COLONIAL GAS CO
DEF 14A, 1996-03-07
NATURAL GAS DISTRIBUTION
Previous: DIANA CORP, 8-K, 1996-03-07
Next: LUBRIZOL CORP, SC 13D/A, 1996-03-07





                         

                          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.
           

                    [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  17,  1996  at  10:00 a.m. Boston time  for  the  following
purposes:

    1.  To elect four Class III 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, 1996, 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 11, 1996

      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 17, 1996 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 11, 1996.

     The  Company's Board of Directors set March 1, 1996  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 8,376,458 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 Boston EquiServe, L.P., P.O. Box  1719,
Boston,  Massachusetts 02105-9905, or by attending and voting  in
person 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
                                
     Effective  on the date of the Annual Meeting, the  Board  of
Directors  has  reduced the number of Directors from  fifteen  to
twelve,  divided into three classes. Four Directors of Class  III
are  to  be  elected  at  the Annual Meeting.  Those  individuals
elected  Class  III Directors shall serve until the  1999  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  four  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 III 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. Albert C. Dudley, Kenneth R.
Lydecker  and  George  E.  Wik,  who  are  currently  Class   III
Directors,  will  not be standing for reelection.  The  Board  of
Directors  has  nominated for election  as  Class  III  Directors
Victor  W. Baur, who is currently a Class I Director, and  Daniel
H. LeVan, Jr., who is currently a Class II Director.

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

Nominees
Directors of Class III to be elected for a term expiring in 1999:        
                                                              
Victor W. Baur (52)   Director;  President  of  Transgas      1993
*                     Inc.,    the   Company's    energy
                      trucking  subsidiary,  since  July
                      1990.
                                                              
Daniel   H.  LeVan,   Director; private investor.             1973
Jr. (71)
                                                              
Frederic L. Putnam,   Director;   President   and   Chief     1991
III (50) (a) *        Executive  Officer of  the  Company
                      since  February  1995;  previously,
                      President of the Company  from  May
                      1994; Executive Vice President  and
                      General   Manager  of  the  Company
                      from  April  1993 until  May  1994;
                      and  before  that,  Vice  President
                      and    General   Manager   of   the
                      Company.
                                                              
Andrew   B.  Sides,   Director;    Retired;   previously,     1978
Jr. (70)              Chairman  and Treasurer until  1984
                      of   Rhode   Island  Tool  Company,
                      Inc.,   Providence,  Rhode  Island;
                      Mr.  Sides  is also a  Director  of
                      L.S. Starrett Company.


Continuing Directors
Directors of Class I to continue in office until 1997:   
                                       
                                                              
Howard  C.  Homeyer   Director;    Independent    energy      1989
(63)                  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   Director;   Retired;   previously,      1973
(71)                  President until 1994 of Big  Sandy
                      Management  Company,  Inc.,   coal
                      lessors, Manchester, Massachusetts.
                                                              
Frederic L. Putnam,   Director; Chairman of the Board of      1973
Jr. (71) *            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 from April 1984.
                                                              
Nickolas              Director; Executive Vice President      1993
Stavropoulos (38) *   -  Finance,  Marketing  and  Chief
                      Financial  Officer of the  Company
                      since  February 1995;  previously,
                      Vice President - Finance and Chief
                      Financial  Officer of the  Company 
                      from August 1989.

                                                       

Directors of Class II to continue in office until 1998:       
                                                              
John  P. Harrington   Director;  Senior Vice President  -     1993
(53) *                Gas  Supply  and Assistant  to  the
                      President  of  the  Company   since
                      February  1995;  previously,   Vice
                      President  -  Gas  Supply  of   the
                      Company from August 1989.
                                                              
John F. Reilly, Jr.   Director;     President,      Chief     1985
(63)                  Executive  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.           Director;  Vice President  of  John     1983
Stapleton (59) (b)    Hancock   Mutual   Life   Insurance
                      Company,   Boston,   Massachusetts;
                      Miss  Stapleton is also  a  Trustee
                      of Eastern Utilities Associates.
                                                              
Charles  O. Swanson   Director;    Retired;   previously,     1986
(64)                  President of the Company from  July
                      1990 until April 1994.
__________
*   Member of the Executive Committee of the Board of Directors.

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

    (b)   At December 31, 1995, $6,000,000 of the Company's long-
term debt was held by John Hancock Mutual Life Insurance Company,
of which Miss Stapleton is an officer.

Meetings of the Directors

     In 1995, the Directors held four Board meetings. Each of the
Directors  who  served  in 1995 attended  at  least  75%  of  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. Putnam, III who attended half  of  the
meetings of the Board and all 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 1995 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 1995 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, if the amount deferred is at least $1,000
per  year. Interest is credited on the amount deferred. The  plan
provides  for an election to receive the deferred fees in  either
one  lump sum or in semi-annual installments over a period of  up
to  15  years. The amount deferred under this plan  in  1995  was
$32,250.


Committees of the Directors

     The  Audit Committee of the Directors, which effective  with
the  Annual  Meeting will consist of Richard L. Hull  (Chairman),
Margaret  M. Stapleton and such other Directors as the Board  may
designate,  held  three  meetings in 1995.  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 once in 1995. 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 one meeting in 1995. 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,
1995 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

LaSalle National     Common    606,362(b)       0            7.2%
Trust N.A. (a)



__________

      (a)   Information herein is based solely on a Schedule  13G
report  dated  February 21, 1996 and filed by  LaSalle  with  the
Securities and Exchange Commission.

      (b)   LaSalle National Trust, N.A holds 606,362 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.

Management Ownership

      The following table sets forth (i) the number of shares  of
Common  Stock beneficially owned as of December 31, 1995 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.

                                        Amount and      
                                        Nature of       
                                        Beneficial      Percent
         Name of Individual            Ownership of       of
            or Number of               Common Stock     Common
          Persons in Group                 (a)           Stock
                                                       
Frederic L. Putnam, Jr.                                    
 Individually                           26,588(b)        .323%
 By Corporation                        218,898(c)       2.661%
Frederic L. Putnam, III                  7,919(d)        .096%
Victor W. Baur                           4,323(e)        .053%
John P. Harrington                       2,829(f)        .034%
Nickolas Stavropoulos                    5,145(f)        .063%
Albert C. Dudley                           824(g)        .010%
Howard C. Homeyer                        1,711(h)        .021%
Richard L. Hull                            525(h)        .006%
Daniel H. LeVan, Jr.                   210,774(h)       2.562%
Kenneth R. Lydecker                      1,883(i)        .023%
John F. Reilly, Jr.                      1,173(h)        .014%
Andrew B. Sides, Jr.                    12,673(h)        .154%
Margaret M. Stapleton                      384(h)        .005%
Charles O. Swanson                       2,305(j)        .028%
George E. Wik                              118(k)        .001%
3  other executive officers  of  the     8,373           .102%
Company
Directors and executive officers  of                   
the Company                            506,446         6.156%
 as a group (18 persons)
__________

      (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 742 shares owned solely, 4,811 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 19,535 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 7,910 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 9 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 86 shares owned  jointly
with spouse, over which Mr. Baur has or shares the power to
direct voting or disposition, or both, and 4,237 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 613 shares owned solely and 211 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. Mr. Dudley is not standing for reelection as a Director.

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

     (i) Consisting of 575 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. Mr. Lydecker is not standing for reelection 
as a Director.

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

     (k) These shares are owned jointly with spouse,  over  which 
Mr. Wik has or shares the power to direct voting or disposition, or 
both. Mr. Wik is not standing for reelection as a Director.
                                
                     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, 1995, 1994 and 1993 for the Company's  Chief
Executive  Officer  and  the 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

                                                   All Other
Name and Principal          Annual Compensation   Compensation
     Position        Year    Salary       Bonus       (d)
                                                  
F. L. Putnam Jr.,    1995   $186,018         -      $8,468
Chairman and         1994    186,018         -       5,871
Senior Executive     1993    175,000         -       8,727
Officer                          
                                  
                                                          
F. L. Putnam, III,   1995    191,360     $3,000 (a)  4,850
President and        1994    173,495         -       4,244
Chief Executive      1993    142,508         -       6,315
Officer, and                                            
Director                                
                                 
                                  
                                                          
Nickolas             1995   175,993       3,000 (a)  2,930
Stavropoulos,        1994   156,637          -       2,787
Executive Vice       1993   145,034      15,000      5,652
President -                                              
Finance, Marketing         
and Chief                        
Financial Officer,                
and Director
                                                          
Victor W. Baur,      1995   139,622       2,710 (b)  4,320
President of         1994   135,555      15,000      3,931
Transgas Inc., and   1993   121,958          -       5,272
Director                                                
                            
                                 
                                  
                                                          
John P. Harrington,  1995   129,875       8,144 (c)  4,027
Senior               1994   128,589          -       3,751
Vice President -     1993   119,064          -       3,506
Gas Supply and                   
Assistant to the            
President, and                   
Director

__________

    (a)   Represents a bonus in connection with the rate deferral
incentive  program  as  described in the "Compensation  Committee
Report on Executive Compensation".

    (b)   Represents a merit lump sum bonus in lieu  of  a  merit
percentage increase.

    (c)   Represents a merit lump sum bonus in lieu  of  a  merit
percentage  increase of $5,144 and a $3,000 bonus  in  connection
with the rate deferral incentive program.

    (d)  Includes (i) the Company's matching contribution to  the
account  of the executive in the Company's Savings Plan  (ranging
from  $2,640  to $3,750 in 1995) 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 $289
to $4,718 in 1995).

      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 1995 at age
65.
                                
                       Pension Plan Table
                                
  Average       ANNUAL BENEFITS (Based on Years of Service)
   Annual
Compensation     15           20       25        30       35
                                                              
$100,000     $25,599     $34,132   $42,665   $47,665   $52,665
 125,000      33,099      44,132    55,165    61,415    67,665
 150,000      40,599      54,132    67,665    75,165    82,665
 175,000      48,099      64,132    80,165    88,915    97,665
 200,000      55,599      74,132    92,665   102,665   112,665
 225,000      63,099      84,132   105,165   116,415   127,665

      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.

       Messrs.   Putnam,   Jr.,  Putnam,  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, 1996, the credited years of service under
the Retirement Plan and, if applicable, the SERP were as follows:
Mr.  Putnam,  Jr.,  42  years; Mr. Putnam,  III,  20  years;  Mr.
Stavropoulos,  16 years; Mr. Baur, 23 years; and Mr.  Harrington,
29 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  $231,585.  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 $13,507.

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, 1991 through 1995. These calculations  assume  $100
invested on January 1, 1991.

[ACTUAL GRAPH]
 
                                1990  1991  1992  1993  1994  1995

Colonial Gas Company [Symbol]    100   126   162   181   164   184
S&P 500 Stock Index [Symbol]     100   130   140   154   156   215
S&P Utilities 40 Index [Symbol]  100   115   124   142   130   185

     COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

     The  duties  of the Compensation Committee of the  Board  of
Directors  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. The
Compensation Committee met once in 1995.

     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. The Compensation Committee periodically  reviews
surveys of comparable positions at other utilities to review  the
Company's  executive pay practices. The other utilities  are  not
necessarily those included in the S&P 40 Utilities Index included
in  the  Performance  Graph.  In addition,  information  is  also
gathered  from  other  outside  sources  and  reviewed   by   the
Compensation  Committee 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 1995.

     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 and Chief Executive Officer.  In  the
case of the President, his performance is first evaluated by  the
Chairman  who  then  reports to the Compensation  Committee.  The
Chairman's   performance  is  evaluated   by   the   Compensation
Committee.  Each  executive  officer's  1994  annual  performance
review  was  used  as a factor in determining  where  within  the
applicable salary range the executive officer's compensation  was
set for 1995.

     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 (adjusting that performance
for  uncontrollable events such as weather). In  determining  the
total  amount  of funds available for compensation increases  for
1995, the Compensation Committee considered such factors as:  the
favorable  performance in 1994 of the Company's Common  Stock  in
comparison  to  other local distribution companies;  3%  customer
growth;   cost  containment  efforts  and  the  Company's   other
operational  accomplishments in 1994.  Given  the  aforementioned
studies  and  the Company's performance and accomplishments,  the
Compensation  Committee recommended merit raises or  bonuses  for
the  Company's executive officers, including the merit raises and
bonuses  for the named executive officers as shown in the Summary
Compensation Table.

     In  determining  the  President's salary,  the  Compensation
Committee  took into account the evaluation by the  Chairman,  as
well as the Company's performance and accomplishments in 1994  as
described in the preceding paragraph.

     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.
Messrs. Putnam, III, Stavropoulos, and Harrington received $3,000
each  in  1995.  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
addition, from time to time, the Company awards one-time  bonuses
based on merit.

     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  1997  annual
meeting  of stockholders must be received by the Company  at  its
principal  executive office by November 11, 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 11, 1996

                  [END OF PROXY STATEMENT]




 [PROXY CARD]
                                
                      COLONIAL GAS COMPANY
                                
       THIS PROXY IS SOLICITED ON BEHALF OF THE DIRECTORS
              FOR THE APRIL 17, 1996 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 17, 1996 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:  V.W. Baur, D.H. LeVan, Jr., F.L. Putnam, III,
           A.B. Sides, Jr.


               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]

                         [COVER LETTER]


COLONIAL GAS COMPANY
40 MARKET STREET
LOWELL, MA 01852

March 7, 1996

Securities and Exchange Commission
450 Fifth St., N.W.
Washington, D.C. 20549

RE:  Filing of Definitive Proxy Materials by Colonial
     Gas Company

Dear Sir/Madam:

Colonial Gas Company ("Colonial") is hereby filing electronically
its Notice, Proxy Statement and Proxy which will be mailed
to stockholders starting on March 11, 1996 in connection with 
Colonial's April 17, 1996 Annual Meeting of Stockholders.

Please do not hesitate to contact the undersigned if you have any
questions about this filing.

Very truly yours,



Timothy A. Clark
Assistant General Counsel

                    [END OF COVER LETTER]




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