NATIONAL FUEL GAS CO
10-K/A, 1994-01-10
NATURAL GAS DISTRIBUTION
Previous: MICHIGAN NATIONAL CORP, 10-Q/A, 1994-01-10
Next: NATIONAL FUEL GAS CO, 35-CERT, 1994-01-10



<PAGE 1>
                                UNITED STATES
                      SECURITIES AND EXCHANGE COMMISSION
                           Washington, D. C. 20549
                               Amendment No. 1
                                 FORM 10-K/A
    (Mark One)
      [  X  ]   ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF
                     THE SECURITIES EXCHANGE ACT OF 1934
                 For the Fiscal Year Ended September 30, 1993
                                      OR
      [     ]  TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF
                     THE SECURITIES EXCHANGE ACT OF 1934
             For the Transition Period From..........to..........

                        Commission File Number 1-3880

                          NATIONAL FUEL GAS COMPANY
            (Exact name of registrant as specified in its charter)
      New Jersey                                             13-1086010
(State or other jurisdiction of                          (I.R.S. Employer
incorporation or organization)                         Identification No.)
     30 Rockefeller Plaza                                          10112
      New York, New York                                         (Zip Code)
(Address of principal executive offices)
                                (212) 541-7533
              Registrant's telephone number, including area code
                                       
         Securities registered pursuant to Section 12(b) of the Act:
                                                          Name of each
                                                            exchange
   Title of each class                                 on which registered
Common Stock, $1 Par Value                         New York Stock Exchange

         Securities registered pursuant to Section 12(g) of the Act:
                                     NONE

      Indicate by check mark whether the registrant (1) has filed all reports 
required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 
1934 during the preceding 12 months (or for such shorter period that the 
registrant was required to file such reports), and (2) has been subject to 
such filing requirements for the past 90 days.  YES    X       NO         

      Indicate by check mark if disclosure of delinquent filers pursuant to 
Item 405 of Regulation S-K is not contained herein, and will not be contained, 
to the best of the registrant's knowledge, in definitive proxy or information 
statements incorporated by reference in Part III of this Form 10-K or any 
amendment to this Form 10-K.  [     ]

      The aggregate market value of the voting stock held by nonaffiliates of 
the registrant amounted to $1,212,322,000 as of November 30, 1993.
      Common stock, $1 par value, outstanding as of November 30, 1993:  
36,740,088 shares.

                     DOCUMENTS INCORPORATED BY REFERENCE
      Portions of the registrant's definitive Proxy Statement for the Annual 
Meeting of Shareholders to be held February 16, 1994*, are incorporated by 
reference into Part III of this report.

*Indicates item amended by this Form 10-K/A.

<PAGE 2>
                                   PART III


ITEM 10.  DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

      The information required by this item concerning the directors of the 
Company is omitted pursuant to Instruction G of Form 10-K since the Company's 
definitive Proxy Statement for its February 16, 1994* Annual Meeting of 
Shareholders will be filed with the SEC not later than 120 days after 
September 30, 1993.  The information provided in such definitive Proxy 
Statement is incorporated herein by reference.

      Information concerning the Company's executive officers can be found in 
Part I, Item 1, of this report.

ITEM 11.  EXECUTIVE COMPENSATION

      The information required by this item is omitted pursuant to Instruction 
G of Form 10-K since the Company's definitive Proxy Statement for its February 
16, 1994* Annual Meeting of Shareholders will be filed with the SEC not later 
than 120 days after September 30, 1993.  The information provided in such 
definitive Proxy Statement is incorporated herein by reference.

ITEM 12.  SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

      The information required by this item is omitted pursuant to Instruction 
G of Form 10-K since the Company's definitive Proxy Statement for its February 
16, 1994* Annual Meeting of Shareholders will be filed with the SEC not later 
than 120 days after September 30, 1993.  The information provided in such 
definitive Proxy Statement is incorporated herein by reference.




      *Indicates item amended by this Form 10-K/A.

<PAGE 3>
                                   PART IV


ITEM 14.  EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K

     (a)  Financial Statement Schedules
              All financial statement schedules filed as part of this report 
              are included in Item 8 and reference is made to the index on 
              page 51 of this report.

     (b)  Reports on Form 8-K
              Report on Form 8-K was filed July 9, 1993
              Date of Report - July 8, 1993
              Item Reported - Item 5.  Penn-York Rate Cases - Settlement.

     (c)  Exhibits.

            Exhibit
            Number             Description of Exhibits

              (3) Articles of Incorporation and By-Laws:

                 *  Restated Certificate of Incorporation of National Fuel Gas 
                    Company, dated March 15, 1985  (Exhibit 10-OO, Form 10-K 
                    for fiscal year ended September 30, 1991)

                 *  Certificate of Amendment of Restated Certificate of 
                    Incorporation of National Fuel Gas Company, dated March 9, 
                    1987 (Exhibit A-3 in File No. 70-7334)

                 *  Certificate of Amendment of Restated Certificate of 
                    Incorporation of National Fuel Gas Company, dated February 
                    22, 1988 (Exhibit B-5 in File No. 70-7478)

                 *  Certificate of Amendment of Restated Certificate of 
                    Incorporation, dated March 17, 1992 (Exhibit EX-3(a), Form 
                    10-K for fiscal year ended September 30, 1992)

             3(ii)  National Fuel Gas Company By-Laws as amended through 
                    December 8, 1993**

             (4)    Instruments Defining the Rights of Security Holders, 
                    Including Indentures:

                 *  Indenture dated as of October 15, 1974, between the 
                    Company and The Bank of New York (formerly Irving Trust 
                    Company) (Exhibit 2(b), File No. 2-51796)

                 *  Sixth Supplemental Indenture dated as of February 1, 1988, 
                    to Indenture dated as of October 15, 1974, between the 
                    Company and The Bank of New York (formerly Irving Trust 
                    Company)  (Exhibit EX-4.1, Form 10-K for fiscal year ended 
                    September 30, 1992) (Debentures issued thereunder redeemed 
                    February 1, 1993)

      **Indicates item amended by this Form 10-K/A.  This exhibit is included
        as part of this filing on Form 10-K/A.

<PAGE 4>
ITEM 14.  EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K
          (Continued)


               *    Seventh Supplemental Indenture dated as of September 1, 
                    1988, to Indenture dated as of October 15, 1974, between 
                    the Company and The Bank of New York (formerly Irving 
                    Trust Company)  (Exhibit EX-4.2, Form 10-K for fiscal year 
                    ended September 30, 1992) (Debentures issued thereunder 
                    redeemed November 10, 1992)

               *    Eighth Supplemental Indenture dated as of July 1, 1989, to 
                    Indenture dated as of October 15, 1974, between the 
                    Company and The Bank of New York (formerly Irving Trust 
                    Company)  (Exhibit EX-4.3, Form 10-K for fiscal year ended 
                    September 30, 1992) (Portions of Debentures issued 
                    thereunder redeemed March 16, 1993 and July 7, 1993)

               *    Ninth Supplemental Indenture dated as of January 1, 1990, 
                    to Indenture dated as of October 15, 1974, between the 
                    Company and The Bank of New York (formerly Irving Trust 
                    Company)  (Exhibit EX-4.4, Form 10-K for fiscal year ended 
                    September 30, 1992)

               *    Tenth Supplemental Indenture dated as of February 1, 1992, 
                    to Indenture dated as of October 15, 1974, between the 
                    Company and The Bank of New York (formerly Irving Trust 
                    Company) (Exhibit 4(a), Form 8-K dated February 14, 1992, 
                    in File No. 1-3880)

               *    Eleventh Supplemental Indenture dated as of May 1, 1992, 
                    to Indenture dated as of October 15, 1974, between the 
                    Company and The Bank of New York (formerly Irving Trust 
                    Company) (Exhibit 4(b), Form 8-K dated February 14, 1992, 
                    in File No. 1-3880)

               *    Twelfth Supplemental Indenture dated as of June 1, 1992, 
                    to Indenture dated as of October 15, 1974, between the 
                    Company and The Bank of New York (formerly Irving Trust 
                    Company) (Exhibit 4(c), Form 8-K dated June 18, 1992, in 
                    File No. 1-3880)

               *    Thirteenth Supplemental Indenture dated as of March 1, 
                    1993, to Indenture dated as of October 15, 1974, between 
                    the Company and The Bank of New York (formerly Irving 
                    Trust Company) (Exhibit 4(a)(14) in File No. 33-49401)

             4.1    Fourteenth Supplemental Indenture dated as of July 1, 
                    1993, to Indenture dated as of October 15, 1974, between 
                    the Company and The Bank of New York (formerly Irving 
                    Trust Company)

<PAGE 5>
ITEM 14.  EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K
          (Continued)


       (10)   Material Contracts:

       (ii) (B)   Contracts upon which Registrant's business is substantially
                  dependent:

          10.1      Gas Transportation Agreement with Tennessee Gas Pipeline 
                    Company under rate schedule FT-A (Zone 4), dated September 
                    1, 1993

          10.2      Gas Transportation Agreement with Tennessee Gas Pipeline 
                    Company under rate schedule FT-A (Zone 5), dated September 
                    1, 1993

          10.3      Service Agreement with Texas Eastern Transmission 
                    Corporation under rate schedule CDS, dated June 1, 1993

          10.4      Service Agreement with Texas Eastern Transmission 
                    Corporation under rate schedule FT-1, dated June 1, 1993

          10.5      Service Agreement with CNG Transmission Corporation under 
                    Rate Schedule FT, dated October 1, 1993

          10.6      Service Agreement with CNG Transmission Corporation under 
                    Rate Schedule GSS, dated October 1, 1993.



           (iii)    Compensatory plans for officers:

                *   Employment Agreement, dated September 17, 1981, with
                    Bernard J. Kennedy.  (Exhibit 10-J, Form 10-K for fiscal 
                    year ended September 30, 1984)

                *   National Fuel Gas Company 1983 Incentive Stock Option 
                    Plan, as amended and restated through February 18, 1993.  
                    (Exhibit 10.2, Form 10-Q for the quarterly period ended 
                    March 31, 1993)

                *   National Fuel Gas Company 1984 Stock Plan, as amended and 
                    restated through February 18, 1993 (Exhibit 10.3, Form 
                    10-Q for the quarterly period ended March 31, 1993)

                *   National Fuel Gas Company 1993 Award and Option Plan, 
                    dated February 18, 1993.  (Exhibit 10.1, Form 10-Q for the 
                    quarterly period ended March 31, 1993)

                *   Change in Control Agreement, dated May 1, 1992, with
              Philip C. Ackerman.  (Exhibit EX-10.4, Form 10-K for fiscal year 
              ended September 30, 1992)

<PAGE 6>
ITEM 14.  EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K
          (Continued)


                *   Change in Control Agreement, dated May 1, 1992, with
                    Richard Hare.  (Exhibit EX-10.5, Form 10-K for fiscal year 
                    ended September 30, 1992)

                *   Change in Control Agreement, dated May 1, 1992 with
                    William J. Hill.  (Exhibit EX-10.6, Form 10-K for fiscal
                    year ended September 30, 1992)

                *   Agreement, dated August 1, 1989, with Richard Hare.
                    (Exhibit 10-Q, Form 10-K for fiscal year ended
                    September 30, 1989)

          10.7      National Fuel Gas Company Deferred Compensation Plan, as
                    amended and restated through June 16, 1993.

                *   National Fuel Gas Company and Participating Subsidiaries 
                    Executive Retirement Plan as amended and restated through 
                    May 2, 1988.  (Exhibit 10-T, Form 10-K for fiscal year 
                    ended September 30, 1989)

          10.8      Amendment to National Fuel Gas Company and Participating 
                    Subsidiaries Executive Retirement Plan dated September 13, 
                    1993.

          10.9      Amendment to National Fuel Gas Company and Participating 
                    Subsidiaries Executive Retirement Plan dated November 18, 
                    1993.

                *   Eighth Extension to Employment Agreement with Bernard J. 
                    Kennedy, dated September 20, 1991.  (Exhibit 10-SS, Form 
                    10-K for fiscal year ended September 30, 1991)

                *   Executive Death Benefits Agreement dated August 28, 1991 
                    with Bernard J. Kennedy.  (Exhibit 10-TT, Form 10-K for 
                    fiscal year ended September 30, 1991)

          10.10     Summary of Annual at Risk Compensation Incentive Program

                *   Excerpts of Minutes from the National Fuel Gas Company 
                    Board of Directors Meeting of December 5, 1991.  (Exhibit 
                    10-UU, Form 10-K for fiscal year ended September 30, 1991)

                *   Split Dollar Death Benefits Agreement dated April 1, 1991 
                    with Richard Hare.  (Exhibit EX-10.7, Form 10-K for fiscal 
                    year ended September 30, 1992)

                *   Executive Death Benefits Agreement dated April 1, 1991 
                    with William J. Hill.  (Exhibit EX-10.8, Form 10-K for 
                    fiscal year ended September 30, 1992)

<PAGE 7>
ITEM 14.  EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K
          (Continued)


                *   Split Dollar Death Benefits Agreement dated April 1, 1991 
                    with Philip C. Ackerman.  (Exhibit EX-10.9, Form 10-K for 
                    fiscal year ended September 30, 1992)

         (12)       Computation of Actual Ratio of Earnings to Fixed Charges

         (21)       Subsidiaries of the Registrant:
                    See Item 1 of Part I of this Annual Report on Form 10-K

                    Consents of Experts and Counsel:
          23.1         Consent of Ralph E. Davis Associates, Inc.
          23.2         Consent of H. J. Gruy and Company
          23.3         Consent of Independent Accountants

                    Additional Exhibits:
          99.1         Report of Ralph E. Davis Associates, Inc.
          99.2         Report of H. J. Gruy and Company
          99.3         Report of Empire Exploration, Inc. Geologists and
                         Engineers.
          99.4         System Maps

       All other exhibits are omitted because they are not applicable or
       the required information is shown elsewhere in this Annual Report
       on Form 10-K.

*Incorporated herein by reference as indicated.


      For the purposes of complying with the amendments to the rules governing 
Form S-8 (effective July 13, 1990) under the Securities Act of 1933, the 
undersigned Registrant hereby undertakes as follows, which undertaking shall 
be incorporated by reference into Registrant's Registration Statements on Form 
S-8 Nos. 2-97641, 33-17341, 33-28037 and 33-49693:

      Insofar as indemnification for liabilities arising under the Securities 
Act of 1933 (Act) may be permitted to directors, officers and controlling 
persons of the Registrant pursuant to the New Jersey Business Corporation Act, 
the Company's by-laws, or otherwise, the Registrant has been advised that, in 
the opinion of the Securities and Exchange Commission, such indemnification is 
against public policy as expressed in the Act and is, therefore, 
unenforceable.  In the event that a claim for indemnification against such 
liabilities (other than the payment by the Registrant of expenses incurred or 
paid by a director, officer or controlling person of the Registrant in the 
successful defense of any action, suit or proceeding) is asserted by such 
director, officer or controlling person in connection with the securities 
being registered, the Registrant will, unless in the opinion of its counsel 
the matter has been settled by controlling precedent, submit to a court of 
appropriate jurisdiction the question whether such indemnification by it is 
against public policy as expressed in the Act and will be governed by the 
final adjudication of such issue.

<PAGE 8>
                                  SIGNATURE


      Pursuant to the requirements of the Securities Exchange Act of 1934, the 
registrant has duly caused this amendment to be signed on its behalf by the 
undersigned, thereunto duly authorized.

                                                     NATIONAL FUEL GAS COMPANY
                                                            (Registrant)      



                                                     By/s/ J. P. Pawlowski    
                                                           J. P. Pawlowski
                                                       Treasurer and Principal
Date  January 10, 1994                                  Accounting Officer




<PAGE 1>

                                                                EXHIBIT 3(ii)

                                                 Amended 2/21/85
                                                         6/19/86
                                                         7/07/88
                                                         6/14/90
                                                         6/18/92
                                                         12/8/93


                          NATIONAL FUEL GAS COMPANY
                                   BY-LAWS


                                  ARTICLE I
                           Meeting of Stockholders



           l.    Meetings of stockholders may be held at such place, within 
or without the State of New Jersey, as may be fixed by the Board of Directors 
and stated in the notice of the meeting.
           2.    In 1995 and thereafter, the annual meeting of stockholders 
shall be held on the third Thursday in February in each year beginning at ten 
o'clock in the forenoon, local time, unless such day shall be a holiday, in 
which event such meeting shall be held at the same hour on the next 
succeeding business day.  In 1994, the annual meeting of stockholders shall 
be held on Wednesday, February 16, at ten o'clock in the forenoon, local time.
           3.    Except as otherwise provided by New Jersey law, written 
notice of the time, place and purpose or purposes of every meeting of 
stockholders shall be given not less than l0 nor more than 60 days before the 
date of the meeting, either personally or by mail, to each stockholder of 
record entitled to vote at the meeting.
           4.    Unless otherwise provided by statute, all Special Meetings 
shall be called upon the written request of three or more directors or of 

<PAGE 2>

stockholders owning one-fourth of the capital stock issued and outstanding.
           5.    Unless otherwise provided in the Company's Certificate of 
Incorporation or in New Jersey law, (i) the holders of shares entitled to 
cast a majority of the votes at any meeting of stockholders shall constitute 
a quorum at such meeting except that the votes that holders of any class or 
series of shares are entitled to cast shall not be counted in the 
determination of a quorum for action to be taken at a meeting with respect to 
which such class or series has no vote, and (ii) the holders of shares of any 
class or series entitled to cast a majority of the votes of such class or 
series entitled to vote separately on a specified item of business shall 
constitute a quorum of such class or series for the transaction of such 
specified item of business.
                 If a quorum shall not be so represented, the stockholders 
present at any meeting of stockholders shall have power to adjourn the 
meeting to another time at the same or at another place.  If the time and 
place to which the meeting is adjourned are announced at the meeting at which 
the adjournment is taken and at the adjourned meeting only such business is 
transacted as might have been transacted at the original meeting, it shall 
not be necessary to give notice of the adjourned meeting unless after the 
adjournment the Board of Directors fixes a new record date for the adjourned 
meeting.  In the event the Board of Directors fixes such a new record date, a 
notice of the adjourned meeting shall be given to each stockholder of record 
at the new record date entitled to notice under Article I paragraph 3 of 
these By-Laws.
           6.    At each election of Directors, the proxies and ballots shall 
be received and all questions respecting the qualification of voters shall be 
decided by two inspectors, who shall be appointed by the presiding officer of 
the meeting; provided however, that no candidate for election as Director 
shall act as inspector.  Such inspectors shall be sworn faithfully to perform 
their duties and shall report in writing the results of the ballot.


<PAGE 3>
                                 ARTICLE II
                             Board of Directors
           1.    The Board of Directors shall consist of (i) such number of 
directors, not less than seven nor more than eleven, as may be determined 
from time to time by resolution adopted by the affirmative vote of a majority 
of the entire Board of Directors, and (ii) such directors as may be elected 
by vote of the holders of shares of preferred stock, when and as provided in 
the Certificate of Incorporation of the Company.  In order to qualify for 
election as a director, a nominee must be a shareholder of the Company.
           2.    Subject to the provisions of the Statutes of the State of 
New Jersey, the Certificate of Incorporation, and the By-Laws of the 
Corporation, the Board of Directors shall have full and complete management 
and control of the business and affairs of the Corporation.
           3.    The Board of Directors may hold its meetings or any 
adjournment thereof either in the State of New Jersey or elsewhere and keep 
the books of the Corporation (except the stock and transfer books) at such 
places within or without the State of New Jersey as the Board of Directors 
may from time to time determine.
           4.    Meetings of the Board of Directors may be called at the 
direction of the Chairman of the Board, the President, or any three of the 
Directors for the time being in office.
           5.    Notice of any meetings of the Board of Directors shall be 
given to each Director by mailing the same to him at his last known address, 
as the same appears upon the records of the Corporation at least five days 
before the meeting or by telegraphing, telephoning or delivering the same to 
him personally at least one day before the meeting.
           6.    At any meeting of the Board of Directors, there may be 
transacted without special notice, any business within the powers of the 

<PAGE 4>

Directors to transact, except that of which the Statutes of the State of New 
Jersey expressly require special notice shall be given.
           7.    A majority of the Directors in office shall constitute a 
quorum for the transaction of any business which may properly come before 
them.  If a majority of said Directors shall not be present at any meeting, 
the Directors present shall have power to adjourn to a day certain, and 
notice of the adjourned meeting shall be given by mailing the same addressed 
to each Director at his address as the same appears upon the records of the 
Corporation, at least two days prior to the adjourned meeting, or by 
telegraphing, telephoning or delivering the same to him personally at least 
one day before said adjourned meeting.  But, if a majority of the said Board 
of Directors are present, the said meeting or any adjourned meeting thereof, 
may be adjourned to a subsequent day without notice of such adjournment.
           8.    A.  The Corporation shall indemnify any person who was or is 
a party or is threatened to be made a party to any pending, threatened or 
completed civil, criminal, administrative or arbitrative action, suit or 
proceeding, and any appeal therein and any inquiry or investigation which 
could lead to such action, suit or proceeding ("Proceeding") by reason of the 
fact that such person is or was a director or officer of the Corporation, or, 
while a director or officer of the Corporation, is or was serving at the 
request of the Corporation as a director, officer, trustee, employee or agent 
of another foreign or domestic corporation, or of any partnership, joint 
venture, sole proprietorship, employee benefit plan, trust or other 
enterprise, whether or not for profit, to the fullest extent permitted and in 
the manner provided by the laws of the State of New Jersey.

<PAGE 5>

                 B.  Nothing in this paragraph 8 shall restrict or limit the 
power of the Corporation to indemnify its employees, agents and other 
persons, to advance expenses (including attorneys' fees) on their behalf and 
to purchase and maintain insurance on behalf of any person who is or was a 
director, officer, employee or agent of the Corporation in connection with 
any Proceeding.
                 C.  The indemnification provided by this paragraph 8 shall 
not exclude any other rights to which a person seeking indemnification may be 
entitled under the Certificate of Incorporation, By-Laws, agreement, vote of 
shareholders or otherwise.  The indemnification provided by this paragraph 8 
shall continue as to a person who has ceased to be a director or officer, and 
shall extend to the estate or personal representative of any deceased 
director or officer."
           9.    Each Director who is not a regular full time employee of the 
Corporation or one or more of its subsidiaries, shall be paid an annual fee 
of $l7,000.00 payable quarterly in advance.  Each Director of the Corporation 
who is not a regular full time employee of the Corporation or one or more of 
its subsidiaries, shall receive a fee of $800.00 for attendance at any 
meeting of the Board of Directors or of any committee of the Board of 
Directors.  Each Director shall be reimbursed for the travel expenses 
incurred by him/her in attending any meeting of the Board of Directors or any 
committee of the Board of Directors.
           10.   No contract or other transaction between this Corporation or 
a subsidiary of this Corporation and any other corporation shall be affected 
by the fact that Directors of this Corporation are interested in, or are 
directors or officers of such other corporation.  If at the meeting of the 
Board of Directors authorizing or confirming such contract or transaction, 
there shall be present a number of Directors not interested in the contract 

<PAGE 6>

or transaction equal to the number of Directors necessary for a quorum plus 
one, any Director
individually may be a party to any contract or transaction of this 
Corporation provided that such contract or transaction shall be approved or 
be ratified by the affirmative vote of at least five Directors.

                                 ARTICLE III
                                  Officers

           1.    At the first meeting after the annual election, the Board of 
Directors shall choose a Chairman of the Board and a President, both of whom 
shall be members of the Board of Directors, and one or more Vice Presidents, 
a Secretary, a Treasurer and a Controller, who need not be members of the 
Board of Directors, and who shall hold their respective offices until others 
are chosen and qualify in their stead.  The offices of Secretary and 
Treasurer may be filled by the same person.
           2.    In its discretion, the Board of Directors may leave unfilled 
for such period as it may determine, any office except the offices of the 
President, Treasurer and Secretary.
           3.    The Chairman of the Board shall be the Chief Executive 
Officer of the Corporation.  He shall preside at all meetings of the Board of 
Directors and shall, during the recess of the Board of Directors, have 
general control and management of the affairs and business of the 
Corporation.  In the absence of the President, he shall preside at 
stockholders' meetings.
           4.    In addition to the duties and responsibilities specified in 
the laws of the State of New Jersey and these By-Laws, the President shall 
preside at all stockholders' meetings and shall perform such other duties as 
from time to time may be assigned to him by the Board of Directors.  In the 

<PAGE 7>

absence of the Chairman of the Board, or in the event that there is a vacancy 
in the office of the Chairman of the Board, the President shall be the Chief 
Executive Officer of the Corporation and shall perform all the duties of the 
Chairman of the Board as well as those of President.
           5.    Each Vice President shall perform such duties as shall from 
time to time be assigned to him by the Board of Directors, the Chairman of 
the Board, or the President.
           6.    The Secretary, in addition to his statutory duties, shall 
give proper notice of all meetings of the stockholders and of the Board of 
Directors.  He shall act as Secretary of all meetings of the stockholders and 
shall perform such other duties as shall from time to time be assigned to him 
by the Board of Directors or President.
           7.    The Treasurer, in addition to his statutory duties, shall 
keep full and accurate accounts of receipts and disbursements of the funds 
belonging to the Corporation, and shall cause to be deposited all moneys and 
other valuable effects in the name and to the credit of the Corporation in 
such depositories as may from time to time be designated by the Board of 
Directors.  He shall disburse the funds of the Corporation as may be ordered 
by the Board, taking proper vouchers for such disbursements, and shall render 
to the President and Directors whenever they may require it, account of all 
his transactions as Treasurer, and of the financial condition of the 
Corporation.  He shall perform such other duties as shall be assigned to him 
by the Board or President, and shall give a bond for the faithful discharge 
of his duties in such sum and with such surety or sureties as the Board of 
Directors may from time to time require.
           8.    The Controller shall see that adequate records of all 
assets, liabilities and transactions of the Corporation are maintained; that 
adequate audits thereof, are currently and regularly made, and in conjunction 
with other officers, initiate and enforce measures and procedures whereby the 
<PAGE 8>

business of the Corporation shall be conducted with maximum efficiency, 
safety and economy.  He shall also perform all such other duties as usually 
pertain to the office of Controller.  He shall be in all matters subject to 
the control of and responsible to the Board of Directors alone.
           9.    The Board of Directors may from time to time appoint such 
other officers and agents as they may deem necessary or advisable for the 
transaction of the business of the Corporation, who shall hold their offices 
during the pleasure of the Board of Directors and perform such duties as may 
from time to time be designated or assigned to them by said Board of 
Directors.
           10.   If the office of the Chairman of the Board, the President, 
Vice President, Secretary, Treasurer, or Controller or one or more of them 
becomes vacant for any reason whatsoever, the Board of Directors at any duly 
convened meeting may, by a majority vote of those present, fill such vacancy 
and the person elected shall hold office for the unexpired term of such 
office and until his successor shall be chosen.
           11.   All officers and agents chosen or appointed by the Board of 
Directors shall be subject to removal by the Board of Directors at any time 
with or without cause, and in the case of the absence of any officer or agent 
of the Corporation, or for any other reason that may seem sufficient to the 
Board of Directors, the said Board of Directors subject to the limitations 
herein contained and the statutes in such case made and provided, may, 
without removal, delegate his powers and duties to any other officer or 
suitable person for such period as it shall deem proper.
           12.   All duly authorized bonds and debentures of the Corporation 
shall be signed on behalf of the Corporation by its Chairman of the Board or 
its President, or one of its Vice Presidents or, if so provided by resolution 
<PAGE 9>

of the Board of Directors, by one or more of such officers and such other 
officer or officers designated by the Board of Directors; any or all such 
signatures may be manual or facsimile signatures, the signature on interest 
coupons attached to any said bonds or debentures shall be a facsimile 
signature; and the corporate seal or a facsimile of such seal may be 
impressed, affixed, imprinted or otherwise reproduced on said bonds and 
debentures and, if attested, shall be attested by the Corporation's Secretary 
or Assistant Secretary by manual or facsimile signature.  In case any person 
whose signature (manual or facsimile) appears upon any said bond or debenture 
or coupons attached thereto shall cease to be an officer of the Corporation, 
or shall cease to be the officer specified thereon, before the bonds or 
debentures so signed shall have been authenticated by the trustee under the 
indenture or other instrument pursuant to which the bonds or debentures are 
delivered or sold, such bonds or debentures or coupons may nevertheless be 
adopted by the Corporation, without further action by the Board of Directors, 
and authenticated and delivered and sold as though the person or persons who 
so signed or attested such bonds or debentures or coupons had not ceased to 
be an officer of the Corporation or the officer specified thereof; and any 
bonds or debentures may be signed as aforesaid; and the seal of the 
Corporation impressed, affixed, imprinted or otherwise reproduced thereon may 
be attested on behalf of the Corporation as aforesaid, and coupons attached 
may be signed as aforesaid by such persons as at the actual date of the 
execution of the bonds or debentures or coupons shall be the proper officers 
of the Corporations, although at the time of the date of the bonds or 
debentures, such persons may not have been officers of the Corporation.


<PAGE 10>

                                 ARTICLE IV
                             Executive Committee
           1.    The Directors may appoint an executive committee and one or 
more other committees of not less than three members to be chosen from among 
the members of the Board of Directors.  Such committees may meet at such 
times and places as the committee shall, by resolution, determine and it 
shall make its own rules of procedure.  A majority of the members of any such 
committee shall constitute a quorum.
           2.    Except as otherwise provided by Board resolution, each such 
committee shall have and may exercise the power of the Board of Directors in 
the management of the business and affairs of the Corporation at any time 
when the Board of Directors are not in session.  Each such committee shall, 
however, be subject to the specific directions of the Board of Directors.
           3.    Each such committee shall keep regular minutes of their 
transactions and shall cause them to be recorded in books to be kept for that 
purpose in the office of the Corporation, and shall report the same to the 
Board of Directors at their regular meetings.
                                  ARTICLE V
                             Transfer of Shares
           1.    Except as otherwise provided by statute, shares shall be 
transferred on the books of the Corporation only by the holder thereof in 
person or by his attorney upon the surrender and cancellation of the 
certificate or certificates of a like number of shares, except in case of 
lost or destroyed certificates, and in that case only after the receipt of a 
satisfactory bond if required by the Board of Directors.
           2.    The Board of Directors may appoint a transfer agent and a 
registrar of transfers, and may require all stock certificates to bear the 
signatures of either or both.

<PAGE 11>

                                 ARTICLE VI
                                 Fiscal Year
           1.    The fiscal year of the corporation shall begin on the 1st 
day of October in each calendar year and end on the 30th day of September of 
the next succeeding year.
                                 ARTICLE VII
                        Dividends and Working Capital
           1.    Before declaring any dividends or making any distribution of 
profits, the Directors may set apart out of the net profits or out of the 
surplus of the Corporation as a reserve fund to be used as working capital or 
for any other proper purpose, such sum or sums as the Directors shall in 
their discretion deem just and proper and most for the benefit of the 
Corporation.
           2.    Dividends upon the capital stock of the Corporation when 
declared shall be payable on dates to be determined by the Board of Directors.
                                ARTICLE VIII
                    Closing of Transfer Books and Fixing
                          a Record Book           
           The Board of Directors may close the stock transfer books of the 
Corporation for a period not exceeding sixty days preceding the date of any 
meeting of stockholders or the date for payment of any dividend, or the date 
for the allotment of rights, or the date when any change or conversion or 
exchange of capital stock shall go into effect.
           In lieu of so closing the stock transfer books, the Board of 
Directors may fix, in advance, a date, not exceeding sixty days preceding the 
date of any meeting of stockholders, or the date for the payment of any 
dividend, or the date for the allotment of rights, or the date when any 

<PAGE 12>

change or conversion or exchange of capital stock shall go into effect, as a 
record date for the determination of the stockholders entitled to notice of, 
and to vote at, any such meeting, or entitled to receive payment of any such 
dividend, or any such allotment of rights, or to exercise the rights in 
respect to any such change, conversion or exchange of capital stock, and in 
such case only stockholders of record on the date so fixed shall be entitled 
to such notice of, and to vote at, such meeting, or to receive payment of 
such dividend, or allotment of rights or exercise of such rights, as the case 
may be, and notwithstanding any transfer of any stock on the books of the 
Corporation after any such record date fixed as aforesaid.
                                 ARTICLE IX
                              Waiver of Notice
           1.    Any notice required to be given by these By-Laws may be 
waived by the person entitled thereto.
                                  ARTICLE X
                                    Seal
           1.    The common corporate seal is and until otherwise ordered by 
the Board of Directors shall be an impression upon paper or wax bearing the 
words - "NATIONAL FUEL GAS COMPANY, NEW JERSEY, INCORPORATED 1902".
                                 ARTICLE XI
                            Amendment of By-Laws
           1.    Except as otherwise provided by statute, the Board of 
Directors shall have power to make, alter or repeal the By-Laws of the 
Corporation by a vote of a majority of all the Directors at any duly convened 
meeting of the Board, but any By-Laws so made or otherwise promulgated may be 
altered or repealed and new By-Laws made by the stockholders at any duly 
conveyed meeting thereof.



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