BIRMINGHAM UTILITIES INC
DEF 14A, 1996-05-06
WATER SUPPLY
Previous: ANAREN MICROWAVE INC, S-8, 1996-05-06
Next: ARKANSAS POWER & LIGHT CO, 10-Q, 1996-05-06



                             SCHEDULE 14A

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

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 Commission Only (as permitted by 
     Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12

                                BIRMINGHAM UTILITIES, INC.
 .............................................................................
                     (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)(2) or Item 22(a)(2)
    of Schedule 14A.

[ ] $500 per each party to the controversy pursuant to Exchange Act Rule 
    14a-6(i)(3).

[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
    1) Title of each class of securities to which transaction applies:

    .........................................................................

    2) Aggregate number of securities to which transaction applies:

    .........................................................................

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

    .........................................................................

    4) Proposed maximum aggregate value of transaction:

    .........................................................................

    5) Total fee paid:

    .........................................................................

[ ] Fee paid previoiusly with preliminary materials.

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

   1)  Amount Previously Paid:
   ................................................

   2)  Form, Schedule or Registration Statement No.:
   .................................................

   3)  Filing Party:
       Birmingham Utilities, Inc.
   .................................................

   4)  Dated Filed:
       May 6, 1996
   ................................................. 


                         BIRMINGHAM UTILITIES, INC. 
                             230 Beaver Street
                        Ansonia, Connecticut 06401

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

To be Held June 12, 1996

To the Holders of Common Stock of Birmingham Utilities, Inc.:

     Notice is hereby given that the Annual Meeting of Stockholders of
Birmingham Utilities, Inc. (hereinafter called the "Company") has been called
and will be held at the principal office of the Company, 230 Beaver Street,
Ansonia, Connecticut 06401, on Wednesday, June 12, 1996 at 2:00 P.M., 
local time, for the purpose of considering and acting upon the following 
matters:

     1.   To elect directors of the Company.

     2.   To select independent auditors for the Company.

     3.   To transact any and all other business which may lawfully come
          before the meeting or any adjournment thereof.

     The Board of Directors has fixed the close of business on April 26,
1996, as the record date for determining the stockholders of the Company
entitled to notice of and to vote at such meeting and any adjournment
thereof.

     If you cannot be present in person at the meeting, please date and sign
the enclosed form of proxy and return it promptly in the post-paid envelope
furnished herewith.

                            By Order of the Board of Directors,


                                    ANNE A. HOBSON
                                      Secretary

May 3, 1996


                               BIRMINGHAM UTILITIES, INC.
                                  230 Beaver Street
                               Ansonia, Connecticut 06401

                    PROXY STATEMENT FOR ANNUAL MEETING OF STOCKHOLDERS

                               To be Held June 12, 1996

May 3, 1996

     This Proxy Statement accompanies the Notice of Annual Meeting of
Stockholders of Birmingham Utilities, Inc. (hereinafter called "the Company")
to be held at the principal office of the Company, 230 Beaver Street,
Ansonia, Connecticut 06401, on Wednesday, June 12, 1996, at 2:00 P.M., local
time (the "Meeting").

                                      GENERAL

     The accompanying proxy is solicited by and on behalf of the Board of
Directors of the Company.  The solicitation will be made by mail and the cost
will be borne by the Company.  Forms of proxies and proxy material may also 
be distributed through brokers, custodians and other like parties to the 
beneficial owners of stock.

     Proxies in the accompanying form received by the Company will be voted,
in accordance with the terms and specifications made thereon, at the Meeting
or any adjournment thereof; any such proxy may, however, be revoked at any
time before it is voted by notice in writing to the Secretary of the Company.

     As of April 26, 1996, the Company had outstanding 753,586 shares of
Common Stock (no par value), and only holders of Common Stock of record at
the close of business on that date will be entitled to vote at the Meeting or
any adjournment thereof.  Each share is entitled to one vote.

     A majority of votes present in person or by proxy is required for
approval of Proposals 1 (Election of Directors) and 2 (Selection of 
Independent Auditors) to be considered at the Meeting.  Abstentions and 
other non-votes, such as the failure of a nominee or other record holder 
to vote or forward proxies to beneficial owners in sufficient time to be 
voted at the Meeting, have no effect upon those matters proposed for vote 
at the Meeting.

     The Board of Directors knows of no business other than those items
listed in the Notice of Annual Meeting which may be presented to the Meeting.

     1.  ELECTION OF DIRECTORS

     The By-laws provide for not less than seven nor more than fifteen
Directors to be elected at the Annual Meeting of Stockholders, each to serve
for the ensuing year and until his or her successor is elected and has
qualified.  The Board of Directors recommends that the number of Directors be
fixed at nine and the enclosed proxy confers authority to vote for no more
than eight nominees. The names of the nine nominees for election as Directors
are set forth below, and the following information is furnished with respect
to them.  All nominees except Mr. Sauerteig served as Directors in 1994 and
were elected by the shareholders.  All nominees listed below have consented
to serve, and the Board of Directors knows of no reason why any of them would
not be available.

<TABLE>
<CAPTION>
                            NOMINEES FOR DIRECTORS
<S>                 <C>  <C>                                        <C>
Name                Age  Business Experience During                 Director
                         The Last Five Years                        Since
                         and Other Directorships

Stephen P. Ahern    66   Vice President, Ogden Allied Security       1994 
                         Services; Principal, Ahern Builders

Edward G. Brickett  66   Retired; Director of Finance,               1979
                         Town of Southington, Connecticut, 
                         until June 1995 

James E. Cohen      49   Lawyer in Practice in Derby; Director,      1982 
                         Great Country Bank (1987-1993)

Betsy Henley-Cohn   43   Chairwoman of the Board of                  1981 
                         Directors of the Company
                         since May of 1992; Chairman and Treasurer, 
                         Joseph Cohn & Sons, Inc. (painting 
                         contractors); Director, United Illuminating 
                         Corp.; Director, Aristotle Corp.; 
                         Director, Society for Savings Bancorp, Inc. 
                        (1985-1993).

Aldore J. Rivers    62   President of the Company                    1986

B. Lance Sauerteig  50   Lawyer in Practice in Westport; Principal 
                         in BLS Strategic Capital, Inc. (financial 
                         and investment advisory company); 
                         previously, President, First Spring 
                         Corporation, 1986-1994 (private family 
                         investment management company); 
                         Director, Offitbank (a New York based 
                         private investment management bank)        

Kenneth E. Schaible 54   Senior Vice President, Webster Bank;        1994
                         previously, President, Shelton Savings 
                         Bank and Shelton Bancorp., Inc., 1967 
                         to 1995

Charles T. Seccombe 69   President and Treasurer, Seccombe's          1967 
                         Men's Shop, Inc. (retail clothing 
                         business)

David Silverstone   49   Lawyer in Practice in Hartford               1994
</TABLE>

     The Board of Directors' Audit Committee, consisting of Messrs. Seccombe,
Brickett and Schaible, performs the function of recommending the engagement
and reviewing the performance of the Company's independent public
accountants.  The Audit Committee met two times in 1995.  The Board of
Directors' Personnel and Pension Committee, consisting of Ms. Henley-Cohn
(ex-officio) and Messrs. Ahern, Brickett and Seccombe, performs the function
of reviewing Executive Officer compensation and proposing the same to the
full Board of Directors for action.  It also proposes to the full Board
overall payroll pool levels and pension plan arrangements for all employees. 
The Personnel and Pension Committee met three times in 1995.  In 1995, five
meetings of the Board of Directors were held, and all Directors attended at
least 75% of the meetings of the full Board and Committees on which they
served.

     Mr. Cohen is a partner in the law firm of Cohen & Thomas, which has
represented the Company on occasions in past years; the Company may continue
to employ that firm on occasion in the future.

     Seccombe's Men's Shop, owned by Mr. Seccombe, in downtown Ansonia has
been utilized as a collection facility for the paying of bills and will be
used in that capacity in the future.

     Mr. Silverstone is a partner in the law firm of Silverstone & Koontz,
which represented the Company on rate matters in 1995 and may do so in the
future.

Nominations and Proposals by Shareholders

     The Board's Nominating Committee consists of the Board as a whole and
will consider director nominees presented by the Shareholders for election 
at the 1997 Annual Meeting of Shareholders.  Shareholders may make 
recommendations for director-nominees by submitting names, in writing, to 
the Secretary of the Company not later than February 1, 1997.

Security Ownership of Management and Certain Beneficial Owners

     (a)  The following table sets forth certain information with respect to
the only persons, to the knowledge of the Company, who own as much as 5% of 
the Company's stock, as of February 26, 1996.

<TABLE>
<CAPTION>
Name and Address                              Amount and Nature of     Percent
of Beneficial Owner                           Beneficial Ownership     Of Class

<S>                                               <C>                    <C>
Group consisting of Cohn Realty & Investment,     181,550 Shares (1)     24.13%
Betsy Henley-Cohn, John J. Crawford, as 
custodian for Juri Henley-Cohn, and as 
custodian for Jesse Henley-Cohn, Joel Cohn 
Revocable Trust 1A, Betsy Cohn Spray Trust, 
Harry Berkowitz Revocable Trust, Betsy Cohn 
Income Trust, Rosenfield-Weisman Trust,
441 Chapel St., New Haven, CT 06510, and 
Ruth Weisman, 26 Kohary Drive, New Haven, 
CT 06515.

John J. Crawford, 70 Indian Road, Guilford, 
CT 06437                                          66,262 Shares (2)      8.81%
</TABLE>

(1)  Of the 181,550 shares owned by this Group, Cohn Realty & Investment (a
     Connecticut general partnership consisting of three investment 
     trusts whose managing agent is Betsy Henley-Cohn, whose beneficiaries 
     are certain members of the Cohn Family and whose Trustees are Rhoda Cohn
     and Stanley Bergman) has beneficial ownership of 35,640 shares; John J. 
     Crawford, as custodian for Juri Henley-Cohn, has beneficial ownership 
     of 21,785 shares; John J. Crawford, as custodian for Jesse Henley-Cohn, 
     has beneficial ownership of 22,091 shares; Joel Cohn Revocable Trust 1A 
     has beneficial ownership of 26,060 shares; Betsy Cohn Spray Trust has 
     beneficial ownership of 32,188 shares; Betsy Cohn Income Trust has 
     beneficial ownership of 10,460 shares; Harry Berkowitz Revocable Trust 
     has beneficial ownership of 16,098 shares; Rosenfield-Weisman Trust has 
     beneficial ownership of 6,000 shares; and Ruth Weisman has beneficial 
     ownership of 10,228 shares.  Betsy Henley-Cohn has either a controlling 
     or a beneficial interest in Cohn Realty & Investment, Betsy Cohn Spray
     Trust and Betsy Cohn Income Trust.  No member of the Group owns or has 
     the right to acquire, directly or indirectly, any other shares.  Unless 
     otherwise indicated, the named beneficial owner of the shares has sole
     voting and dispositive power with respect thereto.  The information set 
     forth in this footnote is derived from a filings with the Securities 
     and Exchange Commission made by the Group.

(2)  Includes 5,830 shares held jointly by Mr. Crawford and his wife, 22,091
     shares held by Mr. Crawford as custodian for the benefit of Jesse 
     Henley-Cohn, and 21,785 shares held by Mr. Crawford as custodian for 
     the benefit of Juri Henley-Cohn.  Mr. Crawford has sole voting power
     over the shares held for the benefit of Jesse Henley-Cohn and Juri 
     Henley-Cohn, but has no family relationship with Jesse Henley-Cohn or 
     Juri Henley-Cohn.  The 22,091 shares held in trust for the benefit of
     Jesse Henley-Cohn and the 21,785 shares held in trust for the benefit of
     Juri Henley-Cohn are also included in the shares set forth in footnote 
     (1), above, as being held by John J. Crawford as custodian for Jesse
     Henley-Cohn and Juri Henley-Cohn.
     
     (b)  The following table sets forth certain information concerning
ownership of the Company's Shares by management:

<TABLE>
<CAPTION>
<S>                                    <C>                          <C>
                                       Common Shares
                                       Beneficially Owned           Percent
Name                                   As of February 21, 1995      of Class

Stephen P. Ahern                       12,772    (1)                   1.70
Edward G. Brickett                      3,359                           .45
James E. Cohen                         36,497    (2)                   4.85
Betsy Henley-Cohn                     181,550    (3)                  24.13
Aldore J. Rivers                        1,940                           .26
B. Lance Sauerteig                          0    (4)                    .00
Kenneth E. Schaible                       980                           .13
Charles T. Seccombe                     8,069    (5)                   1.07
David Silverstone                         103                           .01
Executive Officers, Directors and 
  Nominees as a group, 8 in number    245,270                         32.60%
</TABLE>

(1)  Includes 1,700 shares owned by Ahern Family Limited Partnership.

(2)  Includes 2,899 shares held by Mr. Cohen's son, Matthew D. Cohen, 32,598
     shares held by Mr. Cohen as executor of the estate of Mr. Cohen's 
     father, David B. Cohen, and 1,000 shares held in a brokerage custodial 
     account for Mr. Cohen's benefit.

(3)  Ms. Henley-Cohn is a member of the shareholder group described in the
     preceding table.  The 181,550 shares set forth in this table is the
     aggregate number of shares held by all of the members of the group.  
     See note (1) to the preceding table for information concerning shares
     beneficially held by Ms. Henley-Cohn.

(4)  Mr. Sauerteig had agreed to acquire qualifying shares prior to the
    scheduled June 12, 1996 meeting.

(5)  All of which are held in a Trust, of which Mr. Seccombe is the Grantor
    and Trustee.

Compliance with Section 16(a) of the Securities Exchange Act of 1934

     Section 16(a) of the Securities Exchange Act of 1934 requires the
Company's officers and directors, and persons who own more than ten-percent
of a registered class of the Company's equity securities, to file reports of
ownership and changes in ownership with the Securities and Exchange
Commission and the Company.

     Based solely on review of copies of such forms furnished to the Company,
or written representations that no reconciliation forms were required, the
Company believes that during fiscal year ending December 31, 1995, all
Section 16(a) filing requirements applicable to its officers, directors and
greater than ten-percent shareholders were complied with.

Compensation of Directors and Executive Officers

     Directors:  The Company's Directors, except for Ms. Henley-Cohn and Mr.
Rivers, received an annual fee of $3,000 plus $500 for each full Board
meeting and $300 for each Committee meeting actually attended in 1995.  Ms.
Henley-Cohn received an annual salary of $43,500 for services in pursuit of
land sales during 1995 and as Chairwoman of the Board of Directors.  

     Executive Officers:  During 1993 and 1994, the Company had no Executive
Officer whose total annual salary exceeded $100,000.  The Company does not
have any long-term incentive plan; nor does it pay bonuses.

     The following table sets forth the annual cash compensation for Mr.
Rivers, the Company's Chief Executive Officer, for each of 1993, 1994 and
1995.

<TABLE>
<CAPTION>
                           Annual Compensation

Name and                                                     Securities
Principal Position             Year          Salary*     Underlying Options**
               
<S>                            <C>           <C>                 <C>           
Aldore J. Rivers,
President, CEO and Director    1993          $    90,225           N/A
                               1994          $    92,945        10,000
                               1995          $    101,404          N/A
</TABLE>

*  Includes the economic benefit of premiums on a split-dollar life insurance
policy pursuant to which Mr. Rivers is the insured and the Company is the
owner and paid the premiums in 1993, 1994 and 1995.

** On September 13, 1994, the Company's Board of Directors approved the
Birmingham Utilities, Inc.  1994 Stock Incentive Plan (the "1994 Plan"),
subject to approval by the Company's shareholders and by the Connecticut
Department of Public Utility Control ("DPUC").  The amounts set forth in the
tables, both above and below, represent the award of options to Mr. Rivers by
the Personnel and Pension Committee of the Board of Directors. Approval of
the 1994 Plan by the Company's shareholders and the DPUC was received in
1995.  The options awarded to Mr. Rivers will not vest and be exercisable
until the earlier of September 12, 1996 or Mr. Rivers' death or disability. 
Accordingly, none of the options are currently exercisable and none have been
exercised.

Option Grants in 1994, shareholder approval of which was obtained in the Last
Fiscal Year

<TABLE>
<CAPTION>
Name              Number of Shares    %of Total Options     Exercise  Expiration
                  of Common Stock     Granted to Employees    Price     Date
                  Underlying Options
                  Granted
<S>                 <C>                    <C>               <C>       <C>
Aldore J. Rivers    10,000                 31.75%            $10.50    9/12/2004

</TABLE>

Employment Agreement and Split-Dollar Insurance Plan

     The Company entered into an Employment Agreement with Mr. Rivers in 1990
(the "Employment Agreement"), pursuant to which the Company agreed to employ
Mr. Rivers as President of the Company until August of 1996.
     
     The Employment Agreement provides for a so-called "Split Dollar Life
Insurance" plan for the benefit of both the Company and Mr. Rivers.  The 
plan provides for the Company to maintain insurance on Mr. Rivers' life in 
an amount not less than $150,000, and to pay to Mr. Rivers' designee 
$150,000 if he should die on or before the age of 65.  The balance of the 
life insurance proceeds, if any, may be retained by the Company.  If Mr. 
Rivers dies after reaching the age of 65, all death benefits of the policy 
are retained by the Company. The Company has agreed to pay one hundred eighty 
(180) monthly supplemental pension payments of (a) $1,170 each to Mr. Rivers 
commencing when he reaches the age of 65 and, continuing until the earlier 
of his death or the end of the 180-month period and (b) if he should die 
after reaching the age of 65 but before the end of the 180-month period and 
his spouse survives him, $585 each to her until the earlier of her death or 
the expiration of the balance of the 180-month period.  The Company expects 
to use the proceeds of the life insurance to reimburse itself for the 
supplemental pension payments that may be made to Mr. Rivers and his spouse 
after Mr. Rivers' 65th birthday.

                      THE BOARD OF DIRECTORS RECOMMENDS THAT
                        STOCKHOLDERS VOTE "FOR" PROPOSAL 1.

     2.  INDEPENDENT AUDITORS FOR THE COMPANY

     There will be brought up for consideration at the Annual Meeting a
proposal to approve the appointment of Dworken, Hillman, LaMorte & Sterczala,
P.C. as auditors for the Company to make the annual audit for the 1996 fiscal
year. 

     The Audit Committee of the Board of Directors has recommended that the
Company retain Dworken, Hillman, LaMorte & Sterczala, P.C. as its independent
accountants for the 1995 fiscal year.
     
     Representatives of Dworken, Hillman , LaMorte & Sterczala, P.C. will be
present at the Annual Meeting to respond to questions of shareholders, but,
although they have been offered the opportunity to do so, they do not
otherwise  propose to make any statement.

                     THE BOARD OF DIRECTORS RECOMMENDS THAT
                       STOCKHOLDERS VOTE "FOR" PROPOSAL 2.

     Management knows of no other business which may come before the Meeting
or any adjournment thereof.

                             Shareholder Proposals

     If a shareholder intends to present a proposal for action at the 1997
Annual Meeting of Stockholders, such proposal must be received by the Company
on or before January 1, 1997 for inclusion in the Company's Proxy Statement 
and Form of Proxy except where omission of such proposal is permitted by 
the rules of the Securities & Exchange Commission. 

                                Annual Report

The Company's Annual Report, including the financial statements of the
Company for the fiscal year ending December 31, 1995 is mailed to the
shareholders of record herewith.  The Annual Report is not part of this Proxy
Statement. 

                                                      The Board of Directors,
                                                    Anne A. Hobson, Secretary
     
                                Birmingham Utilities, Inc.
                                    230 Beaver Street
                                Ansonia, Connecticut  06401

              This Proxy is Solicited on Behalf of the Board of Directors


     The undersigned hereby appoints Aldore J. Rivers and Charles T. Saccombe
as proxies, each with the power to appoint his substitute, and hereby 
authorizes them to represent and to vote as designated on the reverse side all
shares of common stock of Birmingham Utilities, Inc., held of record by the
undersigned on April 26, 1996 at the annual meeting of shareholders to be held
on June 12, 1996, or any adjournment thereof.

                         (Continued and to be signed on other side)


  X  Please mark your
     votes as in this
     example



                 FOR all nominees   WITHHOLD
                 listed at right    AUTHORITY
                 (except as marked  to vote for
                 to the contrary    all nominees
                 below)             listed below

1.  To elect                                   Nominees: S.P.Ahern
    directors                                            E.G. Brickett 
    of the                                               J.E. Cohen
    Company                                              B. Henley-Cohn
                                                         A.J. Rivers
(instructions:  To withhold authority to                 B.L. Sauerteig
vote for any one or more individual                      K.E. Schaible
nominee, write that nominee's name in                    C.T. Seccombe
the space provided below)                                D. Silverstone


                                                    FOR    AGAINST   ABSTAIN   
2.  To approve the appointment of Dworken,         
    Hillman, LaMorte & Sterczala, P.C. as the      
    independent auditors of the Corporation.       

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


     This Proxy when properly executed will be voted in the manner directed
     herein by the undersigned shareholder, if no direction is made, this
     proxy will be voted FOR proposals 1 and 2. 

     PLEASE MARK, SIGN, DATE AND RETURN IMMEDIATELY.



SIGNATURE(S) ____________________                     DATE _____ 

SIGNATURE(S) ____________________                     DATE _____
             signature if jointly held

NOTE:  Please sign exactly as name appears above.  When shares held by joint
tenants, both should sign.  When signing as attorney, executor, administrator,
trustee or guardian, please give full title as such.  If a corporation or
partnership, please sign in full name by authorized officer or partner.




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