NATIONAL GAS & OIL CO
DEF 14A, 1995-04-10
NATURAL GAS TRANSMISISON & DISTRIBUTION
Previous: HOUSEHOLD INTERNATIONAL INC, SC 13D/A, 1995-04-10
Next: UNITED STATIONERS INC, 10-C, 1995-04-10






                    SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Act of 1934
                        (Amendment No. 2)
                                
                                
Filed by the Registrant [X]
Filed by a Party other than the Registrant [  ]
Check the appropriate box:

[ ]  Preliminary Proxy Statement
[ ]  Confidential, for Use of the Commission Only (as permitted
     by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to  240.14a-11(c) or
     240.14a-12


                    National Gas & Oil Company
        (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] $125 per Exchange Act Rules O-11(c)(1)(ii), 14a-6(i)(1),
    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 O-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 O-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:
     ____________________________________________________________
     
[X]  Fee paid previously with preliminary materials.

[  ] Check box if any part of the fee is offset as provided by
Exchange Act Rule O-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:
     ___________________________________________






                        NATIONAL GAS & OIL COMPANY



                 Notice of Annual Meeting of Shareholders

                         To be Held May 18, 1995




TO THE SHAREHOLDERS:

      NOTICE  IS  HEREBY GIVEN that the annual meeting of  shareholders  of
NATIONAL GAS & OIL COMPANY, an Ohio Corporation (hereinafter referred to as
"Company"), has been called and will be held in the General Offices of  the
Company  at  1500 Granville Road, Newark, Ohio on May 18,  1995,  at  10:00
A.M., local time, for the following purposes:

      (1)  To elect three directors to serve for a period of three years or
until their respective successors are duly elected and qualified.

      (2)   To  consider and act upon a proposal to amend the  Articles  of
Incorporation  to  increase  the  maximum number  of  common  shares  which
the  Company  shall  be  authorized  to  have  outstanding  from  7,000,000
to 14,000,000.

      (3)   To ratify the appointment of Price Waterhouse LLP to audit  the
financial  statements  of  the  Company  and  its  subsidiaries   for   the
year ending December 31, 1995.

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

      All of the above matters are more fully described in the accompanying
Proxy Statement.

      The  Board of Directors has fixed the close of business on March  27,
1995,  as  the  record  date for determining the shareholders  entitled  to
notice of and to vote at the meeting and any adjournment thereof, and  only
holders  of Common Shares of the Company of record at the close of business
on such date will be entitled to notice thereof or to vote thereat.

      If  you cannot attend the meeting in person, please execute, date and
return  the  enclosed proxy in the envelope provided, with postage  prepaid
for mailing within the United States.

                                         By Order of the Board of Directors


                                                            John B. Denison
                                                                  Secretary


Dated: April 10, 1995


                        NATIONAL GAS & OIL COMPANY



                             PROXY STATEMENT
                              APRIL 10, 1995



                    For Annual Meeting of Shareholders
                         To Be Held May 18, 1995




      This Proxy Statement is furnished in connection with the solicitation
by  the  Board of Directors of the Company of proxies from holders  of  the
outstanding  Common  Shares of NATIONAL GAS & OIL COMPANY  for  the  annual
meeting of shareholders of the Company to be held in the General Offices of
the  Company at 1500 Granville Road, Newark, Ohio  43055, on May 18,  1995,
at  10:00  A.M., local time, for the purposes set forth in the accompanying
notice of the meeting.  The Company's telephone number is (614) 344-2102.

      Any  proxy delivered in the accompanying form may be revoked  by  the
person  executing  the  same, in writing or in open meeting,  at  any  time
before  the authority hereby granted is exercised.  Proxies received  which
are  properly  executed  will be voted at the meeting  or  any  adjournment
thereof  as  specified therein by the shareholders, but if no specification
is  made, such proxies will be voted for the election of the three nominees
for Director named herein, and for the ratification of Price Waterhouse LLP
as the Company's independent auditor.

      If any other matters are properly brought before the meeting, or if a
nominee  for election as a Director named in the proxy statement is  unable
to  serve or for good cause will not serve, the persons named in the  proxy
or  their  substitutes will vote in accordance with their best judgment  on
such matters or for such substitute nominee as the Directors may recommend.

      The  cost  of  solicitation of proxies will be borne by the  Company.
Such  solicitation  will be made by mail and in addition  may  be  made  by
Officers  and  employees  of the Company, personally  or  by  telephone  or
telegram.   Forms  of proxies and proxy materials may also  be  distributed
through brokers, custodians and other like parties to the beneficial owners
of  shares.  Proxy materials will be first sent to shareholders on or about
April 17, 1995.

      Only  the holders of Common Shares of record at the close of business
on  March  27,  1995, which is the record date for the  annual  meeting  of
shareholders fixed by the Board of Directors, are entitled to notice of and
to  vote at the meeting or any adjournment thereof.  On March 27, 1995, the
Company  had  outstanding 6,661,477 Common Shares, each  share  having  one
vote.

      Under  Ohio  law  and  the Company's Code of Regulations,  the  three
nominees  receiving  the  greatest number of  votes  shall  be  elected  as
directors.  Shares as to which the authority to vote is withheld and broker
non-votes  are  not counted toward the election of the individual  nominees
specified  on  the  form of proxy.  For purposes of determining  whether  a
majority  vote has been obtained for the proposed Amendment to the Articles
of   Incorporation   or   the  ratification  of  independent   accountants,
abstentions and broker non-votes will have the same effect as votes against
such proposals.

       Under the applicable Ohio statute, if notice in writing is given  by
any  shareholder  to the President, a Vice President, or Secretary  of  the
Company not less than forty-eight hours before the time fixed for holding a
meeting   for the election of Directors that he desires the voting at  such
election  to  be cumulative, and if an announcement of the giving  of  such
notice  is  made  upon  the convening of the meeting  by  the  Chairman  or
Secretary  or  by or on behalf of the shareholder giving such notice,  then
each shareholder would have cumulative voting rights.  If cumulative voting
is  requested as herein described, each shareholder would have a number  of
votes equal to the number of Directors to be elected (3) multiplied by  the
number  of shares owned by him and would be entitled to cast all his  votes
for any one or more candidates as he sees fit.

      Article  Two,  Section  2.03  of the Company's  Code  of  Regulations
prescribes  the  method  for  a shareholder to  nominate  a  candidate  for
election  to  the Board of Directors.  Generally, nominations,  other  than
those  made  by  or  on behalf of the existing Board of  Directors  of  the
Company, for election at an annual meeting of shareholders must be made  in
writing, delivered or mailed by first-class U.S. mail, postage prepaid,  to
the  Secretary  of  the Company on or before the later of  (i)  February  1
immediately preceding such annual meeting or (ii) the sixtieth  (60th)  day
prior  to  the  first  anniversary of the most  recent  annual  meeting  of
shareholders held for the election of Directors.  Such nomination must  set
forth  (i)  the  name, age, business or residence address of each  nominee,
(ii) the principal occupation or employment of each nominee, and (iii)  the
number  of Common Shares of the Company owned beneficially and/or of record
by  each nominee and the length of time any such Common Shares have been so
owned.   As  of the date of this Proxy Statement, no persons have  been  so
nominated for election at this Annual Meeting.

                        CERTAIN BENEFICIAL OWNERS

      The  following table sets forth certain information with  respect  to
those  persons known to the management of the Company to be the  beneficial
owners  of more than 5% of the outstanding Common Shares of the Company  as
of March 1, 1995.

                Amount and Nature of Beneficial Ownership

Name and Address of        Sole Voting &      Shared Voting &     Percent
  Beneficial Owner        Investment Power    Investment Power   of Class

The Trust Company of
New Jersey, Jersey
City, New Jersey             548,801(1)              -0-           8.24%

(1)   Information  provided  to the Company by The  Trust  Company  of  New
Jersey, which holds the shares as Trustee for two pension plans.  The Trust
Company  of  New Jersey certifies the shares were acquired in the  ordinary
course of business and were not acquired for the purpose of and do not have
the effect of changing or influencing the control of the issuer.

Dimensional Fund
Advisors Inc.
Santa Monica, California     365,317(2)              -0-           5.48%

(2)  Information provided to the Company by Dimensional Fund Advisors Inc.,
on  Schedule  13G.   Dimensional  Fund  Advisors  Inc.  ("Dimensional"),  a
registered  investment advisor, is deemed to have beneficial  ownership  of
365,317 shares of National Gas & Oil stock as of December 31, 1994, all  of
which  shares  are  held in portfolios of DFA Investment  Dimensions  Group
Inc.,  a  registered open-end investment company, or in series of  the  DFA
Investment Trust Company, a Delaware business trust, or the DFA Group Trust
and  DFA  Participation  Group  Trust, investment  vehicles  for  qualified
employee benefit plans, all of which Dimensional Fund Advisors Inc.  serves
as  investment manager.  Dimensional disclaims beneficial ownership of  all
such shares.

                          THE BOARD OF DIRECTORS

      Under  the  Company's Code of Regulations, the Board of Directors  is
divided into three classes consisting of not less than three nor more  than
four  Directors  each.  The class to be elected in 1995 consists  of  three
Directors.

     The following nominees are proposed for election as Directors to serve
for  a  period  of  three years or until their successors are  elected  and
qualified:  David  C.  Easley, Patrick J. McGonagle  and  Graham  R.  Robb.
Messrs.  Easley  and  Robb are incumbent Directors.   Management  does  not
contemplate that any of the nominees named will be unable to serve.

      In  the event that one or more of the nominees named is unable or  is
unwilling  to accept, or is unavailable for, such election for any  reason,
the persons named in the proxies received in the accompanying form or their
substitutes  shall have authority, unless such authority  is  withheld,  to
vote  or  refrain from voting according to their judgment  for  other  indi
viduals  as Directors in lieu thereof and in such cases, such proxies  will
be  voted for such substitute nominees as the Directors may recommend.   If
Directors are to be elected by cumulative voting, the persons named in such
proxies  shall have authority to distribute their votes among the  nominees
as they shall determine in the exercise of their judgment.

                    NOMINEES FOR ELECTION AS DIRECTORS

David C. Easley - Age 52

      Mr.  Easley was elected President of the Precise Corporation, Racine,
Wisconsin,  a  manufacturer of high speed precision spindles  for  milling,
drilling  and grinding in 1994.  Previously, Mr. Easley was Executive  Vice
President, a position he held in excess of five years.  Mr. Easley is  also
a  Director of the Bank of Elmwood, Racine, Wisconsin and the Bardon Rubber
Products  Co., Union Grove, Wisconsin.  Mr. Easley has served as a Director
of the Company since 1986 and his term as a Director expires in 1995.

Patrick J. McGonagle - Age 40

     Mr. McGonagle is President and Chief Executive Officer of National Gas
&  Oil  Company and its operating subsidiaries, positions he has held since
February  19,  1993.   Previously, Mr. McGonagle  was  Vice  President  and
General  Counsel  for a period in excess of five years.  Mr.  McGonagle  is
standing for election for the first time.

Graham R. Robb - Age 65

      Mr.  Robb  is  the Vice President and a Director of  The  Oxford  Oil
Company,  Zanesville, Ohio, producers of oil and gas.  Mr. Robb is  a  Past
President  of  the  Ohio  Oil and Gas Association, a statewide  association
serving the oil and gas industry.  Mr. Robb has served as a Director of the
Company since 1992 and his term as Director expires in 1995.


                      DIRECTORS CONTINUING IN OFFICE

James H. Cameron - Age 58

      Mr.  Cameron is a partner in Cameron Brothers, producers of  oil  and
gas,  and  is  also  President of Cameron Drilling Co., Inc.  an  operating
company,  positions he has held in excess of five years.  Mr.  Cameron  has
served  as  Director of the Company or its predecessor since 1978  and  his
term as a Director of the Company expires in 1997.

Edwin L. Heminger - Age 68

      Mr.  Heminger  is Chairman of the Board of Directors of  The  Findlay
Publishing Company, Findlay, Ohio, a newspaper publishing company owned  by
the  Heminger  family,  and  Chairman of  the  Board  of  the  White  River
Broadcasting Company, Inc. of Columbus, Indiana, a wholly owned  subsidiary
of  The  Findlay  Publishing Company.  Mr. Heminger has  held  his  current
positions  for periods in excess of five years.  Mr. Heminger is a Director
of  the Miami River Broadcasting Co., the Blanchard River Broadcasting Co.,
and  the Celina Financial Corporation and its affiliated companies, Celina,
Ohio.  Mr. Heminger has served as a Director of the Company since 1984  and
his present term expires in 1996.
Richard O. Johnson - Age 66

       Mr.  Johnson is the President and majority shareholder of J.J. Agro,
Inc.,  which  was  formed on April 25, 1991 and is located  in  Zanesville,
Ohio.   Mr.  Johnson, in excess of five years, has been the  President  and
majority stockholder of Clay City Beverages, Inc., a Pepsi Cola bottler and
distributor in Zanesville, Ohio.  The Pepsi Cola bottler and distributor
assets  were sold by Clay City Beverages on April 25, 1991.  J.J.  Agro  is
invested in various businesses, including restaurant, agriculture  and  oil
and gas production and development.  Mr. Johnson is a Director of the First
National Bank of Zanesville, Ohio, and Muskingum Livestock Sales Company of
Zanesville,  Ohio.   Mr. Johnson has served as a Director  of  the  Company
since 1984 and his present term expires in 1996.

Mason B. Starring, III - Age 71

      Mr. Starring is general partner of Mason B. Starring & Co., a venture
capital  limited  partnership, a position he has held  in  excess  of  five
years.   Mr.  Starring  has  served  as Director  of  the  Company  or  its
predecessor since 1980 and his term as a Director of the Company expires in
1997.

William H. Sullivan, Jr. - Age 56

      Mr.  Sullivan  is the Senior Partner of Waterland Operating  Company,
Rowayton,  Connecticut,  a real estate investment company,  and  is  Senior
Partner  of  Monmouth Ocean Realty Trust, a R.E.I.T. located  in  Rowayton,
Connecticut,  positions he has held in excess of five years.  Mr.  Sullivan
has  served as a Director of the Company or its predecessor since 1978  and
his term as a Director of the Company expires in 1997.


                            RETIRING DIRECTOR

J.W. Straker - Age 73

     Mr. Straker is Chairman of the Board of National Gas & Oil Company and
its  operating  subsidiaries.  Mr. Straker has served as  Director  of  the
Company  or  its  predecessor since 1971 and his term as  Director  of  the
Company  expires  in  1995.  As required by the Code  of  Regulations,  Mr.
Straker will retire from the Board at the Annual Meeting.


                    CERTAIN RELATED PARTY TRANSACTIONS

      Mr.  Straker's brother, C.E. Straker, is President of Buckeye  Supply
Company, Zanesville, Ohio ("Buckeye Supply").  During 1994, Buckeye  Supply
received  $227,426 from National Gas & Oil Corporation ("National Gas"),  a
subsidiary  of  the  Company,  for pipe, materials  and  supplies  used  in
National  Gas' construction, operation and maintenance activities.   During
1994, NGO Development Corporation ("NGO Development"), a subsidiary of  the
Company,  purchased  pipe, material and supplies for $69,310  from  Buckeye
Supply.

      In 1994, The Oxford Oil Company ("Oxford Oil"), which is owned by Mr.
Straker's son, John W. Straker, and which Mr. Robb serves as Vice President
and a Director, received $2,537,282 for 1,154,843 Mcf for gas purchased  by
Producers  Gas Sales, Inc. ("Producers Gas"), a subsidiary of the  Company,
as agent for end use natural gas customers.  Mr. Straker's son-in-law, J.S.
Henderson,  is the President and owner of Hopewell Oil and Gas  Development
Company  ("Hopewell"),  a producer of oil and gas.  During  1994,  Hopewell
received $1,752,867 for 788,050 Mcf for gas purchased by Producers  Gas  as
agent for end use natural gas customers.  During 1994, Cameron Brothers and
Cameron Drilling Co., Inc. ("Cameron Brothers"), in which Mr. Cameron is  a
partner  and President, received $499,527 for 222,388 Mcf for gas purchased
by  Producers  Gas  as  agent  for end use  natural  gas  customers.    The
Company's  purchased gas terms are approved by the Executive Committee  and
Board of Directors and are consistent for all like gas producers.

      During  1994, Cameron Brothers contributed $34,191 to NGO Development
for  a  joint  venture  drilling  program and  received  $28,475  from  NGO
Development for joint venture drilling program operating expenses.   During
1994, Oxford Oil contributed $98,145 to NGO Development for a joint venture
drilling  program  and  received $39,561 from  NGO  Development  for  joint
venture drilling program operating expenses.

     All of the purchases and sales by the Company's subsidiaries were made
on  terms  as favorable as those available from independent third  parties.
Mr.  J.W.  Straker does not maintain any financial interest or  operational
involvement in Buckeye Supply, Oxford Oil or Hopewell.


                THE BOARD OF DIRECTORS AND ITS COMMITTEES

      The  Board  of Directors held four (4) regular meetings during  1994.
Each  member of the Board of Directors who is not an Officer of the Company
receives $1,500 for each meeting attended.  Directors who are also Officers
of  the  Company do not receive any fee for services performed as Directors
or
as  members  of the Committees of the Board.  All Directors are  reimbursed
expenses for attended meetings.

      The  Company maintains an Executive Committee which acts for  and  on
behalf of the Board of Directors in the management, business and affairs of
the  Company  during intervals between meetings of the Board of  Directors.
The  Executive Committee, elected annually, is also responsible for capital
expenditure, business development and nominating activities of  the  Board.
The Executive Committee is comprised of three (3) Directors: J. W. Straker,
Chairman,  James H. Cameron, and Graham R. Robb.  The Committee held  three
(3)  meetings during 1994.  Non-officer members of the Executive  Committee
receive  $500  per  meeting attended for their services  on  the  Executive
Committee.

      The Audit Committee, comprised of outside Directors elected annually,
met  two  (2) times with representatives of Price Waterhouse LLP to  review
accounting and auditing matters.  The Committee has the responsibilities of
recommending  the  selection of the independent  auditors  for  each  year;
consulting  with the independent auditors regarding the scope and  plan  of
audit,  adequacy  of internal controls, fees, non-audit services  performed
and  reporting such findings to the Board of Directors.  Members are  Mason
B. Starring, III, Chairman, David C. Easley, Edwin L. Heminger, and William
H.  Sullivan,  Jr., each of whom is compensated at the  rate  of  $800  per
meeting attended.

     The Employees' Retirement Plan, Salary Deferral Plan and Group Medical
and  Dental  Welfare  Plan  are  administered  by  the  Retirement/Employee
Benefits  Committee  comprised of three (3) Directors:  James  H.  Cameron,
Chairman, David C. Easley and Richard O. Johnson, who are elected  annually
by  the  Board.  The Retirement/Employee Benefits Committee held three  (3)
meetings in 1994.  Non-officer members are compensated at the rate of  $500
per meeting attended.

       The   Incentive/Compensation  Committee   administers   the   salary
administration program, management and employee incentive programs and  the
Company  Contribution  Plan.  (See "Executive  Compensation"  below.)   The
Committee,  comprised of three (3) outside Directors: Richard  O.  Johnson,
Chairman, Edwin L. Heminger and Graham R. Robb, is elected annually by  the
Board.  The Incentive/Compensation Committee met one (1) time in 1994.  Non-
officer members are compensated at the rate of $500 per meeting attended.

     The Finance Committee is comprised of three (3) Directors: William H.
Sullivan,  Jr.,  Chairman, Mason B. Starring, III and  J.W.  Straker.   The
Committee,  elected  annually, is responsible for the Company's  Investment
Program administration, investment of Company assets and the funding of
business  development  activities and did not  meet  in  1994.   Investment
considerations during 1994 were considered by the full Board  of  Directors
at  their  regular meetings and through phone conversations with  committee
members.   Non-officer  members are compensated at the  rate  of  $500  per
meeting attended.

      During 1994, each Director attended at least 75% of the total of  the
meetings of the Board of Directors and any committee on which such Director
served.


          SECURITY OWNERSHIP OF DIRECTORS AND EXECUTIVE OFFICERS

     The following table sets forth certain information with respect to the
Company  shares beneficially owned by the Directors of the Company  and  by
all Directors, nominees for election as Directors and Executive Officers as
a group as of March 1, 1995:

                Amount and Nature of Beneficial Ownership

                         Sole Voting &       Shared Voting &     Percent
Name                   Investment Power      Investment Power    of Class

James H. Cameron          141,115                90,688( 2)        3.48%

David C. Easley             6,030(3)                 -0-             (1)

Edwin L. Heminger           8,377                    -0-             (1)

Richard O. Johnson        151,264                    -0-           2.27%

Patrick J. McGonagle        1,996(4)                38(5)            (1)

Graham R. Robb              3,469                    -0-             (1)

Mason B. Starring, III     12,301                 4,917(6)         0.26%

J. W. Straker             120,565(7)              7,231(8)         1.92%

William H. Sullivan, Jr.   97,058(9)             23,978(10)        1.82%

All Directors, nominees
and Executive Officers
as a group (14 persons)   560,471(11)           133,858(12)       10.42%


(1)  Less than 0.2%
(2)  Owned by Mr. Cameron's wife or in a family partnership.
(3)  Does not include 306,546 shares as to which Mr. Easley holds a proxy
     to vote, which shares are beneficially owned by a family partnership
     in which Mr. Easley's wife is a partner.
(4)  Includes  1,566  shares  held in trust under  the  Company's  Salary
     Deferral  Plan.
(5)  Shares held in trust under the Company's Salary Deferral Plan.
(6)  Held by Mr. Starring's wife.

(7)  Includes shares held in trust for the benefit of Mr. Straker's
     daughters.
(8)  Shares held by Mr. Straker's wife.
(9)  Includes shares held by Mr. Sullivan as Guardian for his brother.
(10) Includes shares held by Mr. Sullivan as Trustee for various members of
     his family, or Mr. Sullivan's wife.
(11) Includes  7,963  shares  held in trust  under  the  Company's  Salary
     Deferral Plan.
(12) Includes 3,228 shares held in trust under the Company's Salary
     Deferral Plan.


                          EXECUTIVE COMPENSATION

                        SUMMARY COMPENSATION TABLE

     The following table sets forth, for the three years ended December 31,
1994,  compensation paid by the Company to Patrick J. McGonagle,  President
and Chief Executive Officer of the Company.  No other Executive Officer  of
the Company earned compensation in excess of $100,000 in 1994.


                        SUMMARY COMPENSATION TABLE

                                   Annual Compensation
                                                              All Other
     Name and                                               Compensation
Principal Position       Year    Salary($)    Bonus($)(2)       ($)(3)

Patrick J. McGonagle     1994   105,903       21,100             244
 President & CEO(1)      1993    79,951          100             126
                         1992    73,600       10,381             110


(1)   Mr.  McGonagle  became  President and CEO of  the  Company  effective
February  19,  1993.   Previously, Mr. McGonagle  was  Vice  President  and
General Counsel, the position on which the 1992 compensation is based.

(2)   Cash  bonuses  paid under the Management Incentive Plan  and  Company
Contribution  Plan  are  calculated  and  paid  in  the  year   immediately
following  the  year  in  which  such  bonuses  are  earned.   Bonuses  are
included  in  the  table  for  the year in which  they  are  earned.   Each
year's  bonus  includes a $100 bonus paid to all employees of the  Company.
Distribution  of  a  bonus  to  Mr.  McGonagle  was  from  the   Management
Incentive  Plan in 1992 and 1994.  (See "Compensation Committee  Report  on
Executive Compensation").  The 1992 amount includes a one-time stock  bonus
of 500 shares of the Company's common stock.

(3)  The amount reported represents the premiums paid by the Company during
1994,  1993  and  1992, respectively, with respect to term  life  insurance
for the benefit of Mr. McGonagle.


Retirement Plans

           During  1993, the Company maintained several qualified and  non-
qualified defined contribution and defined benefit plans for the benefit of
employees  of  the Company and its operating subsidiaries.  The  plans  are
open  to all eligible, full-time employees who are 21 years of age and have
completed one (1) year of service.

      Employees'  Retirement  Plan - The Company through  its  subsidiaries
maintains  a  Retirement Plan for all eligible, full-time  employees.   The
Retirement Plan is a defined benefit plan based on the total compensation
paid to an employee throughout his employment as a participant of the Plan.
Retirement  benefits are accrued on an annual basis for  all  participating
employees  at  a  rate of 1.90% of total compensation.  For Mr.  McGonagle,
retirement benefits are accrued based upon salary and bonus paid each year.
The  sum  of  annual  accruals  represents  the  employee's  annual  normal
retirement (age 65) benefit.       Mr. McGonagle has nine years of  service
credited to him under the Retirement Plan.

      The  following table shows the estimated annual straight life benefit
payable at normal retirement based on an average annual compensation over a
certain  number of years of service.  The amounts listed in the  table  are
not subject to any reduction for Social Security benefits.

AVERAGE ANNUAL                    YEARS OF SERVICE
 COMPENSATION        20        25        30        35        40
   $ 25,000       $ 9,500   $11,875   $14,250   $16,625   $ 19,000
   $ 50,000       $19,000   $23,750   $28,500   $33,250   $ 38,000
   $ 75,000       $28,500   $35,625   $42,750   $49,875   $ 57,000
   $100,000       $38,000   $47,500   $57,000   $66,500   $ 76,000
   $125,000       $47,500   $59,375   $71,250   $83,125   $ 95,000
   $150,000       $57,000   $71,250   $85,500   $99,750   $114,000


         COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

Notwithstanding anything to the contrary set forth in any of the  Company's
previous  filings  under the Securities Act of 1933,  as  amended,  or  the
Securities Exchange Act of 1934, as amended, that might incorporate  future
filings,  including this Proxy Statement, in whole or in part, this  Report
and  the  graph set forth on page 14 shall not be incorporated by reference
into any such filings.


Compensation Philosophy and Components of Compensation

       The   Company's   compensation  program  is  administered   by   the
Incentive/Compensation  Committee  (the  "Committee")  of  the   Board   of
Directors.   The  Committee, which is comprised of three  (3)  non-employee
directors,  generally  makes  all decisions on  compensation  paid  to  the
Company's  employees, including the executive officers.  All  decisions  by
the  Committee  relating  to the compensation of  the  Company's  executive
officers  are  reviewed  and given final approval  by  the  full  Board  of
Directors.   During 1994, no decisions of the Committee  were  modified  or
rejected in any material way by the full Board.

      The  goal  of the Committee in establishing the compensation  of  the
Company's  executive  officers  is to reward individual  contributions  and
achievements  and  above-average Company performance.   In  so  doing,  the
Committee  believes  that the Company will be able to  attract  and  retain
exceptional  executive talent and create a performance-oriented environment
that will motivate executives to achieve Company and individual goals.

     In 1992 the Company retained an independent compensation consultant to
assess  the  Company's  compensation program and to compare  the  Company's
compensation  against that of other companies in the natural gas  industry.
The   independent  consultant  recommended,  and  the  Board  of  Directors
approved,  a  compensation program comprised of base salary  and  incentive
compensation.   Beginning  in  1992,  the  base  salary  component  of  any
executive's  compensation,  including  Mr.  McGonagle's  compensation,   is
determined   in  accordance  with  a  Salary  Administration   Plan   which
categorizes  employees,  including executive officers,  into  relative  job
positions.   The  category  into  which  any  particular  job  position  is
classified  is  determined  based upon competitive  levels,  organizational
structure and reporting relationships, the nature of each position and  the
perceived  internal value of each position.  Each category  is  assigned  a
salary range containing a minimum, midpoint and maximum salary figure.   It
is  anticipated that the minimum, midpoint and maximum salary figures  will
be adjusted periodically to reflect, for example, competitive trends in the
industry,  changes  in  the  Company's  organization  and  Company   fiscal
performance.  The level of compensation earned by each employee within  the
range of that employee's job category will vary depending upon the level of
experience and individual performance of the employee.

      In 1992, the incentive component of compensation was determined under
a  Management  Incentive  Plan (the "Incentive  Plan")  pursuant  to  which
managers  and executive officers received bonuses based upon the  Company's
return on assets ("ROA") and return on equity ("ROE").  Beginning in  1993,
only  the  ROE  component will be used in the determination  of  the  bonus
amount.   Objectives  of  the  Incentive  Plan  include  providing  Company
shareholders   with   a  reasonable  return  on  their  investment,   tying
remuneration  more  closely to Company performance  and  enhancing  overall
competitiveness  of  compensation at the Company in a variable  instead  of
fixed  manner.   Participation in the Incentive Plan is  limited  to  those
individuals who significantly affect the operating results of the  Company,
as recommended by the CEO.

      Specific awards under the Incentive Plan are calculated by means of a
formula  which targets consolidated ROE.  The target for ROE is recommended
to  the  Committee by the CEO, taking into account the fiscal structure  of
the  Company,  economic  and industry conditions, anticipated  performance,
shareholder value and competitive industry practices.  Actual ROE is to  be
determined   by   the   Company's  independent  auditors.    No   incentive
compensation  will  be awarded unless the ROE target  has  been  satisfied,
which was the case in 1993.

      The  formula  established from the target is  then  applied  to  each
participant's base salary.  Officers, including Mr. McGonagle, are eligible
to  receive  a  maximum  incentive award of twenty percent  (20%)  of  base
salary,   depending  on  organizational  performance.   Other  participants
generally are eligible to receive a maximum incentive award of ten  percent
(10%) of base salary contingent on organizational performance.

       The   Company  also  has  in  effect  a  Company  Contribution  Plan
("Contribution  Plan")  designed to recognize overall  performance  of  all
eligible,   full-time   employees  of  the  Company   and   its   operating
subsidiaries.  The Contribution Plan is administered by the Committee,  the
members  of  which,  with  the Board of Directors, determine  annually  the
amount  of  the  total  cash  contribution to be  distributed  to  eligible
employees in the following year.  The amount to be distributed each year is
based upon corporate performance and is at the sole discretion of the Board
of  Directors.   It  is  the intention of the Committee  that  no  employee
receive  in  any  one  year awards under both the Incentive  Plan  and  the
Contribution Plan.  Therefore, any individual who is a participant in  both
plans  will  receive an award under the plan that provides for the  greater
award to that individual in that year.


                          COMPENSATION COMMITTEE

     Richard O. Johnson, Chairman, Edwin L. Heminger, Graham R. Robb

       COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

      Mr.  Robb  serves as Vice President and a Director of The Oxford  Oil
Company.  The Oxford Oil Company received $2,537,282 for 1,154,843 Mcf  for
gas purchased by Producers Gas Sales, Inc., a subsidiary of the Company, as
agent  for  end  use  natural  gas  customers.   In  addition,  Oxford  Oil
contributed $98,145 to NGO Development for a joint venture drilling program
and  received  $39,561  from  NGO Development for  joint  venture  drilling
program operating expenses.

         PROPOSAL FOR AMENDMENT OF THE ARTICLES OF INCORPORATION
         TO INCREASE THE MAXIMUM NUMBER OF SHARES OF COMMON STOCK

      At  a meeting held November 17, 1994, the Board of Directors declared
it  advisable and desirable that the authorized number of common shares  be
increased  from 7,000,000 to 14,000,000, and that a proposal to  amend  the
Articles  of  Incorporation to accomplish this  purpose  be  submitted  for
consideration and action at the Annual Meeting of Shareholders to  be  held
May  18, 1995.  If the proposed increase in the authorized number of common
shares is to be approved, it will be necessary for the holders of at  least
a  majority  of  the  outstanding common shares to vote  in  favor  of  the
proposed  amendment.  The proposed amendment would amend Article Fourth  of
said Articles to read as follows:

           FOURTH:  The authorized number of shares of the corporation
     shall  be 14,100,000 of which 14,000,000 shall be common  shares,
     each  with  a  par  value of $1.00, and 100,000 shall  be  serial
     preferred  shares, each without par value.  Except to the  extent
     that  the voting rights of the shares of any class are increased,
     limited, or denied by an amendment to the Articles adopted by the
     shareholders of the corporation, and except as provided in script
     issued  in lieu of a certificate for a fraction of a share,  each
     outstanding  share regardless of class shall entitle  the  holder
     thereof  to  one  vote on each matter properly submitted  to  the
     shareholders for their vote, consent, waiver, release,  or  other
     action,  subject to any provisions of the Ohio Revised Code  with
     respect to cumulative voting.
     
      The  Company  presently is authorized to have  outstanding  7,000,000
common  shares,  of which 6,819,400 shares were issued and  outstanding  or
held in the Treasury on March 27, 1995.  The purpose of the proposal is  to
permit  the  Company to retain flexibility with respect to possible  future
stock  dividends,  acquisitions, raising additional capital  and  for  such
other  purposes  as  may,  in the future, be determined  by  the  Board  of
Directors.   It  is  not  anticipated that further  authorization  for  the
issuance  of the securities by a vote of security holders will be solicited
prior  to such issuance.  The terms of issuance of the securities  will  be
fixed  by  the Board of Directors.  There is presently no plan, arrangement
or  understanding for the issuance of the additional number of shares to be
authorized by this proposal.

             COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
                     AMONG THE COMPANY, S&P 500, AND
                 NATURAL GAS (DIVERSIFIED) INDUSTRY INDEX

      The  following graph sets forth a comparison of five year  cumulative
total return among the common shares of the Company, the S&P 500 Index  and
the  Edward  D. Jones, & Co. Natural Gas (Diversified) Industry Index  (the
"Natural Gas Index") for the fiscal years indicated.  Information reflected
on  the graph assumes an investment of $100 on December 31, 1989 in each of
the  common  shares of the Company, the S&P 500 and the Natural Gas  Index.
Cumulative total return assumes reinvestment of dividends.  The Natural Gas
Index  represents  stock  price  performance  of  twenty-one  natural   gas
companies  chosen by Edward D. Jones & Co. having at least  thirty  percent
but  not  more  than  ninety percent of their operating revenues  from  the
distribution of natural gas.  The Company is among the twenty-one companies
included in the Natural Gas Index.

                         CUMULATIVE TOTAL RETURN

                         The        Natural      S&P
                      Company      Gas Index     500

          1989         $100          $100       $100
          1990         $118          $ 95       $ 97
          1991         $126          $ 95       $126
          1992         $152          $112       $136
          1993         $201          $130       $150
          1994         $216          $118       $152


                 INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

      Price  Waterhouse  LLP served as the Company's independent  certified
public  accountants  for  the fiscal year ended  December  31,  1994.   Its
representatives are expected to be present at the Annual Meeting  and  will
have  an opportunity to make a formal statement and be available to respond
to appropriate questions.
      On  the recommendation of the Audit Committee and ratification by the
shareholders,  the Company's Board of Directors appointed Price  Waterhouse
LLP  as auditors for the fiscal year ended December 31, 1994, and audit and
non-audit  services during the year were approved by the  Audit  Committee,
which  considered  the effect of the performance of such  services  on  the
independence of said firm.

     The Company's Board of Directors has proposed that the ratification of
the  appointment  of the independent certified public accountants  for  the
current  fiscal  year be submitted to the shareholders.  On the  recommenda
tion  of  the  Company's Audit Committee, the Board of Directors  appointed
Price  Waterhouse LLP as independent certified public accountants  for  the
fiscal  year  ending December 31, 1995, and recommends that the appointment
of Price Waterhouse be ratified by the shareholders.


                          SHAREHOLDERS PROPOSALS

      Proposals  submitted by shareholders for inclusion in the 1996  proxy
materials must be received by the Company not later than December 19, 1995.


                            1994 ANNUAL REPORT

      The  Annual Report of the Company for the fiscal year ended  December
31,  1994,  has  been  sent to shareholders; said  Annual  Report  and  the
financial statements contained therein are not, and are not in any  respect
intended to be, part of the proxy soliciting material.


      THE  COMPANY  WILL ALSO PROVIDE WITHOUT CHARGE A COPY OF  ITS  ANNUAL
REPORT  ON FORM 10-K, INCLUDING FINANCIAL STATEMENTS AND SCHEDULES THERETO,
TO  EACH  SHAREHOLDER WHOSE PROXY IS SOLICITED HEREBY, UPON WRITTEN REQUEST
OF  SUCH SHAREHOLDER TO JOHN B. DENISON, SECRETARY, AT NATIONAL GAS  &  OIL
COMPANY, 1500 GRANVILLE ROAD, P. O. BOX 4970, NEWARK, OHIO 43058-4970.



                                                            JOHN B. DENISON
                                                                  Secretary


                                  PROXY
                        NATIONAL GAS & OIL COMPANY
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE COMPANY

The  undersigned hereby appoints J.W. Straker, Richard O. Johnson and Edwin
L.  Heminger,  or  any  of them with full power of  substitution  in  each,
proxies  to  vote (including authority to vote cumulatively) and  act  with
respect  to  all  Common Shares of the undersigned in NATIONAL  GAS  &  OIL
COMPANY, an Ohio Corporation, at the Annual Meeting of its shareholders  to
be  held  in  the  General Offices of the Company at 1500  Granville  Road,
Newark,  Ohio, on May 18, 1995, at 10:00 A.M., local time, and at  any  and
all adjournments thereof in accordance with the following instructions:




                         
1.   THE ELECTION OF     _____FOR all nominees    _____WITHHOLD AUTHORITY
     DIRECTORS           listed below (except as  to vote for all nominees
                         marked to the contrary   listed below.
                         below).

For a term of three years: DAVID C. EASLEY, PATRICK J. McGONAGLE and GRAHAM
R. ROBB.

(INSTRUCTION:   To  withhold authority to vote for any  individual  nominee
print that nominees's name below.)



2.    PROPOSAL  to  amend  the Articles of Incorporation  to  increase  the
maximum   number of common shares which the Company shall be authorized  to
have      outstanding from 7,000,000 to 14,000,000.

             _____FOR       _____AGAINST          _____ABSTAIN

2.    PROPOSAL for the ratification of the appointment of Price  Waterhouse
LLP   to audit the financial statements of the Company and its subsidiaries
for the year ending December 31, 1995.

             _____FOR       _____AGAINST          _____ABSTAIN


(Please date and sign on reverse side)












                                   C-1
MANAGEMENT  RECOMMENDS A VOTE "FOR" PROPOSALS 1, 2 AND 3.  THIS  PROXY,  IF
RECEIVED  PRIOR  TO THE MEETING PROPERLY EXECUTED, WILL BE VOTED  AS  SPECI
FIED.   IF NOT OTHERWISE SPECIFIED, THE PROXY WILL BE VOTED "FOR" PROPOSALS
1,  2 AND 3.  IF ANY OTHER MATTERS ARE BROUGHT BEFORE THE MEETING, OR IF  A
NOMINEE  FOR ELECTION AS A DIRECTOR NAMED IN THE PROXY STATEMENT IS  UNABLE
TO  SERVE OR FOR GOOD CAUSE WILL NOT SERVE, THE PERSONS NAMED IN THIS PROXY
OR  THEIR  SUBSTITUTES WILL VOTE IN ACCORDANCE WITH THEIR BEST JUDGMENT  ON
SUCH MATTERS OR FOR SUCH SUBSTITUTE NOMINEE AS THE DIRECTORS MAY RECOMMEND.

IMPORTANT:  Please sign exactly as your names appear on this Proxy.   Where
shares  are  held  jointly,  both holders should  sign.   When  signing  as
attorney,  executor, administrator, trustee or guardian, please  give  full
title as such.  If signer is a corporation, execute in full corporate  name
by authorized officer.


                                   Date: _________________1995


(Signature of Stockholder)


(Signature of Stockholder)





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