CORNING NATURAL GAS CORP
DEF 14A, 1997-12-29
NATURAL GAS TRANSMISISON & DISTRIBUTION
Previous: FIDELITY CONTRAFUND, DEFA14A, 1997-12-29
Next: DAEDALUS ENTERPRISES INC, 8-K, 1997-12-29



Corning Natural Gas Corporation
    330 W. William Street
    P.O. Box 58
    Corning, New York  14830

    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
    to be held on Thursday, February 12, 1998

                   Corning, New York
                                                      January 15, 1998

To the Common Stockholders of
Corning Natural Gas Corporation

    Notice is hereby given that the Annual Meeting of Stockholders of Corning
 Natural Gas Corporation will be held at the office of the Company,
 330 W. William Street, in the City of Corning, New York, on Thursday,
 February 12, 1998 at 10:30 A.M., local time, for the following purposes:

    (1)  To fix the number of Directors at seven and to elect a Board of
  Directors for the ensuing year.

    (2)  To transact such other business as may properly come before the
meeting.

    The stock transfer books will not be closed, but only common stockholders
 of record at the close of business on January 8, 1998 will be entitled to
 vote at the meeting or any adjournment thereof.

    You are cordially invited to attend the meeting and vote your shares.  In
 the event that you cannot attend, please date, sign and mail the enclosed
 proxy in the enclosed self-addressed envelope.  A stockholder who executes
 and returns a proxy in the accompanying form has the power to revoke such
 proxy at any time prior to the exercise thereof.

                                  By Order of the Board of Directors



                                  PHYLLIS J. GROEGER, Secretary

    CORNING NATURAL GAS CORPORATION
    PROXY STATEMENT

                                                        January 15, 1998       
    
         

    By Whom Proxy Solicited and Solicitation Expenses.  The accompanying proxy
 is solicited by the Board of Directors of the Company for use at the Annual
 Meeting of Stockholders to be held on Thursday, February 12, 1998.  Proxies
 in substantially the accompanying form, properly executed and received
 prior to or delivered at the meeting and not revoked, will be voted in
 accordance with the specification made.  The expense of soliciting proxies
 will be borne by the Company.

    The approximate date upon which this proxy statement and the accompanying
 proxy will first be mailed to stockholders is January 15, 1998.

    Right to Revoke Proxy.  Any stockholder giving the proxy enclosed with
 this statement has the power to revoke it at any time prior to the
 exercise thereof.  Such revocation may be by writing (which may include a
 later dated proxy) received by the Office of the Secretary, Corning
 Natural Gas Corporation, 330 W. William Street, P.O. Box 58, Corning,
 New York, 14830, no later than February 11, 1998 if by mail, or prior to
 the exercise thereof if delivered by hand.  Such revocation may also be
 effected orally at the meeting prior to the exercise of the proxy.

    Proposals of Stockholders.  Stockholders' proposals intended to be
 presented at the 1999 Annual Meeting of Stockholders must be received by
 the Office of the Secretary, Corning Natural Gas Corporation, 330 W.
 William Street, P.O. Box 58, Corning, New York 14830, by September 17, 1998.

    Voting Securities Outstanding.  There were 460,000 shares of common stock
 outstanding and entitled to vote on January 8, 1998 (the "Record Date").
 Each share of common stock is entitled to one vote.  Only stockholders of
 record on the Record Date are entitled to notice of and to vote at the
 meeting or any adjournment thereof.

    Abstentions and broker non-votes are each included in calculating the
 number of shares present and voting for purposes of determining quorum
 requirements.  However, each is tabulated separately.  Abstentions are
 counted in tabulating the votes cast on proposals presented to
 shareholders, whereas broker non-votes are not counted for purposes of
 determining whether a proposal has been approved.

    The following table sets forth the shares of the Company's common stock,
 and the percent of total outstanding shares represented thereby,
 beneficially owned* by the nominees for director of the Company, the Chief
 Executive Officer of the Company, all directors and officers as a group,
 and all persons or groups known to the Company to beneficially own more
 than 5% of such stock.

*   As used in this Proxy Statement, "beneficial ownership" includes direct
 or indirect, sole or shared power to vote, or to direct the voting of,
 and/or investment power to dispose of, or to direct the disposition of,
 shares of the common stock of the Company.  Except as otherwise indicated
 in the footnotes below, the listed beneficial owners held direct and sole
 voting and investment power with respect to the stated shares.


                                       Shares of Stock
                                     Beneficially Owned
                                   Directly or Indirectly                      
                        
                                                   Percent
   Beneficial Owners              as of September 30, 1997          of Class 

  J. Edward Barry (Director)              45,999(1)                   10.0%
  330 W. William Street
  Corning, New York

  Thomas K. Barry (Director and           15,300(2)                    3.3%
  Chief Executive Officer)
  330 W. William Street
  Corning, New York

  Thomas H. Bilodeau (Director)              3,788(3)                  0.8% 
 1648 Jupiter Cove Dr., Apt. 312
  Jupiter, Florida

  Bradford J. Faxon (Director)              27,210(4)                  5.9%
  225 Hix Bridge Road
  Westport, Massachusetts

  Jay A. Finley (Director)                15,900(5)                    3.5%
  27 Spring Terrace
  Corning, New York

  Liselotte R. Lull and                   45,029(6)                    9.8%
  Robert E. Lull
  231 Watauga Avenue
  Corning, New York

  Jack R. McCormick (Director)               1,969(7)                     0.4%
  2560 Riverside Avenue
  Somerset, Massachusetts

  Donald R. Patnode (Director)              14,194(8)                  3.1%
  91 Stage Harbor Road
  Chatham, Massachusetts      

  All directors and officers             128,638(9)                   28.0%
  of the Company, twelve persons
  as a group

(1) Includes 25,066 shares held in trust, with respect to which J. Edward
    Barry has shared voting and investment power, and 20,933 shares
    beneficially owned and held in trust on behalf of Virginia S. Barry, with
    respect to which J. Edward Barry also has shared voting and investment
    power.  Percentage reflects rounding; actual percentage is less than 10
    percent.

(2) Includes indirect beneficial ownership of 1,100 shares owned by children
 of Thomas K. Barry, and as to which Thomas K. Barry has shared voting and
 investment power.  Also includes 1,200 shares owned by two daughters of
 Thomas K. Barry, as to which shares Mr. Barry disclaims beneficial
 ownership.

(3) All shares are held in trusts and Mr. Bilodeau is a beneficiary or
    contingent beneficiary of such trusts.

(4) Includes indirect beneficial ownership of 5,431 shares owned by children
 of Bradford J. Faxon, and as to which Bradford J. Faxon has shared voting
 and investment power.

(5) Includes indirect beneficial ownership of 7,900 shares owned by Gertrude
 C. Finley, who has sole voting and investment power over such shares.

(6) Includes 23,378 shares owned by Liselotte R. Lull and 21,651 shares
 owned by Robert E. Lull.

(7) All shares are owned jointly with Madeline McCormick.

(8) Includes 2,000 shares owned by spouse, who has sole voting and
 investment power over such shares.  Also includes 6,994 shares held in two
 trusts, of which Donald R. Patnode is co-trustee.

(9) Aggregate record or imputed beneficial ownership, with sole or shared
 voting or investment power.

    Election of Directors.  (Proposal No. 1)  It is the intention of the
 persons named in the enclosed proxy to vote the shares represented by the
 proxy to fix the number of directors at seven and to elect the nominees
 listed below to serve until the next Annual Meeting of Stockholders and
 until their successors are duly elected and qualified.  In the event of a
 vacancy in the list of nominees, an event which the Board of Directors does
 not anticipate, the holders of the proxies will vote for the election of a
 nominee acceptable to the remiaining nominees.  The directors must be
 elected by a plurality of votes cast.  The following is a brief description
 of each nominee, including his principal employment or professional
 experience for the past five years.

         J. Edward Barry, 85, Consultant to the Company.  Former Chairman of
 the Board of Directors 1975 - 1993; former Chief Executive Officer,
 President, Executive Vice President, Vice President and Secretary of the
 Company.  A Director since 1953 and Chairman of the Executive and Pension
 Fund Committees.  Father of Thomas K. Barry, Chairman of the Board, Chief
 Executive Officer and President of the Company.


         Thomas K. Barry, 52, Chairman of the Board of Directors since 1993,
 President of the Company since 1983, Chief Executive Officer since 1984. A
 Director since 1983 and a member of the Executive and Pension Fund
 Committees.  A Director of Fall River Gas Company.  Son of J. Edward Barry,
 Consultant to the Company.

         Thomas H. Bilodeau, 55, Vice President - Finance, Medical &
 Environmental Coolers, Inc. since 1990.  A Director since 1984 and a
 member of the Compensation and Audit Committees.  A Director of Fall River
 Gas Company.

         Bradford J. Faxon, 59, Chairman of the Board of Directors, President
 and Director of Fall River Gas Company since 1986.  A Director since 1984,
 Chairman of the Compensation Committee and a member of the Pension Fund
 Committee.

         Jay A. Finley, 82, Retired; former President of the Company,
 1977-1983. A Director since 1975 and a member of the Executive Committee.

         Jack R. McCormick, 73, Utility Consultant; current Director and former
 President (1974-1986) of Fall River Gas Company.  A Director since 1985 and
 a member of the Audit Committee.

         Donald R. Patnode, 69, Retired; former President of Industrial Filters
 and Equipment Corporation 1989-1994. A Director since 1964, Chairman of the
 Audit Committee and a member of the Compensation Committee.  Director also
 of Fall River Gas Company.

    The Board of Directors does not have a standing nominating committee, or
 any committee performing similar functions.  The Board of Directors has a
 standing Audit Committee, of which Messrs. D.R. Patnode, J.R. McCormick and
 T.H. Bilodeau are the members, the function of which is to recommend the
 selection of independent auditors, review the plan and results of the
 independent audit and approve each professional service provided by the
 independent auditors.  The Audit Committee had one meeting in 1997.  The
 Board of Directors also has a standing compensation committee, of which
 Messrs. D. R. Patnode, B. J. Faxon and T.H. Bilodeau are the members.  This
 committee met once during 1997.  This committee reviews officer performance
 and duties and decides upon appropriate remuneration.  The Board of
 Directors met five times in 1997.  Each Director attended more than 75% of
 the aggregate number of meetings of the Board and committees on which he
 served during the year.

    At the most recent annual meeting of stockholders of the Company, held on
 February 13, 1997, out of a total of 460,000 shares entitled to vote at the
 meeting, 404,457 shares (87.9% of the total) were actually voted at the
 meeting with respect to the election of Directors.  Nominees proposed for
 election by the Board of Directors were elected by requisite vote at such
 meeting.  Each nominee received an affirmative vote of over 99% of the
 votes cast.

    Cash Compensation of Executive Officers.  The following table sets forth
 the compensation paid or accrued by the Company and its subsidiary during
 the fiscal years ended December 31, 1995, September 30, 1996 and
 September 30, 1997 to the Company's Chief Executive Officer.  Other than
 the Chief Executive Officer, no other executive officer of the Company was
 paid an annual salary and bonus in 1997 that aggregated $100,000.  Although
 only principal capacities are listed, the compensation figures include all
 compensation received in any capacity, including directorships, for services
 rendered during the fiscal years indicated.


    SUMMARY COMPENSATION TABLE
    Annual Compensation(1)

     Name and                                               Other Annual
Principal Position      Year      Salary         Bonus           Compensation

  Thomas K. Barry         1997     $150,167          ---          $ 4,220
  President and Chief     1996      106,800(2)       ---            2,970(2)
  Executive Officer       1995      134,967        ---                3,721
                                                                        
(1) The Company did not pay any long-term compensation to its Chief
 Executive    Officer or to its other executive officers during the fiscal
 years ended  December 31, 1995, September 30, 1996 and September 30, 1997.

(2) 1996 amounts reflect compensation received with respect to the Company's
 nine month 1996 fiscal year (ended September 30, 1996) that result from
 the adoption by the Company of a fiscal year end of September 30 instead
 of December 31 each year.

    A description of the executive officers, other than Mr. Thomas K. Barry,
 for whom a description is provided above, is set forth below.

    Kenneth J. Robinson (age 53) is Executive Vice President.  Mr. Robinson
 joined the Company in 1978 as an accountant.  Most recently he served as
 Financial Vice President and Treasurer for 4 years and in his current
 position for 6 years.
    
    Edgar F. Lewis (age 60) is Senior Vice President - Operations.  Mr. Lewis'
 career with the Company dates back to 1956.  He has been in charge of
 operations for the past 25 years; 17 years in his current position.

    Thomas S. Roye (age 44) is Vice President - Administration.  Mr. Roye has
 served 6 years in his current position and was previously Assistant
 Treasurer & Assistant Secretary.  He has prior utility experience and
 accounting education and has been employed since 1978.

    Gary K. Earley (age 43) is Treasurer.  Mr. Earley has been a practicing
 accountant since 1976.  He joined the firm in 1987 as an accountant in the
 rates and regulations department and has served as Treasurer for the past
 6 years.


    Phyllis J. Groeger (age 57) is Corporate Secretary.  Mrs. Groeger has been
 employed since 1973 in a number of positions advancing to Assistant
 Secretary in 1986 and has been Secretary of the Company for the past
 10 years.
    
    Compensation Pursuant to Plans.  The Company has entered into separate
 supplemental benefits agreements with Thomas K. Barry and one other
 executive officer (collectively, the "Supplemental Benefits Agreements"),
 which provide that the officer covered thereby and retiring after the age
 of 62 is entitled to receive monthly payments equal to 35% of such
 officer's monthly salary at retirement for either life or 180 months,
 whichever is longer.  Such amount payable shall increase by 4% annually on
 the anniversary date of such officer's retirement.  Retirement benefits
 otherwise available upon retirement at age 62 under the Supplemental Benefit
 Agreements are reduced cumulatively by 4% for each year prior to age 60 in
 which the covered officer retires; provided, however, that an officer
 covered under a Supplemental Benefits Agreement receives no retirement
 benefits thereunder in the event that such officer retires before age 55.
 Furthermore, the Supplemental Benefits Agreements provide that in the event
 that an officer covered by a Supplemental Benefits Agreement dies prior to
 retirement, such officer's designated beneficiary is entitled to receive
 monthly payments equal to 50% of such officer's monthly salary at death
 for 180 months.

    The Company has also entered into an additional, more limited, Supplemental
 Benefits Agreement with one other employee, which contains terms similar to
 the foregoing agreements.  However, such limited Supplemental Benefits
 Agreement provides for monthly payments equal to 20% of the subject
 employee's monthly salary in the event of retirement, monthly payments
 equal to 35% of his monthly salary in the event of his death prior to
 retirement, and does not include an annual escalator.

    Eligibility to enter into a Supplemental Benefits Agreement, or equivalent
 thereof, is based upon employee performance, service and value to the
 Company; such eligibility is determined on an individual basis by the Board
 of Directors.  Currently, Mr. Thomas K. Barry and two other executive
 officers (as discussed, above) are the only employees of the Company
 covered by a Supplemental Benefits Agreement, and no payments have been
 made to date under such agreements.  The Supplemental Benefits Agreements
 are in addition to the amounts shown in the Summary Compensation Table and
 are not subject to limitation.  As of September 30, 1997, the estimated
 annual benefits payable under a Supplemental Benefits Agreement upon
 retirement at the normal retirement age for Mr. Thomas K. Barry are $ 51,800.

    The Company also maintains the Corning Natural Gas Corporation Employees
 Savings Plan (the "Savings Plan").  All employees of the Company
 who work for more than 1,000 hours per year and who have completed one year
 of service may participate in the Savings Plan as of the following
 January 1 or July 1.  Under the Savings Plan, participants may contribute
 up to 15% of their wages.  For non-union employees, the Company will match
 one-half of the participant's contributions up to a total of 3% of the
 participant's wages.
 Company matching contributions vest in the participants account at a rate
 of 20% per year and become fully vested after five years.  All participants
 may select one of five investment plans, or a combination thereof, for their
 account.  Distribution of amounts accumulated under the Savings Plan occurs
 upon termination of employment or death of the participant.  The Savings
 Plan also contains loan and hardship withdrawal provisions.  During the
 fiscal year ended September 30, 1997 no amounts were distributed to executive
 officers under the Savings Plan.  Mr. Thomas K. Barry had $4,220 accrued
 to his account under the Savings Plan during said period.  This accrual is
 included in the figures appearing in the summary compensation table on page
 4.

    Compensation of Directors.  The current annual Director's compensation is
 $5,000.  In addition, Directors are paid $300 for each Board meeting
 attended. Additionally, the chairmen of the Board's Executive, Audit,
 Compensation and Pension Fund committees and those directors who serve on
 more than one committee receive an annual fee of $1,500 for such services.
 Committee members other than the chairmen are paid $1,000 annually for
 their services, subject to the limitation that no committee chairman or
 member may receive  than $1,500 annually for such services regardless of
 the number of committees on which he serves.

    As allowed by New York law, the Company currently has in effect an
 insurance policy, with an effective date of June 1, 1997, with National
 Union Fire Insurance Company for the indemnification of officers and
 directors at an annual premium cost of $ 43,000.

    Employment Contracts and Termination of Employment and Change-in-Control
 Arrangements.  In January of 1992, the Company entered into an employment
 contract with its President and Chief Executive Officer, Mr. Thomas K.
 Barry. Under the terms of such employment contract, Mr. Barry is
 compensated for his duties as an officer and director with such salary as
 is determined from time to time by the Board of Directors.  The term of Mr.
 Barry's employment contract is five years, unless earlier terminated by an
 act of either the Company or Mr. Barry.  Beginning in 1994, however, Mr.
 Barry's employment contract is automatically extended for an additional
 one-year period.  Mr. Barry's employment contract further provides that
 upon any change in control of the Company leading to the termination of
 Mr. Barry's employment with the Company, the Company shall pay Mr. Barry
 three times his then-present annual salary, or such lesser amount as may
 be required to comply with certain provisions of the Internal Revenue Code.

    Selection of Auditors.  KPMG Peat Marwick, Certified Public Accountants of
 Rochester, New York, have been selected as auditors for the Company for
 the ensuing year.  KPMG Peat Marwick, who served as principal accountants
 for the Company for the past fiscal year, have no direct or indirect
 financial interest in the Company or its subsidiaries in the capacity of
 promoter, underwriter, voting director, officer or employee.  A
 representative of KPMG Peat Marwick will be present at the meeting, with
 the opportunity to make a statement if such representative desires to do
 so, and will be available to respond to appropriate questions.

    Other Matters.  Except for the matters set forth above, the Board of
 Directors knows of no matters which may be presented to the meeting, but
 if any other matters properly come before the meeting, it is the intention
 of the persons named in the accompanying form of proxy to vote such proxy
 in accordance with their judgment in such matters.

PLEASE DATE, SIGN AND RETURN THE ENCLOSED PROXY.

                                       By Order of the Board of Directors,
                                       PHYLLIS J. GROEGER, Secretary
 Persons whose proxies are solicited by the Board of Directors of the Company
 may obtain, without charge, a copy of the Company's Annual Report on
 Form 10-KSB, including the financial statements and schedules thereto,
 required to be filed with the Securities and Exchange Commission for the
 Company's most recent fiscal year.  The report will be furnished upon
 request made in writing to:

                        Thomas K. Barry
                        Chairman of the Board of Directors
                        Corning Natural Gas Corporation
                        330 W. William Street
                        P.O. Box 58
                        Corning, New York  14830




 

 





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