COLONIAL GAS CO
DEF 14A, 1997-03-12
NATURAL GAS DISTRIBUTION
Previous: KAUFMANN FUND INC, SC 13G, 1997-03-12
Next: MEAD CORP, DEF 14A, 1997-03-12




                          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__  No fee required.

                   [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  16,  1997  at  10:00 a.m. Boston time  for  the  following
purposes:

   1.   To elect four Class I 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  February 28, 1997, 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 10, 1997

    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 16, 1997 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 10, 1997.

    The Company's Board of Directors set February 28, 1997 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 8,536,722
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) 322-3000).

                     ELECTION OF DIRECTORS

     The Board of Directors consists of twelve Directors,
divided into three equal-sized classes. Four Directors of Class
I are  to be elected at the Annual Meeting. Those individuals
elected Class I  Directors shall serve until the 2000 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  indicated in the
following  table.  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 I
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 I to be elected for a term expiring in 2000:

Howard C. Homeyer (64) Director; Independent energy          	1989
                        consultant since June 1988;
                        previously, 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 (72)    Director; Consultant to and		1973
                        Director of Big Sandy Management
                        Company, Inc., coal lessors,
                        Manchester, Massachusetts;
                        previously, President of Big Sandy
                        Management Company, Inc.
                        
Frederic L. Putnam, Jr. Director; Chairman of the Board of	1973
(72) *                  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 Stavropoulos   Director; Executive Vice President	1993
(39) *                  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.
                        
Continuing Directors

Directors of Class II to continue in office until 1998:

John P. Harrington      Director;  Senior Vice President-	1993
(54) *                  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
(64)                    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. Stapleton   Director;  Vice President of John	1983
(60)                    Hancock Mutual Life Insurance
                        Company, Boston, Massachusetts;
                        Miss Stapleton is also a Trustee
                        of Eastern Utilities Associates.

Charles  O. Swanson     Director;  Retired; previously,         1986
(65)                    President of the Company from July
                        1990 until April 1994.
                                    
							 
Directors of Class III to continue in office until 1999:


Victor W. Baur (53)*    Director; President of Transgas         1993
                        Inc., the   Company's energy
                        trucking subsidiary, since July
                        1990.

Daniel H. LeVan, Jr.    Director; private investor.		1973
(72)

Frederic L. Putnam,III  Director;   President and Chief		1991
(51) *                  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.  He is Mr. Putnam,Jr.'s son.
                        
Andrew B. Sides, Jr.    Director; Retired; previously,		1978
(71)                    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.


__________
*   Member of the Executive Committee of the Board of Directors.

Meetings of the Directors

     In 1996, the Directors held four Board meetings. Each of the
Directors who  served  in  1996 attended  at  least  75%  of  the
aggregate  number  of 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, except for Mr. LeVan who attended 71%.

Directors' Compensation

     Directors  who  are  not  salaried officers  of  the Company 
received an annual fee of $8,000 in 1996 payable quarterly,  plus 
$500   for  each   Board  of  Directors'  meeting   attended  and
reimbursement  of  expenses  incurred  in  connection  with  such
attendance.  Effective  January  1, 1997,   this annual  fee  and
reimbursement amount became $9,000 and $600, respectively.

     Members of the Audit, Compensation and Nominating Committees 
of the Board of Directors received a fee of $500 in 1996 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  1996  was 
$26,200.

Committees of the Directors

     The Audit Committee  of  the  Directors, which  consists  of 
Richard  L.  Hull (Chairman), Howard C. Homeyer, and Margaret  M. 
Stapleton,  held  three  meetings in 1996.  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 1996. 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, Daniel  H. 
LeVan, Jr., and Charles O. Swanson, held three  meetings in  1996. 
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,
1996 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     and Invest-      and Invest-       Common
of Beneficial Owner  ment Power       ment Power        Stock

LaSalle National
Trust, N.A. (a)      635,521(b)           0             7.46%

Title of Class: Common
__________

      (a)   Information herein is based solely on a Schedule 13G
report   dated  February  13, 1997  as filed by LaSalle National 
Trust, N.A with the Securities and Exchange Commission.

      (b)   These shares are held by LaSalle as Trustee under the
Company's  Savings Plan pursuant to which participating employees
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, 1996  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                           28,392(b)	 .333%
 By Corporation                        218,898(c)	2.570%
Frederic L. Putnam, III                  8,407(d)	 .099%
Victor W. Baur                           4,673(e)	 .055%
John P. Harrington                       3,125(f)	 .037%
Nickolas Stavropoulos                    5,460(f)	 .064%
Howard C. Homeyer                        1,993(g)	 .023%
Richard L. Hull                            558(g)	 .007%
Daniel H. LeVan, Jr.                   210,774(g)	2.474%
John F. Reilly, Jr.                      1,246(g)	 .015%
Andrew B. Sides, Jr.                    13,458(g)	 .158%
Margaret M. Stapleton                      407(g)	 .005%
Charles O. Swanson                       4,645(h)	 .055%
3  other executive officers  of  the     9,841		 .116%
Company
Directors and executive officers  of
the Company                            511,877		6.009%
 as a group (15 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 1,539 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 20,542 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 8,395 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 12 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 92 shares owned jointly with spouse, over
which  Mr. Baur  has or shares the power to direct voting or
disposition, or both, and 4,581 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) Owner of record with sole voting and investment power.


     (h) 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 2,340 shares over which
Mr. Swanson exercises sole voting and investment power.


     SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     On April 26, 1996, Mr. Swanson filed a Form 4 under Section
16(a) of the Securities Exchange Act of 1934 reporting
ownership of 61 shares of Company Common Stock that he had
rolled over from the Company's Savings Plan into IRA accounts
following his retirement in 1994.  Those 61 shares should
have been reported in an earlier Form 4 filed by Mr. Swanson
on October 5, 1994, but were inadvertently omitted because
they had been placed in an IRA account separate from the
other 8,619 shares that he had rolled over from the Savings
Plan.  Subsequent to the roll-overs, Mr. Swanson has sold a
total of 6,430 of those shares and timely reported such sales
under Section 16(a).  The 61 shares were not included in the
number of shares reported as beneficially owned by Mr.
Swanson in the Company's two previous Proxy Statements, nor
did the previous Proxy Statement report 4,619 other shares
held as December 31, 1995 in his IRA accounts.  

                   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, 1996, 1995 and 1994 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

                           Annual Compensation      All Other 
Name and Principal  Year    Salary     Bonus      Compensation(f) 
     Position

F. L. Putnam Jr.,    1996   $139,169           -       $8,755
Chairman and         1995   $186,018           -        8,468
Senior Executive     1994   $186,018           -        5,871
Officer

F.L Putnam, III,     1996   $199,000     $5,000 (a)    $5,649
President and        1995   $191,360      3,000 (a)	4,850
Chief Executive      1994   $173,495         _ 		4,244
Officer, and
Director

Nickolas             1996   $185,600     $5,953 (d)    $3,106
Stavropoulos,        1995   $175,933      3,000 (a)	2,930
Executive Vice       1994   $156,637           -	2,787
President -
Finance, Marketing
and Chief
Financial Officer,
and Director

Victor W. Baur,      1996   $148,000     $19,000 (e)   $4,491
President of         1995   $139,622       2,710 (b)    4,320
Transgas Inc., and   1994   $135,555      15,000 (e)    3,931
Director

John P.              1996   $137,668     $5,000 (a)    $4,059
Harrington, Senior   1995   $129,875      8,144 (c)     4,027
Vice President -     1994   $128,589          -		3,751
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)   Represents a merit lump sum bonus in lieu  of  a
merit percentage increase of $953 and a $5,000 bonus in
connection with the rate deferral program.

    (e)   Represents a special bonus based on the performance
of Transgas Inc.

    (f)  Includes (i) the Company's matching contribution to
the account  of the executive in the Company's Savings Plan
(ranging from  $2,798  to $4,500 in 1996) 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 $753 to $4,838 in 1996).

      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 1996 at age 65.

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

$100,000     $25,500   $34,000     $42,500    $47,500   $52,500
 125,000      33,000    44,000      55,000     61,250    67,500
 150,000      40,500    54,000      67,500     75,000    82,500
 175,000      48,000    64,000      80,000     88,750    97,500
 200,000      55,500    74,000      92,500    102,500   112,500
 225,000      63,000    84,000     105,000    116,250   127,500
                               
      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, 1997, the credited years of service
under the Retirement Plan and, if applicable, the SERP were as
follows: Mr.  Putnam,  Jr.,  43  years; Mr. Putnam,  III,  21
years;  Mr. Stavropoulos,  17 years; Mr. Baur, 24 years; and
Mr.  Harrington, 30 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
$243,042.  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 $71,794.


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, 1992 through 1996. These calculations  
assume  $100 invested on January 1, 1992.

[ACTUAL GRAPH]
                        1991   1992   1993   1994   1995   1996

Colonial Gas Company    100    129    144    131    146    162 
S&P 500 Stock Index     100    108    118    120    165    203 
S&P 40 Utilities Index  100    108    124    114    161    167

      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
1996.  

     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
1996. 

     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 1995 annual performance review was
used as a factor in determining where within the applicable
salary range the executive officer's compensation was set
for 1996.  

     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 1996, the
Compensation Committee considered such factors as: 3.5%
customer growth and cost containment efforts which led to a
6.2% decrease in operations and maintenance expenses in
1995.  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 1995 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
$5,000 each in 1996.  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. A special year-end
bonus of $19,000 was paid to Mr.  Baur in 1996 in
recognition of the extraordinary demands placed on Transgas
Inc. and its superior performance in 1996.  

     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  1998  annual
meeting  of stockholders must be received by the Company  at  its
principal  executive office by November 10, 1997 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.  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 10, 1997

                       [END OF PROXY STATEMENT]


                            [PROXY CARD]

                          COLONIAL GAS COMPANY
                 THIS PROXY IS SOLICITED ON BEHALF OF THE
               DIRECTORS FOR THE APRIL 16, 1997 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 16, 1997 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:      H.C. Homeyer, R.L. Hull, F.L. Putnam Jr., Nickolas
               Stavropoulos



               FOR            WITHHELD
               ALL            FROM ALL
               NOMINEES       NOMINEES

               _______        _______


___________________________ For all nominees except as noted above

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

          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