FALL RIVER GAS CO
DEF 14A, 1995-12-21
NATURAL GAS DISTRIBUTION
Previous: EMERSON ELECTRIC CO, 10-K, 1995-12-21
Next: REGIONS FINANCIAL CORP, S-4, 1995-12-21



<PAGE>   1
 
                            SCHEDULE 14A INFORMATION
 
          PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                              EXCHANGE ACT OF 1934
 
FILED BY THE REGISTRANT /X/       FILED BY A PARTY OTHER THAN THE REGISTRANT / /
 
- - --------------------------------------------------------------------------------
 
Check the appropriate box:
/ / Preliminary Proxy Statement
/X/ Definitive Proxy Statement
/ / Definitive Additional Materials
/ / Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12
/ / Confidential, for Use of the Commission Only (as permitted by Rule
    14a-6(e)(2))
 
                             FALL RIVER GAS COMPANY
                (Name of Registrant as Specified In Its Charter)
 
                                      N/A
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 
PAYMENT OF FILING FEE (CHECK THE APPROPRIATE BOX):
/X/ $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2) or
    Item 22(a)(2) of Schedule 14A.
/ / $500 per each party to the controversy pursuant to Exchange Act Rule
    14a-6(i)(3).
/ / Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
 
    (1) Title of each class of securities to which transaction applies: N/A.
 
    (2) Aggregate number of securities to which transaction applies: N/A.
 
    (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): N/A.
 
    (4) Proposed maximum aggregate value of transaction: N/A.
 
    (5) Total fee paid: $125.
 
/ / 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.: Schedule 14A (definitive
        proxy statement).
 
    (3) Filing Party: Eric J. Krathwohl, Esq. of Rich, May, Bilodeau & Flaherty,
        P.C. on behalf of Registrant.
 
    (4) Date Filed: December 21, 1995.
 
- - --------------------------------------------------------------------------------
<PAGE>   2
 
                             FALL RIVER GAS COMPANY
                             155 NORTH MAIN STREET
                              POST OFFICE BOX 911
                      FALL RIVER, MASSACHUSETTS 02722-0911
 
                  NOTICE OF THE ANNUAL MEETING OF STOCKHOLDERS
                    TO BE HELD ON THURSDAY, FEBRUARY 8, 1996
 
                                                       Fall River, Massachusetts
                                                               December 21, 1995
 
To the Common Stockholders of
  FALL RIVER GAS COMPANY:
 
     Notice is hereby given that the Annual Meeting of Stockholders of Fall
River Gas Company will be held at the office of the Company, 155 North Main
Street, Fall River, Massachusetts, on Thursday, February 8, 1996, at 10:30 A.M.,
local time, for the following purposes:
 
        (1) To consider and act upon a proposal to fix the number of Directors
            at nine (9) and to elect three (3) Class B Directors.
 
        (2) To designate auditors for the 1996 fiscal year.
 
        (3) To transact such other business as may properly come before the
            meeting.
 
     The stock transfer books will not be closed, but only holders of record at
the close of business on December 15, 1995 (the "Record Date") will be entitled
to notice of and to vote at the meeting.
 
                                          By Order of the Board of Directors,

 
                                          ROBERT J. POLLOCK, Clerk
 
     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.
<PAGE>   3
 
                             FALL RIVER GAS COMPANY
 
                                PROXY STATEMENT
 
                                                               December 21, 1995
 
     BY WHOM PROXY SOLICITED AND SOLICITATION EXPENSES.  The accompanying proxy
is solicited by the Board of Directors of Fall River Gas Company (the "Company")
for use at the Annual Meeting of Stockholders to be held at the office of the
Company, 155 North Main Street, Fall River, Massachusetts, on Thursday, February
8, 1996. Proxies in the accompanying form, properly executed and received prior
to the meeting and not revoked, will be voted. 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 December 21, 1995. In addition to
solicitation by mail, some solicitation may be made by employees or agents of
the Company by telephone or personal interview.
 
     The Company mails herewith to all stockholders entitled to vote a copy of
its Annual Report for the fiscal year ended September 30, 1995, which contains
detailed financial information concerning the Company. Upon the written request
of any stockholder, the Company will mail, without charge, a copy of the
Company's Annual Report on Form 10-K, as discussed further on page 10.
 
     RIGHT TO REVOKE PROXY.  Any stockholder giving the proxy enclosed with this
statement has the power to revoke the proxy 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 Clerk, Fall River Gas Company, 155 North
Main Street, Post Office Box 911, Fall River, Massachusetts 02722-0911, received
no later than February 7, 1996, if by mail, or prior to the exercise of the
proxy if delivered by hand. 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 1997 Annual Meeting of Stockholders must be received by the
Office of the Clerk, Fall River Gas Company, 155 North Main Street, Post Office
Box 911, Fall River, Massachusetts 02722-0911 by August 23, 1996.
 
     VOTING SECURITIES OUTSTANDING.  There were 1,780,542 shares of common stock
outstanding and entitled to vote on December 15, 1995 (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 Annual Meeting of
Stockholders 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.
<PAGE>   4
 
     As of September 30, 1995, all directors and executive officers of the
Company, 12 persons as a group, beneficially owned 279,841 shares or 15.7% of
the outstanding common stock of the Company. No person or group owns of record
or is known by the Company to own beneficially more than 5% of the Company's
outstanding common stock, other than as set forth in the following table.*
 
<TABLE>
<CAPTION>
                                                                   BENEFICIAL          PERCENT
                       NAME AND ADDRESS OF                      OWNERSHIP AS OF          OF
                         BENEFICIAL OWNER                      SEPTEMBER 30, 1995       CLASS
     --------------------------------------------------------  ------------------      -------
     <S>                                                       <C>                     <C>
     Ronald J. Ferris                                            145,059 Shares(1)        8.1%
     75 GAR Highway
     Swansea, Massachusetts
     Barbara N. Jarabek                                          304,714 Shares(2)       17.1%
     103 South Washington Drive
     Sarasota, Florida
</TABLE>
 
- - ---------------
(1) Includes 5,852 shares owned jointly with Dale Ferris, 4,000 shares owned
    jointly with children of Mr. Ferris, 36,990 shares owned by Lee's River
    Realty, Inc., 3,926 shares held in trusts for the children of Mr. Ferris,
    and 53,594 shares owned by the Swansea Lounge, Inc. Pension Trust for which
    Mr. Ferris is a co-trustee. Mr. Ferris has shared voting and investment
    power with respect to all shares beneficially owned by him except for 40,697
    shares owned directly and of record by him, with respect to which he has
    sole voting and investment power. Mr. Ferris disclaims beneficial ownership
    with respect to the 3,926 shares held in trust for his children and the
    53,594 shares owned by the Swansea Lounge, Inc. Pension Trust.
 
(2) Consists of shares held in two trusts for which Barbara N. Jarabek is
    trustee, and with respect to which Mrs. Jarabek possesses sole power to vote
    and sole investment power.
 
                             ELECTION OF DIRECTORS
 
                                (PROPOSAL NO. 1)
 
     The By-laws of the Company provide that the number of directors shall be
fixed at the Annual Meeting of Stockholders each year at a number not less than
three nor more than nine. The Board of Directors proposes that the number of
directors for the ensuing year be set at nine. The Articles of Organization of
the Company provide that the Board of Directors be divided into three classes,
with staggered three-year terms, so that the term of office of one class expires
each year.
 
     The Board of Directors is divided into three separate classes, currently
consisting of three Class A directors, three Class B directors and three Class C
directors, the terms of which expire as set forth in the table below. Except as
noted, directors serving in each class have been elected in prior years by the
stockholders to serve until the election and qualification of their respective
successors in office. At each annual meeting of stockholders, the stockholders
of the Company have the right to elect the appropriate number of persons to
serve for a three-year period as directors of the class whose terms then expire,
the right to increase the number of directors (not to exceed nine) and the right
to elect directors to fill the new directorships created by any such increase.
Any directorship which may become vacant by reason of death, resignation or
otherwise than by expiration of term may be filled by the Board of Directors, as
provided in the By-laws.
 
- - ---------------
 
     *As used in this Proxy Statement, "beneficial ownership" means 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 indicated in the footnotes to the tables
appearing on this page and on pages 3 and 4, the listed beneficial owners held
direct and sole voting and investment power with respect to the stated shares.
 
                                        2
<PAGE>   5
 
     The term of the Class B directors is scheduled to expire at the 1996 Annual
Meeting of Stockholders and the Board has set at three the number of Class B
directors to be elected at this meeting. The Board has nominated for election
the three incumbents in such class: Bradford J. Faxon, Raymond H. Faxon and
Ronald J. Ferris. It is the intention of the persons named below as proxies, in
the absence of contrary specification, to vote FOR the election of each of the
foregoing persons to serve as director until the election and qualification of
his successor. In the event of any vacancy in the foregoing list of nominees
prior to the Annual Meeting of Stockholders (which the Board of Directors does
not anticipate), the persons named as the proxies will vote for such person or
persons acceptable to the Board of Directors.
 
     The following information is furnished with respect to each nominee for
election as a director and for each director whose term of office will continue
after the meeting. Each of the individuals in the following table has furnished
the information opposite his or her name.
 
<TABLE>
<CAPTION>
                                                                     SHARES OF COMMON
                                                                    STOCK BENEFICIALLY     PERCENT
                                                                       OWNED AS OF           OF
                               NAME                                 SEPTEMBER 30, 1995      CLASS
                               ----                                 ------------------     -------
<S>                                                                      <C>                <C>
NOMINEES FOR ELECTION AS CLASS B DIRECTORS FOR A TERM OF THREE
  YEARS EXPIRING AT THE 1999 ANNUAL MEETING:

Bradford J. Faxon, 57, President of the Company since 1986. Chair
  of the Board of Directors and of the Pension Committee; member
  of the Audit and Executive Committees. A Director since 1978.
  Formerly, Executive Vice-President and Vice-President of
  Commercial and Industrial Sales. Son of Raymond H. Faxon, a
  Director of the Company. Director also of Corning Natural Gas
  Corporation.                                                             37,992(1)         2.1%

Raymond H. Faxon, 88, Financial Consultant since before 1988. A
  Director since 1955. Vice Chair of the Board of Directors, Chair
  of the Executive Committee and member of the Pension Committee.
  Father of Bradford J. Faxon, President and a Director of the
  Company.                                                                 57,370(2)         3.2%

Ronald J. Ferris, 53, President of Venus de Milo, Inc., Interstate
  Motel Corp. and Ferris Realty since before 1988. A Director
  since 1984. Member of the Pension and Compensation Committees.          145,059(3)         8.1%

CLASS C DIRECTORS WHOSE TERMS EXPIRE AT THE 1997 ANNUAL MEETING:

Cindy L. J. Audette, 33, Director and Vice President, Jack Realty,
  Inc.; formerly, Loan Officer, Bank of Boston, Real Estate
  Division, 1986-1990. A Director since 1992. Chair of the
  Compensation Committee and member of the Audit and Executive
  Committees. Sister-in-law of Gilbert C. Oliveira, Jr., a
  Director of the Company.                                                  7,857(4)         *

Jack R. McCormick, 71, Financial Consultant to the Company.
  Previously served as President of the Company, 1973-1986. A
  Director since 1974. Chair of the Audit Committee and member of
  the Compensation Committee. Director also of Corning Natural Gas
  Corporation.                                                              4,700(5)         *

Donald R. Patnode, 67, Retired. Formerly, Business Consultant;
  President of Industrial Filters & Equipment Corporation
  1989-1994; President of North East Water Service, 1957-1989. A
  Director since 1984. Member of the Audit and Executive
  Committees. Director also of Corning Natural Gas Corporation.             1,750            *
</TABLE>
 
                                        3
<PAGE>   6
 
<TABLE>
<CAPTION>
                                                                     SHARES OF COMMON
                                                                    STOCK BENEFICIALLY     PERCENT
                                                                       OWNED AS OF           OF
                               NAME                                 SEPTEMBER 30, 1995      CLASS
- - ------------------------------------------------------------------  ------------------     -------
<S>                                                                 <C>                    <C>
CLASS A DIRECTORS WHOSE TERMS EXPIRE AT THE 1998 ANNUAL MEETING:
Thomas K. Barry, 50, President and Chief Executive Officer of
  Corning Natural Gas Corporation since 1984. A Director since
  1992. Member of the Audit Committee. Director also of Corning
  Natural Gas Corporation.                                                  1,200            *
Thomas H. Bilodeau, 53, Vice President-Finance, Medical &
  Environmental Coolers, Inc. since 1990; formerly, Partner, R. A.
  Kingrey Co., 1988-1990. A Director since 1987. Member of the
  Pension Committee. Director also of Corning Natural Gas
  Corporation.                                                              9,006(6)         *
Gilbert C. Oliveira, Jr., 39, Vice President, Gilbert C. Oliveira
  Insurance Agency, and President, G. Curt Oliveira Insurance
  Agency since 1988. A Director since 1992. Member of the Pension
  and Compensation Committees. Brother-in-law of Cindy L. J.
  Audette, a Director of the Company.                                       7,195(7)         *
</TABLE>
 
- - ---------------
 
 *  Less than one percent.
 
(1) Includes 4,952 shares held as custodian for Bradford J. Faxon's children.
 
(2) Comprised of 57,370 shares held in trust, for which Raymond H. Faxon is a
    trustee.
 
(3) Includes 5,852 shares owned jointly with Dale Ferris, 4,000 shares owned
    jointly with children of Mr. Ferris, 36,990 shares owned by Lee's River
    Realty, Inc., 3,926 shares held in trusts for the children of Mr. Ferris,
    and 53,594 shares owned by the Swansea Lounge, Inc. Pension Trust for which
    Mr. Ferris is a co-trustee. Mr. Ferris has shared voting and investment
    power with respect to all shares beneficially owned by him except for 40,697
    shares owned directly and of record by him, with respect to which he has
    sole voting and investment power. Mr. Ferris disclaims beneficial ownership
    with respect to the 3,926 shares held in trust for his children and the
    53,594 shares owned by the Swansea Lounge, Inc. Pension Trust.
 
(4) Includes 660 shares held jointly with spouse (with shared voting and
    investment power).
 
(5) Includes 1,100 shares held jointly with spouse (with shared voting and
    investment power).
 
(6) Includes 7,746 shares held in trust for Thomas H. Bilodeau's children.
 
(7) Comprised of 7,195 shares held by Mr. Oliveira's spouse as custodian for a
    minor child of Mr. Oliveira.
 
     The Board of Directors has a standing Audit Committee, consisting of Mr. J.
McCormick, as Chair, and Ms. C. Audette and Messrs. T. Barry, B. Faxon and D.
Patnode, which recommends the selection of independent auditors and reviews the
plan and results of the independent audit. The Audit Committee held one meeting
during the fiscal year ended September 30, 1995. The Board of Directors also has
a standing Compensation Committee consisting of Ms. Audette, as Chair, and
Messrs. R. Ferris, J. McCormick and G. Oliveira, to consider and recommend to
the Board of Directors the amount and terms of compensation paid to the
directors and executive officers of the Company. The Compensation Committee met
one time during the fiscal year ended September 30, 1995. The Board of Directors
does not have a standing nominating committee, nor a committee performing
similar functions. The Board of Directors met five times during fiscal year
1995. Each director attended 100% of the aggregate number of meetings of the
Board of Directors and committees on which he or she served during the fiscal
year.
 
                                        4
<PAGE>   7
 
     As required by the Securities and Exchange Commission (the "SEC") rules
under Section 16 of the Securities Exchange Act of 1934, the Company notes that
during the Company's last fiscal year, Ronald Ferris, a director of the Company,
failed to file on a timely basis with the SEC one report on Form 4 Statement of
Changes of Beneficial Ownership of Securities ("Form 4") with respect to one
transaction in the Company's common stock. The Company any also notes that
during the Company's 1993 fiscal year, Gilbert Oliveira, a director of the
Company, failed to file on a timely basis with the SEC two Forms 4 with respect
to two transactions in the Company's common stock.
 
                             EXECUTIVE COMPENSATION
 
     Compensation of Executive Officers.  The following table contains the
compensation paid or accrued by the Company and its subsidiary during the three
consecutive fiscal years ended September 30, 1995 to the Company's Chief
Executive Officer and to each executive officer whose total annual salary and
bonus exceeded $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)
 
<TABLE>
<CAPTION>
                     NAME AND                                                          ALL OTHER
                PRINCIPAL POSITION                  YEAR     SALARY(2)    BONUS     COMPENSATION(3)
- - --------------------------------------------------  ----     --------     -----     ---------------
<S>                                                 <C>      <C>          <C>       <C>
Bradford J. Faxon
President                                           1995     $182,600       0           $21,592
                                                    1994      159,501       0            20,761
                                                    1993      147,963       0            20,572
Peter H. Thanas
Senior Vice President and Treasurer                 1995     $126,125       0           $ 9,045
                                                    1994      104,150       0             7,965
                                                    1993       96,528       0             7,625
</TABLE>
 
- - ---------------
 
(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
    September 30, 1995, 1994 and 1993.
 
(2) The amounts in this column represent the aggregate of cash compensation
    received and compensation deferred by the named executive officers.
 
(3) Consists of director's fees paid to the named executive officers by the
    Company and its subsidiary, as well as matching contributions made by the
    Company on behalf of the named executive officers to the Company's 401(k)
    savings plan.
 
     Compensation Pursuant to Plans.  The Company maintains a defined benefit
pension plan for non-union employees, including executive officers. The
following table shows the annual benefits payable under the pension plan for
non-union employees (the "Pension Plan") upon the age of 65 to eligible
employees in various base salary groups and with various periods of service. The
annual benefits formula is based on the number of years of service and the
employee's average base salary for the four consecutive years yielding the
highest such average, subject, however, to the $150,000 per year statutory
maximum. Although service may be credited beyond the normal retirement age
(i.e., 65), benefits received under the Pension Plan are computed on the basis
of earnings received at age 65.
 
                                        5
<PAGE>   8

<TABLE>
 
                               PENSION PLAN TABLE
<CAPTION>
                   15          20          25           30 YEARS
REMUNERATION      YEARS       YEARS       YEARS      AND THEREAFTER
- - ------------     -------     -------     -------     --------------
  <S>             <C>         <C>         <C>             <C>
  $ 65,000        19,500      26,000      32,500          39,000
    80,000        24,000      32,000      40,000          48,000
    95,000        28,500      38,000      47,500          57,000
   110,000        33,000      44,000      55,000          66,000
   125,000        37,500      50,000      62,500          75,000
   140,000        42,000      56,000      70,000          84,000
   155,000        45,000      60,000      75,000          90,000
   170,000        45,000      60,000      75,000          90,000
   180,000        45,000      60,000      75,000          90,000
</TABLE>
 
     Messrs. B. Faxon and P. Thanas, the individuals named in the preceding
Summary Compensation Table, have 32 years and 18 years, respectively, of
credited service under the Pension Plan. The compensation covered by the Pension
Plan is that shown in the Summary Compensation Table, excepting any bonus
amounts.
 
     Additionally, the Company has entered into agreements with each of Messrs.
B. Faxon and P. Thanas (collectively, the "Supplemental Benefits Agreements"),
which provide that the officer covered thereby and retiring after the age of 60
is entitled to receive monthly payments equal to thirty-five percent (35%) of
the officer's monthly salary at retirement for either life or 180 months,
whichever is longer.* Retirement benefits otherwise available upon retirement at
age 60 under the Supplemental Benefits Agreements are reduced cumulatively by
four percent (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. The Supplemental Benefits Agreements further
provide that in the event that an officer covered by such an agreement dies
prior to retirement, such officer's designated beneficiary is entitled to
receive monthly payments equal to fifty percent (50%) of the officer's monthly
salary at death for 180 months. Benefits payable under the Supplemental Benefits
Agreements increase by four percent (4%) annually.
 
     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, Messrs. B. Faxon and P. Thanas are the only officers of the Company
covered by Supplemental Benefits Agreements, 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.
 
     The Company maintains a deferred compensation plan which is available to
all officers. Eligible officers may elect to defer receiving any portion of
their salary until the termination of their employment with the Company.
Interest accrues on amounts deferred at a rate fixed by the Board of Directors;
currently, such rate is the (variable) prime rate of a Boston bank. Upon
termination of employment, participants receive amounts accrued under the plan.
The participants may elect to receive amounts over a period of not less than one
year nor longer than their contribution period. The amounts deferred by Messrs.
B. Faxon and P. Thanas in fiscal year 1995 are included in the compensation
figures in the table on page 5.
 
- - ---------------
 
     *The age at which employees normally become eligible to receive pension
benefits is 65. However, employees of the Company are not required to retire in
order to receive such benefits.
 
                                        6
<PAGE>   9
 
     EMPLOYMENT CONTRACTS, TERMINATION OF EMPLOYMENT AND CHANGE-IN-CONTROL
ARRANGEMENTS.  Effective September 30, 1991, the Company entered into employment
contracts with its President and Chief Executive Officer, Mr. Bradford J. Faxon,
and with its Senior Vice President, Treasurer and Chief Financial Officer, Mr.
Peter H. Thanas. Under the terms of such employment contracts, Mr. Faxon is
compensated for his duties as an officer and director and Mr. Thanas is
compensated for his duties as an officer with respective salaries in amounts
determined from time to time by the Board of Directors. The term of each
employment contract was initially five years, unless earlier terminated by an
act of either the Company or the respective officer. Beginning in September 1993
and annually thereafter, the remaining term of each employment contract is
automatically extended for an additional one-year period. The employment
contracts further provide that upon any change in control of the Company leading
to the termination of the subject officer's employment with the Company, the
Company shall pay such officer three times the officer's then present annual
salary, or such lesser amount in order to avoid certain adverse tax consequences
under the Internal Revenue Code.
 
     COMPENSATION OF DIRECTORS.  The current annual director's compensation is
$5,500. In addition, directors are paid $400 for each Board of Directors'
meeting attended, and $300 for each Audit, Compensation or Pension Committee
meeting attended. Furthermore, those directors who are members of the Executive
Committee are paid $2,000 annually for their services on the committee, and
those directors who are members of the Audit, Compensation and Pension
Committees are paid an additional $500 annually for their services on those
committees. In addition to the aforementioned compensation, the chairs of the
Audit, Executive, Compensation and Pension Committees receive annual payments of
$1,000, $2,500, $500 and $500, respectively.
 
     COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION.  Directors
Audette, Ferris, McCormick and Oliveira served on the Company's Compensation
Committee during the Company's last fiscal year. Ms. Audette is the daughter of
Mrs. Barbara N. Jarabek, who beneficially owns 17.1% of the voting securities of
the Company; Mr. Oliveira is the son-in-law of Mrs. Jarabek. Mr. Ferris
beneficially owns 8.1% of the voting securities of the Company. Mr. McCormick is
a former executive officer of the Company.
 
     Director B. Faxon, the President and an executive officer and director of
the Company, is a member of the Compensation Committee of Corning Natural Gas
Corporation's Board of Directors. Thomas Barry, the President of Corning Natural
Gas Corporation, is a director of the Company.

 
     REPORT OF THE DIRECTOR AND EXECUTIVE COMPENSATION COMMITTEE.  The Director
and Executive Compensation Committee of the Company's Board of Directors has
furnished the following report concerning executive compensation:
 
     The compensation of executive officers of the Company is formally reviewed
and established annually by the Compensation Committee of the Board of
Directors, subject to approval by the Board of Directors. The Company does not
have in effect any separately existing incentive plan for executive
compensation. In its annual review and in setting compensation for executives,
the Compensation Committee considered and gave weight to financial and operating
results, earnings levels and return on common equity, development and
implementation of short term and long term planning objectives, achievement of
cost containment in the Company's operations, the state of relations between the
Company and its customers, regulatory authorities and the public generally and
the degree of achievement of personal and management goals established from time
to time.
 
     The Compensation Committee, using information provided by independent
sources, publicly available information concerning other public utilities
similar in size to the Company and information from industry organizations,
reviewed earnings levels and return on common equity realized by the Company on
a comparative basis with other similar companies. The Compensation Committee
also reviewed information 
 
                                        7
<PAGE>   10
concerning executive compensation paid by other gas distribution companies in 
Massachusetts and the New England area.
 
     The Company adopted some years ago, and the Compensation Committee reviews
periodically, with the assistance of Company personnel and outside consultants
as necessary, salary ranges for each executive officer of the Company. In
determining salary ranges for each executive officer, reference is made in part
to information concerning salaries paid by other regional utility companies and
to such executive officer's comparative responsibilities. The Compensation
Committee established what it believed to be an appropriate compensation level
for each executive within the salary range by reference to an assessment of each
executive's job performance and the factors set forth above. In setting
executive compensation for the past year, the Compensation Committee gave
greater weight to salaries of executive officers of comparable public utility
companies and other gas distribution companies in Massachusetts and the New
England region, as well as the degree of achievement by the executive officers
of personal and management goals.
 
                                            THE DIRECTOR AND EXECUTIVE
                                            COMPENSATION COMMITTEE
                                              Cindy L. J. Audette, Chair
                                              Ronald J. Ferris
                                              Jack R. McCormick
                                              Gilbert C. Oliveira, Jr.




 
                                        8
<PAGE>   11
     PERFORMANCE GRAPH.  The following graph illustrates the return that would
have been realized (assuming reinvestment of dividends) by an investor who
invested on September 30, 1990 in each of (i) the Company's common stock, (ii)
the NASDAQ Stock Market -- U.S. Index, and (iii) a peer group consisting of 15
companies within the Company's Standard Industrial Classification Code (SIC),
the "Peer Group".
 

<TABLE>
                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN*
         AMONG FALL RIVER GAS COMPANY, THE NASDAQ STOCK MARKET-US INDEX
                                AND A PEER GROUP
 
<CAPTION>
MEASUREMENT PERIOD                        FALL RIVER GAS                         NASDAQ STOCK
(FISCAL YEAR COVERED)                        COMPANY          PEER GROUP          MARKET-US
<S>                                           <C>                <C>                 <C>
1990                                          100                100                 100
1991                                          105                123                 157
1992                                          109                160                 176
1993                                          124                198                 231
1994                                          174                174                 233
1995                                          170                184                 321
<FN> 
       *100 INVESTED ON 09/30/90 IN STOCK OR INDEX -
        INCLUDING REINVESTMENT OF DIVIDENDS.
        FISCAL YEAR ENDED SEPTEMBER 30.
 
</TABLE>
                             SELECTION OF AUDITORS
 
                                (PROPOSAL NO. 2)
 
     It is recommended that Arthur Andersen LLP, Certified Public Accountants,
of Boston, Massachusetts, be designated as auditors for the Company for the
fiscal year ending September 30, 1996. Arthur Andersen LLP has no direct or
indirect financial interest in the Company or any of its subsidiaries and has
never had any connection with the Company or any of its subsidiaries in the
capacity of promoter, underwriter, voting trustee, director, officer or
employee. A representative of Arthur Andersen LLP, which has served as principal
accountant for the Company for the past fiscal year, is expected to be present
at the Annual Meeting of Stockholders, with the opportunity to make a statement
if such representative desires to do so, and is expected to be available to
respond to appropriate questions.
 
                                        9
<PAGE>   12
 
                                 OTHER MATTERS
 
     Except for the matters set forth above, the Board of Directors knows of no
other matters which may be presented to the Annual Meeting of Stockholders, but
if any other matters properly come before such meeting, it is the intention of
the persons named in the accompanying form of proxy to vote such proxies in
accordance with their judgment.
 
     PLEASE DATE, SIGN AND RETURN THE ENCLOSED PROXY.
 
                                            By Order of the Board of Directors,



 
                                            ROBERT J. POLLOCK, Clerk
 
     All holders of common stock of the Company may obtain, without charge, a
copy of the Company's Annual Report on Form 10-K for the fiscal year ended
September 30, 1995, including the financial statements and schedules thereto,
required to be filed with the Securities and Exchange Commission. The report
will be furnished upon request made in writing to:
 
                                            Bradford J. Faxon, President
                                            Fall River Gas Company
                                            155 North Main Street
                                            Post Office Box 911
                                            Fall River, Massachusetts 02722-0911
 




                                       10
<PAGE>   13
 
PROXY                        FALL RIVER GAS COMPANY                        PROXY
                         ANNUAL MEETING OF STOCKHOLDERS
                                FEBRUARY 8, 1996
   The undersigned, having received the Notice of the Annual Meeting of
Stockholders and Proxy Statement of Fall River Gas Company (the "Company"),
dated December 21, 1995, hereby appoints Cindy L. J. Audette, Bradford J. Faxon,
Raymond H. Faxon and Donald R. Patnode, and any of them, as proxy or proxies of
the undersigned, to vote the shares of the common stock of the Company owned by
the undersigned, at the Annual Meeting of Stockholders of the Company to be held
at the offices of the Company in Fall River, Massachusetts on Thursday, February
8, 1996, at 10:30 A.M. local time and at any postponements or adjournment(s)
thereof, with all powers the undersigned would possess if personally present at
said meeting with full power of substitution or revocation. The following
purposes for which this proxy may be exercised are set forth in the Notice of
the Annual Meeting of Stockholders and are more fully set forth in the Proxy
Statement.

   1. FOR / / AGAINST / / ABSTAIN / / The proposal to fix the number of
      Directors at nine and the election as Class B Directors the nominees of
      Bradford J. Faxon, Raymond H. Faxon and Ronald J. Ferris, except as
      written in the space below.
 
      --------------------------------------------------------------------------
      WITHHOLD AUTHORITY TO VOTE ON / / The election of all nominees listed
      above, as a group.
 
   2. FOR / / AGAINST / / ABSTAIN / / The designation of Arthur Andersen LLP,
      Certified Public Accountants, as auditors for the Company for the fiscal
      year ending September 30, 1996.

   3. To act upon such other matters as may come before the meeting.

   The undersigned ratifies and confirms all that said proxy(ies) may do by
virtue hereof. The proxies are authorized to vote in their discretion with
respect to matters not known or determined at the date of the Proxy Statement. A
majority of said proxies as shall be present and acting at the meeting shall
have and may exercise all of the powers of proxies hereunder, or if only one be
present and acting, then that one shall have and may exercise all of said
powers.
                                                                          (OVER)




 
   THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED IN ACCORDANCE WITH THE
SPECIFICATIONS MADE ABOVE IN REGARD TO THE PROPOSALS NUMBERED 1 AND 2. IN THE
ABSENCE OF A SPECIFICATION, THIS PROXY WILL BE VOTED FOR THE NOMINEES NAMED
HEREIN AND FOR THE PROPOSAL NUMBERED 2.
                                           DATED:                   , 199
 
                                           ------------------------------ (L.S.)
 
                                           ------------------------------ (L.S.)
 
                                           STOCKHOLDERS SHOULD SIGN HERE 
                                           EXACTLY AS THE NAME OR NAMES ARE 
                                           PRINTED. WHEN SIGNING AS ATTORNEY, 
                                           EXECUTOR, ADMINISTRATOR, TRUSTEE OR
                                           GUARDIAN, PLEASE GIVE YOUR FULL 
                                           TITLE AS SUCH. JOINT OWNERS SHOULD 
                                           EACH SIGN PERSONALLY.
 
                                   IMPORTANT
         PLEASE DATE, SIGN AND MAIL PROMPTLY IN THE ENCLOSED ENVELOPE.
  THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE COMPANY.


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