CONNECTICUT ENERGY CORP
PRE 14A, 1998-12-01
NATURAL GAS DISTRIBUTION
Previous: FIDELITY PHILLIPS STREET TRUST, 497, 1998-12-01
Next: SABA PETROLEUM CO, 3, 1998-12-01



<PAGE>
 
                           SCHEDULE 14A INFORMATION

          Proxy Statement Pursuant to Section 14(a) of the Securities
                    Exchange Act of 1934 (Amendment No.  )
        
Filed by the Registrant [_]

Filed by a Party other than the Registrant [_] 

Check the appropriate box:

[X]  Preliminary Proxy Statement        [_]  Confidential, for Use of the 
                                             Commission Only (as permitted by
                                             Rule 14a-6(e)(2))
[_]  Definitive Proxy Statement 

[_]  Definitive Additional Materials 

[_]  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12

                        Connecticut Energy Corporation
- - --------------------------------------------------------------------------------
               (Name of Registrant as Specified In Its Charter)


- - --------------------------------------------------------------------------------
   (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

   
Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.

[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

   
     (1) Title of each class of securities to which transaction applies:

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


     (2) Aggregate number of securities to which transaction applies:

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


     (3) Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11 (set forth the amount on which
         the filing fee is calculated and state how it was determined):

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

     (4) Proposed maximum aggregate value of transaction:

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


     (5) Total fee paid:

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

[_]  Fee paid previously with preliminary materials.
     
[_]  Check box if any part of the fee is offset as provided by Exchange
     Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee
     was paid previously. Identify the previous filing by registration statement
     number, or the Form or Schedule and the date of its filing.
     
     (1) Amount Previously Paid:
 
     -------------------------------------------------------------------------


     (2) Form, Schedule or Registration Statement No.:

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


     (3) Filing Party:
      
     -------------------------------------------------------------------------


     (4) Date Filed:

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

<PAGE>
 
                        CONNECTICUT ENERGY CORPORATION
                                855 MAIN STREET
                             BRIDGEPORT, CT 06604
                               1 (800) 760-7776
 
                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                         (TO BE HELD JANUARY 26, 1999)
 
                               ----------------
 
                                                              December 11, 1998
 
To the Shareholders of Connecticut Energy Corporation:
 
  The Annual Meeting of the Shareholders of Connecticut Energy Corporation
(the "Company") will be held in the Grand Ballroom of the Trumbull Marriott
Hotel, 180 Hawley Lane, Trumbull, CT, on Tuesday, January 26, 1999 at 10:00
A.M., E.S.T., for the following purposes:
 
  1. To elect the two nominees for Director named in the Proxy Statement.
 
  2. To consider and act upon a resolution to amend the Company's Amended and
     Restated Certificate of Incorporation to increase the authorized number
     of shares of Common Stock.
 
  3. To consider and act upon a resolution to approve the appointment of the
     firm of PricewaterhouseCoopers LLP as the independent accountants to
     audit the books and affairs of the Company and its subsidiaries for the
     1999 fiscal year.
 
  4. To transact such other business as may properly be brought before the
     meeting.
 
  The Board of Directors has fixed the close of business on December 7, 1998
as the record date for the determination of shareholders entitled to notice of
and to vote at the Annual Meeting.
 
  All shareholders are cordially invited to attend the Annual Meeting.
 
                                          Samuel W. Bowlby
                                          Secretary
 
  WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING IN PERSON, MANAGEMENT WOULD
APPRECIATE THE PROMPT RETURN OF THE ENCLOSED PROXY, FILLED IN, DATED AND
SIGNED. AN ADDRESSED ENVELOPE IS ENCLOSED. NO POSTAGE IS REQUIRED IF MAILED IN
THE UNITED STATES.
 
<PAGE>
 
                        CONNECTICUT ENERGY CORPORATION
                                855 MAIN STREET
                             BRIDGEPORT, CT 06604
                               1 (800) 760-7776
 
                                PROXY STATEMENT
 
                                      FOR
 
                        ANNUAL MEETING OF SHAREHOLDERS
 
                               JANUARY 26, 1999
 
                APPROXIMATE DATE OF MAILING: DECEMBER 11, 1998
 
  This Proxy Statement is furnished in connection with the solicitation of
proxies by the Board of Directors of Connecticut Energy Corporation
("Company"), whose principal subsidiary is The Southern Connecticut
Gas Company ("Southern"), to be used at the Annual Meeting of the Shareholders
to be held January 26, 1999 and any adjournment(s) thereof, at the Trumbull
Marriott Hotel, 180 Hawley Lane, Trumbull, Connecticut.
 
  The Board of Directors has fixed the close of business on December 7, 1998
as the record date for the determination of shareholders entitled to notice of
and to vote at the meeting. On December 7, 1998, there were 10,332,971 shares
of Common Stock outstanding and entitled to vote.
 
  Any shareholder may revoke his or her proxy at any time before it is voted.
The Company will consider a proxy to be revoked if it receives a duly executed
proxy bearing a later date or a written statement signed by the shareholder or
his or her authorized representative clearly indicating the shareholder's
intent to revoke an earlier submitted proxy. A shareholder of record on the
record date attending the Annual Meeting may revoke his or her proxy and vote
in person by informing any of the persons named as proxies on the accompanying
proxy card that he or she desires to revoke a previously submitted proxy.
Attendance at the Annual Meeting will not of itself revoke a proxy. If the
proxy is properly signed and is not revoked, it will be voted at the Annual
Meeting in accordance with the shareholder's direction.
 
  Each share of Common Stock is entitled to one vote on each question to be
presented at the Annual Meeting. A plurality of the vote cast by the shares of
Common Stock entitled to vote, in person or by proxy, at the Annual Meeting
will elect directors as long as a quorum is present. A quorum consists of a
majority of the votes entitled to be cast on a question. If a quorum exists,
action on the employment of the independent accountant will be approved if
votes, in person or by proxy, cast by shareholders favoring the action exceed
the votes cast by shareholders opposing the action. In certain circumstances,
a shareholder will be considered to be present at the Annual Meeting for
quorum purposes, but will not be deemed to have voted in the election of
directors or in connection with other matters presented for approval at the
Annual Meeting. Such circumstances will exist where a shareholder is present
but specifically abstains from voting, or where shares are represented at a
meeting by a proxy conferring authority to vote on certain matters but not for
the election of directors or on other matters. Under Connecticut law, such
abstentions and non-votes have a neutral effect on the election of
management's nominees for directors and on the approval or disapproval of the
appointment of the independent accountants. Approval of a majority of the
Company's outstanding Common Stock is required to amend the Company's Articles
of Incorporation to increase the number of authorized shares.
 
  The Company will bear the cost of soliciting proxies. In addition to
solicitations by mail, some directors, officers and regular employees of the
Company or its subsidiaries, without extra remuneration, may conduct
solicitations by telephone and personal interview. The Company may also
request brokers, custodians, nominees and fiduciaries to forward proxy
solicitation material to the beneficial owners of shares held of record
by such persons, and will reimburse them for reasonable out-of-pocket expenses
incurred by them in connection therewith.
<PAGE>
 
  The Company has engaged Georgeson & Company, Inc. ("Georgeson") to assist it
in the solicitation of proxies. Georgeson will solicit the proxies by mail, by
telephone, possibly by personal interview and by requesting brokers,
custodians, nominees and fiduciaries to forward proxy solicitation material to
beneficial owners of shares held of record by such person. The Company will
pay Georgeson a fee of $6,500, plus expenses, for such solicitation services.
 
                           1. ELECTION OF DIRECTORS
 
  The Board of Directors of the Company has amended its bylaws to reduce the
number of members of the Board from ten to eight effective at the 1999 Annual
Meeting of Shareholders. The Company's Certificate of Incorporation and By-
Laws further provide that the Board of Directors shall be divided into three
classes as nearly equal in number as possible. Each class will serve for three
years, with one class being elected each year. The persons elected as
Directors will serve until the 2002 Annual Meeting of Shareholders and until
their successors have been elected and qualified.
 
  Pursuant to the recommendation of its Nominating and Salary Committee, the
Board of Directors has nominated James P. Comer, M.D. and Samuel M. Sugden to
fill the vacancies on the Board that will exist on January 26, 1999.
 
  All of the Nominees have indicated their willingness to serve as Directors
if elected. If, for any reason, any Nominee should not be a candidate for
election at the time of the Annual Meeting, the proxies may be voted, in the
discretion of those named as proxies, for a substitute nominee.
 
  Certain information concerning the Nominees and the Directors continuing in
office, including the business experience of each during the past five years,
is set forth below.
 
  THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE FOR THE ELECTION OF
THE NOMINEES FOR DIRECTOR LISTED BELOW.
 
                       INFORMATION CONCERNING DIRECTORS
 
            NOMINEES WITH TERMS EXPIRING AT THE 2002 ANNUAL MEETING
 
 
                JAMES P. COMER, M.D. is the Maurice Falk Professor of Child
                Psychiatry, Yale Child Study Center and Associate Dean, Yale
                School of Medicine, New Haven, CT. Dr. Comer has been a
                Director of the Company since 1979 and a Director of Southern
                since 1976. He is a member of the Nominating and Salary and
                Audit Committees of the Boards of Directors of the Company and
                Southern. He is 64 years old.
 
 
 
                SAMUEL M. SUGDEN is Chairman of the international law firm of
                LeBoeuf, Lamb, Greene & MacRae L.L.P. Mr. Sugden has been a
                member of the Board of Directors of the Company and Southern
                since July 1993. He is Chairman of the Company's and
                Southern's Nominating and Salary Committees. He is 56 years
                old.
 
 
                                       2
<PAGE>
 
                   TERMS EXPIRING AT THE 2000 ANNUAL MEETING
 
 
                J. R. CRESPO is the Chairman of the Boards of Directors and
                Chief Executive Officer of the Company and each of its
                subsidiaries. He is the President of the Company and Southern.
                He is Chairman of the Executive Committees of the Boards of
                Directors of the Company and Southern. Mr. Crespo has been a
                Director of Southern since January 1989 and a Director of the
                Company since April 1989. From 1982 through 1988, he was
                Managing Partner--Utility Regulatory and Advisory Services,
                Coopers & Lybrand. He is 56 years old.
 
 
                RICHARD F. FREEMAN is the President and Chief Executive
                Officer, Greater Bridgeport Area Foundation. He is a principal
                in the consulting firm of Freeman & Associates and the former
                President and Chief Executive Officer and Trustee of The Bank
                Mart.
 
                Mr. Freeman has been a Director of the Company and Southern
                since 1979 and is a member of the Executive, Nominating and
                Salary and Pension Committees and Chairman of the Audit
                Committees of the Boards of Directors of the Company and
                Southern. He is 64 years old.
 
 
 
                NEWMAN M. MARSILIUS, III is the President and Chief Executive
                Officer, Producto-Moore Companies, a specialty tool and
                machine manufacturer. He is a member of the Boards of
                Directors of the Bridgeport Regional Business Council and the
                Connecticut Business & Industry Association. He has been a
                Director of the Company and Southern since September 1992. He
                is a member of the Company's and Southern's Audit Committees.
                He is 52 years old.
 
                   TERMS EXPIRING AT THE 2001 ANNUAL MEETING
 
 
                HENRY CHAUNCEY, JR. is Lecturer and former Head of the
                Management Program, Department of Epidemiology and Public
                Health, Yale School of Medicine, New Haven, CT. He was the
                President and Chief Executive Officer of Gaylord Hospital from
                1988 to 1994. Previously, from 1982 to 1988, he served as
                President of Science Park Development Corporation, a
                Connecticut non-profit corporation formed for the purpose of
                establishing a high technology business development area in
                New Haven, CT.
 
                Mr. Chauncey has been a Director of the Company and Southern
                since 1986. He is a member of the Company's and Southern's
                Nominating and Salary Committees and Executive Committees. He
                is 63 years old.
 
 
                RICHARD M. HOYT is the President and Chief Executive Officer
                of Chapin & Bangs, a steel service center. He is also the
                Chairman and Chief Executive Officer of Lindquist Steels,
                Inc., a distributor of tool steel, Vice Chairman of the Board
                of Directors of Bridgeport Hospital, a Trustee of the
                Bridgeport YMCA and a Director of Yale New Haven Health
                System. Mr. Hoyt has been a Director of the Company and
                Southern since January 1992. He is a member of the Company's
                and Southern's Pension Committees. He is 56 years old.
 
                                       3
<PAGE>
 
 
[PICTURE        CHRISTOPHER D. TURNER is Project Manager, Energy Sector,
APPEARS HERE]   Bechtel International Consulting Group and Multinational
                Engineering and Construction Consultant for Bechtel
                Corporation. Previously, he was the Principal Executive
                Consultant for Resource Management International, Manager,
                Strategic Business Operation, Power Technologies, Inc. and
                President of C.D. Turner Associates. From 1963 through January
                1988, Mr. Turner was employed by Niagara Mohawk Power
                Corporation and was Vice President of Corporate Development.
 
                Mr. Turner has been a Director of the Company and Southern
                since 1989. He is a member of the Executive, Nominating and
                Salary and Pension Committees of the Boards of Directors of
                the Company and Southern. He is 55 years old.
 
  The following table sets forth, as of November 27, 1998, information with
respect to the beneficial ownership of Common Stock of the Company by the
Nominees and Directors of the Company, as well as executive officers named in
the Summary Compensation Table appearing under "Executive Compensation".
Unless otherwise indicated, each holder has sole voting and investment powers
as to shares listed.
 
<TABLE>
<CAPTION>
                                                               AMOUNT AND NATURE
                                                                 OF BENEFICIAL
                                                                 OWNERSHIP(1)
                                                               -----------------
<S>                                                            <C>
Henry Chauncey, Jr. ..........................................        3,523
Dr. James P. Comer............................................        1,992
J. R. Crespo..................................................       72,122(2)
Richard F. Freeman............................................        5,446
Richard M. Hoyt...............................................        1,250
Paul H. Johnson(3)............................................        1,757
Newman Marsilius, III.........................................        1,603
Samuel M. Sugden..............................................        3,200(4)
Christopher D. Turner.........................................        1,462
Helen B. Wasserman(3).........................................        2,092
Thomas A. Trotta..............................................        6,471
Larry S. McGaughy.............................................       12,074(5)
Vincent L. Ammann, Jr. .......................................        9,365(6)
Carol A. Forest...............................................        2,990
Directors and executive officers as a group...................      152,422(7)
</TABLE>

- - --------
(1) No Director, Nominee or executive officer owns more than 1.0% of the
    Common Stock of the Company.
(2) Includes 32,795 and 23,676 shares awarded to Mr. Crespo on October 1, 1996
    and October 1, 1998, respectively, under the Company's Restricted Stock
    Award Plan. A discussion of the Restricted Stock Award Plan appears in
    "Executive Compensation" under the heading "Restricted Stock Award Plan".
(3) Will retire as Board Members effective January 26, 1999.
(4) All of these shares are held jointly by Mr. Sugden and his wife.
(5) Mr. McGaughy's total includes 6,261 and 4,541 shares awarded on October 1,
    1996 and October 1, 1998, respectively, under the Company's Restricted
    Stock Award Plan.
(6) Mr. Ammann's total includes 4,612 and 3,116 shares awarded on October 1,
    1996 and October 1, 1998, respectively, under the Company's Restricted
    Stock Award Plan.
(7) Constituting 1.5% of the Company's issued and outstanding shares.
 
                                       4
<PAGE>
 
  To the knowledge of the Company, except for Brinson Partners, Incorporated,
no person or group of persons is the beneficial owner of more than 5% of the
Company's Common Stock. The following table sets forth as of September 30,
1998, certain information as to the number of shares of Common Stock
beneficially owned by persons in excess of 5% based on reports filed with the
Securities and Exchange Commission or other reliable information:
 
<TABLE>
<CAPTION>
                                                          TITLE  NUMBER  PERCENT
                                                            OF     OF      OF
   NAME AND ADDRESS                                       CLASS  SHARES   CLASS
   ----------------                                       ------ ------- -------
   <S>                                                    <C>    <C>     <C>
   Brinson Partners, Inc. ............................... Common 631,000   6.1%
   209 South LaSalle
   Chicago, Illinois 60604
</TABLE>
 
SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
 
  Mr. Henry Chauncey, Jr., a Director, did not file a timely Form 4 for one
transaction as required by the Securities and Exchange Act of 1934.
 
COMPENSATION OF DIRECTORS OF CONNECTICUT ENERGY CORPORATION
 
  The Directors do not receive any cash compensation for service on the Board
of Directors of Connecticut Energy Corporation, nor do they receive any
compensation for attendance at meetings of Connecticut Energy Corporation's
Board of Directors and meetings of its Committees.
 
  Each Director of Connecticut Energy Corporation is also a Director of
Southern. For the year ending September 30, 1998, Southern's standard
arrangement with its Directors, other than Directors who are officers of
Southern, for their services was to pay them $600 each for each meeting of the
Board of Directors attended. Southern compensated each Committee Chairman an
additional $600 for each Committee meeting attended, and Committee members
received $500 for each Committee meeting attended. Except for the Chairman of
the Board, each Director of Southern, who was not an officer of Southern, was
paid an annual retainer of $12,000.
 
  Effective October 1, 1992, Southern has an unfunded retirement plan for its
non-employee Directors. If a Director attains 60 years of age and has received
a retainer for ten years, then the Director is eligible to retire and receive
an annual payment, payable in monthly installments commencing on the first day
of the month following such retirement, of an amount equal to the annual
retainer in effect during the fiscal year in which the Director retires,
provided however, that such amount will not exceed the amount paid to such
Director during the year the Director turned 65. Such payments shall continue
for a period of 10 years or the life of the eligible Director, whichever is
shorter, and no monthly payment shall be made after the month in which an
eligible Director dies. If a Director dies before or after payments under the
plan are made, no further amounts are payable to the Director's surviving
spouse, descendants or estate. The plan is a non-contributory plan and is not
intended to qualify under Sections 401(a) and 501(a) of the Internal Revenue
Code of 1986, as amended.
 
  Effective November 26, 1996, the Company has a Non-Employee Director Stock
Plan. The Plan provides that each Non-Employee Director will receive annually,
for his or her service as a Director, 100 shares of Common Stock on the day of
the Company's Annual Meeting of Shareholders. An aggregate of 13,000 shares of
Common Stock will be available for issuance under the Plan throughout its ten-
year projected life. The Common Stock to be issued under the Plan will be made
available from treasury or authorized and unissued shares of the Common Stock
of the Company.
 
  For services rendered in fiscal year 1998, the Company retained the law firm
of LeBeouf, Lamb, Greene and MacRae, L.L.P., in which Mr. Sugden is a partner.
 
                                       5
<PAGE>
 
MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS
 
  During the fiscal year ending September 30, 1998, the Company's Board of
Directors met eleven times. All Directors attended more than 75% of the
aggregate of the number of (a) meetings of the Boards of Directors and (b)
meetings of all Committees of the Boards on which such Director served.
 
  Both the Company's Board of Directors and Southern's Board of Directors have
Audit Committees consisting of the following Directors:
 
              Richard F. Freeman, Chairman      Dr. James P. Comer
              Helen B. Wasserman                Paul H. Johnson
                           Newman M. Marsilius, III
 
  The Audit Committees recommend the appointment of independent accountants to
audit the financial statements (see "Appointment of Independent Accountants"),
approve the scope of that audit, confer with the auditors with respect to
their examination of the Company's accounting practices, approve the auditors'
fees for performing both audit and non-audit functions, and report their
activities to the full Board. The Audit Committees held five meetings during
the fiscal year ending September 30, 1998.
 
  The Company's and Southern's Board of Directors have Nominating and Salary
Committees consisting of the following Directors:
 
              Samuel M. Sugden, Chairman        Henry Chauncey, Jr.
              Richard F. Freeman                Dr. James P. Comer
                             Christopher D. Turner
 
  The Nominating and Salary Committees recommend to the appropriate Board of
Directors (a) nominees to fill Board vacancies, (b) the composition of the
Board Committees, (c) the election of officers of the Company or of Southern
and (d) the salaries paid to the officers of Southern and the other
subsidiaries of the Company. The Nominating and Salary Committees held three
meetings during the fiscal year ending September 30, 1998.
 
  The Nominating and Salary Committees will consider recommendations for
nominees to serve on the Board of Directors by shareholders who submit such
recommendations in writing to the Company's Secretary and which are received
by October 29, 1999 for consideration at the 2000 Annual Meeting of
Shareholders. Any such written recommendation should contain a brief statement
of background and qualifications concerning the person being recommended.
 
                             SHAREHOLDER PROPOSALS
 
  If a shareholder intends to present a proposal for action at the 2000 Annual
Meeting of Shareholders, such proposal must be received by the Company on or
before August 13, 1999 for inclusion in the Company's Proxy Statement and Form
of Proxy for such meeting. The Company reserves the right to omit any
proposals from its Proxy Statement and Form of Proxy where such omission is
permitted by the rules of the Securities and Exchange Commission.
 
                                 REPORT OF THE
                        NOMINATING AND SALARY COMMITTEE
                                      ON
                            EXECUTIVE COMPENSATION
 
  The Nominating and Salary Committee (the "Committee") is a standing
committee composed entirely of outside Directors who are not employees of the
Company or any of its affiliates. Mr. Sugden is the Chairman. Messrs. Comer,
Freeman, Chauncey and Turner are the other members.
 
                                       6
<PAGE>
 
  None of the members participate in any of the executive compensation plans
overseen and administered by the Committee with Board of Directors' approval,
and none participates in any compensation plan administered by the executives
of the Company.
 
COMMITTEE FUNCTIONS
 
  The Committee is responsible for assuring that compensation programs are
developed, implemented and administered to support the Company's fundamental
philosophy that compensation should be effectively linked to corporate and
individual performance. The Committee meets on a regularly scheduled basis.
The Committee reviews salary and incentive compensation programs as well as
the compensation of the President and Chief Executive Officer, Mr. Crespo, and
other senior executives. Reviews of executive performance and compensation
occur outside the presence of the executives who are being discussed. The
Committee has access to outside professional compensation consultants and
meets with these consultants, with and without executives present. The
Committee also reviews corporate organization, management development plans
and benefits programs. It makes reports and recommendations to the Company's
Board of Directors on all of these matters of organization and compensation.
It has authority to grant awards under both the Non-Employee Director Stock
Plan and the Restricted Stock Award Plan.
 
CORPORATE COMPENSATION PHILOSOPHY
 
  The Company's executive compensation program is designed to motivate,
reward, and retain the management talent needed to achieve the Company's
business objectives and to maintain the Company's position of leadership in
the natural gas distribution industry. Retention of executives who have
developed the skills and expertise required to lead a capital intensive
organization is vital to the Company's competitive strength. Motivation of
these individuals is, and will continue to be, key to the Company's success.
 
  The philosophical basis of the compensation program is to pay for
performance and the level of responsibility of an individual's position.
Assessments of both individual and corporate performance influence executive
compensation levels. The Committee, with Board of Directors' approval, seeks
to encourage a performance-based environment that motivates individual
performance by recognizing the past year's results and by providing incentives
for further improvement in the future. This includes the ability to implement
the Company's business plans as well as to react to unanticipated external
factors having a significant impact on corporate performance. Compensation
decisions for all executives, including the named executive officers and Chief
Executive Officer, are based on the same criteria.
 
  Compensation opportunities are linked to financial and operating
performance. For each executive, a significant percentage of compensation each
year is at risk, that is, it depends on the accomplishment of challenging
performance goals approved and reviewed by the Committee and the Board of
Directors. The percentage of compensation at risk for an executive increases
with more responsibilities and as opportunities to contribute directly to the
success of the organization increase. The performance upon which the incentive
compensation program is based is assessed annually to ensure that executives
work to support both the current as well as the strategic objectives of the
Company and its subsidiaries.
 
COMPONENTS OF COMPENSATION
 
  There are two major components to the Company's compensation program: Base
Salary and Management Incentive Compensation Awards.
 
  Base Salary--A competitive base salary supports the philosophy of management
development and career orientation of executives and is consistent with the
long-term nature of the Company's business. The Company's compensation
philosophy is to pay base salaries to its executive officers that do not
exceed the median for comparable positions at other, comparable companies.
Base salaries for some executives will be set at a higher level if the
Committee concludes (and the Board of Directors agrees) that it is appropriate
in light of a particular individual's responsibilities, experience and
personal performance. Compensation opportunities must be sufficient to attract
and retain the highly qualified individuals the Company needs to succeed.
 
                                       7
<PAGE>
 
  Salary budget expenditures and adjustments to the salary structure are a
result of annual reviews of competitive positioning (how the Company's salary
structure for comparable positions compares with that of other companies),
business performance and general economic factors. While there is no specific
weighting of these factors, competitive positioning is the primary
consideration in setting base salary. Business and other economic factors such
as net income and estimates of inflation are secondary considerations in
establishing base salary.
 
  The Committee recommends and the Board of Directors approves the salaries of
the President and Chief Executive Officer and the salaries of other elected
officers. The Committee met in November 1997 to recommend the 1998 salaries
for the President and Chief Executive Officer and to set the 1998 salaries for
the other elected officers. The Board of Directors approved the Committee's
recommendations. Any changes to these approved salaries must be reviewed by
the Committee and approved by the Board of Directors before implementation.
 
  Mr. Crespo became President and Chief Executive Officer in 1989. His 1998
salary reflects the size and complexity of the Company, as well as his
experience and personal contributions to corporate performance.
 
  Management Incentive Awards--Corporate and individual performance goals are
set by the Committee and approved by the Board of Directors. The goals set
each year are ones which the Committee believes are challenging in light of
all current circumstances. If the financial performance of the Company does
not meet a certain threshold level specified by the Board of Directors for
that year, then no annual incentive awards would be paid for corporate
performance.
 
  Annual incentive opportunities are designed to provide a strong incentive
for executives to increase corporate earnings each year. The program places a
significant portion of the executive's annual compensation at risk. As a
result of the Company's overall compensation philosophy, approximately one
quarter of an executive's total annual cash compensation depends on the
achievement of annual performance goals. The amount of compensation at risk
increases with the executive's responsibilities. With limited exceptions, base
salaries do not exceed the median for comparable positions at comparable
companies. If performance goals are met, then an executive's annual cash
compensation will total more than the median total annual cash compensation
for comparable positions at comparable companies.
 
  In evaluating the performance of Mr. Crespo, President and Chief Executive
Officer, the Committee, in addition to financial performance, considers such
factors as ethical business conduct, progress towards strategic plan
objectives and the general perception of Connecticut Energy Corporation and
its subsidiaries by the financial community and customers. Narrow quantitative
measures or formulas are not viewed as sufficiently comprehensive for this
purpose. Mr. Crespo's 1998 award reflects his significant personal
contributions to the business and his leadership which resulted in 1998
performance that was strong relative to the industry. This determination was
based on the judgment of the Committee with Board of Directors' approval. The
combination of Mr. Crespo's base salary and the management incentive award was
comparable to other Chief Executive Officers of competitive companies of
similar size and with similar business results as those of the Company.
 
SUMMARY
 
  The Committee has the responsibility to ensure that the Company's
compensation program satisfies the best interests of the shareholders. The
Committee believes that the existing compensation program is competitive and
appropriate. Balancing base salaries with management incentive awards is the
foundation upon which the Company's stability and business success should be
built.
 
                                          Samuel M. Sugden, Chairman
                                          James P. Comer
                                          Richard F. Freeman
                                          Henry Chauncey, Jr.
                                          Christopher D. Turner
 
                                       8
<PAGE>
 
                            EXECUTIVE COMPENSATION
 
  All of the executive officers of the Company except two are currently
officers of Southern. The Company has no existing plan or arrangement to pay
any remuneration to such officers in addition to the compensation that they
will receive in their respective capacities as employees of Southern or
another Company subsidiary. The salaries paid by Southern or another Company
subsidiary during the last three fiscal years ending September 30, 1998 to
each of the five most highly compensated executive officers (or executive
officers of the Company's subsidiaries) were as follows:
 
                          SUMMARY COMPENSATION TABLE
                            ANNUAL COMPENSATION (1)
 
<TABLE>
<CAPTION>
                                                                     ALL OTHER
                                                    SALARY   BONUS  COMPENSATION
NAME AND PRINCIPAL POSITION                    YEAR   ($)   (2) ($)   (3) ($)
- - ---------------------------                    ---- ------- ------- ------------
<S>                                            <C>  <C>     <C>     <C>
J.R. Crespo................................... 1998 441,250 249,000    12,461
 Chairman, President & CEO                     1997 411,250 207,244     9,963
                                               1996 392,500 159,324     9,190
T.A. Trotta................................... 1998 246,000  82,600     4,800
 Exec. VP and COO                              1997 236,000  80,455     4,725
                                               1996 223,917  58,280     4,500
L.S. McGaughy................................. 1998 159,300  55,976     9,238
 President, CNE Energy Services Group, Inc;    1997 142,950  37,291     4,288
 VP, Connecticut Energy Corporation            1996 122,400  20,965     3,672
V.L. Ammann, Jr. ............................. 1998 152,525  44,408     9,076
 President, CNE Venture-Tech, Inc;             1997 145,275  39,876     4,359
 VP and Chief Accounting Officer,              1996 139,275  29,059     4,178
 Connecticut Energy Corporation
C.A. Forest................................... 1998 142,250  51,938     8,767
 VP Finance, Treasurer & Asst. Secretary       1997 135,975  37,760     4,079
                                               1996 130,750  29,068     3,922
</TABLE>
- - --------
(1) None of the persons named received any cash compensation in any of the
    years shown other than the amounts appearing in the columns captioned
    "Salary," "Bonus" and "All Other Compensation." None of the perquisites
    and other personal benefits received by such named persons exceed $50,000
    or 10% of the total salary and bonus received by such person for each year
    shown.
(2) The amounts listed represent awards for the fiscal year ended September
    30, 1997 under the Company's management incentive program, which awards
    are based on corporate and individual achievements and thus are not
    awarded according to a preset payment schedule. Amounts to be paid for
    fiscal 1998 performance of the executive officers of the Company will be
    determined in the first quarter of 1999.
(3) The amounts appearing in this column represent the sum of (i) matching
    contributions by Southern or another Company subsidiary to a Section
    401(k) plan for each of the named individuals; (ii) transportation
    allowances for 1998 for Messrs. McGaughy and Ammann and Ms. Forest; and
    (iii) premium payments for the years 1998, 1997 and 1996 of $7,661, $5,238
    and $4,690, respectively, for a renewable term life insurance policy for
    Mr. Crespo.
 
                                       9
<PAGE>
 
PENSION AND RETIREMENT BENEFITS
 
  The approximate annual retirement benefits payable under Southern's Pension
Plan and its supplemental retirement plans to an individual whose compensation
as defined in the Pension Plans is in the classification indicated would be as
follows:
 
                              PENSION PLAN TABLE
 
<TABLE>
<CAPTION>
                                   YEARS OF SERVICE
                       --------------------------------------------
        REMUNERATION      15       20       25       30       35
        ------------   -------- -------- -------- -------- --------
        <S>            <C>      <C>      <C>      <C>      <C>     
        $175,000       $105,000 $105,000 $105,000 $105,000 $105,000
        $200,000       $120,000 $120,000 $120,000 $120,000 $120,000
        $225,000       $135,000 $135,000 $135,000 $135,000 $135,000
        $250,000       $150,000 $150,000 $150,000 $150,000 $150,000
        $300,000       $180,000 $180,000 $180,000 $180,000 $180,000
        $400,000       $240,000 $240,000 $240,000 $240,000 $240,000
        $450,000       $270,000 $270,000 $270,000 $270,000 $270,000
        $500,000       $300,000 $300,000 $300,000 $300,000 $300,000
        $550,000       $330,000 $330,000 $330,000 $330,000 $330,000
        $600,000       $360,000 $360,000 $360,000 $360,000 $360,000
        $650,000       $390,000 $390,000 $390,000 $390,000 $390,000
        $700,000       $420,000 $420,000 $420,000 $420,000 $420,000
        $750,000       $450,000 $450,000 $450,000 $450,000 $450,000
        $850,000       $510,000 $510,000 $510,000 $510,000 $510,000
</TABLE>
 
  Remuneration covered for pension purposes is defined as the employee's
average annual compensation (which includes taxable compensation and pre-tax
employee contributions to Southern's Section 401(k) plan) for the five
consecutive years of the employee's last ten years of service yielding the
highest such average. Remuneration for pension purposes is the sum of the
amounts shown in the Salary and Bonus columns of the Summary Compensation
Table above.
 
  The projected years of service for each of the five highest paid executive
officers at age 65 are: Mr. Crespo, 19 years; Mr. Trotta, 48 years; Mr.
McGaughy, 22 years; Mr. Ammann, 34 years and Ms. Forest, 34 years. The
benefits illustrated are payable as life annuities. With one exception, the
benefits for the named individuals are not subject to any offset. Because Mr.
McGaughy does not presently participate in the Company's supplemental benefit
plan, his benefits are subject to Social Security offset. In addition, based
on years of service, he will receive 73% of the amount listed in the table
above at retirement at age 65.
 
RESTRICTED STOCK AWARD PLAN
 
  Effective November 26, 1996, the Company has a Restricted Stock Award Plan
(the "Plan"). The Plan is administered by the Nominating and Salary Committee,
which can establish rules and regulations consistent with the terms of the
Plan.
 
  Any officer or senior salaried employee of the Company or any of its
affiliates, including the executive officers named in the Summary Compensation
Table, may be selected by the Committee to become a participant in the Plan.
No participant may be awarded more than 180,000 shares of stock, nor may a
participant receive more than $250,000 in dividends or distributions with
respect to shares of stock actually awarded for any one performance period.
Awards consist initially of target awards, actual receipt of some, all or up
to 150% of which is conditioned upon satisfaction of performance and vesting
conditions. After satisfaction of performance conditions, an award is
immediately vested.
 
  The purpose of the Plan is to motivate participants to work to achieve
corporate objectives beneficial to the Company and its shareholders by
awarding to them shares of the Common Stock of the Company which become vested
upon or after achievement of the objectives. The Plan should assist the
Company to retain capable officers and other key employees who are eligible to
participate in the Plan, and to attract and retain others who may
 
                                      10
<PAGE>
 
reasonably expect to become participants in the Plan after a reasonable period
of employment with the Company or its affiliates. Five senior officers
received the initial awards for the three-year performance period beginning
October 1, 1996, and additional employees may eventually participate in the
Plan.
 
  The following table sets forth information on awards of stock made pursuant
to the Plan to senior executive officers of the Company and its subsidiaries.
 
LONG-TERM INCENTIVE PLANS
 
<TABLE>
<CAPTION>
                                                 PERFORMANCE      ESTIMATED
                                   NUMBER OF      OR OTHER     FUTURE PAYOUTS
                                 SHARES, UNITS  PERIOD UNTIL   UNDER NON-STOCK
                                   OR OTHER     MATURATION OR    PRICE-BASED
NAME                             RIGHTS (#)(1)     PAYOUT           PLANS
- - ----                             ------------- --------------- ---------------
                                                                 TARGET (#)
                                                               ---------------
<S>                              <C>           <C>             <C>
J.R. Crespo.....................    32,795     10/1/96-10/1/99     32,795
Vincent L. Ammann, Jr. .........     4,612     10/1/96-10/1/99      4,612
Larry S. McGaughy...............     6,261     10/1/96-10/1/99      6,261
Phyllis A. O'Brien, Group VP....     4,362     10/1/96-10/1/99      4,362
Peter D. Loomis, Group VP,
 Customer and Operating
 Services.......................     4,217     10/1/96-10/1/99      4,217
</TABLE>
- - --------
(1) Long-term performance awards were initiated during fiscal 1997 to
    executive officers under the Company's 1997 Restricted Stock Award Plan.
    Under the awards described in the table, the number of shares initially
    awarded to a participant is determined by the Nominating and Salary
    Committee. Payouts are based on the cumulative total shareholder return
    ("TSR") on Common Stock relative to that of other companies included in
    the Edward D. Jones Natural Gas Average Monthly Report over a three year
    performance period ending October 1, 1999, as well as earnings per share
    ("EPS") or, with respect to executive officers of subsidiaries, cumulative
    net earnings goals for the relevant subsidiary over the same three year
    period. If the target results are achieved, 100% of the award will be
    earned; if certain threshold results are achieved, 50% of the award will
    be earned; and if certain maximum results are achieved, 150% of the award
    will be earned. No payouts are earned if the relative cumulative TSR on
    the Company's Common Stock and EPS (or cumulative net earnings, as
    appropriate) do not meet certain threshold levels.
 
OTHER
 
  The Boards of Directors has approved employment and deferred compensation
agreements with Mr. Crespo. Pursuant to these agreements, Mr. Crespo's base
salary was set at the rate of $225,000 per year, subject to upward revision
when the salaries of other officers of Southern are revised. The term of the
employment agreement is for three years commencing March 24, 1992 and shall be
automatically extended on the first day of each succeeding month to end three
years from such extension. Mr. Crespo also participates in the Company's
Management Incentive Compensation Plan ("Compensation Plan"). His agreements
with the Company and Southern provide for certain compensation and benefits to
be paid if his employment is terminated without "Cause," or terminated by him
for "Good Reason," or if there is a "Change in Control" of the Company as
those terms are defined in the agreements. If there is a "Change in Control,"
the Company will pay Mr. Crespo his full base salary through the date of
termination and all benefits and awards to which he is entitled under benefits
plans and policies in effect prior to the "Change in Control." Additionally,
the Company will pay Mr. Crespo three times (1) his annual base salary on the
effective day of the termination or, if higher, immediately prior to a "Change
in Control," (2) the highest bonus he received in the previous five fiscal
years or, if higher, during the year in which a "Change in Control" took
place, and (3) amounts paid by the Company to Southern's Section 401(k) Plan
on Mr. Crespo's behalf plus an amount equal to 35% of his annual base salary
on the date of termination or, if higher, immediately prior to the "Change in
Control" as compensation for medical, life insurance and other benefits lost
as a result of termination. If any of the foregoing payments result in the
imposition of an excise tax under the Internal Revenue Code, the amount paid
to Mr. Crespo will not be reduced because of the imposition of such excise
tax.
 
                                      11
<PAGE>
 
  If Mr. Crespo terminates his employment for "Good Reason" or if the Company
and Southern terminate his employment without "Cause," Mr. Crespo will
continue to receive his base salary for the remaining term of the agreement
and any amounts payable under the Compensation Plan within 12 months of
termination to which he is entitled unless he is receiving payments because of
a "Change in Control."
 
  Mr. Crespo's deferred compensation agreement provides for compensation
payments upon retirement or termination of his employment. Under the
agreement, if employed by the Company until December 1, 2004, he would be
entitled to receive, on retirement or termination of his employment, 65% of
the average of his total base pay plus any incentive compensation paid in
those five highest paid consecutive years out of the 10 years preceding his
retirement or termination, less amounts paid under Southern's retirement
plans. He will receive lesser amounts if he retires or his termination occurs
prior to December 1, 2004. The deferred compensation agreement also contains
provisions relating to the election of benefits for his spouse, the receipt of
deferred compensation prior to attaining the age of 65, payments in the event
of his death or disability, and provisions for supplemental term life
insurance.
 
  During 1996, the Company and Southern entered into agreements with Mr.
Trotta and Ms. Forest which, among other things, provide for certain payments
to these executives similar to those that Mr. Crespo would receive in the
event of a "Change of Control" of the Company.
 
                                      12
<PAGE>
 
                            SHARE PERFORMANCE CHART
 
  The following chart compares the total cumulative return on an investment in
the Company's Common Stock with the cumulative total return of the Standard &
Poor's 500 C+Stock Index and the Standard & Poor's Utilities Index (which
includes telephone, electric, gas pipeline and gas distribution companies)
over the last five fiscal years in accordance with the rules of the Securities
and Exchange Commission(1):
 
 
                                     CHART

             COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN AMONG

     CONNECTICUT ENERGY CORPORATION, S&P 500 INDEX AND S&P UTILITIES INDEX


$275
$250
$200
$175
$150
$125
$100
$ 75
$ 50

                   1993      1994        1995         1996      1997        1998

                                  Fiscal Year Ended September 30,
 
                   1993      1994        1995         1996      1997        1998

Connecticut        100         92          88           97       127         145
Energy (1)        
S&P 500            100        104         134          162       227         247

S&P Utilities      100         87         111          119       136         176

- - --------
(1) While the Company's five-year total return is slightly below the Standard
    and Poor's Utility Index, the Company's one-year total return of fourteen
    and one-half percent (14-1/2%) exceeds most comparable peers.
 
Total return assumes reinvestment of all dividends on the payment date. The
changes displayed are not necessarily indicative of future returns measured by
this, or any method.
 
       2. AMENDMENT TO THE COMPANY'S AMENDED AND RESTATED CERTIFICATE OF
   INCORPORATION INCREASING THE AUTHORIZED NUMBER OF SHARES OF COMMON STOCK
 
  At the present time, the Company's Amended and Restated Certificate of
Incorporation provides that the authorized number of shares of Common Stock
are 20,000,000 having a par value of $1 per share. As of December 7, 1998, the
outstanding number of shares of Common Stock was 10,332,971.
 
                                      13
<PAGE>
 
  The Board deems it desirable to have an additional 10,000,000 authorized
shares of Common Stock available for future financing, acquisition
transactions, stock dividends or splits, the Company's Dividend Reinvestment
and Stock Purchase Plan, employee benefit plans and other general corporate
purposes. Having such additional authorized shares of Common Stock available
for issuance will afford the Company greater flexibility and will allow such
shares to be issued without the expense and delay of a special shareholders'
meeting. All authorized, but unissued, shares of Common Stock, including those
additional shares authorized by the proposed amendment, will be available for
issuance without further shareholder action, unless such action is mandated by
the rules of any stock exchange on which the Company's Common Stock may be
listed or any other applicable law or regulation. The New York Stock Exchange
currently requires specific shareholder approval as a prerequisite to listing
shares in several instances, including an acquisition transaction where the
issuance of shares could result in an increase of 20% or more of the number of
outstanding shares of Common Stock.
 
  The Company's shareholders currently have rights to purchase Common Stock in
the event of certain acquisitions of its Common Stock or in the event of a
tender offer for the Company's stock. Such rights are designed to encourage
negotiation of a potential acquisition with the Company's Board of Directors.
The authorized but unissued shares of Common Stock would also be available for
use in connection with this rights plan.
 
  The proposed amendment will be effected by amending Section 2(b) of
Connecticut Energy Corporation's Amended and Restated Certificate of
Incorporation to read as follows:
 
    "2. The authorized capital stock of the Company shall consist of one
  class of preference stock and one class of common stock as follows:
                                     * * *
      (b) A class of common stock which is designated "Common Stock". The
    authorized shares of Common Stock are 30,000,000 shares having the par
    value of $1 per share."
 
  Under the Company's Amended and Restated Certificate of Incorporation,
holders of Common Stock have no preemptive rights with respect to any offering
by the Company of additional shares of Common Stock or any security
convertible into Common Stock. This provision cannot be changed without the
vote of holders of a majority of the then outstanding shares of Common Stock.
This provision will continue to apply to the additional shares of Common Stock
authorized by the proposed Amendment.
 
   The Board believes it desirable to have such authorized shares available
for a counteroffer in the event a tender offer is made for the Company's
Common Stock or for other defensive purposes. Issuance of additional shares
would dilute the voting power of a person seeking control of the Company,
thereby deterring or rendering more difficult a merger, tender offer, proxy
contest or an extraordinary corporate transaction opposed by the Company's
Board of Directors. Although the Company's Certificate of Incorporation and
By-Laws contain certain anti-takeover provisions, the proposed amendment is
not part of a plan by management to adopt a series of measures which have an
anti-takeover effect. At the present time, the Board does not have any
intention of adopting any other anti-takeover measures.
 
  Except in connection with its Dividend Reinvestment Plan, Stock Purchase
Plan, Non-employee Director Stock Plan, Restricted Stock Award Plan and
Section 401(k) Plan, the Company presently has no arrangements or
understandings for the issuance of additional shares of Common Stock.
 
  Each share of Common Stock is entitled to one vote and to dividends as
declared by the Board of Directors. All shares of Common Stock are fully paid
and non-assessable.
 
  The affirmative vote of a majority of the voting power of common shares is
necessary to adopt the proposed amendment of the Company's Amended and
Restated Articles of Incorporation.
 
  THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE FOR THE AMENDMENT
TO THE COMPANY'S AMENDED AND RESTATED CERTIFICATE OF INCORPORATION RELATING TO
INCREASING THE AUTHORIZED NUMBER OF SHARES OF COMMON STOCK DESCRIBED ABOVE.
 
                                      14
<PAGE>
 
                   3. APPOINTMENT OF INDEPENDENT ACCOUNTANTS
 
  On November 3, 1998 and November 24, 1998, the Audit Committees of the
Boards of Directors of the Company and Southern and the Boards of Directors of
the Company and Southern each respectively voted to recommend to the
shareholders that PricewaterhouseCoopers LLP be appointed as the independent
accountants to audit the books and affairs of the Company and its
subsidiaries, respectively, for the fiscal year ending September 30, 1999.
PricewaterhouseCoopers LLP was the independent accountant engaged as the
principal accountant to audit the Company's and its subsidiaries' books and
records for the fiscal year ending September 30, 1998.
 
  Representatives of PricewaterhouseCoopers LLP will be present at the Annual
Meeting and they will be given the opportunity to make a statement on behalf
of their firm if they so desire. They will also be available to respond to
appropriate questions from shareholders.
 
  THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE FOR THE APPOINTMENT
OF PRICEWATERHOUSECOOPERS LLP AS DESCRIBED ABOVE.
 
                               4. OTHER MATTERS
 
  The Board of Directors knows of no other matters to be presented for
consideration at the Annual Meeting of shareholders. If any other matter
should properly come before the Annual Meeting, it is the intention of the
persons named in the accompanying proxy to vote on such matters in accordance
with their judgment.
 
                                          By order of the Board of Directors
 
                                          SAMUEL W. BOWLBY
                                          Secretary
 
Dated: December 11, 1998
 
                                      15
<PAGE>
 
                           TRAVEL DIRECTIONS TO THE
                           TRUMBULL MARRIOTT HOTEL:
 
IF YOU'RE DRIVING TO THE HOTEL FROM THE MERRITT PARKWAY NORTH BOUND (direction
toward New Haven): Take Exit 51; turn right off ramp onto Rte. 108 South
(Nichols Ave.); drive mile; turn left onto Hawley Lane, hotel will be 3/10 of
a mile on the left side of the road.
 
IF YOU'RE DRIVING TO THE HOTEL FROM THE MERRITT PARKWAY SOUTH BOUND (direction
toward Bridgeport/New York): Take Exit 52; follow Rte. 108 signs; turn left
off ramp onto Rte. 108 South (Nichols Ave.); drive 3/10 of a mile; turn left
onto Hawley Lane, hotel will be 3/10 of a mile on the left side of the road.
 
IF YOU'RE DRIVING TO THE HOTEL FROM INTERSTATE 95: Take Exit 27A (Rtes. 8 &
25), Follow Rte. 8 (at fork, stay on Rte. 8, which is the right side of the
fork) to Exit 8; turn left off ramp, turn right at first stoplight onto
Rte. 108 South (Nichols Ave.); make a quick left at first stoplight onto
Hawley Lane, hotel will be 3/10 of a mile on the left side of the road.
 
                                      16
<PAGE>
 
 
 
 
 
 
 
 
                                                                     2140 -PS-98
<PAGE>
 
                                                                        PROXYCRD


                        CONNECTICUT ENERGY CORPORATION

                       PROXY SOLICITED ON BEHALF OF THE
                 BOARD OF DIRECTORS FOR THE ANNUAL MEETING OF
                   SHAREHOLDERS TO BE HELD JANUARY 26, 1999
                                        

    The undersigned hereby appoints J. R. Crespo, Richard F. Freeman and Newman
M. Marsilius, III and each of them, with power of substitution, proxies and
agents of the undersigned to vote at the Annual Meeting of the Shareholders of
Connecticut Energy Corporation (the "Company"), to be held in the Grand Ballroom
of the Trumbull Marriott Hotel, 180 Hawley Lane, Trumbull, Connecticut on
Tuesday, January 26, 1999 at 10:00 A.M., and at any adjournment thereof, all
shares of Common Stock of the Company which the undersigned would be entitled to
vote if personally present for the following matters:

                        (Continued on the reverse side)

                        PLEASE SIGN ON THE REVERSE SIDE
<PAGE>
 
                                                                PROXYCARD, PG. 2

This proxy when properly executed will be voted in the manner directed herein by
the undersigned stockholder.  If no direction is made, the proxy will be voted
FOR proposals 1,2 and 3.

Election of Directors

1.   Nominees:  James P. Comer, M.D. and Samuel M. Sudgen

            For               Withheld
          ________          ____________  

          _______________________________________ 
______    For all nominees except as listed above  MARK HERE FOR 
                                                   ADDRESS CHANGE AND [_]
                                                   NOTE BELOW
 
2.   TO APPROVE THE APPOINTMENT OF PRICEWATERHOUSECOOPERS LLP as the 
     independent public accountants to audit the books and 
     affairs of the Company and its subsidiaries for the                      
     fiscal year 1999.                      
 
           For          Against            Withheld
          _____       ___________        ____________               


3.   To approve the amendment of the Company's Amended and Restated Certificate
     of Incorporation to increase the authorized number of shares of Common
     Stock.

           For          Against            Withheld
          _____       ___________        ____________ 

4.   To transact such other business as may properly come before the meeting.

In their discretion, the proxies are authorized to vote upon such other business
as may properly come before the meeting.

Please sign exactly as name appears hereon.  When shares are held by joint
tenants, both should sign.  When signing as attorney, executor, administrator,
trustee or guardian, please give full title as such. If a corporation, please
sign in full corporate name by President or other authorized officer.  If a
partnership, please sign in partnership name by an authorized person.
 

Please mark, sign, date and return the proxy card
promptly using the enclosed envelope.



Signature:___________________Date______Signature:___________________Date______


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