COLONIAL GAS CO
DEF 14A, 1995-03-15
NATURAL GAS DISTRIBUTION
Previous: LONGVIEW FIBRE CO, 10-K/A, 1995-03-15
Next: LUBRIZOL CORP, DEF 14A, 1995-03-15





                         

                          SCHEDULE 14A
                         (Rule 14a-101)
                                
             INFORMATION REQUIRED IN PROXY STATEMENT
                                
                    SCHEDULE 14A INFORMATION
   Proxy Statement Pursuant to Section 14(a) of the Securities
            Exchange Act of 1934 (Amendment No. ___)

Filed by the Registrant      __x__

Filed by a party other than the Registrant ___

Check the appropriate box:

_____  Preliminary Proxy Statement

_____  Confidential for Use of the Commmission Only (as
       permitted by Rule 14a-6(e)(2))

__x__  Definitive Proxy Statement

_____  Definitive Additional Materials

_____  Soliciting Material Pursuant to Rule 14a-11(c) or 
       Rule 14a-12


                      COLONIAL GAS COMPANY
________________________________________________________________
        (Name of Registrant as Specified in Its Charter)


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


Payment of Filing Fee (Check the appropriate box):

    __x__  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-
           6(i)(1), 14a-6(i)(2) or Item 22(a)(2) of Schedule 14A.
           
    _____  $500 per each party to the controversy pursuant pursuant to
           Exchange Act Rule 14a-6(i)(3).

    _____  Fee computed on table below per Exchange Act Rules
           14a-6(i)(4) and 0-11.

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

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

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

     (4)   Proposed maximum aggregate value of transaction:
___________________________________________________________________________

     (5)   Total fee paid:
___________________________________________________________________________

    _____  Fee paid previously with preliminary materials.

    _____  Check box if any part of the fee is offset as provided by
	   Exchange Act Rule 0-11(a)(2) and identify the filing for which
	   the offsetting fee was paid previously.  Identify the previous
	   filing by registration statement number, or the Form or Schedule
	   and the date of its filing.

     (1)   Amount Previously Paid:
___________________________________________________________________________
     
     (2)   Form, Schedule or Registration Statement No.:
___________________________________________________________________________

     (3)   Filing Party:
___________________________________________________________________________

     (4)   Date Field:
___________________________________________________________________________
  


                    [END OF SCHEDULE 14A]



                     COLONIAL GAS COMPANY
                        40 MARKET STREET
                   LOWELL, MASSACHUSETTS 01852
                        _________________
                                
            NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


To the Stockholders:

      You  are  hereby  notified  that  the  Annual  Meeting   of
Stockholders of Colonial Gas Company (the "Company") will be held
at The First National Bank of Boston, 100 Federal Street, Boston,
Massachusetts in the Auditorium on the First Floor, on Wednesday,
April  19,  1995  at  10:00 a.m. Boston time  for  the  following
purposes:

    1.  To elect five Class II Directors of the Company to serve 
for a term of three years.

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

     Stockholders entitled to notice of and to vote at the Annual
Meeting are holders of Common Stock of record at the  close  of
business  on  March 1, 1995, as fixed by action of the  Board  of
Directors.

    The Company's Proxy Statement is submitted herewith.

     It  is  sincerely  hoped  that you will  attend  the  Annual
Meeting.   HOWEVER, YOU ARE REQUESTED TO FILL IN, DATE, SIGN  AND
MAIL  THE ENCLOSED PROXY WHETHER OR NOT YOU EXPECT TO BE  PRESENT
IN  PERSON.   A self-addressed postage paid envelope is  enclosed
for  this  purpose.   Your proxy is revocable by  giving  written
notice to the Clerk or Transfer Agent of the Company and will not
affect  your right to vote in person in the event you attend  the
Annual Meeting.

                            By order of the Board of Directors,


                                            CAROL E. ELDEN
                                                Clerk

March 14, 1995

      YOU  ARE  SINCERELY REQUESTED TO COOPERATE  IN  ASSURING  A
QUORUM  BY FILLING IN, SIGNING AND DATING THE ENCLOSED PROXY  AND
PROMPTLY MAILING IT IN THE RETURN ENVELOPE.  THANK YOU.


                 [END OF NOTICE OF ANNUAL MEETING]
                                
                       COLONIAL GAS COMPANY
                         40 MARKET STREET
                   LOWELL, MASSACHUSETTS 01852
                         ______________
                                
                         PROXY STATEMENT
                          _____________

    This Proxy Statement is furnished in connection with the
solicitation of proxies by the Board of Directors of Colonial Gas
Company (the "Company") for use at the Annual Meeting of the
holders of its Common Stock, $3.33 par value per share, to be
held on Wednesday, April 19, 1995 at the time and place set forth
in the Notice of Annual Meeting of Stockholders and at any
adjournment thereof. The approximate date on which this Proxy
Statement and form of proxy are first being sent to Stockholders
is March 14, 1995.

    The Company's Board of Directors set March 1, 1995 as the
record date for the determination of stockholders entitled to
notice of and to vote at the Annual Meeting. As of such date, the
Company had issued and outstanding 8,237,641 shares of Common
Stock.  Holders of record of Common Stock on such date are
entitled to one vote per share at the Annual Meeting and any
adjournment thereof. Abstentions and broker non-votes will be
considered as shares present for purposes of determining the
existence of a quorum.

    The costs of proxy solicitation shall be borne by the
Company. Such costs will include a $4,500 fee to Morrow & Co.,
Inc., which has been retained to assist with proxy solicitations,
as well as reimbursement for postage and clerical expenses to
brokerage houses, custodians, nominees or other fiduciaries for
forwarding documents to beneficial owners of Common Stock held in
their names. In addition, Directors, officers and employees of the
Company (none of whom will receive any extra compensation for
their activities) may solicit proxies by telephone or in person,
the expense of which is anticipated to be nominal.

    If the enclosed proxy is properly executed and returned, it
will be voted in the manner directed by the stockholder. If no
instructions are specified with respect to any particular matter
to be acted upon, proxies will be voted in favor thereof. The
proxy may be revoked by the stockholder at any time prior to the
voting thereof, by written notice of revocation to either the
Clerk of the Company or The First National Bank of Boston, P.O.
Box 1719, Boston, Massachusetts 02105-9905, or by attending and
voting at the meeting.

    The principal executive offices of the Company are located at
40 Market Street, Lowell, Massachusetts 01852 (telephone number
(508) 458-3171).


                      ELECTION OF DIRECTORS

     On  the  date of the Annual Meeting, the Board of  Directors
will  consist  of fifteen Directors divided into  three  classes.
Five  Directors  of  Class II are to be  elected  at  the  Annual
Meeting. Those individuals elected Class II Directors shall  serve
until  the  1998  Annual Meeting or until  a  successor  is  duly
elected and qualified.

     It is the intention of the persons named in the accompanying
form  of proxy to vote at the Annual Meeting for the election  of
the  five  nominees named on the next page. All the nominees  are
presently  serving as Directors. If any nominee should be  unable
to serve, an event not now anticipated, the proxies will be voted
for  such  person, if any, as may be designated by the  Board  of
Directors to replace such nominee.

     Directors  will  be  elected by a  plurality  of  the  votes
properly cast at the meeting. Votes withheld and broker non-votes
will not be treated as votes cast for this purpose.


     The  names of the nominees for election as Class II Directors
and the names of the other Directors whose current terms continue
after  the Annual Meeting are shown below, together with  certain
information relating to principal occupation during the last five
years and other business experience.


                                                    Served as Director
                          Principal Occupation         of the Company 
     Name and Age        and Other Directorships     Continuously Since

Nominees
Directors of Class II to be elected for a term expiring 
in 1998:

John P. Harrington      Director; Senior Vice President- 	   1993
(52) *                  Gas Supply and Assistant to the
                        President of the Company since 
			February 1995; previously, Vice 
			President-Gas Supply of the Company
			from August 1989 until February 1995.
                        
Daniel H. LeVan, Jr.    Director; private investor.   		   1973
(70)


John F. Reilly, Jr.    Director; President, Chief Executive        1985
(62)                   Officer and Director of Fred C. Church,
                       Inc., Lowell, Massachusetts, a general
                       insurance agency; Mr. Reilly is also a
                       Director of Massachusetts Electric 
                       Company, a wholly-owned subsidiary of 
                       New England Electric System. 

Margaret M. Stapleton  Director; Vice President of John Hancock    1983
(58) (a)               Mutual Life Insurance Company, Boston,
                       Massachusetts; Miss Stapleton is also a 
                       Trustee of Eastern Utilities Associates. 

Charles O. Swanson     Director; Retired; previously, President    1986
(63)                   of the Company from July 1990 until April
                       1994; previously, Executive Vice
                       President of the Company.

Continuing Directors
Directors of Class I to continue in office until 1997:

Victor W. Baur (51)*   Director; President of Transgas             1993
                       Inc., the Company's energy
                       trucking subsidiary, since July 
                       1990; previously, Executive Vice 
                       President of Transgas Inc. 

Howard C. Homeyer (62) Director; Independent Energy                1989
                       Consultant since June 1988;
                       Senior Vice President of Texas 
                       Eastern Corporation, Houston, 
                       Texas from May 1985 until June 
                       1988; President, Algonquin Energy
                       Corporation from January until 
                       September 1987; and President, 
                       Texas Eastern Gas Pipeline Company
                       from May 1985 until September 1987
                       (each of said  companies is in the
                       natural gas transmission business).

Richard L. Hull (70)   Director; Retired; previously,         	   1973
                       President until 1994 of Big 
                       Sandy Management Company, Inc., 
                       coal lessors, Manchester, 
		       Massachusetts.
                        

Frederic L. Putnam, Jr. Director; Chairman of the Board of    	   1973
 (70) *                 Directors and Senior Executive 
			Officer of the Company since February
			1995; previously, Chairman of the 
			Board of Directors and Chief 
			Executive Officer of the Company 
                        since April 1984.

Nickolas Stavropoulos   Director; Executive Vice President-   	   1993
(37) *                  Finance, Marketing and Chief 
                        Financial Officer of the Company
                        since February 1995; previously,
                        Vice President-Finance and Chief
			Financial Officer of the Company
			since August 1989. 

Directors of Class III to continue in office until 1996:
     
Albert C. Dudley (66)  Director; Retired; previously, Senior       1991
                       Vice President of the Company 
                       until December 1990. 

Kenneth R. Lydecker    Director; Retired; previously,              1985
(70)                   Executive Vice President and 
 		       General Manager of Cape Cod 
		       Division until 1980. 

Frederic L. Putnam, III Director; President and Chief              1991
(49)(b) *               Executive Officer of the Company
			since February 1995; previously,
			President of the Company since May 
			1994; Executive Vice President and 
			General Manager of the Company 
                        from April 1993 until May 1994; 
			previously, Vice President and General 
			Manager of the Company. 

Andrew B. Sides, Jr.   Director; Retired; previously, Chairman     1993
(69)    	       and Treasurer until 1984 of Rhode Island 
		       Tool Company, Inc., Providence, Rhode 
		       Island; Mr. Sides is also a Director of L.S. 
                       Starrett Company. 

George E. Wik (62)     Director; Retired; previously,              1993
                       Vice President and Senior 
                       Public Utility Account Officer of 
                       Chase Manhattan Bank, New York, New York. 
__________
*   Member of the Executive Committee of the Board of Directors.

    (a)  At December 31, 1994, $7,500,000 of the Company's long-term debt was 
held by John Hancock Mutual Life Insurance Company, of which Miss Stapleton is 
an officer.

   (b)  Mr. Putnam, III is Mr. Putnam, Jr.'s son.

Meetings of the Directors

     In 1994, the Directors held four Board meetings. Each of the
Directors  who  served in 1994 attended all the meetings  of  the
Board  and  of  the committees of the Board on which  he  or  she
served which were held during the time he or she served with the 
exception of Mr. LeVan who attended half of the meetings of the Board
and none of the meetings of the committee on which he served.

Directors' Compensation

     Directors  who  are  not salaried officers  of  the  Company
received an annual fee of $8,000 in 1994 payable quarterly,  plus
$500   for   each  Board  of  Directors'  meeting  attended   and
reimbursement  of  expenses  incurred  in  connection  with  such
attendance.

     Members of the Audit, Compensation and Nominating Committees
of the Board of Directors received a fee of $500 in 1994 for each
committee meeting attended and reimbursement of expenses incurred
in connection with such attendance.

     The Company has a plan which allows the members of the Board
of  Directors to defer receipt of all or part of their  fees  for
services  as a Director. The amount of fees deferred must  be  at
least  $1,000  per  year.  Interest is  credited  on  the  amount
deferred.  Fees  deferred  are  payable  as  designated  by   the
irrevocable election of a Director or at such earlier date as the
Director  ceases  to  be a Director. The  plan  provides  for  an
election to receive the deferred fees in either one lump sum,  in
semi-annual installments over a period of up to 15 years  or,  in
the  event of death of a Director, payments accrued will be  made
to  the  beneficiary  designated  by  the  Director.  The  amount
deferred under this plan in 1994 was $17,908.

    The  Company has an arrangement with Mr. Homeyer pursuant  to
which  he  provides  consulting services on an as requested basis
in connection  with  the Company's gas supply activities and related
matters. In 1994, Mr. Homeyer received additional compensation of 
$1,622 for providing such services.

Committees of the Directors

     The  Audit Committee of the Directors, consisting of Richard
L.  Hull  (Chairman),  Albert  C. Dudley,  Kenneth  R.  Lydecker,
Margaret  M. Stapleton and George E. Wik, held three meetings  in
1994.   The   duties   of   this   Committee   encompass   making
recommendations  on  the selection of the  Company's  independent
auditors;  conferring with such auditors regarding,  among  other
things,  the scope of their examination, with particular emphasis
on  areas  where special attention should be directed;  reviewing
the  accounting  principles and practices being followed  by  the
Company  as  they  relate  to  those prevailing  in  the  utility
industry;  assessing  the adequacy of the Company's  interim  and
annual  financial  statements; reviewing the  Company's  internal
controls;  performing  such other duties as  are  appropriate  to
monitor  the  accounting and auditing policies and procedures  of
the Company; and reporting to the Directors from time to time.

     The  Compensation Committee of the Directors, consisting  of
Andrew B. Sides, Jr. (Chairman), Richard L. Hull, John F. Reilly,
Jr., and Margaret M. Stapleton, met twice in 1994. The duties  of
this Committee include studying and making recommendations to the
Directors with respect to salaries and other benefits to be  paid
to  the  officers  of  the  Company. The "Compensation  Committee
Report  on  Executive  Compensation" is included  in  this  Proxy
Statement.

     The  Nominating  Committee of the Directors,  consisting  of
Andrew B. Sides, Jr. (Chairman), Howard C. Homeyer and Daniel  H.
LeVan, Jr., held two meetings in 1994. The Nominating Committee
will  consider recommendations for Director nominations submitted
timely  by  stockholders in writing to the Clerk of the  Company.
The   Company's   By-Laws   contain   provisions   dealing   with
requirements   for  nomination  of  Directors  by   stockholders,
including  the  time when such nominations may be  made  and  the
information required to be submitted.



 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

Beneficial Owners of More Than 5% of Outstanding Securities

     The  following table sets forth information as of  December 31,
1994 with respect to any person or group known to the Company  to
be  the  beneficial owner of more than five percent of the Common
Stock.

                                    Amount and Nature of 
                                      Beneficial ownership

                                       (A)           (B)            Percent
                                    Sole Voting  Shared Voting   of Aggregate
    Name and Address     Title of   and Invest-  and Invest-        Common
   of Beneficial Owner     Class    ment Power   ment Power          Stock

BayBank (a)              Common     667,115 (b)        0             8.11%
7 New England Executive 
Park, Burlington, MA 01803
__________

      (a)   Information herein is based solely on a Schedule  13G
report  dated  February 2, 1995 and filed  by  BayBank  with  the
Securities and Exchange Commission.

      (b)  BayBank held 667,115 shares as the Trustee under  the
Company's Savings Plan pursuant to which the employees  who  are
beneficial owners have rights to direct how they wish  to  invest
their individual accounts among the plan investments and how they
wish  to  have  voted  the shares of the Company's  Common  Stock
allocated to their accounts.  Effective January 1, 1995, LaSalle
National Trust, N.A. became the Trustee of the Company's Savings
Plan.

Management Ownership

      The following table sets forth (i) the number of shares  of
Common Stock beneficially owned as of December 31, 1994 by each  of
the  Company's Directors, by each of the named executive officers
listed  in  the  Summary Compensation Table and by the  Company's
Directors  and  executive  officers as  a  group,  and  (ii)  the
percentage  which  such  shares  bear  to  the  total  number  of
outstanding shares as of that date.

            Name of Individual    Amount and Nature of              Percent of
              or Number of       Beneficial Ownership of          Common Stock
            Persons in Group        Common Stock (a)

Frederic L. Putnam, Jr.
 Individually                            24,837(b)                    .302%
 By Corporation                         218,898(c)                   2.661%
Frederic L. Putnam, III                   7,450(d)                    .091%
Victor W. Baur                            3,914(e)                    .048%
John P. Harrington                        2,352(f)                    .029%
Nickolas Stavropoulos                     3,836(f)                    .047%
Albert C. Dudley                            774(g)                    .009%
Howard C. Homeyer                         1,602(h)                    .019%
Richard L. Hull                             492(h)                    .006%
Daniel H. LeVan, Jr.                    210,774(h)                   2.562%
Kenneth R. Lydecker                       1,847(i)                    .022%
John F. Reilly, Jr.                       1,098(h)                    .013%
Andrew B. Sides, Jr.                     11,865(h)                    .144%
Margaret M. Stapleton                       359(h)                    .004%
Charles O. Swanson                        6,924(j)                    .084%
George E. Wik                               111(k)                    .001%
3 other executive officers of the         7,484                       .091%
Company
Directors and executive officers of
the Company as a group (18 persons)     504,617                      6.133%
            
__________

      (a) Number of shares based on information furnished to
the Company by its Directors and officers and by the Trustee
of the Company's Savings Plan.

      (b)  Consisting  of  4,736 shares owned  jointly  with
spouse,  1,500 shares owned of record by spouse  over  which
Mr. Putnam, Jr. has or shares the power to direct voting  or
disposition,  or both, and 18,601 shares held in  trust  for
Mr. Putnam, Jr. under the Company's Savings Plan pursuant to
which   Mr.  Putnam,  Jr.  has  the  power  to  direct   the
disposition and the voting of such shares.

      (c)  These  shares are held by F. L. Putnam Securities
Company,  Inc., of which Mr. Putnam, Jr. is a  director  and
owner  of  approximately  16% of the  voting  common  stock.
Brothers  of  Mr.  Putnam, Jr. are the other  directors  and
stockholders of that corporation. Mr. Putnam, Jr.  disclaims
beneficial ownership of these shares.

      (d)  Consisting of 7,442 shares held in trust for  Mr.
Putnam,  III  under the Company's Savings Plan  pursuant  to
which   Mr.  Putnam,  III  has  the  power  to  direct   the
disposition and the voting of such shares and 8 shares  held
by Mr. Putnam, III as custodian for his minor child pursuant
to  which  Mr.  Putnam,  III has the  power  to  direct  the
disposition and the voting of such shares.

      (e) Consisting of 81 shares owned jointly with spouse,
over which Mr. Baur has or shares the power to direct voting
or  disposition, or both, and 3,883 shares held in trust for
Mr.  Baur under the Company's Savings Plan pursuant to which
Mr.  Baur  has the power to direct the disposition  and  the
voting of such shares.

      (f)  These  shares  are held in trust  for  the  named
individual  under  the Company's Savings  Plan  pursuant  to
which  the  named  individual has the power  to  direct  the
disposition and the voting of such shares.

      (g)  Consisting  of 574 shares owned  solely  and  200
shares  held  in  trust for Mr. Dudley under  the  Company's
Savings  Plan pursuant to which Mr. Dudley has the power  to
direct the disposition and the voting of such shares.

      (h)  Owner  of record with sole voting and  investment
power.

      (i) Consisting of 539 shares owned solely, 1,125 shares
owned jointly with spouse, and 183 shares owned of record by
spouse,  over which Mr. Lydecker has or shares the power  to
direct voting or disposition, or both.

      (j)  Consisting  of  2,305 shares owned  jointly  with
spouse,  over which Mr. Swanson has or shares the  power  to
direct voting or disposition, or both, and 4,619 shares owned
solely.

      (k)  These shares are owned jointly with spouse,  over
which  Mr.  Wik has or shares the power to direct voting  or
disposition, or both.


                               
                     EXECUTIVE COMPENSATION

      Shown below is the compensation paid by the Company and its
wholly-owned subsidiary, Transgas Inc., during each of the years
ending December 31, 1994, 1993 and 1992 for the Company's Chief 
Executive Officer and four other most highly compensated executive 
officers of the Company whose aggregate cash compensation exceeded
$100,000 during the most recent fiscal year.


                                Summary Compensation Table
                                           Annual Compensation     All Other
Name and Principal Position     Year         Salary    Bonus    Compensation(c)

F. L. Putnam Jr.,               1994        $186,018     -          $5,871
Chairman and Senior             1993         175,000     -           8,727
Executive Officer               1992         170,033     -           7,243

F. L. Putnam, III,              1994         173,495     -           4,244
President and Chief             1993         142,508     -           6,315
Executive Officer,              1992         125,600     -           5,123
and Director  

Nickolas Stavropoulos,          1994         156,637                 2,787
Executive Vice President-       1993         145,034   $15,000(a)    5,652
Finance, Marketing and          1992         123,600     -           4,624
Chief Financial Officer,
and Director

Victor W. Baur, President       1994         135,555   $15,000(b)    3,931
of Transgas Inc., and           1993         121,958     -           5,272
Director                        1992         115,600     -           2,484

John P. Harrington, Senior	1994	     128,589     -	     3,751
Vice President-Gas Supply	1993         119,064     -           3,506
and Assistant to the President,	1992         105,132     -           3,215
and Director
__________

    (a)   Represents a special one-time bonus based upon particular
achievements in 1993.

    (b)  Represents a special one-time bonus as described in the 
"Compensation Committee Report on Executive Compensation".

    (c)  Includes (i) the Company's matching contribution to the
account of the executive in the Company's Savings Plan (ranging
from $2,611 to $3,750 in 1994)and (ii) Company-provided group term
life insurance coverage in excess of the Internal Revenue
Service Code's non-taxable amount of $50,000 (valued at from $176 to
$2,121 in 1994).

      The following table sets forth the current estimated annual
benefits payable upon retirement to participants in the Colonial
Gas Company Retirement Plan (the "Retirement Plan") and Supplemental
Executive Retirement Plan ("SERP") in specified compensation and 
years of service classifications, assuming (i) continued service
until retirement at normal retirement age under the Retirement Plan, 
and (ii) retirement occurred in 1994 at age 65.
                                
                            Pension Plan Table

Average Annual                 ANNUAL BENEFITS (Based on Years of Service)
Compensation          15          20          25          30          35

$100,000           $25,684      $34,245     $42,806     $47,806    $52,806
 125,000            33,184       44,245      55,306      61,556     67,806
 150,000            40,684       54,245      67,806      75,306     82,806
 175,000            48,184       64,245      80,306      89,056     97,806
 200,000            55,684       74,245      92,806     102,806    112,806
 225,000            63,184       84,245     105,306     116,556    120,000


      The Company maintains the Retirement Plan for non-union
employees, including all officers, who have attained the age of
21 and who have completed one thousand hours of service in a
year.  The formula for determining annual benefits under the
Retirement Plan's life annuity option for employees with at least
25 years of service is 50% of the employee's highest  average
annual earnings (salary and merit lump sum payment) received in
any 60 consecutive months during the last 10 years prior to 
retirement plus an additional 1% of final average compensation
for each year of service in excess of 25, less 50% of the primary 
social security benefit, as defined in the Retirement Plan.  
An employee with less than 25 years of service receives 
proportionately less according to the ratio of actual years of 
service to 25 years.  If the employee was an actively employed 
plan participant during 1989, the employee may be entitled to 
a different benefit.
 
     Messrs. Putnam, Jr., Putman, III and Stavropoulos 
participate in the SERP, which was adopted in 1994 and replaces
all other supplemental retirement benefit plans and agreements.
Under the SERP, participants will receive upon retirement an
annual benefit equal to the benefit that would be paid from the
Retirement Plan if the qualified plan benefit and compensation
restrictions did not apply, less the actual benefit paid from
the Retirement Plan.  The SERP also provides an annual accrual
while a participant is actively employed equal to the amount of
Company match that would have been credited to the participant
under the Savings Plan if the qualified plan benefit and
compensation restrictions did not apply, less the actual
Company match credited under the Savings Plan.  In addition,
the participant may defer under the SERP the amount of 
compensation that could not be deferred in the Savings Plan due
to the qualified plan benefit and compensation restrictions. 
The annual accruals and deferrals are credited with interest 
each year and paid to the participant at retirement.

      As  of January 1, 1995, the credited years of service under
the  Retirement  Plan and, if applicable, the  SERP
were as follows:  Mr. Putnam, Jr., 41 years; Mr. Putnam, III,  19
years;  Mr.  Stavropoulos, 15 years; Mr. Baur, 22 years; and Mr.
Harrington, 28 years.

      Mr.  Putnam, Jr.'s average annual compensation for the most
recent  60  month period for purposes of determining his  benefit
under  the  Retirement Plan is considered  to  be  $216,854.  The
difference between this amount and the amounts set forth  in  the
Summary  Compensation Table is attributable to salary  which  Mr.
Putnam,  Jr.  was authorized to receive but did not  accept.  The
average  annual amount of salary he declined during  that  period
was $11,556.

Change In Control Agreements

     The Company has entered into agreements with a number of its
key  employees,  including each of the  five  executive  officers
named  in the Summary Compensation Table, providing that  in  the
event  of  termination of employment within  a  specified  period
following a Change in Control (as defined) of the Company  (other
than termination for cause, death, disability or retirement),  or
termination  by  the  employee  for  Good  Reason  (as   defined)
following a Change in Control, the employee will become  entitled
to   certain  severance  payments,  service  credits  under   the
Retirement Plan based on anticipated salary increases to the date
of  normal  retirement if terminated after the  executive  is  55
years  old,  and  certain  other  benefits.  All  the  agreements
continue  in  effect unless terminated by the  Company  before  a
Change  in  Control upon 90 days' prior notice. In the  case  of
Mr. Putnam, Jr., the agreement covers termination within a three
year period following a Change in Control and  the amount  payable
is equal to three years' salary. In the  cases  of Messrs. Putnam,
III, Stavropoulos, Baur and Harrington, the applicable period is  
two  years and  the amount payable is equal  to  two  years' salary.  
In all cases there is a limitation on total benefits  so as  to  
conform to the limitation on the deductibility  of  such termination 
benefits imposed by the Federal tax laws.

Performance Graph


     The  graph below compares the cumulative total return, based
on stock price appreciation and reinvested dividends, of Colonial
Gas  Company's  Common Stock to the Standard & Poor's  (S&P)  500
Stock  Index  and the S&P 40 Utilities Index for the years  ended
December  31, 1989 through 1994. These calculations  assume  $100
invested on January 1, 1990.

[ACTUAL GRAPH]





                                    1989  1990  1991  1992  1993  1994

Colonial Gas Company [Symbol]       100   111   139   179   200   182
S&P 500 Stock Index [Symbol]        100    97   126   136   150   152
S&P 40 Utilities Index [Symbol]     100    97   112   121   138   127


                  COMPENSATION COMMITTEE REPORT
                    ON EXECUTIVE COMPENSATION

     The  Compensation Committee of the Board  of  Directors  met
twice  in 1994. The duties of the Compensation Committee  include
evaluating  and  making  recommendations to  the  Directors  with
respect  to  salaries  and  other benefits  to  be  paid  to  the
Company's officers, including its executive officers.

     In  its evaluation process, the Compensation Committee works
within   the   Company's  Performance  Planning   and   Incentive
Compensation  Program  (the "Program") for determining  salaries.
The  Program's components include salary ranges based on position
descriptions, individual annual performance reviews and ranges of
available merit increases.

      Under   the  Program,  a  position  description  has   been
established for all non-union positions at the Company, including
executive officer positions. Salary ranges are assigned  to  each
position  using a point system which measures (i)  the  knowledge
required  to  perform  the  job, (ii)  the  range  of  discretion
inherent within the job, and (iii) the financial or other type of
impact   of   the   job   on   the   Company's   performance   or
accomplishments.  Periodically, the Company conducts  surveys  of
comparable  positions at other utilities to review the  Company's
executive  pay  practices.  In  addition,  information  is   also
gathered  from other outside sources and reviewed to  ensure  the
integrity of the Company's compensation program. The Compensation
Committee  reviewed and approved the salary ranges  utilized  for
the Company's executive officers in 1994.

     The  Program  also includes annual performance  reviews  for
executive  officers, other than the Chairman and Senior Executive
Officer (the "Chairman"). These performance reviews are conducted
by  the  executive  officer to whom the  officer  reports,  which
generally  is  the  President  or the  Chairman.  The  Chairman's
performance  is  evaluated  by the Compensation  Committee.  Each
executive officer's 1993 annual performance review was used as  a
factor  in  determining where within the applicable salary  range
the executive officer's compensation was set for 1994.

     As  part  of  the Program, the Compensation  Committee  also
examines  the  total  amount  of funds  available  for  non-union
personnel,   including   executive  officers.   The   amount   of
compensation increases to be made from these funds  is  based  in
part  upon studies of comparable positions at utilities and other
companies and, like the total amount available, is also based  in
part  upon  overall  Company  performance  (factoring  into  that
performance   uncontrollable  events   such   as   weather).   In
determining  the total amount of funds available for compensation
increases  for  1994, the Compensation Committee considered  such
factors as:  the favorable performance in 1993 of the Company's 
Common Stock in comparison to other local distribution  companies; 
3% customer growth; the recovery of insurance proceeds to offset
certain environmental response costs; cost containment efforts
and the Company's other operational accomplishments in 1993.
Given  the  aforementioned studies  and  the Company's performance 
and accomplishments,  the Compensation Committee recommended merit 
raises for the Company's executive  officers,  including the merit 
raises  for  the  named executive officers as shown in the Summary 
Compensation Table.

     In  determining  the  Chairman's  salary,  the  Compensation
Committee  took  into account its evaluation  of  the  Chairman's
performance,   as   well   as  the  Company's   performance   and
accomplishments in 1993 as described in the preceding paragraph.

     As  of  the end of 1994, the Company had no formal bonus  or
long-term  incentive  compensation  programs  in  place  for  its
executive  officers.  A special one-time bonus of $15,000 was
paid to Mr. Baur in 1994 in recognition of the extraordinary 
demands placed on Transgas and its superior performance in 1994.

     As part of its ongoing evaluation of compensation for the 
Company's officers, the Compensation Committee periodically 
reviews its incentive programs.  Effective in 1995, the Company
established an incentive compensation program to reward
individuals who have direct control over budgetary
expenditures for each year that the Company is able to defer
a rate increase.  Under the program, the bonuses for executive
officers could range up to $10,000 per person per year depending 
upon the number of years a rate increase is deferred.

     In 1994, the Company adopted a Supplemental Executive
Retirement Plan (SERP) in order to provide additional 
retirement benefits for certain executive officers whose
qualified plan benefits are restricted under applicable tax
law and to replace, without material change, the supplemental
retirement benefit plan for the Chairman.

     The Company does not expect to have compensation exceeding
the $1 million limitation for deductibility under Section 162(m) of 
the Internal Revenue Code.

                              By the Compensation Committee,

                              Andrew B. Sides, Jr. (Chairman)
                              Richard L. Hull
                              John F. Reilly, Jr.
                              Margaret M. Stapleton

                                
                      STOCKHOLDER PROPOSALS

      Any  stockholder  proposals for the Company's  1996  annual
meeting  of  stockholders  must be received  by  the  Company at
its principal executive office not later than 120 days prior to
March 14, 1996 in order to be included in the proxy statement
for  that meeting.  To be considered for inclusion the proposals
also must comply with applicable statutes and regulations and the
provisions of the by-laws of the Company which include requirements
relating to the time when proposals may be submitted and the 
information that must be provided.

                          OTHER MATTERS

      Management  is aware of no other matters which  are  to  be
presented  for  action  at the meeting. If,  however,  any  other
business  should  properly come before the meeting,  the  persons
named  in  the  enclosed  proxy intend  to  vote  said  proxy  in
accordance with their best judgment.

                      INDEPENDENT AUDITORS

       Grant   Thornton LLP  are  the  independent  certified  public
accountants for the Company and representatives of Grant Thornton LLP
are  expected  to be available to make statements or  respond  to
appropriate questions at the Annual Meeting.

                              By Order of the Board of Directors,


                                        CAROL E. ELDEN
                                            Clerk
March 14, 1995

                        

                   [END OF PROXY STATEMENT]



 [PROXY CARD]
                                
                      COLONIAL GAS COMPANY
                                
       THIS PROXY IS SOLICITED ON BEHALF OF THE DIRECTORS
              FOR THE APRIL 19, 1995 ANNUAL MEETING

     The undersigned stockholder of Colonial Gas Company (the
"Company") hereby appoints Carol E. Elden and Dennis W. Carroll
(each with power to act without the other and with power of
substitution) proxies to represent the undersigned at the Annual
Meeting of Stockholders of the Company to be held on Wednesday,
April 19, 1995 in the Auditorium on the First Floor of The First
National Bank of Boston, 100 Federal Street, Boston,
Massachusetts and at any adjournment thereof, with all the power
the undersigned would possess if personally present, and to vote,
as designated below, all shares of Common Stock of the Company
which the undersigned may be entitled to vote at said Meeting,
hereby revoking any proxy heretofore given.  In their discretion,
the proxies are authorized to vote upon such other business as
may properly come before the meeting. [Preceeding Sentence in
Bold Type]

     The matters referred to on the reverse side are more fully
described in the Notice of and Proxy Statement for the Annual
Meeting, receipt of which is hereby acknowledged.  THE DIRECTORS
RECOMMEND THAT YOU GRANT AUTHORITY FOR THE ELECTION OF THE
NOMINATED DIRECTORS.  THE SHARES REPRESENTED BY THIS PROXY WILL
BE VOTED IN ACCORDANCE WITH THE SPECIFICATIONS MADE ON THE
REVERSE SIDE.  IF NO SPECIFICATION IS MADE, THE PROXY WILL BE
VOTED IN ACCORDANCE WITH THE DIRECTORS' RECOMMENDATIONS.

      (IMPORTANT - TO BE SIGNED AND DATED ON REVERSE SIDE)



               [END OF FACING PART OF PROXY CARD]





The Board of Directors recommends a vote "FOR" election of
the nominees listed below.

1.     Election of Directors

Nominees:  J.P. Harrington, D.H. LeVan, Jr., J.F. Reilly, Jr.,
	   M.M. Stapleton, C.O. Swanson


               FOR            WITHHELD
               ALL            FROM ALL
               NOMINEES       NOMINEES

               _______        _______


___________________________ For all nominees except as noted above


          MARK HERE                MARK HERE
          FOR ADDRESS              IF YOU PLAN
          CHANGE AND               TO ATTEND
          NOTE AT LEFT   _____     THE MEETING_____

NOTE:  Please sign exactly as your name(s) appear.  If shares are
held jointly, both holders should sign.  When signing as
attorney, executor, administrator, trustee or guardian, please
give full title as such.  If a corporation, please sign in full
corporate name by President or other authorized officer.  If a
partnership, please sign in partnership name by authorized
person.

Signature:______________________________Date_____________

Signature:______________________________Date_____________








            [END OF REVERSE SIDE OF PROXY CARD]




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