COLONIAL GAS CO
DEF 14A, 1999-03-09
NATURAL GAS DISTRIBUTION
Previous: LIQUID CAPITAL INCOME TRUST, N-30D, 1999-03-09
Next: FIDELITY MAGELLAN FUND INC, 485APOS, 1999-03-09






                                  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    

_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]

<PAGE>





                              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 BankBoston,  100 Federal
Street,  Boston,  Massachusetts,  on  Wednesday,  April 21, 1999 at 10:00 a.m.
Eastern Standard 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, 1999,
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 9, 1999

      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.

<PAGE>

                            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 21, 1999 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 9, 1999.

     The  Company's  Board of  Directors  set March 1, 1999 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
8,917,454  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
Colonial  Gas  Company,  40  Market  Street,   Lowell,   Massachusetts  01852,
attention Clerk, 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 (978) 322-3000).


                            ELECTION OF DIRECTORS

     The Board of Directors  consists of eleven  Directors  divided into three
classes.  Four  Directors  of  Class  III  are to be  elected  at  the  Annual
Meeting.  Under the Company's  By-Laws,  those  individuals  elected Class III
Directors  would be scheduled to serve until the 2002 Annual  Meeting or until
a successor is duly elected and qualified.  However,  it is  anticipated  that
all of the  Directors of the Company will be replaced  upon  completion of the
pending merger with Eastern  Enterprises (the "Pending  Merger").  The Pending
Merger is  expected  to be  completed  by the  middle of 1999,  subject to the
receipt of required regulatory approvals.

     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.
<PAGE>



     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  (subject  to the  Pending  Merger)  are shown  below,  together  with
certain  information  relating to  principal  occupation  during the last five
years and other business experience.

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

Nominees
Directors of Class III to be elected for a term expiring in 2002:

Victor W. Baur (55) *..   Director;  President of Transgas Inc., the       1993
                          Company's   energy  trucking   subsidiary,
                          since July 1990.

Frederic L. Putnam, III    Director;  President and Chief  Executive       1991
(53) *.................    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.   Mr.
                           Putnam, III is Mr. Putnam, Jr.'s son.

Richard A. Perkins (57) *  Director; Retired; previously,  President       1997
                           of  Algonquin  Gas  Transmission  Company
                           and  Chairman  of  PanEnergy  Development
                           Company.

Andrew B. Sides, Jr. (73)  Director; Retired;  previously,  Chairman       1978
                           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 2000:

Howard C. Homeyer (66) *  Director;  Independent  energy consultant;       1989
                          retired  Senior  Vice  President  of Texas
                          Eastern    Corporation,    an   interstate
                          natural gas company, Houston, Texas.

Richard L. Hull (74)...   Director;  Consultant  to and Director and       1973
                          retired  President of Big Sandy Management
                          Company,   Inc.,  coal  lessors,   Boston,
                          Massachusetts.

Nickolas Stavropoulos     Director;   Executive   Vice  President  -       1993
(41) *.................   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.
<PAGE>

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

Directors of Class II to continue in office until 2001:

John P. Harrington (56) *  Director;  Senior  Vice  President  - Gas       1993
                           Supply and  Assistant to the President of
                           the   Company   since    February   1995;
                           previously,  Vice  President - Gas Supply
                           of the Company from August 1989.

Frederic L.  Putnam,  Jr.  Director;   Chairman   of  the   Board  of      1973
(74) *.................    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.

John F. Reilly, Jr. (66)   Director;   President,   Chief  Executive       1985
                           Officer and  Director of Fred C.  Church,
                           Inc.,  Lowell,  Massachusetts,  a general
                           insurance  agency;  Mr.  Reilly is also a
                           Director of Family Bank,  a  wholly-owned
                           subsidiary of Peoples Heritage  Financial
                           Group Inc.

Margaret M. Stapleton (62) Director;  Vice President of John Hancock       1983
                           Mutual Life  Insurance  Company,  Boston,
                           Massachusetts;  Miss  Stapleton is also a
                           Trustee of Eastern Utilities Associates.
__________
*   Member of the Executive Committee of the Board of Directors.


Meetings of the Directors

     In 1998, the Directors held seven Board  meetings.  Each of the Directors
who served in 1998 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 John F. Reilly, Jr.,
who attended 71% of the Board  meetings  and 70% of such  aggregate  number of
meetings.

Directors' Compensation

     Directors  who are not  salaried  officers  of the  Company  received  an
annual fee of $9,000 in 1998  payable  quarterly,  plus $600 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 $600 in 1998 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 1998 was
$19,950.

<PAGE>


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 five meetings
in 1998. 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 three  times in 1998.  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 Richard A. Perkins,  held two
meetings in 1998. 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, 1998 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 
Trust, N.A. (a)            Common      685,152 (b)       0              7.7%


__________

      (a)  Information  herein is based  solely on a Schedule 13G report dated
February  11,  1999 and filed by  LaSalle  with the  Securities  and  Exchange
Commission.

      (b) LaSalle  National  Trust,  N.A holds  685,152  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.

<PAGE>

Management Ownership

      The following  table sets forth (i) the number of shares of Common Stock
beneficially  owned  as  of  December  31,  1998  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
                 or Number of                       Beneficial      Percent of
               Persons in Group                    Ownership of       Common
                                                 Common Stock (a)      Stock

Frederic L. Putnam, Jr.
  Individually..............................         31,704(b)         .356%
  By Corporation............................        218,898(c)        2.457%
Frederic L. Putnam, III.....................          9,971(d)         .112%
Victor W. Baur..............................          5,276(e)         .059%
John P. Harrington..........................          3,664(f)         .041%
Nickolas Stavropoulos.......................          8,710(f)         .098%
Howard C. Homeyer...........................          1,159(g)         .013%
Richard L. Hull.............................          1,366(g)         .015%
Richard A. Perkins..........................            213(g)         .002%
John F. Reilly, Jr..........................          1,389(g)         .016%
Andrew B. Sides, Jr.........................         14,106(g)         .158%
Margaret M. Stapleton.......................            454(g)         .005%
Two other executive officers of the Company.         10,564            .119%
Directors and executive officers of the Company
  as a group (13 persons)...................        307,474           3.451%
__________

(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 3,207 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 22,186 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  (as  Trustee  without
      beneficial  interest)  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 9,956 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 15 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 102 shares owned  jointly with spouse,  over which Mr. Baur
      has or shares the power to direct voting or  disposition,  or both,  and
      5,174  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.

<PAGE>




                            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,  1998,  1997 and 1996 for the  Company's  Chairman of the Board,
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
                                              Merit                  All Other
   Name and Principal      Year    Salary   Payments     Bonus     Compensation
         Position                              (c)                     (d)

 F. L. Putnam Jr.,         1998  $123,553         -     $24,711(a)    $4,604
 Chairman and Senior       1997   123,553         -         -          8,755
 Executive Officer         1996   139,169         -         -          8,468
                                                              

 F. L. Putnam, III,        1998  $221,472         -     $34,887(a)    $6,347
 President and Chief       1997   211,935         -       7,500(b)     5,746
 Executive Officer, and    1996   199,000         -       5,000(b)     5,649
 Director                                                   
                                                       
                                                            

 Nickolas Stavropoulos,    1998  $191,300     $7,652    $30,760(a)    $5,435
 Executive Vice            1997   191,300      6,310      7,500(b)     3,285
 President - Finance,      1996   185,600        453      5,000(b)     3,106
 Marketing and Chief                                        
 Financial Officer, and                                
 Director                                                   


 Charles W. Sawyer,        1998  $186,909         -     $28,272(a)    $6,103
 Executive Vice            1997   177,185         -       7,500(b)     5,428
 President and Chief       1996   130,189         -       5,000(b)     4,372
 Operating Officer                                          
                                                       
                                                            

 John P. Harrington,       1998  $145,860     $3,575    $21,100(a)    $5,831
 Senior Vice President -   1997   143,000      3,579      7,500(b)     5,173
 Gas Supply and            1996   137,668         -       5,000(b)     4,059
 Assistant to the                                           
 President, and Director                               
                                                            

 Dennis W. Carroll, Vice   1998  $138,800     $5,552    $20,260(a)    $5,514
 President and Treasurer   1997   138,800      3,062      7,500(b)     4,850
                           1996   133,143          -      5,000(b)     4,203
                                                            
                                                       
                                                            

__________

(a)  Represents  a bonus in  connection  with the  Executive  Performance  and
     Equity  Incentive  Plan, as described on in the  "Compensation  Committee
     Report on Executive Compensation".

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

(c)  Merit  payments  represent  lump  sum  distributions  in  lieu  of  merit
     percentage increases to salary.

(d)  Includes (i) the Company's  matching  contribution  to the account of the
     executive in the  Company's  Savings Plan  (ranging from $3,624 to $5,000
     in 1998) 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 $435 to $1,347 in 1998).
<PAGE>



      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 1998 at age 65.

                              Pension Plan Table

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

$100,000.........  $25,170     $33,550     $41,940     $46,940     $51,940
 125,000.........   32,670      43,550      54,440      60,690      66,940
 150,000.........   40,170      53,550      66,940      74,440      81,940
 175,000.........   47,670      63,550      79,440      88,190      96,940
 200,000.........   55,170      73,550      91,940     101,940     111,940
 225,000.........   62,670      83,550     104,440     115,690     126,940

      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, Sawyer,  Harrington,  Stavropoulos and
Baur  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,  1999,  the  credited  years  of  service  under  the
Retirement  Plan and, if  applicable,  the SERP were as follows:  Mr.  Putnam,
Jr., 45 years;  Mr. Putnam,  III, 23 years;  Mr.  Stavropoulos,  19 years; Mr.
Sawyer 22 years; Mr. Baur, 26 years; and Mr. Harrington, 32 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 $255,677.  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 $104,014.
<PAGE>

Change In Control Agreements

     Each of the six  executive  officers  named in the  Summary  Compensation
Table,  along with other  officers of the Company,  are parties to  employment
agreements  with the Company which  provide that,  upon a Change in Control of
the Company (as defined in such agreements),  if during a period of between 18
and 36 months  (depending  on the officer)  following the Change in Control of
the Company  (the  "Employment  Period")  such officer is  terminated  without
cause or terminates his or her own  employment as a result of certain  adverse
actions  by  the  Company,   as  more  fully  set  forth  in  such  employment
agreements,   such  officer  shall  receive  a  lump  sum  severance   amount,
continuation  of certain  welfare plan benefits,  and, in the case of officers
age 55 or older on the date of termination, additional pension benefits.

      The lump sum  severance  payment  is an amount  equal to a  multiple  of
between 1.5 and 2.99  (depending  on the officer) of the sum of (a) the higher
of (i) his or her annual salary in effect  immediately  prior to the Change in
Control or (ii) his or her annual  salary in effect  immediately  prior to the
termination  and (b) the  higher  of (i) the  average  of the last two  annual
bonuses  (annualized  in the case of any bonus paid with  respect to a partial
year) paid to him or her  preceding  the Change in  Control or  preceding  the
date of  termination,  whichever is greater,  and (ii) the most recent  annual
bonus  (annualized  in the case of any bonus  paid with  respect  to a partial
year) paid to him or her  preceding  the Change in  Control or  preceding  the
date of  termination,  whichever  is greater.  In the case of Messrs.  Putnam,
Jr., Putnam,  III, Sawyer,  Stavropoulos and Harrington,  the agreement covers
termination  within a three-year  period following a Change in Control and the
amount  payable is equal to a multiple  of 2.99.  In the case of Mr.  Carroll,
the agreement covers  termination  within an eighteen month period following a
change in control and the amount payable is equal to a multiple of 1.50.


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, 1994 through 1998.  These  calculations
assume $100 invested on January 1, 1994.

               [GRAPH DEPICTING THE FOLLOWING TABULAR INFORMATION
                           APPEARS IN PRINTED VERSION]

               1993      1994      1995      1996      1997      1998
               ----      ----      ----      ----      ----      ----

Colonial       100       91        102       113       162       206 
Gas

S&P 500        100      101        139       171       228       294
Stock Index

S&P 40         100       92        131       135       168       193
Utilities
Index

          In  addition  to the  requirements  of  the  Security  and  Exchange
     Commission's  regulations,  Colonial  Gas also  presents  the graph below
     which  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  1998.
     These calculations assume $100 invested on January 1, 1989.

<PAGE>

                     [GRAPH DEPICTING THE FOLLOWING TABULAR
                     INFORMATION APPEARS IN PRINTED VERSION]

            1988  1989  1990  1991  1992  1993  1994  1995  1996  1997  1998  
             

Colonial    100   122   136    170   220   245   222   249   276   397   503    
Gas

S&P 500     100   132   128    166   179   197   200   275   338   450   579   
Stock Index

S&P 40      100   147   143    165   178   203   187   266   274   342   392
Utilities
Index

<PAGE>


           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 three times
in 1998.

     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 1998.

     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  1997 annual  performance  review was used as a factor in
determining where within the applicable  salary range the executive  officer's
compensation was set for 1998.

     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 1998, the Compensation  Committee  considered
such factors as: the favorable  performance  in 1997 of the  Company's  Common
Stock in  comparison  to other local  distribution  companies;  4.2%  customer
growth in 1997; cost containment  efforts and the Company's other  operational
accomplishments  in 1997. 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  1997  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  1998,  upon   recommendation  of  the  Compensation
Committee and approval by the Board and  stockholders,  the Company adopted an
Executive  Performance and Equity  Incentive Plan (the "EPEI Plan").  The EPEI
Plan was designed to provide  financial  incentives in the form of cash and/or
Company  stock  to  key  employees  of the  Company  for  achieving  specified
performance  objectives.  For 1998,  company-wide  performance objectives were
established  with respect to operations and maintenance  expenditures,  return
on  equity  and  total  stockholder  return.   Other  performance   objectives
specific  to   individual   executives   and  their   departments   were  also
established.  The  company is in the  process of  calculating  specific  bonus
amounts  earned by  executives  under the EPEI Plan during 1998 and payable in
1999.

      For 1997,  the Company  established a transitional  executive  incentive
plan that provided for cash bonuses based on the Company's  1997  performance.
Payments  made  in 1998 to  Messrs.  Putnam  Jr.,  Putnam  III,  Stavropoulos,
Sawyer,  Harrington  and  Carroll  under this  transitional  plan  ranged from
$20,260 to $34,887,  net of bonuses received under the rate increase  deferral
plan discussed below.  Prior to the EPEI Plan and the  transitional  plan, the
Company's   executives   participated  in  an  incentive  plan  that  rewarded
individuals  with direct  control  over  budgetary  expenses for each year the
<PAGE>

Company  deferred a rate  increase.  Pursuant to this rate  increase  deferral
plan,  executives received bonuses of up to $7,500 in 1997 and up to $5,000 in
1996.
     During 1998,  upon  recommendation  of the  Compensation  Committee,  the
Company   approved  the  Colonial  Gas  Company   Retention  Bonus  Plan  (the
"Retention  Plan") in order to provide  incentives  to key employees to remain
with  the  Company  during  a  period  of  uncertainty  due to  the  Company's
strategic  initiatives  and industry  consolidation.  Under the Retention Plan
participating  key  employees  will  receive  payments of either 50% or 75% of
their annual  salary in effect as of October 19, 1998 upon the earliest of the
following  events to occur:  (i)  employment  by a successor  company  after a
change in control  (as  defined  therein)  for at least  ninety days after the
change in control  occurs;  (ii) January 19, 2000;  (iii)  termination  of the
employee by the Company  without cause or by the employee for good reason;  or
(iv)  termination by reason of the death,  permanent  disability or retirement
of the employee.

     In  addition,   in  1998  the  Company,   upon   recommendation   of  the
Compensation  Committee,  revised its general severance policy to increase the
severance  benefit  payable  to  longer  term  employees,  amended  employment
agreements with certain employees,  as described under "Executive Compensation
- -- Change In Control  Agreements" above, and added Messrs.  Harrington and Baur
as participants under the SERP.

     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
<PAGE>

                           STOCKHOLDER PROPOSALS

      Any   stockholder   proposals  for  the  Company's   annual  meeting  of
stockholders  scheduled for the year 2000 (subject to the Pending Merger) must
be  received  by the Company at its  principal  executive  office at 40 Market
Street, Lowell,  Massachusetts 01852, Attention:  Clerk by November 9, 1999 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.   Any  stockholder
proposals  intended to be  presented  at such meeting in 2000 must be received
by the  Company at its  principal  executive  office not later than sixty days
prior to the meeting.

                                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 9, 1999

                           [PROXY CARD]

                      COLONIAL GAS COMPANY

       THIS PROXY IS SOLICITED ON BEHALF OF THE DIRECTORS
              FOR THE APRIL 21, 1999 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 21, 1999 at 10:00 a.m. Eastern  Standard Time, at BankBoston,  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 STOCKHOLDERS VOTE FOR THE ELECTION OF
THE NOMINATED  DIRECTORS.  THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED IN
ACCORDANCE WITH THE SPECIFICATION MADE ON THE REVERSE SIDE. IF NO SPECIFICATION
IS  MADE,   THE  PROXY  WILL  BE  VOTED  IN  ACCORDANCE   WITH  THE   DIRECTORS'
RECOMMENDATIONS.

      (CONTINUED AND TO BE SIGNED ON REVERSE SIDE)



               [END OF FACING PART OF PROXY CARD]

Dear Fellow Shareholder,

Below  is  your  proxy  card.  Please  detach,  sign,  date  and  return  in the
postage-paid return envelope.


   Please mark votes 
X  as in this example.

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

1.     Election of Directors

       Nominees:   Victor W. Baur, Frederic L. Putnam, III,
                   Richard A. Perkins, Andrew B. Sides, Jr.


               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            
             IF YOU PLAN            FOR ADDRESS          
             TO ATTEND              CHANGE AND           
             _____                  NOTE AT LEFT   _____ 
                                                         
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,
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