
    <PAGE>
     The Company has contracted for storage service under which gas available
     during the warmer months of the year is stored underground, out of state,
     for use during the colder winter months of the year and for balancing
     throughout the year.
    
     The gas supply which feeds into the Company's firm transportation rights
     on the interstate pipelines has been contracted for directly with
     producers of natural gas (Direct Producer Contracts).  The Direct Producer
     Contracts are diverse in terms of expiration date, supply location, price,
     flexibility, etc. as part of the Company's gas supply diversification
     strategy.
    
     The Company continues to be very active in the area of purchasing gas
     directly from producers both in the spot market and under long-term
     arrangements.  Currently, the Company purchases all of its gas under such
     arrangements.  Spot market volumes are those purchased under short-term
     arrangements from producers and gas withdrawn from storage which had been
     purchased directly from producers for injection to that storage.  Spot
     market purchases are set by negotiation with the supplier.  Previously,
     much of the spot market gas was transported under interstate pipelines'
     interruptible transportation service, and the long-term producer contracts
     were transported under pipelines' firm transportation service.  Under FERC
     Order 636, the Company expects to more extensively use firm transportation
     service and greatly decrease its use of interruptible transportation
     service.  
    
     Under FERC Order 636, a pipeline may not terminate service to a long-term
     firm transportation shipper if that customer elects to exercise a "right
     of first refusal" which requires the customer to match the price and
     length terms of another offer to continue to purchase such service
     following the initial contract term expiration.  The price for such
     continued firm transportation service would be capped at the maximum price
     determined as a just and reasonable rate under FERC jurisdiction.
    
     In addition to its pipeline gas supplies, the Company owns an LNG plant in
     Rocky Hill, Connecticut.  This plant has the design capacity to liquefy
     approximately 6,000 MCF per day and store 1,206,000 MCF.  The LNG plant is
     not a source of additional gas, but it permits the Company to liquefy and
     store gas during the summer and to deliver the stored gas during the
     following winter.  The plant has the design capacity to vaporize 60,000
     MCF per day.
    
     LP-Air is a source of peak shaving supply to the Company.  The Company has
     approximately 1,000,000 gallons of on-site propane storage which can
     produce the equivalent of approximately 16,584 MCF of natural gas per day.
     <PAGE>
     The following table details the Company's current gas supply contract
     portfolio:
<TABLE>
<CAPTION>
      
                             CONNECTICUT NATURAL GAS CORPORATION
                             -----------------------------------
                            CURRENT GAS SUPPLY CONTRACT PORTFOLIO
                            -------------------------------------

    <S>           <C>          <C>               <C>          <C>           <C>
                                                   MAXIMUM      MAXIMUM
                                                    DAILY       ANNUAL
                      RATE                        QUANTITY     QUANTITY      EXPIRATION
       SOURCE       SCHEDULE         TYPE          (MMBTU)      (MMBTU)         DATE
    ------------  -----------   --------------   -----------  -----------   -----------
         AGT         AFT-1      Transportation        87,030   26,925,332    1996-2004
         ANE         ANE-1          Supply            25,000    9,125,000       2007
         BGI          G-1           Supply             2,014      735,110       2003
        CNGT          FTNN      Transportation         6,340    2,314,100       2003
        CNGT         GSSTE          Storage           11,553    1,235,603       2006
        CNGT          GSS           Storage              607       66,755       2000
        IGTS         RTS-2      Transportation        25,000    9,125,000       2012
     Hattiesburg      N/A           Storage           10,000      100,000       2005
        NFGS          EFT       Transportation         1,915      698,975       1997
        NFGS          SS-1          Storage           10,909    1,200,000       1996
        TETCO         CDS       Transportation        30,000   10,950,000       2000
        TETCO         CDS       Transportation         1,495      545,675       2012
        TETCO         FT-1      Transportation        16,970    6,194,050       2000
        TETCO         FT-1      Transportation        10,571    3,858,415       2000
        TETCO        FSS-1          Storage              851       51,060       2012
        TETCO         SS-1          Storage           27,000    1,783,738       2004
        TETCO         SS-1          Storage              207       14,490       2012
         TGP          FT-A      Transportation        32,652   11,917,980       2000
         TGP          FT-A      Transportation        43,973   16,050,145    2000-2005
         TGP         SS-NE     Storage/Transport       6,174      555,702       2000
         TGP         FS-MA          Storage           13,826      610,003       2000
         TGP         CGT-NE     Transportation           802      292,730       2003
       Transco         FT       Transportation         1,877      685,105       2008

</TABLE>
    
    
     Regulatory Matters 
     ------------------
    

     In October, 1995, the DPUC issued a final decision on the Company's April,
     1995 rate request.  This decision allowed the Company to increase its
     rates $8,900,000 or 3.64%.  The Company had requested an increase of
     11.2%, or approximately $28,400,000.  This decision also allowed a rate of
     return on equity of 10.76% and provided for adequate recovery of all
     significant items deferred on the balance sheet, pending recovery, at
     September 30, 1995.  In addition, the Company has been allowed to defer,
     for consideration in future rate proceedings, expenses incurred above
     annual levels authorized in current rates for certain areas including:
     conservation expenses, economic development expenses and expenditures
     related to postretirement benefits.  The treatment given these items in
     the rate order effectively reduces the impact of the shortfall between the
     rate relief requested and the amount which was granted in the final
     decision.
    
     The DPUC separated the proceeding into two phases:  Phase I addressed the
     Company's revenues, operating expenses, revenue requirements and allowed
     increase, and Phase II addresses the revenue allocation and rate design of
     the revenues awarded in Phase I.  New, interim rates, became effective on
     October 13, 1995.  Final rates are expected to become effective in the
     second quarter of fiscal, 1996.<PAGE>
     In August, 1995 the DPUC issued a decision requiring the Company to make
     certain modifications to its cost study, principally the classification
     and allocation of storage plant, distribution mains, distribution
     measuring equipment and pipeline demand charges.  The decision requires
     Connecticut's natural gas distribution companies (LDCs) to unbundle their
     gas services, over a certain timetable, in response to the FERC 636
     environment, and also required the Company to file revised firm
     transportation tariffs.  The Company has complied with the decision and
     the revised Cost of Service study and revised tariffs will be discussed in
     Phase II of the Company's 1995 rate proceeding, as described above.  The
     DPUC, on its own motion, had initiated a Review of the LDCs Cost of
     Service Study (COSS) Methodologies as a followup to its Generic Review of
     Connecticut Gas Local Distribution Companies Implementation of the FERC
     Order No. 636.  This review was intended to address individual LDCs, cost
     based COSS unbundling proposals, proposed tariffs for unbundled services,
     and the implications of unbundling upon existing Department processes or
     activities.

     In August, 1995 the DPUC initiated a management audit of the Company.  A
     draft report is expected to be issued to management in the second quarter
     of fiscal, 1996.
    
     In June, 1995, the DPUC issued a decision related to a reopened docket
     having to do with regulated propane service provided by LDCs in
     Connecticut.  The purpose of this proceeding was to end LDCs' rate
     subsidies to certain propane customers.  The Company has 377 customers
     that are affected by this decision.  These customers have been served
     under the Company's Gas Roots program since the late 1960's and early
     1970's, buying propane at natural gas prices pending the extension of
     natural gas distribution mains to their areas.  The decision outlines
     several options under which these propane customers may switch to natural
     gas service or switch to a third party supplier, with various financial
     incentives.
    
     In March, 1995 the DPUC on its own motion opened a docket in response to a
     petition of the Attorney General to examine the issue of executive
     compensation.  Specifically, the DPUC wanted to determine whether the
     compensation of the executives of selected utilities, including the
     Company, is consistent with the needs and interests of the ratepayers and
     shareholders as delineated in the Connecticut General Statutes.  In a
     draft decision issued on November 20, 1995, the DPUC established a policy
     and specific procedures for Connecticut utilities regarding the review of
     each company's executive compensation levels and process in future rate
     proceedings.
    
      
     Environmental Considerations
     ----------------------------
    
     The Company has not experienced and does not anticipate any significant
     problem in complying with laws and regulations pertinent to its business
     concerned with protecting the environment.  Additional information
     regarding environmental considerations is included in the Management's
     Discussion and Analysis of Financial Condition and Results of Operations,
     filed in Part II, Item 7 of this report, and the Notes to the Financial
     Statements, filed in Part II, Item 8 of this report.
    
    
     Subsidiary Operations (Consolidated)
     ------------------------------------
    
     At September 30, 1995, consolidated subsidiaries of the Company included
     CNG Realty Corp. (CNGR), ENI Transmission Company (ENIT) and Energy
     Networks, Inc. (ENI).
    <PAGE>
     CNGR, formed in 1977, is a single purpose corporation which owns the
     Operating and Administrative Center located on a 7-acre site in downtown
     Hartford, CT.  This facility is leased to the Company.  CNGR engages in no
     other business activity.  At September 30, 1995, CNGR had an investment in
     plant of approximately $17,394,000 and no revenues from unaffiliated
     businesses for the year then ended.
    
     ENIT was formed in 1986 to own the Company's 2.4% share of Iroquois. 
     Iroquois operates a natural gas pipeline which transports Canadian natural
     gas into the states of New York, Massachusetts and Connecticut.  At
     September 30, 1995, ENIT's investment in Iroquois amounted to $4,353,000. 
     The Company, together with all other partners in Iroquois, has entered
     into a Capital Contribution Support Agreement (agreement) to support a
     one-year, renewable letter of credit which was issued to Iroquois.  ENIT's
     support obligation under this agreement amounts to 2.4% of the outstanding
     principal on the letter of credit at any time and was approximately
     $832,000 at September 30, 1995.  ENIT recorded income of $489,000 related
     to Iroquois during fiscal 1995, excluding a one-time charge of $500,000
     recorded in connection with legal matters relating to Iroquois.  
    
     ENI was incorporated in 1982 and is a nonregulated company engaged in the
     operations described in the following paragraphs.  ENI and its wholly-
     owned subsidiary, The Hartford Steam Company (HSC), provide district
     heating and cooling (DHC) services to a number of large buildings in
     Hartford, CT.  ENI's other nonregulated operating divisions offer energy
     equipment rentals and property rentals and own a 3,000 square foot
     building in Hartford, CT, and a 42,000 square foot building in Greenwich,
     CT.  ENI formed two additional wholly-owned, nonregulated subsidiaries in
     fiscal, 1995:  ENServe, Incorporated and ENI Gas Services, Inc.
    
     HSC, incorporated in Connecticut in 1961, owns and operates a central
     production plant and distribution system for the processing and
     distribution of steam for heating and chilled water for cooling to a
     number of offices, stores and other large buildings in downtown Hartford,
     CT.  HSC's investment in its plant and distribution system was
     approximately $41,340,000 as of September 30, 1995.  Revenues were
     $14,248,000 for the fiscal year then ended, including $385,000 from
     affiliated companies.
    
     HSC produces its own chilled water supply for district cooling.  Through
     September 30, 1995, HSC purchased its steam supply for district heating
     and for the production of chilled water from two local cogeneration
     facilities.  The primary steam facility was located on the Company's
     premises in Hartford.  This facility was owned by an unrelated third
     party, the Hacogen Corporation (Hacogen).  The second facility is owned by
     the Downtown Cogeneration Associates Limited Partnership (DCA) and sells
     steam to HSC under a twenty-year contract.  ENI is a 50% partner in the
     DCA with two unrelated third parties.  The DCA owns and operates a
     four(4)-megawatt cogeneration facility on the roof of a downtown Hartford
     office complex.  Electricity generated from this unit is sold to The
     Connecticut Light and Power Company under a twenty-year contract.
    
     During fiscal, 1994 Hacogen indicated a desire to negotiate a termination
     of its long-term steam supply contract with HSC.  During the fourth
     quarter of fiscal, 1995, HSC negotiated a settlement agreement with
     Hacogen.  According to the terms of the negotiated settlement, Hacogen
     terminated its long-term supply contract with HSC, effective September 30,
     1995.  In October, 1995, HSC resumed producing more costly steam from its
     existing boilers which are located on the Company's premises and are
     currently providing adequate steam supply for customer requirements.  The
     nonregulated operations are currently assessing the district heating and
     cooling operations to determine future cost control and operational
     options.
    <PAGE>
     During fiscal 1995, ENI provided cogeneration management and consulting
     services to DCA.  Fees earned for these services for the fiscal year ended
     September 30, 1995, were $154,000.
    
     The Capitol Area System (CAS) is a district heating and cooling system
     serving a section of the City of Hartford, CT.  ENI owns the distribution
     system and purchases hot and chilled water from a third party.  ENI also
     provides marketing services to this third party.  ENI's investment in the
     CAS was approximately $16,937,000 as of September 30, 1995.  Revenues were
     $5,624,000 for the fiscal year then ended, including $5,103,000 from sales
     of hot and chilled water, $81,000 from marketing services provided and
     $440,000 from affiliated companies.
    
     The energy equipment rentals division owns natural gas water heaters and
     natural gas conversion burners which it leases to customers in the
     residential market.  ENI's investment in such rental equipment was
     approximately $1,805,000 as of September 30, 1995, and revenues were
     $748,000 for the fiscal year then ended.  There were no revenues from
     affiliated companies.  This division is gradually being phased out through
     attrition.  No additional capital has been invested.  The units are
     retired either when an equipment failure occurs or when the opportunity
     for the sale of a unit exists.
    
     The property management operation owns and manages a 42,000 square foot
     building in Greenwich, CT.  Approximately 50% of the building is occupied
     by the Company as an operating and administrative center servicing the
     Greenwich area.  The remaining 50% is either currently leased or in
     negotiation for lease to unaffiliated businesses.  ENI's gross investment
     in this building and land was approximately $3,749,000 as of September 30,
     1995.  This property is under contract to be sold to an unrelated party in
     the first quarter of fiscal, 1996.  Rental revenues were approximately
     $456,000 for the fiscal year ended September 30, 1995, including $313,000
     from affiliated companies.
    
     In 1994 energy system operating and maintenance services offered by ENI to
     DHC customers were gathered into a separate operating group, Energy
     Services, to provide opportunity for growth in both the customer base for
     such services and for the scope of services offered to DHC customers, such
     as energy conservation services.  In 1995 this group was organized into a
     new Company, ENServe Corporation (ENServe).  During fiscal, 1995 ENServe
     purchased the assets of a Connecticut residential and light commercial
     heating and air conditioning contractor for $280,000 and now offers
     residential, commercial and industrial energy management services
     throughout Connecticut.  As of September 30, 1995, ENServe has incurred
     approximately $300,000 for startup costs.  ENServe's investment in its
     plant was approximately $106,000 as of September 30, 1995.  Revenues were
     $499,000 for the fiscal year then ended.  There were no revenues from
     affiliated companies.
    
     In April, 1995 the Board of Directors approved the Company's 33 1/3%
     participation in KBC Energy Services of New England (KBC), a joint venture
     partnership with Bay State Gas Company and Koch Gas Services Company.  The
     Company formed ENI Gas Services, Inc., as a nonregulated, wholly-owned
     subsidiary of ENI, to own its interest in this partnership, and the Board
     of Directors authorized capital contributions of up to $1,700,000.  KBC
     markets natural gas supplies, other energy sources and energy management
     related services on a nonregulated basis to commercial and industrial end
     users, primarily in New England.  As of September 30, 1995 ENI Gas
     Services had an investment in KBC of approximately $50,000.
    
    <PAGE>
     Competition
     -----------
    
     The Company competes with suppliers of oil, electricity, coal, propane and
     other fuels for cooking, heating, air conditioning and other purposes. 
     Competition is greatest among the Company's large commercial and
     industrial customers who have the capability to use alternative fuels. 
     The Company has attempted to minimize the volatile effect of this price-
     sensitive load through the use of flexible rate schedules which allow gas
     pricing to meet alternative-fuel competition; as oil prices fluctuate, so
     do the Company's revenues from this class of customers.
    
     The Company currently distributes and sells gas and district heating and
     cooling services to its customers without substantial competition from
     other gas utilities, cooperatives or other providers of natural gas. 
     Nonetheless, the impact of FERC Order 636 at the local level is expected
     to increase competitive pressures as other providers of gas seek
     opportunities to serve the Company's customers.  The DPUC has issued a
     decision which requires LDCs to unbundle their gas services (See
     Regulatory Matters).  The Company's new rate design, which is expected to
     be approved and effective by the third quarter of fiscal, 1996, will, at a
     minimum, result in the availability of firm transportation services for
     large commercial and industrial gas end-users, giving those customers the
     option to purchase natural gas directly from producers or marketers.  The
     Company, and all other LDCs, thus become natural gas transporters and
     compete with each other, and with other gas marketers and providers, for
     the sale of natural gas to such customers.
    
     The Company's customers may also contract for the purchase of their own
     supply of gas directly from a pipeline supplier.  Any such customer must
     also arrange for transportation services from the Company to deliver this
     gas to the customer's premises.  Transportation of customer-owned gas
     reduces the Company's operating revenues because the commodity value of
     the gas is paid by the customers directly to other suppliers.  Similarly,
     the cost of such gas is not included in the Company's expenses since the
     gas is not purchased by the Company for resale.
    
     For off-system sales of short-term gas supplies and transportation
     services by contract the Company competes, nationwide, with other sellers
     and suppliers of natural gas services.
    
     ENI and HSC own and operate district heating and cooling systems
     (collectively referred to as DHC) which distribute and sell steam, hot and
     chilled water to office complexes and other large buildings in the City of
     Hartford.  Prior to the potential customer's selection of the heating
     and/or cooling technology to be used, DHC competes with suppliers of oil,
     electricity, coal, propane and natural gas.  Once DHC has been selected,
     the competition from alternate fuels is diminished because of the cost of
     the equipment necessary to utilize an alternative fuel.  However, both new
     and existing DHC customers may elect to install their own equipment rather
     than to be served by ENI or HSC.  At such time, the Company competes with
     providers of other fuels to supply the energy for the customer's DHC
     operation.
    
    
     Franchises
     ----------
    
     The Company holds franchises, granted by the Legislature of the State of
     Connecticut, and other consents which it considers to be valid and
     adequate to enable it to carry on its operations, substantially as now
     carried on, in each of the communities which it serves.
    
    <PAGE>
   ITEM 2. PROPERTIES
   ------------------
    
     At September 30, 1995, the Company owns gas distribution mains, a natural
     gas liquefaction plant, propane gas storage tanks, metering stations, gas
     service connections, meters, regulators and other equipment necessary for
     the operation of a gas distribution system.  Substantially all of the
     Company's properties are subject to the lien of the Indenture of Mortgage
     and Deed of Trust securing its first mortgage bonds.  The properties, in
     management's opinion, are maintained in good operating condition.  The gas
     mains are located principally under public streets, roads and highways.
    
     ENI owns a distribution system located in the Capitol area of Hartford, CT
     for the distribution of hot water for heating and chilled water for
     cooling.  This property was financed with industrial revenue, variable
     rate, tax exempt demand bonds secured by a letter of credit with a bank. 
     ENI also owns and manages a 42,000 square foot building in Greenwich,
     Connecticut which is occupied by the Company and other tenants.  This
     facility enables both the administrative and operating functions of the
     Greenwich division of the Company to be consolidated at one site.  This
     property is under contract to be sold to a third party during the first
     quarter of fiscal, 1996.  ENI also owns a small building in Hartford, CT.
    
     The energy equipment rentals division of ENI owns water heaters and
     conversion burners which it leases to its customers in the residential
     market.
    
     HSC owns a central production plant and distribution system, which
     includes a chilled water storage tank, in downtown Hartford, CT for the
     processing and distribution of steam for heating and chilled water for
     cooling.  The property is subject to a mortgage and collateral security
     agreement which secures debt under HSC's revolving loan agreement.
    
     CNGR owns the Operating and Administrative Center in Hartford which is
     leased by the Company.  The center is subject to the lien of the Mortgage
     Deed under which the CNGR's first mortgage notes are issued.
    
    
   ITEM 3. LEGAL PROCEEDINGS
   -------------------------
    
     In November, 1995, two associations comprised of Connecticut plumbers and
     HVAC contractors joined with two individual contractors and filed a class
     action suit against the Company and the State's two other local
     distribution companies (LDCs), claiming that the LDCs engaged in unfair
     trade practices.  The action was brought on November 8, 1995, in Middlesex
     Superior Court by Connecticut Heating and Cooling Contractors Association,
     Inc. et al. and alleges that the LDCs unfairly competed with licensed
     plumbers and contractors by performing customer service work using
     customer service employees who did not possess State trade licenses.  The
     plaintiffs are seeking an injunction, unspecified damages, including
     treble damages, and certain related remedies.
    
     The LDCs have asserted that such licenses are not required for this work
     by virtue of a statutory exemption enacted in 1965 and amended in 1967. 
     However, in a separate proceeding, a Connecticut Superior Court has upheld
     an administrative ruling against the LDCs' position, and the Company is
     participating in an appeal of that decision.  In 1995, the Connecticut
     General Assembly enacted legislation that established on a going-forward
     basis a separate procedure for State certification of gas service
     employees.
    
     The Company will vigorously defend this claim but, at this early stage,
     cannot anticipate the outcome of this matter.
    <PAGE>
     Two civil and criminal investigations related to environmental issues,
     brought against Iroquois in 1992, are still pending.  Although no final
     agreements have been reached regarding the disposition of these matters,
     at September 30, 1995 the Company recognized a charge to Other
     income/(deductions) of $500,000 to reflect its proportionate share of the
     estimated costs in connection with these legal proceedings.  Iroquois is a
     partnership of which the Company is a 2.4% owner (See Item 1., Subsidiary
     Operations).
    
     The Company is not a party to any other litigation other than ordinary
     routine litigation incident to the operations of the Company or its
     subsidiaries.  In the opinion of management, the resolution of such
     litigation will not have a material adverse effect on the Company's
     financial condition or results of operations.
    
    
   ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS
   -----------------------------------------------------------
    
     There were no matters submitted to a vote of security holders during the
     last quarter of the fiscal year ending September 30, 1995.
    
    <PAGE>
   Executive Officers of the Registrant
   ------------------------------------
   All executive officers' terms of office are one year.
    
   Victor H. Frauenhofer                                    Age - 62
   Chairman, President, Chief Executive Officer and Director
    
     Business experience:
        1991 - Present  Chairman, President and Chief Executive Officer
        1987 - 1991     President and Chief Executive Officer
        1983 - 1987     President and Chief Operating Officer
    
    
   James P. Bolduc                                          Age - 46
   Senior Vice President - Financial Services and Chief Financial Officer
    
     Business experience:
        1993 - Present  Senior Vice President - Financial Services
                            and Chief Financial Officer
        1992 - 1993     Vice President, Consumer Services
        1989 - 1991     Vice President, Distribution and Customer Service
        1987 - 1989     Vice President Corporate, Regulatory
                            and Customer Services
        1985 - 1987     Vice President Diversified Group
    
    
   Harry Kraiza, Jr.                                        Age - 46
   Senior Vice President - Energy Services
    
     Business experience:
        1993 - Present  Senior Vice President - Energy Services
        1989 - 1993     Vice President, Energy Services
        1988 - 1989     Director of Energy Services
        1987 - 1988     Director of Customer Service
        1984 - 1987     Manager of Customer Service
     
    
   Reginald L. Babcock                                      Age - 44
   Vice President - Corporate Services and General Counsel and Secretary
    
     Business experience:
        1993 - Present  Vice President - Corporate Services and General Counsel
                            and Secretary
        1989 - 1993     Vice President, General Counsel and Secretary
        1985 - 1989     Secretary and Counsel
        1983 - 1985     Assistant Secretary and Counsel
    
    
   Wayne T. Jones                                           Age - 46
   Vice President - Planning and Corporate Development
    
     Business experience:
        1993 - Present  Vice President - Planning and Corporate Development
        1992 - 1993     Assistant Vice President, Rates and Regulatory Affairs
        1989 - 1992     Director, Rates, Regulatory Planning and Conservation
        1988 - 1989     Director, Rates and Regulatory Planning
        1987 - 1988     Director, Revenue Requirements and Economic Evaluations
        1987 - 1987     Director of Administrative Services
    
   Frank H. Livingston,                                     Age - 59
   Vice President - Office of the Chairman
    
     Business experience:
        1991 - Present  Vice President - Office of the Chairman
        1989 - 1991     Vice President, Chief Administrative Officer
        1973 - 1989     Vice President Administration
    
    <PAGE>
   Executive Officers of the Registrant, (continued)
   ------------------------------------
    
   Donald H. Ludington                                      Age - 59
   Executive Vice President and General Manager, Energy Networks, Inc.
    
     Business experience:
        1993 - Present  Executive Vice President and General Manager,
                            Energy Networks, Inc.
        1992 - 1993     Vice President and Chief Administrative Officer,
                            Energy Networks, Inc.
        1989 - 1992     Vice President, Energy Networks, Inc.
        1986 - 1989     Assistant Vice President, General Manager -
                            Greenwich Division
        1983 - 1986     Assistant Treasurer
    
    
   Anthony C. Mirabella,                                    Age - 55
   Vice President - Operations and Chief Engineer
    
     Business experience:
        1993 - Present  Vice President - Operations and Chief Engineer
        1992 - 1993     Vice President, Distribution/Engineering Services
                            & Chief Engineer
        1989 - 1991     Vice President & Chief Engineer
        1988 - 1989     Vice President Nonregulated Operations
        1987 - 1988     Vice President Affiliated Resources Corporation
        1985 - 1987     Vice President Business Development Group
    
    
    
    <PAGE>
                                      PART II
    
    
    
   ITEM 5.  MARKET FOR THE REGISTRANT'S COMMON STOCK AND RELATED
   -------------------------------------------------------------
            SECURITY HOLDER MATTERS
            -----------------------
    
     The Company's common stock is listed on the New York Stock Exchange.  The
     high and low sales prices for each quarterly period during the years ended
     September 30, 1995 and 1994 were as presented in the table below.  These
     prices are based on the New York Stock Exchange Quarterly Market
     Statistics report.
    
<TABLE>
<CAPTION>
                           QUARTERLY COMMON STOCK PRICES
                           -----------------------------
                                  1995                       1994
                          --------------------       --------------------

     <S>                   <C>         <C>            <C>          <C>
     Fiscal Year            High         Low           High         Low
     ---------------       ------       ------        ------       ------

     First Quarter         25 1/4       21 7/8        32 1/4       28
     Second Quarter        24 5/8       21 1/4        31 3/4       23 7/8

     Third Quarter         25 1/4       21 3/4        28 5/8       24    
     Fourth Quarter        22 1/2       21 1/4        26 3/8       22 1/2
</TABLE>
    
     There were 10,181 record holders of the Company's common stock at November
     1, 1995.
    
     Under Connecticut law, dividends may be paid out of unreserved and
     unrestricted retained earnings.  Cash dividends are declared on the
     Company's common stock on a quarterly basis, and the total amount of
     dividends declared was $1.48 per share in 1995 and 1994.  Under the most
     restrictive terms of the open-end indenture securing the Company's first
     mortgage bonds, as amended, retained earnings of $43,299,000 were
     available for dividends at September 30, 1995.  Except for certain
     restrictions relating to the Company's classes of preferred stock as to
     which dividends and sinking fund obligations must be paid prior to the
     payment of common stock dividends, there are no other restrictions on the
     Company's present or future ability to pay such dividends.  The Company
     expects that cash dividends will continue to be paid in the future.
    
    <PAGE>
   ITEM 6. SELECTED FINANCIAL DATA
   --------------------------------
<TABLE>
<CAPTION>
    
     FIVE-YEAR SUMMARY OF CONSOLIDATED OPERATIONS
     (Thousands of Dollars)
    
   <S>                         <C>       <C>       <C>      <C>       <C>
                                 1995     1994      1993      1992     1991
                                ------   ------    ------    ------   ------
   Operating revenues          $275,185  $290,662  $265,337 $236,189  $213,825 

   Net income applicable
     to common stock:
     Continuing operations     $ 16,957  $ 17,637  $ 16,788 $ 15,197  $ 12,273 
     Discontinued operations
       and gain on disposal    $      -  $      -  $      - $      -  $    517 
     Accounting change         $      -  $      -  $      - $      -  $  1,779 

   Earnings per share:
     Continuing operations     $   1.71  $   1.85  $   1.76 $   1.75  $   1.44 
     Discontinued operations
       and gain on disposal    $      -  $      -  $      - $      -  $    .06 
     Accounting change         $      -  $      -  $      - $      -  $    .21 

   Total assets                $465,039  $458,554  $444,585 $397,570  $370,854 

   Long-term obligations       $150,390  $154,193  $137,984 $121,621  $111,111 
    
   Cash dividends declared
     per common share          $   1.48  $   1.48  $   1.46 $   1.44  $   1.40 

   Dividend payout ratio           86.6%     80.0%     83.0%    82.3%     81.9%

   P/E ratio                         13        13        18       13        12 

   Market price as a %
     of book value -
     year-end                     146.8%    162.0%    225.6%   175.2%    156.4%

</TABLE>
    
   (Certain amounts for 1994 and prior years have been reclassified to conform
   with 1995 classifications.)
    
    <PAGE>
   ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
   ------------------------------------------------------------------------
       RESULTS OF OPERATIONS, SEPTEMBER 30, 1995
       -----------------------------------------
       (Thousands of Dollars Except for Per Share Data)
        
        
       Connecticut Natural Gas Corporation (the Company) is an energy provider
       engaged primarily in the regulated distribution and sale of natural gas. 
       Nonregulated energy-related products and services, primarily district
       heating and cooling, are provided through wholly-owned subsidiaries. 
       Net income applicable to common stock and earnings per share for the
       three fiscal years ended September 30, 1995, 1994 and 1993 were $16,957
       ($1.71),  $17,637 ($1.85) and $16,788 ($1.76), respectively.  Earnings
       in 1995 include two nonrecurring items:  a gain of $.24 per share
       relating to a negotiated settlement for the termination of a steam
       supply contract; and a charge of $(.05) per share in connection with
       legal matters related to the Company's 2.4% interest in the Iroquois Gas
       Transmission System (Iroquois)(See Other Income/(Deductions) and Legal
       Proceedings).  Without the effect of these two items, net income
       applicable to common stock and earnings per share would be $15,078
       ($1.52) for the fiscal year ended September 30, 1995.
        
       Warmer winter heating season weather, and the resulting decline in
       average use per customer, is the principal reason for the lower earnings
       recorded in fiscal 1995.  Higher interest expense also reduced earnings,
       but the benefits of lower operating expenses and a lower overall
       effective income tax rate partially offset these negative earnings
       impacts.  The most significant benefits to earnings in 1994 came from
       higher rates, colder weather and a lower overall effective tax rate due
       to additional flow- through income tax deductions.  Increased charges
       against earnings in 1994 included expenses for uncollectibles and
       employee benefits costs for an early retirement program.  Other
       important contributing factors to all years include changes in the mix
       of sales, customer usage, the cost of natural gas and related profit
       margins.

        
       RESULTS OF OPERATIONS
       ---------------------
        
       Gas Operating Margin

       Gas operating margin is equal to gas revenues less the cost of gas and
       Connecticut gross revenues tax.  The following table presents revenues,
       gas operating margin and gas throughput for fiscal 1995, 1994 and 1993,
       respectively:
        
<TABLE>
<CAPTION>
       <S>                                               <C>             <C>             <C>
                                                           1995            1994            1993   
                                                           ----            ----            ----   

       Gas Revenues                                      $254,006        $267,752        $242,922 
                                                         ========        ========        ======== 
       Gas Operating Margin                              $103,267        $109,949        $ 96,129 
                                                         ========        ========        ======== 
       Gas Throughput (mmcf)
           Firm Sales                                      21,361          24,260          23,492 
           Interruptible Sales                              8,554           8,463           9,426 
           Off-System Sales                                16,265           9,144           7,622 
           Transportation Services                          7,695           7,325           7,912 
                                                          -------         -------         ------- 
              Total System Throughput                      53,875          49,192          48,452 
                                                          =======         =======         ======= 
</TABLE>
        
        <PAGE>
   ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
   ------------------------------------------------------------------------
       RESULTS OF OPERATIONS, SEPTEMBER 30, 1995 (continued)
       ----------------------------------------------------

       Significant, sustained changes in weather dramatically impact the
       proportionate contribution to operating margin by the firm and
       interruptible customer classes, due to required shifts in overall
       throughput mix (See table of gas revenues, operating margin and
       throughput, above) and the different per unit margin contributed by each
       customer class.  Firm sales contribute the highest per unit operating
       margin of all customer classes because they require firm delivery of
       natural gas to supply their needs.  Thus, changes in firm sales produce
       the greatest impact to gas operating margin.  Increased average new
       customers partially offset the impact of warmer weather in fiscal, 1995.
        
       Weather during fiscal 1995 was 14% warmer than 1994 and 5% warmer than
       normal.  Most significantly, the warmer weather occurred during the
       winter heating season.  The result was lower use per customer and
       reduced sales, especially to the firm class of customers.
        
       Higher firm rates, effective December, 1993 (See Rate Matters),
       amplified by the impact of higher volumes of firm sales, because of
       colder weather, are the principal reasons for the increase in gas
       operating margins in fiscal 1994.
        
       A portion of on-system sales is interruptible, and related margin earned
       above a prescribed target level is shared with firm ratepayers, as
       directed by the Connecticut Department of Public Utility Control (DPUC). 
       Both the October, 1995 and December, 1993 rate decisions increased the
       margin sharing target.  Interruptible margins exceeded the target for
       the measurement period which ended in the first quarter of fiscal, 1995,
       making a portion of these margins subject to refund to firm customers
       during 1995.  No interruptible margin earned in the measurement period
       ending in fiscal, 1994  qualified for such sharing.  Interruptible per
       unit margins have been higher each year since 1993 because of variations
       in related gas costs.

       Off-System Limited Term Sales (LTS), made possible by Federal Energy
       Regulatory Commission (FERC) Order No. 636, permit the Company to market
       short-term gas supplies and transportation services by contract with
       customers nationwide.  LTS have increased significantly over the last
       three years.  However, LTS contribute the smallest per unit operating
       margin.  The significance of this sales program is that the Company acts
       as an independent marketer of off-system natural gas and transportation,
       enabling the Company to generate additional operating margin from a
       source not restricted by the capacity of the Company's own distribution
       system or curtailment limitations driven by system demand.
        
       Off-system sales are also made to other utilities when supplies and
       capacity are available.  Operating results for such off-system sales did
       not impact operating margin through 1995 because their recognition in
       income had been deferred pending a regulatory decision on their
       treatment.  The October, 1995 DPUC rate decision established a sharing
       mechanism for these sales, effective in fiscal 1996.  Transportation
       services have produced steady contributions, the result of consistent
       levels of customers and per unit operating margins.
        
        
       Operating and Maintenance Expenses
        
       Lower operating and maintenance expenses were recorded in fiscal 1995. 
       Total labor costs are lower because of the ten percent reduction in the
       nonunion workforce accomplished in 1994 through a voluntary early
       retirement program (VERO).   Lower uncollectibles expense was recorded 
        
        <PAGE>
   ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
   ------------------------------------------------------------------------
       RESULTS OF OPERATIONS, SEPTEMBER 30, 1995 (continued)
       ----------------------------------------------------
    
        
       because of lower customer receivables, the result of fewer sales due to
       the warmer weather.  Costs related to computer rentals and maintenance
       are lower because of renegotiated contracts.  Employee benefits and
       pension expenses are lower in 1995 because of the absence of additional
       one-time expenses recorded in 1994 related to the VERO.  Several other
       expense items are lower in 1995 because of the absence of write-offs
       taken in 1994 to recognize deferred expenses disallowed in the December,
       1993 DPUC rate decision.  The cost of outside purchased services is also
       lower in 1995.  These benefits to operating and maintenance expenses are
       somewhat offset by higher union wages and benefits, from renegotiated
       contracts, and higher corporate insurance expenses.
        
       Slow economic recovery in the region continues to challenge the Company
       in the area of uncollectibles.  This was recognized by the DPUC in its
       October, 1995 and December, 1993, decisions which allowed the Company to
       recover a higher rate of uncollectibles expense beginning in fiscal,
       1994 (See Notes  1 and 2 to the financial statements).
        
       Operations and Maintenance expenses were significantly higher in fiscal,
       1994, as compared to 1993, reflecting the recognition of several
       significant items, including higher uncollectibles, an early retirement
       program and pension and benefit expenses.  The Company also experienced
       higher costs for labor, conservation programs, environmental monitoring
       services, regulatory commission expenses and outside purchased services. 
       Some of these increases are the result of 1994 recognition of expense
       items which had been deferred pending the DPUC approval of their
       recovery (See Rate Matters and Note 2 to the financial statements).
        
        
       Income Taxes
        
       The Company's overall effective tax rate has declined from year to year,
       due to additional flow-through tax deductions relating to costs of
       removal and capitalized information system.
        
       In October, 1994 the Company received formal approval from the Internal
       Revenue Service (IRS) to deduct, for tax purposes, current as well as
       certain prior incurred cost of removal expenses associated with
       retirements of plant and equipment.  During fiscal 1995 and 1994 the
       Company recorded income tax benefits of $1,973 and $444, respectively,
       related to prior years' cost of removal expenses allowed by the IRS. 
       The total current period income tax benefits related to cost of removal
       that were recorded by the Company were $368 in 1995 and $449 in 1994. 
       Overall, the 1995 and 1994 benefit to earnings from cost of removal
       deductions were $.24 per share and $.09 per share, respectively.
        
       Additional flow-through amortization deductions associated with a major
       capitalized information system have provided a benefit to fiscal 1995
       and 1994 earnings of $.06 and $.11 per share, respectively, from lower
       income taxes.
        
       A State of Connecticut audit of the Company's 1989 through 1992 state
       sales tax returns is in progress at this time.  Management does not
       believe that the outcome of the audit will be significant to future
       results or operations.
        
        <PAGE>
   ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
   ------------------------------------------------------------------------
       RESULTS OF OPERATIONS, SEPTEMBER 30, 1995 (continued)
       ----------------------------------------------------

       Depreciation
        
       The increase in depreciation reflects the Company's continued investment
       in depreciable plant and higher rates allowed for the regulated
       operations in the December, 1993 rate decision (See Rate Matters and
       Note 2 to the financial statements).  Plant costs continue to increase
       year to year because of price increases for goods and services and
       higher per unit internal costs associated with the installation of new
       and replacement of existing distribution system mains and services.
        
        
       Other Income/(Deductions)
        
       Two nonrecurring items were recorded in fiscal 1995.  During the  fourth
       quarter of fiscal, 1995 the Company negotiated a termination agreement
       with the nonregulated operations' primary steam supplier.  As a result
       of this settlement the Company recorded a one-time, pretax benefit of
       $4,124.  After income taxes of $2,168, this is equivalent to $2,379 or
       $.24 per share.  The second nonrecurring item recorded in fiscal, 1995
       was a charge of $500, or $(.05) per share, to reflect the Company's
       proportionate share of expenses in connection with legal matters related
       to Iroquois (See Steam Supply and Legal Proceedings and Note 10 to the
       financial statements).
        
       Setting aside these nonrecurring items, more other income was recorded
       in fiscal 1995, principally because of lower promotional advertising
       expenses associated with certain specific programs which were completed
       in 1994 and more income from merchandise sales.  These benefits were
       partially offset by an estimated $400 of costs associated with the
       termination of the Company's Gas Roots program which were recognized in
       fiscal, 1995, as directed by the DPUC (See Rate Matters).  Higher
       promotional advertising expenses and lower income from merchandise sales
       were partially offset by lower insurance costs and higher interest
       income in fiscal 1994.  Partially offsetting these same higher costs in
       1993 is the allowance for funds used during construction (AFUDC) related
       to the development of a new customer information system (CIS/DCIS). 
       Equity in partnership earnings primarily reflect the income contribution
       from the Company's 2.4% interest in Iroquois.
        

       Interest and Debt Expense
        
       Long-term debt interest has increased from year to year because of
       additional issues of debt for the funding of construction expenditures.
        
       Other interest relates primarily to interest on short-term borrowings
       and interest associated with pipeline refunds and deferred gas costs. 
       Short-term interest has fluctuated as a result of changes in interest
       rates, short-term cash requirements and conversions to long-term debt. 
       Average borrowings were lower in 1995, offsetting higher interest rates. 
       However, higher interest related to pipeline refunds received and
       deferred gas costs offset the benefits of short-term debt interest.  In
       1994, average borrowings were higher but interest rates were lower.
        
       In 1993, the Company recorded the benefit of a higher AFUDC (debt
       component) related to the development of the new CIS/DCIS system (See
       Other Income/(Deductions)).  There has been no similarly large project
       and related AFUDC benefit in 1994 or 1995.
        
         <PAGE>
   ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
   ------------------------------------------------------------------------
       RESULTS OF OPERATIONS, SEPTEMBER 30, 1995 (continued)
       ----------------------------------------------------
    
        
       Rate Matters
        
       In October, 1995, the DPUC issued a decision which allowed the Company
       to increase its rates $8,900 or 3.64%.  The Company had requested an
       increase of 11.2%, or approximately $28,400.  This decision allowed a
       rate of return on equity of 10.76% and provided for adequate recovery of
       all significant items deferred on the balance sheet, pending recovery,
       at September 30, 1995.  In addition, the Company has been allowed to
       defer, for consideration in future rate proceedings, expenses incurred
       above annual levels authorized in current rates for certain areas
       including: conservation expenses, economic development expenses and
       expenditures related to postretirement benefits.  The treatment given
       these items in the rate order effectively reduces the impact of the
       shortfall between the rate relief requested and the amount which was
       granted in the final decision.
        
       The DPUC conducted this proceeding in two phases.  New, interim rates,
       based on a review of the Company's revenue requirements, became
       effective on October 13, 1995.  Final rates are expected to become
       effective in the second quarter of fiscal, 1996, following a review of
       the Company's cost of service study and proposed rate design.
        
       On June 30, 1995, the DPUC issued a decision related to a reopened
       docket having to do with regulated propane service provided by natural
       gas utilities (LDCs) in Connecticut.  The purpose of this proceeding was
       to end LDCs' rate subsidies to certain propane customers.  The Company
       has 377 customers that are affected by this decision.  These customers
       have been served under the Company's Gas Roots program since the late
       1960's and early 1970's, buying propane at natural gas prices pending
       the extension of natural gas distribution mains to their areas.
        
       As a result of this DPUC decision these customers have been given the
       option to become natural gas customers, purchase propane from other
       vendors, convert to alternate fuels or purchase propane from the Company
       at natural gas rates.   The DPUC ordered the Company to offer customer
       incentives to encourage these customers to switch from propane to an
       alternate fuel supply, including natural gas, to facilitate the
       execution of this DPUC decision.  An estimated $400 of costs associated
       with the termination of the Gas Roots program were recognized in fiscal,
       1995.
         
       In December, 1993, the DPUC issued a final decision on the Company's
       rate request, authorizing an increase to the Company's rates of $7,600
       or 2.8% and allowing a return on equity of 11.2%.  The Company had
       requested an increase of 9.6%, or approximately $25,000.  New rates
       became effective for service rendered on or after December 16, 1993. 
       Although the rate decision did not provide the full increase requested,
       the DPUC approved recovery of all significant items deferred on the
       balance sheet, pending recovery, at September 30, 1993.  In addition,
       the Company had been allowed to defer for consideration in future rate
       proceedings expenses incurred above annual levels authorized in current
       rates for certain areas including: conservation expenses, economic
       development expenses, expenditures related to postretirement benefits,
       potential costs related to environmental remediation and the shortfall
       on collection of accounts receivable from hardship customers who are
       protected by statute from service termination during the winter months. 
       The overall effect of the treatment given these items in the rate order
       was to reduce the impact of the shortfall between the rate relief
       requested and the amount which was granted in the final decision.
        
        <PAGE>
   ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
   ------------------------------------------------------------------------
       RESULTS OF OPERATIONS, SEPTEMBER 30, 1995 (continued)
       ----------------------------------------------------
    
        
       FERC Order No. 636
        
       The Company began to incur FERC Order 636 transition costs from its
       pipeline suppliers in June, 1993.  These costs are expected to be billed
       to the Company over three years.
        
       In July, 1994 the DPUC issued a decision allowing the LDCs to recover
       these costs from amounts which would otherwise have been refunded to
       customers and providing the LDCs the opportunity, if necessary, for
       surcharges to customers' future bills.  Through September 30, 1995 the
       Company has paid and recovered $10,364 of an estimated $15,000 of
       transition costs.
        
       In the opinion of management, the Company has available a sufficient
       number of recovery mechanisms to provide for the full recovery of its
       estimated transition cost liability.  For this reason, management
       believes that FERC Order 636 transition costs will not have a material
       impact on the Company's financial condition or results of operations. 
       The estimated unpaid liability of $4,636 at September 30, 1995 is
       included in Accounts Payable and Accrued Expenses.
        
       The DPUC decision also requires the LDCs to unbundle their gas services. 
       This will result, at a minimum, in the availability of firm
       transportation services for large commercial and industrial gas end-
       users, giving those customers an option to purchase natural gas directly
       from producers or marketers and relegating the LDCs to the role of
       natural gas transporters.  The Company has offered both firm and
       interruptible transportation service for several years and, through its
       LTS program, acts as a marketer of natural gas.  On the basis of this
       experience management believes that the Company is well positioned for
       this next stage of the FERC 636 environment and the further unbundling
       of its gas services.  However, management cannot predict the future
       effects of FERC 636 on its financial condition or results of operations. 
       The Company's rates for unbundled services are being reviewed as part of
       the rate design related to the October, 1995 rate decision and are
       expected to be effective by the third quarter of fiscal, 1996.
        
        
       Nonregulated Operations

       The contribution to net income from nonregulated operations is
       predominantly generated from district heating and cooling operations
       (DHC) and was $.49, $.35 and $.29 per share in 1995, 1994 and 1993,
       respectively.  The $.49 earned in 1995 includes $.24 per share from a
       negotiated settlement for the termination of a steam supply contract
       (See Other Income/(Deductions)) and $.25 from regular operations.  The
       lower contribution from regular operations in fiscal 1995 reflects the
       combined impacts of lower steam and chilled water customer load, lower
       steam sales, because of warmer winter weather, and lower spring chilled
       water sales from cooler spring weather.  These are partially offset by
       higher hot water sales from additional customer load.  Higher interest
       rates on variable rate long-term debt, start-up expenses related to the
       establishment of two new nonregulated ventures and higher expenses
       related to equipment rentals also reduced nonregulated operations'
       contribution to net income in 1995.
        
        <PAGE>
   ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
   ------------------------------------------------------------------------
       RESULTS OF OPERATIONS, SEPTEMBER 30, 1995 (continued)
       ----------------------------------------------------
        
       Higher nonregulated earnings in 1994 reflect the net benefit to income
       from higher DHC rates and more steam and hot water sales during a colder
       winter.  The benefit of higher rates is partially offset by lower
       chilled water sales because of lower customer usage and the DHC's
       decision to defer the third year phase-in of higher chilled water
       service rates which was scheduled for January, 1994.
        
       Excepting the nonrecurring charge recorded in 1995, additional
       contribution to earnings from nonregulated operations has been realized
       each year from the Company's equity in the earnings of Iroquois (See
       Other Income/(Deductions)). 
        
        
       Steam Supply
        
       The nonregulated operations are party to long-term contracts for the
       purchase of steam.
        
       Through fiscal 1995 the nonregulated operations' primary supply of steam
       was a cogeneration facility located on the Company's premises and owned
       by an unrelated third party, the Hacogen partnership (Hacogen).  During
       fiscal 1994 Hacogen indicated a desire to negotiate a termination of its
       long-term steam supply contract with the Company.  During the fourth
       quarter of fiscal, 1995, the nonregulated operations negotiated a
       settlement agreement with Hacogen.  According to the terms of the
       negotiated settlement, Hacogen terminated its long-term supply contract
       with the Company, effective September 30, 1995.  The nonregulated
       operations are to receive consideration of $9,519, representing the
       payment of all past due amounts owed by Hacogen and certain additional
       amounts as a result of the contract termination.  As of September 30,
       1995, $4,967 was received.  The balance is due in December, 1995.  The
       1995 pretax, nonrecurring income related to this settlement was $4,124.
        
       In October, 1995, the nonregulated operations resumed producing more
       costly steam from the existing boilers which are located on the
       Company's premises and are currently providing adequate steam supply for
       customer requirements.  The nonregulated operations are currently
       assessing the district heating and cooling operations to determine
       future cost control and operational options.
        
        
       LIQUIDITY AND CAPITAL RESOURCES
       -------------------------------
        
       The regulated gas operations are the principal segment of the Company's
       business, and a substantial portion of the Company's cash is obtained
       during the winter heating season.  The Company manages its seasonal cash
       requirements, primarily to fund gas purchases and customer accounts
       receivable, by using cash flows generated from operations and short-term
       financing from lines of credit.
        
       Cash flows from operations are generally sufficient to satisfy the
       nonregulated operations' cash requirements.  Existing credit lines are
       used to balance seasonal variations in available cash resources.
        
        
        <PAGE>
   ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
   ------------------------------------------------------------------------
       RESULTS OF OPERATIONS, SEPTEMBER 30, 1995 (continued)
       ----------------------------------------------------
        
       Cash Flows from Operating Activities
        
       Cash flows from operations funded both investing and financing
       activities in fiscal 1995.  In 1994 and 1993 cash flows from operations
       together with cash flows from financing activities satisfied the needs
       for cash for investing activities.  Cash flows from operations are
       substantially higher in 1995, primarily because of the receipt and
       retention of natural gas pipeline refunds.  The DPUC has allowed the
       Company to retain approximately $16,000 of these refunds to offset FERC
       636 transition costs and certain accounts receivable amounts forgiven
       for hardship customers (See Notes 1 and 2 to the financial statements). 
       Other refunds are ultimately returned to customers as reductions to
       their bills but provide temporary working capital for the regulated gas
       operations.
        
       The proceeds from the October, 1994 issue of Common Stock were used by
       the regulated operations to reduce short-term debt, to permanently
       finance construction expenditures, and for working capital in fiscal
       1995.  These needs would otherwise have been met by cash from operations
       or by additional short-term financing.  Higher firm natural gas
       operating margins, because of higher rates, effective December, 1993,
       and higher sales volumes because of colder weather are principally
       responsible for higher cash flows from operations experienced in fiscal
       1994.
        
       On an on-going basis the cost of gas and volumes of gas sold are the
       principal factors which influence cash flows from operations from year
       to year.  The price of natural gas impacts the amount of purchased gas
       costs subject to refund or recovery.  The volumes of gas sold magnify
       the impact of changing prices.  The Company's average per unit commodity
       cost of gas was highest in 1993.  Margins earned from LTS, interruptible
       and transportation services add some to the amount of cash available to
       pay for the expenses of operations.
        
       In 1993 the Company received its first cash distributions from its 2.4%
       partnership interest in Iroquois (See Note 1 to the financial
       statements).  Cash distributions will vary from year to year depending
       on Iroquois' cash available for reserve requirements and its decision to
       retain cash to support the cost of capital projects.  Distributions of
       $168, $240 and $1,154 were received from Iroquois in 1995, 1994 and
       1993, respectively. 
        
        
       Investing Activities
        
       Construction expenditures in 1995, 1994 and 1993 were $26,839, $27,859
       and $25,531, respectively.  The Company estimates its consolidated
       construction expenditures for fiscal, 1996 to be approximately $25,000. 
       The future anticipated construction programs for the gas operations
       include an accelerated replacement program for certain cast iron and
       bare steel pipe in the natural gas distribution system.  Other
       construction expenditures from 1996 to 1999 for the nonregulated
       operations include $2,200 for compliance with Clean Air Act
       requirements.  The Company plans to fund capital expenditures and other
       commitments through a combination of sources.
        
        
        <PAGE>
   ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
   ------------------------------------------------------------------------
       RESULTS OF OPERATIONS, SEPTEMBER 30, 1995 (continued)
       ----------------------------------------------------
        
       During fiscal 1995 the Company positioned itself to expand its existing
       energy management services activities and to build on its existing
       energy marketing expertise by establishing two nonregulated
       subsidiaries, ENServe Corporation and ENI Gas Services, Inc.  These new
       companies are wholly-owned by the Company's wholly-owned, nonregulated
       subsidiary, Energy Networks, Inc. (ENI).  Although the overall invested
       amounts, either individually or together, are not material, these
       investments make it possible for the Company to participate in expanded
       geographic areas and in additional nonregulated energy markets.
        
       ENI's energy services operating group was formed in 1994 to gather
       together ENI's energy system operating and maintenance services offered
       to district heating and cooling customers.  In 1995 this group was
       organized into a new company, ENServe Corporation (ENServe).  During
       fiscal, 1995 ENServe purchased the assets of a Connecticut residential
       and commercial heating and air conditioning contractor and now offers
       residential, commercial and industrial energy management services
       throughout Connecticut. As of September 30, 1995, ENServe has incurred
       approximately $300 for startup costs.
        
       In April, 1995 the Board of Directors approved the Company's 33 1/3%
       participation in KBC Energy Services of New England (KBC), a joint
       venture partnership with Bay State Gas Company and Koch Gas Services
       Company.  The Company formed ENI Gas Services, Inc. to own its interest
       in this partnership, and the Board of Directors authorized capital
       contributions of up to $1,700.  As of September 30, 1995, the Company's
       investment in KBC was minimal.  KBC markets natural gas supplies, other
       energy sources and energy management related services on a nonregulated
       basis to commercial and industrial end users, primarily in New England.
        
        
       Financing Activities
        
       The Company uses short-term debt to finance the seasonal build-up of gas
       inventories and other working capital requirements.  Capital
       expenditures are also temporarily funded with short-term debt.  The
       Company raises short-term funds through the use of available bank lines
       of credit and revolving credit agreements (See Note 8 to the financial
       statements).  Long-term debt and equity issues are used in a balanced
       fashion to reduce outstanding short-term debt and to permanently finance
       completed construction.
        
       In October, 1994 the Company sold 392,200 shares of its $3.125 par
       Common Stock at $22.75 per share.  The Company received net proceeds of
       approximately $8,500 which were used by the regulated operations to
       retire existing short-term borrowings and for working capital.
        
       In June, 1994, with the approval of the DPUC, the Company established
       its Series B Medium Term Note (MTN) program which permits the issue of
       up to $75,000 of unsecured MTNs over a four-year period at maturities
       not exceeding thirty years, under varying terms.  In July, 1994 the
       Company issued $10,000 of MTNs at 7.82%, due 2004, with no call
       provisions or sinking fund requirements.  In August, 1994 the Company
       issued $5,000 of MTNs at 8.12%, due 2014, with no call provisions or
       sinking fund requirements and $5,000 of MTNs at 8.49%, due 2024,
       callable after 2004, with no sinking fund requirements.  The proceeds
       were used by the regulated operations to refinance $15,000 of existing
       short-term debt, and the remaining $5,000 was used for working capital. 
       The average interest rate of the retired short-term debt was 4.85%.
        
        <PAGE>
   ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
   ------------------------------------------------------------------------
       RESULTS OF OPERATIONS, SEPTEMBER 30, 1995 (continued)
       ----------------------------------------------------
        
       In December, 1994 the Company replaced a $5,000 unsecured line of credit
       with a bank with an unsecured commercial revolving credit agreement for
       use by the nonregulated operations.  Under this agreement the
       nonregulated operations can borrow up to $5,000 through December 15,
       1997, with a 1/5 of 1% annual facility fee on the line of credit.  The
       interest rate is based upon the Certificate of Deposit, Eurodollar or
       Cost of Funds rate plus a variable margin and is determined at the time
       of each borrowing.
        
       In September, 1994, an expiring $9,000 secured line of credit used by
       the nonregulated operations was replaced with a secured line of credit
       for $5,000, through October, 1997.  There is a 1/5 of 1% commitment fee
       on the unused line of credit.  The interest rate is based upon the
       Certificate of Deposit, Libor or money market rate plus a variable
       margin, determined at the time of each borrowing.
        
        
       Restrictive Covenants
        
       Under the most restrictive terms of the indenture securing the Company's
       First Mortgage Bonds, retained earnings of $43,299 are available for
       dividends at September 30, 1995.  Dividends paid on common and preferred
       stock in fiscal 1995 were $14,761.  The Company is prohibited from,
       among other things, paying dividends on common stock and purchasing,
       redeeming or retiring common stock, if dividends on preferred stock are
       in arrears.
        
        
       Environmental Matters
        
       There are three sites on which are located the Company's former gas
       manufacturing facilities.  The Company has not been required to
       undertake any remedial activities on these sites by any state or federal
       agency since 1989.  The Company will continue to review the condition of
       these sites.  No determination has been made as to whether any
       remediation will be required.  The Company expects to be able to recover
       in rates any environmental remediation costs that it may incur in the
       future with respect to manufactured gas sites.
        
       In 1990 the owner of property adjacent to one of these sites claimed
       that contaminants similar to residues from gas manufacturing activities
       were present on its property.  The Company is unable to predict the
       outcome of this matter.
        
       The Company is also a potentially responsible party (PRP) in connection
       with the Ellis Road Superfund site.  Outside counsel has advised the
       Company that it does not expect the Company's maximum liability with
       respect to this site to exceed $10.
        
        
       Legal proceedings
        
       Two civil and criminal investigations related to environmental issues,
       brought against Iroquois in 1992, are still pending.  Although no final
       agreements have been reached regarding the disposition of these matters,
       at September 30, 1995, the Company has recognized a nonrecurring charge
       of $500, to reflect its proportionate share of estimated costs in
       connection with these legal matters (See Other Income/(Deductions)).
        
        <PAGE>
   ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
   ------------------------------------------------------------------------
       RESULTS OF OPERATIONS, SEPTEMBER 30, 1995 (continued)
       ----------------------------------------------------
        
       In November, 1995, two associations comprised of Connecticut plumbers
       and HVAC contractors joined with two individual contractors and filed a
       class action suit against the Company and the State's two other local
       distribution companies (LDCs), claiming that the LDCs engaged in unfair
       trade practices.  The action was brought on November 8, 1995, in
       Middlesex Superior Court by Connecticut Heating and Cooling Contractors
       Association, Inc. et al. and alleges that the LDCs unfairly competed
       with licensed plumbers and contractors by performing customer service
       work using customer service employees who did not possess State trade
       licenses.  The plaintiffs are seeking an injunction, unspecified
       damages, including treble damages, and certain related remedies.
        
       The LDCs have asserted that such licenses are not required for this work
       by virtue of a statutory exemption enacted in 1965 and amended in 1967. 
       However, in a separate proceeding, a Connecticut Superior Court has
       upheld an administrative ruling against the LDCs' position, and the
       Company is participating in an appeal of that decision.  In 1995, the
       Connecticut General Assembly enacted legislation that established on a
       going-forward basis a separate procedure for State certification of gas
       service employees.
        
       The Company will vigorously defend this claim but, at this early stage,
       cannot anticipate the outcome of the matter.
        
       The Company is not a party to any other litigation other than ordinary
       routine litigation incident to the operations of the Company or its
       subsidiaries.  In the opinion of management, the resolution of such
       litigation will not have a material adverse effect on the Company's
       financial condition or results of operations.
        
        
       EFFECTS OF REGULATION
        
       The Company's natural gas distribution business is subject to regulation
       by the DPUC.  The Company prepares its financial statements in
       accordance with the provisions of Statement of Financial Accounting
       Standards No. 71, "Accounting for the Effects of Certain Types of
       Regulation" (SFAS No. 71).  SFAS No. 71 requires a cost-based, rate-
       regulated enterprise such as the Company to reflect the impact of
       regulatory decisions in its financial statements.  In certain
       circumstances, SFAS No. 71 requires that certain costs and/or
       obligations (such as incurred costs not currently recovered through
       rates, but expected to be so recovered in the future) be reflected in a
       deferred account in the balance sheet and not be reflected in the
       statement of income until matching revenues and/or expenses are
       recognized.
        
       In the application of SFAS No. 71, the Company follows accounting
       policies that reflect the impact of the rate treatment of certain events
       or transactions that are permitted to differ from generally accepted
       accounting principles.  The most significant of these policies include
       the recording of an unfunded deferred income tax liability, with a
       corresponding unrecovered receivable, for temporary differences
       previously flowed through to ratepayers, regulated assets pending future
       recovery, regulated assets recovered over time as directed by the DPUC
       and the method of depreciation utilized for certain property.  The DPUC
       permits recovery of depreciation on the operating and administrative
       center, owned by the Company's wholly-owned subsidiary, CNG Realty
       Corp., under a DPUC-approved sinking fund method through 2010.  The
       overall impact of annual depreciation expense under this method, versus
       straight line depreciation recovery, is not material to the overall
       statement of operations.
        
        <PAGE>
   ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
   ------------------------------------------------------------------------
       RESULTS OF OPERATIONS, SEPTEMBER 30, 1995 (concluded)
       ----------------------------------------------------
        
       It is the Company's policy to continually assess the recoverability of
       costs recognized as regulatory assets and the Company's ability to
       continue to account for its activities in accordance with SFAS No. 71,
       based on each regulatory action and the criteria set forth in SFAS No.
       71.  Based on current regulation and recent DPUC decisions, the Company
       believes that its use of regulatory accounting is appropriate and in
       accordance with the provisions of SFAS No. 71.
        
        
       NEW ACCOUNTING STANDARDS
        
       In March, 1995 the Financial Accounting Standards Board issued Statement
       of Financial Accounting Standards No. 121, "Accounting for the
       Impairment of Long-Lived Assets and Long-Lived Assets to be Disposed Of"
       (SFAS No. 121).  This statement requires that long-lived assets be
       reviewed for impairment whenever events indicate that the carrying
       amount of any asset may not be recoverable.  The Company has the option
       to adopt SFAS No. 121 in fiscal 1996 or fiscal 1997 and does not expect
       that the adoption will have a material impact on its overall financial
       condition or results of operations.
        
        
       INFLATION AND CHANGING PRICES
        
       Inflation impacts the prices the Company must pay for operating and
       maintenance expenses and construction costs.  The Company's rate
       schedules for natural gas and DHC sales include provisions that permit
       changes in gas costs and service costs, respectively, to be passed on to
       customers.  The Company attempts to minimize the effects of inflation on
       other costs through cost control, productivity improvements and
       regulatory actions where appropriate.
        
        
        <PAGE>
       ITEM 8.  FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA
       ----------------------------------------------------
        
       REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS
       ----------------------------------------
        
        
       To the Stockholders and The Board of Directors
       of Connecticut Natural Gas Corporation:
        
        
        
       We have audited the accompanying consolidated balance sheets and
       consolidated statements of capitalization of Connecticut Natural Gas
       Corporation (a Connecticut Corporation) and subsidiaries as of September
       30, 1995 and 1994, and the related consolidated statements of income,
       common stock equity and cash flows for each of the three years in the
       period ended September 30, 1995.  These financial statements are the
       responsibility of the Company's management.  Our responsibility is to
       express an opinion on these financial statements based on our audits.
        
       We conducted our audits in accordance with generally accepted auditing
       standards.  Those standards require that we plan and perform the audit
       to obtain reasonable assurance about whether the financial statements
       are free of material misstatement.  An audit includes examining, on a
       test basis, evidence supporting the amounts and disclosures in the
       financial statements.  An audit also includes assessing the accounting
       principles used and significant estimates made by management, as well as
       evaluating the overall financial statement presentation.  We believe
       that our audits provide a reasonable basis for our opinion.
        
       In our opinion, the consolidated financial statements referred to above
       present fairly, in all material respects, the financial position of
       Connecticut Natural Gas Corporation and subsidiaries as of September 30,
       1995 and 1994, and the results of their operations and their cash flows
       for each of the three years in the period ended September 30, 1995, in
       conformity with generally accepted accounting principles.
        
       As explained in the notes to the financial statements, effective October
       1, 1993, the Company changed its method of accounting for income taxes
       and postretirement benefits other than pensions.
        
       Our audits were made for the purpose of forming an opinion on the basic
       financial statements taken as a whole.  The schedule listed in the
       schedule index is presented for purposes of complying with the
       Securities and Exchange Commission's rules and is not part of the basic
       financial statements.  This schedule has been subjected to the auditing
       procedures applied in the audits of the basic financial statements and,
       in our opinion, fairly states in all material respects the financial
       data required to be set forth therein in relation to the basic financial
       statements taken as a whole.
        
        
        
                                                    S/ Arthur Andersen LLP     
                                                -------------------------------
                                                      (ARTHUR ANDERSEN LLP)    
        
       Hartford, Connecticut
       November 21, 1995
        
        <PAGE>
<TABLE>
<CAPTION>
                                      Consolidated Balance Sheets
                                      September 30, 1995 and 1994
                                        (Thousands of Dollars)
                                                    
                                                Assets
    
    
   <S>                                                             <C>            <C>
                                                                      1995           1994   
                                                                      ----           ----   
   Plant and Equipment:
      Plant in service                                             $ 451,843      $ 428,366 
      Construction work in progress                                    3,564          2,762 
                                                                   ---------      --------- 
                                                                     455,407        431,128 
      Less-Allowance for depreciation                                133,314        119,392 
                                                                   ---------      --------- 
                                                                     322,093        311,736 
                                                                   ---------      --------- 
   Investments, at equity                                              5,743          5,147 
                                                                   ---------      --------- 
   Current Assets:
      Cash and cash equivalents                                        3,042          1,126 
      Accounts receivable (less allowance for
        doubtful accounts of $4,590 in 1995
        and $4,017 in 1994)                                           26,914         24,376 
      Accrued utility revenue                                          5,093          3,714 
      Inventories                                                     14,511         18,326 
      Prepaid expenses                                                 6,095         10,107 
      Recoverable purchased gas costs                                      -          3,769 
                                                                   ---------      --------- 
           Total Current Assets                                       55,655         61,418 
                                                                   ---------      --------- 
   Other Assets:
      Unrecovered future taxes                                        51,634         46,759 
      Recoverable transition costs                                     4,636          6,925 
      Other assets                                                    25,278         26,569 
                                                                   ---------      --------- 
           Total Other Assets                                         81,548         80,253 
                                                                   ---------      --------- 
                                                                   $ 465,039      $ 458,554 
                                                                   =========      ========= 
    
    
   The accompanying notes are an integral part of these consolidated financial statements.
</TABLE>
    <PAGE>
<TABLE>
<CAPTION>
                                Consolidated Balance Sheets (Concluded)
                                      September 30, 1995 and 1994
                                        (Thousands of Dollars) 
                                                    
                                    Capitalization and Liabilities
    
   <S>                                                             <C>            <C>
                                                                      1995           1994   
                                                                      ----           ----   
   Capitalization (see accompanying statements):
      Common stock equity                                          $ 150,111      $ 139,481 
      Preferred stock, not subject to
         mandatory redemption                                            904            909 
      Long-term debt                                                 150,390        154,193 
                                                                   ---------      --------- 
                                                                     301,405        294,583 
                                                                   ---------      --------- 
   Current Liabilities:
      Current portion of long-term debt                                3,921          3,791 
      Notes payable and commercial paper                               4,200         18,500 
      Accounts payable and accrued expenses                           46,341         37,906 
      Refundable purchased gas costs                                   2,300              - 
      Accrued taxes                                                    2,021          3,543 
      Accrued interest                                                 4,518          4,236 
                                                                   ---------      --------- 
           Total Current Liabilities                                  63,301         67,976 
                                                                   ---------      --------- 
   Deferred Credits:
      Deferred income taxes                                           37,985         36,916 
      Unfunded deferred income taxes                                  51,634         46,759 
      Investment tax credits                                           3,423          3,644 
      Refundable taxes                                                 3,365          3,275 
      Accrued transition costs                                             -          1,925 
      Other                                                            3,926          3,476 
                                                                   ---------      --------- 
           Total Deferred Credits                                    100,333         95,995 
                                                                   ---------      --------- 
   Commitments and Contingencies                                             
                                                                   ---------      --------- 
                                                                   $ 465,039      $ 458,554 
                                                                   =========      ========= 
    
   The accompanying notes are an integral part of these consolidated financial statements.
</TABLE>
    <PAGE>
<TABLE>
<CAPTION>
                                   Consolidated Statements of Income
                         For the Years Ended September 30, 1995, 1994 and 1993
                           (Thousands of Dollars Except for Per Share Data)
    
   <S>                                                    <C>            <C>            <C>
                                                             1995           1994           1993   
                                                             ----           ----           ----   

   Operating Revenues                                     $ 275,185      $ 290,662      $ 265,337 
   Less:  Cost of energy                                    147,764        155,547        145,904 
          State gross revenues tax                           11,296         11,863         11,095 
                                                          ---------      ---------      --------- 
   Operating Margin                                         116,125        123,252        108,338 
                                                          ---------      ---------      --------- 
   Operating Expenses:
      Operations                                             45,311         48,361         39,709 
      Maintenance                                             7,917          7,683          7,469 
      Depreciation and amortization                          16,977         15,507         12,649 
      Income taxes                                            9,430         13,353         13,438 
      Local property taxes                                    5,148          5,259          5,090 
      Other taxes                                             2,183          2,177          1,797 
                                                          ---------      ---------      --------- 
                                                             86,966         92,340         80,152 
                                                          ---------      ---------      --------- 
   Operating Income                                          29,159         30,912         28,186 
                                                          ---------      ---------      --------- 
   Other Income/(Deductions),
      net of income taxes:
      Allowance for equity funds used
        during construction                                     106             21            607 
      Equity in partnership earnings                          1,032            868            970 
      Other income/(deductions)                                (872)        (1,007)          (614)
      Nonrecurring items                                      3,624              -              - 
      Income taxes                                           (1,839)          (113)          (552)
                                                          ---------      ---------      --------- 
                                                              2,051           (231)           411 
                                                          ---------      ---------      --------- 
   Interest and Debt Expense, net:
      Interest on long-term debt                             12,158         10,997          9,985 
      Other interest                                          1,650          1,573          1,782 
      Allowance for borrowed funds used
        during construction                                     (70)           (14)          (404)
      Amortization of debt expense                              453            422            379 
                                                          ---------      ---------      --------- 
                                                             14,191         12,978         11,742 
                                                          ---------      ---------      --------- 
   Net Income                                                17,019         17,703         16,855 

   Less-Dividends on Preferred Stock                             62             66             67 
                                                          ---------      ---------      --------- 
   Net Income Applicable to Common Stock                  $  16,957      $  17,637      $  16,788 
                                                          =========      =========      ========= 
    
    The accompanying notes are an integral part of these consolidated financial statements.
</TABLE>
    <PAGE>
<TABLE>
<CAPTION>
                             Consolidated Statements of Income (Concluded)
                         For the Years Ended September 30, 1995, 1994 and 1993
                           (Thousands of Dollars Except for Per Share Data)
    
   <S>                                                    <C>            <C>            <C>
                                                             1995           1994           1993   
                                                             ----           ----           ----   
   Net Income Applicable to Common Stock                  $  16,957      $  17,637      $  16,788 
                                                          =========      =========      ========= 

   Average Common Shares Outstanding
      During the Period                                   9,926,980      9,539,695      9,527,772 
                                                          =========      =========      ========= 

   Income Per Average Share of
      Common Stock                                        $    1.71      $    1.85      $    1.76 
                                                          =========      =========      ========= 

   Dividend Per Share of Common Stock                     $    1.48      $    1.48      $    1.46 
                                                          =========      =========      ========= 
    
    
   The accompanying notes are an integral part of these consolidated financial statements.
</TABLE>
    <PAGE>
<TABLE>
<CAPTION>
                                 Consolidated Statements of Cash Flows
                         For the Years Ended September 30, 1995, 1994 and 1993
                                        (Thousands of Dollars)
   <S>                                                       <C>          <C>          <C>
                                                               1995         1994         1993   
                                                               ----         ----         ----   
   Cash Flows from Operations:                               $ 54,262     $ 24,929     $ 20,729 
                                                             --------     --------     -------- 

   Cash Flows from Investing Activities:
      Capital expenditures                                    (26,839)     (27,859)     (25,531)
      Other investing activities                               (1,242)      (1,890)      (9,186)
                                                             --------     --------     -------- 
      Net cash used in investing activities                   (28,081)     (29,749)     (34,717)
                                                             --------     --------     -------- 
   Cash Flows from Financing Activities:
      Dividends paid                                          (14,761)     (14,184)     (13,999)
      Issuance of common stock                                  8,474            -       16,913 
      Other stock activity, net                                    (5)        (763)         (16)
      Issuance of long-term debt                                    -       20,000       35,100 
      Principal retired on long-term debt                      (3,673)      (4,653)     (19,354)
      Short-term debt                                         (14,300)       4,000       (3,450)
                                                             --------     --------     -------- 
      Net cash provided (used) by
         financing activities                                 (24,265)       4,400       15,194 
                                                             --------     --------     -------- 
   Increase (Decrease) in Cash and
      Cash Equivalents                                          1,916         (420)       1,206 
   Cash and Cash Equivalents at
      Beginning of Year                                         1,126        1,546          340 
                                                             --------     --------     -------- 
   Cash and Cash Equivalents at
      End of Year                                            $  3,042     $  1,126     $  1,546 
                                                             ========     ========     ======== 
    
    
   The accompanying notes are an integral part of these consolidated financial statements.
</TABLE>
    <PAGE>
<TABLE>
<CAPTION>
                           Consolidated Statements of Cash Flows (Concluded)
                         For the Years Ended September 30, 1995, 1994 and 1993
                                        (Thousands of Dollars)
    
   <S>                                                       <C>          <C>          <C>
                                                               1995         1994         1993   
                                                               ----         ----         ----   

   Schedule Reconciling Earnings to
      Cash Flows from Continuing Operations:
      Income                                                 $ 17,019     $ 17,703     $ 16,855 
                                                             --------     --------     -------- 
      Adjustments to reconcile income
         to net cash:
         Depreciation and amortization                         17,216       16,296       13,028 
         Provision for uncollectible
           accounts                                             4,886        6,582        3,469 
         Deferred income taxes, net                               897        8,538          915 
         Equity in partnership earnings                        (1,032)        (868)        (970)
         Cash distributions received from
           investments                                            168          240        1,154 
      Changes in assets and liabilities:
         Accounts receivable                                   (5,571)      (9,047)      (4,340)
         Accrued utility revenue                               (1,379)         918         (339)
         Inventories                                            3,815        2,087       (7,073)
         Purchased gas costs                                    6,069       (7,527)      (8,564)
         Prepaid expenses                                       4,012       (6,728)      (1,021)
         Accounts payable and accrued expenses                  7,671         (927)      10,011 
         Other assets/liabilities                                 491       (2,338)      (2,396)
                                                             --------     --------     -------- 
           Total adjustments                                   37,243        7,226        3,874 
                                                             --------     --------     -------- 
      Cash flows from
         operations                                          $ 54,262     $ 24,929     $ 20,729 
                                                             ========     ========     ======== 


   Supplemental Disclosures of Cash Flow
      Information:
   Cash Paid During the Year for:
      Interest                                               $ 11,330     $ 10,138     $  8,794 
                                                             ========     ========     ======== 
      Income taxes                                           $  8,967     $  9,972     $  9,837 
                                                             ========     ========     ======== 
    
    
   The accompanying notes are an integral part of these consolidated financial statements.
</TABLE>
    <PAGE>
<TABLE>
<CAPTION>
                               Consolidated Statements of Capitalization
                                      September 30, 1995 and 1994
                                        (Thousands of Dollars)
   <S>                                                                     <C>           <C>
                                                                             1995          1994   
                                                                             ----          ----   

   Common Stock Equity:
      Common stock, $3.125 par value, authorized
        20,000,000 shares, issued 9,934,496 shares
        in 1995 and 9,542,296 shares in 1994, 
        outstanding 9,931,279 shares in 1995 and
        9,539,079 shares in 1994                                           $ 31,045      $ 29,820 
      Capital in excess of par value                                         74,018        66,657 
      Retained earnings                                                      45,522        43,264 
                                                                           --------      -------- 
                                                                            150,585       139,741 
                                                                           --------      -------- 
      Less:  Unearned compensation - restricted
               stock awards                                                    (371)         (157)
             Treasury stock, 3,217 shares in 1995 and 1994                     (103)         (103)
                                                                           --------      -------- 
                                                                            150,111       139,481 
                                                                           --------      -------- 

   Preferred Stock, Not Subject to Mandatory
      Redemption:
      $3.125 par value, 8%, noncallable, authorized
        915,204 shares in 1995 and 916,952 shares
        in 1994, issued and outstanding 139,732 shares
        in 1995 and 141,480 shares in 1994, entitled to
        preference on liquidation at $6.25 per share                            437           442 

      $100 par value, callable, authorized 9,999,634
        shares in 1995 and 9,999,635 shares in 1994
        6% Series B, issued and outstanding 4,670
        shares in 1995 and 4,671 shares in 1994                                 467           467 
                                                                           --------      -------- 
                                                                                904           909 
                                                                           --------      -------- 
   Long-Term Debt:
      First Mortgage Bonds -
        8.8%, due 2001                                                       12,000        14,000 
        9.16%, due 2004                                                      18,000        18,000 
      Industrial Revenue Demand Bonds -
        1986 and 1988 series,
        weighted average interest rate of
        3.857% in 1995 and 2.677% in 1994, due 2006                          12,800        13,400 
      First Mortgage Notes -
        10.5%, due 2010                                                       1,030         1,058 
      Secured Note, 6.89%, due 2010                                          14,075        14,495 
      Secured Term Note, 10.72%, due 1997                                     1,406         2,031 
      Unsecured Medium Term Notes -
        6.48%, due 1997                                                      10,000        10,000 
        7.61% to 7.82%, due 2002 to 2004                                     20,000        20,000 
        6.85% to 8.12%, due 2012 to 2014                                     30,000        30,000 
        8.96% to 9.1%, due 2016 to 2017                                      30,000        30,000 
        8.49%, due 2024                                                       5,000         5,000 
      Less - Current Maturities                                              (3,921)       (3,791)
                                                                           --------      -------- 
                                                                            150,390       154,193 
                                                                           --------      -------- 
                                                                           $301,405      $294,583 
                                                                           ========      ======== 
   The accompanying notes are an integral part of these consolidated financial statements.
</TABLE>
    <PAGE>
<TABLE>
<CAPTION>
                            Consolidated Statements of Common Stock Equity
                         For the Years Ended September 30, 1995, 1994 and 1993
                             (Thousands of Dollars Except for Share Data)
    
                                      Common Stock 
                                   ------------------- Capital in                  
                                   Number of     Par    Excess of  Treasury   Unearned    Retained
                                     Shares     Value   Par Value   Stock   Compensation  Earnings
                                   ---------   ------- ----------  -------- ------------ ---------
   <C>                             <C>         <C>        <C>        <C>        <C>        <C>
   Balance at September 30,
     1992                          8,792,056   $27,476    $52,497    $  (2)     $   (308)  $36,888 
     Public offering                 750,000     2,344     14,217        -             -         - 
     Issuance through dividend
      reinvestment and employee
      benefit plans                      136         -          4        -             -         - 
     Net income after preferred
      dividends                            -         -          -        -             -    16,788 
     Issuance of treasury stock          104         -          1        2             -         - 
     Amortization and
      adjustment of restricted
      shares                               -         -        196        -           151         - 
     Dividends                             -         -          -        -             -   (13,932)
                                   ---------   -------    -------   ------        ------  -------- 
   Balance at September 30,
     1993                          9,542,296    29,820     66,915        -          (157)   39,744 
     Net income after preferred
      dividends                            -         -          -        -             -    17,637 
     Purchase of restricted
      stock awards                         -         -          -        -          (728)        - 
     Amortization and
      adjustment of restricted
      shares                          (3,217)        -       (258)    (103)          728         - 
     Dividends                             -         -          -        -             -   (14,117)
                                   ---------   -------    -------   ------        ------  -------- 
   Balance at September 30,
     1994                          9,539,079    29,820     66,657     (103)         (157)   43,264 
     Public offering                 392,200     1,225      7,249        -             -         - 
     Net income after preferred
      dividends                            -         -          -        -             -    16,957 
     Amortization and
      adjustment of restricted
      shares                               -         -        112        -          (214)        - 
     Dividends                             -         -          -        -             -   (14,699)
                                   ---------   -------    -------   ------        ------  -------- 
   Balance at September 30,
     1995                          9,931,279   $31,045    $74,018   $ (103)       $ (371)  $45,522 
                                   =========   =======    =======   ======        ======  ======== 

    
   The accompanying notes are an integral part of these consolidated financial statements.
</TABLE>
    
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS
   (In thousands of dollars, except per share amounts)
   September 30, 1995
    
    
   1.  Summary of Significant Accounting Policies:
    
   Principles of consolidation-
    
   The consolidated financial statements represent the Connecticut Natural Gas
   Corporation (the Company), including its wholly-owned nonregulated
   subsidiaries:  Energy Networks, Inc. (ENI), ENI Transmission Company (ENIT)
   and CNG Realty Corp. (CNGR).  All significant intercompany transactions and
   accounts have been eliminated in consolidation.  Certain prior year amounts
   have been reclassified to conform with current year classifications.
    
    
   Revenues-
    
   Revenues are recorded based on the amount of product delivered to customers
   through the end of the accounting period.  Regulated gas operations
   revenues are based on rates authorized by the Connecticut Department of
   Public Utility Control (DPUC).
    
   The Company is required to provide service to residential customers within
   its defined service territory and is precluded by the DPUC from
   discontinuing service to hardship residential customers during a winter
   moratorium period (November - April).  The Company reviews new customers'
   credit worthiness and may request security deposits based on that review.
    
   In compliance with Connecticut law, the Company has a receivable
   forgiveness program for qualified hardship natural gas customers.  The
   total payments made by these customers and energy assistance funds received
   on their behalf are matched and forgiven by the Company.  Amounts forgiven
   are deferred and recovered from ratepayers in a future period in accordance
   with DPUC treatment as outlined in the Company's October, 1995 rate
   decision (see Note 2).  At September 30, 1995 and 1994, deferred balances
   of $7,500 and $5,700, respectively, are included in other assets pending
   future amortization and recovery from ratepayers.
    
    
   Purchased gas costs-
    
   The Company passes on to its firm customers increases or decreases in gas
   costs from those reflected in its tariff charges.  In accordance with this
   procedure, any current under or over-recoveries of gas costs are charged or
   credited to the cost of gas and included in current assets or liabilities. 
   Such amounts are collected or refunded in subsequent periods under
   purchased gas adjustment provisions.
    
    
   Allowance for funds used during construction-
    
   In the ordinary course of business an allowance for funds used during
   construction (AFUDC) is calculated on the construction of physical assets
   (such as gas mains and services and certain computer systems) which exceed
   a minimum cost threshold and are constructed over an extended period of 
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   time.  AFUDC is computed at the weighted average cost of capital allowed by
   the DPUC for the regulated operations and at current borrowing rates for
   the nonregulated operations.  The AFUDC included in the statements of
   income in fiscal 1993 is primarily related to the Company's new customer
   information and distribution/construction information system which went
   into operation in 1993.
    
    
   Plant-
    
   Plant is stated at original cost which includes indirect costs consisting
   of payroll taxes, pension and other employee benefit costs, general and
   administrative costs, and, for certain long-term construction projects,
   AFUDC.
    
   Substantially all of the plant of the regulated operations is subject to
   the lien of the Indenture of Mortgage and Deed of Trust securing its First
   Mortgage Bonds.  Most properties of the nonregulated operations are also
   subject to the liens associated with their term loans or letters of credit
   (see Notes 7 and 8).
    
    
   Depreciation-
    
   The Company and its subsidiaries, except CNGR, provide depreciation on a
   straight-line basis.  The rates applied by the regulated operations are
   approved by the DPUC.  The current allowed rates were increased in the
   December, 1993 rate decision (see Note 2) and include a cost of removal and
   salvage factor.  Such rates were equivalent to a composite rate of 4.2% in
   1995 and 1994 and 3.7% in 1993, excluding the operating and  administrative
   center.  The operating and administrative center, owned by CNGR, is being
   depreciated under a DPUC approved sinking fund method through 2010.  The
   overall impact of annual depreciation expense under this method, versus
   straight-line depreciation recovery, is not material to the overall
   statement of operations.
    
   The depreciation rates for nonregulated depreciable plant were 3.7% in 1995
   and 3.3% in 1994 and 1993.
    
    
   Cash and cash equivalents-
    
   Cash in excess of daily requirements is invested in short-term interest
   bearing securities with maturities of three months or less.
    
    
   Investments-
    
   Investments at September 30, 1995 include $4,922 for ENIT's 2.4% ownership
   interest in the Iroquois Gas Transmission System Partnership (Iroquois). 
   Iroquois owns and operates a natural gas pipeline which transports Canadian
   natural gas into New York State, Massachusetts and Connecticut.  The
   Company also has a $771 (50% ownership) investment in the Downtown
   Cogeneration Associates Limited Partnership (DCA) which owns and operates a
   cogeneration facility in Hartford, CT.  In the last quarter of fiscal 1995,
   the Company contributed $50 to become a 33 1/3% partner in KBC Energy
   Services of New England (KBC), a joint venture partnership with Bay State 
    
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   Gas Company and Koch Gas Services Company.  KBC markets natural gas
   supplies, other energy sources and energy management related services on an
   unregulated basis to commercial and industrial end users, primarily in New
   England.  There was minimal activity in KBC in fiscal, 1995.  The Company
   has committed to a total investment of $1,700 in KBC.  These investments
   are being accounted for on the equity method of accounting.
    
    
   Inventories-
    
   Gas inventories are stated at their weighted average cost.  Other
   inventories are stated at the lower of cost or market using the first-in,
   first-out or average cost method.
    
    
   Accounting for the Effects of Regulation-
    
   The Company's natural gas distribution business is subject to regulation by
   the DPUC.  The Company prepares its financial statements in accordance with
   the provisions of Statement of Financial Accounting Standards No. 71,
   "Accounting for the Effects of Certain Types of Regulation" (SFAS No. 71). 
   SFAS No. 71 requires a cost-based, rate-regulated enterprise such as the
   Company to reflect the impact of regulatory decisions in its financial
   statements.  In certain circumstances, SFAS No. 71 requires that certain
   costs and/or obligations (such as incurred costs not currently recovered
   through rates, but expected to be so recovered in the future) be reflected
   in a deferred account in the balance sheet and not be reflected in the
   statement of income until matching revenues and/or expenses are recognized. 
   The Company records regulatory assets and liabilities based on prior rate
   orders issued by the DPUC, which provide a mechanism for recovery in
   regulated rates, or on historical rate treatment, which provides evidence
   as to the probability of future rate recovery.
    
   In the application of SFAS No. 71, the Company follows accounting policies
   that reflect the impact of the rate treatment of certain events or
   transactions that are permitted to differ from generally accepted
   accounting principles.  The most significant of these policies include the
   recording of an unfunded deferred income tax liability, with a
   corresponding unrecovered receivable, for temporary differences previously
   flowed through to ratepayers, regulated assets pending future recovery,
   regulated assets recovered over time as directed by the DPUC and the method
   of depreciation utilized for certain property.  The DPUC permits recovery
   of depreciation on the operating and administrative center, owned by CNGR,
   under a DPUC-approved sinking fund method through 2010.  The overall impact
   of annual depreciation expense under this method, versus straight line
   depreciation recovery, is not material to the overall statement of
   operations.
    
   It is the Company's policy to continually assess the recoverability of
   costs recognized as regulatory assets and the Company's ability to continue
   to account for its activities in accordance with SFAS No. 71, based on each
   regulatory action and the criteria set forth in SFAS No. 71.  Based on
   current regulation and recent DPUC decisions, the Company believes that its
   use of regulatory accounting is appropriate and in accordance with the
   provisions of SFAS No. 71.
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   The Company's Consolidated Balance Sheets at September 30, 1995 and 1994
   contain the following amounts solely as a result of the application of SFAS
   No. 71:
<TABLE>
<CAPTION>
    
                    Assets/(Liabilities)                         1995           1994   
                    --------------------                         ----           ----   
   <S>                                                         <C>            <C>
   Unrecovered Future Taxes                                    $ 51,634       $ 46,759 
   Hardship Arrearage Forgiveness                                 7,536          5,733 
   Recoverable Transition Costs                                   4,636          6,925 
   Other Deferred Charges                                         3,821          2,545 
   Other Postretirement Benefits                                  2,116            985 
   Deferred Income Taxes                                          1,224           (539)
   Pipeline Refunds, Surcharges and Interest                    (10,461)        (3,545)
   Refundable Taxes                                              (3,365)        (3,316)
   Deferred Gas Costs                                            (1,995)         3,884 
   Revenue Sharing Mechanisms                                    (1,582)          (705)
                                                                --------       --------
                                                                $ 53,564       $ 58,726
                                                                ========       ========
</TABLE>
   New Accounting Standards-
    
   In March, 1995 the Financial Accounting Standards Board (FASB) issued
   Statement of Financial Accounting Standards No. 121, "Accounting for the
   Impairment of Long-Lived Assets and Long-Lived Assets to be Disposed Of"
   (SFAS No. 121).  This statement requires that long-lived assets be reviewed
   for impairment whenever events indicate that the carrying amount of any
   asset may not be recoverable.  The Company expects to adopt SFAS No. 121 in
   fiscal 1996 or 1997.  Based upon current information, the Company does not
   expect that the adoption will have a material impact on its financial
   condition or results of operations.
    
    
   2.  Rate Proceedings:
    
   In October, 1995 the DPUC issued a decision which allowed the Company to
   increase its rates $8,900 or 3.64%.  This decision allowed a rate of return
   on equity of 10.76% and provided for recovery of all significant items
   deferred on the balance sheet pending recovery at September 30, 1994.  The
   DPUC conducted this proceeding in two phases.  New, interim rates, based on
   a review of the Company's revenue requirements, became effective on October
   13, 1995.  Final rates are expected to become effective in the second
   quarter of fiscal, 1996, following a review of the Company's cost of
   service studies and rate design.
    
   In June, 1995 the DPUC issued a decision which ordered the Company to
   gradually end any rate subsidy to its 377 remaining Gas Roots customers. 
   The intent of the Gas Roots program was to provide temporary propane
   service that would enable customers to install and use gas appliances and
   house piping until the extension of natural gas distribution facilities to
   their property became economically feasible.  In fiscal, 1995 the Company
   accrued approximately $400 of costs relating to the phase-in of this
   decision.
    
   In December, 1993 the DPUC issued a decision which allowed the Company to
   increase its rates $7,600 or 2.8%.  This decision included an allowed rate
   of return on equity of 11.2% and provided for adequate recovery of all
   significant items deferred on the balance sheet pending recovery at
   September 30, 1993.  New rates became effective for service rendered on or
   after December 16, 1993.
    
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (continued)
   In thousands of dollars, except per share amounts)
    
    
   3.  Pension and Employee Benefit Plans:
    
   The Company has noncontributory retirement plans (Plans) covering
   substantially all employees.  Pension benefits are based on years of
   credited service and employees' average annual earnings, as defined in the
   Plans.  The Company's funding policy is to contribute, annually, an amount
   at least equal to that which will satisfy the requirements of the Employee
   Retirement Income Security Act.
    
   The assumptions used in determining the pension obligations were:
    
<TABLE>
<CAPTION>
    <S>                                                   <C>         <C>         <C>
                                                          1995        1994        1993
                                                          ----        ----        ----

    Weighted Average Discount Rate .........              8.25%       8.25%       8.25%
    Rate of Increase in Future Compensation Levels
        ..............................                    4.50%       5.00%       5.50%
    Expected Long-term Rate of Return on Assets
        ..............................                    8.95%       8.95%       8.95%
</TABLE>
    
    
   The following table represents the Plans' funded status and amounts
   included in the balance sheets at September 30, 1995 and 1994:
<TABLE>
<CAPTION>
    
    <C>                                                          <C>            <C>
                                                                   1995           1994   
                                                                   ----           ----   
    Actuarial present value of benefit obligations:


        Accumulated benefit obligation, including vested
            benefits of $63,321 in 1995 and of $57,164 in
            1994                                                 $ 65,888       $ 58,494 
                                                                 ========       ======== 
        Projected benefit obligation for service rendered
            to date                                              $ 77,371       $ 72,752 
    Assets at fair value, primarily publicly traded stocks
        and bonds                                                  89,740         80,518 
                                                                 --------       -------- 
    Value of assets over the projected benefit obligation
                                                                   12,369          7,766 
    Unrecognized net gain from past experience different
        from that assumed                                         (11,896)        (6,929)

    Prior service cost not yet recognized in net periodic
        pension cost                                                1,097          1,110 
    Unrecognized net asset at January 1, 1986 being
        recognized over 15 years                                   (1,704)        (2,014)
                                                                 --------       -------- 
    Accrued pension liability                                    $   (134)      $    (67)
                                                                 ========       ======== 
</TABLE>
    
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (continued)
   In thousands of dollars, except per share amounts)
    
    
    
   Net pension costs included in the statements of income for the years ending
   September 30, include the following components:
<TABLE>
<CAPTION>
    
       <S>                                         <C>            <C>           <C>
                                                      1995           1994          1993  
                                                      ----           ----          ----  


       Service cost                                $  2,059       $  2,021      $  2,009 
       Interest cost                                  6,056          5,469         5,068 
       Return on plan assets                        (12,474)        (2,597)       (6,410)
       Net amortization and deferral                  4,919         (4,784)         (327)
                                                   --------       --------      -------- 
       Net cost                                    $    560       $    109      $    340 
                                                   ========       ========      ======== 
</TABLE>
    
   The Company also provides its officers with a supplemental retirement plan.
   The actuarially determined accumulated benefit obligation was approximately
   $3,900 at September 30, 1995 and $3,400 at September 30, 1994.  The cost of
   this plan is being accrued over the service lives of the individual
   officers.  Net expense related to this plan was $607 for 1995, $505 for
   1994 and $306 for 1993.  The Company contributes to a trust to fund the
   liability for these supplemental retirement plan benefits.  The trust
   balance included in other assets at September 30, 1995 and 1994 was $2,922
   and $2,073, respectively.
     
   In August, 1994 the Company announced an early retirement program for
   nonunion employees which resulted in the reduction of approximately 3% of
   the total workforce through voluntary early retirement.  The cost of this
   program of $1,341 included pension enhancements and other benefits and was
   fully recognized by the Company in the fourth quarter of fiscal 1994.
    
   In fiscal 1995 the Company adopted Statement of Financial Accounting
   Standards No. 112, "Employers' Accounting for Postemployment Benefits"
   (SFAS No. 112) on a prospective basis.  This statement requires employers
   to record any obligation which exists to provide certain benefits to former
   or inactive employees after employment but before retirement.  The effect
   on the Company's financial condition and results of operations of adopting
   SFAS No. 112 was not material.
    
    
   4.  Postretirement Benefits Other Than Pensions:
    
   The Company provides certain health care and life insurance benefits
   through a benefit plan to retired employees.  These benefits are available
   for employees leaving the Company who are otherwise eligible to retire and
   have met specific service requirements.  Through September 30, 1993 the
   Company recognized the cost of these benefits as they were paid (pay-as-
   you-go).  In December, 1990 the FASB issued Statement of Financial
   Accounting Standards No. 106, "Employers' Accounting for Postretirement
   Benefits Other Than Pensions" (SFAS No. 106).  This new standard requires
   that the expected cost of postretirement benefits, primarily health care
   and life insurance benefits, must be charged to expense during the years
   that eligible employees render service.
    
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   Effective October 1, 1993 the Company adopted SFAS No. 106 on a prospective
   basis and began amortizing its approximately $22,000 accumulated benefit
   obligation over a twenty-year period.  Total health care and life insurance
   costs under SFAS No. 106 were $3,274 in 1995 and $2,931 in 1994 compared to
   costs of $1,575 in 1993 on a pay-as-you-go basis.  In its December, 1993
   rate decision (see Note 2) the DPUC approved a five-year phase-in of SFAS
   No. 106 expenses with an allowed annual recovery of $1,946 and deferral of
   additional SFAS No. 106 expenses for future recovery through amortization
   over a five-year period.  In its October, 1995 rate decision (see Note 2)
   the DPUC allowed the third year of the five-year phase in and an annual
   recovery of $2,164 for SFAS No. 106 expenses.  At September 30, 1995 and
   1994 $2,116 and $985, respectively, were deferred pending future
   amortization and recovery.  
    
   The following table represents the plan's funded status reconciled to the
   consolidated balance sheets at September 30, 1995 and 1994:
<TABLE>
<CAPTION>
    
       <S>                                                        <C>            <C>
                                                                    1995           1994   
                                                                    ----           ----   
       Accumulated postretirement benefit obligation of:

           Retirees                                               $ 18,163       $ 13,241 
           Fully eligible to retire active
             employees                                               3,102          3,186 
           Active employees not eligible to retire                   5,712          5,332 
                                                                  --------       -------- 
       Total accumulated postretirement benefit obligation
                                                                    26,977         21,759 
       Less:  Market value of plan assets                            5,910          1,803 
                                                                  --------       -------- 

       Accumulated postretirement benefit obligation in
           excess of plan assets                                    21,067         19,956 
       Unrecognized transition amount                              (17,654)       (18,635)
       Unrecognized net gain/(loss)                                 (3,670)           254 
                                                                  --------       -------- 
       Accrued/(prepaid) postretirement benefit
         obligation                                               $   (257)      $  1,575 
                                                                  ========       ======== 
    
</TABLE>
    
   The components of SFAS No. 106 health care and life insurance costs for the
   fiscal years ended September 30, 1995 and 1994 are:
    
<TABLE>
<CAPTION>
   <S>                                                          <C>           <C> 
                                                                  1995          1994   
                                                                  ----          ----   

   Service cost                                                 $    398      $    367 
   Interest cost                                                   2,054         1,664 
   Return on plan assets                                            (290)          (81)
   Net amortization                                                1,112           981 
                                                                --------      -------- 
   Net health care and life insurance costs
                                                                $  3,274      $  2,931 
                                                                ========      ======== 
</TABLE>
    
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   For measurement purposes annual rates of increase of 13% and 11% are
   assumed for nonmedicare and medicare eligible retirees, respectively, in
   the per capita cost of covered health care benefits.  The rate is assumed
   to decrease to 6% for both groups in 2003.  The effect of increasing the
   assumed health care cost trend rates by one percentage point in each year
   would increase the accumulated postretirement benefit obligation as of
   September 30, 1995 and 1994 by $1,483 and $964, respectively, and the
   aggregate of the service and interest cost for the years then ended by $134
   and $130, respectively.  The weighted average discount rate used in
   determining the accumulated post retirement benefit obligation was 8.25% in
   1995 and 1994 and was determined by analyzing the interest rates, as of
   September 30, of each year, of long-term, high quality corporate debt
   securities having a duration comparable to the plan.  The expected long-
   term rate of return on plan assets was 7.50% in 1995 and 7.00% in 1994.
    
   The Company has established Employee Benefit Trusts (VEBA) to pay current
   retiree health care and life insurance benefits and to fund the Company's
   retirement benefit liability.  In 1995 and 1994 the Company funded $5,105
   and $1,350, respectively, for SFAS No. 106 costs.  The VEBA balances at
   September 30, 1995 and 1994 were $5,129 and $1,803, respectively and are
   primarily invested in life insurance policies and commingled fixed income
   and equity mutual funds.
    
    
    <PAGE>
    NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   5.  Income Taxes:
    
   The following is an analysis of the provision for federal and state income
   taxes:
<TABLE>
<CAPTION>
                                                                       September 30, 
                                                                  ------------------------
    <S>                                                        <C>        <C>         <C>
                                                                 1995        1994        1993  
                                                                 ----        ----        ----  
    Charged to operations:
        Federal:
            Current                                             $6,717     $ 3,822     $10,877 
            Deferred                                               778       6,098      (1,024)
                                                               -------     -------     ------- 
                                                                 7,495       9,920       9,853 
                                                               -------     -------     ------- 
        State:
            Current                                              1,751       1,424       4,325 
            Deferred                                               405       2,230        (519)
                                                               -------     -------     ------- 
                                                                 2,156       3,654       3,806 
                                                               -------     -------     ------- 
        Deferred investment tax credits                           (221)       (221)       (221)
                                                               -------     -------     ------- 
            Total charged to operations                          9,430      13,353      13,438 
                                                               -------     -------     ------- 
    Charged to other income/(deductions):
        Federal:
            Current                                              1,478         198         356 
            Deferred                                               (87)       (118)         47 
                                                               -------     -------     ------- 
                                                                 1,391          80         403 
                                                               -------     -------     ------- 
        State:
            Current                                                480          77         133 
            Deferred                                               (32)        (44)         16 
                                                               -------     -------     ------- 
                                                                   448          33         149 
                                                               -------     -------     ------- 
            Total charged to other income/(deductions)
                                                                 1,839         113         552 
                                                               -------     -------     ------- 
               Total                                           $11,269     $13,466     $13,990 
                                                               =======     =======     ======= 
</TABLE>
    
    
   Depreciation for federal income tax purposes is computed using accelerated
   cost recovery methods and different lives as permitted under the Internal
   Revenue Code (Code).  The DPUC has allowed the Company to normalize taxes
   on accelerated depreciation, as required under the Code, for depreciable
   property additions made by the regulated operations subsequent to 1980. 
   For certain other temporary differences, tax reductions are accounted for
   as a reduction of federal income tax expense in accordance with the flow-
   through method of accounting as required by the DPUC.  Under the
   established ratemaking practices followed by the DPUC, deferred income
   taxes not provided for previously are collected in customer rates when such
   taxes become payable.
    
    
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   Deferred income taxes result from temporary differences between the
   financial statement carrying amounts and the tax basis of existing assets
   and liabilities. Deferred income taxes are primarily a result of normalized
   plant items and temporary differences related to gas costs.  For the
   regulated operations, deferred investment tax credits are amortized to
   income over the average life of the related property.  The nonregulated
   operations provide deferred taxes on all temporary differences, including
   depreciation.
    
   The tax effects of the temporary differences which result in the deferred
   income taxes on the balance sheets at September 30, 1995 and 1994 are:
<TABLE>
<CAPTION>
    
      <S>                                                               <C>          <C>
                                                                            1995         1994  
                                                                            ----         ----  

      Property, Plant and Equipment                                      $ 40,192     $ 36,253 
      Other, net                                                           (2,207)         663 
                                                                         --------     -------- 
         Deferred Income Taxes                                           $ 37,985     $ 36,916 
                                                                         ========     ======== 
</TABLE>
    
   Effective October 1, 1993 the Company adopted Statement of Financial
   Accounting Standards No. 109, "Accounting for Income Taxes" (SFAS No. 109),
   which supersedes Statement of Financial Accounting Standards No. 96,
   adopted by the Company in 1988.  In accordance with SFAS No. 109, the
   regulated operations reflect refundable taxes to ratepayers for reductions
   in the statutory federal income tax rate on normalized plant related,
   temporary differences.  The regulated operations also recognize the
   cumulative deferred income taxes on temporary differences which were
   previously flowed through to ratepayers.  At September 30, 1995 and 1994
   the Company had $51,634 and $46,759, respectively, on the balance sheets as
   an unfunded deferred income tax liability, with a corresponding unrecovered
   receivable, for temporary differences previously flowed through to
   ratepayers.  These amounts have been adjusted for the tax effect of future
   revenue requirements and will be amortized over the life of the related
   depreciable assets concurrent with their recovery in rates.
    
   In October, 1994 the Company received formal approval from the Internal
   Revenue Service (IRS) to deduct, for tax purposes, current as well as
   certain prior incurred cost of removal expenses associated with retirements
   of plant and equipment.  During fiscal 1995 and 1994 the Company recorded
   income tax benefits of $1,973 and $444, respectively, related to prior
   years' cost of removal expenses allowed by the IRS.  The total current
   period income tax benefits related to cost of removal that were recorded by
   the Company were $368 in 1995 and $449 in 1994.
    
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   A reconciliation of the consolidated federal income tax expense, at the
   statutory tax rate of 35% for 1995 and 1994 and a blended tax rate of
   34.75% for 1993, to the consolidated federal income tax expense is as
   follows:
    
<TABLE>
<CAPTION>
    <S>                                                    <C>         <C>         <C>
                                                             1995        1994        1993  
                                                             ----        ----        ----  
    Consolidated statutory federal income tax expense
                                                           $ 8,989     $ 9,619     $ 9,309 
    Change in consolidated federal income tax expense
        resulting from:
        Excess book over tax depreciation                    1,456       1,797       1,590 
        Investment tax credits                                (221)       (221)       (221)
        Bad debts                                              175         131        (315)
        Tax reserves                                           200         105        (618)
        Computer software                                     (499)       (899)          - 
        Cost of removal                                     (1,951)       (744)          - 
        Nondeductible reserves                                 397        (125)        191 
        Other                                                  119         116          99 
                                                           -------     -------     ------- 
    Consolidated federal income tax expense                $ 8,665     $ 9,779     $10,035 
                                                           =======     =======     ======= 
</TABLE>
     
    
   6.  Capital Stock:
    
   Common stock- 
    
   In October, 1994 the Company sold 392,200 shares of its $3.125 Par Common
   Stock at $22.75 per share.  The Company received net proceeds of
   approximately $8,500 which were used by the regulated operations to retire
   existing short-term borrowings.
    
    
   Dividend reinvestment plan and employee savings plans-
    
   The Company maintains a Dividend Reinvestment Plan (DRIP) which provides
   the Company's holders of common stock and preferred stock the opportunity
   to receive shares of the Company's common stock in lieu of some or all of
   their cash dividends.  In addition, the Company has Employee Savings Plans
   (ESP), which are designed to encourage and assist employees to save and
   invest for long-term financial security.  All amounts paid into the ESP by
   the Company are used to purchase the Company's common stock.  At September
   30, 1995, there were 952,953 shares of the Company's common stock reserved
   for issuance under the DRIP and ESP.  In the fiscal years ended September
   30, 1995, 1994 and 1993 the Company's contribution to the ESP on behalf of
   employees was $958, $956 and $890, respectively.
    
    
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   Executive restricted stock plan-
    
   In 1990 the Company adopted a restricted stock performance plan.  The plan
   terminates in the year 2000 and is authorized to issue up to 200,000
   shares. On October 1, 1990 and October 1, 1993 key employees were granted
   22,146 and 24,040 restricted shares of the Company's common stock under
   this plan.  Restrictions lapse and the shares vest over a three to five
   year period beginning October 1, 1990, and 1993, respectively, as certain
   performance goals are achieved.  In October, 1995 and 1994, 5,770 and
   5,773, respectively, of the restricted shares became fully vested and were
   awarded to qualifying employees.
    
   The market value of the shares awarded under this plan has been recorded as
   unearned compensation and is a separate component of common equity.  The
   unearned compensation is being charged to expense over the vesting period
   based on achievement of the performance criteria.  Compensation charged to
   expense was $0 in 1995, $166 in 1994 and $464 in 1993.
    
   In fiscal 1995, the Company adopted the provisions of FASB Statement of
   Financial Accounting Standards No. 123, "Accounting for Stock-Based
   Compensation."  The impact of the adoption of this standard was not
   significant to the results of operations or financial condition of the
   Company.
    
   Preferred stock-
    
   The Company is prohibited from, among other things, paying dividends on
   common stock and purchasing, redeeming or retiring common stock, if
   dividends on preferred stock are in arrears.
    
   The following table sets forth the changes in the number of shares
   outstanding for each class of the Company's preferred stock not subject to
   mandatory redemption, for the years ended September 30, 1995, 1994 and
   1993, respectively:
    
<TABLE>
<CAPTION>
         <C>                                       <C>           <C>             <C>
                                                     1995           1994           1993  
                                                     ----           ----           ----  
         $3.125 par value                           (1,748)       (10,735)        (6,052)
                                                   =======        =======        ======= 
         $100 par value                                 (1)            (9)             - 
                                                   =======        =======        ======= 
</TABLE>
    
    
   7.  Long-term Debt:
    
   The Company has various issues of first mortgage bonds and first mortgage
   notes outstanding with maturities from 2001 to 2010.  Under the most
   restrictive terms of the indenture securing the bonds, retained earnings of
   $43,299 are available for dividends at September 30, 1995. Dividends paid
   on common and preferred stock in fiscal 1995 were $14,761.  Sinking fund
   requirements for outstanding bonds were paid in cash.
    
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   In June, 1994, with the approval of the DPUC, the Company established a
   Series B Medium Term Note (MTN) program which permits the issue of up to
   $75,000 of unsecured MTNs over a four-year period at maturities not
   exceeding thirty years.  Under this program the Company issued the
   following MTNs in fiscal 1994 with no sinking fund requirements:
<TABLE>
<CAPTION>
    <S>                 <C>             <C>              <C>            <C>
           Date         Face Value      Interest Rate      Maturity        Call Provision
     ---------------    ----------      -------------    -----------     ------------------
    July, 1994              $10,000        7.82%             2004               None
    August, 1994            $ 5,000        8.12%             2014               None
    August, 1994            $ 5,000        8.49%             2024         Callable in 2004
</TABLE>

   The proceeds were used by the regulated operations to refinance $15,000 of
   existing short-term debt and for general working capital purposes.  The
   average interest rate of the retired short-term debt was 4.85%.
    
   Long-term debt amounts which are due during each of the five years ending
   September 30 through 2000, are as follows:
    
<TABLE>
<CAPTION>
                               Sinking Fund Requirements and Maturities
                               ----------------------------------------
                                             <S>                <C>
                                             Year                 Total      
                                             ----                -------     
                                             1996                $ 3,921     
                                             1997                 13,496     
                                             1998                  5,984     
                                             1999                  6,133     
                                             2000                  6,183     
                                                                 -------     
                                                                 $35,717     
                                                                 =======     
</TABLE>
    
    
   8.  Short-term Borrowings and Lines of Credit:
    
   The Company maintains a line of credit under a revolving credit agreement
   with a large regional bank.  Under this agreement the Company can borrow up
   to $20,000 at a Eurodollar, Certificate of Deposit or Base Rate of interest
   plus a variable margin.  The initial expiration date is March 30, 1996,
   with two optional one-year extensions.  There is also a .1% facility fee
   and a .075% commitment fee on the unused portion of the agreement.  At
   September 30, 1995, there were no borrowings outstanding under this
   agreement.
    
   The Company also maintains a one-year line of credit with a bank for
   $9,000.  The Company pays a 1/5 of 1% commitment fee on this line of
   credit.  The interest rate varies according to market conditions.  The
   terms of this line of credit require no compensating balance.  This line of
   credit expires on February 18, 1996.  At September 30, 1995, there were
   $4,200 of borrowings outstanding under this line of credit.
    
   In December, 1994 ENI replaced a $5,000 unsecured line of credit with a
   bank with an unsecured commercial revolving credit agreement.  Under this
   agreement ENI can borrow up to $5,000 through December 15, 1997, with a 1/5
   of 1% annual facility fee on the line of credit.  The interest rate is
   based upon the Certificate of Deposit, Eurodollar or Cost of Funds rate
   plus a variable margin and is determined at the time of each borrowing.  At
   September 30, 1995 there were no borrowings outstanding under this
   arrangement. 
    

    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   The Hartford Steam Company (HSC), a wholly-owned subsidiary of ENI,
   maintains a secured line of credit with a bank.  Under the terms of this
   agreement HSC can borrow up to $5,000, through October, 1997, with a 1/5 of
   1% commitment fee on the unused portion of the available credit line.  The
   interest rate is based upon the Certificate of Deposit, Libor or money
   market rate plus a variable margin, determined at the time of each
   borrowing.  At September 30, 1995, there were no borrowings outstanding
   under this arrangement.
    
   The weighted average interest rate on short-term borrowings outstanding was
   5.84% at September 30, 1995 and 5.27% at September 30, 1994.
    
    
   9.  Fair Value of Financial Instruments:
    
   The fair value amounts disclosed below have been reported to meet the
   disclosure requirements of Statement of Financial Accounting Standards No.
   107, "Disclosures About Fair Values of Financial Instruments" and are not
   necessarily indicative of the amounts that the Company could realize in a
   current market exchange.
    
   The carrying amount of cash and cash equivalents; accounts receivable;
   notes payable and commercial paper; accounts payable and accrued expenses;
   and unrecovered or refundable purchased gas costs approximates fair value.
    
   At September 30, 1995 and 1994 the fair value of the Company's long-term
   debt, including current maturities, is estimated to be $163,630 and
   $158,962, respectively.  The fair value at year-end 1995 and 1994, of
   $141,511 and $144,583 of fixed-rate long-term debt, based on the market
   value of similar instruments, is estimated at $150,830 in 1995 and $145,562
   in 1994.  The carrying amount of the variable-rate long-term debt of
   $12,800 in 1995 and $13,400 in 1994 approximates fair value.
    
   The Company has guaranteed 2.4% of a letter of credit for Iroquois,
   equivalent to approximately $832 and $860 at September 30, 1995 and 1994,
   respectively, which approximates fair value.  The letter of credit is used
   to satisfy Iroquois's cash retention requirements with respect to
   agreements between Iroquois and its lenders.
    
    
   10.  Commitments and Contingencies:
    
   Construction expenditures-
    
   Construction expenditures for the fiscal year ending September 30, 1996 are
   estimated at $24,322 for the regulated operations and $967 for the
   nonregulated operations.
    
    
   Gas supply-
    
   The Company is party to short-term and long-term contracts for the purchase
   of natural gas and transportation and storage services.
    
    
    
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   FERC Order No. 636 transition costs-
    
   The Company began to be billed for transition costs associated with Federal
   Energy Regulatory Commission (FERC) Order No. 636 from its pipeline
   suppliers in June, 1993.  These costs are expected to be billed to the
   Company over three years.  Through September 30, 1995 the Company has paid
   and recovered from ratepayers $10,364 of an estimated $15,000 of transition
   costs.
    
   In July, 1994 the DPUC issued a decision allowing companies under its
   jurisdiction to recover these costs from amounts which would otherwise have
   been refunded to customers and providing the companies the opportunity, if
   necessary, for surcharges to customers' future bills.
    
   In the opinion of management the DPUC has allowed the Company a sufficient
   number of recovery mechanisms to provide for the full recovery of all
   transition costs.  For this reason, management believes that these
   transition costs will not have a material impact on the Company's financial
   condition or results of operations.  The unpaid estimated liability of
   $4,636 at September 30, 1995 is included in Accounts Payable and Accrued
   Expenses.
    
    
   Steam supply-
    
   The nonregulated operations are party to long-term contracts for the
   purchase of steam.
    
   Through fiscal 1995 the nonregulated operations' primary supply of steam
   was a cogeneration facility located on the Company's premises and owned by
   an unrelated third party, the Hacogen partnership (Hacogen).  During fiscal
   1994 Hacogen indicated a desire to negotiate a termination of its long-term
   steam supply contract with HSC.  During the fourth quarter of fiscal, 1995,
   HSC negotiated a settlement agreement with Hacogen.  According to the terms
   of the negotiated settlement, Hacogen terminated its long-term supply
   contract with HSC, effective September 30, 1995.  HSC is to receive
   consideration of $9,519, representing the payment of all past due amounts
   owed by Hacogen and certain additional amounts as a result of the contract
   termination.  As of September 30, 1995, $4,967 was received.  The remaining
   balance is due in December, 1995.  The 1995 pretax, nonrecurring income
   related to this settlement was $4,124.  In October, 1995, HSC resumed
   producing more costly steam from its existing boilers which are located on
   the Company's premises and are currently providing adequate steam supply
   for customer requirements.
    
    
   Letters of credit-
    
   The Company is contingently liable under a letter of credit amounting to
   $1,500 for workers' compensation claims.  As a condition of its ownership
   in the DCA, ENI is contingently liable under a letter of credit amounting
   to $2,000.
    
    
    
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   Environmental matters-
    
   There are three sites on which are located the Company's former gas
   manufacturing facilities.  The Company has not been required to undertake
   any action on these sites by any state or federal agency since 1989.  The
   Company will continue to review the condition of these sites.  No
   determination has been made as to whether any remediation will be required. 
   The Company expects to be able to recover in rates any environmental
   remediation costs that it may incur in the future with respect to
   manufactured gas sites.
    
   In 1990 the owner of property adjacent to one of these sites claimed that
   contaminants similar to residues from gas manufacturing activities were
   present on its property.  The Company is unable to predict the outcome of
   this matter.
    
   Management does not anticipate any material future cash requirements
   relating to these environmental issues.  As a result, the above matters are
   not expected to have a material adverse effect on the Company's financial
   condition or results of operations.  If circumstances changed and
   environmental expenditures were required, the Company would seek
   appropriate regulatory recovery of any amounts expended to return these
   sites to their original condition.
    
   The nonregulated operations are subject to compliance with Clean Air Act
   requirements.  They expect to incur approximately $2,200 of capital
   expenditures over the next four fiscal years to satisfy these requirements.
    
    
   Leases-
    
   The Company has entered into operating lease agreements for the use of
   computer and office equipment.  For fiscal 1995, 1994 and 1993 these lease
   payments were $1,561, $1,553 and $1,702, respectively.  Lease payments have
   declined since fiscal 1993 as a result of renegotiated agreements.  Future
   lease payments are not expected to change significantly from those shown
   above.
    
    
   Legal proceedings-
    
   Two civil and criminal investigations related to environmental issues,
   brought against Iroquois in 1992, are still pending.  Although no final
   agreements have been reached regarding the disposition of these matters,
   during fiscal, 1995 the Company recognized a nonrecurring charge of $500 to
   reflect its proportionate share of estimated costs in connection with these
   legal matters.  Iroquois is a partnership of which the Company is a 2.4%
   owner (see Note 1).
    
   In November, 1995, two associations comprised of Connecticut plumbers and
   HVAC contractors joined with two individual contractors and filed a class
   action suit against the Company and the State's two other local
   distribution companies (LDCs), claiming that the LDCs engaged in unfair
   trade practices.  The action was brought on November 8, 1995, in Middlesex
   Superior Court by Connecticut Heating and Cooling Contractors Association,
   Inc. et al. and alleges that the LDCs unfairly competed with licensed 
    
     <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   plumbers and contractors by performing customer service work using customer
   service employees who did not possess State trade licenses.  The plaintiffs
   are seeking an injunction, unspecified damages, including treble damages,
   and certain related remedies.
    
   The LDCs have asserted that such licenses are not required for this work by
   virtue of a statutory exemption enacted in 1965 and amended in 1967. 
   However, in a separate proceeding, a Connecticut Superior Court has upheld
   an administrative ruling against the LDCs' position, and the Company is
   participating in an appeal of that decision.  In 1995, the Connecticut
   General Assembly enacted legislation that established on a going-forward
   basis a separate procedure for State certification of gas service
   employees.
    
   The Company will vigorously defend this claim but, at this early stage,
   cannot anticipate the outcome of the matter.
    
   The Company is not a party to any other litigation other than ordinary
   routine litigation incident to the operations of the Company or its
   subsidiaries.  In the opinion of management, the resolution of such
   litigation will not have a material adverse effect on the Company's
   financial condition or results of operations.
    
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   11.  Segment Information:
    
   The Company operates in two segments:  gas related activities and
   nonregulated activities.  Gas related activities consist primarily of
   natural gas distribution to residential, commercial and industrial
   customers.  Nonregulated activities consist primarily of district heating
   and cooling services.
    
   Intersegment sales are priced in accordance with terms of existing tariffs
   and contracts.  Information about the Company's operations, by business
   segment, is presented below:
<TABLE>
                                                       1995          1994         1993   
    <S>                                             <C>           <C>          <C>
                                                     --------      --------     -------- 
    Revenues:
        Gas related activities                       $255,680      $269,433     $244,516 
        Nonregulated activities                        22,306        24,298       24,284 
        Intersegment revenues                          (2,801)       (3,069)      (3,463)
                                                     --------      --------     -------- 
            Total                                    $275,185      $290,662     $265,337 
                                                     ========      ========     ======== 
    Pre-Tax Operating Income:
        Gas related activities                       $ 33,309      $ 37,636     $ 35,182 
        Nonregulated activities                         5,280         6,629        6,442 
                                                     --------      --------     -------- 
            Total                                      38,589        44,265       41,624 
        Income taxes                                    9,430        13,353       13,438 
                                                     --------      --------     -------- 
            Consolidated Operating Income            $ 29,159      $ 30,912     $ 28,186 
                                                     ========      ========     ======== 
    Depreciation and Amortization:
        Gas related activities                       $ 14,655      $ 13,481     $ 10,699 
        Nonregulated activities                         2,322         2,026        1,950 
                                                     --------      --------     -------- 
            Total                                    $ 16,977      $ 15,507     $ 12,649 
                                                     ========      ========     ======== 
    Property Additions:
        Gas related activities                       $ 25,311      $ 25,352     $ 22,696 
        Nonregulated activities                         1,528         2,507        2,835 
                                                     --------      --------     -------- 
            Total                                    $ 26,839      $ 27,859     $ 25,531 
                                                     ========      ========     ======== 
    Identifiable Assets:
        Gas related activities                       $400,064      $394,229     $380,745 
        Nonregulated activities                        64,975        64,325       63,840 
                                                     --------      --------     -------- 
            Consolidated Identifiable Assets
                                                     $465,039      $458,554     $444,585 
                                                     ========      ========     ======== 
</TABLE>
    
     <PAGE>
   NOTES TO FINANCIAL STATEMENTS (concluded)
   (In thousands of dollars, except per share amounts)
    
    
   12.  Quarterly Results (Unaudited):
    
   The following table sets forth information with respect to the consolidated
   quarterly results of operations for the fiscal years 1995 and 1994.  The
   amounts are unaudited but, in the opinion of management, include only
   normal, recurring adjustments necessary to present fairly the results of
   operations.
     
   The quarterly results of operations reflect the seasonal nature of the
   Company's operations.  The results of any one quarter during the year are
   not indicative of the results of future quarters or the results of the
   Company's fiscal year.
    
                        Consolidated Results of Operations
                        ----------------------------------
                                          
<TABLE>
   --------------------------------------------------------------------------------------------
   <S>                                <C>              <C>            <C>          <C>       
                                      December 31,     March 31,      June 30,     September 30,
   Quarter Ended                          1994           1995           1995            1995    
   --------------------------------------------------------------------------------------------

       Operating Revenues                $ 76,531       $105,540       $ 50,147        $ 42,967 

       Operating Income                  $  9,377       $ 16,658       $  2,790        $    334 

       Net Income (Loss)                 $  6,084       $ 12,924       $   (625)       $ (1,364)

       Net Income (Loss) Per
           Common Share                  $    .61       $   1.30       $   (.06)       $   (.14)
</TABLE>

<TABLE>
                                          
   --------------------------------------------------------------------------------------------
   <S>                                <C>              <C>            <C>          <C>
                                      December 31,     March 31,      June 30,     September 30,
   Quarter Ended                          1993           1994           1994            1994    
   --------------------------------------------------------------------------------------------

      Operating Revenues                 $ 80,140       $122,565       $ 50,003        $ 37,954 

      Operating Income                   $  9,920       $ 18,256       $  2,442        $    294 

      Net Income (Loss)                  $  6,680       $ 15,036       $   (908)       $ (3,105)

      Net Income (Loss) Per Common
         Share                           $    .70       $   1.57       $   (.10)       $   (.33)
</TABLE>

                                          
                                          
                                          

                                          
                                          
                                          <PAGE>
   ITEM 9. DISAGREEMENTS ON ACCOUNTING AND FINANCIAL DISCLOSURE
   ------------------------------------------------------------
    
    
   There have been no disagreements required to be disclosed under this item.
    
    <PAGE>
                                     PART III
    
    
    
   ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT
   -----------------------------------------------------------
    
       The information required by this item regarding directors of the
       registrant and the disclosure of delinquent filers pursuant to Item 405
       of Regulation S-K is contained in the section entitled "Biographical
       Information" in the Company's definitive proxy statement for its
       February, 1996 Annual Meeting, which the Company files with the
       Securities and Exchange Commission pursuant to Regulation 14A of the
       Securities Exchange Act of 1934.  This information is hereby
       incorporated by reference.  The information required by this item
       regarding executive officers of the registrant is included in Part I
       hereof.
    
    
   ITEM 11. EXECUTIVE COMPENSATION
   -------------------------------
    
       The information required by this item is contained in the sections
       entitled "Compensation of Directors","Compensation Committee Report on
       Executive Compensation", "Compensation Committee Interlocks and Insider
       Participation", "Summary Executive Compensation", "Change of Control",
       "Long Term Incentive Plan", "Retirement Plans" and "Corporate
       Performance Graph" in the Company's definitive proxy statement for its
       February, 1996 Annual Meeting, which the Company files with the
       Securities and Exchange Commission pursuant to Regulation 14A.  This
       information is hereby incorporated by reference.
    
    
   ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
   -----------------------------------------------------------------------
    
       The information required by this item is contained in the section
       entitled "Ownership of Company Stock" in the Company's definitive proxy
       statement for its February, 1996 Annual Meeting, which the Company files
       with the Securities and Exchange Commission pursuant to Regulation 14A. 
       This information is hereby incorporated by reference.
    
    
   ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
   -------------------------------------------------------
    
       There were no transactions during the year which would require
       disclosure pursuant to this item.
    
    <PAGE>
                                      PART IV
    
   ITEM 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K
   -------------------------------------------------------------------------
    
   (a)  1. Financial Statements:
           --------------------
    
           The consolidated balance sheets, statements of income, statements of
           cash flows, statements of capitalization and statements of common
           stock equity, together with the notes to the financial statements
           and report thereon of Arthur Andersen LLP dated November 21, 1995,
           are included in Part II, Item 8 herein.
    
        2. Financial Statement Schedules:
           -----------------------------
    
           The following financial statement schedules included herein under
           Item 14(d) are filed as part of this report.  Schedules I, III, IV,
           and V are not submitted because they are not applicable or the
           information required to be included therein is contained in the
           financial statements and footnotes.
    
              II  Valuation and Qualifying Accounts and Reserves for the fiscal
                  years ended September 30, 1995, 1994 and 1993
    
           Individual financial statements for the Company have been omitted as
           not being required since -
    
              1.  Consolidated statements of the Company and one or more of its
                  subsidiaries are filed; and
    
              2.  The Company's total assets, exclusive of investments in and
                  advances to its consolidated subsidiaries, constitute 75
                  percent or more of the total assets shown by the most recent
                  year-end consolidated balance sheet filed and the Company's
                  total gross revenues, exclusive of interest and dividends
                  received, or its equity in the income of the consolidated
                  subsidiaries, for the most recent period for which an income
                  statement is filed, constitute 75 percent or more of the
                  total gross revenues shown by the consolidated income
                  statement filed.
    
        3. Exhibits
           --------
    
      Exhibit
      Number
   ------------
    
    3   Articles of Incorporation and By-Laws
    
             (i)  Charter of the Company and all Amendments thereto
    
            (ii)  By-Laws of the Company, as amended, filed as Exhibit No.
                  3(ii) to the Company's Annual Report on Form 10-K for the
                  fiscal year ended September 30, 1994, filed with the
                  Commission December 27, 1994 (Commission File No. 1-7727)
    
    <PAGE>
   (a)  3. Exhibits (continued)
           --------
    
      Exhibit
      Number
   ------------
    
    4   Instruments Defining Rights of Security Holders, Including Indentures
    
             (i)  Indenture of Mortgage and Deed of Trust between The Hartford
                  Gas Company and The First National Bank of Hartford, Trustee
                  dated February 1, 1947, filed as Exhibit No. 2.2 to the
                  Company's Registration Statement on Form S-7 filed with the
                  Commission on December 8, 1970 (Commission File No. 2-38993)
    
            (ii)  In addition to the Indenture of Mortgage and Deed of Trust
                  referred to in 4(i) above, there have been sixteen
                  supplemental indentures thereto, all of which have been filed
                  with the Commission as follows:
    
                  (a)  Supplemental indentures 1-9 filed as Exhibit No. 2.2 to
                       the Company's Registration Statement on Form S-7 filed
                       with the Commission on December 8, 1970 (Commission File
                       No. 2-38993)
    
                  (b)  Tenth Supplemental Indenture filed as Exhibit No. 2.3 to
                       the Company's Registration Statement on Form S-7 filed
                       with the Commission on March 3, 1972 (Commission File
                       No. 2-43286)
    
                  (c)  Eleventh Supplemental Indenture filed as Exhibit No. V
                       to the Company's Annual Report on Form 10-K for the
                       fiscal year ended December 31, 1974, filed with the
                       Commission in March, 1975 (Commission File No. 1-7727)
    
                  (d)  Twelfth Supplemental Indenture filed as Exhibit No. 4(h)
                       to the Company's Registration Statement on Form S-7
                       filed with the Commission on December 23, 1981
                       (Commission File No. 2-75457)
    
                  (e)  Thirteenth Supplemental Indenture filed as Exhibit No. 4
                       to the Company's Quarterly Report on Form 10-Q for the
                       quarter ended June 30, 1982, filed with the Commission
                       in August, 1982 (Commission File No. 1-7727)
    
                  (f)  Fourteenth Supplemental Indenture filed as Exhibit No.
                       4(iii) to the Company's Current Report on Form 8-K,
                       dated August 28, 1986, filed with the Commission in
                       September, 1986 (Commission File No. 1-7727)
    
                  (g)  Fifteenth Supplemental Indenture filed as Exhibit No.
                       4(iii) to the Company's Current Report on Form 8-K,
                       dated December 8, 1987, filed with the Commission in
                       December, 1987 (Commission File No. 1-7727)
    
                  (h)  Sixteenth Supplemental Indenture filed as Exhibit No.
                       4(ii)(h) to the Company's Quarterly Report on Form 10-Q
                       for the quarter ended September 30, 1989, filed with the
                       Commission in November, 1989 (Commission File No. 1-
                       7727)
    
    9   Voting Trust Agreement
           Not applicable
    
    <PAGE>
   (a)  3. Exhibits (continued)
           --------
    
      Exhibit
      Number
   ------------
    
   10   Material Contracts
    
             (i)  Underground storage service agreement (rate schedule SS-1)
                  between the Company and PYEC, filed as Exhibit No. 10(vii) to
                  the Company's Annual Report on Form 10-K for the fiscal year
                  ended December 31, 1981, filed with the Commission on March
                  30, 1982 (Commission File No. 1-7727) 
    
            (ii)  Storage service transportation contract (rate schedule SST-
                  NE) between the Company and Tennessee for firm delivery of
                  gas stored by PYEC, filed as Exhibit No. 10(x) to the
                  Company's Annual Report on Form 10-K for the fiscal year
                  ended December 31, 1981, filed with the Commission on March
                  30, 1982 (Commission File No. 1-7727)
    
           (iii)  Agreement dated November 1, 1980 between the Company and
                  Robert H. Willis, filed as Exhibit No. 10(j) to the Company's
                  Registration Statement on Form S-7 filed with the Commission
                  on December 23, 1981 (Commission File No. 2-75457)
    
            (iv)  Firm storage service transportation contract (rate schedule
                  FSST-NE) between the Company and Tennessee for delivery of
                  gas stored by Penn York, filed as Exhibit No. 10(xviii) to
                  the Company's Annual Report on Form 10-K for the fiscal year
                  ended December 31, 1985, filed with the Commission on March
                  30, 1986 (Commission File No. 1-7727) 
    
             (v)  Loan Agreement and Amendments thereto, between The Hartford
                  Steam Company and Connecticut National Bank, filed as Exhibit
                  No. 10(xxii) to the Company's Annual Report on Form 10-K for
                  the fiscal year ended December 31, 1986, filed with the
                  Commission on March 31, 1987 (Commission File No. 1-7727)
    
            (vi)  Canadian gas transportation contract (rate schedule CGT-NE)
                  between the Company and Tennessee, dated December 1, 1987,
                  filed as Exhibit No. 10(xxiii) to the Company's Annual Report
                  on Form 10-K for the fiscal year ended December 31, 1987,
                  filed with the Commission on March 29, 1988 (Commission File
                  No. 1-7727)
    
           (vii)  Gas purchase contract between the Company and TransCanada
                  Pipelines Limited, dated September 14, 1987, filed as Exhibit
                  No. 10(xxiv) to the Company's Annual Report on Form 10-K for
                  the fiscal year ended December 31, 1987, filed with the
                  Commission on March 29, 1988 (Commission File No. 1-7727)
    
          (viii)  Gas sales agreement between the Company and Boundary Gas,
                  Inc., dated September 14, 1987, filed as Exhibit No. 10(xxv)
                  to the Company's Annual Report on Form 10-K for the fiscal
                  year ended December 31, 1987, filed with the Commission on
                  March 29, 1988 (Commission File No. 1-7727)
    
            (ix)  Steam Supply Agreement between The Hartford Steam Company and
                  Independent Energy Operations, Inc., dated December 3, 1987,
                  filed as Exhibit No. 10(xxv) to the Company's Annual Report
                  on Form 10-K for the fiscal year ended December 31, 1989,
                  filed with the Commission on March 28, 1990 (Commission File
                  No. 1-7727)
    <PAGE>
   (a)  3. Exhibits (continued)
           --------
    
      Exhibit
      Number
   ------------
    
   10        (x)  Partial Release of Mortgage agreement, dated March 1, 1989,
                  to the Open-End Mortgage and Security Agreement between The
                  Hartford Steam Company and The Connecticut National Bank,
                  dated March 1, 1983 (filed as Exhibit No. 10(xxii) to the
                  Company's Annual Report on Form 10-K for the fiscal year
                  ended December 31, 1986, filed with the Commission on March
                  31, 1987 (Commission File No. 1-7727)), filed as Exhibit No.
                  10(xxvi) to the Company's Annual Report on Form 10-K for the
                  fiscal year ended December 31, 1989, filed with the
                  Commission on March 28, 1990 (Commission File No. 1-7727)
    
            (xi)  Fourth Amendment, dated August 15, 1989, to the Open End
                  Mortgage and Security Agreement between The Hartford Steam
                  Company and The Connecticut National Bank, dated March 1,
                  1983 (filed as Exhibit No. 10(xxii) to the Company's Annual
                  Report on Form 10-K for the fiscal year ended December 31,
                  1986, filed with the Commission on March 31, 1987 (Commission
                  File No. 1-7727)), filed as Exhibit No. 10(xxvii) to the
                  Company's Annual Report on Form 10-K for the fiscal year
                  ended December 31, 1989, filed with the Commission on March
                  28, 1990 (Commission File No. 1-7727)
    
           (xii)  Open-End Mortgage and Security Agreement between Energy
                  Networks, Inc. and The Connecticut National Bank, dated March
                  1, 1989, filed as Exhibit No. 10(xxviii) to the Company's
                  Annual Report on Form 10-K for the fiscal year ended December
                  31, 1989, filed with the Commission on March 28, 1990
                  (Commission File No. 1-7727)
    
          (xiii)  Collateral Assignment of Lease and Rentals, dated March 1,
                  1989, to the Open-End Mortgage and Security Agreement between
                  Energy Networks, Inc. and The Connecticut National Bank,
                  dated March 1, 1989 (filed as Exhibit 10(xxviii) herein),
                  filed as Exhibit No. 10(xxix) to the Company's Annual Report
                  on Form 10-K for the fiscal year ended December 31, 1989,
                  filed with the Commission on March 28, 1990 (Commission File
                  No. 1-7727)
    
           (xiv)  Amended and Restated Loan Agreement between The Hartford
                  Steam Company and The Connecticut National Bank, dated March
                  31, 1983, filed as Exhibit No. 10(xxx) to the Company's
                  Annual Report on Form 10-K for the fiscal year ended December
                  31, 1989, filed with the Commission on March 28, 1990
                  (Commission File No. 1-7727)
    
            (xv)  Precedent Agreement to First Amendment, dated September 14,
                  1988, to the Gas Sales Agreement between the Company and
                  Boundary Gas, Inc., dated September 14, 1987 (filed as
                  Exhibit No. 10(xxv) to the Company's Annual Report on Form
                  10-K for the fiscal year ended December 31, 1987, filed with
                  the Commission on March 29, 1988 (Commission File No. 1-
                  7727)), filed as Exhibit No. 10(xxxi) to the Company's Annual
                  Report on Form 10-K for the fiscal year ended December 31,
                  1989, filed with the Commission March 28, 1990 (Commission
                  File No. 1-7727)
    <PAGE>
   (a)  3. Exhibits (continued)
           --------
    
      Exhibit
      Number
   ------------
    
   10      (xvi)  First Amendment, dated January 1, 1990, to the Gas Sales
                  Agreement between the Company and Boundary Gas, Inc., dated
                  September 14, 1987 (filed as Exhibit No. 10(xxv) to the
                  Company's Annual Report on Form 10-K for the fiscal year
                  ended December 31, 1987, filed with the Commission on March
                  29, 1988 (Commission File No. 1-7727)), filed as Exhibit
                  10(xxxii) to the Company's Annual Report on Form 10-K for the 
                  fiscal year ended December 31, 1989, filed with the
                  Commission on March 28, 1990 (Commission File No. 1-7727)
    
          (xvii)  Sixth Amendment, dated September 30, 1991, to the Loan
                  Agreement between The Hartford Steam Company and The
                  Connecticut National Bank, dated March 1, 1983 (filed as
                  Exhibit No. 10(xxii) to the Company's Annual Report on Form
                  10-K for the fiscal year ended December 31, 1986, filed with
                  the Commission on March 31, 1987 (Commission File No. 1-
                  7727)), filed as Exhibit No. 10(xxxviii) to the Company's
                  Transition Report on Form 10-K for the period October 1, 1990
                  to September 30, 1991, filed with the Commission on December
                  23, 1991, (Commission File No. 1-7727)
    
         (xviii)  Medium Term Notes, Series A, Placement Agency Agreement among
                  Connecticut Natural Gas Corporation, PaineWebber Incorporated
                  and Smith Barney, Harris Upham & Co. Incorporated, dated
                  November 1, 1991, filed as Exhibit No. 10(xxxix) to the
                  Company's Transition Report on Form 10-K for the period
                  October 1, 1990 to September 30, 1991, filed with the
                  Commission on December 23, 1991, (Commission File No. 1-7727)
    
           (xix)  Issuing and Paying Agency Agreement between The Connecticut
                  National Bank and Connecticut Natural Gas Corporation, for
                  the Medium Term Notes, Series A, dated November 1, 1991,
                  filed as Exhibit No. 10(xl) to the Company's Transition
                  Report on Form 10-K for the period October 1, 1990 to
                  September 30, 1991, filed with the Commission on December 23,
                  1991, (Commission File No. 1-7727)
    
            (xx)  Connecticut Natural Gas Corporation Executive Restricted
                  Stock Plan, filed as Exhibit A to the Company's definitive
                  proxy statement dated March 26, 1991, filed with the
                  Commission on March 26, 1991 (Commission File No. 1-7727)
    
           (xxi)  Gas Transportation Contract for Firm Reserved Service, dated
                  February 7, 1991, between the Company and the Iroquois Gas
                  Transmission System, L.P., filed as Exhibit No. 10(xxxvii) to
                  the Company's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1992, filed with the Commission on
                  December 23, 1992, (Commission File No. 1-7727)
    
          (xxii)  Gas Sales Agreement No. 1, dated February 7, 1991, between
                  the Company and Alberta Northeast Gas Limited, filed as
                  Exhibit No. 10(xxxviii) to the Company's Annual Report on
                  Form 10-K for the fiscal year ended September 30, 1992, filed
                  with the Commission on December 23, 1992, (Commission File
                  No. 1-7727)
    <PAGE>
   (a)  3. Exhibits (continued)
           --------
    
      Exhibit
      Number
   ------------
    
   10    (xxiii)  Gas Sales Agreement No. 2, dated February 7, 1991, between
                  the Company and Alberta Northeast Gas Limited, filed as
                  Exhibit No. 10(xxxix) to the Company's Annual Report on Form
                  10-K for the fiscal year ended September 30, 1992, filed with
                  the Commission on December 23, 1992, (Commission File No. 1-
                  7727)
    
          (xxiv)  Gas Sales Agreement (ProGas), dated February 7, 1991, between
                  the Company and Alberta Northeast Gas Limited, filed as
                  Exhibit No. 10(xl) to the Company's Annual Report on Form 10-
                  K for the fiscal year ended September 30, 1992, filed with
                  the Commission on December 23, 1992, (Commission File No. 1-
                  7727)
    
           (xxv)  Gas Sales Agreement (ATCOR), dated February 7, 1991, between
                  the Company and Alberta Northeast Limited, filed as Exhibit
                  No. 10(xli) to the Company's Annual Report on Form 10-K for
                  the fiscal year ended September 30, 1992, filed with the
                  Commission on December 23, 1992, (Commission File No. 1-7727)
    
           (xvi)  Gas Sales Agreement (AEC), dated February 7, 1991, between
                  the Company and Alberta Northeast Gas Limited, filed as
                  Exhibit No. 10(xlii) to the Company's Annual Report on Form
                  10-K for the fiscal year ended September 30, 1992, filed with
                  the Commission on December 23, 1992, (Commission File No. 1-
                  7727)
    
          (xvii)  Gas Transportation Contract for Firm Reserved Service, dated
                  October 20, 1992, between the Company and the Iroquois Gas
                  Transmission System, L.P., filed as Exhibit No. 10(xlvii) to
                  the Company's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1992, filed with the Commission on
                  December 23, 1992, (Commission File No. 1-7727)
    
        (xxviii)  Revolving Credit Agreement, dated March 30, 1993, between the
                  Company and The First National Bank of Boston, filed as
                  Exhibit No. 10(xlviii) to the Company's Quarterly Report on
                  Form 10-Q for the quarter ended March 31, 1993, filed with
                  the Commission on May 3, 1993 (Commission File No. 1-7727)
    
          (xxix)  Secured Note Purchase Agreement, dated July 15, 1993, between
                  the CNG Realty Corp. and the Aid Association for Lutherans,
                  filed as Exhibit No. 10(xlix) to the Company's Quarterly
                  Report on Form 10-Q for the quarter ended June 30, 1993,
                  filed with the Commission on August 3, 1993 (Commission File
                  No. 1-7727)
    
           (xxx)  Capital Contribution Support Agreement, dated April 15, 1993,
                  among Connecticut Natural Gas Corporation, ENI Transmission
                  Company and Bank of Montreal, filed as Exhibit No. 10(l) to
                  the Company's Quarterly Report on Form 10-Q for the quarter
                  ended June 30, 1993, filed with the Commission on August 3,
                  1993 (Commission File No. 1-7727)
    
          (xxxi)  Steam and Chilled Water Supply Agreement, dated May 28, 1986,
                  between Capitol District Energy Center Cogeneration
                  Associates and Energy Networks, Incorporated, filed as
                  Exhibit No. 10(xxxvii) to the Company's Annual Report on Form
                  10-K for the fiscal year ended September 30, 1993, filed with
                  the Commission December 28, 1993 (Commission File No. 1-7727)
    <PAGE>
   (a)  3. Exhibits (continued)
           --------
    
      Exhibit
      Number
   ------------
    
   10    (xxxii)  Service Agreement #89102 (Rate Schedule AFT-1), dated June 1,
                  1993, between the Company and Algonquin Gas Transmission
                  Company, filed as Exhibit No. 10(xxxviii) to the Company's
                  Annual Report on Form 10-K for the fiscal year ended
                  September 30, 1993, filed with the Commission December 28,
                  1993 (Commission File No. 1-7727)
    
        (xxxiii)  Service Agreement #93005 (Rate Schedule AFT-1), dated June 1,
                  1993, between the Company and Algonquin Gas Transmission
                  Company, filed as Exhibit No. 10(xxxix) to the Company's
                  Annual Report on Form 10-K for the fiscal year ended
                  September 30, 1993, filed with the Commission December 28,
                  1993 (Commission File No. 1-7727)
    
         (xxxiv)  Service Agreement #93205 (Rate Schedule AFT-1), dated June 1,
                  1993, between the Company and Algonquin Gas Transmission
                  Company, filed as Exhibit No. 10(xl) to the Company's Annual
                  Report on Form 10-K for the fiscal year ended September 30,
                  1993, filed with the Commission December 28, 1993 (Commission
                  File No. 1-7727)
    
          (xxxv)  Service Agreement #93404 (Rate Schedule AFT-1), dated June 1,
                  1993, between the Company and Algonquin Gas Transmission
                  Company, filed as Exhibit No. 10(xlii) to the Company's
                  Annual Report on Form 10-K for the fiscal year ended
                  September 30, 1993, filed with the Commission December 28,
                  1993 (Commission File No. 1-7727)
    
         (xxxvi)  Service Agreement #.6426, dated June 1, 1993, between the
                  Company and Transcontinental Gas Pipe Line Corporation, filed
                  as Exhibit No. 10(xlv) to the Company's Annual Report on Form
                  10-K for the fiscal year ended September 30, 1993, filed with
                  the Commission December 28, 1993 (Commission File No. 1-7727)
    
        (xxxvii)  Service Agreement #800380 (Rate Schedule CDS), dated June 1,
                  1993, between the Company and Texas Eastern Transmission
                  Corporation, filed as Exhibit No. 10(xlvi) to the Company's
                  Annual Report on Form 10-K for the fiscal year ended
                  September 30, 1993, filed with the Commission December 28,
                  1993 (Commission File No. 1-7727)
    
       (xxxviii)  Service Agreement #800341 (Rate Schedule FT-1), dated June 1,
                  1993, between the Company and Texas Eastern Transmission
                  Corporation, filed as Exhibit No. 10(xlvii) to the Company's
                  Annual Report on Form 10-K for the fiscal year ended
                  September 30, 1993, filed with the Commission December 28,
                  1993 (Commission File No. 1-7727)
    
         (xxxix)  Service Agreement #800294 (Rate Schedule FT-1), dated June 1,
                  1993, between the Company and Texas Eastern Transmission
                  Corporation, filed as Exhibit No. 10(xlviii) to the Company's
                  Annual Report on Form 10-K for the fiscal year ended
                  September 30, 1993, filed with the Commission December 28,
                  1993 (Commission File No. 1-7727)
    
            (xl)  Service Agreement #800295 (Rate Schedule FT-1), dated June 1,
                  1993, between the Company and Texas Eastern Transmission
                  Corporation, filed as Exhibit No. 10(xlix) to the Company's
                  Annual Report on Form 10-K for the fiscal year ended
                  September 30, 1993, filed with the Commission December 28,
                  1993 (Commission File No. 1-7727)
    <PAGE>
   (a)  3. Exhibits (continued)
           --------
    
      Exhibit
      Number
   ------------
    
   10      (xli)  Service Agreement #400148 (Rate Schedule SS-1), dated June 1,
                  1993, between the Company and Texas Eastern Transmission
                  Corporation, filed as Exhibit No. 10(l) to the Company's
                  Annual Report on Form 10-K for the fiscal year ended
                  September 30, 1993, filed with the Commission December 28,
                  1993 (Commission File No. 1-7727)
    
          (xlii)  Service Agreement #400149 (Rate Schedule SS-1), dated June 1,
                  1993, between the Company and Texas Eastern Transmission
                  Corporation, filed as Exhibit No. 10(li) to the Company's
                  Annual Report on Form 10-K for the fiscal year ended
                  September 30, 1993, filed with the Commission December 28,
                  1993 (Commission File No. 1-7727)
    
         (xliii)  Service Agreement #400150 (Rate Schedule SS-1), dated June 1,
                  1993, between the Company and Texas Eastern Transmission
                  Corporation, filed as Exhibit No. 10(lii) to the Company's
                  Annual Report on Form 10-K for the fiscal year ended
                  September 30, 1993, filed with the Commission December 28,
                  1993 (Commission File No. 1-7727)
    
          (xliv)  Service Agreement (Rate Schedule FTNN), dated October 1,
                  1993, between the Company and CNG Transmission Corporation,
                  filed as Exhibit No. 10(liii) to the Company's Annual Report
                  on Form 10-K for the fiscal year ended September 30, 1993,
                  filed with the Commission December 28, 1993 (Commission File
                  No. 1-7727)
    
           (xlv)  Service Agreement (Rate Schedule GSS), dated November 1,
                  1993, between the Company and CNG Transmission Corporation,
                  filed as Exhibit No. 10(liv) to the Company's Annual Report
                  on Form 10-K for the fiscal year ended September 30, 1993,
                  filed with the Commission December 28, 1993 (Commission File
                  No. 1-7727)
    
           (xlvi) Amended and Restated CNG Officers' Retirement Plan, dated
                  June 28, 1994, filed as Exhibit No. 10(liii) to the Company's
                  Annual Report on Form 10-K for the fiscal year ended
                  September 30, 1994, filed with the Commission December 27,
                  1994 (Commission File No. 1-7727)
    
         (xlvii)  The Connecticut Natural Gas Corporation Officers' Retirement
                  Plan Trust Agreement, dated January 9, 1989, filed as Exhibit
                  No. 10(liv) to the Company's Annual Report on Form 10-K for
                  the fiscal year ended September 30, 1994, filed with the
                  Commission December 27, 1994 (Commission File No. 1-7727)
    
        (xlviii)  First Amendment to the Connecticut Natural Gas Corporation
                  Officers' Retirement Plan and Deferred Compensation Plan
                  Trust Agreement, dated August 5, 1993, filed as Exhibit No.
                  10(lv) to the Company's Annual Report on Form 10-K for the
                  fiscal year ended September 30, 1994, filed with the
                  Commission December 27, 1994 (Commission File No. 1-7727)
    <PAGE>
   (a)  3. Exhibits (continued)
           --------
    
      Exhibit
      Number
   ------------
    
   10     (xlix)  The Connecticut Natural Gas Corporation Deferred Compensation
                  Plan, as amended, dated January 1, 1993, filed as Exhibit No.
                  10(lvi) to the Company's Annual Report on Form 10-K for the
                  fiscal year ended September 30, 1994, filed with the
                  Commission December 27, 1994 (Commission File No. 1-7727)
    
             (l)  First Amendment to the Connecticut Natural Gas Corporation
                  Deferred Compensation Plan, dated  December 2, 1993, filed as
                  Exhibit No. 10(lvii) to the Company's Annual Report on Form
                  10-K for the fiscal year ended September 30, 1994, filed with
                  the Commission December 27, 1994 (Commission File No. 1-7727)
    
            (li)  Second Amendment to the Connecticut Natural Gas Corporation
                  Deferred Compensation Plan, dated June 28, 1994, filed as
                  Exhibit No. 10(lviii) to the Company's Annual Report on Form
                  10-K for the fiscal year ended September 30, 1994, filed with
                  the Commission December 27, 1994 (Commission File No. 1-7727)
    
           (lii)  Agreement and Declaration of Trust, Connecticut Natural Gas
                  Corporation Employee Benefit Trust, dated December 28, 1987,
                  filed as Exhibit No. 10(lix) to the Company's Annual Report
                  on Form 10-K for the fiscal year ended September 30, 1994,
                  filed with the Commission December 27, 1994 (Commission File
                  No. 1-7727)
    
          (liii)  First Amendment to Agreement and Declaration of Trust,
                  Connecticut Natural Gas Corporation Employee Benefit Trust,
                  Dated December 2, 1993, filed as Exhibit No. 10(lx) to the
                  Company's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1994, filed with the Commission December
                  27, 1994 (Commission File No. 1-7727)
    
           (liv)  Agreement and Declaration of Trust, Connecticut Natural Gas
                  Corporation Union Employee Benefit Trust, dated December 2,
                  1993, filed as Exhibit No. 10(lxi) to the Company's Annual
                  Report on Form 10-K for the fiscal year ended September 30,
                  1994, filed with the Commission December 27, 1994 (Commission
                  File No. 1-7727)
    
            (lv)  CNG Annual Incentive Plan, 1994, filed as Exhibit No.
                  10(lxii) to the Company's Annual Report on Form 10-K for the
                  fiscal year ended September 30, 1994, filed with the
                  Commission December 27, 1994 (Commission File No. 1-7727)
    
           (lvi)  Settlement Agreement and Release of All Claims by and between
                  Connecticut Natural Gas Corporation and Donato P. Lauria,
                  dated November 29, 1993, filed as Exhibit No. 10(lxiii) to
                  the Company's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1994, filed with the Commission December
                  27, 1994 (Commission File No. 1-7727)
    
          (lvii)  Letter of Credit and Reimbursement Agreement by and between
                  Energy Networks, Inc. and The Bank of Nova Scotia, dated
                  October 14, 1994, filed as Exhibit No. 10(lxiv) to the
                  Company's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1994, filed with the Commission December
                  27, 1994 (Commission File No. 1-7727)
    <PAGE>
   (a)  3. Exhibits (continued)
           --------
    
      Exhibit
      Number
   ------------
    
   10    (lviii)  Second Amended and Restated Loan Agreement by and between The
                  Hartford Steam Company and Shawmut Bank Connecticut, N.A.,
                  dated October 28, 1994, filed as Exhibit No. 10(lxv) to the
                  Company's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1994, filed with the Commission December
                  27, 1994 (Commission File No. 1-7727)
    
           (lix)  Medium Term Notes, Series B, Placement Agency Agreement among
                  Connecticut Natural Gas Corporation, Smith Barney Inc., and
                  A.G. Edwards & Sons, Inc., dated June 14, 1994, filed as
                  Exhibit No. 10(lxvi) to the Company's Annual Report on Form
                  10-K for the fiscal year ended September 30, 1994, filed with
                  the Commission December 27, 1994 (Commission File No. 1-7727)
    
            (lx)  Issuing and Paying Agency Agreement between Shawmut Bank
                  Connecticut, National Association, and Connecticut Natural
                  Gas Corporation, for Medium Term Notes, Series B, dated June
                  14, 1994, filed as Exhibit No. 10(lxvii) to the Company's
                  Annual Report on Form 10-K for the fiscal year ended
                  September 30, 1994, filed with the Commission December 27,
                  1994 (Commission File No. 1-7727)
    
           (lxi)  Service Agreement (EFT Service), dated July 31, 1993, between
                  the Company and National Fuel Gas Supply Corporation, filed
                  as Exhibit No. 10(lxviii) to the Company's Annual Report on
                  Form 10-K for the fiscal year ended September 30, 1994, filed
                  with the Commission December 27, 1994 (Commission File No. 1-
                  7727)
    
          (lxii)  Gas Storage Contract, dated February 16, 1990, between the
                  Company and ENDEVCO Industrial Gas Sales Company, filed as
                  Exhibit No. 10(lxix) to the Company's Annual Report on Form
                  10-K for the fiscal year ended September 30, 1994, filed with
                  the Commission December 27, 1994 (Commission File No. 1-7727)
    
         (lxiii)  Commercial Revolving Credit Agreement by and between Fleet
                  Bank, National Association, and Energy Networks, Inc., dated
                  December 21, 1994, filed as Exhibit No. 10(lxx) to the
                  Company's Quarterly Report on Form 10-Q for the quarter ended
                  December 31, 1994, filed with the Commission January 31, 1995
                  (Commission File No. 1-7727)
    
          (lxiv)  Service Agreement #86006 (Rate Schedule AFT-1), dated
                  September 1, 1994, between the Company and Algonquin Gas
                  Transmission Company, filed as Exhibit No. 10(lxxi) to the
                  Company's Quarterly Report on Form 10-Q for the quarter ended
                  June 30, 1995, filed with the Commission August 2, 1995
                  (Commission File No. 1-7727)
    
           (lxv)  Service Agreement #93005 (Rate Schedule AFT-1), dated
                  September 1, 1994, between the Company and Algonquin Gas
                  Transmission Company, filed as Exhibit No. 10(lxxii) to the
                  Company's Quarterly Report on Form 10-Q for the quarter ended
                  June 30, 1995, filed with the Commission August 2, 1995
                  (Commission File No. 1-7727)
    
          (lxvi)  Service Agreement #9B103 (Rate Schedule AFT-1), dated
                  September 1, 1994, between the Company and Algonquin Gas
                  Transmission Company, filed as Exhibit No. 10(lxxiii) to the
                  Company's Quarterly Report on Form 10-Q for the quarter ended
                  June 30, 1995, filed with the Commission August 2, 1995
                  (Commission File No. 1-7727)
    <PAGE>
   (a)  3. Exhibits (continued)
           --------
    
      Exhibit
      Number
   ------------
    
   10    (lxvii)  Service Agreement #9W005 (Rate Schedule AFT-1), dated
                  September 1, 1994, between the Company and Algonquin Gas
                  Transmission Company, filed as Exhibit No. 10(lxxiv) to the
                  Company's Quarterly Report on Form 10-Q for the quarter ended
                  June 30, 1995, filed with the Commission August 2, 1995
                  (Commission File No. 1-7727)
    
        (lxviii)  KBC Energy Services Partnership Agreement, dated June 19,
                  1995, By and Among Bay State Energy Enterprises, Inc., ENI
                  Gas Services, Inc., and Koch Energy Alliance Company, filed
                  as Exhibit No. 10(lxxv) to the Company's Quarterly Report on
                  Form 10-Q for the quarter ended June 30, 1995, filed with the
                  Commission August 2, 1995 (Commission File No. 1-7727)
    
          (lxix)  Gas Storage Agreement No. 1626 (Rate Schedule FS), dated
                  September 1, 1993, by and between the Company and Tennessee
                  Gas Pipeline Company
    
           (lxx)  Gas Transportation Agreement No. 2498 (Rate Schedule FT-A),
                  dated September 1, 1993, by and between the Company and
                  Tennessee Gas Pipeline Company
    
          (lxxi)  Gas Transportation Agreement No. 3900 (Rate Schedule FT-A),
                  dated October 1, 1993, by and between the Company and
                  Tennessee Gas Pipeline Company
    
         (lxxii)  Gas Transportation Agreement No. 3901 (Rate Schedule FT-A),
                  dated October 1, 1993, by and between the Company and
                  Tennessee Gas Pipeline Company
    
        (lxxiii)  Gas Transportation Agreement No. 2075 (Rate Schedule FT-A),
                  dated September 1, 1993, by and between the Company and
                  Tennessee Gas Pipeline Company
    
         (lxxiv)  Gas Storage Agreement No. 6445 (Rate Schedule FS), dated
                  April 1, 1994, by and between the Company and Tennessee Gas
                  Pipeline Company
    
          (lxxv)  Gas Transportation Agreement No. 9283 (Rate Schedule FT-A),
                  dated January 24, 1995, by and between the Company and
                  Tennessee Gas Pipeline Company
    
         (lxxvi)  Second Amendment to Connecticut Natural Gas Corporation
                  Employee Savings Plan, dated June 27, 1995
    
        (lxxvii)  Second Amendment to Connecticut Natural Gas Corporation Union
                  Employee Savings Plan, dated January 24, 1995
    
       (lxxviii)  Third Amendment to Connecticut Natural Gas Corporation Union
                  Employee Savings Plan, dated June 27, 1995
    
         (lxxix)  Amendment to Connecticut Natural Gas Corporation Officers'
                  Retirement Plan, dated June 27, 1995
    <PAGE>
   (a)  3. Exhibits (continued)
           --------
    
      Exhibit
      Number
   ------------
    
   10     (lxxx)  Third Amendment to Connecticut Natural Gas Corporation
                  Deferred Compensation Plan, dated June 27, 1995
    
         (lxxxi)  Third Amendment to The Connecticut Natural Gas Corporation
                  Officers' Retirement Plan and Deferred Compensation Plan
                  Trust Agreement, dated September 12, 1995
    
        (lxxxii)  Second Amendment to Restricted Stock Agreement (Under the
                  Connecticut Natural Gas Corporation Executive Restricted
                  Stock plan), dated June 27, 1995
    
       (lxxxiii)  Third Amendment to Restricted Stock Agreement (Under the
                  Connecticut Natural Gas Corporation Executive Restricted
                  Stock plan), dated June 27, 1995
    
        (lxxxiv)  Amended and Restated CNG Nonemployee Directors' Fee Plan,
                  dated September 29, 1995
    
         (lxxxv)  CNG Nonemployee Directors' Fee Plan Trust Agreement, by and
                  between the Company and Fleet Bank, N.A., dated September 28,
                  1995
    
        (lxxxvi)  HSC Termination Agreement, dated August 1, 1995, among The
                  Hartford Steam Company, Connecticut Natural Gas Corporation,
                  Energy Networks, Inc., and Hartford Cogeneration Limited
                  Partnership
    
   11   Computation of Consolidated Primary and Fully Diluted Earnings Per
        Share
    
   12   Computation of Ratios
           Not applicable
    
   13   Annual Report to Stockholders for the Fiscal Year Ended September 30,
        1995
           Not applicable
    
   16   Letter Regarding Change in Certifying Accountant
           Not applicable
    
   18   Letter Regarding Change in Accounting Principles
           Not applicable
    
   21   Subsidiaries of the Registrant
    
   22   Published Report Regarding Matters Submitted to Vote of Security
        Holders
           None
    
   23   Consent of Independent Public Accountants
    
   24   Power of Attorney
    
   27   Financial Data Schedule
    <PAGE>
   (a)  3. Exhibits (concluded)
           --------
    
      Exhibit
      Number
   ------------
    
   28   Information from Reports Furnished to State Insurance Regulatory
        Authorities
           Not applicable
    
   99   Additional Exhibits
         
             (i)  Exhibit Index
    
            (ii)  Information required by Form 11-K with respect to the
                  Connecticut Natural Gas Corporation Employee Savings Plan for
                  the fiscal year ending December 31, 1994, filed as Exhibit
                  99(ii) to the Company's Annual Report on Form 10-K for the
                  fiscal year ended September 30, 1994, filed with the
                  Commission on December 27, 1994, as amended by Form 10-K
                  Amendment No. 1, filed with the Commission on June 29, 1995
                  (Commission File No. 1-7727)
    
           (iii)  Information required by Form 11-K with respect to the
                  Connecticut Natural Gas Corporation Union Employee Savings
                  Plan for the fiscal year ending December 31, 1994, filed as
                  Exhibit 99(iii) to the Company's Annual Report on Form 10-K
                  for the fiscal year ended September 30, 1994, filed with the
                  Commission on December 27, 1994, as amended by Form 10-K
                  Amendment No. 1, filed with the Commission on June 29, 1995
                  (Commission File No. 1-7727)
    
    
   Exhibits 3(ii), 4(i), 4(ii)(a), 4(ii)(b), 4(ii)(c), 4(ii)(d), 4(ii)(e),
   4(ii)(f), 4(ii)(g), 4(ii)(h), 10(i), 10(ii), 10(iii), 10(iv), 10(v),
   10(vi), 10(vii), 10(viii), 10(ix), 10(x), 10(xi), 10(xii), 10(xiii),
   10(xiv), 10(xv), 10(xvi), 10(xvii), 10(xviii), 10(xix), 10(xx), 10(xxi),
   10(xxii), 10(xxiii), 10(xxiv), 10(xxv), 10(xxvi), 10(xxvii), 10(xxviii),
   10(xxix), 10(xxx), 10(xxxi), 10(xxxii), 10(xxxiii), 10(xxxiv), 10(xxxv),
   10(xxxvi), 10(xxxvii), 10(xxxviii), 10(xxxix), 10(xl), 10(xli), 10(xlii),
   10(xliii), 10(xliv), 10(xlv), 10(xlvi), 10(xlvii), 10(xlviii), 10(xlix),
   10(l), 10(li), 10(lii), 10(liii), 10(liv), 10(lv), 10(lvi), 10(lvii),
   10(lviii), 10(lix), 10(lx), 10(lxi), 10(lxii), 10(lxiii), 10(lxiv),
   10(lxv), 10(lxvi), 10(lxvii), 10(lxviii), 99(ii) and 99(iii) listed above
   which have been filed with the Securities and Exchange Commission pursuant
   to the Securities Act of 1933 and the Securities Exchange Act of 1934, and
   which were designated as noted above and have not been amended, are hereby
   incorporated by reference.  All other exhibits referred to above are filed
   herewith.
    
    
   (b)  Reports on Form 8-K
        -------------------
    
        There were no current reports filed on Form 8-K during the last quarter
        of fiscal 1995.
    
    <PAGE>
                                    SIGNATURES
                                    ----------
    
         Pursuant to the requirements of Section 13 or 15(d) 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.
    
     
                                            CONNECTICUT NATURAL GAS CORPORATION
                                            -----------------------------------
                                                        (Registrant)           
                                                                               
                                                  S/ Victor H. Frauenhofer     
                                           ------------------------------------
                                                    (Victor H. Frauenhofer)    
                                                    Chairman and President     
                                                                               
                                                                               
         Pursuant to the requirements of the Securities Exchange Act of 1934,
   this report has been signed below by the following persons on behalf of the
   Registrant and in the capacities and on the dates indicated.
    
    

<TABLE>
    <S>                                   <C>                        <C>
     S/ Victor H. Frauenhofer             Chairman, President,       December 18, 1995
    -------------------------------       (Principal Executive
       (Victor H. Frauenhofer)            Officer) and Director



     S/ James P. Bolduc                   Senior Vice President -    December 18, 1995
    -------------------------------       Financial Services and
       (James P. Bolduc)                  Chief Financial Officer


     S/ R. L. Babcock                                                December 18, 1995
    -------------------------------
       (R. L. Babcock)
     as Attorney-in-fact for:
</TABLE>
            Bessye W. Bennett, Esq.                Director
            James F. English, Jr.                  Director
            Herman J. Fonteyne                     Director
            Beverly L. Hamilton                    Director
            Harvey S. Levenson                     Director
            Denis F. Mullane                       Director
            Richard J. Shima                       Director
            Laurence A. Tanner                     Director
            DeRoy C. Thomas                        Director
            Angelo Tomasso, Jr.                    Director
    
    <PAGE>
                        CONNECTICUT NATURAL GAS CORPORATION
                            Annual Report on Form 10-K
                                  Schedule Index

                       Fiscal Year Ended September 30, 1995

<TABLE>
      Item                                   Description
   ----------                                -----------
      
  <S>                   <C>
     II                 Financial Statement Schedule II; Valuation and
                        Qualifying Accounts and Reserves for the fiscal years
                        ended September 30, 1995, 1994 and 1993
</TABLE>
    
    <PAGE>
<TABLE>
<CAPTION>
   (d) Financial Statement Schedules
       -----------------------------                                           Page  1 of 1
                         CONNECTICUT NATURAL GAS CORPORATION AND SUBSIDIARIES
                          ---------------------------------------------------
                     SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES
                    --------------------------------------------------------------
                         FOR THE YEARS ENDED SEPTEMBER 30, 1995, 1994 AND 1993
                         -----------------------------------------------------
                                        (THOUSANDS OF DOLLARS)
    
   Column A                       Column B             Column C         Column D     Column E
                                                       Additions
                                              ------------------------
                                   Balance At    Charged       Charged  Deductions      Balance  
                                   Beginning    To Costs       To Other     From         At End  
   Description                     of Period  And Expenses     Accounts  Reserves (1)  of Period 
   -----------                     ---------- ------------     --------  -----------   --------- 
   <S>                             <C>        <C>             <C>        <C>           <C>       
   YEAR ENDED SEPTEMBER 30, 1995
   -----------------------------
     RESERVE DEDUCTED IN THE
     BALANCE SHEET FROM THE
     ASSET TO WHICH IT APPLIES:
       Allowance for doubtful
          accounts -
             Gas                     $  3,273     $  4,653     $      -     $  3,860    $  4,066 
             Other (2)                    744          233           24          477         524 
                                     --------     --------     --------     --------    -------- 
                                     $  4,017     $  4,886     $     24     $  4,337    $  4,590 
                                     ========     ========     ========     ========    ======== 
   YEAR ENDED SEPTEMBER 30, 1994
   -----------------------------
     RESERVE DEDUCTED IN THE
     BALANCE SHEET FROM THE
     ASSET TO WHICH IT APPLIES:
       Allowance for doubtful
          accounts -
             Gas                     $  2,491     $  5,990            -     $  5,208    $  3,273 
             Other (3)                    577          592           19          444         744 
                                     --------     --------     --------     --------    -------- 
                                     $  3,068     $  6,582     $     19     $  5,652    $  4,017 
                                     ========     ========     ========     ========    ======== 
   YEAR ENDED SEPTEMBER 30, 1993
   -----------------------------
     RESERVE DEDUCTED IN THE
     BALANCE SHEET FROM THE
     ASSET TO WHICH IT APPLIES:
       Allowance for doubtful
          accounts -
             Gas (4)                 $  2,153     $  3,019     $  2,200     $  4,881    $  2,491 
             Other (5)                    948          450           52          873         577 
                                     --------     --------     --------     --------    -------- 
                                     $  3,101     $  3,469     $  2,252     $  5,754    $  3,068 
                                     ========     ========     ========     ========    ======== 
</TABLE>
<TABLE>
   <S>         <C>                                                                     <C>   <S>
   Note: (1)   Deductions From Reserves include the write-off of uncollectible accounts, net of
               recoveries of accounts previously written off.
         (2)   $24 Charged to Other Accounts represents recognition of trade receivables acquired
               with the purchase of certain assets by the nonregulated operations.
         (3)   $19 Charged to Other Accounts represents interest on receivables.
         (4)   $2,200 Charged to Other Accounts was recognized as a regulatory asset in other
               assets on the balance sheet, pending approval in the Company's December, 1993 rate
               decision (See Item 7, Management's discussion and Analysis of Financial Condition
               and Results of Operations and Item 8, Notes to the Financial Statements)
         (5)   $52 Charged to Other Accounts represents interest on receivables.
</TABLE>
    <PAGE>


                                                                  Exhibit 99(i)
                                                                    Page 1 of 2
<TABLE>
<CAPTION>
                        CONNECTICUT NATURAL GAS CORPORATION
                            Annual Report on Form 10-K
                                   Exhibit Index

                       Fiscal Year Ended September 30, 1995

     <C>          <S>                                           <C>
                                                                  Document
         Item                     Description                    Description
     ------------                 -----------                   ------------

     99(i)        Exhibit Index                                    Ex-99.1

      3(i)        Charter of the Company and All Amendments        Ex-3.1
                  Thereto

     10(lxix)     Gas Storage Agreement No. 1626 between the       Ex-10.69
                  Company and Tennessee Gas Pipeline Company

     10(lxx)      Gas Transportation Agreement No. 2498            Ex-10.70
                  between the Company and Tennessee Gas
                  Pipeline Company

     10(lxxi)     Gas Transportation Agreement No. 3900            Ex-10.71
                  between the Company and Tennessee Gas
                  Pipeline Company
     10(lxxii)    Gas Transportation Agreement No. 3901            Ex-10.72
                  between the Company and Tennessee Gas
                  Pipeline Company

     10(lxxiii)   Gas Transportation Agreement No. 2075            Ex-10.73
                  between the Company and Tennessee Gas
                  Pipeline Company

     10(lxxiv)    Gas Storage Agreement No. 6445 between the       Ex-10.74
                  Company and Tennessee Gas Pipeline Company

     10(lxxv)     Gas Transportation Agreement No. 9283            Ex-10.75
                  between the Company and Tennessee Gas
                  Pipeline Company

     10(lxxvi)    Second Amendment to Connecticut Natural          Ex-10.76
                  Gas Corporation Employee Savings Plan

     10(lxxvii)   Second Amendment to Connecticut Natural          Ex-10.77
                  Gas Corporation Union Employee Savings
                  Plan

     10(lxxviii)  Third Amendment to Connecticut Natural Gas       Ex-10.78
                  Corporation Union Employee Savings Plan

     10(lxxix)    Amendment to Connecticut Natural Gas             Ex-10.79
                  Corporation Officers' Retirement Plan

     10(lxxx)     Third Amendment to Connecticut Natural Gas       Ex-10.80
                  Corporation Deferred Compensation Plan<PAGE>
</TABLE>
                                                                  Exhibit 99(i)
                                                                    Page 2 of 2
<TABLE>
<CAPTION>
                        CONNECTICUT NATURAL GAS CORPORATION
                            Annual Report on Form 10-K
                             Exhibit Index (concluded)

                       Fiscal Year Ended September 30, 1995


                                                                  Document
         Item                     Description                    Description
     ------------                 -----------                   ------------

     <C>          <S>                                           <C>
     10(lxxxi)    Third Amendment to The Connecticut Natural       Ex-10.81
                  Gas Corporation Officers' Retirement Plan
                  and Deferred Compensation Plan Trust
                  Agreement

     10(lxxxii)   Second Amendment to Restricted Stock             Ex-10.82
                  Agreement

     10(lxxxiii)  Third Amendment to Restricted Stock              Ex-10.83
                  Agreement

     10(lxxxiv)   Amended and Restated CNG Nonemployee             Ex-10.84
                  Directors' Fee Plan
     10(lxxxv)    CNG Nonemployee Directors' Fee Plan Trust        Ex-10.85
                  Agreement

     10(lxxxvi)   HSC Termination Agreement among The              Ex-10.86
                  Hartford Steam Company, Connecticut
                  Natural Gas Corporation, Energy Networks,
                  Inc. and Hartford, Cogeneration Limited
                  Partnership

     11           Computation of Consolidated Primary and          Ex-11
                  Fully Diluted Earnings Per Share

     21           Subsidiaries of the Registrant                   Ex-21

     23           Consent of Independent Public Accountants        Ex-23

     24           Power of Attorney                                Ex-24

     27           Financial Data Schedule                          Ex-27
</TABLE>
    <PAGE>



                                                             Exhibit 3(i)
                                                             Page 1 of 189
    
    
               ACT INCORPORATING THE HARTFORD CITY GAS LIGHT COMPANY           
    
                                    Passed 1848                                
    
    
         Resolved by this Assembly, That Solomon Porter, Harvey Seymour, Ezra  
   Clark, Jr., Thomas Belknap, William B. Ely and Richard D. Hubbard, with
   such other persons as shall associate with them for that purpose, are
   constituted a body politic and corporate, by the name of "The Hartford City
   Gas Light Company," and by that name are empowered to sue and be sued,
   plead and be impleaded, in any court in this state; to make and have a
   common seal, and the same to break, alter or renew at pleasure; and the
   said company is hereby vested with all the powers, privileges and
   immunities which are or may be necessary to carry into effect the purposes
   and objects of this act as herein after set forth; and said company is
   hereby authorized and empowered to manufacture, make and sell gas, to be
   made from rosin, coal, oil, and any other material or materials, and to
   furnish such quantities of gas as may be required in the city of Hartford,
   for lighting streets, stores and buildings or other purposes; and to enter
   into and execute contracts, agreements or covenants in relation to the
   objects of said company, and to enforce the same.  And said company shall
   be capable of purchasing, taking and holding, and of granting, selling and
   conveying any estate, real or personal, necessary to give effect to the
   specified purposes of this company, and for the accommodation of their
   business and concerns. 
    
         SEC. 2.  That said company shall be empowered to lay down their gas   
   pipes and to erect gas posts, burners and reflectors in the streets,
   alleys, lanes, avenues or public grounds of the said city of Hartford, and
   to do all things necessary to light the said city and the dwellings, stores
   and other  places situated therein; provided, that the streets, side and
   cross-walks, public grounds, lanes and avenues shall not be injured, but
   all be left in as good and perfect condition as before the laying of said
   pipes or the erection of said posts.
    
         SEC. 3.  The capital stock of said company shall be one hundred       
   thousand dollars, with the privilege of increasing the same to two hundred  
   thousand dollars, to be divided into shares of twenty-five dollars each,    
   which shares shall be deemed personal property, and be transferred in such  
   manner and such places as the by-laws of said company shall direct.
    
         SEC. 4.  The persons named in the first section hereof, or a majority 
   of them, shall open books to receive subscriptions for the capital stock of 
   said company, at such times and places as they or a majority of them shall  
   direct; and shall give such notice of the times 
    <PAGE>
   Exhibit 3(i)
   Page 2 of 189
    
    
   and places of opening said books as they may deem reasonable, and shall     
   receive said subscription under such regulations as they may adopt for the  
   purpose; and in case the subscriptions shall exceed four thousand shares,   
   the same shall be reduced and apportioned in such manner as may be deemed   
   most beneficial to the corporation; and in case an amount not less than     
   fifty thousand dollars shall be subscribed to the capital stock of said     
   company, they may, at their discretion, close the books of subscription,
   and proceed to the organization of said company, as herein after provided. 
    
         SEC. 5.  The government and direction of affairs of the company shall 

   be vested in a board of nine directors, who shall be chosen by the          
   stockholders of said company, in the manner herein after provided, and
   shall hold their offices till others are duly elected and qualified to take
   their places as directors; and the said directors (four of whom shall be a
   quorum  for the transaction of business) shall elect one of their number to
   be president of the board, who shall also be president of said company;
   they shall also choose a clerk, who shall be sworn to a faithful discharge
   of his duty, and a treasurer, who shall give bonds with security to said
   company in such sum as said directors may require, for the faithful
   discharge of his trust.
    
         SEC. 6.  The persons authorized by the fourth section of this act to  
   open books for subscriptions to the capital stock of said company are
   hereby authorized and directed, after the books of subscription to the
   capital stock of said company are closed, to call the first meeting of
   stockholders of said company in such way and at such time and place as they
   may appoint, for the choice of directors of said company; and in all
   meetings of the stockholders of said company each share shall entitle the
   holder thereof to one vote, which vote may be given by said stockholder in
   person or by lawful proxy.  And the annual meeting of the stockholders of
   said company for the choice of directors shall be holden at such time and
   place, and upon such notice as said company in their by-laws may prescribe. 
   And in case it shall so happen that an election of directors shall not be
   made on the day appointed by the by-laws of said company, said company
   shall not for that cause be deemed to be dissolved, but such election may
   be holden on any day which shall be appointed by the directors of said
   company; and said directors shall have power to fill any vacancy in their
   own number which may occur by death, resignation or otherwise.
    
         SEC. 7.  The said directors shall have full power to make and         
   prescribe such by-laws, rules and regulations as they shall deem needful  
    
                                        -2-                                    
    
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 3 of 189
    
    
   and proper, touching the disposition and management of the stock, property, 
   estate and effects of said company, not contrary to the laws and            
   constitution of the United States or of this state, or the provisions of    
   this act, the transfer of shares, the duties and conduct of their officers  
   and their servants; also, for the election and meetings of their directors, 
   and other matters appertaining to their business and concerns; and may      
   appoint as many officers, clerks and servants, with such salaries and       
   allowances as shall to them seem necessary; and the said board of directors 
   shall have power to make and declare such dividend and dividends among the  
   stockholders, from time to time, as the net profits and earnings of the     
   business of the said company shall enable them to do.
    
         SEC. 8.  If any person shall willfully and maliciously do or cause to 
   be done any act or acts whatever, whereby any building, construction or     
   works of said company, or any gas pipe, gas post, burner or reflector, or   
   any matter or thing appertaining to the same, shall be stopped, obstructed, 
   injured or destroyed, the person or persons so offending shall be deemed    
   guilty of a misdemeanor, and being thereof convicted, shall be punished by
   afine, not exceeding one hundred dollars, or imprisonment in the county
   gaol, not exceeding six months, or by such fine and imprisonment both, at
   the discretion of the court having cognizance of such offense; provided,    
   however, that such criminal prosecution shall not in any way impair the     
   right of action for damages by a civil suit hereby authorized to be brought
   for any such injury as aforesaid, by and in the name of the said            
   corporation, in any court in this state having cognizance of the same. 
         SEC. 9.  The said company shall cause to be kept at their office      
   proper books of accounts, in which shall be fairly and truly entered all
   the transactions of the company, which books shall be at all times open for
   the inspection of the stockholders.
    
         SEC. 10.  This act may be altered, amended or repealed at the
   pleasure of the general assembly.
    
     
    
    
    
    
    
    
    
                                        -3-                                    
    
    <PAGE>
   Exhibit 3(i)
   Page 4 of 189
    
    
          ACT AMENDING THE CHARTER OF THE HARTFORD CITY GAS LIGHT COMPANY      
    
                                    Passed 1851                                
    
    
   Upon the petition of the Hartford City Gas Light Company, praying for       
   certain alterations in their charter:
    
         Resolved by this Assembly, That the Hartford City Gas Light Company
   be and they are authorized and empowered to do any and all acts, and
   exercise   any and all rights, franchises and privileges within the limits
   of the town  of Hartford, which, by their original act of incorporation,
   they are authorized to do and exercise within the limits of the city of
   Hartford; and that all the works which said company have constructed, or
   hereafter may construct, and all property which said company now own, or
   hereafter may own, without the limits of said city, but within the limits
   of said town, shall be owned and held by said company, subject to said
   original act of incorporation.
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 5 of 189
    
    
                ACT AUTHORIZING THE HARTFORD CITY GAS-LIGHT COMPANY            
    
                           TO INCREASE ITS CAPITAL STOCK                       
    
                              Approved June 12, 1861                           
    
    
    
         Resolved by this Assembly, That the Hartford City Gas-Light Company
   be and said corporation hereby is fully authorized and empowered, from time
   to time, to increase its capital stock to a sum not exceeding in the whole
   five hundred thousand dollars.
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
   Exhibit 3(i)
   Page 6 of 189
    
    
    
          ACT AMENDING THE CHARTER OF THE HARTFORD CITY GAS LIGHT COMPANY      
    
                              Approved July 12, 1870                           
    
    
    
         Resolved by this Assembly.  SEC. 1.  That the Hartford City Gas Light 
   Company are hereby authorized and empowered to do any and all acts, and     
   exercise any and all rights and privileges within the limits of the town of 
   Hartford, which, by their original act of incorporation they are authorized 
   to do and exercise within the limits of the city of Hartford; and that all  
   the works which said company have constructed, or may construct, without
   the limits of said city, but within the limits of said town, shall be owned
   and held by said company, subject to said original act of incorporation.
    
          SEC. 2.  That said Hartford City Gas Light Company is hereby         
   authorized to increase its capital stock to an amount not exceeding seven   
   hundred and fifty thousand dollars.
    
         SEC. 3.  This act may be amended or repealed at the pleasure of the   
   general assembly.
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 7 of 189
    
    
                          HARTFORD CITY GAS LIGHT COMPANY                      
                        --------------------------------
    
    
    
                                          Hartford Conn. 11th Jan. 1871
    
         At a meeting of the Stockholders of the Hartford City Gas Light       
   Company, held this day at the office of the Company it was
    
         VOTED:  "That the amendment of the Charter of the Hartford City Gas   
   Light Company authorizing and empowering the said Company to extend their   
   works beyond the limits of the "city" and within the limites of the "town"
   of Hartford, and also to increase their "capital stock" to an amount not
   exceeding seven hundred and fifty thousand dollars, as passed by the
   "General Assembly" at its session held in the City of New Haven in 1870,
   and approved July 13th, 1870 be and the same is hereby approved and
   accepted."
    
    
                                    Attest,
    
                                         J.P. Harbison
                                              Secretary
   Rec'd and filed January 12, 1871.
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
   Exhibit 3(i)
   Page 8 of 189
    
    
          ACT AMENDING THE CHARTER OF THE HARTFORD CITY GAS LIGHT COMPANY      

    
                              Approved March 25, 1879                          
    
    
         Resolved by this Assembly:  That the Hartford City Gas Light Company  
   be, and said corporation hereby is, fully authorized and empowered, from    
   time to time, to increase its capital stock to a sum not exceeding in the   
   whole one million dollars: but no stock shall be issued for a greater sum   
   than the capital actually paid in.
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 9 of 189
    
    
                        [Senate Joint Resolution No. 109.]                     
    
                                       [161]                                   
    
              AMENDING THE CHARTER OF THE HARTFORD GAS LIGHT COMPANY           
    
         RESOLVED BY THIS ASSEMBLY:  That in addition to the powers and        
   privileges granted The Hartford Gas Light Company by its charter, the said  
   corporation is hereby authorized and empowered to generate, produce, use,   
   distribute, and sell electricity within the town of Hartford for any
   purpose for which electricity may be used, and may light any public or
   private buildings or grounds, streets, avenues, lanes, parks, and squares
   within said territory, by means of electricity conducted by wires above or
   beneath the surface of the ground through, over, along, or across the
   streets and public grounds of said town, and may make, enter into, and
   execute contracts in relation to the objects and purposes of said
   corporation, and may enforce the same.  Said corporation is authorized to
   erect and construct such buildings, poles, posts, and fixtures, and to lay
   down, construct, and maintain beneath the surface of the ground, and in the
   public streets and grounds in said town, lines of wire enclosed in pipes,
   or otherwise insulated and protected, or other apparatus for conducting
   electric currents, as may be necessary or convenient to carry on the
   business of said corporation; PROVIDED HOWEVER, that in using or occupying
   in any way any highway or public ground said company shall not use or
   exercise any power or privilege hereinbefore granted except in conformity
   with, and subject to, the then existing provisions of the general laws of
   this state relating to the similar use of such highways or public grounds
   by any company or corporation for a similar purpose.  For all purposes of
   classification said company shall be held and deemed to be a gas company.
         Approved April 7, 1887.
             41
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
   Exhibit 3(i)
   Page 10 of 189
    
    
                        The Hartford City Gas Light Company                    
    
    
                          Acceptance of Charter Amendment                      
    
                          --------------------------------
    
                                         Hartford, Conn. 20 April 1887
    
         I hereby certify that at a meeting of the Stockholders of the
   Hartford City Gas Light Company duly warned, held on the 18th day of April,
   1887, it was unanimously:
    
         Voted:  To accept the amendment to the charter of this Company
   granted by act of the General Assembly of this State, approved April 7,
   1887. 
    
                         Attest
    
                             Thomas Evans;
                             Secretary
                             Hartford City Gas Light Company
    
   Rec'd and filed April 22, 1887.
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 11 of 189
    
    
          ACT AMENDING THE CHARTER OF THE HARTFORD CITY GAS LIGHT COMPANY      
    
    
                              Approved March 30, 1899                          
    
    
    
         Resolved by this Assembly:  That the Hartford City Gas Light Company, 
   in addition to the powers, privileges, and immunities granted in its
   charter, is hereby authorized and empowered to lay down gas mains and pipes
   and to erect gas posts or fixtures in the streets, highways, and public
   grounds of the towns of Wethersfield, West Hartford, and Windsor; and to do
   all things necessary or convenient in order to furnish gas for any purpose
   to the inhabitants of said towns, and to make and execute contracts or
   agreements in relation thereto and to enforce the same; provided, that said
   streets, highways, and public grounds shall not be injured, but all left in
   as good condition as before the laying of said mains and pipes.  And the
   use of said streets, highways, and public grounds and the location of said
   mains, pipes, and fixtures therein shall be subject to the approval,
   consent, and supervision of the selectmen of the town within which such,
   streets, highways, and public grounds are situated.
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
   Exhibit 3(i)
   Page 12 of 189
    
    
    
          ACT AMENDING THE CHARTER OF THE HARTFORD CITY GAS LIGHT COMPANY      
    
                              Approved April 19, 1899                          
    
    
    
         Resolved by this Assembly:  That The Hartford City Gas Light Company  
   be and said corporation hereby is fully authorized and empowered from time  
   to time to increase its capital stock to a sum not exceeding in the whole   
   one million dollars; but no stock shall be issued for a greater sum than
   the capital actually paid in in cash.
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 13 of 189
    
    
                              Acceptance of Amendment                          
                             ------------------------                          
    
    
                                    Hartford, Conn. 26th June, 1899.
    
         At a special meeting of the Stockholders of the Hartford City Gas     
   Light Company, legally warned and held at the office of the said Company,
   on June 26th, 1899, for the purpose of taking action on the acceptance of   
   amendments to its charter, passed by the General Assembly of the State of   
   Connecticut, and approved March 30 and April 19, 1899, the following        
   resolution was unanimously adopted:
         "Voted, that the amendment to the charter of the Company allowing it  
         to extend its mains, pipes, etc., to include the towns of             
         Wethersfield, West Hartford and Windsor, passed by the General        
         Assembly of the State of Connecticut, and approved March 30, 1899;
   and 
         the amendment to said charter increasing the capital stock of said    
         Company to a sum not exceeding in the whole $1 million, passed by the 
        General Assembly of the State of Connecticut, and approved April 19,   
        1899 are hereby accepted."                                             
         And I hereby certify that the foregoing is a true copy of the
         original vote accepting said amendments by the Stockholders of said 
         Company.
    
                                 Attest:
    
                                 Thomas Evans, Secretary
    
   Filed July 3, 1899.
    
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
   Exhibit 3(i)
   Page 14 of 189
    
    
    
        ACT AUTHORIZING THE HARTFORD CITY GAS LIGHT COMPANY TO ISSUE BONDS     
    
                               Approved May 11, 1905                           
    
    
    
         Resolved by this Assembly:  That The Hartford City Gas Light Company  
   is hereby authorized to issue bonds to an amount not exceeding one million  
   dollars, the proceeds thereof to be used exclusively for the purpose of     
   funding the present indebtedness of said company and improving and
   extending its plant; provided, that at no time shall the amount of the
   bonds outstanding exceed the amount of the outstanding capital stock; and
   provided further, that bonds issued for purposes other than for the purpose
   of funding present indebtedness shall not exceed in amount eighty per
   centum of the actual cost of the improvements and extensions for which they
   may be issued; and to secure said bonds by a mortgage of any or all of its  
   franchises and other property, whether real, personal, or mixed, including  
   after-acquired property.
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
                                                             Exhibit 3(i)
                                                             Page 15 of 189
    
    
                        THE HARTFORD CITY GAS LIGHT COMPANY                    
                       ------------------------------------                    
    
                        Acceptance of Amendment to Charter                     
                       ------------------------------------                    
    
        At a meeting of the stockholders of The Hartford City Gas Light
   Company legally warned for the purpose and held at Hartford, Connecticut,
   on the 22nd day of May, A.D. 1905, the following vote was duly passed;    
   VOTED, That the amendment to the charter of the Hartford City Gas Light 
   Company contained in the resolution of the General Assembly of the State of 
   Connecticut, entitled, "Resolution Authorizing The Hartford City Gas Light  
   Company to issue Bonds" and approved May 11, 1905, be and the same is
   hereby accepted by this corporation.
        AND VOTED FURTHER, That an attested copy of this acceptance be         

   forthwith filed in the office of the Secretary of the State by the
   Secretary of this corporation.
    
                 Attest:
                      John A. McArthur  Secretary -
                 Hartford City Gas Light Company
   (Co's seal)
                 Received and filed May 23, 1905.
                 --------------------------------
    
    <PAGE>
   Exhibit 3(i)
   Page 16 of 189
    
    
    
          ACT AMENDING THE CHARTER OF THE HARTFORD CITY GAS LIGHT COMPANY      
    
                              Approved July 27, 1907                           
    
    
        Resolved by this Assembly:  That The Hartford City Gas Light Company
   is hereby authorized to increase its capital stock, from time to time, to
   an amount not exceeding in the whole two million dollars; provided, that no 
   shares shall be issued except for cash and that no shares shall be issued   
   for less than their par value.
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
                                                             Exhibit 3(i)
                                                             Page 17 of 189
    
    
                         THE HARTFORD CITY GAS LIGHT CO.,                      
                         ---------------------------------                     
             CERTIFICATE OF ACCEPTANCE OF AMENDMENT TO THE CHARTER OF          
            ----------------------------------------------------------         
                         THE HARTFORD CITY GAS LIGHT CO.,                      
                        ----------------------------------                     
    
        THIS IS TO CERTIFY, That at a meeting of the Stockholders of The       
   Hartford City Gas Light Co., legally warned and held for the purpose on the 
   9th day of October, 1907, the resolution amending the Charter of said       
   Corporation, passed at the January Session of the General Assembly, 1907,   
   and approved July 27, 1907 was accepted by a unanimous vote of the
   Stockholders present.
    
        Dated at Hartford, Conn. this 9th day of October 1907.
            Attest,
                George Bullock,     Vice-President.
                J. A. McArthur,     Secretary.
   (Company's Seal)
   Received and filed October 11, 1907
    
    
    
    
    
    
    <PAGE>
   Exhibit 3(i)
   Page 18 of 189
    
                        THE HARTFORD CITY GAS LIGHT COMPANY                    
                       ------------------------------------                    
                     CERTIFICATE OF INCREASE OF CAPITAL STOCK                  
                    ------------------------------------------                 
    
        WE, THE UNDERSIGNED, a majority of the directors of The Hartford City 
   Gas Light Company a corporation organized under a special charter granted
   by the General Assembly of the State of Connecticut, and located in the
   town of Hartford, in said State,
    
        HEREBY CERTIFY, that at a meeting of the stockholders of said          
   corporation duly called and held for that purpose at Hartford in said
   State, on the 26th day of January 1910, it was resolved by a vote of at
   least two-thirds of each class of stock to increase the capital stock of
   said corporation by issuing Thirty Thousand shares of the par value of
   Twenty five dollars each, making the whole number of shares issued Sixty
   Thousand, and the whole amount of capital stock One Million five hundred
   thousand dollars. 
    
   Dated at Hartford, this 26 day of February 1910.
            Edward B. Bennett
            Francis R. Cooley        A Majority 
            James H. Knight            of the 
            John R. Hills            Directors
            George Roberts
   State of Connecticut, )
                         (SS.        Hartford February 26 1910
   County of Hartford    )
     <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 19 of 189
    
        Personally appeared Edward B. Bennett, Francis R. Cooley, James H.     
   Knight, John R. Hills and George Roberts, a majority of the directors of
   The Hartford City Gas Light Company and made oath to the truth of the
   foregoing certificate, by them signed, before me.
            William A. Kneeland
                                Notary Public
    
    
   (Seal)
   Approved, Feb. 28, 1910
   Increased Capital Stock Tax
        $750, Paid, Feb. 28, 1910.
    
    
    
    
    
    
    
    
    
    <PAGE>
   Exhibit 3(i)
   Page 20 of 189
    
    
          ACT AMENDING THE CHARTER OF THE HARTFORD CITY GAS LIGHT COMPANY      
    
                              Approved March 30, 1911                          
    
    
    
        Resolved by this Assembly:  SECTION 1.  That The Hartford City Gas     
   Light Company is hereby authorized to increase its capital stock, from time 
   to time, to an amount not exceeding, in the aggregate, five million         
   dollars:  provided, that no shares of such additional stock shall be issued 
   except for cash, nor for less than their par value.
    
        SEC. 2.  This resolution shall become operative as an amendment to the 
   charter of said corporation if, at any time not later than the date for the 
   annual meeting of said corporation in 1911, it shall be accepted at a       
   meeting of the stockholders of said corporation legally warned and held for 
   that purpose, and an attested copy of such acceptance filed in the office
   of the secretary of the state.
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 21 of 189
    
    
    
              ACT AMENDING A RESOLUTION AMENDING THE CHARTER OF THE            
                          HARTFORD CITY GAS LIGHT COMPANY                      
    
                              Approved June 13, 1911                           
    
    
    
        Resolved by this Assembly:  That section two of the resolution
   amending the charter of The Hartford City Gas Light Company, approved March
   30, 1911, is hereby amended by striking out the figures "1911" and
   inserting in lieu thereof the figures "1912".
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
   Exhibit 3(i)
   Page 22 of 189
    
    
                        THE HARTFORD CITY GAS LIGHT COMPANY                    
                       -------------------------------------                   
                     CERTIFICATE OF INCREASE OF CAPITAL STOCK                  
                    ------------------------------------------                 
    
    
        We, the undersigned, a majority of the directors of The Hartford City  
   Gas Light Company, a corporation organized under a special charter granted  
   by the General Assembly of the State of Connecticut and located in the town 
   of Hartford in said State, do certify that at a meeting of the stockholders 
   of said corporation duly called and held for that purpose at Hartford in    
   said State on the 31st day of January, 1911, it was resolved by a vote of
   at least two-thirds of each class of stock to increase the capital stock of 
   said corporation by issuing twenty thousand shares of common stock of the   
   par value of Twenty-five Dollars each, making the whole number of shares of 
   the capital stock of said corporation issued eighty thousand shares,        
   consisting of thirty thousand shares of preferred and fifty thousand shares 
   of common stock, and the whole amount of capital stock Two Million Dollars, 
   by a resolution of which the following is a copy:
                         Resolved that the directors of this company be and    
                    they are hereby authorized and empowered to issue twenty   
                    thousand shares of the authorized unissued stock of the
                    par value of Twenty-five Dollars a share and to be offered 
                    at par to all stockholders, preferred and common, in       
                    proportion to their stockholding, to wit, one share of new 
                    stock for each three shares of stock outstanding, both     
                    preferred and common, subscriptions                        
    
    <PAGE>
                                                           Exhibit 3(i)
                                                           Page 23 of 189 
    
                    to be payable in cash in two installments, fifty per cent  
                    on or before April 1, 1911, and fifty per cent on or  
                    before July 1, 1911, said stock to be issued as of July 2,
                    1911, and to participate in all dividends subsequently
                    declared, the company to allow interest upon all payments
                    made in advance of July 1, 1911 from date of payment to
                    July 1, 1911, at the rate of five per cent per annum.      
           
                              Edward B. Bennett
                              Francis B. Cooley          A Majority
                              John R. Hills                 of the
                              John T. Robinson           Directors.
                              James H. Knight
   State of Connecticut,  )
                          )            Hartford, July 19, 1911.
   County of Hartford     )
        Personally appeared Edward B. Bennett, Francis R. Cooley, John R.      
    
   Hills, John T. Robinson and James H. Knight, a majority of the directors of 
    
   The Hartford City Gas Light Company, and made oath to the truth of the      
    
   foregoing certificate by them signed, before me.
                              Albion B. Wilson,
   (Seal)                              Notary Public.
   Approved July 19, 1911.
   Charter Fee $500 Paid
   July 19, 1911.
                                        -2-                                    
    
    <PAGE>
   Exhibit 3(i)
   Page 24 of 189
    
                        THE HARTFORD CITY GAS LIGHT COMPANY                    

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

                      Certificate of Acceptance of Amendment                   

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

                                 to the Charter of                             

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

                        The Hartford City Gas Light Company                    

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

    
        This is to certify that at a meeting of the stockholders of The        
    
   Hartford City Gas Light Company legally warned and held for the purpose on  
    
   the 16th day of January, 1912, such time being not later than the date for  
    
   the annual meeting of said corporation in 1912, the amendment to the
   charter of said corporation contained in resolution of the Genneral
   Assembly of the State of Connecticut passed at its January session, 1911,
   and approved March 30th, 1911, as amended by resolution of the General
   Assembly  passed at said session and approved June 13th, 1911, was accepted
   by an unanimous vote of the stockholders present, of which vote the
   following is a copy:
    
               Resolved
                     That the amendment to the charter of                      
    
          The Hartford City Gas Light Company contained                        
    
          in resolution of the General Assembly of the                         
    
          State of Connecticut passed at its January                           
    
          session, 1911, and approved March 30th, 1911,                        
    
          as amended by resolution of the General                              
    
          Assembly of the State of Connecticut passed at                       
    
          its said session and approved June 13th, 1911,                       
    
          be and it hereby is accepted.                                        
    
                                                                               
    
          Dated at Hartford this 16th day of January 1912.
                       Attest:
                            E. B. Bennett,      President
    
                            J. A. McArthur,     Secretary
    
   Received and filed
   Jan. 16, 1912. <PAGE>
    
                                                             Exhibit 3(i) 
                                                             Page 25 of 189
    
    
                        THE HARTFORD CITY GAS LIGHT COMPANY                    
    
                       ------------------------------------                    
    
                     CERTIFICATE OF INCREASE OF CAPITAL STOCK.                 
    
                     -----------------------------------------                 
    
    
    
         WE, THE UNDERSIGNED, a majority of the Directors of The Hartford City 
    
   Gas Light Company, a corporation organized under a special charter granted  
    
   by the General Assembly of the State of Connecticut, and located in the  
    
   town of Hartford, in said State,
    
         HEREBY CERTIFY, that at a meeting of the stockholders of said         
   corporation duly called and held for that purpose at Hartford in said
   State, on the 26th day of January, 1910, it was resolved by a vote of
   stockholders holding not less than two-thirds of the stock of such
   corporation, all of said stock being common stock, that said corporation
   increase its capital stock from Seven Hundred Fifty Thousand Dollars
   ($750,000) to One Million Five Hundred Thousand Dollars ($1,500,000.) by
   the issue of thirty thousand (30,000) additional shares of preferred stock
   of the par value of Twenty-five Dollars ($25.) a share, said preferred
   stock to be entitled to cumulative dividends at the rate of eight per cent.
   (8%) per annum, quarterly dividends of two per cent (2%) to be paid thereon
   before any dividends are payable upon the common stock of the company, the
   first quarterly dividend of two per cent (2%) to be paid April 1st, 1910,  
   said preferred stock in the event of liquidation of the Corporation or     
   distribution of its assets to be preferred as to the entire assets to the   
   amount of Fifty Dollars ($50) a share, all shares whether of preferred or   
    <PAGE>
   Exhibit 3(i)
   Page 26 of 189
    
    
   common stock, to have equal voting rights and equal right to participate in 
   subscriptions to any future increase or capital stock; making the whole     
   number of shares issued sixty thousand (60,000), to-wit: thirty thousand    
   (30,000) shares of common stock and thirty thousand (30,000) shares of      
   preferred stock all of the par value of Twenty-five Dollars ($25.) each,
   and the whole amount of capital stock One Million Five Hundred Thousand
   Dollars ($1,500,000); and this certificate is made pursuant to Section 51
   of Chapter 194 of the Public Acts of 1903 and is in addition to the
   certificate of even date herewith filed pursuant to the provision of
   Section 47 of said Act in relation to the increase of capital stock
   aforesaid.
         Dated at Hartford, this 26th day of February 1910.
                   Edward B. Bennett
                   John T. Robinson           A Majority
                   James H. Knight              of the
                   Francis R. Cooley          Directors.
                   George Roberts
    
   (U.S. Int. Rev. Stamp for)
   (10/100 dollars          )
   (affixed and cancelled.  )
    
                                        -2-                                    
    
    
    <PAGE>
                                                             Exhibit 3(i) 
                                                              Page 27 of 189
    
    
   STATE OF CONNECTICUT  )
                            ss.  Hartford, June 2nd, 1915.
   COUNTY OF HARTFORD    )
    
         Personally appeared Edward B. Bennett, John T. Robinson, James H.     
   Knight, Francis R. Cooley and George Roberts a majority of the directors of
   The Hartford City Gas Light Company, and made oath to the truth of the     
   foregoing certificate, by them signed before me.
                      Francis E. Jones,
                          Notary Public.
   (Seal)                      My commission expires Feb. 1, 1917.
   Received and filed
   Jun 2, 1915.
    
    
    
    
    
    
    
    
    
    
    
                                        -3-                                    
    
    
    <PAGE>
   Exhibit 3(i)
   Page 28 of 189
    
    
               AN ACT AMENDING THE CHARTER OF THE HARTFORD CITY GAS           

    
                                   LIGHT COMPANY                               
    
                              Approved April 26, 1917                          
    
    
         Be it enacted by the Senate and House of Representatives in General   
   Assembly convened:
    
         SECTION 1.  The Hartford City Gas Light Company is authorized to      
   purchase the franchise of The South Manchester Light, Power and Tramway     
   Company to manufacture, make and sell gas within the limits of the town     
   of Manchester, with the rights and powers incidental to the right to       
   manufacture, make and sell gas within the limits of the said town, and to   
   hold, use and enjoy said franchise, rights and powers, and to contract with 
   said company for the purchase, acquiring, holding and enjoyment of said     
   franchise, rights and powers, subject to the conditions and limitations in  
   such contract contained.  For the purpose of carrying on its business under 
   said franchise, rights and powers in said town, The Hartford City Gas Light 
   Company is authorized to use as a trade name the name The Manchester Gas    
   Company.
    
         SEC. 2.  The Hartford City Gas Light Company is authorized to         
   construct, lay and maintain a supply gas main from its plant in the city of 
   Hartford across the town of East Hartford in Pitkin, Main and Silver
   streets or on lands contiguous to or abutting said streets to the boundary
   of the Town of Manchester and in the streets and highways of the town of
   Manchester, to connect with the gas plant and system of The South
   Manchester Light, Power and Tramway Company.
     <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 29 of 189
    
                       THE HARTFORD CITY GAS LIGHT COMPANY.                    
                       _____________________________________                   
                      CERTIFICATE OF ACCEPTANCE OF AMENDMENT                   
                      _______________________________________                  
                 TO CHARTER OF THE HARTFORD CITY GAS LIGHT COMPANY             
               ____________________________________________________            
    
         This is to certify at a meeting of the stockholders of The Hartford   
   City Gas Light Company, legally warned and held for the purpose, on the
   22nd day of June 1917, the act amending the charter of said corporation,
   passed at January session of the General Assembly 1917 and approved April
   26th, 1917, and approved April 26th, 1917, was accepted by a unanimous vote
   of the stockholders present, the record of which action is as follows:  
    
         On a motion duly made and seconded, the amendment was accepted by a   
   stock vote of 2643 in the affirmative.
    
         Dated at Hartford, Connecticut, the 8 day of August, 1917.
                   E. B. Bennett, President
   Attest:
                   J. A. McArthur, Secretary
    
   Received and filed
    
   Aug 10, 1917.                                                               
    
    <PAGE>
   Exhibit 3(i)
   Page 30 of 189
    
    
                       THE HARTFORD CITY GAS LIGHT COMPANY.                    
                       _____________________________________                   
                    CERTIFICATE OF INCREASE OF CAPITAL STOCK OF                
                   ____________________________________________                
                          HARTFORD CITY GAS LIGHT COMPANY                      
                         _________________________________                     
    
    
         We, the undersigned, a majority of the Directors of the Hartford City 
   Gas Light Company, a corporation organized under a special charter granted  
   by the General Assembly of the State of Connecticut and located in the Town 
   of Hartford in said State, hereby certify, that at a meeting of the         
   stockholders of said corporation duly called and held for that purpose at   
   Hartford in said State on the 15th day of January, 1918, it was resolved by 
   a vote of at least two-thirds of each class of stock to increase the
   capital stock of said corporation by issuing twenty thousand (20,000)
   shares of the authorized unissued stock of the Company of the par value of
   Twenty-five Dollars ($25) each, such additional stock to be common stock,
   making the whole number of shares issued seventy thousand (70,000) shares
   of common stock and thirty thousand (30,000) shares of preferred stock or a
   total of one hundred thousand (100,000) shares of both classes of stock and
   the whole amount of capital stock one million seven hundred fifty thousand
   (1,750,000) dollars of common stock and seven hundred fifty thousand
   (750,000) dollars of preferred stock or a total of two million five hundred
   thousand (2,500,000) dollars.
    
         Dated at Hartford this 1st day of October, A.D. 1919.                 
    
    <PAGE>
                                                              Exhibit 3(i)
                                                             Page 31 of 189
     
     
                   Edward B. Bennett
                   Francis H. Cooley                A majority
                   John T. Robinson                   of the
                   James H. Knight                  Directors
                   Frank C. Sumner
    
   STATE OF CONNECTICUT  )
                          )  ss.        Hartford, November 3, 1919
   COUNTY OF HARTFORD     )
    
         Personally appeared Edward B. Bennett, Francis R. Cooley, John T.     
   Robinson, James H. Knight and Frank C. Susner, a majority of the Directors  
   of The Hartford City Gas Light Company and made oath to the truth of the    
   foregoing certificate by them signed, before me.
    
                                                  William A. Kneeland
                                             ______________________________
    
                                                     Notary Public
    
                                                           (SEAL)
    
   Charter Fee Paid $500. Nov. 3, 1919.
    
   Approved Nov. 3, 1919.
    
    
    
    
    
    
    
    
    
                                        -2-                                    
    
    
    <PAGE>
   Exhibit 3(i)
   Page 32 of 189
    
    
                                                                               

                       THE HARTFORD CITY GAS LIGHT COMPANY.                    
    
                       _____________________________________                   
                     CERTIFICATE OF INCREASE OF CAPITAL STOCK                  
                    __________________________________________                 
    
         WE, THE UNDERSIGNED, a majority of the directors of The Hartford City 
   Gas Light Company a corporation organized under a special charter granted
   by
    
   the General Assembly of the State of Connecticut, and located in the town
   of
    
   Hartford, in said State,
         HEREBY CERTIFY that at a meeting of the stockholders of said          
   corporation duly called and held for that purpose at Hartford in said
   State, on the 15th day of January 1924, it was resolved by a vote of at
   least two-  thirds of each class of stock to increase the capital stock of
   said corporation by issuing Twenty Thousand (20,000) shares of the par
   value of Twenty-five ($25.00) dollars each, making the whole number of
   shares issued One Hundred Twenty Thousand (120,000) and the whole amount of
   capital stock Three Million ($3,000.000) dollars. 
    
    Dated at Hartford, Conn. this 17th day of March 1924.
                   Edward B. Bennett   )
                                       )
                   M. G. Bulkeley, Jr. )     A majority
                                       )
                   Elijah C. Johnson   )        of the
                                       )
                   Francis R. Cooley   )      Directors.
                                       )
                   John T. Robinson    )
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 33 of 189
    
    
   State of Connecticut.  )
                          ) ss.  Hartford, Conn., Mar. 17th, 1924.
   County of Hartford     )
    
         Personally appeared Edward B. Bennett, M. G. Bulkeley, Jr., Elijah C. 
   Johnson, Francis H. Cooley, John T. Robinson, a majority of the directors  
   of The Hartford City Gas Light Company, and made oath to the truth of the   
   foregoing certificate, by them signed before me.
    
                                                       William A. Kneeland
                                                  ____________________________
                                                               Notary Public
    
    
   (Seal)
    
   Approved Mar 18, 1924
   $2,500,000. to $3,000.000.
   Increased Capital Stock Tax.
    
   $500.00 paid
    
   Walter R. King
    
   For Treasurer.
    
    
    
    
    
    
    
    
    
    
    
    
    
                                        -2-                                    
    
    
    <PAGE>
   Exhibit 3(i)
   Page 34 of 189
    
    
    
                  AN ACT CHANGING THE NAME OF THE HARTFORD CITY                
                    GAS LIGHT COMPANY TO THE HARTFORD GAS COMPANY              
    
                             AND AMENDING ITS CHARTER                          
    
                               Approved June 7, 1927                           
    
    
    
         Be it enacted by the Senate and House of Representatives in General   

   Assembly convened:
    
         SECTION 1.  The name of The Hartford City Gas Light Company, a        
   corporation chartered by resolution of the general assembly passed at its   
   May session, 1848, is changed to The Hartford Gas Company.
    
          SEC. 2.  Said corporation is authorized to distribute and sell gas
   in  the towns of Bloomfield and Glastonbury and to lay gas mains and pipes
   and to erect gas posts and fixtures in the streets, highways and public
   grounds of said towns and to do all things necessary or convenient in order
   to furnish gas for any purpose to said towns and to the inhabitants
   thereof.
    
         SEC. 3.  In addition to the powers heretofore granted under its       
   charter and the amendments thereto, said corporation is authorized to       
   purchase gas for distribution and sale in any territory within which it is  
   or may be empowered to distribute and sell gas.
    
    <PAGE>
                                                              Exhibit 3(i)
                                                              Page 35 of 189
     
     
                       THE HARTFORD CITY GAS LIGHT COMPANY.                    
                       _____________________________________                   
                 CERTIFICATE OF ACCEPTANCE OF AMENDMENT TO CHARTER             
                ___________________________________________________            
    
         THIS IS TO CERTIFY That at a meeting of the stockholders of The       
   Hartford City Gas Light Company legally warned and held for the purpose on  
   the 7th day of July, 1927, the Act amending the charter of said corporation 
   passed at the January Session of the General Assembly 1927 was accepted by
   a unanimous vote of the stockholders present in person and by proxy, more 
   than two-thirds of all outstanding stock of the Company being represented
   at said meeting, of which vote the following is a copy:
     
              "VOTED:  That the Act of the General Assembly of the State of    
    
         Connecticut approved June 7, 1927, entitled `An Act Changing the Name 
         of The Hartford City Gas Light Company to The Hartford Gas Company    
         and Amending its Charter' be and the same hereby is accepted by this 
         corporation."                     
     
         Dated at Hartford this         day of July, 1927.
    
                   Attest:
    
                                           E. E. Eysenbach
                                     ______________________________
                                                President
    
   (Corporate Seal)
                                           J. A. McArthur
                                     ______________________________
                                                Secretary
    
   Received and Filed
    
   JUL 8 1927 <PAGE>
   Exhibit 3(i)
   Page 36 of 189
    
    
                             THE HARTFORD GAS COMPANY                          
                            __________________________                         
                    CERTIFICATE OF INCREASE OF CAPITAL STOCK OF                
                   ____________________________________________                
                             THE HARTFORD GAS COMPANY                          
                            __________________________                         
    
         We, the undersigned, a majority of the Directors of The Hartford Gas  
   Company, a corporation organized under a special charter granted by the     
   General Assembly of the State of Connecticut and located in the Town of     
   Hartford in said State, hereby certify that at a meeting of the
   stockholders of said corporation duly called and held for that purpose at
   Hartford in said State on the seventh day of July, 1927 and increase of its
   capital stock by the issue of twenty thousand (20,000) shares of common
   stock of the par value of Twenty-five Dollars ($25) a share was authorized
   by a vote of at least two-thirds of each class of stock issued and
   outstanding at the time of said vote, such increase to make the number of
   shares of the capital stock consist of one hundred ten thousand (110,000)
   shares of common stock of the par value of Twenty-five Dollars ($25) a
   share and thirty thousand (30,000) shares of preferred stock of the par
   value of Twenty-five Dollars ($25) a share and the whole amount of capital
   stock Three Million Five Hundred Thousand Dollars ($3,500,000). 
    
         Dated at Hartford, Connecticut this 4th day of January, 1928.
    
                            E. E. Eysenbach   )
                                              )          A
                            Francis R. Cooley )
                                              )       Majority
                            John T. Robinson  )
     <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 37 of 189
    
    
                                              )         of the
                            Elijah C. Johnson )
                                              )        Directors
                            Arthur D. Johnson )
    
   State of Connecticut  )
                         )  ss.  Hartford, January 4, A.D. 1928
   County of Hartford    )
    
         Personally appeared E.E. Eysenbach, Francis R. Cooley, John T.        
   Robinson, Elijah C. Johnson and Arthur E. Johnson, a majority of the        
   Directors of The Hartford Gas Company and made oath to the truth of the     
   foregoing certificate by them signed, before me. 
    
                                                   Lucius F. Robinson, Jr.
                                              ________________________________
                                                          Notary Public.  
    
   (SEAL)
    
   Received and Filed
    
   JAN 4, 1928
    
   $500.# Paid Jan. 4, 1928.
   A.M.Desmore
   For Secretary
    
    
    
    
    
    
    
    
    
    
    
    
    
                                        -2-                                    
    
    <PAGE>
   Exhibit 3(i)
   Page 38 of 189
    
    
                             THE HARTFORD GAS COMPANY                          
                            __________________________                         
                   CERTIFICATE OF INCREASE OF CAPITAL STOCK OF                 
                   ____________________________________________                
                             THE HARTFORD GAS COMPANY                          
                            __________________________                         
    
         We, the undersigned, a majority of the Directors of The Hartford Gas  
   Company, a corporation organized under a special charter granted by the     
   General Assembly of the State of Connecticut and located in the Town of     
   Hartford in said State, hereby certify that at a meeting of the
   Stockholders of said corporation duly called and held for that purpose at
   Hartford in said State on the twenty-fifth day of April, 1928 an increase
   of its capital stock by the issue of twenty thousand (20,000) shares of
   common stock of the par value of Twenty-five Dollars ($25) a share was
   authorized by a vote of at least two-thirds of each class of stock issued
   and outstanding at the time of said vote, such increase to make the number
   of shares of the capital stock consist of one hundred thirty thousand
   (130,000) shares of common stock of the pare value of Twenty-five Dollars
   ($25) a share and thirty thousand (30,000) shares of preferred stock of the
   par value of Twenty-five Dollars ($25) a share and the whole amount of
   capital stock Four Million Dollars ($4,000,000).
    
         Dated at Hartford, Connecticut this fifteenth day of December, 1928.
    
                   E. E. Eysenbach     )
                                       )
                   Francis R. Cooley   )     A majority
                                       )       of the
                   Elijah C. Johnson                                           
    
     <PAGE>
                                                              Exhibit 3(i)
                                                             Page 39 of 189
    
    
                                       )
                   Clifford D. Cheney  )
                                       )
                   Charles D. Rice     )
    
   State of Connecticut)
                       )     ss. Hartford, December 15th, A.D. 1928
   County of Hartford  )
    
         Personally appeared E. E. Eysenbach, Francis R. Cooley, Elijah C.     
   Johnson, Clifford D. Cheney, and Charles D. Rice, a majority of the         
   Directors of The Hartford Gas Company and made oath to the truth of the     
   foregoing certificate by them signed, before me.
    
    
                                             Martin J. Coughlin
                                         ____________________________
                                                 Notary Public.
    
   (Seal)
   Approved, Dec. 19, 1928.
   By Elmer H. Lounabury,
   Fee for Increase Capital,
   $500. # Paid, Dec. 19, 1928.
   A. M. Desmore, For Secretary.
    
    
    
    
    
    
    
    
    
                                        -2-                                    
    
    <PAGE>
   Exhibit 3(i)
   Page 40 of 189
    
    
                             THE HARTFORD GAS COMPANY                         

                            __________________________                         

    
                   CERTIFICATE OF INCREASE OF CAPITAL STOCK OF                 
                   ____________________________________________                
                             THE HARTFORD GAS COMPANY                          
                            __________________________                         
    
         We, the undersigned, a majority of the Directors of The Hartford Gas  
   Company, a Corporation organized under a special charter granted by the     
   General Assembly of the State of Connecticut and located in the Town of     
   Hartford in said State, hereby certify that at a meeting of the
   stockholders
    
   of said Corporation duly called and held for that purpose at Hartford in    
   said State on the second day of May, 1929 an increase of its capital stock  
   by the issue of twenty thousand (20,000) shares of Common stock of the par  
   value of Twenty-five dollars -($25.00) a share was authorized by a vote of  
   at least two-thirds of each class of stock issued and outstanding at the    
   time of said vote, such increase to make the number of shares of the
   Capital
    
   stock consist of one hundred fifty thousand, -(150,000) shares of Common    
   stock at the par value of Twenty-five dollars, ($25.00) a share, and thirty 
   thousand, -(30,000) shares of Preferred stock of the par value of Twenty-   
   five dollars, ($25.00) a share, and the whole amount of Capital stock Four  
   million five hundred thousand dollars, -($4,500,000).
        Dated at Hartford, Connecticut, this sixteenth day of December, 1929.
    
    
    <PAGE>
                                                             Exhibit 3(i) 
                                                              Page 41 of 189
    
    
                   John T. Robinson
    
                   Elijah C. Johnson          A
    
                   Charles L. Taylor       Majority
    
                   M.S. Little              of the 
    
                   E.E. Eysenbach          Directors
    
   State of Connecticut  )
                         )  ss. Hartford, December 16th, A.D. 1929.
   County of Hartford    )
    
         Personally appeared E.E.Eysenbach, John T. Robinson, Elijah C.       

    
   Johnson, Charles L. Taylor and Mitchell S. Little, a majority of the        
   Directors of The Hartford Gas Company, and made oath to the truth of the    
   foregoing certificate by them signed, before me.
    
         (Seal)              Martin J. Coughlin
                                  Notary Public.
    
   Approved, Dec. 18, 1929
    
   $500.# Paid, Dec. 18, 1929.
    
                                                                               
    
    <PAGE>
   Exhibit 3(i)
   Page 42 of 189
    
    
                               (Senate Bill No. 27.)                           
    
                                       (101)                                   
    
              AN ACT AMENDING THE CHARTER OF THE HARTFORD GAS COMPANY          
    
   Be it enacted by the Senate and House of Representatives in General
   Assembly
   concerned:
         Section five of the resolution of the general assembly passed at its 
   May session, 1848, incorporating The Hartford City Gas Light Company, the   
   name of said corporation having been changed by the general assembly to The
   Hartford Gas Company, is amended to read as follows:  The government and   
   direction of the affairs of the company shall be vested in a board of      
   directors consisting of not less than seven and not more than twelve, who  
   shall be chosen by the stockholders of said company, in the manner
   herinafter provided and shall hold their office until others shall be
   elected and shall have qualified to take their places as directors.  Said
   directors, a majority of whom shall be quorum for the transaction of
   business, shall elect one of their number to be president of the board, who
   shall also be president of said company.  They shall also choose a
   treasurer who shall give bonds with security to said company in such sum as
   said directors may require for the faithful discharge of his trust and
   shall also choose a secretary.
    
         Approved April 14, 1937.
    
    
   Form 61-58 
    
   State of Connecticut                 )
                                        )  ss.     Hartford
   OFFICE OF THE SECRETARY OF STATE     )
    
   I hereby certify that the foregoing is a true copy of record in this office
    
    
    
                                  In Testimony Whereof I have hereunto set my
    
                                     hand and           of said           at
    
                                     Hartford, this 9th day 
    
                                     of June A.D. 1978
    
                                     /s/ Deputy Secretary of the State
     <PAGE>
                                                             Exhibit 3(i) 
                                                              Page 43 of 189
    
    
                             THE HARTFORD GAS COMPANY                          
                            __________________________                         
               CERTIFICATE OF ACCEPTANCE OF AMENDMENT TO CHARTER OF            
                   ____________________________________________                
                             THE HARTFORD GAS COMPANY                          
                            __________________________                         
    
    
         THIS IS TO CERTIFY That at a meeting of the stockholders of THE      
   HARTFORD GAS COMPANY, legally warned and held for the purpose on the 16th   
   day of June, 1937, the Act amending the charter of said Corporation passed  
   at the January Session of the General Assembly 1937 and approved on the
   14th day of April 1937, was accepted by a unanimous vote of the
   stockholders present, of which the following is a copy:
    
              VOTED:  That the Act of the General Assembly of the State of     
         Connecticut entitled "An Act amending the charter of The Hartford Gas 
         Company" be and the same hereby is accepted by this Corporation.      
    
         Dated at Hartford, Connecticut, this 16th day of July, 1937.
    
    
                                                             N. B. Berlotte
                                                                  President.
    
    
   Attest:
    
         M. J. Coughlin
                   Secretary.
    
   (Corporate Seal)
    
   RECEIVED AND FILED
   JULY 20, 1937
    <PAGE>
   Exhibit 3(i)
   Page 44 of 189
    
    
                    AN ACT AMENDING THE CHARTER OF THE HARTFORD                
                                    GAS COMPANY                                
    
                              Approved March 12, 1943                          
    
         Be it enacted by the Senate and House of Representatives in General  
   Assembly convened:
    
         SECTION 1.  Subject to the approval of the public utilities          
   commission, The Hartford Gas Company is authorized to increase its capital 
   stock from time to time to an amount not exceeding in the aggregate seven  
   million five hundred thousand dollars.
        SEC. 2.  Subject to the approval of the public utilities commission,  
   said company is authorized to issue, from time to time, notes, bonds or    
   other evidences of indebtedness payable at periods of more than one year   
   after the date thereof (a) to provide funds for the acquisition of property
   or for the construction, completion, extension or improvement of its
   services, or (b) to reimburse its treasury for moneys expended for such
   acquisition or for such construction, completion, extension or improvement
   which were not obtained through the issue of stock, notes, bonds or other
   evidences of indebtedness, or (c) for the discharge, funding or refunding
   of its obligations; provided the aggregate principal amount of such notes,
   bonds or other evidences of indebtedness outstanding shall at no time
   exceed the amount of its outstanding capital stock.
    
         SEC. 3.  This act shall become operative as an amendment to the      
   charter of said corporation if, within one year after its passage, (a) it  
   shall be accepted by vote of a majority of the stock of said corporation   
   present in person or by proxy at a meeting legally warned and held for such
   purpose, and (b) an attested copy of such acceptance shall be filed in the 
   office of the secretary of the state.
    
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 45 of 189
    
    
                             THE HARTFORD GAS COMPANY                          
    
    
         THIS IS TO CERTIFY That at a meeting of the stockholders of The       
   Hartford Gas Company, legally warned and held for the purpose on the 17th   
   day of March, 1943, the Act amending the charter of said corporation passed 
   at the January Session of the General Assembly of 1943 and approved March   
   12, 1943 was accepted by a unanimous vote of the stockholders present in    
   person and by proxy, of which the following is a copy:
    
         RESOLVED:  That the Act amending the Charter of The Hartford Gas      
   Company passed at the January Session of the General Assembly of 1943 and   
   approved March 12, 1943 be and it hereby is accepted.
    
         Dated at Hartford this 20th day of March, 1943.
    
    
                                                 N. B. Bertolette
                                      _________________________________
                                                President
    
    
    
                                              Martin  J. Coughlin
                                      __________________________________  
                                                  Secretary
    <PAGE>
   Exhibit 3(i)
   Page 46 of 189
    
    
   STATE OF CONNECTICUT  )
                         )  ss.  Hartford, March 12, 1943
   COUNTY OF HARTFORD    )
    
    
         Personally appeared, NORMAN B. BERTOLETTE, President and MARTIN J.    
   COUGHLIN, Secretary of The Hartford Gas Company, signers of the foregoing   
   certificate, and made oath to the truth of the same, before me.
    
    
                                                  ____________________________
                                                      Notary Public
    
                                                             (SEAL)
    
    
   RECEIVED AND FILED
   MAR 26, 1943                                                                
    <PAGE>
                                                              Exhibit 3(i)
                                                              Page 47 of 189
     
     
                    AN ACT AMENDING THE CHARTER OF THE HARTFORD                
                                    GAS COMPANY                                
    
                              Approved June 27, 1951                           
         SECTION 1.  For the purpose of obtaining a supply of natural gas, The 
   Hartford Gas Company, chartered as The Hartford City Gas Light Company by   
   resolution of the general assembly passed at its May Session, 1848, is      
   authorized to construct, lay and maintain, within the streets, highways and 
   public grounds of the territory in which it is or may be empowered to       
   distribute and sell gas, such pipes, mains and other local distribution     
   facilities, including mains connecting with natural gas pipelines, as may
   be necessary for such distribution and sale and, with the approval of the   
   public utilities commission, such facilities may be constructed, laid and   
   maintained in other territories within this state for said purpose. 
    
          SEC. 2.  Subject to the approval of the public utilities commission, 
   said company is authorized to issue, from time to time, notes, bonds or     
   other evidences of indebtedness payable at periods of more than one year    
   after the date thereof in such amount as said commission may approve (a)  
   to provide funds for the acquisition of property or for the construction,   
   completion, extension or improvement of its system, or (b) to reimburse its 
   treasury for moneys expended for such acquisition or for such construction, 
   completion, extension or improvement which were not obtained through the    
   issue of stock, notes, bonds or other evidences of indebtedness, or (c) for 
   the discharge, funding or refunding of its obligations.  The aggregate      
   principal amount of such notes, bonds or other evidences of indebtedness    
   payable at periods of more than one year after the date thereof shall not
   at the time of issue thereof exceed one and one-half times the amount of
   the outstanding capital stock and surplus of the company.
    
          SEC. 3.  Subject to the approval of the public utilities commission, 
    said company may enter into a merger of consolidation with one or more
   other public service companies of this state or acquire the assets and
   franchises thereof by issuance of shares of its stock or otherwise, whether
   or note the charter of such other company expressly so provides.  Any such
   merger, consolidation or acquisition shall be carried out in conformity
   with the provisions of the general statutes relating thereto and the
   corporation resulting from any such merger or consolidation shall have an
   authorized capital equal to the combined authorized capital of the
   constituent corporations.
    
    <PAGE>
   Exhibit 3(i)
   Page 48 of 189
    
    
         SEC. 4.  This act shall become operative as an amendment to the       
   charter of said corporation if, within one year after its passage, (a) it   
   shall be accepted by vote of a majority of the stock of said corporation    
   present in person or by proxy at a meeting legally warned and held for such 
   purpose, and (b) an attested copy of such acceptance shall be filed in the  
   office of the secretary of the state.
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 49 of 189
    
    
                             THE HARTFORD GAS COMPANY                          
    
                      Certificate of Acceptance of Amendment                   
                                    to Charter                                 
                      ______________________________________                   
    
    
         THIS IS TO CERTIFY That at a meeting of the stockholders of The       
   Hartford Gas Company legally warned and held for that purpose in Hartford,  
   Connecticut, on March 19, 1952 the Act amending the charter of said         
   corporation passed at the January session of the General Assembly of 1951   
   was accepted by a vote of a majority of the stockholders present in person  
   or by proxy of which the following is a copy:
    
              RESOLVED:  That the amendment of the charter of this corporation 
         enacted by the 1951 Session of the Connecticut Legislature (Special   
         Acts of 1951 No. 478) be and the same is hereby accepted.             
    
         Dated at Hartford, Connecticut, this 19th day of March, 1952.
    
    
    
                                 Attest:
    
    
    
                                 ___________________________________
                                 N. B. Bertolette
                                 President, The Hartford Gas Company
    
    
    
                                 ___________________________________
                                 M. J. Coughlin
                                 Secretary, The Hartford Gas Company
    <PAGE>

   Exhibit 3(i)
   Page 50 of 189
    
    
                   AN ACT CONCERNING ENLARGING THE FRANCHISE                 
                     AREA OF THE HARTFORD GAS COMPANY AND                    
                    PROVIDING FOR CERTAIN ADDITIONAL POWERS                  
    
                             Approved May 24, 1957                           
    
    
    
    
         SECTION 1.  The Hartford Gas Company is authorized to distribute    
   and sell gas of any type in the towns of Simsbury, Rocky Hill, Farmington 
   and Avon and to lay gas mains and pipes and to erect such other fixtures  
   as are necessary in and on the streets, highways and public grounds of    
   said towns and to do all things necessary or convenient in order to       
   furnish gas for any purpose to said towns and to the inhabitants thereof.
    
         SEC. 2.  Section 3 of number 478 of the special acts of 1951 is     
   amended by adding thereto the following:  In addition to the powers       
   elsewhere granted to The Hartford Gas Company by its charter and any     
   amendments thereto, said company is hereby authorized to acquire by       
   lease, purchase or otherwise, upon such terms and conditions as may be    
   agreed upon, and to hold, own, use, exercise, enjoy and dispose of the 
   whole or any part of the gas property, rights, securities and franchises 
   of any corporation authorized to manufacture, sell or dispose of gas in 
   any town in the counties of Hartford, Middlesex and Tolland and, upon the 
   acquisition of such property and franchises, is authorized to manufacture, 
   buy, sell and distribute gas and gas appliances for any and all purposes 
   within the towns named in such franchises or within such area of the towns
   as may be agreed upon and to hold, own, use, extend, exercise, enjoy and 
   dispose of the same to the same extent as though said rights, franchises 
   and immunities had been originally granted to it.  In the exercise of its 
   corporate powers, said company shall have the right to enter upon and open
   the streets, avenues and highways within the towns named in such 
   franchises, for the purpose of installing and maintaining conduits, pipes 
   and all necessary or convenient fixtures and apparatus, all subject to any
   rules, regulations, by-laws or ordinances of such towns.  Said company 
   shall have power from time to time to assume or guarantee the contracts, 
   bonds and other obligations and the payment of dividends upon the capital 
   stock of any gas company of this state.  Any corporation authorized to 
   engage in or carry on the business of manufacturing, selling or 
   distributing gas shall be authorized to consolidate or merge with said 
   corporation and to sell, lease and convey to it the whole or any part of 
   its rights, privileges, franchises, property, securities and assets.
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 51 of 189
    
    
         SEC. 3.  The Hartford Gas Company shall have and enjoy all the      
   powers and privileges possessed by corporations organized under the        
   provisions of chapter 249 of the general statutes, and any amendments     
   thereof, except so far as they are inconsistent with the provisions of    
   the charter of the company, as from time to time amended.
    
         SEC. 4.  The Hartford Gas Company is hereby authorized, upon        
   compliance with the provisions of sections 5 to 7, inclusive, of this     
   act, to acquire by condemnation and to enter upon, acquire, take and use  
   such lands, rights of way, easements or other interests in land,          
   hereinafter called such property, as shall be necessary or convenient in  
   the exercise of any of its rights, powers and privileges; provided said   
   company shall be held to pay all damages to any person or persons which   
   may arise from any such entry or taking.
    
         SEC. 5.  No such property shall be taken under the provisions of    
   this act in any public street or highway, public park or reservation or   
   other public property, or within the location of any railroad or street   
   railway company or other public utility company; provided such pipeline   
   or pipelines may be constructed under or through any public highway or    
   street, public park or reservation or other public property if the method 
   of such construction and the plans and specifications therefor have been  
   approved by the authority having jurisdiction over the maintenance of     
   such public highway or street, public park or reservation or other public 
   property; and provided further such pipeline or pipelines may be          
   constructed over or across the location of any railroad or street railway 
   company or other public utility company by agreement with such railroad or
   street railway company or other public utility company or, in the event of
   failure so to agree, then with the approval of the public utilities 
   commission and in such manner as may be determined by said commission.
    
         SEC. 6.  If said company and the person or persons to whom damages  
   may arise from any taking under the provisions of this act of any such    
   property shall be unable to effect an agreement on the amount of such     
   damages, said company may prefer a petition to the superior court in the  
   county in which such property lies or to a judge of said court if said    
   court is not in session praying that such compensation may be            
   determined, which petition shall describe such property to be taken and   
   the use to which it is to be devoted and shall be accompanied by a        
   summons signed by competent authority and served as process in civil     
   actions before said court, notifying the owner or owners of said property 
   and all persons interested in such property to appear before said court   
   or such judge, and thereupon said court or judge shall appoint a          
   committee of three disinterested persons who shall be duly sworn before   
   commencing their duties.  Such committee, after giving reasonable notice  
   to the parties, shall view the property in question, hear the evidence,  
   ascertain the value, assess just damages to the owner or owners of such   
                                      -2-                                    
    <PAGE>
   Exhibit 3(i)
   Page 52 of 189
    
    
   property, and report its doings to said court or judge.  Said court or    
   judge may accept such report or may reject it for irregular or improper   
   conduct by such committee in the performance of its duties.  If the       
   report is rejected, said court or judge shall appoint another committee   
   which shall proceed in the same manner as the first committee was         
   required to proceed.  If the report is accepted, such acceptance shall    
   have the effect of a judgment in favor of the owner of the property       
   against said company for the amount of the assessment made by such        
   committee and, except as otherwise provided by law, execution may issue   
   therefor.  Said court or such judge shall make any order necessary to     
   protect the rights of all the parties interested.  Except as provided in  
   section 7 of this act, such property shall not be entered upon and used   
   by said company until the amount of such damages shall be paid to the     
   party or parties to whom such damages are due, or deposited for his or    
   their use with said court, and upon such payment or deposit such property 
   shall become the property of said company.  The expenses or costs of any  
   such hearing shall be taxed by such court or judge and paid by said       
   company.  If the amount of the damages awarded to any such property owner 
   shall exceed the amount offered to such property owner by said company for
   such property prior to the preferring of such petition to such court or 
   judge, such court or judge may award to such property owner such attorney 
   and appraisal fees as the court may determine to be reasonable.
    
         SEC. 7.  When at any stage of condemnation proceedings brought      
   under this act it shall appear to the court or judge before whom such
   proceedings are pending that the public interest will be prejudiced by
   delay, said court or judge may direct that said company be permitted to 
   enter immediately upon the property to be taken and devote it to the 
   public use specified in said petition upon the deposit with said court 
   of a sum to be fixed by said court or judge, upon notice to the parties 
   of not less than ten days, and such sum when so fixed and paid shall be 
   applied so far as it may be necessary for the purpose of the payment of 
   any award of damages which may be made, with interest thereon from the 
   date of such entry upon said property and the remainder if any returned 
   to said company.  In case the proceedings should be abandoned by said 
   company, said court or judge shall direct that the money so deposited, 
   so far as it may be necessary, shall be applied to the payment of any 
   damages that the owner of such property or other parties in interest may 
   have sustained by such entry upon and use of such property, and the costs 
   and expenses of such proceedings, such damages to be ascertained by said 
   court or judge or a committee to be appointed for that purpose, and if 
   the sum so deposited shall be insufficient to pay such damages and all 
   costs and expenses so awarded, judgment shall be entered against said 
   company for the deficiency, which may be enforced and collected in the 
   same manner as a judgment in the superior court; and the possession of 
   such property shall be restored to the owner or owners thereof.
    
                                      -3-                                    <PAGE>
                                                             Exhibit 3(i)
                                                             Page 53 of 189
    
    
         SEC. 8.  Number 104 of the special acts of 1937 is amended to read  
   as follows:  The government and direction of the affairs of the company   
   shall be vested in a board of directors consisting of not less than seven 
   and not more than twelve, who shall be chosen by the stockholders of said 
   company in the manner hereinafter provided and shall hold their offices   
   until others are elected and have qualified to take their places as       
   directors.  Said directors, a majority of whom shall be a quorum for the  
   transaction of business, shall elect one of their number to be president  
   of said company.  They shall also choose a treasurer who shall give bond  
   with security to said company in such sum as said directors may require   
   for the faithful discharge of his trust, and shall also choose a          
   secretary.
    
         SEC. 9.  This act shall become operative as an amendment to the     
   charter of said company if, within eighteen months after its passage, it  
   shall be accepted by vote of a majority of the stock of said company      
   present in person or by proxy at a meeting legally warned and held for    
   such purpose, and an attested copy of such acceptance shall be filed in   
   the office of the secretary of the state.
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
                                      -4-                                    <PAGE>
   Exhibit 3(i)
   Page 54 of 189
    
    
                          CERTIFICATE OF ACCEPTANCE OF                       
                              AMENDMENT TO CHARTER                           
    
         THIS IS TO CERTIFY, that at a meeting of the stockholders of THE    
   HARTFORD GAS COMPANY legally warned and held for the purpose on the 19th  
   day of March, 1958, the Act amending the Charter of said corporation      
   passed at the January Session of the General Assembly of 1957 was         
   accepted by a unanimous vote of the stockholders present, of which the    
   following is a copy:
    
              "RESOLVED:  That the amendment to the Charter of The Hartford  
         Gas Company enacted by the 1957 session of the Connecticut          
         Legislature (Special Acts of 1957 - No. 387) be and it hereby is    
         accepted."                                                          
    
    
         Dated at Hartford, Connecticut this 21st day of April, 1958.
    
    
   Attest:                                           W. T. Jebb
                                             _____________________________
                                                     President
    
    
                                                     M. J. Coughlin
                                             _____________________________
                                                     Secretary
    
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 55 of 189
    
         CERTIFICATE AMENDING OR RESTATING CERTIFICATE OF INCORPORATION      
    
                BY ACTION OF BOARD OF DIRECTORS AND SHAREHOLDERS             
    
                              (Stock Corporation)                            
    
   1.    The name of the corporation is  The Hartford Gas Company
          233 Pearl Street, Hartford, Connecticut
    
   2.    The Certificate of Incorporation (check one only)
    
                                    ___X___(a) is amended only
                                    _______(b) is amended and restated
                                    _______(c) is restated only
    
         by the following resolution of directors and shareholders:
   RESOLVED:  That the Charter of The Hartford Gas Company be and it hereby is
   amended so as to specifically include among its powers the following:  The
   Hartford Gas Company shall have power, through the agency of one or more
   wholly-owned subsidiary corporations and call as itself to engage in the
   business of furnishing, from one or more plants, heat or air conditioning,
   or both, by means of steam, heated or chilled   water or other medium, in
   the cities and towns in the State of Connecticut wherein it now is or
   hereafter may be authorized to sell gas or electricity or both.
    
   3.    (Omit if Par. 2(a) is checked)
    
         (a)     The above resolution merely restates and does not change    
                 the provisions of the  original Certificate of Incorporation
                 as supplemented and amended to date except as follows:
                 (indicate amendments made, if say: if none so indicate)  
          
         (b)      Other than as indicated in Par 3(a), there is no discrepancy
                  between the provisions of the original Certificate of
                  Incorporation as supplemented and amended to date, and the
                  provisions of this Certificate Restating the Certificate of
                  Incorporation.
    
   4.  The above resolution was adopted by the board of directors by
   shareholders.  At respective meetings held March 15, 1961.
    
   5.  Vote of Shareholders:

         (a)  (Use if no shares are required to be voted as a class.)
   <TABLE>
         <C>                  <C>                      <C>             <C>
         Number of Shares     Total Voting Power of    Vote Required   Total Favoring
         Entitled to Vote     Shares Entitled to Vote   for Adoption   Adoption
   ______________________     _______________________   ____________   _____________
         236,264                 236,264                 157,510       189,705
    </TABLE>
         (b)  (Use if any shares to be voted as a class.)
    
         Describe clearly the vote required for adoption and state the actual
         vote favoring adoption:  include the designation and number of shares
         of each class entitled to vote on the resolution as a class, the
         voting power of each such class and the actual vote of each such
         class.
    
   (SEAL)   Dated at Hartford, Conn this 11th day of April, 1961
    
                                                       /s/ William T. Jebb
                                                            President
    
                                                      /s/ W.A. MacDonald
                                                            Secretary <PAGE>
   Exhibit 3(i)
   Page 56 of 189
    
   STATE OF CONNECTICUT)
                       ) SS.                April 11 1961
   COUNTY OF HARTFORD  )

         Formally appeared    William T. Jebb      and W.A. MacDonald and made
   oath to the truth of the foregoing certification by them signed, before me.
    
    
    
                                                 /s/ Fred. S. Pickford
                                                   Notary Public
    
    
   STATE OF CONNECTICUT
   Secretary of the State
   CERTIFICATE AMENDING OR 
   RESTATING CERTIFICATE OF 
   INCORPORATION BY ACTION
   OF BOARD OF DIRECTORS
   AND SHAREHOLDERS
     (Stock Corporation)
     
   ______________________
   FILED State of Connecticut
   April 12, 1961 3:16PM

    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 57 of 189
    
    
            AN ACT AMENDING THE CHARTER OF THE HARTFORD GAS COMPANY,         
         CONCERNING ACQUISITION OF OTHER GAS PROPERTIES AND FURNISHING       
                          OF HEAT OR AIR CONDITIONING                        
    
                             Approved May 31, 1961                           
    
    
         SECTION 1.  The first sentence of section 2 of number 387 of the    
   special acts of 1957 is amended to read as follows:  Section 3 of number  
   478 of the special acts of 1951 is amended by adding thereto the          
   following:  In addition to the powers elsewhere granted to The Hartford   
   Gas Company by its charter and any amendments purchase or otherwise, upon 
   such terms and conditions as may be agreed upon, and to hold, own, use,   
   exercise, enjoy and dispose of the whole or any part of the gas property, 
   rights, securities and franchises of any corporation authorized to        
   manufacture, sell or dispose of gas in any town in the state of           
   Connecticut, and upon the acquisition of such property and franchises, is 
   authorized to manufacture, buy, sell and distribute gas and gas           
   appliances for any and all purposes within the towns named in such        
   franchises or within such area of the town as may be agreed upon and to   
   hold, own, use, extend, exercise, enjoy and dispose of the same to the    
   same extent as though said rights, franchises and immunities had been     
   originally granted to it.
    
         SEC. 2.  The Hartford Gas Company is hereby authorized and          
   empowered, through the agency of one or more wholly owned subsidiary      
   corporations, whether incorporated by special act of the general assembly
   or under the general statutes of the state of Connecticut, as well as by
   itself, to engage in the business of furnishing, from one or more plants,
   heat or air conditioning, or both, by means of steam, heated or chilled
   water or other medium, in the cities and towns in the state of Connecticut
   wherein it now is or hereafter may be authorized to sell gas or
   electricity, or both, and through such agency as well as itself, to    
   lay and maintain mains, pipes or other conduits and to erect such other
   fixtures as are or may be necessary or convenient in and on the streets,
   highways and public grounds of said cities and towns, for the purpose of
   carrying such medium from any and each such plant to the location of
   customers to be served and returning the same, or other medium into which
   it may have been changed, to such central plant.
    
         SEC. 3.  This amendment to the charter of The Hartford Gas Company  
   shall not require acceptance by the corporation.
    <PAGE>
   Exhibit 3(i)
   Page 58 of 189
    
    
                  CERTIFICATE OF ISSUE AND STATEMENT REQUIRED                
                   BY G.S. REV. 1958, SEC. 33-394, AS AMENDED                
                  ____________________________________________               
    
    
         1.  The name of the corporation is The Hartford Gas Company.  It is 
   a corporation specially chartered by the General Assembly of the State of 
   Connecticut.
    
         2.  By its special charter, Special Act 1943 No. 69 (page 46), it   
   is authorized to issue its "capital stock from time to time to an amount  
   not exceeding the in the aggregate seven million five hundred thousand    
   dollars."
    
         3.  Prior to January 1, 1957, there were issued and outstanding     
   $750,000 in the aggregate of non-callable preferred stock, consisting of  
   30,000 shares, having a par value of $25 per share, and $3,750,000 in the 
   aggregate of common stock, consisting of 150,000 shares, having a par     
   value of $25 per share.
    
         4.  On March 24, 1955, the shareholders of The Hartford Gas Company 
   authorized the issue of $1,500,000 additional common stock (60,000 shares 
   at $25 a share) to be issued in satisfaction of the conversion rights of  
   $1,500,000 in aggregate principal amount of the convertible debentures    
   which were authorized at the same time.
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 59 of 189
    
    
         5.  The privilege contained in such convertible debentures, issued  
   under the name of 3 1/4% Ten Year Convertible Debentures, came into       
   existence January 1, 1957 and terminated on November 1, 1962, the date as 
   of which all uncoverted debentures were called for redemption. In the  
   interim there has been issued, from time to time, in satisfaction of such 
   conversion privilege, all except 140 of such 60,000 shares.  The issuance 
   of the unissued 140 shares has been since authorized.
         6.  Of said 60,000 shares, 56,250 shares of the par value of        
   $1,406,250 were issued prior to January 1, 1961.
         7.  The balance thereof, viz. 3,750 shares, of the par value of     
   $93,750 have been issued since January 1, 1961 or are now being issued.
    
         Dated at Hartford, Connecticut, this 13th day of December 1962.  
    
                                         W.T. Jebb
                                       __________________________________ 
    
                                         W.A. MacDonald
                                       __________________________________ 
    
   STATE OF CONNECTICUT )
                        )  ss.:  December 13, 1962
   COUNTY OF HARTFORD   )
    
         Personally appeared W. T. Jebb and W.A. MacDonald respectively the  
   President and Secretary of The Hartford Gas Company, and made oath to the 
   truth of the foregoing certificate by them signed, before me,
    
                                       ____________________________________
                                       Notary Public
    <PAGE>
   Exhibit 3(i)
   Page 60 of 189
    
    
               CERTIFICATE AMENDING CERTIFICATE OF INCORPORATION             
    
                BY ACTION OF BOARD OF DIRECTORS AND SHAREHOLDERS             
    
                              (Stock Corporation)                            
    
    
         1.   The name of the corporation is THE HARTFORD GAS COMPANY.
    
         2.   The Certificate of Incorporation is amended only by the 
    
   following resolutions of directors and shareholders:
    
              RESOLVED:  That the charter of The Hartford Gas Company be     
         amended to provide:  As at April 19, 1963, of the Seven Million     
         Five Hundred Thousand Dollars ($7,500,000) of authorized capital    
         stock of the Company, the 210,000 common shares, of the par value   
         of $25 each, issued and outstanding shall be split (2 for 1) into   
         420,000 shares of common stock of the par value of $12.50 each;     
    
              RESOLVED:  That the charter of The Hartford Gas Company be     
         amended to provide:  As at April 19, 1963, of the Seven Million     
         Five Hundred Thousand Dollars ($7,500,000) of authorized capital    
         stock of the Company, the 30,000 preferred shares, of the par value 
         of $25 each, issued and outstanding, shall be split (2 for 1) into  
         60,000 shares of preferred stock, of the par value of $12.50 each,  
         said preferred stock to be entitled to receive out of the net       
         profits of the corporation cumulative dividends at the rate of 8%    
         per annum, quarterly dividends of 2% to be paid thereon before any  
         dividends are payable upon the common stock of the Company, the     
         first quarterly dividend of 2% to be payable, on or before, July    
         1st, 1963, said preferred stock in the event of liquidation of the  
         corporation or distribution of its assets, to be preferred as to    
         the entire assets to the amount of $25 a share; all shares, whether 
         of preferred or common stock, to have equal voting rights and equal 
         right to participate in subscriptions to any future increase of     
         capital stock;                                                      
    
              RESOLVED:  That the charter of The Hartford Gas Company be      
         amended to provide:  As at April 19, 1963, of the Seven Million    
         Five Hundred Thousand Dollars ($7,500,000) of authorized capital    
         stock of the Company, One Million Dollars ($1,000,000) of           
         authorized but unissued stock shall consist of 80,000 shares of     
         common stock, of the par value of $12.50 per share.                 
    
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 61 of 189
    
    
         3.  The above resolutions were adopted by the Board of Directors    
   and shareholders at the Annual Meeting of the corporation held at its     
   office, 233 Pearl Street, Hartford, on March 20, 1963.
         4.  Vote of shareholders:
         The Hartford Gas Company has outstanding 210,000 shares of $25 par  
   common stock and 30,000 shares of $25 par preferred stock.  In order to   
   adopt the foregoing resolutions, a two-thirds' vote of each class, voting 
   separately as a class, was required.  The vote was as follows:
    
    <TABLE>
   <CAPTION>
                                                   For          Against  
                                                    ___          ________ 
   <S>                                           <C>            <C>
              Preferred:  All resolutions         24,533             50   
    
              Common:  First resolution          175,636            562   
                       Second resolution         175,140          1,058   
                       Third resolution          175,044          1,154   
    </TABLE>
   constituting, in each instance, more than two-thirds of all stock         
   outstanding in favor.
    
         Dated at Hartford, this 1st day of April, 1963.
    
    
                                               Fred S. Pickford
                                               _________________________  
                                               Vice President
    
    
                                               W.A. MacDonald
                                               _________________________  
                                               Secretary
    
    
                                      -2-                                    
    <PAGE>
   Exhibit 3(i)
   Page 62 of 189
    
    
   STATE OF CONNECTICUT  )
                         )     ss.  Hartford          April 1, 1693
   COUNTY OF HARTFORD    )
    
         Personally appeared Fred S. Pickford, Vice President, and 
    
   W. A. MacDonald, Secretary, and made oath to the truth of the foregoing 
    
   certificate by them signed, before me.
    
    
    
    
                                               ___________________________
                                               Notary Public
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
     
    
    
    
    
    
    
     
    
    
    
    
                                       -3-                                   
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 63 of 189
    
    
                   AN ACT CONCERNING THE AREA TO BE SERVED BY                
                            THE HARTFORD GAS COMPANY                         
    
                             Approved July 7, 1965                           
    
    
    
         SECTION 1.  The Hartford Gas Company is authorized to distribute    
   and sell gas of any type in the towns of Portland, East Hampton,          
   Marlborough, Hebron, Bolton, East Granby, Granby, Canton and Burlington   
   and to lay gas mains and pipes and to erect such other fixtures as are    
   necessary in and on the streets, highways and public grounds of said      
   towns and to do all things necessary or convenient in order to furnish    
   gas for any purpose to said towns and to the inhabitants thereof.
    
         Sec. 2.  This amendment to the charter of The Hartford Gas Company  
   shall not require acceptance by the corporation.
    <PAGE>
   Exhibit 3(i)
   Page 64 of 189
    
    
         CERTIFICATE AMENDING OR RESTATING CERTIFICATE OF INCORPORATION      
    
                BY ACTION OF BOARD OF DIRECTORS AND SHAREHOLDERS             
    
                              (Stock Corporation)                            
    
    
   I.    The name of the corporation is The Hartford Gas Company.
    
   II.   The Certificate of Incorporation is amended only by the following   
   resolutions of directors and shareholders:
    
         (1)       RESOLVED:  That the charter of The Hartford Gas Company   
              be and hereby is amended so as to include, without limitation, 
              the following powers:  to manufacture, create, generate,       
              transform, store, sell and distribute all types of energy and   
              all types of fuels; to manufacture, sell, install, maintain    
              and service any and all apparatus and appliances utilizing any 
              type of energy or fuel; to engage in and conduct any business  
              incidental, necessary or useful in connection with any of the  
              foregoing or with any other business in which the Company, or  
              any of its subsidiaries is engaged; to own the stock, bonds,   
              debentures or other securities or obligations of other         
              corporations, whether or not they be engaged in any of the     
              aforementioned businesses, and to guaranty their obligations.  
    
         (2)       RESOLVED:  That the charter of The Hartford Gas Company   
              be and hereby is amended so as to provide that the authorized  
              capital stock of the Company consist of the following:         
              500,000 shares of common stock having a par value of $12.50    
              per share, all of which are now outstanding; 60,000 shares of  
              preferred stock having a par value of $12.50 per share, to be  
              hereafter known as the "$12.50 Par Preferred Stock", all of    
              which are now outstanding; 100,000 shares of preferred stock   
              having a par value of $100 per share, to be known and          
              designated as the Company's "$100 Par Serial Preferred Stock", 
              such stock to be on a parity with respect to dividends and      
              liquidation with the $12.50 Par Preferred Stock and such stock 
              neither to have nor to be subject to any preemptive rights and 
              that the Board of Directors is authorized to issue, from time  
              to time, all such shares of $100 Par Serial Preferred Stock,   
              and, to the extent permitted by law, to fix and determine the  
              terms, limitations and (except that no amount payable on       
              liquidation shall exceed the then applicable call price)       
              relative rights and preferences of such stock, including,      
              without limitation, the conditions under which they shall be   
              entitled to voting rights and the extent thereof, to divide    
              such shares into series and, to the extent permitted by law,  
              to fix and determine    <PAGE>
                                                               Exhibit 3(i)
                                                               Page 65 of 189
                   
    
              The above resolutions were adopted by the board of directors   
              and by shareholders.                                           
    
              Vote of Shareholders:
    
                   (a)  As to Resolution #1 above:
   <TABLE>
   <C>                 <C>                    <S>              <C> 
   Number of Shares    Total Voting Power of    Vote Required  Vote Favoring
   Entitled to Vote    Shares Entitled to Vote   for adoption    Adoption
   =================   =======================  ============== =============
    
       560,000                560,000          2/3 of all stock   422,885
                                                                   (75.5%)
    </TABLE>
                  (b)  As to Resolution #2 above:
   <TABLE>
   <C>                 <C>                     <S>              <C>  
   Number of Shares    Total Voting Power of   Vote Required    Vote Favoring
   Entitled to Vote    Shares Entitled to Vote  for adoption      Adoption 
   =================   =======================  ==============   =============
    
   1.  $12.50 Par
       Preferred Stock
        60,000                 60,000          2/3 of this class    41,907
                                                                     (69.8%)
    
   2.  Common
       500,000                500,000          2/3 of all other
                                               classes              374,591
                                               (2/3 of this class)  (74.9%)
   </TABLE> 
    
             Dated at Hartford this 26th day of April, 1967.
    
    
                                              Robert H. Willis
                                      ____________________________________
                                              President
    
    
                                              W. A.  MacDonald
                                      ____________________________________
                                              Secretary
    
    
    
                                      -2-                                    
    <PAGE>
   Exhibit 3(i)
   Page 66 of 189
    
    
   STATE OF CONNECTICUT  )
                         )  ss.:                 April 26, 1967
   COUNTY OF HARTFORD    )
    
         Personally appeared Robert H. Willis and W. A. MacDonald and made   
   oath to the truth of the foregoing certificate by them signed, before me.
    
                                        ____________________________________
                                                 Notary Public
    
    
    
                                        My Commission expires:
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
                                      -3-                                    
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 67 of 189
    
    
                  AN ACT CONCERNING THE AREA TO BE SERVED BY                 
                            THE HARTFORD GAS COMPANY                         
    
                             Approved June 20, 1967                          
    
    
    
         SECTION 1.  The Hartford Gas Company is authorized to distribute    
   and sell gas of any type in the towns of Andover, Columbia, Coventry and  
   Mansfield and to lay gas mains and pipes and to erect such other fixtures 
   as are necessary in and on the streets, highways and public grounds of    
   said towns and to do all things necessary or convenient in order to       
   furnish gas for any purpose to said towns and to the inhabitants thereof.
    
         SEC. 2.  This amendment to the charter of The Hartford Gas Company  
   shall not require acceptance by the corporation.
    
    <PAGE>
   Exhibit 3(i)
   Page 68 of 189
    
    
    
    
    
    
    
                             CERTIFICATE OF MERGER                           
    
                The New Britain Gas Light Company (New Britain)              
    
                                      into                                   
    
                      The Hartford Gas Company (Hartford)                    
    
                     name of surviving corporation shall be                  
    
                      CONNECTICUT NATURAL GAS CORPORATION                    
    
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 69 of 189
    
    
                             CERTIFICATE OF MERGER                           
    
    
         A.  The name of the surviving corporation in the merger is          
   CONNECTICUT NATURAL GAS CORPORATION (Surviving Corporation), a            
   Connecticut corporation.
    
         B.  The Plan of Merger is as follows:
    
              1.  Merger and Name of Surviving Corporation.  The New Britain 
         Gas Light Company (New Britain), a Connecticut corporation, shall   
         merge into The Hartford Gas Company (Hartford), a Connecticut       
         corporation, upon the effective date of the merger which shall be   
         at the close of business on the last day of the month in which this 
         certificate is filed in the office of the Secretary of State of     
         Connecticut.  Hartford shall be the surviving corporation and shall 
         continue under the name CONNECTICUT NATURAL GAS CORPORATION.        
    
              2.  Charter and By-Laws of the Surviving Corporation.  The     
         charter of Hartford, as enacted by the General Assembly of the      
         State of Connecticut and amended by it and by action of Hartford's  
         stockholders up to the effective date of the merger, and as further 
         amended as set forth herein, and by operation of law as a result of 
         the merger of New Britain into Hartford, shall be the charter of    
         the Surviving Corporation until further amended as provided by      
         law.  The Surviving Corporation shall have in addition to the       
         powers conferred on it by the General Statutes of the State of      
         Connecticut, all of the special rights, powers and franchises       
         possessed by Hartford and New Britain, including all such special   
         rights, powers and franchises to which either has succeeded by      
         merger, consolidation, purchase or otherwise.  The By-Laws set      
         forth in Exhibit I hereto shall be the By-Laws of the Surviving     
         Corporation.                                                        
    
              3.  Directors and Officers of the Surviving Corporation.  The  
         Board of Directors of the Surviving Corporation shall initially     
         consist of sixteen directors whose names are set forth in Exhibit   
         II hereto or of such of them as are able and willing to serve.  The 
         names of certain principal officers of the Surviving Corporation    
         are also set forth in Exhibit II.                                   
    
              4.  Succession of Surviving Corporation.  Upon the effective   
         date of the merger the separate the separate existence of New       
         Britain shall cease and Hartford shall continue to exist as the     
         Surviving Corporation and shall thereupon succeed to all the        
         rights, privileges, immunities, franchises, property,                
    <PAGE>
   Exhibit 3(i)
   Page 70 of 189
    
    
         choses in action and all and every other interest of, or belonging  
         to, each of the merging corporations in the manner and to the extent 
         provided by law.                                                    
    
              5.  Merger's Effect on Securities.  (a)  Upon the effective    
         date of the merger, the authorized capital stock of the Surviving   
         Corporation shall consist of 685,582 shares of common stock having  
         a par value of $12.50 per share, 60,000 shares of $12.50 Par        
         Preferred Stock and 100,000 shares of $100 Par Serial Preferred     
         Stock of which there shall be a 5.75% Series of 9,600 shares;       
    
              (b)  Upon the effective date of the merger:                    
    
                   (i)  Each issued and outstanding share of Hartford common 
              stock of the par value of $12.50 Par Preferred Stock shall     
              remain unchanged but certificates representing such shares     
              shall be exchangeable for certificates for the same number of  
              shares bearing the new name of the Surviving Corporation;      
    
                   (ii)  Each issued and outstanding share of New Britain    
              common stock of the par value of $25 per share shall be        
              converted into two shares of the Surviving Corporation common  
              stock of the par value of $12.50 per share;                    
    
                   (iii)  Each issued and outstanding share of New Britain   
              Preferred Stock, 4.75% Series, of the par value of $100 per    
              share shall be converted into one share of the Surviving       
              Corporation $100 Par Serial Preferred Stock, 5.75% Series,     
              with the preferences, voting powers, restrictions and          
              qualifications set forth herein; and                           
    
                   (iv)  New Britain shares acquired by the Surviving        
              Corporation from holders thereof who shall have objected to    
              the merger and exercised their statutory appraisal rights and  
              been paid therefor in the manner provided by law shall be      
              retired and no shares of any class of stock of the Surviving   
              Corporation shall be issued in respect thereof.                
    
              (c)  After the effective date of the merger, each holder of an 
         outstanding certificate or certificates theretofore representing    
         Hartford common stock, Hartford preferred stock, New Britain common 
         stock, or New Britain preferred stock may surrender such            
         certificate or certificates and receive in exchange a certificate or
         certificates representing the number of shares of the Surviving 
         Corporation common stock or preferred stock into which the shares of
         such Hartford common stock, Hartford preferred  
    
                                              -2-                               
       
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 71 of 189
    
    
         stock, New Britain common stock or New Britain preferred stock, as  
         the case may be, shall have been converted or for which they shall  
         have become exchangeable.  Until so surrendered, each outstanding   
         certificate which, prior to the effective date of the merger,       
         represented shares of the Hartford or New Britain stock shall be    
         deemed for all purposes to evidence ownership of the shares of the  
         stock of the Surviving Corporation into which such stock shall have 
         been converted or for which it shall have become exchangeable.      
    
              6.  Amendments to Charter of Surviving Corporation.  The       
         Charter of the Surviving Corporations shall be amended as follows:  
    
                   (i)  The name of the corporation is Connecticut Natural   
              Gas Corporation;                                               
    
                   (ii)  The government and direction of the affairs of the 
              Company shall be vested in a board of directors consisting of  
              not less than ten and not more than sixteen, who shall be      
              chosen by the stockholders of said Company in the manner      
              hereinafter provided and shall hold their offices until others 
              are elected and have qualified to take their places as         
              directors.  Said directors, a majority of whom shall be a quorum
              for the transaction of business, shall appoint such officers as
              said directors consider desirable.                 
    
                   (iii)  The authorized capital stock of the Company shall  
              consist of the following:  685,582 shares of common stock      
              having a par value of $12.50 per share; 60,000 shares of       
              preferred stock having a par value of $12.50 per share, to be  
              hereafter known as the "$12.50 Par Preferred Stock", all of    
              which are now outstanding; 100,000 shares of preferred stock   
              having a par value of $100 per share, to be known and          
              designated as the Company's "$100 Par Serial Preferred Stock", 
              such stock to be on a parity with respect to dividends and     
              liquidation with the $12.50 Par Preferred Stock and such stock 
              neither to have nor to be subject to any preemptive rights;    
              and that the Board of Directors is authorized to issue, from   
              time to time, all such shares of $100 Par Serial Preferred     
              Stock, and, to the extent permitted by law and not fixed by    
              the charter, to fix and determine the terms, limitations and
              (except that no amount payable on liquidation shall exceed the 
              then applicable call price) relative rights and preferences of 
              such stock, including, without limitation, the conditions under
              which they shall be entitled to voting rights and the extent 
              thereof, to divide such shares into series and, to the extent 
              permitted by law, to fix and determine the variations among 
              series;                                       
    
                                      -3-                                    
    <PAGE>
   Exhibit 3(i)
   Page 72 of 189
    
    
                   (iv)  The terms, limitations and relative rights and      
              preferences of the Company's $100 Par Serial Preferred Stock,  
              of which 100,000 shares are authorized, shall be as follows:   
    
              I.   Dividends                                                 
    
                   The holders of any series of the $100 Par Serial          
              Preferred Stock shall receive, when declared by the Board of   
              Directors, preferential dividends at the rate provided for     
              such series and payable on such dividend payment dates in each 
              year as shall be established for such series, such dividends   
              to be payable to stockholders of record on such dates as may   
              be fixed by said Board but a record date shall not be more     
              than 45 days before any dividend date.                         
    
                   Dividends on each share of the $100 Par Serial Preferred  
              Stock shall be cumulative from the date of issue thereof or    
              from such date as the Board of Directors may determine.        
              Unless full cumulative dividends to the last preceding         
              dividend date shall have been paid or set apart for payment on 
              all outstanding shares of $100 Par Serial Preferred Stock and
              unless all sinking fund redemptions or payments provided for
              each series of $100 Par Serial Preferred Stock have been made 
              or provided for, no dividend (other than a dividend in shares 
              of junior stock) shall be paid on any junior stock nor any sum 
              applied to the purchase, redemption or retirement of any junior 
              stock.  The term "junior stock" as used herein means Common       
             Stock or any other stock of the Company subordinate to the $100
              Par Serial Preferred Stock in respect of dividends or payments
              in liquidation.                       
    
                   So long as any shares of the $100 Par Serial Preferred    
              Stock shall be outstanding the Company shall not apply any sum 
              to the redemption, retirement or purchase of any share of any  
              junior stock nor to the payment of any dividend thereon        
              (exclusive of dividends payable in junior stock), if, after    
              such application shall have been made, the Company's retained  
              earnings plus the cash proceeds of the sale of additional      
              shares of junior stock since July 31, 1968 would be less than  
              $941,000, provided, however that nothing herein contained      
              shall be construed so as to prevent the Company from retiring  
              any shares of junior stock in exchange for the issue of        
              additional shares of junior stock.                             
    
    
    
                                      -4-                                    
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 73 of 189
    
    
              II.  Redemption or Purchase of $100 Par Serial Preferred Stock. 
    
                   Subject to any restrictions contained in the terms of the 
              particular series of $100 Par Serial Preferred Stock, all or   
              any part of any series of the $100 Par Serial Preferred Stock  
              at any time outstanding may be called for redemption at any    
              time by vote of the Board of Directors or the operation of a   
              sinking fund, at the redemption price provided for such series 
              and in the manner hereinbelow provided.  All or any part of    
              any series of the $100 Par Serial Preferred Stock may be       
              called for redemption without calling any part or all of any   
              other series of the $100 Par Serial Preferred Stock.  If less
              than all of any series of the $100 Par Serial Preferred is so 
              called, the Transfer Agent shall determine by lot or in some 
              other proper manner approved by the Board of Directors the 
              shares of such series of $100 Par Serial Preferred Stock to 
              be called.        
    
                   Except for redemption effected by the operation of a      
              sinking fund, no call of less than all of the $100 Par Serial  
              Preferred Stock outstanding shall be made without setting      
              aside an amount equal to the dividends accumulated to the 
              redemption date fixed in such call and making or providing for 
              all sinking fund payments or redemptions then due on all of 
              the $100 Par Serial Preferred Stock then outstanding and not 
              called.                         
    
                   The sums payable in respect of any $100 Par Serial        
              Preferred Stock so called shall be payable at the office of an 
              incorporated bank or trust company; in good standing.  Notice  
              of such call, stating the redemption date and the place where  
              the redemption price of the stock so called is payable, shall  
              be mailed not less than 30 days before the redemption date to  
              each holder of stock so called at his address as it appears    
              upon the books of the Company.                                 
    
                   The Company shall, before the redemption date, deposit    
              with said bank or trust company all sums payable with respect  
              to the $100 Par Serial Preferred Stock so called.  After such
              mailing and deposit the holders of the $100 Par Serial Preferred
              Stock so called for redemption shall cease to have any right 
              to future dividends or other rights or privileges as              
             stockholders in respect of such stock and shall be entitled to
              look for payment on and after the redemption date only to the
              sums so deposited with said bank or trust company for their
              respective accounts.  Stock so redeemed may be reissued but only
              subject to the limitations imposed hereby upon the issue of $100
              Par Serial Preferred Stock.                                       
          
    
                                      -5-                                    
    <PAGE>
   Exhibit 3(i)
   Page 74 of 189
    
    
                   At any time when there is no default in the payment of    
              any dividend on or in the making or providing for any sinking  
              fund payment on or redemption of any of the $100 Par Serial    
              Preferred Stock and there is no event of default as defined in 
              IV hereof, the Company may purchase all or any of the then     
              outstanding shares of the $100 Par Serial Preferred Stock of   
              any series upon the best terms reasonably obtainable but not   
              exceeding the then current redemption price of such shares.    
    
              III.  Amounts Payable on Liquidation
    
                   The holders of any series of the $100 Par Serial          
              Preferred Stock shall receive upon any voluntary liquidation,  
              dissolution or winding up of the Company the then current      
              price at which shares of such series may be redeemed at the    
              option of the Company and if such action is involuntary $100   
              per share, plus in each case all dividends accrued and unpaid  
              to the date of such payment, before any payment in liquidation 
              is made on any junior stock.                                   
    
                   If the net assets of the Company available for            
              distribution on liquidation shall be insufficient to pay in    
              full to the holders of the $100 Par Serial Preferred Stock the 
              preferential amounts to which they shall be entitled and to    
              the holders of the Company's $12.50 Par Preferred Stock the    
              $25 per share to which they are entitled, then such net assets 
              shall be distributed among the holders of the $100 Par Serial 
              Preferred Stock and of the Company's $12.50 Par Preferred Stock,
              who shall receive a common percentage of the full respective 
              preferential amounts.                          
    
              IV.  Voting Powers
    
                   Except as provided herein and as provided by law, the     
              holders of the $100 Par Serial Preferred Stock shall have no   
              voting power or right to notice of any meeting.                
    
                   Whenever dividends on any shares of the $100 Par Serial   
              Preferred Stock shall be in arrears in an amount equal to or   
              exceeding four quarterly dividend payments; or whenever there  
              shall have occurred some default in the observance of any of   
              the provisions hereof or of the provisions of any series of    
              $100 Par Serial Preferred Stock, or some default on which      
              action has been taken by debentureholders, bondholders,        
              holders of shares of any class of capital stock of the Company 
              ranking prior to the $100 Par Serial Preferred Stock in        
              respect of dividends or payments in liquidation or the         
    
                                      -6-                                    <PAGE>
                                                             Exhibit 3(i)
                                                             Page 75 of 189
    
    
              trustee of any deed of trust or mortgage of the Company, or       
              whenever the Company shall have been declared bankrupt or a       
              receiver of its property shall have been appointed (any of said   
              conditions before herein called an "event of default"), then the  
              holders of the $100 Par Serial Preferred Stock shall be given 
              notice of notice of all stockholders' meetings and shall have     
              the right, voting as a class, to elect the largest number of      
              directors constituting a minority of the Board of Directors of    
              the Company.  When all arrears of dividends shall have been paid
              and such event of default shall have terminated, all the rights
              and powers of the holders of the $100 Par Serial Preferred Stock
              to receive notice and to vote shall cease, subject to being 
              again revived or any subsequent event of default.   
    
                     When the holders of the $100 Par Serial Preferred Stock   
               shall have acquired the right to elect a minority of the Board
               of Directors, or such right shall cease, the Company shall
               promptly after the first delivery to the Company of a written
               request therefor by any stockholder, cause a meeting of the
               stockholders to be held within 45 days from the delivery of such
               request for the purpose of electing a new Board of Directors. 
               Forthwith, upon the election and qualification of the new Board
               of Directors, the terms of office of the existing directors
               shall terminate.                                                 
                     
               V.  Action Requiring Certain Consent of $100 Par Serial  
                  Preferred Stockholders
    
                   So long as any of the $100 Par Serial Preferred Stock is     
               outstanding, the Company shall not, without the affirmative vote 
               of the holders of at least two-thirds of the shares of the $100  
               Par Preferred Stock then outstanding, change the provisions      
               hereof or issue any shares of capital stock of the Company       
               ranking prior to the $100 Par Serial Preferred Stock in respect  
               of dividends or payments in liquidation, provided that in no     
               event shall any reduction of the dividend rate or of the amounts 
               payable upon redemption or liquidation with respect to any share 
               of the $100 Par Serial Preferred Stock be made without the       
               consent of the holder thereof.                                   
    
                   So long as any of the $100 Par Serial Preferred Stock is     
               outstanding, the Company shall not, without the consent of the   
               holders of at least a majority of the shares of the $100 Par     
               Serial Preferred Stock then outstanding, issue any additional    
               shares, or reissue any reacquired shares, of the $100 Par        
    
                                        -7-                                     

    <PAGE>
   Exhibit 3(i)
   Page 76 of 189
    
    
              Serial Preferred Stock or any other stock ranking on a parity     
              with the $100 Par Serial Preferred Stock in respect of dividends  
              or payments in liquidation, unless:                               

                     1.  the net earnings of the Company available for the     
               payment of interest for 12 consecutive calendar months          
               ending not more than 90 days before the date of such            
               issuance are equal to at least one and three-quarters times     
               the aggregate of the annual interest charges on all             
               outstanding long-term indebtedness of the Company (excluding     
               interest charges on such indebtedness to be retired by the       
               application of the proceeds from the issuance of such            
               shares) and the annual dividend requirements on all $100 Par     
               Serial Preferred Stock and all $12.50 Par Preferred Stock and    
               all other stock if any, ranking on a parity with or having       
               priority over the $100 Par Serial Preferred Stock in respect     
               of dividends or payments in liquidation which will be
               outstanding immediately after the issuance of such shares;       
               and                             
    
                    2.  immediately after the issuance of such shares the      
               aggregate of (i) the par value of the Company's $100 Par  Serial
               Preferred Stock, $12.50 Par Preferred Stock and any  other stock
               ranking on a parity with or having a priority over the $100 Par
               Serial Preferred Stock in respect of dividends or payments in
               liquidation and (ii) the principal amount of all long-term
               indebtedness is not more than seventy per cent (70%) of the
               aggregate of (a) the principal amount of all long-term
               indebtedness, (b) the par value of, or stated capital
               represented by the Company's outstanding capital stock of all
               classes and (c) the amount of the Comppany's surplus (both
               capital and earned) as then stated on the Company's books.       
                                             
    
              VI.  Merger, Consolidation or Sale of All Assets
     
               With the approval of the holders of such number of shares of    
               the $100 Par Serial Preferred Stock as may be required by law,
               the Company may merge or consolidate with or be merged into any
               other corporation, or sell substantially all of its assets
               subject to any applicable law.
    
              VII.  No Pre-emptive Right
    
                   The holders of the $100 Par Serial Preferred Stock shall     
             have no pre-emptive right to subscribe to any future issue of      
             additional shares of  
    
                                        -8-                                     

    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 77 of 189
    
    
              the $100 Par Serial Preferred Stock or of any other class of      
              stock of the Company now or hereafter authorized or to any        
              security convertible into such stock.                             

                   The holders of $12.50 Par Preferred Stock and Common Stock   
              shall have no pre-emptive right to subscribe to any issue of      
              shares of the $100 Par Serial Preferred Stock or to any security  
              convertible into shares of the $100 Par Serial Preferred Stock.   

              VIII.  Immunity of Directors, Officers and Agents
    
                   No director, officer or agent of the Company shall be held   
             personally responsible for any action taken in good faith          
             through subsequently adjudged to be in violation hereof.           
          
              IX.  Transfer Agent
    
                   The Company shall always have at least one Transfer Agent    
             for the $100 Par Serial Preferred Stock, which may be the          
             Company or a Connecticut incorporated bank or trust company of     
             good standing;                                                     
       
              (v)  There shall be and hereby is established a series of $100    
        Par Serial Preferred Stock and the designation of such series, the      
        authorized number of shares thereof and the terms thereof are as        
        follows:                                                               

                        1.  The series of $100 Par Preferred Stock established  
                  hereby shall be designated "$100 Par Serial Preferred         
                  Stock, 5.75% Series" (hereinafter referred to as the "5.75%   
                  Series") and the authorized number of shares of such series   
                  shall be 9,600.                                              
                        2.  Dividends on said 5.75% Series shall be at the      
                  rate of 5.75% of the par value thereof per annum and no       
                  more and shall be cumulative from the date of issue           
                  thereof.  Said dividends, when declared, shall be payable     
                  on the first day of January, April, July and October in       
                  each year.
    
                        3.  The shares of the 5.75% series shall be redeemable  
                  upon the terms and conditions provided in said foregoing      
                  resolution at the following redemption prices:                

                             (a)  if redeemed through operation of sinking      
                       fund hereinafter provided for, at the redemption price   
                       of $100 per share, and                                   
     
                             (b)  if redeemed otherwise than through operation  
                       of said sinking fund,                                   

                                        -9-                                     

    <PAGE>
   Exhibit 3(i)
   Page 78 of 189
    
    
    
                             at $104.75 per share if redeemed on or before      
                             January 1, 1971,                                   

                             at $103.75 per share if redeemed thereafter and    
                             on or before January 1, 1974,                      
              
                             at $102.75 per share if redeemed thereafter and    
                             on or before January 1, 1977,                      
               
                             on at $101.75 per share if redeemed thereafter     
                             and or before January 1, 1980,                     
                  
                   and
    
                             thereafter at $101.00 per share,
    
                   plus, in all cases, that portion of the quarterly dividend   
                   accrued thereon to the redemption date and all unpaid        
                   dividends thereon, if any; provided, however, that prior to  
                   January 1, 1971, no such redemption shall be made (other     
                   than through operation of said sinking fund) directly or     
                   indirectly from the proceeds, or in anticipation of the      
                   sale of any stock or the issuance of any indebtedness for    
                   money borrowed, having an effective dividend rate or an      
                   effective interest cost (calculated in accordance with       
                   accepted financial practices) as the case may be, of less    
                   than 4.75%. 
    
                             4.  The sinking fund for the redemption of the     
                       5.75% Series shall be as follows:                       

                                 On January 1, 1969, and on each January 1      
                       thereafter and for so long as any of the 5.75% Series    
                       remains outstanding, the Company shall, to the extent    
                       of any funds of the Company legally available            
                       therefor, redeem 200 shares (or such lesser number of    
                       shares as remain outstanding) of the 5.75% Series,       
                       provided, however, that if in any year the Company       
                       does not redeem such 200 shares, the deficiency shall    
                       be made good on the first succeeding January 1 on        
                       which the Company has funds legally available for the    
                       redemption of shares pursuant to this sinking fund.      
            
                                  If the Company shall issue another series of  
                        $100 Par Serial Preferred Stock for which there         

                                       -10-                                     

    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 79 of 189
    
    
                     is provided annual sinking fund redemptions or payments 
                     in excess of two per cent (2%) of the originally issued 
                     shares of such series, the sinking fund redemption of   
                     the 5.75% Series shall be increased from 200 shares to  
                     an amount equal to 10,000 shares multiplied by the      
                     percentage provided for such other series; provided,    
                     however, that the sinking fund redemption of the 5.75%  
                     Series shall in no event be increased to an amount      
                     greater than 300 shares per annum.                      
     
                       5.  No change in the provisions of the 5.75% Series, as  
                 set forth herein, shall be made except to the extent and in    
                 the manner provided in Item B, paragraph 6, section (iv),      
                 part V hereof nor without the consent of the holders of at     
                 least two-thirds of the outstanding shares of the 5.75%        
                 Series.                                                       
    
              C.   The Plan of Merger was adopted by the merging corporations   
                   in the following manner:                                     

                   1.  The Plan was approved by the Board of Directors of each  
                   merging corporation.                                         

                   2.  The Plan was approved by vote of the shareholders of     
                   Hartford and as to that corporation:                         

                        (i)  The shareholder vote required to adopt the Plan    
                  was 333,334 votes by the holders of its common stock and      
                  40,000 votes by the holders of its $12.50 Par Preferred       
                  Stock, the only classes of its stock.                         

                        (ii)  The number of shares of common stock outstanding  
                  and entitled to vote thereon was 500,000 shares and the       
                  number of shares of $12.50 Par Preferred Stock outstanding    
                  and entitled to vote thereon was 60,000 shares.              

                        (iii)  The voting power of such common stock and of     
                  such preferred stock was one vote per share.
    
                        (iv)  The vote in favor of the Plan was 419,571         
                  affirmative votes of the holders of common stock and 51,785   
                  affirmative votes of the holders of $12.50 Par Preferred      
                  Stock.                                                       

                   3.The Plan was approved by vote of the shareholders of New
                   Britain and as to that corporation:                          
        
                                       -11-                                 <PAGE>
   Exhibit 3(i)
   Page 80 of 189
    
    
                   (i)  The shareholder vote required to adopt the Plan was a   
                  61,961 votes by the holders of its common stock and 6,400     
                  votes by the holders of its Preferred Stock, 4.75% Series,    
                  $100 par value, the only classes of its stock.               

                   (ii)  The number of shares of common stock outstanding and   
                  entitled to vote thereon was 92,791 shares and the number     
                  of shares of Preferred Stock, 4.75% Series, $100 par value,   
                  outstanding and entitled to vote thereon was 9,600.          
           
                  (iii)  The voting power of such common stock and of such      
                  preferred stock was one vote per share.                      
                   (iv)  The vote in favor of the Plan was 77,960 affirmative   
                  votes of the holders of common stock and 9,600 affirmative    
                  votes of the holders of Preferred Stock, 4.75% Series,        
                  $100 par value.                                               
      
    
              Dated at Hartford, Connecticut, this 30th day of August, 1968.    

    
                   We hereby declare under the penalties of perjury that the    

              statements made in the foregoing certificate, insofar as they     

              pertain to The Hartford Gas Company, are true.                    

    
                                             THE HARTFORD GAS COMPANY 
    
                                                 R.H. Willis
                                             By ______________________ 
                                                             President 
    
                                                 W.A. MacDonald
                                             __________________________ 
                                                             Secretary 
    
                   We hereby declare under the penalties of perjury, that the   

         statements made in the foregoing certificate, insofar as they pertain  

         to The New Britain Gas Light Company, are true.                        

    
                                             THE NEW BRITAIN GAS LIGHT   
                                               COMPANY
    
                                                 Edgar Rhodes
                                             By ______________________ 
                                                             President 
    
                                                 John S. Filbert
                                             _________________________ 
                                                             Secretary 
    
                                       -12-
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 81 of 189
    
    
                                                             EXHIBIT I
    
                  BY-LAWS OF CONNECTICUT NATURAL GAS CORPORATION               

    
                                     ARTICLE I                                  

    
                                     Directors                                  

    
         Sec. 1  The Board of Directors shall consist of not less than ten and 
   not more than sixteen persons who shall be stockholders of the Company and  
   who shall be elected annually by the stockholders by ballot in the manner   
   prescribed by law.
    
         Sec. 2  The Board meetings shall be held in each calendar month       
   (excepting August) on dates in said months to be ordered by the Board.      
   Special meetings of the Board may be called at any time by the Chairman
   or by the President, and shall be called on the written request of any    
   three members of the Board addressed to the chairman or the President.  
   Notice of Directors meetings shall be given by the Secretary who shall 
   mail written notice thereof to each Director at least two days before the 
   time appointed for each such meeting provided that no notice shall be 
   required other than that contained in this section of the By-Laws for the 
   stated meeting of the Board to be held immediately following the annual 
   meeting of the stockholders.
    
         Sec. 3  At any meeting of the Board of Directors a majority shall be a
   quorum for the transaction of business, but any meeting may be adjourned  
   from time to time by the vote of the Directors present.
    
    
                                    ARTICLE II                                  

    
                                     Indemnity                                  

    
         Sec. 1  Each director of the Corporation shall be indemnified and     
   reimbursed by the Corporation for expenses necessarily incurred by him in   
   connection with the defense or reasonable settlement of any action, suit or 
   proceeding in which he is made a party by reason of his being or having been
   a director of the Corporation except in relation to matters as to which he
   is finally adjudged to be liable for negligence or misconduct in the
   performance of his duties as such director.  Such right of indemnification
   and reimbursement shall not be exclusive of any other rights to which he may
   be entitled.  The rights herein provided for shall inure to each director
   whether or not he is acting as such at the time such expenses are incurred
   and in the event of his death such rights shall extend to his legal
   representatives.  Such indemnity and 
    <PAGE>
   Exhibit 3(i)
   Page 82 of 189
    
    
   reimbursement shall be fixed by the Board of Directors, and if no quorum is 
   available, by a committee of stockholders who are not directors appointed by
   the stockholders at a meeting called for the purpose.
    
    
                                    ARTICLE III                                 

                                     Officers                                   

         Sec. 1  The officers of the Company shall be a President, a Secretary,
   a Treasurer and, at the discretion of the Board of Directors, a Chairman and
   one or more Vice Presidents.  The Board of Directors may also appoint one or
   more Assistant Secretaries, one or more Assistant Treasurers and such other
   officers as the Board of Directors may deem advisable.  The chief executive
   officer shall be a Director.  One person may hold any two offices except
   that one person shall not hold more than one of the following offices: 
   Chairman, President, Secretary.  All officers shall be elected or appointed
   annually by the Board of Directors.
    
         Sec. 2  The Board of Directors by a two-thirds vote of their number   
   shall have power to and may at any time remove from office any of the       
   persons elected or appointed by them.
    
         Sec. 3  In case of death, removal or resignation of any of the        
   directors of officers of the Company, the remaining directors may supply the
   vacancy thus created until the next election.
    
    
                                    ARTICLE IV                                  

                       Duties of the Chairman and President                     

         Sec. 1  The Chairman, if such office shall be filled by the Board of  
   Directors, shall, when present, preside at all meetings of said Board and of
   the Stockholders.  He shall be an executive officer of the Company, shall be
   the representative of the Board of Directors and, if the Board so  
   determines, shall be the chief executive officer of the Company, and, while 
   chief executive officer, his title shall be Chairman and Chief Executive    
   Officer.  He shall perform such additional duties as may be assigned to him 
   from time to time by said Board.
    
         Sec. 2  The President shall be an executive officer of the Company    
   and, if the Directors so determine or do not fill the office of the         
   Chairman, shall be the chief executive officer of the Company.  If the
   President be not the chief executive officer of the company, he shall      
   perform such duties as shall be assigned to him by the Chairman or by the   
   Board of Directors.
    
                                        -2-                                     

    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 83 of 189
    
    
         Sec. 3  The chief executive officer of the Company shall have direct  
   and active supervision and control of the business and affairs of the       
   Company.
                                     ARTICLE V                                  

                           Duties of the Vice President                         

         Sec. 1  The Vice President or Vice Presidents shall perform such
   duties as may be assigned by the chief executive officer or the Board of
   Directors.
    
                                    ARTICLE VI                                  

                  Duties of the Secretary and Assistant Secretary               

         Sec. 1  The Secretary shall record all the votes of the Corporation   
   and the minutes of its transactions in a book to be kept for that purpose.  
   He shall under the direction of the chief executive officer be present at   
   all meetings of the Board and keep a record of proceedings in a minute      
   book.  He shall notify the stockholders of the annual and any special       
   meetings, and shall notify the members of the Board of Directors of all     
   regular and special meetings of the Board.  He shall have charge of the     
   transfer of stock and the registry of any bonds of the Company and shall    
   keep records thereof in such manner as the Board of Directors shall from    
   time to time direct.  He shall perform all the duties which are customary   
   and incident to the office of Secretary in like companies.
    
         Sec. 2  The Assistant Secretary shall perform the duties of the       
   Secretary in case of the absence or disability of the Secretary. 
    
    
                                    ARTICLE VII                                 

                  Duties of the Treasurer and Assistant Treasurer               

         Sec. 1  The Treasurer and Assistant Treasurer shall give bond for the 
   faithful discharge of their duties in such sum and with such surety or      
   sureties as the Board of Directors may require.  The Treasurer shall keep   
   full and accurate accounts of receipts and disbursements and shall deposit  
   the Company's funds in the name and to the credit of the Company is such    
   depositories as may be determined by the Board of Directors.  He shall       

   disburse the funds of the Company as may be ordered by the Board, taking    
   proper vouchers for such disbursements.
    
                                        -3-                                 <PAGE>
   Exhibit 3(i)
   Page 84 of 189
    
    
    
         He shall have charge of the money, notes, bills and checks of the     
   Company, and may accept and endorse the same.  He shall make such reports of
   the receipts and disbursements in such form and detail and at such time as
   the Board may direct.
    
         Sec. 2  The Assistant Treasurer shall perform the duties of the       
   Treasurer in case of the absence or disability of the Treasurer and shall at
   times render such assistance as the Treasurer may require.
    
         Sec. 3  Checks on the funds of the Company, except in payment of      
   dividends, shall be signed by any one of the following:  the Chairman, the  
   President, a Vice President, the Treasurer, and Assistant Treasurer.   
    
                                   ARTICLE VIII                                 

                                    Committees                                  

         Sec. 1  There shall be an Executive Committee consisting of such      
   directors as may be chosen by the Board of Directors.  The Executive        
   Committee shall have charge of all matters which may be referred to it  by  
   the Board of Directors and generally have oversight and authority with      
   regard to all business of the Company when the Board of Directors is not in 
   session.
    
         Sec. 2  There shall be a Finance Committee consisting of such         
   directors as may be chosen by the Board of Directors.  The Finance Committee
   shall have such powers and duties relating to the financial aspects of the
   business of the Company as the Board may designate.
    
         Sec. 3  The Board of Directors may from time to time appoint such     
   other committees with such powers as the Board may determine.
    
         Sec. 4  All committees shall report their actions and recommendations 
   to the Board of Directors at the next ensuing meeting of the Board.  A      
   majority of each committee shall constitute a quorum for the transaction of 
   business.  The Board of Directors shall fix the remuneration of the members 
   of committees.
    
    
                                        -4-                                     

    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 85 of 189
    
    
                                    ARTICLE IX                                  

    
                              Meeting of Stockholders                           
    
         Sec. 1  The annual meeting of the stockholders of the Company for the 
   election of Directors and the transaction of such other business as may     
   properly come before the meeting shall be held in the City of Hartford, on  
   the third Wednesday of March in each year, at such hour as shall be         
   determined by resolution of the Board of Directors, or on such other day    
   thereafter in said month as the Board of Directors, or on such other day 
   thereafter in said notice stating the time and place of holding such meeting
   shall be mailed by the Secretary to each stockholder of record at his last
   known post office address, not less than seven days nor more than fifty days
   before the date of said meeting.
    
         Sec. 2  A special meeting of the stockholders shall be called at any  
   time by the Secretary in conformity with the vote of the Board of Directors,
   or on the written request of a majority of the Directors addressed to the
   chief executive officer of the Company, or on the written request of the
   stockholders holding at least one-tenth of the issued and outstanding
   capital stock of the Company.  A printed notice of special meetings shall be
   given by the Secretary stating the time and place for holding such meeting
   and the object and purpose thereof.  This notice shall be mailed to each
   stockholder of record at his last known post office address not less than
   seven days nor more than fifty days before the date of said meeting.
    
         Sec. 3  At the annual or any special meeting of the stockholders, the 
   stockholders present or represented by proxy shall constitute a quorum for  
   the transaction of business.
    
         Sec. 4  Stockholders may vote at any meeting either in person or by   
   proxy, but all proxies shall be in writing.  Partnerships may sign the firm 
   name and the signature of any member thereof shall be sufficient.           
   Corporations may execute their proxies by the signature of the President,   
   attested by that of the Secretary and the corporate seal of the Company.
    
                                     ARTICLE X                                  

                               Certificates of Stock                            

         Sec. 1  Certificates of stock shall be issued to the stockholders and 
   transfers of them made by the Secretary when required.  The certificates    
   shall be signed by the Chairman, the President or Vice President and by the 
   Secretary or Assistant Secretary, the signature of whom may be facsimiles,  
   countersigned by the Transfer Agent, and sealed  
                                        -5-                                     

    <PAGE>
   Exhibit 3(i)
   Page 86 of 189
    
    
    
   with the common seal of the Corporation or a facsimile thereof.  A Transfer 
   Agent and a registrar of the stock may be appointed by the Board of         
   Directors.  Transfers of stock shall be made upon the books of the Company  
   by the stockholder in person or by attorney duly authorized upon surrender  
   of the certificates.
    
         Sec. 2  The Board of Directors may close the transfer books in its    
   discretion for a period not exceeding ten days preceding any meeting of the 
   stockholders or preceding the day appointed for the payment of a dividend   
   and the Board may in its discretion fix a record date for the determination 
   of stockholders entitled to vote at any meeting or to receive the payment of

   a dividend.
    
                                    ARTICLE XI                                  

                                    Amendments                                  

         Sec. 1  Amendments to the By-Laws may be made at any special or stated
   meeting of the Board of Directors by vote or consent of at least two-thirds 
   of the entire number of directors, provided that no amendment shall be made
   unless the notice of the meeting shall specify the amendment as the purpose
   or one of the purposes of the meeting.
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
                                        -6-                                     

    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 87 of 189
    
    
    
                                                                 EXHIBIT II
                        CONNECTICUT NATURAL GAS CORPORATION                     
                                    DIRECTORS                                   
              Franklin S. Atwater            Edgar G. Rhodes
              Norman B. Bertolette           Lester E. Shippoe
              Charles E. Brainard            Wilbur C. Stooble
              Pomeroy Day                    Angelo Tomasso, Jr. 
              William W. Fisher              Robert D. Twohig
              Wilson C. Johnson              Roger Wilkins
              William T. Jebb                Robert H. Willis
              Roger J. Lennon                Charles J. Zimmerman
                                     OFFICERS                                   

   Robert H. Willis............. President and Chief Executive Officer
   Herbert H. Johnson........... Vice President--Engineering and Planning 
   John S. Filbert.............. Vice President--Operations
   Wallace A. MacDonald......... Secretary and Assistant Treasurer
   Albert C. Dudley............. Treasurer
   Victor H. Frauenhofer........ Controller and Assistant Secretary
   Carl Thomson................. Assistant Treasurer and Assistant Secretary
    
    
    
    <PAGE>
   Exhibit 3(i)
   Page 88 of 189
    
    
    
                        CONNECTICUT NATURAL GAS CORPORATION                     

                           Certificate Amending Charter                         
                         by Action of Board of Directors                       

                                (Stock Corporation)                             

         I.  The name of the corporation is CONNECTICUT NATURAL GAS            
   CORPORATION. 
         II.  The charter is amended only by the following resolution of the   
   Board of Directors acting alone:
    
              VOTED:  There shall be and hereby is established a series of $100
   Par Serial Preferred Stock; the designation of such series, the        
   authorized number of shares thereof and the terms thereof to be as          
   follows:                                                                
              1.  The Series of $100 Par Serial Preferred Stock established
         hereby shall be designated "$100 Par Serial Preferred Stock, 7.75% 
         Series" (hereinafter referred to as the "7.75% Series") and the        
        authorized number of shares of such series shall be 60,000.             
            
               2.  Dividends on said 7.75% Series shall be at the rate of       
        7.75% of the par value thereof per annum and no more and shall be       
       cumulative from the date of issue thereof.  Said dividends, when         
      declared shall be payable on the first day of January, April, July        
     and October in each year.                                                  
             
               3.  The shares of the 7.75% Series shall be redeemable at the    
         following redemption prices:                                           

                   (a)  if redeemed through the operation of the sinking fund   
             provision for which is hereinafter made, at the redemption         
            price of $100 per share, and:                                       
                      
                   (b)  if redeemed otherwise than through operation of said    
             sinking fund,                                                     

              at $107.75 per share if redeemed on or before July 1, 1977        

              at $105.83 per share if redeemed thereafter and on or before      
             July 1, 1981                                                       
      
              at $103.91 per share if redeemed thereafter and on or before      
             July 1, 1985                                                       
      
              and
              thereafter at $102.00 per share,
     <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 89 of 189
    
    
              plus, in all cases, that portion of the quarterly dividend        
              accrued thereon to the redemption date and all unpaid dividends   
              thereon, if any; provided, however, that prior to July 1, 1979,   
              no such redemption shall be made (other than through operation    
              of said sinking fund) directly or indirectly from the proceeds,   
              or in anticipation, of the sale of preferred stock or the         
              issuance of any indebtedness for money borrowed, having an        
              effective dividend rate or an effective interest cost             
              (calculated in accordance with accepted financial practice) as    
              the case may be, of less than 7.75%.                              
                   
                    4.  The sinking fund for the redemption of the 7.75%        
              Series shall be as follows:                                       
         
                    On July 1, 1970, and on each July 1 thereafter and for so   
              long as any of the 7.75% Series remains outstanding, the          
              Company shall, to the extent of any funds of the Company          
              legally available therefor, redeem 2400 shares (or such lesser    
              number of shares as remain outstanding) of the 7.75% Series;      
              provided, however, that if in any year the company does not       
              redeem such 2400 shares, the deficiency shall be made good on     
              the first succeeding July 1 on which the Company has funds        
              legally available for the redemption of shares pursuant to this   
              sinking fund.               
    
                   5.  No change in the provisions of the 7.75% Series, as set  
              forth herein, shall be made except to the extent and in the       
              manner provided in part V of the terms, limitations and relative  
              rights and preferences of the Company's $100 Par Serial           
              Preferred Stock nor without the consent of the holders of at      
              least two-thirds of the outstanding shares of the 7.75% Series.   
            
            III.  The above resolution was adopted by the Board of Directors  
   acting alone, the Board of Directors being so authorized pursuant to Section
   33-341, Connecticut General Statutes, revision of 1958, as amended.
    
             IV.  The number of affirmative votes required to adopt such      
   resolution was eight (8).
    
              V.  The number of directors' votes in favor of the resolution was
   twelve (12).
    
              Dated at Hartford, Connecticut this 26th day of June, 1969. 
    <PAGE>
   Exhibit 3(i)
   Page 90 of 189
    
    
              We hereby declare, under the penalties of perjury, that the 
    
   statements made in the foregoing certificate are true.
    
    
                                     V. H. Frauenhofer, Vice President
                                     _________________________________
    
    
    
                                     W. A. MacDonald, Secretary
                                     _________________________________
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 91 of 189
    
   CERTIFICATE AMENDING OR RESTATING CERTIFICATE OF INCORPORATION  
   BY ACTION OF ( ) INCORPORATION ( ) BOARD OF      (X) BOARD OF DIRECTORS
                                      DIRECTORS         AND SHAREHOLDERS
   61-38         
   VOL 24 133
                               STATE OF CONNECTICUT
   SECRETARY OF THE STATE
   30 TRINITY STREET
   HARTFORD, CT 06106 
   ---------------------------------------------------------------------------
   1.  Name of Corporation                    | DATE
       Connecticut Natural Gas Corporation    |     February 18, 1970
   ---------------------------------------------------------------------------
    
   2.  The Certificate of Incorporation is:  
   |X| A. AMENDED ONLY | | B. AMENDED AND RESTATED | | C. RESTATED ONLY by the
   following resolution
    
         RESOLVED:  That the charter of Connecticut Natural Gas Corporation be
   and hereby is amended so as to provide that the authorized capital stock of
   the Company consist of the following:  705,582 shares of common stock having
   a par value of $12.50 per share, of which 685,582 shares are now
   outstanding; 60,000 shares of preferred stock having a par value of $12.50
   per share, known and designated as the "$12.50 Par Preferred Stock", all of
   which are now outstanding; 100,000 shares of preferred stock having a par
   value of $100 per share, known and designated as the Company's "$100 Par
   Serial Preferred Stock: of which 9,400 shares are now outstanding, such
   stock to be on a parity with respect to dividends and liquidation with the
   $12.50 Par Preferred Stock and such stock neither to have nor to be subject
   to any preemptive rights; and that the Board of Directors is authorized to
   issue, from time to time, all such shares of $100 Par Serial Preferred
   Stock, and, to the extent permitted by law, to fix and determine the terms,
   limitations and (except that no amount payable on liquidation shall exceed
   the then applicable call price) relative rights and preferences of such
   stock, including, without limitation, the conditions under which they shall
   be entitled to voting rights and the extent thereof, to divide such shares
   into series and, to the extent permitted by law, to fix and determine the
   variations among series.
    
         [N.B. Since adoption of above, 60,000 additional shares of authorized
         $100 Par Serial Preferred were issued and the then outstanding 9,400
         shares were reduced to 9,100.]
      
   3.  (Omit if 2A is checked)
       (a)     The above resolution merely restates and does not change the
               provisions of the original certificate of Incorporation as
               supplemented and amended to date, except as follows:  (Indicate
               amendments made if any, if none, so indicate)
    
               by increasing the number of common shares by 20,000 shares from
               685,582 to 705,582.
      
       (b)     Other than as indicated in Par. 3(a), there is no discrepancy
               between the provisions of the original Certificate of
               Incorporation as supplemented to date, and the provisions of
               this Certificate Relating the Certificate of Incorporation.
    
   ------------------------------------------------------------------------
   | |4.  (Check, if true)
         The above resolution was adopted by vote of at least two-thirds of the
         incorporators before the organization meeting of the corporation, and
         approved in writing by all subscribers (if any) for shares of the
         corporation, (or if nonstock corporation, by all applicants for
         membership entitled to vote, if any)
   We (at least two-thirds of the incorporators) hereby declare, under the
   penalties of perjury, that the statements made in the foregoing are true.
   <TABLE>
   <S>                            <C>                                <C>
   ------------------------------------------------------------------------------------- 
   SIGNED                         |SIGNED                            |SIGNED
   -------------------------------------------------------------------------------------           
                           APPROVED
   -------------------------------------------------------------------------------------
   SIGNED                         |SIGNED                            |SIGNED
     /TABLE
<PAGE>
   Exhibit 3(i)
   Page 92 of 189 

   134
   (Omit if 2C is checked.) 
   The above resolution was adopted by the board of directors acting alone,
   there being no shareholders or subscribers.   | | the board of directors
   being so authorized pursuant to Section 33-341, Conn. G.S. as amended
   | | the corporation being a nonstock corporation and having no members 
       and no applicants for membership entitled to vote on such resolution
   <TABLE>
   <S>                                         <C>
   -------------------------------------------------------------------
   5.  The number of affirmative votes         |6. The number of directors' votes
   required to adopt such resolution is:       |   in favor of the resolution was:
   ------------------------------------------------------------------------------------
   </TABLE>
   We hereby declare, under penalties of perjury, that the statements made in
   the foregoing certificate are true.
   <TABLE>
   <S>                                         <C>
   ------------------------------------------------------------------------------------
   NAME OF PRESIDENT OR VICE PRESIDENT         |NAME OF SECRETARY OR ASSISTANT SECRETARY
   ------------------------------------------------------------------------------------
   SIGNED PRESIDENT OR VICE PRESIDENT          |SIGNED SECRETARY OF ASSISTANT SECRETARY
   ------------------------------------------------------------------------------------
   </TABLE>
   |X| 4. The above resolution was adopted by the board of directors and by
   shareholders.     on February 1, 1969 and  March 27, 1969 respectively.
   number of shares required to be voted as a class
   <TABLE>
   <S>                 <C>                     <C>                 <C>
   ------------------------------------------------------------------------------------
   NUMBER OF SHARES    |TOTAL VOTING POWER     |VOTE REQUIRED FOR  |VOTE FAVORING
   ENTITLED TO VOTE    |                       |ADOPTION           |ADOPTION
   ------------------------------------------------------------------------------------
   </TABLE>
   (If the shares are entitled to vote as a class, indicate the designation
   and number of outstanding shares of each such class, the voting power
   thereof, and the vote of each class for the amendment resolution.
    
   Shares outstanding:  60,000 Preferred and 685,592 Common
   (one vote per share of each class of stock)
   <TABLE>
   <CAPTION>
                     For             Against
                     ---             -------
   <S>            <C>                <C>
   Preferred       43,272                931
   Common         510,084             19,838
    </TABLE>

   We hereby declare under the penalties of perjury that the statements made
   in the foregoing certificate are true.
   <TABLE>
   <S>                                         <C>
   ------------------------------------------------------------------------------------
   NAME OF PRESIDENT OR VICE PRESIDENT         |NAME OF SECRETARY OR ASSISTANT SECRETARY
   Robert H. Willis, President                 | Robert H. Dixon, Secretary
   /s/ Robert H. Willis                        | /s/ Robert A. Dixon
   ------------------------------------------------------------------------------------
   </TABLE>
   | | 4.  The above resolution was adopted by the board of directors and by
   members
   5.  Vote of members:
   (a) (Use if no members are required to vote as a class.)
   <TABLE>
   <S>                 <C>             <C>                   <C>
   ------------------------------------------------------------------------------------
   NUMBER OF MEMBERS   |TOTAL VOTING   | VOTE REQUIRED FOR   |VOTE FAVORING
   VOTING              |POWER          | ADOPTION            |ADOPTION
   ------------------------------------------------------------------------------------
   </TABLE>

   (b) (If the members of any class are entitled to vote as a class, indicate
   the designation and number of members of each such class, the voting power
   thereof, and the vote of each such class for the amendment resolution.)
    
   We hereby declare under the penalties of perjury, that the statements made
   in the foregoing certificate are true.
   <TABLE>
   <S>                                         <C>
   ------------------------------------------------------------------------------------
   NAME OF PRESIDENT OR VICE PRESIDENT         |NAME OF SECRETARY OR ASSISTANT SECRETARY
   ------------------------------------------------------------------------------------
   SIGNED PRESIDENT OR VICE PRESIDENT          |SIGNED SECRETARY OF ASSISTANT SECRETARY
   ------------------------------------------------------------------------------------
   </TABLE>
   <TABLE>
   <S>                                   <C>         <C>  <C>              <C>
   FILED                                 Filing Fee |Tax  Certification Fee| Total Fees
   STATE OF CONNECTICUT                  $ 20        200   $ 2               $227    
   FEB 27 1970 2:30P.M.
   Ella T. Grasso
   SECRETARY OF THE STATE
   /TABLE
<PAGE>
                                                             Exhibit 3(i) 
                                                             Page 93 of 189
     
   Vol 24  149
    
         CERTIFICATE Amending Certificate of Incorporation
    
              by action of Board of Directors and Shareholders
                   (Stock Corporation) 
                                                         For office use only
                               STATE OF CONNECTICUT      -------------------
                                                         Account No.
                              SECRETARY OF THE STATE                           
                                                         Initials
                                                         -------------------
         1.    Name of Corporation                                             
     
              CONNECTICUT NATURAL GAS CORPORATION      April 16, 1970
    
         2.   (A) The Certificate of Incorporation is amended only by the      
              following resolutions:                                           
    
                   RESOLVED:  That the charter of Connecticut Natural Gas      
              Corporation be and hereby is amended so as to provide that the   
              authorized capital stock of the Company consist of the           
              following:  2,705,582 shares of common stock having a par value  
              of $12.50 per share, of which 685,582 shares are now             
              outstanding; 60,000 shares of preferred stock having a par value 
              of $12.50 per share, known as the "$12.50 Par Preferred Stock",  
              all of which are now outstanding; 100,000 shares of preferred    
              stock having a par value of $100 per share, known and designated 
              as the Company's "$100 Par Serial Preferred Stock" of which      
              69,100 shares are now outstanding, such stock to be on a parity  
              with respect to dividends and liquidation with the $12.50 Par    
              Preferred Stock and such stock neither to have nor to be subject 
              to any preemptive rights; and that the Board of Directors is     
              authorized to issue, from time to time, all such shares of $100  
              Par Serial Preferred Stock, and, to the extent permitted by law, 
              to fix and determine the terms, limitation and (except that no   
              amount payable on liquidation shall exceed the then applicable   
              call price) relative rights and preferences of such stock,       
              including, without limitation the conditions under which they    
              shall be entitled to voting rights and the extent thereof, to    
              divide such shares into series and, to the extent permitted by   
              law, to fix and determine the variations among series.           
               
                    RESOLVED:  That the charter of Connecticut Natural Gas     
              Corporation be and hereby is amended so as to provide that the   
              holders of any capital stock of the Company shall have no        
              preemptive right to subscribe to any future issue of any shares  
              of capital stock of the Company, now or hereafter authorized, or 
              of any security convertible into any shares of such capital      
              stock.                                                           
    
    <PAGE>
   Exhibit 3(i)
   Page 94 of 189
    
    
         150
    
                   RESOLVED:  That the charter of Connecticut Natural Gas      
              Corporation be and hereby is amended by amending 2 of V of the   
              "terms, limitations and relative rights and preferences of the   
              Company's $100 Par Serial Preferred Stock", by substituting the  
              words and figures seventy-five per cent. (75%) for the words and 
              figures seventy per cent.  (70%) so that the same shall read:    
    
                        "2.  immediately after the issuance of such shares the 
                   aggregate of (i) the par value of the Company's $100 Par    
                   Serial Preferred Stock, $12.50 Par Preferred Stock and any  
                   other stock ranking on a parity with or having priority     
                   over the $100 Par Serial Preferred Stock in respect of
                   dividends or payments in liquidation and (ii) the principal 
                   amount of all long-term indebtedness, is not more than      
                   seventy-five per cent.  (75%) of the aggregate of (a) the   
                   principal amount of all long-term indebtedness, (b) the par 
                   value of, or stated capital represented by, the Company's   
                   outstanding capital stock of all classes and (c) the amount 
                   of the Company's surplus (both capital and earned) as then  
                   stated on the Company's books."                             
          
          3.   Not applicable.
    
          4.   The above resolutions were adopted by the board of directors    
               and by the shareholders on March 23, 1970.                      
        
          5.   Vote of shareholders:                                           
     
              (a)  Not applicable.
    
              (b)  Designation, number of outstanding shares of such class,    
              voting power thereof, and vote of each class for each amendment  
              resolution:                                                      
    
              As to first resolution:
    
                   Shares outstanding:  60,000 $12.50 Par Preferred Stock;     
                   685,582 Common Stock (one vote per share of each class of   
                   stock):                                                   
   <TABLE>
   <CAPTION>
                   <S>                             <C>            <C>          
                                                     For          Against 
                                                     ---          ------- 
                   $12.50 Par Preferred Stock       45,626          1,694 
                   Common Stock                    487,238         17,195 
    </TABLE>
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 95 of 189
    
    
         151
    
              As to the second resolution:
    
                   Shares outstanding:  60,000 $12.50 Par Preferred Stock;     
                   685,582 Common Stock (one vote per share of each class of   
                   stock):                                                     
   <TABLE>
   <CAPTION>
                   <S>                            <C>             <C>
                                                     For          Against 
                                                     ---          ------- 
                   $12.50 Par Preferred Stock       40,405          5,915 
                   Common Stock                    467,052         36,548 
    </TABLE>
              As to the third resolution:
    
          Shares outstanding:  69,100 $12.50 $100 Par Serial Preferred Stock;
   60,000 $12.50 Par Preferred Stock; 685,582 Common Stock (one vote per share
   of each class of stock):                       
   <TABLE>         
   <CAPTION>
                   <S>                             <C>           <C> 
                                                     For          Against 
                                                     ---          ------- 
                   $100 Par Serial Preferred Stock  62,600             0   
                   $12.50 Par Preferred Stock       45,924          1,396 
                   Common Stock                    483,072         21,384 
    </TABLE>
    
         We hereby declare, under the penalties of perjury, that the
   statements made in the foregoing certificate are true. 
    
         Robert H. Willis, President         Robert A. Dixon, Secretary
    
         ---------------------------         --------------------------   
                         President           Secretary
    
   Filed State of Connecticut April 20, 1970 3:15 p.m.
    
    <PAGE>
   Exhibit 3(i)
   Page 96 of 189
   <TABLE>
   <CAPTION>
   CERTIFICATE AMENDING OR RESTATING CERTIFICATE OF INCORPORATION  
   <S>          <C>               <C>               <C>  
   BY ACTION OF ( ) INCORPORATION ( ) BOARD OF      (X) BOARD OF DIRECTORS
                                      DIRECTORS         AND SHAREHOLDERS
                                  (Stock Corporation)  (Non-Stock Corporation)
   </TABLE>
   61-38         
   VOL 24 635
                               STATE OF CONNECTICUT
   SECRETARY OF THE STATE
   30 TRINITY STREET
   HARTFORD, CT 06106 
   <TABLE>
   <S>                                        <C>
   ---------------------------------------------------------------------------
   1.  Name of Corporation                    | DATE
       Connecticut Natural Gas Corporation    |     April 7, 1972
   ---------------------------------------------------------------------------
    </TABLE>

   2.  The Certificate of Incorporation is:  
   <TABLE>
   <S>                 <C>                         <C>
   |X| A. AMENDED ONLY | | B. AMENDED AND RESTATED | | C. RESTATED ONLY by the
   following resolution
   </TABLE>  
         RESOLVED:  That the charter of the Connecticut Natural Gas
   Corporation be and hereby is amended so as to provide that the authorized
   capital stock of the Company consist of the following:  2,705,582 shares of
   common stock having a par value of $12.50 per share, of which 685,782
   shares are now outstanding; 60,000 shares of preferred stock having a par
   value of $12.50 per share, known as the "$12.50 Par Preferred Stock", all
   of which are now outstanding; 400,000 shares of preferred stock having a
   par value of $100 per share, known and designated as the Company's "$100
   Par Serial Preferred Stock" of which 63,700 shares are now outstanding,
   such stock to be on a parity with respect to dividends and liquidation with
   the $12.50 Par Preferred Stock and such stock neither to have nor to be
   subject to any preemptive rights; and that the Board of Directors is
   authorized to issue, from time to time, all such shares of $100 Par Serial
   Preferred Stock, and, to the extent permitted by law, to fix and determine
   the terms, limitations and (except that no amount payable on liquidation
   shall exceed the then applicable call price) relative rights and
   preferences of such stock, including, without limitation, the conditions
   under which they shall be entitled to voting rights and the extent thereof,
   to divide such shares into series and, to the extent permitted by law, to
   fix and determine the variations among series.
    
   3.  (Omit if 2A is checked)
       (a)     The above resolution merely restates and does not change the
               provisions of the original certificate of Incorporation as
               supplemented and amended to date, except as follows:  (Indicate
               amendments made if any, if none, so indicate)
    
               by increasing the number of shares of $100 Par Preferred Stock
               by  300,000 shares from 100,000 to 400,000.
    
       (b)     Other than as indicated in Par. 3(a), there is no discrepancy
               between the provisions of the original Certificate of
               Incorporation as supplemented to date, and the provisions of
               this Certificate Relating to the Certificate of Incorporation.
    
   ---------------------------------------------------------------------------
   | |4.  (Check, if true)
         The above resolution was adopted by vote of at least two-thirds of
         the incorporators before the organization meeting of the corporation,
         and approved in writing by all subscribers (if any) for shares of the
         corporation, (or if nonstock corporation, by all applicants for
         membership entitled to vote, if any)
   We (at least two-thirds of the incorporators) hereby declare, under the
   penalties of perjury, that the statements made in the foregoing are true.
   <TABLE>
   <S>                             <C>                                <C> 
   -------------------------------------------------------------------------------------
    SIGNED                         |SIGNED                            |SIGNED
   -------------------------------------------------------------------------------------           
                           APPROVED
   -------------------------------------------------------------------------------------<PAGE>
    SIGNED                         |SIGNED                            |SIGNED
    
    /TABLE
<PAGE>
                                                             Exhibit 3(i) 
                                                             Page 97 of 189
    (Omit if 2C is checked.) 
   The above resolution was adopted by the board of directors acting alone,
   there being no shareholders or subscribers.   | | the board of directors
   being so authorized pursuant to Section 33-341, Conn. G.S. as amended
   | | the corporation being a nonstock corporation and having no members
       and no applicants for membership entitled to vote on such resolution
   <TABLE>
   <S>                                         <C>
   ---------------------------------------------------------------------------
   5.  The number of affirmative votes         |6. The number of directors' votes
   required to adopt such resolution is:       |   in favor of the resolution was:
   ------------------------------------------------------------------------------------
   </TABLE>
   We hereby declare, under penalties of perjury, that the statements made in
   the foregoing certificate are true.
   <TABLE>
   <S>                                         <C>
   ------------------------------------------------------------------------------------
   NAME OF PRESIDENT OR VICE PRESIDENT         |NAME OF SECRETARY OR ASSISTANT SECRETARY
   ------------------------------------------------------------------------------------
   SIGNED PRESIDENT OR VICE PRESIDENT          |SIGNED SECRETARY OF ASSISTANT SECRETARY
   ------------------------------------------------------------------------------------
   </TABLE>
   |X| 4. The above resolution was adopted by the board of directors and by
   shareholders. on February 28, 1972    March 23, 1972 respectively.
   number of shares required to be voted as a class
   <TABLE>
   <S>                 <C>                     <C>                 <C>
   ------------------------------------------------------------------------------------
   NUMBER OF SHARES    |TOTAL VOTING POWER     |VOTE REQUIRED FOR  |VOTE FAVORING
   ENTITLED TO VOTE    |                       |ADOPTION           |ADOPTION
   ------------------------------------------------------------------------------------
   </TABLE>
   (If the shares are entitled to vote as a class, indicate the designation
   and number of outstanding shares of each such class, the voting power
   thereof, and the vote of each class for the amendment resolution.
    
   <TABLE>
   <S>                           <C>                    <C>               <C>
   Class                         Shares Outstanding     Voting Power      favoring
   -----                         -----------------      -----------       Adoption
   Common                           685,782              685,782          484,919
   $12.50 Par Preferred Stock        60,000               60,000           45,725
   $100 Par Serial Preferred Stock   63,700               63,700           47,300
   </TABLE>
     
   We hereby declare under the penalties of perjury that the statements made
   in the foregoing certificate are true.
   <TABLE>
   <S>                                         <C>
   ------------------------------------------------------------------------------------
   NAME OF PRESIDENT OR VICE PRESIDENT         |NAME OF SECRETARY OR ASSISTANT SECRETARY
   Robert H. Willis, President                 | Robert A. Dixon, Secretary
   /s/ Robert H. Willis                        | /s/ Robert A. Dixon
   ------------------------------------------------------------------------------------
   </TABLE>
   | | 4.  The above resolution was adopted by the board of directors and by
   members
   5.  Vote of members:
   (a) (Use if no members are required to vote as a class.)
   <TABLE>
   <S>                 <C>             <C>                   <C>
   ------------------------------------------------------------------------------------
   NUMBER OF MEMBERS   |TOTAL VOTING   | VOTE REQUIRED FOR   |VOTE FAVORING
   VOTING              |POWER          | ADOPTION            |ADOPTION
   ------------------------------------------------------------------------------------
   </TABLE>
   (b) (If the members of any class are entitled to vote as a class, indicate
   the designation and number of members of each such class, the voting power
   thereof, and the vote of each such class for the amendment resolution.)
    
   We hereby declare under the penalties of perjury, that the statements made
   in the foregoing certificate are true.
   <TABLE>
   <S>                                         <C>
   ------------------------------------------------------------------------------------
   NAME OF PRESIDENT OR VICE PRESIDENT         |NAME OF SECRETARY OR ASSISTANT SECRETARY
   ------------------------------------------------------------------------------------
   SIGNED PRESIDENT OR VICE PRESIDENT          |SIGNED SECRETARY OF ASSISTANT SECRETARY<PAGE>
   ------------------------------------------------------------------------------------
   </TABLE>
   <TABLE>
   <S>                                   <C>         <C>  <C>              <C>
   FILED                                 Filing Fee  Tax  Certification Fee| Total Fees
   STATE OF CONNECTICUT                  $ 20        750   $                 $770    
   </TABLE>
   <TABLE>
   <S>                                   <C>
   APR 18 1972 2:15P.M.                  Certified Copy
   ______________                        5-15-72
   SECRETARY OF THE STATE                TO:  Robinson, Robinson and Cole 
                                         799 Main St., Hartford 06103  Mrs. Betty Pacey
   </TABLE> <PAGE>
   Exhibit 3(i)
   Page 98 of 189
    
   Vol 25  73
                        CONNECTICUT NATURAL GAS CORPORATION                    
    
                           Certificate Amending Charter                        

                          by Action of Board of Directors                      
    
    
                                (Stock Corporation)                            
    
         I.  The name of the corporation is CONNECTICUT NATURAL GAS            
   CORPORATION.
    
         II.  The charter is amended only by the following resolution of the   
   Board of Directors acting alone:
    
              VOTED:  There shall be and hereby is established a series of     
         $100 Par Serial Preferred Stock; the designation of such series, the  
         authorized number of shares thereof and the terms thereof to be as    
         follows:                                                              
              1.  The Series of $100 Par Serial Preferred Stock established    
         hereby shall be designated "$100 Par Serial Preferred Stock, 8.25%    
         Series" (hereinafter referred to as the "8.25% Series") and the       
         authorized number of shares of such series shall be 55,000.           
              2.  Dividends on said 8.25% Series shall be at the rate of 8.25% 
         of the par value thereof per annum and no more shall be cumulative    
         from the date of issue thereof.  Said dividends, when declared, shall 
         be payable on the first day of February, May, August and November in  
         each year.                                                            
              3.  The shares of the 8.25% Series shall be redeemable at the    
         following redemption prices:                                          
              (a)  if redeemed through the operation of the sinking fund   
              provision for which is hereinafter made, at the redemption price 
              of $100 per share, and                                           
               (b)  if redeemed otherwise than through operation of said       
              sinking fund, 
                                                                               
            at $108.25 per share if redeemed on or before August 1, 1976;  
            at $105.75 per share if redeemed thereafter and on or before   
              August 1, 1979;
            at $103.25 per share if redeemed thereafter and on or before   
              August 1, 1982; 
                and thereafter at $101.00 per share.
    
              plus, in all cases, that portion of the quarterly dividend       
              accrued thereon to the redemption date and all unpaid dividends  
              thereon, if any; provided, however, that prior to August 1,      
              1981, no such redemption shall be made (other than through       
              operation of said sinking fund) directly or indirectly from the  
              proceeds, or in anticipation, of the sale of preferred stock or  
              the issuance of any indebtedness for money borrowed, having an   
                
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 99 of 189
    
    
        74
               effective dividend rate or an effective interest cost
               (calculated in accordance with accepted financial practices) as
               the case may be, of less than 8.25% and that, in the event a
               redemption be made on or after August 1, 1981 but prior to
               August 1, 1983 by means of such a refunding (at a lower
               dividend rate or interest cost), the redemption price shall be
               $108.50 per share.           
    
              4.  The sinking fund for the redemption of the 8.25% Series
   shall be as follows:                                                        
    
               On August 1 in each of the years 1974-1987, both inclusive, the 
   Company shall, to the extent of any funds of the Company legallyavailable
   therefor, redeem 3,437 of such shares (or such lesser number of shares as
   remain outstanding) and, on August 1, 1988 (to the extent of such funds
   legally available therefor), redeem the balance (if any) of such shares;
   provided, however, that, if in any year the Company does not redeem the
   shares required to be redeemed as above provided, the deficiency shall be
   made good on the first succeeding August 1 on which the Company has funds
   legally available for the redemption of shares pursuant to this sinking
   fund.                                  
    
              5.  No change in the provision of the 8.25% Series, as set forth 
   herein, shall be made except to the extend and in the manner provided  
   in part V of the terms, limitations and relative rights and preferences of
   the Company's $100 Par Serial Preferred Stock nor without the consent of
   the holders of at least two-thirds of the outstanding shares of the 8.25%
   Series.                                
    
         III.  The above resolution was adopted by the Board of Directors      
   acting alone, the Board of Directors being so authorized pursuant to
   Section 33-341, Connecticut General Statutes, revision of 1958, as amended.
    
         IV.  The number of affirmative votes required to adopt such
   resolution was seven (7).
    
         V.  The number of directors' votes in favor of the resolution was ten 
   (10).
     
        Dated at Hartford, Connecticut this 23 day of July, 1973.  
         We hereby declare, under the penalties of perjury, that the
   statements 
   made in the foregoing certificate are true.
    
   Filed State of Connecticut                   Robert H. Willis
       July 24, 1973 2:10 p.m.                            President
   Secretary of State                           R. A. Dixon
                                                          Secretary
                                        -2-                                    
    <PAGE>
   Exhibit 3(i)
   Page 100 of 189
    
    
   Vol 25  363
                               CERTIFICATE OF MERGER                           
                                        OF                                     
                             THE GREENWICH GAS COMPANY                         
                                   WITH AND INTO                               
                        CONNECTICUT NATURAL GAS CORPORATION                    
    
         1.  The name of the surviving corporation is
    
              THE CONNECTICUT NATURAL GAS CORPORATION
    
         2.  The Plan of Merger is as follows:
    
                                     ARTICLE I                                 
    
                            Parties and Effective Date                         
    
         (a)  The Greenwich Gas Company, a Connecticut corporation,            
   ("Greenwich") shall be merged with and into Connecticut Natural Gas         
   Corporation, a Connecticut corporation ("CNG" or the "Surviving             
   Corporation"), both such corporations being sometimes referred to as the    
   "Constituent Corporations", in accordance with the applicable statutes of   
   the State of Connecticut.
    
         (b)  The effective date and hour of the statutory merger described    
   herein (the "Effective Date") shall be the day and the hour on which a      
   Certificate of Merger under Sections 33-367 and 33-285 of the Connecticut   
   Stock Corporation Act shall be filed in the office of the Secretary of the  
   State of Connecticut in accordance with the terms and conditions of the     
   Agreement and Plan of Merger between CNG and Greenwich.
    
                                    ARTICLE II                                 
    
                                 Effect of Merger                              
    
         Upon the Effective Date, the separate existence of Greenwich shall    
   cease and Greenwich shall be merged with and into the Surviving             
   Corporation.  The Surviving Corporation shall, from and after the Effective 
   Date, possess all the rights, privileges, immunities and franchises of      
    
   whatsoever nature and description of a public as well as of a private       
   nature, and be subject to all the restrictions, disabilities and duties of  
   each of the Constituent Corporations; and all property, real, personal and  
   mixed, and all debts due to either of the Constituent Corporations on       
   whatever account, and all and
    <PAGE>
                                                             Exhibit 3(i)
                                                             Page 101 of 189
    
    
        364
    
   every other interest of or belonging to or due to each of the Constituent   
   Corporations, and every devise or bequest which either of the Constituent   
   Corporations would have been capable of taking shall be vested in the       
   Surviving Corporation without further act or deed; and all property,
   rights, privileges, immunities and franchises, and all and every other
   interest shall be thereafter as effectually the property of the Surviving
   Corporation as they were of the respective Constituent Corporations; and   
   the title to any real estate vested by deed or otherwise, in any of the     
   Constituent Corporations, shall not revert or be in any way impaired by     
   reason of such merger.  All rights of creditors and all liens upon the      
   property of the Constituent Corporations shall be preserved and unimpaired, 
   and the respective Constituent Corporations may be deemed to continue in    
   existence in order to preserve the same, and all debts, liabilities and     
   duties of the Constituent Corporations shall thenceforth attach to the      
   Surviving Corporation, and may be enforced against it to the same extent as 
   if said debts, liabilities and duties had been incurred or contracted by    
   it.  Any existing claim or action or proceeding, whether civil, criminal or 
   administrative, pending or by or against either Constituent Corporation may 
   be prosecuted to judgment or decree as if such merger had not taken place,  
   or the Surviving Corporation may be substituted in such action or           
   proceeding.
    
                                    ARTICLE III                                
    
                               Charter and Bylaws                              
         (a)  The Charter of CNG in effect immediately prior to the Effective  
   Date, amended to effectuate this Plan of Merger, shall be the Charter of
   the Surviving Corporation.
    
         (b)  The Bylaws of CNG in effect immediately prior to the Effective   
   Date shall be the Bylaws of the Surviving Corporation.
    
                                    ARTICLE IV                                 
    
                               Conversion of Shares                            
    
         (a)  COMMON STOCK OF GREENWICH.  Each share of common stock of        
   Greenwich which is issued and outstanding on the Effective Date (other than 
   shares of Greenwich common stock then owned by shareholders who have duly   
   given objections to the merger and demands for purchase in accordance with  
   the provisions of Section 33-374 of the Stock Corporation Act of the State  
   of Connecticut and with respect to which such demands shall not have been
   withdrawn 
                                        -2-                                    
    
    <PAGE>
   Exhibit 3(i)
   Page 102 of 189
    
    
        365
    
   with the consent of Greenwich and CNG, such shares being hereinafter
   referred to in this paragraph as "Dissenting Shares") shall, by virtue of
   the merger, and without any action on the part of the holder thereof, be
   converted into two-thirds (2/3) of a share of common stock, par value
   $12.50, of CNG.  As promptly as practicable after the Effective Date, each
   holder of an outstanding certificate or certificates theretofore
   representing shares of Greenwich common stock (other than certificates
   representing Dissenting Shares) shall surrender the same to Hartford
   National Bank and Trust Company as Transfer Agent of CNG.  Such holder
   shall be entitled on such surrender to receive in exchange therefor a
   certificate or certificates representing the number of full shares of CNG
   common stock into which the shares of Greenwich common stock theretofore
   represented by the certificate or certificates so surrendered shall have
   been converted as aforesaid.  Fractional shares of CNG common stock shall
   not be issued; but in lieu thereof, CNG shall pay for each share of
   Greenwich common stock which is not convertible into whole shares of CNG
   common stock an amount equal to two-thirds (2/3) of the mean between the
   last preceding published high and low bid prices of CNG's common stock in
   the over-the-counter market on or before the date of mailing the notice and
   proxy statement for the Greenwich shareholders' meeting to approve this
   Agreement, such prices to be those obtained from National Quotation Bureau,
   Inc., representing inter-dealer quotations which do not include retail
   mark-up, mark-down or commissions.
    
         Until so surrendered, each outstanding certificate which, prior to
   the Effective Date, represented Greenwich common stock (other than
   certificates representing Dissenting Shares) shall be deemed for all
   purposes, other than the payment of dividends or other distributions, to
   evidence ownership of the whole number of shares of CNG common stock into
   which the shares of Greenwich common stock (which, prior to the Effective
   Date, were represented thereby) have been so converted; and no dividend or
   other distribution, if any, payable to holders of record of the shares of
   CNG common stock as of any date subsequent to the Effective Date shall be
   paid to the holders of outstanding certificates theretofore representing
   shares of Greenwich common stock; provided, however, that, upon surrender
   and exchange of such outstanding certificates (other than certificates
   representing Dissenting Shares) theretofore representing shares of
   Greenwich common stock, there shall be paid to the record holders of the
   certificates issued in exchange therefore the amount, without interest
   thereon, of dividends and other distributions, if any, which would have
   theretofore become payable with respect to the shares of CNG common stock
   represented thereby.
    
                                        -3-                                    
    
    <PAGE>
                                                              Exhibit 3(i) 
                                                             Page 103 of 189
    
    
    
        366
         (b)  GREENWICH 6% CUMULATIVE PREFERRED STOCK.  Each share of issued   
   and outstanding Greenwich 6% Cumulative Prior Preferred Stock $25 par
   value, shall be exchanged for one-fourth (1/4) of a share of CNG $100 Par
   Serial Preferred Stock, 6% Series A, with cumulative dividends at 6% of the
   par value thereof per annum, having the terms, limitations and relative
   rights and preferences as set forth in the Charter of CNG, as amended to
   authorize the issuance of such shares.
    
         (c)  GREENWICH 6 1/4% CUMULATIVE PRIOR PREFERRED STOCK.  Each share
   of issued and outstanding Greenwich 6 1/4% Cumulative Prior Preferred
   Stock, $25 par value, shall be exchanged for one-fourth (1/4) of a share of
   CNG $100 Par Serial Preferred Stock, 6.25% Series, with cumulative
   dividends at 6.25% of the par value thereof per annum, having the terms,
   limitations and relative rights and preferences as set forth in the Charter
   of CNG, as amended to authorize the issuance of such shares.
    
         (d)  GREENWICH $1.50 PREFERRED SHARES.  Each share of Greenwich $1.50 
   Preferred Shares no par value, 6% Series, issued and outstanding on the     
   Effective Date (other than shares of such stock then owned by shareholders  
   who have duly given objections to the merger and demands for purchase in    
   accordance with the provisions of Section 33-374 of the Stock Corporation   
   Act of the State of Connecticut and with respect to which such demands
   shall not have been withdrawn with the consent of Greenwich and CNG, such
   shares being hereinafter referred to in this paragraph (d) as "Dissenting
   Shares") shall, by virtue of the merger and without any action on the part
   of the holder thereof, be converted into one-quarter (1/4) share of CNG
   $100 Par Serial Preferred Stock, 6% Series B, with cumulative dividends at
   6% of the par value thereof per annum, having the terms, limitations and
   relative rights and preferences as set forth in the Charter of CNG, as
   amended to authorize the issuance of such shares.  Fractional shares of CNG
   $100 Par Serial Preferred Stock 6%, Series B shall not be issued; but, in
   lieu thereof, CNG shall pay for each share of Greenwich $1.50 Preferred
   Shares which is not convertible into whole shares of CNG $100 Par Serial
   Preferred Stock 6%, Series B, an amount equal to the mean between the last
   preceding published high and low bid prices of Greenwich $1.50 Preferred
   Shares in the over-the-counter market on or before the date of mailing the
   notice and proxy statement for the Greenwich Shareholders Meeting to
   approve this Agreement, such prices to be those obtained from National
   Quotation Bureau, Inc. representing inter-dealer quotations which do not
   include retail markup, markdown, or commissions.
    
         Until so surrendered, each outstanding certificate which, prior to
   the Effective Date, represented Greenwich $1.50 Preferred  
    
                                        -4-                                    
    
    <PAGE>
   Exhibit 3(i)
   Page 104 of 189
    
        367
   Shares (other than certificates representing Dissenting Shares) shall be    
   deemed for all purposes, other than the payment of dividends or other       
   distributions to evidence ownership of the whole number of shares of CNG    
   $100 Par Serial Preferred Stock, 6% Series B, into which the shares of      
   Greenwich $1.50 Preferred Shares (which, prior to the Effective Date, were  
   represented thereby) have been so converted; and no dividend or other       
   distribution, if any, payable to the holders of record of the shares of CNG 
   $100 Par Serial Preferred Stock 6% Series B, as of any date subsequent to   
   the Effective Date shall be paid to the holders of outstanding certificates 
   theretofore representing shares of Greenwich $1.50 Preferred Shares;        
   provided however, that upon surrender and exchange of such outstanding      
   certificates (other than certificates representing Dissenting Shares)       
   theretofore representing shares of Greenwich $1.50 Preferred Shares, there  
   shall be paid to the record holders of the certificates issued in exchange  
   therefor the amount, without interest thereon, of dividends and other       
   distributions, if any, which would have theretofore become payable with     
   respect to the shares of CNG $100 Par Serial Preferred Stock 6% Series B    
   represented thereby.
    
         (e)  CNG COMMON AND PREFERRED SHARES.  Each share of CNG common and   
   preferred stock issued and outstanding on the Effective Date shall continue 
   without change as a like share of stock in the Surviving Corporation.   
    
                                     ARTICLE V                                 
                          Board of Directors and Officers                      
                          -------------------------------                      
    
         (a)  Initially, and until the election and qualification of their     
   respective successors, the members of the Board of Directors of the         
   Surviving Corporation shall be as follows:  Franklin S. Atwater, Dr. Arthur 
   C. Banks, Jr., James F. English, Jr., William W. Fisher, Dr. Dorothy C.     
   Goodwin, Roger J. Larson, Denis F. Mullane, Dr. Eli Shapiro, Everett Smith, 
   Jr., Angelo Tomasso, Jr., Bruce N. Torell, Robert D. Twohig, Roger C.       
   Wilkins, Robert H. Willis, Richard A. Winslow.
    
         (b)  The officers of the Surviving Corporation shall be the officers  
   of CNG immediately prior to the Effective Date, together with Richard A.    
   Winslow as Senior Vice President and John P. Brennan as Vice President.
    
                                    ARTICLE VI                                 
                             Approval of Shareholders                          
    
         There shall be required for the approval of the merger described      
   herein the affirmative vote of the holders of a majority of CNG common
   stock and CNG $12.50 Par Preferred Stock, voting as one class, issued and   
   outstanding upon the date of record for voting upon such merger at the      
   special meeting of such classes to be called pursuant to said Agreement and 
   Plan of Merger.  The approval of such merger by shareholders of Greenwich  
    
                                        -5-                                    
     <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 105 of 189
    
    
         368
    
   shall require the affirmative vote of the holders of at least two-thirds    
   (2/3) of the issued and outstanding shares of each class of capital stock
   of Greenwich as of the record date of the special meeting thereof called
   pursuant to such Agreement.
    
         3.  The Plan of Merger was approved by resolution of the Board of     
   Directors of The Greenwich Gas Company and has been approved and adopted by 
   votes representing more than two-thirds of the issued and outstanding
   shares of each class of its capital stock.  The shareholder vote was as
   follows:

   <TABLE>
   <S>             <C>              <C>           <C>              <C>
   Shares of       Shares           Shares        Shares           Shares 
   Common Stock    Required to      Voted On      Voted in         Voted  
   Outstanding     Adopt Plan       Plan          Favor of Plan    Against Plan
   ------------    -----------      --------      -------------    ------------
      250,536        166,857        193,298          191,745         1,553 
    
   Shares of 6%
   Cumulative 
   Prior Preferred Shares           Shares        Shares           Shares 
   Stock           Required to      Voted On      Voted in         Voted  
   Outstanding      Adopt Plan       Plan          Favor of Plan    Against Plan
   ------------    -----------      --------      -------------    ------------
      12,000          7,922         12,000           12,000          0
    
   Shares of 6 1/4%
   Cumulative 
   Prior Preferred  Shares          Shares        Shares           Shares 
   Stock           Required to      Voted On      Voted in         Voted  
   Outstanding      Adopt Plan       Plan          Favor of Plan    Against Plan
   ------------    -----------      --------      -------------    ------------
      16,400         10,922         16,400           16,400          0
    
    
   Shares of $1.50 Shares           Shares        Shares           Shares 
   Preferred Stock Required to      Voted On      Voted in         Voted  
   Outstanding      Adopt Plan       Plan          Favor of Plan    Against Plan
   ------------    -----------      --------      -------------    ------------
      26,553         17,684         22,607           19,432          3,175
    
   </TABLE> 
    
    
    
                                        -6-                                    

     
    <PAGE>
   Exhibit 3(i)
   Page 106 of 189
    
    
        369
         4.  The Plan of Merger was approved by resolution of the Board of     
   Directors of Connecticut Natural Gas Corporation and has been approved and  
   adopted by votes representing a majority of the issued and outstanding      
   shares of its Common Stock and $12.50 Par Preferred Stock, voting as one    
   class.  The shareholder vote was as follows:

   <TABLE>
    <S>            <C>            <C>             <C>              <C>
   Shares of Common
   and $12.50 
   Par Preferred   Shares           Shares        Shares           Shares 
   Stock           Required to      Voted On      Voted in         Voted  
   Outstanding      Adopt Plan       Plan          Favor of Plan    Against Plan
   ------------    -----------      --------      -------------    ------------
      746,177        373,089      464,183.913      451,982.921      12,200.992
    </TABLE>
    
         Dated at Hartford, Connecticut, this 30th day of August, 1974.
    
         We hereby declare under the penalties of false statement, that the    
   statements made in the forgoing certificate, insofar as they pertain to The 
   Greenwich Gas Company, are true.
    
                                            THE GREENWICH GAS COMPANY
    
    
                                            By________________________________
                                               Richard A. Winslow, President
    
    
    
                                              ________________________________
                                               Frank J. Coyle, Secretary  
    
         We hereby declare, under the penalties of false statement, that the   
   statements made in the foregoing certificate, insofar as they pertain to    
   Connecticut Natural Gas Corporation, are true.
    
                                           CONNECTICUT NATURAL GAS CORPORATION
    
    
                                           By ________________________________
                                               V. Frauenhofer
                                               Senior Vice President
    
    
                                               _______________________________
                                               Carl Thomsen
                                               Assistant Secretary
    FILED State of Connecticut
    August 30 1974 3:50 p.m.
      <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 107 of 189
    
   VOL 25   377
                        CONNECTICUT NATURAL GAS CORPORATION                    
                           Certificate Amending Charter                        
                          by Action of Board of Directors                      
                                (Stock Corporation)                            
    
         I.  The name of the corporation is CONNECTICUT NATURAL GAS            
   CORPORATION.
    
         II.  The charter is amended only by the following resolutions of the  
   Board of Directors acting alone:
    
              VOTED:  There shall be and hereby is established a series of
   $100 Par Serial Preferred Stock; the designation of such series, the        
   authorized number of shares thereof and the terms thereof to be as     
   follows:                                                               
              1.  The Series of $100 Par Preferred Stock established hereby    
         shall be designated "$100 Par Serial Stock, 6% Series A" (hereinafter 
         referred to as the "6% Series A") and the authorized number of shares 
         of such series shall be 3,000.                                        
              2.  Dividends on said 6% Series A shall be at the rate of 6% of  
         the par value thereof per annum and no more shall be cumulative from  
         the date of issue thereof.  Said dividends, when declared, shall be   
         payable on the first day of January, April, July and October in each  
         year.                                                                 
              3.  The shares of the 6% Series A shall be redeemable at the     
         following redemption prices:                                          
                 (a) if redeemed through the operation of the sinking fund    
              provision for which is hereinafter made, at the redemption price 
              of $100 per share, and                                           
                  (b) if redeemed otherwise than through operation of said     
             sinking fund,                                                     
                   at $102.00 per share if redeemed on or before 
                        December 31, 1974;
                   at $101.50 per share if redeemed thereafter 
                        and on or before December 31, 1975;
                   at $101.00 per share if redeemed thereafter 
                        and on or before December 31, 1976;
                   at $100.50 per share if redeemed thereafter 
                        and on or before December 31, 1977;
                   and thereafter at $100 per share;
    
              plus, in all cases, that portion of the quarterly dividend       
              accrued thereon to the redemption date and all unpaid dividends  
              thereof, if any.                                                 
    
               4.  The sinking fund for the redemption of the 6% Series A
   shall be as follows:                                                        
    
              On October 1 in each of the years 1974-1981, both inclusive, the 
         Company shall, to the extent of any funds of the Company legally      
         available therefor,                                                   
    
     <PAGE>
   Exhibit 3(i)
   Page 108 of 189
    
    
   378
                                        -2-                                    
    
         redeem 375 of such shares (or such lesser number of shares as remain  
         outstanding); provided, however, that, if in any year the Company     
         does not redeem the shares required to be redeemed as above provided, 
         the deficiency shall be made good on the first succeeding October 1   
         on which the Company has funds legally available for the redemption   
         of shares pursuant to this sinking fund.                              
       
         5.  In the case of all redemptions, if less than all of the           
   outstanding shares of the $100 Par Serial Preferred Stock, 6% Series A, are 
   to be called for redemption:
    
              (i) so long as the initial owner of the stock of such series     
              originally issued is a holder of record, a pro rata portion of   
              the shares held by such initial owner (to the nearest full       
              share) shall be called for redemption;                           
          
              (ii) if there are less than twenty (20) holders of record of the 
              shares of such series, a proportionate part of the shares of     
              such series of each holder of record shall be called for         
              redemption;   
    
   provided, however, that such adjustments may be made among the shares to be 
   redeemed as are necessary to avoid fractional parts of shares.
    
         6.  No change in the provisions of the 6% Series A, as set forth      
   herein, shall be made except to the extent and in the manner provided in    
   part V of the terms, limitations and relative rights and preferences of the 
   Company's $100 Par Serial Preferred Stock nor without the consent of the    
   holders of at least two-thirds of the outstanding shares of the 6% Series
   A.
    
         VOTED:  There shall be and hereby is established a series of $100 Par 
   Preferred Stock; the designation of such series, the authorized number of   
   shares thereof and the terms thereof to be as follows:
    
         1.  The Series of $100 Par Serial Preferred Stock established hereby  
   shall be designated "$100 Par Serial Preferred Stock, 6% Series B"          
   (hereinafter referred to as the "6% Series B") and the authorized number of 
   shares of such series shall be 6,638.
    
         2.  Dividends on said 6% Series B shall be at the rate of 6% of the   
   par value thereof per annum and no more shall be cumulative from the date
   of issue therof.  Said dividends, when declared, shall be payable on the
   first day of January, April, July and October in each year.
    
         3.  The shares of the 6% Series B shall be redeemable for all
   purposes at $110 per share plus, in all cases, that portion of the
   quarterly dividend accrued thereon to the redemption date and all unpaid
   dividends thereon, if any.
      <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 109 of 189
    
   379
                                        -3-                                    
    
         4.  No change in the provisions of the 6% Series B, as set forth      
   herein, shall be made except to the extent and in the manner provided in    
   part V of the terms, limitations and relative rights and preferences of the 
   Company's $100 Par Serial Preferred Stock nor without the consent of the    
   holders of at least two-thirds of the outstanding shares of the 6% Series
   B.
          VOTED:  There shall be and hereby is established a series of $100
   Par Preferred Stock; the designation of such series, the authorized number
   of shares thereof and the terms thereof to be as follows:
    
         1.  The Series of $100 Par Serial Preferred Stock established hereby  
   shall be designated $100 Par Serial Preferred Stock, 6.25% Series"          
   (hereinafter referred to as the "6.25% Series") and the authorized number
   of shares of such series shall be 4,100.
    
          2.  Dividends on said 6.25% Series shall be at the rate of 6.25% of  
   the par value thereof per annum and no more shall be cumulative from the    
   date of issue thereof.  Said dividends, when declared, shall be payable on  
   the first day of January, April, July and October in each year.
    
          3.  The shares of the 6.25% Series shall be redeemable at the     
   following redemption prices:                                           
    
                   (a) if redeemed through the operation of the sinking fund   
              provision for which is hereinafter made, at the redemption price 
              of $100 per share, and                                           
    
                   (b) if redeemed otherwise than through operation of said    
              sinking fund,                                                    
    
                   at $105.725 per share if redeemed on or before 
                        December 31, 1974;
                   at $105.200 per share if redeemed thereafter 
                        and on or before December 31, 1975;
                   at $104.725 per share if redeemed thereafter 
                        and on or before December 31, 1976;
                   at $104.150 per share if redeemed thereafter 
                        and on or before December 31, 1977;
                   at $103.625 per share if redeemed thereafter 
                        and on or before December 31, 1978;
                   at $103.100 per share if redeemed thereafter 
                        and on or before December 31, 1979;
                   at $102.575 per share if redeemed thereafter 
                        and on or before December 31, 1980;
                   at $102.050 per share if redeemed thereafter 
                        and on or before December 31, 1981;
                   at $101.525 per share if redeemed thereafter 
                        and on or before December 31, 1982;
                   and thereafter at $101 per share;
    
              plus, in all cases, that portion of the quarterly dividend       
              accrued thereon to the redemption date and all unpaid dividends  
              thereon, if any; provided,                                       
    
     <PAGE>
   Exhibit 3(i)
   Page 110 of 189
    
    
   380
                                        -4-                                    
    
              however, that, if prior to January 1, 1978, any such redemption  
              shall be by the application of funds secured through the         
              issuance of securities (including, without limitation, shares of 
              capital stock of any class or securities, convertible into or    
              evidencing a right to subscribe for or purchase shares of        
              capital stock, or bonds, debentures, notes, or other evidences   
              of indebtedness) or by application of moneys borrowed in         
              anticipation of the issuance of any securities, the redemption   
              price shall be $110.  In all cases of redemption of shares of    
              6.25% Series prior to January 1, 1978, the Board of Directors    
              shall first adopt a resolution stating the sources of moneys to  
              be used by the corporation in effecting the proposed redemption  
              and finding and declaring that such redemption does not violate  
              the foregoing provisions of this paragraph.                      
                                     
         4.  The sinking fund for the redemption of the 6.25% Series shall be  
   as follows:
    
              On January 1 in each year so long as any shares of the 6.25%     
         Series remain outstanding, the Company shall, to the extent of any    
         funds of the Company legally available therefor, prior to 1979 redeem 
         150 and thereafter 250 of such shares (or such lesser number of       
         shares as remain outstanding); provided, however, that, if in any     
         year the Company does not redeem the shares required to be redeemed   
         as above provided, the deficiency shall be made good on the first     
         succeeding January 1 on which the Company has funds legally available 
         for the redemption of shares pursuant to this sinking fund.           
           
          5.  In the case of all redemptions, if less than all of the          
   outstanding shares of the $100 Par Serial Preferred Stock, 6.25% Series,
   are to be called for redemption:
    
         (i) so long as the initial owner of the stock of such series          
         originally issued is a holder of record, a pro rata portion of the    
         shares held by such initial owner (to the nearest full share) shall   
         be called for redemption;                                             
      
         (ii) if there are less than twenty (20) holders of record of the      
         shares of such series, a proportionate part of the shares of such     
         series of each holder of record shall be called for redemption;       
    
   provided, however, that such adjustments may be made among the shares to be 
   redeemed as are necessary to avoid fractional parts of shares.
    
         6.  No change in the provisions of the 6.25% Series, as set forth     
   herein, shall be made except to the extent and in the manner provided in    
   part V of the 
     
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 111 of 189
    
    
   terms, limitations and relative rights and preferences of the Company's
   $100 Par Serial Preferred Stock nor without the consent of the holders of
   at least two-thirds of the outstanding shares of the 6.25% Series.
    
         III.  The above resolutions were adopted by the Board of Directors    
   acting alone at a meeting held May 23, 1974, the Board of Directors being
   so authorized pursuant to Section 23-341, Connecticut General Statutes,     
   revision 1958, as amended.
    
         IV.  The number of affirmative votes required to adopt each such      
   resolution was seven (7).
    
         V.  The number of directors' votes in favor of each such resolution   
   was twelve (12).
    
         Dated at Hartford, Connecticut, this 31, day of July, 1974.
    
         We hereby declare, under the penalties of false statement, that the   
   statements made in the foregoing certificate are true.
    
                                       R.H. Willis
                                       _______________________________________
                                       Chairman and President
    
    
                                       R.A. Dixon
                                       _______________________________________
                                       Secretary
    
   Filed State of Connecticut
   August 30 1974 3:40 p.m. 
    
    <PAGE>
   Exhibit 3(i)
   Page 112 of 189
    
    
                 CERTIFICATE AMENDING CERTIFICATE OF INCORPORATION             
                 BY ACTION OF BOARD OF DIRECTORS AND SHAREHOLDERS              
    
   1.    The name of the corporation is
              CONNECTICUT NATURAL GAS CORPORATION.
    
   2.    The Charter of Connecticut Natural Gas Corporation is amended only by 
         the following resolution:                                             
    
         RESOLVED:  That the Charter of Connecticut Natural Gas Corporation be 
         and hereby is amended so as to provide that the authorized capital    
         stock of the Corporation consists of the following:                   
    
         (a)  5,411,164 shares of common stock having a par value of $6.25 per 
              share.                                                           
    
         (b)  120,000 shares of preferred stock having a par value of $6.25    
              per share, known and designated as the "$6.25 Par Preferred      
              Stock",    
              (i)  said preferred stock to be entitled to receive out of the   
                   net profits of the Corporation cumulative dividends at the  
                   rate of eight percent (8%) per annum, payable in quarterly  
                   installments of two percent (2%) to be paid thereon before  
                   any dividends are payable upon the Common Stock of the      
                   Corporation;                                                
    
               (ii)  said preferred stock in the event of liquidation of the
                    Corporation or distribution of its assets to be preferred
                    as to the entire assets to the amount of $12.50 a share;
                    and
    
    
              (iii)  all shares of common stock and $6.25 Par Preferred Stock  
     
                     shall have equal voting rights.                           
     
    
         (c)   400,000 shares of preferred stock having a par value of $100
               per share, known and designated as the Corporation's "$100 Par
               Serial Preferred Stock",                                        
                        
              (i)  said $100 Par Serial Preferred Stock to be on a parity with 
                   respect to dividends and liquidation with the $6.25 Par     
                   Preferred Stock;                                            
    
             (ii)    the Board of Directors is authorized to issue, from time
                     to time, all such shares of $100 Par Serial Preferred
                     Stock and, to the extent permitted by law, to fix and
                     determine the terms, limitations and (except that no
                     amount payable on liquidation shall exceed the then
                     applicable call price) relative                           
                                               
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 113 of 189
    
    
                     rights and preferences of such stock, including, without
                     limitation, the conditions under which they shall be
                     entitled to voting rights and the extent thereof, to
                     divide such shares into series and, to the extent
                     permitted by law, to fix and determine the variations
                     among series.             
     
   3.    The foregoing charter amendment shall be effective as of 4:30 P.M.,   
               Eastern Standard Time, on January 5, 1978.                      
                
    
              Upon the effectiveness of the foregoing charter amendment, each  
   share of the outstanding common stock of the Corporation of the par value
   of the $12.50 per share shall be divided into two shares of common stock of
   the par value of $6.25 per share, and each share of   $12.50 Par Preferred
   Stock of the Corporation shall be divided into two shares of $6.25 Par
   Preferred Stock.  All outstanding certificates representing shares of
   common stock and $12.50 Par Preferred Stock immediately prior to the
   effectiveness of such amendment, shall continue to represent the same
   number of shares following the effectiveness of such amendment, but, in
   each case, such shares shall be deemed to be of the par value of $6.25 per
   share.  New stock certificates representing additional shares of common
   stock or $6.25 Par Preferred Stock to which shareholders of the Corporation
   shall be entitled by reason of the foregoing charter amendment and
   concurrent stock splits shall be issued and delivered to such holders as
   soon as reasonably possible.                                                
      
    
         4.   The above resolution was adopted by the Board of Directors and
   by shareholders.                                                      
    
         5.   Vote of shareholders:                                            
    
    
              Common Stock and $12.50 Par Preferred Stock, voting as a single  
   class in accordance with the voting rights of such classes contained in the
   charter of the Corporation:  

   <TABLE>
   <S>                  <C>              <C>                <C>               
   Number of Shares     Total Voting     Vote Required      Vote Favoring 
   Entitled to Vote         Power        for Adoption         Adoption
   ----------------     ------------     -------------      ------------- 
       914,197             914,197         609,465             702,009
   </TABLE>
              Common Stock, $12.50 par value, as to matters upon which the     
              holders of Common Stock are entitled to vote as a separate class 
              pursuant to Section 33-361 of the Connecticut General Statutes:  

   <TABLE> 
   <S>                  <C>              <C>                <C>
   Number of Shares     Total Voting     Vote Required      Vote Favoring 
   Entitled to Vote         Power        for Adoption         Adoption
   ----------------     ------------     -------------      ------------- 
       854,197             854,197         569,465             654,232
   </TABLE> 
                                        -2- 
                                           <PAGE>
   Exhibit 3(i)
   Page 114 of 189
    
    
    
         $12.50 Par Preferred Stock, as to matter upon which the holders       
         of $12.50 Par Preferred Stock are entitled to vote as a separate      
         class pursuant to Section 33-361 of the Connecticut General 
         Statutes:                                                         
    
   <TABLE>
   <S>                  <C>              <C>                <C>
   Number of Shares     Total Voting     Vote Required      Vote Favoring 
   Entitled to Vote         Power        for Adoption         Adoption
   ----------------     ------------     -------------      ------------- 
       60,000              60,000           40,000              50,224
    </TABLE>

         Dated at Hartford, Connecticut this 29th day of December, 1977.  
    
         We hereby declare, under the penalties of false statement that the    
   statements made in the foregoing certificate are true.
    

                                            __________________________________
                                            President, Robert H. Willis
    
    
                                           ___________________________________
                                            Assistant Secretary, Carl Thomsen
    
   State of Connecticut    :
                           :    ss. Hartford    December 29, 1977
   County of Hartford      :
    
         Personally appeared ROBERT H. WILLIS and Carl Thomsen, President and  
   Assistant Secretary, respectively, of CONNECTICUT NATURAL GAS CORPORATION,  
   who swore to the truth of the foregoing certificate before them signed,     
   before me.
    
                                           ___________________________________
                                             Notary Public
                                        My Commission Expires March 31, 1981
    
   FILED
   STATE OF CONNECTICUT
   January 4, 1978
   Secretary of State 
    
                                        -3-                                    

    
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 115 of 189
    
    
                                      (FORM)                                   

   CERTIFICATE OF STOCK CORPORATION    CANCELLATION OF SHARES
    
                               STATE OF CONNECTICUT                            

                              SECRETARY OF THE STATE                           

    
   1.    The name of the corporation is CONNECTICUT NATURAL GAS CORPORATION
   2.    CANCELLATION OF SHARES
   <TABLE>
   <CAPTION>
   ---------------------------------------------------------------------------
         a.  before cancellation
    
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>      <C>         <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   Pfd.        7.75%    $100             60,000         -          60,000 
   Pfd.     6%, Ser.A   $100              3,000         -           3,000 
   Pfd.     6%, Ser.B   $100              6,638         -           6,638 
    
   ----------------------------------------------------------------------------
   </TABLE>
         b.  Shares being cancelled
   <TABLE>
   <CAPTION>
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>      <C>         <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   Pfd.        7.75%    $100             26,400         -          26,400 
   Pfd.     6%, Ser.A   $100              2,250         -           2,250 
   Pfd.     6%, Ser.B   $100                587         -             587 
    
   ----------------------------------------------------------------------------
   </TABLE>
         c.  after cancellation
   <TABLE> 
   <CAPTION>
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>      <C>         <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   Pfd.        7.75%    $100             33,600         -          33,600 
   Pfd.     6%, Ser.A   $100                750         -             750 
   Pfd.     6%, Ser.B   $100              6,051         -           6,051 
   ----------------------------------------------------------------------------
   </TABLE> 
   Dated at Hartford, Connecticut this 18 day of August, 1980.
    
   We hereby declare, under the penalties of perjury, that the statements made 
   in the foregoing certificate are true.
   <TABLE>
   <S>                                       <C> 
   -----------------------------------------------------------------------------------
   Name of President or Vice President       |  Name of Secretary or Assistant Secretary
   V.H. Frauenhofer, Executive Vice President|  R.A. Dixon, Secretary & Vice President
   ------------------------------------        ---------------------------------
   /s/ V.H. Frauenhofer                        /s/ R.A. Dixon 
   ------------------------------------------------------------------------------------
   </TABLE>
   <TABLE>
   <S>                                   <C>         <C>  <C>              <C>  
                                         Filing Fee  Tax  Certification Fee| Total Fees
    
                                         Certified Copy
    
                                         TO:  
   </TABLE> <PAGE>
   Exhibit 3(i)
   Page 116 of 189
    
    
                                      (FORM)                                   
   CERTIFICATE OF STOCK CORPORATION    CANCELLATION OF SHARES
    
                               STATE OF CONNECTICUT                            
                              SECRETARY OF THE STATE                           
    
   1.    The name of the corporation is CONNECTICUT NATURAL GAS CORPORATION
   2.    CANCELLATION OF SHARES
   <TABLE>
   <CAPTION>
   ---------------------------------------------------------------------------
         a.  before cancellation
    
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   Pfd.        6.25%    $100              4,100         -           4,100 
   Pfd.        8.25%    $100             55,000         -          55,000 
   Pfd.        5.75%    $100              9,600         -           9,600 
    
   ----------------------------------------------------------------------------
   </TABLE>
         b.  Shares being cancelled
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   Pfd.        6.25%    $100              1,100         -           1,100 
   Pfd.        8.25%    $100             20,622         -          20,622 
   Pfd.        5.75%    $100              3,500         -           3,500 
    
   ----------------------------------------------------------------------------
   </TABLE>
         c.  after cancellation
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   Pfd.        6.25%    $100              3,000         -           3,000 
   Pfd.        8.25%    $100             34,378         -          34,378 
   Pfd.        5.75%    $100              6,100         -           6,100 
   ----------------------------------------------------------------------------
   </TABLE> 
   Dated at Hartford, Connecticut this 18 day of August, 1980.
    
   We hereby declare, under the penalties of perjury, that the statements made 
   in the foregoing certificate are true.
   <TABLE>
   <S>                                       <C> 
   -----------------------------------------------------------------------------------
   Name of President or Vice President       |  Name of Secretary or Assistant Secretary
   V.H. Frauenhofer, Executive Vice President|  R.A. Dixon, Secretary & Vice President
   ------------------------------------        ---------------------------------
   /s/ V.H. Frauenhofer                        /s/ R.A. Dixon 
   ------------------------------------------------------------------------------------
   </TABLE>
   <TABLE>
   <S>                                   <C>         <C>  <C>              <C>
                                         Filing Fee  Tax  Certification Fee| Total Fees
    
                                         Certified Copy
    
                                         TO:  
    /TABLE
<PAGE>
                                                             Exhibit 3(i) 
                                                             Page 117 of 189
    
    
                                      (FORM)                                   
   CERTIFICATE OF STOCK CORPORATION    CANCELLATION OF SHARES
    
                               STATE OF CONNECTICUT                            
                              SECRETARY OF THE STATE                           
    
   1.    The name of the corporation is CONNECTICUT NATURAL GAS CORPORATION
   2.    CANCELLATION OF SHARES
   <TABLE>
   <CAPTION>
   ---------------------------------------------------------------------------
         a.  before cancellation
    
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>       <C>         <C>            <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD       6% Ser. A  $100                750         -             750 
    
   ----------------------------------------------------------------------------
   </TABLE>
         b.  Shares being cancelled
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>       <C>        <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD       6% Ser. A  $100                375         -             375 
    
   ----------------------------------------------------------------------------
   </TABLE>
         c.  after cancellation
   <TABLE>
   <CAPTION>
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>       <C>        <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD       6% Ser. A  $100                375         -             375 
   ----------------------------------------------------------------------------
   </TABLE>
   Dated at Hartford this 24 day of February, 1981.
    
   We hereby declare, under the penalties of perjury, that the statements made 
   in the foregoing certificate are true.
   <TABLE>
   <S>                                       <C> 
   -----------------------------------------------------------------------------------
   Name of ------------ Vice President       |  Name of ------------ Assistant Secretary
   Robert A. Dixon                           |  Carl Thomsen
   ------------------------------------        ---------------------------------
   /s/ R.A. Dixon                            | /s/ Carl Thomsen
   ------------------------------------------------------------------------------------
   </TABLE>
   <TABLE>
   <S>                                   <C>         <C>  <C>               <C>
                                         Filing Fee  Tax  Certification Fee| Total Fees
    
                                         Certified Copy
    
                                         TO:  
    
   /TABLE
<PAGE>
   Exhibit 3(i)
   Page 118 of 189
    
                                      (FORM)                                   
   CERTIFICATE OF STOCK CORPORATION    CANCELLATION OF SHARES
    
                               STATE OF CONNECTICUT                            
                              SECRETARY OF THE STATE                           
    
   1.    The name of the corporation is CONNECTICUT NATURAL GAS CORPORATION
   2.    CANCELLATION OF SHARES
   <TABLE>
   <CAPTION>
   ---------------------------------------------------------------------------
         a.  before cancellation
    
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         6.25%    $100              3,000         -           3,000 
   PFD         8.25%    $100             34,378         -          34,378 
   PFD         5.75%    $100              6,100         -           6,100 
    
   ----------------------------------------------------------------------------
   </TABLE>
         b.  Shares being cancelled
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         6.25%    $100                250         -             250 
   PFD         8.25%    $100              3,437         -           3,437 
   PFD         5.75%    $100                300         -             300 
    
   ----------------------------------------------------------------------------
   </TABLE>
         c.  after cancellation
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         6.25%    $100              2,750         -           2,750 
   PFD         8.25%    $100             30,941         -          30,941 
   PFD         5.75%    $100              5,800         -           5,800 
   ----------------------------------------------------------------------------
   </TABLE> 
   Dated at Hartford this 24 day of February 1981.
    
   We hereby declare, under the penalties of perjury, that the statements made 
   in the foregoing certificate are true.
   <TABLE>
   <S>                                       <C> 
   -----------------------------------------------------------------------------------
   Name of ------------ Vice President       |  Name of ------------ Assistant Secretary
   Robert A. Dixon                           |  Carl Thomsen
   ------------------------------------        ---------------------------------
   /s/ R.A. Dixon                            | /s/ Carl Thomsen
   ------------------------------------------------------------------------------------
   </TABLE>
   <TABLE>
   <S>                                   <C>         <C>  <C>               <C>
                                         Filing Fee  Tax  Certification Fee| Total Fees
    
                                         Certified Copy
    
                                         TO:  
    
     /TABLE
<PAGE>
                                                             Exhibit 3(i) 
                                                             Page 119 of 189
    
   CERTIFICATE AMENDING OR RESTATING CERTIFICATE OF INCORPORATION  
   BY ACTION OF ( ) INCORPORATION ( ) BOARD OF      (X) BOARD OF DIRECTORS
                                      DIRECTORS         AND SHAREHOLDERS  
   61-38         
   VOL 24 133
                             STATE OF CONNECTICUT
                            SECRETARY OF THE STATE
                               30 TRINITY STREET
                              HARTFORD, CT 06106 
   ---------------------------------------------------------------------------
   1.  Name of Corporation                    | DATE
       Connecticut Natural Gas Corporation    |     April 30, 1981
   ---------------------------------------------------------------------------
    
   2.  The Certificate of Incorporation is:  
   |X| A. AMENDED ONLY | | B. AMENDED AND RESTATED | | C. RESTATED ONLY by the
   following resolution
    
         "RESOLVED:  That the Charter of this corporation be, and it hereby
         is, amended by deleting therefrom in its entirety Sec. 2 of Special
         Act 478 of the 1951 Connecticut General Assembly entitled `An Act
         Amending the Charter of The Hartford Gas Company', approved June 27,
         1951, and substituting the following paragraph in lieu thereof:       
                   
               Subject to the approval of the Department of Public Utility 
               Control, but otherwise without limitation as to amount, said    
               company is authorized to issue, from time to time, notes, bonds 
               or other evidences of indebtedness payable at periods of more   
               than one year after the date thereof (a) to provide funds for
               the acquisition of property or the construction, completion,    
               extension or improvement of its system, or (b) to reimburse its 
               treasury for moneys expended for such acquisition or for such   
               construction, completion, extension or improvement which were
               not obtained through the issue of stock, notes, bonds or other  
               evidences of indebtedness, or (c) for the discharge, funding or 
               refunding of its obligations."                                  
                
    
   3.  (Omit if 2A is checked)
       (a)     The above resolution merely restates and does not change the
               provisions of the original certificate of Incorporation as
               supplemented and amended to date, except as follows:  (Indicate
               amendments made if any, if none, so indicate)
    
       (b)     Other than as indicated in Par. 3(a), there is no discrepancy
               between the provisions of the original Certificate of
               Incorporation as supplemented to date, and the provisions of
               this Certificate Relating to the Certificate of Incorporation.
    
   ---------------------------------------------------------------------------
   | |4.  (Check, if true)
         The above resolution was adopted by vote of at least two-thirds of
         the incorporators before the organization meeting of the corporation,
         and approved in writing by all subscribers (if any) for shares of the
         corporation, (or if nonstock corporation, by all applicants for
         membership entitled to vote, if any)
   We (at least two-thirds of the incorporators) hereby declare, under the
   penalties of false statement that the statements made in the foregoing are
   true.
   <TABLE>
   <S>                             <C>                                <C>
   -------------------------------------------------------------------------------------
    SIGNED                         |SIGNED                            |SIGNED
   -------------------------------------------------------------------------------------
                                    APPROVED
   -------------------------------------------------------------------------------------
    SIGNED                         |SIGNED                            |SIGNED
   </TABLE> <PAGE>
   Exhibit 3(i)
   Page 120 of 189
    
    
   (Omit if 2C is checked.) 
   The above resolution was adopted by the board of directors acting alone,
   there being no shareholders or subscribers.   | | the board of directors
   being so authorized pursuant to Section 33-341, Conn. G.S. as amended
   | | the corporation being a nonstock corporation and having no members 
       and no applicants for membership entitled to vote on such resolution
   <TABLE>
   <CAPTION>
   <S>                                         <C>
   ------------------------------------------------------------------------------------
   5.  The number of affirmative votes         |6. The number of directors' votes
   required to adopt such resolution is:       |   in favor of the resolution was:
   ------------------------------------------------------------------------------------
   </TABLE>
   We hereby declare, under penalties of false statement that the statements
   made in the foregoing certificate are true.
   <TABLE>
   <S>                                         <C>
   ------------------------------------------------------------------------------------
   NAME OF PRESIDENT OR VICE PRESIDENT         |NAME OF SECRETARY OR ASSISTANT SECRETARY
   ------------------------------------------------------------------------------------
   SIGNED PRESIDENT OR VICE PRESIDENT          |SIGNED SECRETARY OF ASSISTANT SECRETARY
   ------------------------------------------------------------------------------------
   </TABLE>
   |X| 4.The above resolution was adopted by the board of directors and by
   shareholders.                         
   5.  Vote of Shareholders:
   (a) (Use if no shares are required to be voted as a class.)
   <TABLE>
   <S>                 <C>                     <C>                 <C>
   ------------------------------------------------------------------------------------
   NUMBER OF SHARES    |TOTAL VOTING POWER     |VOTE REQUIRED FOR  |VOTE FAVORING
   ENTITLED TO VOTE    |                       |ADOPTION           |ADOPTION
       1,852,529       |  1,852,529            |  1,235,020        | 1,298,220 
   ------------------------------------------------------------------------------------
   </TABLE>
   (b) (If the shares of any class are entitled to vote as a class, indicate
   the designation and number of outstanding shares of each such class, the
   voting power thereof, and the vote of each class for the amendment
   resolution.)
    
   We hereby declare under the penalties of false statement that the
   statements made in the foregoing certificate are true.
   <TABLE>
   <S>                                         <C>
   ------------------------------------------------------------------------------------
   NAME OF PRESIDENT OR VICE PRESIDENT         |NAME OF SECRETARY OR ASSISTANT SECRETARY
   Robert H. Willis, President                 | Robert A. Dixon, Secretary
   /s/ Robert H. Willis                        | /s/ Robert A. Dixon
   ------------------------------------------------------------------------------------
   </TABLE>
   | | 4.  The above resolution was adopted by the board of directors and by
   members
   5.  Vote of members:
   (a) (Use if no members are required to vote as a class.)
   <TABLE>
   <S>                 <C>             <C>                   <C>
   ------------------------------------------------------------------------------------
   NUMBER OF MEMBERS   |TOTAL VOTING   | VOTE REQUIRED FOR   |VOTE FAVORING
   VOTING              |POWER          | ADOPTION            |ADOPTION
   ------------------------------------------------------------------------------------
   </TABLE>
   (b) (If the members of any class are entitled to vote as a class, indicate
   the designation and number of members of each such class, the voting power
   thereof, and the vote of each such class for the amendment resolution.)
    
   We hereby declare under the penalties of false statement that the
   statements made in the foregoing certificate are true.
   <TABLE>
   <S>                                         <C>
   ------------------------------------------------------------------------------------
   NAME OF PRESIDENT OR VICE PRESIDENT         |NAME OF SECRETARY OR ASSISTANT SECRETARY
   ------------------------------------------------------------------------------------
   SIGNED PRESIDENT OR VICE PRESIDENT          |SIGNED SECRETARY OF ASSISTANT SECRETARY
   ------------------------------------------------------------------------------------
   </TABLE>
   TABLE
<PAGE>
   <S>                                   <C>         <C>  <C>               <C>
   STATE OF CONNECTICUT                  Filing Fee  Tax  Certification Fee| Total Fees
   FILED                                 $ 30              $ 9               $39    
   </TABLE>
   APR 30 1981                           Certified Copy
   /s/ Barbara B. Kennelly               Murtha Cullina 
   SECRETARY OF THE STATE                P.O. Box 3192
   BY L. M. _____________                Htfd CT 06103 <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 121 of 189
    
    
    
                                      (FORM)                                   
    
   State of Connecticut              )
                                     )  ss.  HARTFORD
   OFFICE OF SECRETARY OF THE STATE  )
     
   I hereby certify that the foregoing is a true copy of record in this office
    
                                  IN TESTIMONY WHEREOF, I have hereunto set my

                                  hand, and affixed the Seal of said State, at

                                  Hartford, this 30th day of April, A.D., 1981

    
                                        Barbara B. Kennelly
                                              Secretary of the State
    
    <PAGE>
   Exhibit 3(i)
   Page 122 of 189
    
    
    
                                      (FORM)                                   
   CERTIFICATE OF STOCK CORPORATION    CANCELLATION OF SHARES
    
                               STATE OF CONNECTICUT                            
                              SECRETARY OF THE STATE                           
    
   1.    The name of the corporation is CONNECTICUT NATURAL GAS CORPORATION
   2.    CANCELLATION OF SHARES
   ---------------------------------------------------------------------------
         a.  before cancellation
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         7.75%    $100             33,600         -          33,600 
   PFD         8.25%    $100             30,941         -          30,941 
    
   ----------------------------------------------------------------------------
   </TABLE>
         b.  Shares being cancelled
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         7.75%    $100              2,400         -           2,400 
   PFD         8.25%    $100              3,437         -           3,437 
    
   ----------------------------------------------------------------------------
   </TABLE>
         c.  after cancellation
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         7.75%    $100             31,200         -          31,200 
   PFD         8.25%    $100             27,504         -          27,504 
   ----------------------------------------------------------------------------
   </TABLE> 
   Dated at Hartford this 10 day of August 1981.
    
   We hereby declare, under the penalties of perjury, that the statements made 
   in the foregoing certificate are true.
   <TABLE>
   <S>                                         <C> 
   ------------------------------------------------------------------------------------
   NAME OF --------- OR VICE PRESIDENT         |NAME OF --------- OR ASSISTANT SECRETARY
   Robert A. Dixon                             | Carl Thomsen              
   /s/ Robert A. Dixon                         | /s/ Carl Thomsen
   ------------------------------------------------------------------------------------
   </TABLE>
   <TABLE>
   <S>                                   <C>              <C>                <C>
                                         Filing Fee       Certification Fee| Total Fees
                                         $                 $                 $       
   </TABLE>            
                 
                         
    
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 123 of 189
    
                                      (FORM)                                   
   CERTIFICATE OF STOCK CORPORATION    CANCELLATION OF SHARES
    
                               STATE OF CONNECTICUT                            
                              SECRETARY OF THE STATE                           
    
   1.    The name of the corporation is CONNECTICUT NATURAL GAS CORPORATION
   2.    CANCELLATION OF SHARES
   ---------------------------------------------------------------------------
         a.  before cancellation
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>      <C>         <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         5.75%    $100              5,800         -           5,800 
   PFD         6.25%    $100              2,750         -           2,750 
   PFD      6%, Ser A   $100                375         -             375 
   ----------------------------------------------------------------------------
   </TABLE>
         b.  Shares being cancelled
   <TABLE> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>      <C>         <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         5.75%    $100                300         -             300 
   PFD         6.25%    $100                250         -             250 
   PFD      6%, Ser A   $100                375         -             375 
   ----------------------------------------------------------------------------
   </TABLE>
         c.  after cancellation
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>      <C>         <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         5.75%    $100              5,500         -           5,500 
   PFD         6.25%    $100              2,500         -           2,500 
   PFD      6%, Ser A   $100                 00         -              00 
   ----------------------------------------------------------------------------
   </TABLE> 
   Dated at Hartford this 9 day of February, 1982.
   We hereby declare, under the penalties of perjury, that the statements made 
   in the foregoing certificate are true.
   <TABLE>
   <S>                                         <C>
   ------------------------------------------------------------------------------------
   NAME OF --------- OR VICE PRESIDENT         |NAME OF --------- OR ASSISTANT SECRETARY
   Robert A. Dixon                             | Carl Thomsen              
   /s/ Robert A. Dixon                         | /s/ Carl Thomsen
   ------------------------------------------------------------------------------------
   </TABLE>
   <TABLE>
   <S>                                   <C>              <C>               <C>
   FILED                                 Filing Fee       Certification Fee| Total Fees
   STATE OF CONNECTICUT                  $  6              $ 6               $12     
   FEB 16 1982
   ______________
   SECRETARY OF THE STATE 
   </TABLE> <PAGE>
   Exhibit 3(i)
   Page 124 of 189
    
    
                                      (FORM)                                   
   CERTIFICATE OF STOCK CORPORATION    CANCELLATION OF SHARES
    
                               STATE OF CONNECTICUT                            
                              SECRETARY OF THE STATE                           
    
   1.    The name of the corporation is CONNECTICUT NATURAL GAS CORPORATION
   2.    CANCELLATION OF SHARES
   <TABLE>
   <CAPTION>
   ---------------------------------------------------------------------------
         a.  before cancellation
    
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>       <C>        <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD       6% Ser B   $100              5,899         -           5,899 
   PFD         7.75%    $100             31,200         -          31,200 
   PFD         8.25%    $100             27,504         -          27,504 
    
   ----------------------------------------------------------------------------
   </TABLE>
         b.  Shares being cancelled
   <TABLE> 
   <CAPTION>
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>       <C>        <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD       6% Ser B   $100                 18         -              18 
   PFD         7.75%    $100              2,400         -           2,400 
   PFD         8.25%    $100              3,437         -           3,437 
   ----------------------------------------------------------------------------
   </TABLE>
         c.  after cancellation
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>       <C>        <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD       6% Ser B   $100              5,881         -           5,881 
   PFD         7.75%    $100             28,800         -          28,800 
   PFD         8.25%    $100             24,067         -          24,067 
   ----------------------------------------------------------------------------
   </TABLE>
    
   Dated at Hartford Connecticut this 9 day of August 1982.
    
   We hereby declare, under the penalties of perjury, that the statements made 
   in the foregoing certificate are true.
   <TABLE>
   <S>                                 <C> 
   ------------------------------------------------------------------------------------
   NAME OF --------- OR VICE PRESIDENT |NAME OF SECRETARY OR --------------------------
   --------------------------------------------------------------------------
   V. H. Frauenhofer                   |Robert A. Dixon
   --------------------------------------------------------------------------
   /s/ V.H. Frauenhofer                |/s/ Robert A. Dixon
   --------------------------------------------------------------------------
   </TABLE>
   <TABLE>
   <S>                                   <C>              <C>               <C>
   FILED                                 Filing Fee       Certification Fee| Total Fees
   STATE OF CONNECTICUT                  $ 6              $                 $6   
   AUG 9 1982
   SECRETARY OF THE STATE
   </TABLE> <PAGE>
                                                               Exhibit 3(i)
                                                               Page 125 of 189
    
    
   VOL 100
    
                                      (FORM)                                   
   CERTIFICATE OF STOCK CORPORATION    CANCELLATION OF SHARES
    
                               STATE OF CONNECTICUT                            
                              SECRETARY OF THE STATE                           
    
   1.    The name of the corporation is CONNECTICUT NATURAL GAS CORPORATION
   2.    CANCELLATION OF SHARES
   <TABLE>
   <CAPTION>
   ---------------------------------------------------------------------------
         a.  before cancellation
    
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         5.75%    $100              5,580         -           5,580 
   PFD         6.25%    $100              2,500         -           2,500 
     
   ----------------------------------------------------------------------------
   </TABLE>
         b.  Shares being cancelled
   <TABLE> 
   <CAPTION>
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         5.75%    $100                300         -             300 
   PFD         6.25%    $100                250         -             250 
    
   ----------------------------------------------------------------------------
   </TABLE>
         c.  after cancellation
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         5.75%    $100              5,200         -           5,200 
   PFD         6.25%    $100              2,250         -           2,250 
   ----------------------------------------------------------------------------
   </TABLE>
    
   Dated at Hartford Connecticut this 11 day of January 1983.
    
   We hereby declare, under the penalties of perjury, that the statements made 
   in the foregoing certificate are true.
   <TABLE>
   <S>                                 <C> 
   ------------------------------------------------------------------------------------
   NAME OF ---EXECUTIVE VICE PRESIDENT |NAME OF SECRETARY OR --------------------------
   --------------------------------------------------------------------------
   V. H. Frauenhofer                   |Robert A. Dixon
   --------------------------------------------------------------------------
   /s/ V.H. Frauenhofer                |/s/ Robert A. Dixon
   --------------------------------------------------------------------------
   </TABLE>
   <TABLE>
   <S>                                   <C>              <C>               <C>
   FILED                                 Filing Fee       Certification Fee| Total Fees
   STATE OF CONNECTICUT                  $ 6              $                 $6 
   </TABLE>  
   MAR 21 1983                           Certified Copy
   Julia Tashjian                        To: Connecticut Natural Gas Corp 
   SECRETARY OF THE STATE                P.O. Box 1500, Hartford, CT 06144 <PAGE>
   Exhibit 3(i)
   Page 126 of 189
    
    
   VOL 100  1752 
    
                                      (FORM)                                   
   CERTIFICATE OF STOCK CORPORATION    CANCELLATION OF SHARES
    
                               STATE OF CONNECTICUT                            
                              SECRETARY OF THE STATE                           
    
   1.    The name of the corporation is CONNECTICUT NATURAL GAS CORPORATION
   2.    CANCELLATION OF SHARES
   <TABLE>
   <CAPTION>
   ---------------------------------------------------------------------------
         a.  before cancellation
    
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>        <C>       <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         7.75%    $100             28,800         -          28,800 
   PFD         8.25%    $100             24,067         -          24,067 
    
   ----------------------------------------------------------------------------
   </TABLE>
         b.  Shares being cancelled
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         7.75%    $100              2,400         -           2,400 
   PFD         8.25%    $100              3,437         -           3,437 
    
   ----------------------------------------------------------------------------
   </TABLE>
         c.  after cancellation
   <TABLE>
   <CAPTION>
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         7.75%    $100             26,400         -          26,400 
   PFD         8.25%    $100             20,630         -          20,630 
   ----------------------------------------------------------------------------
   </TABLE>
    
   Dated at Hartford Connecticut this 15th day of August 1983.
    
   We hereby declare, under the penalties of perjury, that the statements made 
   in the foregoing certificate are true.
   <TABLE>
   <S>                                 <C>
   ------------------------------------------------------------------------------------
   NAME OF ------------ VICE PRESIDENT |NAME OF --------- OR ASSISTANT SECRETARY
   --------------------------------------------------------------------------
   Robert A. Dixon                     |Reginald L. Babcock
   --------------------------------------------------------------------------
   /s/ Robert A. Dixon                 |/s/ R. L. Babcock
   --------------------------------------------------------------------------
   </TABLE>
   <TABLE>
   <S>                                   <C>              <C>              <C>
   FILED                                 Filing Fee       Certification Fee| Total Fees
   STATE OF CONNECTICUT                  $ 6              $                 $6   
   </TABLE>
   AUG 15 1983                           Certified Copy
   Julia Tashjian                        To: Connecticut Natural Gas Corp 
   SECRETARY OF THE STATE                P.O. Box 1500, Hartford, CT 06144
    <PAGE>
    
                                                             Exhibit 3(i) 
                                                             Page 127 of 189
    
    
    
   CERTIFICATE 
   AMENDING OR RESTATING CERTIFICATE OF INCORPORATION BY ACTION OF 
   ( )INCORPORATORS ( )BOARD OF  (X)BOARD OF DIRECTORS ( )BOARD OF DIRECTORS
                       DIRECTORS     AND SHAREHOLDERS     AND MEMBERS
                                 (Stock Corporation)    (Nonstock Corporation)
     
   61-38         
                             STATE OF CONNECTICUT
                            SECRETARY OF THE STATE
                              30 TRINITY STREET
                              HARTFORD, CT 06106 
   ---------------------------------------------------------------------------
   1.  NAME OF CORPORATION                    | DATE
       Connecticut Natural Gas Corporation    |     April 27, 1984
   ---------------------------------------------------------------------------
    
   2.  The Certificate of Incorporation is:  
   |X| A. AMENDED ONLY | | B. AMENDED AND RESTATED | |   C. RESTATED ONLY by
                                                         the following
                                                         resolution
    
         "RESOLVED:  That the Certificate of Incorporation of Connecticut      
         Natural Gas Corporation be, and it hereby is, amended by the addition 
         thereto of the provisions set forth in Exhibit A to the Proxy         
         Statement of the Corporation dated March 28, 1984."                   
    
         A copy of Exhibit A to the Proxy Statement of the Corporation dated   
         March 28, 1984 is attached hereto as Exhibit A.                       
            
   3.  (Omit if 2A is checked)
       (a)     The above resolution merely restates and does not change the
               provisions of the original certificate of Incorporation as
               supplemented and amended to date, except as follows:  (Indicate
               amendments made if any, if none, so indicate)
    
       (b)     Other than as indicated in Par. 3(a), there is no discrepancy
               between the provisions of the original Certificate of
               Incorporation as supplemented to date, and the provisions of
               this Certificate Restating the Certificate of Incorporation.
    
   ---------------------------------------------------------------------------
   | |4. The above resolution was adopted by vote of at least two-thirds of
         the incorporators before the organization meeting of the corporation,
         and approved in writing by all subscribers (if any) for shares of the
         corporation, (or if nonstock corporation, by all applicants for
         membership entitled to vote, if any)
   We (at least two-thirds of the incorporators) hereby declare, under the
   penalties of false statement that the statements made in the foregoing are
   true.
   <TABLE>
   <S>                             <C>                                <C>
   -------------------------------------------------------------------------------------
    SIGNED                         |SIGNED                            |SIGNED
   -------------------------------------------------------------------------------------
                                       APPROVED
   -------------------------------------------------------------------------------------
    SIGNED                         |SIGNED                            |SIGNED
   </TABLE>  <PAGE>
   Exhibit 3(i)
   Page 128 of 189
    
   4.  (Omit if 2C is checked.) 
   The above resolution was adopted by the board of directors acting alone,
   there being no shareholders or subscribers.   | | the board of directors
   being so authorized pursuant to Section 33-341, Conn. G.S. as amended
   | | the corporation being a nonstock corporation and having no members 
       and no applicants for membership entitled to vote on such resolution
   <TABLE>
   <S>                                         <C>
   ------------------------------------------------------------------------------------
   5.  The number of affirmative votes         |6. The number of directors' votes
   required to adopt such resolution is:       |   in favor of the resolution was:
   ------------------------------------------------------------------------------------
   </TABLE>
   We hereby declare, under penalties of false statement that the statements
   made in the foregoing certificate are true.
   <TABLE>
   <S>                                         <C>
   ------------------------------------------------------------------------------------
   NAME OF PRESIDENT OR VICE PRESIDENT         |NAME OF SECRETARY OR ASSISTANT SECRETARY
   ------------------------------------------------------------------------------------
   SIGNED PRESIDENT OR VICE PRESIDENT          |SIGNED SECRETARY OF ASSISTANT SECRETARY
   ------------------------------------------------------------------------------------
   </TABLE>
   |X| 4. The above resolution was adopted by the board of directors and by
   shareholders.                          
   5.  Vote of shareholders:
   (a)  (Use if no shares are required to be voted as a class.)
   <TABLE>
   <S>                 <C>                     <C>                 <C>
   -------------------------------------------------------------------------------------
   NUMBER OF SHARES    |TOTAL VOTING POWER     |VOTE REQUIRED FOR  |VOTE FAVORING
   ENTITLED TO VOTE    |                       |ADOPTION           |ADOPTION
       3,270,515       |   3,270,515           |  1,635,258        |  2,207,104 
   ------------------------------------------------------------------------------------
   </TABLE>
   (b) (If the shares are entitled to vote as a class, indicate the
   designation and number of outstanding shares of each such class, the voting
   power thereof, and the vote of each class for the amendment resolution.
    
           The Corporation has at least one hundred (100) recordholders.  
    
   We hereby declare under the penalties of false statement that the
   statements made in the foregoing certificate are true.
   <TABLE>
   <S>                                         <C>
   ------------------------------------------------------------------------------------
   NAME OF PRESIDENT -----------------         |NAME OF SECRETARY OR ----------
   Victor H. Frauenhofer                       | Robert A. Dixon, Secretary
   /s/ Victor H. Frauenhofer                   | /s/ Robert A. Dixon
   ------------------------------------------------------------------------------------
   </TABLE>
   | | 4.  The above resolution was adopted by the board of directors and by
   members
   5.  Vote of members:
   (a) (Use if no members are required to vote as a class.)
   <TABLE>
   <S>                 <C>             <C>                   <C>
   ------------------------------------------------------------------------------------
   NUMBER OF MEMBERS   |TOTAL VOTING   | VOTE REQUIRED FOR   |VOTE FAVORING
   VOTING              |POWER          | ADOPTION            |ADOPTION
   ------------------------------------------------------------------------------------
   </TABLE>
   (b) (If the members of any class are entitled to vote as a class, indicate
   the designation and number of members of each such class, the voting power
   thereof, and the vote of each such class for the amendment resolution.)
    
   We hereby declare under the penalties of false statement that the
   statements made in the foregoing certificate are true.
   <TABLE>
   <S>                                         <C>
   ------------------------------------------------------------------------------------
   NAME OF PRESIDENT OR VICE PRESIDENT         |NAME OF SECRETARY OR ASSISTANT SECRETARY
   ------------------------------------------------------------------------------------
   SIGNED PRESIDENT OR VICE PRESIDENT          |SIGNED SECRETARY OF ASSISTANT SECRETARY
   ------------------------------------------------------------------------------------
   </TABLE>
   <TABLE>
   S>                                   <C>              <C>               <C
<PAGE>
   FILED                                 Filing Fee       Certification Fee| Total Fees
   STATE OF CONNECTICUT                  $ 30              $ 15.50           $45.50  
   </TABLE>
   APR 27 1984
   Julia M. Tashjian
   SECRETARY OF THE STATE 
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 129 of 189
    
                                                              Exhibit A
    
                               FAIR PRICE AMENDMENT                            
          VOTE REQUIRED FOR CERTAIN TRANSACTIONS ("FAIR PRICE AMENDMENT")      
    
         SECTION 1.  In addition to the requirements of the provisions of the  
   certificate of incorporation of the Company and whether or not a vote of
   the stockholders is otherwise required, the affirmative vote of the holders
   of not less than seventy-five percent (75%) of the Voting Stock (as defined 
   below) shall be required for the approval of authorization of any Business  
   Transaction (as defined below) with a Related Person (as defined below) or
   any business transaction in which a Related Person has an interest (except
   proportionately as a stockholder); provided, however, that such
   seventy-five percent (75%) voting requirement shall not be applicable if
   (i) the Disinterested Directors (as defined below) who at the time
   constitute at least one-third of the total number of directorships of the
   Corporation, have expressly approved the Business Transaction by at least a
   two-thirds vote of such Disinterested Directors or (ii) all of the
   following conditions are satisfied:
    
              (A)  The Business Transaction is a merger or consolidation and   
         the cash or fair market value (as determined by two-thirds of the     
         Disinterested Directors) of the property, securities or other         
         consideration to be received per share by holders of Common Stock of  
         the Corporation (other than such Related Person) in the Business      
         Transaction is at least equal in value to such Related Person's       
         Highest Purchase Price (as defined below):                            
    
               (B)  After such Related Person has become the Beneficial Owner
         (as defined below) of not less than ten percent (10%) of the Voting
         Stock of the Corporation and prior to the consummation of such
         Business Transaction, such Related Person shall not have become the
         Beneficial Owner of any additional shares of Voting Stock or
         securities convertible into Voting Stock, except (i) as part of the
         transaction which resulted in such Related Person becoming the
         Beneficial Owner of not less than ten percent (10%) of the Voting
         Stock or (ii) as a result of a pro rata stock dividend or stock split
         and,                                                                  
          
               (C)  Prior to the consummation of such Business Transaction,
         such Related Person shall not have, directly or indirectly, (i)
         received the benefit (except proportionately as a stockholder) of any
         loans, advances, guarantees, pledges or other financial assistance or
         tax credits provided by the Corporation or any of its Subsidiaries
         (as defined below), or (ii) caused any material change in the
         Corporation's business or equity capital structure, including the
         issuance of shares of capital stock of the Corporation to any third
         party.                                                                
          
          Section 2.  For the purpose of Fair Price Amendment
               (i)  The term Business Transaction shall mean (a) any merger or 
        consolidation involving the Corporation or a Subsidiary (as defined    
        below) of the Corporation, (b) any sale, lease, exchange, transfer or  
        other disposition (in one transaction or a series of transactions)    
        including without limitation a mortgage of any                         
                                       A-1                                     
     
    <PAGE>
   Exhibit 3(i)
   Page 130 of 189
    
     
         other security device, of all or any Substantial Part (as defined
         below) of the assets either of the Corporation of of a Subsidiary of
         the Corporation, (c) any sale, lease, exchange, transfer or other
         disposition of all or any assets of any entity to the Corporation or
         a Subsidiary of the Corporation if such assets have a fair market
         value equal to or greater than twenty percent (20%) of the fair
         market value of the total assets of the Corporation and its
         Subsidiaries, (d) the issuance, sale, exchange, transfer or other
         disposition by the Corporation or a Subsidiary of the Corporation of
         any securities of the Corporation or any Subsidiary of the
         Corporation, (e) any recapitalization or reclassification of the
         Corporation's securities (including, without limitation, any reverse
         stock split) or other transaction that would have the effect of
         either increasing the proportionate share of the outstanding shares
         of any class of equity or convertible securities of the Corporation
         or its Subsidiaries Beneficially Owned (as defined below) by a
         Related Person or increasing the voting power of a Related Person
         with respect to the Corporation of any of its Subsidiaries, (f) any
         liquidation, spinoff, splitoff, splitup or dissolution of the
         Corporation and (g) any agreement, contract or other arrangement
         providing for any of the transactions described in this definition of
         Business Transaction.
    
               (ii)  The term "Related Person" shall mean and include (a) any
         individual, corporation, partnership, group, association or other
         person or entity which, together with its Affiliates (as defined
         below) and Associations (as defined below), is the Beneficial Owner
         of not less than ten percent (10%) of the Voting Stock of the
         Corporation at the time the definitive agreement providing for the
         Business Tranaction (including any amendment thereof) was entered
         into, or at the time a resolution approving the Business Transaction
         was adopted by the Board of Directors of the Corporation, or as of
         the record date for the determination of stockholders entitled to
         notice of and to vote on, or consent to, the Business Transaction,
         and (b) any Affiliate or Associate of any such individual,
         corporation, partnership, group, association or other person or
         entity, provided, however, and notwithstanding anything in thre
         foregoing to the contrary the term "Related Person" shall not include
         ther Corporation, a corporation in which the Corporation owns,
         directly or indirectly, a majority of each class of equity security,
         any employee stock ownership or other employee benefit plan of the
         Corporation or any Subsidiary of the Corporation, or any trustee of,
         or fiduciary with respect to, any such plan when acting in such
         capacity.
    
               (iii)  Shares shall be "Beneficially Owned" and a person shall
         be a "Beneficial Owner" of any shares of Voting Stock (whether or not
         owned of record). 
               (a) With respect to which such person or any Affiliate or
         Associate of such person directly or indirectly has or shares voting
         power, including the power to vote or to direct the voting power,
         including the power to vote or to direct the voting of such shares of
         stock and/or investment power, including the power to dispose of or
         to direct the disposition of such shares of stock:
    
               (b)  Which such person or any Affiliate or Associate of such
         person has the right to acquire (whether such right is exercisable
         immediately or only after the passage of time) pursuant to any
         agreement, arrangement or understanding or upon the exercise of
         conversion rights, exchange rights,
         warrants or options, or otherwise, and/or the right to vote pursuant
         to any agreement, arrangement of understanding (whether such right is
         exercisable immediately or only after the passage of time); or
    <PAGE>
                                                             Exhibit 3(i) 
                                                             Page 131 of 189
    
    (c)  Which are Beneficially Owned within the meaning of (a) or (b) above
   by any other person with which such first mentioned person or any if its
   Affiliates or Associates has any agreement arrangement or understanding,
   written or oral, with respect to acquiring, holding, voting or disposing of
   any shares of stock of the Corporation or any Subsidiary of the Corporation
   or acquiring, holding or disposing of all or substantially all, or any
   Substantial Part, of the assets or business of the Corporation or a
   Subsidiary of the Corporation.
    
         For the purpose only of determining whether a person is the
   Beneficial Owner of a percentage specified in this Fair Price amendment of
   the outstanding Voting Shares, such shares shall be deemed to include any
   Voting Shares which may be issuable pursuantto any agreement, arrangement
   or understanding or upon the exercise of conversion rights, exchange
   rights, warrants, options or otherwise and which are deemed to be
   benefically owned by such person pursuant to the foregoing provisions of
   this Fair Price amendment.
    
         (iv)  The term "Highest Purchase Price" shall mean the highest amount
   of consideration paid by such Related Person for a share of Common Stock of
   the Corporation within two years prior to the date such Related Person
   became a Related Person or in the transaction which resulted in such
   Related Person becoming the Beneficial Owner of not less than ten percent
   (10%) of the Voting Stock, provided, however that the Highest Purchase
   Price shall be appropriately adjusted to reflect the occurence of any
   reclassification, recapitalization, stock split, reverse stock split or
   other readjustment in the number of outstanding shares of Common Stock of
   the Corporation, or the declaration of a stock dividend thereon, between
   the last date upon which such Related Person paid the Highest Purchase
   Price to the effective date of the merger or consolidation.
    
         (v)   The term "Substantial Part" shall mean more than twenty percent
   (20%) of the fair market value of the total assets of the entity in
   question, as reflected on the most recent consolidated balance sheet of
   such entity existing at the time the stockholders of the Corporation would
   be required to approve or authorize the Business Transaction involving the
   assets constituting any such Substantial Part.
    
         (vi)  In the event of a merger in which the Corporation is the
   surviving Corporation, for the purpose of subparagraph (a) of Section 1 of
   the Fair Price amendment, the phrase "property, securities or other
   consideration to be received" shall include without limitation, Common
   Stock of the Corporation retained by its existing stockholders.
    
         (vii) The term "Voting Stock" shall mean all outstanding shares of
   capital stock of the Corporation entitled to vote generally in the election
   of directors, considered for the purpose of this Fair Price amendment as
   one class; provided however, that if the Corporation has shares of Voting
   Stock entitled to more or less than one vote for any such share, each
   reference in this Fair Price amendment to a proportion of shares of voting
   stock shall be deemed to refer to such proportion of the votes entitled to
   be cast by such shares.
    
         (viii) The term "Disinterested Director" shall mean any member of the
   Board who is not affiliated with a Related Person and who was a director of
   the Corporation prior to the time the Related Person became a Related
   Person, any any successor to such Disinterested Director who is not
   affiliated with a Related Person and was recommended before being elected
   by a majority of the then Disinterested Director or was elected by a
   majority of the Disinterested Directors.  Officers of the Corporation who
   are also members of its Board of Directors may qualify as Disinterested
   Directors, even though they may have a personal stake in the outcome of a
   proposed Business Transaction because of their employment by the
   Corporation.
    <PAGE>
   Exhibit 3(i)
   Page 132 of 189
    
    
         (ix)  The term "Affiliate" used to indicate a relationship to a
   specified person, shall mean a person that directly, or indirectly through
   one or more intermediatess, controls, or is controlled by, or is under
   common control with such specified person.
    
         (x)  The term "Associate", used to indicate a relationship with a
   specified person, shall mean (i) any person of which such specified person
   is an officer, director or partner or is, directly or indirectly, the
   beneficial owner of 5% or more of any class of equity securities, (ii) any
   person that is an officer, director or partner of the specified person or
   that, directly or indirectly, beneficially ownes 5% or more of any class of
   equity security of the specified person, (iii) any trust or estate in which
   such specfied person nas a substantial beneficial intereset or as to which
   such specfied person serves aas a trustee or in a similar fiduciary
   capacity, (iv) any relative or spouse of a specfied person or any person
   describved in clause (ii), or any relative of such spouse, except relatives
   more remote than first cousin, or *v) any other member or partner in a
   partnership, limited partnership, syndicate or other group of which the
   specified person is a member or partner and which is acting together for
   the purpose of acquiring, holding or disposing of any interest in the
   Corporation, provided that nothing in this subsection (x) shall result in
   the Corporation or a corporation in which the Corporatin owns, directly or
   indirectly, a majority of each class of equity security being an Associate.
    
         (xi)  The terms "Subsidiary" or "Subsidiaries" shall mean a
   corporation or corporations in which a majority of any class of equity
   security is owned, directly or indirectly, by the Corporation.
    
   SECTION 3.  For the purpose of this Fair Price amendment, if the
   Disinterested Directors constitute at least one-third of the entire Board
   of Directors, then two-thirds of such Disinterested Directors shall have
   the power to make a good faith determination, on the basis of information
   known to them, of : (i) the number of shares of voting Stock of which any
   person is the Beneficial Owner, (ii) whether a person is an Affiliate or
   Associate of another, (iii) whether a person has an agreement, arrangement
   or understanding with another as to the matters referred to in the
   definition of Beneficial Owner herein, (iv) whether the assets subject to
   any Business Transaction constitute a Substantial Part, (v) whether any
   Business Transaction is one in which a Related Person has an interest
   (except proportionately as a stockholder), (vi) whether a Related Person
   has, directly or indirectly received the benefits or caused any of the
   changes referred to in sub paragraph (c) of Section 1 of this Fair Price
   amendment and (vii) such other matters with respect to which a
   determination is required under this Fair Price amendment.
    
   SECTION 4.  Nothing contained in this Fair Price amendment shall be
   construed to relieve any Related Person from any fiduciary obligation
   imposed by law.
    
   SECTION 5.  Notwithstanding any other provisions of this Certificate of
   Incorporation of the By-Laws of the Corporation (and notwithstanding that a
   lesser percentage may be specified by law, this Certificate of
   Incorporation or the By-Laws of the Corporation), the provisions of this
   Fair Price amendment may not be repealed or amended in any respect, nor may
   any provision be adopted inconsistent with this Fair Price amendment,
   unless such action is approved by the affirmative vote of the holders of
   not less than seventy-five (75%) of the Voting Stock.
     
     
      
     
     <PAGE>
                                                               Exhibit 3 (i)
                                                               Page 133 of 189
    
    
                              CLASSIFIED BOARD AMENDMENT
    
   CLASSIFICATION OF BOARD OF DIRECTORS ("CLASSIFIED BOARD AMENDMENTS")
    
         SECTION 1.  The directors of the corporation shall be divided into
   three classes:  Class I, Class II and Class III.  Such classes shall be as
   nearly equal in number as possible.  The term of office of the initial
   Class I directors shall expire at the Annual Meeting of Shareholders in
   1985; the term of the initial Class II directors shall expire at the Annual
   Meeting of Shareholders in 1986; and the term of office of the initial
   Class III directors shall expire at the Annual Meeting of Shareholders in
   1987; or in each case thereafter when their respective successors are
   elected and have qualified or upon their earlier death, resignation or
   removal.  At each annual election held after the initial election of
   directors according to classes, the directors chosen to succeed and shall
   be elected for a term expiring at the third succeeding Annual Meeting of
   Sharedhoplders or in each case thereafter when their respective successors
   are elected and have qualified or upon their earlier death, resignation or
   removal.  If the number of directorships is changed, any increase or
   decrease in directors shall be apportioned among the classes so as to
   maintain all classes as nearly equal in number as possible.  No decrease in
   the number of directorships shall shorten the term of any director.  Any
   director elected to fill a vacancy not resulting from an increase in the
   number of directorhsips shall have the same remaining term as that of his
   predecessor.  No qualification for the office of director shall apply to
   any director in office at the time such qualification was adopted or to any
   successor director elected by the directors to fill the unexpired term of a
   director.
    
         SECTION 2.  No director shall be removed except by the affirmative
   vote of seventy-five percent (75%) or more of the oustanding shares of
   capital stock of the Corporation entitled to vote generally in the election
   of directors considered for the purpose of this Classified Board Amendment
   as one class (the "Voting Stock").
    
         SECTION 3.  Notwithstanding any other provisions of this Certificate
   of Incorporation or the By-Laws of the Corporation (and notwithstanding
   that a lesser percentage may be specified by law, this Certificate of
   Incorporation or the By-Laws of the Corporation), neither the provisions of
   this Classified Board amendment nor the provisions of the Certificate
   fixing the range of directorships on the Board of Directors or empowering
   the Board of Directors to fill vacancies in their own number may be
   repealed or amended in any respect, nor may any provision be adopted
   inconsistent with such provisions, unless such action is approved by the
   affirmative vote of the holders of not less than seventy-five percent (75%)
   of the Voting Stock.
    
    <PAGE>
   Exhibit 3(i)
   Page 134 of 189
    
    
    
    
     
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    State of Connecticut            )
                                     )  SS:  Hartford
    Office of the Secretary of State)
    
         I hereby certify that this is a true copy of record in this Office in
   Testimony whereof, I have hereunto set my hand, and affixed the Seal of
   said State, at Hartford, this 27th day of April, A.D. 1984
    
   Julia H. Tashjian
   Secretary of the State
    <PAGE>
      
                                                           Exhibit 3(i) 
                                                           Page 135 of 189
    
    
   VOL 101
    
                                       (FORM)                                  
    
   CERTIFICATE OF STOCK CORPORATION    CANCELLATION OF SHARES
    
                                STATE OF CONNECTICUT                           
    
                               SECRETARY OF THE STATE                          
    
     
   1.    The name of the corporation is CONNECTICUT NATURAL GAS CORPORATION
   2.    CANCELLATION OF SHARES
   <TABLE>
   <CAPTION>
   ---------------------------------------------------------------------------
         a.  before cancellation
    
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>        <C>       <C>             <C>          <C>        <C>
                                        Issued and              Authorized for 
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         7.75%    $100             26,400         -          26,400 
   PFD         8.25%    $100             20,630         -          20,630 
   ----------------------------------------------------------------------------
   </TABLE>
         b.  Shares being cancelled
   <TABLE>
   <CAPTION>
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         7.75%    $100              2,400         -           2,400   
   PFD         8.25%    $100              3,437         -           3,437 
    
   ----------------------------------------------------------------------------
   </TABLE>
         c.  after cancellation
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         7.75%    $100             24,000         -          24,000 
   PFD         8.25%    $100             17,193         -          17,193 
   ----------------------------------------------------------------------------
   </TABLE>
   Dated at Hartford Connecticut this 7th day of February 1985.
    
   We hereby declare, under the penalties of false statement, that the
   statements made in the foregoing certificate are true.
    
   ---------------------------------   --------------------------------------
   Robert A. Dixon                     Reginald L. Babcock
   Vice President                      Assistant Secretary
   <TABLE>
   <S>                                   <C>              <C>              <C>
   FILED                                 Filing Fee       Certification Fee| Total Fees
   STATE OF CONNECTICUT                  $ 6              $                 $6  
   </TABLE>
   FEB 14, 1985                          Certified Copy Sent
   Julia M. Tashjian                     P.O. Box 1500
   SECRETARY OF THE STATE                Htfd. CT 06144
    <PAGE>
   Exhibit 3(i)
   Page 136 of 189
    
    
                                      (FORM)                                   
   CERTIFICATE OF STOCK CORPORATION    CANCELLATION OF SHARES
    
                               STATE OF CONNECTICUT                            
                              SECRETARY OF THE STATE                           
    
   1.    The name of the corporation is CONNECTICUT NATURAL GAS CORPORATION
   2.    CANCELLATION OF SHARES
   <TABLE>
   <CAPTION>
   ---------------------------------------------------------------------------
         a.  before cancellation
    
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         6% Ser B $100              5,881         -           5,881 
   PFD         5.75%    $100              5,200         -           5,200 
   PFD         6.25%    $100              2,250         -           2,250 
    
   ----------------------------------------------------------------------------
   </TABLE>
         b.  Shares being cancelled
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         6% Ser B $100                 87         -              87 
   PFD         5.75%    $100                300         -             300 
   PFD         6.25%    $100              2,000         -           2,000 
    
   ----------------------------------------------------------------------------
   </TABLE>
         c.  after cancellation
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         6% Ser B $100              5,794         -           5,794 
   PFD         5.75%    $100              4,900         -           4,900 
   PFD         6.25%    $100                250         -             250 
   ----------------------------------------------------------------------------
   </TABLE> 
    
    <PAGE>
    
                                                               Exhibit 3(i)
                                                               Page 137 of 189 
     
   VOL 101
    
                                      (FORM)                                   
   CERTIFICATE OF STOCK CORPORATION    CANCELLATION OF SHARES
    
                               STATE OF CONNECTICUT                            
                              SECRETARY OF THE STATE                           
    
   1.    The name of the corporation is CONNECTICUT NATURAL GAS CORPORATION
   2.    CANCELLATION OF SHARES
   <TABLE>
   <CAPTION>
   ---------------------------------------------------------------------------
         a.  before cancellation
    
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>        <C>       <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         7.75%    $100             24,000         -          24,000 
   PFD         8.25%    $100             17,193         -          17,193 
   ----------------------------------------------------------------------------
   </TABLE>
         b.  Shares being cancelled
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         7.75%    $100             24,000         -          24,000   
   PFD         8.25%    $100             17,193         -          17,193 
    
   ----------------------------------------------------------------------------
   </TABLE>
         c.  after cancellation
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         7.75%    $100                  0         -               0 
   PFD         8.25%    $100                  0         -               0 
   ----------------------------------------------------------------------------
   </TABLE>
    
   Dated at Hartford Connecticut this 9th day of July, 1985.
    
   We hereby declare, under the penalties of false statement, that the
   statements made in the foregoing certificate are true.
    
   ---------------------------------   --------------------------------------
   Robert A. Dixon                     Reginald L. Babcock
   Vice President                      Assistant Secretary
    
   <TABLE>
   <S>                                   <C>              <C>              <C>
   FILED                                 Filing Fee       Certification Fee| Total Fees
   STATE OF CONNECTICUT                  $ 6              $                 $6  
   </TABLE>
   JUL 10, 1985                          Certified Copy Sent
   Julia M. Tashjian                     c/o Reginald Babcock
   SECRETARY OF THE STATE                P.O. Box 1500
                                         Hartford, CT 06144
    <PAGE>
   Exhibit 3(i)
   Page 138 of 189
    
    
                                      (FORM)                                   
   CERTIFICATE OF STOCK CORPORATION    CANCELLATION OF SHARES
    
                               STATE OF CONNECTICUT                            
                              SECRETARY OF THE STATE                           
    
   1.    The name of the corporation is CONNECTICUT NATURAL GAS CORPORATION
   2.    CANCELLATION OF SHARES
   <TABLE>
   <CAPTION>
   ---------------------------------------------------------------------------
         a.  before cancellation
    
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         5.75%    $100              4,900         -           4,900 
   PFD         6.25%    $100                250         -             250 
    
   ----------------------------------------------------------------------------
   </TABLE>
         b.  Shares being cancelled
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         5.75%    $100              4,900         -           4,900 
   PFD         6.25%    $100                250         -             250 
    
   ----------------------------------------------------------------------------
   </TABLE>
         c.  after cancellation
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         5.75%    $100                  0         -               0 
   PFD         6.25%    $100                  0         -               0 
   ----------------------------------------------------------------------------
   </TABLE>
    
    
      
    
    
    
    
    
    
    
    
    <PAGE>

                                                               Exhibit 3(i)
                                                               Page 139 of 189
   VOL 101
    
                                      (FORM)                                   
   CERTIFICATE OF STOCK CORPORATION    CANCELLATION OF SHARES
    
                               STATE OF CONNECTICUT                            
                              SECRETARY OF THE STATE                           
    
   1.    The name of the corporation is CONNECTICUT NATURAL GAS CORPORATION
   2.    CANCELLATION OF SHARES
   <TABLE>
   <CAPTION>
   ---------------------------------------------------------------------------
         a.  before cancellation
    
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         7.75%    $100             24,000         -          24,000 
   PFD         8.25%    $100             17,193         -          17,193 
   PFD         8.00%    $6.25           120,000         -         120,000 
    
   ----------------------------------------------------------------------------
   </TABLE>
         b.  Shares being cancelled
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         7.75%    $100             24,000         -          24,000   
   PFD         8.25%    $100             17,193         -          17,193 
   PFD         8.00%    $6.25             6,048         -           6,048 
   ----------------------------------------------------------------------------
   </TABLE>
         c.  after cancellation
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         7.75%    $100                  0         -               0 
   PFD         8.25%    $100                  0         -               0 
   PFD         8.00%    $6.25           113,952         -         113,952 
   ----------------------------------------------------------------------------
   </TABLE>
    
   Dated at Hartford Connecticut this 31st day of December, 1985.
    
   We hereby declare, under the penalties of false statement, that the
   statements made in the foregoing certificate are true.
    
   ---------------------------------   --------------------------------------
   Alexander J. Kennedy                Reginald L. Babcock
   Vice President                      Secretary
    
    
    
    <PAGE>
   Exhibit 3(i)
   Page 140 of 189
    
                                      (FORM)                                   
   CERTIFICATE OF STOCK CORPORATION    CANCELLATION OF SHARES
    
                               STATE OF CONNECTICUT                            
                              SECRETARY OF THE STATE                           
    
   1.    The name of the corporation is CONNECTICUT NATURAL GAS CORPORATION
   2.    CANCELLATION OF SHARES
   <TABLE>
   <CAPTION>
   ---------------------------------------------------------------------------
         a.  before cancellation
    
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         6% Ser B $100              5,794         -           5,794 
   PFD         5.75%    $100              4,900         -           4,900 
   PFD         6.25%    $100                250         -             250 
    
   ----------------------------------------------------------------------------
   </TABLE>
         b.  Shares being cancelled
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         6% Ser B $100                183         -             183 
   PFD         5.75%    $100              4,900         -           4,900 
   PFD         6.25%    $100                250         -             250 
    
   ----------------------------------------------------------------------------
   </TABLE>
         c.  after cancellation
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         6% Ser B $100              5,611         -           5,611 
   PFD         5.75%    $100                  0         -               0 
   PFD         6.25%    $100                  0         -               0 
    
   ----------------------------------------------------------------------------
   </TABLE> 
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
                                                         Exhibit 3(i)
                                                         Page 141 of 189 
                         CERTIFICATE AMENDING CERTIFICATE OF INCORPORATION
   BY ACTION OF BOARD OF DIRECTORS AND SHAREHOLDERS
    
         1.  The name of the corporation is CONNECTICUT NATURAL GAS
   CORPORATION.
         2.  The Charter of CONNECTICUT NATURAL GAS CORPORATION is amended
   only by the following resolution:
    
         RESOLVED:  That the Charter of Connecticut Natural Gas Corporation be
         and hereby is amended so as to provide that the authorized capital
         stock of the Corporation consists of the following:
    
         (a)   10,822,328 shares of common stock having a par value of $3.125
               per share.
    
         (b)   227,904 shares of preferred stock having a par value of $3.125
               per share, known and designated as the "$3.125 Par Preferred
               Stock,"
    
                     (i)  said preferred stock to be entitled to receive out
               of the net profits of the Corporation cumulative dividends at
               the rate of eight percent (8%) per annum, payable in quarterly
               installments of two percent (2%) to be paid thereon before any
               dividends are payable upon the common stock of the Corporation,
                     (ii)  said preferred stock in the event of liquidation of
               the Corporation or distribution of its assets to be preferred
               as to the entire assets to the amount of $6.25 per share, and
                     (iii)  all shares of common stock and $3.125 Par
               Preferred Stock shall have equal voting rights.
    
         (c)   400,000 shares of preferred stock having a par value of $100
               per share, known and designated as the Corporation's "$100 Par
               Serial Preferred Stock,"
    
                     (i)  said $100 Par Serial Preferred Stock to be on a
               parity with respect to dividends and liquidation with the
               $3.125 Par Preferred Stock,
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
   Exhibit 3(i)
   Page 142 of 189
    
    
                     (ii)  the Board of Directors is authorized to issue, from
               time to time, all such shares of $100 Par Serial Preferred
               Stock and, to the extent permitted by law, to fix and determine
               the terms, limitations and (except that no amount payable on
               liquidation shall exceed the then applicable call price)
               relative rights and preferences of such stock, including,
               without limitation, the conditions under which they shall be
               entitled to voting rights and the extent thereof, to divide
               such shares into series and, to the extent permitted by law, to
               fix and determine the variations among series.
    
         3.  The foregoing charter amendment shall be completely effective
   according to its terms as of 5:00 p.m. on May 19, 1986.
    
         Upon the effectiveness fo the foregoing charter amendment, each share
   of the outstanding common stock of the Corporation of the par value of
   $6.25 per share shall be divided into two shares of common stock of the par
   value of $3.125 per share, and each share of $6.25 Par Preferred Stock of
   the Corporation shall be divided into two shares of $3.125 Par Preferred
   Stock.  All outstanding certificates representing shares of common stock
   and $6.25 Par Preferred Stock immediately prior to the effectiveness of
   such amendment, shall continue to represent the same number of shares
   following the effectiveness of such amendment, but, in each case, such
   shares shall be deemed to be of the par value of $3.125 per share.  New
   stock certificates representing additional shares of common stock of $3.125
   Par Preferred Stock to which shareholders of the Corporation shall be
   entitled by reason of the foregoing charter amendment and concurrent stock
   splits shall be issued and delivered to such holders as soon as reasonably
   possible.
    
         4.  The above resolution was adopted by the Board of Directors and by
   shareholders.
    
         5.  On the date the above resolution was adopted by the Corporation's
   shareholders, the Corporation had at least one hundred recordholders, as
   defined in subsection (a) of Section 33-311a of the Connecticut General
   Statutes.
    
    
    
                                        -2-
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
                                                               Exhibit 3(i)
                                                               Page 143 of 189
    
    
         6.  Vote of shareholders:
    
         Common Stock and $6.25 Par Preferred Stock, voting as a single class
         in accordance with the voting rights of such classes contained in the
         charter of the Corporation:
   <TABLE>
   <S>                    <C>              <C>              <C> 
   Number of Shares      Total Voting    Vote Required    Vote Favoring
   Entitled to Vote          Power        for Adoption      Adoption
   ----------------       ------------     -------------    -------------
      3,502,943            3,502,943       1,751,472       2,473,998
    </TABLE>
         Common Stock, $6.125 par value, as to matters upon which the holders
         of Common Stock are entitled to vote as a separate class pursuant to
         Section 33-361 of the Connecticut General Statutes:
   <TABLE>
   <S>                   <C>              <C>               <C> 
   Number of Shares      Total Voting    Vote Required   Vote Favoring
   Entitled to Vote          Power        for Adoption      Adoption
   ----------------       ------------     -------------    -------------
      3,388,991            3,388,991        1,694,496       2,412,799
   </TABLE>
    
         $6.25 Par Preferred Stock, as to matters upon which the holders of
         $6.25 Par Preferred Stock are entitled to vote as a separate class
         pursuant to Section 33-361 of the Connecticut General Statutes:
   <TABLE>
   <S>                   <C>               <C>             <C> 
   Number of Shares      Total Voting    Vote Required    Vote Favoring
   Entitled to Vote         Power         for Adoption      Adoption
   ----------------       ------------     -------------    -------------
        113,952            113,952          56,977           61,199
    </TABLE>
    
         Dated at Hartford, Connecticut this 14th day of May, 1986.
    
         We hereby declare, under the penalty of false statement that the
   statements made in the foregoing certificate are true.
    
                                             ______________________________
                                             Victor H. Frauenhofer
                                             President
    
                                             ______________________________
                                             Reginald L. Babcock
                                             Secretary
    
   Filed State of Connecticut May 16, 1986, Secretary of State
                                  -3-
     
    
    
    
    
    
    
    <PAGE>
   Exhibit 3(i)
   Page 144 of 189
    
    VOL 101          858
     
                                      (FORM)                                   
   CERTIFICATE OF STOCK CORPORATION    CANCELLATION OF SHARES
    
                               STATE OF CONNECTICUT                            
                              SECRETARY OF THE STATE                           
    
   1.    The name of the corporation is CONNECTICUT NATURAL GAS CORPORATION
   2.    CANCELLATION OF SHARES
   <TABLE>
   <CAPTION>
   ---------------------------------------------------------------------------
         a.  before cancellation
    
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         8.00%    $3.125          227,904        -0-           -0-  
    
   ----------------------------------------------------------------------------
   </TABLE>
         b.  Shares being cancelled
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         8.00%    $3.125            3,244        -0-           -0-  
    
   ----------------------------------------------------------------------------
   </TABLE>
         c.  after cancellation
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>        <C>       <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         8.00%    $3.125          224,660        -0-           -0-  
   ----------------------------------------------------------------------------
   </TABLE> 
   See Page 2 for continuation of listings.
    
   Dated at Hartford Connecticut this 31st day of December, 1986.
    
   We hereby declare, under the penalties of false statement, that the
   statements made in the foregoing certificate are true.
    
   ---------------------------------   --------------------------------------
   Alexander J. Kennedy                Reginald L. Babcock
   Vice President                      Secretary
    
   Filed State of Connecticut March 5, 1987, Secretary of State.
    
    
    
    <PAGE>
                                                         Exhibit 3(i)
                                                         Page 145 of 189
    
                             859
    
                                      (FORM)                                   
   CERTIFICATE OF STOCK CORPORATION    CANCELLATION OF SHARES
    
                               STATE OF CONNECTICUT                            
                              SECRETARY OF THE STATE                           
    
   1.    The name of the corporation is CONNECTICUT NATURAL GAS CORPORATION
   2.    CANCELLATION OF SHARES
   <TABLE>
   <CAPTION>
   ---------------------------------------------------------------------------
         a.  before cancellation
    
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
                                                                but unissued
   ----------------------------------------------------------------------------
   PFD         6% Ser A $100                375         -0-           -0- 
   PFD         6% Ser B $100              5,611         -0-           -0- 
   PFD    undesignated  $100                -0-         -0-       394,014 
    
   ----------------------------------------------------------------------------
   </TABLE>
         b.  Shares being cancelled
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>    <C>           <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
                                                                but unissued
   ----------------------------------------------------------------------------
   PFD         6% Ser A $100                375         -0-           -0- 
   PFD         6% Ser B $100                366         -0-           -0- 
   PFD    undesignated  $100                -0-         -0-       132,352 
    
   ----------------------------------------------------------------------------
   </TABLE>
         c.  after cancellation
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>    <C>           <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         6% Ser A $100                -0-         -0-           -0- 
   PFD         6% Ser B $100              5,245         -0-           -0- 
   PFD    undesignated  $100                -0-         -0-       261,662 
    
   ----------------------------------------------------------------------------
   </TABLE>
     
   NOTE:  The 400,000 shares of $100 Par Series Preferred Stock referenced in
   the amendment to the Company's Certificate of Incorporation filed with the
   Office of the Secretary of the State on May 16, 1986 consisted of 375
   shares of the 6.00% Series A Preferred Stock, 5,611 shares of 6.00% Series
   B Preferred Stock and 394,014 shares of authorized but undesignated and
   unissued shares.
    
    <PAGE>
   Exhibit 3(i)
   Page 146 of 189
    
                                        (FORM)                                 
     
   CERTIFICATE OF STOCK CORPORATION    CANCELLATION OF SHARES
    
                               STATE OF CONNECTICUT                            
                              SECRETARY OF THE STATE                           
    
   1.    The name of the corporation is CONNECTICUT NATURAL GAS CORPORATION
   2.    CANCELLATION OF SHARES
   <TABLE>
   <CAPTION>
   ---------------------------------------------------------------------------
         a.  before cancellation
    
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
                                                                but unissued
   ----------------------------------------------------------------------------
   PFD         8%       $3.125          224,660         -0-           -0- 
   PFD         6% Ser B $100              5,245         -0-           -0- 
    
   ----------------------------------------------------------------------------
   </TABLE>
         b.  Shares being cancelled
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
                                                                but unissued
   ----------------------------------------------------------------------------
   PFD         8%       $3.125              132         -0-           -0- 
   PFD         6% Ser B $100                 19         -0-           -0- 
    
   ----------------------------------------------------------------------------
   </TABLE>
         c.  after cancellation
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>         <C>      <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         8%       $3.125          224,528         -0-           -0- 
   PFD         6% Ser B $100              5,226         -0-           -0- 
    
   ----------------------------------------------------------------------------
   </TABLE>
   Dated at Hartford, Connecticut this 19th day of April, 1988.  We hereby
   declare, under the penalties of false statement that the statements made in
   the foregoing certificate are true.
    
   ---------------------------------   --------------------------------------
   Frank H. Livingston                 Reginald L. Babcock
   Vice President                      Assistant Secretary
    
     FILED                             Certified Copy to 
   STATE OF CONNECTICUT                Murtha Cullina et al
   May 12, 1988                        CityPlace
   Julia H. Tashjian                   Hartford, Ct. 06103
    
    
    
    <PAGE>
                                                         Exhibit 3(i)
                                                         Page 147 of 189
     
                        CERTIFICATE AMENDING CERTIFICATE OF INCORPORATION 
   BY ACTION OF BOARD OF DIRECTORS AND SHAREHOLDERS
    
         1.  The name of the corporation is CONNECTICUT NATURAL GAS
   CORPORATION.
    
         2.  The following amendment resolutions were adopted by the Board of
   Directors and the Shareholders of Connecticut Natural Gas Corporation in
   the manner prescribed by subsection (b) of Section 33-360 of the
   Connecticut General Statutes:
    
               (a)  RESOLVED:  That the Charter of Connecticut Natural Gas
   Corporation be amended to provide that the authorized common stock of the
   Corporation shall consist of the following:
    
               20,000,000 shares of common stock having a par value of $3.125
               per share, known and designated as the "Common Stock".
    
               (b)  RESOLVED:  That the Charter of Connecticut Natural Gas
   Corporation be amended to provide that the authorized $3.125 Par Preferred
   Stock of the Corporation shall consist of the following:
    
               1,000,000 shares of preferred stock having a par value of
               $3.125 per share, known and designated as the "$3.125 Par
               Preferred Stock",
    
               (i)  said $3.125 Par Preferred Stock to be entitled to receive
         out of the net profits of the Corporation cumulative dividends at the
         rate of eight percent (8%) per annum, payable in quarterly
         installments of two percent (2%), to be paid thereon before any
         dividends are payable upon the Common Stock of the Corporation,
    
               (ii)  said $3.125 Par Preferred Stock in the event of
         liquidation of the Corporation or distribution of its assets to be
         preferred as to the entire assets to the amount of $6.25 per share,
         and
    
               (iii)  all shares of Common Stock and $3.125 Par Preferred
         Stock shall have equal voting rights.
    
               (c)  RESOLVED:  That the Charter of Connecticut Natural Gas
   Corporation be amended to provide that the authorized $100 Par Serial
   Preferred Stock shall consist of the following:
    
               10,000,000 shares of preferred stock having a par value of $100
         per share, known and designated as the "$100 Par Serial Preferred
         Stock",
    
    
    
    
    
    
    
    
    
    
    <PAGE>
   Exhibit 3(i)
   Page 148 of 189
    
    
               (i)  said $100 Par Serial Preferred Stock to be on a parity
         with respect to dividends and liquidation with the $3.125 Par
         Preferred Stock,
    
               (ii)  the Board of Directors is authorized to issue, from time
         to time, all such shares of $100 Par Serial Preferred Stock and, to
         the extent permitted by law, to fix and determine the terms,
         limitations and (except that no amount payable on liquidation shall
         exceed the then applicable call price) relative rights and
         preferences of such stock, including, without limitation, the
         conditions under which they shall be entitled to voting rights and
         the extent thereof, to divide such shares into series and, to the
         extent permitted by law, to fix and determine the variations among
         series.
    
         3.  The foregoing charter amendments shall be completely effective
   according to their terms upon the filing of this Certificate with the
   office of the Secretary of State.
    
         4.  The above resolutions were adopted by the Board of Directors and
   by shareholders.
    
         5.  On the date the above resolutions were adopted by the
   Corporation's shareholders, the Corporation had at least one hundred
   recordholders as defined in subsection (a) of Section 33-311a of the
   Connecticut General Statutes.
    
         6.  Vote of shareholders:
    
               (a)  As to the amendment set forth in Paragraph 2(a), above:
    
               Common Stock and $3.125 Par Preferred Stock, voting as a single
         class in accordance with the voting rights of such classes contained
         in the charter of the Corporation:
   <TABLE>
   <S>                   <C>               <C>              <C> 
   Number of Shares      Total Voting    Vote Required    Vote Favoring
   Entitled to Vote         Power         for Adoption      Adoption
   ----------------       ------------     -------------    -------------
      7,786,696           7,786,696         3,893,349       5,261,034
   </TABLE> 
         Common Stock, $3.125 par value, as to matters upon which the holdres
         of Common Stock are entitled to vote as a separate class pursuant to
         Section 33-361 of the Connecticut General Statutes:
    
                                    -2-
    
    
    
          
    
    
    
    
    
    
    
    
    
    
    <PAGE>
                                                         Exhibit 3(i)
                                                         Page 149 of 189
   <TABLE>
   <S>                     <C>             <C>              <C>  
   Number of Shares        Total Voting      Vote Required     Vote Favoring
   Entitled to Vote            Power          for Adoption        Adoption
   ----------------        ---------------     -------------     -------------
      7,562,168              7,562,168        3,781,085          5,109,007
   </TABLE> 
         (b)  As to the amendment set forth in Paragraph 2(b), above:
    
         Common Stock and $3.125 Par Preferred Stock, voting as a single class
         in accordance with the voting rights of such classes contained in the
         charter of the corporation:
   <TABLE>
   <S>                      <C>                <C>               <C> 
   Number of Shares        Total Voting      Vote Required     Vote Favoring
   Entitled to Vote            Power          for Adoption        Adoption
   ----------------         ------------       -------------     -------------
      7,786,696              7,786,696        3,893,349          4,562,001
   </TABLE> 
         $3.125 Par Preferred Stock, as to matters upon which the holders of
         $3.125 Par Preferred Stock are entitled to vote as a separate class
         pursuant to Section 33-361 of the Connecticut General Statutes:
   <TABLE>
   <S>                      <C>                <C>               <C> 
   Number of Shares        Total Voting      Vote Required     Vote Favoring
   Entitled to Vote            Power          for Adoption        Adoption
   ----------------         ------------       -------------     -------------
        224,528                224,528          112,265            152,027
   </TABLE> 
         (c)  As to the amendment set forth in Paragraph 2(c), above:
    
         Common Stock and $3.125 Par Preferred Stock, voting as a single class
         in accordance with the voting rights of such classes contained in the
         charter of the Corporation:
   <TABLE>
   <S>                      <C>                <C>               <C> 
   Number of Shares        Total Voting      Vote Required     Vote Favoring
   Entitled to Vote            Power          for Adoption        Adoption
   ----------------         ------------       -------------     -------------
      7,786,696              7,786,696        3,893,349          4,471,732
   </TABLE> 
         $100 Par Serial Preferred Stock, as to matters upon which the holders
         of $100 Par Serial Preferred Stock are entitled to vote as a separate
         class pursuant to Section 33-361 of the Connecticut General Statutes:
   <TABLE>
   <S>                      <C>                <C>               <C> 
   Number of Shares        Total Voting      Vote Required     Vote Favoring
   Entitled to Vote            Power          for Adoption        Adoption
   ----------------         ------------       -------------     -------------
          5,145                  5,145            2,573              2,793
   </TABLE>  
    
                                   -3- <PAGE>
    Exhibit 3(i)
   Page 150 of 189
    
         Dated at Hartford, Connecticut this 26th day of April, 1988.
    
         We hereby declare, under the penalties of false statement that the
   statements made in the foregoing certificate are true.
                                             s/Victor H. Frauenhofer           
                                             ______________________________
                                                   Victor H. Frauenhofer
                                                         President
    
    
    
                                             s/Reginald L. Babcock
                                             ______________________________
                                                   Reginald L. Babcock
                                                         Secretary
    
    
    
    
    
    
    
    
    
     
    
    
    
    
    
    
    
    
    
    
     
    
    
    
    
                                       -4-
     <PAGE>
                                                               Exhibit 3(i)
                                                               Page 151 of 189 
                                       (FORM)                                  
    
   CERTIFICATE OF STOCK CORPORATION    CANCELLATION OF SHARES
    
                               STATE OF CONNECTICUT                            
                              SECRETARY OF THE STATE                           
    
   1.    The name of the corporation is CONNECTICUT NATURAL GAS CORPORATION
   2.    CANCELLATION OF SHARES
   <TABLE>
   <CAPTION>
   ---------------------------------------------------------------------------
         a.  before cancellation
    
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>      <C>         <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
                                                                but unissued
   ----------------------------------------------------------------------------
   Pfd.        8.00%    $3.125          224,528         -0-         775,472
   Pfd.        6.00%    $100              5,226         -0-       9,994,774
             series B
    
   ----------------------------------------------------------------------------
   </TABLE>
         b.  Shares being cancelled
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>       <C>        <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
                                                                but unissued
   ----------------------------------------------------------------------------
   Pfd.        8.00%    $3.125            1,392         -0-            1,392
   Pfd.        6.00%    $100                131         -0-              131
             series B
   ----------------------------------------------------------------------------
   </TABLE>
         c.  after cancellation
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>       <C>        <C>             <C>          <C>        <C>
                                        Issued and              Authorized for
    Class      Series    Par            Outstanding  Treasury   cancellation on
   ----------------------------------------------------------------------------
   PFD         8.00%    $3.125          223,136         -0-          774,080
   PFD         6.00%    $100              5,095         -0-        9,994,643
             series B
   ----------------------------------------------------------------------------
   </TABLE>   
   Note:  Authorized at 4/26/88 Annual Meeting:
          Pfd. 8.00% $3.125  1,000,000
          Pfd. 6.00% $100   10,000,000
    
   Dated at Hartford, Connecticut this 28th day of February, 1989.  We hereby
   declare, under the penalties of false statement that the statements made in
   the foregoing certificate are true. 
    
   /s/ A.J. Kennedy                    /s/ R.L. Babcock
   ---------------------------------   --------------------------------------
   Alexander J. Kennedy                Reginald L. Babcock
   Vice President                      Assistant Secretary
   <TABLE>
   <S>                                 <C>          <C>                   <C>
                                       Filing Fee       Certification Fee   Total Fees
                                       $9, 25 exp   |  $ 12, 25 exp       |$71 
   </TABLE>
     FILED                             Certified Copy to 
   STATE OF CONNECTICUT                Recd/cc
   AUG 16, 3:00PM '89                  Lynn C. Blackwell, Esq.
   Julia H. Tashjian                   Hartford, Ct. 06103
   SECRETARY OF THE STATE              P.O. Box 1500, Htfd CT 06144-1500
    <PAGE>
   Exhibit 3(i)
   Page 152 of 189
    
    
    
   STATE OF CONNECTICUT                   )
                                          )  SS:  HARTFORD 
   OFFICE OF THE SECRETARY OF THE STATE   )
    
   I hereby certify that this is a true copy of record in this office.
   In testimony whereof, I have hereunto set my hand, and affixed the Seal of
   said State, at Hartford, this 17th day of August A.D. 1989 
   _________________________________________
   Julia J. Tashjian
   SECRETARY OF THE STATE
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
                                                               Exhibit 3(i)
                                                               Page 153 of 189 
    
                                        (FORM)                                 
     
   CERTIFICATE OF STOCK CORPORATION    CANCELLATION OF SHARES
    
                               STATE OF CONNECTICUT                            
    
                              SECRETARY OF THE STATE                           
    
    
   1.    The name of the corporation is CONNECTICUT NATURAL GAS CORPORATION
   2.    CANCELLATION OF SHARES
   <TABLE>
   <CAPTION>
   ---------------------------------------------------------------------------
         a.  before cancellation
    
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>       <C>        <C>             <C>          <C>        <C>
                                        Issued and              Authorized (For
    Class      Series    Par            Outstanding  Treasury   cancellation only)
   ----------------------------------------------------------------------------
   Pfd         8.00%    $3.125          223,136          0       *  775,472
   Pfd         6.00%    $100              5,095          0       *9,994,774
             series B
    
   ----------------------------------------------------------------------------
   </TABLE>
         b.  Shares being cancelled
   <TABLE>
   <CAPTION> 
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>      <C>         <C>             <C>          <C>        <C>
                                        Issued and              Authorized (For
    Class      Series    Par            Outstanding  Treasury   cancellation only)
   ----------------------------------------------------------------------------
   Pfd         8.00%    $3.125           58,827          0                 0
   Pfd         6.00%    $100                  0          0                 0
             series B
   ----------------------------------------------------------------------------
   </TABLE>
         c.  after cancellation
   <TABLE> 
   <CAPTION>
        DESIGNATION OF SHARES                     NUMBER OF SHARES
   <S>       <C>        <C>             <C>          <C>        <C>
                                        Issued and              Authorized (For
    Class      Series    Par            Outstanding  Treasury   cancellation only)
   ----------------------------------------------------------------------------
   Pfd         8.00%    $3.125          164,309         -0-          775,472
   Pfd         6.00%    $100              5,095         -0-        9,994,774
             series B
   ----------------------------------------------------------------------------
   </TABLE>   
   *Authorized shares after cancellation on 2/28/89 Certificate were
   erroneously reduced by the number of shares cancelled.  This certificate
   shows the correct number of Authorized shares for both classes.
    
   Dated at Hartford, Connecticut this 19th day of March, 1990.  We hereby
   declare, under the penalties of false statement that the statements made in
   the foregoing certificate are true.
   ----------------------------------------------------------------------------
   Vice President                      Secretary
   Alexander J. Kennedy                Reginald L. Babcock
   ----------------------------------------------------------------------------
   /s/ Alexander J. Kennedy           /s/ R.L. Babcock
   ----------------------------------------------------------------------------
   <TABLE>
   <S>                                 <C>          <C>                   <C>
                                       Filing Fee       Certification Fee   Total Fees
                                       $9           |  $ 12,              |$71 
   </TABLE>
     FILED                                           50exp.
   STATE OF CONNECTICUT                Recd/cc
   MAR 23, 3:00PM '90                  Lynn C. Blackwell c/o CNG
   Julia H. Tashjian                   P.O. Box 1500, Htfd, CT 06144-1500
   SECRETARY OF THE STATE              
    <PAGE>
   Exhibit 3(i)
   Page 154 of 189
    
    
    
   STATE OF CONNECTICUT                 )
                                        )  SS. HARTFORD
   OFFICE OF THE SECRETARY OF THE STATE )
    
   I hereby certify that this is a true copy of record in this office.
   In testimony whereof, I have hereunto set my hand, and affixed the Seal of
   said State, at Hartford, this 26th day of March A.D. 1990 
    
   _________________________________________
   Julia J. Tashjian
   SECRETARY OF THE STATE
    
    
    
    
    
    
    
    
    
    <PAGE>
                                                               Exhibit 3(i)
                                                               Page 155 of 189
    
   CERTIFICATE AMENDING OR RESTATING CERTIFICATE OF INCORPORATION
   61-38 REV. 4/89
   Stock Corporation
    
                             STATE OF CONNECTICUT
                            SECRETARY OF THE STATE
                             30 TRINITY STREET
                             HARTFORD, CT 06106    
   ---------------------------------------------------------------------------
   1.  Name of Corporation
       Connecticut Natural Gas Corporation
   ---------------------------------------------------------------------------
    
   2.  The Certificate of Incorporation is:  (Check one)
   |X| A.  Amended only, pursuant to Conn. Gen. Stat. section 33-360.
   | | B.  Amended and restated, pursuant to Conn. Gen. Stat. section 33-
           362(c).
   | | C.  Restated only, pursuant to Conn. Gen. Stat. section 33-362(d).
    
         (set forth here the resolution of amendment and/or restatement.  Use
         a 8 1/2 X 11 attached sheet if more space if needed)
     
         A copy of the resolution of amendment is attached hereto as Exhibit
         A.
              See Attached Resolution.
    
   | | D.  Restated and superseded pursuant to Conn. Gen. Stat. section 33-
           362(d).
         (set forth here the resolution of amendment and/or restatement.  Use
         a 8 1/2 X 11 attached sheet if more space if needed).
    
   (If 2A is checked, go to 5 to complete this certificate.  If 2B or 2C is
   checked, complete 3A or 3B.  If 2D is checked, complete 4.)
    
   3.  (Check one)
   | | A.      This certificate purports merely to restate but not to change
               the provisions of the original Certificate of Incorporation as
               supplemented and amended to date, and there is no discrepancy
               between the provisions of the original Certificate of
               Incorporation as supplemented and amended to date, and the
               provisions of this Restated Certificate of Incorporation.  (If
               3A is checked, go to 5 to complete this certificate).
    
   | | B.      This Restated Certificate of Incorporation shall give effect to
               the amendment(s) and purports to restate all those provisions
               now in effect not being amended by such amendment(s).  (If 3B
               is checked, check 4, if true, and go to 5 to complete this
               Certificate.)
    
   4.  (Check, if true)
   | |   This restated Certificate of Incorporation was adopted by the
         greatest vote which would have been required to amend any provision
         of the Certificate of Incorporation as in effect before such vote and
         supersedes such Certificate of Incorporation.
    
    
    
    
    
    <PAGE>
   Exhibit 3(i)
   Page 156 of 189
    
   5.  The manner of adopting the resolution was as follows: (Check one A, or
   B, or C) 
    
   |X| A.      By the board of directors and shareholders, pursuant to Conn.
               Gen. Stat. section 33-360.  Vote of Shareholders: (Check (i) or
               (ii), and check (iii) if applicable.)
         (i)  |X|    No shares are required to be voted as a class; the
                     shareholder's vote was as follows:
         Vote Required for Adoption 4,254,228  Vote Favoring Adoption
         5,997,420
    
         (ii) | |    There are shares of more than one class entitled to vote
                     as a class.  The designation of each class required for
                     adoption of the resolution and the vote of each class in
                     favor of adoption were as follows:
                     (Use an 8 1/2 X 11 attached sheet if more space is
                     needed).
    
         (iii) |X|   Check here if the corporation has 100 or more
                     recordholders, as defined in Conn. Gen. Stat. section 33-
                     311a(a).
    
   | | B.      By the board of directors acting alone, pursuant to Conn. Gen.
               Stat. section 33-360(b)(2).
         The number of affirmative votes required to adopt such resolution is: 
         ________
         The number of directors' votes in favor of the resolution was:
         _______________
     
   We hereby declare, under the penalties of false statement, that the
   statements made in the foregoing certificate are true:
   <TABLE>
   <S>                   <C>                         <C>                 <C>
         (Print or Type)             Signature          Print or Type         Signature
   ---------------------------------------------------------------------------------------
   Name of Pres.         |                           |Name of Sec.       |
   Victor H. Frauenhofer |/s/Victor H. Frauenhofer   |Reginald L. Babcock|/s/R. L. Babcock
   ---------------------------------------------------------------------------------------
    
   | | C.      The corporation does not have any shareholders.  The resolution
               was adopted by vote of at least two-thirds of the incorporators
               before the organization meeting of the corporation, and
               approved in writing by all subscribers (if any) for shares of
               the corporation.  
    
   We (at least two-thirds of the incorporators) hereby declare, under the
   penalties of false statement, that the statements made in the foregoing
   certificate are true.
   
</TABLE>
<TABLE>
   <S>                     <C>                          <C>
   ---------------------------------------------------------------------------------------
   Signed                  |Signed                      |Signed             
   ---------------------------------------------------------------------------------------
   ---------------------------------------------------------------------------------------
   Signed                  |Signed                      |Signed             
   ---------------------------------------------------------------------------------------
   </TABLE>
    
     Dated at Hartford, Connecticut this 26th day of April, 1990
    
                      Approved by all subscribers, if none, so state: _____
                    (Use an 8 1/2 X 11 attached sheet if more space is needed)
     
                                             Rec, CC, GS: (Type or Print
                                             D.S. Shimkus
                                             Murtha, Cullina, Richter & Pinney
                                             CityPlace P.O. Box 3197
                                             Hartford, CT 06103 
                                             ----------------------------
                                      Please provide filer's name and complete
                                                  address for mailing receipt
    <PAGE>
                                                               Exhibit 3(i)
                                                               Page 157 of 189 
                                   EXHIBIT A 
    
    
         RESOLVED:  That the Charter of Connecticut Natural Gas Corporation be
   amended by the addition thereto of the following Director Liability
   Limitation Amendment, subject to the approval of the Company's shareholders
   entitled to vote thereon:
    
                        "DIRECTOR LIABILITY LIMITATION AMENDMENT  
    
               The personal liability of a director to the Company or its
         shareholders for monetary damages for breach of duty as a director
         shall be limited to an amount equal to the amount of compensation
         received by the director for serving the Company during the calendar
         year in which the violation occurred (and if the director received no
         such compensation from the Company during the calendar year of the
         violation, such director shall have no liability to the Company or
         its shareholders for breach of duty) if such breach did not:
    
               (A)  involve a knowing and culpable violation of law by the
         director;
    
               (B)  enable the director or an Associate, as defined in
         subdivision (3) of Section 33-374d of the Connecticut Stock
         Corporation Act as in effect at the time of the violation, to receive
         an improper personal economic gain;
    
               (C)  show a lack of good faith and a conscious disregard for
         the duty of the director to the Company under circumstances in which
         the director was aware that his conduct or omission created an
         unjustifiable risk of serious injury to the Company;
    
               (D)  constitute a sustained and unexcused pattern of
         inattention that amounted to an abdication of the director's duty to
         the Company; or
    
               (E)  create liability under Section 33-321 of the Connecticut
         Stock Corporation Act as in effect at the time of the violation.
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
   Exhibit 3(i)
   Page 158 of 189
    
    
    
               Any repeal or modification of this Director Liability
         Limitation Amendment shall not adversely affect any right or
         protection of a director of the Company existing at the time of such
         repeal or modification.
    
               The effective date of the provisions of this Director Liability
         Limitation Amendment shall be the date of filing with the Secretary
         of State of the State of Connecticut of the Certificate of Amendment
         which contains this Director Liability Limitation Amendment.
    
               Nothing contained in this Director Liability Limitation
         Amendment shall be construed to deny to the directors of the Company
         any of the benefits provided by subsection (e) of Section 33-313 of
         the Connecticut Stock Corporation Act, as in effect at the time of
         the violation."
    
         RESOLVED:  That the preceding Director Liability Limitation Amendment
   be submitted for approval, as required by statute, to the shareholders of
   the Company entitled to vote thereon at the 1990 Annual Meeting of
   Shareholders.
    
         RESOLVED:  That the proper officers of the Company be, and each of
   them hereby is, authorized, empowered and directed to cause an appropriate
   discussion concerning said Director Liability Limitation Amendment to be
   prepared and included as part of the proxy material for said Annual
   Meeting.
    
         RESOLVED:  That the proper officers of the Company be, and each of
   them hereby is, authorized and empowered to prepare, execute, and file all
   such documents as they shall deem necessary or appropriate in order to
   effectuate the foregoing amendment of the Charter of the Company, in
   accordance with the provisions or intent of the foregoing resolutions. 
    
    
    
    
    
    
    
    
    
    
    
    
    
                                          -2-
    
    
    
    
    
    
    
    
    
    <PAGE>
                                                         Exhibit 3(i)
                                                         Page 159 of 189     
                                     (FORM)
    
   CONFIRMATION OF FILING
   AND RECEIPT OF FEES
    
                                STATE OF CONNECTICUT
                          OFFICE OF THE SECRETARY OF THE STATE
                  30 TRINITY STREET, HARTFORD, CONNECTICUT 06106
    
   ---------------------------------------------------------------------------
   Name of Corporation
    
   CONNECTICUT NATURAL GAS CORPORATION
   <TABLE>
   <S>                                       <C>                <C> 
   ---------------------------------------------------------------------------  
         Document Filed                      Filing Date        Total Fees Paid
         
   AMENDING CERTIFICATE OF INCORPORATION      20/JUN/1990         $70.00  
   ---------------------------------------------------------------------------
   </TABLE>
    
   The information shown above pertains to documents filed in this office on
   account of the corporation indicated.  The filing date is the date endorsed
   on the document pursuant to Section 33-285 or 33-422 of the Connecticut
   General Statutes.
    
   Any questions regarding the filing should be addressed to:
   CORPORATIONS DIVISION, SECRETARY OF STATE'S OFFICE, 30 TRINITY STREET,
   HARTFORD, CONNECTICUT 06106
    
    
   (Mail Label)
   MURTHA, CULLINA, RICHTER & PINNEY
   DANA SHIMKUS
   185 ASYLUM STREET
   HARTFORD, CT 06103
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
   Exhibit 3(i)
   Page 160 of 189
    
   CERTIFICATE AMENDING OR RESTATING CERTIFICATE OF INCORPORATION
   61-38 REV. 9/90                            052903A003 10/02/91R#37010
   Stock Corporation                          052903A003 10/02/91R#37100  
    
                                 STATE OF CONNECTICUT
                                SECRETARY OF THE STATE
                                  30 TRINITY STREET
                                 HARTFORD, CT 06106 
   ---------------------------------------------------------------------------
   1.  Name of Corporation (Please enter name within lines)
       Connecticut Natural Gas Corporation
   ---------------------------------------------------------------------------
    
   2.  The Certificate of Incorporation is:  (Check one)
   | | A.  Amended only, pursuant to Conn. Gen. Stat. section 33-360.
   |X| B.  Amended only, to cancel authorized shares (state number of shares
           to be cancelled, the class, the series, if any, and the par value, 
   P.A. 90-107.)
   | | C.  Restated only, pursuant to Conn. Gen. Stat. section 33-362(a).
   | | D.  Amended and restated, pursuant to Conn. Gen. Stat. section 33-
           362(c).
   | | E.  Restated and superseded pursuant to Conn. Gen. Stat. section 33-
           362(d).
    
   Set forth here the resolution of amendment and/or restatement.  Use an 8
   1/2 X 11 attached sheet if more space if needed.  Conn. Gen. Stat. section
   1-9.
    
    (see attached)
    
         Cerfification:  Resolution of Amendment  Attachment I
    
         Statement of Authorized Shares  Attachment II
    
   (If 2A or 2B is checked, go to 5 & 6 to complete this certificate.  If 2C
   or 2D is
   checked, complete 3A or 3B.  If 2E is checked, complete 4.)
    
   3.  (Check one)
   | | A.      This certificate purports merely to restate but not to change
               the provisions of the original Certificate of Incorporation as
               supplemented and amended to date, and there is no discrepancy
               between the provisions of the original Certificate of
               Incorporation as supplemented and amended to date, and the
               provisions of this Restated Certificate of Incorporation.  (If
               3A is checked, go to 5 & 6 to complete this certificate.).
    
   | | B.      This Restated Certificate of Incorporation shall give effect to
               the amendment(s) and purports to restate all those provisions
               now in effect not being amended by such amendment(s).  (If 3B
               is checked, check 4, if true, and go to 5 & 6 to complete this
               Certificate.)
    
   4.  (Check, if true)
   | |   This restated Certificate of Incorporation was adopted by the
         greatest vote which would have been required to amend any provision
         of the Certificate of Incorporation as in effect before such vote and
         supersedes such Certificate of Incorporation.
    
    
    
    
    
    <PAGE>
                                                               Exhibit 3(i)
                                                               Page 161 of 189 
    
   5.  The manner of adopting the resolution was as follows: (Check one A, or
   B, or C)
   | | A.      By the board of directors and shareholders, pursuant to Conn.
               Gen. Stat. section 33-360.  Vote of Shareholders: (Check (i) or
               (ii), and check (iii) if applicable.)
         (i)  | |    No shares are required to be voted as a class; the
                     shareholder's vote was as follows:
         Vote Required for Adoption ________   Vote Favoring Adoption ________
    
         (ii) | |    There are shares of more than one class entitled to vote
                     as a class.  The designation of each class required for
                     adoption of the resolution and the vote of each class in
                     favor of adoption were as follows:
                     (Use an 8 1/2 X 11 attached sheet if more space is
                     needed.  Conn. Gen. Stat. section 1-9.)
    
         (iii) | |   Check here if the corporation has 100 or more
                     recordholders, as defined in Conn. Gen. Stat. section 33-
                     311a(a).
    
   |X| B.      By the board of directors acting alone, pursuant to Conn. Gen.
               Stat. section 33-360(b)(2) or 33-362(a).
         The number of affirmative votes required to adopt such resolution is:
         ___9____
         The number of directors's votes in favor of the resolution was:
         _______13______
     
   We hereby declare, under the penalties of false statement, that the
   statements made in the foregoing certificate are true:
   <TABLE>
   <S>                   <C>                       <C>                  <C>
         (Print or Type)             Signature          Print or Type         Signature
   ---------------------------------------------------------------------------------------
   Name of Pres.         |                         | Name of Assn't Sec.| 
   Victor H. Frauenhofer |/s/ Victor H. Frauenhofer| Lynn C. Blackwell  |/s/Lynn C.Blackwell
   -------------------------------------------------------------------------------------------
   </TABLE>
    
   | | C.      The corporation does not have any shareholders.  The resolution
               was adopted by vote of at least two-thirds of the incorporators
               before the organization meeting of the corporation, and
               approved in writing by all subscribers for shares of the
               corporation.  If there are no subscribers, state NONE below.
    
   We (at least two-thirds of the incorporators) hereby declare, under the
   penalties of false statement, that the statements made in the foregoing
   certificate are true.
   <TABLE>
   <S>                     <C>                          <C>
   -------------------------------------------------------------------------------------------
   Signed Incorporator     |Signed Incorporator         |Signed Incorporator
   -------------------------------------------------------------------------------------------
   -------------------------------------------------------------------------------------------
   Signed Subscriber       |Signed Subscriber           |Signed Subscriber  
   -------------------------------------------------------------------------------------------
   </TABLE>
     (Use an 8 1/2 X 11 attached sheet if more space is needed.  Conn. Gen.    
       Stat. section 1-9)
    
   6.  Dated at Hartford, Connecticut this 1st day of October, 1991
    
   FILED                                 Lynn Blackwell
   STATE OF CONNECTICUT                  Connecticut Natural Gas Corporation
   OCT 2 1991                            P.O. Box 1500
   Pauline R. Kezer                      Hartford, CT 06144-1500
   SECRETARY OF THE STATE                ----------------------------
   By __10___Time  12P.M.             Please provide filer's name and complete
                                           address for mailing receipt
     
    
    <PAGE>
   Exhibit 3(i)
   Page 162 of 189
    
                                             Attachment I to Certificate
                                             Amending Certificate of
                                             Incorporation to Cancel Shares 
                                             pursuant to P.A. 90-107
    
                                    CERTIFICATION
    
   I, Lynn C. Blackwell, Assistant Secretary of Connecticut Natural Gas
   Corporation, hereby certify that the Resolution set forth below is a full,
   true and correct copy of a Resolution duly adopted by the Board of
   Directors of Connecticut Natural Gas Corporation at a duly constituted
   meeting on September 24, 1991, that said resolution appears in the minutes
   of said meeting, and that the same has not been rescinded or modified and
   is now in full force and effect.
     
   RESOLVED:   That the cancellation from time to time of those shares of the
               Corporation's $3.125 Par Preferred Stock and shares of $100 Par
               Serial Preferred Stock which were redeemed, repurchased or
               otherwise reacquired by the Corporation on or before December
               31, 1989 be and it hereby is approved, ratified and confirmed;
               and that the filing from time to time by officers of the
               Company of certificates for the cancellation of said shares
               with the Office of the Secretary of State be and hereby is
               approved, ratified and confirmed; and that the proper officers
               of the Corporation be, and they hereby are, authorized and
               directed to prepare and file with the Office of the Secretary
               of the State an amendment to the certificate of incorporation
               to reduce the authorized shares of the Corporation in
               connection with such cancellations.
    
   RESOLVED:   That those shares of the Corporation;s $3.125 Par Preferred
               Stock and $100 Par Serial Preferred Stock which have been
               redeemed, repurchased or otherwise reacquired by the
               Corporation after December 31, 1989 through December 31, 1990
               be and they hereby are cancelled; and that the certificate of
               incorporation of the Corporation be amended to reflect that the
               total number of shares of the Corporation's $3.125 Par
               Preferred Stock and $100 Par Serial Preferred Stock, after
               giving effect to all cancellations of such shares, is as
               follows:
    
               $3.125 Par Preferred Stock -      937,443 shares
               $100 Par Serial Preferred Stock - 9,999,867 shares
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
                                                               Exhibit 3(i)
                                                               Page 163 of 189
    
    
   CERTIFICATION
   September 26, 1991
   Page Two
    
    
    
               and that the officers of the Corporation be and they hereby are
               authorized to file with the Office of the Secretary of State a
               certificate of amendment to the certificate of incorporation of
               the Corporation reflecting that such redeemed, repurchased or
               otherwise reacquired shares have been cancelled and indicating
               the total number of shares which remain authorized to be issued
               following such cancellation, as set forth above.
    
    
   DATED this 26th day of September 1991,
    
                                       __________________________________
                                       Lynn C. Blackwell
                                       Assistant Secretary
    
   (SEAL)
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
    
   Exhibit 3(i)
   Page 164 of 189
                                                   ATTACHMENT 2 TO CERTIFICATE
                                                   AMENDING CERTIFICATE OF
                                                   INCORPORATION
                                                   TO CANCEL SHARES PURSUANT
                                                   TO P.A. 90-107
    
                         CONNECTICUT NATURAL GAS CORPORATION 
                           STATEMENT OF AUTHORIZED SHARES 
   I.    NUMBER OF SHARES AUTHORIZED AFTER ALL CANCELLATION CERTIFICATES FILED
   <TABLE>
   <S>              <C>           <C>                  <C> 
   Class            Series          Par                Authorized
   ________________________________________________________________ 
   Preferred        8.00%         $3.125                   939,781
    
   Preferred        6.00%         $100                   9,999,869
   </TABLE> 
                                 *Number of Shares Authorized After Giving
                                 Effect to All Cancellations Made Effective by
                                 the Filing of One or More Certificates of
                                 Cancellation Prior to the Effective Date of
                                 P.A. 90-107:
    
   II.  AUTHORIZED SHARES CANCELLED
        From December 31, 1989 through December 31, 1990
    
   <TABLE> 
   <S>              <C>           <C>       <C>        <C>
   Class            Series          Par     Cancelled  Authorized
   ________________________________________________________________ 
   Preferred        8.00%         $3.125      2,338        937,443
    
   Preferred        6.00%         $100            2      9,999,867
   </TABLE> 
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
                                                               Exhibit 3(i)
                                                               Page 165 of 189
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
   STATE OF CONNECTICUT                )
                                       )  SS. HARTFORD
   OFFICE OF THE SECRETARY OF THE STATE)
    
   I hereby certify that this is a true copy of record in this Office 
    
   In Testimony whereof, I have hereunto set my hand and affixed the seal of 
   said State, at Hartford this 3rd day of October, A.D. 1991
    
   Pauline R. Kezer
   ______________________
   Secretary of the State
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
   Exhibit 3(i)
   Page 166 of 189
    
   CERTIFICATE AMENDING OR RESTATING CERTIFICATE OF INCORPORATION
   61-38 REV. 9/90                            052903A003 10/02/91R#37010
   Stock Corporation                          052903A003 10/02/91R#37100  
    
                                STATE OF CONNECTICUT
                               SECRETARY OF THE STATE
                                  30 TRINITY STREET
                                 HARTFORD, CT 06106 
   ---------------------------------------------------------------------------
   1.  Name of Corporation (Please enter name within lines)
       Connecticut Natural Gas Corporation
   ---------------------------------------------------------------------------
    
   2.  The Certificate of Incorporation is:  (Check one)
   | | A.  Amended only, pursuant to Conn. Gen. Stat. section 33-360.
   |X| B.  Amended only, to cancel authorized shares (state number of shares
           to be cancelled, the class, the series, if any, and the par value,
           P.A. 90-107.)
   | | C.  Restated only, pursuant to Conn. Gen. Stat. section 33-362(a).
   | | D.  Amended and restated, pursuant to Conn. Gen. Stat. section 33-
           362(c).
   | | E.  Restated and superseded pursuant to Conn. Gen. Stat. section 33-
           362(d).
    
         Set forth here the resolution of amendment and/or restatement.  Use
         an 8 1/2 X 11 attached sheet if more space if needed.  Conn. Gen.
         Stat. section 1-9.
    
         (SEE ATTACHED RESOLUTION)
    
   (If 2A or 2B is checked, go to 5 & 6 to complete this certificate.  If 2C
   or 2D is checked, complete 3A or 3B.  If 2E is checked, complete 4.)
    
   3.  (Check one)
   | | A.      This certificate purports merely to restate but not to change
               the provisions of the original Certificate of Incorporation as
               supplemented and amended to date, and there is no discrepancy
               between the provisions of the original Certificate of
               Incorporation as supplemented and amended to date, and the
               provisions of this Restated Certificate of Incorporation.  (If
               3A is checked, go to 5 & 6 to complete this certificate.).
    
   | | B.      This Restated Certificate of Incorporation shall give effect to
               the amendment(s) and purports to restate all those provisions
               now in effect not being amended by such amendment(s).  (If 3B
               is checked, check 4, if true, and go to 5 & 6 to complete this
               Certificate.)
    
   4.  (Check, if true)
   | |   This restated Certificate of Incorporation was adopted by the
         greatest vote which would have been required to amend any provision
         of the Certificate of Incorporation as in effect before such vote and
         supersedes such Certificate of Incorporation.
    
    
    
    
    <PAGE>
                                                         Exhibit 3(i)
                                                         Page 167 of 189
    
    5.  The manner of adopting the resolution was as follows: (Check one A, or
   B, or C)
   | | A.      By the board of directors and shareholders, pursuant to Conn.
               Gen. Stat. section 33-360.  Vote of Shareholders: (Check (i) or
               (ii), and check (iii) if applicable.)
         (i)  | |    No shares are required to be voted as a class; the
                     shareholder's vote was as follows:
         Vote Required for Adoption ________   Vote Favoring Adoption ________
    
         (ii) | |    There are shares of more than one class entitled to vote
                     as a class.  The designation of each class required for
                     adoption of the resolution and the vote of each class in
                     favor of adoption were as follows:
                     (Use an 8 1/2 X 11 attached sheet if more space is
                     needed.  Conn. Gen. Stat. section 1-9.)
    
         (iii) | |   Check here if the corporation has 100 or more
                     recordholders, as defined in Conn. Gen. Stat. section 33-
                     311a(a).
    
   |X| B.      By the board of directors acting alone, pursuant to Conn. Gen.
               Stat. section 33-360(b)(2) or 33-362(a).
         The number of affirmative votes required to adopt such resolution is: 
         ___9____
         The number of directors's votes in favor of the resolution was:    
         _______13______
     
   We hereby declare, under the penalties of false statement, that the
   statements made in the foregoing certificate are true:
   <TABLE>
   <S>                   <C>                       <C>                  <C>
         (Print or Type)             Signature          Print or Type         Signature
   ---------------------------------------------------------------------------------------
   Name of V. Pres.      |                         | Name of Assn't Sec.| 
   Reginald L. Babcock   |/s/ R. L. Babcock        | Lynn C. Blackwell  |/s/Lynn C.Blackwell
   -------------------------------------------------------------------------------------------
   </TABLE>
   | | C.      The corporation does not have any shareholders.  The resolution
               was adopted by vote of at least two-thirds of the incorporators
               before the organization meeting of the corporation, and
               approved in writing by all subscribers for shares of the
               corporation.  If there are no subscribers, state NONE below.
    
   We (at least two-thirds of the incorporators) hereby declare, under the
   penalties of false statement, that the statements made in the foregoing
   certificate are true.
   <TABLE>
   <S>                     <C>                          <C>
   -------------------------------------------------------------------------------------------
   Signed Incorporator     |Signed Incorporator         |Signed Incorporator
   -------------------------------------------------------------------------------------------
   -------------------------------------------------------------------------------------------
   Signed Subscriber       |Signed Subscriber           |Signed Subscriber  
   -------------------------------------------------------------------------------------------
   </TABLE>
     (Use an 8 1/2 X 11 attached sheet if more space is needed.  Conn. Gen.
      Stat. section 1-9)
    
   6.  Dated at Hartford, Connecticut this 26th day of November, 1991
    
   FILED                                   Lynn C. Blackwell
   STATE OF CONNECTICUT                    Connecticut Natural Gas Corporation
   NOV 27 1991                             P.O. Box 1500
   Pauline R. Kezer                        Hartford, CT 06144-1500
   SECRETARY OF THE STATE                  ----------------------------
                                      Please provide filer's name and complete
                                               address for mailing receipt
    
    
    
    
    
    
    
    
    
    
    <PAGE>
    <PAGE>
   Exhibit 3(i)
   Page 168 of 189
    
    
                                   CERTIFICATION
    
   I, Lynn C. Blackwell, Assistant Secretary of Connecticut Natural Gas
   Corporation, hereby certify that the Resolution set forth below is a full,
   true and correct copy of a Resolution duly adopted by the Board of
   Directors of Connecticut Natural Gas Corporation at a duly constituted
   meeting on November 26, 1991, that said resolution appears in the minutes
   of said meeting, and that the same has not been rescinded or modified and
   is now in full force and effect.
    
   PREFERRED STOCK
   --------------- 
   RESOLVED:   That those shares of the Corporation's $3.125 Par Preferred
               Stock and $100 Par Serial Preferred Stock which have been
               redeemed, repurchased or otherwise reacquired by the
               Corporation after December 31, 1990 through September 30, 1991
               be and they hereby are cancelled; and that the certificate of
               incorporation of the Corporation be amended to reflect that the
               total number of shares of the Corporation's $3.125 Par
               Preferred Stock and $100 Par Serial Preferred Stock, after
               giving effect to all cancellations of such shares, is as
               follows:
   <TABLE>
   <S>             <C>            <C>       <C>         <C> 
    Class            Series         Par     Cancelled    Authorized
   --------         --------      -------   ---------   ------------
   Preferred        8.00 %        $3.125        900        936,543
    
   Preferred        6.00 %         $100          65      9,999,802
   </TABLE>
     
   and that the officers of the Corporation be and they hereby are authorized
   to file with the Office of the Secretary of State a certificate of
   amendment to the certificate of incorporation of the Corporation reflecting
   that such redeemed, repurchased or otherwise reacquired shares have been
   cancelled and indicating the total number of shares which remain authorized
   to be issued following such cancellation, as set forth above.
    
    
   DATED this 26th day of November 1991,
    
                                       __________________________________
                                       Lynn C. Blackwell
                                       Assistant Secretary
    
   (SEAL)
    
    
    
    
    
    
    
    
    
    
    
    
    <PAGE>
                                                               Exhibit 3(i)
                                                               Page 169 of 189
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
   STATE OF CONNECTICUT                )
                                       )  SS. HARTFORD
   OFFICE OF THE SECRETARY OF THE STATE)
    
   I hereby certify that this is a true copy of record in this Office 
   In Testimony whereof, I have hereunto set my hand and affixed the seal of 
   said State, at Hartford this 29th day of November, A.D. 1991
    
   Pauline R. Kezer
   ______________________
   Secretary of the State
    
    
    
    
    
    
    
    <PAGE>
   Exhibit 3(i)
   Page 170 of 189 
   CERTIFICATE AMENDING OR RESTATING CERTIFICATE OF INCORPORATION
   61-38 REV. 9/90                          206461A004 10/30/92R#37010  75.00
   Stock Corporation                        206461A004 10/30/92R#37100  50.00
    
                                STATE OF CONNECTICUT
                               SECRETARY OF THE STATE
                                 30 TRINITY STREET
                                 HARTFORD, CT 06106 
   ---------------------------------------------------------------------------
   1.  Name of Corporation (Please enter name within lines)
       Connecticut Natural Gas Corporation
   ---------------------------------------------------------------------------
    
   2.  The Certificate of Incorporation is:  (Check one)
   | | A.  Amended only, pursuant to Conn. Gen. Stat. section 33-360.
   |X| B.  Amended only, to cancel authorized shares (state number of shares
           to be cancelled, the class, the series, if any, and the par value,
           P.A. 90-107.)
   | | C.  Restated only, pursuant to Conn. Gen. Stat. section 33-362(a).
   | | D.  Amended and restated, pursuant to Conn. Gen. Stat. section 33-
           362(c).
   | | E.  Restated and superseded pursuant to Conn. Gen. Stat. section 33- 
           362(d).
    
   Set forth here the resolution of amendment and/or restatement.  Use an 8
   1/2 X 11 attached sheet if more space if needed.  Conn. Gen. Stat. section
   1-9.
    
   See Attached Resolution.
    
   (SEAL OF THE STATE OF CONNECTICUT)
    
   (If 2A or 2B is checked, go to 5 & 6 to complete this certificate.  If 2C
   or 2D is checked, complete 3A or 3B.  If 2E is checked, complete 4.)
    
   3.  (Check one)
   | | A.  This certificate purports merely to restate but not to change the
           provisions of the original Certificate of Incorporation as
           supplemented and amended to date, and there is no discrepancy
           between the provisions of the original Certificate of Incorporation
           as supplemented and amended to date, and the provisions of this
           Restated Certificate of Incorporation.  (If 3A is checked, go to 5 &
           6 to complete this certificate.).
    
   | | B.  This Restated Certificate of Incorporation shall give effect to the
           amendment(s) and purports to restate all those provisions now in
           effect not being amended by such amendment(s).  (If 3B is checked,
           check 4, if true, and go to 5 & 6 to complete this Certificate.)
    
   4.  (Check, if true)
   | |   This restated Certificate of Incorporation was adopted by the
         greatest vote which would have been required to amend any provision
         of the Certificate of Incorporation as in effect before such vote and
         supersedes such Certificate of Incorporation.
    
    
    
    
    
    <PAGE>
                                                                Exhibit 3(i)   
                                                                Page 171 of 189

   5.  The manner of adopting the resolution was as follows: (Check one A, or
   B, or C)
                                                                    --- 
   | | A.  By the board of directors and shareholders, pursuant to Conn. Gen.
           Stat. section 33-360.  Vote of Shareholders: (Check (i) or (ii), and
           check (iii) if applicable.)
         (i)  | |    No shares are required to be voted as a class; the
                     shareholder's vote was as follows:
         Vote Required for Adoption ________   Vote Favoring Adoption ________
    
         (ii) | |    There are shares of more than one class entitled to vote
                     as a class.  The designation of each class required for
                     adoption of the resolution and the vote of each class in
                     favor of adoption were as follows:
                     (Use an 8 1/2 X 11 attached sheet if more space is
                     needed.  Conn. Gen. Stat. section 1-9.)
    
         (iii) | |   Check here if the corporation has 100 or more
                     recordholders, as defined in Conn. Gen. Stat. section 33-
                     311a(a).
    
   |X| B.  By the board of directors acting alone, pursuant to Conn. Gen. Stat.
           section 33-360(b)(2) or 33-362(a).
         The number of affirmative votes required to adopt such resolution is: 
         ___8____
         The number of directors' votes in favor of the resolution was:     
         _______10______
     
   We hereby declare, under the penalties of false statement, that the
   statements made in the foregoing certificate are true:
   <TABLE>
   <S>                     <C>                    <C>                    <C>
         (Print or Type)             Signature         (Print or Type)        Signature
   -------------------------------------------------------------------------------------------
   Name of V. Pres.        |                      | Name of Assn't Sec.  |
   Reginald L. Babcock     | /s/ R. L. Babcock    | Lynn C. Blackwell    |/s/Lynn C. Blackwell
   -------------------------------------------------------------------------------------------
   </TABLE>
    
   | | C.  The corporation does not have any shareholders.  The resolution was
           adopted by vote of at least two-thirds of the incorporators before
           the organization meeting of the corporation, and approved in writing
           by all subscribers for shares of the corporation.  If there are no
           subscribers, state NONE below.
                                             ----
   We (at least two-thirds of the incorporators) hereby declare, under the
   penalties of false statement, that the statements made in the foregoing
   certificate are true.
   <TABLE>
   <S>                     <C>                          <C>
   -------------------------------------------------------------------------------------------
   Signed Incorporator     |Signed Incorporator         |Signed Incorporator
   -------------------------------------------------------------------------------------------
   -------------------------------------------------------------------------------------------
   Signed Subscriber       |Signed Subscriber           |Signed Subscriber  
   -------------------------------------------------------------------------------------------
   </TABLE>
     (Use an 8 1/2 X 11 attached sheet if more space is needed.  Conn. Gen.
   Stat. section 1-9)
    
   6.  Dated at Hartford, Connecticut this 29th day of October, 1992
    
   FILED                                 Lynn C. Blackwell, Esq. 
   STATE OF CONNECTICUT                  Connecticut Natural Gas Corporation
   OCT 30 1992                           P.O. Box 1500
   Pauline R. Kezer                      Hartford, CT 06144-1500
   SECRETARY OF THE STATE                ----------------------------
   By __10___Time _3_P.M.             Please provide filer's name and complete
                                                  address for mailing receipt<PAGE>
   Exhibit 3(i)
   Page 172 of 189
   CONFIRMATION OF FILING               STATE OF CONNECTICUT            
   AND RECEIPT OF FEES        Office of the Secretary of the State
   61-304 REV. 2/89                  Commercial Recording Division
                           30 TRINITY STREET, HARTFORD, CONNECTICUT 06106 
    
   ---------------------------------------------------------------------------
   ---------------------------------------------------------------------------
   NAME OF CORPORATION
    
      CONNECTICUT NATURAL GAS CORPORATION
   <TABLE>
   <S>                                      <C> 
   ---------------------------------------------------------------------------
            DOCUMENT FILED                  |       FILING DATE        |      
   TOTAL FEES PAID
   ---------------------------------------------------------------------------
    
      AMEND CERTIFICATE OF INCORPORATION    |     30/OCT/1992          |    
   $125.00
   ---------------------------------------------------------------------------
   </TABLE>
    
   The information shown above pertains to documents filed in this office on
   account of the corporation indicated.  The filing date endorsed on the
   document pursuant to Section 33-285 or 33-422 of the Connecticut General
   Statutes.  Any questions regarding this filing should be addressed to :
                                 THE ABOVE ADDRESS
    
    _                                       _
   |                                         |
      LYNN C BLACKWELL ESQ
      CT NATURAL GAS CORP
      PO BOX 1500
      HARTFORD               CT        06144
   |_                                       _|
    <PAGE>
                                                                Exhibit 3(i)   
                                                                Page 173 of 189

                                  CERTIFICATION
     
   I, Lynn C. Blackwell, Assistant Secretary of Connecticut Natural Gas
   Corporation, hereby certify that the Resolution set forth below is a full,
   true and correct copy of a Resolution duly adopted by the Board of
   Directors of Connecticut Natural Gas Corporation at a duly constituted
   meeting on October 27, 1992, that said resolution appears in the minutes of
   said meeting, and that the same has not been rescinded or modified and is
   now in full force and effect.
    
   PREFERRED STOCK
   ---------------
    
   RESOLVED:   That those shares of the Corporation's $3.125 Par Preferred
               Stock and $100 Par Serial Preferred Stock which have been
               redeemed, repurchased or otherwise reacquired by the Corporation
               after September 30, 1991 through September 30, 1992 be and they
               hereby are cancelled; and that the certificate of incorporation
               of the Corporation be amended to reflect that the total number
               of shares of the Corporation's $3.125 Par Preferred Stock and
               $100 Par Serial Preferred Stock, after giving effect to all
               cancellations of such shares, is as follows:
   <TABLE>
   <S>              <C>          <C>             <C>               <C> 
   Class            Series         Par           Cancelled          Authorized
   -----            ------         ---           ---------          ----------
    
   Preferred        8.00%        $3.125            2,804              933,739
    
   Preferred        6.00%        $100                158            9,999,644
   </TABLE>
    
   (SEAL OF THE STATE OF CONNECTICUT)
    
               and that the officers of the corporation be and they hereby are
               authorized to file with the Office of the Secretary of State a
               certificate of amendment to the certificate of incorporation of
               the Corporation reflecting that such redeemed, repurchased or
               otherwise reacquired shares have been cancelled and indicating
               the total number of shares which remain authorized to be issued
               following such cancellation, as set forth above.
    
   DATED this 29th day of October, 1992,
    
    
                                       /s/Lynn C. Blackwell
                                       ---------------------------------
                                       Lynn C. Blackwell
                                       Assistant Secretary
    
    <PAGE>
   Exhibit 3(i)
   Page 174 of 189
   STATE OF CONNECTICUT                )
                                       ) SS. HARTFORD
   OFFICE OF THE SECRETARY OF THE STATE)
    
   I hereby certify that this is a true copy of record 
   in this Office
   In Testimony whereof, I have hereunto set my hand, 
   and affixed the Seal of said State, at Hartford,
   this 2nd day of Nov A.D. 1992
    
            Pauline R. Kezer
   ---------------------------------
        SECRETARY OF THE STATE
    
    <PAGE>
                                                                   Exhibit 3(i)
                                                                Page 175 of 189
    
   CERTIFICATE AMENDING OR RESTATING CERTIFICATE OF INCORPORATION
   61-38 REV. 9/90                          160330A002 10/27/93R#37010  75.00
   Stock Corporation                        160330A002 10/27/93R#37100  50.00
    
                                STATE OF CONNECTICUT
                               SECRETARY OF THE STATE
                                 30 TRINITY STREET
                                 HARTFORD, CT 06106 
   ---------------------------------------------------------------------------
   1.  Name of Corporation (Please enter name within lines)
       Connecticut Natural Gas Corporation
   ---------------------------------------------------------------------------
    
   2.  The Certificate of Incorporation is:  (Check one)
   | | A.  Amended only, pursuant to Conn. Gen. Stat. section 33-360.
   |X| B.  Amended only, to cancel authorized shares (state number of shares
           to be cancelled, the class, the series, if any, and the par value,
           P.A. 90-107.)
   | | C.  Restated only, pursuant to Conn. Gen. Stat. section 33-362(a). 
   | | D.  Amended and restated, pursuant to Conn. Gen. Stat. section 33-  
           362(c).
   | | E.  Restated and superseded pursuant to Conn. Gen. Stat. section 33- 
           362(d).
    
   Set forth here the resolution of amendment and/or restatement.  Use an 8
   1/2 X 11 attached sheet if more space if needed.  Conn. Gen. Stat. section
   1-9.
    
   See Attached Resolution.
    
   (SEAL OF THE STATE OF CONNECTICUT)
    
   (If 2A or 2B is checked, go to 5 & 6 to complete this certificate.  If 2C
   or 2D is checked, complete 3A or 3B.  If 2E is checked, complete 4.)
    
   3.  (Check one)
   | | A.  This certificate purports merely to restate but not to change the
           provisions of the original Certificate of Incorporation as
           supplemented and amended to date, and there is no discrepancy
           between the provisions of the original Certificate of Incorporation
           as supplemented and amended to date, and the provisions of this
           Restated Certificate of Incorporation.  (If 3A is checked, go to 5 &
           6 to complete this certificate.).
    
   | | B.  This Restated Certificate of Incorporation shall give effect to the
           amendment(s) and purports to restate all those provisions now in
           effect not being amended by such amendment(s).  (If 3B is checked,
           check 4, if true, and go to 5 & 6 to complete this Certificate.)
    
   4.  (Check, if true)
   | |   This restated Certificate of Incorporation was adopted by the
         greatest vote which would have been required to amend any provision
         of the Certificate of Incorporation as in effect before such vote and
         supersedes such Certificate of Incorporation.
    
    
    
    
    
    <PAGE>
   Exhibit 3(i)   
   Page 176 of 189
    
   5.  The manner of adopting the resolution was as follows: (Check one A, or
   B, or C)
                                                                    --- 
   | | A.  By the board of directors and shareholders, pursuant to Conn. Gen.
           Stat. section 33-360.  Vote of Shareholders: (Check (i) or (ii), and
           check (iii) if applicable.)
         (i)  | |    No shares are required to be voted as a class; the
                     shareholder's vote was as follows:
         Vote Required for Adoption ________   Vote Favoring Adoption ________
    
         (ii) | |    There are shares of more than one class entitled to vote
                     as a class.  The designation of each class required for
                     adoption of the resolution and the vote of each class in
                     favor of adoption were as follows:
                     (Use an 8 1/2 X 11 attached sheet if more space is
                     needed.  Conn. Gen. Stat. section 1-9.)
    
         (iii) | |   Check here if the corporation has 100 or more
                     recordholders, as defined in Conn. Gen. Stat. section 33-
                     311a(a).
    
   |X| B.  By the board of directors acting alone, pursuant to Conn. Gen. Stat.
           section 33-360(b)(2) or 33-362(a).
         The number of affirmative votes required to adopt such resolution is: 
         ___8____
         The number of directors' votes in favor of the resolution was:
         _______12______
     
   We hereby declare, under the penalties of false statement, that the
   statements made in the foregoing certificate are true:
   <TABLE>
   <S>                     <C>                    <C>                    <C>
         (Print or Type)             Signature         (Print or Type)        Signature
   -------------------------------------------------------------------------------------------
   Name of V. Pres.        |                      | Name of Assn't Sec.  |
   Reginald L. Babcock     | /s/ R. L. Babcock    | Lynn C. Blackwell    |/s/Lynn C. Blackwell
   -------------------------------------------------------------------------------------------
   </TABLE>
    
   | | C.  The corporation does not have any shareholders.  The resolution was
           adopted by vote of at least two-thirds of the incorporators before
           the organization meeting of the corporation, and approved in writing
           by all subscribers for shares of the corporation.  If there are no
           subscribers, state NONE below.
                                             ----
   We (at least two-thirds of the incorporators) hereby declare, under the
   penalties of false statement, that the statements made in the foregoing
   certificate are true.
   <TABLE>
   <S>                     <C>                          <C>
   -------------------------------------------------------------------------------------------
   Signed Incorporator     |Signed Incorporator         |Signed Incorporator
   -------------------------------------------------------------------------------------------
   -------------------------------------------------------------------------------------------
   Signed Subscriber       |Signed Subscriber           |Signed Subscriber  
   -------------------------------------------------------------------------------------------
   </TABLE>
     (Use an 8 1/2 X 11 attached sheet if more space is needed.  Conn. Gen.
   Stat. section 1-9)
    
   6.  Dated at Hartford, Connecticut this 27th day of October, 1993
    
   FILED                                 Lynn C. Blackwell, Esq. 
   STATE OF CONNECTICUT    FF  50        Connecticut Natural Gas Corporation
   OCT 27 1993             1cc 25        P.O. Box 1500
   Pauline R. Kezer        Exp 50        Hartford, CT 06144-1500
   SECRETARY OF THE STATE  ------        ----------------------------
   By _M.S.__Time _3_P.M.  $125.00    Please provide filer's name and complete
                                                  address for mailing receipt
     <PAGE>
                                                                Exhibit 3(i)   
                                                                Page 177 of 189

                                  CERTIFICATION
     
   I, Lynn C. Blackwell, Assistant Secretary of Connecticut Natural Gas
   Corporation, hereby certify that the Resolution set forth below is a full,
   true and correct copy of a Resolution duly adopted by the Board of
   Directors of Connecticut Natural Gas Corporation at a duly constituted
   meeting on October 26, 1993, that said resolution appears in the minutes of
   said meeting, and that the same has not been rescinded or modified and is
   now in full force and effect.
    
   PREFERRED STOCK
   ---------------
    
   RESOLVED:         That those shares of the Corporation's $3.125 Par
                     Preferred Stock and $100 Par Serial Preferred Stock which
                     have been redeemed, repurchased or otherwise reacquired
                     by the Corporation after September 30, 1992 through
                     September 30, 1993 be and they hereby are cancelled; and
                     that the certificate of incorporation of the Corporation
                     be amended to reflect that the total number of shares of
                     the Corporation's $3.125 Par Preferred Stock and $100 Par
                     Serial Preferred Stock, after giving effect to all
                     cancellations of such shares, is as follows:
    
   <TABLE>
   <S>              <C>          <C>             <C>                <C>
   Class            Series         Par           Cancelled          Authorized
   -----            ------         ---           ---------          ----------
    
   Preferred        8.00%        $3.125            6,052              927,687
    
   Preferred        6.00%        $100               -0-             9,999,644
   </TABLE>
    
   (SEAL OF THE STATE OF CONNECTICUT)
    
         and that the officers of the corporation be and they hereby are
         authorized to file with the Office of the Secretary of State a
         certificate of amendment to the certificate of incorporation of the
         Corporation reflecting that such redeemed, repurchased or otherwise
         reacquired shares have been cancelled and indicating the total number
         of shares which remain authorized to be issued following such
         cancellation, as set forth above.
    
   DATED this 27th day of October, 1993,
    
    
                                       /s/Lynn C. Blackwell
                                       ---------------------------------
                                       Lynn C. Blackwell
                                       Assistant Secretary
    (SEAL)
    <PAGE>
   Exhibit 3(i)
   Page 178 of 189
    
   STATE OF CONNECTICUT                )
                                       ) SS. HARTFORD
   OFFICE OF THE SECRETARY OF THE STATE)
    
   I hereby certify that this is a true copy of record 
   in this Office
   In Testimony whereof, I have hereunto set my hand, 
   and affixed the Seal of said State, at Hartford,
   this 28th day of October A.D. 1993
    
            Pauline R. Kezer
   ---------------------------------
        SECRETARY OF THE STATE
    
    <PAGE>
                                                                   Exhibit 3(i)
                                                                Page 179 of 189
   CONFIRMATION OF FILING               STATE OF CONNECTICUT            
   AND RECEIPT OF FEES        Office of the Secretary of the State
   61-304 REV. 2/89                  Commercial Recording Division
                           30 TRINITY STREET, HARTFORD, CONNECTICUT 06106   
    
   ---------------------------------------------------------------------------
   NAME OF CORPORATION
    
      CONNECTICUT NATURAL GAS CORPORATION
   <TABLE>
   <S>                             <C>                      <C> 
   ---------------------------------------------------------------------------
            DOCUMENT FILED         |       FILING DATE      |  TOTAL FEES PAID
   ---------------------------------------------------------------------------
    
   SHARES AMENDMENTS               |     27/OCT/1993        |     $125.00
   ---------------------------------------------------------------------------
   </TABLE>
    
   The information shown above pertains to documents filed in this office on
   account of the corporation indicated.  The filing date endorsed on the
   document pursuant to Section 33-285 or 33-422 of the Connecticut General
   Statutes.  Any questions regarding this filing should be addressed to :
                                 THE ABOVE ADDRESS
    
    _                                       _
   |                                         |
      LYNN C BLACKWELL ESQ
      CT NATURAL GAS CORP
      PO BOX 1500
      HARTFORD               CT        06144
   |_                                       _|
    <PAGE>
   Exhibit 3(i)
   Page 180 of 189
    
   CERTIFICATE AMENDING OR RESTATING CERTIFICATE OF INCORPORATION
   61-38 REV. 9/90                          
   Stock Corporation                        
    
                                STATE OF CONNECTICUT
                               SECRETARY OF THE STATE
                                 30 TRINITY STREET
                                 HARTFORD, CT 06106 
   ---------------------------------------------------------------------------
   1.  Name of Corporation (Please enter name within lines)
       CONNECTICUT NATURAL GAS CORPORATION
   ---------------------------------------------------------------------------
    
   2.  The Certificate of Incorporation is:  (Check one)
   | | A.  Amended only, pursuant to Conn. Gen. Stat. section 33-360.
   |X| B.  Amended only, to cancel authorized shares (state number of shares
           to be cancelled, the class, the series, if any, and the par value,
           P.A. 90-107.)
   | | C.  Restated only, pursuant to Conn. Gen. Stat. section 33-362(a).
   | | D.  Amended and restated, pursuant to Conn. Gen. Stat. section 33-
           362(c).
   | | E.  Restated and superseded pursuant to Conn. Gen. Stat. section 33- 
           362(d).
    
   Set forth here the resolution of amendment and/or restatement.  Use an 8
   1/2 X 11 attached sheet if more space if needed.  Conn. Gen. Stat. section
   1-9.
    
                                           See Attached
    
   (SEAL OF THE STATE OF CONNECTICUT)
    
   (If 2A or 2B is checked, go to 5 & 6 to complete this certificate.  If 2C
   or 2D is checked, complete 3A or 3B.  If 2E is checked, complete 4.)
    
   3.  (Check one)
   | | A.  This certificate purports merely to restate but not to change the
           provisions of the original Certificate of Incorporation as
           supplemented and amended to date, and there is no discrepancy
           between the provisions of the original Certificate of Incorporation
           as supplemented and amended to date, and the provisions of this
           Restated Certificate of Incorporation.  (If 3A is checked, go to 5 &
           6 to complete this certificate.).
    
   | | B.  This Restated Certificate of Incorporation shall give effect to the
           amendment(s) and purports to restate all those provisions now in
           effect not being amended by such amendment(s).  (If 3B is checked,
           check 4, if true, and go to 5 & 6 to complete this Certificate.)
    
   4.  (Check, if true)
   | |   This restated Certificate of Incorporation was adopted by the
         greatest vote which would have been required to amend any provision
         of the Certificate of Incorporation as in effect before such vote and
         supersedes such Certificate of Incorporation.
    
    
    
    
    
    <PAGE>
                                                                Exhibit 3(i)   
                                                                Page 181 of 189

    
   5.  The manner of adopting the resolution was as follows: (Check one A, or
   B, or C)
                                                                    --- 
   | | A.  By the board of directors and shareholders, pursuant to Conn. Gen.
           Stat. section 33-360.  Vote of Shareholders: (Check (i) or (ii), and
           check (iii) if applicable.)
         (i)  | |    No shares are required to be voted as a class; the
                     shareholder's vote was as follows:
         Vote Required for Adoption ________   Vote Favoring Adoption ________
    
         (ii) | |    There are shares of more than one class entitled to vote
                     as a class.  The designation of each class required for
                     adoption of the resolution and the vote of each class in
                     favor of adoption were as follows:
                     (Use an 8 1/2 X 11 attached sheet if more space is
                     needed.  Conn. Gen. Stat. section 1-9.)
    
         (iii) | |   Check here if the corporation has 100 or more
                     recordholders, as defined in Conn. Gen. Stat. section 33-
                     311a(a).
     
   |X| B.  By the board of directors acting alone, pursuant to Conn. Gen. Stat.
           section 33-360(b)(2) or 33-362(a).
         The number of affirmative votes required to adopt such resolution is: 
         ___8____
         The number of directors' votes in favor of the resolution was:     
         _______11______
     
   We hereby declare, under the penalties of false statement, that the
   statements made in the foregoing certificate are true:
   <TABLE>
   <S>                     <C>                    <C>                    <C>
         (Print or Type)             Signature         (Print or Type)        Signature
   -------------------------------------------------------------------------------------------
   Name of V. Pres.        |                      | Name of Assn't Sec.  |
   Reginald L. Babcock     | /s/ R. L. Babcock    | Lynn C. Blackwell    |/s/Lynn C. Blackwell
   -------------------------------------------------------------------------------------------
   </TABLE>
    
   | | C.  The corporation does not have any shareholders.  The resolution was
           adopted by vote of at least two-thirds of the incorporators before
           the organization meeting of the corporation, and approved in writing
           by all subscribers for shares of the corporation.  If there are no
           subscribers, state NONE below.
                                             ----
   We (at least two-thirds of the incorporators) hereby declare, under the
   penalties of false statement, that the statements made in the foregoing
   certificate are true.
   <TABLE>
   <S>                     <C>                          <C>
   -------------------------------------------------------------------------------------------
   Signed Incorporator     |Signed Incorporator         |Signed Incorporator
   -------------------------------------------------------------------------------------------
   -------------------------------------------------------------------------------------------
   Signed Subscriber       |Signed Subscriber           |Signed Subscriber  
   -------------------------------------------------------------------------------------------
   </TABLE>
     (Use an 8 1/2 X 11 attached sheet if more space is needed.  Conn. Gen.
   Stat. section 1-9)
    
   6.  Dated at Hartford, Connecticut this 4th day of November, 1994
     
   FILED                                 LYNN C. BLACKWELL 
   STATE OF CONNECTICUT    25 cc         CONNECTICUT NATURAL GAS CORPORATION
   NOV 14 1994             50 FF         P.O. BOX 1500
   Pauline R. Kezer        50 EXP        HARTFORD, CT 06144-1500
   SECRETARY OF THE STATE  ------        ----------------------------
   By SML__Time _9_A.M.  $125.00     Please provide filer's name and complete
                                                  address for mailing receipt
    <PAGE>
   Exhibit 3(i)   
   Page 182 of 189
    
                                  CERTIFICATION
     
   I, Reginald L. Babcock, Secretary of Connecticut Natural Gas Corporation,
   hereby certify that the Resolution set forth below is a full, true and
   correct copy of a Resolution duly adopted by the Board of Directors of
   Connecticut Natural Gas Corporation at a duty constituted meeting on
   October 25, 1994, that said Resolution appears in the minutes of said
   meeting, and that the same has not rescinded or modified and is now in full
   force and effect.
    
   PREFERRED STOCK
   ---------------
    
   RESOLVED:         That those shares of the Corporation's $3.125 Par
                     Preferred Stock and $100 Par Serial Preferred Stock which
                     have been redeemed, repurchased or otherwise reacquired
                     by the Corporation after September 30, 1993 through
                     September 30, 1994 be and they hereby are cancelled; and
                     that the certificate of incorporation of the Corporation
                     be amended to reflect that the total number of shares of
                     the Corporation's $3.125 Par Preferred Stock and $100 Par
                     Serial Preferred Stock, after giving effect to all
                     cancellations of such shares, is as follows:
   <TABLE>
   <S>              <C>          <C>             <C>                <C>
   Class            Series         Par           Cancelled          Authorized
   -----            ------         ---           ---------          ----------
    
   Preferred        8.00%        $3.125           10,735              916,952
    
   Preferred        6.00%        $100                9              9,999,635
   </TABLE>
    
     
         and that the officers of the corporation be and they hereby are
         authorized to file with the Office of the Secretary of State a
         certificate of amendment to the certificate of incorporation of the
         Corporation reflecting that such redeemed, repurchased or otherwise
         reacquired shares have been cancelled and indicating the total number
         of shares which remain authorized to be issued following such
         cancellation, as set forth above.
    
   DATED this 25th day of October, 1994,
    
    (SEAL OF STATE OF CONNECTICUT)
                                       /s/Reginald L. Babcock
                                       ---------------------------------
                                       Reginald L. Babcock
                                       Secretary
    (SEAL)
    (CNG SEAL)
    
    <PAGE>
                                                                   Exhibit 3(i)
                                                                Page 183 of 189
    
    
   (Back side of Certification)
    
   STATE OF CONNECTICUT                )
                                       ) SS. HARTFORD
   OFFICE OF THE SECRETARY OF THE STATE)
    
   I hereby certify that this is a true copy of record 
   in this Office
   In Testimony whereof, I have hereunto set my hand, 
   and affixed the Seal of said State, at Hartford,
   this 14th day of November A.D. 1994
    
            Pauline R. Kezer
   ---------------------------------
        SECRETARY OF THE STATE
    <PAGE>
   Exhibit 3(i)
   Page 184 of 189
    
   CONFIRMATION OF FILING               STATE OF CONNECTICUT            
   AND RECEIPT OF FEES        Office of the Secretary of the State
   61-304 REV. 2/89                  Commercial Recording Division
                           30 TRINITY STREET, HARTFORD, CONNECTICUT 06106   
    
   ---------------------------------------------------------------------------
   NAME OF CORPORATION
    
      CONNECTICUT NATURAL GAS CORPORATION
   <TABLE>
   <S>                             <S>                      <S> 
   ---------------------------------------------------------------------------
            DOCUMENT FILED         |       FILING DATE      |  TOTAL FEES PAID
   ---------------------------------------------------------------------------
    
   SHARES AMENDMENTS               |     14/NOV/1994        |     $125.00
   ---------------------------------------------------------------------------
   </TABLE>
    
   The information shown above pertains to documents filed in this office on
   account of the corporation indicated.  The filing date endorsed on the
   document pursuant to Section 33-285 or 33-422 of the Connecticut General
   Statutes.  Any questions regarding this filing should be addressed to :
                                 THE ABOVE ADDRESS
    
    _                                       _
   |                                         |
      LYNN C BLACKWELL ESQ
      CT NATURAL GAS CORP
      PO BOX 1500
      HARTFORD               CT        06144
   |_                                       _|
    <PAGE>
                                                                   Exhibit 3(i)
                                                                Page 185 of 189
    
                                 FILING #0001569474 PG 01 OF 03 VOL B-00036
                                       FILED 11/06/1995 12:31 PM PAGE 01916
                                             SECRETARY OF THE STATE
                                       CONNECTICUT SECRETARY OF THE STATE
    
    
   CERTIFICATE AMENDING OR RESTATING CERTIFICATE OF INCORPORATION
   61-38 REV. 9/90                          
   Stock Corporation                        
    
                                STATE OF CONNECTICUT
                               SECRETARY OF THE STATE
                                 30 TRINITY STREET
                                 HARTFORD, CT 06106 
   ---------------------------------------------------------------------------
   1.  Name of Corporation (Please enter name within lines)
       Connecticut Natural Gas Corporation
   ---------------------------------------------------------------------------
    
   2.  The Certificate of Incorporation is:  (Check one)
   | | A.  Amended only, pursuant to Conn. Gen. Stat. section 33-360.
   |X| B.  Amended only, to cancel authorized shares (state number of shares
           to be cancelled, the class, the series, if any, and the par value,
           P.A. 90-107.)
   | | C.  Restated only, pursuant to Conn. Gen. Stat. section 33-362(a).
   | | D.  Amended and restated, pursuant to Conn. Gen. Stat. section 33-
           362(c).
   | | E.  Restated and superseded pursuant to Conn. Gen. Stat. section 33- 
           362(d).
    
   Set forth here the resolution of amendment and/or restatement.  Use an 8
   1/2 X 11 attached sheet if more space if needed.  Conn. Gen. Stat. section
   1-9.
    
               SEE ATTACHED RESOLUTION   
    
   (SEAL OF THE STATE OF CONNECTICUT)
    
   (If 2A or 2B is checked, go to 5 & 6 to complete this certificate.  If 2C
   or 2D is checked, complete 3A or 3B.  If 2E is checked, complete 4.)
    
   3.  (Check one)
   | | A.  This certificate purports merely to restate but not to change the
           provisions of the original Certificate of Incorporation as
           supplemented and amended to date, and there is no discrepancy
           between the provisions of the original Certificate of Incorporation
           as supplemented and amended to date, and the provisions of this
           Restated Certificate of Incorporation.  (If 3A is checked, go to 5 &
           6 to complete this certificate.).
    
   | | B.  This Restated Certificate of Incorporation shall give effect to the
           amendment(s) and purports to restate all those provisions now in
           effect not being amended by such amendment(s).  (If 3B is checked,
           check 4, if true, and go to 5 & 6 to complete this Certificate.)
    
   4.  (Check, if true)
   | |   This restated Certificate of Incorporation was adopted by the
         greatest vote which would have been required to amend any provision
         of the Certificate of Incorporation as in effect before such vote and
         supersedes such Certificate of Incorporation.<PAGE>
    
    
    
    
    
    <PAGE>
   Exhibit 3(i)   
   Page 186 of 189
    
                           FILING #0001569474 PG 02 OF 03 VOL B-00036
                                 FILED 11/06/1995 12:31 PM PAGE 01917
                                       SECRETARY OF THE STATE
                                 CONNECTICUT SECRETARY OF THE STATE
     
    
   5.  The manner of adopting the resolution was as follows: (Check one A, or
   B, or C)
                                                                    --- 
   | | A.  By the board of directors and shareholders, pursuant to Conn. Gen.
           Stat. section 33-360.  Vote of Shareholders: (Check (i) or (ii), and
           check (iii) if applicable.)
         (i)  | |    No shares are required to be voted as a class; the
                     shareholder's vote was as follows:
         Vote Required for Adoption ________   Vote Favoring Adoption ________
    
         (ii) | |    There are shares of more than one class entitled to vote
                     as a class.  The designation of each class required for
                     adoption of the resolution and the vote of each class in
                     favor of adoption were as follows:
                     (Use an 8 1/2 X 11 attached sheet if more space is
                     needed.  Conn. Gen. Stat. section 1-9.)
    
         (iii) | |   Check here if the corporation has 100 or more
                     recordholders, as defined in Conn. Gen. Stat. section 33-
                     311a(a).
     
   |X| B.  By the board of directors acting alone, pursuant to Conn. Gen. Stat.
           section 33-360(b)(2) or 33-362(a).
     The number of affirmative votes required to adopt such resolution is: _8_
     The number of directors' votes in favor of the resolution was: _10_
     
   We hereby declare, under the penalties of false statement, that the
   statements made in the foregoing certificate are true:
   <TABLE>
   <S>                     <C>                    <C>                    <C>
         (Print or Type)             Signature         (Print or Type)        Signature
   -------------------------------------------------------------------------------------------
   Name of V. Pres.        |                      | Name of Assn't Sec.  |
   Reginald L. Babcock     | /s/ R. L. Babcock    | Lynn C. Blackwell    |/s/Lynn C. Blackwell
   -------------------------------------------------------------------------------------------
   </TABLE>
   | | C.  The corporation does not have any shareholders.  The resolution was
           adopted by vote of at least two-thirds of the incorporators before
           the organization meeting of the corporation, and approved in writing
           by all subscribers for shares of the corporation.  If there are no
           subscribers, state NONE below.
                                             ----
   We (at least two-thirds of the incorporators) hereby declare, under the
   penalties of false statement, that the statements made in the foregoing
   certificate are true.
   <TABLE>
   <S>                     <S>                          <C>
   -------------------------------------------------------------------------------------------
   Signed Incorporator     |Signed Incorporator         |Signed Incorporator
   -------------------------------------------------------------------------------------------
   -------------------------------------------------------------------------------------------
   Signed Subscriber       |Signed Subscriber           |Signed Subscriber  
   -------------------------------------------------------------------------------------------
   /TABLE
<PAGE>
     (Use an 8 1/2 X 11 attached sheet if more space is needed.  Conn. Gen.
   Stat. section 1-9)
     
   6.  Dated at _____________________ this _______ day of __________, 19___
      
                                         Connecticut Natural Gas Corporation
                                         c/o Claudia J. Triggs
                                         P.O. Box 1500
                                         Hartford, CT 06144-1500
                                         ----------------------------
                                     Please provide filer's name and complete
                                                  address for mailing receipt <PAGE>
                                                                Exhibit 3(i)   
                                                                Page 187 of 189
     
                           FILING #0001569474 PG 03 OF 03 VOL B-00036
                                 FILED 11/06/1995 12:31 PM PAGE 01918
                                       SECRETARY OF THE STATE
                                 CONNECTICUT SECRETARY OF THE STATE
    
    
                                  CERTIFICATION
     
   I, Lynn C. Blackwell, Assistant Secretary of Connecticut Natural Gas
   Corporation hereby certify that the Resolution set forth below is a full,
   true and correct copy of a Resolution duly adopted by the Board of
   Directors of Connecticut Natural Gas Corporation at a duly constituted
   meeting on October 24, 1995, that said Resolution appears in the minutes of
   said meeting, and that the same has not rescinded or modified and is now in
   full force and effect.
    
    
     RESOLVED:  That those shares of the Corporation's $3.125 Par Preferred
   Stock and $100 Par Serial Preferred Stock which have been redeemed,
   repurchased or otherwise reacquired by the Corporation after September 30,
   1994 through September 30, 1995 be and they hereby are cancelled; and that
   the certificate of incorporation of the Corporation be amended to reflect
   that the total number of shares of the Corporation's $3.125 Par Preferred
   Stock and $100 Par Serial Preferred Stock, after giving effect to all
   cancellations of such shares, is as follows:
   <TABLE>
   <S>              <C>          <C>             <C>               <C> 
   Class            Series         Par           Cancelled          Authorized
   -----            ------         ---           ---------          ----------
    
   Preferred        8.00%        $3.125           1,748              915,204
    
   Preferred        6.00%        $100                1              9,999,634
   </TABLE> 
     
   and that the officers of the corporation be and they hereby are authorized
   to file with the Office of the Secretary of State a certificate of
   amendment to the certificate of incorporation of the Corporation reflecting
   that such redeemed, repurchased or otherwise reacquired shares have been
   cancelled and indicating the total number of shares which remain authorized
   to be issued following such cancellation, as set forth above.
    
   DATED this 31st day of October, 1995,
    
    (SEAL OF STATE OF CONNECTICUT)
                                       /s/Lynn C. Blackwell
                                       ---------------------------------
                                       Lynn C. Blackwell
                                       Assistant Secretary
    (SEAL)
    (CNG SEAL)
    
    <PAGE>
   Exhibit 3(i)
   Page 188 of 189
    
     
   (Back side of Certification)
    
   STATE OF CONNECTICUT                )
                                       ) SS. HARTFORD
   OFFICE OF THE SECRETARY OF THE STATE)
    
   I hereby certify that this is a true copy of record 
   in this Office
   In Testimony whereof, I have hereunto set my hand, 
   and affixed the Seal of said State, at Hartford,
   this 7th day of November A.D. 1995
                                 SML
            Miles S. Rapoport
   ---------------------------------
        SECRETARY OF THE STATE
     <PAGE>
                                                                   Exhibit 3(i)
                                                                Page 189 of 189
     
                                 SECRETARY OF THE STATE
                                 30 TRINITY STREET
                                 P.O. BOX 150470
                                 HARTFORD, CT 06115-0470
     
   NOVEMBER 7,1995  
    
     
               CLAUDIA J. TRIGGS
               P.O. BOX 1500
               HARTFORD, CT 06144-1500
     
   RE:  Acceptance of Business Filing
     
   This letter is to confirm the acceptance of a filing for the following
   business:
    
   CONNECTICUT NATURAL GAS CORPORATION
    
   Work Order Number: 1995127472-001
   Business Filing Number: 0001569474
   Type of Request: CERTIFICATE OF AMENDMENT
   Date Accepted: NOV 06 1995
   Time Accepted: 12:31 PM
   Work Order Payment Received: .00
   Payment Received: 75.00
   Account Balance: .00
   Customer Id: 087079
   Business Id: 0115039
    
    
    
   If applicable for this type of request, a summary of the business
   information we have on record is enclosed.
    
   If you would like copies of this filing you must complete a Request for
   Corporate Copies and submit it with the appropriate fee.
    
   Commercial Recording Division
   SUSAN LOGATTO
    <PAGE>




                                                 SERVICE PACKAGE NO. 1626
                                                     AMENDMENT NO. 0

                                         GAS STORAGE AGREEMENT
                                   (For Use Under Rate Schedule FS)

    
   This Agreement is made as of the 1st day of September 1993, by and between
   TENNESSEE GAS PIPELINE COMPANY, a Delaware corporation herein called
   "Transporter," and CONNECTICUT NATURAL GAS CORP a CONNECTICUT Corporation,
   herein called "Shipper." Transporter and Shipper collectively shall be
   referred to herein as the "Parties."
    
    
                          ARTICLE I - SCOPE OF AGREEMENT
    
   Following the commencement of service hereunder, in accordance with the
   terms of Transporter's Rate Schedule FS, and of this Agreement, Transporter
   shall receive for injection for Shipper's account a quantity of gas up to
   Shipper's Maximum Injection Quantity 3,100  dekatherms (Dth)(on any day )
   and Maximum Storage Quantity of 465,003 dekatherms (Dth) (on a cumulative
   basis) and on demand shall withdraw from Shipper's storage account and
   deliver to Shipper a daily quantity of gas up to Shipper's Maximum Daily
   Withdrawal Quantity of 5,099 Dth.
    
                            ARTICLE II - SERVICE POINT
    
   The point or points at which the gas is to be tendered for delivery by
   Transporter to Shipper under this Agreement shall be at the storage service
   point at Transporter's Compressor Station 313, NORTHERN.
    
                                ARTICLE III - PRICE
    
   1.  Shipper agrees to pay Transporter for all natural gas storage service
       furnished to Shipper hereunder, including compensation for system fuel
       and losses, at Transporter's legally effective rate or at any effective
       superseding rate applicable to the type of service specified herein.
       Transporter's present legally effective rate for said service is
       contained in Transporter's Tariff as filed with the Federal Energy
       Regulatory Commission.
    
   2.  Shipper agrees to reimburse Transporter for any filing or similar fees,
       which have not been previously paid by Shipper, which Transporter incurs
       in rendering service hereunder.
        
   3.  Shipper agrees that Transporter shall have the unilateral right to file
       with the appropriate regulatory authority and make changes effective in
       (a) the rates and charges applicable to service pursuant to
       Transporter's Rate Schedule FS, (b) the rate schedule(s) pursuant to
       which service hereunder is rendered, or (c) any provision of the General
       Terms and Conditions applicable to those rate schedules.  Transporter
       agrees that Shipper may protest or contest the aforementioned filings,
       or may seek authorization from duly constituted regulatory authorities
       for such adjustment of Transporter's existing FERC Gas Tariff as may be
       found necessary to assure Transporter just and reasonable rates.
    
    


                                                 - 1 -<PAGE>



                                                     SERVICE PACKAGE NO. 1626
                                                           AMENDMENT NO. 0

                                         GAS STORAGE AGREEMENT
                                   (For Use Under Rate Schedule FS)

    
         ARTICLE IV - INCORPORATION OF RATE SCHEDULE AND TARIFF PROVISIONS
    
   This agreement shall be subject to the terms of Transporter's Rate Schedule
   FS, as filed with the Federal Energy Regulatory Commission, together with
   the General Terms and Conditions applicable thereto (including any changes
   in said Rate Schedule or General Terms and Conditions as may from time to
   time be filed and made effective by Transporter). 
    
                           ARTICLE V - TERM OF AGREEMENT
    
   This Agreement shall be effective as of the 1st day of September 1993, and
   shall remain in force and effect until November 1st, 2000 ("Primary Term")
   and on a month to month basis thereafter unless terminated by either Party
   upon at least thirty (30) days prior written notice to the other Party;
   provided, however, that if the Primary Term is one year or more, then
   unless Shipper elects upon one year's prior written notice to Transporter
   to request a lesser extension term, the Agreement shall automatically
   extend upon the expiration of the Primary Term for a term of five years;
   and shall automatically extend for successive five year terms thereafter
   unless Shipper provides notice described above in advance of the expiration
   of a succeeding term;  provided further, if the FERC or other governmental
   body having jurisdiction over the service rendered pursuant to this
   Agreement authorizes abandonment of such service, this Agreement shall
   terminate on the abandonment date permitted by the FERC or such other
   governmental body.  
    
                               ARTICLE VI - NOTICES
    
   Except as otherwise provided in the General Terms and Conditions applicable
   to this Agreement, any notice under this Agreement shall be in writing and
   mailed to the post office address of the Party intended to receive the
   same, as follows:
    
                     TRANSPORTER:  Tennessee Gas Pipeline Company
                                   P. O. Box 2511
                                   Houston, Texas  77252-2511

                                   Attention:  Transportation Marketing 
    
                     SHIPPER:
    
                     NOTICES:      CONNECTICUT NATURAL GAS CORP
                                   100 COLUMBUS BLVD


                                   HARTFORD, CT  06144
                                   Attention:  JOHN P. RUDIAK
    
    
    


                                                 - 2 -<PAGE>


                                                     SERVICE PACKAGE NO. 1626
                                                            AMENDMENT NO. 0

                                         GAS STORAGE AGREEMENT
                                   (For Use Under Rate Schedule FS)

                     BILLING:      CONNECTICUT NATURAL GAS CORP
                                   100 COLUMBUS BLVD


                                   HARTFORD, CT  06144
                                   Attention:  Julia Schiavi
    
   or to such other address as either Party shall designate by formal written
   notice to the other.
    
                             ARTICLE VII - ASSIGNMENT
    
   Any company which shall succeed by purchase, merger or consolidation to the
   properties, substantially as an entirety, of Transporter or of Shipper, as
   the case may be, shall be entitled to the rights and shall be subject to
   the obligations of its predecessor in title under this Agreement. 
   Otherwise no assignment of the Agreement or any of the rights or
   obligations thereunder shall be made by Shipper, except pursuant to the
   General Terms and Conditions of Transporter's FERC Gas Tariff.
    
    
   It is agreed, however, that the restrictions on assignment contained in
   this Article shall not in any way prevent either Party to the Agreement
   from pledging or mortgaging its rights thereunder as security for its
   indebtedness.
    
                           ARTICLE VIII - MISCELLANEOUS
    
   8.1    The interpretation and performance of this Agreement shall be in
          accordance with and controlled by the laws of the State of Texas,
          without regard to doctrines governing choice of law.
    
   8.2    If any provision of this Agreement is declared null and void, or
          voidable, by a court of competent jurisdiction, then that provision
          will be considered severable at either Party's option; and if the
          severability option is exercised, the remaining provisions of the
          Agreement shall remain in full force and effect.
    
   8.3    Unless otherwise expressly provided in this Agreement or
          Transporter's Tariff, no modification of or supplement to the terms
          and provisions stated in this Agreement shall be or become
          effective, until Shipper has submitted a request for change through
          the TENN-SPEED (Trademark) 2 System and Shipper has been notified
          through TENN-SPEED 2 of Transporter's agreement to such change.
    
                      ARTICLE IX - PRIOR AGREEMENTS CANCELLED
    
   Transporter and Shipper agree that this Agreement, as of the date hereof,
   shall supersede and cancel the following Agreement(s) between the Parties
   hereto:
    
   Agreement for Storage Service dated July 01, 1992.

                                                 - 3 -<PAGE>


                                                    SERVICE PACKAGE NO. 1626
                                                            AMENDMENT NO. 0

                                         GAS STORAGE AGREEMENT
                                   (For Use Under Rate Schedule FS)

    
   IN WITNESS WHEREOF, the Parties have caused this Agreement to be duly
   executed by their authorized agents.
                 
    
    
                     TENNESSEE GAS PIPELINE COMPANY
    
    
                     BY Byron S. Wright           4-7-95
                        -------------------------
                       Agent and Attorney-in-fact
                            Byron S. Wright
    
                     CONNECTICUT NATURAL GAS CORP.


                     BY E.M. Karanian
                        --------------------------

                     TITLE  Asst VP Energy Planning and Procurement
                           ----------------------------------------

                     DATE 2/9/95
                         -------
    
    
    

























                                                 - 4 -<PAGE>


<TABLE>
<CAPTION>
                                    EXHIBIT "A"
                       TO FIRM GAS STORAGE SERVICE AGREEMENT
                             DATED September 1st, 1993
                                      BETWEEN
                          TENNESSEE GAS PIPELINE COMPANY
                                        AND
                           CONNECTICUT NATURAL GAS CORP
    
    
   SERVICE PACKAGE: 1626
   AMENDMENT:  0
     
   SERVICE PACKAGE MSQ:  465,003
   MAXIMUM DAILY WITHDRAWAL QUANTITY:  5,099
   MAXIMUM DAILY INJECTION QUANTITY:  3,100
    
   SERVICE POINT:  Compressor Station 313, NORTHERN
   INJECTION METER:  060018,  TGP - NORTHERN STORAGE INJECTION
   WITHDRAWAL METER:  070018,  TGP - NORTHERN STORAGE WITHDRAWAL

     <S>   <C>                                       <C>    <C> <C>  <C><C> <C>       <C>
     METER METER NAME                                COUNTY ST  ZONE I/WLEG TOTAL-TQ  BILLABLE-TQ
    ----------------------------------------------------------------------------------------------
    060018 TGP - NORTHERN STORAGE INJECTION          POTTER PA   04   I 300  3,100       3,100
                                                        Total Injection TQ:  3,100       3,100
    070018 TGP - NORTHERN STORAGE WITHDRAWAL         POTTER PA   04   W 300  5,099       5,099
                                                       Total Withdrawal TQ:  5,099       5,099

</TABLE>
    
     
   NUMBER OF INJECTION POINTS: 1
   NUMBER OF WITHDRAWAL POINTS: 1

   Note:  Exhibit "A" is a reflection of the contract and all amendments as of
   the amendment effective date.

























                                                 - 5 -<PAGE>




                                                   SERVICE PACKAGE NO. 2498
                                                         AMENDMENT NO. 0
             
             
                                     GAS TRANSPORTATION AGREEMENT
                                  (For Use Under FT-A Rate Schedule)



    
   THIS AGREEMENT is made and entered into as of the 1st day of September,
   1993, by and between TENNESSEE GAS PIPELINE COMPANY, a Delaware
   Corporation, hereinafter referred to as "Transporter" and CONNECTICUT
   NATURAL GAS CORP, a CONNECTICUT Corporation, hereinafter referred to as
   "Shipper."  Transporter and Shipper shall collectively be referred to
   herein as the "Parties." 
    
    
                                     ARTICLE I
    
                                    DEFINITIONS
    
   1.1    TRANSPORTATION QUANTITY (TQ) - shall mean the maximum daily quantity
          of gas which Transporter agrees to receive and transport on a firm
          basis, subject to Article II herein, for the account of Shipper
          hereunder on each day during each year during the term hereof, which
          shall be 766 dekatherms.  Any limitations of the quantities to be
          received from each Point of Receipt and/or delivered to each Point
          of Delivery shall be as specified on Exhibit "A"  attached hereto.
    
   1.2    EQUIVALENT QUANTITY - shall be as defined in Article I of the
          General Terms and Conditions of Transporter's FERC Gas Tariff.

                                    ARTICLE II
    
                                  TRANSPORTATION
    
   Transportation Service -  Transporter agrees to accept and receive daily on
   a firm basis, at the Point(s) of Receipt from Shipper or for Shipper's
   account such quantity of gas as Shipper makes available up to the
   Transportation Quantity, and to deliver to or for the account of Shipper to
   the Point(s) of Delivery an Equivalent Quantity of gas.  
    
                                    ARTICLE III
    
                         POINT(S) OF RECEIPT AND DELIVERY
    
   The Primary Point(s) of Receipt and Delivery shall be those points
   specified on Exhibit "A" attached hereto.
    
                                    ARTICLE IV
    
   All facilities are in place to render the service provided for in this
   Agreement.
    
    
    
    

                                         1<PAGE>

                                                     SERVICE PACKAGE NO. 2498
                                                             AMENDMENT NO. 0
             
             
                                     GAS TRANSPORTATION AGREEMENT
                                  (For Use Under FT-A Rate Schedule)

    
                                     ARTICLE V
    
               QUALITY SPECIFICATIONS AND STANDARDS FOR MEASUREMENT
    
       For all gas received, transported and delivered hereunder the Parties
       agree to the Quality Specifications and Standards for Measurement as
       specified in the General Terms and Conditions of Transporter's FERC Gas
       Tariff Volume No. 1.  To the extent that no new measurement facilities
       are installed to provide service hereunder, measurement operations will
       continue in the manner in which they have previously been handled.  In
       the event that such facilities are not operated by Transporter or a
       downstream pipeline,  then responsibility for operations shall be deemed
       to be Shipper's. 
    
                                    ARTICLE VI
    
                     RATES AND CHARGES FOR GAS TRANSPORTATION
    
       6.1    TRANSPORTATION RATES - Commencing upon the effective date hereof,
              the rates, charges, and surcharges to be paid by Shipper to
              Transporter for the transportation service provided herein shall
              be in accordance with Transporter's Rate Schedule FT-A and the
              General Terms and Conditions of Transporter's FERC Gas Tariff.
    
       6.2    INCIDENTAL CHARGES - Shipper agrees to reimburse Transporter for
              any filing or similar fees, which have not been previously paid
              for by Shipper, which Transporter incurs in rendering service
              hereunder.
    
       6.3    CHANGES IN RATES AND CHARGES - Shipper agrees that Transporter
              shall have the unilateral right to file with the appropriate
              regulatory authority and make effective changes in (a) the rates
              and charges applicable to service pursuant to Transporter's Rate
              Schedule FT-A, (b) the rate schedule(s) pursuant to which service
              hereunder is rendered, or (c) any provision of the General Terms
              and Conditions applicable to those rate schedules.  Transporter
              agrees that Shipper may protest or contest the aforementioned
              filings, or may seek authorization from duly constituted
              regulatory authorities for such adjustment of Transporter's
              existing FERC Gas Tariff as may be found necessary to assure
              Transporter just and reasonable rates.

                                          
                                    ARTICLE VII
    
                               BILLINGS AND PAYMENTS
    
       Transporter shall bill and Shipper shall pay all rates and charges in
       accordance with Articles V and VI, respectively, of the General Terms
       and Conditions of Transporter's FERC Gas Tariff.

                                         2<PAGE>


                                                     SERVICE PACKAGE NO. 2498
                                                            AMENDMENT NO. 0
             
             
                                     GAS TRANSPORTATION AGREEMENT
                                  (For Use Under FT-A Rate Schedule)

    
                                   ARTICLE VIII
    
                           GENERAL TERMS AND CONDITIONS
    
       This Agreement shall be subject to the effective provisions of
       Transporter's Rate Schedule FT-A and to the General Terms and Conditions
       incorporated therein, as the same may be changed or superseded from time
       to time in accordance with the rules and regulations of the FERC.
    
                                    ARTICLE IX
    
                                    REGULATION
    
       9.1    This Agreement shall be subject to all applicable and lawful
              governmental statutes, orders, rules and regulations and is
              contingent upon the receipt and continuation of all necessary
              regulatory approvals or authorizations upon terms acceptable to
              Transporter.  This Agreement shall be void and of no force and
              effect if any necessary regulatory approval is not so obtained or
              continued.  All Parties hereto shall cooperate to obtain or
              continue all necessary approvals or authorizations, but no Party
              shall be liable to any other Party for failure to obtain or
              continue such approvals or authorizations.
    
       9.2    The transportation service described herein shall be provided
              subject to Subpart G,  Part 284, of the FERC Regulations.
    
                                     ARTICLE X
    
                       RESPONSIBILITY DURING TRANSPORTATION
    
       Except as herein specified, the responsibility for gas during
       transportation shall be as stated in the General Terms and Conditions of
       Transporter's FERC Gas Tariff Volume No. 1. 
    
                                    ARTICLE XI
    
                                    WARRANTIES
    
       11.1   In addition to the warranties set forth in Article IX of the
              General Terms and Conditions of Transporter's FERC Gas Tariff,
              Shipper warrants the following:
    
          (a)    Shipper warrants that all upstream and downstream
                 transportation arrangements are in place, or will be in place
                 as of the requested effective date of service, and that it
                 has advised the upstream and downstream transporters of the
                 receipt and delivery points under this Agreement and any
                 quantity limitations for each point as specified on Exhibit
                 "A"  attached hereto.  Shipper agrees to indemnify and hold

                                         3<PAGE>


                                                  SERVICE PACKAGE NO. 2498
                                                          AMENDMENT NO. 0
             
             
                                     GAS TRANSPORTATION AGREEMENT
                                  (For Use Under FT-A Rate Schedule)

                 Transporter harmless for refusal to transport gas hereunder
                 in the event any upstream or downstream transporter fails to
                 receive or deliver gas as contemplated by this Agreement.
    
          (b)    Shipper agrees to indemnify and hold Transporter harmless
                 from all suits, actions, debts, accounts, damages, costs,
                 losses and expenses (including reasonable attorneys fees)
                 arising from or out of breach of any warranty by Shipper
                 herein.
    
       11.2   Transporter shall not be obligated to provide or continue service
              hereunder in the event of any breach of warranty.
    
                                    ARTICLE XII
    
                                       TERM
    
       12.1   This Agreement shall be effective as of the 1st day of September,
              1993, and shall remain in force and effect until the 1st day of
              November, 2000,("Primary Term") and on a month to month basis
              thereafter unless terminated by either Party upon at least thirty
              (30) days prior written notice to the other Party; provided,
              however, that if the Primary Term is one year or more, then
              unless Shipper elects upon one year's prior written notice to
              Transporter to request a lesser extension term, the Agreement
              shall automatically extend upon the expiration of the Primary
              Term for a term of five years and shall automatically extend for
              successive five year terms thereafter unless Shipper provides
              notice described above in advance of the expiration of a
              succeeding term;  provided further, if the FERC or other
              governmental body having jurisdiction over the service rendered
              pursuant to this Agreement authorizes abandonment of such
              service, this Agreement shall terminate on the abandonment date
              permitted by the FERC or such other governmental body.  
    
       12.2   Any portions of this Agreement necessary to resolve or cash-out
              imbalances under this Agreement as required by the General Terms
              and Conditions of Transporter's FERC Gas Tariff Volume No. 1,
              shall survive the other parts of this Agreement until such time
              as such balancing has been accomplished; provided, however, that
              Transporter notifies Shipper of such imbalance no later than
              twelve months after the termination of this Agreement.
    
       12.3   This Agreement will terminate automatically upon written notice
              from Transporter in the event Shipper fails to pay all of the
              amount of any bill for service rendered by Transporter hereunder
              in accord with the terms and conditions of Article VI of the
              General Terms and Conditions of Transporter's FERC Tariff.
    
    


                                         4<PAGE>


                                                     SERVICE PACKAGE NO. 2498
                                                          AMENDMENT NO. 0
             
             
                                     GAS TRANSPORTATION AGREEMENT
                                  (For Use Under FT-A Rate Schedule)

                                   ARTICLE XIII
    
                                      NOTICE
    
       Except as otherwise provided in the General Terms and Conditions
       applicable to this Agreement, any notice under this Agreement shall be
       in writing and mailed to the post office address of the Party intended
       to receive the same, as follows:
    
       TRANSPORTER:  Tennessee Gas Pipeline Company
                     P. O. Box 2511
                     Houston, Texas  77252-2511
                     Attention:  Transportation Marketing 
    
       SHIPPER:
    
       NOTICES:  CONNECTICUT NATURAL GAS CORP
                 100 COLUMBUS BLVD
                 P. O. BOX 1500
                 HARTFORD, CT  06144
                 Attention:  John Rudiak
    
       BILLING:  CONNECTICUT NATURAL GAS CORP
                 100 COLUMBUS BLVD

                 HARTFORD, CT  06144
                 Attention:  Julia Schiavi
    
       or to such other address as either Party shall designate by formal
       written notice to the other.
    
                                    ARTICLE XIV
    
                                    ASSIGNMENTS
    
       14.1   Either Party may assign or pledge this Agreement and all rights
              and obligations hereunder under the provisions of any mortgage,
              deed of trust, indenture, or other instrument which it has
              executed or may execute hereafter as security for indebtedness. 
              Either Party may, without relieving itself of its obligation
              under this Agreement, assign any of its rights hereunder to a
              company with which it is affiliated.  Otherwise, Shipper shall
              not assign this Agreement or any of its rights hereunder, except
              in accord with Article III, Section 11 of the General Terms and
              Conditions of Transporter's FERC Gas Tariff.
    
       14.2   Any person which shall succeed by purchase, merger, or
              consolidation to the properties, substantially as an entirety, of
              either Party hereto shall be entitled to the rights and shall be
              subject to the obligations of its predecessor in interest under
              this Agreement.

                                         5<PAGE>

                                                     SERVICE PACKAGE NO. 2498
                                                           AMENDMENT NO. 0
             
             
                                     GAS TRANSPORTATION AGREEMENT
                                  (For Use Under FT-A Rate Schedule)

    
    
                                    ARTICLE XV
    
                                   MISCELLANEOUS
    
       15.1   The interpretation and performance of this Agreement shall be in
              accordance with and controlled by the laws of the State of Texas,
              without regard to the doctrines governing choice of law.
    
       15.2   If any provisions of this Agreement is declared null and void, or
              voidable, by a court of competent jurisdiction, then that
              provision will be considered severable at either Party's option;
              and if the severability option is exercised, the remaining
              provisions of the Agreement shall remain in full force and
              effect.
    
       15.3   Unless otherwise expressly provided in this Agreement or
              Transporter's Gas Tariff, no modification of or supplement to the
              terms and provisions stated in this agreement shall be or become
              effective until Shipper has submitted a request for change
              through the TENN-SPEED (Trademark) 2 System and Shipper has been
              notified through TENN-SPEED 2 of Transporter's agreement to such
              change.
    
       15.4   Exhibit "A" attached hereto is incorporated herein by reference
              and made a part hereof for all purposes.
    
          IN WITNESS WHEREOF, the Parties hereto have caused this Agreement to
       be duly executed as of the date first hereinabove written.
    
          TENNESSEE GAS PIPELINE COMPANY
    
          BY: Byron S. Wright           4-7-95
              --------------------------
          Agent and Attorney-in-Fact
              Byron S. Wright
    
                                      
          CONNECTICUT NATURAL GAS CORP.
    
    
          BY: E.M. Karanian
              -------------------------

          TITLE: Asst. VP Energy Planning & Procurement
                 --------------------------------------
    
          DATE: 2/9/95
                ------------------------
        

                                         6<PAGE>
<TABLE>
<CAPTION>
                                                   GAS  TRANSPORTATION  AGREEMENT
                                                 (For Use Under FT-A Rate Schedule)
    
                                                            EXHIBIT "A"
                                                  TO GAS TRANSPORTATION AGREEMENT 
                                                     DATED September 1st, 1993
                                                              BETWEEN
                                                   TENNESSEE GAS PIPELINE COMPANY
                                                                AND
                                                    CONNECTICUT NATURAL GAS CORP
    
   SERVICE PACKAGE:   2498 
   SERVICE PACKAGE TQ:  766
   <S>     <C>  <S>                             <C>                            <C>               <C>   <C>  <C>  <C>     <C>       
   METER   AMD  METER NAME                      INTERCONNECT PARTY NAME        COUNTY            ST    ZONE R/D  LEG     METER-TQ
   ------------------------------------------------------------------------------------------------------------------------------
   000807   0   SAMEDAN-BRAZOS BLK A-52 C                                      OFFSHORE-FEDERA   OT     00   R   100           64
   001366   0   TRANSCONTINENTAL - UTOS EXCHAN                                 CAMERON           LA     01   R   800           40
   010173   0   VALERO-SUN PLANT DEHYD                                         STARR             TX     00   R   100          191
   010570   0   TRANSCO - SECOND BAYOU DEHYD    TRANSCONTINENTAL GAS PIPE LINE CAMERON           LA     01   R   800          120
   011294   0   CHEVRON-SOUTH PASS BLK 77 A     CHEVRON USA INC                OFFSHORE-FEDERA   OL     01   R   500          252
   012100   0   ENSEARCH - KATY EXCHANGE        LONE STAR GAS COMPANY          WALLER            TX     00   R   100           14
   012194   0   SAMEDAN - SOUTH PASS 83A                                       OFFSHORE-FEDERA   OL     01   R   500           85
   The following have a minimum pressure of 200 Lbs
   020076   0   NATIONAL-HAMBURG NY                                            ERIE              NY     05   D   200          766
   020077   0   NATIONAL-E AURORA NY                                           ERIE              NY     05   D   230          408
   020088   0   NATIONAL-MAYVILLE NY                                           CHAUTAUQUA        NY     05   D   200          766
   020092   0   NATIONAL-LEWISTON NY                                           NIAGARA           NY     05   D   230          408
   020243   0   NATIONAL-NASHVILLE STG NY       NATIONAL FUEL GAS SUPPLY CORP  CHAUTAUQUA        NY     05   D   200          766
   020326   0   NATIONAL-PEKIN NY               NATIONAL FUEL GAS SUPPLY CORP  NIAGARA           NY     05   D   230          408
   020428   0   NATIONAL-SHERMAN NY             NATIONAL FUEL GAS SUPPLY CORP  CHAUTAUQUA        NY     05   D   200          766
   020497   0   NATIONAL-CLARENCE NY            NATIONAL FUEL GAS SUPPLY CORP  ERIE              NY     05   D   230          408
   060003   0   TENN. GAS-HAMBURG COLDEN STORA  NATIONAL FUEL GAS SUPPLY CORP  ERIE              NY     05   D   200          766
</TABLE>
        NUMBER OF RECEIPT  POINTS: 7
        NUMBER OF DELIVERY POINTS: 9
<TABLE>
<CAPTION>
       THE SUM OF TRANSPORTER'S DELIVERIES TO ALL POINTS EAST OF HAMBURG AS SET FORTH IN THE FOLLOWING METERS
   SHALL NOT ON ANY DAY EXCEED 119 DTH.
   <C>     <S>                                              <C>          <C> <S><C><C>    <C>         
   020077  NATIONAL-E AURORA NY                             ERIE         NY  05  D 230    408
   020092  NATIONAL-LEWISTON NY                             NIAGARA      NY  05  D 230    408
   020326  NATIONAL-PEKIN NY          NATIONAL FUEL GAS SUPPLY CORP  NIAGARA           NY    05   D  230       408
   020497  NATIONAL-CLARENCE NY       NATIONAL FUEL GAS SUPPLY CORP  ERIE              NY    05   D  230       408
   Note:  Exhibit "A" is a reflection of the contract and all amendments thereto
   as of the amendment effective date.
</TABLE>

                                                                 7<PAGE>




                                                    SERVICE PACKAGE NO. 3900
                                                            AMENDMENT NO. 0
             
             
                                     GAS TRANSPORTATION AGREEMENT
                                  (For Use Under FT-A Rate Schedule)


    
   THIS AGREEMENT is made and entered into as of the 1st day of October, 1993,
   by and between TENNESSEE GAS PIPELINE COMPANY, a Delaware Corporation,
   hereinafter referred to as "Transporter" and CONNECTICUT NATURAL GAS CORP,
   a CONNECTICUT Corporation, hereinafter referred to as "Shipper." 
   Transporter and Shipper shall collectively be referred to herein as the
   "Parties." 
    
    
                                     ARTICLE I
    
                                    DEFINITIONS
    
   1.1    TRANSPORTATION QUANTITY (TQ) - shall mean the maximum daily quantity
          of gas which Transporter agrees to receive and transport on a firm
          basis, subject to Article II herein, for the account of Shipper
          hereunder on each day during each year during the term hereof, which
          shall be 2,336 dekatherms.  Any limitations of the quantities to be
          received from each Point of Receipt and/or delivered to each Point
          of Delivery shall be as specified on Exhibit "A"  attached hereto.
    
   1.2    EQUIVALENT QUANTITY - shall be as defined in Article I of the
          General Terms and Conditions of Transporter's FERC Gas Tariff.
    
                                    ARTICLE II
    
                                  TRANSPORTATION
    
   Transportation Service -  Transporter agrees to accept and receive daily on
   a firm basis, at the Point(s) of Receipt from Shipper or for Shipper's
   account such quantity of gas as Shipper makes available up to the
   Transportation Quantity, and to deliver to or for the account of Shipper to
   the Point(s) of Delivery an Equivalent Quantity of gas.  
    
                                    ARTICLE III
    
                         POINT(S) OF RECEIPT AND DELIVERY
    
   The Primary Point(s) of Receipt and Delivery shall be those points
   specified on Exhibit "A" attached hereto.
    
                                    ARTICLE IV
    
   All facilities are in place to render the service provided for in this
   Agreement.
    
    
    
    
    

                                         1<PAGE>

                                                    SERVICE PACKAGE NO. 3900
                                                            AMENDMENT NO. 0
             
             
                                     GAS TRANSPORTATION AGREEMENT
                                  (For Use Under FT-A Rate Schedule)

    
                                     ARTICLE V
    
               QUALITY SPECIFICATIONS AND STANDARDS FOR MEASUREMENT
    
       For all gas received, transported and delivered hereunder the Parties
       agree to the Quality Specifications and Standards for Measurement as
       specified in the General Terms and Conditions of Transporter's FERC Gas
       Tariff Volume No. 1.  To the extent that no new measurement facilities
       are installed to provide service hereunder, measurement operations will
       continue in the manner in which they have previously been handled.  In
       the event that such facilities are not operated by Transporter or a
       downstream pipeline,  then responsibility for operations shall be deemed
       to be Shipper's. 
    
                                    ARTICLE VI
    
                     RATES AND CHARGES FOR GAS TRANSPORTATION
    
       6.1    TRANSPORTATION RATES - Commencing upon the effective date hereof,
              the rates, charges, and surcharges to be paid by Shipper to
              Transporter for the transportation service provided herein shall
              be in accordance with Transporter's Rate Schedule FT-A and the
              General Terms and Conditions of Transporter's FERC Gas Tariff.
    
       6.2    INCIDENTAL CHARGES - Shipper agrees to reimburse Transporter for
              any filing or similar fees, which have not been previously paid
              for by Shipper, which Transporter incurs in rendering service
              hereunder.
    
       6.3    CHANGES IN RATES AND CHARGES - Shipper agrees that Transporter
              shall have the unilateral right to file with the appropriate
              regulatory authority and make effective changes in (a) the rates
              and charges applicable to service pursuant to Transporter's Rate
              Schedule FT-A, (b) the rate schedule(s) pursuant to which service
              hereunder is rendered, or (c) any provision of the General Terms
              and Conditions applicable to those rate schedules.  Transporter
              agrees that Shipper may protest or contest the aforementioned
              filings, or may seek authorization from duly constituted
              regulatory authorities for such adjustment of Transporter's
              existing FERC Gas Tariff as may be found necessary to assure
              Transporter just and reasonable rates.

                                          
                                    ARTICLE VII
    
                               BILLINGS AND PAYMENTS
    
       Transporter shall bill and Shipper shall pay all rates and charges in
       accordance with Articles V and VI, respectively, of the General Terms
       and Conditions of Transporter's FERC Gas Tariff.

                                         2<PAGE>


                                                     SERVICE PACKAGE NO. 3900
                                                            AMENDMENT NO. 0
             
             
                                     GAS TRANSPORTATION AGREEMENT
                                  (For Use Under FT-A Rate Schedule)

    
                                   ARTICLE VIII
    
                           GENERAL TERMS AND CONDITIONS
    
       This Agreement shall be subject to the effective provisions of
       Transporter's Rate Schedule FT-A and to the General Terms and Conditions
       incorporated therein, as the same may be changed or superseded from time
       to time in accordance with the rules and regulations of the FERC.
    
                                    ARTICLE IX
    
                                    REGULATION
    
       9.1    This Agreement shall be subject to all applicable and lawful
              governmental statutes, orders, rules and regulations and is
              contingent upon the receipt and continuation of all necessary
              regulatory approvals or authorizations upon terms acceptable to
              Transporter.  This Agreement shall be void and of no force and
              effect if any necessary regulatory approval is not so obtained or
              continued.  All Parties hereto shall cooperate to obtain or
              continue all necessary approvals or authorizations, but no Party
              shall be liable to any other Party for failure to obtain or
              continue such approvals or authorizations.
    
       9.2    The transportation service described herein shall be provided
              subject to Subpart G,  Part 284, of the FERC Regulations.
    
                                     ARTICLE X
    
                       RESPONSIBILITY DURING TRANSPORTATION
    
       Except as herein specified, the responsibility for gas during
       transportation shall be as stated in the General Terms and Conditions of
       Transporter's FERC Gas Tariff Volume No. 1. 
    
                                    ARTICLE XI
    
                                    WARRANTIES
    
       11.1   In addition to the warranties set forth in Article IX of the
              General Terms and Conditions of Transporter's FERC Gas Tariff,
              Shipper warrants the following:

          (a)    Shipper warrants that all upstream and downstream
                 transportation arrangements are in place, or will be in place
                 as of the requested effective date of service, and that it
                 has advised the upstream and downstream transporters of the
                 receipt and delivery points under this Agreement and any
                 quantity limitations for each point as specified on Exhibit
                 "A"  attached hereto.  Shipper agrees to indemnify and hold

                                         3<PAGE>


                                                     SERVICE PACKAGE NO. 3900
                                                             AMENDMENT NO. 0
             
             
                                     GAS TRANSPORTATION AGREEMENT
                                  (For Use Under FT-A Rate Schedule)

                 Transporter harmless for refusal to transport gas hereunder
                 in the event any upstream or downstream transporter fails to
                 receive or deliver gas as contemplated by this Agreement.
    
          (b)    Shipper agrees to indemnify and hold Transporter harmless
                 from all suits, actions, debts, accounts, damages, costs,
                 losses and expenses (including reasonable attorneys fees)
                 arising from or out of breach of any warranty by Shipper
                 herein.
    
       11.2   Transporter shall not be obligated to provide or continue service
              hereunder in the event of any breach of warranty.
    
                                    ARTICLE XII
    
                                       TERM
    
       12.1   This Agreement shall be effective as of the 1st day of October,
              1993, and shall remain in force and effect until the 31st day of
              October, 2000,("Primary Term") and on a month to month basis
              thereafter unless terminated by either Party upon at least thirty
              (30) days prior written notice to the other Party; provided,
              however, that if the Primary Term is one year or more, then
              unless Shipper elects upon one year's prior written notice to
              Transporter to request a lesser extension term, the Agreement
              shall automatically extend upon the expiration of the Primary
              Term for a term of five years and shall automatically extend for
              successive five year terms thereafter unless Shipper provides
              notice described above in advance of the expiration of a
              succeeding term;  provided further, if the FERC or other
              governmental body having jurisdiction over the service rendered
              pursuant to this Agreement authorizes abandonment of such
              service, this Agreement shall terminate on the abandonment date
              permitted by the FERC or such other governmental body.  
    
       12.2   Any portions of this Agreement necessary to resolve or cash-out
              imbalances under this Agreement as required by the General Terms
              and Conditions of Transporter's FERC Gas Tariff Volume No. 1,
              shall survive the other parts of this Agreement until such time
              as such balancing has been accomplished; provided, however, that
              Transporter notifies Shipper of such imbalance no later than
              twelve months after the termination of this Agreement.
    
       12.3   This Agreement will terminate automatically upon written notice
              from Transporter in the event Shipper fails to pay all of the
              amount of any bill for service rendered by Transporter hereunder
              in accord with the terms and conditions of Article VI of the
              General Terms and Conditions of Transporter's FERC Tariff.
    
    
    

                                         4<PAGE>


                                                     SERVICE PACKAGE NO. 3900
                                                            AMENDMENT NO. 0
             
             
                                     GAS TRANSPORTATION AGREEMENT
                                  (For Use Under FT-A Rate Schedule)

    
                                   ARTICLE XIII
    
                                      NOTICE
    
       Except as otherwise provided in the General Terms and Conditions
       applicable to this Agreement, any notice under this Agreement shall be
       in writing and mailed to the post office address of the Party intended
       to receive the same, as follows:
    
                     TRANSPORTER:  Tennessee Gas Pipeline Company
                                   P. O. Box 2511
                                   Houston, Texas  77252-2511
                                   Attention:  Transportation Marketing 

                     SHIPPER:

                     NOTICES:  CONNECTICUT NATURAL GAS CORP
                               100 COLUMBUS BLVD
                               P. O. BOX 1500

                               HARTFORD, CT  06144
                               Attention:  JOHN P. RUDIAK

                     BILLING:  CONNECTICUT NATURAL GAS CORP
                               100 COLUMBUS BLVD
                               P. O. BOX 1500

                               HARTFORD, CT  06144
                               Attention:  Julia Schiavi   /EK
    
       or to such other address as either Party shall designate by formal
       written notice to the other.
    
                                    ARTICLE XIV
    
                                    ASSIGNMENTS
    
       14.1   Either Party may assign or pledge this Agreement and all rights
              and obligations hereunder under the provisions of any mortgage,
              deed of trust, indenture, or other instrument which it has
              executed or may execute hereafter as security for indebtedness. 
              Either Party may, without relieving itself of its obligation
              under this Agreement, assign any of its rights hereunder to a
              company with which it is affiliated.  Otherwise, Shipper shall
              not assign this Agreement or any of its rights hereunder, except
              in accord with Article III, Section 11 of the General Terms and
              Conditions of Transporter's FERC Gas Tariff.
    
       14.2   Any person which shall succeed by purchase, merger, or
              consolidation to the properties, substantially as an entirety, of

                                         5<PAGE>


                                                     SERVICE PACKAGE NO. 3900
                                                            AMENDMENT NO. 0
             
             
                                     GAS TRANSPORTATION AGREEMENT
                                  (For Use Under FT-A Rate Schedule)

              either Party hereto shall be entitled to the rights and shall be
              subject to the obligations of its predecessor in interest under
              this Agreement.
    
    
                                    ARTICLE XV
    
                                   MISCELLANEOUS
    
       15.1   The interpretation and performance of this Agreement shall be in
              accordance with and controlled by the laws of the State of Texas,
              without regard to the doctrines governing choice of law.
    
       15.2   If any provisions of this Agreement is declared null and void, or
              voidable, by a court of competent jurisdiction, then that
              provision will be considered severable at either Party's option;
              and if the severability option is exercised, the remaining
              provisions of the Agreement shall remain in full force and
              effect.
    
       15.3   Unless otherwise expressly provided in this Agreement or
              Transporter's Gas Tariff, no modification of or supplement to the
              terms and provisions stated in this agreement shall be or become
              effective until Shipper has submitted a request for change
              through the TENN-SPEED(trademark) 2 System and Shipper has been
              notified through TENN-SPEED 2 of Transporter's agreement to such
              change.
    
       15.4   Exhibit "A" attached hereto is incorporated herein by reference
              and made a part hereof for all purposes.
    
          IN WITNESS WHEREOF, the Parties hereto have caused this Agreement to
       be duly executed as of the date first hereinabove written.
    
                                      TENNESSEE GAS PIPELINE COMPANY
    
                                      BY: Byron S. Wright
                                         ---------------------------
                                              Byron S. Wright     4-7-95
                                          Agent and Attorney-in-Fact
      
                                      CONNECTICUT NATURAL GAS CORP.

                                      BY: E.M. Karanian
                                          ---------------------------
                                      TITLE: Asst. VP Energy Planning &
                                              Procurement
                                            ---------------------------

                                      DATE:       2/9/95
                                             ---------------------------     

                                         6<PAGE>


<TABLE>
<CAPTION>
                                                   GAS  TRANSPORTATION  AGREEMENT
                                                 (For Use Under FT-A Rate Schedule)

                                                            EXHIBIT "A"
                                           AMENDMENT #0 TO GAS TRANSPORTATION AGREEMENT 
                                                      DATED October 1st, 1993
                                                              BETWEEN
                                                   TENNESSEE GAS PIPELINE COMPANY
                                                                AND
                                                    CONNECTICUT NATURAL GAS CORP
    
   SERVICE PACKAGE:   3900
    
   SERVICE PACKAGE TQ:  2,336
                                                                                                                          
   <S>     <C>  <C>                             <C>                            <C>               <C>   <C>  <C>  <C>     <C>      
   METER   AMD  METER NAME                      INTERCONNECT PARTY NAME        COUNTY            ST    ZONE R/D  LEG     METER-TQ
   ------------------------------------------------------------------------------------------------------------------------------

   010173   0   VALERO-SUN PLANT DEHYD                                         STARR             TX     00   R   100        2,336
    020044   0   CNG-BRRUN CORNWELL W VA         CNG TRANSMISSION CORP          KANAWHA           WV     03   D   087        2,336
</TABLE>
     
     
         NUMBER OF RECEIPT  POINTS: 1
         NUMBER OF DELIVERY POINTS: 1

    Note:  Exhibit "A" is a reflection of the contract and all amendments as 
    of the amendment effective date.
     
















                                                                    7<PAGE>



                                                    SERVICE PACKAGE NO. 3901
                                                           AMENDMENT NO. 0
             
             
                                     GAS TRANSPORTATION AGREEMENT
                                  (For Use Under FT-A Rate Schedule)


    
   THIS AGREEMENT is made and entered into as of the 1st day of October, 1993,
   by and between TENNESSEE GAS PIPELINE COMPANY, a Delaware Corporation,
   hereinafter referred to as "Transporter" and CONNECTICUT NATURAL GAS CORP,
   a CONNECTICUT Corporation, hereinafter referred to as "Shipper." 
   Transporter and Shipper shall collectively be referred to herein as the
   "Parties." 
    
    
                                     ARTICLE I
    
                                    DEFINITIONS
    
   1.1    TRANSPORTATION QUANTITY (TQ) - shall mean the maximum daily quantity
          of gas which Transporter agrees to receive and transport on a firm
          basis, subject to Article II herein, for the account of Shipper
          hereunder on each day during each year during the term hereof, which
          shall be 4,152 dekatherms.  Any limitations of the quantities to be
          received from each Point of Receipt and/or delivered to each Point
          of Delivery shall be as specified on Exhibit "A"  attached hereto.

   1.2    EQUIVALENT QUANTITY - shall be as defined in Article I of the
          General Terms and Conditions of Transporter's FERC Gas Tariff.
    
                                    ARTICLE II
    
                                  TRANSPORTATION
    
   Transportation Service -  Transporter agrees to accept and receive daily on
   a firm basis, at the Point(s) of Receipt from Shipper or for Shipper's
   account such quantity of gas as Shipper makes available up to the
   Transportation Quantity, and to deliver to or for the account of Shipper to
   the Point(s) of Delivery an Equivalent Quantity of gas.  
    
                                    ARTICLE III
    
                         POINT(S) OF RECEIPT AND DELIVERY
    
   The Primary Point(s) of Receipt and Delivery shall be those points
   specified on Exhibit "A" attached hereto.
    
                                    ARTICLE IV
    
   All facilities are in place to render the service provided for in this
   Agreement.
    
    
    
    


                                         1<PAGE>


                                                    SERVICE PACKAGE NO. 3901
                                                            AMENDMENT NO. 0
             
             
                                     GAS TRANSPORTATION AGREEMENT
                                  (For Use Under FT-A Rate Schedule)

    
                                     ARTICLE V
    
               QUALITY SPECIFICATIONS AND STANDARDS FOR MEASUREMENT
    
       For all gas received, transported and delivered hereunder the Parties
       agree to the Quality Specifications and Standards for Measurement as
       specified in the General Terms and Conditions of Transporter's FERC Gas
       Tariff Volume No. 1.  To the extent that no new measurement facilities
       are installed to provide service hereunder, measurement operations will
       continue in the manner in which they have previously been handled.  In
       the event that such facilities are not operated by Transporter or a
       downstream pipeline,  then responsibility for operations shall be deemed
       to be Shipper's. 
    
                                    ARTICLE VI
    
                     RATES AND CHARGES FOR GAS TRANSPORTATION
    
       6.1    TRANSPORTATION RATES - Commencing upon the effective date hereof,
              the rates, charges, and surcharges to be paid by Shipper to
              Transporter for the transportation service provided herein shall
              be in accordance with Transporter's Rate Schedule FT-A and the
              General Terms and Conditions of Transporter's FERC Gas Tariff.

       6.2    INCIDENTAL CHARGES - Shipper agrees to reimburse Transporter for
              any filing or similar fees, which have not been previously paid
              for by Shipper, which Transporter incurs in rendering service
              hereunder.
    
       6.3    CHANGES IN RATES AND CHARGES - Shipper agrees that Transporter
              shall have the unilateral right to file with the appropriate
              regulatory authority and make effective changes in (a) the rates
              and charges applicable to service pursuant to Transporter's Rate
              Schedule FT-A, (b) the rate schedule(s) pursuant to which service
              hereunder is rendered, or (c) any provision of the General Terms
              and Conditions applicable to those rate schedules.  Transporter
              agrees that Shipper may protest or contest the aforementioned
              filings, or may seek authorization from duly constituted
              regulatory authorities for such adjustment of Transporter's
              existing FERC Gas Tariff as may be found necessary to assure
              Transporter just and reasonable rates.

                                          
                                    ARTICLE VII
    
                               BILLINGS AND PAYMENTS
    
       Transporter shall bill and Shipper shall pay all rates and charges in
       accordance with Articles V and VI, respectively, of the General Terms
       and Conditions of Transporter's FERC Gas Tariff.

                                         2<PAGE>


                                                     SERVICE PACKAGE NO. 3901
                                                            AMENDMENT NO. 0
             
             
                                     GAS TRANSPORTATION AGREEMENT
                                  (For Use Under FT-A Rate Schedule)

    
                                   ARTICLE VIII
    
                           GENERAL TERMS AND CONDITIONS
    
       This Agreement shall be subject to the effective provisions of
       Transporter's Rate Schedule FT-A and to the General Terms and Conditions
       incorporated therein, as the same may be changed or superseded from time
       to time in accordance with the rules and regulations of the FERC.
    
                                    ARTICLE IX
    
                                    REGULATION
    
       9.1    This Agreement shall be subject to all applicable and lawful
              governmental statutes, orders, rules and regulations and is
              contingent upon the receipt and continuation of all necessary
              regulatory approvals or authorizations upon terms acceptable to
              Transporter.  This Agreement shall be void and of no force and
              effect if any necessary regulatory approval is not so obtained or
              continued.  All Parties hereto shall cooperate to obtain or
              continue all necessary approvals or authorizations, but no Party
              shall be liable to any other Party for failure to obtain or
              continue such approvals or authorizations.
    
       9.2    The transportation service described herein shall be provided
              subject to Subpart G,  Part 284, of the FERC Regulations.
    
                                     ARTICLE X
    
                       RESPONSIBILITY DURING TRANSPORTATION
    
       Except as herein specified, the responsibility for gas during
       transportation shall be as stated in the General Terms and Conditions of
       Transporter's FERC Gas Tariff Volume No. 1. 
    
                                    ARTICLE XI
    
                                    WARRANTIES
    
       11.1   In addition to the warranties set forth in Article IX of the
              General Terms and Conditions of Transporter's FERC Gas Tariff,
              Shipper warrants the following:
    
          (a)    Shipper warrants that all upstream and downstream
                 transportation arrangements are in place, or will be in place
                 as of the requested effective date of service, and that it
                 has advised the upstream and downstream transporters of the
                 receipt and delivery points under this Agreement and any
                 quantity limitations for each point as specified on Exhibit
                 "A"  attached hereto.  Shipper agrees to indemnify and hold

                                         3<PAGE>


                                                     SERVICE PACKAGE NO. 3901
                                                            AMENDMENT NO. 0
             
             
                                     GAS TRANSPORTATION AGREEMENT
                                  (For Use Under FT-A Rate Schedule)

                 Transporter harmless for refusal to transport gas hereunder
                 in the event any upstream or downstream transporter fails to
                 receive or deliver gas as contemplated by this Agreement.
    
          (b)    Shipper agrees to indemnify and hold Transporter harmless
                 from all suits, actions, debts, accounts, damages, costs,
                 losses and expenses (including reasonable attorneys fees)
                 arising from or out of breach of any warranty by Shipper
                 herein.
    
       11.2   Transporter shall not be obligated to provide or continue service
              hereunder in the event of any breach of warranty.
    
                                    ARTICLE XII
    
                                       TERM
    
       12.1   This Agreement shall be effective as of the 1st day of October,
              1993, and shall remain in force and effect until the 31st day of
              October, 2000,("Primary Term") and on a month to month basis
              thereafter unless terminated by either Party upon at least thirty
              (30) days prior written notice to the other Party; provided,
              however, that if the Primary Term is one year or more, then
              unless Shipper elects upon one year's prior written notice to
              Transporter to request a lesser extension term, the Agreement
              shall automatically extend upon the expiration of the Primary
              Term for a term of five years and shall automatically extend for
              successive five year terms thereafter unless Shipper provides
              notice described above in advance of the expiration of a
              succeeding term;  provided further, if the FERC or other
              governmental body having jurisdiction over the service rendered
              pursuant to this Agreement authorizes abandonment of such
              service, this Agreement shall terminate on the abandonment date
              permitted by the FERC or such other governmental body.  
    
       12.2   Any portions of this Agreement necessary to resolve or cash-out
              imbalances under this Agreement as required by the General Terms
              and Conditions of Transporter's FERC Gas Tariff Volume No. 1,
              shall survive the other parts of this Agreement until such time
              as such balancing has been accomplished; provided, however, that
              Transporter notifies Shipper of such imbalance no later than
              twelve months after the termination of this Agreement.
    
       12.3   This Agreement will terminate automatically upon written notice
              from Transporter in the event Shipper fails to pay all of the
              amount of any bill for service rendered by Transporter hereunder
              in accord with the terms and conditions of Article VI of the
              General Terms and Conditions of Transporter's FERC Tariff.
    
    
    

                                         4<PAGE>


                                                     SERVICE PACKAGE NO. 3901
                                                            AMENDMENT NO. 0
             
             
                                     GAS TRANSPORTATION AGREEMENT
                                  (For Use Under FT-A Rate Schedule)

                                   ARTICLE XIII
    
                                      NOTICE
    
       Except as otherwise provided in the General Terms and Conditions
       applicable to this Agreement, any notice under this Agreement shall be
       in writing and mailed to the post office address of the Party intended
       to receive the same, as follows:
    
                     TRANSPORTER:  Tennessee Gas Pipeline Company
                                   P. O. Box 2511
                                   Houston, Texas  77252-2511
                                   Attention:  Transportation Marketing 

                     SHIPPER:

                     NOTICES:  CONNECTICUT NATURAL GAS CORP
                               100 COLUMBUS BLVD
                               P. O. BOX 1500

                               HARTFORD, CT  06144
                               Attention:  JOHN P. RUDIAK

                     BILLING:  CONNECTICUT NATURAL GAS CORP
                               100 COLUMBUS BLVD
                               P. O. BOX 1500

                               HARTFORD, CT  06144
                               Attention:  JULIA SCHIAVI   /EK

       or to such other address as either Party shall designate by formal
       written notice to the other.
    
                                    ARTICLE XIV
    
                                    ASSIGNMENTS
    
       14.1   Either Party may assign or pledge this Agreement and all rights
              and obligations hereunder under the provisions of any mortgage,
              deed of trust, indenture, or other instrument which it has
              executed or may execute hereafter as security for indebtedness. 
              Either Party may, without relieving itself of its obligation
              under this Agreement, assign any of its rights hereunder to a
              company with which it is affiliated.  Otherwise, Shipper shall
              not assign this Agreement or any of its rights hereunder, except
              in accord with Article III, Section 11 of the General Terms and
              Conditions of Transporter's FERC Gas Tariff.
    
       14.2   Any person which shall succeed by purchase, merger, or
              consolidation to the properties, substantially as an entirety, of
              either Party hereto shall be entitled to the rights and shall be

                                         5<PAGE>


                                                     SERVICE PACKAGE NO. 3901
                                                           AMENDMENT NO. 0
             
             
                                     GAS TRANSPORTATION AGREEMENT
                                  (For Use Under FT-A Rate Schedule)

              subject to the obligations of its predecessor in interest under
              this Agreement.
    
    
                                    ARTICLE XV
    
                                   MISCELLANEOUS
    
       15.1   The interpretation and performance of this Agreement shall be in
              accordance with and controlled by the laws of the State of Texas,
              without regard to the doctrines governing choice of law.
    
       15.2   If any provisions of this Agreement is declared null and void, or
              voidable, by a court of competent jurisdiction, then that
              provision will be considered severable at either Party's option;
              and if the severability option is exercised, the remaining
              provisions of the Agreement shall remain in full force and
              effect.
    
       15.3   Unless otherwise expressly provided in this Agreement or
              Transporter's Gas Tariff, no modification of or supplement to the
              terms and provisions stated in this agreement shall be or become
              effective until Shipper has submitted a request for change
              through the TENN-SPEED (Trademark) 2 System and Shipper has been
              notified through TENN-SPEED 2 of Transporter's agreement to such
              change.
    
       15.4   Exhibit "A" attached hereto is incorporated herein by reference
              and made a part hereof for all purposes.
    
          IN WITNESS WHEREOF, the Parties hereto have caused this Agreement to
       be duly executed as of the date first hereinabove written.
    
                                      TENNESSEE GAS PIPELINE COMPANY

                                      BY: Byron S. Wright
                                          ---------------------------
                                              Byron S. Wright      4-7-95
                                          Agent and Attorney-in-Fact

                                      
                                      CONNECTICUT NATURAL GAS CORP.

                                      BY:  E.M. Karanian
                                          ----------------------------

                                      TITLE: Asst VP
                                             -------------------------

                                      DATE:    2/9/95
                                             ------------------------- 

                                         6<PAGE>

<TABLE>
<CAPTION>
                                                   GAS  TRANSPORTATION  AGREEMENT
                                                 (For Use Under FT-A Rate Schedule)
    
                                                            EXHIBIT "A"
                                           AMENDMENT #0 TO GAS TRANSPORTATION AGREEMENT 
                                                      DATED October 1st, 1993
                                                              BETWEEN
                                                   TENNESSEE GAS PIPELINE COMPANY
                                                                AND
                                                    CONNECTICUT NATURAL GAS CORP
    
   SERVICE PACKAGE:   3901
    
   SERVICE PACKAGE TQ:  4,152 Dth
                                                                                                                          
   <S>     <C>  <C>                             <C>                            <C>               <C>   <C>  <C>  <C>     <C> 
   METER   AMD  METER NAME                      INTERCONNECT PARTY NAME        COUNTY            ST    ZONE R/D  LEG     METER-TQ
   ------------------------------------------------------------------------------------------------------------------------------

   001366   0   TRANSCONTINENTAL - UTOS EXCHAN                                 CAMERON           LA     01   R   800        1,416
    010173   0   VALERO-SUN PLANT DEHYD                                         STARR             TX     00   R   100           26
    011294   0   CHEVRON-SOUTH PASS BLK 77 A     CHEVRON USA INC                OFFSHORE-FEDERA   OL     01   R   500        2,710
    020795   0   SOUTH WEBSTER                                                  SCIOTO            OH     04   D   200        4,152
     
</TABLE>
     
         NUMBER OF RECEIPT  POINTS: 3
         NUMBER OF DELIVERY POINTS: 1
     
    Note:  Exhibit "A" is a reflection of the contract and all amendments 
    as of the amendment effective date.
     














                                                                    7<PAGE>




                                                      SERVICE PACKAGE 2075
                                                           AMENDMENT NO. 0

                     GAS TRANSPORTATION AGREEMENT
                  (For Use Under FT-A Rate Schedule)
    
   THIS AGREEMENT is made and entered into as of the 1st day of
   September, 1993, by and between TENNESSEE GAS PIPELINE COMPANY,
   a Delaware Corporation, hereinafter referred to as
   "Transporter" and CONNECTICUT NATURAL GAS CORPORATION, a
   CONNECTICUT Corporation, hereinafter referred to as "Shipper." 
   Transporter and Shipper shall collectively be referred to
   herein as the "Parties." 
    
                              ARTICLE I
    
                             DEFINITIONS
    
   1.1   TRANSPORTATION QUANTITY (TQ) - shall mean the maximum
         daily quantity of gas which Transporter agrees to receive
         and transport on a firm basis, subject to Article II
         herein, for the account of Shipper hereunder on each day
         during each year during the term hereof, which shall be
         731 dekatherms.  Any limitations of the quantities to be
         received from each Point of Receipt and/or delivered to
         each Point of Delivery shall be as specified on Exhibit
         "A"  attached hereto.
    
   1.2   EQUIVALENT QUANTITY - shall be as defined in Article I of
         the General Terms and Conditions of Transporter's FERC
         Gas Tariff.
    
                              ARTICLE II
    
                            TRANSPORTATION
    
   Transportation Service -  Transporter agrees to accept and
   receive daily on a firm basis, at the Point(s) of Receipt from
   Shipper or for Shipper's account such quantity of gas as
   Shipper makes available up to the Transportation Quantity, and
   to deliver to or for the account of Shipper to the Point(s) of
   Delivery an Equivalent Quantity of gas.  
    
                             ARTICLE III
    
                   POINT(S) OF RECEIPT AND DELIVERY
    
   The Primary Point(s) of Receipt and Delivery shall be those
   points specified on Exhibit "A" attached hereto.
    
                              ARTICLE IV
    
   All facilities are in place to render the service provided for
   in this Agreement.
    <PAGE>

                                                      SERVICE PACKAGE 2075
                                                           AMENDMENT NO. 0

                              ARTICLE V
    
         QUALITY SPECIFICATIONS AND STANDARDS FOR MEASUREMENT
    
   For all gas received, transported and delivered hereunder the
   Parties agree to the Quality Specifications and Standards for
   Measurement as specified in the General Terms and Conditions of
   Transporter's FERC Gas Tariff Volume No. 1.  To the extent that
   no new measurement facilities are installed to provide service
   hereunder, measurement operations will continue in the manner
   in which they have previously been handled.  In the event that
   such facilities are not operated by Transporter or a downstream
   pipeline,  then responsibility for operations shall be deemed
   to be Shipper's. 
    
    
                              ARTICLE VI
    
               RATES AND CHARGES FOR GAS TRANSPORTATION
    
   6.1   TRANSPORTATION RATES - Commencing upon the effective date
         hereof, the rates, charges, and surcharges to be paid by
         Shipper to Transporter for the transportation service
         provided herein shall be in accordance with Transporter's
         Rate Schedule FT-A and the General Terms and Conditions
         of Transporter's FERC Gas Tariff.
    
   6.2   INCIDENTAL CHARGES - Shipper agrees to reimburse
         Transporter for any filing or similar fees, which have
         not been previously paid for by Shipper, which
         Transporter incurs in rendering service hereunder.
    
   6.3   CHANGES IN RATES AND CHARGES - Shipper agrees that
         Transporter shall have the unilateral right to file with
         the appropriate regulatory authority and make effective
         changes in (a) the rates and charges applicable to
         service pursuant to Transporter's Rate Schedule FT-A, (b)
         the rate schedule(s) pursuant to which service hereunder
         is rendered, or (c) any provision of the General Terms
         and Conditions applicable to those rate schedules. 
         Transporter agrees that Shipper may protest or contest
         the aforementioned filings, or may seek authorization
         from duly constituted regulatory authorities for such
         adjustment of Transporter's existing FERC Gas Tariff as
         may be found necessary to assure Transporter just and
         reasonable rates.
    
                             ARTICLE VII
    
                        BILLINGS AND PAYMENTS
    
   Transporter shall bill and Shipper shall pay all rates and
   charges in accordance with Articles V and VI, respectively, of
   the General Terms and Conditions of Transporter's FERC Gas
   Tariff.

                                          -2-<PAGE>


                                                   SERVICE PACKAGE 2075
                                                       AMENDMENT NO. 0

    
                             ARTICLE VIII
    
                     GENERAL TERMS AND CONDITIONS
    
   This Agreement shall be subject to the effective provisions of
   Transporter's Rate Schedule FT-A and to the General Terms and
   Conditions incorporated therein, as the same may be changed or
   superseded from time to time in accordance with the rules and
   regulations of the FERC.
    
                              ARTICLE IX
    
                              REGULATION
    
   9.1   This Agreement shall be subject to all applicable and
         lawful governmental statutes, orders, rules and
         regulations and is contingent upon the receipt and
         continuation of all necessary regulatory approvals or
         authorizations upon terms acceptable to Transporter. 
         This Agreement shall be void and of no force and effect
         if any necessary regulatory approval is not so obtained
         or continued.  All Parties hereto shall cooperate to
         obtain or continue all necessary approvals or
         authorizations, but no Party shall be liable to any other
         Party for failure to obtain or continue such approvals or
         authorizations.
    
    
   9.2   The transportation service described herein shall be
         provided subject to Subpart G,  Part 284, of the FERC
         Regulations.
    
                              ARTICLE X
    
                 RESPONSIBILITY DURING TRANSPORTATION
    
   Except as herein specified, the responsibility for gas during
   transportation shall be as stated in the General Terms and
   Conditions of Transporter's FERC Gas Tariff Volume No. 1. 
    
                              ARTICLE XI
    
                              WARRANTIES
    
   11.1  In addition to the warranties set forth in Article IX of
         the General Terms and Conditions of Transporter's FERC
         Gas Tariff, Shipper warrants the following:
    
         (a)   Shipper warrants that all upstream and downstream
               transportation arrangements are in place, or will
               be in place as of the requested effective date of
               service, and that it has advised the upstream and
               downstream transporters of the receipt and delivery
               points under this Agreement and any quantity

                                          -3-<PAGE>

                                                     SERVICE PACKAGE 2075
                                                         AMENDMENT NO. 0

               limitations for each point as specified on Exhibit
               "A"  attached hereto.  Shipper agrees to indemnify
               and hold Transporter harmless for refusal to
               transport gas hereunder in the event any upstream
               or downstream transporter fails to receive or
               deliver gas as contemplated by this Agreement.
    
         (b)   Shipper agrees to indemnify and hold Transporter
               harmless from all suits, actions, debts, accounts,
               damages, costs, losses and expenses (including
               reasonable attorneys fees) arising from or out of
               breach of any warranty by Shipper herein.
    
   11.2  Transporter shall not be obligated to provide or continue
         service hereunder in the event of any breach of warranty.
    
                             ARTICLE XII
    
                                 TERM
    
   12.1  This Agreement shall be effective as of the 1st day of
         September, 1993, and shall remain in force and effect
         until the 14th day of January, 2013, ("Primary Term") and
         on a month to month basis thereafter unless terminated by
         either Party upon at least thirty (30) days prior written
         notice to the other Party; provided, however, that if the
         Primary Term is one year or more, then unless Shipper
         elects upon one year's prior written notice to
         Transporter to request a lesser extension term, the
         Agreement shall automatically extend upon the expiration
         of the Primary Term for a term of five years and shall
         automatically extend for successive five year terms
         thereafter unless Shipper provides notice described above
         in advance of the expiration of a succeeding term; 
         provided further, if the FERC or other governmental body
         having jurisdiction over the service rendered pursuant to
         this Agreement authorizes abandonment of such service,
         this Agreement shall terminate on the abandonment date
         permitted by the FERC or such other governmental body.  
    
   12.2  Any portions of this Agreement necessary to resolve or
         cash-out imbalances under this Agreement as required by
         the General Terms and Conditions of Transporter's FERC
         Gas Tariff Volume No. 1, shall survive the other parts of
         this Agreement until such time as such balancing has been
         accomplished; provided, however, that Transporter
         notifies Shipper of such imbalance no later than twelve
         months after the termination of this Agreement.
    
   12.3  This Agreement will terminate automatically upon written
         notice from Transporter in the event Shipper fails to pay
         all of the amount of any bill for service rendered by
         Transporter hereunder in accord with the terms and
         conditions of Article VI of the General Terms and
         Conditions of Transporter's FERC Tariff.

                                          -4-<PAGE>


                                                 SERVICE PACKAGE 2075
                                                    AMENDMENT NO. 0

    
                             ARTICLE XIII
    
                                NOTICE
    
   Except as otherwise provided in the General Terms and
   Conditions applicable to this Agreement, any notice under this
   Agreement shall be in writing and mailed to the post office
   address of the Party intended to receive the same, as follows:
       
   TRANSPORTER:  TENNESSEE GAS PIPELINE COMPANY 
                 P.O. BOX 2511
                 HOUSTON, TX  77252-2511
                 ATTENTION:  TRANSPORTATION MARKETING 
    
   SHIPPER:

      NOTICES:   CONNECTICUT NATURAL GAS CORPORATION
                 100 COLUMBUS BLVD 

                 HARTFORD, CT  06144
                 Attention: JOHN P. RUDIAK

      BILLING:   CONNECTICUT NATURAL GAS CORPORATION
                 100 COLUMBUS BLVD 

                 HARTFORD, CT  06144
                 Attention: Julia Schiavi     /EK
    
   or to such other address as either Party shall designate by
   formal written notice to the other.
    
                             ARTICLE XIV
    
                             ASSIGNMENTS
    
   14.1  Either Party may assign or pledge this Agreement and all
         rights and obligations hereunder under the provisions of
         any mortgage, deed of trust, indenture, or other
         instrument which it has executed or may execute hereafter
         as security for indebtedness.  Either Party may, without
         relieving itself of its obligation under this Agreement,
         assign any of its rights hereunder to a company with
         which it is affiliated.  Otherwise, Shipper shall not
         assign this Agreement or any  of its  rights  hereunder, 
         except in  accord with Article II Section 11 of the
         General Terms and Conditions of Transporter's FERC Gas
         Tariff.
    
   14.2  Any person which shall succeed by purchase, merger, or
         consolidation to the properties, substantially as an
         entirety, of either Party hereto shall be entitled to the
         rights and shall be subject to the obligations of its
         predecessor in interest under this Agreement.
    

                                          -5-<PAGE>


                                                   SERVICE PACKAGE 2075
                                                       AMENDMENT NO. 0

                              ARTICLE XV
    
                            MISCELLANEOUS
    
   15.1  The interpretation and performance of this Agreement
         shall be in accordance with and controlled by the laws of
         the State of Texas, without regard to the doctrines
         governing choice of law.
    
   15.2  If any provisions of this Agreement is declared null and
         void, or voidable, by a court of competent jurisdiction,
         then that provision will be considered severable at
         either Party's option; and if the severability option is
         exercised, the remaining provisions of the Agreement
         shall remain in full force and effect.
    
   15.3  Unless otherwise expressly provided in this Agreement or
         Transporter's Gas Tariff, no modification of or
         supplement to the terms and provisions stated in this
         agreement shall be or become effective until Shipper has
         submitted a request for change through the TENN-SPEED
         (Trademark) 2 System and Shipper has been notified
         through TENN-SPEED 2 of Transporter's agreement to such
         change.
    
   15.4  Exhibit "A" attached hereto is incorporated herein by
         reference and made a part hereof for all purposes.
    
   IN WITNESS WHEREOF, the Parties hereto have caused this
   Agreement to be duly executed as of the date first hereinabove
   written.
    
                             TENNESSEE GAS PIPELINE COMPANY

                             BY:  Byron S. Wright      4-7-95
                                 ---------------------------
                                     Byron S. Wright
                                 Agent and Attorney-in-Fact
                                      
                             CONNECTICUT NATURAL GAS CORPORATION
    
                             BY:  E.M. Karanian
                                -----------------------------

                             TITLE: Asst. VP
                                    -------------------------
    
                             DATE:      2/9/95
                                   --------------------------
    
    
         




                                          -6-<PAGE>

<TABLE>
<CAPTION>
                                           GAS  TRANSPORTATION  AGREEMENT
                                                 (For Use Under FT-A Rate Schedule)
    
                                                            EXHIBIT "A"
                                           AMENDMENT #0 TO GAS TRANSPORTATION AGREEMENT 
                                                      DATED September 1, 1993
                                                              BETWEEN
                                                   TENNESSEE GAS PIPELINE COMPANY
                                                                AND
                                                CONNECTICUT NATURAL GAS CORPORATION
    
    
   CONNECTICUT NATURAL GAS CORPORATION
   EFFECTIVE DATE OF AMENDMENT: September 1, 1993
   RATE SCHEDULE: FT-A
   SERVICE PACKAGE:   2075
   SERVICE PACKAGE TQ:  731 Dth

     
   <S>      <C>                             <C>                            <C>               <C>   <C>  <C>  <C>     <C>      <C>
   METER    METER NAME                      INTERCONNECT PARTY NAME        COUNTY   ST    ZONE R/D  LEG     METER-TQ  BILLABLE-TQ
   ------------------------------------------------------------------------------------------------------------------------------
   010902   TRANS-NIAGARA RIVER PURCHASE    TRANS CANADA PIPELINE LTD      NIAGARA   NY     05    R  230     731     731
     
     
                                                                                      Total Receipt TQ:      731     731
     
     
     
    020217   CONNECTICUT-PUTNAM LAKE CONN    CONNECTICUT NATURAL GAS CORP   FAIRFIELD CT    06    D  300     731     731
     
     
                                                                                      Total Delivery TQ:     731     731
</TABLE>
     
    NUMBER OF RECEIPT POINTS AFFECTED: 1
    NUMBER OF DELIVERY POINTS AFFECTED: 1


    
   Note: Exhibit "A" is a reflection of the contract and all amendments
   as of the amendment effective date.
    


      <PAGE>




                                                        SERVICE PACKAGE 6445
                                                             AMENDMENT NO. 0

                               GAS STORAGE CONTRACT
                         (For Use Under Rate Schedule FS)
    
   This Agreement is made as of the 1st day of April 1994, by and between
   TENNESSEE GAS PIPELINE COMPANY, a Delaware corporation herein called
   "Transporter," and CONNECTICUT NATURAL GAS CORPORATION, a CONNECTICUT
   Corporation, herein called "Shipper." Transporter and Shipper collectively
   shall be referred to herein as the "Parties."
    
                          ARTICLE I - SCOPE OF AGREEMENT
    
   Following the commencement of service hereunder, in accordance with the
   terms of Transporter's Rate Schedule FS, and of this Agreement, Transporter
   shall receive for injection for Shipper's account a daily quantity of gas
   up to Shipper's Maximum Injection Quantity of 6,667 (Dth) and Maximum
   Storage Quantity of 1,000,000 dekatherms(Dth) (on a cumulative basis) and
   on demand shall withdraw from Shipper's storage account and deliver to
   Shipper a daily quantity of gas up to Shipper's Maximum Daily Withdrawal
   Quantity of 0 Dth.
    
                            ARTICLE II - SERVICE POINT
    
   The point or points at which the gas is to be tendered for delivery by
   Transporter to Shipper under this Agreement shall be at the storage service
   point at Transporter's Compressor Station 40.
    
                                ARTICLE III - PRICE
    
   1.  Shipper agrees to pay Transporter for all natural gas storage service
       furnished to Shipper hereunder, including compensation for system fuel
       and losses, at Transporter's legally effective rate or at any effective
       superseding rate applicable to the type of service specified herein.
       Transporter's present legally effective rate for said service is
       contained in Transporter's Tariff as filed with the Federal Energy
       Regulatory Commission.
    
   2.  Shipper agrees to reimburse Transporter for any filing or similar fees,
       which have not been previously paid by Shipper, which Transporter incurs
       in rendering service hereunder.
    
   3.  Shipper agrees that Transporter shall have the unilateral right to file
       with the appropriate regulatory authority and make changes effective in
       (a) the rates and charges applicable to service pursuant to
       Transporter's Rate Schedule FS, (b) the rate schedule(s) pursuant to
       which service hereunder is rendered, or (c) any provision of the General
       Terms and Conditions applicable to those rate schedules.  Transporter
       agrees that Shipper may protest or contest the aforementioned filings,
       or may seek authorization from duly constituted regulatory authorities
       for such adjustment of Transporter's existing FERC Gas Tariff as may be
       found necessary to assure Transporter just and reasonable rates.
    





                                                - 1 -<PAGE>


                                                        SERVICE PACKAGE 6445
                                                            AMENDMENT NO. 0

         ARTICLE IV - INCORPORATION OF RATE SCHEDULE AND TARIFF PROVISIONS
    
   This agreement shall be subject to the terms of Transporter's Rate Schedule
   FS, as filed with the Federal Energy Regulatory Commission, together with
   the General Terms and Conditions applicable thereto (including any changes
   in said Rate Schedule or General Terms and Conditions as may from time to
   time be filed and made effective by Transporter). 
    
                           ARTICLE V - TERM OF AGREEMENT
    
   This Agreement shall be effective as of the 1st day of April 1994, and
   shall remain in force and effect until 31st March, 1995 ("Primary Term")
   and on a Month-to-Month basis thereafter unless terminated by either Party
   upon at least thirty (30) days prior written notice to the other Party;
   provided, however, that if the FERC or other governmental body having
   jurisdiction over the service rendered pursuant to this Agreement
   authorizes abandonment of such service, this Agreement shall terminate on
   the abandonment date permitted by the FERC or such other governmental body.
    
   This Agreement will terminate upon notice from Transporter in the event
   Shipper fails to pay all of the amount of any bill for service rendered by
   Transporter hereunder in accordance with the  terms and conditions of
   Article VI of the General Terms and Conditions of Transporters Tariff. 
    
                               ARTICLE VI - NOTICES
    
   Except as otherwise provided in the General Terms and Conditions applicable
   to this Agreement, any notice under this Agreement shall be in writing and
   mailed to the post office address of the Party intended to receive the
   same, as follows:
    
          TRANSPORTER:  TENNESSEE GAS PIPELINE COMPANY
                        P. O. BOX 2511
                        HOUSTON, TX  77252-2511
                        ATTENTION:  TRANSPORTATION MARKETING 

          SHIPPER:

          NOTICES:   CONNECTICUT NATURAL GAS CORPORATION
                     100 COLUMBUS BLVD
        
                     HARTFORD, CT  06144
                     ATTENTION:  JOHN P. RUDIAK
    
          BILLING:   CONNECTICUT NATURAL GAS CORPORATION
                     100 COLUMBUS BLVD
        
                     HARTFORD, CT  06144
                     ATTENTION:  PATRICIA HATCH
    
   or to such other address as either Party shall designate by formal written
   notice to the other.
    



                                                - 2 -<PAGE>


                                                         SERVICE PACKAGE 6445
                                                             AMENDMENT NO. 0

                             ARTICLE VII - ASSIGNMENT
    
   Any company which shall succeed by purchase, merger or consolidation to the
   properties, substantially as an entirety, of Transporter or of Shipper, as
   the case may be, shall be entitled to the rights and shall be subject to
   the obligations of its predecessor in title under this Agreement. 
   Otherwise no assignment of the Agreement or any of the rights or
   obligations thereunder shall be made by Shipper, except pursuant to the
   General Terms and Conditions of Transporter's FERC Gas Tariff.
    
   It is agreed, however, that the restrictions on assignment contained in
   this Article shall not in any way prevent either Party to the Agreement
   from pledging or mortgaging its rights thereunder as security for its
   indebtedness.
    
                           ARTICLE VIII - MISCELLANEOUS
    
   8.1    The interpretation and performance of this Agreement shall be in
          accordance with and controlled by the laws of the State of Texas,
          without regard to doctrines governing choice of law.
    
   8.2    If any provision of this Agreement is declared null and void, or
          voidable, by a court of competent jurisdiction, then that provision
          will be considered severable at either Party's option; and if the
          severability option is exercised, the remaining provisions of the
          Agreement shall remain in full force and effect.
    
   8.3    Unless otherwise expressly provided in this Agreement or
          Transporter's Tariff, no modification of or supplement to the terms
          and provisions stated in this Agreement shall be or become
          effective, until Shipper has submitted a request for change through
          the TENN-SPEED (Trademark) 2 System and Shipper has been notified
          through TENN-SPEED 2 of Transporter's agreement to such change.
    
                      ARTICLE IX - PRIOR AGREEMENTS CANCELLED
    
    
   IN WITNESS WHEREOF, the Parties have caused this Agreement to be duly
   executed by their authorized agents.
    
















                                                - 3 -<PAGE>


                                                        SERVICE PACKAGE 6445
                                                            AMENDMENT NO. 0


                 TENNESSEE GAS PIPELINE COMPANY
    
    
                 BY  Byron S. Wright       4-7-98
                     ---------------------
                 Agent and Attorney-in-Fact
                     Byron S. Wright
    

                 CONNECTICUT NATURAL GAS CORPORATION
    
    
                 BY  E.M. Karanian
                    ----------------------
    
                 TITLE  Asst. VP Energy Planning & Procurement
                       ----------------------------------------
    
                 DATE       2/9/95
                       --------------------
    
    

































                                                - 4 -<PAGE>


<TABLE>
<CAPTION>
                                                GAS STORAGE SERVICE AGREEMENT
                                                               
                                                         EXHIBIT "A"
                                           TO FIRM GAS STORGAE SERVICE AGREEMENT 
                                                     DATED April 1, 1994
                                                           BETWEEN
                                               TENNESSEE GAS PIPELINE COMPANY
                                                             AND
                                             CONNECTICUT NATURAL GAS CORPORATION
                                                               
                                                               
   CONNECTICUT NATURAL GAS CORPORATION
   AMENDMENT: 0
    
   SERVICE PACKAGE MSQ:  1,000,000
   MAXIMUM DAILY WITHDRAWAL QUANTITY: 0
   MAXIMUM DAILY INJECTION QUANTITY:  6,667
    
   SERVICE POINT:  Compressor Station 40
   INJECTION METER:  060017  TGP - BEAR CREEK STOR INJECTION
   WITHDRAWAL METER:  070017  TGP - BEAR CREEK STOR WITHDRAWAL
    
    
   <S>      <C>                                        <C>               <C>   <C>  <C>  <C>     <C>          <C>               
   METER    METER NAME                                 COUNTY            ST    ZONE I/W  LEG     TOTAL-TQ     BILLABLE-TQ
   ----------------------------------------------------------------------------------------------------------------------
   060017   TGP - BEAR CREEK STOR INJECTION            NATCHITOCHES      LA     01    I  100        6,667         6,667
    
                                                                           Total Injection TQ:      6,667         6,667
    
    
   070017   TGP - BEAR CREEK STOR WITHDRAWAL           NATCHITOCHES      LA     01    W  100        0            0
    
                                                                          Total Withdrawal TQ:      0            0
    
</TABLE>
    
    
   NUMBER OF INJECTION POINTS AFFECTED: 1
   NUMBER OF WITHDRAWAL POINTS AFFECTED: 1

   Note: Exhibit "A" is a reflection of the contract and all amendments
    as of the amendment effective date.
    


                                                - 5 -<PAGE>



                                                        SERVICE PACKAGE 9283
                                                             AMENDMENT NO. 0

                           GAS TRANSPORTATION AGREEMENT
                        (For Use Under FT-A Rate Schedule)
    
   THIS AGREEMENT is made and entered into as of the 24th day of January,
   1995, by and between TENNESSEE GAS PIPELINE COMPANY, a Delaware
   Corporation, hereinafter referred to as "Transporter" and CONNECTICUT
   NATURAL GAS CORPORATION, a CONNECTICUT Corporation, hereinafter referred to
   as "Shipper."  Transporter and Shipper shall collectively be referred to
   herein as the "Parties." 
    
                                     ARTICLE I
    
                                    DEFINITIONS
    
   1.1    TRANSPORTATION QUANTITY (TQ) - shall mean the maximum daily quantity
          of gas which Transporter agrees to receive and transport on a firm
          basis, subject to Article II herein, for the account of Shipper
          hereunder on each day during each year during the term hereof, which
          shall be 3,000 dekatherms.  Any limitations of the quantities to be
          received from each Point of Receipt and/or delivered to each Point
          of Delivery shall be as specified on Exhibit "A"  attached hereto.
    
   1.2    EQUIVALENT QUANTITY - shall be as defined in Article I of the
          General Terms and Conditions of Transporter's FERC Gas Tariff.
    
                                    ARTICLE II
    
                                  TRANSPORTATION
    
   Transportation Service -  Transporter agrees to accept and receive daily on
   a firm basis, at the Point(s) of Receipt from Shipper or for Shipper's
   account such quantity of gas as Shipper makes available up to the
   Transportation Quantity, and to deliver to or for the account of Shipper to
   the Point(s) of Delivery an Equivalent Quantity of gas.  
    
                                    ARTICLE III
    
                         POINT(S) OF RECEIPT AND DELIVERY
    
   The Primary Point(s) of Receipt and Delivery shall be those points
   specified on Exhibit "A" attached hereto.
    
                                    ARTICLE IV
    
   All facilities are in place to render the service provided for in this
   Agreement.
    <PAGE>


                                                         SERVICE PACKAGE 9283
                                                             AMENDMENT NO. 0

                                     ARTICLE V
    
               QUALITY SPECIFICATIONS AND STANDARDS FOR MEASUREMENT
    
   For all gas received, transported and delivered hereunder the Parties agree
   to the Quality Specifications and Standards for Measurement as specified in
   the General Terms and Conditions of Transporter's FERC Gas Tariff Volume
   No. 1.  To the extent that no new measurement facilities are installed to
   provide service hereunder, measurement operations will continue in the
   manner in which they have previously been handled.  In the event that such
   facilities are not operated by Transporter or a downstream pipeline,  then
   responsibility for operations shall be deemed to be Shipper's. 
    
    
                                    ARTICLE VI
    
                     RATES AND CHARGES FOR GAS TRANSPORTATION
    
   6.1    TRANSPORTATION RATES - Commencing upon the effective date hereof,
          the rates, charges, and surcharges to be paid by Shipper to
          Transporter for the transportation service provided herein shall be
          in accordance with Transporter's Rate Schedule FT-A and the General
          Terms and Conditions of Transporter's FERC Gas Tariff.
    
   6.2    INCIDENTAL CHARGES - Shipper agrees to reimburse Transporter for any
          filing or similar fees, which have not been previously paid for by
          Shipper, which Transporter incurs in rendering service hereunder.

   6.3    CHANGES IN RATES AND CHARGES - Shipper agrees that Transporter shall
          have the unilateral right to file with the appropriate regulatory
          authority and make effective changes in (a) the rates and charges
          applicable to service pursuant to Transporter's Rate Schedule FT-A,
          (b) the rate schedule(s) pursuant to which service hereunder is
          rendered, or (c) any provision of the General Terms and Conditions
          applicable to those rate schedules.  Transporter agrees that Shipper
          may protest or contest the aforementioned filings, or may seek
          authorization from duly constituted regulatory authorities for such
          adjustment of Transporter's existing FERC Gas Tariff as may be found
          necessary to assure Transporter just and reasonable rates.

                                    ARTICLE VII
    
                               BILLINGS AND PAYMENTS
    
   Transporter shall bill and Shipper shall pay all rates and charges in
   accordance with Articles V and VI, respectively, of the General Terms and
   Conditions of Transporter's FERC Gas Tariff.
    








                                                  -2-<PAGE>


                                                         SERVICE PACKAGE 9283
                                                             AMENDMENT NO. 0

                                   ARTICLE VIII
    
                           GENERAL TERMS AND CONDITIONS
    
   This Agreement shall be subject to the effective provisions of
   Transporter's Rate Schedule FT-A and to the General Terms and Conditions
   incorporated therein, as the same may be changed or superseded from time to
   time in accordance with the rules and regulations of the FERC.
    
                                    ARTICLE IX
    
                                    REGULATION
    
   9.1    This Agreement shall be subject to all applicable and lawful
          governmental statutes, orders, rules and regulations and is
          contingent upon the receipt and continuation of all necessary
          regulatory approvals or authorizations upon terms acceptable to
          Transporter.  This Agreement shall be void and of no force and
          effect if any necessary regulatory approval is not so obtained or
          continued.  All Parties hereto shall cooperate to obtain or continue
          all necessary approvals or authorizations, but no Party shall be
          liable to any other Party for failure to obtain or continue such
          approvals or authorizations.
    
    
   9.2    The transportation service described herein shall be provided
          subject to Subpart G,  Part 284, of the FERC Regulations.
    
                                     ARTICLE X
    
                       RESPONSIBILITY DURING TRANSPORTATION
    
   Except as herein specified, the responsibility for gas during
   transportation shall be as stated in the General Terms and Conditions of
   Transporter's FERC Gas Tariff Volume No. 1. 
    
                                    ARTICLE XI
    
                                    WARRANTIES
    
   11.1   In addition to the warranties set forth in Article IX of the General
          Terms and Conditions of Transporter's FERC Gas Tariff, Shipper
          warrants the following:
    
          (a)    Shipper warrants that all upstream and downstream
                 transportation arrangements are in place, or will be in place
                 as of the requested effective date of service, and that it
                 has advised the upstream and downstream transporters of the
                 receipt and delivery points under this Agreement and any
                 quantity limitations for each point as specified on Exhibit
                 "A"  attached hereto.  Shipper agrees to indemnify and hold
                 Transporter harmless for refusal to transport gas hereunder
                 in the event any upstream or downstream transporter fails to
                 receive or deliver gas as contemplated by this Agreement.
    

                                                  -3-<PAGE>


                                                         SERVICE PACKAGE 9283
                                                             AMENDMENT NO. 0

          (b)    Shipper agrees to indemnify and hold Transporter harmless
                 from all suits, actions, debts, accounts, damages, costs,
                 losses and expenses (including reasonable attorneys fees)
                 arising from or out of breach of any warranty by Shipper
                 herein.
    
   11.2   Transporter shall not be obligated to provide or continue service
          hereunder in the event of any breach of warranty.
    
                                    ARTICLE XII
    
                                       TERM
    
   12.1   This Agreement shall be effective as of the 24th day of January,
          1995, and shall remain in force and effect until the 31st day of
          January, 1995,("Primary Term") and on a week to week basis
          thereafter unless terminated by either Party upon at least five (5)
          days prior written notice to the other Party.
    
   12.2   Any portions of this Agreement necessary to resolve or cash-out
          imbalances under this Agreement as required by the General Terms and
          Conditions of Transporter's FERC Gas Tariff Volume No. 1, shall
          survive the other parts of this Agreement until such time as such
          balancing has been accomplished; provided, however, that Transporter
          notifies Shipper of such imbalance no later than twelve months after
          the termination of this Agreement.
    
    
   12.3   This Agreement will terminate automatically upon written notice from
          Transporter in the event Shipper fails to pay all of the amount of
          any bill for service rendered by Transporter hereunder in accord
          with the terms and conditions of Article VI of the General Terms and
          Conditions of Transporter's FERC Tariff.
    






















                                                  -4-<PAGE>


                                                         SERVICE PACKAGE 9283
                                                            AMENDMENT NO. 0

                                   ARTICLE XIII
    
                                      NOTICE
    
   Except as otherwise provided in the General Terms and Conditions applicable
   to this Agreement, any notice under this Agreement shall be in writing and
   mailed to the post office address of the Party intended to receive the
   same, as follows:
        
       TRANSPORTER:  TENNESSEE GAS PIPELINE COMPANY 
                     P.O. BOX 2511
                     HOUSTON, TX  77252-2511
                     ATTENTION:  TRANSPORTATION MARKETING 

       SHIPPER:

       NOTICES:  CONNECTICUT NATURAL GAS CORPORATION
                 100 COLUMBUS BLVD 

                 HARTFORD, CT  06144
                 ATTENTION: JOHN P. RUDIAK

       BILLING:  CONNECTICUT NATURAL GAS CORPORATION
                 100 COLUMBUS BLVD 

                 HARTFORD, CT  06144
                 ATTENTION: PATRICIA HATCH
    
   or to such other address as either Party shall designate by formal written
   notice to the other.
    
                                    ARTICLE XIV
    
                                    ASSIGNMENTS
    
   14.1   Either Party may assign or pledge this Agreement and all rights and
          obligations hereunder under the provisions of any mortgage, deed of
          trust, indenture, or other instrument which it has executed or may
          execute hereafter as security for indebtedness.  Either Party may,
          without relieving itself of its obligation under this Agreement,
          assign any of its rights hereunder to a company with which it is
          affiliated.  Otherwise, Shipper shall not assign this Agreement or
          any of its rights  hereunder,   except  in accord  with Article III, 

    
          Section 11 of the General Terms and Conditions of Transporter's FERC
          Gas Tariff.
    
   14.2   Any person which shall succeed by purchase, merger, or consolidation
          to the properties, substantially as an entirety, of either Party
          hereto shall be entitled to the rights and shall be subject to the
          obligations of its predecessor in interest under this Agreement.
    
    


                                                  -5-<PAGE>


                                                         SERVICE PACKAGE 9283
                                                            AMENDMENT NO. 0

                                    ARTICLE XV
    
                                   MISCELLANEOUS
    
   15.1   The interpretation and performance of this Agreement shall be in
          accordance with and controlled by the laws of the State of Texas,
          without regard to the doctrines governing choice of law.
    
   15.2   If any provisions of this Agreement is declared null and void, or
          voidable, by a court of competent jurisdiction, then that provision
          will be considered severable at either Party's option; and if the
          severability option is exercised, the remaining provisions of the
          Agreement shall remain in full force and effect.
    
   15.3   Unless otherwise expressly provided in this Agreement or
          Transporter's Gas Tariff, no modification of or supplement to the
          terms and provisions stated in this agreement shall be or become
          effective until Shipper has submitted a request for change through
          the TENN-SPEED (Trademark)  2 System and Shipper has been notified
          through TENN-SPEED 2 of Transporter's agreement to such change.
    
   15.4   Exhibit "A" attached hereto is incorporated herein by reference and
          made a part hereof for all purposes.
    
   IN WITNESS WHEREOF, the Parties hereto have caused this Agreement to be
   duly executed as of the date first hereinabove written.

   TENNESSEE GAS PIPELINE COMPANY


   BY:  Byron S. Wright              4-10-95
       ---------------------------
          Byron S. Wright
       Agent and Attorney-in-Fact

                           
   CONNECTICUT NATURAL GAS CORPORATION


   BY:  E.M. Karanian
       ---------------------------
    
   TITLE: Asst. VP EP&P
          ------------------------
    
   DATE:  3/28/95
         -------------------------
    
    
         






                                                  -6-<PAGE>
<TABLE>
<CAPTION>
                                                   GAS  TRANSPORTATION  AGREEMENT
                                                 (For Use Under FT-A Rate Schedule)
    
                                                            EXHIBIT "A"
                                           AMENDMENT #0 TO GAS TRANSPORTATION AGREEMENT 
                                                       DATED January 24, 1995
                                                              BETWEEN
                                                   TENNESSEE GAS PIPELINE COMPANY
                                                                AND
                                                CONNECTICUT NATURAL GAS CORPORATION
    
    
   CONNECTICUT NATURAL GAS CORPORATION
   EFFECTIVE DATE OF AMENDMENT: January 24, 1995
   RATE SCHEDULE: FT-A
   SERVICE PACKAGE:   9283
   SERVICE PACKAGE TQ:  3,000 Dth

    
   <S>      <C>                             <C>                            <C>        <C> <C>  <C>  <C>  <C>        <C>         
   METER    METER NAME                      INTERCONNECT PARTY NAME        COUNTY     ST  ZONE R/D  LEG  METER-TQ   BILLABLE-TQ
   ------------------------------------------------------------------------------------------------------------------------------

   020285   ALGONQUIN-MENDON MASS TIEOVER   ALGONQUIN GAS TRANSMISSION CO  WORCESTER  MA   06    R  200    3,000     3,000
     
     
                                                                                 Total Receipt TQ:          3,000     3,000
     
     
     
    020109   COMMONWEALTH-WORCESTER MASS     COMMONWEALTH GAS CO            WORCESTER  MA   06    D  200    3,000     3,000
     
     
                                                                                 Total Delivery TQ:         3,000     3,000
</TABLE>
     
     
    NUMBER OF RECEIPT POINTS AFFECTED: 1
    NUMBER OF DELIVERY POINTS AFFECTED: 1
     
     
   Note: Exhibit "A" is a reflection of the contract and all amendments
    as of the amendment effective date.
    


      <PAGE>





    
                                SECOND AMENDMENT TO
                        CONNECTICUT NATURAL GAS CORPORATION
                               EMPLOYEE SAVINGS PLAN
                             (AS AMENDED AND RESTATED
                         EFFECTIVE AS OF JANUARY 1, 1989)
    
    
    
         The Connecticut Natural Gas Corporation Employee Savings Plan is
   hereby amended as follows:
    
         1.    Section 2 is amended by the addition of the following new
   Section 2.05A:
    
               "2.05A   `Change of Control' shall mean (i)  the acquisition by
         any individual, entity or group (within the meaning of Section
         13(d)(3) or 14(d)(2) of the Securities Exchange Act of 1934, as
         amended (the "Exchange Act")) (a "Person") of beneficial ownership
         (within the meaning of Rule 13d-3 promulgated under the Exchange Act)
         of 20% or more of either 1) the then outstanding shares of common
         stock of the Corporation (the "Outstanding Common Stock") or 2) the
         combined voting power of the then outstanding voting securities of
         the Corporation entitled to vote generally in the election of
         directors (the "Outstanding Voting Securities"); provided, however,
         that for purposes of this subsection (i), the following acquisitions
         shall not constitute a Change of Control: 1) any acquisition directly
         from the Corporation, 2) any acquisition by the Corporation, 3) any
         acquisition by any employee benefit plan (or related trust) sponsored
         or maintained by the Corporation or any corporation controlled by the
         Corporation or 4) any acquisition by any corporation pursuant to a
         transaction which complies with clauses 1), 2) and 3) of subsection
         (iii) of this Section 2.05A; or (ii)  Individuals who, as of the date
         hereof, constitute the Board of Directors (the "Incumbent Board")
         cease for any reason to constitute at least a majority of the Board
         of Directors; provided, however, that any individual becoming a
         director subsequent to the date hereof whose election, or nomination
         for election by the Corporation's shareholders, was approved by a
         vote of at least a majority of the directors then comprising the
         Incumbent Board shall be considered as though such individual were a
         member of the Incumbent Board, but excluding, for this purpose, any
         such individual whose initial assumption of office occurs as a result
         of an actual or threatened election contest with respect to the
         election or removal of directors or other actual or threatened
         solicitation of proxies or consents by or on behalf of a Person other
         than the Board of Directors; or (iii)  Consummation of a
         reorganization, merger or consolidation or sale or other disposition
         of all or substantially all of the assets of the Corporation (a
         "Business Combination"), in each case, unless, following such
         Business Combination, 1) all or substantially all of the individuals
         and entities who were the beneficial owners, respectively, of the
         Outstanding Common Stock and Outstanding Voting Securities
         immediately prior to such Business Combination beneficially own,
         directly or indirectly, more than 50% of, respectively, the then
         outstanding shares of common stock and the combined voting power of
         the then outstanding voting securities entitled to vote generally in
         the election of directors, as the case may be, of the corporation
         resulting from such Business Combination (including, without
         limitation, a corporation which as a result of such transaction owns<PAGE>


         the Corporation or all or substantially all of the Corporation's
         assets either directly or through one or more subsidiaries) in
         substantially the same proportions as their ownership, immediately
         prior to such Business Combination of the Outstanding Common Stock
         and Outstanding Voting Securities, as the case may be 2) no Person
         (excluding any corporation resulting from such Business Combination
         or any employee benefit plan (or related trust) of the Corporation or
         such corporation resulting from such Business Combination)
         beneficially owns, directly or indirectly, 20% or more of,
         respectively, the then outstanding shares of common stock of the
         corporation resulting from such Business Combination or the combined
         voting power of the then outstanding voting securities of such
         corporation except to the extent that such ownership existed prior to
         the Business Combination and 3) at least a majority of the members of
         the board of directors of the corporation resulting from such
         Business Combination were members of the Incumbent Board at the time
         of the execution of the initial agreement, or of the action of the
         Board of Directors, providing for such Business Combination; or (iv) 
         Approval by the shareholders of the Corporation of a complete
         liquidation or dissolution of the Corporation.  As used in this
         Section 2.05A, the term "Corporation" shall mean Connecticut Natural
         Gas Corporation or any successor thereto." 
    
         2.    The following is added to Section 9.03 at the end thereof:
    
         "Notwithstanding the foregoing, effective as of the date of a
         Change of Control, as defined in Section 2.05A, each
         Participant who is employed by CNG or any of its subsidiaries
         on or after the effective date of such Change of Control shall
         have a fully vested interest in his Company Matching Account
         without regard to the number of years of Continuous Service
         completed."
    
         3.    Except as hereinabove modified and amended, the Amended and
   Restated Plan, as amended, shall remain in full force and effect.
    
         4.    This Amendment is effective as of the date it is adopted.
    
         IN WITNESS WHEREOF, the Company hereby executes this Second Amendment
   this 27th day of June, 1995.
    
    
   ATTEST:                             CONNECTICUT NATURAL GAS CORPORATION



   Barbara Z. Rieck                    By:  Frank H. Livingston
   --------------------------       ---------------------------------
                                          Its Vice President










                                        -2-<PAGE>




                                SECOND AMENDMENT TO
                        CONNECTICUT NATURAL GAS CORPORATION
                            UNION EMPLOYEE SAVINGS PLAN
                             (AS AMENDED AND RESTATED
                         EFFECTIVE AS OF JANUARY 1, 1989)
    
    
    
         The Connecticut Natural Gas Corporation Union Employee Savings Plan
   is hereby amended as follows:

         1.    The following new paragraph (g) is added to Section 10.01:
    
               "(g)  All payments upon the death of a Participant shall
         be payable as a lump sum as soon as practicable following the
         Participant's death and in no event later than five years
         following the Participant's death."
    
    
         2.    Except as hereinabove modified and amended, the Amended and
   Restated Plan, as amended, shall remain in full force and effect.
    
         IN WITNESS WHEREOF, the Company hereby executes this Second Amendment
   this 24th day of January, 1995.

   ATTEST:                             CONNECTICUT NATURAL GAS CORPORATION



   Mark W. Dudzik                By:  Frank H. Livingston
   -------------------------        ---------------------------------
                                          Its Vice President
    
    <PAGE>





    
                                THIRD AMENDMENT TO
                        CONNECTICUT NATURAL GAS CORPORATION
                            UNION EMPLOYEE SAVINGS PLAN
                             (AS AMENDED AND RESTATED
                         EFFECTIVE AS OF JANUARY 1, 1989)
    
    
    
         The Connecticut Natural Gas Corporation Union Employee Savings Plan
   is hereby amended as follows:
    
         1.    Section 2 is amended by the addition of the following new
   Section 2.05A:
    
               "2.05A   `Change of Control' shall mean (i)  the acquisition by
         any individual, entity or group (within the meaning of Section
         13(d)(3) or 14(d)(2) of the Securities Exchange Act of 1934, as
         amended (the "Exchange Act")) (a "Person") of beneficial ownership
         (within the meaning of Rule 13d-3 promulgated under the Exchange Act)
         of 20% or more of either 1) the then outstanding shares of common
         stock of the Corporation (the "Outstanding Common Stock") or 2) the
         combined voting power of the then outstanding voting securities of
         the Corporation entitled to vote generally in the election of
         directors (the "Outstanding Voting Securities"); provided, however,
         that for purposes of this subsection (i), the following acquisitions
         shall not constitute a Change of Control: 1) any acquisition directly
         from the Corporation, 2) any acquisition by the Corporation, 3) any
         acquisition by any employee benefit plan (or related trust) sponsored
         or maintained by the Corporation or any corporation controlled by the
         Corporation or 4) any acquisition by any corporation pursuant to a
         transaction which complies with clauses 1), 2) and 3) of subsection
         (iii) of this Section 2.05A; or (ii)  Individuals who, as of the date
         hereof, constitute the Board of Directors (the "Incumbent Board")
         cease for any reason to constitute at least a majority of the Board
         of Directors; provided, however, that any individual becoming a
         director subsequent to the date hereof whose election, or nomination
         for election by the Corporation's shareholders, was approved by a
         vote of at least a majority of the directors then comprising the
         Incumbent Board shall be considered as though such individual were a
         member of the Incumbent Board, but excluding, for this purpose, any
         such individual whose initial assumption of office occurs as a result
         of an actual or threatened election contest with respect to the
         election or removal of directors or other actual or threatened
         solicitation of proxies or consents by or on behalf of a Person other
         than the Board of Directors; or (iii)  Consummation of a
         reorganization, merger or consolidation or sale or other disposition
         of all or substantially all of the assets of the Corporation (a
         "Business Combination"), in each case, unless, following such
         Business Combination, 1) all or substantially all of the individuals
         and entities who were the beneficial owners, respectively, of the
         Outstanding Common Stock and Outstanding Voting Securities
         immediately prior to such Business Combination beneficially own,
         directly or indirectly, more than 50% of, respectively, the then
         outstanding shares of common stock and the combined voting power of
         the then outstanding voting securities entitled to vote generally in
         the election of directors, as the case may be, of the corporation
         resulting from such Business Combination (including, without
         limitation, a corporation which as a result of such transaction owns<PAGE>


         the Corporation or all or substantially all of the Corporation's
         assets either directly or through one or more subsidiaries) in
         substantially the same proportions as their ownership, immediately
         prior to such Business Combination of the Outstanding Common Stock
         and Outstanding Voting Securities, as the case may be 2) no Person
         (excluding any corporation resulting from such Business Combination
         or any employee benefit plan (or related trust) of the Corporation or
         such corporation resulting from such Business Combination)
         beneficially owns, directly or indirectly, 20% or more of,
         respectively, the then outstanding shares of common stock of the
         corporation resulting from such Business Combination or the combined
         voting power of the then outstanding voting securities of such
         corporation except to the extent that such ownership existed prior to
         the Business Combination and 3) at least a majority of the members of
         the board of directors of the corporation resulting from such
         Business Combination were members of the Incumbent Board at the time
         of the execution of the initial agreement, or of the action of the
         Board of Directors, providing for such Business Combination; or (iv) 
         Approval by the shareholders of the Corporation of a complete
         liquidation or dissolution of the Corporation.  As used in this
         Section 2.05A, the term "Corporation" shall mean Connecticut Natural
         Gas Corporation or any successor thereto." 
    
         2.    The following is added to Section 9.03 at the end thereof:
    
         "Notwithstanding the foregoing, effective as of the date of a
         Change of Control, as defined in Section 2.05A, each
         Participant who is employed by CNG or any of its subsidiaries
         on or after the effective date of such Change of Control shall
         have a fully vested interest in his Company Matching Account
         without regard to the number of years of Continuous Service
         completed."
    
         3.    Except as hereinabove modified and amended, the Amended and
   Restated Plan, as amended, shall remain in full force and effect.
    
         4.    This Amendment is effective as of the date it is adopted.  

         IN WITNESS WHEREOF, the Company hereby executes this Third Amendment
   this 27th day of June, 1995.

   ATTEST:                             CONNECTICUT NATURAL GAS CORPORATION
    
   Barbara Z. Rieck                    By:  Frank H. Livingston
   ----------------------------             --------------------------------
                                          Its  Vice President
    












                                        -2-<PAGE>




                                   AMENDMENT TO
                        CONNECTICUT NATURAL GAS CORPORATION
                             OFFICERS' RETIREMENT PLAN
    
    
    
         THIS AMENDMENT made this 27th day of June, 1995 by CONNECTICUT

   NATURAL GAS CORPORATION (the "Company") for the purpose of amending its

   Officers' Retirement Plan, 

    

                               W I T N E S S E T H :

         WHEREAS, the Company has adopted and maintains the Officers'

   Retirement Plan (the "Plan"); and

         WHEREAS, the Company reserved the right to amend the Plan in Section

   11 thereof; and

         WHEREAS, the Company now wishes to amend the Plan in the following

   respects; 

         NOW, THEREFORE, the Company amends the Plan as follows:

         1.    Section 8 is amended by the addition of the following sentence

   at the end thereof:

         "Notwithstanding the preceding sentence, if a Change of Control has
         occurred, the benefits payable under this Plan shall be fully vested;
         however, the requirements for reduction for years of service less
         than fifteen, set forth in Section 8, shall continue to apply."
    
         2.    The following new Section 15 is added to the Plan:
    
         "15.  CHANGE OF CONTROL.
          
               (a)   For purposes of this Plan, a "Change of Control" shall
         mean:  (i)  the acquisition by any individual, entity or group
         (within the meaning of Section 13(d)(3) or 14(d)(2) of the Securities
         Exchange Act of 1934, as amended (the "Exchange Act")) (a "Person")
         of beneficial ownership (within the meaning of Rule 13d-3 promulgated
         under the Exchange Act) of 20% or more of either 1) the then
         outstanding shares of common stock of the Company (the "Outstanding
         Common Stock") or 2) the combined voting power of the then
         outstanding voting securities of the Company entitled to vote
         generally in the election of directors (the "Outstanding Voting
         Securities"); provided, however, that for purposes of this subsection
         (i), the following acquisitions shall not constitute a Change of
         Control: 1) any acquisition directly from the Company, 2) any
         acquisition by the Company, 3) any acquisition by any employee
         benefit plan (or related trust) sponsored or maintained by the
         Company or any corporation controlled by the Company or 4) any
         acquisition by any corporation pursuant to a transaction which<PAGE>


         complies with clauses 1), 2) and 3) of subsection (iii) of this
         Section 15; or (ii)  Individuals who, as of the date hereof,
         constitute the Board (the "Incumbent Board") cease for any reason to
         constitute at least a majority of the Board; provided, however, that
         any individual becoming a director subsequent to the date hereof
         whose election, or nomination for election by the Company's
         shareholders, was approved by a vote of at least a majority of the
         directors then comprising the Incumbent Board shall be considered as
         though such individual were a member of the Incumbent Board, but
         excluding, for this purpose, any such individual whose initial
         assumption of office occurs as a result of an actual or threatened
         election contest with respect to the election or removal of directors
         or other actual or threatened solicitation of proxies or consents by
         or on behalf of a Person other than the Board; or (iii)  Consummation
         of a reorganization, merger or consolidation or sale or other
         disposition of all or substantially all of the assets of the Company
         (a "Business Combination"), in each case, unless, following such
         Business Combination, 1) all or substantially all of the individuals
         and entities who were the beneficial owners, respectively, of the
         Outstanding Common Stock and Outstanding Voting Securities
         immediately prior to such Business Combination beneficially own,
         directly or indirectly, more than 50% of, respectively, the then
         outstanding shares of common stock and the combined voting power of
         the then outstanding voting securities entitled to vote generally in
         the election of directors, as the case may be, of the corporation
         resulting from such Business Combination (including, without
         limitation, a corporation which as a result of such transaction owns
         the Company or all or substantially all of the Company's assets
         either directly or through one or more subsidiaries) in substantially
         the same proportions as their ownership, immediately prior to such
         Business Combination of the Outstanding Common Stock and Outstanding
         Voting Securities, as the case may be 2) no Person (excluding any
         corporation resulting from such Business Combination or any employee
         benefit plan (or related trust) of the Company or such corporation
         resulting from such Business Combination) beneficially owns, directly
         or indirectly, 20% or more of, respectively, the then outstanding
         shares of common stock of the corporation resulting from such
         Business Combination or the combined voting power of the then
         outstanding voting securities of such corporation except to the
         extent that such ownership existed prior to the Business Combination
         and 3) at least a majority of the members of the board of directors
         of the corporation resulting from such Business Combination were
         members of the Incumbent Board at the time of the execution of the
         initial agreement, or of the action of the Board, providing for such
         Business Combination; or (iv)  Approval by the shareholders of the
         Company of a complete liquidation or dissolution of the Company. 
    
               (b)   If a Change of Control has occurred, then each officer
         who is participating in this Plan shall be considered to be vested
         under the Plan even if the officer terminates employment, voluntarily
         or involuntarily, prior to attainment of age sixty (60).  In the
         event such termination of employment occurs prior to attainment of
         age sixty (60), however, benefits shall not commence until the
         officer attains age sixty (60); and any offsets to the benefits
         provided hereunder for benefits provided under any defined benefit
         pension programs shall be calculated assuming that benefits commenced
         thereunder at the time the officer attained age sixty (60).  If the
         officer terminates employment, voluntarily or involuntarily,

                                        -2-<PAGE>


         following a Change of Control, and thereafter dies prior to
         attainment of age sixty (60), and is survived by a spouse to whom
         he/she was married for at least one (1) year at the time of death,
         then benefits shall be payable to such surviving spouse in accordance
         with the provisions of Section 5(a)(1) hereof, even though such
         officer is not then employed by the Corporation; provided that if any
         survivor annuity benefits are payable under any defined benefit
         pension programs referenced in said Section 5(a)(1), but such
         benefits do not commence at the time of the officer's death, then the
         value of such future benefits shall offset the benefits otherwise
         provided on an actuarially equivalent basis, as determined by
         actuaries hired by the Corporation."
    
         3.    Section 11 is amended in its entirety as follows:
    
         "11.  AMENDMENT AND TERMINATION.  (a) Prior to a Change of Control
         the benefits payable under this Plan may be terminated by the Board
         of Directors of the Corporation at any time, and all the provisions
         of the resolution may be amended, modified, suspended or terminated
         by the Board of Directors at any time.  Prior to a Change of Control,
         upon termination, all benefits payable or to be payable under this
         Plan shall cease.  
    
               (b)  After a Change of Control has occurred, this Plan shall
         may not be modified or amended in any manner which is adverse to any
         officer (or beneficiary or beneficiaries then entitled to receive
         benefits, if applicable) unless the signed written consent to such
         amendment is obtained from such officer (or beneficiary or
         beneficiaries then entitled to receive benefits, if applicable).  The
         term "officer" shall include any current officer, any former officer
         then entitled to receive or receiving benefits, or any former officer
         entitled to receive future benefits.  After a Change of Control has
         occurred, the Plan shall not be terminated until all obligations to
         pay benefits under the Plan have been satisfied."
     
         4.    Except as hereinabove modified and amended, the Officers'

   Retirement Plan, as amended, shall remain in full force and effect.

         IN WITNESS WHEREOF, the Company hereby executed this Amendment on the

   date first written above.

                                          CONNECTICUT NATURAL GAS CORPORATION


                                          By Frank H. Livingston
                                             --------------------------------
                                             Its Vice President
    









                                        -3-<PAGE>




                                THIRD AMENDMENT TO
                        CONNECTICUT NATURAL GAS CORPORATION
                            DEFERRED COMPENSATION PLAN
    
    
    
         THIS AMENDMENT made this 27th day of June, 1995 by CONNECTICUT

   NATURAL GAS CORPORATION (the "Company") for the purpose of amending its

   Deferred Compensation Plan, 

    

                               W I T N E S S E T H :

         WHEREAS, by Agreement dated December 29, 1992, the Company adopted an

   Amended and Restated Deferred Compensation Plan (the "Plan"); and

         WHEREAS, the Plan was previously amended by a First Amendment thereto

   dated December 2, 1993 and a Second Amendment thereto dated June 28, 1994;

         WHEREAS, the Company reserved the right to amend the Plan in Section

   8.1 thereof; and

         WHEREAS, the Company now wishes to amend the Plan in certain

   respects; 

         NOW, THEREFORE, the Company amends the Plan as follows:

         1.    The following new Section 2.3A is added to the Plan:

               "2.3A.      'Change of Control' shall mean (i) the acquisition
         by any individual, entity or group (within the meaning of Section
         13(d)(3) or 14(d)(2) of the Securities Exchange Act of 1934, as
         amended (the "Exchange Act")) (a "Person") of beneficial ownership
         (within the meaning of Rule 13d-3 promulgated under the Exchange Act)
         of 20% or more of either 1) the then outstanding shares of common
         stock of the Company (the "Outstanding Common Stock") or 2) the
         combined voting power of the then outstanding voting securities of
         the Company entitled to vote generally in the election of directors
         (the "Outstanding Voting Securities"); provided, however, that for
         purposes of this subsection (i), the following acquisitions shall not
         constitute a Change of Control: 1) any acquisition directly from the
         Company, 2) any acquisition by the Company, 3) any acquisition by any
         employee benefit plan (or related trust) sponsored or maintained by
         the Company or any corporation controlled by the Company or 4) any
         acquisition by any corporation pursuant to a transaction which
         complies with clauses 1), 2) and 3) of subsection (iii) of this
         Section 2.3A.; or (ii)  Individuals who, as of the date hereof,
         constitute the Board (the "Incumbent Board") cease for any reason to
         constitute at least a majority of the Board; provided, however, that
         any individual becoming a director subsequent to the date hereof
         whose election, or nomination for election by the Company's
         shareholders, was approved by a vote of at least a majority of the
         directors then comprising the Incumbent Board shall be considered as<PAGE>


         though such individual were a member of the Incumbent Board, but
         excluding, for this purpose, any such individual whose initial
         assumption of office occurs as a result of an actual or threatened
         election contest with respect to the election or removal of directors
         or other actual or threatened solicitation of proxies or consents by
         or on behalf of a Person other than the Board; or (iii) Consummation
         of a reorganization, merger or consolidation or sale or other
         disposition of all or substantially all of the assets of the Company
         (a "Business Combination"), in each case, unless, following such
         Business Combination, 1) all or substantially all of the individuals
         and entities who were the beneficial owners, respectively, of the
         Outstanding Common Stock and Outstanding Voting Securities
         immediately prior to such Business Combination beneficially own,
         directly or indirectly, more than 50% of, respectively, the then
         outstanding shares of common stock and the combined voting power of
         the then outstanding voting securities entitled to vote generally in
         the election of directors, as the case may be, of the corporation
         resulting from such Business Combination (including, without
         limitation, a corporation which as a result of such transaction owns
         the Company or all or substantially all of the Company's assets
         either directly or through one or more subsidiaries) in substantially
         the same proportions as their ownership, immediately prior to such
         Business Combination of the Outstanding Common Stock and Outstanding
         Voting Securities, as the case may be 2) no Person (excluding any
         corporation resulting from such Business Combination or any employee
         benefit plan (or related trust) of the Company or such corporation
         resulting from such Business Combination) beneficially owns, directly
         or indirectly, 20% or more of, respectively, the then outstanding
         shares of common stock of the corporation resulting from such
         Business Combination or the combined voting power of the then
         outstanding voting securities of such corporation except to the
         extent that such ownership existed prior to the Business Combination
         and 3) at least a majority of the members of the board of directors
         of the corporation resulting from such Business Combination were
         members of the Incumbent Board at the time of the execution of the
         initial agreement, or of the action of the Board, providing for such
         Business Combination; or (iv)  Approval by the shareholders of the
         Company of a complete liquidation or dissolution of the Company."

         2.    The following new paragraph (d) is added to Section 4.4:

               "(d)  ON OR AFTER A CHANGE OF CONTROL.  At the election of a
         Plan Participant, the provisions of this paragraph (d) shall apply on
         or after the effective date of a Change of Control, as that term is
         defined in Section 2.3A, or such later date as the Participant may
         elect, and the provisions of paragraph (c) shall no longer apply. 
         Any election must be made by the Participant in writing and shall
         apply prospectively only.  Amounts deferred under Section 4.1(a) will
         be assumed to have been deferred as of the last day of each month in
         which the employee is a Participant, based upon one-twelfth (1/12) of
         his Salary Base for that year; and amounts deferred under Section
         4.1(b) will be assumed to have been deferred as of the last day of
         the month in which the cash bonus would have been paid had it been
         received in cash.  These amounts shall be credited with interest at
         the end of each quarter.  The amount of interest for each quarter on
         or after a Change of Control, or such later date as the Participant
         may elect, including interest on amounts credited to Account A as of
         the effective date of the Change of Control (or such later date as

                                        -2-<PAGE>


         the Participant may elect), shall be based upon the yield on 30 year
         Treasury Bonds as of the last business day in that calendar quarter,
         as published in THE WALL STREET JOURNAL, rounded to the next highest
         full percentage point, and then prorated to reflect the quarterly
         period (or such shorter period as may be applicable from the
         effective date of the Change of Control, or such later date as the
         Participant may elect, until the end of the quarter in which such
         Change of Control, or such later date as the Participant may elect,
         occurs).  Interest shall then be compounded as of the end of each
         calendar quarter, or more frequently in the discretion of the
         Committee."
    
         3.    The following sentence is added to Section 5.3:
    
         "In the event of a Change of Control, as that term is defined in
         Section 2.3A, the ledger shall include stock of any successor
         corporation received in exchange for Company stock; and any cash
         received in exchange for Company stock shall be deemed to be utilized
         to acquire stock of the successor corporation."
    
         4.    The following new Section 5.5 is added to the Plan:
    
               "5.5  ON OR AFTER A CHANGE OF CONTROL.  At the election of a
         Plan Participant, the provisions of this Section 5.5 shall apply on
         or after the effective date of a Change of Control, as that term is
         defined in Section 2.3A, or such later date as the Participant may
         elect, and the prior provisions of this Article V, relating to
         investment of deemed matching contributions, shall not apply.  Any
         election must be made by the Participant in writing and shall apply
         prospectively only.  As of the effective date applicable under this
         Section 5.5, the Participant's "Account B" shall be deemed to have
         been converted to cash and invested in accordance with the provisions
         of either paragraph (c) of Section 4.4 or paragraph (d) of Section
         4.4, as the Participant may elect.  Stock of the Company (or a
         successor corporation) shall be valued based on its closing price on
         the effective date or, if no trading occurs on that date, the closing
         price for the first trading day following the effective date."
    
         5.    Section 8.1 is amended in its entirety as follows:
    
         "8.1   AMENDMENT AND TERMINATION.  
    
               (a)  PRIOR TO CHANGE OF CONTROL.  Prior to a Change of Control,
         the Board of Directors may modify or amend, in whole or in part, any
         or all of the provisions of the Plan, or suspend or terminate it
         entirely, at any time.  In no event may any member of the Board of
         Directors who is eligible to participate or who is participating in
         this Plan participate in any action described in the preceding
         sentence.  If the Plan is terminated, the Account Balances of all
         Participants, valued as of the date of termination, shall be paid to
         them as soon as practicable in a lump sum.
    
               (b)  AFTER CHANGE OF CONTROL.  On or after the effective date
         of a Change of Control, this Plan may not be modified or amended in
         any manner which is adverse to any Participant (or Beneficiary or
         Beneficiaries then entitled to receive benefits under the Plan, if
         applicable) unless the signed written consent to such amendment is
         obtained from such Participant (or Beneficiary or Beneficiaries then

                                        -3-<PAGE>


         entitled to receive benefits under the Plan, if applicable).  After a
         Change of Control has occurred, the Plan may not be terminated
         without the consent of all Participants (and Beneficiaries then
         entitled to receive benefits under the Plan).  If the Plan is so
         terminated, the Account Balances of all Participants, valued as of
         the date of termination, shall be paid to them as soon as practicable
         in a lump sum.  In no event may any member of the Board of Directors
         who is eligible to participate or who is participating in this Plan
         participate in any action described in this Section 8.1 on behalf of
         the Company."     
    
         6.    Except as hereinabove modified and amended, the Deferred

   Compensation Plan, as amended, shall remain in full force and effect.

         IN WITNESS WHEREOF, the Company hereby executes this Third Amendment

   this 27th day of June, 1995.

    

                                          CONNECTICUT NATURAL GAS CORPORATION
    
    
                                          By Frank H. Livingston
                                            ----------------------------------
                                             Its  Vice President
    
    






























                                        -4-<PAGE>




    
                                THIRD AMENDMENT TO
                      THE CONNECTICUT NATURAL GAS CORPORATION
                           OFFICERS RETIREMENT PLAN AND 
                    DEFERRED COMPENSATION PLAN TRUST AGREEMENT
    
    
         THIS AMENDMENT is made and entered into this 12th day of September, 
   1995, by and between CONNECTICUT NATURAL GAS CORPORATION, a Connecticut
   corporation with its principal office in Hartford, Connecticut (hereinafter
   referred to as the "Company") and FLEET BANK, N.A., a bank with trust
   powers having a principal place of business in Hartford, Connecticut
   (hereinafter referred to as the "Trustee"),
    
                               W I T N E S S E T H :
    
         WHEREAS, by Agreement dated January 9, 1989 (the "Agreement"), the
   Company and The Connecticut Bank and Trust Company, N.A. entered into an
   Agreement entitled The Connecticut Natural Gas Corporation Officers
   Retirement Plan Trust Agreement; and
    
         WHEREAS, Fleet Bank, N.A. has succeeded to the trust business of The
   Connecticut Bank and Trust Company, N.A., and is currently serving as
   Trustee; and
    
         WHEREAS, the parties entered into a First Amendment to the Agreement
   dated August 5, 1993 which, among other things, renamed the Agreement; and
    
         WHEREAS, the parties entered into a Second Amendment to the Agreement
   dated February 17, 1995; and
    
         WHEREAS, the parties reserved the right to amend the Agreement in
   Article X, Section 10.1 thereof, subject to the conditions set forth
   therein; and
    
         WHEREAS, the Company wishes to amend the Agreement in the particulars
   set forth below;
    
         NOW, THEREFORE, the Company and the Trustee agree as follows:
    
         1.    The following new Section 4.4 is added to the Agreement:
    
               "4.4  Notwithstanding any other provision of this Agreement to
         the contrary, as soon as practicable following a Change of Control,
         the Company shall calculate the maximum aggregate amount required
         under the Plans to satisfy the liability to all Participants (and
         beneficiaries) who may be entitled to payments under the Plans as of
         the Change of Control and shall calculate an estimate of the expenses
         reasonably likely to be incurred by the Trust from the date of
         calculation until the termination of the Trust including the
         Trustee's fees.  Any such calculation shall be based upon the
         recommendations of an independent actuary hired by the Company
         utilizing reasonable actuarial assumptions.  The aggregate of such
         amounts for the Plans plus such additional amount as the Company
         reasonably determines to be necessary to pay the anticipated expenses
         of the Trust including the Trustee's fees is hereinafter referred to
         as the "Maximum Amount Payable".  The independent actuary shall
         promptly furnish such calculation to the Company, and the Company
         shall have the obligation to make contributions to the Trust and
         shall make contributions to the Trust in cash, within three business<PAGE>


         days of the receipt of such calculation, in an amount equal to the
         excess (the "Excess"), if any, of the Maximum Amount Payable over the
         then fair market value of the Trust Assets.  As of each subsequent
         valuation in accordance with Section 1.3 hereof, the independent
         actuary hired by the Company shall make a similar calculation; and if
         at any time following a Change of Control a valuation of the Trust
         Assets occurs pursuant to this Agreement, and it is determined by the
         independent actuary that an Excess shall exist, the Company shall
         within three days of notice thereof contribute in cash such amount to
         the Trust as is necessary to eliminate the Excess."
    
         2.    The following new Section 4.5 is added to the Agreement:

               "4.5  The Board of Directors of the Company and the Chief
         Executive Officer of the Company shall each have a duty to inform the
         Trustee whenever a Change of Control has occurred.  If any two
         Participants notify the Trustee in writing that a Change of Control
         has occurred, then unless the Trustee receives written notice from
         the Company that, in the opinion of independent legal counsel to the
         Company (which opinion may be based on representations of fact as
         long as counsel does not know that such representations are untrue),
         such a Change of Control has not occurred, a Change of Control will
         be deemed to have occurred for purposes of this Agreement."
    
    
         3.    Section 6.1 is amended to read as follows:
    
               "6.1  The Company shall pay any federal, state or local taxes
         on the Fund, or any part thereof, and on the income therefrom.  The
         reasonable expenses for the management and administration of the
         Trust Property, including, without limitation, reasonable expenses of
         counsel and other agents employed by the Trustee and reasonable
         compensation for its services as Trustee hereunder, may be paid by
         the Trustee from the Trust Property to the extent not paid by the
         Company.  The compensation of the Trustee shall be agreed upon from
         time to time by the Company and the Trustee in writing; provided,
         however, that if the Trustee forwards an amended fee schedule to the
         Company requesting its agreement thereto and the Company fails to
         object within thirty (30) days of its receipt, the amended fee
         schedule shall be deemed to be agreed upon by the Company and the
         Trustee."
    
         4.    The last sentence of Section 11.4 is amended to read as
   follows:
    
         "Subject, nevertheless, to the provisions of this Agreement and to
         the provisions of the Plans relating to the occurrence of a Change of
         Control, any such transaction described herein shall not suspend,
         accelerate or delay the rights of Plan Participants or the
         beneficiaries of deceased Participants to receive benefits
         hereunder."
    
         5.    The following new Article XIII is added to the Agreement:
    
                                   "ARTICLE XIII
    
               13.1  For purposes of this Agreement, a "Change of Control"
         shall mean:  (i)  the acquisition by any individual, entity or group

                                        -2-<PAGE>


         (within the meaning of Section 13(d)(3) or 14(d)(2) of the Securities
         Exchange Act of 1934, as amended (the "Exchange Act")) (a "Person")
         of beneficial ownership (within the meaning of Rule 13d-3 promulgated
         under the Exchange Act) of 20% or more of either 1) the then
         outstanding shares of common stock of the Company (the "Outstanding
         Common Stock") or 2) the combined voting power of the then
         outstanding voting securities of the Company entitled to vote
         generally in the election of directors (the "Outstanding Voting
         Securities"); provided, however, that for purposes of this subsection
         (i), the following acquisitions shall not constitute a Change of
         Control: 1) any acquisition directly from the Company, 2) any
         acquisition by the Company, 3) any acquisition by any employee
         benefit plan (or related trust) sponsored or maintained by the
         Company or any corporation controlled by the Company or 4) any
         acquisition by any corporation pursuant to a transaction which
         complies with clauses 1), 2) and 3) of subsection (iii) of this
         Article XIII; or (ii)  Individuals who, as of the date hereof,
         constitute the board of directors of the Company (the "Incumbent
         Board") cease for any reason to constitute at least a majority of the
         board of directors of the Company (the "Board"); provided, however,
         that any individual becoming a director subsequent to the date hereof
         whose election, or nomination for election by the Company's
         shareholders, was approved by a vote of at least a majority of the
         directors then comprising the Incumbent Board shall be considered as
         though such individual were a member of the Incumbent Board, but
         excluding, for this purpose, any such individual whose initial
         assumption of office occurs as a result of an actual or threatened
         election contest with respect to the election or removal of directors
         or other actual or threatened solicitation of proxies or consents by
         or on behalf of a Person other than the Board; or (iii)  Consummation
         of a reorganization, merger or consolidation or sale or other
         disposition of all or substantially all of the assets of the Company
         (a "Business Combination"), in each case, unless, following such
         Business Combination, 1) all or substantially all of the individuals
         and entities who were the beneficial owners, respectively, of the
         Outstanding Common Stock and Outstanding Voting Securities
         immediately prior to such Business Combination beneficially own,
         directly or indirectly, more than 50% of, respectively, the then
         outstanding shares of common stock and the combined voting power of
         the then outstanding voting securities entitled to vote generally in
         the election of directors, as the case may be, of the corporation
         resulting from such Business Combination (including, without
         limitation, a corporation which as a result of such transaction owns
         the Company or all or substantially all of the Company's assets
         either directly or through one or more subsidiaries) in substantially
         the same proportions as their ownership, immediately prior to such
         Business Combination of the Outstanding Common Stock and Outstanding
         Voting Securities, as the case may be 2) no Person (excluding any
         corporation resulting from such Business Combination or any employee
         benefit plan (or related trust) of the Company or such corporation
         resulting from such Business Combination) beneficially owns, directly
         or indirectly, 20% or more of, respectively, the then outstanding
         shares of common stock of the corporation resulting from such
         Business Combination or the combined voting power of the then
         outstanding voting securities of such corporation except to the
         extent that such ownership existed prior to the Business Combination
         and 3) at least a majority of the members of the board of directors
         of the corporation resulting from such Business Combination were

                                        -3-<PAGE>


         members of the Incumbent Board at the time of the execution of the
         initial agreement, or of the action of the Board, providing for such
         Business Combination; or (iv)  Approval by the shareholders of the
         Company of a complete liquidation or dissolution of the Company."
    
    
         6.    Except as hereinabove modified and amended, the Agreement, as
   amended, shall remain in full force and effect.
    
         IN WITNESS WHEREOF, the parties have caused this Third amendment to
   be duly executed and the respective corporate seals to be hereunto affixed
   as of the date first above written.
    
   Attest:                                 CONNECTICUT NATURAL GAS CORPORATION


   Barbara Z. Rieck                        By R. L. Babcock
   ------------------------------             --------------------------------
                                              Its  Vice President

   Attest:                                 FLEET BANK, N.A.


   Jean M. Breuler                         By William B. Parent
   ------------------------------             --------------------------------
                                              Its  Vice President
    
   STATE OF CONNECTICUT    :
                                 :  ss.      Sept. 13,   1995
   COUNTY OF HARTFORD            :

         Personally appeared R.L. Babcock, Vice President, of Connecticut
   Natural Gas Corporation, signer of the foregoing instrument, and
   acknowledged the same to be his free act and deed as such Vice President,
   and the free act and deed of said corporation, before me.


                                       Alfred B. Lawson, Jr.
                                       ---------------------------------
                                       Commissioner of the Superior Court
                                       Notary Public
                                       My Commission Expires:  May 31, 1996

   STATE OF CONNECTICUT    :
                                 :  ss.      Oct 4,      1995
   COUNTY OF HARTFORD       :

         Personally appeared, William B. Parent, Vice President, of Fleet
   Bank, N.A., as aforesaid, signer of the foregoing instrument, and
   acknowledged the same to be his free act and deed as such Vice President,
   and the free act and deed of said corporation, before me.


                                                          Frances A. Maslona   
                                       ---------------------------------------
                                       Notary Public
                                       My Commission Expires:  Apr. 30, 1999
    

                                        -4-<PAGE>




                  SECOND AMENDMENT TO RESTRICTED STOCK AGREEMENT
                  (Under The Connecticut Natural Gas Corporation
                         Executive Restricted Stock Plan)
    
    
         THIS SECOND AMENDMENT TO RESTRICTED STOCK AGREEMENT, dated as of the
   _____ day of ________________________, 1995, is made and entered into by
   and between Connecticut Natural Gas Corporation, a Connecticut corporation
   whose principal executive offices are located in Hartford, Connecticut (the
   "Corporation") and ______________________________ (the "Participant").

                               W I T N E S S E T H:


         WHEREAS, the Corporation maintains a restricted stock plan known as
   the Connecticut Natural Gas Corporation Executive Restricted Stock Plan
   (the "Plan"); and
    
         WHEREAS, the Participant is a key executive of the Corporation or a
   Subsidiary and has been granted an Award of Restricted Shares under the
   Plan; and
    
         WHEREAS, the terms and conditions of such Award are set forth in a
   Restricted Stock Agreement (the "Agreement") between the Corporation and
   the Participant dated as of the first day of October, 1993; and
    
         WHEREAS, the Corporation and the Participant entered into a first
   amendment to the Agreement dated July 1, 1994; and 
    
         WHEREAS, the Participant and the Corporation wish to further amend
   the Agreement in certain respects; and
    
         WHEREAS, any capitalized terms not otherwise defined in this
   Agreement shall have the meanings that have been ascribed to them in the
   Plan and the original award agreement;
    
         NOW, THEREFORE, in consideration of the premises and of the mutual
   covenants and agreements herein contained, the parties hereto hereby agree
   as follows:
    
         1.     VESTING PROVISIONS.  The second sentence of Section 5(c),
   shall be deleted in its entirety and the following inserted in its place:

         "For purposes of this Agreement, a "Change of Control" shall
         mean:  (i)  the acquisition by any individual, entity or group
         (within the meaning of Section 13(d)(3) or 14(d)(2) of the
         Securities Exchange Act of 1934, as amended (the "Exchange
         Act")) (a "Person") of beneficial ownership (within the meaning
         of Rule 13d-3 promulgated under the Exchange Act) of 20% or
         more of either 1) the then outstanding shares of common stock
         of the Corporation (the "Outstanding Common Stock") or 2) the
         combined voting power of the then outstanding voting securities
         of the Corporation entitled to vote generally in the election
         of directors (the "Outstanding Voting Securities"); provided,
         however, that for purposes of this subsection (i), the
         following acquisitions shall not constitute a Change of
         Control: 1) any acquisition directly from the Corporation, 2)
         any acquisition by the Corporation, 3) any acquisition by any
         employee benefit plan (or related trust) sponsored or
         maintained by the Corporation or any corporation controlled by<PAGE>


         the Corporation or 4) any acquisition by any corporation
         pursuant to a transaction which complies with clauses 1), 2)
         and 3) of subsection (iii) of this Section 5(c); or (ii)
         individuals who, as of the date hereof, constitute the board of
         directors of the Corporation (the "Incumbent Board") cease for
         any reason to constitute at least a majority of the board of
         directors of the Corporation (the "Board"); provided, however,
         that any individual becoming a director subsequent to the date
         hereof whose election, or nomination for election by the
         Corporation's shareholders, was approved by a vote of at least
         a majority of the directors then comprising the Incumbent Board
         shall be considered as though such individual were a member of
         the Incumbent Board, but excluding, for this purpose, any such
         individual whose initial assumption of office occurs as a
         result of an actual or threatened election contest with respect
         to the election or removal of directors or other actual or
         threatened solicitation of proxies or consents by or on behalf
         of a Person other than the Board; or (iii) consummation of a
         reorganization, merger or consolidation or sale or other
         disposition of all or substantially all of the assets of the
         Corporation (a "Business Combination"), in each case, unless,
         following such Business Combination, 1) all or substantially
         all of the individuals and entities who were the beneficial
         owners, respectively, of the Outstanding Common Stock and
         Outstanding Voting Securities immediately prior to such
         Business Combination beneficially own, directly or indirectly,
         more than 50% of, respectively, the then outstanding shares of
         common stock and the combined voting power of the then
         outstanding voting securities entitled to vote generally in the
         election of directors, as the case may be, of the corporation
         resulting from such Business Combination (including, without
         limitation, a corporation which as a result of such transaction
         owns the Corporation or all or substantially all of the
         Corporation's assets either directly or through one or more
         subsidiaries) in substantially the same proportions as their
         ownership, immediately prior to such Business Combination of
         the Outstanding Common Stock and Outstanding Voting Securities,
         as the case may be, 2) no Person (excluding any corporation
         resulting from such Business Combination or any employee
         benefit plan (or related trust) of the Corporation or such
         corporation resulting from such Business Combination)
         beneficially owns, directly or indirectly, 20% or more of,
         respectively, the then outstanding shares of common stock of
         the corporation resulting from such Business Combination or the
         combined voting power of the then outstanding voting securities
         of such corporation except to the extent that such ownership
         existed prior to the Business Combination and 3) at least a
         majority of the members of the board of directors of the
         corporation resulting from such Business Combination were
         members of the Incumbent Board at the time of the execution of
         the initial agreement, or of the action of the Board, providing
         for such Business Combination; or (iv) approval by the
         shareholders of the Corporation of a complete liquidation or
         dissolution of the Corporation."
    
         2.    EFFECTIVE DATE.  This Amendment shall be effective as of the
   date hereof and shall apply to all Restricted Stock Awards to the


                                        -2-<PAGE>


   Participant governed by the Restricted Stock Agreement that are not vested
   as of the date hereof.
    
         3.    ONGOING FORCE AND EFFECT.  Except as expressly provided for
   herein, all of the terms and conditions of the 1990 Agreement and all
   amendments thereto, shall remain unmodified and in full force and effect in
   accordance with their terms.
    
         IN WITNESS WHEREOF, Connecticut Natural Gas Corporation has caused
   this Second Amendment to be executed in its corporate name, and the
   Participant has hereunto set his hand and seal effective as of the day and
   year first above written.
    
    
                                      CONNECTICUT NATURAL GAS CORPORATION,
                                      A Connecticut Corporation
    
    
                                      By ________________________________
    
    
                                      PARTICIPANT
    
    
                                      ___________________________________
                                       
    
































                                        -3-<PAGE>




                   THIRD AMENDMENT TO RESTRICTED STOCK AGREEMENT
                   (UNDER THE CONNECICUT NATURAL GAS CORPORATION
                         EXECUTIVE RESTRICTED STOCK PLAN)
    
    
         THIS THIRD AMENDMENT TO RESTRICTED STOCK AGREEMENT, dated as of the
   _____ day of ________________________, 1995, is made and entered into by
   and between Connecticut Natural Gas Corporation, a Connecticut corporation
   whose principal executive offices are located in Hartford, Connecticut (the
   "Corporation") and ______________________________ (the "Participant").

                               W I T N E S S E T H:


         WHEREAS, the Corporation maintains a restricted stock plan known as
   the Connecticut Natural Gas Corporation Executive Restricted Stock Plan
   (the "Plan"); and
    
         WHEREAS, the Participant is a key executive of the Corporation or a
   Subsidiary and has been granted an Award of Restricted Shares under the
   Plan; and
    
         WHEREAS, the terms and conditions of such Award are set forth in a
   Restricted Stock Agreement (the "Agreement") between the Corporation and
   the Participant dated as of the first day of October, 1990; and 
    
         WHEREAS, the Corporation and the Participant entered into a first and
   second amendment to the Agreement dated October 1, 1993 and July 1, 1994
   respectively; and 
    
         WHEREAS, the Participant and the Corporation wish to further amend
   the Agreement in certain respects; and
    
         WHEREAS, any capitalized terms not otherwise defined in this
   Agreement shall have the meanings that have been ascribed to them in the
   Plan and the original award agreement;
    
         NOW, THEREFORE, in consideration of the premises and of the mutual
   covenants and agreements herein contained, the parties hereto hereby agree
   as follows:
    
         1.     VESTING PROVISIONS.  The second sentence of Section 5(c),
   shall be deleted in its entirety and the following inserted in its place:  
    
         "For purposes of this Agreement, a "Change of Control" shall
         mean:  (i)  the acquisition by any individual, entity or group
         (within the meaning of Section 13(d)(3) or 14(d)(2) of the
         Securities Exchange Act of 1934, as amended (the "Exchange
         Act")) (a "Person") of beneficial ownership (within the meaning
         of Rule 13d-3 promulgated under the Exchange Act) of 20% or
         more of either 1) the then outstanding shares of common stock
         of the Corporation (the "Outstanding Common Stock") or 2) the
         combined voting power of the then outstanding voting securities
         of the Corporation entitled to vote generally in the election
         of directors (the "Outstanding Voting Securities"); provided,
         however, that for purposes of this subsection (i), the
         following acquisitions shall not constitute a Change of
         Control: 1) any acquisition directly from the Corporation, 2)
         any acquisition by the Corporation, 3) any acquisition by any
         employee benefit plan (or related trust) sponsored or<PAGE>


         maintained by the Corporation or any corporation controlled by
         the Corporation or 4) any acquisition by any corporation
         pursuant to a transaction which complies with clauses 1), 2)
         and 3) of subsection (iii) of this Section 5(c); or (ii)
         individuals who, as of the date hereof, constitute the board of
         directors of the Corporation (the "Incumbent Board") cease for
         any reason to constitute at least a majority of the board of
         directors of the Corporation (the "Board"); provided, however,
         that any individual becoming a director subsequent to the date
         hereof whose election, or nomination for election by the
         Corporation's shareholders, was approved by a vote of at least
         a majority of the directors then comprising the Incumbent Board
         shall be considered as though such individual were a member of
         the Incumbent Board, but excluding, for this purpose, any such
         individual whose initial assumption of office occurs as a
         result of an actual or threatened election contest with respect
         to the election or removal of directors or other actual or
         threatened solicitation of proxies or consents by or on behalf
         of a Person other than the Board; or (iii) consummation of a
         reorganization, merger or consolidation or sale or other
         disposition of all or substantially all of the assets of the
         Corporation (a "Business Combination"), in each case, unless,
         following such Business Combination, 1) all or substantially
         all of the individuals and entities who were the beneficial
         owners, respectively, of the Outstanding Common Stock and
         Outstanding Voting Securities immediately prior to such
         Business Combination beneficially own, directly or indirectly,
         more than 50% of, respectively, the then outstanding shares of
         common stock and the combined voting power of the then
         outstanding voting securities entitled to vote generally in the
         election of directors, as the case may be, of the corporation
         resulting from such Business Combination (including, without
         limitation, a corporation which as a result of such transaction
         owns the Corporation or all or substantially all of the
         Corporation's assets either directly or through one or more
         subsidiaries) in substantially the same proportions as their
         ownership, immediately prior to such Business Combination of
         the Outstanding Common Stock and Outstanding Voting Securities,
         as the case may be, 2) no Person (excluding any corporation
         resulting from such Business Combination or any employee
         benefit plan (or related trust) of the Corporation or such
         corporation resulting from such Business Combination)
         beneficially owns, directly or indirectly, 20% or more of,
         respectively, the then outstanding shares of common stock of
         the corporation resulting from such Business Combination or the
         combined voting power of the then outstanding voting securities
         of such corporation except to the extent that such ownership
         existed prior to the Business Combination and 3) at least a
         majority of the members of the board of directors of the
         corporation resulting from such Business Combination were
         members of the Incumbent Board at the time of the execution of
         the initial agreement, or of the action of the Board, providing
         for such Business Combination; or (iv) approval by the
         shareholders of the Corporation of a complete liquidation or
         dissolution of the Corporation."
    



                                        -2-<PAGE>


         2.    EFFECTIVE DATE.  This Amendment shall be effective as of the
   date hereof and shall apply to all Restricted Stock Awards to the
   Participant governed by the Restricted Stock Agreement that are not vested
   as of the date hereof.
    
         3.    ONGOING FORCE AND EFFECT.  Except as expressly provided for
   herein, all of the terms and conditions of the 1990 Agreement and all
   amendments thereto, shall remain unmodified and in full force and effect in
   accordance with their terms.
    
         IN WITNESS WHEREOF, Connecticut Natural Gas Corporation has caused
   this Third Amendment to be executed in its corporate name, and the
   Participant has hereunto set his hand and seal effective as of the day and
   year first above written.
    
    
                                      CONNECTICUT NATURAL GAS CORPORATION,
                                      A Connecticut Corporation
    
    
                                      By ________________________________
    
    
                                      PARTICIPANT
    
    
                                      ___________________________________
                                       
    






























                                        -3-<PAGE>




                        CNG NONEMPLOYEE DIRECTORS' FEE PLAN
                        -----------------------------------
                                          
    1.   Purpose
         -------
    
         The CNG NONEMPLOYEE DIRECTORS' FEE PLAN (the "Plan") of Connecticut
         Natural Gas Corporation (the "Company") is established to attract and
         retain as members of the Company's Board of Directors persons who are
         not full-time employees of the Company or any of its subsidiaries but
         whose business experience and judgement can make a valuable
         management contribution to the Company and its subsidiaries.  This
         document amends and restates, effective September 29, 1995, the Plan
         which was originally adopted effective January 1, 1976.
    
    2.   Directors Covered
         -----------------
    
         As used in the Plan, the term "Director" means any person who was
         elected to the Board of Directors of the Company and who is not a
         full-time employee of the Company or any of its subsidiaries.
    
    3.   Deferral of Fees
         ----------------
    
         (a)   Any Director of the Company, by giving notice to the Secretary
               of the Company, may elect to defer all or a portion of the
               payment of the annual retainer and meeting fees which he will
               earn subsequent to the date on which such notice is given. 
               Such election may be revoked by the Director giving written
               notice to the Secretary as to retainer and meeting fees earned
               subsequent to such revocation.  A Director who makes such an
               election to defer hereunder shall sometimes be referred to as a
               "Participant" hereunder.
    
         (b)   All fees deferred pursuant to the Plan shall earn interest at a
               rate equal to such rates of return on common equity as the
               Company is authorized from time to time to earn by the
               Connecticut Department of Public Utility Control (DPUC),
               commencing January 1, 1982.  Such interest shall be compounded
               quarterly.  The rate of interest to be accrued hereunder shall
               be adjusted on the first day of the month next following the
               date on which any rates newly approved by the DPUC become fully
               effective.  For the purpose of calculating such interest,
               current year fees shall be considered earned as of the last day
               of the calendar quarter in which the services were performed. 
               If a Director elects a form of payment other than a lump sum,
               interest shall continue to be credited to the unpaid balance
               for the duration of the payment period.  For purposes of the
               Plan, the term "deferred fees" shall include any such interest
               credited thereon.  Fees so accounted for under this paragraph
               3(b) shall be referred to as "Account A" of this Plan.
    
         (c)   Effective September 29, 1995, the Company has established the
               CNG Nonemployee Directors' Fee Plan Trust Agreement.  The
               intent of the Company is to transfer assets to the Trustee of
               said Trust over a period of time in amounts sufficient to equal
               the amount of benefits payable under the Plan.  Accordingly,

                                         1<PAGE>


               effective September 29, 1995, an "Account B" shall be
               established for each Participant under the Plan.  Account B
               shall include any portions of a Participant's Plan balance,
               from that point forward, for which contributions have been made
               to the Trust and have been invested in accordance with the
               Trust Agreement.  Amounts contributed to the Trust and
               accounted for under Account B shall include fees deferred
               subsequent to the effective date above; contributions
               previously deemed made to Account A that are periodically
               transferred from the Account A balance; and earnings deemed to
               have been credited to Account A that are periodically
               transferred from the Account A balance.  This approach shall
               continue until the Trust is equal in value to the amount of
               benefits payable under the Plan, at which point all Plan
               balances will be accounted for under Account B.   A rate of
               return shall be credited to Account B based on the rate of
               return on assets invested in the Trust. An accounting shall be
               maintained of each Participant's Plan balances allocated to
               Account A and Account B.  Notwithstanding the foregoing, the
               Company shall have no obligation to make any contribution to
               the Trust.  In the event and to the extent that a contribution
               is not made for such amounts, then the provisions of
               subparagraph (b) hereof, relating to returns on investments,
               shall apply until such time as such contributions are made. 
               Furthermore, any contributions shall be subject to the terms of
               said Trust Agreement.
    
    4.   Payment of Deferred Fees
         ------------------------
    
         (a)   At the time of the election by a Director to defer all or a
               portion of the fees and retainer earned for the first year for
               which this Plan is in effect (1976) or, if later, the time of
               the first election by a Director to defer all or a portion of
               the fees and retainer hereunder, a Director by written notice
               to the Secretary shall make an election specifying the terms
               and conditions of the payment of the deferred fees.  Unless the
               Company in its sole discretion, decides to commence payment in
               a different manner, a Director's deferred fees earned pursuant
               to the Plan shall be paid in accordance with the Director's
               aforesaid written election as to the terms and conditions.
    
         (b)   Effective September 29, 1995, except for lump sum
               distributions, installment payments from the Plan shall be made
               quarterly, and recorded on the last day of the quarter after
               earnings are credited.    Thus, in the case of a distribution
               to be made over ten years for example, installment payments
               shall be made as follows:  1/40 of the participant's balance
               the first quarter, 1/39 in the second, 1/38 in the third, and
               so forth.   Such payments shall first be made out of Account A
               to the extent there is a balance, and then from Account B.
    
    5.   Miscellaneous
         -------------
    
         (a)   Each Director or former Director entitled to payment of
               deferred fees hereunder from time to time may name any person
               or persons (including without limitation individuals, estates,

                                         2<PAGE>


               trusts, corporations and other legal entities), who may be
               named contingently or successively, to whom any deferred
               Directors' fees earned by him and payable to him are to be paid
               in case of his death before he receives any or all of such
               deferred Directors' fees.  The person or persons to whom any
               deceased Director's or former Director's deferred Directors'
               fees are payable under this paragraph will be referred to as
               his "beneficiary."  Each designation will revoke all prior
               designations by the same Director or former Director, shall be
               in form prescribed by the Company, and will be effective only
               when filed by the Director or former Director in writing with
               the Secretary of the Company during his lifetime.  If a
               Director or former Director dies prior to the time for the
               commencement of benefits, or after commencement thereof but
               prior to completion thereof, then any remaining payments
               together with the interest accrued thereon shall be made to his
               beneficiary as soon as practicable thereafter in a lump sum. 
               If a deceased Director or former Director shall have failed to
               name a beneficiary in a manner provided above, or if the
               beneficiary named by a deceased Director or former Director
               dies before him or before payment of all the Director's or
               former Director's deferred Director's fees, and no secondary
               beneficiary has been designated or is then alive,  the Company
               shall direct payment in a single sum of any remaining deferred
               Director's fees to the Director's or former Director's spouse,
               if then living; otherwise to the Director's or former
               Director's living issue, PER STIRPES; and in the further event
               that no such issue are then living, then to the legal
               representative or representatives of the estate of the Director
               or former Director.
    
         (b)   Establishment of the Plan and coverage thereunder of any person
               shall not be construed to confer any right on the part of such
               person to be nominated for reelection to the Board of Directors
               of the Company, or to be reelected to the Board of Directors.
    
         (c)   Payment of deferred Directors' fees will be made only to the
               person entitled thereto in accordance with the terms of the
               Plan, and deferred Directors' fees are not in any way subject
               to the debts or other obligations of persons entitled thereto,
               and may not be voluntarily or unvoluntarily sold, transferred,
               or assigned.  When a person entitled to a payment under the
               Plan is under legal disability or, in the Company's opinion, is
               in any way incapacitated so as to be unable to manage his
               financial affairs, the Company may direct that payment be made
               to such person's legal representative, or to a relative or
               friend of such person for his benefit.  Any payment made in
               accordance with the preceding sentence shall be in complete
               discharge of the Company's obligation to make such payment
               under the Plan.
    
         (d)   Any action required or permitted to be taken by the Company
               under the terms of the Plan shall be by affirmative vote of a
               majority of the members of the Board of Directors then in
               office.
    
         (e)   The Company shall maintain such records of fees deferred and
               income (or loss) credited (or charged) thereto, including

                                         3<PAGE>


               records of fees deferred for different periods of time and
               income (or loss) credited (or charged) thereto, as it shall
               deem necessary or appropriate in order to accomplish the
               general purposes of the Plan.
    
         (f)   The Plan shall be construed and its provisions enforced and
               administered in accordance with the laws of the State of
               Connecticut, except as such laws may be superseded by any
               federal law.
    
         (g)   All payments hereunder shall be paid in cash and may be made
               either directly by the Company or from the Trust referred to in
               Paragraph 3.  A Director shall have no right, title or interest
               whatever in and to any investments which the Company may make
               to aid it in meeting its obligations hereunder and shall have
               no right, title or interest in any assets of the Trust referred
               to in Paragraph 3.  The Plan shall be considered to be
               unfunded.  To the extent that a Director or beneficiary
               acquires a right to receive payments hereunder, such right
               shall be that of a general unsecured creditor of the Company. 
               The Plan constitutes a mere promise by the Company to pay
               benefits in the future.
    
         (h)   The provisions of sections 3(c) and 4(b) shall not apply to
               past participants who have already commenced the receipt of
               payouts under the Plan.
    
         6.    Amendments and Discontinuance
               -----------------------------
    
         While the Company expects to continue the Plan, it does hereby
         reserve the right to amend or discontinue the Plan at any time;
         provided, however, that any amendment or discontinuance of the Plan
         shall be prospective in operation only and shall not affect the
         payment of any deferred Directors' fees theretofore earned by any
         Directors, or the conditions under which any such fees are to be paid
         or forfeited under the Plan, unless the Director affected shall
         expressly consent thereto.
    
    
     
    
    
    















                                         4<PAGE>


                        CNG NONEMPLOYEE DIRECTORS' FEE PLAN
                                          
                              ELECTION TO PARTICIPATE
                              -----------------------
                                          
   I hereby elect to participate in the Connecticut Natural Gas Corporation
   Nonemployee Directors' Fee Plan and defer payment of _____ per cent of the
   annual retainer and meeting fees earned by me in _______ and subsequent
   calendar years.   Such deferred retainer and meeting fees will be paid to
   me as indicated below.  I understand that I will be permitted to
   discontinue the Plan by revoking this election and any fees earned after
   such revocation will not be deferred.
   ________________________
   Signature
   ________________________
   Date
                                  PAYMENT OPTIONS
                                  ---------------
                                          
   Please indicate time and manner of payment.
    
   1.  When receipt of deferred Directors' fees shall commence:
    
       ____ A.  Age sixty        ____ C.  Any other age (Describe)
    
       ____ B.  Age sixty-five   ____ D.  Upon termination of 
                                           being a Director
   2.  How payment shall be received:
    
       ____ A.  One lump sum
    
       ____ B.  Ten equal annual payments
    
       ____ C.  Any other manner (Describe)
    
   3.  Please indicate the beneficiaries to receive deferred fees and interest
   in the event of death prior to receipt of all or any part of the deferred
   fees (beneficiary designation may be revoked at any time by change form
   signed and filed with CNG  prior to death):
    
   _________________________, primary beneficiary
    
   _________________________  relationship
    
   _________________________, secondary beneficiary
    
   _________________________  relationship
    
   _________________________
   Signature
    
    <PAGE>


                       CNG NONEMPLOYEE DIRECTORS' FEE PLAN 
                               CHANGE OF BENEFICIARY
                                          
                                          
         I  hereby revoke any prior designation of beneficiary and choose the

   following beneficiaries to receive deferred fees and interest in the event

   of death prior to the receipt of all or any part of the deferred fees under

   the CNG Nonemployee Directors' Fee Plan.  I understand that this form must

   be signed by me and filed with CNG prior to my death in order to be

   effective.  I reserve the right to revoke this designation of beneficiary

   by change form signed and filed with CNG prior to my death.

    

   ________________________, primary beneficiary

   ________________________  relationship

   ________________________, secondary beneficiary

   ________________________  relationship

    

   ________________________

   Signature

   ________________________

   Date

    

    

    

    

    

    

    <PAGE>


                        CNG NONEMPLOYEE DIRECTORS' FEE PLAN
                       ------------------------------------



         Attached hereto is an amendment and restatement of the CNG

   Nonemployee Directors' Fee Plan, which has been adopted by the Board of

   Directors of CNG at its meeting held on                           , 1995. 

   The undersigned, being a CNG Director who is participating in the Plan,

   hereby declares that he has been informed of the changes which have been

   made to the Plan in the amendment and restatement, and hereby expressly

   consents to the amendment and restatement thereto and the changes made

   therein.

    

         Date at               , Connecticut this           day of

                   , 1995.

    

                                       _______________________________
                                       Name of Director
    
    
   _________________________           _______________________________
   Witness                             Signature of Director
    
    
    





















                                         0<PAGE>




                        CNG NONEMPLOYEE DIRECTORS' FEE PLAN
                                  TRUST AGREEMENT
    
    
         This Agreement made this 28th day of September, 1995, by and between
   Connecticut Natural Gas Corporation of Hartford, Connecticut ("CNG") and
   Fleet Bank, N.A., a bank with trust powers having a principal place of
   business in Hartford, Connecticut ("Trustee");
    
         WHEREAS, CNG has adopted and maintains the CNG Nonemployee Directors'
   Fee Plan for those of its directors who are not full-time employees of CNG
   (hereinafter called the "Plan");
    
         WHEREAS, CNG has incurred liability and expects to incur additional
   liability under the terms of such Plan with respect to the individuals
   participating in such Plan;
    
         WHEREAS, CNG wishes to establish a trust (hereinafter called "Trust")
   and to contribute to the Trust assets that shall be held therein, subject
   to the claims of CNG's creditors in the event of CNG's insolvency, as
   herein defined, until paid to Plan participants and their beneficiaries in
   such manner and at such times as specified in the Plan;
    
         WHEREAS, it is the intention of the parties that this Trust shall
   constitute an unfunded arrangement and shall not affect the status of the
   Plan as an unfunded arrangement;
    
         WHEREAS, it is the intention of CNG to make contributions to the
   Trust to provide itself with a source of funds to assist it in the meeting
   of its liabilities under the Plan;
    
         NOW, THEREFORE, the parties do hereby establish the Trust and agree
   that the Trust shall be comprised, held and disposed of as follows:
    
    
                                     ARTICLE 1
                              Establishment of Trust
                              ----------------------
    
         1.1     CNG hereby establishes with the Trustee a Trust consisting of
   such sums of money and other property as shall from time to time be paid or
   delivered to the Trustee and the earnings and profits thereon.  All such
   assets, all investments made therewith and proceeds thereof, less the
   payments or other distributions which at the time of reference shall have
   been made by the Trustee as authorized herein, are referred to herein as
   the "Fund" and shall be held, administered and disposed of by the Trustee,
   in trust, in accordance with the provisions of this Agreement.
    
         1.2     The Trust hereby established shall be irrevocable.  CNG shall
   have no right or power to direct Trustee to return to CNG or to divert to
   others any of the Trust assets before all payment of benefits have been
   made to Plan participants and their beneficiaries pursuant to the terms of
   the Plan.
    
         1.3     The Trust is intended to be a grantor trust, of which CNG is
   the grantor, within the meaning of subpart E, part I, subchapter J, chapter
   1, subtitle A of the Internal Revenue Code of 1986, as amended, and shall
   be construed accordingly.<PAGE>


         1.4     The Fund shall be held separate and apart from other funds of
   CNG and shall be used exclusively for the uses and purposes of Plan
   participants and general creditors as herein set forth.  Plan participants
   and their beneficiaries shall have no preferred claim on, or any beneficial
   ownership interest in, any assets of the Trust.  Any rights created under
   the Plan and this Trust Agreement shall be mere unsecured contractual
   rights of Plan participants and their beneficiaries against CNG.  Any
   assets held by the Trust will be subject to the claims of CNG's general
   creditors under federal and state law in the event of insolvency, as
   defined in paragraph 3.1 herein.
    
          
    
                                     ARTICLE 2
               Payments to Plan Participants and Their Beneficiaries
               -----------------------------------------------------
     
         2.1     Except for the records dealing solely with the Fund and its
   investment which shall be maintained by the Trustee, CNG shall maintain all
   the participant records contemplated by the Plan.  All such records shall
   be made available promptly on request to the Trustee.  CNG shall also
   perform such other duties and responsibilities as CNG determines are
   necessary or advisable to achieve the objectives of this Agreement.

         2.2     CNG shall prepare a certification to the Trustee that the
   participant's benefits under a Plan have become payable.  Such
   certification shall include the amount of such benefits, the manner of
   payment, and commencement date thereof, and the name, address and Social
   Security number of the recipient.  Upon the receipt of such certified
   statement and appropriate federal tax withholding information, the Trustee
   shall commence distributions from the Fund in accordance therewith to the
   person or persons so indicated and to CNG with respect to taxes required to
   be withheld.  CNG shall have full responsibility for the payment of all
   withholding taxes to the appropriate taxing authority and shall furnish
   each participant or beneficiary with the appropriate tax information form
   evidencing such payment and the amount thereof.
    
         2.3     The entitlement of a Plan participant or his or her
   beneficiaries to benefits under the Plan shall be determined by CNG or such
   party as it shall designate under the Plan, and any claim for such benefits
   shall be considered and reviewed under the Plan.
    
         2.4     CNG may make payment of benefits directly to Plan participants
   or their beneficiaries as they become due under the terms of the Plan.  CNG
   shall notify Trustee of its decision to make payment of benefits directly
   prior to the time amounts are payable to participants or their
   beneficiaries.  
    
         2.5     No further benefits shall be payable from the Fund with
   respect to any participant or beneficiary at any time when the Fund has
   been exhausted; provided, however, that no such reduction shall eliminate
   CNG's remaining liability, if any, under the Plan with respect to the
   participants and their beneficiaries.
    
         2.6     Nothing provided in this Agreement shall relieve CNG of its
   liabilities to pay the benefits provided under the Plan except to the



                                        -2-<PAGE>


   extent such liabilities are met by application of Fund assets.  It is the
   intent of CNG to have the Fund established hereunder satisfy in whole or in
   part CNG's legal liability under the Plan in respect of the eligible
   participants and beneficiaries.  CNG therefore agrees that all income
   deductions and credits under the Agreement belong to it as owner for income
   tax purposes and will be included in CNG's income tax returns.
    
    
                                     ARTICLE 3
                Trustee Responsibility Regarding Payments to Trust
                         Beneficiary When CNG is Insolvent
                --------------------------------------------------
    
         3.1     Trustee shall cease payment of benefits to Plan participants
   and their beneficiaries if CNG is Insolvent.  CNG shall be considered
   "Insolvent" for purposes of this Trust Agreement if (i) CNG is unable to
   pay its debts as they become due, or (ii) CNG is subject to a pending
   proceeding as a debtor under the United States Bankruptcy Code.
    
         3.2     At all times during the continuance of this Trust, as provided
   in Paragraph 1.4 hereof, the principal and income of the Trust shall be
   subject to claims of general creditors of CNG under federal and state law
   as set forth below:
    
                 (a)   The Board of Directors and the Chief Executive Officer
   of CNG shall have the duty to inform Trustee in writing of CNG's
   insolvency.  If a person claiming to be a creditor of CNG alleges in
   writing to Trustee that CNG has become Insolvent, Trustee shall determine
   whether CNG is Insolvent and, pending such determination, Trustee shall
   discontinue payment of benefits to Plan participants or their
   beneficiaries.
    
                 (b)   Unless Trustee has actual knowledge of CNG's insolvency,
   or has received notice from CNG or a person claiming to be a creditor
   alleging that CNG is Insolvent, Trustee shall have no duty to inquire
   whether CNG is Insolvent.  Trustee may in all events rely on such evidence
   concerning CNG's solvency as may be furnished to Trustee and that provides
   Trustee with a reasonable basis for making a determination concerning CNG's
   solvency.
    
                 (c)   If at any time Trustee has determined that CNG is
   Insolvent, Trustee shall discontinue payments to Plan participants or their
   beneficiaries and shall hold the assets of the Trust for the benefit of
   CNG's general creditors.  Nothing in this Trust Agreement shall in any way
   diminish any rights of Plan participants or their beneficiaries to pursue
   their rights as general creditors of CNG with respect to benefits due under
   the Plan or otherwise.
    
                 (d)   Trustee shall resume the payment of benefits to Plan
   participants or their beneficiaries in accordance with Article 2 of this
   Trust Agreement only after Trustee has determined that CNG is not Insolvent
   (or is no longer Insolvent).
    
         3.3     Provided that there are sufficient assets, if Trustee
   discontinues the payment of benefits from the Trust pursuant to Paragraph
   3.2 hereof and subsequently resumes such payments, the first payment



                                        -3-<PAGE>


   following such discontinuance shall include the aggregate amount of all
   payments due to Plan participants or their beneficiaries under the terms of
   the Plan for the period of such discontinuance, less the aggregate amount
   of any payments made to Plan participants or their beneficiaries by CNG in
   lieu of the payments provided for hereunder during any such period of
   discontinuance.
    
         3.4     CNG represents and agrees that the Trust established hereunder
   does not fund and is not intended to fund the Plan or any other employee
   benefit plan or other program of CNG.  The Trust is and is intended to be a
   depository arrangement with the Trustee for the setting aside of money as
   and when CNG so determines in its sole discretion for meeting part or all
   of its future deferred compensation obligations under the Plan. 
   Contributions by CNG to the Fund shall be in amounts determined solely by
   CNG.  The purpose of the Trust is to provide a fund from which deferred
   compensation may be payable under the Plan and as to which the participants
   and beneficiaries may, by exercising the procedures set forth herein, have
   access to some or all of their benefits as such become due without having
   the payment of such benefits subject to the administrative control of CNG
   unless CNG becomes insolvent.  CNG further represents that the Plan is
   exempt from the application of the Employee Retirement Income Security Act
   of 1974 ("ERISA").  CNG further represents that the Plan is not qualified
   under Section 401 of the Code and therefore is not subject to any of the
   Code requirements applicable to tax-qualified plans.
    
    
                                     ARTICLE 4
                                   Contributions
                                   -------------
    
         4.1     CNG shall provide the Trustee with a copy of the Plan and all
   amendments thereto.  After the execution of this Agreement, CNG shall
   promptly file with the Trustee a certified list of the names and specimen
   signatures of the officers of CNG authorized to act for it.  CNG shall
   promptly notify the Trustee and the Trustee's agent of the addition or
   deletion of any person's name to or from such list.  Until receipt by the
   Trustee of notice that any person is no longer authorized so to act, the
   Trustee may continue to rely on the authority of such person.  All
   certifications, notices and directions by any such person or persons to the
   Trustee shall be in writing signed by such person or persons.  The Trustee
   may rely on any certification, notice or direction of CNG that the Trustee
   believes to have been signed by a duly authorized officer or agent of CNG. 
   CNG shall be responsible for keeping accurate books and records with
   respect to the participants and their rights and interests in the Trust and
   under the Plan.
    
         4.2     CNG shall make its contributions to the Trust in accordance
   with appropriate corporate action.
    
         4.3     CNG shall indemnify and hold harmless the Trustee for any
   liability or expenses including without limitation reasonable attorneys'
   fees incurred by the Trustee with respect to holding, managing, investing
   or otherwise administering the Fund other than by its negligence or willful
   misconduct.





                                        -4-<PAGE>


                                     ARTICLE 5
                    Investment of Trust Fund; Duties of Trustee
                    -------------------------------------------
    
         5.1     The Trustee shall not be liable in discharging its duties
   hereunder, including without limitation its duty to invest and reinvest the
   Fund if it acts in good faith and in accordance with the terms of the Trust
   and any applicable federal or state laws, rules or regulations.
    
         5.2     Subject to investment guidelines agreed to in writing from
   time to time by CNG and the Trustee, the Trustee shall have the power in
   investing and reinvesting the Fund in its sole discretion:
    
                 (a)   to retain assets transferred hereunder, and invest and
   reinvest in any property, real, personal or mixed, wherever situated and
   whether or not productive of income or consisting of wasting assets,
   including without limitation common and preferred stocks, bonds, notes,
   debentures, leaseholds, mortgages, certificates of deposit or demand or
   time deposits (including any such deposits with the Trustee), shares of
   investment companies and mutual funds, interests in partnerships and
   trusts, insurance policies and annuity contracts, and oil, mineral or gas
   properties, royalties, interests or rights, without being limited to the
   classes of property in which trustees are authorized to invest by any law
   or any rule of court of any state and without regard to the proportion any
   such property may bear to the entire amount of the Fund.  In no event shall
   any participant or beneficiary under the Plan be the legal owner of any
   part of the Fund;
    
                 (b)   to invest and reinvest all or any portion of the Fund
   collectively through the medium of any common, collective or commingled
   trust fund that may be established and maintained by the Trustee, the
   instrument or instruments establishing such trust fund or funds as amended
   being made a part of this Agreement so long as any portion of the Fund
   shall be invested through the medium thereof;
    
                 (c)   to sell or exchange any property held by it at public or
   private sale for cash or on credit, to grant and exercise options for the
   purchase or exchange thereof, to exercise all conversion or subscription
   rights pertaining to any such property, and to enter into any covenant or
   agreement to purchase any property in the future;
    
                 (d)   to participate in any plan of reorganization,
   consolidation, merger, combination, liquidation or other similar plan
   relating to property held by it and to consent to or oppose any such plan
   or any action thereunder or any contract, lease, mortgage, purchase, sale
   or other action by any person;

                 (e)   to deposit any property held by it with any protective
   reorganization or similar committee, to delegate discretionary power
   thereto, and to pay part of the expenses and compensation thereof and any
   assessments levied with respect to any such property so deposited;
    
                 (f)   to extend the time of payment of any obligation held by
   it;





                                        -5-<PAGE>


                 (g)   to hold uninvested any moneys received by it without
   liability for any interest thereon until such moneys shall be invested,
   reinvested or disbursed;
    
   (h)to exercise all voting or other rights with respect to any property held
   by it and to grant proxies, discretionary or otherwise;
    
                 (i)   for the purposes of this Trust, to borrow money from
   others, to issue its promissory note or notes therefor and to secure the
   payment thereof by pledging any property held by it;
    
                 (j)   to employ suitable agents and counsel, who may be
   counsel to CNG or the Trustee, and to pay their reasonable expenses and
   compensation from the Trust property to the extent not paid by CNG;
    
                 (k)   to cause any property held by it to be registered and
   held in the name of one or more nominees with or without the addition of
   words indicating that such securities are held in a fiduciary capacity and
   to hold securities in bearer form;
    
                 (l)   to settle, compromise or submit to arbitration any
   claims, debts or damages due or owing to or from the Trust respectively, to
   commence or defend suits or legal proceedings to protect any interest of
   the Trust, and to represent the Trust in all suits or legal proceedings in
   any court or before any other body or tribunal; provided, however, that the
   Trustee shall not be required to take any such action unless it shall have
   been indemnified by CNG to its reasonable satisfaction against liability or
   expenses it might incur therefrom;
    
                 (m)   generally to do all acts, whether or not expressly
   authorized, that the Trustee may deem necessary or desirable for the
   protection of the Fund; and
    
                 (n)   notwithstanding any language in this Agreement, the
   Trustee shall not have the power to start, to enter into or otherwise
   engage in any business enterprise, or to continue to operate as any
   business interest that becomes part of the Fund, if such activity
   constitutes "carrying on business" as referred to in Section 301.7701-2 of
   the IRS Procedures and Administration Regulations.
    
                 (o)   In addition to the powers and authority set forth
   elsewhere in this Agreement, the Trustee is authorized to invest and
   reinvest all or a portion of the Fund in shares of any open-ended
   investment fund or company, including, but not limited to, any such fund or
   company which is managed by an affiliate of the Trustee.  CNG acknowledges
   the receipt of a prospectus describing the investment portfolios
   established pursuant to a Declaration of Trust under the name "Galaxy Fund"
   ("Galaxy").  Based upon this prospectus, CNG consents to the investment of
   Fund assets in Galaxy under those circumstances under which the Trustee
   would otherwise, in the exercise of its discretion (including the
   investment objectives which CNG has established for the Fund), invest
   assets in investments similar or comparable to those represented by Galaxy. 
   CNG may revoke this consent by written notice to the Trustee.  CNG
   understands that Galaxy is advised by Fleet Investment Advisors, Inc., an
   affiliate of the Trustee, which receives a management fee therefor as
   disclosed in the prospectus.  Where the Trustee has investment authority



                                        -6-<PAGE>


   and responsibility, either (a) the Fund's pro rata share of any investment
   advisory fees paid to Fleet Investment Advisors, Inc. by Galaxy shall be
   rebated to the Fund, or (b) the fees paid by the Fund to the Trustee shall
   be reduced by an amount equal to any investment advisory fees which have
   been paid by the Fund by virtue of its participation in Galaxy.
    
         5.3     No person dealing with the Trustee shall be under any
   obligation to see to the proper application of any money paid or property
   delivered to the Trustee or to inquire into the Trustee's authority as to
   any transaction.
    
         5.4     The Trustee shall distribute moneys from the Fund in
   accordance with Article 2 hereof.  The Trustee may make any distribution
   required hereunder by mailing its check for the specified amount to the
   person to whom such payment is to be made at such address as may have been
   last furnished to the Trustee, or if no such address shall have been so
   furnished, to such person in care of CNG (or if so directed by CNG) by
   crediting the account of such person or by transferring funds to such
   person's account by bank or wire transfer.
    
         5.5     If at any time there is no person authorized to act under the
   Trust on behalf of CNG, the Compensation Committee of the Board of
   Directors of CNG shall have the authority to act hereunder.
    
    
                                     ARTICLE 6
                                Taxes and Expenses
                                ------------------
    
         6.1     CNG shall pay any federal, state or local taxes on the Fund,
   or any part thereof and on the income therefrom.  The Trustee may pay such
   taxes directly using assets in the Fund if CNG does not make payment
   directly.
    
         6.2     The Trustee shall be entitled to payment for its reasonable
   expenses for the management and administration of the Fund, including
   without limitation reasonable expenses of counsel and other agents employed
   by the Trustee and reasonable compensation for its services as Trustee
   hereunder, the amount of which shall be agreed upon from time to time by
   CNG and the Trustee in writing; provided, however, that if the Trustee
   forwards an amended fee schedule to CNG requesting its agreement thereto
   and CNG fails to object within thirty (30) days of its receipt, the amended
   fee schedule shall be deemed to be agreed upon by CNG and the Trustee. 
   Such expenses and compensation may be paid from the Fund to the extent not
   paid by CNG.
    
    
                                     ARTICLE 7
                                  Administration
                                  --------------
    
         7.1     The Trustee shall keeps books of account of the administration
   of the Trust and shall show all its receipts and disbursements hereunder. 
   The books of account of the Trustee with respect to the Trust shall be open
   to inspection by CNG or its representatives at all reasonable times during
   normal business hours of the Trustee and may be audited not more frequently



                                        -7-<PAGE>


   than once each fiscal year by an independent certified public accountant
   engaged by CNG.
    
         7.2     Within a reasonable time after the close of each fiscal year
   of CNG (or in the Trustee's discretion, at more frequent intervals), or
   after any termination of the duties of the Trustee hereunder, the Trustee
   shall prepare and deliver to CNG an account of its acts and transactions as
   Trustee during the fiscal year, a portion thereof, or during such period
   from the close of the last fiscal year to the terminating of the Trustee's
   duties respectively, including a statement of the then current value of the
   Fund.  Any such account shall be deemed accepted and approved by CNG and
   the Trustee shall be relieved and discharged if such account had been
   settled and allowed by a judgment or decree of a court of competent
   jurisdiction unless protested by written notice to the Trustee within sixty
   (60) days of receipt thereof by CNG.  The Trustee shall have the right to
   apply at any time to a court of competent jurisdiction for judicial
   settlement of any account of the Trustee not previously settled as herein
   provided, or for the determination of any question of construction or for
   instructions.  In any such action or proceeding, it shall be necessary to
   join as parties only the Trustee and CNG (although the Trustee may also
   join such other parties as it may deem appropriate), and any judgment or
   decree entered therein shall be conclusive.
    
    
                                     ARTICLE 8
                              Resignation and Removal
                              -----------------------
    
         8.1     The Trustee may resign at any time by delivering written
   notice thereof to CNG, provided, however, that no such resignation shall
   take effect until the earlier of (i) sixty (60) days from the date of
   delivery of such notice to CNG, or (ii) the appointment of a successor
   trustee.
    
         8.2     The Trustee may be removed at any time by CNG pursuant to a
   resolution of the Board of Directors of CNG upon delivery to the Trustee of
   a certified copy of such resolution and sixty (60) days' written notice (or
   a shorter period if such notice period is waived in whole or in part by the
   Trustee) of (i) such removal, and (ii) the appointment of a successor
   trustee.
    
         8.3     Upon the resignation or removal of the Trustee, a successor
   trustee shall be appointed by CNG.  Such successor trustee shall be a bank
   or trust company established under the laws of the United States or a state
   within the United States.  Such appointment shall take effect upon delivery
   to the Trustee of (i) a written appointment of such successor trustee duly
   executed by CNG, and (ii) a written acceptance by such successor trustee
   duly executed thereby.  Any successor trustee shall have all the rights,
   powers and duties granted to the Trustee hereunder.
    
         8.4     If within sixty (60) days of the delivery of the Trustee's
   written notice of resignation a successor trustee shall not have been
   appointed, the Trustee may apply to any court of competent jurisdiction for
   the appointment of a successor trustee.





                                        -8-<PAGE>


         8.5     Upon the resignation or removal of the Trustee and the
   appointment of a successor trustee, and after the acceptance and approval
   of its account, the Trustee shall transfer and deliver the Fund to such
   successor.  Under no circumstances shall the Trustee transfer or deliver
   the Fund to any successor which is not a bank or trust company as
   hereinabove defined.
    
    
                                     ARTICLE 9
                                    Termination
                                    -----------
    
         9.1     The Trust shall not terminate until the date on which no
   participant or beneficiary shall be entitled to any benefits under the
   Plan.  Upon termination of the Trust, any assets remaining in the Trust
   shall be paid to CNG.  Upon completing such distribution, the Trustee shall
   be relieved and discharged.  The powers of the Trustee shall continue as
   long as any part of the Fund remains in its possession.
    
    
                                    ARTICLE 10
                                     Amendment
                                     ---------
    
         10.1    This Agreement may be amended in whole or in part at any time
   and from time to time by a written instrument approved by the Board of
   Directors of CNG and executed by CNG and the Trustee, except to make the
   Trust revocable or to alter Paragraph 9.1 hereof.  The consent of any Plan
   participant or beneficiary shall not be required to any amendment to the
   Agreement.
    
    
                                    ARTICLE 11
                                 Change of Control
                                 -----------------
    
         11.1    For purposes of this Agreement, a "Change of Control" shall
   mean: (i) the acquisition by any individual, entity or group (within the
   meaning of Section 13(d)(3) or 14(d)(2) of the Securities Exchange Act of
   1934, as amended (the "Exchange Act")) (a "Person") of beneficial ownership
   (within the meaning of Rule 13d-3 promulgated under the Exchange Act) of
   20% or more of either 1) the then outstanding shares of common stock of CNG
   (the "Outstanding Common Stock") or 2) the combined voting power of the
   then outstanding voting securities of CNG entitled to vote generally in the
   election of directors (the "Outstanding Voting Securities"); provided,
   however, that for purposes of this subsection (i), the following
   acquisitions shall not constitute a Change of Control:  1) any acquisition
   directly from CNG, 2) any acquisition by CNG, 3) any acquisition by any
   employee benefit plan (or related trust) sponsored or maintained by CNG or
   any corporation controlled by CNG or 4) any acquisition by any corporation
   pursuant to a transaction which complies with clauses 1), 2) and 3) of
   subsection (iii) of this Article 11; or (ii) Individuals who, as of the
   date hereof, constitute the board of directors of CNG (the "Incumbent
   Board") cease for any reason to constitute at least a majority of the board
   of directors of CNG (the "Board"); provided, however, that any individual
   becoming a director subsequent to the date hereof whose election, or



                                        -9-<PAGE>


   nomination for election by CNG's shareholders, was approved by a vote of at
   least a majority of the directors then comprising the Incumbent Board shall
   be considered as though such individual were a member of the Incumbent
   Board, but excluding, for this purpose, any such individual whose initial
   assumption of office occurs as a result of an actual or threatened election
   contest with respect to the election or removal of directors or other
   actual or threatened solicitation of proxies or consents by or on behalf of
   a Person other than the Board; or (iii) Consummation of a reorganization,
   merger or consolidation or sale or other disposition of all or
   substantially all of the assets of CNG (a "Business Combination"), in each
   case, unless, following such Business Combination, 1) all or substantially
   all of the individuals and entities who were the beneficial owners,
   respectively, of the Outstanding Common Stock and Outstanding Voting
   Securities immediately prior to such Business Combination beneficially own,
   directory or indirectly, more than 50% of, respectively, the then
   outstanding shares of common stock and the combined voting power of the
   then outstanding voting securities entitled to vote generally in the
   election of directors, as the case may be, of the corporation resulting
   from such Business Combination (including, without limitation, a
   corporation which as a result of such transaction owns CNG or all or
   substantially all of CNG's assets either directly or through one or more
   subsidiaries) in substantially the same proportions as their ownership,
   immediately prior to such Business Combination of the Outstanding Common
   Stock and Outstanding Voting Securities, as the case may be 2) no Person
   (excluding any corporation resulting from such Business Combination or any
   employee benefit plan (or related trust) of CNG or such corporation
   resulting from such Business Combination) beneficially owns, directly or
   indirectly, 20% or more of, respectively, the then outstanding shares of
   common stock of the corporation resulting from such Business Combination or
   the combined voting power of the then outstanding voting securities of such
   corporation except to the extent that such ownership existed prior to the
   Business Combination and 3) at least a majority of the members of the board
   of directors of the corporation resulting from such Business Combination
   were members of the Incumbent Board at the time of the execution of the
   initial agreement, or of the action of the Board, providing for such
   Business Combination; or (iv) Approval by the shareholders of CNG of a
   complete liquidation or dissolution of CNG.
    
         11.2    Notwithstanding any other provision of this Agreement to the
   contrary, as soon as practicable following a Change of Control, CNG shall
   calculate the maximum aggregate amount required under the Plans to satisfy
   the liability to all Participants (and beneficiaries) who may be entitled
   to payments under the Plan as of the Change of Control and shall calculate
   an estimate of the expenses reasonably likely to be incurred by the Trust
   from the date of calculation until the termination of the Trust including
   the Trustee's fees.  The aggregate of such amounts for the Plan plus such
   additional amount as CNG reasonably determines to be necessary to pay the
   anticipated expenses of the Trust including the Trustee's fees is
   hereinafter referred to as the "Maximum Amount Payable."  CNG shall have
   the obligation to make contributions to the Trust and shall make
   contributions to the Trust in cash, within three business days of such
   calculation, in an amount equal to the excess (the "Excess"), of any, of
   the Maximum Amount Payable over the then fair market value of the Fund.  As
   of each subsequent valuation, CNG shall make a similar calculation; and if
   at any time following a Change of Control a valuation of the Fund occurs
   pursuant to this Agreement, and it is determined that an Excess shall



                                       -10-<PAGE>


   exist, CNG shall within three days thereof contribute in cash such amount
   to the Trust as is necessary to eliminate the Excess.
    
         11.3    The Board of Directors of CNG and the Chief Executive Officer
   of CNG shall each have a duty to inform the Trustee whenever a Change of
   Control has occurred.  If any two Participants notify the Trustee in
   writing that a Change of Control has occurred, then unless the Trustee
   receives written notice from CNG that, in the opinion of independent legal
   counsel to CNG (which opinion may be based on representations of fact as
   long as counsel does not know that such representations are untrue), such a
   Change of Control has not occurred, a Change of Control will be deemed to
   have occurred for purposes of this Agreement.
    
    
                                    ARTICLE 12
                                   Miscellaneous
                                   -------------
    
         12.1    This Agreement shall be construed and interpreted under, and
   the Trust hereby created shall be governed by, the laws of the State of
   Connecticut insofar as such laws do not contravene any applicable federal
   laws, rules or regulations.
    
         12.2    Neither the gender nor the number (singular or plural) of any
   word shall be construed to exclude another gender or number when a
   different gender or number would be appropriate.
    
         12.3    Benefits payable to Plan participants and their beneficiaries
   under this Trust Agreement may not be anticipated, assigned (either at law
   or in equity), alienated, pledged, encumbered or subjected to attachment,
   garnishment, levy, execution or other legal or equitable process.  A
   participant has only CNG's unsecured promise to pay benefits under the Plan
   and has the status of an unsecured general creditor.  No participant
   receives any right against or security interest in the Fund. The Fund shall
   at all times remain subject to claims of general creditors of CNG as
   provided herein.
    
         12.4    This Agreement shall be binding upon and inure to the benefit
   of any successor to CNG or its business as the result of merger,
   consolidation, reorganization, transfer of assets or otherwise and any
   subsequent successor thereto.  In the event of any such merger,
   consolidation, reorganization, transfer of assets or similar transaction,
   the successor to CNG or its business or any subsequent successor thereto
   shall promptly notify the Trustee in writing of its successorship and
   furnish the Trustee with the information specified in Paragraph 4.1 of this
   Agreement.  
    
         12.5    This Agreement may be executed in any number of counterparts,
   each of which shall be deemed to be an original but all of which shall
   together constitute only one agreement.
    
         12.6    Communications to the Trustee shall be sent to the Trustee's
   principal office or to such other address as the Trustee may specify in
   writing.  No communication shall be binding upon the Trustee until it is
   received by the Trustee.  Communications to CNG shall be sent to CNG's
   principal office or to such other address as CNG may specify in writing.



                                       -11-<PAGE>


         IN WITNESS WHEREOF, the parties hereto have caused the Trust
   Agreement to be duly executed this 28th day of September, 1995.
    
   ATTEST:                             CONNECTICUT NATURAL GAS 
                                         CORPORATION


   Mark W. Dudzik                      By R. L. Babcock
   ------------------------------      ----------------------------- 
                                          Its Vice President


   ATTEST:                             FLEET BANK, N.A.


   Jean M. Breuler                     By  William B. Parent
   ------------------------------      ------------------------------
                                          Its  Vice President









































                                       -12-<PAGE>


    
    
    
   STATE OF CONNECTICUT    )
                                 )  ss.                  Sep. 28, 1995
   COUNTY OF HARTFORD

         Personally appeared R. L. Babcock, Vice President of Connecticut
   Natural Gas Corporation, as aforesaid, signer of the foregoing instrument,
   and acknowledged the same to be his free act and deed as such Vice
   President, and the free act and deed of said corporation, before me.


                                             Alfred B. Lawson, Jr.             
                                       ----------------------------------
                                       Commissioner of the Superior Court
                                       Notary Public
                                       My Commission Exp. May 31, 1996

   STATE OF CONNECTICUT    )
                                 )  ss.                  Sept 29, 1995
   COUNTY OF Hartford

         Personally appeared W. B. Parent, Vice President of Fleet Bank, N.A.,
   as aforesaid, signer of the foregoing instrument, and acknowledged the same
   to be his free act and deed as such Vice President and the free act and
   deed of said corporation, before me.


                                             Frances A. Maslona                
                                       ----------------------------------
                                       Commissioner of the Superior Court
                                       Notary Public
                                       My Commission Expires Apr. 30, 1999
    
























                                       -13-<PAGE>




                                                                 EXECUTION COPY
    
    
                           HSC TERMINATION AGREEMENT dated as of August 1,
   1995, among THE HARTFORD STEAM COMPANY, a Connecticut corporation ("HSC"),
   CONNECTICUT NATURAL GAS CORPORATION, a Connecticut corporation
   ("Connecticut Natural Gas"), ENERGY NETWORKS, INC. (formerly known as
   Affiliated Resources Corporation), a Connecticut corporation ("ENI"), and
   HARTFORD COGENERATION LIMITED PARTNERSHIP (formerly known as O'Brien
   (Hartford) Cogeneration Limited Partnership), a Delaware limited
   partnership ("Partnership").
    
    
               In consideration of the mutual agreements herein contained and
   other good and valuable consideration, the receipt and sufficiency of which
   is hereby acknowledged, the parties hereto agree as follows:
    
    
                                     ARTICLE I
                                          
                                    Definitions
                                   ------------
    
               Unless the context otherwise requires, terms used herein have
   the meanings assigned to them in the Release (defined below) except that
   the following terms used herein have the following meanings (each agreement
   referred to below meaning such agreement as amended, modified and
   supplemented from time to time):
     
               "ESCROW AGREEMENT" means the escrow agreement to be entered
   into by Partnership pursuant to the Letter of Intent.
    
               "LM GAS TURBINES" means the items described in Schedule 1
   attached hereto.
    
               "PROCEEDS ACCOUNT" means that account established at Sumitomo
   pursuant to the Proceeds Cash Collateral Agreement to be dated the Closing
   Date among Partnership, HSC and Sumitomo.
    
               "RELEASE" means a Mutual Release substantially in the form
   attached hereto as Exhibit A, as such Mutual Release may be modified prior
   to execution thereof in a manner not materially adverse to the parties
   hereto, it being understood that the addition of parties to the Mutual
   Release is not a materially adverse modification.
    
               "RELEVANT DOCUMENTS" means the Steam Supply Agreement, the
   Facility Operating Agreement, the Site Lease Agreement, the Subordination
   and Contingency Agreement and the Subordination and Non-Disturbance
   Agreement.
    
               "REMOVAL CONTRACT" means the removal contract to be entered
   into by Partnership pursuant to the Letter of Intent.
    
               "TERMINATION" means the termination pursuant to this Agreement
   of (i) each of the Relevant Documents and all rights and obligations of
   each of the parties thereunder (whether monetary or otherwise), including,
   without limitation, all rights and obligations of each of the parties
   thereunder that are stated in such documents to survive termination and
   (ii) all mortgages, liens, pledges and other security interests created by
   Partnership pursuant to or in connection with, the Relevant Documents.<PAGE>


               "TERMINATION DOCUMENTS" means this Agreement, the Release, the
   Note, the Mortgage, the Bill of Sale, the Quitclaim Deeds and the
   Assignment Agreement.
    
               "TRANSFER DATE" means the later of September 30, 1995 and the
   first business day following the thirteenth day after disconnection of the
   LM Gas Turbines and the switch over to HSC's existing boilers.
    
               "VALUE OF KEROSENE" means $0.57085 per gallon times the number
   of gallons of kerosene to be transferred by Partnership to HSC on the
   Closing Date.
    
    
                                    ARTICLE II
                                          
                                      Closing
                                      -------
    
               SECTION 2.01.  TRANSACTIONS EFFECTED AT CLOSING.  The parties
   hereto agree that on the Closing Date the following transactions shall
   occur and take effect (the "Closing"):  
    
               (a) Termination;
    
               (b) payment by Partnership to HSC of $4.5 million or such
   larger amount as Partnership may determine;
    
               (c) delivery by Partnership to HSC of a note substantially in
   the form attached hereto as Exhibit B (the "Note"), in a principal amount
   equal to the difference between (i) $9.35 million and (ii) the Value of
   Kerosene plus the amount paid pursuant to paragraph (b) above; 
    
               (d) execution and delivery by the parties hereto of the
   Release;
    
               (e) execution and delivery by Partnership of the Mortgage and
   Security Agreement (the "Mortgage") substantially in the form attached
   hereto as Exhibit C;
    
               (f) execution and delivery by Partnership of a letter of intent
   substantially in the form attached hereto as Exhibit D and (the "Letter of
   Intent");
    
               (g) execution and delivery of a Conditional Assignment of
   Contract and Escrow Agreement substantially in the form of Exhibit E,
   attached hereto;
    
               (h) delivery of releases and termination statements for the
   encumbrances listed on Schedule 2 attached hereto, and a termination of the
   Site Lease, all in form and substance satisfactory to HSC; and 
    
               (i) the determination and settling of all existing accounts
   between Partnership on the one hand and HSC, ENI and CNG on the other.
    
               SECTION 2.02.  DETERMINATION AND NOTICE OF CLOSING DATE. 
   Partnership shall deliver to each of the other parties hereto written
   notice setting forth the date (the "Closing Date") on which the
   transactions in Section 2.01 shall occur, which date shall be (i) a date on
   which all of the conditions precedent set forth in Section 2.03 shall have
   been satisfied or waived and (ii) not less than 3 days after the date of<PAGE>


   such notice.  Partnership may from time to time postpone the Closing Date,
   but not to a date later than September 30, 1995.
    
               SECTION 2.03.  CONDITIONS PRECEDENT TO THE OCCURRENCE OF THE
   CLOSING DATE.  The occurrence of the Closing on the Closing Date shall be
   subject to the satisfaction of the following conditions precedent (except
   to the extent waived by the benefitted party or parties):
    
               (a)  TERMINATION.  The transactions contemplated by the
   Termination and Release Agreement shall be consummated simultaneously with
   the Closing.
    
               (b)  CONSENTS AND APPROVALS.  All governmental approvals,
   including that of the bankruptcy court overseeing the bankruptcy of OEE,
   required to be taken, given or obtained by or from any governmental
   authority and all consents, permits and licenses of Persons (including any
   trustee or holder of any indebtedness or obligation of a party hereto)
   required to be taken, given or obtained, in each case with respect to the
   consummation of the transactions contemplated by this Agreement, that are
   necessary or, in the opinion of counsel to a party hereto, advisable in
   connection with the consummation of the transactions contemplated hereby,
   shall have been taken, given or obtained and shall be in full force and
   effect on the Closing Date and shall not be subject to any pending
   proceedings or appeals, administrative, judicial or otherwise, and, unless
   all parties with a right of appeal have waived such right, the times for
   appeal with respect to any thereof shall have expired (or, if an appeal
   shall have been taken, it shall have been dismissed).
    
               (c)  RELEASE.  Prior to or simultaneously with the Closing,
   each other party to the Release (except for those parties that any party
   hereto deems unnecessary, as conclusively evidenced by such party's
   execution and delivery of the Release) shall have executed and delivered,
   or is executing and delivering, the Release.
    
               (d)  REPRESENTATIONS AND WARRANTIES.  Each of the
   representations and warranties made herein shall be true and correct on and
   as of the Closing Date.
    
               (e)  TERMINATION OF AGREEMENTS.  All agreements and other
   arrangements with any Person relating to the Project shall have been
   terminated or settled to the satisfaction of Partnership, or Partnership
   shall have received on the Closing Date assurances satisfactory to it that
   such agreements and arrangements shall be terminated or settled.
    
    
                                    ARTICLE III
                                          
                              Post-Closing Transfers
                              -----------------------
    
               SECTION 3.01.  TRANSFER OF EQUIPMENT.  On the Transfer Date,
   Partnership will execute and deliver to HSC a bill of sale (the "Bill of
   Sale"), substantially in the form attached hereto as Exhibit F and
   quitclaim deeds (the "Quitclaim Deeds") substantially in the forms attached
   hereto as Exhibits G and H.
    
               SECTION 3.02.  TRANSFER OF AIR PERMITS.  Partnership agrees to
   execute a consent order substantially in the form attached hereto as
   Exhibit I (the "Consent Order") at the Closing or as soon thereafter as the
   Consent Order is approved by the Commissioner of the Connecticut Department<PAGE>


   of Environmental Protection.  Partnership will transfer to HSC no later
   than the Transfer Date, to the extent permissible by applicable law, all
   rights to the Partnership's existing air permits and, upon execution of the
   Consent Order, will assign to HSC all of Partnership's rights to certain
   emission reduction credits of nitrogen oxides as required by the Consent
   Order and described in the Agreement for the Transfer of Emission Reduction
   Credits of Nitrogen Oxides.
    
    
                                    ARTICLE IV
                                          
                      Obligations of Connecticut Natural Gas,
                      ---------------------------------------
                  ENI, HSC and Partnership After the Closing Date
                  -----------------------------------------------
    
               SECTION 4.01.  PROVISION OF STEAM.  (a)  After the Closing Date
   through the Transfer Date, Partnership, using ENI employees, shall turn off
   the Facility's LM Gas Turbines and shall turn on and operate all five (5)
   of the HSC boilers described in the Relevant Documents in order to supply
   steam to HSC as if the Steam Supply Agreement were still in effect. 
   Partnership shall satisfy its maintenance obligations with respect to such
   boilers as set forth in the Steam Supply Agreement.  Seitel Gas and Energy
   Corp. has been nominated by Partnership to provide gas for all of the
   Project requirements related to the production of steam for HSC until the
   Transfer Date, and Partnership shall pay for such gas.  Partnership will
   utilize Connecticut Natural Gas for the transportation of gas at the
   interruptible transportation rate.
    
               (b)  Partnership shall cause Operator, within fifteen (15) days
   after the Closing Date, using ENI employees, to secure the Project by
   closing all valves, bleeding all lines, and otherwise making the Facility
   safe for dismantling and transportation.
    
               (c)  Partnership shall remove, or cause to be removed, the LM
   Gas Turbines from the Demised Premises (as defined in the Mortgage) and
   shall inform HSC of the location of such LM Gas Turbines.
    
               (d)  During demobilization, the designated spokesperson for
   ENI, HSC and Connecticut Natural Gas shall be Donald Ludington, and the
   designated spokesperson for the Partnership shall be A. Ketheech Aran. 
   Prior to commencement of demobilization, Partnership shall cause each
   contractor performing work thereon to designate a spokesperson to
   Partnership and ENI.
    
               (e)  Prior to commencement of demobilization, Partnership shall
   cause Operator to inform ENI of the number and names of ENI employees
   needed to assist in the demobilization and the anticipated periods of time
   during which their assistance will be required.  Partnership shall
   reimburse ENI for all costs incurred by ENI as to such employees for the
   time during which they are assisting with the demobilization and during
   which they are operating the HSC boilers for the account of Partnership. 
   Such reimbursement shall be calculated on the same basis as it was under
   the Relevant Documents before such documents were terminated.
    
               SECTION 4.02.  OPERATING EXPENSES.  Until the Transfer Date,
   Partnership shall reimburse HSC for the reasonable cost of ordinary
   electricity use by Partnership in connection with the operation of the
   boilers and shall continue to pay to HSC, ENI and Connecticut Natural Gas
   their respective charges for use of employees, fuel, river water, etc. as<PAGE>


   provided in the Steam Supply Agreement, and HSC shall continue to pay
   Partnership for the steam described in Section 4.01(a) as provided in the
   Steam Supply Agreement; provided, however, that Partnership hereby directs
   HSC to transmit to ENI and Connecticut Natural Gas any sums due ENI or
   Connecticut Natural Gas for the account of Partnership; to setoff any
   amounts due to HSC from Partnership against payments due from HSC to
   Partnership; and to pay to Partnership only such amounts as remain after
   such directed payments and setoffs.  If the amount of such directed
   payments and setoffs are less than the amounts owed by Partnership to HSC,
   ENI or Connecticut Natural Gas, Partnership shall pay such amounts within
   ten (10) days after a written invoice therefor.  If the amount of such
   directed payments and setoffs are less than the amounts owed to Partnership
   by HSC, HSC shall pay such amounts within ten (10) days after a written
   invoice therefor.
    
               SECTION 4.03.  PROPERTY TAXES.  (a)  Partnership will pay all
   personal property taxes to the City of Hartford for all periods before and
   after the Closing with respect to all personal property retained by
   Partnership and not transferred to HSC pursuant to the Bill of Sale and the
   Quitclaim Deeds, and HSC will have no responsibility for any such taxes.  
    
               (b)  Partnership will pay personal property taxes to the City
   of Hartford with respect to the property transferred to HSC or ENI pursuant
   to the Bill of Sale and the Quitclaim Deeds for all periods through June
   30, 1995, and thereafter property taxes to the City of Hartford on such
   property shall be adjusted after the Closing, but as of the Closing Date,
   between Partnership and HSC in the manner customary for the adjustment of
   real property taxes in the City of Hartford.  The parties agree that for
   purposes of such adjustment, the value to be used in respect of such
   personal property transferred to HSC or ENI pursuant to the Bill of Sale
   and the Quitclaim Deeds will be calculated based on good faith estimates of
   values of personal property transferred to HSC.
    
               (c)  Partnership shall remain responsible for all real property
   taxes to the City of Hartford for which it is currently responsible for all
   periods through June 30, 1995, and thereafter property taxes to the City of
   Hartford with respect to such real property shall be adjusted at the
   Closing as of the Closing Date between Partnership and HSC in the manner
   customary for the adjustment of real property taxes in the City of
   Hartford.
    
               SECTION 4.04.  ACCESS TO SITE.  (a)  ENI, HSC and Connecticut
   Natural Gas agrees to provide to Partnership and its agents, for no
   additional consideration:
    
               (i) rights of access to the Demised Premises (as defined in the
   Site Lease Agreement) and easements described in the Site Lease Agreement;
    
               (ii) rights to access for the purpose of performing work
   required by the Removal Contract; and rights to service boilers as provided
   in Paragraphs 1 and 2 of a license agreement from HSC to Partnership dated
   as of March 1, 1989, but no other rights as to construction or as to tanks; 

    
               (iii)  rights to ingress and egress to the extent required by
   the Removal Contract (but no other rights as to construction) pursuant to a
   license agreement from Connecticut Natural Gas to Partnership dated as of
   March 1, 1989; and
    
               (iv)  use of an area for temporary "laydown" purposes (but not<PAGE>


   storage) adjacent to and extending 25 feet north of the existing structure
   occupied by HSC and ENI in which the cogeneration facility is located, and
   ENI will cooperate with the Partnership's removal contractor to seek to
   locate additional laydown areas for use by the contractor.
    
               (b)   In connection with the rights specified in paragraph (a)
   above, Partnership agrees that:
    
               (i) the exercise of such rights shall be performed in a manner
   which will not obstruct access by ENI, HSC or Connecticut Natural Gas, as
   the case may be, to the relevant property or its property adjacent or
   contiguous to such property and in a manner which will cause the least
   practicable interference with such party's operations on such property or
   such adjacent or contiguous property;
    
               (ii) during the term of this Agreement and until completion of
   the removal and restoration activities provided for in Section 7.04 hereof,
   it shall keep in force and effect a public liability and property damage
   insurance with respect to its entry upon and conduct upon the Demised
   Premises insuring ENI, HSC or Connecticut Natural Gas, as the case may be,
   against liability to the same extent and in the manner set forth in Section
   9 of the Site Lease Agreement; and
    
               (iii) it agrees to indemnify and save ENI, HSC and Connecticut
   Natural Gas harmless from and against all liability or expense on account
   of any accident or injury to ENI, HSC and Connecticut Natural Gas or any
   other person or the property of ENI, HSC or Connecticut Natural Gas, as the
   case may be, or any other person as a result of or arising from entry into
   or activities upon the Demised Premises or the above access and laydown
   areas by the Partnership, its contractors, subcontractors, and its or their
   servants, agents, representatives or invitees and to repair any and all
   damage to property of ENI, HSC or Connecticut Natural Gas, as the case may
   be, caused by Partnership or resulting from or arising out of such entry.
    
               SECTION 4.05.  CERTAIN REMITTANCES.  Partnership agrees that
   within two business days of the Escrow Release Date (as defined in the
   Sumitomo Partial Release), it will remit to HSC HSC's pro rata portion of
   interest, if any, earned on the funds deposited in the Proceeds Account
   plus any default interest owed by Partnership under the Note.  HSC agrees
   that within two business days of the Escrow Release Date it will remit to
   Partnership any portion of the original principal amount of the Note that
   has been prepaid as of the Escrow Release Date.
    
    
                                     ARTICLE V
                                          
                          Representations and Warranties
                          ------------------------------
    
               Each of the parties hereto represents and warrants on and as of
   the Closing Date and the Transfer Date that:
    
               SECTION 5.01.  AUTHORIZATION; NO CONFLICT.  It has duly
   authorized by all necessary action the execution, delivery and performance
   of each of the Termination Documents to which it is a party, and neither
   its execution and delivery thereof nor its consummation of the transactions
   contemplated thereby nor its compliance with any of the terms and
   provisions thereof (i) except for such approvals or consents as may have
   been obtained, does or will require any approval of its stockholders or
   partners or any approval or consent, permit or license of any person<PAGE>


   (including any trustee or holder of any of its indebtedness or
   obligations), (ii) does or will contravene any existing governmental rule
   of any governmental authority applicable to or binding on it or any of its
   properties or (iii) does or will require any governmental approval or other
   consents or approvals (except such as have been duly obtained, made or
   taken and except as expressly contemplated hereby). 
    
               SECTION 5.02.  ENFORCEABILITY.  This Agreement and each other
   Termination Document executed or to be executed by it constitutes, or upon
   execution and delivery will constitute, its legal, valid and binding
   obligation, enforceable against it in accordance with its terms.
    
               Partnership represents and warrants as of the Closing Date
   that:
    
               SECTION 5.03.  ACCESS TO KEROSENE.  170,304 gallons of the
   kerosene conveyed to HSC at Closing are located at an oil terminal operated
   by The Newfield Realty Corporation (a.k.a. Mortensen-Vinci Oil Company) in
   Hartford, Connecticut.  Partnership represents that it has paid the
   purchase price for such kerosene in full; that it owns the kerosene free
   and clear of any liens or encumbrances of any nature except storage
   charges; that there is no written agreement as to storage of such kerosene;
   that storage charges have been paid through August 31, 1995; and that
   storage charges currently are $0.01 per gallon per month as invoiced based
   on the first day of such month and will be adjusted as of the Closing Date.
    
    
                                    ARTICLE VI
                                          
                 Covenants of HSC, ENI and Connecticut Natural Gas
                 -------------------------------------------------
    
               Each of HSC, ENI and Connecticut Natural Gas covenants and
   agrees that:
    
               SECTION 6.01.  GOVERNMENTAL APPROVALS AND OTHER CONSENTS.  It
   will use its best efforts, and will cause each of its Affiliates to use its
   best efforts, to obtain all governmental approvals and other consents
   necessary or appropriate to permit the consummation of the transactions
   contemplated by this Agreement and the other Termination Documents.
    
               SECTION 6.02.  NONINTERFERENCE.  It will not, and will not
   permit any of its Affiliates to, interfere with, seek to reopen or
   otherwise put in jeopardy the final decision of the Connecticut Department
   of Public Utility Control dated June 30, 1995 issued in connection with the
   transactions specified in the Termination and Release Agreement, which
   order became non-appealable on August 15, 1995.  
    
               SECTION 6.03.  NO ACTION UNDER RELEVANT DOCUMENTS.  (a)  Until
   the termination of this Agreement, it will neither exercise any remedies
   available to it nor take or omit to take, directly or indirectly, any
   action under any Relevant Document relating to any defaults or events of
   default thereunder existing or alleged to be existing as of the date of
   this Agreement or occurring during the term of this Agreement.
    
               (b)  In the event that the Closing Date shall not have
   occurred, it may, after the termination of this Agreement, exercise any
   remedies available to it under any Relevant Document in accordance with the
   terms, and relating to any events of default, thereunder (i) existing on or
   prior to the date of this Agreement or (ii) occurring during the term of<PAGE>


   this Agreement other than those (A) that have been waived and (B) arising
   out of acts or omissions occurring as a result of the implementation of
   this Agreement.
    
               SECTION 6.04.  COOPERATION.  It will cooperate with Partnership
   with respect to the removals described in Section 7.04, taking into account
   title transfers to HSC or ENI contemplated by the Bill of Sale and the
   Quitclaim Deeds and the associated impact removal would have on the
   Partnership property tax liability, and it will cooperate with ESI of
   Tennessee, its subcontractors, agents, successors, and assignees with
   respect to the performance of the Removal Contract.
    
               SECTION 6.05.  INDEMNIFICATION.  (a)  It will indemnify and
   hold Partnership and its current and future partners harmless from and
   against all direct out-of-pocket costs or expenses incurred with respect to
   the Removal Contract or Partnership's obligations pursuant to Section 7.04
   hereof (including, without limitation, additional expenses and costs
   required to complete Partnership's removal and demolition obligations)
   arising from any interruption or delay in the demolition and removal
   activities caused by strikes, picketing or other union-related activities
   by the employees of HSC, ENI or Connecticut Natural Gas.
    
               (b)  It will indemnify and hold Partnership and its current and
   future partners harmless from and against one-half of all damages (up to a
   maximum of $1,000,000) incurred as a result of Partnership's inability to
   meet any deadline for the sale of any equipment contained in any Sale
   Contract if such failure was caused by strikes, picketing or other
   union-related activities by the employees of HSC, ENI or Connecticut
   Natural Gas (other than such activities triggered by unsafe conditions
   created by Partnership's demobilization contractor or subcontractors);
   provided, however, that if such strikes, picketing or other union-related
   activity lasts no longer than ten calendar days, neither HSC, ENI nor
   Connecticut Natural Gas will have any liability under this Section 6.05(b);
   and provided, further, that Partnership will use its reasonable commercial
   efforts to mitigate any damages described in this Section 6.05(b).
    
               SECTION 6.06.  FILING OF TERMINATION STATEMENTS.  HSC covenants
   and agrees that, upon Partnership's request, it will prepare, within 24
   hours of such request, according to Partnership's instructions, all UCC-3
   termination statements or other instruments of release necessary to reflect
   the release from the Mortgage of any collateral covered by the Mortgage
   that is sold or to be sold by Partnership in accordance with the terms of
   the Mortgage.  It agrees to execute and file such termination statements or
   releases with the appropriate authority or authorities immediately upon
   receipt of confirmation from Sumitomo that the sales proceeds have been
   deposited into escrow.  It further agrees to insure that appropriate
   officials will be available at Partnership's reasonable request to perform
   its obligations under this Section 6.06.
    
    
                                    ARTICLE VII
                                          
                             Covenants of Partnership
                             ------------------------
    
               Partnership covenants and agrees that:
    
               SECTION 7.01.  GOVERNMENTAL APPROVALS AND OTHER CONSENTS.  It
   will use its best efforts, and will cause each of its Affiliates to use its
   best efforts, to obtain all governmental approvals and other consents<PAGE>


   necessary or appropriate to permit the consummation of the transactions
   contemplated by this Agreement and the other Termination Documents.
    
               SECTION 7.02.  NO ACTION UNDER RELEVANT DOCUMENTS.  (a)  Until
   the termination of this Agreement, it will neither exercise any remedies
   available to it nor take or omit to take, directly or indirectly, any
   action under any Relevant Document relating to any defaults or events of
   default thereunder existing or alleged to be existing as of the date of
   this Agreement or occurring during the term of this Agreement.
    
               (b)  In the event that the Closing Date shall not have
   occurred, it may, after the termination of this Agreement, exercise any
   remedies available to it under any Relevant Document in accordance with the
   terms, and relating to any events of default, thereunder (i) existing on or
   prior to the date of this Agreement or (ii) occurring during the term of
   this Agreement other than those (A) that have been waived and (B) arising
   out of acts or omissions occurring as a result of the implementation of
   this Agreement.
    
               SECTION 7.03.  EXECUTION OF SALE CONTRACT.  It will use
   reasonable commercial efforts to cause a contract ("Sale Contract") for the
   sale of the two LM 2500 Gas Turbines to be executed and delivered prior to
   Closing or as soon thereafter as practicable.
    
               SECTION 7.04.  REMOVAL OF CERTAIN EQUIPMENT AND RESTORATION OF
   PREMISES.  (a)  Not later than March 31, 1996, Partnership will cause all
   equipment, piping, controls and appurtenances not covered by either the
   Bill of Sale or the Quitclaim Deeds to be removed and disposed of, except
   for any such equipment, piping, controls or appurtenances that HSC and
   Partnership shall in good faith and in writing agree need not be removed
   and except for improvements to real property.  If the Partnership and HSC
   fail to mutually agree in good faith that a specific item of equipment,
   piping, control or appurtenance need not be removed, Partnership shall
   cause such item of equipment, piping, control or appurtenance to be
   removed.
    
               (b)  Removal work performed by Partnership will be done in
   accordance with good engineering practices, including appropriate
   restoration work and will be performed in a manner so as not to materially
   interfere with the operations of HSC, ENI or Connecticut Natural Gas.  Any
   remaining equipment, piping, controls or appurtenances will be left in a
   safe and unobtrusive condition and will be capped or terminated at existing
   valves at HSC's direction.  Removal and disposal of the gas fuel supply
   equipment and water treatment and boiler treatment chemicals or other
   similar chemicals used by Operator will comply with applicable law relating
   to hazardous waste.
    
               (c)  In order to effect the removal and restoration work
   described in this Section 7.04, the Partnership shall enter into an
   agreement with ESI, Inc. of Tennessee or other contractor satisfactory to
   HSC (hereinafter, "ESI") substantially in the form of Exhibit J hereto (the
   "Removal Contract").  HSC will be given a reasonable opportunity to review
   the Removal Contract before its execution.  The Removal Contract shall
   include, without limitation, pre-commencement of work waivers of mechanics
   liens by ESI, and requirements that ESI secure performance bonds that
   guaranty the completion of the Removal Contract and that provide for the
   bonding off within [48] hours of any mechanics liens filed by subcontractor
   of ESI on any of the properties of HSC, ENI or Connecticut Natural Gas.  No
   modifications shall be made to the draft Removal Contract that would
   materially impact HSC, ENI or Connecticut Natural Gas without the written<PAGE>


   approval of HSC.
    
               (d)  Partnership shall no later than the Transfer Date deposit
   $3.4 million into an escrow account to be managed by Shawmut Bank, N.A.,
   pursuant to an Escrow Agreement substantially in the form of Exhibit K
   hereto, to provide for the funding of the Removal Contract.  No funds shall
   be released from the escrow account to the Partnership until the Removal
   Contract has been fully performed.
    
               SECTION 7.05.  ACTIONS RELATING TO REMOVAL CONTRACT. 
   Substantially simultaneously with the execution and delivery of the Removal
   Contract and Escrow Agreement, Partnership shall execute and deliver a
   conditional assignment agreement substantially in the form attached hereto
   as Exhibit I (the "Assignment Agreement").
    
    
                                   ARTICLE VIII
                                          
                                   Miscellaneous
                                   -------------
    
               SECTION 8.01.  GOVERNING LAW.  This Agreement shall be governed
   by and construed in accordance with the laws of the State of Connecticut.
    
               SECTION 8.02.  COUNTERPARTS.  This Agreement may be executed in
   any number of counterparts, all of which taken together shall constitute
   one and the same instrument.
    
               SECTION 8.03.  AMENDMENTS.  This Agreement may not be amended,
   supplemented or otherwise modified, and no provision of this Agreement may
   be waived, except by a written instrument signed by each of the parties
   hereto.
    
               SECTION 8.04.  ASSIGNMENTS.  This Agreement shall be binding
   upon, and inure to the benefit of, each of the parties hereto and its
   successors and assigns, except that no party may assign or transfer any of
   its rights or obligations under this Agreement.
    
               SECTION 8.05.  SURVIVAL.  Notwithstanding any provision of any
   Relevant Document to the contrary, none of the representations, warranties,
   indemnities or other provisions of any Relevant Document nor the
   obligations of any party thereunder shall survive the consummation of the
   transactions contemplated by this Agreement.
    
               SECTION 8.06.  SURVIVAL AND NONINTEGRATION.  The parties hereto
   agree that this Agreement, the Bill of Sale from Partnership to HSC, the
   Note, the Mortgage and the Assignment Agreement, all of even date herewith,
   were executed with the intent that they be and remain effective after and
   are not integrated in the Release, and the obligations under each such
   document shall be unaffected by such Release.
    
               SECTION 8.07.  TERMINATION OF THIS AGREEMENT.  This Agreement
   shall terminate automatically if the Closing is not effected by September
   30, 1995, except that the provisions of Sections 6.03(b) and 7.02(b) shall
   survive the termination of this Agreement.
    
               SECTION 8.08.  NOTE AND MORTGAGE.  Immediately after the Note
   has been paid in full or otherwise satisfied or discharged, the terms and
   provisions of the Release shall thereafter apply to all rights and
   obligations the parties had or may have had under the Note and Mortgage as<PAGE>


   if such rights and obligations were expressly mentioned in such Release. 
   The parties hereto agree to prepare and file with the appropriate
   jurisdictions any necessary forms to effect the termination of the
   Mortgage.
    
               SECTION 8.09.  CONFIDENTIALITY.  Each of the parties hereto
   agrees not to disclose to any third person and to keep confidential, and to
   cause and instruct each of its Affiliates, officers, directors, employees
   and representatives not to disclose to any third person and to keep
   confidential, any and all information obtained by it relating to
   Partnership, any of its Affiliates or the Project; PROVIDED, HOWEVER, that
   any information may be disclosed (i) to the extent required by applicable
   laws and regulations or by any subpoena or similar legal process so long as
   Partnership is given written notice at least three business days prior to
   such disclosure or (ii) to the extent Partnership shall have consented in
   writing prior to any such disclosure, including, without limitation, with
   respect to the submission or disclosure of this Agreement or any of its
   terms to any governmental authority in connection with HSC's, ENI's and
   Connecticut Natural Gas' obligations hereunder.
    <PAGE>


               IN WITNESS WHEREOF, the parties hereto have caused this
   Agreement to be duly executed as of the day and year first above written.
    
                                       THE HARTFORD STEAM COMPANY,
    
   Janice I. White               by Donald H. Ludington
   -------------------------     -----------------------------------
                                          Name:  Donald H. Ludington
                                          Title:  Exec V P
   Barbara Sarantonio
   -------------------------
    
    
                                       ENERGY NETWORKS, INC.,
    
   Janice I. White               by Donald H. Ludington
   -------------------------     -----------------------------------
                                          Name:  Donald H. Ludington
                                          Title:  Exec V P
   Barbara Sarantonio
   -------------------------
    
    
                                       CONNECTICUT NATURAL GAS CORPORATION,
    
   Janice I. White               by James P. Bolduc
   -------------------------     -----------------------------------
                                          Name:  James P. Bolduc
                                          Title:  Senior Vice President -
                                                   Financial Services and
                                                   CFO
   Barbara Sarantonio
   -------------------------
    
                                       HARTFORD COGENERATION LIMITED
   PARTNERSHIP,
    
                                       by: HACOGEN CORPORATION,
                                           its general partner
    
   Janice I. White                     by A. Ketheech Aran
   -------------------------           -------------------------------
                                          Name:  A. Ketheech Aran
                                          Title:  Vice President
   Barbara Sarantonio
   -------------------------
    
    <PAGE>


<TABLE>
<CAPTION>
                                                                                                                       EXHIBIT 11
                                          CONNECTICUT NATURAL GAS CORPORATION AND SUBSIDIARIES
                                         -----------------------------------------------------
                                COMPUTATION OF CONSOLIDATED PRIMARY AND FULLY DILUTED EARNINGS PER SHARE
                               -------------------------------------------------------------------------
                                      (Thousands of Dollars Except for Shares and Per Share Date)
                                                                    
                                                                             Fiscal Year Ended September 30,                     
                                                           --------------------------------------------------------------------  
      <S>                                                   <C>          <C>             <C>           <C>           <C> 
                                                               1995          1994           1993          1992          1991    
                                                            ----------    ----------     ----------    ----------    ---------- 
      Net income applicable to common stock:
        Continuing operations
          Income                                            $   17,019    $   17,703     $   16,855    $   15,265    $   12,343 
          Less-Preferred stock dividends                            62            66             67            68            70 
                                                            ----------    ----------     ----------    ----------    ---------- 
          Income applicable to common stock                     16,957        17,637         16,788        15,197        12,273 
                                                            ----------    ----------     ----------    ----------    ---------- 
        Net gain on disposal of discontinued operations              -             -              -             -           517 
        Cummulative effect of change in accounting (2)               -             -              -             -         1,779 
                                                            ----------    ----------     ----------    ----------    ---------- 
          Net income applicable to common stock             $   16,957    $   17,637     $   16,788    $   15,197    $   14,569 
                                                            ==========    ==========     ==========    ==========    ========== 
      Weighted average number of shares of common
        stock outstanding during the year (1)                9,926,980     9,539,695      9,527,772     8,704,897     8,516,632 
                                                            ==========    ==========     ==========    ==========    ========== 
      Net income per share of common stock -
        primary and fully diluted (1)
        Continuing operations                                    $1.71         $1.85          $1.76         $1.75         $1.44 
        Net gain on disposal of discontinued operations              -             -              -             -           .06 
        Cumulative effect of change in accounting (2)                -             -              -             -           .21 
                                                                 -----         -----          -----         -----         ----- 
                                                                 $1.71         $1.85          $1.76         $1.75         $1.71 
                                                                 =====         =====          =====         =====         ===== 


       
      NOTE:
       (1)  The Company has no common stock equivalents.  Therefore, no adjustments to the weighted average number of shares of
            common stock outstanding during any of the years reflected in this exhibit are necessary in order to calculate either
            primary or fully diluted earnings per share.  For this reason primary and fully diluted earnings per share are the
            same in each year.
       
       (2)  Changes in accounting include a change in the method of accounting for municipal property taxes in 1991. <PAGE>
/TABLE
<PAGE>

                                                                   EXHIBIT 21
                                               
                                               
                                               
                     CONNECTICUT NATURAL GAS CORPORATION AND SUBSIDIARIES
                     ----------------------------------------------------
                                               
                                SUBSIDIARIES OF THE REGISTRANT
                                ------------------------------
                                               
                                               
                                               
<TABLE>
                                               
   <S>                                  <C>                    <C>
                                                               Percentage of Voting
                                         Incorporated Under    Securities Owned By
   Name of Subsidiary                         Laws of            Immediate Parent
   ------------------                    ------------------    --------------------
    
   Energy Networks, Inc. (1)                Connecticut                100%
       The Hartford Steam Company           Connecticut                100%
       ENServe, Incorporated                Connecticut                100%
       ENI Gas Services, Inc.               Connecticut                100%
       DataBeam Systems Corporation (2)     Connecticut                100%
    
   CNG Realty Corp.                         Connecticut                100%
    
   ENI Transmission Company                 Connecticut                100%
    
   The Greenwich Gas System, Inc. (2)       Connecticut                100%

<FN>
<F1>
   (1)  The Hartford Steam Company, ENServe, Incorporated, ENI Gas Services, Inc., and
        DataBeam Systems Corporation are wholly owned subsidiaries of ENI at September 30,
        1995.
    
<F2>
    
   (2)  DataBeam Systems Corporation:  inactive.
        The Greenwich Gas System, Inc.:  inactive.
</FN>
</TABLE>
    <PAGE>



                                                                     EXHIBIT 23
                                                                               
                                ARTHUR ANDERSEN LLP
                               Hartford, Connecticut
                                          
                                          
                                          
                                          
                                          
                                          
                                          
                                          
                     CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS
                     -----------------------------------------
                                          
                                          
         As independent public accountants, we hereby consent to the
   incorporation of our report dated November 21, 1995, included in this Form
   10-K, into the Company's previously filed Registration Statement on Form S-
   8 (Registration Statement No. 33-54643) concerning its Employee Savings
   Plan, Registration Statement on Form S-8 (Registration Statement No. 33-
   54653) concerning its Union Employee Savings Plan and Registration
   Statement on Form S-3 (Registration Statement No.33-38087) concerning its
   Automatic Dividend Reinvestment Plan.
    
    
    
    
    
    
                                                     S/ Arthur Andersen LLP    
                                                  --------------------------   
                                                       (ARTHUR ANDERSEN LLP)   
                                                                               
                                                                               
   Hartford, Connecticut
   December 18, 1995
    
    <PAGE>


                                                                    Exhibit 24 
                                                                   Page 1 of 2 
                                                                               
                                                                               
                                POWER OF ATTORNEY
                                -----------------
    
        KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned does

   hereby appoint and constitute Reginald L. Babcock as his or her agent and
   attorney-in-fact to execute in his or her name, place and stead (whether on

   behalf of the undersigned individually or as a director of Connecticut
   Natural Gas Corporation or otherwise) the Annual Report on Form 10-K of

   Connecticut Natural Gas Corporation respecting its fiscal year ended
   September 30, 1995 and any and all amendments thereto and to file such Form

   10-K and any such amendments thereto with the Securities and Exchange
   Commission.  Said attorney shall have the power to act hereunder.

    
        IN WITNESS WHEREOF, the undersigned have executed this instrument this

   28th day of November, 1995.
    

    S/ Bessye W. Bennett                  S/ Denis F. Mullane
    ------------------------------------  ------------------------------------
    (Bessye W. Bennett)                   (Denis F. Mullane)
    Director                              Director
     
     
    S/ James F. English, Jr.              S/ Richard J. Shima
    ------------------------------------  ------------------------------------
    (James F. English, Jr.)               (Richard J. Shima)
    Director                              Director
     
     
                                          S/ Laurence A. Tanner
    ------------------------------------  ------------------------------------
    (Herman J. Fonteyne)                  (Laurence A. Tanner)
    Director                              Director
     
     
    S/ Beverly L. Hamilton                S/ DeRoy C. Thomas
    ------------------------------------  ------------------------------------
    (Beverly L. Hamilton)                 (DeRoy C. Thomas)
    Director                              Director
     
     
    S/ Harvey S. Levenson                 S/ Angelo Tomasso, Jr.
    ------------------------------------  ------------------------------------
    (Harvey S. Levenson)                  (Angelo Tomasso, Jr.)
    Director                              Director
     
     


    <PAGE>
                                                                    Exhibit 24 
                                                                   Page 2 of 2 
                                                                               
                                                                               
                                POWER OF ATTORNEY
                                -----------------
    
        KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned does

   hereby appoint and constitute Reginald L. Babcock as his or her agent and
   attorney-in-fact to execute in his or her name, place and stead (whether on

   behalf of the undersigned individually or as a director of Connecticut
   Natural Gas Corporation or otherwise) the Annual Report on Form 10-K of

   Connecticut Natural Gas Corporation respecting its fiscal year ended
   September 30, 1995 and any and all amendments thereto and to file such Form

   10-K and any such amendments thereto with the Securities and Exchange
   Commission.  Said attorney shall have the power to act hereunder.

    
        IN WITNESS WHEREOF, the undersigned have executed this instrument this

   12th day of December, 1995.
    


    ------------------------------------  ------------------------------------
    (Bessye W. Bennett)                   (Denis F. Mullane)
    Director                              Director
     
     

    ------------------------------------  ------------------------------------
    (James F. English, Jr.)               (Richard J. Shima)
    Director                              Director
     
     
    S/ Herman J. Fonteyne
    ------------------------------------  ------------------------------------
    (Herman J. Fonteyne)                  (Laurence A. Tanner)
    Director                              Director
     
     

    ------------------------------------  ------------------------------------
    (Beverly L. Hamilton)                 (DeRoy C. Thomas)
    Director                              Director
     
     

    ------------------------------------  ------------------------------------
    (Harvey S. Levenson)                  (Angelo Tomasso, Jr.)
    Director                              Director
     
     


    <PAGE>

<TABLE> <S> <C>






    
   <ARTICLE>  UT
   <LEGEND>                                THIS    SCHEDULE   CONTAINS
                                           SUMMARY           FINANCIAL
                                           INFORMATION  EXTRACTED FROM
                                           THE   CONSOLIDATED  BALANCE
                                           SHEETS,    STATEMENTS    OF
                                           INCOME,    STATEMENTS    OF
                                           CASHFLOWS AND STATEMENTS OF
                                           CAPITALIZATION    AND    IS
                                           QUALIFIED  IN  ITS ENTIRETY
                                           BY   REFERENCE    TO   SUCH
                                           FINANCIAL STATEMENTS
   <MULTIPLIER>  1,000
          
   <S>                                     <C>
   <PERIOD-TYPE>                           12-MOS
   <FISCAL-YEAR-END>                       SEP-30-1995
   <PERIOD-START>                          OCT-01-1994
   <PERIOD-END>                            SEP-30-1995
   <BOOK-VALUE>                            PER-BOOK
   <TOTAL-NET-UTILITY-PLANT>                                  275,707 
   <OTHER-PROPERTY-AND-INVEST>                                 52,129 
   <TOTAL-CURRENT-ASSETS>                                      55,655 
   <TOTAL-DEFERRED-CHARGES>                                    81,548 
   <OTHER-ASSETS>                                                   0 
   <TOTAL-ASSETS>                                             465,039 
   <COMMON>                                                    30,571 
   <CAPITAL-SURPLUS-PAID-IN>                                   74,018 
   <RETAINED-EARNINGS>                                         45,522 
   <TOTAL-COMMON-STOCKHOLDERS-EQ>                             150,111 
                                               0 
                                                       904 
   <LONG-TERM-DEBT-NET>                                       150,390 
   <SHORT-TERM-NOTES>                                           4,200 
   <LONG-TERM-NOTES-PAYABLE>                                        0 
   <COMMERCIAL-PAPER-OBLIGATIONS>                                   0 
   <LONG-TERM-DEBT-CURRENT-PORT>                                3,921 
                                           0 
   <CAPITAL-LEASE-OBLIGATIONS>                                      0 
   <LEASES-CURRENT>                                                 0 
   <OTHER-ITEMS-CAPITAL-AND-LIAB>                             155,513 
   <TOT-CAPITALIZATION-AND-LIAB>                              465,039 
   <GROSS-OPERATING-REVENUE>                                  275,185 
   <INCOME-TAX-EXPENSE>                                        11,269 
   <OTHER-OPERATING-EXPENSES>                                 234,757 
   <TOTAL-OPERATING-EXPENSES>                                 246,026 
   <OPERATING-INCOME-LOSS>                                     29,159 
   <OTHER-INCOME-NET>                                           2,051 
   <INCOME-BEFORE-INTEREST-EXPEN>                              31,210 
   <TOTAL-INTEREST-EXPENSE>                                    14,191 
   <NET-INCOME>                                                17,019 
                                        62 
   <EARNINGS-AVAILABLE-FOR-COMM>                               16,957 
   <COMMON-STOCK-DIVIDENDS>                                    14,699 
   <TOTAL-INTEREST-ON-BONDS>                                    3,385 
   <CASH-FLOW-OPERATIONS>                                      54,262 
   <EPS-PRIMARY>                                                 1.71 
   <EPS-DILUTED>                                                 1.71 
           <PAGE>

</TABLE>


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