INDIANA GAS CO INC
10-K405, 1996-12-19
NATURAL GAS DISTRIBUTION
Previous: HOUGHTON MIFFLIN CO, 4, 1996-12-19
Next: INNOVEX INC, SC 13D/A, 1996-12-19



                              
                              December 19, 1996



Securities and Exchange Commission
Operations Center
6432 General Green Way
Alexandria, VA  22312-2413

Gentlemen:

     We are transmitting herewith Indiana Gas Company,
Inc.'s Annual Report on Form 10-K for the year ended
September 30, 1996, pursuant to the requirements of Section
13 of the Securities Exchange Act of 1934.

                              Very truly yours,



                              Douglas S. Schmidt
DSS:rs

Enclosure


                                   
           UNITED STATES SECURITIES AND EXCHANGE COMMISSION
                        Washington, DC.  20549
                                   
                               FORM 10-K

(Mark One)
[X]   ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
      SECURITIES EXCHANGE ACT OF 1934

For the fiscal year ended September 30, 1996

                                  OR

[  ]  TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF
      THE SECURITIES EXCHANGE ACT OF 1934

For the transition period from _______________ to _______________

Commission File Number 1-6494

                   INDIANA GAS COMPANY, INC.
    (Exact name of Registrant as specified in its charter)

            INDIANA                               35-0793669
(State or other jurisdiction of              (I.R.S. Employer
incorporation or organization)               Identification No.)

    1630 North Meridian Street, Indianapolis, Indiana  46202
      (Address of principal executive offices)       (Zip Code)

Registrant's telephone number, including area code   317-926-3351

Securities registered pursuant to Section 12(b) of the Act:
                                         
                                         Name of each exchange on
   Title of each class                        which registered
         None                                    None

Securities registered pursuant to Section 12(g) of the Act:


        None

                           (Title of Class)

   Indicate by check mark whether the registrant (1) has filed
all reports required to be filed by Section 13 or 15(d) of the
Securities Exchange Act of 1934 during the preceding 12 months
(or for such shorter period that the Registrant was required to
file such reports), and (2) has been subject to such filing
requirements for the past 90 days.    Yes  X   No ___

   Indicate the number of shares outstanding of each of the
Registrant's classes of common stock, as of the latest
practicable date.

Common Stock-Without par value     9,080,770      November 30, 1996
        Class                   Number of shares          Date

   Indicate by check mark if disclosure of delinquent filers
pursuant to Item 405 of Regulation S-K ( 229.405 of this
chapter) is not contained herein, and will not be contained,
to the best of the Registrant's knowledge, in definitive
proxy or information statements incorporated by reference in
Part III of this Form 10-K or any amendment to this Form 10-
K.[X]



Table of Contents

                                                                  Page
Part I                                                                
  Business                                                          
  Property                                                           
  Legal Proceedings                                                  
  Submission of Matters to a Vote of Security Holders               
  Executive Officers of the Company                                  
Part II                                                              
  Market for the Registrant's Common Equity and Related
    Stockholder Matters                                                
  Selected Financial Data                                            
  Management's Discussion and Analysis of Results of            
    Operations and Financial Condition                                
  Financial Statements and Supplementary Data                      
  Changes in and Disagreements with Accountants                    
Part III                                                           
  Directors and Executive Officers of the Registrant               
  Executive Compensation                                           
  Securities Ownership of Certain Beneficial Owners and
    Management                                                       
  Certain Relationships and Related Transactions                   
Part IV                                                            
  Exhibits, Financial Statements Schedules, and Reports on
    Form 8-K                                                         
   

Part I

Item 1.       Business

       (a)  General Development of the Business.

            Indiana Gas Company, Inc. (Indiana Gas or the
       company) is an operating public utility engaged in
       the business of providing gas utility service in
       the state of Indiana.  It was incorporated under
       the laws of the state of Indiana on July 16, 1945.
       All of the outstanding shares of common stock of
       the company are owned by Indiana Energy, Inc.
       (Indiana Energy), which is a public holding
       company.

       (c)  Narrative Description of the Business.

            During fiscal 1996, Indiana Gas supplied gas
       to about 465,000 residential, commercial and
       industrial customers in 281 communities in 48 of
       the 92 counties in the state of Indiana.  The
       service area has a population of approximately 2
       million and contains diversified manufacturing
       and agriculture-related enterprises.  The
       principal industries served include automotive
       parts and accessories, feed, flour and grain
       processing, metal castings, aluminum products,
       gypsum products, electrical equipment, metal
       specialties and glass.

            The largest communities served include
       Muncie, Anderson, Lafayette-West Lafayette,
       Bloomington, Terre Haute, Marion, New Albany,
       Columbus, Jeffersonville, New Castle and
       Richmond.  Indiana Gas does not serve in
       Indianapolis, although its general office is
       located in that city.

            For the fiscal year ended September 30,
       1996, residential customers provided  60 percent
       of revenues, commercial 21 percent and industrial
       19 percent.  At such date, approximately 99
       percent of Indiana Gas' customers used gas for
       space heating, and space heating revenues from
       these customers for the fiscal year were 81
       percent of total operating revenues.  Sales of
       gas are seasonal and strongly affected by
       variations in weather conditions.  During the
       fiscal year ended September 30, 1996, Indiana Gas
       added approximately 10,300 residential and
       commercial customers.

            Indiana Gas sells gas directly to
       residential, commercial and industrial customers
       at approved rates.  Indiana Gas also transports
       gas through its pipelines at approved rates to
       commercial and industrial customers which have
       purchased gas directly from producers or through
       brokers and marketers.  The total volumes of gas
       provided to both sales and transportation
       customers is referred to as throughput.

            Gas transported on behalf of end-use
       customers in fiscal 1996 represented 27 percent
       (34,165 MDth) of throughput compared to 30
       percent (33,312 MDth) in 1995 and 26 percent
       (30,125 MDth) in 1994.  Although revenues are
       lower, rates for transportation generally provide
       the same margins as would have been earned had
       the gas been sold under normal sales tariffs.

            Effective April 1, 1996, Indiana Gas
       purchases all of its natural gas from ProLiance
       Energy, LLC, a gas marketing affiliate of Indiana
       Energy (see Item 7, ProLiance Energy, LLC).
       Indiana Gas has separate contracts with pipelines
       for storage of natural gas.

            Prices for gas and related services
       purchased are determined primarily by market
       conditions and rates established by the Federal
       Energy Regulatory Commission.  Indiana Gas' rates
       and charges, terms of service, accounting
       matters, issuance of securities, and other
       operational matters are regulated by the Indiana
       Utility Regulatory Commission (IURC).

            Adjustments to Indiana Gas' rates and
       charges related to the cost of gas are made
       through gas cost adjustment (GCA) procedures
       established by Indiana law and administered by
       the IURC.  The IURC has applied the statute
       authorizing the GCA procedures to reduce rates
       when necessary so as to limit net operating
       income, after adjusting to normal weather, to the
       level authorized in the last general rate order.
       The earnings test provides that no refund be paid
       to the extent a utility has not earned its
       authorized utility operating income over the
       previous 60 months (or during the period since
       the utility's last rate order, if longer).  On
       November 9, 1995, the IURC approved a settlement
       agreement among Indiana Gas, the Office of the
       Utility Consumer Counselor and a group of large-
       volume users which provided for authorized
       utility operating income (weather normalized) of
       $54.2 million for Indiana Gas beginning in fiscal
       1996.

            Information regarding environmental matters
       affecting the company is incorporated herein by
       reference to Item 7, Environmental Matters.

       Indiana Gas had 1,067 full-time employees and 37
       part-time employees as of September 30, 1996.

Item 2.       Property

            The properties of Indiana Gas are used for
       the purchase, production, storage and
       distribution of gas and are located primarily
       within the state of Indiana.  As of September 30,
       1996, such properties included approximately
       10,300 miles of distribution mains; 480,673
       meters; seven reservoirs currently being used for
       the underground storage of purchased gas with
       approximately 107,074 acres of land held under
       storage easements; 9,937,010 Dth of gas in
       company-owned underground storage with a daily
       deliverability of 144,860 Dth; 12,165,382 Dth of
       gas in contract storage with a daily
       deliverability of 163,813 Dth; and five liquefied
       petroleum (propane) air-gas manufacturing plants
       with a total daily capacity of 36,700 Dth of gas.

            Indiana Gas' capital expenditures during the
       fiscal year ended September 30, 1996, amounted to
       $66.4 million.

Item 3.       Legal Proceedings

            See Item 8, Note 9 for litigation matters
       involving insurance carriers pertaining to
       Indiana Gas' former manufactured gas plants and
       storage facilities.

Item 4.       Submission of Matters to a Vote of Security
       Holders

            No matter was submitted during the fourth
       quarter of the fiscal year ended September 30,
       1996, to a vote of security holders.

Item 4a.      Executive Officers of the Company

       As of September 30, 1996, the following
       individuals were Executive Officers of the
       company:
<TABLE>

                             Family
                             Relation-     Office or                Date Elected
Name                  Age      ship       Position Held            Or Appointed(1)
<S>                   <C>    <C>          <C>                      <C>
Lawrence A. Ferger    62     None         Chairman,
                                          President and
                                          Chief Executive Officer        Jan. 26, 1996
                                          President and Chief
                                          Executive Officer              July 1, 1987

Paul T. Baker         56     None         Senior Vice President
                                          and Chief Operating
                                          Officer                        Aug. 1, 1991

Niel C. Ellerbrook    47     None         Senior Vice President and
                                          Chief Financial Officer        July 1, 1987

Anthony E. Ard        55     None         Senior Vice President of
                                          Corporate Affairs              Jan. 9, 1995
                                          Vice President -
                                          Corporate Affairs              Jan. 11, 1993
                                          Vice President and
                                          Secretary                      Sep. 30, 1988

Timothy M. Hewitt     46     None         Vice President of
                                          Operations and Engineering     Jan. 9, 1995
                                          Vice President of Sales
                                          and Field Operations           Jan. 14, 1991

(1)  Each of the officers has served continuously since the dates indicated.
</TABLE>

Part II


Item 5.       Market for the Registrant's Common Equity and
       Related Stockholder Matters

            All of the outstanding shares of Indiana Gas'
       common stock are owned by Indiana Energy, Inc., and
       are not traded.

            During fiscal 1996, the company paid aggregate
       dividends of $6.3 million, $6.3 million, $6.3
       million and $6.5 million in the first, second, third
       and fourth quarters, respectively.

            During fiscal 1995, the company paid aggregate
       dividends of $6.0 million, $6.0 million, $6.0
       million and $6.3 million in the first, second, third
       and fourth quarters, respectively.

<TABLE>
Item 6.       Selected Financial Data

                              INDIANA GAS COMPANY, INC.
                              AND SUBSIDIARY COMPANIES
                                     (Thousands)
                             
Year Ended September 30          1996       1995      1994       1993      1992
<S>                          <C>        <C>       <C>        <C>       <C>
Operating revenues           $530,594   $403,810  $475,297   $499,278  $411,260
Margin                        210,463    185,315   194,309    185,725   160,333
Operating expenses            156,910    139,127   146,466    141,452   122,206
Operating income               53,553     46,188    47,843     44,273    38,127
Interest and other - net       14,923     14,079    13,247     15,739    12,384
Net income                     38,630     32,109    34,596     28,534    25,743
Dividends on preferred        
  stock                             -          -         -        285     1,710 
Earnings available for                                                         
    common stock             $ 38,630  $  32,109  $ 34,596   $ 28,249  $ 24,033
                                                                               
Ratio of earnings to fixed    
  charges                         4.6        4.1       4.1        3.5       3.5
                                                                               
Common shareholder's equity  $281,534   $268,154  $260,295   $249,099  $202,833
Redeemable preferred                                                           
    shareholder's equity            -          -         -          -    20,000
Long-term debt (1)            174,733    173,693   156,851    184,901   149,901
                             $456,267   $441,847  $417,146   $434,000  $372,734
                                                                               
                                                                               
Total throughput              126,742    109,508   116,285    111,354   101,985
                                                                               
Annual heating degree days                                                     
    as a percent of normal       108%        87%      102%        99%       90%
                                                                               
Utility customers served -                                                     
    average                   465,166    454,817   443,498    433,000   422,997
                                                                               
Total Assets at Year-End     $672,907   $655,933  $649,982   $621,658  $567,779

(1)Includes current maturities; excludes sinking
   fund requirements.
</TABLE>

Item 7.       Management's Discussion and Analysis of
       Results of Operations and Financial Condition

       Results of Operations
       
       Earnings
       Net income increased to $38.6 million in fiscal 1996 from
       $32.1 million in fiscal 1995 primarily as a result of
       weather that was 25 percent colder than last year, as well
       as the addition of new residential and commercial customers.
       This increase was offset somewhat by higher operation and
       maintenance expenses.
       
       Net income decreased to $32.1 million in fiscal 1995 from
       $34.6 million in fiscal 1994 due to weather that was 15
       percent warmer than the prior year.  This decrease was
       partially offset by lower operation and maintenance
       expenses, as well as the addition of new residential and
       commercial customers.
       
       Margin (Revenues Less Cost of Gas)
       In 1996, margin increased 14 percent ($25.1 million) when
       compared to 1995.  The increase is primarily attributable to
       weather that was 25 percent colder than last year and 8
       percent colder than normal.  Additional residential and
       commercial customers, as well as rate recovery (beginning
       May 1995) of postretirement benefit costs recognized in
       accordance with Statement of Financial Accounting Standards
       No. 106, Employers' Accounting for Postretirement Benefits
       Other Than Pensions (SFAS 106), also contributed to the
       increase.
       
       In 1995, margin decreased 5 percent ($9.0 million) when
       compared to 1994.  The decrease reflected weather that was
       15 percent warmer than the prior year and 13 percent warmer
       than normal, offset somewhat by the addition of new
       residential and commercial customers.
       
       In 1996, total system throughput (combined sales and
       transportation) increased 16 percent (17.2 MMDth) when
       compared to last year.  In 1995, throughput decreased 6
       percent (6.8 MMDth) when compared to 1994.  Indiana Gas'
       rates for transportation generally provide the same margins
       as are earned on the sale of gas under its sales tariffs.
       Approximately one-half of total system throughput represents
       gas used for space heating and is affected by weather.
       
       Total average cost per dekatherm of gas purchased (average
       commodity and demand) was $3.14 in 1996, $2.53 in 1995 and
       $2.89 in 1994.  The price swings are due primarily to
       changing commodity costs associated with the impacts on
       customer demand during the very warm winter in 1995 and the
       colder winter this fiscal year.
       
       Operating Expenses
       Operation and maintenance expenses increased approximately
       $8.5 million in 1996 when compared to 1995.  The increase is
       primarily attributable to higher performance-based
       compensation and the recognition (beginning May 1995) of
       postretirement benefit costs in accordance with SFAS 106.
       In addition, the increased margin resulting from the very
       cold weather allowed for the acceleration of certain
       projects that will help maintain and strengthen the
       distribution system.
       
       Operation and maintenance expenses decreased approximately
       $6.4 million in 1995 when compared to 1994.  The decrease
       was primarily attributable to lower expenses for labor and
       related benefits, distribution mains and services,
       advertising and outside services.  The declining operation
       and maintenance expenses reflected management's efforts to
       control costs in response to very warm weather.
       
       Depreciation and amortization expense increased in 1996 and
       1995 as the result of additions to utility plant to serve
       new customers and to maintain dependable service to existing
       customers.
       
       Federal and state income taxes increased in 1996, while
       decreasing in 1995, due to changes in taxable income.
       
       Taxes other than income taxes increased in 1996 due to
       higher property tax expense and higher gross receipts tax
       expense resulting from increased revenue.  Taxes other than
       income taxes decreased in 1995 due to lower gross receipts
       tax expense resulting from decreased revenue.  Property tax
       expense for 1995 remained approximately the same as compared
       to 1994.
       
       Interest Expense
       Interest expense increased in 1996 due to an increase in
       average debt outstanding, slightly offset by a decrease in
       interest rates.  Interest expense decreased in 1995 due to a
       decrease in average debt outstanding, slightly offset by an
       increase in interest rates.
       
       Other Operating Matters
       
       Gas Cost Adjustment
       Adjustments to Indiana Gas' rates and charges related to the
       cost of gas are made through gas cost adjustment (GCA)
       procedures established by Indiana law and administered by
       the Indiana Utility Regulatory Commission (IURC).  The GCA
       passes through increases and decreases in the cost of gas to
       Indiana Gas' customers dollar for dollar.
       
       In addition, the IURC has applied the statute authorizing
       the GCA procedures to reduce rates when necessary so as to
       limit utility operating income, after adjusting to normal
       weather, to the level authorized in the last general rate
       order.  The earnings test provides that no refund be paid to
       the extent a utility has not earned its authorized utility
       operating income over the previous 60 months (or during the
       period since the utility's last rate order, if longer).  On
       November 9, 1995, the IURC approved a settlement agreement
       among Indiana Gas, the Office of Utility Consumer Counselor
       and a group of large-volume users which provided for
       authorized utility operating income (weather normalized) of
       $54.2 million for Indiana Gas beginning in fiscal 1996.
       
       ProLiance Energy, LLC
       On March 15, 1996, IGC Energy, Inc., an indirect wholly
       owned subsidiary of Indiana Energy (Indiana Gas' parent),
       and Citizens By-Products Coal Company, a wholly owned
       subsidiary of Citizens Gas and Coke Utility (Citizens Gas),
       formed a jointly and equally owned limited liability company
       to provide natural gas supply and related marketing
       services.  The new entity, ProLiance Energy, LLC
       (ProLiance), began providing services to Indiana Gas and
       Citizens Gas effective April 1, 1996.  ProLiance also
       provides products and services to other gas utilities and
       customers in Indiana and surrounding states.  ProLiance has
       assumed the business of Indiana Energy Services, Inc.,
       Indiana Energy's gas marketing affiliate, which had provided
       similar services to other customers and from January 1,
       1996, to March 31, 1996, to Indiana Gas.
       
       The sale of gas and provision of other services to Indiana
       Gas by Indiana Energy's marketing affiliates are subject to
       regulatory review through the quarterly gas cost adjustment
       proceeding currently pending before the IURC.
       
       Two proceedings which may affect the formation, operation or
       earnings of ProLiance are currently pending before the IURC.
       The first proceeding was initiated by a small group of
       Indiana Gas' and Citizens Gas' large-volume customers who
       contend that the gas service contracts between ProLiance and
       Indiana Gas and Citizens Gas should be disapproved by the
       IURC or, alternatively, that the IURC should regulate the
       operations of ProLiance.  On September 27, 1996, the IURC
       issued a partial decision in that proceeding and found that
       ProLiance is not subject to regulation as a public utility.
       The IURC did confirm that it will continue to monitor gas
       costs incurred by Indiana Gas.  Hearings on the remaining
       issues were concluded on October 9, 1996.  A decision from
       the IURC is expected during the first half of calendar 1997.
       
       The second proceeding involves the quarterly gas cost
       adjustment applications of Indiana Gas and Citizens Gas
       wherein these utilities are proposing to recover the costs
       they have and will incur under their gas supply and related
       agreements with ProLiance.  This proceeding will consider
       whether the recovery of those costs is consistent with
       Indiana law governing gas cost recovery.  The hearing on the
       second proceeding has not yet been scheduled.
       
       While the outcome of these proceedings cannot be predicted,
       management does not expect this matter to have a material
       impact on Indiana Gas' financial position or results of
       operations.
       
       Indiana Legislative Matters
       On April 26, 1995, the Indiana General Assembly enacted
       legislation which provides new flexibility to the IURC for
       future regulation of Indiana utilities.  The new law
       recognizes that competition is increasing in the provision
       of energy services and that flexibility in the regulation of
       energy services providers is essential to the well-being of
       the state, its economy and its citizens.  Under the law, an
       energy utility can present to the IURC a broad range of
       proposals from performance-based ratemaking to complete
       deregulation of a utility's operations.  The law gives the
       IURC the authority to adopt alternative regulatory
       practices, procedures and mechanisms and establish rates and
       charges that are in the public interest, and will enhance or
       maintain the value of the energy utility's retail energy
       services or property.  It also provides authority for the
       IURC to establish rates and charges based on market or
       average prices that use performance-based rewards or
       penalties, or which are designed to promote efficiency in
       the rendering of retail energy services.
       
       Environmental Matters
       Indiana Gas is currently conducting environmental
       investigations and work at certain sites that were the
       locations of former manufactured gas plants.  It is seeking
       to recover the costs of the investigations and work from
       insurance carriers, other potentially responsible parties
       (PRPs) and customers.
       
       On May 3, 1995, Indiana Gas received an order from the IURC
       in which the Commission concluded that the costs incurred by
       Indiana Gas to investigate and, if necessary, clean-up
       former manufactured gas plant sites are not utility
       operating expenses necessary for the provision of service
       and, therefore, are not recoverable as operating expenses
       from utility customers.  This order has been appealed.
       
       On April 14, 1995, Indiana Gas filed suit in the United
       States District Court for the Northern District of Indiana,
       Fort Wayne Division, against a number of insurance carriers
       for payment of claims for investigation and clean-up costs
       already incurred, as well as for a determination that the
       carriers are obligated to pay these costs in the future.  On
       October 2, 1996, the Court granted several motions filed by
       defendant insurance carriers for summary judgment on a
       number of issues relating to the insurers' obligations to
       Indiana Gas under insurance policies issued by these
       carriers.  For example, the Court held that because the
       placement of residuals on the ground at the sites was done
       intentionally, there was no "fortuitous accident" and
       therefore no "occurrence" subject to coverage under the
       relevant policies.  Since the management of Indiana Gas
       believes that a number of the Court's rulings are contrary
       to Indiana law, it intends to appeal all adverse rulings to
       the United States Court of Appeals for the Seventh Circuit.
       However, if these rulings are not reversed on appeal, they
       would effectively eliminate coverage under most of the
       policies at issue.  There can be no assurance as to whether
       Indiana Gas will prevail on this appeal.  As of September
       30, 1996, Indiana Gas has obtained cash settlements from
       some insurance carriers in an aggregate amount in excess of
       $13.5 million.
       
       The Court's rulings will have no immediate impact on
       earnings since Indiana Gas has previously recorded all costs
       which it presently expects to incur in connection with
       remediation activities.  It is possible that future events
       may require additional remediation activities which are not
       presently foreseen.
       
       For further information regarding the status of
       investigation and remediation of the sites, PRPs, recovery
       from insurers, litigation, financial reporting and
       ratemaking, see Item 8, Note 9.
       
       Postretirement Benefits Other Than Pensions
       On May 3, 1995, the IURC issued an order authorizing Indiana
       Gas to recover the costs related to postretirement benefits
       other than pensions under the accrual method of accounting
       consistent with Statement of Financial Accounting Standards
       No. 106, Employers' Accounting for Postretirement Benefits
       Other Than Pensions (SFAS 106). Amounts accrued prior to the
       order were deferred as allowed by the IURC.  While this
       order is consistent with the IURC's rulings for other
       utilities within the state of Indiana and with the
       ratemaking treatment of the majority of regulatory
       jurisdictions outside of Indiana, the Office of Utility
       Consumer Counselor is appealing the order.  A decision on
       the appeal by the Indiana Court of Appeals is expected early
       in calendar 1997.
       
       New Accounting Standards
       In March 1995, the Financial Accounting Standards Board
       (FASB) issued Statement of Financial Accounting Standards
       No. 121, Accounting for the Impairment of Long-Lived Assets
       and Long-Lived Assets to be Disposed Of.  This statement
       imposes stricter criteria for regulatory assets by requiring
       that such assets be probable of future recovery at each
       balance sheet date.  Indiana Gas will adopt this standard
       effective October 1, 1996, and does not expect that the
       adoption will have a material impact on its financial
       position or results of operations based on the current
       regulatory structure in which it operates.  This conclusion
       may change in the future as competitive factors influence
       pricing in the industry.
       
       In October 1995, the FASB issued Statement of Financial
       Accounting Standards No. 123, Accounting for Stock-Based
       Compensation.  Pursuant to this new standard, companies are
       encouraged, but not required, to adopt a fair value method
       of accounting for employee stock-based transactions.
       Indiana Gas does not expect this standard to have a material
       impact on its financial position or results of operations.
       
       Liquidity and Capital Resources
       
       New construction, normal system maintenance and
       improvements, and information technology investments to
       provide service to a growing customer base will continue to
       require substantial capital expenditures. Indiana Gas' goal
       is to internally fund approximately 75 percent of its
       capital expenditure program.  This will help Indiana Gas to
       maintain its high creditworthiness.  The long-term debt of
       Indiana Gas is currently rated Aa3 by Moody's Investors
       Service and AA- by Standard & Poor's Corporation.  Indiana
       Gas' ratio of earnings to fixed charges was 4.6 for 1996
       (see Exhibit 12).
       
       Total capital required to fund both capital expenditures and
       refinancing requirements for 1995 and 1996, along with
       estimated amounts for 1997 through 1999, are as follows:
<TABLE>       
       
       THOUSANDS                     1995      1996      1997       1998      1999
<S>                              <C>       <C>       <C>       <C>        <C>
       Capital expenditures      $ 54,900  $ 66,000  $ 70,000  $  71,000  $ 65,000
       Refinancing requirements     3,200    19,000       -       35,000    10,000
                                 $ 58,100  $ 85,000  $ 70,000   $106,000  $ 75,000
</TABLE>       

       In 1996, 70 percent of Indiana Gas' capital expenditures was
       provided by funds generated internally (net income less
       dividends plus charges to net income not requiring funds).
       In 1995, 77 percent of capital expenditures was provided by
       funds generated internally.  External funds required for the
       1996 construction program were obtained primarily through
       short-term borrowings.
       
       Capitalization objectives for Indiana Gas are 55-65 percent
       common equity and preferred stock and 35-45 percent long-
       term debt. Indiana Gas' common equity component was 62
       percent of total capitalization at September 30, 1996.
       
       During December 1995, Indiana Gas issued $20 million in
       aggregate principal amount of its Medium-Term Notes, Series
       E (Notes) as follows:  $5 million of 6.69% Notes due
       June 10, 2013; $5 million of 6.69% Notes due December 21,
       2015; and $10 million of 6.69% Notes due December 29, 2015.
       Indiana Gas plans to issue an additional  $15 million of the
       Notes by the end of fiscal 1997.  On July 15, 1996, Indiana
       Gas used the net proceeds from the December issuances to
       redeem its remaining first mortgage bonds, $19 million of 9
       3/8% Series M First Mortgage Bonds.
       
       Short-term cash working capital is required primarily to
       finance customer accounts receivable, unbilled utility
       revenues resulting from cycle billing, gas in underground
       storage and capital expenditures until permanently financed.
       Short-term borrowings tend to be greatest during the heating
       season when accounts receivable and unbilled utility
       revenues are at their highest.  Indiana Gas' commercial
       paper is rated P-1 by Moody's and A-1+ by Standard & Poor's.
       Recently, bank lines of credit have been the primary source
       of short-term financing.  Long-term financial strength and
       flexibility require maintaining throughput volumes,
       controlling costs and, if absolutely necessary, securing
       timely increases in rates to recover costs and provide a
       fair and reasonable return to shareholders.
       
       Forward-Looking Information
       
       Certain matters discussed in Management's Discussion and
       Analysis are forward-looking.  These forward-looking
       discussions reflect the company's current best estimates
       regarding future operations.  Since these are only
       estimates, actual results could be materially different.
       
       Several factors, some of which are outside of the company's
       control and cannot be accurately and conclusively predicted,
       may materially affect estimates of future operations.  Such
       factors include the effect of weather on gas consumption,
       particularly in the residential market, the effect of
       general economic conditions on gas consumption, particularly
       in industrial and commercial markets, the direction and pace
       of change in state and federal regulation on both the gas
       and electric industries, and the effects of competition on
       markets where prices and providers have been regulated.
       
Item 8.    Financial Statements and Supplementary Data
       
       Management's Responsibility for Financial Statements
       
       The management of the company is responsible for the
       preparation of the consolidated financial statements and the
       related financial data contained in this report.  The
       financial statements are prepared in conformity with
       generally accepted accounting principles and follow
       accounting policies and principles applicable to regulated
       public utilities.
       
       The integrity and objectivity of the data in this report,
       including required estimates and judgements, are the
       responsibility of management.  Management maintains a system
       of internal controls and utilizes an internal auditing
       program to provide reasonable assurance of compliance with
       company policies and procedures and the safeguard of assets.
       
       The board of directors pursues its responsibility for these
       financial statements through its audit committee, which
       meets periodically with management, the internal auditors
       and the independent auditors, to assure that each is
       carrying out its responsibilities.  Both the internal
       auditors and the independent auditors meet with the audit
       committee, with and without management representatives
       present, to discuss the scope and results of their audits,
       their comments on the adequacy of internal accounting
       controls and the quality of financial reporting.
       
       
       /s/Niel C. Ellerbrook
       Niel C. Ellerbrook
       Senior Vice President and
       Chief Financial Officer
       
       Report of Independent Public Accountants
       
       To the Shareholders and Board of Directors of Indiana Gas
       Company, Inc.:
       
       We have audited the accompanying consolidated balance sheets
       and schedules of long-term debt of Indiana Gas Company, Inc.
       (an Indiana corporation and wholly owned subsidiary of
       Indiana Energy, Inc.) and subsidiary companies as of
       September 30, 1996, and 1995, and the related consolidated
       statements of income, common shareholder's equity and cash
       flows for each of the three years in the period ended
       September 30, 1996.  These financial statements are the
       responsibility of the company's management.  Our
       responsibility is to express an opinion on these financial
       statements based on our audits.
       
       We conducted our audits in accordance with generally
       accepted auditing standards.  Those standards require that
       we plan and perform the audit to obtain reasonable assurance
       about whether the financial statements are free of material
       misstatement.  An audit includes examining, on a test basis,
       evidence supporting the amounts and disclosures in the
       financial statements.  An audit also includes assessing the
       accounting principles used and significant estimates made by
       management, as well as evaluating the overall financial
       statement presentation.  We believe that our audits provide
       a reasonable basis for our opinion.
       
       In our opinion, the financial statements referred to above
       present fairly, in all material respects, the financial
       position of Indiana Gas Company, Inc. and subsidiary
       companies, as of September 30, 1996, and 1995, and the
       results of their operations and their cash flows for each of
       the three years in the period ended September 30, 1996, in
       conformity with generally accepted accounting principles.
       
       
       /s/Arthur Andersen LLP
       Arthur Andersen LLP
       Indianapolis, Indiana
       October 25, 1996
       
      
<TABLE>
                               INDIANA GAS COMPANY, INC.
                               AND SUBSIDIARY COMPANIES

                           CONSOLIDATED STATEMENTS OF INCOME
                                     (Thousands)




                                                           Year Ended September 30
                                                        1996         1995         1994
<S>                                                 <C>          <C>          <C>
OPERATING REVENUES                                  $ 530,594    $ 403,810    $ 475,297
COST OF GAS                                           320,131      218,495      280,988
MARGIN                                                210,463      185,315      194,309

OPERATING EXPENSES:
    Other operation and maintenance                    84,136       75,608       81,982
    Depreciation and amortization                      33,232       31,265       29,177
    Income taxes                                       23,174       19,216       19,467
    Taxes other than income taxes                      16,368       13,038       15,840
                                                      156,910      139,127      146,466

OPERATING INCOME                                       53,553       46,188       47,843

OTHER INCOME - NET                                        888        1,423        2,629

INCOME BEFORE INTEREST AND OTHER                       54,441       47,611       50,472

INTEREST AND OTHER CHARGES:
    Interest on long-term debt                         14,882       13,474       14,798
    Interest on notes payable                             337          971          493
    Allowance for borrowed funds used
      during construction                                (283)        (215)        (355)
    Other interest                                        688        1,085          746
    Other amortization                                    187          187          194
                                                       15,811       15,502       15,876

NET INCOME                                          $  38,630    $  32,109    $  34,596


The accompanying notes are an integral part of these statements.
</TABLE>

<TABLE>                                                   
                                                   INDIANA GAS COMPANY, INC.
                                                   AND SUBSIDIARY COMPANIES

                                            CONSOLIDATED STATEMENTS OF CASH FLOWS
                                                         (Thousands)


                                                               Year Ended September 30
                                                              1996        1995       1994
<S>                                                       <C>         <C>        <C>
CASH FLOWS FROM OPERATING ACTIVITIES:
   Net income                                             $ 38,630    $ 32,109   $ 34,596

   Adjustments to reconcile net income to cash
     provided from operating activities -
       Depreciation and amortization                        33,419      31,452     29,371 
       Deferred income taxes                                   804       3,994      3,273
       Investment tax credit                                  (930)       (930)      (930)
                                                            33,293      34,516     31,714
       Changes in assets and liabilities -
         Receivables - net                                  (3,818)      3,634      1,537
         Inventories                                        19,966       5,189     (5,093)
         Accounts payable, customer deposits, advance
            payments and other current liabilities         (13,658)     40,686     (7,052)
         Accrued taxes and interest                         (4,020)    (12,375)   (11,815)
         Refundable/recoverable gas costs                   (7,593)    (26,712)    39,048
         Other - net                                         5,780      13,629      5,355

           Total adjustments                                29,950      58,567     53,694

             Net cash flows from operations                 68,580      90,676     88,290

CASH FLOWS REQUIRED FOR FINANCING ACTIVITIES:
    Sale of long-term debt                                  20,000      20,000          -
    Reduction in long-term debt                            (18,960)     (3,158)   (28,050)
    Net change in short-term borrowings                     22,011     (28,325)    20,298
    Dividends                                              (25,250)    (24,250)   (23,400)

        Net cash flows required for financing activities    (2,199)    (35,733)   (31,152)

CASH FLOWS REQUIRED FOR INVESTING ACTIVITIES:
    Capital expenditures                                   (66,381)    (54,943)   (57,138)
        Net cash flows required for investing activities   (66,381)    (54,943)   (57,138)

NET INCREASE (DECREASE) IN CASH                                  -           -          -

CASH AND CASH EQUIVALENTS AT BEGINNING OF
    PERIOD                                                      20          20         20

CASH AND CASH EQUIVALENTS AT END OF PERIOD                $     20    $     20   $     20



The accompanying notes are an integral part of these statements.

</TABLE>

<TABLE>                         
                         INDIANA GAS COMPANY, INC.
                         AND SUBSIDIARY COMPANIES

                        CONSOLIDATED BALANCE SHEETS

                                    ASSETS
                                 (Thousands)


                                                                September 30
                                                              1996       1995
<S>                                                       <C>        <C>
UTILITY PLANT:
    Original cost                                         $931,092   $872,287
    Less - accumulated depreciation and amortization       344,268    316,991
                                                           586,824    555,296


NONUTILITY PLANT - NET                                          33        188

CURRENT ASSETS:
    Cash and cash equivalents                                   20         20
    Accounts receivable, less reserves of
        $1,853 and $1,662 respectively                      15,468     13,403
    Accrued unbilled revenues                                8,158      6,405
    Materials and supplies - at average cost                 4,611      3,890
    Liquefied petroleum gas - at average cost                  507        883
    Gas in underground storage - at last-in,
        first-out cost                                      39,083     59,394
    Recoverable gas costs                                    2,710          -
    Prepayments and other                                       43        144
                                                            70,600     84,139


DEFERRED CHARGES:
    Unamortized debt discount and expense                    7,477      6,800
    Other                                                    7,973      9,510
                                                            15,450     16,310


                                                          $672,907   $655,933


The accompanying notes are an integral part of these statements.
</TABLE>

<TABLE>                            
                            INDIANA GAS COMPANY, INC.
                            AND SUBSIDIARY COMPANIES

                          CONSOLIDATED BALANCE SHEETS

                      SHAREHOLDER'S EQUITY AND LIABILITIES
                                  (Thousands)
 
 
                                                            September 30
                                                          1996       1995
<S>                                                    <C>        <C>
CAPITALIZATION:
    Common stock and paid-in capital                   $142,995   $142,995
    Retained earnings                                   138,539    125,159
        Total common shareholder's equity               281,534    268,154
    Long-term debt (see schedule)                       174,733    173,693
                                                        456,267    441,847

CURRENT LIABILITIES:
    Notes payable                                        24,236      2,225
    Accounts payable                                     49,402     59,713
    Refundable gas costs                                      -      4,883
    Customer deposits and advance payments               14,256     20,870
    Accrued taxes                                         4,206      7,928
    Accrued interest                                      2,505      2,803
    Other current liabilities                            24,827     21,560
                                                        119,432    119,982

DEFERRED CREDITS:
    Deferred income taxes                                66,862     65,096
    Unamortized investment tax credit                    11,173     12,103
    Regulatory income tax liability                       2,835      3,797
    Customer advances for construction                    1,434      1,297
    Other                                                14,904     11,811
                                                         97,208     94,104

COMMITMENTS AND CONTINGENCIES (see Notes 8, 9 and 11)         -          -


                                                       $672,907   $655,933


The accompanying notes are an integral part of these statements.

</TABLE>

<TABLE>                              
                              INDIANA GAS COMPANY, INC.
                              AND SUBSIDIARY COMPANIES

                CONSOLIDATED STATEMENTS OF COMMON SHAREHOLDER'S EQUITY
                              (Thousands except shares)


                                      COMMON STOCK AND
                                      PAID-IN CAPITAL       RETAINED
                                    SHARES      AMOUNT      EARNINGS      TOTAL
<S>                               <C>          <C>         <C>          <C>
BALANCE AT SEPTEMBER 30, 1993     9,080,770    $142,995    $ 106,104    $249,099

Net Income                                                    34,596      34,596

Common Stock Dividends
     ($2.58 per share)                                       (23,400)    (23,400)

BALANCE AT SEPTEMBER 30, 1994     9,080,770     142,995      117,300     260,295

  Net Income                                                  32,109      32,109

  Common Stock Dividends
     ($2.67 per share)                                       (24,250)    (24,250)

BALANCE AT SEPTEMBER 30, 1995     9,080,770     142,995      125,159     268,154

  Net Income                                                  38,630      38,630

  Common Stock Dividends
     ($2.78 per share)                                       (25,250)    (25,250)

BALANCE AT SEPTEMBER 30, 1996     9,080,770    $142,995    $ 138,539    $281,534


The accompanying notes are an integral part of these statements.
</TABLE>


<TABLE>
                               INDIANA GAS COMPANY, INC.
                               AND SUBSIDIARY COMPANIES

                       CONSOLIDATED SCHEDULES OF LONG-TERM DEBT
                                      (Thousands)



                                                                  September 30
                                                               1996           1995
<S>                                                         <C>            <C>
    LONG-TERM DEBT:
    First Mortgage Bonds
       9 3/8% Series M, called and due July 15, 1996        $      -       $ 18,950




    Unsecured Notes Payable
       6 5/8% Series D, due December 1, 1997                  35,000         35,000
       8.90%, due July 15, 1999                               10,000         10,000
       6.69%, Series E, due June 10, 2013                      5,000              -
       7.15%, Series E, due March 15, 2015                     5,000          5,000
       6.69%, Series E, due December 21, 2015                  5,000              -
       6.69%, Series E, due December 29, 2015                 10,000              -
       9 3/8%, due January 15, 2021                           25,000         25,000
       9 1/8% Series A, due February 15, 2021                 40,000         40,000
       8 1/2% Series B Debentures, due September 15, 2021     24,733         24,743
       6.31%, Series E, due June 10, 2025                      5,000          5,000
       6.53%, Series E, due June 27, 2025                     10,000         10,000
                                                             174,733        154,743

    Less - Maturities and sinking fund requirements                -              -

                                                            $174,733       $173,693




    The accompanying notes are an integral part of these statements.

</TABLE>


      Notes to Consolidated Financial Statements
      Indiana Gas Company, Inc. and Subsidiary Companies
      
       1.  Summary of Significant Accounting Practices
       
       A.  Consolidation
       Indiana Gas Company, Inc. and its subsidiaries (Indiana Gas or
       the company) provide natural gas and transportation services to
       a diversified base of customers in 281 communities in 48 of
       Indiana's 92 counties.
       
       B. Utility Plant and Depreciation
       Except as described below, utility plant is stated at the
       original cost and includes allocations of payroll-related costs
       and administrative and general expenses, as well as an
       allowance for the cost of funds used during construction. When
       a depreciable unit of property is retired, the cost is credited
       to utility plant and charged to accumulated depreciation
       together with the cost of removal, less any salvage.  No gain
       or loss is recognized upon normal retirement.
       
       Provisions for depreciation of utility property are determined
       by applying straight-line  rates to the original cost of the
       various classifications of property.  The average depreciation
       rate was approximately 4.1 percent for all periods reported.
       
       Cost in excess of underlying book value of acquired gas
       distribution companies is reflected as a component of utility
       plant and is being amortized primarily over 40 years.
       
       C.  Unamortized Debt Discount and Expense
       Indiana Gas was authorized as part of an August 17, 1994, order
       from the Indiana Utility Regulatory Commission (IURC) to
       amortize over a 15-year period the debt discount and expense
       related to new debt issues and future premiums paid for debt
       reacquired in connection with refinancing. Debt discount and
       expense for issues in place prior to this order are being
       amortized over the lives of the related issues. Premiums paid
       prior to this order for debt reacquired in connection with
       refinancing are being amortized over the life of the refunding
       issue.
       
       D.  Cash Flow Information
       For the purposes of the Consolidated Statements of Cash Flows,
       the company considers cash investments with an original
       maturity of three months or less to be cash equivalents.  Cash
       paid during the periods reported for interest and income taxes
       were as follows:
<TABLE>       

       THOUSANDS                               1996       1995       1994
<S>                                          <C>       <C>       <C>
       Interest (net of amount capitalized)  $ 15,203  $ 14,042  $ 15,192
       Income taxes                          $ 29,451  $ 26,206  $ 23,880
</TABLE>       

       E.  Revenues
       To more closely match revenues and expenses, Indiana Gas
       records revenues for all gas delivered to customers but not
       billed at the end of the accounting period.
       
       F.  Gas in Underground Storage
       Gas in underground storage as of September 30, 1996, was $39.1
       million compared to $59.4 million at September 30, 1995.  This
       decrease, which had no impact on Indiana Gas' results of
       operations, resulted from a reduction in Indiana Gas' contract
       storage requirements due to its gas supply arrangements with
       ProLiance (see Note 11).
       
       Based on the cost of purchased gas during September 1996, the
       cost of replacing the current portion of gas in underground
       storage exceeded last-in, first-out cost at September 30, 1996,
       by approximately $3,414,000.
       
       G.  Refundable or Recoverable Gas Cost
       The cost of gas purchased and refunds from suppliers, which
       differ from amounts recovered through rates, are deferred and
       are being recovered or refunded in accordance with procedures
       approved by the IURC.
       
       H.  Allowance For Funds Used During Construction
       An allowance for funds used during construction (AFUDC), which
       represents the cost of borrowed and equity funds used for
       construction purposes, is charged to construction work in
       progress during the period of construction and the equity
       portion is included in "Other Income-Net" on the Consolidated
       Statements of Income.  The portion related to borrowed funds is
       included in "Interest and Other Charges." An annual AFUDC rate
       of 7.5 percent was used for all periods reported.
       
       The table below reflects the total AFUDC capitalized and the
       portion of which was computed on borrowed and equity funds for
       all periods reported.
       
       THOUSANDS                  1996    1995    1994
       AFUDC - borrowed funds    $ 283   $ 215   $ 355
       AFUDC - equity funds        232     176     290
       Total AFUDC capitalized   $ 515   $ 391   $ 645
       
       I.   Reclassifications
       Certain reclassifications have been made in the company's
       financial statements of prior years to conform to the current
       year presentation.  These reclassifications have no impact on
       previously reported net income.
       
       J.  Use of Estimates
       The preparation of financial statements in conformity with
       generally accepted accounting principles requires management to
       make estimates and assumptions that affect the reported amounts
       of assets and liabilities and disclosure of contingent assets
       and liabilities at the date of the financial statements and the
       reported amounts of revenues and expenses during the reporting
       period.  Actual results could differ from those estimates.
       
       2. Regulatory Assets and Liabilities
       
       Indiana Gas is subject to the provisions of Statement of
       Financial Accounting Standards No. 71, Accounting for the
       Effects of Certain Types of Regulation (SFAS 71).  Regulatory
       assets represent probable future revenue to Indiana Gas
       associated with certain costs which will be recovered from
       customers through the ratemaking process.  Regulatory
       liabilities represent probable future reductions in revenues
       associated with amounts that are to be credited to customers
       through the ratemaking process.  Regulatory assets and
       liabilities reflected in the Consolidated Balance Sheets as of
       September 30 (in thousands) relate to the following:
<TABLE>       

       REGULATORY ASSETS                                1996      1995
<S>                                                 <C>       <C>
       Postretirement benefits other than pensions  $  6,283  $  7,720
       Unamortized debt discount and expense           7,477     6,800
       Gas costs due from customers, net               2,710       -
       Deferred acquisition costs                        719       740
       Rate case costs                                    79       203
                                                     $17,268  $ 15,463
       
       REGULATORY LIABILITIES
       Gas costs due to customers, net               $     -  $  4,883
       Amounts due to customers - income taxes, net    2,835     3,797
       Pension costs                                   2,040     1,348
                                                     $ 4,875  $ 10,028
</TABLE>       

       It is Indiana Gas' policy to continually assess the
       recoverability of costs recognized as regulatory assets and the
       ability to continue to account for its activities in accordance
       with SFAS 71, based on the criteria set forth in SFAS 71.
       Based on current regulation, Indiana Gas believes that its use
       of regulatory accounting is appropriate.  If all or part of
       Indiana Gas' operations cease to meet the criteria of SFAS 71,
       a write-off of related regulatory assets and liabilities would
       be required.  In addition, Indiana Gas would be required to
       determine any impairment to the carrying costs of deregulated
       plant and inventory assets.
       
       3.  Short-Term Borrowings
       
       Indiana Gas has board of director approval to borrow up to $100
       million under bank lines of credit.  Indiana Gas has available
       committed lines of credit up to $55 million with approximately
       $24 million outstanding at September 30, 1996.  These lines of
       credit are renewable annually and require fees based on the
       amounts of the lines.  In addition, Indiana Gas has available
       uncommitted lines of credit with similar arrangements which
       allow it to borrow up to its board-approved amount.  Notes
       payable to banks bore interest at rates negotiated with the
       bank at the time of borrowing.
       
       Bank loans outstanding during the reported periods were as
       follows:
<TABLE>
       THOUSANDS                             1996      1995      1994
<S>                                       <C>       <C>       <C>
       Outstanding at year end            $24,236   $ 2,225   $30,550
       Weighted average interest rates                
         at year end                          5.4%      6.1%      4.9%
       Weighted average interest rates
         during the year                      5.7%      5.7%      3.3%
       Weighted average total outstanding
         during the year                  $ 5,930   $16,578   $14,891
       Maximum total outstanding
         during the year                  $28,150   $50,000   $56,500
</TABLE>

       4.  Long-Term Debt
       
       During December 1995, Indiana Gas issued $20 million in
       aggregate principal amount of its Medium-Term Notes, Series E
       (Notes) as follows:  $5 million of 6.69% Notes due June 10,
       2013; $5 million of 6.69% Notes due December 21, 2015; and $10
       million of 6.69% Notes due December 29, 2015.  On July 15,
       1996, Indiana Gas used those net proceeds to redeem its
       remaining first mortgage bonds, $19 million of 9 3/8% Series M
       First Mortgage Bonds.
       
       Consolidated maturities and sinking fund requirements on long-
       term debt subject to mandatory redemption during the five years
       following 1996 are none in 1997, $35,000,000 in 1998,
       $10,000,000 in 1999 and none in 2000 and 2001.
       
       5.  Fair Value of Financial Instruments
       
       The estimated fair values of the company's financial
       instruments were as follows:
<TABLE>

                                        September 30, 1996   September 30, 1995
                                        Carrying    Fair      Carrying    Fair
       THOUSANDS                         Amount     Value      Amount     Value
<S>                                     <C>        <C>       <C>         <C>
       Cash and cash equivalents        $     20   $     20   $     20   $     20
       Notes payable                    $ 24,236   $ 24,236   $  2,225   $  2,225
       Long-term debt (includes
         amounts due within one year)   $174,733   $178,880   $173,693   $183,395
       
</TABLE>

       Certain methods and assumptions must be used to estimate the
       fair value of financial instruments.  Because of the short
       maturity of cash and cash equivalents and notes payable, the
       carrying amounts approximate fair values for these financial
       instruments.  The fair value of the company's long-term debt
       was estimated based on the quoted market prices for the same or
       similar issues or on the current rates offered to the company
       for debt of the same remaining maturities.
       
       Under current regulatory treatment, call premiums on
       reacquisition of long-term debt are generally recovered in
       customer rates over the life of the refunding issue or over a
       15-year period (see Note 1C).  Accordingly, any reacquisition
       would not be expected to have a material effect on the
       company's financial position or results of operations.
       
       6.  Capital Stock
       
       Indiana Gas has 16 million shares of authorized no par value
       common stock.
       
       Indiana Gas also has 4.2 million shares of authorized and
       unissued preferred stock.
       
       7.  Retirement Plans and Other Postretirement Benefits
       
       Indiana Gas has a defined contribution retirement savings plan
       which is qualified under sections 401(a) and 401(k) of the
       Internal Revenue Code.  Under the terms of the retirement
       savings plan, eligible participants may direct a specified
       percentage of their compensation to be invested in shares of
       Indiana Energy's common stock or various investment funds.
       Participants in the retirement savings plan have, subject to
       prescribed limitations, matching company contributions made to
       the plan on their behalf, plus a year-end lump sum company
       contribution.  During 1996, 1995 and 1994, Indiana Gas made
       contributions of $2,445,000, $2,335,000 and $2,386,000,
       respectively.
       
       Indiana Gas also has two non-contributory defined benefit
       retirement plans that cover all employees meeting certain
       minimum age and service requirements.  Benefits are determined
       by a formula based on the employee's base earnings, years of
       participation in the plan and the employee's age at retirement.
       
       Indiana Gas has an unfunded supplemental retirement plan for
       certain management employees.  Benefits are determined by a
       formula based on 65 percent of the participant's average
       monthly earnings, less benefits received under the company's
       pension and savings plans and the participant's primary Social
       Security benefits.
       
       The Indiana Gas defined benefit retirement plan assets are
       under custody of trustees and consist of actively managed stock
       and bond portfolios, as well as short-term investments. It is
       Indiana Gas' funding policy to maintain the pension plans on an
       actuarially sound basis.  Under this policy, funding was
       $464,000 in 1996, $143,000 in 1995 and $1,110,000 in 1994.  As
       permitted by the Statement of Financial Accounting Standards
       No. 71, Accounting for the Effects of Certain Types of
       Regulation, the company recognizes pension expense based on
       funding as allowed for ratemaking purposes.
       
       The calculation of pension expense is as follows:
<TABLE>       

       THOUSANDS                                      1996      1995      1994
<S>                                               <C>        <C>       <C>
       Pension benefits earned during the period  $  1,174   $ 1,086   $ 1,436
       Interest accrued on projected pension
        benefit obligation                           4,730     4,554     4,752
       Actual return on pension plan assets        (10,244)   (9,632)        9
       Net amortization and deferral                 3,909     3,880    (6,056)
       SFAS 87 pension expense                        (431)     (112)      141
       Adjustment to reflect amount included
        in rates                                       725       818       492
       Total pension expense                      $    294   $   706   $   633
</TABLE>       

       The following table reconciles the plans' SFAS 87 funded status
       at September 30 with amounts recorded in the company's
       financial statements.  Certain assets and  obligations of the
       plans are deferred and recognized in the financial statements
       in subsequent periods.
       
<TABLE>
       THOUSANDS                                                   1996       1995
<S>                                                            <C>        <C>
       Actuarial present value of pension benefits:
        Vested benefits                                        $ 54,637   $ 52,734
        Nonvested benefits                                          159        200
        Effect of future salary increases                         8,167      7,455
       Projected pension benefit obligation                      62,963     60,389
       Plan assets at fair value                                 75,748     69,423
       Plan assets in excess of projected
        pension benefit obligation at September 30               12,785      9,034
       Unrecognized adjusted prior service costs                  1,966      2,051
       Unrecognized net assets at date of initial application    (1,776)    (2,084)
       Unrecognized net (gain) loss                              (9,984)    (6,971)
       Adjustment required to recognize minimum liability        (1,309)    (1,275)
       Adjustment to reflect amount included in rates            (2,040)    (1,348)
       Prepaid (accrued) pension cost at September 30          $   (358)  $   (593)
</TABLE>       

       The weighted-average discount rate used in determining the
       actuarial present value of the SFAS 87 projected benefit
       obligation was 8 percent.  The expected long-term rate of
       return on assets was 9 percent.  The average rate of increase
       in future compensation levels used ranged from 5 to 5.5
       percent. These rates were used for all years reported.  The
       average future service of plan participants used to compute
       amortization of the net assets existing at the date of initial
       application of SFAS 87 is approximately 17 years.
       
       In addition to providing pension benefits, Indiana Gas
       presently provides postretirement health care and life
       insurance benefits to full-time employees who have completed 10
       years of service and retire from the company.  The plan pays
       stated percentages of most reasonable and necessary medical
       expenses incurred by retirees, after subtracting payments by
       other providers and after a stated deductible has been met. The
       plan also contains cost-sharing provisions (added in fiscal
       1995) whereby employees retiring after January 1, 1996, are
       required to make contributions to the plan when increases in
       Indiana Gas' health care costs exceed the general rate of
       inflation, as measured by the Consumer Price Index (CPI).
       These postretirement benefits are principally self-insured.
       Currently, Indiana Gas does not fund this postretirement plan.
       
       On May 3, 1995, the IURC issued an order authorizing Indiana
       Gas to recover the costs related to postretirement benefits
       other than pensions under the accrual method of accounting
       consistent with Statement of Financial Accounting Standards No.
       106, Employers' Accounting for Postretirement Benefits Other
       Than Pensions (SFAS 106).  Amounts accrued prior to the order
       were deferred as allowed by the IURC.  During 1996, Indiana Gas
       reduced the amount previously deferred.  While this order is
       consistent with the IURC's rulings for other utilities within
       the state of Indiana and with the ratemaking treatment of the
       majority of regulatory jurisdictions outside of Indiana, the
       Office of Utility Consumer Counselor is appealing the order.  A
       decision on the appeal by the Indiana Court of Appeals is
       expected early in calendar 1997.
       
       Postretirement benefit cost, including in 1996 the impact of
       rate recovery and the cost-sharing provisions, consisted of the
       following components:
       
<TABLE>
       THOUSANDS                                          1996     1995      1994
<S>                                                    <C>      <C>       <C>
       Service cost - benefits attributed to service
        during the period                              $   806  $ 1,423   $ 1,490
       Interest cost on accumulated postretirement
        obligation                                       3,264    4,186     3,915
       Amortization of transition obligation             2,280    2,772     2,772
       Amortization of net (gain) loss                    (351)       -         -
       SFAS 106 postretirement benefit cost              5,999    8,381     8,177
       Adjustment to reflect amount included in rates    1,329   (4,543)   (5,436)
       Postretirement benefit cost                     $ 7,328  $ 3,838   $ 2,741
</TABLE>       

       The following table reconciles the plan's funded status to the
       accrued postretirement benefit cost as reflected on the balance
       sheet as of September 30, 1996, and 1995:

<TABLE>       
       THOUSANDS                                               1996       1995
<S>                                                        <C>        <C>
       Accumulated postretirement benefit obligation:
         Retirees and dependents                           $ 27,903   $ 25,064
         Other fully eligible participants                    7,194      6,561
         Other active participants                            9,973     10,627
       Total accumulated postretirement benefit obligation   45,070     42,252   
       Fair value of plan assets                                  -          -
       Accumulated postretirement benefit obligation
         in excess of plan assets                           (45,070)   (42,252)
       Unrecognized net (gain) loss                          (8,599)   (10,192) 
       Unrecognized transition obligation                    38,765     41,045
       Accrued postretirement benefit
         cost at September 30                              $(14,904)  $(11,399)
</TABLE>       

       The assumed health care cost trend rate for medical gross
       eligible charges used in measuring the accumulated
       postretirement benefit obligation as of September 30, 1996, was
       8.4 percent for fiscal 1997.  This rate is assumed to decrease
       gradually through fiscal 2003 to 5.5 percent and remain at that
       level thereafter.  The assumed CPI rate, relating to the plan's
       cost sharing provisions for retirees, was 3.5 percent.  A 1-
       percent increase in the assumed health care cost trend rates
       for each future year produces approximately a $1.4-million
       increase in the accumulated postretirement benefit obligation
       as of September 30, 1996, and approximately a $155,000 increase
       in the annual aggregate of the service and interest cost
       components of postretirement benefit cost.  The weighted-
       average discount rate used in determining the accumulated
       postretirement benefit obligation was 8 percent.
       
       8.  Commitments
       
       Estimated capital expenditures for 1997 are $70 million.  Total
       lease expense was $2,863,000 in 1996,  $2,811,000 in 1995 and
       $2,595,000 in 1994.
       
       Lease commitments are $1,478,000 in 1997, $1,016,000 in 1998,
       $534,000 in 1999, $424,000 in 2000, $360,000 in 2001 and
       $47,000 in total for all later years.  Included in these
       amounts is an operating lease between Indiana Gas and Energy
       Realty, Inc., an indirect wholly owned subsidiary of Indiana
       Energy, with payments of approximately $464,000 annually that
       extends through August 1998.  There are no leases that extend
       beyond 2002. Indiana Gas has storage and supply contracts that
       range from one month to seven years.
       
       9.  Environmental Costs
       
       In the past, Indiana Gas and others, including former
       affiliates, and/or previous landowners, operated facilities for
       the manufacturing of gas and storage of manufactured gas.
       These facilities are no longer in operation and have not been
       operated for many years.  In the manufacture and storage of
       such gas, various byproducts were produced, some of which may
       still be present at the sites where these manufactured gas
       plants and storage facilities were located.  Management
       believes, and the IURC has found that, those operations were
       conducted in accordance with the then-applicable industry
       standards.  However, under currently applicable environmental
       laws and regulations, Indiana Gas, and the others, may now be
       required to take remedial action if certain byproducts are
       found above a regulatory threshold at these sites.
       
       Indiana Gas has identified the existence, location and certain
       general characteristics of 26 gas manufacturing and storage
       sites.  Removal activities have been conducted at two sites and
       a remedial investigation/feasibility study (RI/FS) is nearing
       completion at one of the sites under an agreed order between
       Indiana Gas and the Indiana Department of Environmental
       Management.  Indiana Gas and others are assessing, on a site-by-
       site basis, whether any of the remaining 24 sites require
       remediation, to what extent it is required and the estimated
       cost.  Preliminary assessments (PAs) have been completed on all
       but one of the sites.  Site investigations (SIs) have been
       completed at 20 sites and supplemental site investigations
       (SSIs) have been conducted at 15 sites.  Based upon the site
       work completed to date, Indiana Gas believes that a level of
       contamination that may require some level of remedial activity
       may be present at a number of the 24 sites.  Although Indiana
       Gas has not begun an RI/FS at additional sites, Indiana Gas is
       currently conducting groundwater monitoring at certain sites
       where deemed appropriate and will continue its evaluation of
       many of the sites.
       
       Based upon the work performed to date, Indiana Gas has accrued
       remediation and related costs for the two sites where remedial
       activities are taking place.  PA/SI, SSI and groundwater
       monitoring costs have been accrued for the remaining sites
       where appropriate.  Estimated RI/FS costs and the costs of
       certain remedial actions that may likely be required have also
       been accrued.  Costs associated with environmental remedial
       activities are accrued when such costs are probable and
       reasonably estimable.  Indiana Gas does not believe it can
       provide an estimate of the reasonably possible total
       remediation costs for any site prior to completion of an RI/FS
       and the development of some sense of the timing for
       implementation of the potential remedial alternatives, to the
       extent such remediation is required.  Accordingly, the total
       costs which may be incurred in connection with the remediation
       of all sites, to the extent remediation is necessary, cannot be
       determined at this time.
       
       Indiana Gas has been pursuing recovery from three separate
       sources for the costs it has incurred and expects to incur
       relating to the 26 sites.  Those sources are insurance
       carriers, potentially responsible parties (PRPs) and recovery
       through rates from retail gas customers.
       
       On April 14, 1995, Indiana Gas filed suit in the United States
       District Court for the Northern District of Indiana, Fort Wayne
       Division, against a number of insurance carriers for payment of
       claims for investigation and clean-up costs already incurred,
       as well as for a determination that the carriers are obligated
       to pay these costs in the future.  On October 2, 1996, the
       Court granted several motions filed by defendant insurance
       carriers for summary judgment on a number of issues relating to
       the insurers' obligations to Indiana Gas under insurance
       policies issued by these carriers.  For example,  the Court
       held that because the placement of residuals on the ground at
       the sites was done intentionally, there was no "fortuitous
       accident" and therefore no "occurrence" subject to coverage
       under the relevant policies.  The Court also ruled adversely to
       Indiana Gas with respect to, among other issues, applicability
       of the pollution exclusion in policies containing this
       exclusion, the application of an injury-in-fact trigger under
       the policies at issue and the existence of a justiciable
       controversy with respect to sites for which no claim has been
       asserted against Indiana Gas.  Since the management of Indiana
       Gas believes that a number of these rulings are contrary to
       Indiana law, it intends to appeal all adverse rulings to the
       United States Court of Appeals for the Seventh Circuit.
       However, if these rulings are not reversed on appeal, they
       would effectively eliminate coverage under most of the policies
       at issue.  There can be no assurance as to whether Indiana Gas
       will prevail on this appeal.  As of September 30, 1996,
       Indiana Gas has obtained cash settlements from some insurance
       carriers in an aggregate amount in excess of $13.5 million.
       
       Indiana Gas has also completed the process of identifying PRPs
       for each site.  PRPs include two financially viable utilities,
       PSI Energy, Inc. (PSI) and Northern Indiana Public Service
       Company (NIPSCO).  PSI has been identified as a PRP at 19 of
       the sites.  Indiana Gas has been negotiating with PSI to
       determine PSI's share of responsibility, although no agreement
       has been reached between the parties.  With the help of outside
       counsel, Indiana Gas has prepared estimates of PSI's and other
       PRP's share of environmental liabilities which may exist at
       each of the sites based on equitable principles derived from
       case law or applied by parties in achieving settlements.
       NIPSCO has been identified as an additional PRP at five of
       these 19 sites.  On September 27, 1995, Indiana Gas reached an
       agreement with NIPSCO which provides for coordination of
       efforts and sharing of investigation and clean-up costs
       incurred and to be incurred at the five sites in which they
       both have an interest.  The cost sharing estimates of PSI and
       other PRPs, and the NIPSCO agreement, have been utilized by
       Indiana Gas to record a receivable from PRPs for their share of
       the liability for work performed by Indiana Gas to date, as
       well as to accrue Indiana Gas' proportionate share of the
       estimated cost related to work not yet performed.  The
       outstanding receivable from PRPs of $1.5 million is reflected
       in Accounts Receivable on the Consolidated Balance Sheet at
       September 30, 1996.
       
       In January 1992, Indiana Gas filed a petition with the IURC
       seeking regulatory authority for, among other matters, recovery
       through rates of all costs Indiana Gas incurs in complying with
       federal, state and local environmental regulations in
       connection with past gas manufacturing activities. On May 3,
       1995, the IURC concluded that the costs incurred by Indiana Gas
       to investigate and, if necessary, clean-up former manufactured
       gas plant sites are not utility operating expenses necessary
       for the provision of utility service and, therefore, are not
       recoverable as operating expenses from utility customers.  The
       decision was contrary to rulings in other states where utility
       regulatory commissions have issued orders on the subject.  The
       precedent cited by the IURC was a ruling related to a cancelled
       nuclear power plant which, unlike manufactured gas plants,
       never provided service to the public.  Management believes
       applying the nuclear power plant decision to Indiana Gas' case
       was an incorrect application of the law and has appealed the
       decision to the Indiana Court of Appeals.  The Commission did
       indicate that during Indiana Gas' next rate case it would be
       appropriate to quantify the effect of the investigation and
       clean-up activities as part of the business risk to be
       considered by the Commission in establishing the allowed
       overall rate of return.
       
       As of September 30, 1996, Indiana Gas has recorded in aggregate
       $14.5 million, which represents all environmental costs which
       it presently expects to incur in connection with remediation
       activities.  Presently, these environmental costs have had no
       material impact on Indiana Gas' earnings.
       
       The impact on Indiana Gas' financial position and results of
       operations of complying with federal, state and local
       environmental regulations related to former manufactured gas
       plant sites is contingent upon several uncertainties.  These
       include the costs of any compliance activities which may occur
       and the timing of the actions taken, the impact of joint and
       several liability upon the magnitude of the contingency, the
       outcome of proceedings which challenge the IURC ruling on
       recovery of costs from customers, as well as the outcome of the
       appeal of the summary judgment rulings issued in favor of the
       insurers in the insurance litigation described above.  Although
       Indiana Gas will endeavor to manage the manufactured gas plant
       remediation program so that any amounts received will be
       sufficient to fund environmental costs, there can be no
       assurance that in the future, environmental costs will not
       exceed related recoveries.
       
       10.  Income Taxes
       
       Indiana Energy, Inc. and subsidiary companies file a
       consolidated federal income tax return.  Indiana Gas' current
       and deferred tax expense is computed on a separate company
       basis.  The components of consolidated income tax expense for
       Indiana Gas, including amounts in "Other Income-Net" on the
       Statements of Income, were as follows:
<TABLE>       

         THOUSANDS                                   1996      1995      1994
<S>                                               <C>       <C>       <C>
         Current:
          Federal                                 $19,587   $13,367   $13,333
          State                                     3,107     2,199     2,299
                                                   22,694    15,566    15,632
         Deferred:
          Federal                                     709     3,652     2,987
          State                                        95       342       286
                                                      804     3,994     3,273
         Amortization of investment tax credits      (930)     (930)     (930)
         Income tax expense                       $22,568   $18,630   $17,975
</TABLE>       

       Effective income tax rates were 36.88 percent, 36.72 percent
       and 34.22 percent of pretax income for 1996, 1995 and 1994,
       respectively.  This compares with a combined federal and state
       income tax statutory rate of 37.93 percent for all years
       reported.  Individual components of these rate differences are
       not significant except investment tax credit which amounted to
       (1.5%) in 1996 and (1.8%) in 1995 and 1994.
       
       As required by the IURC, Indiana Gas uses a normalized method
       of accounting for deferred income taxes.  Deferred income taxes
       reflect the net tax effect of temporary differences between the
       carrying amounts of assets and liabilities for financial
       reporting purposes and the amounts used for income tax
       purposes.  Deferred income taxes are provided for taxes not
       currently payable due to, among other things, the use of
       various accelerated depreciation methods, shorter depreciable
       lives and the deduction of certain construction costs for tax
       purposes.  Taxes deferred in prior years are being charged and
       income credited as these tax effects reverse over the lives of
       the related assets.  The provisions for the deferred tax
       effects relating to the excess of tax-over-book depreciation
       amounted to $3,474,000 in 1996, $4,031,000 in 1995 and
       $2,852,000 in 1994.
       
       Significant components of Indiana Gas' net deferred tax
       liability as of September 30, 1996, and 1995 are as follows:
<TABLE>       
         THOUSANDS                                 1996      1995
<S>                                             <C>       <C>
         Deferred tax liabilities:
           Accelerated depreciation             $48,009   $45,902
           Property basis differences            17,690    18,560
           Acquisition adjustment                 6,475     6,664
           Other                                 (7,406)   (4,791)
         Deferred tax assets:
           Deferred investment tax credit        (4,237)   (4,590)
           Regulatory income tax liability       (1,075)   (1,440)
         Less deferred income taxes related
           to current assets and liabilities      7,406     4,791
         Balance as of September 30             $66,862   $65,096
</TABLE>       

       Investment tax credits have been deferred and are being
       credited to income over the life of the property giving rise to
       the credit.  The Tax Reform Act of 1986 eliminated investment
       tax credits for property acquired after January 1, 1986.
       
       11.  Affiliate Transactions
       
       Indiana Energy Services, Inc. (IES), an indirect wholly owned
       subsidiary of Indiana Energy (Indiana Gas' parent), provided
       natural gas and related services to Indiana Gas from January 1,
       1996, to March 31, 1996.  Indiana Gas' purchases from IES for
       the three months ended March 31, 1996, totalled $102.7 million.
       On March 15, 1996, IGC Energy, Inc., an indirect wholly owned
       subsidiary of Indiana Energy, and Citizens By-Products Coal
       Company, a wholly owned subsidiary of Citizens Gas and Coke
       Utility, formed a jointly and equally owned limited liability
       company to provide natural gas supply and related marketing
       services.  The new entity, ProLiance Energy, LLC (ProLiance),
       assumed the business of IES effective April 1, 1996, and is now
       the supplier of gas and related services to Indiana Gas.
       Indiana Gas' purchases from ProLiance during 1996 totalled
       $117.9 million.
       
       The sale of gas and provision of other services to Indiana Gas
       by Indiana Energy's marketing affiliates are subject to
       regulatory review through the quarterly gas cost adjustment
       proceeding currently pending before the IURC.
       
       Two proceedings which may affect the formation, operation or
       earnings of ProLiance are currently pending before the IURC.
       The first proceeding was initiated by a small group of Indiana
       Gas' and Citizens Gas' large-volume customers who contend that
       the gas service contracts between ProLiance and Indiana Gas and
       Citizens Gas should be disapproved by the IURC or,
       alternatively, that the IURC should regulate the operations of
       ProLiance.  On September 27, 1996, the IURC issued a partial
       decision in that proceeding and found that ProLiance is not
       subject to regulation as a public utility.  The IURC did
       confirm that it will continue to monitor gas costs incurred by
       Indiana Gas.  Hearings on the remaining issues were concluded
       on October 9, 1996.  A decision from the IURC is expected
       during the first half of calendar 1997.
       
       The second proceeding involves the quarterly gas cost
       adjustment applications of Indiana Gas and Citizens Gas wherein
       these utilities are proposing to recover the costs they have
       and will incur under their gas supply and related agreements
       with ProLiance.  This proceeding will consider whether the
       recovery of those costs is consistent with Indiana law
       governing gas cost recovery.  The hearing on the second
       proceeding has not yet been scheduled.
       
       While the outcome of these proceedings cannot be predicted,
       management does not expect this matter to have a material
       impact on Indiana Gas' financial position or results of
       operations.
       
       Indiana Gas also participates in a centralized cash management
       program with its parent, affiliated companies and banks which
       permits funding of checks as they are presented.
       
       Amounts due affiliated companies, as well as checks written but
       not cashed are reflected in Accounts Payable on the
       Consolidated Balance Sheet.  Amounts owed to affiliates totaled
       $35.5 million and $12.5 million at September 30, 1996 and 1995,
       respectively.
       
       12.  New Accounting Standards
       
       In March 1995, the Financial Accounting Standards Board (FASB)
       issued Statement of Financial Accounting Standards No. 121,
       Accounting for the Impairment of Long-Lived Assets and Long-
       Lived Assets to be Disposed Of.  This statement imposes
       stricter criteria for regulatory assets by requiring that such
       assets be probable of future recovery at each balance sheet
       date.  Indiana Gas will adopt this standard effective October
       1, 1996, and does not expect that the adoption will have a
       material impact on its financial position or results of
       operations based on the current regulatory structure in which
       it operates.  This conclusion may change in the future as
       competitive factors influence pricing in the industry.
       
       In October 1995, the FASB issued Statement of Financial
       Accounting Standards No. 123, Accounting for Stock-Based
       Compensation.  Pursuant to this new standard, companies are
       encouraged, but not required, to adopt a fair value method of
       accounting for employee stock-based transactions.  Indiana Gas
       does not expect this standard to have a material impact on its
       financial position or results of operations.
       
       13.  Summarized Financial Data (Unaudited)
       
       Summarized quarterly financial data (in thousands of dollars)
       for 1996 and 1995 are as follows:
<TABLE>       

       1996:  THREE MONTHS ENDED     DEC. 31    MAR. 31    JUNE 30    SEP. 30
<S>                                 <C>        <C>        <C>        <C>
       Operating revenues           $154,309   $222,553   $ 91,211   $ 62,521
       Operating income (loss)        22,654     27,280      5,863     (2,244)
       Net income (loss)              18,928     23,830      2,273     (6,401)
       
       1995:  THREE MONTHS ENDED     DEC. 31    MAR. 31    JUNE 30    SEP. 30
       Operating revenues           $113,062   $150,468   $ 83,081   $ 57,199
       Operating income (loss)        14,593     24,667      7,800       (872)
       Net income (loss)              10,779     21,161      4,327     (4,158)
</TABLE>       

       Note: Because of the seasonal factors that significantly affect
       the companies' operations, the results of operations for
       interim periods within fiscal years are not comparable.
       
Item 9.       Changes in and Disagreements with Accountants

            None.


Part III

Item 10.    Directors and Executive Officers of the
       Registrant

       Except for the list of the executive officers, which
       can be found in Part I, Item 4(a) of this report,
       the information required to be shown in this part
       for Item 10, Directors and Executive Officers of the
       Registrant is incorporated by reference here from
       the definitive proxy statement of the registrant's
       parent company, Indiana Energy, Inc.  That statement
       was prepared according to Regulations 14A and S-K
       and filed electronically with the Securities and
       Exchange Commission on December 6, 1996.  The
       information is included in the report attached as
       Exhibit 99.

Item 11.    Executive Compensation

       The information required to be shown in this part
       for Item 11, Executive Compensation, is incorporated
       by reference here from the definitive proxy
       statement of the registrant's parent company,
       Indiana Energy, Inc.  That statement was prepared
       according to Regulations 14A and S-K and filed
       electronically with the Securities and Exchange
       Commission on December 6, 1996.  The information is
       included in the report attached as Exhibit 99.

       Contained in the Indiana Energy proxy statement,
       Summary Compensation Table, Column C and Column D,
       Salary Amounts and Bonus Amounts, are some
       compensation dollars which are allocated to
       subsidiaries of Indiana Energy other than Indiana
       Gas.  The named executives received the following
       compensation, including Bonus,  for the years ended
       September 30, 1996, 1995 and 1994, as it relates to
       only Indiana Gas.
<TABLE>
                                            
                                1996       1995      1994
<S>                         <C>        <C>       <C>
       Lawrence A. Ferger   $512,580   $460,979  $444,898
       Paul T. Baker         327,217    298,770   285,360
       Niel C. Ellerbrook    238,213    215,314   208,999
       Anthony E. Ard        171,448    159,667   159,489
       Timothy M. Hewitt     168,065    156,452   151,136
       Carl L. Chapman       152,135    145,811   142,736
</TABLE>

Item 12.    Securities Ownership of Certain Beneficial
       Owners and Management

       The information required to be shown in this part
       for Item 12, Securities Ownership of Certain
       Beneficial Owners and Management, is incorporated by
       reference here from the definitive proxy statement
       of the registrant's parent company, Indiana Energy,
       Inc.  That statement was prepared according to
       Regulations 14A and S-K and filed electronically
       with the Securities and Exchange Commission on
       December 6, 1996.  The information is included in
       the report attached as Exhibit 99.

Item 13.    Certain Relationships and Related Transactions

       The information required to be shown in this part
       for Item 13, Certain Relationships and Related
       Transactions is incorporated by reference here from
       the definitive proxy statement of the registrant's
       parent company, Indiana Energy, Inc. That statement
       was prepared according to Regulations 14A and S-K
       and filed electronically with the Securities and
       Exchange Commission on December 6, 1996.  The
       information is included in the report attached as
       Exhibit 99.


Part IV

Item 14.    Exhibits, Financial Statement Schedules, and
       Reports on Form 8-K

       The following documents are filed as part of this
       report:

       (a)-1     Financial Statements


                                                               Location in 10-K

                 Report of Independent Public Accountants            Item 8


                 Consolidated Statements of Income - 1996, 
                 1995 and 1994                                      Item 8


                 Consolidated Statements of Cash Flows - 1996,
                 1995 and 1994                                      Item 8


                 Consolidated Balance Sheets at September 30,
                 1996 and 1995                                      Item 8


                 Consolidated Statements of Common Shareholder's
                 Equity - 1996, 1995 and 1994                       Item 8


                 Consolidated Schedules of Long-Term Debt
                 as of September 30, 1996 and 1995               Item 8

                 Notes to Financial Statements                      Item 8


       (a)-2     Financial Statement Schedules

                 Report of Independent Public Accountants on Schedules

                 Schedule II.   Valuation and Qualifying
                                Accounts - 1996, 1995 and 1994

       (a)-3     Exhibits

                 See Exhibit Index

       (b)       Reports on Form 8-K

                 On October 18, 1996, Indiana Gas filed a Current
                 Report on Form 8-K which disclosed among other matters, the
                 granting of certain summary judgment motions filed by
                 defendant insurance carriers in the insurance coverage
                 litigation pending in federal district court with respect to
                 environmental costs incurred and expected to be incurred by
                 Indiana Gas at certain manufactured gas plant and storage
                 facility sites.

           Item 5.  Other Events

                 Updated environmental disclosure.

                             EXHIBIT INDEX

  Exhibit No.         Description               Reference
                                         
3-A             Amended and Restated     Exhibit 3-A to
                Articles of              Indiana Gas Company,
                Incorporation.           Inc.'s 1993 Annual
                                         Report on Form 10-K.
                                         
3-B             Code of By-Laws, as      Filed herewith.
                amended.
                                         
4-A             Indenture dated          Exhibit 4(a) to
                February 1, 1991,        Indiana Gas Company,
                between Indiana Gas      Inc.'s Current Report
                and Continental Bank,    on Form 8-K dated
                National Association.    February 1, 1991, and
                                         filed February 15,
                                         1991; First
                                         Supplemental
                                         Indenture thereto
                                         dated as of February
                                         15, 1991,
                                         (incorporated by
                                         reference to Exhibit
                                         4(b) to Indiana Gas
                                         Company, Inc.'s
                                         Current Report on
                                         Form 8-K dated
                                         February 1, 1991, and
                                         filed February 15,
                                         1991); Second
                                         Supplemental
                                         Indenture thereto
                                         dated as of September
                                         15, 1991,
                                         (incorporated by
                                         reference to Exhibit
                                         4(b) to Indiana Gas
                                         Company, Inc.'s
                                         Current Report on
                                         Form 8-K dated
                                         September 15, 1991,
                                         and filed September
                                         25, 1991); Third
                                         Supplemental
                                         Indenture thereto
                                         dated as of September
                                         15, 1991
                                         (incorporated by
                                         reference to Exhibit
                                         4(c) to Indiana Gas
                                         Company, Inc.'s
                                         Current Report on
                                         Form 8-K dated
                                         September 15, 1991
                                         and filed September
                                         25, 1991);
                                         Fourth Supplemental
                                         Indenture thereto
                                         dated as of
                                         December 2, 1992,
                                         (incorporated by
                                         reference
                                         to Exhibit 4(b) to
                                         Indiana
                                         Gas Company, Inc.'s
                                         Current Report on
                                         Form
                                         8-K dated December 1,
                                         1992, and filed
                                         December 8, 1992);
                                         and Officers'
                                         Certificate pursuant
                                         to Section 301 of the
                                         Indenture dated as of
                                         April 5, 1995,
                                         (incorporated by
                                         reference to
                                         Exhibit 4(a) to
                                         Indiana Gas
                                         Company, Inc.'s
                                         Current Report on
                                         Form 8-K dated and
                                         filed April 5,
                                         1995).
                                         
10-A            Employment Agreement     Exhibit 10-A to
                among Indiana Energy,    Indiana Energy's 1990
                Inc., Indiana Gas        Annual Report on Form
                Company, Inc.,  and      10-K.
                Lawrence A. Ferger
                effective January 1,
                1990.
                                         
10-B            Employment Agreement     Exhibit 10-C to
                among Indiana Energy,    Indiana Energy's 1990
                Inc., Indiana Gas        Annual Report on Form
                Company, Inc., and       10-K.
                Niel C. Ellerbrook,
                effective
                January 1, 1990.
                                         
10-C            Employment Agreement     Exhibit 10-D to
                between Indiana Gas      Indiana Energy's 1990
                Company, Inc., and       Annual Report on Form
                Paul T. Baker            10-K.
                effective January 1,
                1990.
                                         
10-D            Employment Agreement     Exhibit 10-E to
                between Indiana Gas      Indiana Energy's 1990
                Company, Inc., and       Annual Report on Form
                Anthony E. Ard           10-K.
                effective January 1,
                1990.
                                         
10-E            Termination Benefits     Exhibit 10-F to
                Agreement, dated July    Indiana Energy,
                29, 1994, among          Inc.'s 1994 Annual
                Indiana Energy, Inc.,    Report on Form 10-K.
                Indiana Gas Company,
                Inc. and Lawrence A.
                Ferger.
                                         
10-F            Termination Benefits     Exhibit 10-G to
                Agreement, dated July    Indiana Energy,
                29, 1994, among          Inc.'s 1994 Annual
                Indiana Energy, Inc.,    Report on Form 10-K.
                Indiana Gas Company,
                Inc. and
                Paul T. Baker.
                                         
10-G            Termination Benefits     Exhibit 10-H to
                Agreement, dated July    Indiana Energy,
                29, 1994, among          Inc.'s 1994 Annual
                Indiana Energy, Inc.,    Report on Form 10-K.
                Indiana Gas Company,
                Inc. and Niel C.
                Ellerbrook.
                                         
10-H            Termination Benefits     Exhibit 10-I to
                Agreement, dated July    Indiana Energy,
                29, 1994, among          Inc.'s 1994 Annual
                Indiana Energy, Inc.,    Report on Form 10-K.
                Indiana Gas Company,
                Inc. and
                Anthony E. Ard.
                                         
10-I            Termination Benefits     Exhibit 10-I to
                Agreement, dated July    Indiana Energy,
                29, 1994, and as         Inc.'s 1996 Annual
                amended and restated     Report on Form 10-K.
                March 15, 1996, among
                Indiana Energy, Inc.,
                Indiana Gas Company,
                Inc. and
                Carl L. Chapman.
                                         
10-J            Termination Benefits     Exhibit 10-J to
                Agreement, dated July    Indiana Energy,
                29, 1994, among          Inc.'s 1996 Annual
                Indiana Energy, Inc.,    Report on Form 10-K.
                Indiana Gas Company,
                Inc., and Timothy M.
                Hewitt.
                                         
10-K            Executive                Exhibit 10-K to
                Compensation Deferral    Indiana Energy,
                Plan effective           Inc.'s 1994 Annual
                December 1, 1994.        Report on Form 10-K.
                                         
10-L            Directors                Exhibit 10-M to
                Compensation Deferral    Indiana Energy,
                Plan effective           Inc.'s 1994 Annual
                January 1, 1995.         Report on Form 10-K.
                                         
10-M            Executive Restricted     Exhibit A to Indiana
                Stock Plan effective     Energy's Proxy
                October 1, 1987, as      Statement filed on
                amended.                 December 4, 1987;
                                         First Amendment to
                                         Indiana Energy, Inc.
                                         Executive Restricted
                                         Stock Plan
                                         (incorporated by
                                         reference to Exhibit
                                         10-A to Indiana
                                         Energy's 1991 Annual
                                         Report on Form 10-K).
                                         
10-N            Indiana Energy, Inc.     Exhibit 10-D to
                Annual Management        Indiana Energy's 1987
                Incentive Plan           Annual Report on Form
                effective October 1,     10-K.
                1987.
                                         
10-O            Indiana Energy, Inc.     Indiana Energy's
                Directors' Restricted    Definitive Proxy
                Stock Plan, as           Statement filed on
                amended and restated     December 6, 1991.
                on October 25, 1991.
                                         
10-P            Formation Agreement      Exhibit 10-C to
                among Indiana Energy,    Indiana Energy's
                Inc., Indiana Gas        Quarterly Report on
                Company, Inc., IGC       Form 10-Q for the
                Energy, Inc., Indiana    quarterly period
                Energy Services,         ended March 31, 1996.
                Inc., Citizens Gas &
                Coke Utility,
                Citizens Energy
                Services Corporation
                and ProLiance Energy,
                LLC, effective March
                15, 1996.
                                         
10-Q            Gas Sales and            Exhibit 10-C to
                Portfolio                Indiana Gas'
                Administration           Quarterly Report on
                Agreement between        Form 10-Q for the
                Indiana Gas              quarterly period
                Company, Inc. and        ended March 31, 1996.
                ProLiance Energy,
                LLC, effective
                March 15, 1996,
                for services to
                begin April 1,
                1996.
                                         
10-R            Amended appendices to    Filed herewith.
                the Gas Sales and
                Portfolio
                Administration
                Agreement between
                Indiana Gas Company,
                Inc. and ProLiance
                Energy, LLC referred
                to above in Exhibit
                10-Q, effective
                October 1, 1996.
                                         
10-S            Exhibit 10-S schedules material gas
                contracts which are in effect
                between Indiana Gas Company, Inc.
                and the suppliers listed.  The gas
                contracts within each type are
                substantially identical in all
                material respects and at least one
                of each type of contract has been or
                is filed as indicated.  The schedule
                details all material aspects in
                which a contract may differ from the
                contract filed.  Indiana Gas has
                assigned or released many of these
                contracts to its affiliate,
                ProLiance Energy, LLC (ProLiance),
                pursuant to the Gas Sales and
                Portfolio Administration Agreement
                between Indiana Gas and ProLiance
                referred to above in Exhibits 10-Q
                and 10-R.

<TABLE>
Exh                                                            Days of             Effective  Expir.
No.     Type of Contract     Supplier            Contract No.  Wthdrwl.  MDth/Day    Date     Date      Reference
<S>     <C>                  <C>                 <C>           <C>       <C>       <C>        <C>       <C>
                                                                                                        6/30/93 Form 10-Q, 
                                                                                                        File 1-6494:
10-S.1  Firm Transportation  Panhandle Eastern   P PLT 011715              38,572   5/1/93    3/31/98   Exh. 10-B
10-S.2  Firm Transportation  Panhandle Eastern   P PLT 011716              51,431   5/1/93    3/31/99   Exh. 10-A
10-S.3  Firm Transportation  Panhandle Eastern   P PLT 011718              51,431   5/1/93    2/28/97   Exh. 10-C
10-S.4  Firm Transportation  Panhandle Eastern   P PLT 011721              77,144   5/1/93    3/31/97   Exh. 10-D

10-S.5  Market Area -        Panhandle Eastern   P PLT 011719              50,000   5/1/93    3/31/97   1993 Form 10-K
        Firm Transportation                                                                             Exhibit 10-I.5,
                                                                                                        File 1-6494.
10-S.6  Market Area -        Panhandle Eastern   P PLT 011720              50,000   5/1/93    3/31/97   See Exhibit 10-P.5.
        Firm Transportation
10-S.7  Market Area -        Texas Gas           T3780                     50,000   11/1/93  10/31/98   1993 Form 10-K
        Firm Transportation                                                                             Exhibit 10-I.7,
                                                                                                        File 1-6494.

10-S.8  No Notice Service    Texas Gas           N0420                     41,687   11/1/93  10/31/98   1993 Form 10-K,
                                                                                                        Exhibit 10-I.8,
                                                                                                        File 1-6494.
10-S.9  No Notice Service    Texas Gas           N0325                     56,793   11/1/93  10/31/02   See Exhibit 10-P.8
10-S.10 No Notice Service    Texas Gas           N0325                     56,794   11/1/93  10/31/98   See Exhibit 10-P.8
10-S.11 No Notice Service    Texas Gas           N0325                     56,794   11/1/93  10/31/99   See Exhibit 10-P.8

10-S.12 Firm Storage         ANR                 T,E & S 00087   100       29,000    3/1/73   2/28/98   1991 Form 10-K,
                                                                                                        Exh. 10-N, File 1-6494.
10-S.13 Firm Storage         ANR                 T,E & S 05787   100      100,806    4/1/92   3/31/97   1992 Form 10-K,
                                                                                                        Exh. 10-R, File 1-6494.

10-S.14 Firm Storage-Related ANR                 T,E & S 05788            100,000    4/1/92   3/31/97   1992 Form 10-K,   
        Transportation                                                                                  Exh. 10-S, File 1-6494.

10-S.15 Firm Natural Gas     Tenneco             NGFSA 9609                20,000   11/1/95   3/31/98   1995 Form 10-K, Exh.
        Supply                Gas Marketing                                                             10-P.20, File 1-6494.
10-S.16 Firm Natural Gas     Tenneco             NGFSA 9619                16,000   11/1/95   3/31/98   1995 Form 10-K, Exh.
        Supply                Gas Marketing                                                             10-P.21, File 1-6494.
10-S.17 Firm Natural Gas     Tenneco             NGFSA9620                 40,000   12/1/95   2/28/98   1995 Form 10-K, Exh.
        Supply                Gas Marketing                                                             10-P.22, File 1-6494.

12               Computation of Ratio of Earnings
                 to Fixed Charges                         Filed herewith.

21               Subsidiaries of Indiana Gas
                 Company, Inc.                            Filed herewith.

23               Consent of Independent Public
                 Accountants                              Filed herewith.

27               Financial Data Schedule                  Filed herewith.

99               Indiana Energy, Inc.'s (parent
                 company) Definitive Proxy
                 Statement for Annual Meeting
                 of Shareholders to be held on
                 January 22, 1997.                        Filed herewith.

</TABLE>

REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS ON SCHEDULES

To Indiana Gas Company, Inc.:

     We have audited in accordance with generally accepted
auditing standards, the consolidated financial statements included
in Item 8, in this Form 10-K, and have issued our report thereon
dated October 25, 1996.  Our audit was made for the purpose of
forming an opinion on those statements taken as a whole.  The
schedules listed in Item 14(a)-2 are the responsibility of the
company's management and are presented for purposes of complying
with the Securities and Exchange Commission's rules and are not
part of the basic financial statements.  These schedules have been
subjected to the auditing procedures applied in the audit of the
basic financial statements and, in our opinion, fairly state in
all material respects the financial data required to be set forth
therein in relation to the basic financial statements taken as a
whole.


/s/ Arthur Andersen LLP
Arthur Andersen LLP

Indianapolis, Indiana
October 25, 1996


<TABLE>                                              
                                              
                                              INDIANA GAS COMPANY, INC.
                                              AND SUBSIDIARY COMPANIES

                                 SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS
                                              YEAR ENDED SEPTEMBER 30, 1996
                                                     (Thousands)

             Col. A                           Col. B         Col. C                    Col. D         Col. E      Col. F
                                                             Additions                 Deductions
                                                                 (1)          (2)
                                                                                       For Purposes
                                              Balance at     Charged to                For Which                  Balance at
                                              September 30,  Costs and                 Reserves       Other       September 30,
           Description                        1995           Expenses      Other       Were Created    Changes    1996
<S>                                           <C>            <C>           <C>         <C>            <C>         <C>


RESERVE DEDUCTED FROM APPLICABLE ASSETS:
    Reserve for uncollectible accounts        $    1,662     $   3,803     $     0     $    3,612     $     0     $    1,853
                                                                                                                    
</TABLE>      

<TABLE>


                                              INDIANA GAS COMPANY, INC.
                                              AND SUBSIDIARY COMPANIES

                                 SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS
                                              YEAR ENDED SEPTEMBER 30, 1995
                                                     (Thousands)

             Col. A                           Col. B         Col. C                    Col. D         Col. E      Col. F
                                                             Additions                 Deductions
                                                                 (1)          (2)
                                                                                       For Purposes
                                              Balance at     Charged to                For Which                  Balance at
                                              September 30,  Costs and                 Reserves       Other       September 30,
           Description                        1994           Expenses      Other       Were Created    Changes    1995
<S>                                           <C>            <C>           <C>         <C>            <C>         <C>


RESERVE DEDUCTED FROM APPLICABLE ASSETS:
    Reserve for uncollectible accounts        $    1,238     $   3,690     $     0     $    3,266     $     0     $    1,662
                                                                                                                    
                                                                                                                    
</TABLE>                                                        



<TABLE>

                                              INDIANA GAS COMPANY, INC.
                                              AND SUBSIDIARY COMPANIES

                                 SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS
                                              YEAR ENDED SEPTEMBER 30, 1994
                                                     (Thousands)

             Col. A                           Col. B         Col. C                    Col. D         Col. E      Col. F
                                                             Additions                 Deductions
                                                                 (1)          (2)
                                                                                       For Purposes
                                              Balance at     Charged to                For Which                  Balance at
                                              September 30,  Costs and                 Reserves       Other       September 30,
           Description                        1993           Expenses      Other       Were Created    Changes    1994
<S>                                           <C>            <C>           <C>         <C>            <C>         <C>


RESERVE DEDUCTED FROM APPLICABLE ASSETS:
    Reserve for uncollectible accounts        $    2,055     $   3,850     $     0     $    4,667     $     0     $    1,238
                                                                                                                    
                                                                                                                    
</TABLE>                              


                      SIGNATURES

Pursuant to the requirements of the Section 13 or 15(d) of
the Securities Exchange Act of 1934, the Registrant has duly
caused this report to be signed on its behalf by the
undersigned, thereunto duly authorized.

                                    INDIANA GAS COMPANY, INC.



Dated December 19, 1996             /s/Lawrence A. Ferger
                                    Lawrence A. Ferger,
                                    Chairman, President and Chief
                                    Executive Officer

Pursuant to the requirements of the Securities Exchange Act
of 1934, this report has been signed below by the following
persons on behalf of the Registrant and in the capacities
and on the dates indicated.

   Signature                    Title                           Date



/s/Lawrence A. Ferger     Chairman, President and          December 19, 1996
Lawrence A. Ferger        Chief Executive Officer



/s/Niel C. Ellerbrook     Senior Vice President            December 19, 1996
Niel C. Ellerbrook        Chief Financial Officer
                          and Director



/s/Jerome A. Benkert      Vice President and Controller    December 19, 1996
Jerome A. Benkert



/s/Paul T. Baker          Senior Vice President            December 19, 1996
Paul T. Baker             Chief Operating Officer and
                          Director


/s/Gerald L. Bepko        Director                         December 19, 1996
Gerald L. Bepko



/s/Loren K. Evans         Director                         December 19, 1996
Loren K. Evans



/s/Otto N. Frenzel III    Director                         December 19, 1996
Otto N. Frenzel III



/s/Anton H. George        Director                         December 19, 1996
Anton H. George



                          Director                         December 19, 1996
Don E. Marsh



/s/Fred A. Poole          Director                         December 19, 1996
Fred A. Poole



/s/Richard P. Rechter     Director                         December 19, 1996
Richard P. Rechter



                          Director                         December 19, 1996
James C. Shook



/s/Jean L. Wojtowicz      Director                         December 19, 1996
Jean L. Wojtowicz


                                 
                                 CODE OF BY-LAWS
                                       OF
                            INDIANA GAS COMPANY, INC.
                             AS AMENDED AND RESTATED
                             IN FULL ON JULY 1, 1987
                       AS FURTHER AMENDED OCTOBER 27, 1989
                       AS FURTHER AMENDED AUGUST 31, 1990
                        AS FURTHER AMENDED JULY 26, 1991
                      AS FURTHER AMENDED SEPTEMBER 24, 1993
                      AS FURTHER AMENDED FEBRUARY 25, 1994
                        AS FURTHER AMENDED JULY 28, 1995
                        AS FURTHER AMENDED APRIL 26, 1996
                        AS FURTHER AMENDED JULY 26, 1996
                                    
                                    ARTICLE I
                                     
                                     OFFICES
               
               SECTION 1.  PRINCIPAL OFFICE.  The principal office
          (the "Principal Office") of INDIANA GAS COMPANY, INC. (the
          "Corporation") shall be at the registered office of the
          Corporation, or such other place as shall be determined by
          resolution of the Board of Directors of the Corporation
          (the "Board").
               
               SECTION 2.  OTHER OFFICES.  The Corporation may have
          such other offices at such other places within or without
          the State of Indiana as the Board may from time to time
          designate, or as the business of the Corporation may
          require.
                                   
                                   ARTICLE II
                                      
                                      SEAL
               
               SECTION 1.  CORPORATE SEAL.  The corporate seal of
          the Corporation (the "Seal") shall be circular in form and
          shall have inscribed thereon the words "INDIANA GAS
          COMPANY, INC. -- CORPORATE SEAL -- INDIANA."  Use of the
          Seal or an impression thereof shall not be required, and
          shall not affect the validity of any instrument
          whatsoever.
                                   
                                   ARTICLE III
                             
                             SHAREHOLDERS' MEETINGS
               
               SECTION 1.  PLACE OF MEETING.  Every meeting of the
          shareholders of the Corporation (the "Shareholders") shall
          be held at the Principal Office, unless a different place
          is specified in the notice or waiver of notice of such
          meeting or by resolution of the Board or the Shareholders,
          in which event such meeting may be held at the place so
          specified, either within or without the State of Indiana.
               
               SECTION 2.  ANNUAL MEETING.  The annual meeting of
          the Shareholders (the "Annual Meeting") shall be held each
          year at 9:00 o'clock A.M. on the fourth Wednesday in
          January, or such other time or date determined by
          resolution of the Board, for the purpose of electing
          directors of the Corporation ("Directors") and for the
          transaction of such other business as may legally come
          before the Annual Meeting.  If for any reason the Annual
          Meeting shall not be held at the date and time specified
          or fixed as herein provided, the business to be transacted
          at such Annual Meeting may be transacted at any special
          meeting of the Shareholders (a "Special Meeting") called
          for that purpose.
               
               SECTION 3.  NOTICE OF ANNUAL MEETING.  Written or
          printed notice of the Annual Meeting, stating the date,
          time and place thereof, shall be delivered or mailed by
          the Secretary or an Assistant Secretary to each
          Shareholder of record entitled to notice of such Meeting,
          at such address as appears on the records of the
          Corporation, at least ten and not more than sixty days
          before the date of such Meeting.
               
               SECTION 4.  SPECIAL MEETINGS.  Special Meetings, for
          any purpose or purposes (unless otherwise prescribed by
          law), may be called by the Board or the President, and
          shall be called by the President or any Vice President at
          (a) the request in writing of a majority of the Board, or
          (b) the written demand, delivered to the Secretary, of
          Shareholders holding of record not less than a majority of
          the voting power of all the shares of the Corporation
          ("Shares") issued and outstanding and entitled by the
          Amended and Restated Articles of Incorporation of the
          Corporation, as the same may, from time to time, be
          amended (the "Articles"), to vote on the business proposed
          to be transacted thereat; provided however that, for
          purposes of calculating such majority, only shares which
          have been beneficially owned or held of record by the
          holders thereof for at least three (3) years shall be
          included.  All requests or demands for Special Meetings
          shall state the purpose or purposes thereof, and the
          business transacted at such Meeting shall be confined to
          the purposes stated in the call and matters germane
          thereto.
               
               SECTION 5.  NOTICE OF SPECIAL MEETINGS.  Written or
          printed notice of all Special Meetings, stating the date,
          time, place and purpose or purposes thereof, shall be
          delivered or mailed by the Secretary or the President or
          the Vice President calling the Meeting to each Shareholder
          of record entitled to notice of such Meeting, at such
          address as appears on the records of the Corporation, at
          least ten and not more than sixty days before the date of
          such Meeting.  Notice of any Special Meeting called at the
          written demand of Shareholders shall be delivered or
          mailed within sixty days of the Secretary's receipt of
          such demand.
               
               SECTION 6.  WAIVER OF NOTICE OF MEETINGS.  Notice of
          any Annual or Special Meeting (a "Meeting") may be waived
          in writing by any Shareholder, before or after the date
          and time of the Meeting specified in the notice thereof,
          by a written waiver delivered to the Corporation for
          inclusion in the minutes or filing with the corporate
          records.  A Shareholder's attendance at any Meeting in
          person or by proxy shall constitute a waiver of (a) notice
          of such Meeting, unless the Shareholder at the beginning
          of the Meeting objects to the holding of or the
          transaction of business at the Meeting, and (b)
          consideration at such Meeting of any business that is not
          within the purpose or purposes described in the Meeting
          notice, unless the Shareholder objects to considering the
          matter when it is presented.
               
               SECTION 7.  QUORUM.  At any Meeting, the holders of a
          majority of the voting power of Shares issued and
          outstanding and entitled to vote at such Meeting,
          represented in person or by proxy, shall constitute a
          quorum for the election of Directors or for the
          transaction of other business, unless otherwise provided
          by law, the Articles or this Code of By-Laws, as the same
          may, from time to time, be amended (these "By-Laws").  If,
          however, a quorum shall not be present or represented at
          any Meeting, the Shareholders entitled to vote thereat,
          present in person or represented by proxy, shall have
          power to adjourn the Meeting from time to time, without
          notice other than announcement at the Meeting of the date,
          time and place of the adjourned Meeting, unless the date
          of the adjourned Meeting requires that the Board fix a new
          record date (the "Record Date") therefor, in which case
          notice of the adjourned Meeting shall be given.  At such
          adjourned Meeting, if a quorum shall be present or
          represented, any business may be transacted that might
          have been transacted at the Meeting as originally
          scheduled.
               
               SECTION 8.  VOTING.  At each Meeting, every
          Shareholder entitled to vote shall have one vote for each
          Share standing in his name on the books of the Corporation
          as of the Record Date fixed by the Board for such Meeting,
          except as otherwise provided by law or the Articles, and
          except that no Share shall be voted at any Meeting upon
          which any installment is due and unpaid.  Voting for
          Directors and, upon the demand of any Shareholder, voting
          upon any question properly before a Meeting, shall be by
          ballot.  A plurality vote shall be necessary to elect any
          Director, and on all other matters, the action or a
          question shall be approved if the number of votes cast
          thereon in favor of the action or question exceeds the
          number of votes cast opposing the action or question,
          except as otherwise provided by law or the Articles.
               
               SECTION 9.  SHAREHOLDER LIST.  The Secretary shall
          prepare before each Meeting a complete list of the
          Shareholders entitled to notice of such Meeting, arranged
          in alphabetical order by class of Shares (and each series
          within a class), and showing the address of, and the
          number of Shares entitled to vote held by, each
          Shareholder (the "Shareholder List").  Beginning five
          business days before the Meeting and continuing throughout
          the Meeting, the Shareholder List shall be on file at the
          Principal Office or at a place identified in the Meeting
          notice in the city where the Meeting will be held, and
          shall be available for inspection by any Shareholder
          entitled to vote at the Meeting.  On written demand, made
          in good faith and for a proper purpose and describing with
          reasonable particularity the Shareholder's purpose, and if
          the Shareholder List is directly connected with the
          Shareholder's purpose, a Shareholder (or such
          Shareholder's agent or attorney authorized in writing)
          shall be entitled to inspect and to copy the Shareholder
          List, during regular business hours and at the
          Shareholder's expense, during the period the Shareholder
          List is available for inspection.  The original stock
          register or transfer book (the "Stock Book"), or a
          duplicate thereof kept in the State of Indiana, shall be
          the only evidence as to who are the Shareholders entitled
          to examine the Shareholder List, or to notice of or to
          vote at any Meeting.
               
               SECTION 10.  PROXIES.  A Shareholder may vote either
          in person or by proxy executed in writing by the
          Shareholder or a duly authorized attorney-in-fact.  No
          proxy shall be valid after eleven months from the date of
          its execution, unless a longer time is expressly provided
          therein.
               
               SECTION 11.  NOTICE OF SHAREHOLDER BUSINESS.  At any
          meeting of the shareholders, only such business may be
          conducted as shall have been properly brought before the
          meeting, and as shall have been determined to be lawful
          and appropriate for consideration by shareholders at the
          meeting.  To be properly brought before a meeting,
          business must be (a) specified in the notice of meeting
          given in accordance with Section 3 or 5 of this Article
          III, (b) otherwise properly brought before the meeting by
          or at the direction of the board of directors or the chief
          executive officer, or (c) otherwise properly brought
          before the meeting by a shareholder.  For business to be
          properly brought before a meeting by a shareholder
          pursuant to clause (c) above, the shareholder must have
          given timely notice thereof in writing to the secretary of
          the Corporation.  To be timely, a shareholder's notice
          must be delivered to, or mailed and received at, the
          principal office of the Corporation, not less than fifty
          days nor more than ninety days prior to the meeting;
          provided, however, that in the event that less than sixty
          days' notice of the date of the meeting is given to
          shareholders, notice by the shareholder to be timely must
          be so received not later than the close of business on the
          tenth day following the day on which such notice of the
          date of the meeting was given.  A shareholder's notice to
          the secretary shall set forth as to each matter the
          shareholder proposes to bring before the meeting (a) a
          brief description of the business desired to be brought
          before the meeting, (b) the name and address, as they
          appear on the Corporation's stock records, of the
          shareholder proposing such business, (c) the class and
          number of shares of the Corporation which are beneficially
          owned by the shareholder, and (d) any interest of the
          shareholder in such business.  Notwithstanding anything in
          these by-laws to the contrary, no business shall be
          conducted at a meeting except in accordance with the
          procedures set forth in this Section 11.  The person
          presiding at the meeting shall, if the facts warrant,
          determine and declare to the meeting that business was not
          properly brought before the meeting in accordance with the
          by-laws, or that business was not lawful or appropriate
          for consideration by shareholders at the meeting, and if
          he should so determine, he shall so declare to the meeting
          and any such business shall not be transacted.
               
               SECTION 12.  NOTICE OF SHAREHOLDER NOMINEES.
          Nominations of persons for election to the Board of
          Directors of the Corporation may be made at any meeting of
          shareholders by or at the direction of the Board of
          Directors or by any shareholder of the Corporation
          entitled to vote for the election of directors at the
          meeting.  Shareholder nominations shall be made pursuant
          to timely notice given in writing to the Secretary of the
          Corporation in accordance with Section 11 of this Article
          III.  Such shareholder's notice shall set forth, in
          addition to the information required by Section 11, as to
          each person whom the shareholder proposes to nominate for
          election or re-election as a director, (i) the name, age,
          business address and residence address of such person,
          (ii) the principal occupation or employment of such
          person, (iii) the class and number of shares of the
          Corporation which are beneficially owned by such person,
          (iv) any other information relating to such person that is
          required to be disclosed in solicitation of proxies for
          election of directors, or is otherwise required, in each
          case pursuant to Regulation 14A under the Securities
          Exchange Act of 1934, as amended (including, without
          limitation, such person's written consent to being named
          in the proxy statement as a nominee and to serving as a
          director, if elected), and (v) the qualifications of the
          nominee to serve as a director of the Corporation.  No
          shareholder nomination shall be effective unless made in
          accordance with the procedures set forth in this Section
          12.  The person presiding at the meeting shall, if the
          facts warrant, determine and declare to the meeting that a
          shareholder nomination was not made in accordance with the
          by-laws, and if he should so determine, he shall so
          declare to the meeting and the defective nomination shall
          be disregarded.
                                   
                                   ARTICLE IV
                               
                               BOARD OF DIRECTORS
               
               SECTION 1.  NUMBER.  The business and affairs of the
          Corporation shall be managed by a Board of twelve (12)
          Directors, divided into three classes as provided in the
          Articles.  The Board may elect or appoint, from among its
          members, a Chairman of the Board (the "Chairman"), who
          need not be an Officer or employee of the Corporation.
          The Chairman shall preside at all Shareholders Meetings
          and Board Meetings and shall have such other powers and
          perform such other duties as are incident to such position
          and as may be assigned by the Board.
               
               SECTION 2.  VACANCIES AND REMOVAL.  Any vacancy
          occurring in the Board shall be filled as provided in the
          Articles.  Shareholders shall be notified of any increase
          in the number of Directors and the name, principal
          occupation and other pertinent information about any
          Director elected by the Board to fill any vacancy.  Any
          Director, or the entire Board, may be removed from office
          only as provided in the Articles.
               
               SECTION 3.  POWERS AND DUTIES.  In addition to the
          powers and duties expressly conferred upon it by law, the
          Articles or these By-Laws, the Board may exercise all such
          powers of the Corporation and do all such lawful acts and
          things as are not inconsistent with the law, the Articles
          or these By-Laws.
               
               SECTION 4.  ANNUAL BOARD MEETING.  Unless otherwise
          determined by the Board, the Board shall meet each year
          immediately after the Annual Meeting, at the place where
          such Meeting has been held, for the purpose of
          organization, election of Officers of the Corporation (the
          "Officers") and consideration of any other business that
          may properly be brought before such annual meeting of the
          Board (the "Annual Board Meeting").  No notice shall be
          necessary for the holding of the Annual Board Meeting.  If
          the Annual Board Meeting is not held as above provided,
          the election of Officers may be held at any subsequent
          duly constituted meeting of the Board (a "Board Meeting").
               
               SECTION 5.  REGULAR BOARD MEETINGS.  Regular meetings
          of the Board ("Regular Board Meetings") may be held at
          stated times or from time to time, and at such place,
          either within or without the State of Indiana, as the
          Board may determine, without call and without notice.
               
               SECTION 6.  SPECIAL BOARD MEETINGS.  Special meetings
          of the Board ("Special Board Meetings") may be called at
          any time or from time to time, and shall be called on the
          written request of at least two Directors, by the Chairman
          or the President, by causing the Secretary or any
          Assistant Secretary to give to each Director, either
          personally or by mail, telephone, telegraph, teletype or
          other form of wire or wireless communication at least two
          days' notice of the date, time and place of such Meeting.
          Special Board Meetings shall be held at the Principal
          Office or at such other place, within or without the State
          of Indiana, as shall be specified in the respective
          notices or waivers of notice thereof.
               
               SECTION 7.  WAIVER OF NOTICE AND ASSENT.  A Director
          may waive notice of any Board Meeting before or after the
          date and time of the Board Meeting stated in the notice by
          a written waiver signed by the Director and filed with the
          minutes or corporate records.  A Director's attendance at
          or participation in a Board Meeting shall constitute a
          waiver of notice of such Meeting and assent to any
          corporate action taken at such Meeting, unless (a) the
          Director at the beginning of such Meeting (or promptly
          upon his arrival) objects to holding of or transacting
          business at the Meeting and does not thereafter vote for
          or assent to action taken at the Meeting; (b) the
          Director's dissent or abstention from the action taken is
          entered in the minutes of such Meeting; or (c) the
          Director delivers written notice of his dissent or
          abstention to the presiding Director at such Meeting
          before its adjournment, or to the Secretary immediately
          after its adjournment.  The right of dissent or abstention
          is not available to a Director who votes in favor of the
          action taken.
               
               SECTION 8.  QUORUM.  At all Board Meetings, a
          majority of the number of Directors designated for the
          full Board (the "Full Board") shall be necessary to
          constitute a quorum for the transaction of any business,
          except (a) that for the purpose of filling of vacancies a
          majority of Directors then in office shall constitute a
          quorum, and (b) that a lesser number may adjourn the
          Meeting from time to time until a quorum is present.  The
          act of a majority of the Board present at a Meeting at
          which a quorum is present shall be the act of the Board,
          unless the act of a greater number is required by law, the
          Articles or these By-Laws.
               
               SECTION 9.  AUDIT AND OTHER COMMITTEES OF THE BOARD.
          The Board shall, by resolution adopted by a majority of
          the Full Board, designate an Audit Committee comprised of
          two or more Directors, which shall have such authority and
          exercise such duties as shall be provided by resolution of
          the Board.  The Board may, by resolution adopted by such
          majority, also designate other regular or special
          committees of the Board ("Committees"), in each case
          comprised of two or more Directors and to have such powers
          and exercise such duties as shall be provided by
          resolution of the Board.
               
               SECTION 10.  RESIGNATIONS.  Any Director may resign
          at any time by giving written notice to the Board, the
          Chairman, the President or the Secretary.  Any such
          resignation shall take effect when delivered unless the
          notice specifies a later effective date.  Unless otherwise
          specified in the notice, the acceptance of such
          resignation shall not be necessary to make it effective.
                                    
                                    ARTICLE V
                                    
                                    OFFICERS
               
               SECTION 1.  OFFICERS.  The Officers shall be the
          President, one or more Vice Presidents, the Secretary and
          the Treasurer, and may include one or more Assistant
          Secretaries, one or more Assistant Treasurers, a
          Controller and one or more Assistant Controllers.  Any two
          or more offices may be held by the same person.  The Board
          may from time to time elect or appoint such other Officers
          as it shall deem necessary, who shall exercise such powers
          and perform such duties as may be prescribed from time to
          time by these By-Laws or, in the absence of a provision in
          these By-Laws in respect thereto, as may be prescribed
          from time to time by the Board.
               
               SECTION 2.  ELECTION OF OFFICERS.  The Officers shall
          be elected by the Board at the Annual Board Meeting and
          shall hold office for one year or until their respective
          successors shall have been duly elected and shall have
          qualified; provided, however, that the Board may at any
          time elect one or more persons to new or different offices
          and/or change the title, designation and duties and
          responsibilities of any of the Officers consistent with
          the law, the Articles and these By-Laws.
               
               SECTION 3.  VACANCIES; REMOVAL.  Any vacancy among
          the Officers may be filled for the unexpired term by the
          Board.  Any Officer may be removed at any time by the
          affirmative vote of a majority of the Full Board.
               
               SECTION 4.  DELEGATION OF DUTIES.  In the case of the
          absence, disability, death, resignation or removal from
          office of any Officer, or for any other reason that the
          Board shall deem sufficient, the Board may delegate, for
          the time being, any or all of the powers or duties of such
          Officer to any other Officer or to any Director.
               
               SECTION 5.  PRESIDENT.  The President shall be a
          Director and, subject to the control of the Board, shall
          have general charge of and supervision and authority over
          the business and affairs of the Corporation, and shall
          have such other powers and perform such other duties as
          are incident to this office and as may be assigned to him
          by the Board.  In the case of the absence or disability of
          the Chairman or if no Chairman shall be elected or
          appointed by the Board, the President shall preside at all
          Shareholders' Meetings and Board Meetings.
               
               SECTION 6.  VICE PRESIDENTS.  Each of the Vice
          Presidents shall have such powers and perform such duties
          as may be prescribed for him by the Board or delegated to
          him by the President.  In the case of the absence,
          disability, death, resignation or removal from office of
          the President, the powers and duties of the President
          shall, for the time being, devolve upon and be exercised
          by the Executive Vice President, if there be one, and if
          not, then by such one of the Vice Presidents as the Board
          or the President may designate, or, if there be but one
          Vice President, then upon such Vice President; and he
          shall thereupon, during such period, exercise and perform
          all of the powers and duties of the President, except as
          may be otherwise provided by the Board.
               
               SECTION 7.  SECRETARY.  The Secretary shall have the
          custody and care of the Seal, records, minutes and the
          Stock Book of the Corporation; shall attend all
          Shareholders' Meetings and Board Meetings, and duly record
          and keep the minutes of their proceedings in a book or
          books to be kept for that purpose; shall give or cause to
          be given notice of all Shareholders' Meetings and Board
          Meetings when such notice shall be required; shall file
          and take charge of all papers and documents belonging to
          the Corporation; and shall have such other powers and
          perform such other duties as are incident to the office of
          secretary of a business corporation, subject at all times
          to the direction and control of the Board and the
          President.
               
               SECTION 8.  ASSISTANT SECRETARIES.  Each of the
          Assistant Secretaries shall assist the Secretary in his
          duties and shall have such other powers and perform such
          other duties as may be prescribed for him by the Board or
          delegated to him by the President.  In case of the
          absence, disability, death, resignation or removal from
          office of the Secretary, his powers and duties shall, for
          the time being, devolve upon such one of the Assistant
          Secretaries as the Board, the President or the Secretary
          may designate, or, if there be but one Assistant
          Secretary, then upon such Assistant Secretary; and he
          shall thereupon, during such period, exercise and perform
          all of the powers and duties of the Secretary, except as
          may be otherwise provided by the Board.
               
               SECTION 9.  TREASURER.  The Treasurer shall have
          control over all records of the Corporation pertaining to
          moneys and securities belonging to the Corporation; shall
          have charge of, and be responsible for, the collection,
          receipt, custody and disbursements of funds of the
          Corporation; shall have the custody of all securities
          belonging to the Corporation; shall keep full and accurate
          accounts of receipts and disbursements in books belonging
          to the Corporation; and shall disburse the funds of the
          Corporation as may be ordered by the Board, taking proper
          receipts or making proper vouchers for such disbursements
          and preserving the same at all times during his term of
          office.  When necessary or proper, he shall endorse on
          behalf of the Corporation all checks, notes or other
          obligations payable to the Corporation or coming into his
          possession for or on behalf of the Corporation, and shall
          deposit the funds arising therefrom, together with all
          other funds and valuable effects of the Corporation coming
          into his possession, in the name and the credit of the
          Corporation in such depositories as the Board from time to
          time shall direct, or in the absence of such action by the
          Board, as may be determined by the President or any Vice
          President.  If the Board has not elected a Controller or
          an Assistant Controller, or in the absence or disability
          of the Controller and each Assistant Controller or if, for
          any reason, a vacancy shall occur in such offices, then
          during such period the Treasurer shall have, exercise and
          perform all of the powers and duties of the Controller.
          The Treasurer shall also have such other powers and
          perform such other duties as are incident to the office of
          treasurer of a business corporation, subject at all times
          to the direction and control of the Board and the
          President.
               
               If required by the Board, the Treasurer shall give
          the Corporation a bond, in such an amount and with such
          surety or sureties as may be ordered by the Board, for the
          faithful performance of the duties of his office and for
          the restoration to the Corporation, in case of his death,
          resignation, retirement or removal from office, of all
          books, papers, vouchers, money and other property of
          whatever kind in his possession or under his control
          belonging to the Corporation.
               
               SECTION 10.  ASSISTANT TREASURERS.  Each of the
          Assistant Treasurers shall assist the Treasurer in his
          duties, and shall have such other powers and perform such
          other duties as may be prescribed for him by the Board or
          delegated to him by the President.  In case of the
          absence, disability, death, resignation or removal from
          office of the Treasurer, his powers and duties shall, for
          the time being, devolve upon such one of the Assistant
          Treasurers as the Board, the President or the Treasurer
          may designate, or, if there be but one Assistant
          Treasurer, then upon such Assistant Treasurer; and he
          shall thereupon, during such period, exercise and perform
          all the powers and duties of the Treasurer except as may
          be otherwise provided by the Board.  If required by the
          Board, each Assistant Treasurer shall likewise give the
          Corporation a bond, in such amount and with such surety or
          sureties as may be ordered by the Board, for the same
          purposes as the bond that may be required to be given by
          the Treasurer.
               
               SECTION 11.  CONTROLLER.  The Controller shall have
          direct control over all accounting records of the
          Corporation pertaining to moneys, properties, materials
          and supplies, including the bookkeeping and accounting
          departments; shall have direct supervision over the
          accounting records in all other departments pertaining to
          moneys, properties, materials and supplies; shall render
          to the President and the Board, at Regular Board Meetings
          or whenever the same shall be required, an account of all
          his transactions as Controller and of the financial
          condition of the Corporation; and shall have such other
          powers and perform such other duties as are incident to
          the office of controller of a business corporation,
          subject at all times to the direction and control of the
          Board and the President.
               
               SECTION 12.  ASSISTANT CONTROLLERS.  Each of the
          Assistant Controllers shall assist the Controller in his
          duties, and shall have such other powers and perform such
          other duties as may be prescribed for him by the Board or
          delegated to him by the President.  In case of the
          absence, disability, death, resignation or removal from
          office of the Controller, his powers and duties shall, for
          the time being, devolve upon such one of the Assistant
          Controllers as the Board, the President or the Controller
          may designate, or, if there be but one Assistant
          Controller, then upon such Assistant Controller; and he
          shall thereupon, during such period, exercise and perform
          all the powers and duties of the Controller, except as may
          be otherwise provided by the Board.
                                   
                                   ARTICLE VI
                             
                             CERTIFICATES FOR SHARES
               
               SECTION 1.  CERTIFICATES.  Certificates for Shares
          ("Certificates") shall be in such form, consistent with
          law and the Articles, as shall be approved by the Board.
          Certificates for each class, or series within a class, of
          Shares, shall be numbered consecutively as issued.  Each
          Certificate shall state the name of the Corporation and
          that it is organized under the laws of the State of
          Indiana; the name of the registered holder; the number and
          class and the designation of the series, if any, of the
          Shares represented thereby; and a summary of the
          designations, relative rights, preferences and limitations
          applicable to such class and, if applicable, the
          variations in rights, preferences and limitations
          determined for each series and the authority of the Board
          to determine such variations for future series; provided,
          however, that such summary may be omitted if the
          Certificate states conspicuously on its front or back that
          the Corporation will furnish the Shareholder such
          information upon written request and without charge.  Each
          Certificate shall be signed (either manually or in
          facsimile) by (i) the President or a Vice President and
          (ii) the Secretary or an Assistant Secretary, or by any
          two or more Officers that may be designated by the Board,
          and may have affixed thereto the Seal, which may be a
          facsimile, engraved or printed.
               
               SECTION 2.  RECORD OF CERTIFICATES.  Shares shall be
          entered in the Stock Book as they are issued, and shall be
          transferable on the Stock Book by the holder thereof in
          person, or by his attorney duly authorized thereto in
          writing, upon the surrender of the outstanding Certificate
          therefor properly endorsed.
               
               SECTION 3.  LOST OR DESTROYED CERTIFICATES.  Any
          person claiming a Certificate to be lost or destroyed
          shall make affidavit or affirmation of that fact and, if
          the Board or the President shall so require, shall give
          the Corporation and/or the transfer agents and registrars,
          if they shall so require, a bond of indemnity, in form and
          with one or more sureties satisfactory to the Board or the
          President and/or the transfer agents and registrars, in
          such amount as the Board or the President may direct
          and/or the transfer agents and registrars may require,
          whereupon a new Certificate may be issued of the same
          tenor and for the same number of Shares as the one alleged
          to be lost or destroyed.
               
               SECTION 4.  SHAREHOLDER ADDRESSES.  Every Shareholder
          shall furnish the Secretary with an address to which
          notices of Meetings and all other notices may be served
          upon him or mailed to him, and in default thereof notices
          may be addressed to him at his last known address or at
          the Principal Office.
                                   
                                   ARTICLE VII
                           
                           CORPORATE BOOKS AND RECORDS
               
               SECTION 1.  PLACES OF KEEPING.  Except as otherwise
          provided by law, the Articles or these By-Laws, the books
          and records of the Corporation (including the "Corporate
          Records," as defined in the Articles) may be kept at such
          place or places, within or without the State of Indiana,
          as the Board may from time to time by resolution determine
          or, in the absence of such determination by the Board, as
          shall be determined by the President.
               
               SECTION 2.  STOCK BOOK.  The Corporation shall keep
          at the Principal Office the original Stock Book or a
          duplicate thereof, or, in case the Corporation employs a
          stock registrar or transfer agent within or without the
          State of Indiana, another record of the Shareholders in a
          form that permits preparation of a list of the names and
          addresses of all the Shareholders, in alphabetical order
          by class of Shares, stating the number and class of Shares
          held by each Shareholder (the "Record of Shareholders").
               
               SECTION 3.  INSPECTION OF CORPORATE RECORDS.  Any
          Shareholder (or the Shareholder's agent or attorney
          authorized in writing) shall be entitled to inspect and
          copy at his expense, after giving the Corporation at least
          five business days written notice of his demand to do so,
          the following Corporate Records:  (1) the Articles; (2)
          these By-Laws; (3) minutes of all Shareholders' Meetings
          and records of all actions taken by the Shareholders
          without a meeting (collectively, "Shareholders Minutes")
          for the prior three years; (4) all written communications
          by the Corporation to the Shareholders including the
          financial statements furnished by the Corporation to the
          Shareholders for the prior three years; (5) a list of the
          names and business addresses of the current Directors and
          the current Officers; and (6) the most recent Annual
          Report of the Corporation as filed with the Secretary of
          State of Indiana.  Any Shareholder (or the Shareholder's
          agent or attorney authorized in writing) shall also be
          entitled to inspect and copy at his expense, after giving
          the Corporation at least five business days written notice
          of his demand to do so, the following Corporate Records,
          if his demand is made in good faith and for a proper
          purpose and describes with reasonable particularity his
          purpose and the records he desires to inspect, and the
          records are directly connected with his purpose:  (1) to
          the extent not subject to inspection under the previous
          sentence, Shareholders Minutes, excerpts from minutes of
          Board Meetings and of Committee meetings, and records of
          any actions taken by the Board or any Committee without a
          meeting; (2) appropriate accounting records of the
          Corporation; and (3) the Record of Shareholders.
               
               SECTION 4.  RECORD DATE.  The Board may, in its
          discretion, fix in advance a Record Date not more than
          seventy days before the date (a) of any Shareholders'
          Meeting, (b) for the payment of any dividend or the making
          of any other distribution, (c) for the allotment of
          rights, or (d) when any change or conversion or exchange
          of Shares shall go into effect.  If the Board fixes a
          Record Date, then only Shareholders who are Shareholders
          of record on such Record Date shall be entitled (a) to
          notice of and/or to vote at any such Meeting, (b) to
          receive any such dividend or other distribution, (c) to
          receive any such allotment of rights, or (d) to exercise
          the rights in respect of any such change, conversion or
          exchange of Shares, as the case may be, notwithstanding
          any transfer of Shares on the Stock Book after such Record
          Date.
               
               SECTION 5.  TRANSFER AGENTS; REGISTRARS.  The Board
          may appoint one or more transfer agents and registrars for
          its Shares and may require all Certificates to bear the
          signature either of a transfer agent or of a registrar, or
          both.
                                  
                                  ARTICLE VIII
                    
                    CHECKS, DRAFTS, DEEDS AND SHARES OF STOCK
               
               SECTION 1.  CHECKS, DRAFTS, NOTES, ETC.  All checks,
          drafts, notes or orders for the payment of money of the
          Corporation shall, unless otherwise directed by the Board
          or otherwise required by law, be signed by one or more
          Officers as authorized in writing by the President.  In
          addition, the President may authorize any one or more
          employees of the Corporation ("Employees") to sign checks,
          drafts and orders for the payment of money not to exceed
          specific maximum amounts as designated in writing by the
          President for any one check, draft or order.  When so
          authorized by the President, the signature of any such
          Officer or Employee may be a facsimile signature.
               
               SECTION 2.  DEEDS, NOTES, BONDS, MORTGAGES,
          CONTRACTS, ETC.  All deeds, notes, bonds and mortgages
          made by the Corporation, and all other written contracts
          and agreements, other than those executed in the ordinary
          course of corporate business, to which the Corporation
          shall be a party, shall be executed in its name by the
          President, a Vice President or any other Officer so
          authorized by the Board and, when necessary or required,
          the Secretary or an Assistant Secretary shall attest the
          execution thereof.  All written contracts and agreements
          into which the Corporation enters in the ordinary course
          of corporate business shall be executed by any Officer or
          by any other Employee designated by the President or a
          Vice President to execute such contracts and agreements.
               
               SECTION 3.  SALE OR TRANSFER OF STOCK.  Subject
          always to the further orders and directions of the Board,
          any share of stock issued by any corporation and owned by
          the Corporation (including reacquired Shares of the
          Corporation) may, for sale or transfer, be endorsed in the
          name of the Corporation by the President or a Vice
          President, and said endorsement shall be duly attested by
          the Secretary or an Assistant Secretary either with or
          without affixing thereto the Seal.
               
               SECTION 4.  VOTING OF STOCK OF OTHER CORPORATIONS.
          Subject always to the further orders and directions of the
          Board, any share of stock issued by any other corporation
          and owned or controlled by the Corporation (an "Investment
          Share") may be voted at any shareholders' meeting of such
          other corporation by the President or by a Vice President.
          Whenever, in the judgment of the President, it is
          desirable for the Corporation to execute a proxy or give a
          shareholder's consent in respect of any Investment Share,
          such proxy or consent shall be executed in the name of the
          Corporation, by the President or a Vice President, and,
          when necessary or required, shall be attested by the
          Secretary or an Assistant Secretary either with or without
          affixing thereto the Seal.  Any person or persons
          designated in the manner above stated as the proxy or
          proxies of the Corporation shall have full right, power
          and authority to vote an Investment Share the same as such
          Investment Share might be voted by the Corporation.
                                   
                                   ARTICLE IX
                                   
                                   FISCAL YEAR
               
               SECTION 1.  FISCAL YEAR.  The Corporation's fiscal
          year shall begin on October 1 of each year and end on
          September 30 of the following year.
                                    
                                    ARTICLE X
                                   
                                   AMENDMENTS
               
               SECTION 1.  AMENDMENTS.  These By-Laws may be
          altered, amended or repealed, in whole or in part, and new
          By-Laws may be adopted, at any Board Meeting by the
          affirmative vote of a majority of the Full Board.


                                                  Appendix B
            Gas Sales And Portfolio Administration Agreement
                                         Original Page No. 1
                                             October 1, 1996
                                                            
                                                            
           APPENDIX B - Buyer's Maximum Quantities

Maximum Daily Quantities (in Dth)

                            Central/
Month        North/East   Terre Haute     South    Greensburg
October        251,000      112,000      37,600      5,060
November       362,000      181,000      45,300      5,570
December       500,000      230,000      69,100      8,000
January        507,000      231,000      70,600      8,310
February       465,000      230,000      62,400      7,360
March          401,000      192,000      51,000      5,980
April          252,000      120,000      31,500      3,560
May            208,000       99,000      20,000      2,640
June           152,000       74,000      15,200      2,620
July            94,000       42,000       5,200      1,570
August         120,000       56,000       9,600      1,990
September      185,000       91,000      20,600      3,250


Maximum Seasonal Quantities (in Dth)

                                 Central/
Month             North/East    Terre Haute     South      Greensburg
Summer 1996       11,202,130     5,850,260    1,676,840      267,145
Winter 1996-97    38,579,050    21,473,920    5,513,670      697,710


           
                                                  Appendix B
            Gas Sales And Portfolio Administration Agreement
                                         Original Page No. 2
                                             October 1, 1996

           
           APPENDIX B - Buyer's Maximum Quantities

Amendment
     Seller and Buyer agree that this Appendix B may be
amended as provided in this Agreement, which amendment
ultimately will be memorialized in a revised Appendix B.


PROLIANCE ENERGY, LLC                     INDIANA GAS COMPANY, INC.

By:   /s/Carl L. Chapman              By:   /s/Timothy M. Hewitt
      Carl L. Chapman                       Timothy M. Hewitt
Its:  President                       Its:  Vice President


                                                  Appendix C
            Gas Sales And Portfolio Administration Agreement
                                         Original Page No. 1
                                             October 1, 1996
                                                            
                                                            
             Appendix C - Portfolio Information

I.   Contracts and Contract Rates
     The applicable demand costs shall be determined based
upon the rates and charges specified in each Transporter's
Tariff, including any applicable direct bills, surcharges,
or as other costs specified by the sheets identified below,
or other applicable sheets, as all of those sheets may be in
effect from time to time, and costs arising under applicable
agreements, for the applicable term of these agreements,
including the agreements identified below, as well as this
Agreement.  While Seller and Buyer agree that the identified
tariff sheets and agreements are intended to be a complete
listing of the applicable tariff sheets and applicable
agreements, they further agree that the omission of the
reference of one or more sheets or agreements from that list
will not affect Buyer's obligation to Seller for rates,
charges and costs incurred thereunder.  Seller shall provide
to Buyer all Transporter refunds for the applicable terms
which are received by Seller relative to Contracts or
Contract Rates referenced below or relative to any
agreements referencing the contracts below.

Contract No.        Contract Rate
11713               Sheet No. 11
11714               Sheet No. 5
11715               Sheet No. 5
11716               Sheet No. 5
11718               Sheet No. 5
11719               Tariff Letter
11720               Tariff Letter
11721               Sheet No. 5
12044               Sheet No. 11
12045               Sheet No. 5
X-22                Sheet No. 13
                    Sheet No. 14
                    Sheet No. 15
                    Sheet No. 16
03950               Sheet No. 5
                    Sheet No. 17
                    Sheet No. 17A
                    Sheet No. 18
             
             
                                                  Appendix C
            Gas Sales And Portfolio Administration Agreement
                                         Original Page No. 2
                                             October 1, 1996
             

             Appendix C - Portfolio Information

Contract No.        Contract Rate
19100               Sheet No. 7
                    Sheet No. 17
                    Sheet No. 17A
                    Sheet No. 18
19110               Sheet No. 7
                    Sheet No. 17
                    Sheet No. 17A
                    Sheet No. 18
20250               Sheet No. 7
                    Sheet No. 17
                    Sheet No. 17A
                    Sheet No. 18
20300               Sheet No. 7
                    Sheet No. 17
                    Sheet No. 17A
                    Sheet No. 18
32300               Sheet No. 10
33050               Sheet No. 10
70300               Sheet No. 68G
N0325               Sheet No. 10
T3780               Sheet No. 11
N0420               Sheet No. 10
T3739               Sheet No. 11
T9998               Sheet No. 11
800171              Sheet No. 35
830034              Sheet No. 30
400109              Sheet No. 43
WSS                 Appendix I
PSS                 Appendix I



                                                  Appendix C
            Gas Sales And Portfolio Administration Agreement
                                         Original Page No. 3
                                             October 1, 1996
             
             
             
             Appendix C - Portfolio Information

II.  Transportation Credit
  1. Seller shall provide to Buyer, as a credit against the
Contract Rates, a Transportation Credit ("TC") for the sale
from the Buyer to Seller of projected available annual
portfolio entitlements.
  
  2. The Transportation Credit shall be calculated from time
to time to reflect changes in projected available annual
entitlements, based on the following formula:

  TC = Base TC x Projected Available Annual Entitlements
                 ----------------------------------------
                   Base Available Annual Entitlements

  Where:  a.   Base TC = $1,864,000
          b.   Base Available Annual Entitlements = 35,913,000 Dth
          c.   Projected Available Annual Entitlements =
               Total Entitlements - Normal Demand
               (i)  Total Entitlements are the sum of the
                    quantities of longhaul pipeline transportation 
                    entitlements reserved by Buyer.
               (ii) Normal Demand is the projected normal
                    weather quantity of Buyer's firm longhaul 
                    pipeline deliveries for firm customers.

  3. The TC shall be divided among months based upon the projected 
available monthly entitlements.

Amendment
     Seller and Buyer agree that this Appendix C may be
amended from time to time by mutual agreement of the
Parties, which ultimately will be memorialized in a revised
Appendix C.


PROLIANCE ENERGY LLC                     INDIANA GAS COMPANY, INC.

By:  /s/Carl L. Chapman             By:   /s/Timothy M. Hewitt
     Carl L. Chapman                      Timothy M. Hewitt
Its: President                      Its:  Vice President


                                                  Appendix D
            Gas Sales And Portfolio Administration Agreement
                                    First Revised Page No. 1
                                             October 1, 1996
                              
                              
           APPENDIX D - Supplier Reservation Costs

                 Supplier Reservation Costs
          October 1, 1996 through October 31, 1997
                              
I.   Reserved Commodity Quantities
  a.  Monthly Baseload Reserved Quantity (dth)
                           System

                                      Central/                         
Month               North/East       Terre Haute    Greensburg      South
October, 1996           88,000           33,000           2,500       7,000
November, 1996          75,000           33,000           2,000       9,000
December, 1996         105,000           40,000           2,000      11,000
January, 1997          105,000           60,000           3,000      14,000
February, 1997         105,000           60,000           2,500      14,000
March, 1997             65,000           40,000           2,000      10,000
April, 1997            105,000           45,000           2,500       7,000
May, 1997               88,000           33,000           2,500       7,000
June, 1997              88,000           33,000           2,500       7,000
July, 1997              88,000           33,000           2,500       7,000
August, 1997            88,000           33,000           2,500       7,000
September, 1997         88,000           33,000           2,500       7,000
October, 1997           88,000           33,000           2,500       7,000
                              
                              
           
                                                  Appendix D
            Gas Sales And Portfolio Administration Agreement
                                    First Revised Page No. 2
                                             October 1, 1996
           
                                  
           APPENDIX D - Supplier Reservation Costs
  b.  Daily Swing Reserved Quantity (dth)
                           System

                                      Central/                         
Month               North/East       Terre Haute    Greensburg      South
October, 1996          135,578           12,000           1,100      12,000
November, 1996         148,578           83,000           4,616      31,000
December, 1996         118,578           92,000           4,616      34,327
January, 1997          118,578           72,000           3,616      31,327
February, 1997         118,578           72,000           4,116      31,327
March, 1997            158,578           79,000           4,616      35,327
April, 1997            118,578                0           1,150      14,066
May, 1997              135,578           12,000           1,150      14,066
June, 1997              95,000           12,000             400      13,000
July, 1997              45,000           15,000             500       7,000
August, 1997            75,000           12,000             500       8,000
September, 1997        135,578           12,000             500      12,000
October, 1997          135,578           12,000           1,100      12,000

II.  Applicable Reservation Rates (dth/day)

System              Winter Months (Nov.-Mar.)       Summer Months (Apr.-Oct.)
                    Monthly         Daily           Monthly        Daily
                    Index           Index           Index          Index
                    Reserved        Reserved        Reserved       Reserved
                    Quantity        Quantity        Quantity       Quantity

North/East          $0.0281         $0.0171         $0.0092        $0.0164
Central/Terre       $0.0180         $0.0345         $0.0154        $0.0221
Haute
Greensburg          $0.0111         $0.0197         $0.0111        $0.0167
South               $0.0180         $0.0345         $0.0154        $0.0221
                                                                   

            
                                                  Appendix D
            Gas Sales And Portfolio Administration Agreement
                                    First Revised Page No. 3
                                             October 1, 1996
            
            
            
            APPENDIX D - Supplier Reservation Costs
                              
Assignment/Agency Administration of Supply Agreements
     
     Buyer and Seller agree that quantities reserved under
supply reservation contracts entered into by Buyer prior to
April 1, 1996, and for which Seller has accepted assignment
or agency administration duties, shall be included in the
Reserved Commodity Quantities with Applicable Reservation
Rates as set forth in the original supply reservation
contracts.

Amendment
     
     Seller and Buyer agree that this Appendix D may be
amended from time to time by mutual agreement of the
Parties, which ultimately will be memorialized in a revised
Appendix D.


PROLIANCE ENERGY, LLC                       INDIANA GAS COMPANY, INC.

By:   /s/Carl L. Chapman               By:   /s/Timothy M. Hewitt
      Carl L. Chapman                        Timothy M. Hewitt
Its:  President                        Its:  Vice President


                                                  Appendix E
            Gas Sales And Portfolio Administration Agreement
                                         Original Page No. 1
                                             October 1, 1996
                                                            
                                                            
                                                            
               Appendix E- Commodity Purchases

     This Appendix E addresses the gas supply and other
variable costs applicable to Nominated Daily Quantities and
Balancing Quantities as identified below.

For Monthly Baseload Purchases:
     
     Buyer shall pay to Seller each Contract Month an amount
determined by multiplying the monthly baseload quantities of
Gas scheduled for Buyer's purchase under this Agreement
during the Contract Month, by a price per MMBtu determined
using the first monthly index from Inside FERC's GAS MARKET
REPORT, in the table "PRICES OF SPOT GAS DELIVERED TO
INTERSTATE PIPELINES" for the applicable zone, specified
below, for the applicable month, plus all other applicable
variable costs as identified below shall apply.

For Daily Swing Purchases:
     
     Buyer shall pay to Seller each Contract Month an amount
determined by summing all applicable "Daily Amounts" for the
Contract Month.  A "Daily Amount" shall be calculated for
each day during the Contract Month for which daily swing
quantities of Gas have been confirmed for purchase.  The
"Daily Amounts" shall be determined by multiplying (a) the
confirmed swing quantities of gas scheduled for the
particular day of the Contract Month, by (b) a price per
MMBtu determined using the Daily Midpoint Price reported in
Gas Daily, in the table "DAILY PRICE SURVEY", for the
applicable zone, specified below, for purchases for the
applicable day.  In addition all other applicable variable
costs as identified below shall apply.

For Other Purchases:
     
     For any purchases not covered by a specified pricing
method, pricing shall be as negotiated and mutually agreed
to in writing by the Parties.

For Summer Storage Refill:
     
     For summer refill of leased storage, Buyer shall pay to
Seller an amount based on averaging the seven summer monthly
indices for the applicable supply area, and based upon
presuming storage refill quantities to be equally split
between the summer months.  For summer refill of company
storage, the parties will agree on the extent to which an
index average method will be used, after consideration of
the operational scheduling needs of company storage.  In
addition, all other applicable variable costs as identified
below shall apply.
               
               
                                                  Appendix E
            Gas Sales And Portfolio Administration Agreement
                                         Original Page No. 2
                                             October 1, 1996
               

               Appendix E- Commodity Purchases

For Storage Withdrawals:
     
     For quantities of storage withdrawals for which Buyer
has previously paid for commodity, applicable storage
withdrawal variable costs as identified below shall apply.

For Applicable Indices:

System                   Applicable Monthly Indices
North/East               PEPL - Texas, Oklahoma
                         ANR - Louisiana
Central/Terre Haute      Texas Gas - Zone 1
                         Texas Gas - Zone SL
South                    Texas Gas - Zone 1
                         Texas Gas - Zone SL
Greensburg               TETCO - East Louisiana
                         TETCO - West Louisiana
                         TETCO - East Texas
                         TETCO - South Texas
               
               
                                                  Appendix E
            Gas Sales And Portfolio Administration Agreement
                                         Original Page No. 3
                                             October 1, 1996
               
               
               APPENDIX E- Commodity Purchases
                         (Continued)
                              

System                   Applicable Daily Indices
North/East               PEPL - Oklahoma
                         ANR - Louisiana - Onshore South
Central/Terre Haute      Texas Gas SL - Louisiana - Onshore South
                         Texas Gas (entire Z1) - East Texas - North La. Area
South                    Texas Gas SL - Louisiana - Onshore South
                         Texas Gas (entire Z1) - East Texas - North La. Area
Greensburg/Westport      TETCO (ELA) - Louisiana - Onshore South
                         TETCO (WLA) - Louisiana - Onshore South
                         TETCO (ETX) - East Texas - North La. Area
                         TETCO (STX) - South - Corpus Christi
   

                                                  Appendix E
            Gas Sales And Portfolio Administration Agreement
                                         Original Page No. 4
                                             October 1, 1996
   
   
   APPENDIX E- Commodity Purchases - Other Variable Costs

     The other variable costs applicable to Nominated Daily
Quantities and Balancing Quantities shall be determined
based upon the rates and charges applicable under each
transporter's tariff, including the sheets identified below,
as well as other applicable sheets, as all of those sheets
may be in effect from time to time, and costs arising under
applicable agreements, including the agreements identified
below, as well as this Agreement.

North/East

PEPL
Contract No.        Contract Rate

11713               Sheet No. 11
11714               Sheet No. 5
11715               Sheet No. 5
11716               Sheet No. 5
11717               Sheet No. 5
11719               Tariff Letter
11720               Tariff Letter
11721               Sheet No. 5
12044               Sheet No. 11
12045               Sheet No. 5
  
  
                                                  Appendix E
            Gas Sales And Portfolio Administration Agreement
                                         Original Page No. 5
                                             October 1, 1996
  
  APPENDIX E -  Commodity Purchases - Other Variable Costs

North/East
ANR
Contract No.        Contract Rate

X-22                Sheet No. 13
                    Sheet No. 14
                    Sheet No. 15
                    Sheet No. 16
                    Sheet No. 19
03950               Sheet No. 5
                    Sheet No. 17
                    Sheet No. 17A
                    Sheet No. 19
19100               Sheet No. 7
                    Sheet No. 17
                    Sheet No. 17A
                    Sheet No. 19
19110               Sheet No. 7
                    Sheet No. 17
                    Sheet No. 17A
                    Sheet No. 19
20250               Sheet No. 7
                    Sheet No. 17
                    Sheet No. 17A
                    Sheet No. 19
20300               Sheet No. 7
                    Sheet No. 17
                    Sheet No. 17A
                    Sheet No. 19

   
                                                  Appendix E
            Gas Sales And Portfolio Administration Agreement
                                         Original Page No. 6
                                             October 1, 1996
   
   APPENDIX E - Commodity Purchases - Other Variable Costs

North/East (Cont'd)
ANR
Contract No.        Contract Rate

32300               Sheet No. 10
                    Sheet No. 19
33050               Sheet No. 10
                    Sheet No. 19
70300               Sheet No. 68G
                    Sheet No. 68H

Central/Terre Haute System
Texas Gas Z-3
Contract No.        Contract Rate

N0325               Sheet No. 10
                    Sheet No. 14
T3780               Sheet No. 11A
                    Sheet No. 14
T9998               Sheet No. 11A
                    Sheet No. 14

South System
Texas Gas Z-4
Contract No.        Contract Rate

N0420               Sheet No. 10
T3739               Sheet No. 11A


   
                                                  Appendix E
            Gas Sales And Portfolio Administration Agreement
                                         Original Page No. 7
                                             October 1, 1996
   
   APPENDIX E - Commodity Purchases - Other Variable Costs
                              
Greensburg System
Texas Eastern
Contract No.        Contract Rate

800171              Sheet No. 36
                    Sheet No. 126
                    Sheet No. 127
                    Sheet No. 128
                    Sheet No. 129
830034              Sheet No. 31
                    Sheet No. 126
                    Sheet No. 127
                    Sheet No. 128
                    Sheet No. 129
400109              Sheet No. 43
                    Sheet No. 126
                    Sheet No. 127
                    Sheet No. 128
                    Sheet No. 129

     While Seller and Buyer agree that the identified tariff
sheets and agreements are intended to be a complete listing
of the applicable tariff sheets and applicable agreements,
they further agree that the omission of the reference of one
or more sheets or agreements from that list will not affect
Buyer's obligation to Seller for rates, charges and costs
incurred thereunder.

Amendment
     
     Seller and Buyer agree that this Appendix E may be
amended from time to time by mutual agreement of the
Parties, which ultimately will be memorialized in a revised
Appendix E.


PROLIANCE ENERGY, LLC                      INDIANA GAS COMPANY, INC.

By:   /s/Carl L. Chapman              By:   /s/Timothy M. Hewitt
      Carl L. Chapman                       Timothy M. Hewitt
Its:  President                       Its:  Vice President



                                                             Appendix G
                       Gas Sales And Portfolio Administration Agreement 
                                                    Original Page No. 1
                                                        October 1, 1996
                                                            
                         G- Notices

Invoice Information:
Buyer:                             Seller:
Indiana Gas Company, Inc.          J. Groth
Corporate Accounting               ProLiance Energy, LLC
Attn.:  Judy Shular                135 North Pennsylvania Street
1630 North Meridian Street         Suite 800
Indianapolis, IN 46202             Indianapolis, IN 46204-2482
(317) 321-0461                     (317) 231-6808

Payments:
Buyer:                             Seller:
National City Bank                 Key Bank
For the Account of:                For the Account of:
  Indiana Gas Company, Inc.          ProLiance Energy, LLC
                                   ABA #041001039
                                   ACCT #6001805116

Supply Plans/Operational/Force Majeure:

Buyer:                             Seller:
Supply Plans                            Supply Plans
Chris Kershner                          Brian Azman
(317) 321-0583                          (317) 231-6830

Operational                             Operational
Randy Gary                              Stephen Miner
(317) 321-0507                          (317) 231-6828

Force Majeure                           Force Majeure
Randy Gary (317) 321-0507               Brian Azman - (317) 231-6830
Frank Lindsey (317) 321-0334            Stephen Miner - (317) 231-6828
Gas Controller on Duty (317) 321-0535   John Talley - (317)  231-6806
Indiana Gas Company, Inc.               ProLiance Energy, LLC
1630 North Meridian Street              135 North Pennsylvania Street
Indianapolis, IN 46202                  Suite 800
(317) 321-0787 (Telecopy)               Indianapolis, Indiana 46204-2482
                                        (317) 231-6901 (Telecopy)

All Other Notices:
Buyer:                             Seller:
Gas Control Department             ProLiance Energy , LLC
Attn.:  Randy Gary                 Attn:  John R. Talley
1630 North Meridian Street         135 North Pennsylvania Street
Indianapolis, IN 46202             Suite 800
                                   Indianapolis, Indiana 46204-2482
                              
                     
                                                             Appendix G
                       Gas Sales And Portfolio Administration Agreement 
                                                    Original Page No. 2
                                                        October 1, 1996
                     
                     APPENDIX G- Notices
                         (Continued)
Amendment
     
     Seller and Buyer agree that this Appendix G may be
amended from time to time as provided in this Agreement,
which amendment ultimately will be memorialized in a revised
Appendix G.


PROLIANCE ENERGY, LLC                     INDIANA GAS COMPANY, INC.

By:   /s/Carl L. Chapman              By:   /s/Timothy M. Hewitt
      Carl L. Chapman                       Timothy M. Hewitt
Its:  President                       Its:  Vice President

                              


<TABLE>

                                                           EXHIBIT 12

                       INDIANA GAS COMPANY, INC.
                       AND SUBSIDIARY COMPANIES
                                   
           COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES
                     (In Thousands, Except Ratios)

                                             Fiscal Year Ended September 30
                                        1996     1995     1994     1993     1992
<S>                                  <C>      <C>      <C>      <C>      <C>
Earnings:
 Net income                          $38,630  $32,109  $34,596  $28,534  $25,743
   Income taxes                       22,568   18,630   17,977   16,030   12,800
   Fixed charges (see below)          16,844   16,395   16,986   17,556   15,642
Total adjusted earnings              $78,042  $67,134  $69,559  $62,120  $54,185


Fixed charges:
 Total interest expense              $15,907  $15,530  $16,037  $16,640  $14,556
 Interest component of rents             937      865      949      916    1,086
Total fixed charges                  $16,844  $16,395  $16,986  $17,556  $15,642

Ratio of earnings to fixed charges       4.6      4.1      4.1      3.5      3.5
</TABLE>




                                                           
                                                           
                                                           EXHIBIT 21


                                                        State of Incorporation

 Subsidiaries of Indiana Gas Company, Inc. (Parent) -
   Richmond Gas Corporation,
     d/b/a Indiana Gas Company, Inc.                           Indiana
   Terre Haute Gas Corporation,
     d/b/a Indiana Gas Company, Inc.                           Indiana




                                                           EXHIBIT 23

CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS

   As independent public accountants, we hereby consent
to the incorporation of our reports included in this Form
10-K into Indiana Gas Company, Inc.'s previously filed
Registration Statement File No. 33-54820.



/s/Arthur Andersen LLP
Arthur Andersen LLP

Indianapolis, Indiana
December 19, 1996



<TABLE> <S> <C>

<ARTICLE> UT
<LEGEND>
This schedule contains summary financial information extracted from Indiana Gas
Company, Inc.'s consolidated financial statements as of September 30, 1996, and
for the fiscal year then ended and is qualified in its entirety by reference to
such financial statements.
</LEGEND>
<MULTIPLIER> 1,000
       
<S>                             <C>
<PERIOD-TYPE>                   YEAR
<FISCAL-YEAR-END>                          SEP-30-1996
<PERIOD-END>                               SEP-30-1996
<BOOK-VALUE>                                  PER-BOOK
<TOTAL-NET-UTILITY-PLANT>                      586,824
<OTHER-PROPERTY-AND-INVEST>                         33
<TOTAL-CURRENT-ASSETS>                          70,600
<TOTAL-DEFERRED-CHARGES>                        15,450
<OTHER-ASSETS>                                       0
<TOTAL-ASSETS>                                 672,907
<COMMON>                                       142,995
<CAPITAL-SURPLUS-PAID-IN>                            0
<RETAINED-EARNINGS>                            138,539
<TOTAL-COMMON-STOCKHOLDERS-EQ>                 281,534
                                0
                                          0
<LONG-TERM-DEBT-NET>                           174,733
<SHORT-TERM-NOTES>                              24,236
<LONG-TERM-NOTES-PAYABLE>                            0
<COMMERCIAL-PAPER-OBLIGATIONS>                       0
<LONG-TERM-DEBT-CURRENT-PORT>                        0
                            0
<CAPITAL-LEASE-OBLIGATIONS>                          0
<LEASES-CURRENT>                                     0
<OTHER-ITEMS-CAPITAL-AND-LIAB>                 192,404
<TOT-CAPITALIZATION-AND-LIAB>                  672,907
<GROSS-OPERATING-REVENUE>                      530,594
<INCOME-TAX-EXPENSE>                            23,174
<OTHER-OPERATING-EXPENSES>                     453,867
<TOTAL-OPERATING-EXPENSES>                     477,041
<OPERATING-INCOME-LOSS>                         53,553
<OTHER-INCOME-NET>                                 984
<INCOME-BEFORE-INTEREST-EXPEN>                  54,537
<TOTAL-INTEREST-EXPENSE>                        15,907
<NET-INCOME>                                    38,630
                          0
<EARNINGS-AVAILABLE-FOR-COMM>                   38,630
<COMMON-STOCK-DIVIDENDS>                        25,250
<TOTAL-INTEREST-ON-BONDS>                       14,882
<CASH-FLOW-OPERATIONS>                          68,580
<EPS-PRIMARY>                                        0
<EPS-DILUTED>                                        0
        

</TABLE>

                                   
                                   December 6, 1996



Office of Applications and Report Services
Securities and Exchange Commission
Washington, D.C.  20549

Gentlemen:

   We are transmitting herewith Indiana Energy, Inc.'s
1996 Proxy Statement.

   The $125.00 filing fee was transmitted via FEDWIRE on
December 5, 1996.  

                                   Sincerely,


                                   /s/Ronald E. Christian
                                   Ronald E. Christian

REC:rs

                               
                              IEI
                               
                     INDIANA ENERGY, INC.
                  1630 North Meridian Street
               Indianapolis, Indiana  46202-1496
                               
                               
           NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                  TO BE HELD JANUARY 22, 1997
                               
                               
                               

TO THE SHAREHOLDERS OF INDIANA ENERGY, INC.

     The annual meeting of shareholders of Indiana Energy, Inc.
("Company") will be held at the principal office of the Company,
1630 North Meridian Street, Indianapolis, Indiana 46202 on
Wednesday, January 22, 1997, at 10:30 a.m. (Eastern Standard
Time), for the following purposes:

     1.  To elect four directors of the Company to serve for a
term of three years or until their successors are duly elected
and qualified; and

     2.  To transact such other business as may properly come
before the meeting, or any adjournment of the meeting.

     As allowed by the code of by-laws, the board of directors
has fixed the close of business on November 18, 1996, as the
record date for determining the shareholders entitled to notice
of and to vote at the meeting and at any adjournment of the
meeting.

     It is important that your stock be represented at this
meeting to assure a quorum.  Whether or not you now expect to be
present at the meeting, please fill in, date and sign the
enclosed proxy and return it promptly to the Company in the
accompanying addressed envelope.  No stamp is required if mailed
in the United States.  You have the unconditional right to revoke
your proxy at any time before the authority granted by it is
exercised.

     By order of the board of directors.

                                      INDIANA ENERGY, INC.



                                   By RONALD E. CHRISTIAN
Indianapolis, Indiana                 Secretary
December 6, 1996


                              CONTENTS
                                  
                                  

PURPOSES OF MEETING                                                 
VOTING SECURITIES                                                  
ELECTION OF DIRECTORS                                              
COMMON STOCK OWNERSHIP BY DIRECTORS AND EXECUTIVE OFFICERS          
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS                      
MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS                   
 1.  THE AUDIT COMMITTEE.                                           
 2.  THE COMPENSATION COMMITTEE.                                    
 3.  THE NOMINATING COMMITTEE.                                      
 4.  THE PUBLIC AND ENVIRONMENTAL AFFAIRS COMMITTEE.                
DIRECTORS' COMPENSATION                                            
EXECUTIVE COMPENSATION AND OTHER INFORMATION                       
 COMPENSATION COMMITTEE REPORT                                     
 A.  EXECUTIVE COMPENSATION POLICY.                                
 B.  COMPONENTS OF EXECUTIVE COMPENSATION.                         
 C.  CHIEF EXECUTIVE OFFICER COMPENSATION.                         
 D.  COMPENSATION CONSULTANT, TERMINATION BENEFIT AGREEMENTS AND
   DEDUCTIBILITY OF EXECUTIVE COMPENSATION.                        
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION        
COMPENSATION                                                       
 SUMMARY COMPENSATION TABLE                                        
CORPORATE PERFORMANCE                                              
 TOTAL RETURN TO SHAREHOLDERS                                      
 RETURN ON EQUITY                                                  
RETIREMENT SAVINGS PLAN                                            
RETIREMENT PLANS                                                   
EMPLOYMENT AND TERMINATION BENEFIT AGREEMENTS                      
INDEPENDENT PUBLIC ACCOUNTANTS OF THE COMPANY                      
COST AND METHOD OF SOLICITATION                                    
ANNUAL REPORT                                                      
REVOCATION RIGHTS                                                  
SHAREHOLDERS' PROPOSALS FOR 1998 ANNUAL MEETING                    



                     INDIANA ENERGY, INC.
                  1630 North Meridian Street
               Indianapolis, Indiana 46202-1496
                        (317) 926-3351
                               
                               
                               
                        PROXY STATEMENT
                               
     The following information is furnished in connection with
the solicitation of the enclosed proxy by and on behalf of the
board of directors of the Company.  The proxy will be used at
the annual meeting of shareholders to be held at the principal
office of the Company, 1630 North Meridian Street,
Indianapolis, Indiana, on Wednesday, January 22, 1997, at 10:30
A.M. (Eastern Standard Time), and at any adjournment of the
meeting for the matters to be acted upon under its authority.
The proxy and this proxy statement were first mailed to the
shareholders on or about December 6, 1996.


PURPOSES OF MEETING

     As of this date, the only known business to be presented
at the 1997 annual meeting of shareholders is the election of
four directors of the Company to serve for a term of three
years or until their successors are duly elected and qualified.
However, the enclosed proxy authorizes the proxy holders to
vote on all other matters that may properly come before the
meeting, and it is the intention of the proxy holders to take
any such action utilizing their best judgment.


VOTING SECURITIES

     The Company has one class of capital stock outstanding,
consisting as of September 30, 1996, of 22,474,402 shares of
common stock without par value.  The holders of the
outstanding shares of common stock are entitled to one vote
for each share held of record on each matter presented to a
vote of the shareholders at the meeting.  Only shareholders of
record at the close of business on November 18, 1996, will be
entitled to vote at the meeting or at any adjournment of the
meeting.

     In connection with the Company's acquisition of Richmond
Gas Corporation ("Richmond") and Terre Haute Gas Corporation
("Terre Haute"), shares of common stock of the Company were
issued to certain members of the Anton Hulman, Jr. family,
certain corporations controlled by them, certain trusts
established for their benefit and certain other persons with
personal or business relationships with the family
(collectively, the "Hulman Interests").  At September 30, 1996,
the Hulman Interests beneficially owned an aggregate of
2,749,968 shares of the Company which comprised 12.24 percent
of the outstanding common stock of the Company.  At September
30, 1996, the following beneficial owners held more than 5
percent of the outstanding common stock of the Company, the
only class of voting securities outstanding:
<TABLE>

                Name and        Number of       
               Address of       Shares        Nature of    Percent
 Title of      Beneficial       Beneficially  Beneficial   of         
  Class          Owner            Owned       Ownership    Class
<S>            <C>              <C>           <C>          <C>
  
  Common        Hulman &        1,622,435     Voting &     7.22%
                Company                       Investment
               900 Wabash                         
                 Avenue
              Terre Haute,
             Indiana 47807
</TABLE>                    

As a result of the attribution to certain persons of shares
held by Hulman & Company, the following persons are deemed to
be beneficial owners of more than 5 percent of the outstanding
common stock of the Company:
<TABLE>

                                   Number of           
                                     Shares
    Title of       Name of        Beneficially    Percent of
     Class     Beneficial Owner      Owned           Class
<S>            <C>                <C>             <C>
     Common     Mary F. Hulman     1,966,920         8.75%
     Common     Mari H. George     2,055,631         9.15%
     Common    Anton H. George     1,849,202         8.23%
     Common      Katherine M.      1,629,084         7.25%
                    George
     Common    Laura L. George     1,849,202         8.23%
     Common    Nancy L. George     1,629,888         7.25%
     Common      M. Josephine      1,627,383         7.24%
                    George
</TABLE>

The number of shares held beneficially by Mary F. Hulman, Mari
H. George, Anton H. George, Katherine M. George, Nancy L.
George and M. Josephine George each includes 1,622,435 shares
held by Hulman & Company as to which each, as a director of
Hulman & Company, may be deemed to share voting power and
investment power.  The number of shares held beneficially by
Mary F. Hulman, Mari H. George and Anton H. George each
includes 217,398 shares held by Rose-Hulman Institute of
Technology ("Rose-Hulman") as to which Mary F. Hulman and Anton
H. George, as members of the Investment Management Committee of
the Board of Managers of Rose-Hulman, and as to which Mari H.
George, as a member of the Board of Managers, may be deemed to
share voting power and investment power, and as to which each
disclaims beneficial ownership.  Laura L. George is the wife of
Anton H. George, and the shares listed for her are those
beneficially owned by Mr. George.  Laura L. George disclaims
beneficial ownership of all such shares.  The information
furnished here regarding beneficial ownership is derived from
the Schedule 13D, as amended most recently on June 29, 1994,
filed by the Hulman Interests with the Securities and Exchange
Commission, and Forms 3, 4 and 5 filed through September 30,
1996.  The filing of the Schedule 13D by the Hulman Interests
did not affirm the existence of a "group" within the meaning of
Section 13(d)(3) of the Securities Exchange Act of 1934 or the
regulations promulgated under it.

ELECTION OF DIRECTORS

     In connection with the Company's acquisition of Richmond
and Terre Haute, the Company entered into a standstill
agreement with the Hulman Interests.  Under this agreement, the
Company agreed to cause one designee of the Hulman Interests to
be elected to the board of directors of the Company and, until
the termination of the standstill agreement (which is dependent
upon the occurrence of certain events specified in the
agreement), to include a designee of the Hulman Interests in
the slate of nominees recommended by the board at the annual
meeting of shareholders at which the term of the original
designee expires.  At a regular meeting held on August 31,
1990, the board of directors of the Company elected Anton H.
George to the board and he currently serves as a member of the
board.

     The board of directors of the Company consists of twelve
directors divided into three classes as follows: Niel C.
Ellerbrook, Loren K. Evans, Fred A. Poole and Jean L.
Wojtowicz, who are nominees for election with terms expiring in
2000; Gerald L. Bepko, Lawrence A. Ferger, Anton H. George, and
James C. Shook, whose terms expire in 1999; and Paul T. Baker,
Otto N. Frenzel III, Don E. Marsh and Richard P. Rechter, whose
terms expire in 1998.  Indiana Energy, Inc. is a holding
company, and each of its directors also serves as a director of
Indiana Gas Company, Inc. ("Indiana Gas"), its principal
subsidiary.

     At each annual meeting of shareholders, directors are
elected to succeed those whose terms then expire for a term of
three years or until their successors are duly elected and
qualified.  Accordingly, four directors are to be elected by a
plurality of votes cast at the annual meeting of shareholders 
to be held on January 22, 1997.

     The board of directors intends that the enclosed proxy
will be voted by the proxy holders in favor of the election of
the nominees named below for the office of director of the
Company to hold office for a term of three years or until their
respective successors are duly elected and qualified.  Each of
such nominees is now serving as a director of the Company and
has signified the willingness to serve if elected.  Directors
are elected by a plurality of the votes cast.  Plurality means
that the individuals who receive the largest number of votes
cast are elected up to the maximum number of directors to be
chosen at the meeting.  Abstentions, broker non-votes, and
instructions on the accompanying proxy card to withhold
authority to vote for one or more of the nominees might result
in some nominees receiving fewer votes. However, the number of
votes otherwise received by the nominee will not be reduced by
such action.  If, however, any situation should arise under
which any nominee should be unable to serve, the authority
granted in the enclosed proxy may be exercised by the proxy
holders for the purpose of voting for a substitute nominee.
Certain information concerning the nominees and the other
directors of the Company is set forth below and under the
caption "Meetings and Committees of the Board of Directors."
Unless otherwise indicated, each nominee and director has sole
investment and voting power with respect to the shares of
common stock of the Company shown as beneficially owned by that
person.

<TABLE>

                                                        Has Been a   
                                                        Director of
   Name and             Principal Occupation During    Indiana Gas or
   Business             the Past 5 Years and Other         the
   Location        Age  Information (1)                Company Since
<S>                <C>  <C>                            <C>
Nominees For Election Whose Terms Will Expire in 2000
            
NIEL C.            47   Vice President and Treasurer        1991
ELLERBROOK              and Chief Financial Officer
Indianapolis,           of the Company since 1986;
Indiana                 Senior Vice President and
                        Chief Financial Officer of
                        Indiana Gas since 1987. He
                        is also a Director of Fifth
                        Third Bank of Central
                        Indiana.
                        
                                                              
LOREN K. EVANS     68   Retired.  Before 1993, Vice         1988
Columbus,               Chairman since 1991 and
Indiana                 Director of Arvin
                        Industries, Inc. (an Indiana
                        company serving global
                        markets in more than 100
                        countries); President and
                        Chief Operating Officer from
                        1987. He was also a Director
                        of Irwin Financial
                        Corporation, Columbus,
                        Indiana until April, 1994.
                        
FRED A. POOLE      54   General Manager of the              1996
Indianapolis,           Indianapolis Maintenance
Indiana                 Operations of United
                        Airlines since October 1994,
                        and prior to that held
                        numerous positions with
                        United Airlines over the
                        past 22 years. He is also a
                        director of National City
                        Bank, Indiana.
                        
JEAN L.            39   President since 1983 and            1996
WOJTOWICZ               founder of Cambridge Capital
Indianapolis,           Management Corporation (a
Indiana                 consulting and venture
                        capital firm).  She is also
                        a Director of Circle
                        Ventures, Inc. and Seaboard
                        North American Holdings,
                        Inc.
                        

Directors Continuing in Office Whose Terms Will Expire in 1999

GERALD L. BEPKO    56   Vice President for Long-             1990
Indianapolis,           Range Planning, Indiana
Indiana                 University and Chancellor of
                        Indiana University-Purdue
                        University at Indianapolis
                        since 1986. He is also a
                        Director of First Indiana,
                        Inc. and USA Group, Inc.
                        
LAWRENCE A.        62   Chairman, President and              1984
FERGER                  Chief Executive Officer of
Indianapolis,           the Company and Indiana Gas
Indiana                 since January 1996 and
                        President and Chief
                        Executive Officer since
                        1987. He is also a Director
                        of National City Bank,
                        Indiana.
                        
ANTON H. GEORGE    37   President since December            1990
Indianapolis,           1989 and a Director of
Indiana                 Indianapolis Motor Speedway
                        Corporation (auto racing);
                        President since January,
                        1994, and prior to that time
                        Executive Vice President
                        since June 1989, and a
                        Director of Hulman & Company
                        (manufacturer and
                        distributor of baking
                        powder). He is also a
                        Director of First Financial
                        Corporation.
                        
JAMES C. SHOOK     65   President, The Shook Agency,        1983
Lafayette,              Inc. (residential,
Indiana                 commercial and industrial
                        real estate brokerage). He
                        is also a Director of NBD
                        Bank, N.A., Lafayette Life
                        Insurance Company (a mutual
                        company) and Crossman
                        Communities, Inc.
                        

Directors Continuing In Office Whose Terms Will Expire In 1998

PAUL T. BAKER     56    Senior Vice President and           1991
Indianapolis,           Chief Operating Officer of            
Indiana                 Indiana Gas; prior to 1991,
                        Senior Vice President of Gas
                        Supply & Customer Services.
                        
                        
OTTO N. FRENZEL   66    Chairman, Executive                 1967
III                     Committee, National City
Indianapolis,           Bank, Indiana, since 1996.
Indiana                 Prior to that time, Chairman
                        of the Board of National
                        City Bank, Indiana.  He is
                        also a Director of National
                        City Corporation, American
                        United Life Insurance
                        Company, Baldwin & Lyons,
                        Inc. (insurance brokerage
                        firm), Indianapolis Power
                        and Light Company and IPALCO
                        Enterprises, Inc., IWC
                        Resources Corporation and
                        Indianapolis Water Company.
                        
DON E. MARSH      58    Chairman, President and             1986
Indianapolis,           Chief Executive Officer and           
Indiana                 Director of Marsh
                        Supermarkets, Inc. He is
                        also a Director of National
                        City Bank, Indiana and Nash-
                        Finch Company.
                        

RICHARD P.        57    Chairman of the Board of            1984
RECHTER                 Rogers Group, Inc.,                   
Bloomington,            President and Chief
Indiana                 Executive Officer and
                        Director of Rogers
                        Management, Inc., and
                        President and Chief
                        Executive Officer and
                        Director, Mid-South Stone,
                        Inc.  He is also a Director
                        of Monroe County Bank and
                        Monroe Bancorp.
                        
</TABLE>

Other executive officers of the Company are Anthony E. Ard, age
55, and Timothy M. Hewitt, age 46.  In 1995, Mr. Ard was made
Senior Vice President of Corporate Affairs for Indiana Gas.
Prior to 1995 and since 1993, he was Vice President of
Corporate Affairs for Indiana Gas.  Prior to 1993, and since
1988, Mr. Ard was Vice President and Secretary for Indiana Gas
and Secretary for the Company.  In 1995, Mr. Hewitt was made
Vice President of Operations and Engineering for Indiana Gas.
Prior to 1995 and since 1989, Mr. Hewitt was Vice President of
Sales and Field Operations for Indiana Gas.  Prior to 1989 and
since 1987, Mr. Hewitt was Vice President of Sales for Indiana
Gas.  Mr. Carl L. Chapman was regarded as an executive officer
of the Company until August 31, 1996.  He served from 1995
until March 15, 1996 as Indiana Gas' Senior Vice President of
Corporate Development. Prior to 1995, and since 1987, he was
Vice President of Planning for Indiana Gas.  Presently, he is
the President of ProLiance Energy, LLC, a gas supply and energy
marketing company that is partially owned by IGC Energy, Inc.,
an indirect, wholly owned subsidiary of the Company.  He
remains as the Assistant Treasurer for the Company, a position
he has held since 1986.

(1)  Includes, but is not limited to, directorships in
corporations with a class of securities registered pursuant to
Section 12 of the Securities Exchange Act of 1934 or which are
subject to the requirements of Section 15(d) of that Act or in
a company registered as an investment company under the
Investment Company Act of 1940.

COMMON STOCK OWNERSHIP BY DIRECTORS AND EXECUTIVE OFFICERS

     The following table sets forth the number of shares of
common stock of the Company beneficially owned by the
directors, the chief executive officer, the five named
executive officers during the past fiscal year, and all
directors and executive officers as a group, as of 
September 30, 1996:
<TABLE>

   Name of Individuals or Identity        Shares Owned
   of Group                               Beneficially (1)
<S>                                       <C>
   ANTHONY E. ARD                                    
   Indianapolis, Indiana                     15,454  (2)
   PAUL T. BAKER                                     
   Indianapolis, Indiana                     22,009  (2)
   GERALD L. BEPKO                                   
   Indianapolis, Indiana                      2,557  (3)(7)
   CARL L. CHAPMAN                                   
   Indianapolis, Indiana                     11,659  (2)(4)
   NIEL C. ELLERBROOK                                
   Indianapolis, Indiana                     20,766  (2)
   LOREN K. EVANS                                    
   Columbus, Indiana                          4,001  (3)(7)
   LAWRENCE A. FERGER                                
   Indianapolis, Indiana                     56,475  (2)(5)
   OTTO N. FRENZEL III                               
   Indianapolis, Indiana                     18,139  (7)(8)
   ANTON H. GEORGE                                   
   Indianapolis, Indiana                  1,849,202  (1)(7)
   TIMOTHY M. HEWITT                                 
   Indianapolis, Indiana                      8,419  (2)(3)(4)
   DON E. MARSH                                      
   Indianapolis, Indiana                      5,176  (7)
   FRED A. POOLE                                     
   Indianapolis, Indiana                        288  (7)
   RICHARD P. RECHTER                                
   Bloomington, Indiana                       7,257  (3)(7)
   JAMES C. SHOOK                                    
   Lafayette, Indiana                        42,416  (6)(7)
   JEAN L. WOJTOWICZ                                 
   Indianapolis, Indiana                        288  (7)
   All directors and executive                       
   officers as a group (15 persons)       2,064,106  (1)
</TABLE>

(1)  Except for Anton H. George, no director or executive
officer owned beneficially as of September 30, 1996, more than
 .30 percent of common stock of the Company.  Excluding Anton H.
George, all directors and executive officers owned beneficially
an aggregate of 214,904 shares or .96 percent of common stock
of the Company outstanding as of that date.  The beneficial
ownership by Anton H. George of 1,849,202 shares or 8.23
percent of common stock of  the Company is discussed above in
"Voting Securities."

(2)  Includes shares awarded to Messrs. Ard, Baker, Chapman,
Ellerbrook, Ferger and Hewitt under the Company's executive
restricted stock plan which are subject to certain
transferability restrictions and forfeiture provisions.

(3)  Some or all of the shares owned by Messrs. Bepko, Evans,
Hewitt and Rechter are owned jointly with their wives.

(4)  Carl L. Chapman ceased being considered a named executive
officer after August 31, 1996.  Effective September 1, 1996,
Timothy M. Hewitt was considered a named executive officer.

(5)  Includes 3,981 shares held by Mr. Ferger's wife, and he
disclaims beneficial interest therein.

(6)  Includes 1,500 shares held by Mr. Shook's wife, and he
disclaims beneficial interest therein.

(7)  Includes shares granted under the Company's directors
restricted stock plan, some of which shares are subject to
certain transferability restrictions and forfeiture provisions.

(8)  Includes 3,774 shares held in a trust, of which Mr.
Frenzel is a co-trustee, and he disclaims beneficial interest
therein.


CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     On December 29, 1995, IGC Energy, Inc. ("Energy"), an
indirect, wholly owned subsidiary of the Company, entered into
a subscription agreement to purchase an interest in a limited
partnership known as the Cambridge Ventures, L.P. (Partnership)
("CVLP").  CVLP is licensed by the United States Small Business
Administration as a small business investment company.  As
such, CVLP operates as a venture fund and invests in equities,
debt securities with equity participation and secured short and
long-term loans; CVLP also participates in other funds.  Energy
has invested a total of $275,000 in CVLP, which represents, in
the opinion of the board of directors, a fair and reasonable
investment for Energy.  Energy holds ten (10) partnership units
out of the one hundred and ninety five and one half units
(195.5) that have been sold to date in CVLP.  On January 26,
1996, Jean L. Wojtowicz was elected to the board of directors
of the Company and Indiana Gas.  Ms. Wojtowicz is the President
and a Director of Cambridge Capital Management Corp., which
owns fifty percent (50%) of Cambridge Ventures, Inc., the
general partner in CVLP.


MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS


     The Company has the following standing committees of the
board of directors:

  1.  The Audit Committee.
  
     The members of this committee are Loren K. Evans, chair,
Gerald L. Bepko, Anton H. George, Fred A. Poole and Jean L.
Wojtowicz.  The committee makes recommendations to the board as
to the selection and retention of the independent accountants,
reviews the scope, conduct and results of audits performed, and
makes inquiry as to the differences of views, if any, between
such independent accountants and officers and employees of the
Company and subsidiaries with respect to the financial
statements and records and accounting policies, principles,
methods and systems.  It further determines that services
performed by the independent accountants in addition to the
annual audit examination do not impair such accountants'
independence in performing the audit examination.  Finally, the
committee reviews the policies and guidelines of the Company
and subsidiaries designed to ensure the proper use and
accounting for corporate assets, and the activities of the
Internal Audit department of Indiana Gas.  There were two
meetings of the committee during the past fiscal year.

  2.  The Compensation Committee.
  
     The members of this committee are Otto N. Frenzel III,
chair, Don E. Marsh and Richard P. Rechter.  None of the
members is an officer or employee of the Company.  The
committee has the responsibility of formulating recommendations
to the board as to the compensation to be paid the officers of
the Company and its subsidiaries.  It also administers the
Company's annual management incentive plan, the executive
restricted stock plan, and the directors restricted stock plan.
There were two meetings of the committee during the past fiscal
year.

  3.  The Nominating Committee.
  
     The members of this committee are Lawrence A. Ferger,
chair, Don E. Marsh and James C. Shook.  The duties and powers
of the committee are to search for, evaluate and make
recommendations to the board of directors as to nominees to be
submitted annually to the shareholders for election to the
board as well as to fill vacancies occurring from time to time
on the board.  In that connection, the committee is authorized
to act on behalf of the Company and the board in receiving,
giving consideration to and making recommendations to the board
respecting communications submitted to the Company from
shareholders relating to nominees for directors.  Such
communications must be in writing and with respect to the next
annual election must be received by the Company, addressed to
the secretary, no later than August 7, 1997.  There was one
meeting of the committee during the past fiscal year.

     If a shareholder entitled to vote for the election of
directors at a shareholders' meeting desires to nominate a
person for election to the board of directors of the Company,
pursuant to the Company's Code of By-Laws, any such nominations
must be made pursuant to notice delivered to, or mailed and
received at, the principal office of the Company, not less than
50 days nor more than 90 days prior to the meeting.  However,
in the event that less than 60 days notice of the meeting is
given, the shareholder's notice must be received not later than
the tenth day following the date of notice of the meeting.
Such shareholder's notice must set forth, in addition to the
name and address of the shareholder submitting the nomination,
as to each person whom the shareholder proposes to nominate for
election or re-election as a director, (i) the name, age,
business address and residence address of such person, (ii) the
principal occupation or employment of such person, (iii) the
class and number of shares of the Company which are
beneficially owned by such person, (iv) any other information
relating to such person that is required to be disclosed in
solicitation of proxies for election of directors, or is
otherwise required, in each case pursuant to Regulation 14A
under the Securities Exchange Act of 1934, as amended
(including, without limitation, such person's written consent
to be named in the proxy statement as a nominee and to serving
as a director, if elected), and (v) the qualifications of the
nominee to serve as a director of the Company.


  4.  The Public and Environmental Affairs Committee.
  
     The members of this committee are Richard P. Rechter,
chair, Gerald L. Bepko and James C. Shook.  The duties and
powers of the committee are to review current policies,
programs, procedures and processes of the Company and its
subsidiaries affected by public policy and affecting the
environment.  It also reviews reports from Company management
on public policy and environmental matters and monitors
compliance with, and trends and emerging policy developments
in, business and environmental regulation.  In addition, the
committee reports to the Board on public policy and
environmental issues affecting the Company and its
subsidiaries.  There were two meetings of the committee during
the past fiscal year.

     The board of directors of the Company had five meetings
during the last fiscal year.  Gerald L. Bepko and Fred A. Poole
attended fewer than 75 percent of the aggregate of board
meetings and meetings of committees of the board of which they
are members.  No other incumbent director attended fewer than
75 percent of the aggregate of board meetings and meetings of
committees of the board of which they are members.



DIRECTORS' COMPENSATION

     Non-employee directors of the Company and of Indiana Gas
receive combined fees totaling $21,000 per year for service on
the boards of both companies.  The fees are paid under the
directors' restricted stock plan approved by the shareholders
at their January 13, 1992, meeting.  Under the plan, $7,000 of
the combined directors' fees paid by the Company and Indiana
Gas to non-employee directors is paid in restricted shares of
the Company. The restricted shares are issued to each non-
employee director at the beginning of their three-year term,
and the number of restricted shares is determined by dividing
$21,000 ($7,000 for each year) by the per share market price of
the Company's stock during the period specified in the plan.
Directors may elect to receive the remaining $14,000 in
unrestricted shares or in cash.  To receive the restricted
shares, a director must consent to the restrictions in writing.
To elect to receive unrestricted shares instead of cash, a
director must provide an irrevocable written election to the
secretary of the Company before the July 1 immediately
preceding the calendar year for which the election relates.

     Restricted shares may not be sold, transferred, pledged,
assigned, or otherwise alienated or hypothecated, other than by
will or by the laws of descent and distribution until the first
to occur of:  (1) the expiration of the director's term of
office for which the grant relates; (2) the grantee's death or
disability; (3) the termination of the grantee's status as a
director pursuant to the mandatory retirement policy for
directors; (4) the involuntary termination of the grantee's
status as a director; (5) approval by a majority of the other
directors of the grantee's voluntary termination of his/her
status as a director because of the relocation of his/her
principal place of residence outside of Indiana; or (6) a
change in control of the Company. In no event, however, are the
restricted shares transferable and free of restrictions before
the expiration of a six-month period beginning the first day of
the director's term of office or, if later, the date of
issuance of the shares.

     All restricted shares bear a legend citing the
restrictions contained in the plan.  When the restrictions
lapse, the grantee is entitled to have the legend removed from
any shares or certificates.  Restrictions are lifted
automatically upon the expiration of the period to which the
restrictions apply.  If a director voluntarily terminates
his/her status as such before the expiration of the period of
restriction, any shares still subject to restriction are
immediately forfeited.

     The Company has reserved 71,172 shares for grant under the
plan.  As of September 30, 1996, 50,149 shares remain in
reserve.  Those shares may consist of authorized but unissued
shares or shares reacquired by the Company including shares
purchased in the open market.  If any shares subject to the
grants are forfeited, the forfeited shares become available for
reissuance under the plan.

     The board may amend, modify, alter or terminate the plan
at any time.  The plan may not, however, be amended more
frequently than once every six months.  Amendments,
modifications or alterations which would (1) increase the
number of shares reserved for issuance under the plan, (2)
materially modify the class of individuals to whom grants of
shares may be made, (3) change the manner in which shares are
granted, or (4) materially increase the benefits accruing to
grantees under the plan, must be approved by the Company's
shareholders.

     Non-employee directors also receive a fee of $500 for each
meeting of the board of directors of the Company attended and
$500 for each meeting of the board of directors of Indiana Gas
attended.  Each non-employee member of a committee of the board
is paid a fee of $1,000 for each meeting of the committee
attended, and each non-employee chair of a committee is paid an
additional fee of $1,000 for each meeting attended.

     There are two unfunded plans under which non-employee
directors may defer all or any part of fees received in cash
until the occurrence of certain conditions specified in each of
the plans.  Under the first plan, which has been in place since
fiscal year 1995, amounts deferred are considered for
accounting purposes to be invested in Company common stock.
These amounts are tracked as phantom units of Company common
stock and the value of amounts deferred change with the receipt
of dividends, as well as with fluctuations in the price of
Company stock.  Under the second plan, which became effective
during fiscal year 1996, amounts deferred earn a return equal
to the mean between the high and low of the Corporate Bond
Yield averages, Average Public Utility (aa rated), for the past
twelve (12) months reported in Moody's Bond Survey in its
published issue in the November preceding the January 1, on
which the rate is to come into effect.  The rate changes each
January 1.



EXECUTIVE COMPENSATION AND OTHER INFORMATION


COMPENSATION COMMITTEE REPORT
     The Compensation committee is responsible for reviewing
and approving all elements of the total compensation program
for officers of the Company and its affiliates and serves as
the administrator of the Company's Annual Management Incentive
Compensation Plan ("Incentive Plan") and the Executive
Restricted Stock Plan ("Stock Plan").  The committee is also
responsible for monitoring the Company's executive compensation
programs to ensure that they are aligned with the Company's
business strategies and financial goals.


    A.  Executive Compensation Policy.
  
     The Company's total compensation program for officers
includes base salaries, annual incentive payments, and
restricted stock grants.  The committee's primary objective is
to achieve above-average performance by providing the
opportunity to earn above-average total compensation (base
salary, at-risk annual and long-term incentives) for above-
average performance.  Each element of total compensation is
designed to work in concert.  The total program is designed to
attract, motivate, reward and retain the broad-based management
talent required to serve customer, employee, and shareholder
interests. The Company believes that the program also motivates
the Company's officers to acquire and retain appropriate levels
of stock ownership and is competitive with programs offered by
the companies that comprise the peer group ("Peer Group")
included in the performance graph on page 19.  It is the
opinion of the committee that the total compensation earned by
Company officers in fiscal year 1996 achieves these objectives
and is fair and reasonable.  Each aspect of the total
compensation program is discussed in greater detail below.

    B.  Components of Executive Compensation.
  
     Annual Compensation.  The annual compensation program
consists of two components, base salary and an at-risk
incentive payment.  Individual salaries are set within ranges
based on comparisons to actual pay for comparable positions
within the Peer Group, and industry in general.  In determining
actual salaries within these ranges, the committee takes into
consideration individual performance, experience, potential,
and changes in executive responsibilities.  Establishing
industry based salary ranges provides an objective standard by
which to judge the reasonableness of the Company's salaries,
maintains the Company's ability to compete for and retain
qualified executives, and ensures that internal
responsibilities are properly rewarded.
     
     All of the Company's officers, but particularly the five
highest paid officers, have a significant portion of their
total compensation at risk.  Participation in the Incentive
Plan, which includes the chief executive officer, is extended
to those positions that play key roles in achieving annual
financial and operating objectives.  Annual incentive
opportunities are also based on periodic reviews of prevailing
Peer Group practices for comparable positions. The potential
incentive award is determined annually by non-employee
directors and is based upon a percentage of each participant's
base salary.  Incentive opportunities for executive officers,
excluding the chief executive officer, ranged from 40 to 50
percent of salary.
     
     Prior to the start of the fiscal year the committee
recommends to the board, and the board (excluding Company and
Indiana Gas employees) determines, minimum, target, and maximum
corporate performance levels.  The performance that is measured
is the Company's financial performance, as determined by the
Company's consolidated return on equity, relative to the
average return on equity of companies in the Peer Group.
Target performance levels are set in excess of Peer Group
performance in order to ensure the linkage between financial
performance and executive rewards.  Depending upon the
Company's financial performance, the size of this component can
range from zero to the maximum level established for each
participant in the Incentive Plan.  In determining the cash
payment that was received by executive officers for the past
fiscal year, the Company's consolidated return on equity
exceeded the target performance level and was at the maximum
performance level as determined by the board.  Incentive
payouts correspondingly were at the maximum amounts.

     The second and smaller performance component is based upon
each executive's achievement of individual goals, which are
consistent with the Company's overall objectives and which are
established prior to the beginning of the fiscal year.
Individual performance is monitored and evaluated subjectively
throughout the fiscal year.  Overall performance is measured
after the end of the fiscal year by the chief executive
officer.  Among the executive officers, no person has more than
one-fourth of their total potential incentive under the
Incentive Plan dependent upon the attainment of individual
objectives.

     Long-Term Incentive.  The purpose of the Stock Plan is to
retain and motivate the Company's principal officers and to
increase their incentive to work toward the attainment of the
Company's long-term growth and profit objectives by providing
them with a means of acquiring or increasing a proprietary
interest.  Under the Stock Plan, the committee recommends to
the board, and the board (excluding Company and Indiana Gas
employees) determines, the executive officers, as well as other
principal officers, to whom grants will be made and the
percentage of each officer's base salary to be used for
determining the number of shares to be granted.  Among the
executive officers, excluding the chief executive officer, the
percentages of each officer's base salary range from fifteen
percent to thirty percent.  Like the potential cash payment
that may be received under the Incentive Plan, this component
of total compensation is also performance driven and totally at-
risk.

     The Stock Plan provides for a grant to eligible officers
at the outset of each measuring period and also provides for
grants of shares to be made to newly eligible principal
officers during a measuring period.  The measuring periods are
consecutively running three-year periods.  Shares were
allocated under the stock plan effective October 1, 1987, for
the "First Measuring Period," October 1, 1990, for the "Second
Measuring Period," and October 1, 1993, for the "Third
Measuring Period."

     To be eligible for a grant, a principal must consent in
writing to observe the restrictions imposed on the shares.  The
shares may not be sold, transferred, pledged, or assigned until
such restrictions are lifted.  The restrictions are lifted in
33 1/3 percent increments on the fourth, fifth, and sixth
anniversaries of the calendar day immediately preceding the
first calendar day of the measuring period.

     The granting of additional shares, if any, and the
application of forfeiture provisions, depends upon two primary
criteria:  (i) certain measurements of the total return to the
Company's shareholders in comparison to the total return of
shareholders of the companies in the Peer Group; and (ii) the
continued employment of the officer during the period of
restriction.

     For each three-year measuring period under the Stock Plan,
depending upon the total return provided to the Company's
shareholders relative to the total return provided by each of
the companies in the Peer Group, there are three possible
outcomes.  If the Company's total return places it in the
bottom quartile, all of the shares are forfeited.  If the
Company's total return places it in the second or third
quartiles, the original grant is vested, subject to continuing
employment by the officers during the remaining period of
restriction.  If the Company's total return places it in the
top quartile, the original grant is doubled and vested, subject
to continuing employment by the officers during the remaining
period of restriction.

     For the First Measuring Period ended September 30, 1990,
the Second Measuring Period ended September 30, 1993, and the
Third Measuring Period ended September 30, 1996, the number of
shares originally granted were doubled under the Stock Plan
because the Company's total return to shareholders placed it in
the top quartile compared to the total return performance of
the Peer Group companies.  Among all of the companies in the
Peer Group, the Company was the sole Peer Group member to
perform in the top quartile for all three measuring periods.

     It is the opinion of the committee that the Stock Plan
meets its objective of providing executive officers, as well as
other principal officers, with the appropriate long-term
interest in maximizing shareholder value.  A participant's
increased level of equity in the Company is contingent upon the
additional enhancement of shareholder value relative to the
performance of companies in the Peer Group.  In addition, the
vesting restrictions provide an incentive for all plan
participants to remain with the Company.

    C.  Chief Executive Officer Compensation.
  
     The compensation of Lawrence A. Ferger, Chairman,
President and Chief Executive Officer, consists of the same
components as for other executive officers, namely base salary,
an at-risk payment under the Incentive Plan, and an at-risk
grant of restricted stock under the Stock Plan.

     In establishing Mr. Ferger's total compensation for fiscal
year 1996, the committee considered the total compensation of
other chief executive officers in the Peer Group, the financial
and business performance of the Company, and a subjective
evaluation of the leadership role provided by Mr. Ferger.

     Mr. Ferger's payment received under the Incentive Plan
during fiscal year 1996 was based entirely upon the financial
performance of the Company as measured by its consolidated
return on equity relative to the average return on equity of
companies in the Peer Group.  This method of measurement
ensures the linkage of this aspect of Mr. Ferger's compensation
to Company performance.  Under the Incentive Plan, the maximum
award Mr. Ferger was eligible to receive was an amount equal to
sixty percent of his base salary.  As discussed above with
respect to other executive officers, during the past fiscal
year the Company's consolidated return on equity exceeded the
target performance level and was at the maximum performance
level as determined by the board.  The incentive payout
correspondingly was at the maximum level.

     Mr. Ferger's receipt of restricted shares under the Stock
Plan is likewise directly linked to the Company's performance.
Whether stock is received and, if so, in what amount, will
depend upon the measurement of the total return provided to the
Company's shareholders in comparison to the total return
provided to the shareholders of companies in the Peer Group.
As discussed above with respect to the other executive
officers, fiscal year 1996 was the third year of the third
three year measuring period under the Stock Plan.  Based upon
the Company's total return performance as measured at the
conclusion of the Third Measuring Period ended September 30,
1996, that stock was doubled in amount and vested, subject to
Mr. Ferger's continued employment during the remaining period
of restriction.

     For the same reasons expressed above with respect to the
conclusion regarding the appropriateness of the total
compensation provided other executive officers, it is the
opinion of the committee that Mr. Ferger's total compensation
is reasonable and appropriate.

    D.   Compensation Consultant, Termination Benefit
     Agreements And Deductibility Of Executive Compensation.
     
     To assist the committee, the services of an independent
compensation consultant are utilized.  The consultant assists
by evaluating the total compensation system relative to the
compensation systems employed by companies in the Peer Group.
The consultant also provides an additional measure of assurance
that the system is a reasonable and appropriate means to
achieve the Company's objectives.

     As described on page 22 under the heading "EMPLOYMENT AND
TERMINATION BENEFIT AGREEMENTS," the Company and Indiana Gas
have entered into such agreements with each of the executive
officers.  Neither form of agreement affects in any manner the
recommendations of the Committee and the determinations by the
board (excluding Company and Indiana Gas employees) with
respect to the total compensation provided the executive
officers.

     In 1993, Congress enacted Section 162(m) of the Internal
Revenue Code that disallows corporate deductibility for
"compensation" paid in excess of $1 million to the individual
executives named in the Summary Compensation Table, unless the
compensation is payable solely on account of achievement of an
objective performance goal.  The committee does not anticipate
that the compensation paid to executive officers in the form of
base salaries and incentive compensation will exceed $1 million
in the near future.  However, as part of its ongoing
responsibilities with respect to executive compensation, the
committee will monitor this issue to determine what actions, if
any, should be taken as a result of the limitation on
deductibility.

                    Otto N. Frenzel III, Chair
                    Don E. Marsh
                    Richard P. Rechter

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     Lawrence A. Ferger is a director of National City Bank,
Indiana.  Otto N. Frenzel III, chair of the Company's
compensation committee, is chairman of the Executive Committee
of National City Bank, Indiana.  During the past fiscal year,
Indiana Gas had a bank line of credit agreement with National
City Bank, Indiana for borrowing by Indiana Gas not to exceed
$25,000,000 at any one time.  At September 30, 1996, there was
$5,000,000 outstanding under such line.  The interest on
borrowing under such line of credit has been at a rate not to
exceed the prime lending rate at such bank which in the opinion
of the board of directors is fair.  Similar bank lines of
credit agreements have been in effect between Indiana Gas and
the bank in the normal course of business for many years.
Moreover, as of September 30, 1996, Energy Realty, Inc., an
indirect subsidiary of the Company, had two loans outstanding
in an aggregate amount of approximately $5.6 million from
National City Bank, Indiana at variable rates of interest tied
to commercially-recognized benchmarks, which in the opinion of
the board of directors are fair.  Finally, on July 31, 1995,
Energy Realty, Inc. and National City Bank, Indiana each
invested $806,250 in the Lebanon Housing Partnership, L.P.  As
a result of these investments, each company owns 37.125% of the
partnership.

     None of the Company's executive officers is a member of
the Compensation Committee.



COMPENSATION

     The following tabulation shows for the fiscal years ended
September 30, 1994, 1995 and 1996, the compensation paid by the
Company and its subsidiaries to each of the six most highly
compensated executive officers of the Company (considering for
this purpose Mr. Ard, Mr. Baker and Mr. Hewitt, executive
officers of Indiana Gas, to be executive officers of the
Company) in all capacities in which they served. During most of
fiscal year 1996 (through August 31, 1996), Mr. Chapman was one
of the five most highly compensated executive officers of the
Company.  Effective March 15, 1996, Mr. Chapman resigned as
Senior Vice President of Corporate Development of Indiana Gas
to become President of ProLiance Energy LLC, a company
partially owned by IGC Energy, Inc., an indirect, wholly-owned
subsidiary of the Company.  Mr. Chapman became a full-time
employee of ProLiance effective September 1, 1996.  Mr. Chapman
remains the Assistant Treasurer of the Company.  As a result of
Mr. Chapman's change in status, effective September 1, 1996,
Mr. Hewitt is now considered as one of the five most highly
compensated executive officers of the Company.

<TABLE>

                       Summary Compensation Table
                                    
     (a)         (b)      (c)          (d)           (e)            (h)           (i)
<S>             <C>    <C>          <C>         <C>            <C>             <C>
                                                                                   
                                                                Long-Term
                                                                Compensa-       All Other
                   Annual Compensation                         tion Payouts    Compensation
                                                Other Annual                       
   Name and                                     Compensation   LTIP Payouts        
  Principal     Year    Salary      Bonus (1)        (2)           (3)             (4)
 Position in                                                         
    Group
Lawrence A.     1994   $ 321,769     $ 147,129    $ 43,780       $ 182,313      $17,028
Ferger,         1995     347,615       139,439      35,665         198,336       15,790
Chairman,       1996     370,922       173,808      26,817         223,592       15,980
President and                                                                          
Chief
Executive
Officer

Paul T. Baker,  1994     222,308        74,552      12,647          48,257       13,939
Sr. V.P. and    1995     236,077        75,093      10,541          52,506       13,050
Chief           1996     249,308        89,709       8,240          59,183       13,137
Operating                                                                              
Officer,
Indiana Gas

Niel C.         1994     165,769        58,605      17,635          75,207       11,708
Ellerbrook,     1995     175,885        56,179      14,271          81,829       11,700
V.P. and        1996     186,846        67,617      10,604          92,235       11,985
Treasurer and                                                                          
Chief
Financial
Officer

Anthony E.      1994     125,977        33,962       9,906          44,301        9,419
Ard,            1995     133,962        32,755       7,905          48,202       10,926
Sr. V.P. of     1996     142,019        38,104       5,727          54,332       12,067
Corp. Affairs,                                                                         
Indiana Gas

Timothy M.      1994     120,785        30,351       7,683          35,477       12,067
Hewitt, V.P.    1995     124,577        31,875       6,071          38,601       13,251
of Operations   1996     131,385        36,680       4,317          43,509       10,721
and                                                                                    
Engineering,
Indiana Gas

Carl. L.        1994     117,489        31,197       9,837          35,994        9,470
Chapman,        1995     125,096        29,765       8,281          39,163        9,614
Assistant       1996     125,596        36,139       6,580          44,143        9,857
Treasurer, and                                                                         
formerly Sr.                    
V.P. of Corp.                   
Development,
Indiana Gas
</TABLE>

(1)  The amounts shown in this column are payments under the
annual Incentive Plan, which was discussed above in Parts B and
C of the Compensation Committee Report relating to "Annual
Compensation".  Amounts paid in any fiscal year are
attributable to the Company's performance in the prior fiscal
year.  Payments earned in fiscal year 1996 have not been
determined and approved for distribution by the Company's
Compensation committee.  The Company's performance over the
last five years is depicted on page 20.

(2)  The amounts shown in this column are dividends paid on
restricted shares issued under the Stock Plan, which was
discussed above in Parts B and C of the Compensation Committee
Report relating to "Long-Term Incentive Compensation".

(3)  The amounts shown in this column represent the value of
shares issued under the Stock Plan and for which restrictions
were lifted in each of those fiscal years.  For instance, the
amounts shown for fiscal year 1996 represent the value of one-
third of the Second Measuring Period shares issued under the
Stock Plan and for which restrictions were lifted as of
September 30, 1996.  After the lifting of those restrictions,
the executive officers, as a group, held 34,901 restricted
shares, with an aggregate market value of those shares as of
that date of $850,712.  Those shares continue to be subject to
restrictions imposed by the Stock Plan, and they represent all
of the initial grant of the Third Measuring Period shares.  The
number and value of restricted shares held by each executive
officer on September 30, 1996 was as follows:  Lawrence A.
Ferger-14,986 shares, $365,284; Paul T. Baker-4,995 shares,
$121,753; Niel C. Ellerbrook-5,769 shares, $140,619; Anthony E.
Ard-2,930 shares, $71,419; Timothy M. Hewitt-2,104 shares,
$51,285; and Carl L. Chapman-4,117 shares, $100,352.

(4)  The amounts shown in this column are Company contributions
to the Retirement Savings Plan and the dollar value of
insurance premiums paid by, or on behalf of, Indiana Gas with
respect to term life insurance for the benefit of executive
officers.

     During fiscal year 1996, there were no awards under the
Stock Plan, which is considered to be a long-term incentive
plan.  Accordingly, in this Proxy Statement there is no table
reflecting the Long-Term Annual Incentive Plan Award in Last
Fiscal Year.

CORPORATE PERFORMANCE

     The following Total Return to Shareholders graph compares
the performance of the Company with that of the S&P 500
Composite, the S&P Utilities Index and a group of peer gas
distribution companies, with the return weighted based on
market capitalization.  The Return on Equity graph compares the
performance of the Company with the same Peer Group.  For
fiscal year 1996, companies in the Peer Group are as follows:
AGL Resources;  Atmos Energy Corp.; Bay State Gas Co.; Brooklyn
Union Gas; Cascade Natural Gas Corp.; Connecticut Natural Gas
Corp.; Energen Corp.; Laclede Gas Co.; MCN Corp.; National Fuel
Gas Co.; New Jersey Resources Corp.; NICOR, Inc.; Northwest
Natural Gas Co.; NUI Corp.; Pacific Enterprises; Pennsylvania
Enterprises, Inc.; Peoples Energy Corp.; Piedmont Natural Gas
Co., Inc.; Public Service Co. of North Carolina, Inc.; South
Jersey Industries, Inc.; Southeastern Michigan Gas Enterprises,
Inc.; Southern Union Co.; Southwest Gas Corp.; Southwestern
Energy Co.; UGI Corp.; United Cities Gas Co.; Washington Energy
Co.; Washington Gas Light Co.; and WICOR, Inc.  The companies
to be included in the Peer Group were determined by one of the
Company's investment bankers and approved by the Compensation
committee of the Company.

     From year to year, the Company's investment bankers review
the composition of the Peer Group to ensure comparability among
the member companies.  If in their judgment a company is
determined not to be comparable, it will be removed from the
Peer Group, and, if possible, replaced with a comparable
company.  Companies can also be removed if they are acquired or
merged out of existence.  For instance, in 1996, based upon an
assessment of the comparability of the existing peer group, the
Company's investment bankers changed the Peer Group used for
fiscal year 1995 (the "1995 Peer Group") by adding United
Cities Gas Co.  In addition, the investment bankers replaced
CMS Energy Corp.'s common stock with CMS Energy Corp.'s "G"
stock issued in July of 1995 related to its gas division.
Since no beginning stock price was available for that stock, it
has not been included in the Peer Group.  The 1995 Peer Group,
as revised for these changes, was used during fiscal year 1996
(the "1996 Peer Group").  The following graphs reflect
comparisons of total return for the 1996 Peer Group, the 1995
Peer Group, the S&P 500 and the S&P Utilities.

Total Return to Shareholders (1) (2)
                       

<TABLE>                               
                        
                   1991    1992   1993    1994    1995    1996
<S>                <C>    <C>     <C>     <C>     <C>     <C>
IEI                0.00%  15.92%  44.66%  29.09%  48.46%   75.07%
1996 PEERS         0.00%   9.02%  45.23%  30.45%  47.49%   85.57%
1995 PEERS         0.00%   6.66%  45.42%  29.70%  48.35%   85.14%
S&P 500            0.00%  11.05%  25.49%  30.11%  68.82%  103.14%
S&P UTILITIES      0.00%  14.37%  42.31%  23.67%  57.78%   68.55%
</TABLE>

(1)  The total return on investment (change in the year end
stock price plus reinvested dividends) for each of the periods
for the Company, the respective peer groups, the S&P 500
Composite and the S&P Utilities Index is based on the stock
price or composite index at the end of fiscal 1991.

(2)  As discussed in the Compensation Committee Report above,
the Stock Plan also measures the Company's total return to
shareholders.  However, the Stock Plan methodology requires a
determination of the total return to shareholders of the
Company and the Peer Group companies by comparing a 12 month
average trading price at the end of the measuring period with a
twelve month average price preceding the measuring period.
Unlike the Stock Plan methodology, the methodology used in
preparing the above performance graph requires a measurement of
the total return to shareholders of the Company and of the Peer
Group companies at specific points in time--activity as of
September 30, 1991 compared with activity as of September 30,
1992, 1993, 1994, 1995 and 1996.  Moreover, the Stock Plan also
uses a three-year measurement period versus the five-year
measurement period used in the above performance graph.
Finally, the Stock Plan's measurement of Peer Group companies'
performance is not weighted by the companies' relative market
capitalization, while the above performance graph does use such
weighting. Because of the differences in these two
methodologies, the measurements produced by the Stock Plan and
the above performance graph will vary.

Return on Equity (1) (2) (3)


<TABLE>                               
                  1991     1992    1993    1994    1995
<S>              <C>      <C>     <C>     <C>     <C>
IEI              11.32%   11.46%  14.68%  13.00%  11.94%
PEER GROUP        9.79%    9.45%  10.34%  11.40%   9.15%
</TABLE>

(1)  Under the annual Incentive Plan, payments are awarded on
the basis of the Company's average return on equity compared to
that of the peer group in any fiscal year and are paid in the
first quarter of the succeeding fiscal year.  Accordingly,
payments paid to executive officers in the first quarter of
fiscal year 1996 were based on the Company's comparative return
on equity during the fiscal year 1995, and so on, back to 1988,
the first year in which payments were made.

(2)  For purposes of the annual Incentive Plan, average return
on equity for both the Company and the peer group has been
computed using the simple average of beginning and ending
common equity as of September 30.

(3)  The peer group return on equity by fiscal year reflects
the peer group for each of those years as determined by the
Company's investment bankers and approved by the Compensation
committee.  See the discussion above under "Corporate
Performance".



RETIREMENT SAVINGS PLAN

     As of October 1, 1994, Indiana Gas merged its Retirement
Savings Plan for bargaining employees ("Bargaining Savings
Plan") into its Retirement Savings Plan for non-bargaining
employees ("Savings Plan").  The primary objective for this
action was to reduce the level of resources required to
administer two plans.  In general, the Savings Plan permits
participants to elect to have not more than 15 percent of their
qualified compensation (subject to certain maximums imposed on
highly compensated employees by the Internal Revenue Code)
invested on a tax-deferred basis in shares of the Company's
common stock or various investment funds.  Non-bargaining
participants in the Savings Plan have matching company
contributions made to the plan on their behalf equal to 100
percent of their contributions not in excess of 3 percent of
their individual redirected compensation, and 50 percent of
their contributions in excess of 3 percent but not in excess of
8 percent of their individual redirected compensation.  Also, a
2.5-percent lump sum company contribution is made to the
Savings Plan for all eligible non-bargaining employees at the
end of each year.

     The Summary Compensation Table shows the value of Indiana
Gas contributions made to the plan for executive officers in
the column marked "All Other Compensation."

RETIREMENT PLANS

     Indiana Gas has two defined benefit pension plans covering
full-time employees of the Company and certain of its
subsidiaries who meet certain age and service requirements. One
such plan covers salaried employees, including executive
officers, and provides fixed benefits at normal retirement age
based upon compensation and length of service, the costs of
which are fully paid by the employer and are computed on an
actuarial basis.  The pension plan also provides for benefits
upon death, disability and early retirement under conditions
specified therein.  The remuneration covered by this plan
includes all compensation for regular work periods (excluding
overtime, bonuses and other forms of additional compensation).
Effective July 1, 1991, the retirement plans maintained by
Terre Haute and Richmond were merged into, and became part of,
the Indiana Gas defined benefit pension plans.

     Indiana Gas has a supplemental pension plan covering the
principal officers of Indiana Gas and Carl L. Chapman,
president of ProLiance.  The supplemental pension plan provides
fixed benefits at normal retirement age based upon compensation
and is computed on an actuarial basis.  The supplemental
pension plan also provides for benefits upon death, disability
and early retirement under conditions specified therein,
including service requirements.  This supplemental pension plan
also provides a reduced benefit to a participant who
voluntarily terminates his employment with Indiana Gas before
normal retirement age (65) but following a change in control of
the Company.  The remuneration covered by the supplemental
pension plan includes all compensation for regular work periods
(including incentive payments and other forms of additional
compensation).

     Upon retirement at or after age 65, any participant in the
supplemental pension plan will, in general, be entitled to an
annual pension for life which, when added to primary Social
Security benefits, benefits paid under the Indiana Gas defined
benefit pension plan described above and benefits under the
Retirement Savings Plan attributable to Indiana Gas
contributions, will equal approximately 65 percent of the
participant's average annual compensation during the 60
consecutive calendar months immediately preceding the
participant's retirement date.  The amounts paid under the
supplemental pension plan are unfunded and are paid from the
general assets of Indiana Gas.

     The following table illustrates the estimated normal
annual retirement benefits payable to a covered participant
retiring at age 65 under the supplemental pension plan and
under the Indiana Gas defined benefit plan based on the
specified remuneration and under the Retirement Savings Plan
attributable to Indiana Gas contributions.  The compensation
included in the Summary Compensation Table under salary and
payments under the annual Incentive Plan qualifies as
remuneration for purposes of these plans.  The amounts shown do
not reflect reductions, which would result from joint and
survivor elections.


                         Pension Table
                15 or More Years of Service (1)
                               
                 Remuneration     Amount of Benefits
                     Level               (2)
                   $125,000            $ 81,250
                    150,000              97,500
                    175,000             113,750
                    200,000             130,000
                    225,000             146,250
                    250,000             162,500
                    300,000             195,000
                    350,000             227,500
                    400,000             260,000
                    450,000             292,500
                    500,000             325,000
                               
(1)  The compensation covered by the plans includes the salary
and incentive payments shown on the Summary Compensation Table.
Years of service are not used in calculating the benefit amount
under the Supplemental Executive Retirement Plan.  The amounts
shown above are offset by Social Security and benefits under
the Retirement Savings Plan attributable to Indiana Gas
contributions.
                               
(2) Although the benefit attributable to the Savings Plan will
be paid in a single lump sum payment, it has been converted to
an annual benefit for purposes of this table.  The estimated
aggregate annual pension plan benefit may be greater than the
amounts in the table to the extent that the Savings Plan
benefit, after conversion to an annual benefit and when added
to the annual benefit under the applicable Indiana Gas defined
benefit plan, exceeds the amount specified in the table.  Since
the Savings Plan has only been in effect for a few years, it is
unlikely in the near future that the aggregated Savings Plan
benefit and defined benefit plan benefits will exceed the
amount specified in the table.
                               
                               
EMPLOYMENT AND TERMINATION BENEFIT AGREEMENTS
                               
     The Company and Indiana Gas, with approval of their boards
of directors, have entered into employment agreements with five
out of the six executive officers listed in the Summary
Compensation Table. Carl L. Chapman formerly had such an
agreement; however, it was terminated March 15, 1996 when Mr.
Chapman became the President of ProLiance.  Each agreement
continues unless notice of termination is given by either
party, in which event the agreement will terminate three years
from the date of the notice.  The period between notice and
termination is defined as an "employment period" under each
agreement.  Each officer is entitled to compensation consisting
of the annual aggregate base salary or salaries, and such
additional compensation as the board determines throughout the
employment period.  Each agreement is also subject to
termination in the event of disability, death, or voluntary
retirement by the individual or his termination for cause.
                               
     The Company and Indiana Gas, with approval of their boards
of directors, have entered into termination benefit agreements
with each of the executive officers listed in the Summary
Compensation Table.  With the exception of Mr. Hewitt, the
agreements provide that if there is an acquisition of control
of the Company (as defined in the agreements), the Company and
Indiana Gas are obligated to pay the termination benefits under
the following conditions:
                               
 bullet   Within three years the Company terminates the employment
          of the executive for any reason (other than cause, death, 
          the executive's attainment of age 65, or the executive's 
          total and permanent disability); or
                               
 bullet   Within three years the executive voluntarily terminates
          his employment for good reason (i.e., certain material 
          changes in the terms of the executive's employment); or
   
 bullet   The executive voluntarily terminates his employment
          without reason during the 30-day period immediately 
          following the first anniversary of the acquisition of 
          control.
                               
The termination benefits payment is the executive's average
annual compensation for the most recent five calendar years
multiplied by 299.99%.  The initial term of the agreements
expires on October 1, 1999 and shall be automatically extended
for one year periods unless the Company notifies the executive
prior to October 1 of each succeeding year that the Agreement
will terminate at the end of the five year period that begins
with October 1 following the date of such written notice.  The
agreement with Mr. Hewitt is comparable to the agreements just
described, except that the provisions of Mr. Hewitt's
agreement, including the termination benefits payment, are
predicated upon the use of one year rather than three years.
                               
                               
                               
                               
                               
INDEPENDENT PUBLIC ACCOUNTANTS OF THE COMPANY
                               
      Arthur Andersen, L.L.P., Indianapolis, has been selected
by the board of directors as the independent public accountants
of the Company and its subsidiaries for fiscal year 1997.  The
selection was made upon the recommendation of the Audit
committee of the board of directors.  See "Meetings and
Committees of the Board of Directors."  Arthur Andersen, L.L.P.
has served as auditors for the Company since 1986 and for
Indiana Gas since its organization in 1945.  A representative
of that firm will be present at the annual meeting, will have
the opportunity to make a statement and will be available to
respond to questions.
                               
                               
                               
COST AND METHOD OF SOLICITATION
                               
      The cost of preparing, assembling, printing and mailing
this proxy statement, the enclosed proxy and any other material
which may be furnished to shareholders in connection with the
solicitation of proxies for the meeting will be borne by the
Company.  The Company has retained Corporate Investor
Communications, Inc. to assist in soliciting proxies from
shareholders, including brokers' accounts, at an estimated fee
of $5,000 plus reasonable out-of-pocket expenses.  In addition,
some of the officers and regular employees of the Company, who
will receive no compensation therefor in addition to their
regular salaries, may solicit proxies by telephone, telegraph
or personal visits, and it is estimated that the cost of such
additional solicitation, if any, will not exceed $500, and will
be borne by the Company.  The Company expects to reimburse
banks, brokerage houses and other custodians of stock for their
reasonable charges and expenses in forwarding proxy material to
beneficial owners.
                               
                               
                               
ANNUAL REPORT
                               
          A copy of the Company's annual report, including
consolidated financial statements for the fiscal year ended
September 30, 1996, was mailed to shareholders on or about
December 6, 1996.
                               
                               
                               
REVOCATION RIGHTS
                               
     A shareholder executing and delivering the enclosed proxy
may revoke it by written notice delivered to the secretary of
the Company, or in person at the annual meeting, at any time
before the authority granted by it is exercised.
                               
                               
                               
SHAREHOLDERS' PROPOSALS FOR 1998 ANNUAL MEETING
                               
       Under Rule 14a-8 under the Securities Exchange Act of
1934, shareholders of the Company may present proper proposals
for inclusion in the Company's proxy statement and for
consideration at the 1998 annual meeting of its shareholders by
submitting their proposals to the Company in a timely manner.
In order to be so included for the 1998 annual meeting,
shareholder proposals must be received at the Company's
principal office, 1630 North Meridian Street, Indianapolis,
Indiana 46202-1496, Attention:  Corporate Secretary, no later
than August 7, 1997, and must otherwise comply with the
requirements of Rule 14a-8.
                               
       If a shareholder desires to bring business before the
meeting which is not the subject of a proposal timely submitted
for inclusion in the proxy statement, the shareholder must
follow procedures outlined in the Company's Code Of By-Laws.  A
copy of these procedures is available upon request from the
Corporate Secretary at the address referenced above.  One of
the procedural requirements in the Company's Code of By-Laws is
timely notice in writing of the business the shareholder
proposes to bring before the meeting.  To be timely a
shareholder's notice must be delivered to, or mailed and
received at, the principal office of the Company not less than
50 days nor more than 90 days prior to the meeting, provided,
however, that if less than 60 days' notice of the meeting date
is given, notice by the shareholder must be so received by the
Company not later than the tenth day following the day on which
the notice is given.
                               
       By order of the board of directors.
                               

Indianapolis, Indiana
December 6, 1996



                                       INDIANA ENERGY, INC.
                               

                                       By RONALD E. CHRISTIAN
                                              Secretary
                               
                               
                               
                               
                               
        Please fill in, date and sign the enclosed proxy and
return it in the accompanying addressed envelope. No further
postage is required if mailed in the United States.  If you
attend the annual meeting and wish to vote your shares in
person, you may do so.  Your cooperation in giving this matter
your prompt attention will be appreciated.
                           
                           [SIDE 1]

INDIANA ENERGY, INC.                    PROXY/VOTING INSTRUCTION CARD
COMMON STOCK


This proxy is solicited on behalf of the Board of Directors for the
Annual Meeting on January 22, 1997.  ANTHONY E. ARD, RONALD E. CHRISTIAN 
and TIMOTHY M. HEWITT and each of them, are hereby appointed proxies of 
the undersigned, with power of substitution, to vote all of the shares 
of Common Stock of INDIANA ENERGY, INC., owned by the undersigned, at 
the Annual Meeting of Shareholders to be held on January 22, 1997, and 
at any adjournments thereof, on the matters and in the manner specified 
on the reverse side of this proxy.


Receipt of Notice of Annual Meeting of Shareholders, dated December 6, 
1996, and Proxy Statement attached thereto is hereby acknowledged.


This proxy will be voted as directed.  If no direction is given, this
proxy will be voted FOR the proposal.

Election of Directors (three-year term):

Nominees: Niel C. Ellerbrook, Loren K. Evans, Fred A. Poole and Jean
L. Wojtowicz.

You are encouraged to specify your choices by marking the appropriate
box on the reverse side.

PLEASE SIGN AND DATE ON THE REVERSE SIDE AND MAIL PROMPTLY IN THE
ENCLOSED ENVELOPE.
                              
                              [SIDE 2]
           x
Please mark your votes as in this example.
                                  
     This proxy, when properly executed, will be voted in the manner
directed herein by the undersigned stockholder(s).  If no direction
is made, this proxy will be voted FOR the proposal.
                                  
                                      
        The Board of Directors recommends a vote FOR the Election of
                                 Directors.
                                      

                     FOR      WITHHELD  authority for all Nominees

1.  Election of                          To withhold authority to vote
    Directors.      ____       ______    for any specific nominee(s), mark 
                                         the "WITHHELD" box and write the
                                         name of each nominee for whom
                                         you are withholding authority to vote
                                         on the line provided below.

                                         _________________________________


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



                              Please sign exactly  as your name(s) 
                              appears hereon.  All joint tenants  
                              should sign.  When signing  as attorney,    
                              executor,   administrator, trustee or 
                              guardian, give full title as such.  If 
                              a corporation, sign the  full corporate   
                              name   by   an   authorized officer.   
                              If  a partnership,  sign  in partnership 
                              name by authorized person.



                              _______________________________________
                              


                              _______________________________________
                              Signature(s)                       Date






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