CONNECTICUT NATURAL GAS CORP
10-K405, 1996-12-20
NATURAL GAS DISTRIBUTION
Previous: HANCOCK JOHN INVESTMENT TRUST /MA/, 485B24E, 1996-12-20
Next: LEE SARA CORP, S-3, 1996-12-20






   ===========================================================================
                 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, 1996
                             ------------------
                                        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, 1996 was $242,761,466.
   ---------------------------------------------------------------------------
   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 16, 1996 was 10,634,496.
   ---------------------------------------------------------------------------
                        DOCUMENTS INCORPORATED BY REFERENCE
    <PAGE>
   List hereunder the following documents if incorporated by reference and the
   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.
      Prospectus/Proxy for the Company's February 1997 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, 1996, the Company
     employed 614 people.  The principal business in which the Company has been
     engaged is the distribution, transportation and sale of natural gas in
     Hartford and 20 other cities and towns in central Connecticut and in
     Greenwich, Connecticut, fully subject to extensive regulation.  Many
     aspects of this traditional business have changed or are expected to
     change as deregulation of the industry occurs.  Latter sections of this
     document address these changes (See, for example, the sections entitled
     "Regulatory Matters" and "Competition.").  The Company also provides
     unregulated energy-related products and services, primarily district
     heating and cooling.  The Company's common stock is traded on the New York
     Stock Exchange, under the symbol CTG.  Previously issued preferred stock
     is traded on the over-the-counter market.
    
     Consolidated gas operating revenues were $292,852,000 for the fiscal year
     ended September 30, 1996 and were derived approximately 52% from
     residential customers, 22% from commercial firm customers, 2% from
     industrial firm customers, 12% from interruptible customers, 11% from off-
     system sales and 1% from the aggregate of transportation of customer-owned
     gas and other gas-related revenues.  There were $2,492,000 of revenues
     from sales to affiliated companies.  The gas distribution business
     contributed 92% of consolidated revenues over the three fiscal years
     ending 1996.  During the fiscal year ended September 30, 1996, the peak-
     day sendout of gas was 254,251,000 cubic feet which occurred on February
     13, 1996.
    
     Segment information for all relevant periods is included in the Notes to
     the Financial Statements filed in Part II, Item 8 of this report.
    
    
     Proposed Holding Company
     ------------------------
    
     In November 1996, the Company announced its intention to reorganize under
     a holding company structure.  Under the proposed restructuring, CTG
     Resources, Inc. would become the holding company for the regulated and
     unregulated businesses.  Management believes that the proposed
     restructuring offers the best means of providing the Company with the
     increased flexibility which will be required to compete in the rapidly
     deregulated energy marketplace.  Management intends to effect the
     restructuring in 1997, after receiving appropriate shareholder and DPUC
     approvals.  Details of the proposed restructuring can be obtained from the
     CTG Resources, Inc. Prospectus/Proxy filed with the Securities and
     Exchange Commission under Form S-4 on November 15, 1996 (Commission File
     No. 333-16297).
    
    
     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.
    <PAGE>
     The Company's unregulated district heating and cooling businesses
     experience peak loads during the winter heating and summer cooling
     seasons.  The Company's other unregulated energy products and services
     businesses are not subject to significant seasonal influences.
    
    
     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 off-
     system sales 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, TEN Transmission Company (TEN
     Transmission), the Company is a 4.87% 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, flexible, best cost gas supply portfolio,
     which allows the Company to respond quickly and appropriately as customer
     needs change.
    
     The Company purchases natural gas on a long-term and seasonal 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
     southeast 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.  
    
     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 720,000 gallons of on-site propane storage which can produce
     the equivalent of approximately 8,208 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           11,258    1,238,400       1997
        NFGS          FSS           Storage            9,091    1,000,000       1999
        NFGS          FST       Transportation         8,964      986,040       1999
        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    1,783,969       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%.  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 was 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.  New rates became
     effective on October 13, 1995.<PAGE>
     Also related to the above docket, and in response to the Department's
     generic review of gas industry unbundling and restructuring issues, the
     Company developed firm transportation rates for commercial and industrial
     customers.  These rates, which became effective April 1, 1996, will enable
     the Company to offer firm transportation services to commercial and
     industrial customers who choose to buy gas from another supplier.  The
     rates were developed such that the Company earns equivalent margins
     whether customers buy gas from the Company or merely utilize the Company's
     distribution system to transport their own purchased gas.

     In August 1996, the Company filed an application with the Department to
     reopen its 1995 rate case for the limited purpose of expanding firm
     transportation availability to multi-unit residential dwellings (ie, large
     apartment complexes) of six or more units.  To this point transportation
     was only available to the Company's commercial and industrial customers. 
     Adoption of this proposal will help the Company to compete in this market
     relative to alternate fuels.  The DPUC is expected to rule on the
     application in the first quarter of fiscal 1997.

     The Local Gas Distribution Companies ("LDCs") pass on to firm customers
     any increases or decreases in gas costs from those reflected in tariff
     charges under purchased gas adjustment provisions ("PGA").  In February
     1996, the Department initiated a review of the PGA.  The purpose of the
     generic review is to determine the appropriateness of the PGA mechanism in
     light of emerging competition and the evolution of "unbundling" of
     services provided by LDCs and the pipelines.  The three Connecticut LDCs
     participated in the proceeding.  The Company filed testimony and exhibits
     in support of maintaining the PGA but modifying it to reflect pricing to
     specific classes of customers.  A decision is expected to be issued by the
     DPUC in the second quarter of fiscal 1997.
    
     In August 1996, the Company filed a petition with the DPUC to rule on
     extending its meter test cycle program.  Current regulation requires the
     Company to remove and test all meters that have been in the field for ten
     years.  The Company has requested that this period be extended to twenty
     years, noting improved quality and accuracy in current metering
     technology.  The DPUC has not yet issued a schedule in this docket.

     As discussed earlier, the Company is seeking to reorganize as a holding
     company.  As a part of this process, the Company must obtain approval of
     its intent from the DPUC.  Hearings were held in October 1996, and DPUC
     approval was received in a decision issued November 27, 1996.
    
     In August 1995, the DPUC initiated a management audit of the Company which
     was performed by an independent management consulting firm.  A final
     report containing the firm's findings, conclusions and recommendations was
     issued in November 1996.  The overall results of the findings are being
     reviewed by management.  However, management does not expect any
     sigificant changes in operations or costs in order to implement the
     report's suggestions.

    
     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.
    
    <PAGE>
     Subsidiary Operations (Consolidated)
     ------------------------------------
    
     At September 30, 1996, consolidated subsidiaries of the Company included
     CNG Realty Corp. (CNGR) and The Energy Network, Inc. (TEN).
    
     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, 1996, CNGR had an investment in
     plant of approximately $17,394,000 and no revenues from unaffiliated
     businesses for the year then ended.
    
     TEN was incorporated in 1982 and is an unregulated company engaged in the
     operations described in the following paragraphs.  TEN 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.  TEN's wholly-owned subsidiary, TEN Transmission (formerly
     ENI Transmission Company - a wholly-owned subsidiary of the Connecticut
     Natural Gas Corporation) owns the Company's share of Iroquois.  ENServe,
     Incorporated (ENServe), a wholly-owned subsidiary of TEN, offers energy
     system operating and maintenance services.  ENI Gas Services, Inc. (ENI
     Gas), a wholly-owned subsidiary of TEN, owns the Company's one-third
     interest in KBC Energy Services of New England.  ENI's other nonregulated
     operating divisions offer energy equipment rentals, property rentals and
     financing services and own a 3,000 square foot building in Hartford, CT.  
    
     TEN Transmission was formed in 1986 to own the Company's share of
     Iroquois.  Iroquois operates a natural gas pipeline which transports
     Canadian natural gas into the states of New York, Massachusetts and
     Connecticut.  In April 1996 the Company acquired an additional 2.47%
     ownership interest in Iroquois for an investment of approximately
     $5,200,000.  The Company's total share of Iroquois is now 4.87%.  At
     September 30, 1996, TEN Transmission's investment in Iroquois amounted to
     $8,884,000.  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.  TEN Transmission's support obligation under this agreement
     amounts to 4.87% of the outstanding principal on the letter of credit at
     any time and was approximately $1,600,000 at September 30, 1996.  TEN
     Transmission recorded income of $1,121,000 related to Iroquois during
     fiscal 1996.  
    
     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 $41,532,000 as of September 30, 1996.  Revenues were
     $15,984,000 for the fiscal year then ended, including $412,000 from
     affiliated companies.
    
     HSC chills its own 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.  One
     steam facility was located on the Company's premises in Hartford, and was
     owned by an unrelated third party, the Hacogen Corporation (Hacogen).  The
     steam supply agreement with Hacogen was terminated, 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>

    
     The second steam supply facility is owned by the Downtown Cogeneration
     Associates Limited Partnership ("DCA"), which sells steam to HSC under a
     twenty-year contract.  TEN 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 expiring in 2007.  As of September
     30, 1996, TEN had an investment in DCA of approximately $921,000.  During
     fiscal 1996, TEN provided cogeneration management and consulting services
     to DCA.  Fees earned for these services for the fiscal year ended
     September 30, 1996, were $162,000.
    
     The Capitol Area System (CAS) is a district heating and cooling system
     serving a section of the City of Hartford, CT.  TEN owns the distribution
     system and purchases hot and chilled water from a third party.  TEN also
     provides marketing services to this third party.  TEN's investment in the
     CAS was approximately $16,948,000 as of September 30, 1996.  Revenues were
     $4,845,000 for the fiscal year then ended, including $4,371,000 from sales
     of hot and chilled water, $82,000 from marketing services provided and
     $392,000 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.  TEN's investment in such rental equipment was
     approximately $1,608,000 as of September 30, 1996, and revenues were
     $635,000 for the fiscal year then ended.  There were no revenues from
     affiliated companies.
    
     Through fiscal 1995, this division was gradually being phased out through
     attrition.  During fiscal 1996 the unregulated operations reevaluated the
     equipment rentals opportunity and renewed efforts to market rentals of
     water heaters and conversion burners throughout the Company's service
     territory.  In conjunction with this decision, the unregulated operations
     began to offer financing services for this and larger, commercial
     equipment, through a newly organized financing division.  TEN's investment
     for equipment for the financing division was approximately $5,000 as of
     September 30, 1996.  There were no revenues from financing operations for
     the fiscal year ended September 30, 1996.
    
     Through the last quarter of fiscal 1996, the property management operation
     owned and managed a 42,000 square foot building in Greenwich, CT. 
     Approximately 50% of the building is occupied by the regulated gas
     operations of the Company as an operating and administrative center
     servicing the Greenwich area.  The remaining 50% was leased to
     unaffiliated businesses.  This property was sold to an unrelated party in
     the last quarter of fiscal 1996.  Rental revenues were approximately
     $333,000 for the fiscal year ended September 30, 1996, including $318,000
     from affiliated companies.
    
     ENServe offers energy system management services and energy conservation
     services to residential, commercial and industrial customers throughout
     Connecticut.  ENServe's investment in its plant was approximately $152,000
     as of September 30, 1996.  Revenues were $1,571,000 for the fiscal year
     then ended.  There were no revenues from affiliated companies.
    
     ENI Gas was formed to own the Company's interest in the KBC Energy
     Services of New England partnership ("KBC").  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, 1996, ENI Gas had an investment in KBC
     of approximately $126,000.
    
    <PAGE>
     Competition
     -----------
    
     In recent years, the natural gas industry has undergone structural changes
     in response to Federal regulatory policy intended to increase competition. 
     In 1992, FERC issued Order 636, which required all interstate gas
     pipelines to provide "unbundled," or separate, gas transportation and
     storage services and to discontinue their bundled merchant sales
     operations, which included the gas acquisition function.  Similarly, the
     Company was required by the DPUC to offer firm transportation rate tariffs
     to nonresidential customers, which became effective April 1, 1996.  The
     impact of the FERC Order 636 and the resulting deregulation of the gas
     industry has continued to heighten competition and has changed the nature
     of the Company's business.
    
     The Company has historically distributed and sold natural gas to its
     customers without substantial competition from other gas utilities,
     cooperatives or other providers of natural gas.  The impact of industry
     deregulation at the local level, as a result of FERC Order 636, is
     increasing competitive pressures as other providers of gas seek
     opportunities to make gas sales to the Company's customers.
    
     The Company also 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.  Further, the
     transportation rate tariffs offered by the Company are designed to recover
     a margin on each transaction that is comparable to the margin that the
     Company would have received if it were making a bundled sale that included
     transportation services and the commodity.
    
     The Company's unregulated subsidiaries may compete with other unregulated
     entities in the provision of unregulated energy and other products and
     services to the Company's natural gas customers and to others.
    
     The unregulated operations 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 the Company's unregulated
     operations.  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, 1996, 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.
    
     TEN 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.  
    
     The energy equipment rentals division of TEN 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, certain Connecticut plumbers and HVAC contractors filed
     a class action suit against the Company and the State's two other LDCs,
     claiming that the LDCs engaged in unfair trade practices relating to
     customer service work.  The action alleged 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. 
     Previously, the LDC's claimed that the work was performed under a
     statutory exemption enacted in 1965 and amended in 1967.  The Connecticut
     courts have recently upheld an administrative ruling against the LDCs'
     position.
    
     The plumbers and contractors are currently asserting claims for profits
     which they allege were lost during prior years.  There has not been any
     settlement demand or any formal statement of alleged damages.  As a
     result, management cannot estimate the Company's potential exposure
     related to these claims.  The Company is vigorously defending this matter.
    
     In May 1996, Iroquois reached a settlement with State of New York and
     Federal authorities regarding certain environmental allegations asserted
     by them in 1992.  The Company recognized the majority of its proportionate
     share of the $24,000,000 settlement in fiscal 1995 and anticipates no
     further material impact on its financial position or results of operations
     by reason of this settlement.  Iroquois is a partnership of which the
     Company is a 4.87% owner.
     
     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>

    
   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, 1996.
    
    <PAGE>
   Executive Officers of the Registrant
   ------------------------------------
   All executive officers' terms of office are one year.
    
   Victor H. Frauenhofer                                    Age - 63
   Chairman and Chief Executive Officer and Director
    
     Business experience:
        1996 - Present  Chairman and Chief Executive Officer
        1991 - 1996     Chairman, President and Chief Executive Officer
        1987 - 1991     President and Chief Executive Officer
        1983 - 1987     President and Chief Operating Officer
    
    
   Arthur C. Marquardt                                      Age - 49
   President and Chief Operating Officer (effective December 1, 1996)
    
     Business experience:
        1996 - Present  President and Chief Operating Officer
        1992 - 1996     Senior Vice President - Gas Business Unit,
                            Long Island Lighting Company
        1991 - 1992     Vice President - Strategic Business Planning,
                            Long Island Lighting Company
    
    
   James P. Bolduc                                          Age - 47
   Executive Vice President and Chief Financial Officer
    
     Business experience:
        1996 - Present  Executive Vice President and Chief Financial Officer
        1993 - 1996     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
    
    
   Reginald L. Babcock                                      Age - 45
   Vice President - Administrative Services and General Counsel and Secretary
    
     Business experience:
        1996 - Present  Vice President - Administrative Services and General
                           Counsel and Secretary
        1993 - 1996     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 - 47
   Vice President - Corporate Development
    
     Business experience:
        1996 - Present  Vice President - Corporate Development
        1993 - 1996     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
     <PAGE>
   Executive Officers of the Registrant, (continued)
   ------------------------------------
    
   Edna M. Karanian                                         Age - 36
   Vice President - Energy Procurement and Transportation
    
     Business experience:
        1996 - Present  Vice President - Energy Procurement and Transportation
        1993 - 1996     Assistant Vice President - Energy Planning and
                            Procurement
        1989 - 1993     Director - Energy Planning and Procurement
    
    
   Donald H. Ludington                                      Age - 60
   Vice President - Consumer Services
    
     Business experience:
        1996 - Present  Vice President - Consumer Services
        1993 - 1996     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 - 56
   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, 1996 and 1995 were as presented in the table below.  These
     prices are based on the New York Stock Exchange Quarterly Market
     Statistics report.
    

                           QUARTERLY COMMON STOCK PRICES
                           -----------------------------
                                  1996                       1995
                          --------------------       --------------------

     Fiscal Year            High         Low           High         Low
     ---------------       ------       ------        ------       ------

     First Quarter         25 1/8       21 5/8        25 1/4       21 7/8
     Second Quarter        24 1/2       22 3/4        24 5/8       21 1/4

     Third Quarter         24 5/8       21 7/8        25 1/4       21 3/4
     Fourth Quarter        24 1/4       22            22 1/2       21 1/4

    
     There were 9,772 record holders of the Company's common stock at November
     1, 1996.
    
     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 $1.50 per share in 1996 and $1.48 per share in
     1995.  Under the most restrictive terms of the open-end indenture securing
     the Company's first mortgage bonds, as amended, retained earnings of
     $46,800,000 were available for dividends at September 30, 1996.  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
   --------------------------------
    
     FIVE-YEAR SUMMARY OF CONSOLIDATED OPERATIONS
     (Thousands of Dollars)
    
                                 1996     1995      1994      1993     1992 
                                ------   ------    ------    ------   ------ 
   Operating revenues          $315,363  $275,185  $290,662 $265,337  $236,189 

   Net income applicable
     to common stock           $ 18,932  $ 16,957  $ 17,637 $ 16,788  $ 15,197 

   Earnings per share          $   1.87  $   1.71  $   1.85 $   1.76  $   1.75 

   Total assets                $466,979  $465,039  $458,554 $444,585  $397,570 

   Long-term obligations       $136,432  $150,390  $154,193 $137,984  $121,621 
    
   Cash dividends declared
     per common share          $   1.50  $   1.48  $   1.48 $   1.46  $   1.44 
   Dividend payout ratio           80.2%     86.6%     80.0%    83.0%     82.3%

   P/E ratio                         13        13        13       18        13 

   Market price as a %
     of book value -
     year-end                     152.9%    146.8%    162.0%   225.6%    175.2%

    
   (Certain amounts for 1995 and prior years have been reclassified to conform
   with 1996 classifications.)
    
    <PAGE>
   ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
   ------------------------------------------------------------------------
       RESULTS OF OPERATIONS, SEPTEMBER 30, 1996
       -----------------------------------------
       (Thousands of Dollars Except for Per Share Data)
        
        
       Connecticut Natural Gas Corporation ("the Company") is an energy
       provider engaged in the regulated distribution, sale and transportation
       of natural gas.  Unregulated energy-related products and services,
       including district heating and cooling, energy equipment rentals and
       financing and energy system management and operating services, are
       provided through wholly-owned subsidiaries.
        
       Net income applicable to common stock and earnings per share for the
       fiscal years ended September 30, 1996, 1995 and 1994 were $18,932
       ($1.87),  $16,957 ($1.71) and $17,637 ($1.85), respectively.  Earnings
       for 1996 include a nonrecurring item: the proceeds from the sale of a
       building by the unregulated operations, equivalent to $.05 per share. 
       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 the
       settlement of legal matters relating to the Company's interest in the
       Iroquois Gas Transmission System ("Iroquois").  Iroquois operates a
       natural gas pipeline which transports Canadian natural gas into New
       York, Massachusetts and Connecticut.
        
       An increase in natural gas rates granted to the Company by the
       Connecticut Department of Public Utility Control ("DPUC"), effective
       October 1995, and a significantly colder winter are the principal
       reasons for the higher earnings reported for fiscal 1996.  Higher
       operating expenses and a higher effective income tax rate somewhat
       offset these benefits to earnings.  Warmer winter heating season weather
       is the principal reason for the lower earnings recorded in fiscal 1995. 
       Higher interest expense also reduced 1995 earnings, but the benefits of
       lower operating expenses and a lower overall effective income tax rate
       partially offset the negative impact to earnings.  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
       ---------------------
        
       New Rates Allowed by DPUC
        
       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 that had been deferred pending recovery. 
        <PAGE>
   ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
   ------------------------------------------------------------------------
       RESULTS OF OPERATIONS, SEPTEMBER 30, 1996 (continued)
       ----------------------------------------------------

       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 commodity and transportation volumes for
       fiscal 1996, 1995 and 1994, respectively:
        
<TABLE>
       <S>                                               <C>             <C>             <C>
                                                           1996            1995            1994   
                                                           ----            ----            ----   

       Gas Revenues                                      $292,852        $254,006        $267,752 
                                                         ========        ========        ======== 
       Gas Operating Margin                              $116,104        $103,267        $109,949 
                                                         ========        ========        ======== 
       Commodity and Transportation
         Volumes (mmcf)
           Firm Gas Sales                                  23,911          21,361          24,260 
           Interruptible Gas Sales                          8,614           8,554           8,463 
           Off-System Gas Sales                            12,435          16,265           9,144 
           Transportation Services                          4,336           7,695           7,325 
                                                          -------         -------         ------- 
              Total                                        49,296          53,875          49,192 
                                                          =======         =======         ======= 
</TABLE>
       Significant changes in weather dramatically impact the contribution to
       operating margin by the firm and interruptible customer classes, due to
       required changes in overall throughput mix among the various customer
       classes and the different per-unit margin contributed by each customer
       class.  Firm sales contribute the highest per-unit operating margin of
       all customer classes.
        
       New, higher firm rates, approved by the DPUC effective October 1995,
       together with significantly colder winter weather, resulted in the
       higher gas operating margin earned in fiscal 1996.
        
       Warmer weather during the fiscal 1995 heating season resulted in lower
       use per customer and reduced sales and operating margin, especially from
       the firm class of customers.
        
       Margin earned above a prescribed target level on interruptible sales is
       refunded to firm ratepayers, as directed by the DPUC.  The October 1995
       rate decision increased the margin sharing target to the current DPUC
       prescribed level of $8,834.  A lower level of interruptible margins was
       subject to refund to firm customers during fiscal 1996.  Higher
       interruptible margins were subject to refund during fiscal 1995.

       Off-system sales permit the Company to market short-term gas supplies
       and transportation services by contract with customers nationwide (See
       "Competitive Environment").  However, these sales volumes contribute the
       smallest per-unit operating margin.  The significance of the off-system
       sales program is that the Company acts as an independent marketer of
       natural gas and transportation, enabling the Company to generate
       operating margin from a source not restricted by the capacity of the
       Company's own distribution system or curtailment limitations driven by
       system demand.  The October 1995 DPUC rate decision established a
       sharing mechanism (i.e., 85% of margin earned is refunded to firm
       ratepayers) for off-system sales, effective in fiscal 1996. 
        <PAGE>
   ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
   ------------------------------------------------------------------------
       RESULTS OF OPERATIONS, SEPTEMBER 30, 1996 (continued)
       ----------------------------------------------------
    
        
       Off-system sales are lower in fiscal 1996 for two reasons.  During the
       colder winter the Company chose to be more conservative and selective in
       its off-system sales, pursuing opportunities for better contributions to
       margin rather than higher volume sales.  In the summer months the
       Company first used available gas supplies to fill storage facilities in
       preparation for the coming winter before offering available supply for
       off-system sales.
        
       Transportation services, which are sold under per-unit operating margins
       comparable to those earned on similar gas sales, have contributed to
       overall operating margins each year.  The decrease in transportation
       throughput from 1995 to 1996 reflects the September 30, 1995 closing of
       the Hacogen cogeneration facility, which provided steam, under contract,
       to the unregulated operations.
        
        
       Operating and Maintenance Expenses
        
       The October 1995, rate decision allowed the Company to recover certain
       expenses that had been previously deferred pending the outcome of the
       rate proceedings.  Because of these additional amortizations and
       increases in certain other expense categories, higher operations and
       maintenance expenses were recorded in fiscal 1996.  Increases were
       recorded in the categories of wages and salaries, pension costs,
       employee benefits, conservation program expenses, insurance-related
       costs, regulatory commission and rate proceedings expenses and outside
       purchased services.  The colder fiscal 1996 winter also resulted in
       increased bad debt costs related to the higher sales.  These increases
       were somewhat offset by lower costs incurred for computer hardware
       rentals and maintenance, because of renegotiated contracts, and margins
       generated from service contract activity.

       The Company announced a second voluntary early retirement program
       ("VERO") in September 1996 and 16 employees accepted retirement
       effective December 1, 1996.  The approximately $400 of expenses
       associated with this program were recognized by the Company in the
       fourth quarter of fiscal 1996.  The VERO resulted in an overall 1.5
       percent reduction in the total workforce.
        
       Lower overall operating and maintenance expenses were recorded in fiscal
       1995.  Lower costs were recognized in the areas of labor, because of the
       reduction in the nonunion workforce accomplished in 1994 through a VERO,
       bad debt expense, because of fewer sales due to the warmer weather,
       computer rental and maintenance fees, because of renegotiated contracts,
       employee benefits and pension expenses, because of the absence of
       additional one-time expenses recorded in 1994 related to the VERO, and
       outside purchased services.  Several other expense items were 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. 
       These benefits to operating and maintenance expenses were somewhat
       offset by higher union wages and benefits, from renegotiated contracts,
       and higher corporate insurance expenses.
        <PAGE>
   ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
   ------------------------------------------------------------------------
       RESULTS OF OPERATIONS, SEPTEMBER 30, 1996 (continued)
       ----------------------------------------------------

       Income Taxes
        
       The overall effective income tax rate was higher in fiscal 1996 due to
       the on-going turn around of flow-through book tax depreciation
       differences on older plant and the absence of cost of removal deductions
       taken during 1995.  These higher taxes were considered in the
       determination of the Company's rates in the October 1995 rate decision.
        
       The Company's overall effective tax rate declined from 1994 to 1995, due
       to additional flow-through tax deductions relating to costs of removal
       and a major 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 $1,973 ($.20) and $444 ($.05),
       respectively, related to prior years' cost of removal expenses allowed
       by the IRS.
         
        
       Depreciation
        
       The increase in depreciation reflects the Company's continued investment
       in depreciable plant.  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)
        
       Nonrecurring income of $892 relates to the unregulated operations' sale
       of land and a building in August 1996.  The net after tax gain was $515,
       equivalent to $.05 per share.  Aside from this item, more Other Income
       was recorded in fiscal 1996 from interest income earned by the
       investment of available cash balances and lower executive insurance
       costs realized from the reconfiguration of certain plans.  This higher
       income was partially offset by increased promotional expenses and
       additional costs related to the  termination of the Company's regulated
       propane service program. 
        
       Two nonrecurring items were recorded in fiscal 1995:  a one-time, after
       tax benefit of $2,379, equivalent to $.24 per share, from the
       termination of a steam supply agreement by the unregulated operations,
       and 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.  Aside from these nonrecurring items, the higher level of
       Other Income was recorded in 1995 over 1994 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 costs associated with
       the termination of the Company's regulated propane service program.
        
         <PAGE>
   ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
   ------------------------------------------------------------------------
       RESULTS OF OPERATIONS, SEPTEMBER 30, 1996 (continued)
       ----------------------------------------------------
    
        
       Interest and Debt Expense
        
       Overall, interest expense was lower in fiscal 1996 and higher in 1995. 
       Less interest on long-term debt in fiscal 1996 reflects lower long-term
       debt outstanding, as a result of scheduled sinking fund repayments, and
       lower average interest rates on variable rate long-term debt.  Long-term
       debt interest increased from 1994 to 1995, because of additional debt
       issued to fund 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 fluctuated as a result of changes in interest rates,
       short-term cash requirements and conversions to long-term debt.  Only
       limited seasonal short-term borrowings were needed in both 1996 and 1995
       because of available cash from operations.  In fiscal 1996 this resulted
       from higher collections through the purchased gas adjustment ("PGA"),
       which will ultimately be refunded to customers, and available cash on
       hand for working capital from the issue of common stock in June 1996. 
       In fiscal 1996, the Company recorded additional interest expense related
       to merchandise receivables and transition costs.
        
       In fiscal 1995 the proceeds from the October 1994 issue of common stock
       and refunds received from natural gas pipeline companies provided
       additional cash for working capital.  Also, short-term borrowing
       activity, during 1995, was conducted at lower interest rates than in
       1994.  However, higher interest related to the pipeline refunds and
       deferred gas costs offset the benefits of short-term debt interest.
        

       Earnings from Unregulated Operations
        
       The Company's unregulated operations include the Connecticut Natural Gas
       Corporation's wholly-owned unregulated subsidiary:  The Energy Network,
       Inc. ("TEN"), formerly Energy Networks, Inc., and TEN's wholly-owned
       subsidiaries:  The Hartford Steam Company ("HSC"), ENI Gas Services, 
       ENServe, and TEN Transmission Company ("TEN Transmission"), formerly ENI
       Transmission Company.  TEN's Capitol Area Systems division and HSC
       provide district heating and cooling ("DHC") services to a number of
       large buildings in Hartford, CT.  TEN Transmission owns the Company's
       share of Iroquois.  ENServe offers energy system operating and
       maintenance services.  ENI Gas owns the Company's one-third interest in
       KBC Energy Services of New England ("KBC").  TEN's other unregulated
       operating divisions offer energy equipment rentals, property rentals and
       financing services.  
        
       TEN's contribution to net income was $.35, $.49 and $.35 per share in
       1996, 1995 and 1994, respectively.  The $.35 earned in 1996 includes
       $.05 from the sale of a building and land, and 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)").
        
       Equity in partnership earnings increased from year to year and primarily
       reflects the income contribution from the Company's interest in
       Iroquois, which increased from 2.40% to 4.87% during fiscal 1996 (See
       "Investing Activities").  The earnings per share impact from equity
       investments was $.12, $.06 and $.05 in 1996, 1995 and 1994,
       respectively.
        <PAGE>
   ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
   ------------------------------------------------------------------------
       RESULTS OF OPERATIONS, SEPTEMBER 30, 1996 (continued)
       ----------------------------------------------------
    
        
       Earnings from all other unregulated operations, combined, were lower in
       fiscal 1996.  DHC operations have incurred higher operations and 
       maintenance expenses for produced steam.  The impact of these costs was
       somewhat offset by higher winter season steam and hot water sales, as a
       result of the colder weather, and lower average interest rates on
       variable rate long-term debt.  Initial operating losses related to
       energy system operating and maintenance services and to the Company's
       equity in KBC's first-year losses also lowered earnings from general
       unregulated operations in 1996.

       The lower contribution from operations in fiscal 1995 reflects the
       combined impacts of lower steam and chilled water customer load, due to
       weather.  These were 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
       unregulated ventures and higher expenses related to equipment rentals
       also reduced the unregulated operations' contribution to net income in
       1995.
        
        
       Steam Supply
        
       Through fiscal 1995 one of the unregulated operations' suppliers of
       steam was a cogeneration facility located on the Company's premises and
       owned by an unrelated third party, the Hacogen partnership ("Hacogen"). 
       The steam supply agreement with Hacogen was terminated, effective
       September 30, 1995, to the mutual satisfaction of both parties. 
       According to the terms of the negotiated settlement, the unregulated
       operations received 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:  $4,967 was received as of September
       30, 1995, and the balance was received in December 1995.  The 1995
       pretax, nonrecurring income related to this settlement was $4,124.
        
       In October 1995, the unregulated 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 unregulated operations are reassessing 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 have generally been sufficient to satisfy the
       unregulated 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, 1996 (continued)
       ----------------------------------------------------
        
       Cash Flows from Operating Activities
        
       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 through the PGA.  The volumes of gas sold magnify the impact
       of changing prices.
        
       Cash flows from operations funded both investing and financing
       activities in both fiscal 1996 and 1995.  In 1994 cash flows from
       operations together with cash flows from financing activities satisfied
       the needs for cash for investing activities (i.e., to finance
       construction expenditures).
        
       Fiscal 1996 cash flows from operations represent the benefits of higher
       rates and higher operating margins.  Cash flows from operations were
       lower than 1995, because of the absence, in 1996, of the large amount of
       natural gas pipeline refunds that were received in 1995.  Such refunds
       result from pipeline regulatory activity at the federal level and are
       not in the control of the Company.  The proceeds from the June 1996
       issue of Common Stock were used by the regulated operations to fund the
       current year's construction program and for other general working
       capital purposes, reducing the need for short-term financing.
        
       Cash flows from operations were higher in 1995, primarily because of the
       receipt and retention of natural gas pipeline refunds.  The DPUC allowed
       the Company to retain approximately $16,000 of these refunds to offset
       Federal Energy Regulatory Commission ("FERC") Order No. 636 transition
       costs and certain accounts receivable amounts forgiven for hardship
       customers.  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.
        
        
       Investing Activities
        
       Construction expenditures in 1996, 1995 and 1994 were $24,281, $26,839
       and $27,859, respectively.  The Company estimates its construction
       expenditures for fiscal 1997 to be approximately $25,400 for the
       regulated gas operations.  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 1997 to 1998 include
       $2,200 for compliance with Clean Air Act requirements for the
       unregulated operations.  The Company plans to fund capital expenditures
       and other commitments through a combination of sources.
        
       As previously noted, the Company acquired an additional 2.47% ownership
       interest in Iroquois for an investment of approximately $5,200 with
       funds from a combination of various sources.
        
        <PAGE>
   ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
   ------------------------------------------------------------------------
       RESULTS OF OPERATIONS, SEPTEMBER 30, 1996 (continued)
       ----------------------------------------------------
        
       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 July 1996 Moody's Investor Services upgraded the rating of the
       Company's unsecured Medium Term Notes ("MTNs") to A3 from Baa1.  The
       Company has $55,000 of MTNs available for future issue under an existing
       long-term placement program.
        
       In June 1996 the Company sold 700,000 shares of its $3.125 Par Common
       Stock at $23.25 per share.  The Company received net proceeds of $15,557
       which were added to working capital and used by the regulated operations
       to fund the current year's construction program and general operations.
        
       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 $8,474
       which were used by the regulated operations to retire existing short-
       term borrowings and for working capital.
         
       The Company's $20,000 revolving credit agreement with a large regional
       bank was extended during 1996 until March 31, 1997.
        
       One of the Company's lines of credit with a bank, for $9,000, was
       extended in 1996 to February 1997.
        
        
       Restrictive Covenants
        
       Under the most restrictive terms of the indenture securing the Company's
       First Mortgage Bonds, retained earnings of $46,800 are available for
       dividends at September 30, 1996.  Dividends paid on common and preferred
       stock in fiscal 1995 were $15,500.  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
        
       In the ordinary course of business, the Company may incur costs to clean
       up environmental contaminants related to natural gas activity.  In those
       instances the Company expects that the remediation costs will be
       recoverable in rates.  In the opinion of management, any existing
       environmental issues will not be significant to the future financial
       condition or results of operations of the Company.
        <PAGE>
   ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
   ------------------------------------------------------------------------
       RESULTS OF OPERATIONS, SEPTEMBER 30, 1996 (continued)
       ----------------------------------------------------
        
       FERC Order No. 636
        
       The Company began to be billed for transition costs associated with FERC
       Order No. 636 from its pipeline suppliers in June 1993.  Through
       September 30, 1996 the Company has paid and recovered from ratepayers
       $12,142 of an estimated $15,000 of transition costs.
        
       In the opinion of management, the DPUC has allowed the Company 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.
        
        
       Competitive Environment

       The natural gas industry is undergoing structural changes in response to
       Federal regulatory policy intended to increase competition.  In 1992,
       FERC issued Order 636, which required all interstate gas pipelines to
       provide "unbundled" gas transportation and storage services and to
       discontinue their bundled merchant sales operations, which included the
       gas acquisition function.  The impact of the FERC Order 636 deregulation
       of the gas industry has continued to heighten competition and has
       changed the nature of the Company's business.
        
       In the past, the three segments of the natural gas industry had defined
       roles and relationships.  Producers explored, drilled for and processed
       natural gas.  The pipelines purchased natural gas from the producers and
       transported it to local gas distribution companies ("LDCs").  The LDCs
       purchased the gas and transportation services from the pipeline
       companies.
        
       In response to the FERC Order 636, in August 1995, the DPUC issued a
       decision ordering Connecticut LDCs to unbundle certain segments of their
       gas services.  The DPUC approved firm transportation rates for
       commercial and industrial customers, effective April 1, 1996.  With the
       implementation of these new rates for transportation service, the
       Company's commercial and industrial natural gas customers have an
       opportunity to purchase natural gas directly from producers or
       marketers.  The Company, and the other Connecticut LDCs, thus have
       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.

       While the above has provided the opportunity for the Company to service
       and supply large commercial and industrial customers outside of its
       franchise area, it has also allowed other gas service companies to have
       access to the Company's customers within its service territory. 
       However, when the Company's customers purchase their gas from other
       suppliers, the Company's distribution system will deliver their
       supplies, for which the Company receives a fee.
        
       The Company's unregulated operations have been subject to the slow
       economic conditions in the Hartford, Connecticut area.  The district
       heating and cooling operations have had to produce more costly steam as
       a result of the 1995 termination of a steam supply contract.  These
       factors may adversely affect the Company's district heating and cooling
       operations' ability to maintain steam, hot and chilled water rates at
       current levels. 
        
        <PAGE>
   ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
   ------------------------------------------------------------------------
       RESULTS OF OPERATIONS, SEPTEMBER 30, 1996 (continued)
       ----------------------------------------------------
        
       Regulatory Proceedings
        
       The LDCs pass on to firm customers any increases or decreases in gas
       costs from those reflected in tariff charges under a PGA.  During fiscal
       1996, the DPUC initiated a review of the need to continue PGA accounting
       for gas costs for all LDCs.  The review was prompted by the partial
       restructuring and the offering of unbundled transportation services that
       began in fiscal 1996.  The LDCs' position is that the PGA should not be
       eliminated because it protects the ratepayers and shareholders from
       fluctuations in the market price of gas.  A decision is expected by the
       second quarter of fiscal 1997.  Management cannot predict the outcome of
       this proceeding and cannot predict the impact, if any, to its future
       results of operations and financial condition.
        

       Legal Proceedings

       In May 1996, Iroquois reached a settlement with State of New York and
       Federal authorities regarding certain environmental allegations asserted
       by them in 1992.  The Company recognized the majority of its
       proportionate share of the $24,000 settlement in fiscal 1995 and
       anticipates no further material impact on its financial position or
       results of operations by reason of this settlement.
        
       In November 1995, certain Connecticut plumbers and HVAC contractors
       filed a class action suit against the Company and the State's two other
       LDCs, claiming that the LDCs engaged in unfair trade practices relating
       to customer service work.  The plumbers and contractors are currently
       asserting claims for profits which they allege were lost during prior
       years.  There has not been any settlement demand or any formal statement
       of alleged damages.  As a result, management cannot estimate the
       Company's potential exposure related to these claims.  The Company is
       vigorously defending this 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 cost-of-
       service regulation by the DPUC.  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
       Statement of Financial Accounting Standards No. 71 (See Note 1 to the
       Financial Statements).
        
        <PAGE>
   ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
   ------------------------------------------------------------------------
       RESULTS OF OPERATIONS, SEPTEMBER 30, 1996 (concluded)
       ----------------------------------------------------
        
       Other Tax Matters
        
       The Company has several on-going state tax issues which are being
       reviewed.  In the opinion of management, the outcome of these issues
       will not be significant to the financial condition or results of
       operations of the Company.
        
        
       Proposed Holding Company
        
       In November 1996, the Company announced its intention to reorganize
       under a holding company structure.  Under the proposed restructuring,
       CTG Resources, Inc. would become the holding company for the regulated
       and unregulated businesses.  Management believes that the proposed
       restructuring offers the best means of providing the Company with the
       increased flexibility which will be required to compete in the rapidly
       deregulated energy marketplace.  Management intends to effect the
       restructuring in 1997, after receiving appropriate shareholder and DPUC
       approvals.  A decision approving the restructuring was received from the
       DPUC in November 1996.
        
        
       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 adoption of SFAS No.
       121 is required in fiscal 1997.  However, based upon current analyses
       and assumptions, the Company does not expect that the adoption will have
       a material impact on its 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, 1996 and 1995, 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, 1996.  These financial statements and the
       schedule referred to below 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,
       1996 and 1995, and the results of their operations and their cash flows
       for each of the three years in the period ended September 30, 1996, in
       conformity with generally accepted accounting principles.
        
       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 4, 1996
        
        
        <PAGE>
<TABLE>
<CAPTION>
                                      Consolidated Balance Sheets
                                      September 30, 1996 and 1995
                                        (Thousands of Dollars)
                                                    
                                                Assets
    
    
   <S>                                                             <C>            <C>
                              Assets                                  1996           1995   
                                                                      ----           ----   
   Plant and Equipment:
      Plant in service                                             $ 464,377      $ 451,843 
      Construction work in progress                                    6,417          3,564 
                                                                   ---------      --------- 
                                                                     470,794        455,407 
      Less-Allowance for depreciation                                145,042        133,314 
                                                                   ---------      --------- 
                                                                     325,752        322,093 
                                                                   ---------      --------- 
   Investments, at equity                                              9,914          5,743 
                                                                   ---------      --------- 
   Current Assets:
      Cash and cash equivalents                                        8,515          3,042 
      Accounts receivable (less allowance for
        doubtful accounts of $4,819 in 1996
        and $4,590 in 1995)                                           25,033         26,914 
      Accrued utility revenue                                          4,180          5,093 
      Inventories                                                     15,968         14,511 
      Prepaid expenses                                                10,920          6,095 
                                                                   ---------      --------- 
           Total Current Assets                                       64,616         55,655 
                                                                   ---------      --------- 
   Other Assets:
      Unrecovered future taxes                                        44,812         51,634 
      Recoverable transition costs                                     2,858          4,636 
      Other assets                                                    19,027         25,278 
                                                                   ---------      --------- 
           Total Other Assets                                         66,697         81,548 
                                                                   ---------      --------- 
                                                                   $ 466,979      $ 465,039 
                                                                   =========      ========= 

</TABLE>
    
    
  The accompanying notes are an integral part of these consolidated
 financial statements.
    <PAGE>
<TABLE>
<CAPTION>
                                Consolidated Balance Sheets (Concluded)
                                      September 30, 1996 and 1995
                                        (Thousands of Dollars) 
                                                    
                                    Capitalization and Liabilities
    

   <S>                                                             <C>            <C>
                  Capitalization and Liabilities                      1996           1995   
                                                                      ----           ----   
   Capitalization (see accompanying statements):
      Common stock equity                                          $ 168,882      $ 150,111 
      Preferred stock, not subject to
         mandatory redemption                                            899            904 
      Long-term debt                                                 136,432        150,390 
                                                                   ---------      --------- 
                                                                     306,213        301,405 
                                                                   ---------      --------- 
   Current Liabilities:
      Current portion of long-term debt                               13,968          3,921 
      Notes payable and commercial paper                                   -          4,200 
      Accounts payable and accrued expenses                           40,721         46,341 
      Refundable purchased gas costs                                   6,012          2,300 
      Accrued taxes                                                        -          2,021 
      Accrued interest                                                 4,479          4,518 
                                                                   ---------      --------- 
           Total Current Liabilities                                  65,180         63,301 
                                                                   ---------      --------- 
   Deferred Credits:
      Deferred income taxes                                           40,011         37,985 
      Unfunded deferred income taxes                                  44,812         51,634 
      Investment tax credits                                           3,203          3,423 
      Refundable taxes                                                 3,445          3,365 
      Other                                                            4,115          3,926 
                                                                   ---------      --------- 
           Total Deferred Credits                                     95,586        100,333 
                                                                   ---------      --------- 
   Commitments and Contingencies                                             
                                                                   ---------      --------- 
                                                                   $ 466,979      $ 465,039 
                                                                   =========      ========= 
</TABLE>

    
   The accompanying notes are an integral part of these consolidated
 financial statements.
    <PAGE>
<TABLE>
<CAPTION>
                                   Consolidated Statements of Income
                         For the Years Ended September 30, 1996, 1995 and 1994
                           (Thousands of Dollars Except for Per Share Data)
    
   <S>                                                    <C>             <C>            <C>
                                                             1996            1995           1994   
                                                             ----            ----           ----   

   Operating Revenues                                     $ 315,363       $ 275,185      $ 290,662 
   Less:  Cost of energy                                    175,175         147,764        155,547 
          State gross revenues tax                           11,710          11,296         11,863 
                                                          ---------       ---------      --------- 
   Operating Margin                                         128,478         116,125        123,252 
                                                          ---------       ---------      --------- 
   Operating Expenses:
      Operations                                             49,640          45,311         48,361 
      Maintenance                                             8,615           7,917          7,683 
      Depreciation and amortization                          17,765          16,977         15,507 
      Income taxes                                           14,364           9,430         13,353 
      Local property taxes                                    5,277           5,148          5,259 
      Other taxes                                             2,313           2,183          2,177 
                                                          ---------       ---------      --------- 
                                                             97,974          86,966         92,340 
                                                          ---------       ---------      --------- 
   Operating Income                                          30,504          29,159         30,912 
                                                          ---------       ---------      --------- 
   Other Income/(Deductions),
      net of income taxes:
      Allowance for equity funds used
        during construction                                     144             106             21 
      Equity in partnership earnings                          2,037           1,032            868 
      Other income/(deductions)                                 248            (872)        (1,007)
      Nonrecurring items                                        892           3,624              - 
      Income taxes                                           (1,115)         (1,839)          (113)
                                                          ---------       ---------      --------- 
                                                              2,206           2,051           (231)
                                                          ---------       ---------      --------- 
   Interest and Debt Expense, net:
      Interest on long-term debt                             11,825          12,158         10,997 
      Other interest                                          1,585           1,650          1,573 
      Allowance for borrowed funds used
        during construction                                     (96)            (70)           (14)
      Amortization of debt expense                              401             453            422 
                                                          ---------       ---------      --------- 
                                                             13,715          14,191         12,978 
                                                          ---------       ---------      --------- 
   Net Income                                                18,995          17,019         17,703 

   Less-Dividends on Preferred Stock                             63              62             66 
                                                          ---------       ---------      --------- 
   Net Income Applicable to Common Stock                  $  18,932       $  16,957      $  17,637 
                                                          =========       =========      ========= 
</TABLE>
    
    The accompanying notes are an integral part of these consolidated
 financial statements.
    <PAGE>
<TABLE>
<CAPTION>
                             Consolidated Statements of Income (Concluded)
                         For the Years Ended September 30, 1996, 1995 and 1994
                           (Thousands of Dollars Except for Per Share Data)
    
   <S>                                                    <C>             <C>            <C>
                                                             1996            1995           1994   
                                                             ----            ----           ----   

   Net Income Applicable to Common Stock                  $  18,932       $  16,957      $  17,637 
                                                          =========       =========      ========= 

   Average Common Shares Outstanding
      During the Period                                  10,146,932       9,926,980      9,539,695 
                                                         ==========       =========      ========= 

   Income Per Average Share of
      Common Stock                                        $    1.87       $    1.71      $    1.85 
                                                          =========       =========      ========= 

   Dividend Per Share of Common Stock                     $    1.50       $    1.48      $    1.48 
                                                          =========       =========      ========= 
    
</TABLE>
    
   The accompanying notes are an integral part of these consolidated
 financial statements.
    <PAGE>
<TABLE>
<CAPTION>
                                 Consolidated Statements of Cash Flows
                         For the Years Ended September 30, 1996, 1995 and 1994
                                        (Thousands of Dollars)
    
   <S>                                                      <C>          <C>          <C>
                                                               1996         1995         1994   
                                                               ----         ----         ----   

   Cash Flows from Operations:                               $ 39,175     $ 53,415     $ 25,708 
                                                             --------     --------     -------- 

   Cash Flows from Investing Activities:
      Capital expenditures                                    (24,281)     (26,839)     (27,859)
      Other investing activities                               (1,338)        (395)      (2,669)
                                                             --------     --------     -------- 
      Net cash used in investing activities                   (25,619)     (27,234)     (30,528)
                                                             --------     --------     -------- 
   Cash Flows from Financing Activities:
      Dividends paid                                          (15,491)     (14,761)     (14,184)
      Issuance of common stock                                 15,557        8,474            - 
      Other stock activity, net                                   (38)          (5)        (763)
      Issuance of long-term debt                                    -            -       20,000 
      Principal retired on long-term debt                      (3,911)      (3,673)      (4,653)
      Short-term debt                                          (4,200)     (14,300)       4,000 
                                                             --------     --------     -------- 
      Net cash provided (used) by
         financing activities                                  (8,083)     (24,265)       4,400 
                                                             --------     --------     -------- 
   Increase (Decrease) in Cash and
      Cash Equivalents                                          5,473        1,916         (420)
   Cash and Cash Equivalents at
      Beginning of Year                                         3,042        1,126        1,546 
                                                             --------     --------     -------- 
   Cash and Cash Equivalents at
      End of Year                                            $  8,515     $  3,042     $  1,126 
                                                             ========     ========     ======== 
    
</TABLE>
    
   The accompanying notes are an integral part of these consolidated
 financial statements.
    <PAGE>
<TABLE>
<CAPTION>
                           Consolidated Statements of Cash Flows (Concluded)
                         For the Years Ended September 30, 1996, 1995 and 1994
                                        (Thousands of Dollars)
    
   <S>                                                      <C>          <C>          <C>
                                                               1996         1995         1994   
                                                               ----         ----         ----   
   Schedule Reconciling Earnings to
      Cash Flows from Operations:
      Income                                                 $ 18,995     $ 17,019     $ 17,703 
                                                             --------     --------     -------- 
      Adjustments to reconcile income
         to net cash:
         Depreciation and amortization                         17,909       17,216       16,296 
         Provision for uncollectible
           accounts                                             4,600        4,886        6,582 
         Deferred income taxes, net                             1,886          897        8,538 
         Equity in partnership earnings                        (2,037)      (1,032)        (868)
         Cash distributions received from
           investments                                          2,061          336          492 
      Changes in assets and liabilities:
         Accounts receivable                                   (1,640)      (5,571)      (9,047)
         Accrued utility revenue                                  913       (1,379)         918 
         Inventories                                           (1,457)       3,815        2,087 
         Purchased gas costs                                    3,712        6,069       (7,527)
         Prepaid expenses                                      (4,825)       4,012       (6,728)
         Accounts payable and accrued expenses                 (5,902)       7,671         (927)
         Other assets/liabilities                               4,960         (524)      (1,811)
                                                             --------     --------     -------- 
           Total adjustments                                   20,180       36,396        8,005 
                                                             --------     --------     -------- 
      Net cash provided by
         operations                                          $ 39,175     $ 53,415     $ 25,708 
                                                             ========     ========     ======== 



   Supplemental Disclosures of Cash Flow
      Information:
   Cash Paid During the Year for:
      Interest                                               $ 12,193     $ 12,446     $ 11,291 
                                                             ========     ========     ======== 
      Income taxes                                           $ 17,633     $  8,967     $  9,972 
                                                             ========     ========     ======== 


    
</TABLE>
    
      The accompanying notes are an integral part of these consolidated
 financial statements.
    <PAGE>
<TABLE>
<CAPTION>
                               Consolidated Statements of Capitalization
                                      September 30, 1996 and 1995
                                        (Thousands of Dollars)
  <S>                                                                     <C>            <C>
                                                                             1996          1995   
                                                                             ----          ----   

   Common Stock Equity:
      Common stock, $3.125 par value, authorized
        20,000,000 shares, issued 10,634,496 shares
        in 1996 and 9,934,496 shares in 1995, 
        outstanding 10,620,439 shares in 1996 and
        9,931,279 shares in 1995                                           $ 33,233      $ 31,045 
      Capital in excess of par value                                         87,387        74,018 
      Retained earnings                                                      49,026        45,522 
                                                                           --------      -------- 
                                                                            169,646       150,585 
                                                                           --------      -------- 
      Less:  Unearned compensation - restricted
               stock awards                                                    (312)         (371)
             Treasury stock, 14,057 shares in 1996 and
              3,217 shares in 1995                                             (452)         (103)
                                                                           --------      -------- 
                                                                            168,882       150,111 
                                                                           --------      -------- 

   Preferred Stock, Not Subject to Mandatory
      Redemption:
      $3.125 par value, 8%, noncallable, authorized
        913,832 shares in 1996 and 915,204 shares
        in 1995, issued and outstanding 138,360 shares
        in 1996 and 139,732 shares in 1995, entitled to
        preference on liquidation at $6.25 per share                            432           437 

      $100 par value, callable, authorized 9,999,631
        shares in 1996 and 9,999,634 shares in 1995
        6% Series B, issued and outstanding 4,667
        shares in 1996 and 4,670 shares in 1995                                 467           467 
                                                                           --------      -------- 
                                                                                899           904 
                                                                           --------      -------- 
   Long-Term Debt:
      First Mortgage Bonds -
        8.8% to 9.16%, due 2001 to 2004                                      28,000        30,000 
      Industrial Revenue Demand Bonds -
        1986 and 1988 series,
        weighted average interest rate of
        3.589% in 1996 and 3.857% in 1995, due 2006                          12,100        12,800 
      First Mortgage Notes -
        10.5%, due 2010                                                         999         1,030 
      Secured Notes -
        9.32%, due 1999                                                          10             - 
        6.89%, due 2010                                                      13,510        14,075 
      Secured Term Note, 10.72%, due 1997                                       781         1,406 
      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                                             (13,968)       (3,921)
                                                                           --------      -------- 
                                                                            136,432       150,390 
                                                                           --------      -------- 
                                                                           $306,213      $301,405 
                                                                           ========      ======== 
</TABLE>
   The accompanying notes are an integral part of these consolidated
 financial statements.
    <PAGE>
<TABLE>
<CAPTION>
                            Consolidated Statements of Common Stock Equity
                         For the Years Ended September 30, 1996, 1995 and 1994
                             (Thousands of Dollars Except for Share Data)
    
   <S>                          <C>          <C>     <C>         <C>      <C>             <C>
                                  Common Stock 
                               --------------------   Capital in                  
                                 Number of      Par   Excess of  Treasury    Unearned     Retained
                                  Shares       Value  Par Value    Stock   Compensation   Earnings
                                ----------    ------- ---------- --------  ------------   ---------
   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 
     Public offering               700,000      2,188    13,369         -             -           - 
     Net income after
      preferred dividends                -          -         -         -             -      18,932 
     Purchase of restricted
      stock awards                       -          -         -         -           (33)          - 
     Amortization and
      adjustment of
      restricted shares            (10,840)         -         -      (349)           92           - 
     Dividends                           -          -         -         -             -     (15,428)
                                ----------    -------   -------    ------        ------    -------- 
   Balance at September 30,
     1996                       10,620,439    $33,233   $87,387    $ (452)       $ (312)    $49,026 
                                ==========    =======   =======    ======        ======    ======== 
</TABLE>




    
   The accompanying notes are an integral part of these consolidated
 financial statements.
    
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS
   (In thousands of dollars, except per share amounts)
   September 30, 1996
    
    
   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 unregulated
   subsidiaries:  The Energy Network, Inc. ("TEN"), formerly Energy Networks,
   Inc., 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
   presentations.
    
    
   Use of estimates-
    
   The preparation of financial statements in conformity with generally
   accepted accounting principles requires management to make estimates and
   assumptions that affect the reported amounts of assets and liabilities and
   disclosure of contingent assets and liabilities at the date of the
   financial statements and the reported amounts of revenues and expenses
   during the reporting period.  Actual results could differ from those
   estimates.
    
    
   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).
    
   In compliance with Connecticut law, the Company has an accounts receivable
   forgiveness program for qualified hardship natural gas customers.  The
   total payments made by these customers and the energy assistance funds
   received on their behalf are matched by the Company.  Amounts matched 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, 1996 and 1995, deferred balances of $2,300
   and $7,500, 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 
    
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   purchased gas adjustment provisions ("PGA").  During fiscal 1996, the DPUC
   initiated a review of the need to continue to utilize the PGA mechanism for
   all Connecticut natural gas distribution companies (See Note 2).
    
    
   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
   which exceed a minimum cost threshold and are constructed over an extended
   period of time.  
    
   AFUDC is computed based on the weighted average cost of capital used to
   determine the rates charged to customers, as allowed by the DPUC in the
   October 1995, rate decision, for the regulated operations, and at current
   borrowing rates for the unregulated operations.
    
    
   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 unregulated operations are also
   subject to the liens associated with their term loans or letters of credit
   (See Notes 7 and 8).
    
   During the fourth quarter of fiscal 1996 TEN sold land and a building
   situated thereon.  This resulted in a nonrecurring net gain of $515 or $.05
   per share.
    
    
   Depreciation-
    
   The Company and its subsidiaries, except CNGR, provide depreciation on a
   straight-line basis.  The composite rates applied by the regulated
   operations are 4.1% in 1996 and 4.2% in 1995 and 1994, as approved by the
   DPUC.  The operating and administrative center, owned by CNGR, is being
   depreciated under a DPUC approved sinking fund method through 2010.
    
   The average depreciation rates for unregulated depreciable plant were 3.8%
   in 1996, 3.7% in 1995 and 3.3% in 1994.
    
    
   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.
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   Investments-
    
   In April 1996 the Company acquired an additional 2.47% ownership interest
   in the Iroquois Gas Transmission System Partnership ("Iroquois") for
   approximately $5,200.  The Company's 4.87% investment in Iroquois, which is
   held by TEN's   wholly-owned subsidiary, TEN Transmission Company, amounted
   to $8,884 at September 30, 1996.  Iroquois owns and operates a natural gas
   pipeline which transports Canadian natural gas into New York State,
   Massachusetts and Connecticut.  Iroquois has been the subject of legal
   proceedings since 1992.  These proceedings were settled in 1996 (See Note
   10, "Legal Proceedings").
    
   At September 30, 1996 the Company has an approximately $126 investment in
   KBC Energy Services of New England ("KBC"), a joint venture partnership
   with Bay State 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.  During fiscal 1996, the Company sold gas to KBC
   which, in total, was not material to the financial statements.
    
   The Company also has a $921 (50% ownership) investment in the Downtown
   Cogeneration Associates Limited Partnership ("DCA") which owns and operates
   a cogeneration facility in Hartford, Connecticut.  All of the Company's
   investments are accounted for on the equity method of accounting.
    
    
   Inventories-
    
   Gas inventories are stated at their weighted average cost.  Other
   inventories are accounted for 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 
    

    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   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 statements of income.
    
   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.
    
   The Company's Consolidated Balance Sheets at September 30, 1996 and 1995
   contain the following amounts solely as a result of the application of SFAS
   No. 71:
    
<TABLE>
   <S>                                                         <C>            <C>
                    Assets/(Liabilities)                         1996           1995   
                    --------------------                         ----           ----   
   Unrecovered Future Taxes                                    $ 44,812       $ 51,634 
   Deferred Income Taxes                                          2,897          1,224 
   Recoverable Transition Costs                                   2,858          4,636 
   Other Postretirement Benefits                                  2,654          2,116 
   Hardship Arrearage Forgiveness                                 2,331          7,536 
   Other Deferred Charges                                         1,554          3,821 
   Revenue Sharing Mechanisms                                    (2,349)        (1,582)
   Refundable Taxes                                              (3,445)        (3,365)
   Pipeline Refunds, Surcharges and Interest                     (4,518)       (10,461)
   Deferred Gas Costs                                            (6,002)        (1,995)
                                                               ---------      ---------
                                                               $ 40,792       $ 53,564 
                                                               =========      =========
</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.  Adoption of SFAS No. 121 is required
   in fiscal 1997.  However, based upon current analyses and assumptions, the
   Company does not expect that the adoption will have a material impact on
   its financial condition or results of operations.
    
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (continued)
   In thousands of dollars, except per share amounts)
    
    
   2.  Rate Proceedings:
    
   During fiscal 1996, the DPUC initiated a review of the need to continue PGA
   accounting for gas costs for all Connecticut natural gas distribution
   companies ("LDCs") (See Note 1, "Purchased Gas Costs").  The review is an
   on-going evaluation process to determine whether PGA accounting should be
   discontinued or modified.  The review was prompted by the deregulation at
   the LDCs level and the offering of unbundled services that began in fiscal
   1996.  The LDCs have contended at the DPUC that the PGA should not be
   eliminated, because the market price of gas has not stabilized and is not
   likely to remain stable.  A DPUC decision is expected by the second quarter
   of fiscal 1997.  Management cannot predict the outcome of this proceeding
   and, as such, cannot predict the impact, if any, to future results of
   operations and financial condition.
    
   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. 
   Rates were effective for service rendered on or after October 13, 1995.  As
   part of this decision, the DPUC also approved the Company's Firm
   Transportation rates for Commercial and Industrial Customers, effective
   April 1, 1996.  (See Management's Discussion and Analysis, "Competitive
   Environment")
    
    
   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 minimum funding requirements
   of the Employee Retirement Income Security Act.
    
   The assumptions used in determining the pension obligations were:
    
<TABLE>
    <S>                                                   <C>         <C>         <C>
                                                          1996        1995        1994
                                                          ----        ----        ----

    Weighted Average Discount Rate .........              8.25%       8.25%       8.25%
    Rate of Increase in Future Compensation Levels
        ..............................                    4.40%       4.50%       5.00%
    Expected Long-term Rate of Return on Assets
        ..............................                    8.75%       8.95%       8.95%
</TABLE>
    
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (continued)
   In thousands of dollars, except per share amounts)
    
    
   The following table represents the Plans' funded status and amounts
   included in the balance sheets at September 30, 1996 and 1995:
    
<TABLE>
    <S>                                                          <C>            <C>
                                                                   1996           1995   
                                                                   ----           ----   

    Actuarial present value of benefit obligations:

        Accumulated benefit obligation, including vested
            benefits of $65,411 in 1996 and of $63,321 in
            1995                                                 $ 67,900       $ 65,888 
                                                                 ========       ======== 
        Projected benefit obligation for service rendered
            to date                                              $ 79,645       $ 77,371 
    Assets at fair value, primarily publicly traded stocks
        and bonds                                                  97,697         89,740 
                                                                 --------       -------- 
    Value of assets over the projected benefit obligation
                                                                   18,052         12,369 

    Unrecognized net gain from past experience different
        from that assumed                                         (18,421)       (11,896)
    Prior service cost not yet recognized in net periodic
        pension cost                                                  981          1,097 
    Unrecognized net asset at January 1, 1986 being
        recognized over 15 years                                   (1,398)        (1,704)
                                                                 --------       -------- 
    Accrued pension liability                                    $   (786)      $   (134)
                                                                 ========       ======== 
</TABLE>
    
   Net pension costs included in the statements of income for the years ending
   September 30, include the following components:
<TABLE>
    
       <S>                                         <C>            <C>           <C>
                                                      1996           1995          1994  
                                                      ----           ----          ----  


       Service cost                                $  2,095       $  2,059      $  2,021 
       Interest cost                                  6,183          6,056         5,469 
       Return on plan assets                        (11,503)       (12,474)       (2,597)
       Net amortization and deferral                  3,653          4,919        (4,784)
                                                   --------       --------      -------- 
       Net cost                                    $    428       $    560      $    109 
                                                   ========       ========      ======== 
</TABLE>
    
   The Company also provides its officers with a supplemental retirement plan.
   The actuarially determined accumulated benefit obligation was approximately
   $3,685 at September 30, 1996 and $3,900 at September 30, 1995.  The cost of
   this plan is being accrued over the service lives of the individual
   officers.  Net expense related to this plan was $540 for 1996, $607 for
   1995 and $505 for 1994.  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, 1996 and 1995 was $3,708
   and $2,922, respectively.
     
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   In September 1996 the Company announced an early retirement program for
   union employees which resulted in the reduction of approximately 1.5% of
   the total workforce through voluntary early retirement.  The approximately
   $400 cost of this program included pension enhancements and other benefits
   and was fully accrued by the Company in the fourth quarter of fiscal 1996. 
    
   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.  The Company accounts for these
   costs under Statement of Financial Accounting Standards No. 106,
   "Employers' Accounting for Postretirement Benefits Other Than Pensions"
   ("SFAS No. 106") on a prospective basis.  SFAS No. 106 requires the
   expected cost of postretirement benefits, primarily health care and life
   insurance benefits, to be charged to expense during the years that eligible
   employees render service.
    
   In fiscal 1994, the Company adopted SFAS No. 106 and began amortizing its
   postretirement accumulated benefit obligation over a twenty-year period. 
   Total health care and life insurance costs under SFAS No. 106 were $3,293
   in 1996, $3,274 in 1995 and $2,931 in 1994.  Actual costs charged to
   expense were $2,755 in 1996, $2,143 in 1995 and $1,946 in 1994.  The DPUC
   has approved a five-year phase-in of SFAS No. 106 expenses with an allowed
   annual recovery of $2,755 and deferral of additional SFAS No. 106 expenses
   for future recovery.  At September 30, 1996 and 1995 $2,654 and $2,116,
   respectively, were deferred pending future amortization and recovery.  
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   The following table represents the plan's funded status reconciled to the
   consolidated balance sheets at September 30, 1996 and 1995:
    
<TABLE>
       <S>                                                        <C>            <C>
                                                                    1996           1995   
                                                                    ----           ----   
       Accumulated postretirement benefit obligation of:

           Retirees                                               $ 18,577       $ 18,163 
           Fully eligible to retire active
             employees                                               2,074          3,102 
           Active employees not eligible to retire                   5,977          5,712 
                                                                  --------       -------- 
       Total accumulated postretirement benefit obligation
                                                                    26,628         26,977 
       Less:  Market value of plan assets                            5,695          5,910 
                                                                  --------       -------- 

       Accumulated postretirement benefit obligation in
           excess of plan assets                                    20,933         21,067 
       Unrecognized transition amount                              (16,616)       (17,654)
       Unrecognized net gain/(loss)                                 (1,912)        (3,670)
                                                                  --------       -------- 
       Accrued/(prepaid) postretirement benefit
         obligation                                               $  2,405       $   (257)
                                                                  ========       ======== 
</TABLE>
    
    
   The components of SFAS No. 106 health care and life insurance costs for the
   fiscal years ended September 30, 1996, 1995 and 1994 are:
    
<TABLE>
   <S>                                           <C>            <C>           <C>
                                                   1996           1995          1994   
                                                   ----           ----          ----   
   Service cost                                  $    435       $    398      $    367 
   Interest cost                                    2,164          2,054         1,664 
   Return on plan assets                             (578)          (290)          (81)
   Net amortization                                 1,272          1,112           981 
                                                 --------       --------      -------- 
   Net health care and life insurance costs
                                                 $  3,293       $  3,274      $  2,931 
                                                 ========       ========      ======== 
</TABLE>
    
   For measurement purposes annual rates of increase of 12% and 10% 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, 1996 and 1995 by $1,530 and $1,483, respectively, and the
   aggregate of the service and interest cost for the years ended September
   30, 1996, 1995 and 1994 by $133, $134 and $130, respectively.  The weighted
   average discount rate used in determining the accumulated post retirement
   benefit obligation was 8.25% in 1996, 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 1996 and 1995.
    <PAGE>
    NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   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 fiscal 1996, 1995 and 1994 the Company
   funded $2,896, $5,105 and $1,350, respectively, for SFAS No. 106 costs. 
   The VEBA balances are primarily invested in life insurance policies and
   commingled fixed income and equity mutual funds.
    
    
   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>
                                                                 1996        1995        1994  
                                                                 ----        ----        ----  
    Charged to operations:
        Federal:
            Current                                             $9,842      $6,717     $ 3,822 
            Deferred                                             1,082         778       6,098 
                                                               -------     -------     ------- 
                                                                10,924       7,495       9,920 
                                                               -------     -------     ------- 
        State:
            Current                                              3,118       1,751       1,424 
            Deferred                                               543         405       2,230 
                                                               -------     -------     ------- 
                                                                 3,661       2,156       3,654 
                                                               -------     -------     ------- 
        Deferred investment tax credits                           (221)       (221)       (221)
                                                               -------     -------     ------- 
            Total charged to operations                         14,364       9,430      13,353 
                                                               -------     -------     ------- 
    Charged to other income/(deductions):
        Federal:
            Current                                                552       1,478         198 
            Deferred                                               232         (87)       (118)
                                                               -------     -------     ------- 
                                                                   784       1,391          80 
                                                               -------     -------     ------- 
        State:
            Current                                                245         480          77 
            Deferred                                                86         (32)        (44)
                                                               -------     -------     ------- 
                                                                   331         448          33 
                                                               -------     -------     ------- 
            Total charged to other income/(deductions)
                                                                 1,115       1,839         113 
                                                               -------     -------     ------- 
               Total                                           $15,479     $11,269     $13,466 
                                                               =======     =======     ======= 
</TABLE>
    
    
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   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 previously provided for will be collected in customer rates when
   such taxes become payable.
    
   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 unregulated
   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, 1996 and 1995 are:
    
<TABLE>
      <S>                                                                <C>          <C>
                                                                            1996         1995  
                                                                            ----         ----  

      Property, Plant and Equipment                                      $ 43,562     $ 40,192 
      Other, net                                                           (3,551)      (2,207)
                                                                         --------     -------- 
         Deferred Income Taxes                                           $ 40,011     $ 37,985 
                                                                         ========     ======== 
</TABLE>
    
   Effective October 1, 1993, the Company adopted Statement of Financial
   Accounting Standards No. 109, "Accounting for Income Taxes" ("SFAS No.
   109").  In accordance with SFAS No. 109, under the caption "Refundable
   Taxes" the balance sheet reflects 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, 1996 and 1995
   the Company had $44,812 and $51,634, 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 previously incurred cost of removal expenses associated with
   retirements of plant and equipment.  During fiscal 1995 and 1994 the
   Company recorded combined state and federal income tax benefits of $1,973 
     <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   and $444, respectively, related to prior years' cost of removal expenses
   allowed by the IRS.  The total current period combined state and federal
   income tax benefits related to cost of removal that were recorded by the
   Company were $609 in 1996, $368 in 1995 and $449 in 1994.

   A reconciliation of the consolidated federal income tax expense, at the
   statutory tax rate of 35%, to the reported consolidated federal income tax
   expense is as follows:
    
<TABLE>
    <S>                                                    <C>         <C>         <C>
                                                             1996        1995        1994  
                                                             ----        ----        ----  
    Consolidated statutory federal income tax expense      $10,669     $ 8,989     $ 9,619 

    Change in consolidated federal income tax expense
        resulting from:
        Excess book over tax depreciation                    1,724       1,456       1,797 
        Investment tax credits                                (221)       (221)       (221)
        Bad debts                                              175         175         131 
        Tax reserves                                          (500)        200         105 
       Computer software                                       175        (499)       (899)
       Cost of removal                                        (507)     (1,951)       (744)
        Nondeductible reserves                                (200)        397        (125)
       Other                                                   172         119         116 
                                                           -------     -------     ------- 
    Consolidated reported federal income tax expense       $11,487     $ 8,665     $ 9,779 
                                                           =======     =======     ======= 
</TABLE>
     
    
    
   6.  Capital Stock:
    
   Common stock- 
    
   In June 1996 the Company sold 700,000 shares of its $3.125 Par Common Stock
   at $23.25 per share.  The Company received net proceeds of $15,557 which
   were added to working capital and used by the regulated operations to fund
   the current year's construction program and general operations.
    
   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 $8,474
   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.  The Company's common stock is one
   of the investment options offered to employees under the ESP.  At 
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   September 30, 1996, there were 796,085 shares of the Company's common stock
   reserved for issuance under the DRIP and ESP.  In the fiscal years ended
   September 30, 1996, 1995 and 1994 the Company's contribution to the ESP on
   behalf of employees was $965, $958 and $956, respectively.
    
    
   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.
    
   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, 1996, 1995 and
   1994, respectively:
    
<TABLE>
         <S>                                      <C>            <C>           <C>
                                                     1996           1995           1994  
                                                     ----           ----           ----  
         $3.125 par value                           (1,372)        (1,748)       (10,735)
                                                   =======        =======        ======= 
         $100 par value                                 (3)            (1)            (9)
                                                   =======        =======        ======= 
</TABLE>
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   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
   $46,800 are available for dividends at September 30, 1996. Dividends paid
   on common and preferred stock in fiscal 1996 were $15,500.  Sinking fund
   requirements for outstanding bonds were paid in cash.
    
   Long-term debt amounts which are due during each of the five years ending
   September 30, 1997 through 2001, are as follows:
    
                               Sinking Fund Requirements and Maturities
                               ----------------------------------------
                                             Year                 Total      
                                             ----                -------     
                                             1997                $13,968     
                                             1998                  6,144     
                                             1999                  6,136     
                                             2000                  6,183     
                                             2001                  6,343     
                                                                 -------     
                                                                 $38,774     
                                                                 =======     
    
    
   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 was March 30, 1996,
   with two optional one-year extensions.  The Company exercised its option to
   extend this agreement for one year at that time.  There is a .1% facility
   fee and a .075% commitment fee on the unused portion of the agreement.  At
   September 30, 1996, 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.  This
   line of credit expired on February 18, 1996 and was extended for one year
   at that time.  At September 30, 1996, there were no borrowings outstanding
   under this line of credit.
    
   In December 1994 TEN replaced a $5,000 unsecured line of credit with a bank
   with an unsecured revolving credit agreement.  Under this agreement TEN 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,
   1996 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 TEN,
   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, 1996, 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.  No short-term borrowings were outstanding at
   September 30, 1996.
    
    
   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, 1996 and 1995 the fair value of the Company's long-term
   debt, including current maturities, is estimated to be $155,108 and
   $163,630, respectively.  The fair value at year-end 1996 and 1995, of
   $138,299 and $141,511 of fixed-rate long-term debt, based on the market
   value of similar instruments, is estimated at $143,008 in 1996 and $150,830
   in 1995.  The carrying amount of the variable-rate long-term debt of
   $12,100 in 1996 and $12,800 in 1995 approximates fair value.
    
   The Company has committed to support 4.87% of a letter of credit for
   Iroquois, equivalent to approximately $1,600 at September 30, 1996, 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, 1997 are
   estimated at $25,400 for the regulated operations. 
    
   The unregulated operations are subject to compliance with Clean Air Act
   requirements.  They expect to incur approximately $2,200 of capital
   expenditures over the next two fiscal years to satisfy these requirements.
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   Gas supply-
    
   The Company is party to short-term and long-term contracts for the purchase
   of natural gas and transportation and storage services.
    
    
   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.  Through September 30, 1996 the Company has paid
   and recovered from ratepayers $12,142 of an estimated $15,000 of transition
   costs.
    
   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
   $2,858 at September 30, 1996 is included in Accounts Payable and Accrued
   Expenses.
    
    
   Steam supply-
    
   The unregulated operations are party to long-term contracts for the
   purchase of steam.
    
   Through fiscal 1995 one of the unregulated operations' suppliers of steam
   was a cogeneration facility located on the Company's premises and owned by
   an unrelated third party, the Hacogen partnership ("Hacogen").  This
   agreement was terminated, effective September 30, 1995, to the mutual
   satisfaction of both parties.  According to the terms of the negotiated
   settlement, HSC received 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.  The fiscal 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.  During fiscal
   1996, studies were undertaken to identify alternative and more competitive
   sources and methods to service steam and chilled water customers. 
   Management is currently evaluating the results of the studies.
    
    
   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, TEN is contingently liable under a letter of credit amounting
   to $2,000.  As a condition to its variable rate long-term debt, TEN holds a
   long-term letter of credit amounting to the principal outstanding:  $12,100
   at September 30, 1996 and $12,800 at September 30, 1995.
    
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Continued)
   (In thousands of dollars, except per share amounts)
    
    
   Environmental matters-
    
   In the ordinary course of business, the Company may incur costs to clean up
   environmental contaminants related to natural gas activity.  In those
   instances the Company expects that the remediation costs will be
   recoverable in rates.  In the opinion of management, any existing
   environmental matters will not be significant to the future financial
   condition or results of operations of the Company.
    
    
   Leases-
    
   The Company has entered into operating lease agreements for the use of
   computer and office equipment.  For fiscal 1996, 1995 and 1994 these lease
   payments were $1,092, $1,561 and $1,553, respectively.  Future lease
   payments are not expected to change significantly from those shown above.
    
    
   Legal proceedings-
    
   In May 1996, Iroquois reached a settlement with State of New York and
   Federal authorities regarding certain environmental allegations asserted by
   them in 1992.  The Company recognized the majority of its proportionate
   share of the $24,000 settlement in fiscal 1995 and anticipates no further
   material impact on its financial position or results of operations by
   reason of this settlement.  Iroquois is a partnership of which the Company
   is a 4.87% owner (See Note 1).
    
   In November 1995, certain Connecticut plumbers and HVAC contractors filed a
   class action suit against the Company and the State's two other LDCs,
   claiming that the LDCs engaged in unfair trade practices relating to
   customer service work.  The action alleged 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. 
   Previously, the LDCs have claimed that the work was performed under a
   statutory exemption enacted in 1965 and amended in 1967.  The Connecticut
   courts have upheld an administrative ruling against the LDCs' position.
    
   The plumbers and contractors are currently asserting claims for profits
   which they allege were lost during prior years.  There has not been any
   settlement demand or any formal statement of alleged damages.  As a result,
   management cannot estimate the potential exposure related to these claims. 
   The Company is vigorously defending this 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
   unregulated activities.  Gas related activities consist primarily of
   natural gas distribution to residential, commercial and industrial
   customers.  Unregulated 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>
    <S>                                             <C>           <C>          <C>
                                                        1996         1995         1994   
                                                     --------      --------     -------- 
    Revenues:
        Gas related activities                       $297,016      $255,680     $269,433 
        Unregulated activities                         23,628        22,306       24,298 
        Intersegment revenues                          (5,281)       (2,801)      (3,069)
                                                     --------      --------     -------- 
            Total                                    $315,363      $275,185     $290,662 
                                                     ========      ========     ======== 
    Pre-Tax Operating Income:
        Gas related activities                       $ 41,130      $ 33,309     $ 37,636 
        Unregulated activities                          3,739         5,280        6,629 
                                                     --------      --------     -------- 
            Total                                      44,869        38,589       44,265 
        Income taxes                                   14,365         9,430       13,353 
                                                     --------      --------     -------- 
            Consolidated Operating Income            $ 30,504      $ 29,159     $ 30,912 
                                                     ========      ========     ======== 
    Depreciation and Amortization:
        Gas related activities                       $ 15,399      $ 14,655     $ 13,481 
        Unregulated activities                          2,366         2,322        2,026 
                                                     --------      --------     -------- 
            Total                                    $ 17,765      $ 16,977     $ 15,507 
                                                     ========      ========     ======== 
    Property Additions:
        Gas related activities                       $ 23,894      $ 25,311     $ 25,352 
        Unregulated activities                            387         1,528        2,507 
                                                     --------      --------     -------- 
            Total                                    $ 24,281      $ 26,839     $ 27,859 
                                                     ========      ========     ======== 
    Identifiable Assets:
        Gas related activities                       $404,210      $400,064     $394,229 
        Unregulated activities                         62,769        64,975       64,325 
                                                     --------      --------     -------- 
            Consolidated Identifiable Assets
                                                     $466,979      $465,039     $458,554 
                                                     ========      ========     ======== 
</TABLE>
    
    
   12.  Proposed Holding Company:
    
   In November 1996 the Company announced its intention to reorganize under a
   holding company structure.  Under the proposed restructuring, CTG Resources
   Inc. ("CTG") would become the holding company for the regulated and 
    <PAGE>
   NOTES TO FINANCIAL STATEMENTS (Concluded)
   (In thousands of dollars, except per share amounts)
    
    
   unregulated businesses.  Management believes that the proposed
   restructuring offers the best means of providing the Company with the
   increased flexibility to compete in the rapidly changing deregulated energy
   marketplace.  Management intends to effect the restructuring in fiscal
   1997, after receiving appropriate shareholder and DPUC approvals.
    
    
   13.  Quarterly Results (Unaudited):
    
   The following table sets forth information with respect to the consolidated
   quarterly results of operations for the fiscal years 1996 and 1995.  The
   amounts are unaudited but, in the opinion of management, 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.
    
<TABLE>
<CAPTION>
                        Consolidated Results of Operations
                        ----------------------------------
   <S>                                <C>              <C>            <C>          <C>
                                          
   --------------------------------------------------------------------------------------------
                                      December 31,     March 31,      June 30,     September 30,
   Quarter Ended                           1995           1996           1996            1996   
   --------------------------------------------------------------------------------------------

       Operating Revenues                $ 90,462       $130,606       $ 53,954        $ 40,341 

       Operating Income                  $ 11,367       $ 17,233       $  2,407        $   (503)

       Net Income (Loss)                 $  8,174       $ 13,888       $   (562)       $ (2,505)

       Net Income (Loss) Per
           Common Share*                 $    .82       $   1.40       $   (.06)       $   (.24)


   --------------------------------------------------------------------------------------------
                                      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>

   * The sum of quarterly earnings per share does not equal annual earnings
   per share as reported on the statements of income because of quarterly
   changes in weighted average shares outstanding due to issue of common stock
   during the year.
    <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 prospectus/proxy statement for its
       February 1997 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
       Agreements", "Severance Agreement", "Long Term Incentive Plan",
       "Retirement Plans" and "Corporate Performance Graph" in the Company's
       prospectus/proxy statement for its February 1997 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 propectus/proxy
       statement for its February 1997 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
   -------------------------------------------------------
    
       The information required by this item is contained in the section
       entitled "Certain Relationships and Related Transactions" in the
       Company's propectus/proxy statement for its February 1997 Annual
       Meeting, which the Company files with the Securities and Exchange
       Commission pursuant to Regulation 14A.  This information is hereby
       incorporated by reference.
    
    
    <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 4, 1996,
           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, 1996, 1995 and 1994
    
           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)  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)
    
           (iii)  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)
    
            (iv)  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)
    
             (v)  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)
    
            (vi)  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)
    
           (vii)  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)
    
          (viii)  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)
    <PAGE>
   (a)  3. Exhibits (continued)
           --------
    
      Exhibit
      Number
   ------------
    
   10      (ix) 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)
    
             (x)  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)
    
            (xi)  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)
    
           (xii)  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)
    
          (xiii)  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)
    
           (xiv)  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)
    <PAGE>
   (a)  3. Exhibits (continued)
           --------
    
      Exhibit
      Number
   ------------
    
   10       (xv)  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)
    
           (xvi)  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)
    
          (xvii)  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)
    
         (xviii)  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)
    
           (xix)  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)
    
            (xx)  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)
    
           (xxi)  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)
    <PAGE>
   (a)  3. Exhibits (continued)
           --------
    
      Exhibit
      Number
   ------------
    
   10     (xxii)  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)
    
         (xxiii)  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)
    
          (xxiv)  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)
    
           (xxv)  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)
    
          (xxvi)  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)
    
         (xxvii)  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)
    
        (xxviii)  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)
    
          (xxix)  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      (xxx)  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)
    
          (xxxi)  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)
    
         (xxxii)  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)
    
        (xxxiii)  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)
    
         (xxxiv)  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)
    
          (xxxv)  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)
    
         (xxxvi)  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)
    
        (xxxvii)  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  (xxxviii)  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)
    
         (xxxix)  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)
    
            (xl)  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)
    
           (xli)  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)
    
          (xlii)  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)
    
         (xliii)  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)
    
          (xliv)  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)
    
           (xlv)  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     (xlvi)  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)
    
         (xlvii)  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)
    
        (xlviii)  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)
    
          (xlix)  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)
    
             (l)  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)
    
            (li)  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)
    
           (lii)  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)
    
          (liii)  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)
    
           (liv)  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       (lv)  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)
    
           (lvi)  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)
    
          (lvii)  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)
    
         (lviii)  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)
    
           (lix)  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)
    
            (lx)  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)
    
           (lxi)  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)
    
          (lxii)  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)
    <PAGE>
   (a)  3. Exhibits (continued)
           --------
    
      Exhibit
      Number
   ------------
    
   10    (lxiii)  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)
    
          (lxiv)  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)
    
           (lxv)  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)
    
          (lxvi)  Gas Storage Agreement No. 1626 (Rate Schedule FS), dated
                  September 1, 1993, by and between the Company and Tennessee
                  Gas Pipeline Company, filed as Exhibit No. 10(lxix) to the
                  Company's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1995, filed with the Commission December
                  18, 1995 (Commission File No. 1-7727)
    
         (lxvii)  Gas Transportation Agreement No. 2498 (Rate Schedule FT-A),
                  dated September 1, 1993, by and between the Company and
                  Tennessee Gas Pipeline Company, filed as Exhibit No. 10(lxx)
                  to the Company's Annual Report on Form 10-K for the fiscal
                  year ended September 30, 1995, filed with the Commission
                  December 18, 1995 (Commission File No. 1-7727)
    
        (lxviii)  Gas Transportation Agreement No. 3900 (Rate Schedule FT-A),
                  dated October 1, 1993, by and between the Company and
                  Tennessee Gas Pipeline Company, filed as Exhibit No. 10(lxxi)
                  to the Company's Annual Report on Form 10-K for the fiscal
                  year ended September 30, 1995, filed with the Commission
                  December 18, 1995 (Commission File No. 1-7727)
    
          (lxix)  Gas Transportation Agreement No. 3901 (Rate Schedule FT-A),
                  dated October 1, 1993, by and between the Company and
                  Tennessee Gas Pipeline Company, filed as Exhibit No.
                  10(lxxii) to the Company's Annual Report on Form 10-K for the
                  fiscal year ended September 30, 1995, filed with the
                  Commission December 18, 1995 (Commission File No. 1-7727)
    
           (lxx)  Gas Transportation Agreement No. 2075 (Rate Schedule FT-A),
                  dated September 1, 1993, by and between the Company and
                  Tennessee Gas Pipeline Company, filed as Exhibit No.
                  10(lxxiii) to the Company's Annual Report on Form 10-K for
                  the fiscal year ended September 30, 1995, filed with the
                  Commission December 18, 1995 (Commission File No. 1-7727)
    <PAGE>
   (a)  3. Exhibits (continued)
           --------
    
      Exhibit
      Number
   ------------
    
   10     (lxxi)  Second Amendment to Connecticut Natural Gas Corporation
                  Employee Savings Plan, dated June 27, 1995, filed as Exhibit
                  No. 10(lxxvi) to the Company's Annual Report on Form 10-K for
                  the fiscal year ended September 30, 1995, filed with the
                  Commission December 18, 1995 (Commission File No. 1-7727)
    
         (lxxii)  Second Amendment to Connecticut Natural Gas Corporation Union
                  Employee Savings Plan, dated January 24, 1995, filed as
                  Exhibit No. 10(lxxvii) to the Company's Annual Report on Form
                  10-K for the fiscal year ended September 30, 1995, filed with
                  the Commission December 18, 1995 (Commission File No. 1-7727)
    
        (lxxiii)  Third Amendment to Connecticut Natural Gas Corporation Union
                  Employee Savings Plan, dated June 27, 1995, filed as Exhibit
                  No. 10(lxxviii) to the Company's Annual Report on Form 10-K
                  for the fiscal year ended September 30, 1995, filed with the
                  Commission December 18, 1995 (Commission File No. 1-7727)
    
         (lxxiv)  Amendment to Connecticut Natural Gas Corporation Officers'
                  Retirement Plan, dated June 27, 1995, filed as Exhibit No.
                  10(lxxix) to the Company's Annual Report on Form 10-K for the
                  fiscal year ended September 30, 1995, filed with the
                  Commission December 18, 1995 (Commission File No. 1-7727)
    
          (lxxv)  Third Amendment to Connecticut Natural Gas Corporation
                  Deferred Compensation Plan, dated June 27, 1995, filed as
                  Exhibit No. 10(lxxx) to the Company's Annual Report on Form
                  10-K for the fiscal year ended September 30, 1995, filed with
                  the Commission December 18, 1995 (Commission File No. 1-7727)
    
         (lxxvi)  Third Amendment to The Connecticut Natural Gas Corporation
                  Officers' Retirement Plan and Deferred Compensation Plan
                  Trust Agreement, dated September 12, 1995, filed as Exhibit
                  No. 10(lxxxi) to the Company's Annual Report on Form 10-K for
                  the fiscal year ended September 30, 1995, filed with the
                  Commission December 18, 1995 (Commission File No. 1-7727)
    
        (lxxvii)  Second Amendment to Restricted Stock Agreement (Under the
                  Connecticut Natural Gas Corporation Executive Restricted
                  Stock plan), dated June 27, 1995, filed as Exhibit No.
                  10(lxxxii) to the Company's Annual Report on Form 10-K for
                  the fiscal year ended September 30, 1995, filed with the
                  Commission December 18, 1995 (Commission File No. 1-7727)
    
        (lxxviii) Third Amendment to Restricted Stock Agreement (Under the
                  Connecticut Natural Gas Corporation Executive Restricted
                  Stock plan), dated June 27, 1995, filed as Exhibit No.
                  10(lxxxiii) to the Company's Annual Report on Form 10-K for
                  the fiscal year ended September 30, 1995, filed with the
                  Commission December 18, 1995 (Commission File No. 1-7727)
    <PAGE>
   (a)  3. Exhibits (continued)
           --------
    
      Exhibit
      Number
   ------------
    
   10    (lxxix)  Amended and Restated CNG Nonemployee Directors' Fee Plan,
                  dated September 29, 1995, filed as Exhibit No. 10(lxxxiv) to
                  the Company's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1995, filed with the Commission December
                  18, 1995 (Commission File No. 1-7727)
    
          (lxxx)  CNG Nonemployee Directors' Fee Plan Trust Agreement, by and
                  between the Company and Fleet Bank, N.A., dated September 28,
                  1995, filed as Exhibit No. 10(lxxxv) to the Company's Annual
                  Report on Form 10-K for the fiscal year ended September 30,
                  1995, filed with the Commission December 18, 1995 (Commission
                  File No. 1-7727)
    
         (lxxxi)  HSC Termination Agreement, dated August 1, 1995, among The
                  Hartford Steam Company, Connecticut Natural Gas Corporation,
                  Energy Networks, Inc., and Hartford Cogeneration Limited
                  Partnership, filed as Exhibit No. 10(lxxxvi) to the Company's
                  Annual Report on Form 10-K for the fiscal year ended
                  September 30, 1995, filed with the Commission December 18,
                  1995 (Commission File No. 1-7727)
    
        (lxxxii)  Irrevocable Standby Letter of Credit by and between Energy
                  Networks, Inc. and The Bank of Nova Scotia, dated March 20,
                  1996, filed as Exhibit No. 10(lxxxvii) to the Company's
                  Quarterly Report on Form 10-Q for the quarter ended March 31,
                  1996, filed with the Commission May 1, 1996 (Commission File
                  No. 1-7727)
    
       (lxxxiii)  Gas Transportation Agreement (FT-A Rate Schedule, Service
                  Package No. 86) dated September 1, 1993, between the Company
                  and Tennessee Gas Pipeline Company, filed as Exhibit No.
                  10(lxxxviii) to the Company's Quarterly Report on Form 10-Q
                  for the quarter ended June 30, 1996, filed with the
                  Commission July 29, 1996 (Commission File No. 1-7727)

        (lxxxiv)  Gas Transportation Agreement (FT-A Rate Schedule, Service
                  Package No. 1625) dated September 1, 1993, between the
                  Company and Tennessee Gas Pipeline Company, filed as Exhibit
                  No. 10(lxxxix) to the Company's Quarterly Report on Form 10-Q
                  for the quarter ended June 30, 1996, filed with the
                  Commission July 29, 1996 (Commission File No. 1-7727)
    
         (lxxxv)  Gas Transportation Agreement (FT-A Rate Schedule, Service
                  Package No. 2655) dated September 1, 1993, between the
                  Company and Tennessee Gas Pipeline Company, filed as Exhibit
                  No. 10(xc) to the Company's Quarterly Report on Form 10-Q for
                  the quarter ended June 30, 1996, filed with the Commission
                  July 29, 1996 (Commission File No. 1-7727)
    
        (lxxxvi)  Gas Storage Contract (Rate Schedule FS, Service Package No.
                  1626) dated December 1, 1994, between the Company and
                  Tennessee Gas Pipeline Company, filed as Exhibit No.
                  10(xciii) to the Company's Quarterly Report on Form 10-Q for
                  the quarter ended June 30, 1996, filed with the Commission
                  July 29, 1996 (Commission File No. 1-7727)
    <PAGE>
   (a)  3. Exhibits (continued)
           --------
    
      Exhibit
      Number
   ------------
    
   10  (lxxxvii)  Amendment No.1-A to Gas Storage Contract (Rate Schedule FS,
                  Service Package No. 1626) dated July 1, 1995 between the
                  Company and Tennessee Gas Pipeline Company, filed as Exhibit
                  No. 10(xciv) to the Company's Quarterly Report on Form 10-Q
                  for the quarter ended June 30, 1996, filed with the
                  Commission July 29, 1996 (Commission File No. 1-7727)
    
      (lxxxviii)  Service Agreement (#N01719, FST Service) dated March 28, 1996
                  between the Company and National Fuel Gas Supply Corporation,
                  filed as Exhibit No. 10(xcv) to the Company's Quarterly
                  Report on Form 10-Q for the quarter ended June 30, 1996,
                  filed with the Commission July 29, 1996 (Commission File No.
                  1-7727)
    
        (lxxxix)  Amendment No. 1 to Service Agreement (#N01719, FST Service)
                  dated April 1, 1996, between the Company and National Fuel
                  Gas Supply Corporation, filed as Exhibit No. 10(xcvi) to the
                  Company's Quarterly Report on Form 10-Q for the quarter ended
                  June 30, 1996, filed with the Commission July 29, 1996
                  (Commission File No. 1-7727)
    
            (xc)  Service Agreement (#O01718, FSS Service) dated March 28, 1996
                  between the Company and National Fuel Gas Supply Corporation,
                  filed as Exhibit No. 10(xcvii) to the Company's Quarterly
                  Report on Form 10-Q for the quarter ended June 30, 1996,
                  filed with the Commission July 29, 1996 (Commission File No.
                  1-7727)
    
           (xci)  Amendment No. 1 to Service Agreement (#O01718, FSS Service)
                  dated April 1, 1996, between the Company and National Fuel
                  Gas Supply Corporation, filed as Exhibit No. 10(xcviii) to
                  the Company's Quarterly Report on Form 10-Q for the quarter
                  ended June 30, 1996, filed with the Commission July 29, 1996
                  (Commission File No. 1-7727)
    
          (xcii)  First Amendment to Agreement and Declaration of Trust,
                  Connecticut Natural Gas Corporation Union Employee Benefit
                  Trust, dated           , 1995, between the Company and Fleet
                  Bank, N.A.

         (xciii)  CNG Nonemployee Directors' Fee Plan, dated October 1, 1996

          (xciv)  First Amendment to CNG Nonemployee Directors' Fee Plan Trust
                  Agreement, dated           , 1996, between the Company and
                  Putnam Fiduciary Trust Company

           (xcv)  Second Amendment to CNG Nonemployee Directors' Fee Plan Trust
                  Agreement, dated            , 1996, between the Company and
                  Putnam Fiduciary Trust Company

          (xcvi)  Third Amendment to Connecticut Natural Gas Corporation
                  Employee Savings Plan, dated            , 1995<PAGE>
   (a)  3. Exhibits (continued)
           --------
    
      Exhibit
      Number
   ------------
    
   10    (xcvii)  Fourth Amendment to Connecticut Natural Gas Corporation
                  Employee Savings Plan, dated            , 1995

        (xcviii)  Fifth Amendment to Connecticut Natural Gas Corporation
                  Employee Savings Plan, dated            , 1996

          (xcix)  Fourth Amendment to Connecticut Natural Gas Corporation Union
                  Employee Savings Plan, dated            , 1995

             (c)  Fifth Amendment to Connecticut Natural Gas Corporation Union
                  Employee Savings Plan, dated            , 1995

            (ci)  Sixth Amendment to Connecticut Natural Gas Corporation Union
                  Employee Savings Plan, dated            , 1996

           (cii)  Settlement Agreement and Release of All Claims between
                  Connecticut Natural Gas Corporation and Harry Kraiza, Jr.,
                  dated September 25, 1996

          (ciii)  Service Agreement (#93305, Rate Schedule AFT-1), dated June
                  1, 1993, between the Company and Algonquin Gas Transmission
                  Company

           (civ)  Service Agreement (#400507, Rate Schedule FSS-1), dated       
                         , 19--, between the Company and Texas Eastern
                  Transmission Corporation

            (cv)  Service Agreement (#412008, Rate Schedule SS-1), dated        
                        , 19--, between the Company and Texas Eastern
                  Transmission Corporation

           (cvi)  Service Agreement (#800423, Rate Schedule CDS), dated         
                       , 19--, between the Company and Texas Eastern
                  Transmission Corporation

          (cvii)  Service Agreement (#800424, Rate Schedule CDS), dated         
                       , 19--, between the Company and Texas Eastern
                  Transmission Corporation
    
   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,
        1996
           Not applicable
    
   16   Letter Regarding Change in Certifying Accountant
           Not applicable
    
   18   Letter Regarding Change in Accounting Principles
           Not applicable
    <PAGE>
   (a)  3. Exhibits (concluded)
           --------
    
      Exhibit
      Number
   ------------
    
   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
    
   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, 1995
    
           (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, 1995, filed as
                  Exhibit 99(iii) to the Company's Annual Report on Form 10-K
                  for the fiscal year ended September 30, 1995, filed with the
                  Commission on December 18, 1995, as amended by Form 10-K
                  Amendment No. 1, filed with the Commission on June 28, 1996
                  (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), 10(lxix), 10(lxx), 10(lxxi),
   10(lxxii), 10(lxxiii), 10(lxxiv), 10(lxxv), 10(lxxvi), 10(lxxvii),
   10(lxxviii), 10(lxxix), 10(lxxx), 10(lxxxi), 10(lxxxii), 10(lxxxiii),
   10(lxxxiv), 10(lxxxv), 10(lxxxvi), 10(lxxxvii), 10(lxxxviii), 10(lxxxix),
   10(xc), 10(xci) 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.
    
    <PAGE>
   (b)  Reports on Form 8-K
        -------------------
    
        There were no current reports filed on Form 8-K during the last quarter
        of fiscal 1996.
    
    <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 Chief Executive Officer
                                                                               
                                                                               
         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, Chief Executive December 19, 1996
    -------------------------------       Officer and Director
       (Victor H. Frauenhofer)


     S/ James P. Bolduc                   Executive Vice President   December 19, 1996
    -------------------------------       and Chief Financial
       (James P. Bolduc)                  Officer


                                           
    S/ Andrew H. Johnson                  Treasurer and Chief        December 19, 1996
    -------------------------------       Accounting Officer
      (Andrew H. Johnson)

     
                                                                     
     S/ R. L. Babcock                                                December 19, 1996
    -------------------------------
       (R. L. Babcock)
     as Attorney-in-fact for:

            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
            Michael W. Tomasso                     Director
</TABLE>
    
    <PAGE>
                        CONNECTICUT NATURAL GAS CORPORATION
                            Annual Report on Form 10-K
                                  Schedule Index

                       Fiscal Year Ended September 30, 1996

      Item                                   Description
   ----------                                -----------
      
     II                 Financial Statement Schedule II; Valuation and
                        Qualifying Accounts and Reserves for the fiscal years
                        ended September 30, 1996, 1995 and 1994
    
    <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, 1996, 1995 AND 1994
                         -----------------------------------------------------
                                        (THOUSANDS OF DOLLARS)
    
   Column A                         Column B           Column C            Column D    Column E
                                                       Additions
                                              --------------------------
   <S>                             <C>        <C>              <C>       <C>           <C>
                                   Balance At    Charged       Charged    Deductions    Balance  
                                   Beginning    To Costs       To Other      From        At End  
   Description                     of Period  And Expenses     Accounts  Reserves (1)  of Period 
   -----------                     ---------- ------------     --------  -----------   --------- 
   YEAR ENDED SEPTEMBER 30, 1996
   -----------------------------
     RESERVE DEDUCTED IN THE
     BALANCE SHEET FROM THE
     ASSET TO WHICH IT APPLIES:
       Allowance for doubtful
          accounts -
             Gas                     $  4,066     $  4,959     $      -     $  4,600    $  4,425 
             Other                        524           82            -          212         394 
                                     --------     --------     --------     --------    -------- 
                                     $  4,590     $  5,041     $      -     $  4,812    $  4,819 
                                     ========     ========     ========     ========    ======== 
   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 
                                     ========     ========     ========     ========    ======== 
<FN>
   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.
</TABLE>

    <PAGE>


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

                       Fiscal Year Ended September 30, 1996

                                                                  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(xcii)     First Amendment to Agreement and                 Ex-10.92
                  Declaration of Trust, Connecticut Natural
                  Gas Corporation Union Employee Benefit
                  Trust

     10(xciii)    CNG Nonemployee Directors' Fee Plan              Ex-10.93

     10(xciv)     First Amendment to CNG Nonemployee               Ex-10.94
                  Directors' Fee Plan Trust Agreement
     10(xcv)      Second Amendment to CNG Nonemployee              Ex-10.95
                  Directors' Fee Plan Trust Agreement

     10(xcvi)     Third Amendment to Connecticut Natural Gas       Ex-10.96
                  Corporation Employee Savings Plan

     10(xcvii)    Fourth Amendment to Connecticut Natural          Ex-10.97
                  Gas Corporation Employee Savings Plan

     10(xcviii)   Fifth Amendment to Connecticut Natural Gas       Ex-10.98
                  Corporation Employee Savings Plan

     10(xcix)     Fourth Amendment to Connecticut Natural          Ex-10.99
                  Gas Corporation Union Employee Savings
                  Plan

     10(c)        Fifth Amendment to Connecticut Natural Gas       Ex-10.100
                  Corporation Union Employee Savings Plan

     10(ci)       Sixth Amendment to Connecticut Natural Gas       Ex-10.101
                  Corporation Union Employee Savings Plan

     10(cii)      Settlement Agreement and Release of All          Ex-10.102
                  Claims between Connecticut Natural Gas
                  Corporation and Harry Kraiza, Jr.

     10(ciii)     Service Agreement #93305 between the             Ex-10.103
                  Company and Algonquin Gas Transmission
                  Company<PAGE>

                                                                  Exhibit 99(i)
                                                                    Page 2 of 2
                        CONNECTICUT NATURAL GAS CORPORATION
                            Annual Report on Form 10-K
                             Exhibit Index (concluded)

                       Fiscal Year Ended September 30, 1996


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

     10(civ)      Service Agreement #400507 between the            Ex-10.104
                  Company and Texas Eastern Transmission
                  Corporation

     10(cv)       Service Agreement #412008 between the            Ex-10.105
                  Company and Texas Eastern Transmission
                  Corporation

     10(cvi)      Service Agreement #800423 between the            Ex-10.106
                  Company and Texas Eastern Transmission
                  Corporation

     10(cvii)     Service Agreement #800424 between the            Ex-10.107
                  Company and Texas Eastern Transmission
                  Corporation
     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

     99(ii)       Information required by Form 11-K with           Ex-99.2
                  respect to the Connecticut Natural Gas
                  Corporation Employee Savings Plan for the
                  fiscal year ending December 31, 1995
    <PAGE>



                                                             Exhibit 3(i)
                                                             Page 1 of 194
    
    
               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 194
    
    
   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 194
    
    
   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 194
    
    
          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 194
    
    
                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 194
    
    
    
          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 194
    
    
                          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 194
    
    
          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 194
    
    
                        [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 194
    
    
                        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 194
    
    
          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 194
    
    
    
          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 194
    
    
                              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 194
    
    
    
        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 194
    
    
                        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 194
    
    
    
          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 194
    
    
                         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 194
    
                        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 194
    
        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 194
    
    
          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 194
    
    
    
              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 194
    
    
                        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 194 
    
                    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 194
    
                        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 194
    
    
                        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 194
    
    
   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 194
    
    
   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 194
    
    
               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 194
    
                       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 194
    
    
                       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 194
     
     
                   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 194
    
    
                                                                               

                       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 194
    
    
   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 194
    
    
    
                  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 194
     
     
                       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 194
    
    
                             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 194
    
    
                                              )         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 194
    
    
                             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 194
    
    
                                       )
                   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 194
    
    
                             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 194
    
    
                   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 194
    
    
                               (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 194
    
    
                             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 194
    
    
                    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 194
    
    
                             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 194
    
    
   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 194
     
     
                    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 194
    
    
         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 194
    
    
                             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 194
    
    
                   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 194
    
    
         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 194
    
    
   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 194
    
    
         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 194
    
    
                          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 194
    
         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 194
    
   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 194
    
    
            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 194
    
    
                  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 194
    
    
         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 194
    
    
               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 194
    
    
         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 194
    
    
   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 194
    
    
                   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 194
    
    
         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 194
                   
    
              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 194
    
    
   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 194
    
    
                  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 194
    
    
    
    
    
    
    
                             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 194
    
    
                             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 194
    
    
         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 194
    
    
         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 194
    
    
                   (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 194
    
    
              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 194
    
    
                   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 194
    
    
              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 194
    
    
              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 194
    
    
              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 194
    
    
    
                             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 194
    
    
                     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 194
    
    
                   (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 194
    
    
                                                             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 194
    
    
   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 194
    
    
         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 194
    
    
    
         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 194
    
    
                                    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 194
    
    
    
   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 194
    
    
    
                                                                 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 194
    
    
    
                        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 194
    
    
              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 194
    
    
              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 194
    
   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 194 

   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
<PAGE>
   <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 194
     
   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 194
    
    
         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 194
    
    
         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 194
   <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 194
    (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 194
    
   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 194
    
    
        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 194
    
    
   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 194
    
    
        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 194
    
    
        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 194
    
    
    
        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 194
    
        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 194
    
    
         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 194
    
    
        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 194
    
   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 194
    
    
   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 194
    
   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 194
    
    
   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 194
    
    
   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 194
    
    
                 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 194
    
    
                     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 194
    
    
    
         $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 194
    
    
                                      (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 194
    
    
                                      (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 194
    
    
                                      (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 194
    
                                      (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 194
    
   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 194
    
    
   (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 194
    
    
    
                                      (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 194
    
    
    
                                      (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 194
    
                                      (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 194
    
    
                                      (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 194
    
    
   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 194
    
    
   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 194
    
    
    
   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 194
    
   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 194
    
                                                              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 194
    
     
         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 194
    
    (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 194
    
    
         (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 194
    
    
                              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 194
    
    
    
    
     
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    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 194
    
    
   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 194
    
    
                                      (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 194 
     
   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 194
    
    
                                      (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 194
   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 194
    
                                      (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 194 
                         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 194
    
    
                     (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 194
    
    
         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 194
    
    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 194
    
                             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 194
    
                                        (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 194
     
                        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 194
    
    
               (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 194
   <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 194
    
         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 194 
                                       (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 194
    
    
    
   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 194 
    
                                        (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 194
    
    
    
   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 194
    
   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 194
    
   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 194 
                                   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 194
    
    
    
               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 194     
                                     (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 194
    
   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 194 
    
   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 194
    
                                             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 194
    
    
   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 194
                                                   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 194
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
   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 194
    
   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 194
    
    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 194
    
    
                                   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 194
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
    
   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 194 
   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 194

   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 194
   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 194

                                  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 194
   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 194
    
   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 194
    
   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 194

                                  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 194
    
   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 194
   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 194
    
   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 194

    
   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 194
    
                                  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 194
    
    
   (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 194
    
   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 194
    
                                 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 194
    
                           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 194
     
                           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 194
    
     
   (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 194
     
                                 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>
   Exhibit 3(i)
   Page 190 of 194
     
                                 FILING #0001654320 PG 01 OF 03 VOL B-00087
                                       FILED 11/12/1996 11:52 AM PAGE 02228
                                             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 191 of 194
    
                           FILING #0001654320 PG 02 OF 03 VOL B-00087
                                 FILED 11/12/1996 11:52 AM PAGE 02229
                                       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: _11_
   <TABLE>
   <CAPTION>
   We hereby declare, under the penalties of false statement, that the
   statements made in the foregoing certificate are true:
   <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.<PAGE>
   Stat. section 1-9)
     
   6.  Dated at ____Hartford_________ this __7th__ day of __November_, _1996_
      
                                         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 192 of 194
     
                           FILING #0001654320 PG 03 OF 03 VOL B-00087
                                 FILED 11/12/1996 11:52 AM PAGE 02230
                                       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 22, 1996, 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,
   1995 through September 30, 1996 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           1,372               913,832
    
   Preferred        6.00%        $100                 3             9,999,631
    
   </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 7th day of November, 1996,
    
    (SEAL OF STATE OF CONNECTICUT)
                                       /s/Lynn C. Blackwell
                                       ---------------------------------
                                       Lynn C. Blackwell
                                       Assistant Secretary
    (SEAL)
    (CNG SEAL)
    
    <PAGE>
   Exhibit 3(i)
   Page 193 of 194
    
     
   (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 12th day of November A.D. 1996
                                 AL
            Miles S. Rapoport
   ---------------------------------
        SECRETARY OF THE STATE
     <PAGE>
                                                                   Exhibit 3(i)
                                                                Page 194 of 194
     
                                 SECRETARY OF THE STATE
                                 30 TRINITY STREET
                                 P.O. BOX 150470
                                 HARTFORD, CT 06115-0470
     
   NOVEMBER 13, 1996  
    
     
               CLAUDIA J. TRIGGS
               CONNECTICUT NATURAL GAS CORPORATION
               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: 1996159548-002
   Business Filing Number: 0001654320
   Type of Request: CERTIFICATE OF AMENDMENT
   Date Accepted: NOV 12 1996
   Time Accepted: 11:52 AM
   Work Order Payment Received: .00
   Payment Received: 75.00
   Account Balance: .00
   Customer Id: 198523
   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
   ATIYA LANZA
    <PAGE>







           
                                  FIRST AMENDMENT TO
                          AGREEMENT AND DECLARATION OF TRUST
                         CONNECTICUT NATURAL GAS CORPORATION
                             UNION EMPLOYEE BENEFIT TRUST
           
           
               THIS AMENDMENT is made and entered into this 24th day of
          January, 1995 by and between CONNECTICUT NATURAL GAS CORPORATION,
          a Connecticut corporation with its principal office in Hartford,
          Connecticut (hereinafter referred to as the "Grantor") 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 December 2, 1993 (the
          "Agreement"), the Grantor and the Trustee entered into a certain
          Agreement and Declaration of Trust known as the Connecticut
          Natural Gas Corporation Union Employee Benefit Trust; and
           
               WHEREAS, the parties reserved the right to amend the
          Agreement in Section 8.7 thereof; and
           
               WHEREAS, the Grantor and the Trustee wish to amend the
          Agreement in the particulars set forth below; 
           
               NOW, THEREFORE, the Grantor and the Trustee agree as
          follows:
           
               1.   The following new paragraph (p) is added to Article II,
          Section 2.7 of the Agreement:
           
                    "(p)  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.  The Grantor 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, the Grantor 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 the Grantor has established for the Fund), invest
               assets in investments similar or comparable to those
               represented by Galaxy.  The Grantor may revoke this
               consent by written notice to the Trustee.  The Grantor
               understands that Galaxy is advised by Fleet Investment
               Advisors, Inc., an affiliate of the Trustee, which<PAGE>





               receives a management fee therefore as disclosed in the
               prospectus.  Where the Trustee has investment authority
               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."
           
               IN WITNESS WHEREOF, the Grantor and the Trustee have caused
          their corporate hands and seals to be hereunto affixed as of the
          date first above written.
           
          Attest:                       CONNECTICUT NATURAL GAS
                                           CORPORATION
           
           
          Mark Dudzik                   By Frank H. Livingston
          --------------------------        ---------------------------
                                          Its Vice President


          Attest:                       FLEET BANK, N.A.


          Charles J. Arntsen            By  William B. Parent
          --------------------------        ----------------------------
                                          Its Vice President
























                                          2<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 judgment can make a valuable
               management contribution to the Company and its subsidiaries. 
               This document amends and restates, effective October 1,
               1996, 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<PAGE>





                    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, 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.
           
               (d)  Effective October 1, 1996, a Director shall have the
                    right to, but shall not be required to, indicate to the
                    Trustee of the Trust Agreement the preference of the
                    Director with respect to the investment of amounts
                    allocated to Account B as well as future contributions
                    thereto.  The Trustee may invest such amounts in
                    accordance with the preferences expressed by the
                    Director.  In the event no such indication is given,

                                          2<PAGE>





                    the Trustee shall nevertheless continue to invest such
                    amounts allocated to Account B and future contributions
                    thereto on behalf of the Director.  The investment
                    options available to a Director shall include only
                    those investment options as are available to
                    participants in the CNG Employee Savings Plan from time
                    to time, including CNG Common Stock.  All expressions
                    of investment preference by a Director shall be in
                    increments of 5%.  Furthermore, the rules relating to
                    the frequency of changes to the investment of Account B
                    and future contributions thereto shall pattern those
                    applicable under the CNG Employee Savings Plan from
                    time to time.  Currently, such changes are allowed once
                    per calendar quarter.
           
          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.
           
               (c)  A Director whose Account B is invested in whole or in
                    part in CNG Common Stock under the Trust Agreement at
                    the time for distribution shall receive the
                    proportionate amount thereof in CNG Common Stock unless
                    the Director elects to receive such amount in cash.
           




                                          3<PAGE>





          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, 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 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 are not subject in any

                                          4<PAGE>





                    manner to anticipation, alienation, sale, transfer,
                    assignment, pledge, encumbrance, attachment, or
                    garnishment by creditors of the Director or the
                    Director's beneficiary.  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 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, or in CNG
                    Common Stock to the extent provided for in subparagraph
                    (c) of Paragraph 4, 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 Paragraphs 3(c), 3(d), 4(b) and 4(c)
                    shall not apply to past participants who have already
                    commenced the receipt of payouts under the Plan.


                                          5<PAGE>





               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.









































                                          6<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 July 23, 1996. 

          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.

               Dated at                    , Connecticut this       day of  
                             , 1996.


                                        _________________________________
                                        Name of Director


          _________________________     _________________________________
          Witness                       Signature of Director <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
          _____ percent 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.  Payments over ten years

               _____ C.  Any other manner (Describe)

          3.   Please indicate the beneficiaries to received 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                                  Date<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















                         CNG NONEMPLOYEE DIRECTORS' FEE PLAN<PAGE>






                                  FIRST AMENDMENT TO
                 CNG NONEMPLOYEE DIRECTORS' FEE PLAN TRUST AGREEMENT


               This Agreement made this 1st day of October, 1996 by and

          between Connecticut Natural Gas Corporation of Hartford,

          Connecticut ("CNG") and Putnam Fiduciary Trust Company, a

          Massachusetts trust company having its principal office in

          Boston, Massachusetts ("Trustee"); 

                                W I T N E S S E T H :



               WHEREAS, by Agreement dated September 28, 1995, CNG and

          Fleet Bank, N.A. entered into the CNG Nonemployee Directors' Fee

          Plan Trust Agreement (the "Agreement"); and

               WHEREAS, CNG wishes to amend the Agreement in the

          particulars set forth below; and 

               WHEREAS, Fleet Bank, N.A. has been removed as Trustee and

          Putnam Fiduciary Trust Company has been appointed successor

          Trustee and has accepted said position of trust; and

               WHEREAS, the right to amend the Agreement has been reserved

          in Paragraph 10.1 thereof;

               NOW, THEREFORE, CNG and the Trustee hereby agreed to amend

          the Agreement as follows:

               1.   The following new subparagraph (p) is added to

          Paragraph 5.2:

                    "(p)  The Trustee may invest in securities (including
               stock or rights to acquire stock) or obligations issued by
               CNG, including CNG Common Stock.  All rights associated with
               assets of the Trust shall be exercised by the Trustee or the
               person designated by the Trustee, and shall in no event be
               exercisable by or rest with Plan Participants.  CNG shall
               have the right at any time, and from time to time in its
               sole discretion, to substitute assets of equal fair market
               value for any asset held by the Trust.  This right referred<PAGE>




               to in the preceding sentence is exercisable by CNG in a non-
               fiduciary capacity without the approval or consent of any
               person in a fiduciary capacity."

               2.   Except as hereinabove modified and amended, the

          Agreement shall remain in full force and effect.

               3.   This amendment is effective October 1, 1996.

               IN WITNESS WHEREOF, the parties hereto have caused this

          Amendment to be duly executed this ____ day of _______________,

          1996.


          ATTEST:                       CONNECTICUT NATURAL GAS CORPORATION


          ___________________________   By_________________________________
                                          Its


          ATTEST:                       PUTNAM FIDUCIARY TRUST COMPANY


          ___________________________   By_________________________________
                                          Its



          STATE OF CONNECTICUT     )
                                   :  ss.              1996
          COUNTY OF                )

               Personally appeared ____________________________________,
          ______________________ of Connecticut Natural Gas Corporation as
          aforesaid, signer of the foregoing instrument, and acknowledged
          the same to be ______ free act and deed as such
          _______________________ and the free act and deed of said
          corporation, before me.


                                                                           

                                        Commissioner of the Superior Court
                                        Notary Public
                                        My Commission Expires:






                                          2<PAGE>





          ________ OF ____________ )
                                   :  ss.              1996
          COUNTY OF                )

               Personally appeared ____________________________________,
          ______________________ of Putnam Fiduciary Trust Company, as
          aforesaid, signer of the foregoing instrument, and acknowledged
          the same to be ______ free act and deed as such
          _______________________ and the free act and deed of said
          corporation, before me.


                                                                           

                                        Commissioner of the Superior Court
                                        Notary Public
                                        My Commission Expires:





































                                          3<PAGE>









                                   SECOND AMENDMENT
                                          TO
                 CNG NONEMPLOYEE DIRECTORS' FEE PLAN TRUST AGREEMENT


               This Agreement made this 1st day of October, 1996 by and

          between Connecticut Natural Gas Corporation of Hartford,

          Connecticut ("CNG") and Putnam Fiduciary Trust Company, a

          Massachusetts trust company having its principal office in

          Boston, Massachusetts ("Trustee"); 



                                W I T N E S S E T H :



               WHEREAS, by Agreement dated September 28, 1995, CNG and

          Fleet Bank, N.A. entered into the CNG Nonemployee Directors' Fee

          Plan Trust Agreement (the "Agreement"); and

               WHEREAS, Fleet Bank, N.A. has been removed as Trustee and

          Putnam Fiduciary Trust Company has been appointed successor

          Trustee and has accepted said position of trust; and

               WHEREAS, CNG and the Trustee wish to amend the Agreement in

          the particulars set forth below; and 

               WHEREAS, the right to amend the Agreement has been reserved

          in Paragraph 10.1 thereof; and

               WHEREAS, the Agreement was previously amended by a First

          Amendment thereto;

               NOW, THEREFORE, CNG and the Trustee hereby agreed to amend

          the Agreement as follows:<PAGE>




               1.   The following sentence is added to Section 1.1 at the

          end thereof:

                    "The appointment of Putnam Fiduciary Trust Company as
               Trustee is effective October 1, 1996."

               2.   Section 2.1 is amended to read as follows:

                    "2.1  The Trustee shall maintain records relating to
               the Fund and its investment, and shall also maintain
               Participant records contemplated by the Plan if CNG and the
               Trustee so agree.  If the Trustee maintains such Participant
               records, they shall be made available promptly upon request
               to CNG.  CNG shall also perform such other duties and
               responsibilities as CNG determines are necessary or
               advisable to achieve the objectives of this Agreement."

               3.   Section 5.2 is amended to read as follows:

                    "5.2 (a)  The Trustee shall invest and reinvest the
               assets of the Trust in shares of any open-end registered
               investment company for which Putnam Investment Management,
               Inc. serves as investment advisor or for which Putnam Mutual
               Funds Corp. is the principal underwriter, as directed by
               CNG.  Except as provided in (b) below, all rights associated
               with assets of the Trust shall be exercised by the Trustee
               or the person designated by the Trustee, and shall in no
               event be exercisable by or rest with Plan participants. 

                         (b)  Any voting rights with respect to Trust
               assets will be exercised in accordance with directions from
               CNG and dividend rights with respect to the Trust assets
               will be invested pursuant to directions from CNG.

                         (c)  Except to the extent that such powers may be
               limited by applicable regulatory authority, or as otherwise
               directed by CNG in writing, the Trustee shall have the
               following powers and rights, and shall be subject to the
               following duties with respect to the Trust, in addition to
               those provided elsewhere in the Trust or by law:

                              (1)  To receive and hold all contributions
                    paid to it under the Plan; provided, however, that it
                    shall have no duty to require any contributions to be
                    made to it.

                              (2)  To retain in cash or cash equivalents
                    either all or a portion of the Trust, either to await
                    investment or to meet contemplated payments of Plan
                    benefits, and to deposit funds (in savings accounts,
                    certificates of deposit or checking accounts) in any
                    financial institution supervised by the United States


                                          2<PAGE>




                    or a State, including, if the Trustee is a bank, its
                    own banking department or the banking department of an
                    affiliate, if such deposits bear a reasonable rate of
                    interest.

                              (3)  To invest in units of any common trust
                    fund or money market or daily interest fund operated or
                    approved by the Trustee.

                              (4)  To make payments from the Trust to such
                    persons, in such manner, at such times and in such
                    amounts as CNG shall direct, without inquiring as to
                    whether a payee is entitled to the payment or as to
                    whether the payment is proper, to the extent such
                    payment is made in good faith without actual notice or
                    knowledge of the impropriety of such payment.

                              (5)  As directed by CNG, to compromise,
                    contest, arbitrate, settle or abandon claims and
                    demands.

                              (6)  As directed by CNG, to begin, maintain
                    or defend any litigation necessary or appropriate in
                    connection with the investment, reinvestment and
                    administration of the Trust.

                              (7)  To hold securities in its name as
                    Trustee or in the name of its nominee or nominees, or
                    in such other form as it determines best, with or
                    without disclosing the trust relationship, and to
                    execute such documents as are necessary to accomplish
                    the foregoing; provided, however, that the records of
                    the Trustee shall indicate the actual ownership of such
                    securities or other property.

                              (8)  To make, execute, acknowledge and
                    deliver any and all instruments that may be necessary
                    or appropriate to carry out the powers herein granted.

                              (9)  To require, before making any payment,
                    such release or other document from any taxing
                    authority or such indemnity from the intended payee as
                    the Trustee deems necessary.

                         (d)  The Trustee shall act with the care, skill,
               prudence and diligence under the circumstances then
               prevailing that a prudent person acting in like capacity and
               familiar with such matters would use in the conduct of an
               enterprise of a like character and with like aims; provided,
               however, that the Trustee shall incur no liability to any
               person for any action taken pursuant to a direction, request
               or approval given by CNG which is contemplated by, and in
               conformity with, the terms of the Plan or the Trust and is


                                          3<PAGE>




               given in writing by CNG.  In the event of a dispute between
               CNG and a party, the Trustee may apply to a court of
               competent jurisdiction to resolve the dispute.

                         (e)  If the Trustee undertakes or defends any
               litigation arising in connection with this Trust, CNG agrees
               to indemnify the Trustee against the Trustee's costs,
               expenses and liabilities (including, without limitation,
               attorney's fees and expenses) relating thereto and to be
               primarily liable for such payments.  If CNG does not pay
               such costs, expenses and liabilities within 30 days of being
               billed for such amounts, the Trustee may obtain payment from
               the Trust.

                         (f)  The Trustee may consult with legal counsel
               (who may also be counsel for CNG) with respect to any of its
               duties or obligations hereunder.

                         (g)  The Trustee may hire agents, accountants,
               actuaries, investment advisors, financial consultants or
               other professionals to assist it in performing any of its
               duties or obligations hereunder, and pay their reasonable
               expenses and compensation from the Trust to the extent not
               paid by CNG.

                         (h)  The Trustee shall have, without exclusion,
               all powers conferred on trustees by applicable law, unless
               expressly provided otherwise herein.

                         (i)  Notwithstanding any powers granted to the
               Trustee pursuant to this Trust Agreement or to applicable
               law, the Trustee shall not have any power that could give
               the Trust the objective of carrying on a business and
               dividing the gains therefrom, within the meaning of Section
               301.7701-2 of the Procedure and Administrative Regulations
               promulgated pursuant to the Internal Revenue Code.

                         (j)  The Trustee may invest in securities
               (including stock or rights to acquire stock) or obligations
               issued by CNG, including CNG Common Stock, as directed by
               CNG.  Except as provided in (b) above, all rights associated
               with assets of the Trust shall be exercised by the Trustee
               or the person designated by the Trustee, and shall in no
               event be exercisable by or rest with Plan Participants.  

                         (k)  CNG shall have the right at any time, and
               from time to time in its sole discretion, to substitute
               assets of equal fair market value for any asset held by the
               Trust.  This right referred to in the preceding sentence is
               exercisable by CNG in a non-fiduciary capacity without the
               approval or consent of any person in a fiduciary capacity."

               4.   The second sentence of Section 8.5 is deleted.


                                          4<PAGE>




               5.   Section 12.1 is amended by the deletion of the word

          "Connecticut" and the substitution of "Massachusetts" in lieu

          thereof.

               6.   Except as hereinabove modified and amended, the

          Agreement shall remain in full force and effect.

               7.   This amendment is effective October 1, 1996.

               IN WITNESS WHEREOF, the parties hereto have caused this

          Amendment to be duly executed this ____ day of _______________,

          1996.


          ATTEST:                       CONNECTICUT NATURAL GAS CORPORATION


          ___________________________   By_________________________________
                                          Its


          ATTEST:                       PUTNAM FIDUCIARY TRUST COMPANY


          ___________________________   By_________________________________
                                          Its



          STATE OF CONNECTICUT     )
                                   :  ss.              1996
          COUNTY OF                )

               Personally appeared ____________________________________,
          ______________________ of Connecticut Natural Gas Corporation as
          aforesaid, signer of the foregoing instrument, and acknowledged
          the same to be ______ free act and deed as such
          _______________________ and the free act and deed of said
          corporation, before me.


                                                                           

                                        Commissioner of the Superior Court
                                        Notary Public
                                        My Commission Expires:




                                          5<PAGE>




          ________ OF ____________ )
                                   :  ss.              1996
          COUNTY OF                )

               Personally appeared ____________________________________,
          ______________________ of Putnam Fiduciary Trust Company, as
          aforesaid, signer of the foregoing instrument, and acknowledged
          the same to be ______ free act and deed as such
          _______________________ and the free act and deed of said
          corporation, before me.


                                                                           

                                        Commissioner of the Superior Court
                                        Notary Public
                                        My Commission Expires:






































                                          6<PAGE>







                                  THIRD 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.   The following new Section 7.08 is added to the Plan:

                    "7.08  (a)  During the period from December 6,
               1995 through December 22, 1995, Participants will be
               entitled to make an investment election under the Plan
               in addition to the one quarterly change allowed under
               the Plan.  This election will not be counted as the
               once per quarter change for any Participant who has
               already executed his quarterly change or for any
               Participant who has not yet executed a change during
               that quarter.  

                         (b)  Effective December 26, 1995, the "U.S.
               Government Income Trust Fund" investment option is
               eliminated.  If any Participant who has elected to have
               amounts invested in such Fund does not affirmatively elect
               otherwise, such investment direction will be deemed to be a
               direction to invest in the Stable Value Fund, effective
               December 26, 1995, and the investment of any such amounts,
               and future contributions, if applicable, shall be invested
               instead in the Stable Value Fund."

               2.   Except as hereinabove modified and amended, the Amended

          and Restated Plan shall remain in full force and effect.

               IN WITNESS WHEREOF, the Company hereby executes this Third

          Amendment this 31st day of October, 1995.

          ATTEST:                       CONNECTICUT NATURAL GAS CORPORATION



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








                                 FOURTH 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.   The following new Section 7.09 is added to the Plan,
          effective March 1, 1996:

                    "7.09  (a)  Effective March 1, 1996, the Company
               Matching Account shall be divided into two separate
               sub-accounts, entitled the Company Directed Matching
               Contribution Account and the Participant Directed
               Matching Contribution Account.  Plan Participants
               (including terminated Participants, Retirees and
               Beneficiaries with Account balances under the Plan)
               shall be entitled to direct the investment of the
               Participant Directed Matching Contribution Account. 
               The investment options available with respect to the
               Participant Directed Matching Contribution Account
               shall include CNG Common Stock and the same other
               investments available to Participants with respect to
               other contributions under the Plan for which investment
               direction is available.  Participants shall have the
               option of reallocating the investment of the
               Participant Directed Matching Contribution Account once
               per quarter, at the same time as the option is
               exercised with respect to the other Accounts under the
               Plan for which the Participant has the ability to
               direct investments (i.e., the Pre-Tax Account, the
               Employee After-Tax Contribution Account, the IRA
               Account and the Rollover Account).  However, the
               Participant may elect separate investment allocation
               percentages for the Participant Directed Matching
               Contribution Account and for such other Accounts.  All
               investment elections shall be in increments of 5%. 
               Unless the Participant elects otherwise, his
               Participant Directed Matching Contribution Account
               shall continue to be invested in CNG Common Stock.

                         (b)  Periodically, a portion of a Participant's
               Company Directed Matching Contribution Account, all of which
               is invested in CNG Common Stock, will be transferred to the
               Participant Directed Matching Contribution Account as CNG
               Common Stock.  The portions of a Participant's Company
               Directed Matching Contribution Account which are to be
               transferred shall be determined as follows:<PAGE>





                              (1)  Effective March 1, 1996, the total value
                    of all Company Directed Matching Contribution Accounts
                    plus all Paysop Transfer Accounts shall be determined. 
                    One-fourth (1/4) of that amount will be transferred
                    from the Company Directed Matching Contribution
                    Accounts to the Participant Directed Matching
                    Contribution Accounts as CNG Common Stock, on a pro
                    rata basis based upon the size of the Participants'
                    Company Directed Matching Contributions Accounts at
                    that time.

                              (2)  Effective January 1, 1997, the same
                    approach set forth in subparagraph (1) shall be taken,
                    with one-third (1/3) of that amount to be transferred
                    and allocated in accordance with the approach provided
                    for in subparagraph (1).

                              (3)  Effective January 1, 1998, the same
                    approach set forth in subparagraph (1) shall be taken
                    with one-half (1/2) of that amount to be transferred
                    and allocated in accordance with the approach provided
                    for in subparagraph (1).

                              (4)  Effective January 1, 1999, all remaining
                    Company Directed Matching Contribution Accounts shall
                    be transferred to the Participant Directed Matching
                    Contribution Accounts.

                         (c)  Effective January 1, 1999, Participants shall
               also have the option of directing the investment of the
               Paysop Transfer Account.  Effective as of that date, the
               same investment election applicable with respect to the
               Participant Directed Matching Contribution Account shall
               apply with respect to the Paysop Transfer Account.

                         (d)  Effective March 1, 1996, future matching
               contributions made to the Plan will be accounted for under
               the Participant Directed Matching Contribution Account and
               shall be invested in the same manner as the Participant has
               directed with respect to future contributions made to other
               Accounts under the Plan, e.g., future contributions to the
               Pre-Tax Account and the Employee After-Tax Contribution
               Account."

               2.   The following three sentences are added to the end of

          paragraphs (a) of Section 10.03:

                    "Effective January 1, 1996, payments out of all
               Accounts under the Plan shall be made in shares of CNG
               common stock or cash, depending on the manner in which such
               amounts are invested.  A Participant or Beneficiary may

                                          2<PAGE>





               elect, however, to have such amounts converted to cash or
               CNG Common Stock, at market value, prior to such payment. 
               Any such election must be made prior to the date for which
               distribution is to be made."

               3.   Except as hereinabove modified and amended, the Amended

          and Restated Plan shall remain in full force and effect.

               IN WITNESS WHEREOF, the Company hereby executes this Fourth

          Amendment this 19th day of December, 1995.

          ATTEST:                       CONNECTICUT NATURAL GAS CORPORATION



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

































                                          3<PAGE>








                                  FIFTH 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.   The Fourth Amendment to the Plan is deleted.

               2    The following new Section 7.09 is added to the Plan,
          effective March 1, 1996:

                    "7.09  (a)  Effective March 1, 1996, the Company
               Matching Account shall be divided into two separate
               sub-accounts, entitled the Company Directed Matching
               Contribution Account and the Participant Directed
               Matching Contribution Account.  Plan Participants
               (including terminated Participants, Retirees and
               Beneficiaries with Account balances under the Plan)
               shall be entitled to direct the investment of the
               Participant Directed Matching Contribution Account. 
               The investment options available with respect to the
               Participant Directed Matching Contribution Account
               shall include CNG Common Stock and the same other
               investments available to Participants with respect to
               other contributions under the Plan for which investment
               direction is available.  Participants shall have the
               option of reallocating the investment of the
               Participant Directed Matching Contribution Account once
               per quarter, at the same time as the option is
               exercised with respect to the other existing Accounts
               under the Plan for which the Participant has the
               ability to direct investments (i.e., the Pre-Tax
               Account, the Employee After-Tax Contribution Account,
               the IRA Account and the Rollover Account).  However,
               the Participant may elect separate investment
               allocation percentages for the Participant Directed
               Matching Contribution Account and for such other
               Accounts.  All investment elections shall be in
               increments of 5%.  Subject to the provisions of
               subparagraph (b)(7) below, unless the Participant
               elects otherwise, his Participant Directed Matching
               Contribution Account shall continue to be invested in
               CNG Common Stock.

                         (b)  Periodically, a portion of a Participant's
               Company Directed Matching Contribution Account, all of which
               is invested in CNG Common Stock, will be transferred to the<PAGE>





               Participant Directed Matching Contribution Account as CNG
               Common Stock.  The portions of a Participant's Company
               Directed Matching Contribution Account which are to be
               transferred shall be determined as follows:

                              (1)  Effective March 1, 1996, the total
                    number of shares of CNG Common Stock in all Company
                    Directed Matching Contribution Accounts plus all Paysop
                    Transfer Accounts shall be determined.  One-fourth
                    (1/4) of that amount will be transferred from the
                    Company Directed Matching Contribution Accounts to the
                    Participant Directed Matching Contribution Accounts as
                    CNG Common Stock.  Such transfer shall not all occur
                    immediately, however.  Forty percent (40%) of the
                    amount to be transferred shall be transferred effective
                    March 1, 1996; thirty percent (30%) effective July 1,
                    1996; and thirty percent (30%) effective October 1,
                    1996.  These dates are referred to herein as "transfer
                    dates".  The amount of shares to be transferred for
                    1996 shall be fixed on March 1, 1996 and shall not
                    increase for any reason, such as (for example)
                    dividends on shares held in the Company Directed
                    Matching Contribution Account which are used to
                    purchase additional shares of CNG Common Stock. 
                    Furthermore, if a Participant receives a distribution
                    from his Company Directed Matching Contribution Account
                    during 1996 and subsequent to March 1, 1996, for
                    example due to termination of employment, it shall
                    reduce the total number of shares to be subsequently
                    transferred in 1996.

                              (2)  When shares are transferred, the
                    methodology for allocating those shares among
                    Participants shall be determined as follows.  As of
                    March 1, 1996, the total number of shares in the
                    Company Directed Matching Contribution Accounts
                    allocated to Participants at that time shall be
                    determined; and for each Participant, the number of
                    shares to be transferred to his Participant Directed
                    Matching Contribution Account for the year shall be
                    based upon his pro rata share of the shares of CNG
                    Common Stock held in the Company Directed Matching
                    Contribution Account and allocated to Plan Participants
                    at that time.  As indicated above, forty percent (40%)
                    thereof shall be transferred at that time; thirty
                    percent (30%) effective July 1, 1996; and thirty
                    percent (30%) effective October 1, 1996.  

                              (3)  Amounts transferred over to the
                    Participant Directed Matching Contribution Account are
                    transferred initially as CNG Common Stock.  Those
                    shares shall continue to be so invested unless the

                                          2<PAGE>





                    Participant affirmatively elects otherwise (as part of
                    the Participant's once per quarter election change with
                    respect to existing Accounts).

                              (4)  Effective January 1, 1997, the same
                    approach set forth in subparagraphs (1) through (3)
                    shall be taken, with one-third (1/3) of the total
                    number of shares of CNG Common Stock in all Company
                    Directed Matching Contribution Accounts PLUS all Paysop
                    Transfer Accounts at that time to be transferred and
                    allocated in accordance with the general approach
                    provided for in subparagraphs (1) through (3). 
                    However, the following differences shall exist:

                                   (A)  January 1, 1997 is substituted for
                         March 1, 1996;

                                   (B)  Subsequent transfer dates shall be
                         April 1, July 1 and October 1, rather than July 1
                         and October 1; and

                                   (C)  The transfers shall occur in equal
                         amounts of twenty-five percent (25%), rather than
                         in the forty percent (40%), thirty percent (30%),
                         and thirty percent (30%) increments.

                              (5)  Effective January 1, 1998, the same
                    approach set forth in subparagraph (4) shall be taken
                    with one-half (1/2) of the total number of shares of
                    CNG Common Stock in all Company Directed Matching
                    Contribution Accounts PLUS all Paysop Transfer Accounts
                    at that time to be transferred and allocated in
                    accordance with the approach provided for in
                    subparagraph (4), substituting 1998 for 1997.  However,
                    the amount to be transferred and allocated shall not
                    exceed the amount of shares of CNG Common Stock held in
                    the Company Directed Matching Contribution Account as
                    of January 1, 1998; and no amounts in the Paysop
                    Transfer Account shall be subject to investment
                    direction until January 1, 1999.  Nevertheless, if the
                    Committee determines that shares added to the Company
                    Directed Matching Contribution Account during 1998 for
                    any reason, such as (for example) reinvestment of
                    dividends, would be the only shares remaining in the
                    Company Directed Matching Contribution Account as of
                    December 31, 1998, the Committee may direct that all
                    remaining shares held under the Company Directed
                    Matching Contribution Account on October 1, 1998 be
                    transferred to the Participant Directed Matching
                    Contribution Account effective October 1, 1998.



                                          3<PAGE>





                              (6)  Effective January 1, 1999, all remaining
                    Company Directed Matching Contribution Accounts (if
                    any) shall be transferred to the Participant Directed
                    Matching Contribution Accounts.

                              (7)  Amounts transferred to a Participant
                    Directed Matching Contribution Account as CNG Common
                    Stock shall continue to be so invested unless the
                    Participant affirmatively elects otherwise (as part of
                    the Participant's once per quarter election change with
                    respect to existing Accounts).

                         (c)  Effective January 1, 1999, the total number
               of shares of CNG Common Stock in all Paysop Transfer
               Accounts shall be determined.  That amount will be
               transferred to a new Account, entitled the Participant
               Directed Paysop Transfer Account, as CNG Common Stock, in
               equal quarterly installments effective January 1, April 1,
               July 1 and October 1.  The same principles described above
               shall generally be followed.  However, effective October 1,
               1999, additional amounts added to the Paysop Transfer
               Account during 1999 for any reason, such as (for example)
               dividends on shares which are used to purchase additional
               shares of CNG Common Stock, shall also be transferred so
               that all shares will have been transferred by October 1,
               1999.  Amounts transferred to a Participant Directed Paysop
               Transfer Account as CNG Common Stock shall continue to be so
               invested unless the Participant affirmatively elects
               otherwise (as part of the Participant's once per quarter
               election change with respect to existing Accounts).

                         (d)  The Committee is authorized to adopt
               administrative rules and procedures to effectuate the intent
               of the provisions of this Section 7.09, including, without
               limitation, reasonable estimation of shares to be
               transferred and allocated, rounding of share amounts, and
               the like.  

                         (e)  It is recognized that sales of CNG Common
               Stock in order to effectuate investment directions shall be
               done as soon as is reasonably practicable by the Trustee,
               based upon market conditions and similar considerations.  

                         (f)  Effective March 1, 1996, future matching
               contributions made to the Plan will be accounted for under
               the Participant Directed Matching Contribution Account and
               shall be invested in the same manner as the Participant has
               directed with respect to future contributions made to other
               Accounts under the Plan, e.g., future contributions to the
               Pre-Tax Account and the Employee After-Tax Contribution
               Account.


                                          4<PAGE>





                         (g)  A Participant who would otherwise be
               prohibited from making an investment election due to having
               made an earlier investment change in 1996 (prior to March 1,
               1996) may nevertheless elect to make an investment
               direction, with respect to existing amounts to be held under
               his Participant Directed Matching Contribution Account,
               provided such election is effective during March, 1996."

               3.   The following three sentences are added to the end of

          paragraphs (a) of Section 10.03:

                    "Effective January 1, 1996, payments out of all
               Accounts under the Plan shall be made in shares of CNG
               common stock or cash, depending on the manner in which such
               amounts are invested.  A Participant or Beneficiary may
               elect, however, to have such amounts converted to cash or
               CNG Common Stock, at market value, prior to such payment. 
               Any such election must be made prior to the date for which
               distribution is to be made."

               4.   Except as hereinabove modified and amended, the Amended

          and Restated Plan shall remain in full force and effect.

               IN WITNESS WHEREOF, the Company hereby executes this Fifth

          Amendment this 27th day of February, 1996.

          ATTEST:                       CONNECTICUT NATURAL GAS CORPORATION



          Julie A. Beach                By:  R. L. Babcock
          --------------------------        -----------------------------
                                           Its  Vice President

















                                          5<PAGE>







                                 FOURTH 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 Section 7.08 is added to the Plan:

                    "7.08  (a)  During the period from December 6,
               1995 through December 22, 1995, Participants will be
               entitled to make an investment election under the Plan
               in addition to the one quarterly change allowed under
               the Plan.  This election will not be counted as the
               once per quarter change for any Participant who has
               already executed his quarterly change or for any
               Participant who has not yet executed a change during
               that quarter.

                         (b)  Effective December 26, 1995, the "U.S.
               Government Income Trust Fund" investment option is
               eliminated.  If any Participant who has elected to have
               amounts invested in such Fund does not affirmatively elect
               otherwise, such investment direction will be deemed to be a
               direction to invest in the Stable Value Fund, effective
               December 26, 1995, and the investment of any such amounts,
               and future contributions, if applicable, shall be invested
               instead in the Stable Value Fund."

               2.   Except as hereinabove modified and amended, the Amended

          and Restated Plan shall remain in full force and effect.

               IN WITNESS WHEREOF, the Company hereby executes this Fourth

          Amendment this 31st day of October, 1995.

          ATTEST:                       CONNECTICUT NATURAL GAS CORPORATION



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








                      FIFTH 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 Section 7.09 is added to the Plan,

          effective March 1, 1996:

                    "7.09(a)  Effective March 1, 1996, the Company
               Matching Account shall be divided into two separate
               subaccounts, entitled the Company Directed Matching
               Contribution Account and the Participant Directed
               Matching Contribution Account.  Plan Participants
               (including terminated Participants, Retirees and
               Beneficiaries with Account balances under the Plan)
               shall be entitled to direct the investment of the
               Participant Directed matching Contribution Account. 
               The investment options available with respect to the
               Participant Directed Matching Contribution Account
               shall include CNG Common Stock and the same other
               investments available to Participants with respect to
               other contributions under the Plan for which investment
               direction is available.  Participants shall have the
               option of reallocating the investment of the
               Participant Directed Matching Contribution Account once
               per quarter, at the same time as the option is
               exercised with respect to the other Accounts under the
               Plan for which the Participant has the ability to
               direct investments (i.e., the Pre-Tax Account, the
               Employee After-Tax Contribution Account, the IRA
               Account and the Rollover Account).  However, the
               Participant may elect separate investment allocation
               percentages for the Participant Directed Matching
               Contribution Account and for such other Accounts.  All
               investment elections shall be in increments of 5%. 
               Unless the Participant elects otherwise, his
               Participant Directed Matching Contribution Account
               shall continue to be invested in CNG Common Stock.

                         (b)  Periodically, a portion of a
               Participant's Company Directed Matching Contribution
               Account, all of which is invested in CNG Common Stock,
               will be transferred to the Participant Directed
               Matching Contribution Account as CNG Common Stock.  The
               portions of a Participant's Company Directed Matching
               Contribution Account which are to be transferred shall
               be determined as follows:<PAGE>





                              (1)  Effective March 1, 1996, the total
                    value of all Company Directed Matching
                    Contribution Accounts plus all Paysop Transfer
                    Accounts shall be determined.  One-fourth (1/4) of
                    that amount will be transferred from the Company
                    Directed Matching Contribution Accounts to the
                    Participant Directed Matching Contribution
                    Accounts as CNG Common Stock, on a pro rata basis
                    based upon the size of the Participants' Company
                    Directed Matching Contributions Accounts at that
                    time.

                              (2)  Effective January 1, 1997, the same
                    approach set forth in subparagraph (1) shall be
                    taken, with one-third (1/3) of that amount to be
                    transferred and allocated in accordance with the
                    approach provided for in subparagraph (1).

                              (3)  Effective January 1, 1998, the same
                    approach set forth in subparagraph (1) shall be
                    taken with one-half (1/2) of that amount to be
                    transferred and allocated in accordance with the
                    approach provided for in subparagraph (1).

                              (4)  Effective January 1, 1999, all
                    remaining Company Directed Matching Contribution
                    Accounts shall be transferred to the Participant
                    Directed Matching Contribution Accounts.

                         (c)  Effective January 1, 1999, Participants
               shall also have the option of directing the investment
               of the Paysop Transfer Account.  Effective as of that
               date, the same investment election applicable with
               respect to the Participant Directed Matching
               Contribution Account shall apply with respect to the
               Paysop Transfer Account.

                         (d)  Effective March 1, 1996, future matching
               contributions made to the Plan will be accounted for
               under the Participant Directed Matching Contribution
               Account and shall be invested in the same manner as the
               Participant has directed with respect to future
               contributions made to other Accounts under the Plan,
               e.g., future contributions to the Pre-Tax Account and
               the Employee After-Tax Contribution Account."

               2.   The following three sentences are added to the end of

          paragraphs (a) of Section 10.03:

                    "Effective January 1, 1996, payments out of all
               Accounts under the Plan shall be made in shares of CNG

                                          2<PAGE>





               common stock or cash, depending on the manner in which
               such amounts are invested.  A Participant or
               Beneficiary may elect, however, to have such amounts
               converted to cash or CNG Common Stock, at market value,
               prior to such payment.  Any such election must be made
               prior to the date for which distribution is to be
               made."

               3.   Except as hereinabove modified and amended, the Amended

          and Restated Plan shall remain in full force and effect.

               IN WITNESS WHEREOF, the Company hereby executes this Fifth

          Amendment this 19th day of December, 1995.


          ATTEST:                       CONNECTICUT NATURAL GAS CORPORATION


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






























                                          3<PAGE>








                                  SIXTH 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 Fifth Amendment to the Plan is deleted.

               2    The following new Section 7.09 is added to the Plan,
          effective March 1, 1996:

                    "7.09  (a)  Effective March 1, 1996, the Company
               Matching Account shall be divided into two separate
               sub-accounts, entitled the Company Directed Matching
               Contribution Account and the Participant Directed
               Matching Contribution Account.  Plan Participants
               (including terminated Participants, Retirees and
               Beneficiaries with Account balances under the Plan)
               shall be entitled to direct the investment of the
               Participant Directed Matching Contribution Account. 
               The investment options available with respect to the
               Participant Directed Matching Contribution Account
               shall include CNG Common Stock and the same other
               investments available to Participants with respect to
               other contributions under the Plan for which investment
               direction is available.  Participants shall have the
               option of reallocating the investment of the
               Participant Directed Matching Contribution Account once
               per quarter, at the same time as the option is
               exercised with respect to the other existing Accounts
               under the Plan for which the Participant has the
               ability to direct investments (i.e., the Pre-Tax
               Account, the Employee After-Tax Contribution Account,
               the IRA Account and the Rollover Account).  However,
               the Participant may elect separate investment
               allocation percentages for the Participant Directed
               Matching Contribution Account and for such other
               Accounts.  All investment elections shall be in
               increments of 5%.  Subject to the provisions of
               subparagraph (b)(7) below, unless the Participant
               elects otherwise, his Participant Directed Matching
               Contribution Account shall continue to be invested in
               CNG Common Stock.

                         (b)  Periodically, a portion of a Participant's
               Company Directed Matching Contribution Account, all of which
               is invested in CNG Common Stock, will be transferred to the<PAGE>





               Participant Directed Matching Contribution Account as CNG
               Common Stock.  The portions of a Participant's Company
               Directed Matching Contribution Account which are to be
               transferred shall be determined as follows:

                              (1)  Effective March 1, 1996, the total
                    number of shares of CNG Common Stock in all Company
                    Directed Matching Contribution Accounts plus all Paysop
                    Transfer Accounts shall be determined.  One-fourth
                    (1/4) of that amount will be transferred from the
                    Company Directed Matching Contribution Accounts to the
                    Participant Directed Matching Contribution Accounts as
                    CNG Common Stock.  Such transfer shall not all occur
                    immediately, however.  Forty percent (40%) of the
                    amount to be transferred shall be transferred effective
                    March 1, 1996; thirty percent (30%) effective July 1,
                    1996; and thirty percent (30%) effective October 1,
                    1996.  These dates are referred to herein as "transfer
                    dates".  The amount of shares to be transferred for
                    1996 shall be fixed on March 1, 1996 and shall not
                    increase for any reason, such as (for example)
                    dividends on shares held in the Company Directed
                    Matching Contribution Account which are used to
                    purchase additional shares of CNG Common Stock. 
                    Furthermore, if a Participant receives a distribution
                    from his Company Directed Matching Contribution Account
                    during 1996 and subsequent to March 1, 1996, for
                    example due to termination of employment, it shall
                    reduce the total number of shares to be subsequently
                    transferred in 1996.

                              (2)  When shares are transferred, the
                    methodology for allocating those shares among
                    Participants shall be determined as follows.  As of
                    March 1, 1996, the total number of shares in the
                    Company Directed Matching Contribution Accounts
                    allocated to Participants at that time shall be
                    determined; and for each Participant, the number of
                    shares to be transferred to his Participant Directed
                    Matching Contribution Account for the year shall be
                    based upon his pro rata share of the shares of CNG
                    Common Stock held in the Company Directed Matching
                    Contribution Account and allocated to Plan Participants
                    at that time.  As indicated above, forty percent (40%)
                    thereof shall be transferred at that time; thirty
                    percent (30%) effective July 1, 1996; and thirty
                    percent (30%) effective October 1, 1996.  

                              (3)  Amounts transferred over to the
                    Participant Directed Matching Contribution Account are
                    transferred initially as CNG Common Stock.  Those
                    shares shall continue to be so invested unless the

                                          2<PAGE>





                    Participant affirmatively elects otherwise (as part of
                    the Participant's once per quarter election change with
                    respect to existing Accounts).

                              (4)  Effective January 1, 1997, the same
                    approach set forth in subparagraphs (1) through (3)
                    shall be taken, with one-third (1/3) of the total
                    number of shares of CNG Common Stock in all Company
                    Directed Matching Contribution Accounts PLUS all Paysop
                    Transfer Accounts at that time to be transferred and
                    allocated in accordance with the general approach
                    provided for in subparagraphs (1) through (3). 
                    However, the following differences shall exist:

                                   (A)  January 1, 1997 is substituted for
                         March 1, 1996;

                                   (B)  Subsequent transfer dates shall be
                         April 1, July 1 and October 1, rather than July 1
                         and October 1; and

                                   (C)  The transfers shall occur in equal
                         amounts of twenty-five percent (25%), rather than
                         in the forty percent (40%), thirty percent (30%),
                         and thirty percent (30%) increments.

                              (5)  Effective January 1, 1998, the same
                    approach set forth in subparagraph (4) shall be taken
                    with one-half (1/2) of the total number of shares of
                    CNG Common Stock in all Company Directed Matching
                    Contribution Accounts PLUS all Paysop Transfer Accounts
                    at that time to be transferred and allocated in
                    accordance with the approach provided for in
                    subparagraph (4), substituting 1998 for 1997.  However,
                    the amount to be transferred and allocated shall not
                    exceed the amount of shares of CNG Common Stock held in
                    the Company Directed Matching Contribution Account as
                    of January 1, 1998; and no amounts in the Paysop
                    Transfer Account shall be subject to investment
                    direction until January 1, 1999.  Nevertheless, if the
                    Committee determines that shares added to the Company
                    Directed Matching Contribution Account during 1998 for
                    any reason, such as (for example) reinvestment of
                    dividends, would be the only shares remaining in the
                    Company Directed Matching Contribution Account as of
                    December 31, 1998, the Committee may direct that all
                    remaining shares held under the Company Directed
                    Matching Contribution Account on October 1, 1998 be
                    transferred to the Participant Directed Matching
                    Contribution Account effective October 1, 1998.



                                          3<PAGE>





                              (6)  Effective January 1, 1999, all remaining
                    Company Directed Matching Contribution Accounts (if
                    any) shall be transferred to the Participant Directed
                    Matching Contribution Accounts.

                              (7)  Amounts transferred to a Participant
                    Directed Matching Contribution Account as CNG Common
                    Stock shall continue to be so invested unless the
                    Participant affirmatively elects otherwise (as part of
                    the Participant's once per quarter election change with
                    respect to existing Accounts).

                         (c)  Effective January 1, 1999, the total number
               of shares of CNG Common Stock in all Paysop Transfer
               Accounts shall be determined.  That amount will be
               transferred to a new Account, entitled the Participant
               Directed Paysop Transfer Account, as CNG Common Stock, in
               equal quarterly installments effective January 1, April 1,
               July 1 and October 1.  The same principles described above
               shall generally be followed.  However, effective October 1,
               1999, additional amounts added to the Paysop Transfer
               Account during 1999 for any reason, such as (for example)
               dividends on shares which are used to purchase additional
               shares of CNG Common Stock, shall also be transferred so
               that all shares will have been transferred by October 1,
               1999.  Amounts transferred to a Participant Directed Paysop
               Transfer Account as CNG Common Stock shall continue to be so
               invested unless the Participant affirmatively elects
               otherwise (as part of the Participant's once per quarter
               election change with respect to existing Accounts).

                         (d)  The Committee is authorized to adopt
               administrative rules and procedures to effectuate the intent
               of the provisions of this Section 7.09, including, without
               limitation, reasonable estimation of shares to be
               transferred and allocated, rounding of share amounts, and
               the like.  

                         (e)  It is recognized that sales of CNG Common
               Stock in order to effectuate investment directions shall be
               done as soon as is reasonably practicable by the Trustee,
               based upon market conditions and similar considerations.  

                         (f)  Effective March 1, 1996, future matching
               contributions made to the Plan will be accounted for under
               the Participant Directed Matching Contribution Account. 
               However, such future matching contributions shall continue
               to be invested in CNG Common Stock unless the Participant
               affirmatively elects otherwise (as part of the Participant's
               once per quarter election change with respect to future
               contributions).  Unless otherwise prescribed by the
               Committee, any such affirmative election to direct that

                                          4<PAGE>





               future matching contributions be invested other than in CNG
               Common Stock shall apply to all future matching
               contributions and shall pattern the Participant's election
               with respect to future contributions to other Accounts under
               the Plan, e.g., to the Pre-Tax Account.

                         (g)  A Participant who would otherwise be
               prohibited from making an investment election due to having
               made an earlier investment change in 1996 (prior to March 1,
               1996) may nevertheless elect to make an investment
               direction, with respect to existing amounts to be held under
               his Participant Directed Matching Contribution Account,
               provided such election is effective during March, 1996. 
               Similarly, a Participant who made an investment election in
               1996 (prior to March 1, 1996) for future contributions may
               also elect to make an investment election change, with
               respect to future matching contributions only, provided such
               election is effective during March, 1996."

               3.   The following three sentences are added to the end of

          paragraphs (a) of Section 10.03:

                    "Effective January 1, 1996, payments out of all
               Accounts under the Plan shall be made in shares of CNG
               common stock or cash, depending on the manner in which such
               amounts are invested.  A Participant or Beneficiary may
               elect, however, to have such amounts converted to cash or
               CNG Common Stock, at market value, prior to such payment. 
               Any such election must be made prior to the date for which
               distribution is to be made."

               4.   Except as hereinabove modified and amended, the Amended

          and Restated Plan shall remain in full force and effect.

               IN WITNESS WHEREOF, the Company hereby executes this Sixth

          Amendment this 27th day of February, 1996.

          ATTEST:                       CONNECTICUT NATURAL GAS CORPORATION



          Julie A. Beach                By:  R. L. Babcock
          --------------------------        -----------------------------
                                           Its  Vice President






                                          5<PAGE>





                    SETTLEMENT AGREEMENT AND RELEASE OF ALL CLAIMS
                    ----------------------------------------------

               SETTLEMENT AGREEMENT AND RELEASE OF ALL CLAIMS, hereinafter

          referred to as "Agreement and Release", made as of this 25th day

          of September, 1996 by and between Connecticut Natural Gas

          Corporation (the "Company") and Harry Kraiza, Jr. ("Kraiza").

               WHEREAS, Kraiza has been an employee of the Company since

          September 15, 1970.

               WHEREAS, the Company and Kraiza hereinafter referred to from

          time to time as the "parties" to this Agreement and Release, wish

          to mutually terminate their relationship and all prior agreements

          and understandings between them, and to settle and forever

          resolve any and all disputes, differences, and claims which may

          exist between them except as specified herein.

               NOW, THEREFORE, in consideration of the promises and mutual

          covenants contained herein, the parties have agreed and hereby

          agree as follows:

               1.   Kraiza's employment with the Company will be

          voluntarily terminated effective September 30, 1996.

               2.   Kraiza, as a terminated employee who chooses to volun-

          tarily accept the terms of this Agreement and Release, promises

          never to file any discrimination or other charges in federal or

          state court or with any federal or state administrative agency or

          sue Connecticut Natural Gas Corporation or its successors,

          assigns, subsidiaries, affiliates, present and former directors,

          officers, agents, employees, or any person acting on behalf of

          the Company, in their individual or official capacity, with<PAGE>



          respect to any matter in connection with your employment or

          separation therefrom.

               3.   The Company, in consideration of the waiver and compro-

          mise of any and all claimed contract and other alleged rights,

          including without limitation rights under the Company's benefit

          packages and personnel policies, the foregoing covenant not to

          sue and the release of all claims except as provided herein,

          shall:  

                    a.   Make a one-time, lump sum payment in lieu of six

          months' salary; that is $69,900.00 (minus applicable

          withholding).

                    b.   Pay Kraiza's monthly salary of $11,650.00 for 

          twenty-four (24) consecutive months.  The total amount of

          $279,600.00 will be made in twenty-four (24) equal monthly pay-

          ments commencing with the first regular pay day in October.  Pay-

          ment of any balance will go to Kraiza's estate in the event of

          his death.

                    c.   Upon the separation date of September 30, 1996,

          medical, dental and vision coverage will be made available to

          Kraiza at his expense (102% of the Company's cost) for 18 months

          (currently $648.96/monthly), under the terms of COBRA.  Provided

          that if Kraiza elects coverage within the prescribed election

          period, the Company will reimburse Kraiza for the actual cost of

          such coverage (including an amount reflecting the taxable portion

          of this benefit), on a monthly basis, in addition to the payments

          made under subparagraphs a and b, above.




                                         -2-<PAGE>



                    d.   The Company will pay Kraiza twenty percent (20%)

          of the current, NADA depreciated value of his Company-provided

          vehicle in exchange for the return of the vehicle.  (The current

          one hundred percent (100%) NADA value is $5,175.00.  Therefore,

          the twenty percent (20%) value is $1,035.00.)  In the

          alternative, Kraiza has the option to purchase the vehicle for

          that amount, provided that Kraiza elects to do so within 5

          working days after the effective date of the Agreement and

          Release.

                    e.   The Company will also pay Kraiza the lump sum

          amount of $2,200.00, representing the unused 1996 Executive

          Benefit.

                    f.   Kraiza's compensation under the Deferred Compensa-

          tion Plan will be paid out according to his election of

          December 26, 1995.

               4.   The Company will pay for Kraiza to utilize individual,

          executive level outplacement services.  He may utilize consulting

          and outplacement services for up to twelve months.  The Company

          will pay for the services utilized by Kraiza on a monthly basis. 

          Should Kraiza become re-employed, the Company will discontinue

          payment for outplacement services.

               5.   The Company will provide Kraiza with a letter of recom-

          mendation in a form acceptable to both Kraiza and the Company,

          and will accommodate reasonable requests for revisions or

          modifications.

               6.   Kraiza will be paid for two (2) weeks of accrued unused

          vacation, and two (2) unused floating holidays, in the amount of


                                         -3-<PAGE>



          $6,452.16.  This amount will be paid as soon as possible, but no

          later than two weeks after the separation date.

               7.   Kraiza will remain eligible for a 1996 bonus payment

          under the Annual Incentive Plan.  Kraiza is eligible for twenty-

          five percent (25%) of his current annual salary at one hundred

          percent (100%) corporate performance, subject to approval by the

          Compensation Committee.  As is customary, the corporate perform-

          ance will be determined after the close of the fiscal year. 

          Seventy percent (70%) of Kraiza's bonus will be paid to Kraiza in

          the normal course thereafter.  The remaining thirty percent (30%)

          will be deferred according to Kraiza's election under the

          Deferred Compensation Plan.

               8.   Consistent with the terms of the Plan documents, after

          Kraiza's separation date, the Collateral Assignment Agreement

          covering the Executive Life Insurance Plan (ELIP) will terminate

          on 12/31/96 (JSM, HKJR), and the Company will withdraw from the

          policy an amount equal to the aggregate premiums paid.  Kraiza

          will then have the right to continue the insurance coverage or

          surrender the policy.

               9.   All medical, dental and vision coverage, life, long-

          term disability, savings plan, pension credited service, sickness

          benefits, vacation, and holiday and other benefits and services

          available to active employees will cease as of your September 30,

          1996 separation date, except as described in the contingent offer

          under paragraph 3, above.

               10.  It is understood between the Parties that this Agree-

          ment and Release will not affect any retirement benefits due


                                         -4-<PAGE>



          Kraiza (or his wife, Susan M. Kraiza, and/or his estate). 

          Kraiza's retirement benefits are governed by the Connecticut

          Natural Gas Corporation Pension Plan.

               11.  Should any person or business with whom Kraiza seeks

          employment contact the Company for a reference regarding Kraiza,

          the Company will adhere to its existing policy of only confirming

          his employment and describing his responsibilities which he per-

          formed during his period of employment by the Company.  Further-

          more, Kraiza and the Company agree that they will not make any

          public statement which is derogatory of the other.   

               12.  Kraiza on behalf of himself and his heirs, executors,

          administrators and assigns, hereby remises, releases, and forever

          discharges the Company, and its affiliates, including but not

          limited to, Connecticut Natural Gas Corporation, their Board of

          Directors and any member of former member thereof, its employees

          and any former employee thereof, their agents and consultants,

          from any and all rights, claims, demands, controversies, damages,

          actions, causes of action, suits, judgments, promises, adminis-

          trative claims or actions, sums or money, executions and liabili-

          ties of every kind and character whatsoever, in law or in equity,

          including but not limited to any and all claims or demands aris-

          ing out of Kraiza's employment by the Company and any alleged

          employment agreement or understanding with the Company including

          any rights under Company's personnel policies, which Kraiza and

          his heirs, executors, administrators, or assigns ever had, or now

          possess, or hereafter can, shall or may have against the Company,

          and its affiliates, including but not limited to Connecticut


                                         -5-<PAGE>



          Natural Gas Corporation, their Board of Directors and any member

          or former member thereof, their employee or any former employee

          thereof, their agents, and consultants; and all such rights,

          claims demands, controversies, damages, actions, causes of

          action, suits, judgments, promises, administrative claims or

          actions, sums of money, execution and liabilities of any and

          every kind and character whatsoever, in law or in equity, as

          aforesaid, are hereby remised released, satisfied, terminated,

          and forever discharged by Kraiza on behalf of himself and his

          heirs, executors, administrators and assigns, including but not

          limited to, any claims under Title VII of the Civil Rights Act of

          1964, as amended, the Age Discrimination in Employment Act,

          S.1981 of the Civil Rights Act of 1866, as amended, the Equal Pay

          Act of 1963, the Rehabilitation Act of 1973, the Americans with

          Disabilities Act, as such laws may have been amended from time to

          time, and any other state, local, or federal equal employment

          opportunity or labor law statute, regulation, or ordinance,

          including but not limited to Conn. Gen. Stat. Section 46a-60 et

          seq., up to and including the date of this agreement.

               13.  The Company agrees to indemnify Kraiza to the extent

          permitted or required by Section 33-320a of the Connecticut

          General Statutes and the Company's Directors and Officers

          Liability Insurance policy.

               14.  Kraiza represents and agrees that he will not disclose

          the terms, amount and fact of this Agreement and Release and

          shall keep this Agreement and Release completely confidential

          except that he may discuss these matters with his immediate


                                         -6-<PAGE>



          family, his attorney, and financial advisors to insure compliance

          with Federal and State laws (i.e. taxes, unemployment compensa-

          tion) or unless required by compulsory law including but not

          limited to litigation or matters pertaining to the dissolution of

          marriage, provided they agree to keep these matters confidential

          and not disclose them to others.

               15.  This Agreement and Release contains the whole under-

          standing of the parties and supersedes all prior oral and written

          representations and agreements (including without limitation

          employee handbooks, policies, etc.) between Kraiza and the

          Company, its officers, directors, employees or former officers,

          directors or employees, staff members, agents, designees, or

          consultants, as to the subject matter hereof, and may not be

          varied except in writing executed by the parties.

               16.  All agreements, documents or instruments that are bind-

          ing on either party and are in conflict with any of the terms or

          provisions of this Agreement and Release are hereby modified and

          amended, without the requirement of any formal action to so

          modify or amend, to the same extent as if such agreements,

          documents or instruments were formally modified or amended in

          accordance with the requirements contained therein for making

          such modifications or amendments and no further action needs to

          be taken to so modify or amend them.

               17.  This Agreement and Release is entered into and shall be

          construed and performed in accordance with the laws of the State

          of Connecticut.  In the event that any one or more of the

          provisions contained in this Agreement and Release shall, for any


                                         -7-<PAGE>



          reason, be held to be invalid, illegal, unenforceable or void as

          against public policy, the same shall not affect any other

          provision of this Agreement and Release, but this Agreement and

          Release shall be construed as if such invalid, illegal,

          unenforceable or void as against public policy provision had

          never been contained herein.

               18.  The Company informs Kraiza that he has a period of at

          least twenty-one (21) days to consider this Agreement and Release

          before signing it.  He also has a seven day period after it is

          signed to revoke it.

               19.  When this Agreement and Release is signed by both

          parties, Kraiza shall take possession of this original and it

          shall remain in Kraiza's possession and control for a period of

          not less than seven (7) days.  After at least seven (7) days from

          the signing have passed, but only upon Kraiza delivering the

          fully executed original of this Agreement and Release to the

          Company, will the provisions of this Agreement and Release become

          effective.

               20.  Kraiza agrees that he has been provided this document

          and has had the opportunity to review it with counsel (if he so

          chooses) and enters into this Agreement and Release voluntarily,

          of his own free will and without coercion or undue influence. 

          For a period of seven days following the execution of this

          agreement, Kraiza may revoke this Agreement and Release.  This

          Agreement and Release shall not become effective or enforceable

          until the revocation period has expired.




                                         -8-<PAGE>



               21.  All notices, requests, demands and other communications

          hereunder must be in writing, marked "Personal & Confidential"

          and shall be deemed to have been given if delivered by hand or

          mailed within the continental United States by first class

          registered or certified mail, return receipt requested, postage

          and registry fees prepaid and addressed as follows:

                    a.   If to CNG:

                                        Connecticut Natural Gas Corporation
                                        100 Columbus Boulevard
                                        Hartford, CT 06144-1500

                                        Attention:  Victor H. Frauenhofer
                                        ---------------------------------

                    b.   If to Employee:

                                        Harry Kraiza, Jr.
                                        18 Crosswood Road
                                        Farmington, CT  06032

                              with a copy to:

                                        Soycher & Winslow, LLC
                                        120 Mountain Avenue, Suite 320
                                        Bloomfield, CT 06002

                                        Attention:  Mark S. Winslow, Esq.
                                        ---------------------------------



          PLEASE READ CAREFULLY.  THIS AGREEMENT INCLUDES A RELEASE OF ALL

          KNOWN AND UNKNOWN CLAIMS.














                                         -9-<PAGE>



          CONNECTICUT NATURAL GAS
          CORPORATION

          By:  Victor H. Frauenhofer         Harry Kraiza, Jr.
               ---------------------------    -----------------------------
               Victor H. Frauenhofer         Harry Kraiza, Jr.
               Chairman, President and CEO


          STATE OF CONNECTICUT)
                              )  ss:          25th,  September    , 1996
          COUNTY OF HARTFORD  )

               On this 25th day of September, 1996, before me appeared
          Victor H. Frauenhofer, who acknowledged himself to be the
          Chairman and President of Connecticut Natural Gas Corporation, a
          corporation, and that he, as such Chairman and President, being
          authorized to do so, executed the foregoing instrument for the
          purposes therein contained.

               In Witness Whereof, I hereunto set my hand

                                             Jean Starr-McCarthy
                                             -----------------------------
                                             Notary Public
                                             My Commission Expires:
                                                  May 31, 1999


          STATE OF CONNECTICUT)
                              )  ss:       25th,    September    , 1996
          COUNTY OF HARTFORD  )

               On this 25th day of September, 1996, before me appeared
          Harry Kraiza, Jr., known or proven to me to be the signer of the
          above document, who acknowledged to me that the same was his free
          act and deed, and that he executed the foregoing instrument for
          the purposes therein contained.

               In Witness Whereof, I hereunto set my hand

                                             Jean Starr-McCarthy
                                             -----------------------------
                                             Notary Public
                                             My Commission Expires:

                                        Sworn to and Subscribed before me
                                        this 25th day of Sept., 1996
                                        Jean Starr-McCarthy
                                             Notary Public
                                        My Commission Expires May 31, 1999
           



                                         -10-<PAGE>







                                                                 93305

                                  SERVICE AGREEMENT
                         (APPLICABLE TO RATE SCHEDULE AFT-1)
                         -----------------------------------




               This Agreement ("Agreement") is made and entered into this
               1st day of June 1993, by and between Algonquin Gas
               Transmission Company, a Delaware Corporation (herein called
               "Algonquin"), and Connecticut Natural Gas Corporation
               (herein called "Customer" whether one or more persons).

               In consideration of the premises and of the mutual covenants
               herein contained, the parties do agree as follows:


                                      ARTICLE I
                                  SCOPE OF AGREEMENT

               1.1  Subject to the terms, conditions and limitations hereof
                    and of Algonquin's Rate Schedule AFT-1, Algonquin
                    agrees to receive from or for the account of Customer
                    for transportation on a firm basis quantities of
                    natural gas tendered by Customer on any day at the
                    Point(s) of Receipt; provided, however, Customer shall
                    not tender without the prior consent of Algonquin, at
                    any Point of Receipt on any day a quantity of natural
                    gas in excess of the applicable Maximum Daily Receipt
                    Obligation for such Point of Receipt plus the
                    applicable Fuel Reimbursement Quantity; and provided
                    further that Customer shall not tender at all Point(s)
                    of Receipt on any day or in any year a cumulative
                    quantity of natural gas, without the prior consent of
                    Algonquin, in excess of the following quantities of
                    natural gas plus the applicable Fuel Reimbursement
                    Quantities:

               Maximum Daily Transportation Quantity     1,877 MMBtu
               Maximum Annual Transportation Quantity  685,105 MMBtu

               1.2  Algonquin agrees to transport and deliver to or for the
                    account of Customer at the Point(s) of Delivery and
                    Customer agrees to accept or cause acceptance of
                    delivery of the quantity received by Algonquin on any
                    day, less the Fuel Reimbursement Quantities; provided,
                    however, Algonquin shall not be obligated to deliver at
                    any Point of Delivery on any day a quantity of natural
                    gas in excess of the applicable Maximum Daily Delivery
                    Obligation.<PAGE>





                                                                 93305

                                  SERVICE AGREEMENT
                         (APPLICABLE TO RATE SCHEDULE AFT-1)
                         -----------------------------------


                                      ARTICLE II
                                  TERM OF AGREEMENT

               2.1  This Agreement shall become effective as of the date
                    set forth hereinabove and shall continue in effect for
                    a term ending on and including March 31, 1997 ("Primary
                    Term") and shall remain in force from year to year
                    thereafter unless terminated by either party by written
                    notice one year or more prior to the end of the Primary
                    Term or any successive term thereafter.  Algonquin's
                    right to cancel this Agreement upon the expiration of
                    the Primary Term hereof or any succeeding term shall be
                    subject to Customer's rights pursuant to Sections 8 and
                    9 of the General Terms and Conditions.

               2.2  This Agreement may be terminated at any time by
                    Algonquin in the event Customer fails to pay part or
                    all of the amount of any bill for service hereunder and
                    such failure continues for thirty days after payment is
                    due; provided Algonquin gives ten days prior written
                    notice to Customer of such termination and provided
                    further such termination shall not be effective if,
                    prior to the date of termination, Customer either pays
                    such outstanding bill or furnishes a good and
                    sufficient surety bond guaranteeing payment to
                    Algonquin of such outstanding bill; provided that
                    Algonquin shall not be entitled to terminate service
                    pending the resolution of a disputed bill if Customer
                    complies with the billing dispute procedure currently
                    on file in Algonquin's tariff.


                                     ARTICLE III
                                    RATE SCHEDULE

               3.1  Customer shall pay Algonquin for all services rendered
                    hereunder and for the availability of such service
                    under Algonquin's Rate Schedule AFT-1 as filed with the
                    Federal Energy Regulatory Commission and as the same
                    may be hereafter revised or changed.  The rate to be
                    charged Customer for transportation hereunder shall not
                    be more than the maximum rate under Rate Schedule
                    AFT-1, nor less than the minimum rate under Rate
                    Schedule AFT-1.<PAGE>





                                                                 93305

                                  SERVICE AGREEMENT
                         (APPLICABLE TO RATE SCHEDULE AFT-1)
                         -----------------------------------


               3.2  This Agreement and all terms and provisions contained
                    or incorporated herein are subject to the provisions of
                    Algonquin's applicable rate schedules and of
                    Algonquin's General Terms and Conditions on file with
                    the Federal Energy Regulatory Commission, or other duly
                    constituted authorities having jurisdiction, and as the
                    same may be legally amended or superseded, which rate
                    schedules and General Terms and Conditions are by this
                    reference made a part hereof.

               3.3  Customer agrees that Algonquin 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
                    Algonquin's Rate Schedule AFT-1, (b) Algonquin's Rate
                    Schedule AFT-1, pursuant to which service hereunder is
                    rendered or (c) any provision of the General Terms and
                    Conditions applicable to Rate Schedule AFT-1. 
                    Algonquin agrees that Customer may protest or contest
                    the aforementioned filings, or may seek authorization
                    from duly constituted regulatory authorities for such
                    adjustment of Algonquin's existing FERC Gas Tariff as
                    may be found necessary to assure that the provisions in
                    (a), (b), or (c) above are just and reasonable.


                                      ARTICLE IV
                                 POINT(S) OF RECEIPT

               Natural gas to be received by Algonquin for the account of
               Customer hereunder shall be received at the outlet side of
               the measuring station(s) at or near the Primary Point(s) of
               Receipt set forth in Exhibit A of the service agreement,
               with the Maximum Daily Receipt Obligation and the receipt
               pressure obligation indicated for each such Primary Point of
               Receipt.  Natural gas to be received by Algonquin for the
               account of Customer hereunder may also be received at the
               outlet side of any other measuring station on the Algonquin
               system, subject to reduction pursuant to Section 6.2 of Rate
               Schedule AFT-1.<PAGE>





                                                                 93305

                                  SERVICE AGREEMENT
                         (APPLICABLE TO RATE SCHEDULE AFT-1)
                         -----------------------------------


                                      ARTICLE V
                                POINT(S) OF DELIVERY 

               Natural gas to be delivered by Algonquin for the account of
               Customer hereunder shall be delivered on the outlet side of
               the measuring station(s) at or near the Primary Point(s) of
               Delivery set forth in Exhibit B of the service agreement,
               with the Maximum Daily Delivery Obligation and the delivery
               pressure obligation indicated for each such Primary Point of
               Delivery.  Natural gas to be delivered by Algonquin for the
               account of Customer hereunder may also be delivered at the
               outlet side of any other measuring station on the Algonquin
               system, subject to reduction pursuant to Section 6.4 of Rate
               Schedule AFT-1.


                                      ARTICLE VI
                                      ADDRESSES

               Except as herein otherwise provided or as provided in the
               General Terms and Conditions of Algonquin's FERC Gas Tariff,
               any notice, request, demand, statement, bill or payment
               provided for in this Agreement, or any notice which any
               party may desire to give to the other, shall be in writing
               and shall be considered as duly delivered when mailed by
               registered, certified, or first class mail to the post
               office address of the parties hereto, as the case may be, as
               follows:


                    (a)  Algonquin: Algonquin Gas Transmission Company
                                   1284 Soldiers Field Road
                                   Boston, MA  02135
                                   Attn:  John J. Mullaney
                                          Vice President, Marketing
                    

                    (b)  Customer: Connecticut Natural Gas Corporation
                                   100 Columbus Boulevard
                                   P. O. Box 1500
                                   Hartford, CT  06144-1500
                                   Attn:     Harry Kraiza, Jr.
                                        Vice President, Energy Services

               or such other address as either party shall designate by
               formal written notice.<PAGE>





                                                                 93305

                                  SERVICE AGREEMENT
                         (APPLICABLE TO RATE SCHEDULE AFT-1)
                         -----------------------------------


                                     ARTICLE VII
                                    INTERPRETATION

               The interpretation and performance of the Agreement shall be
               in accordance with the laws of the Commonwealth of
               Massachusetts, excluding conflicts of law principles that
               would require the application of the laws of a different
               jurisdiction.

                                     ARTICLE VIII
                             AGREEMENTS BEING SUPERSEDED

               When this Agreement becomes effective, it shall supersede
               the following agreements between the parties hereto, except
               that in the case of conversions from former Rate Schedules
               F-2 and F-3, the parties' obligations under Article II of
               the service agreements pertaining to such rate schedules
               shall continue in effect.

               Service Agreement executed by Customer and Algonquin under
               Rate Schedule F-3 dated September 12, 1984.

               IN WITNESS WHEREOF, the parties hereto have caused this
               Agreement to be signed by their respective agents thereunto
               duly authorized, the day and year first above written.


                              ALGONQUIN GAS TRANSMISSION COMPANY


                              By:  /s/ John J. Mullaney
                                 -------------------------------  

                              Title:  /s/ Vice President, Marketing
                                    ------------------------------ 



                              CONNECTICUT NATURAL GAS CORPORATION


                              By:  /s/ Harry Kraiza, Jr.     
                                 --------------------------------

                              Title:  /s/ Vice President, Energy Services  
                                    ------------------------------------- <PAGE>





                                                                 93305

                                  SERVICE AGREEMENT
                         (APPLICABLE TO RATE SCHEDULE AFT-1)
                         -----------------------------------



                                      Exhibit A
                                 Point(s) of Receipt
                                 -------------------

                                 Dated:                   

                  To the service agreement under Rate Schedule AFT-1
                between Algonquin Gas Transmission Company (Algonquin)
                  and Connecticut Natural Gas Corporation (Customer)
                            concerning Point(s) of Receipt



               Primary               Maximum Daily              Maximum
               Point of            Receipt Obligation       R e c e i p t
          Pressure 
               Receipt                   (MMBtu)                  (Psig)   

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


               Centerville, NJ               1,877          At any pressure
                                                            requested by
                                                            Algonquin not
                                                            in excess of
                                                            750 Psig.












          Signed for Identification

          Algonquin:     /s/ John J. Mullaney           
                         -------------------------------

          Customer:      /s/ Harry Kraiza, Jr.          
                         -------------------------------<PAGE>





                                                                 93305

                                  SERVICE AGREEMENT
                         (APPLICABLE TO RATE SCHEDULE AFT-1)
                         -----------------------------------<PAGE>





                                                                 93305

                                  SERVICE AGREEMENT
                         (APPLICABLE TO RATE SCHEDULE AFT-1)
                         -----------------------------------


                                    Exhibit B
                              Point(s) of Delivery
                              --------------------

                                    Dated:  

               To the service agreement under Rate Schedule AFT-1
             between Algonquin Gas Transmission Company (Algonquin)
               and Connecticut Natural Gas Corporation (Customer)
                         concerning Point(s) of Delivery

          Primary               Maximum Daily                Minimum
          Point of            Delivery Obligation      Delivery Pressure
          Delivery                 (MMBtu)                   (Psig)     

          On the outlet side of
          meter station located at:

          Cromwell, CT                      0                      -
          Farmington,
           (Southington) CT             1,877                     100
          Glastonbury, CT                   0                      -
          Mansfield, CT                     0                      -
          Cheshire,
           (Kensington) CT                  0                      -

          On the outlet side of
          meter station located at
          Norwich, CT:

          At the point where Algonquin's
          line crosses Route No. 2 in
          Norwichtown                       0                      -

          In the Yantic area in the 
          vicinity of Browning Road         0                      -<PAGE>





                                                                 93305

                                  SERVICE AGREEMENT
                         (APPLICABLE TO RATE SCHEDULE AFT-1)
                         -----------------------------------


                                    Exhibit B
                              Point(s) of Delivery
                              --------------------
                                   (Continued)

                                    Dated:  

               To the service agreement under Rate Schedule AFT-1
             between Algonquin Gas Transmission Company (Algonquin)
               and Connecticut Natural Gas Corporation (Customer)
                         concerning Point(s) of Delivery

     Customer hereby designates and authorizes Algonquin to act as
     Customer's agent for the purpose of apportioning the total deliveries
     at the Farmington (Southington) and Cheshire (Kensington) Points of
     Delivery between Customer and Yankee Gas Services Company to whom
     deliveries are also made at these Points of Delivery, and who has also
     designated Algonquin as agent for this purpose.  Customer further
     designates and authorizes Customer to act as Customer's agent for the
     purpose of apportioning the total deliveries at the Norwichtown and
     Yantic (Browning Road) Points of Delivery between Customer and City of
     Norwich, Connecticut, Board of Public Utilities Commissioners, to whom
     deliveries are also made at the Points of Delivery, and who has also
     designated Customer as his agent for this purpose. (One Customer
     receiving deliveries at a point may be designated by the other or
     others to act as agent for this purpose.)  The Customer shall be
     obligated to furnish to the agent daily all data necessary to compute
     the quantities of gas delivered to Customer on each day.  The agent
     shall be required to notify Algonquin of the percentage which the
     quantity of gas delivered daily to Customer at such Points of Delivery
     bears to the total quantity delivered daily to all Customers at such
     points.  The agent shall be responsible for sending reports of all
     such daily delivery percentages to Algonquin not later than three days
     after the day on which the delivery was made.  The agent will maintain
     all records, data, and computations incident to such determinations
     for a period of at least five years, available for inspection by the
     parties and duly constituted regulatory authorities on reasonable
     notice therefor.

     Signed for Identification

     Algonquin:/s/ John J. Mullaney        
              -----------------------------

     Customer:/s/ Harry Kraiza, Jr.   
              -----------------------------<PAGE>


                                                         Contract #: 400507

                                  SERVICE AGREEMENT
                               FOR RATE SCHEDULE FSS-1


               This agreement, made and entered into this 15th day of
          November, 1996, by and between TEXAS EASTERN TRANSMISSION
          CORPORATION, a Delaware Corporation (herein called "Pipeline")
          and CONNECTICUT NATURAL GAS CORPORATION (herein called
          "Customer," whether one or more),

                                 W I T N E S S E T H:

               WHEREAS,  Customer is a customer of Algonquin Gas
          Transmission Company ("Algonquin"); and

               WHEREAS,  Algonquin is a customer of Pipeline under certain
          of Pipeline's rate schedules and related service agreements; and

               WHEREAS,  pursuant to the Federal Energy Regulatory
          Commission's ("Commission") order issued on July 8, 1994,  in
          Docket Nos. RP93-14-000, et al.,  and 18 C.F.R. Section 284.242, 
          Algonquin is assigning on a permanent basis certain of its firm
          service entitlements on Pipeline to certain of Algonquin's direct
          customers; and

               WHEREAS,  Customer's capacity entilements on Pipeline
          pursuant to this Service Agreement are a result of Algonquin's
          permanent assignment to Customer as described above; and

               WHEREAS,  Customer and Pipeline desire to enter into this
          Service Agreement to reflect such permanent assignment from
          Algonquin to Customer;

               NOW, THEREFORE, in consideration of the premises and of the
          mutual covenants and agreements herein contained,  the parties do
          covenant and agree as follows:


                                      ARTICLE I

                                  SCOPE OF AGREEMENT

               Subject to the terms, conditions and limitations hereof and
          of Pipeline's Rate Schedule  FSS-1, Pipeline agrees to provide
          firm service for Customer under Rate Schedule  FSS-1 and to
          receive and store for Customer's account quantities of natural
          gas up to the following quantity:

                    Maximum Daily Injection Quantity (MDIQ) 262 dth
                    Maximum Storage Quantity (MSQ) 51,060 dth

               Pipeline agrees to withdraw from storage for Customer, at
          Customer's request, quantities of gas up to Customer's Maximum
          Daily Withdrawal Quantity (MDWQ) of 851 dekatherms, or such
          lesser quantity as determined  pursuant to Rate Schedule  FSS-1,
          from Customer's Storage Inventory, plus Applicable Shrinkage. 
          Pipeline's obligation to withdraw gas on any day is governed by
          the provisions of Rate Schedule  FSS-1,  including but not
          limited to Section 6.<PAGE>
                                  SERVICE AGREEMENT
                               FOR RATE SCHEDULE FSS-1
                                     (Continued)


                                     ARTICLE  II

                                  TERM OF AGREEMENT

               The term of this Service Agreement shall commence on
          September 1, 1994 and shall continue in force and effect until
          April 30, 2012 and year to year thereafter unless this Service
          Agreement is terminated as hereinafter provided.  This Service
          Agreement may be terminated by either Pipeline or Customer upon 
          five (5) years  prior written notice to the other specifying a
          termination date of any  year occurring on or after the
          expiration of the primary term.  Subject to Pipeline rights under
          Section 22 of Pipeline's General Terms and Conditions and without
          prejudice to such rights, this Service Agreement may be
          terminated at any time by Pipeline in the event Customer fails to
          pay part or all of the amount of any bill for service hereunder
          and such failure continues for thirty (30) days after payment is
          due; provided, Pipeline gives  thirty (30) days prior written
          notice to Customer of such termination and provided further such
          termination shall not be effective if, prior to the date of
          termination, Customer either pays such outstanding bill or
          furnishes a good and sufficient surety bond guaranteeing payment
          to Pipeline of such outstanding bill.  

               THE TERMINATION OF THIS SERVICE AGREEMENT WITH A FIXED
          CONTRACT TERM OR THE PROVISION OF A TERMINATION NOTICE BY
          CUSTOMER TRIGGERS PREGRANTED ABANDONMENT UNDER SECTION 7 OF THE
          NATURAL GAS ACT AS OF THE EFFECTIVE DATE OF THE TERMINATION. 
          PROVISION OF A TERMINATION NOTICE BY PIPELINE ALSO TRIGGERS
          CUSTOMER'S RIGHT OF FIRST REFUSAL UNDER SECTION 3.13 OF THE 
          GENERAL TERMS AND CONDITIONS ON THE EFFECTIVE DATE OF THE
          TERMINATION.

               In the event there is gas in storage for Customer's account
          on April 30 of the year of termination of this Service Agreement,
          this Service Agreement shall continue in force and effect for the
          sole purpose of withdrawal and delivery of said gas to Customer
          for an additional one-hundred and twenty (120) days. 

                                     ARTICLE  III

                                    RATE SCHEDULE

               This Service Agreement in all respects shall be and remain
          subject to the applicable provisions of Rate Schedule  FSS-1 and
          of the General Terms and Conditions of Pipeline's FERC Gas Tariff
          on file with the Federal Energy Regulatory Commission, all of
          which are by this reference made a part hereof.

               Customer shall pay Pipeline, for all services rendered
          hereunder and for the availability of such service in the period
          stated, the applicable prices established under Pipeline's Rate
          Schedule FSS-1 as filed with the Federal Energy Regulatory
          Commission and as the same may be hereafter revised or changed.


                                          2                            400507<PAGE>
                                  SERVICE AGREEMENT
                               FOR RATE SCHEDULE FSS-1
                                     (Continued)


               Customer agrees that Pipeline 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 Pipeline's Rate Schedule  FSS-1, (b)
          Pipeline's Rate Schedule FSS-1, pursuant to which service
          hereunder is rendered or (c) any provision of the General Terms
          and Conditions applicable to Rate Schedule  FSS-1. 
          Notwithstanding the foregoing, Customer does not agree that
          Pipeline shall have the unilateral right without the consent of
          Customer subsequent to the execution of this Service Agreement
          and Pipeline shall not have the right during the effectiveness of
          this Service Agreement to make any filings pursuant to Section 4
          of the Natural Gas Act to change the MDIQ, MSQ and MDWQ specified
          in Article I, to change the term of the service agreement as
          specified in Article  II, to change Point(s) of Receipt specified
          in Article  IV, to change the Point(s) of Delivery specified in
          Article  IV, or to change the firm character of the service
          hereunder.  Pipeline agrees that Customer may protest or contest
          the aforementioned filings, and Customer does not waive any
          rights it may have with respect to such filings.


                                     ARTICLE  IV

                     POINT(S) OF RECEIPT AND POINT(S) OF DELIVERY

               The natural gas received by Pipeline for Customer's account
          for storage injection pursuant to this Service Agreement shall be
          those quantities scheduled for delivery pursuant to Service
          Agreements between Pipeline and Customer under Rate Schedules
          CDS, FT-1, SCT, PTI or IT-1 which specify as a Point of Delivery
          the "FSS-1 Storage Point".  For purposes of billing of Usage
          Charges under Rate Schedules CDS, FT-1, SCT, PTI or IT-1,
          deliveries under Rate Schedules CDS, FT-1, SCT, PTI or IT-1 for
          injection into storage  scheduled directly to the "FSS-1 Storage 
          Point" shall be deemed to have been delivered 60% in Market Zone
          2 and 40% in Market Zone 3.  In addition, subject to Pipeline's
          prior written consent, any positive variance between scheduled
          deliveries and actual deliveries on any day (i.e. scheduled
          deliveries exceed actual deliveries) at Customer's Points of
          Delivery under Rate Schedules CDS, FT-1, SCT, or IT-1 shall be
          deemed for billing purposes delivered at the Point of Delivery
          and shall be injected into storage for Customer's account.  In
          addition to accepting gas for storage injection at the FSS-1
          Storage Point, Pipeline will accept gas tendered at points of
          interconnection between Pipeline and third party facilities at
          Oakford and Leidy Storage Fields provided that such receipt does
          not result in Customer tendering aggregate quantities for storage
          in excess of the Customer MDIQ.







                                          3                            400507<PAGE>
                                  SERVICE AGREEMENT
                               FOR RATE SCHEDULE FSS-1
                                     (Continued)


               The natural gas delivered by Pipeline for Customer's account
          as a result of storage withdrawal pursuant to this Service
          Agreement shall be those quantities scheduled for withdrawal
          hereunder and subsequent transportation pursuant to service
          agreements between Pipeline and Customer under Rate Schedule CDS,
          FT-1, SCT, or IT-1 which specify as a Point of Receipt the "FSS-1
          Storage Point".  For purpose of billing under Rate Schedules CDS,
          FT-1, SCT, or IT-1, withdrawals from storage for subsequent
          transportation under Rate Schedules CDS, FT-1, SCT, or IT-1 shall
          be deemed to have been received 60% in Market Zone 2 and 40% in
          Market Zone 3.  In addition to the withdrawal of gas from storage
          for delivery through a transportation service on Pipeline's
          system, gas may be withdrawn for delivery into the facilities of
          third parties at the points of interconnection between Pipeline
          and the facilities of such third parties at Oakford and Leidy
          Storage Fields provided that such withdrawals do not result in
          Customer withdrawing gas in excess of his MDWQ or MSQ.  A
          separate transportation charge will not be applicable to these
          deliveries.  


                                      ARTICLE  V

                                       QUALITY

               All natural gas tendered to Pipeline for Customer's account
          shall conform and be subject to the provisions of Section 5 of
          the General Terms and Conditions.  Customer agrees that in the
          event Customer tenders for service hereunder and Pipeline agrees
          to accept natural gas which does not comply with Pipeline's
          quality specifications, as expressly provided for in Section 5 of
          Pipeline's General Terms and Conditions, Customer shall pay all
          costs associated with processing of such gas as necessary to
          comply with such quality specifications.  






















                                          4                            400507<PAGE>
                                  SERVICE AGREEMENT
                               FOR RATE SCHEDULE FSS-1
                                     (Continued)


                                     ARTICLE  VI

                                      ADDRESSES

               Except as herein otherwise provided or as provided in the
          General Terms and Conditions of Pipeline's FERC Gas Tariff, any
          notice, request, demand, statement, bill or payment provided for
          in this Service Agreement, or any notice which any party may
          desire to give to the other, shall be in writing and shall be
          considered as duly delivered when mailed by registered, certi-
          fied, or regular mail to the post office address of the parties
          hereto, as the case may be, as follows:


               (a)  Pipeline: TEXAS EASTERN TRANSMISSION CORPORATION
                              5400 Westheimer Court
                              Houston, TX  77056-5310

               (b) Customer:  CONNECTICUT NATURAL GAS CORPORATION
                              P.O. Box 1500
                              100 Columbus Boulevard
                              Hartford, CT  06144

          or such other address as either party shall designate by formal
          written notice.


                                     ARTICLE  VII

                                     ASSIGNMENTS

               Any Company which shall succeed by purchase, merger, or
          consolidation to the properties, substantially as an entirety, of
          Customer, or of Pipeline, 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 Service Agreement; and either
          Customer or Pipeline may assign or pledge this Service Agreement
          under the provisions of any mortgage, deed of trust, indenture,
          bank credit agreement, assignment, receivable sale, or similar
          instrument which it has executed or may execute hereafter;
          otherwise, neither Customer nor Pipeline shall assign this
          Service Agreement or any of its rights hereunder unless it first
          shall have obtained the consent thereto in writing of the other;
          provided further, however, that neither Customer nor Pipeline
          shall be released from its obligations hereunder without the
          consent of the other.  In addition, Customer may assign its
          rights to capacity pursuant to Section 3.14 of the General Terms
          and Conditions.  To the extent Customer so desires, when it
          releases capacity pursuant to Section 3.14 of the General Terms
          and Conditions, Customer may require privity between Customer and
          the Replacement Customer, as further provided in the applicable
          Capacity Release Umbrella Agreement.




                                          5                            400507<PAGE>
                                  SERVICE AGREEMENT
                               FOR RATE SCHEDULE FSS-1
                                     (Continued)


                                    ARTICLE  VIII

                                    INTERPRETATION

               The interpretation and performance of this Service Agreement
          shall be in accordance with the laws of the State of Texas
          without recourse to the law governing conflict of laws.

               This Service Agreement and the obligations of the parties
          are subject to all present and future valid laws with respect to
          the subject matter, State and Federal, and to all valid present
          and future orders, rules, and regulations of duly constituted
          authorities having jurisdiction.  


                                     ARTICLE  IX

                          CANCELLATION OF PRIOR CONTRACT(S)

               This Service Agreement supersedes and cancels, as of the
          effective date of this Service Agreement, the contract(s) between
          the parties hereto as described below: 

                                         None
































                                          6                            400507<PAGE>
                                  SERVICE AGREEMENT
                               FOR RATE SCHEDULE FSS-1
                                     (Continued)


               IN WITNESS WHEREOF, the Parties hereto have caused this
          Service Agreement to be signed by their respective Presidents,
          Vice Presidents, or other duly authorized agents and their
          respective corporate seals to be hereto affixed and attested by
          their respective Secretaries or Assistant Secretaries, the day
          and year first above written.

                                   TEXAS EASTERN TRANSMISSION CORPORATION



                                   By Robert B. Evans
                                      ----------------------------------
                                             Vice President


          ATTEST:

          Robert W. Reed
          ------------------------
          Corporate Secretary



                                   CONNECTICUT NATURAL GAS CORPORATION



                                   By Edna M. Karanian
                                      ---------------------------------



          ATTEST:

          R. L. Babcock
          -------------------------
           


















                                          7                            400507<PAGE>


                                                         Contract #:   412008

                                 SERVICE AGREEMENT
                              FOR RATE SCHEDULE SS-1


                  This Service Agreement, made and entered into this 15th
      day of November, 1996, by and between TEXAS EASTERN TRANSMISSION
      CORPORATION, a Delaware Corporation (herein called "Pipeline") and
      CONNECTICUT NATURAL GAS CORPORATION (herein called "Customer," whether
      one or more),

                               W I T N E S S E T H:

                  WHEREAS,  Customer is a customer of Algonquin Gas
      Transmission Company ("Algonquin"); and

                  WHEREAS,  Algonquin is a customer of Pipeline under
      certain of Pipeline's rate schedules and related service agreements;
      and

                  WHEREAS,  pursuant to the Federal Energy Regulatory
      Commission's ("Commission") order issued on July 8, 1994,  in Docket
      Nos. RP93-14-000, et al.,  and 18 C.F.R. Section 284.242,  Algonquin
      is assigning on a permanent basis certain of its firm service
      entitlements on Pipeline to certain of Algonquin's direct customers;
      and

                  WHEREAS,  Customer's capacity entilements on Pipeline
      pursuant to this Service Agreement are a result of Algonquin's
      permanent assignment to Customer as described above; and

                  WHEREAS,  Customer and Pipeline desire to enter into this
      Service Agreement to reflect such permanent assignment from Algonquin
      to Customer;

                  NOW, THEREFORE, in consideration of the premises and of
      the mutual covenants and agreements herein contained,  the parties do
      covenant and agree as follows:

                                     ARTICLE I

                                SCOPE OF AGREEMENT

                  Subject to the terms, conditions and limitations hereof
      and of Pipeline's Rate Schedule SS-1, Pipeline agrees to provide firm
      service for Customer under Rate Schedule SS-1 and to receive and store
      for Customer's account quantities of natural gas up to the following
      quantity:

                        Maximum Daily Injection Quantity (MDIQ) 74 dth
                        Maximum Storage Quantity (MSQ) 14,490 dth

                  Pipeline agrees to withdraw from storage for Customer, at
      Customer's request, quantities of gas up to Customer's Maximum Daily
      Withdrawal Quantity (MDWQ) of 207 dekatherms, or such lesser quantity
      as determined  pursuant to Rate Schedule SS-1, from Customer's Storage
      Inventory, plus Applicable Shrinkage, and to deliver for Customer's
      account such quantities.  Pipeline's obligation to withdraw gas on any
      day is governed by the provisions of Rate Schedule SS-1, including but
      not limited to Section 6.<PAGE>



                                    SERVICE AGREEMENT
                                        FOR RATE SCHEDULE SS-1
                                              (Continued)
            

                                    ARTICLE II

                                 TERM OF AGREEMENT

                  The term of this Service Agreement shall commence on
      September 1, 1994 and shall continue in force and effect until October
      31, 2012 and year to year thereafter unless this Service Agreement is
      terminated as hereinafter provided.  This Service Agreement may be
      terminated by either Pipeline or Customer upon five (5) years prior
      written notice to the other specifying a termination date of any year
      occurring on or after the expiration of the primary term.  Subject to
      Section 22 of Pipeline's General Terms and Conditions and without
      prejudice to such rights, this Service Agreement may be terminated at
      any time by Pipeline in the event Customer fails to pay part or all of
      the amount of any bill for service hereunder and such failure
      continues for thirty (30) days after payment is due; provided,
      Pipeline gives thirty (30) days prior written notice to Customer of
      such termination and provided further such termination shall not be
      effective if, prior to the date of termination, Customer either pays
      such outstanding bill or furnishes a good and sufficient surety bond
      guaranteeing payment to Pipeline of such outstanding bill.  

                  THE TERMINATION OF THIS SERVICE AGREEMENT WITH A FIXED
      CONTRACT TERM OR THE PROVISION OF A TERMINATION NOTICE BY CUSTOMER
      TRIGGERS PREGRANTED ABANDONMENT UNDER SECTION 7 OF THE NATURAL GAS ACT
      AS OF THE EFFECTIVE DATE OF THE TERMINATION.  PROVISION OF A
      TERMINATION NOTICE BY PIPELINE ALSO TRIGGERS CUSTOMER'S RIGHT OF FIRST
      REFUSAL UNDER SECTION 3.13 OF THE  GENERAL TERMS AND CONDITIONS ON THE
      EFFECTIVE DATE OF THE TERMINATION.

                  In the event there is gas in storage for Customer's
      account on April 30 of the year of termination of this Service
      Agreement, this Service Agreement shall continue in force and effect
      for the sole purpose of withdrawal and delivery of said gas to
      Customer for an additional one-hundred and twenty (120) days. 

                                    ARTICLE III

                                   RATE SCHEDULE

                  This Service Agreement in all respects shall be and remain
      subject to the applicable provisions of Rate Schedule SS-1 and of the
      General Terms and Conditions of Pipeline's FERC Gas Tariff on file
      with the Federal Energy Regulatory Commission, all of which are by
      this reference made a part hereof.

                  Customer shall pay Pipeline, for all services rendered
      hereunder and for the availability of such service in the period
      stated, the applicable prices established under Pipeline's Rate




                                                  2                 412008<PAGE>



                                    SERVICE AGREEMENT
                                        FOR RATE SCHEDULE SS-1
                                              (Continued)
            

      Schedule SS-1 as filed with the Federal Energy Regulatory Commission
      and as the same may be hereafter revised or changed.

                  Customer agrees that Pipeline 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 Pipeline's Rate Schedule SS-1, (b) Pipeline's Rate
      Schedule SS-1, pursuant to which service hereunder is rendered or (c)
      any provision of the General Terms and Conditions applicable to Rate
      Schedule SS-1.  Notwithstanding the foregoing, Customer does not agree
      that Pipeline shall have the unilateral right without the consent of
      Customer subsequent to the execution of this Service Agreement and
      Pipeline shall not have the right during the effectiveness of this
      Service Agreement to make any filings pursuant to Section 4 of the
      Natural Gas Act to change the MDIQ, MSQ and MDWQ specified in Arti-
      cle I, to change the term of the service agreement as specified in
      Article II, to change Point(s) of Receipt specified in Article IV, to
      change the Point(s) of Delivery specified in Article IV, or to change
      the firm character of the service hereunder.  Pipeline agrees that
      Customer may protest or contest the aforementioned filings, and
      Customer does not waive any rights it may have with respect to such
      filings.

                                    ARTICLE IV

                   POINT(S) OF RECEIPT AND POINT(S) OF DELIVERY

                  The natural gas received by Pipeline for Customer's
      account for storage injection pursuant to this Service Agreement shall
      be those quantities scheduled for delivery pursuant to Service
      Agreements between Pipeline and Customer under Rate Schedules CDS,
      FT-1, SCT, PTI or IT-1 which specify as a Point of Delivery the "SS-1
      Storage Point".  For purposes of billing of Usage Charges under Rate
      Schedules CDS, FT-1, SCT, PTI or IT-1, deliveries under Rate Schedules
      CDS, FT-1, SCT, PTI or IT-1 for injection into storage  scheduled
      directly to the "SS-1 Storage  Point" shall be deemed to have been
      delivered 60% in Market Zone 2 and 40% in Market Zone 3.  In addition,
      at Customer's request any positive or negative variance between
      scheduled deliveries and actual deliveries on any day  at Customer's
      Points of Delivery under Rate Schedules CDS, FT-1, SCT, or IT-1 shall
      be deemed for billing purposes delivered at the Point of Delivery and
      shall be injected into or withdrawn from storage for Customer's
      account.  In addition to accepting gas for storage injection at the
      SS-1 Storage Point, Pipeline will accept gas tendered at points of
      interconnection between Pipeline and third party facilities at Oakford
      and Leidy Storage Fields provided that such receipt does not result in
      Customer tendering aggregate quantities for storage in excess of the
      Customer MDIQ.

                  The Point(s) of Delivery at which Pipeline shall deliver
      gas shall be specified in Exhibit A of the executed service agreement.


                                                  3                         
                                                                     412008<PAGE>



                                    SERVICE AGREEMENT
                                        FOR RATE SCHEDULE SS-1
                                              (Continued)
            

                  Exhibit A and B are hereby incorporated as part of this
      Service Agreement for all intents and purposes as if fully copied and
      set forth herein at length.

                                     ARTICLE V

                                      QUALITY

                  All natural gas tendered to Pipeline for Customer's
      account shall conform and be subject to the provisions of Section 5 of
      the General Terms and Conditions.  Customer agrees that in the event
      Customer tenders for service hereunder and Pipeline agrees to accept
      natural gas which does not comply with Pipeline's quality
      specifications, as expressly provided for in Section 5 of Pipeline's
      General Terms and Conditions, Customer shall pay all costs associated
      with processing of such gas as necessary to comply with such quality
      specifications.

                                    ARTICLE VI

                                     ADDRESSES

                  Except as herein otherwise provided or as provided in the
      General Terms and Conditions of Pipeline's FERC Gas Tariff, any
      notice, request, demand, statement, bill or payment provided for in
      this Service Agreement, or any notice which any party may desire to
      give to the other, shall be in writing and shall be considered as duly
      delivered when mailed by registered, certified, or regular mail to the
      post office address of the parties hereto, as the case may be, as
      follows:

                  (a) Pipeline:     Texas Eastern Transmission Corporation
                                    5400 Westheimer Court
                                    Houston, Texas  77056-5310

                  (b) Customer:     CONNECTICUT NATURAL GAS CORPORATION
                                    P.O. BOX 1500
                                    100 Columbus Boulevard
                                    Hartford, CT  06144

      or such other address as either party shall designate by formal
      written notice.











                                                  4
                                                                  412008<PAGE>



                                    SERVICE AGREEMENT
                                        FOR RATE SCHEDULE SS-1
                                              (Continued)
            

                                    ARTICLE VII

                                    ASSIGNMENTS

                  Any Company which shall succeed by purchase, merger, or
      consolidation to the properties, substantially as an entirety, of
      Customer, or of Pipeline, 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 Service Agreement; and either Customer or Pipeline
      may assign or pledge this Service Agreement under the provisions of
      any mortgage, deed of trust, indenture, bank credit agreement,
      assignment, receivable sale, or similar instrument which it has
      executed or may execute hereafter; otherwise, neither Customer nor
      Pipeline shall assign this Service Agreement or any of its rights
      hereunder unless it first shall have obtained the consent thereto in
      writing of the other; provided further, however, that neither Customer
      nor Pipeline shall be released from its obligations hereunder without
      the consent of the other.  In addition, Customer may assign its rights
      to capacity pursuant to Section 3.14 of the General Terms and
      Conditions.  To the extent Customer so desires, when it releases
      capacity pursuant to Section 3.14 of the General Terms and Conditions,
      Customer may require privity between Customer and the Replacement
      Customer, as further provided in the applicable Capacity Release
      Umbrella Agreement.


                                   ARTICLE VIII

                                  INTERPRETATION

                  The interpretation and performance of this Service
      Agreement shall be in accordance with the laws of the State of Texas
      without recourse to the law governing conflict of laws.

                  This Service Agreement and the obligations of the parties
      are subject to all present and future valid laws with respect to the
      subject matter, State and Federal, and to all valid present and future
      orders, rules, and regulations of duly constituted authorities having
      jurisdiction.  














                                                  5
                                                                412008<PAGE>



                                    SERVICE AGREEMENT
                                        FOR RATE SCHEDULE SS-1
                                              (Continued)
            

                                    ARTICLE IX

                         CANCELLATION OF PRIOR CONTRACT(S)

                  This Service Agreement supersedes and cancels, as of the
      effective date of this Service Agreement, the contract(s) between the
      parties hereto as described below: 


                        NONE











































                                                  6
                                                                    412008<PAGE>



                                    SERVICE AGREEMENT
                                        FOR RATE SCHEDULE SS-1
                                              (Continued)
            

                  IN WITNESS WHEREOF, the Parties hereto have caused this
      Service Agreement to be signed by their respective Presidents, Vice
      Presidents, or other duly authorized agents and their respective
      corporate seals to be hereto affixed and attested by their respective
      Secretaries or Assistant Secretaries, the day and year first above
      written.

                                    TEXAS EASTERN TRANSMISSION CORPORATION



                                    By  Robert B. Evans
                                       -------------------------------
                                                Vice President


      ATTEST:


      Robert W. Reed
      --------------------------
      Corporate Secretary


                                    CONNECTICUT NATURAL GAS CORPORATION



                                    By Edna M. Karanian
                                       -----------------------------



      ATTEST:



      R. L. Babcock
      ----------------------------
       













                                                  7        
                                                                  412008<PAGE>



                                    SERVICE AGREEMENT
                                        FOR RATE SCHEDULE SS-1
                                              (Continued)
            
<TABLE>
<CAPTION>
                                                                                                               Contract #: 412008

                                          EXHIBIT A, POINT(S) OF DELIVERY, DATED _________,
                                          TO THE SERVICE AGREEMENT UNDER RATE SCHEDULE SS-1
                                   BETWEEN TEXAS EASTERN TRANSMISSION CORPORATION ("Pipeline") AND
                                CONNECTICUT NATURAL GAS CORPORATION ("Customer"), DATED ___________:
   <C>          <S>                 <C>          <C>                    <C>              <C>     <C>


                                    Maximum Daily
                                    Delivery                             Measurement
   Point of                         Obligation    Delivery Pressure      Responsi-
   Delivery         Description     ----------       Obligation          bilities        Owner   Operator
   ----------       -----------                   -----------------      -----------     -----   -------------
   1. 71078     Algonquin-Hanover    207 dth      As requested by               TE       TE      Algonquin Gas
                Morris Co., NJ                    Customer, not to                               Transmission 
                                                  exceed 750 psig
   2. 79823     AGT-Connecticut      0 dth        N/A                         N/A        N/A     N/A
                Natural for
                nomination purposes
</TABLE>
   provided, however that until changed by a subsequent Agreement between
   Pipeline and Customer, Pipeline's aggregate maximum daily delivery
   obligations at each of the Points of Delivery described above, including
   Pipeline's maximum daily delivery obligations under this and all other
   Firm Service Agreements existing between Pipeline and Customer, shall in
   no event exceed the following:


             Point of                              Aggregate Maximum
             Delivery                      Daily Delivery Obligation
           ------------                   ----------------------------

                   No. 1                            31,626 dth


   SIGNED FOR IDENTIFICATION:


         A-1                                                           412008<PAGE>



                                    SERVICE AGREEMENT
                                        FOR RATE SCHEDULE SS-1
                                              (Continued)
            

   PIPELINE:                            

   CUSTOMER:                            

   SUPERSEDES EXHIBIT A DATED           

































       A-2                                                       412008<PAGE>




                                                          Contract #:  800423


                                 SERVICE AGREEMENT
                               FOR RATE SCHEDULE CDS

                  This Service Agreement, made and entered into this 15th
      day of November, 1996, by and between TEXAS EASTERN TRANSMISSION
      CORPORATION, a Delaware Corporation (herein called "Pipeline") and
      CONNECTICUT NATURAL GAS CORPORATION (herein called "Customer", whether
      one or more),

                               W I T N E S S E T H:

                  WHEREAS, Customer is a customer of Algonquin Gas
      Transmission Company ("Algonquin"); and

                  WHEREAS, Algonquin is a customer of Pipeline under certain
      of Pipeline's rate schedules and related service agreements; and

                  WHEREAS, pursuant to the Federal Energy Regulatory
      Commisssion's ("Commission") order issued on July 8, 1994, in Docket
      Nos. RP93-14-000, et al., and 18 C.F.R. Section 284.242, Algonquin is
      assigning on a permanent basis certain of its firm service
      entitlements on Pipeline to certain of Algonquin's direct customers;
      and

                  WHEREAS, Customer's capacity entitlements on Pipeline
      pursuant to this Service Agreement are a result of Algonquin's
      permanent assignment to Customer as described above; and

                  WHEREAS, Customer and Pipeline desire to enter into this
      Service Agreement to reflect such permanent assignment from Algonquin
      to Customer;

                  NOW, THEREFORE, in consideration of the premises and of
      the mutual covenants and agreements herein contained, the parties do
      covenant and agree as follows:


                                     ARTICLE I

                                SCOPE OF AGREEMENT

                  Subject to the terms, conditions and limitations hereof,
      of Pipeline's Rate Schedule CDS, and of the General Terms and
      Conditions, transportation service hereunder will be firm.  Subject to
      the terms, conditions and limitations hereof and of Sections 2.3 and
      2.4 of Pipeline's Rate Schedule CDS, Pipeline shall deliver to those
      points on Pipeline's system as specified in Article IV herein or
      available to Customer pursuant to Section 14 of the General Terms and
      Conditions (hereinafter referred to as Point(s) of Delivery), for
      Customer's account, as requested for any day, natural gas quantities
      up to Customer's MDQ.  Customer's MDQ is as follows:

                       Maximum Daily Quantity (MDQ) 644 dth<PAGE>


                                 SERVICE AGREEMENT
                               FOR RATE SCHEDULE CDS
                                    (Continued)
      

                  Subject to variances as may be permitted by Sections 2.4
      of Rate Schedule CDS or the General Terms and Conditions, Customer
      shall deliver to Pipeline and Pipeline shall receive, for Customer's
      account, at those points on Pipeline's system as specified in Article
      IV herein or available to Customer pursuant to Section 14 of the
      General Terms and Conditions (hereinafter referred to as Point(s) of
      Receipt) daily quantities of gas equal to the daily quantities
      delivered to Customer pursuant to this Service Agreement up to
      Customer's MDQ, plus Applicable Shrinkage as specified in the General
      Terms and Conditions.  

                  Pipeline shall not be obligated to, but may at its
      discretion, receive at any Point of Receipt on any day a quantity of
      gas in excess of the applicable Maximum Daily Receipt Obligation
      (MDRO), plus Applicable Shrinkage, but shall not receive in the
      aggregate at all Points of Receipt on any day a quantity of gas in
      excess of the applicable MDQ, plus Applicable Shrinkage.  Pipeline
      shall not be obligated to, but may at its discretion, deliver at any
      Point of Delivery on any day a quantity of gas in excess of the
      applicable Maximum Daily Delivery Obligation (MDDO), but shall not
      deliver in the aggregate at all Points of Delivery on any day a
      quantity of gas in excess of the MDQ.

                  In addition to the MDQ and subject to the terms,
      conditions and limitations hereof, Rate Schedule CDS and the General
      Terms and Conditions, Pipeline shall deliver within the Access Area
      under this and all other service agreements under Rate Schedules CDS,
      FT-1, and/or SCT, quantities up to Customer's Operational Segment
      Capacity Entitlements, excluding those Operational Segment Capacity
      Entitlements scheduled to meet Customer's MDQ, for Customer's account,
      as requested on any day.


                                    ARTICLE II

                                TERM OF AGREEMENT 

                  The term of this Service Agreement shall commence on
      September 1, 1994 and shall continue in force and effect  until
      10/31/2012 and year to year thereafter unless this Service Agreement
      is terminated as hereinafter provided.  This Service Agreement may be
      terminated by either Pipeline or Customer upon five (5) years prior
      written notice to the other specifying a termination date of any year
      occurring on or after the expiration of the primary term.  Subject to
      Section 22 of Pipeline's General Terms and Conditions and without
      prejudice to such rights, this Service Agreement may be terminated at
      any time by Pipeline in the event Customer fails to pay part or all of
      the amount of any bill for service hereunder and such failure
      continues for thirty (30) days after payment is due; provided,
      Pipeline gives  thirty (30) days prior written notice to Customer of
      such termination and provided further such termination shall not be
      effective if,


                                         2
                                                                    800423<PAGE>


                                 SERVICE AGREEMENT
                               FOR RATE SCHEDULE CDS
                                    (Continued)
      

      prior to the date of termination, Customer either pays such
      outstanding bill or furnishes a good and sufficient surety bond
      guaranteeing payment to Pipeline of such outstanding bill.  

                  THE TERMINATION OF THIS SERVICE AGREEMENT WITH A FIXED
      CONTRACT TERM OR THE PROVISION OF A TERMINATION NOTICE BY CUSTOMER
      TRIGGERS PREGRANTED ABANDONMENT UNDER SECTION 7 OF THE NATURAL GAS ACT
      AS OF THE EFFECTIVE DATE OF THE TERMINATION.  PROVISION OF A
      TERMINATION NOTICE BY PIPELINE ALSO TRIGGERS CUSTOMER'S RIGHT OF FIRST
      REFUSAL UNDER SECTION 3.13 OF THE  GENERAL TERMS AND CONDITIONS ON THE
      EFFECTIVE DATE OF THE TERMINATION.

                  Any portions of this Service Agreement necessary to
      correct or cash-out imbalances under this Service Agreement as
      required by the General Terms and Conditions of Pipeline's FERC Gas
      Tariff, Volume No. 1, shall survive the other parts of this Service
      Agreement until such time as such balancing has been accomplished.


                                    ARTICLE III

                                   RATE SCHEDULE

                  This Service Agreement in all respects shall be and remain
      subject to the applicable provisions of Rate Schedule CDS and of the
      General Terms and Conditions of Pipeline's FERC Gas Tariff on file
      with the Federal Energy Regulatory Commission, all of which are by
      this reference made a part hereof.

                  Customer shall pay Pipeline, for all services rendered
      hereunder and for the availability of such service in the period
      stated, the applicable prices established under Pipeline's Rate Sche-
      dule CDS as filed with the Federal Energy Regulatory Commission, and
      as same may hereafter be legally amended or superseded.

                  Customer agrees that Pipeline 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 Pipeline's Rate Schedule CDS, (b) Pipeline's Rate Schedule
      CDS pursuant to which service hereunder is rendered or (c) any
      provision of the General Terms and Conditions applicable to Rate Sche-
      dule CDS.  Notwithstanding the foregoing, Customer does not agree that
      Pipeline shall have the unilateral right without the consent of
      Customer subsequent to the execution of this Service Agreement and
      Pipeline shall not have the right during the effectiveness of this
      Service Agreement to make any filings pursuant to Section 4 of the
      Natural Gas Act to change the MDQ specified in Article I, to change
      the term of the agreement as specified in Article II, to change
      Point(s) of





                                         3  
                                                                    800423<PAGE>


                                 SERVICE AGREEMENT
                               FOR RATE SCHEDULE CDS
                                    (Continued)
      

      Receipt specified in Article IV, to change the Point(s) of Delivery
      specified in Article IV, or to change the firm character of the
      service hereunder.  Pipeline agrees that Customer may protest or
      contest the aforementioned filings, and Customer does not waive any
      rights it may have with respect to such filings.


                                    ARTICLE IV

                   POINT(S) OF RECEIPT AND POINT(S) OF DELIVERY

                  The Point(s) of Receipt and Point(s) of Delivery at which
      Pipeline shall receive and deliver gas, respectively, shall be
      specified in Exhibit(s) A and B of the executed service agreement. 
      Customer's Zone Boundary Entry Quantity and Zone Boundary Exit
      Quantity for each of Pipeline's  zones shall be specified in Exhibit C
      of the executed service agreement.

                  Exhibit(s) A, B and C are hereby incorporated as part of
      this Service Agreement for all intents and purposes as if fully copied
      and set forth herein at length.


                                     ARTICLE V

                                     QUALITY 

                  All natural gas tendered to Pipeline for Customer's
      account shall conform to the quality specifications set forth in
      Section 5 of Pipeline's General Terms and Conditions.  Customer agrees
      that in the event Customer tenders for service hereunder and Pipeline
      agrees to accept natural gas which does not comply with Pipeline's
      quality specifications, as expressly provided for in Section 5 of
      Pipeline's General Terms and Conditions, Customer shall pay all costs
      associated with processing of such gas as necessary to comply with
      such quality specifications.  Customer shall execute or cause its
      supplier to execute, if such supplier has retained processing rights
      to the gas delivered to Customer, the appropriate agreements prior to
      the commencement of service for the transportation and processing of
      any liquefiable hydrocarbons and any PVR quantities associated with
      the processing of gas received by Pipeline at the Point(s) of Receipt
      under such Customer's service agreement.  In addition, subject to the
      execution of appropriate agreements, Pipeline is willing to transport
      liquids associated with the gas produced and tendered for
      transportation hereunder.









                                         4
                                                                    800423<PAGE>


                                 SERVICE AGREEMENT
                               FOR RATE SCHEDULE CDS
                                    (Continued)
      

                                    ARTICLE VI

                                     ADDRESSES

                  Except as herein otherwise provided or as provided in the
      General Terms and Conditions of Pipeline's FERC Gas Tariff, any
      notice, request, demand, statement, bill or payment provided for in
      this Service Agreement, or any notice which any party may desire to
      give to the other, shall be in writing and shall be considered as duly
      delivered when mailed by registered, certified, or regular mail to the
      post office address of the parties hereto, as the case may be, as
      follows:

                  (a) Pipeline:   TEXAS EASTERN TRANSMISSION CORPORATION
                                  5400 Westheimer Court
                                  Houston, TX  77056-5310

                  (b) Customer:   CONNECTICUT NATURAL GAS CORPORATION
                                       P.O. Box 1500
                                       100 Columbus Boulevard
                                       Hartford, CT  06144

      or such other address as either party shall designate by formal
      written notice.


                                    ARTICLE VII

                                    ASSIGNMENTS

                  Any Company which shall succeed by purchase, merger, or
      consolidation to the properties, substantially as an entirety, of
      Customer, or of Pipeline, 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 Service Agreement; and either Customer or Pipeline
      may assign or pledge this Service Agreement under the provisions of
      any mortgage, deed of trust, indenture, bank credit agreement,
      assignment, receivable sale, or similar instrument which it has
      executed or may execute hereafter; otherwise, neither Customer nor
      Pipeline shall assign this Service Agreement or any of its rights
      hereunder unless it first shall have obtained the consent thereto in
      writing of the other; provided further, however, that neither Customer
      nor Pipeline shall be released from its obligations hereunder without
      the consent of the other.  In addition, Customer may assign its rights
      to capacity pursuant to Section 3.14 of the General Terms and
      Conditions.  To the extent Customer so desires, when it releases
      capacity pursuant to Section 3.14 of the General Terms and Conditions,
      Customer may require privity between Customer and the Replacement
      Customer, as further provided in the applicable Capacity Release
      Umbrella Agreement.




                                         5
                                                                     800423<PAGE>


                                 SERVICE AGREEMENT
                               FOR RATE SCHEDULE CDS
                                    (Continued)
      

                                   ARTICLE VIII

                                  INTERPRETATION

                  The interpretation and performance of this Service
      Agreement shall be in accordance with the laws of the State of Texas
      without recourse to the law governing conflict of laws.

                  This Service Agreement and the obligations of the parties
      are subject to all present and future valid laws with respect to the
      subject matter, State and Federal, and to all valid present and future
      orders, rules, and regulations of duly constituted authorities having
      jurisdiction.


                                    ARTICLE IX

                         CANCELLATION OF PRIOR CONTRACT(S)

                  This Service Agreement supersedes and cancels, as of the
      effective date of this Service Agreement, the contract(s) between the
      parties hereto as described below:

                                       None 






























                                         6 
                                                                    800423<PAGE>


                                 SERVICE AGREEMENT
                               FOR RATE SCHEDULE CDS
                                    (Continued)
      

                  IN WITNESS WHEREOF, the parties hereto have caused this
      Service Agreement  to be signed by their respective Presidents, Vice
      Presidents or other duly authorized agents and their respective
      corporate seals to be hereto affixed and attested by their respective
      Secretaries or Assistant Secretaries, the day and year first above
      written.

                                       TEXAS EASTERN TRANSMISSION
      CORPORATION



                                       By  Robert B. Evans
                                          ----------------------------------
                                            Vice President




      ATTEST:


      Robert W. Reed
      -------------------------




                                       CONNECTICUT NATURAL GAS CORPORATION



                                       By Edna M. Karanian
                                         ----------------------------------



      ATTEST:



      R. L. Babcock
      --------------------------


       








                                         7                             800423<PAGE>
<TABLE>
<CAPTION>
                                                           Contract #: 800423

                                                   EXHIBIT A, TRANSPORTATION PATHS
                                              FOR BILLING PURPOSES, DATED            ,
                                          TO THE SERVICE AGREEMENT UNDER RATE SCHEDULE CDS
                                  BETWEEN TEXAS EASTERN TRANSMISSION CORPORATION ("Pipeline"), AND
                                          CONNECTICUT NATURAL GAS CORPORATION ("Customer"),
                                                       DATED                :

      (1)         Customer's firm Point(s) of Receipt:

      <C>            <S>                                  <C>                  <C>                 <C>       <C>       
                                                          Maximum Daily Receipt
                                                               Obligation (plus
                                                                     Applicable
      Point of                                                 Shrinkage) (dth)   Measurement
      Receipt               Description                      ------------------Responsi-bilities    Owner     Operator 
      ---------      -----------------------------                                -----------      --------  ----------
      None

</TABLE>
      (2)         Customer shall have Pipeline's Master Receipt Point List
                  ("MRPL").  Customer hereby agrees that Pipeline's MRPL as
                  revised and published by Pipeline from time to time is
                  incorporated herein by reference.

      Customer hereby agrees to comply with the Receipt Pressure Obligation as
      set forth in Section 6 of Pipeline's General Terms and Conditions at
      such Point(s) of Receipt.



      Transportation          Transportation Path
      Path                    Quantity (Dth/D)
      --------------          --------------------

         M1 to M3                    644



      SIGNED FOR IDENTIFICATION

      PIPELINE:   _________________________

      CUSTOMER:   __________________________

                                         A-1                             800423<PAGE>

                                                       Contract #: 800423


                                  EXHIBIT A, TRANSPORTATION PATHS, Continued
                                      CONNECTICUT NATURAL GAS CORPORATION


      SUPERSEDES EXHIBIT A DATED:  _________





































                                         A-2                             800423<PAGE>


                                                             Contract #:800423

<TABLE>
<CAPTION>
                 EXHIBIT B, POINT(S) OF DELIVERY, DATED            ,
                  TO THE SERVICE AGREEMENT UNDER RATE SCHEDULE CDS
          BETWEEN TEXAS EASTERN TRANSMISSION CORPORATION ("Pipeline"), AND
                  CONNECTICUT NATURAL GAS CORPORATION ("Customer"),
                               DATED                :

           <C>          <S>                           <C>          <C>            <C>            <C>          <C>
                                                      Maximum Daily
                                                      Delivery      Delivery      Measurement
             Point of                                 Obligation    Pressure      Responsi-
             Delivery          Description            ------------- Obligation     bilities       Owner        Operator  
             ---------         -----------               (dth)      ----------    ------------   ------------ ----------
           1.70087       ALGONQUIN - LAMBERTVILLE, NJ     644       AS REQUESTED  TX EAST TRAN   TX EAST TRAN ALGONQUIN
                         HUNTERDON CO. CO., NJ                      BY CUSTOMER,
                                                                    NOT TO EXCEED
                                                                    750 POUNDS PER
                                                                    SQUARE INCH
                                                                    GAUGE 
           2.71078       ALGONQUIN - HANOVER, NJ          644       AS REQUESTED  TX EAST TRAN   TX EAST TRAN ALGONQUIN
                         MORRIS CO. CO., NJ                         BY CUSTOMER,
                                                                    NOT TO
                                                                    EXCEED750
                                                                    POUNDS PER
                                                                    SQUARE INCH
                                                                    GAUGE
           3.79823       AGT-CONNECTICUT NATURAL FOR        0       N/A           N/A            N/A          N/A
                         NOMINATION PURPOSES  
           4.79513       FSS-1 AND SS-1 STORAGE POINT     644       N/A           N/A            N/A          N/A
                                                      04/01-10/31
                                                          644
                                                      11/01-03/31

</TABLE>
     provided, however, that until changed by a subsequent
     Agreement between Pipeline and Customer, Pipeline's
     aggregate maximum daily delivery obligations under this and
     all other firm Service Agreements existing between Pipeline
     and Customer, shall in no event exceed the following:




                                  B-1                      800423r1.cng<PAGE>


<TABLE>
<CAPTION>
                                                 Contract #:  800423

                     EXHIBIT B, POINT(S) OF DELIVERY (Continued)
                         CONNECTICUT NATURAL GAS CORPORATION


                              <S>                                       <C>
                                                                        Aggregate Maximum Daily
                              Point of Delivery                          Delivery Obligation (dth)
                              -----------------                          -------------------------
                              No. 1                                           54,617
                              No. 2                                           31,626
                              No. 4                                            9,506

</TABLE>













      SIGNED FOR IDENTIFICATION

      PIPELINE:                                      

      CUSTOMER:                                      

      SUPERSEDES EXHIBIT B DATED                     
       








                                         B-2                     800423r1.cng
<PAGE>


                                                           Contract #:  800423

                     EXHIBIT B, POINT(S) OF DELIVERY (Continued)
                         CONNECTICUT NATURAL GAS CORPORATION


                                                             Contract #:800423


      EXHIBIT C, ZONE BOUNDARY ENTRY QUANTITY AND ZONE BOUNDARY EXIT QUANTITY,
      DATED ____________________, TO THE SERVICE AGREEMENT UNDER RATE SCHEDULE
      CDS
           BETWEEN TEXAS EASTERN TRANSMISSION CORPORATION ("PIPELINE") AND
      CONNECTICUT NATURAL GAS CORPORATION ("CUSTOMER"), DATED________________:


                            ZONE BOUNDARY ENTRY QUANTITY
                                        Dth/D

                                         To
                                         --

<TABLE>
   <S><C>     <C>   <C>  <C>    <C>    <C>      <C>     <C>      <C>       <C>     <C>      <C>      <C>        <C>        <C>
      FROM    STX   ETX  WLA    ELA    M1-24    M1-30   M1-TXG   M1-TGC    M2-24   M2-30    M2-TXG   M2-TGC     M2         M3
   STX                                                                 18
   ETX                                      78                28
   WLA                                                         8       18
   ELA                                              504
   M1-24                                                                        78
   M1-30                                                                               504
   M1-TXG                                                                                        36
   M1-TGC                                                                                                 37
   M2-24
   M2-30
   M2-TXG
   M2-TGC
   M2                                                                                                                         644
   M3

</TABLE>




                                                                 C-1<PAGE>


                                                           Contract #:  800423

                     EXHIBIT B, POINT(S) OF DELIVERY (Continued)
                         CONNECTICUT NATURAL GAS CORPORATION

<TABLE>
<CAPTION>
                                                                                                                Contract #:800423
                                                        EXHIBIT C (Continued)
                                                 CONNECTICUT NATURAL GAS CORPORATION

                                                     ZONE BOUNDARY EXIT QUANTITY
                                                                Dth/D

                                                                 To
                                                                 --


   <S><C>    <C>    <C>    <C>    <C>     <C>      <C>     <C>      <C>      <C>     <C>      <C>      <C>        <C>      <C>
      FROM   STX    ETX    WLA    ELA     M1-24    M1-30   M1-TXG   M1-TGC   M2-24   M2-30    M2-TXG   M2-TGC     M2       M3
   STX
   ETX
   WLA
   ELA
   M1-24                                                                          78
   M1-30                                                                                 504
   M1-TXG                                                                                          36
   M1-TGC                                                                                                   37
   M2-24
   M2-30
   M2-TXG
   M2-TGC
   M2                                                                                                                         644
   M3

</TABLE>

   SIGNED FOR IDENTIFICATION:

   PIPELINE:                                           

   CUSTOMER:                                            

   SUPERCEDES EXHIBIT C DATED                           
    


                                                                 C-2<PAGE>




                                                            Contract #:  800424


                                  SERVICE AGREEMENT
                                FOR RATE SCHEDULE CDS

                  This Service Agreement, made and entered into this 15th day
      of November, 1996, by and between TEXAS EASTERN TRANSMISSION CORPORATION,
      a Delaware Corporation (herein called "Pipeline") and CONNECTICUT NATURAL
      GAS CORPORATION (herein called "Customer", whether one or more),

                                 W I T N E S S E T H:

                  WHEREAS, Customer is a customer of Algonquin Gas Transmission
      Company ("Algonquin"); and

                  WHEREAS, Algonquin is a customer of Pipeline under certain of
      Pipeline's rate schedules and related service agreements; and

                  WHEREAS, pursuant to the Federal Energy Regulatory
      Commisssion's ("Commission") order issued on July 8, 1994, in Docket Nos.
      RP93-14-000, et al., and 18 C.F.R. Section 284.242, Algonquin is
      assigning on a permanent basis certain of its firm service entitlements
      on Pipeline to certain of Algonquin's direct customers; and

                  WHEREAS, Customer's capacity entitlements on Pipeline
      pursuant to this Service Agreement are a result of Algonquin's permanent
      assignment to Customer as described above; and

                  WHEREAS, Customer and Pipeline desire to enter into this
      Service Agreement to reflect such permanent assignment from Algonquin to
      Customer;

                  NOW, THEREFORE, in consideration of the premises and of the
      mutual covenants and agreements herein contained, the parties do covenant
      and agree as follows:


                                      ARTICLE I

                                  SCOPE OF AGREEMENT

                  Subject to the terms, conditions and limitations hereof, of
      Pipeline's Rate Schedule CDS, and of the General Terms and Conditions,
      transportation service hereunder will be firm.  Subject to the terms,
      conditions and limitations hereof and of Sections 2.3 and 2.4 of
      Pipeline's Rate Schedule CDS, Pipeline shall deliver to those points on
      Pipeline's system as specified in Article IV herein or available to
      Customer pursuant to Section 14 of the General Terms and Conditions
      (hereinafter referred to as Point(s) of Delivery), for Customer's
      account, as requested for any day, natural gas quantities up to
      Customer's MDQ.  Customer's MDQ is as follows:

                         Maximum Daily Quantity (MDQ) 851 dth<PAGE>


                                  SERVICE AGREEMENT
                                FOR RATE SCHEDULE CDS
                                     (Continued)


                  Subject to variances as may be permitted by Sections 2.4 of
      Rate Schedule CDS or the General Terms and Conditions, Customer shall
      deliver to Pipeline and Pipeline shall receive, for Customer's account,
      at those points on Pipeline's system as specified in Article IV herein or
      available to Customer pursuant to Section 14 of the General Terms and
      Conditions (hereinafter referred to as Point(s) of Receipt) daily
      quantities of gas equal to the daily quantities delivered to Customer
      pursuant to this Service Agreement up to Customer's MDQ, plus Applicable
      Shrinkage as specified in the General Terms and Conditions.  

                  Pipeline shall not be obligated to, but may at its
      discretion, receive at any Point of Receipt on any day a quantity of gas
      in excess of the applicable Maximum Daily Receipt Obligation (MDRO), plus
      Applicable Shrinkage, but shall not receive in the aggregate at all
      Points of Receipt on any day a quantity of gas in excess of the
      applicable MDQ, plus Applicable Shrinkage.  Pipeline shall not be
      obligated to, but may at its discretion, deliver at any Point of Delivery
      on any day a quantity of gas in excess of the applicable Maximum Daily
      Delivery Obligation (MDDO), but shall not deliver in the aggregate at all
      Points of Delivery on any day a quantity of gas in excess of the MDQ.

                  In addition to the MDQ and subject to the terms, conditions
      and limitations hereof, Rate Schedule CDS and the General Terms and
      Conditions, Pipeline shall deliver within the Access Area under this and
      all other service agreements under Rate Schedules CDS, FT-1, and/or SCT,
      quantities up to Customer's Operational Segment Capacity Entitlements,
      excluding those Operational Segment Capacity Entitlements scheduled to
      meet Customer's MDQ, for Customer's account, as requested on any day.


                                      ARTICLE II

                                  TERM OF AGREEMENT 

                  The term of this Service Agreement shall commence on
      September 1, 1994 and shall continue in force and effect  until
      10/31/2012 and year to year thereafter unless this Service Agreement is
      terminated as hereinafter provided.  This Service Agreement may be
      terminated by either Pipeline or Customer upon five (5) years prior
      written notice to the other specifying a termination date of any year
      occurring on or after the expiration of the primary term.  Subject to
      Section 22 of Pipeline's General Terms and Conditions and without
      prejudice to such rights, this Service Agreement may be terminated at any
      time by Pipeline in the event Customer fails to pay part or all of the
      amount of any bill for service hereunder and such failure continues for
      thirty (30) days after payment is due; provided, Pipeline gives  thirty
      (30) days prior written notice to Customer of such termination and
      provided further such termination shall not be effective if,






                                          2                           800424<PAGE>


                                  SERVICE AGREEMENT
                                FOR RATE SCHEDULE CDS
                                     (Continued)


      prior to the date of termination, Customer either pays such outstanding
      bill or furnishes a good and sufficient surety bond guaranteeing payment
      to Pipeline of such outstanding bill.  

                  THE TERMINATION OF THIS SERVICE AGREEMENT WITH A FIXED
      CONTRACT TERM OR THE PROVISION OF A TERMINATION NOTICE BY CUSTOMER
      TRIGGERS PREGRANTED ABANDONMENT UNDER SECTION 7 OF THE NATURAL GAS ACT AS
      OF THE EFFECTIVE DATE OF THE TERMINATION.  PROVISION OF A TERMINATION
      NOTICE BY PIPELINE ALSO TRIGGERS CUSTOMER'S RIGHT OF FIRST REFUSAL UNDER
      SECTION 3.13 OF THE  GENERAL TERMS AND CONDITIONS ON THE EFFECTIVE DATE
      OF THE TERMINATION.

                  Any portions of this Service Agreement necessary to correct
      or cash-out imbalances under this Service Agreement as required by the
      General Terms and Conditions of Pipeline's FERC Gas Tariff, Volume No. 1,
      shall survive the other parts of this Service Agreement until such time
      as such balancing has been accomplished.


                                     ARTICLE III

                                    RATE SCHEDULE

                  This Service Agreement in all respects shall be and remain
      subject to the applicable provisions of Rate Schedule CDS and of the
      General Terms and Conditions of Pipeline's FERC Gas Tariff on file with
      the Federal Energy Regulatory Commission, all of which are by this
      reference made a part hereof.

                  Customer shall pay Pipeline, for all services rendered
      hereunder and for the availability of such service in the period stated,
      the applicable prices established under Pipeline's Rate Schedule CDS as
      filed with the Federal Energy Regulatory Commission, and as same may
      hereafter be legally amended or superseded.

                  Customer agrees that Pipeline 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
      Pipeline's Rate Schedule CDS, (b) Pipeline's Rate Schedule CDS pursuant
      to which service hereunder is rendered or (c) any provision of the
      General Terms and Conditions applicable to Rate Schedule CDS. 
      Notwithstanding the foregoing, Customer does not agree that Pipeline
      shall have the unilateral right without the consent of Customer
      subsequent to the execution of this Service Agreement and Pipeline shall
      not have the right during the effectiveness of this Service Agreement to
      make any filings pursuant to Section 4 of the Natural Gas Act to change
      the MDQ specified in Article I, to change the term of the agreement as
      specified in Article II, to change Point(s) of






                                          3                           800424<PAGE>


                                  SERVICE AGREEMENT
                                FOR RATE SCHEDULE CDS
                                     (Continued)


      Receipt specified in Article IV, to change the Point(s) of Delivery
      specified in Article IV, or to change the firm character of the service
      hereunder.  Pipeline agrees that Customer may protest or contest the
      aforementioned filings, and Customer does not waive any rights it may
      have with respect to such filings.


                                      ARTICLE IV

                     POINT(S) OF RECEIPT AND POINT(S) OF DELIVERY

                  The Point(s) of Receipt and Point(s) of Delivery at which
      Pipeline shall receive and deliver gas, respectively, shall be specified
      in Exhibit(s) A and B of the executed service agreement.  Customer's Zone
      Boundary Entry Quantity and Zone Boundary Exit Quantity for each of
      Pipeline's  zones shall be specified in Exhibit C of the executed service
      agreement.

                  Exhibit(s) A and B are hereby incorporated as part of this
      Service Agreement for all intents and purposes as if fully copied and set
      forth herein at length.


                                      ARTICLE V

                                       QUALITY 

                  All natural gas tendered to Pipeline for Customer's account
      shall conform to the quality specifications set forth in Section 5 of
      Pipeline's General Terms and Conditions.  Customer agrees that in the
      event Customer tenders for service hereunder and Pipeline agrees to
      accept natural gas which does not comply with Pipeline's quality
      specifications, as expressly provided for in Section 5 of Pipeline's
      General Terms and Conditions, Customer shall pay all costs associated
      with processing of such gas as necessary to comply with such quality
      specifications.  Customer shall execute or cause its supplier to execute,
      if such supplier has retained processing rights to the gas delivered to
      Customer, the appropriate agreements prior to the commencement of service
      for the transportation and processing of any liquefiable hydrocarbons and
      any PVR quantities associated with the processing of gas received by
      Pipeline at the Point(s) of Receipt under such Customer's service
      agreement.  In addition, subject to the execution of appropriate
      agreements, Pipeline is willing to transport liquids associated with the
      gas produced and tendered for transportation hereunder.










                                          4                           800424<PAGE>


                                  SERVICE AGREEMENT
                                FOR RATE SCHEDULE CDS
                                     (Continued)


                                      ARTICLE VI

                                      ADDRESSES

                  Except as herein otherwise provided or as provided in the
      General Terms and Conditions of Pipeline's FERC Gas Tariff, any notice,
      request, demand, statement, bill or payment provided for in this Service
      Agreement, or any notice which any party may desire to give to the other,
      shall be in writing and shall be considered as duly delivered when mailed
      by registered, certified, or regular mail to the post office address of
      the parties hereto, as the case may be, as follows:

                  (a) Pipeline:   TEXAS EASTERN TRANSMISSION CORPORATION
                                  5400 Westheimer Court
                                  Houston, TX  77056-5310

                  (b) Customer:   CONNECTICUT NATURAL GAS CORPORATION
                                       P.O. Box 1500
                                       100 Columbus Boulevard
                                       Hartford, CT  06144

      or such other address as either party shall designate by formal written
      notice.


                                     ARTICLE VII

                                     ASSIGNMENTS

                  Any Company which shall succeed by purchase, merger, or
      consolidation to the properties, substantially as an entirety, of
      Customer, or of Pipeline, 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 Service Agreement; and either Customer or Pipeline may
      assign or pledge this Service Agreement under the provisions of any
      mortgage, deed of trust, indenture, bank credit agreement, assignment,
      receivable sale, or similar instrument which it has executed or may
      execute hereafter; otherwise, neither Customer nor Pipeline shall assign
      this Service Agreement or any of its rights hereunder unless it first
      shall have obtained the consent thereto in writing of the other; provided
      further, however, that neither Customer nor Pipeline shall be released
      from its obligations hereunder without the consent of the other.  In
      addition, Customer may assign its rights to capacity pursuant to Section
      3.14 of the General Terms and Conditions.  To the extent Customer so
      desires, when it releases capacity pursuant to Section 3.14 of the
      General Terms and Conditions, Customer may require privity between
      Customer and the Replacement Customer, as further provided in the
      applicable Capacity Release Umbrella Agreement.






                                          5                       800424<PAGE>


                                  SERVICE AGREEMENT
                                FOR RATE SCHEDULE CDS
                                     (Continued)


                                     ARTICLE VIII

                                    INTERPRETATION

                  The interpretation and performance of this Service Agreement
      shall be in accordance with the laws of the State of Texas without
      recourse to the law governing conflict of laws.

                  This Service Agreement and the obligations of the parties are
      subject to all present and future valid laws with respect to the subject
      matter, State and Federal, and to all valid present and future orders,
      rules, and regulations of duly constituted authorities having juris-
      diction.


                                      ARTICLE IX

                          CANCELLATION OF PRIOR CONTRACT(S)

                  This Service Agreement supersedes and cancels, as of the
      effective date of this Service Agreement, the contract(s) between the
      parties hereto as described below:

                                        None 






























                                          6                      800424<PAGE>


                                  SERVICE AGREEMENT
                                FOR RATE SCHEDULE CDS
                                     (Continued)


                  IN WITNESS WHEREOF, the parties hereto have caused this
      Service Agreement  to be signed by their respective Presidents, Vice
      Presidents or other duly authorized agents and their respective corporate
      seals to be hereto affixed and attested by their respective Secretaries
      or Assistant Secretaries, the day and year first above written.

                                       TEXAS EASTERN TRANSMISSION CORPORATION



                                       By Robert B. Evans
                                          ----------------------------------
                                            Vice President




      ATTEST:


      Robert W. Reed
      -------------------------
      Corporate Secretary




                                       CONNECTICUT NATURAL GAS CORPORATION



                                       By  Edna M. Karanian
                                          --------------------------------



      ATTEST:


      R. L. Babcock
      -----------------------


       










                                          7                      800424<PAGE>
<TABLE>
<CAPTION>
                                                                                                               Contract #: 800424

                                                   EXHIBIT A, TRANSPORTATION PATHS
                                              FOR BILLING PURPOSES, DATED            ,
                                          TO THE SERVICE AGREEMENT UNDER RATE SCHEDULE CDS
                                  BETWEEN TEXAS EASTERN TRANSMISSION CORPORATION ("Pipeline"), AND
                                          CONNECTICUT NATURAL GAS CORPORATION ("Customer"),
                                                       DATED                :

      (1)         Customer's firm Point(s) of Receipt:
      <C>            <S>                                  <C>                  <C>               <C>         <C>
                                                          Maximum Daily Receipt
                                                               Obligation (plus
      Point of                                                       Applicable   Measurement
      Receipt               Description                       Shrinkage) (dth) Responsi-bilities    Owner     Operator 
      ------------   --------------------------------      --------------------  --------------   ---------  ------------
      None

</TABLE>
      (2)         Customer shall have Pipeline's Master Receipt Point List
                  ("MRPL").  Customer hereby agrees that Pipeline's MRPL as
                  revised and published by Pipeline from time to time is
                  incorporated herein by reference.

      Customer hereby agrees to comply with the Receipt Pressure Obligation as
      set forth in Section 6 of Pipeline's General Terms and Conditions at
      such Point(s) of Receipt.



                                                                               
                                  Transportation
      Transportation Path     Path Quantity (Dth/D)
      -------------------     ---------------------

          M3 to M3                    851



      SIGNED FOR IDENTIFICATION

      PIPELINE:   _________________________

      CUSTOMER:   __________________________

                                         A-1                         800424<PAGE>

                                                           Contract #: 800424


                           EXHIBIT A, TRANSPORTATION PATHS, Continued
                               CONNECTICUT NATURAL GAS CORPORATION


      SUPERSEDES EXHIBIT A DATED:  _________





































                                         A-2                    800424<PAGE>


<TABLE>
<CAPTION>
                                                             Contract #:800424

                 EXHIBIT B, POINT(S) OF DELIVERY, DATED            ,
                  TO THE SERVICE AGREEMENT UNDER RATE SCHEDULE CDS
          BETWEEN TEXAS EASTERN TRANSMISSION CORPORATION ("Pipeline"), AND
                  CONNECTICUT NATURAL GAS CORPORATION ("Customer"),
                               DATED                :

          <C>           <S>                           <C>           <C>           <C>            <C>           <C>
                                                      Maximum Daily
                                                      Delivery      Delivery      Measurement
             Point of                                 Obligation    Pressure      Responsi-
             Delivery          Description            ----------    Obligation     bilities       Owner        Operator  
             ---------   -------------------------    (dth)         ----------    -----------    --------      --------
           1.70087       ALGONQUIN - LAMBERTVILLE, NJ     365       AS REQUESTED  TX EAST TRAN   TX EAST TRAN ALGONQUIN
                         HUNTERDON CO. CO., NJ                      BY CUSTOMER,
                                                                    NOT TO EXCEED
                                                                    750 POUNDS PER
                                                                    SQUARE GAUGE 
           2.71078       ALGONQUIN - HANOVER, NJ          486       AS REQUESTED  TX EAST TRAN   TX EAST TRAN ALGONQUIN
                         MORRIS CO. CO., NJ                         BY CUSTOMER,
                                                                    NOT TO
                                                                    EXCEED750
                                                                    POUNDS PER
                                                                    SQUARE GAUGE
           3.79823       AGT-CONNECTICUT NATURAL FOR        0       N/A           N/A            N/A          N/A
                         NOMINATION PURPOSES  
                           
                           
</TABLE>

      provided, however, that until changed by a subsequent Agreement between
      Pipeline and Customer, Pipeline's aggregate maximum daily delivery
      obligations under this and all other firm Service Agreements existing
      between Pipeline and Customer, shall in no event exceed the following:









                                         B-1                      800424<PAGE>
<TABLE>
<CAPTION>

                                                           Contract #:  800424

                     EXHIBIT B, POINT(S) OF DELIVERY (Continued)
                         CONNECTICUT NATURAL GAS CORPORATION





                              <S>                                        <C>
                                                                         Aggregate Maximum Daily
                              Point of Delivery                          Delivery Obligation (dth)
                              -------------------                        -------------------------
                              No. 1                                           54,617
                              No. 2                                           31,626


</TABLE>





      SIGNED FOR IDENTIFICATION

      PIPELINE:                                      

      CUSTOMER:                                      

      SUPERSEDES EXHIBIT B DATED                     
       













                                         B-2                       800424<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>
                                                             1996         1995          1994         1993          1992    
                                                          ----------   ----------    ----------   ----------    ---------- 
      Net income applicable to common stock:
          Income                                          $   18,995   $   17,019    $   17,703   $   16,855    $   15,265 
          Less-Preferred stock dividends                          63           62            66           67            68 
                                                          ----------   ----------    ----------   ----------    ---------- 
          Net income applicable to common stock           $   18,932   $   16,957    $   17,637   $   16,788    $   15,197 
                                                          ==========   ==========    ==========   ==========    ========== 

      Weighted average number of shares of common
        stock outstanding during the year (1)             10,146,932    9,926,980     9,539,695    9,527,772     8,704,897 
                                                          ==========   ==========    ==========   ==========    ========== 
      Net income per share of common stock -
        primary and fully diluted (1)                          $1.87        $1.71         $1.85        $1.76         $1.75 
                                                               =====        =====         =====        =====         ===== 
<FN>
       
      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.      
</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
   ------------------                    ------------------    --------------------
    
   The Energy Network, Inc.("TEN")(1)       Connecticut                100%
       The Hartford Steam Company           Connecticut                100%
       ENServe, Incorporated                Connecticut                100%
       ENI Gas Services, Inc.               Connecticut                100%
       TEN Transmission Company             Connecticut                100%
    
    
   CNG Realty Corp.                         Connecticut                100%


   CTG Resources, Inc. (2)                  Connecticut                100%
    
    
   The Greenwich Gas System, Inc. (3)       Connecticut                100%
    
<FN>
   (1)  Formerly Energy Networks, Inc. -  The Hartford Steam Company, ENServe,
        Incorporated, ENI Gas Services, Inc. and TEN Transmission Company, formerly ENI
        Transmission Company, are wholly owned subsidiaries of TEN at September 30, 1996.
    
   (2) CTG Resources, Inc.:  Formed, November 1996
    
   (3)  The Greenwich Gas System, Inc.:  inactive.
</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 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, Registration Statement on Form S-3 (Registration
   Statement No.33-38087) concerning its Automatic Dividend Reinvestment Plan
   and CTG Resouces, Inc. Form S-4 (Registration Statement No. 333-16297)
   Prospectus/Proxy concerning the Company's proposed reorganization into a
   holding company.
    
    
    
    
    
    
                                                     S/ Arthur Andersen LLP    
                                                  --------------------------   
                                                       (ARTHUR ANDERSEN LLP)   
                                                                               
                                                                               
   Hartford, Connecticut
   December 19, 1996
    
    <PAGE>


                                                                    Exhibit 24 
                                                                   Page 1 of 1 
                                                                               
                                                                               
                                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, 1996 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

   26th day of November, 1996.
    

    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/ Herman J. Fonteyne                 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/ Michael W. Tomasso
    ------------------------------------  ------------------------------------
    (Harvey S. Levenson)                  (Michael W. Tomasso)
    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-30-1996
   <PERIOD-START>                          OCT-01-1995
   <PERIOD-END>                            SEP-30-1996
   <BOOK-VALUE>                            PER-BOOK
   <TOTAL-NET-UTILITY-PLANT>                                  283,947 
   <OTHER-PROPERTY-AND-INVEST>                                 51,719 
   <TOTAL-CURRENT-ASSETS>                                      64,616 
   <TOTAL-DEFERRED-CHARGES>                                    66,697 
   <OTHER-ASSETS>                                                   0 
   <TOTAL-ASSETS>                                             466,979 
   <COMMON>                                                    32,469 
   <CAPITAL-SURPLUS-PAID-IN>                                   87,387 
   <RETAINED-EARNINGS>                                         49,026 
   <TOTAL-COMMON-STOCKHOLDERS-EQ>                             168,882 
                                               0 
                                                       899 
   <LONG-TERM-DEBT-NET>                                       136,432 
   <SHORT-TERM-NOTES>                                               0 
   <LONG-TERM-NOTES-PAYABLE>                                        0 
   <COMMERCIAL-PAPER-OBLIGATIONS>                                   0 
   <LONG-TERM-DEBT-CURRENT-PORT>                               13,968 
                                           0 
   <CAPITAL-LEASE-OBLIGATIONS>                                      0 
   <LEASES-CURRENT>                                                 0 
   <OTHER-ITEMS-CAPITAL-AND-LIAB>                             146,798 
   <TOT-CAPITALIZATION-AND-LIAB>                              466,979 
   <GROSS-OPERATING-REVENUE>                                  315,363 
   <INCOME-TAX-EXPENSE>                                        15,479 
   <OTHER-OPERATING-EXPENSES>                                 269,380 
   <TOTAL-OPERATING-EXPENSES>                                 284,859 
   <OPERATING-INCOME-LOSS>                                     30,504 
   <OTHER-INCOME-NET>                                           2,206 
   <INCOME-BEFORE-INTEREST-EXPEN>                              32,710 
   <TOTAL-INTEREST-EXPENSE>                                    13,715 
   <NET-INCOME>                                                18,995 
                                        63 
   <EARNINGS-AVAILABLE-FOR-COMM>                               18,932 
   <COMMON-STOCK-DIVIDENDS>                                    15,428 
   <TOTAL-INTEREST-ON-BONDS>                                    3,157 
   <CASH-FLOW-OPERATIONS>                                      39,175 
   <EPS-PRIMARY>                                                 1.87 
   <EPS-DILUTED>                                                 1.87 
           <PAGE>

</TABLE>





     
     
     
     
     
     
     
     
     
     
     
     
     
     
     
     
     
                        CONNECTICUT NATURAL GAS CORPORATION
                        -----------------------------------
                                          
                               EMPLOYEE SAVINGS PLAN
                               ---------------------
                                          
                         FINANCIAL STATEMENTS AND SCHEDULES
                         ----------------------------------
                                          
                       AS OF DECEMBER 31, 1995, 1994 AND 1993
                       --------------------------------------
                                          
                                   TOGETHER WITH
                                   --------------
                                          
                      REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS
                      ----------------------------------------
                                          

     
     
     
     
     
     
     
     
     
     
     
     
     
     
     
     
     
     
     
     
     
     
     
     <PAGE>


     
     
     
     
     
                        CONNECTICUT NATURAL GAS CORPORATION
                        -----------------------------------
    
                               EMPLOYEE SAVINGS PLAN
                               ---------------------
    
                                       INDEX
                                       -----
    
    
    
                                                                            PAGE
                                                                            ----

    Report of Independent Public Accountants                                  1


    Financial Statements:                                                    
      Statement of Net Assets Available for Benefits                         
        with Fund Information as of December 31, 1995                         2 


      Statement of Net Assets Available for Benefits
        with Fund Information as of December 31, 1994                         4


      Statement of Changes in Net Assets Available for Benefits           
        with Fund Information for the Year Ended December 31, 1995            5 

      Statement of Changes in Net Assets Available for Benefits
        with Fund Information for the Year Ended December 31, 1994            7


      Statement of Changes in Net Assets Available for Benefits
        with Fund Information for the Year Ended December 31, 1993            8


    Notes to Financial Statements and Schedules                               9



    Schedules:                                                               
      Schedule I - Item 27a - Schedule of Assets Held for Investment         
        Purposes as of December 31, 1995                                     14


      Schedule II - Item 27d - Schedule of Reportable Transactions for    
       the Year Ended December 31, 1995                                      15
                                                                               

      All schedules, except those as set forth above, are omitted as not  
      applicable or not required.


    
    <PAGE>


    
    
    
    
    <PAGE>


    
     
     
                                ARTHUR ANDERSEN LLP

    
                     REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS
                     ----------------------------------------
    
   To the Plan Administrator of Connecticut Natural  
       Gas Corporation Employee Savings Plan:
    
   We have audited the accompanying statements of net assets available for
   benefits with fund information of Connecticut Natural Gas Corporation
   Employee Savings Plan (the Plan) as of December 31, 1995 and 1994, and the
   related statements of changes in net assets available for benefits with
   fund information for each of the three years in the period ended December
   31, 1995.  These financial statements are the responsibility of the Plan'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 financial statements referred to above present fairly,
   in all material respects, the net assets available for benefits with fund
   information of the Plan as of December 31, 1995 and 1994, and the changes
   in its net assets available for benefits with fund information for each of
   the three years in the period ended December 31, 1995, in conformity with
   generally accepted accounting principles.
    
   Our audits were made for the purpose of forming an opinion on the basic
   financial statements taken as a whole.  The supplemental schedules of
   assets held for investment purposes and reportable transactions are
   presented for purposes of additional analysis and are not a required part
   of the basic financial statements but are supplementary information
   required by the Department of Labor's Rules and Regulations for Reporting
   and Disclosure under the Employee Retirement Income Security Act of 1974. 
   The supplemental schedules have been subjected to the auditing procedures
   applied in the audits of the basic financial statements for the year ended
   December 31, 1995 and, in our opinion, are fairly stated in all material
   respects in relation to the basic financial statements taken as a whole.
    
    

                                             By Arthur Andersen LLP
                                             ----------------------
                                             Arthur Andersen LLP
    
   Hartford, Connecticut
   June 24, 1996<PAGE>
<TABLE>
<CAPTION>
     
                                                                 -2-
                                                                   
                                                 CONNECTICUT NATURAL GAS CORPORATION
                                                 -----------------------------------
                                                        EMPLOYEE SAVINGS PLAN
                                                        ---------------------
                                STATEMENT OF NET ASSETS AVAILABLE FOR BENEFITS WITH FUND INFORMATION
                                --------------------------------------------------------------------
                                                       AS OF DECEMBER 31, 1995
                                                      ------------------------
                                                                   


                                                  Participant Directed
                          ---------------------------------------------------------------------
      <S>                     <C>           <C>          <C>           <C>         <C>
                                                          The Putnam
                         Putnam Fiduciary   The George     Fund for      Putnam       Putnam
                           Trust Company    Putnam Fund   Growth and     Vista       Overseas
                         Stable Value Fund   of Boston      Income        Fund     Growth Fund
                         ----------------  ------------   ----------   ----------  -----------
    Assets
    ------
    Investments, at
      current value           $ 1,179,925   $ 3,170,234  $ 4,759,631    $ 754,331    $ 227,244 
                              -----------   -----------  -----------  -----------  ----------- 
    Cash and temporary                    
      investments                    -             -            -            -            -    
                              -----------   -----------  -----------  -----------  ----------- 
    Accounts receivable:
      Connecticut         
      Natural Gas Corp.              -             -            -            -            -    
      Employees                     3,379        13,332       27,755       11,074        2,432 
                              -----------   -----------  -----------  -----------  ----------- 
                                    3,379        13,332       27,755       11,074        2,432 
                              -----------   -----------  -----------  -----------  ----------- 
        Total Assets            1,183,304     3,183,566    4,787,386      765,405      229,676 
                              -----------   -----------  -----------  -----------  ----------- 

    Liabilities
    -----------
    Accounts payable to
      broker                         -             -            -            -            -    
                              -----------   -----------  -----------  -----------  ----------- <PAGE>
      Net Assets
         Available for
         Plan Benefits        $ 1,183,304   $ 3,183,566  $ 4,787,386    $ 765,405    $ 229,676 
                              ===========   ===========  ===========  ===========  =========== 
</TABLE>
    

     The accompanying notes are an integral part of this financial statement.<PAGE>
     
                                                                 -3-
<TABLE>
<CAPTION>
                                                                   
                                                 CONNECTICUT NATURAL GAS CORPORATION
                                                 -----------------------------------
                                                        EMPLOYEE SAVINGS PLAN
                                                        ---------------------
                                STATEMENT OF NET ASSETS AVAILABLE FOR BENEFITS WITH FUND INFORMATION
                                --------------------------------------------------------------------
                                                       AS OF DECEMBER 31, 1995
                                                      ------------------------
   <S>                   <C>          <C>          <C>           <C>
                                                                   
                                                       Non-
                                                    Participant
                            Participant Directed     Directed
                            --------------------    -----------
                            Putnam       Common       Common
                             Income       Stock        Stock
                              Fund        Fund         Fund         Total
                          ----------   ----------   ----------     --------
    Assets
    ------
    Investments, at
      current value         $ 161,811  $ 2,151,168  $ 7,302,281  $19,706,625 
                          -----------  -----------  -----------  ----------- 
    Cash and temporary
      investments              -            35,959      115,485      151,444 
                          -----------  -----------  -----------  ----------- 
    Accounts receivable:
      Connecticut         
      Natural Gas Corp.          -            -          36,558       36,558 
      Employees                   847        4,430         -          63,249 
                          -----------  -----------  -----------  ----------- 
                                  847        4,430       36,558       99,807 
                          -----------  -----------  -----------  ----------- 
        Total Assets          162,658    2,191,557    7,454,324   19,957,876 
                          -----------  -----------  -----------  ----------- 

    Liabilities
    -----------
    Accounts payable to
      broker                   -           (35,318)    (113,764)    (149,082)
                          -----------  -----------  -----------  ----------- 
        Net Assets
         Available for
         Plan Benefits      $ 162,658  $ 2,156,239  $ 7,340,560  $19,808,794 
                          ===========  ===========  ===========  =========== 
</TABLE>
    

     The accompanying notes are an integral part of this financial statement.





                                                                  -4-
                                                                   
<TABLE>
<CAPTION>
                                                 CONNECTICUT NATURAL GAS CORPORATION
                                                 -----------------------------------
                                                        EMPLOYEE SAVINGS PLAN
                                                        ---------------------
                                STATEMENT OF NET ASSETS AVAILABLE FOR BENEFITS WITH FUND INFORMATION
                                --------------------------------------------------------------------
                                                       AS OF DECEMBER 31, 1994
                                                      ------------------------

                                                                                                     Non-
                                                                                                  Participant
                                                   Participant Directed                             Directed 
                          ----------------------------------------------------------------------- ----------- 
   <S>                   <C>                <C>           <C>           <C>          <C>          <C>           <C>
                                                                         The Putnam
                         Putnam Fiduciary   Putnam U.S.    The George     Fund for      Common       Common
                           Trust Company     Government    Putnam Fund   Growth and     Stock        Stock
                         Stable Value Fund  Income Trust    of Boston      Income        Fund         Fund         Total
                         ----------------- -------------  ------------   ----------   ----------   ----------    --------
    Assets
    ------
    Investments, at
      current value            $1,145,585    $ 1,072,279   $ 2,475,895  $ 3,277,169  $ 2,728,961  $ 7,292,947   $17,992,836 
    Cash and temporary                                                                           
      investments                    -              -             -            -          41,429      111,765       153,194 
                               ----------    -----------   -----------  -----------  -----------  -----------   ----------- <PAGE>
    Accounts receivable:                                                                         
      Connecticut                                                                                                           
      Natural Gas Corp.              -              -             -            -            -          41,306        41,306 
      Employees                     3,805          6,091        17,798       35,505        7,996         -           71,195 
      Other                          -              -             -            -           1,716        4,734         6,450 
                               ----------    -----------   ----------- ------------  -----------   ----------   ----------- 
                                    3,805          6,091        17,798       35,505        9,712       46,040       118,951 
                               ----------    -----------   ----------- ------------  -----------   ----------   ----------- 
          Total Assets          1,149,390      1,078,370     2,493,693    3,312,674    2,780,102    7,450,752    18,264,981 
                               ----------    -----------   ----------- ------------ ------------   ----------   ----------- 






    Liabilities
    -----------
    Accounts payable to
      broker                         -              -             -            -         (41,030)    (110,597)     (151,627)
                               ----------    -----------   -----------  -----------  -----------  -----------   ----------- 
        Net Assets
         Available for                                   
         Plan Benefits         $1,149,390    $ 1,078,370   $ 2,493,693  $ 3,312,674  $ 2,739,072  $ 7,340,155   $18,113,354 
                               ==========    ===========   ===========  ===========  ===========  ===========   =========== 

</TABLE>
    
     The accompanying notes are an integral part of this financial statement. 
                                                  
                                                                 -5-
<TABLE>
<CAPTION>
                                                 CONNECTICUT NATURAL GAS CORPORATION
                                                 ----------------------------------
                                                        EMPLOYEE SAVINGS PLAN
                                                        ---------------------
                           STATEMENT OF CHANGES IN NET ASSETS AVAILABLE FOR BENEFITS WITH FUND INFORMATION
                           -------------------------------------------------------------------------------
                                                FOR THE YEAR ENDED DECEMBER 31, 1995
                                                -------------------------------------

                                                              Participant Directed
                                       -----------------------------------------------------------------
  <S>                                 <C>            <C>           <C>          <C>           <C> 
                                          Putnam
                                         Fiduciary                               The Putnam
                                       Trust Company  Putnam U.S.   The George    Fund for      Putnam
                                       Stable Value   Government    Putnam Fund  Growth and     Vista
                                           Fund      Income Trust    of Boston     Income        Fund
                                       ------------- -------------------------- -----------   ----------
   Additions to net assets
    attributed to:                                                                          
    Dividends and interest income         $   66,142  $    79,432   $   237,487 $   314,524   $   38,861 
                                          ----------  -----------   ----------- -----------  ----------- 
    Realized gains                                   
     (losses), net                              -          87,221        88,744     160,068          672 
                                          ----------  -----------   ----------- -----------  ----------- 
            Unrealized appreciation
     (depreciation) of investments              -          (9,024)      427,496     777,724      (12,240)
                                          ----------  -----------   ----------- -----------  ----------- 
     Contributions:
       Employees                              56,824       69,103       232,176     450,914       11,074 
       Employer                                 -            -             -           -            -    
                                          ----------  -----------   ----------- -----------  ----------- 
         Total contributions                  56,824       69,103       232,176     450,914       11,074 
                                          ----------  -----------   ----------- -----------  ----------- 

     Transfers, net                          345,106   (1,154,001)      (53,943)     51,678      727,678 
                                          ----------  -----------   ----------- -----------  ----------- 
     Other, net                                 -            -            -            -          -      
                                          ----------  -----------   ----------- -----------  ------------
   Total additions (deductions)              468,072     (927,269)      931,960   1,754,908      766,045 
                                          ----------  -----------   ----------- -----------  ----------- 
   Deductions from net assets
     attributed to:                                               
     Benefits paid to participants          (434,158)    (151,101)     (242,087)   (280,196)        (640)
                                          ----------  -----------   ----------- -----------  ----------- 
   Net increase (decrease)                    33,914   (1,078,370)      689,873   1,474,712      765,405 
                                          ----------  -----------   ----------- -----------  ----------- 
   Net Assets Available 
    for Plan Benefits:
       Beginning of year                   1,149,390    1,078,370     2,493,693   3,312,674        -     
                                          ----------  -----------   ----------- -----------  ----------- 
       End of year                        $1,183,304  $     -       $ 3,183,566 $ 4,787,386    $ 765,405 
                                          ==========  ===========   =========== ===========  =========== 

</TABLE>
   The accompanying notes are an integral part of this financial statement.

                                                                 -6-

<TABLE>
<CAPTION>
                                                 CONNECTICUT NATURAL GAS CORPORATION<PAGE>
                                                 ----------------------------------
                                                        EMPLOYEE SAVINGS PLAN
                                                        ---------------------
                           STATEMENT OF CHANGES IN NET ASSETS AVAILABLE FOR BENEFITS WITH FUND INFORMATION
                           -------------------------------------------------------------------------------  
                                                FOR THE YEAR ENDED DECEMBER 31, 1995
                                                -------------------------------------
                                                                       
                                                                                 Non-
                                                                             Participant
                                               Participant Directed            Directed
                                       ------------------------------------- -----------
  <S>                                 <C>           <C>          <C>          <C>          <C>

                                          Putnam      Putnam       Common       Common
                                         Overseas     Income        Stock        Stock
                                       Growth Fund     Fund         Fund         Fund         Total
                                       -----------  -----------   ----------  ----------    ----------
   Additions to net assets
    attributed to:                                              
    Dividends and interest income        $   2,076  $       470 $   147,466  $   452,733   $ 1,339,191 
                                       -----------  ----------- -----------  -----------   ----------- 
    Realized gains
     (losses), net                              89          278     (31,712)     (84,982)      220,378 
                                       -----------  ----------- -----------  -----------   ----------- 
            Unrealized appreciation
     (depreciation) of investments             839        1,111     (97,147)    (246,344)      842,415 
                                       -----------  ----------- -----------  -----------   ----------- 
     Contributions:
       Employees                             2,432          847      91,652         -          915,022 
       Employer                               -            -           -         482,636       482,636 
                                       -----------  ----------- -----------  -----------   ----------- 
         Total contributions                 2,432          847      91,652      482,636     1,397,658 
                                       -----------  ----------- -----------  -----------   ----------- 
     Transfers, net                        224,270      160,191    (279,647)      10,500        31,832 
                                       -----------  ----------- -----------  -----------   ----------- 
     Other, net                               -            -            217          582           799 
                                       -----------  ----------- ------------ -----------   ----------- 
   Total additions (deductions)            229,706      162,897    (169,171)     615,125     3,832,273 
                                       -----------  ----------- -----------  -----------   ----------- 
   Deductions from net assets
    attributed to:  
     Benefits paid to participants             (30)        (239)   (413,662)    (614,720)   (2,136,833)
                                       -----------  ----------- -----------  -----------   ----------- 
   Net increase (decrease)                 229,676      162,658    (582,833)         405     1,695,440 
                                       -----------  ----------- -----------  -----------   ----------- <PAGE>
   Net Assets Available 
    for Plan Benefits:
       Beginning of year                     -            -       2,739,072    7,340,155    18,113,354 
                                       -----------  ----------- -----------  -----------   ----------- 
       End of year                       $ 229,676    $ 162,658 $ 2,156,239  $ 7,340,560   $19,808,794 
                                       ===========  =========== ===========  ===========   =========== 
</TABLE>
   The accompanying notes are an integral part of this financial statement.

<TABLE>
<CAPTION>
                                                                 -7-

                                                 CONNECTICUT NATURAL GAS CORPORATION
                                                 ----------------------------------
                                                        EMPLOYEE SAVINGS PLAN
                                                        ---------------------
                           STATEMENT OF CHANGES IN NET ASSETS AVAILABLE FOR BENEFITS WITH FUND INFORMATION
                           -------------------------------------------------------------------------------
                                                FOR THE YEAR ENDED DECEMBER 31, 1994
                                                -------------------------------------
                                                                                                           Non-
                                                                                                       Participant
                                                           Participant Directed                          Directed
                                     ----------------------------------------------------------------- -----------
  <S>                                <C>            <C>          <C>          <C>         <C>           <C>          <C> 
                                         Putnam
                                       Fiduciary                              The Putnam
                                     Trust Company  Putnam U.S.   The George   Fund for      Common       Common
                                      Stable Value   Government   Putnam Fund Growth and     Stock         Stock
                                          Fund      Income Trust   of Boston    Income        Fund         Fund        Total
                                     ------------- ------------- ------------ -----------  ----------   ----------   ----------
   Additions to net assets
    attributed to:                                                                        
    Dividends and interest income       $   51,801  $    88,894  $   162,233  $   199,825 $   158,004  $   427,006   $ 1,087,763
                                        ----------  -----------  -----------  ----------- -----------  -----------   -----------
    Realized gains                                 
     (losses), net                            -         (23,461)      (6,864)         (66)    (20,752)     (60,713)    (111,856)
                                        ----------  -----------  -----------  ----------- -----------  -----------  ----------- 
            Unrealized appreciation
     (depreciation) of investments            -         (98,811)    (164,204)    (209,645)   (634,736)  (1,859,543)  (2,966,939)
                                        ----------  -----------  -----------  ----------- -----------  -----------  ----------- 
     Contributions:
       Employees                            53,792       91,679      245,201      430,814     123,277         -         944,763 
       Employer                               -            -            -            -           -         511,479      511,479 
                                        ----------  -----------  -----------  ----------- -----------  -----------  ----------- 
         Total contributions                53,792       91,679      245,201      430,814     123,277      511,479    1,456,242 
                                        ----------  -----------  -----------  ----------- -----------  -----------  ----------- 
     Transfers, net                        231,403     (408,181)    (86,276)       78,854     162,566      (20,510)     (42,144)
                                        ----------  -----------  -----------  ----------- -----------  -----------  ----------- <PAGE>
     Other, net                               -            -           -             -           (256)        (747)      (1,003)
                                        ----------  -----------  -----------  ----------- ------------ -----------  ----------- 
   Total additions (deductions)            336,996     (349,880)     150,090      499,782    (211,897)  (1,003,028)    (577,937)
                                        ----------  -----------  -----------  ----------- -----------  -----------  ----------- 
   Deductions from net assets
     attributed to:                                             
     Benefits paid to participants         (15,553)     (14,558)     (40,954)     (18,516)    (21,411)    (352,839)    (463,831)
                                        ----------  -----------  -----------  ----------- -----------  -----------  ----------- 
   Net increase (decrease)                 321,443     (364,438)     109,136      481,266    (233,308)  (1,355,867)  (1,041,768)
                                        ----------  -----------  -----------  ----------- -----------  -----------  ----------- 
   Net Assets Available 
    for Plan Benefits:
       Beginning of year                   827,947    1,442,808    2,384,557    2,831,408   2,972,380    8,696,022   19,155,122 
                                        ----------  -----------  -----------  ----------- -----------  -----------  ----------- 
       End of year                      $1,149,390  $ 1,078,370  $ 2,493,693  $ 3,312,674 $ 2,739,072  $ 7,340,155  $18,113,354 
                                        ==========  ===========  ===========  =========== ===========  ===========  =========== 
</TABLE>
   The accompanying notes are an integral part of this financial statement.<PAGE>
<TABLE>
<CAPTION>
                                                                 -8-
                                                 CONNECTICUT NATURAL GAS CORPORATION
                                                 ----------------------------------
                                                        EMPLOYEE SAVINGS PLAN
                                                        ---------------------
                           STATEMENT OF CHANGES IN NET ASSETS AVAILABLE FOR BENEFITS WITH FUND INFORMATION
                           -------------------------------------------------------------------------------
                                                FOR THE YEAR ENDED DECEMBER 31, 1993
                                                -------------------------------------
                                                                                                             Non-
                                                                                                          Participant
                                                           Participant Directed                            Directed
                                   ---------------------------------------------------------------------- -----------
 <S>                            <C>          <C>         <C>          <C>         <C>         <C>        <C>          <C>
                                                Putnam
                                              Fiduciary
                                                Trust                             The Putnam
                                    Fixed       Company  Putnam U.S.  The George   Fund for     Common      Common
                                    Income      Stable    Government  Putnam Fund Growth and     Stock       Stock
                                     Fund     Value Fund Income Trust  of Boston    Income       Fund        Fund        Total
                                 ----------- ----------- ------------------------ ----------- ----------- -----------  ----------
   Additions to net assets                                                                                           
   attributed to:                                                                             
   Dividends and interest income $      -     $  102,066 $    71,892 $   171,272  $   179,236 $  145,056 $   404,265  $1,073,787 
                                 -----------  ---------- ----------- -----------  ----------- ---------- -----------  ---------- 
   Realized gains                                        
   (losses), net                        -           -         (1,434)     (1,161)       1,587    108,447     337,916     445,355 
                                 -----------  ---------- ----------- -----------  ----------- ---------- -----------  ---------- 
   Unrealized appreciation
   (depreciation) of investments        -           -        (31,912)    (25,583)      37,148    160,130     456,800     596,583 
                                 -----------  ---------- ----------- -----------  ----------- ---------- -----------  ---------- 
   Contributions:
    Employees                           -        192,987      74,513     189,661      316,561    136,268        -        909,990 
    Employer                            -           -           -           -            -          -        490,017     490,017 
                                 -----------  ---------- ----------- -----------  ----------- ---------- -----------  ---------- 
     Total contributions                -        192,987      74,513     189,661      316,561    136,268     490,017   1,400,007 
                                 -----------  ---------- ----------- -----------  ----------- ---------- -----------  ---------- 
   Transfers, net                 (6,897,892)    602,769   1,435,183   2,186,042    2,431,592    295,129      34,971      87,794 
                                 -----------  ---------- ----------- -----------  ----------- ---------- -----------  ---------- 
   Other, net                         77,736      (1,169)       (618)     (6,721)      (2,440)    14,953      40,590     122,331 
                                 -----------  ---------- ----------- -----------  ----------- ---------- -----------  ---------- 
   Total additions (deductions)   (6,820,156)    896,653   1,547,624   2,513,510    2,963,684    859,983   1,764,559   3,725,857 
                                 -----------  ---------- ----------- -----------  ----------- ---------- -----------  ---------- 
   Deductions from net assets 
   attributed to:                                                    
   Benefits paid to participants        -        (68,706)   (104,816)   (128,953)    (132,276)  (254,463)   (443,619) (1,132,833)
                                 -----------  ---------- ----------- -----------  ----------- ---------- -----------  ---------- <PAGE>
   Net increase (decrease)        (6,820,156)    827,947   1,442,808   2,384,557    2,831,408    605,520   1,320,940   2,593,024 
                                 -----------  ---------- ----------- -----------  ----------- ---------- -----------  ---------- 
   Net Assets Available 
   for Plan Benefits:
    Beginning of year              6,820,156        -           -           -            -     2,366,860   7,375,082  16,562,098 
                                 -----------  ---------- ----------- -----------  ----------- ---------- -----------  ---------- 
    End of year                  $      -     $  827,947 $ 1,442,808 $ 2,384,557  $ 2,831,408 $2,972,380 $ 8,696,022  $19,155,122
                                 ===========  ========== =========== ===========  =========== ========== ===========  ===========

</TABLE>
   The accompanying notes are an integral part of this financial statement.<PAGE>
                                        -9-
                                          
                        CONNECTICUT NATURAL GAS CORPORATION
                        -----------------------------------
                                          
                               EMPLOYEE SAVINGS PLAN
                               ---------------------
                                          
                    NOTES TO FINANCIAL STATEMENTS AND SCHEDULES
                    -------------------------------------------

    

   1. Description of the Plan:
      ------------------------
    
      The following description of the Connecticut Natural Gas Corporation
      Employee Savings Plan (the Plan) is provided for general information
      purposes only.  More complete information regarding the Plan's provisions
      may be found in the Plan document.

      a.   General -
           -------

           The Plan is a defined contribution thrift plan open to non-union
           employees of Connecticut Natural Gas Corporation and subsidiaries
           (the Company).  The Plan was established by the Company under the
           provisions of Section 401(a) of the Internal Revenue Code (IRC), and
           it includes a qualified deferred arrangement as described in Section
           401(k) of the IRC for the benefit of eligible employees of the
           Company.  The Plan is subject to the provisions of the Employee
           Retirement Income Security Act of 1974 (ERISA).  The Plan
           Administrator is the Company.  The Compensation Committee of the
           Company's Board of Directors appointed an Administrative Committee
           to serve as manager of the Plan.
    
      b.   Eligibility
           -----------

           Employees are eligible to participate when the following criteria
           are met:
    
         (1)    Are at least age 21.

           (2)  Are employed by the Company for one year or more.

           (3)  Have completed 1,000 hours or more of service in a 12-month
                period beginning with date of hire.

           (4)  Are on the management payroll or are subject to the Salary
                Administration Program.

           The number of employees participating in the Plan as of December 31,
           1995 and 1994 were 287 and 296, respectively.

     c.    Contributions -
           -------------

           Eligible employees may elect to participate in the Plan and
           authorize payroll deductions of not less than 1% and not greater
           than 26% of basic earnings as savings contributions to their
           accounts during each year, subject to the limits under Section 415
           of the IRC.  

           The Company will match a percentage of an employee's compensation
           depending on age or years of continuous service.  The amount of the
           Company contribution will be determined according to the schedule
           below.  However, if an employee's elected savings allotment is less
           than the percentage contained in the schedule, the Company will
           match no more than the percentage contributed by the employee.<PAGE>

                                                 -10-

           As of December 31, 1995, if an employee's:

      Years of Continuous
          Service are          Or      Age is     The Company Will Contribute
     --------------------      --      ------     ---------------------------
              30                         50            6% of compensation
              20                         45          4-1/2% of compensation
              10                         35            3% of compensation
         Less than l0                 Under 35         2% of compensation

      d.   Investment Options -
           ------------------

           Plan participants direct their contributions among various
           investment options investment options in 5% increments, and they may
           elect to change their investment options once during each calendar
           quarter.  A description of each investment option is provided below:

           (1) PUTNAM FIDUCIARY TRUST COMPANY STABLE VALUE FUND - This fund
               preserves principal and seeks to achieve relatively high current
               income through a diversified portfolio of high-quality
               investment contracts. 

           (2) PUTNAM U.S. GOVERNMENT INCOME TRUST - This mutual fund seeks
               current income through a portfolio of securities backed by the
               full faith and credit of the United States Government.

           (3) THE GEORGE PUTNAM FUND OF BOSTON - This mutual fund seeks a
               balance of capital growth and current income through a
               diversified portfolio of common stocks and bonds.

           (4) THE PUTNAM FUND FOR GROWTH AND INCOME - This mutual fund seeks
               capital growth and current income through a portfolio of income-
               producing common stocks.

           (5) PUTNAM VISTA FUND - This mutual fund seeks to invest in a
               variety of stocks of mostly medium-sized companies, widely
               traded larger companies and, small, less well-known companies
               that have the potential for above-average growth.

           (6) PUTNAM OVERSEAS GROWTH FUND - This mutual fund seeks
               appreciation of investments through a diversified collection of
               stocks in companies located outside North America.

           (7) PUTNAM INCOME FUND - This mutual fund invests in a variety of
               bonds with an emphasis on corporate bonds and selected below-
               investment-grade bonds.

           (8) COMMON STOCK FUND - This fund seeks to provide current income
               and capital appreciation through investment in the common stock
               of the Company purchased at not more than fair market value.

           The Putnam Income Fund, Putnam Overseas Growth Fund, and Putnam
           Vista Fund were added as investment options on December 6, 1995, and
           at the same time the Putnam U.S. Government Income Trust was
           eliminated as an option.  Plan participants were required to move
           any money invested in the latter fund to one of the other investment
           options by December 22, 1995.<PAGE>
           All Company matching contributions are invested in the Common Stock
           Fund.

           In addition to transfers between the various funds noted above as a
           result of investment elections made by Plan participants, transfers
           are also made to or from the Union Employee Savings Plan for those
           employees who transfer to (from) one of the Company's collective
           bargaining units.<PAGE>

                                       -11-
    
       e.  Vesting -
           -------

           Participants are fully vested in their contributions and the
           earnings thereon.  Participants are vested in the Company matching
           contributions and the earnings thereon as follows:


          Years of Continuous Service are            Percentage Vested
          -------------------------------            -----------------
          Less than 1                                        0%                 
          1 but less than 2                                 20                  
          2 but less than 3                                 40                  
          3 but less than 4                                 60                  
          4 but less than 5                                 80                  
          5 or more                                        100                  

       Participants also become fully vested in their Company matching
       contribution account if any one of the following occurs:
    
          (1)  Death

          (2)  Disability

          (3)  Attainment of age 65 (normal retirement date)

       (4) Total or partial termination of the Plan

       (5) Discontinuance of Company contributions to the Plan
    
       Upon termination of employment before full vesting, the non-vested 
          Company match portion of a participant's common stock account shall
          be forfeited after five years if the participant is not rehired and
          applied as a credit against the employer's future contributions.

       f. Benefits -
       --------

          Upon termination of employment due to retirement, disability, or
          death, a participant (or his/her beneficiary) may elect to receive a
          lump-sum distribution equal to the value of the participant's vested
          interest in his/her account as soon as practicable following the
          termination date or defer the distribution to some future date.

          Participants may request the withdrawal of certain account balances
          prior to termination of employment.  Application for withdrawal of
          after-tax contributions and employee IRA contributions may be made
          once a year.  There are no Plan penalties for such withdrawals.
    
          Participant benefits under the Plan are excluded from insurance
          coverage of the Pension Benefit Guaranty Corporation.

       g. Participant Accounts -
          --------------------

          Individual accounts are maintained for each of the Plan's
          participants to reflect the participant's share of the Plan's income
          and the participant's and the Company's contributions.  Allocations
          of Plan income are based on the share balances in the participants'
          accounts.

       h. Use of Estimates in the Preparation of Financial Statements -
          -----------------------------------------------------------

          The preparation of financial statements in conformity with generally
          accepted accounting principles and the Department of Labor Rules and
          Regulations for Reporting and Disclosure under the Employee
          Retirement Income Security Act of 1974 requires management to make
          estimates and assumptions that affect the reported amounts of assets
          and liabilities at the date of the financial statements and the
          reported amounts of income and expense during the reporting period.  


                                       -12-

          Actual results could differ from those estimates.

       i. Reclassification -
          ----------------

          Certain prior year amounts have been reclassified to conform with the
          current year presentation.

   2.  Transfer of Plan Assets to New Trustee:
       --------------------------------------

       In January 1993, the Trustee of the Plan was changed from Fleet Bank,
       Connecticut (Fleet) to Putnam Fiduciary Trust Company (PFTC).  All
       assets held in trust by Fleet, consisting of common stock of the Company
       and three Hartford Life Insurance Company immediate participation
       guarantee contracts, together with associated cash and temporary
       investments, were transferred to PFTC and placed in the Common Stock
       Fund and the PFTC Stable Value Fund, respectively.  The balances of the
       immediate participation guarantee contracts and associated cash on
       January 1, 1993 are reflected in the "Fixed Income Fund" column on the
       accompanying statement of changes in net assets for the year ended
       December 31, 1993.  In April 1993, transfers of assets from the
       participant directed portion of the Common Stock Fund and the PFTC
       Stable Value Fund to the existing investment funds described in Note 1
       were completed based upon investment elections made by the Plan's
       participants.

   3.  Summary of Significant Accounting Policies:
       ------------------------------------------
    
       a.   Basis of Accounting -
           -------------------
    
           The accompanying financial statements are prepared on the accrual
           basis of accounting.

       b.  Income Recognition -
           ------------------

           Dividend income is recorded on the ex-dividend date.  Interest
           income is recorded as earned on the accrual basis.

       c.  Investment Valuation -
           --------------------

           The Plan's investments are reflected at current value.  The shares
           of the Common Stock Fund and the Putnam mutual funds owned by the
           Plan, with the exception of the PFTC Stable Value Fund, are valued
           at market as determined by the quoted market price as of the last
           business day of the year.  The latter fund is valued at cost plus
           accumulated earnings.  Purchases and sales of securities are
           reflected on a trade date basis.  Beginning in 1994, realized and
           unrealized appreciation/depreciation presented in the statement of
           changes in net assets available for benefits with fund information
           are computed based on the current value of the Plan assets.  Current
           value represents the market value of the assets as of the beginning
           of the year.

       d.   Administrative Expenses -
           -----------------------

           Administrative expenses of the Plan may be paid by either the
           Company or the Plan.  During 1995, 1994, and 1993 the Company paid
           all administrative expenses relating to the Plan.

   4.  Federal Income Tax Status:
       -------------------------
    
       In 1994 the Plan was amended and restated to meet the requirements of
       the Tax Reform Act of 1986, and the Plan received a favorable
       determination letter from the Internal Revenue Service dated September 


                                       -13-

       19, 1995.  The Plan Administrator and management believe that during
       1995, the Plan was designed and operated in compliance with the
       applicable requirements of the IRC.  Therefore, they believe that the
       Plan was qualified and the related trust was tax-exempt through the year
       ended December 31, 1995.  

   5.  Investments:
       -----------
    
       Putnam Fiduciary Trust Company, trustee of the Plan, holds the Plan's
       investments and executes transactions therein.

       The fair market values of individual assets that represent 5% or more of
       the Plan's net assets as of December 31, 1995 and 1994 are as follows:

     
    1995:
      Connecticut Natural Gas Corporation
          common stock                                   $ 9,453,449
      The Putnam Fund for Growth and Income                4,759,631    
      The George Putnam Fund of Boston                     3,170,234   
      Putnam Fiduciary Trust Company Stable
          Value Fund                                       1,179,925
    

     
   1994:
      Connecticut Natural Gas Corporation
         common stock                                    $10,021,908
      The Putnam Fund for Growth and Income                3,277,169     
      The George Putnam Fund of Boston                     2,475,895
      Putnam Fiduciary Trust Company 
         Stable Value Fund                                 1,145,585    
      Putnam U.S. Government Income Trust                  1,072,279    


   6.    Concentration of Credit Risk:
         ----------------------------
    
         The Plan's assets are invested in the mutual funds managed by Putnam
         Investments, Inc. described in Note 1 and the Company's common stock. 
         In the event of any uncertainties in the financial marketplace the
         Plan may be exposed to financial risks.<PAGE>
                                                                -14-
<TABLE>
<CAPTION>
                                                                                                                       Schedule I
                                                                                                                   EIN 06-0383860
                                                                                                                           PN 007
                                                 CONNECTICUT NATURAL GAS CORPORATION
                                                 -----------------------------------
                                                        EMPLOYEE SAVINGS PLAN
                                                        ---------------------
                                     ITEM 27a - SCHEDULE OF ASSETS HELD FOR INVESTMENT PURPOSES
                                     ----------------------------------------------------------
                                                       AS OF DECEMBER 31, 1995
                                                      ------------------------
   <C>                                             <S>                           <C>            <C> 

                                                    Description of Investment
                                                  Including Maturity Date, Rate
       Identity of Issue, Borrower, Lessor, or     of Interest, Collateral, Par                  Current
                    Similar Party                       or Maturity Value           Cost          Value
       ---------------------------------------    -----------------------------   ---------     ----------
   *Putnam Fiduciary Trust Company Stable Value   Fund comprised of             
     Fund                                         investment contracts           $ 1,179,925    $ 1,179,925  
                                                                                 -----------    -----------  
   *The George Putnam Fund of Boston              Mutual fund comprised of      
                                                   common stocks and bonds         2,877,568      3,170,234  
                                                                                 -----------    -----------  
   *The Putnam Fund for Growth and Income         Mutual fund comprised of                   
                                                    common stocks                  4,071,703      4,759,631  
                                                                                 -----------    -----------  
   *Putnam Vista Fund                             Mutual fund comprised of
                                                    common stocks                    765,240        754,331  
                                                                                 -----------    -----------  
   *Putnam Overseas Growth Fund                   Mutual fund comprised of
                                                    common stocks                    226,375        227,244  
                                                                                 -----------    -----------  
   *Putnam Income Fund                            Mutual fund comprised of
                                                    bonds                            160,427        161,811  
                                                                                 -----------    -----------  
                                                  Participant directed-
   *Connecticut Natural Gas Corporation             Common stock                   1,870,431      2,151,168  
   *Boston Safe Company                             Daily Liquidity Fund              35,959         35,959  
                                                                                 -----------    -----------  
                                                                                   1,906,390      2,187,127  
                                                                                 -----------    -----------  
                                                  Non-participant directed -
   *Connecticut Natural Gas Corporation             Common stock                   6,350,326      7,302,281  
   *Boston Safe Company                             Daily Liquidity Fund             115,485        115,485  
                                                                                 -----------    -----------  
                                                                                   6,465,811      7,417,766  
                                                                                 -----------    -----------  
                                                    Total Common Stock Fund        8,372,201      9,604,893  
                                                                                 -----------    -----------  
                                                    Total Investments            $17,653,439    $19,858,069  
                                                                                 ===========    ===========  

</TABLE>
   *Represents a party-in-interest for the year ended December 31, 1995.

           The accompanying notes are an integral part of this schedule.

                                                                -15-
<TABLE>
<CAPTION>
                                                                                                                      Schedule II
                                                                                                                   EIN 06-0383860
                                                                                                                           PN 007
                                                                                                                      Page 1 of 2
                                                 CONNECTICUT NATURAL GAS CORPORATION
                                                 -----------------------------------
                                                        EMPLOYEE SAVINGS PLAN
                                                        ---------------------
                                           ITEM 27d - SCHEDULE OF REPORTABLE TRANSACTIONS
                                           ----------------------------------------------<PAGE>
                                                FOR THE YEAR ENDED DECEMBER 31, 1995
                                                ------------------------------------
                                                                                                                        
          <S>                    <C>                    <C>           <C>         <C>            <C>        <C> 

    
                                                                                                               Expense
                Identity of             Description        Number of    Purchase     Selling       Lease    Incurred With
               Party Involved            of Asset        Transactions     Price       Price       Rental     Transaction
               --------------            --------        ------------   ---------   ---------     -------    -----------
          Putnam Fiduciary Trust  Fund comprised of           74      $  648,914  $     -        $   -         $   -   
            Company Stable Value    investment contracts      35            -        619,852         -             -   
            Fund

          Putnam U.S. Government  Mutual fund comprised       37         183,205        -            -             -   
            Income Trust            of U.S. Government        104           -      1,333,749         -             -   
                                    securities

          The George Putnam       Mutual fund comprised       56         689,588        -            -             -   
            Fund of Boston          of common stocks and      59            -        512,098         -             -   
                                    bonds

          The Putnam Fund for     Mutual fund comprised       78       1,288,728        -            -             -   
            Growth and Income       of common stocks          67            -        744,904         -             -   

          Connecticut Natural                                 25       1,225,492        -            -             -   
            Gas Corporation       Common stock                77            -      1,350,098         -             -   

</TABLE>
           Note: For the purpose of this schedule, a reportable transaction is
                 defined as a transaction or a series of transactions of the
                 same issue or with the same person which involves an amount in
                 excess of 5% of the current value of plan assets at the
                 beginning of the plan year.
    
           The accompanying notes are an integral part of this schedule.










<TABLE>
<CAPTION>
                                                                -16-
                                                                                                                      Schedule II<PAGE>
                                                                                                                   EIN 06-0383860
                                                                                                                           PN 007
                                                                                                                      Page 2 of 2

                                                 CONNECTICUT NATURAL GAS CORPORATION
                                                 -----------------------------------
                                                        EMPLOYEE SAVINGS PLAN
                                                        ---------------------
                                           ITEM 27d - SCHEDULE OF REPORTABLE TRANSACTIONS
                                           ----------------------------------------------
                                                FOR THE YEAR ENDED DECEMBER 31, 1995
                                                ------------------------------------
                                                                                                                        

         <S>                      <C>                      <C>           <C>              <C>
    
                                                                          Current Value
                                                                           of Asset on
                Identity of             Description           Cost of      Transaction     Net Gain
               Party Involved            of Asset              Asset          Date        or (Loss)
               --------------            --------            ---------     -----------     --------
          Putnam Fiduciary Trust  Fund comprised of         $     -       $  648,914       $   -   
            Company Stable Value    investment contracts       619,852       619,852           -   
            Fund

          Putnam U.S. Government  Mutual fund comprised           -          183,205           -   
            Income Trust            of U.S. Government       1,372,008     1,333,749        (38,259)  
                                    securities

          The George Putnam       Mutual fund comprised           -          689,588           -   
            Fund of Boston          of common stocks and       452,882       512,098         59,216
                                    bonds

          The Putnam Fund for     Mutual fund comprised           -        1,288,728           -   
            Growth and Income       of common stocks           621,059       744,904        123,845

          Connecticut Natural                                     -        1,255,492           -   
            Gas Corporation       Common stock               1,243,135     1,350,098        106,963


</TABLE>
           Note: For the purpose of this schedule, a reportable transaction is
                 defined as a transaction or a series of transactions of the
                 same issue or with the same person which involves an amount in
                 excess of 5% of the current value of plan assets at the
                 beginning of the plan year.
    
           The accompanying notes are an integral part of this schedule.
                                          <PAGE>


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