ENERGYNORTH INC
DEF 14A, 1995-12-27
NATURAL GAS DISTRIBUTION
Previous: DAILY TAX FREE INCOME FUND INC, N-30D, 1995-12-27
Next: ASSET MANAGEMENT FUND INC, NSAR-B, 1995-12-27




[EnergyNorth logo] 
EnergyNorth, Inc. (bullet) 1260 Elm Street (bullet) P.O. Box 329 (bullet) 
Manchester, New Hampshire 03105-0329 (bullet) Telephone (603) 625-4000 

                                                             December 27, 1995 

To Our Stockholders: 

       You are cordially invited to attend the annual meeting of stockholders 
of EnergyNorth, Inc. The meeting will be held at 11:00 a.m., local time, on 
Wednesday, February 7, 1996, at the Merrimack Hotel and Conference Center, 4 
Executive Park Drive, Merrimack, New Hampshire. 

       At this meeting, you will be asked to (1) elect three persons to the 
Board of Directors, (2) amend the Articles of Incorporation to change a 
reference from NASDAQ to the New York Stock Exchange, (3) ratify the 
appointment of independent public accountants and (4) transact such other 
business that may lawfully come before the meeting. 

       We hope that you will be able to attend the meeting. To make certain 
that your vote is counted, please sign and date the enclosed proxy and return 
it in the envelope provided. No postage is required. Sending in your proxy at 
this time will not affect your right to vote in person, should you attend the 
meeting. 

        We look forward to seeing you on February 7, 1996. 

                                            Sincerely, 
                                            [signature] Robert R. Giordano 
                                            Robert R. Giordano, President 
                                            and Chief Executive Officer 



<PAGE>
 
                               ENERGYNORTH, INC.
                               1260 Elm Street 
                                 P.O. Box 329 
                       Manchester, New Hampshire 03105 

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS 

                         To Be Held February 7, 1996 

To the Stockholders of 
 EnergyNorth, Inc.: 

   The annual meeting of stockholders of EnergyNorth, Inc. will be held at 
the Merrimack Hotel and Conference Center, 4 Executive Park Drive, Merrimack, 
New Hampshire, at 11:00 a.m. on Wednesday, February 7, 1996, for the 
following purposes: 

   1. To elect three directors to the Board of Directors. 

   2. To amend Article Seventh, Section B of the Articles of Incorporation. 

   3. To ratify the appointment of independent public accountants for 1996. 

   4. To transact such other business as may lawfully come before the meeting 
      or any adjournments thereof. 

   Only stockholders of record at the close of business on December 19, 1995 
will be eligible to vote at this meeting and any adjournments thereof. 

                                            BY ORDER OF THE BOARD OF DIRECTORS 

                                            Richard A. Samuels, Secretary 

December 27, 1995 

                                  IMPORTANT 

   The interest and cooperation of all shareholders in the affairs of the 
Company are considered to be of the greatest importance by your Company's 
Board of Directors. If you do not expect to attend the annual meeting, it is 
urgently requested that, even though your holdings of stock may not be large, 
you promptly mark, sign, date and return the accompanying proxy in the 
envelope enclosed for your use. If you do so now, the Company will be saved 
the expense of follow-up solicitations. 

<PAGE>
 
                               ENERGYNORTH, INC.
                               1260 Elm Street 
                                 P.O. Box 329 
                       Manchester, New Hampshire 03105 

                               PROXY STATEMENT 

   This proxy statement is furnished in connection with the solicitation by 
the Board of Directors of EnergyNorth, Inc. (hereinafter the "Company") of 
proxies in the accompanying form, for use at the annual meeting of 
stockholders to be held at the Merrimack Hotel and Conference Center, 4 
Executive Park Drive, Merrimack, New Hampshire, at 11:00 a.m. on Wednesday, 
February 7, 1996. This proxy statement and accompanying form of proxy are 
being mailed to stockholders on or about December 27, 1995. 

   The cost of this solicitation is being borne by the Company. In addition 
to the use of the mails, proxies may be solicited by advertisement, 
telephone, facsimile, electronic message and personal interview. 

                                 SUBSIDIARIES 

   Some of the information contained in this proxy statement refers to the 
Company's subsidiaries, EnergyNorth Natural Gas, Inc. ("ENGI"); EnergyNorth 
Propane, Inc. ("ENPI"); and EnergyNorth Realty, Inc. ("ENRI"). 

                              VOTING OF PROXIES 

   Proxies will be voted in accordance with stockholders' directions. If no 
directions are given, proxies will be voted in favor of the election as 
directors of the three persons named as nominees under the caption "Election 
of Directors," in favor of the amendment of the Articles of Incorporation 
described under the caption entitled "Amendment to Articles of 
Incorporation," and in favor of the proposal to ratify the appointment of 
independent public accountants. There is no reason to believe that any 
nominee for director will not be a candidate or will be unwilling to serve, 
but if either event occurs it is intended that the shares represented by the 
proxies will be voted for any substitute nominee designated by the Board of 
Directors. 

   At the meeting, each stockholder will be entitled to one vote for each 
share of stock standing in the stockholder's name on the books of the Company 
at the close of business on December 19, 1995. On that date, the Company had 
outstanding and entitled to vote 3,208,501 shares of $1.00 par value Common 
Stock. 

   A stockholder who has given a proxy may revoke it at any time prior to its 
exercise. Filing of a duly executed proxy bearing a later date with the 
Company's secretary or appearing at the meeting and voting in person will 
constitute such revocation. 

   The Bylaws of the Company provide for the election of three directors to 
the Board of ten Directors. The proxies cannot be voted for a greater number 
than for the three vacancies to be filled. 

                              BOARD OF DIRECTORS 

   The Board of Directors of the Company met six times during the most recent 
fiscal year. Each director attended 75% or more of the aggregate of the total 
number of Board meetings and total number of meetings of Committees on which 
the director served. 

   The Compensation Committee of the Board consists of Sylvio L. Dupuis, 
Chairman, Roger C. Avery and Richard B. Couser. This Committee reviews the 
salary ranges of the officers and the benefit plans of the Company and makes 
recommendations to the Board of Directors with respect to those matters. It 
held three meetings during the fiscal year. 

<PAGE>
 
   The Audit Committee of the Board consists of Davis P. Thurber, Chairman, 
Roger C. Avery and Joan P. Cudhea. It held three meetings during the fiscal 
year. This Committee reviews the scope and results of the audit by the 
independent public accountants, makes recommendations to the Board of 
Directors as to the selection of independent public accountants for each 
fiscal year, and approves services provided by the independent public 
accountants and the fees for those services. It also reviews systems of 
internal control and accounting policies and procedures, financial reporting, 
and other matters relating to fiscal management of the Company. 

   The Board does not have a nominating committee. 

                            PRINCIPAL SHAREHOLDERS 

   The following table sets forth information regarding beneficial ownership 
of the Company's $1.00 par value Common Stock, its only class of securities, 
by each director and nominee for director, certain executive officers 
(Messrs. Hanlon and Mancini), and all directors and executive officers as a 
group, as of October 1, 1995. No person is known to the Company to own more 
than 5% of the Company's stock. 
<TABLE>
<CAPTION>
                                                 Shares Owned Beneficially 
                                               ------------------------------ 
                                                Sole Voting    Shared Voting 
                                              And Investment  And Investment             % of 
Name                                               Power           Power       Total     Class 
- --------------------------------------------   --------------  --------------  -------- ------- 
<S>                                               <C>            <C>          <C>        <C>
Roger C. Avery                                     2,479          10,879 (1)   13,358      * 
Edward T. Borer                                   14,126           6,588 (2)   20,714      * 
Richard J. Censits                                 2,000             --         2,000      * 
Richard B. Couser                                    129             --           129      * 
Joan P. Cudhea                                    13,187           1,690 (3)   14,877      * 
Sylvio L. Dupuis                                     --              400          400      * 
Robert R. Giordano                                 4,327           8,709 (4)   13,036      * 
Constance B. Girard-diCarlo                          111             --           111      * 
Albert J. Hanlon                                     857             --           857      * 
Howard W. Keegan                                   4,035           1,000 (5)    5,035      * 
Michael J. Mancini, Jr.                            2,707             --         2,707      * 
N. George Mattaini                                11,508             535 (6)   12,043      * 
Davis P. Thurber                                   6,007          78,219 (7)   84,226    2.6 
All Directors, Nominees and Executive 
  Officers as a Group (17 in number at 
  12/1/95)                                        63,733         108,320      172,053    5.4 
</TABLE>
- -------------
*Less than 1% of class. 

(1) These shares are held by Mr. Avery solely in a fiduciary capacity and in 
    which he disclaims beneficial ownership. 

(2) Includes shares held by Mr. Borer solely in a fiduciary capacity and 213 
    shares held by his spouse in which he disclaims beneficial ownership. 

(3) These shares are held by Ms. Cudhea's daughter-in-law, in which she 
    disclaims beneficial ownership. 

(4) Includes 430 shares held by Mr. Giordano's spouse, in which he disclaims 
    beneficial ownership. 

(5) These shares are held by Mr. Keegan's spouse, in which he disclaims 
    beneficial ownership. 

(6) These shares are held by Mr. Mattaini's spouse, in which he disclaims 
    beneficial ownership. 

(7) These shares are held as Trustee by Bank of New Hampshire, of which Mr. 
    Thurber is Chairman of the Board, and in which he disclaims beneficial 
    ownership. 
                                      2 

<PAGE>
 
                             ELECTION OF DIRECTORS
                              (Item 1 on Proxy) 

   The following information concerning the name, age at December 31, 1995, 
and business experience of the three persons to be nominated for election as 
directors and the seven directors whose terms do not expire in 1996 has been 
furnished to the Company by the nominees and directors((1)). The election of 
each nominee will require the affirmative votes of the holders of a majority 
of the shares of common stock present at the meeting and entitled to vote. 

   Each person nominated, if elected, will hold office until the annual 
meeting to be held in the year in which his or her term expires and until his 
or her successor is duly elected. 

        NOMINEES FOR ELECTION FOR TERM OF THREE YEARS EXPIRING IN 1999 

<TABLE>
<CAPTION>
        Name, Age and Other         Served as 
        Positions Held With         Director            Principal Occupation or Employment 
            the Company               Since                   During Last Five Years 
- ----------------------------------  --------- ----------------------------------------------------- 
<S>                                   <C>       <C>
Edward T. Borer, 57(2)                1982      Chairman and Chief Executive Officer (and, until 
  Chairman of the Board                         1995, President) of Philadelphia Corporation for 
                                                Investment Services, a registered securities 
                                                broker/dealer and investment advisor 

Richard B. Couser, 54                 1985      Attorney with Orr & Reno, Professional Association 

Constance B.                          1994      President, Healthcare Support Services, a division 
  Girard-diCarlo, 48                            of ARAMARK Corporation, which manages support 
                                                service departments in the healthcare industry 
</TABLE>

        DIRECTORS TO CONTINUE IN OFFICE WITH TERMS EXPIRING IN 1998 

<TABLE>
<CAPTION>
        Name, Age and Other         Served as 
        Positions Held With         Director            Principal Occupation or Employment 
            the Company               Since                   During Last Five Years 
- ----------------------------------  --------- ----------------------------------------------------- 
<S>                                   <C>       <C>
Richard J. Censits, 58(3)             1993      Chairman and (since 1995) Chief Financial Officer 
                                                of Montech International, Inc.; formerly (until 
                                                1995) Chairman and Chief Executive Officer, 
                                                MedQuist Inc. 

Joan P. Cudhea, 63                    1984      Certified Financial Planner and Registered 
                                                Investment Adviser 

Sylvio L. Dupuis, 61                  1982      Optometrist; Commissioner of Insurance - State of 
                                                New Hampshire (since 1994); formerly (until 1994) 
                                                President and Chief Executive Officer, Catholic 
                                                Medical Center, a hospital 
</TABLE>
                                      3 

<PAGE>
 
        DIRECTORS TO CONTINUE IN OFFICE WITH TERMS EXPIRING IN 1997 

<TABLE>
<CAPTION>
        Name, Age and Other         Served as 
        Positions Held With         Director            Principal Occupation or Employment 
            the Company               Since                   During Last Five Years 
- ----------------------------------  --------- ----------------------------------------------------- 
<S>                                   <C>       <C>
Roger C. Avery, 56                    1984      President and Chief Executive Officer, Illinois Gas 
                                                Company; Adjunct Associate Professor (since 1991) 
                                                and Research Associate, Brown University 

Robert R. Giordano, 57                1988      President and Chief Executive Officer of ENGI; 
  President and Chief Executive                 formerly (until 1991) Executive Vice President of 
  Officer                                       the Company 

N. George Mattaini, 70                1982      Chairman of ENGI; formerly (until 1991) President 
  Vice Chairman of the Board                    and Chief Executive Officer of the Company 

Davis P. Thurber, 70                  1982      Chairman and President of Bank of New Hampshire 
                                                Corporation, a bank holding company; Chairman of 
                                                Bank of New Hampshire, a commercial bank 
</TABLE>
- ----------------
   (1) Howard W. Keegan, 72, has been a Director of the Company since 1984. He
is Chairman of the Board of Hesser College (since 1992) and formerly (until
1994) President, SEA Systems, Inc., a manufacturer of naval products. Mr.
Keegan's term of office as a Director of the Company expires at the 1996 Annual
Meeting. Pursuant to the Company's retirement policy for Directors, Mr. Keegan
is not eligible for reelection at the 1996 Annual Meeting.
   (2) Mr. Borer is a director of Philadelphia Corporation for Investment
Services.
   (3) Mr. Censits is a director of Checkpoint Systems, Inc. and of DiMark,
Inc.

Compensation of Directors 

   The Chairman of the Board of Directors receives an annual retainer of 
$38,000 and the Vice Chairman receives an annual retainer of $21,000. All 
other Directors receive annual retainers of $8,500. Committee Chairmen 
receive additional annual retainers of $2,000, and Executive Committee 
members, except the Chairman and Vice Chairman, receive additional annual 
retainers of $2,000. Directors, other than the Chairman and Vice Chairman, 
receive fees of $600 for each Board meeting attended and $500 for each 
committee meeting attended, with the exception of multiple meetings of the 
Board of Directors held on the day of the annual meeting of the Board of 
Directors. Directors who are employees receive no annual retainers or meeting 
fees. 

   Directors may elect to have portions of their retainers and fees credited 
each year to a deferred compensation account pursuant to a plan that provides 
for accrual of interest and distribution of the deferral accounts in lump sum 
amounts or in equal installments over ten years, at the option of each 
Director, beginning on a date designated by the Director. 

                              OTHER TRANSACTIONS 

   Davis P. Thurber is a director and Chairman of the Board of Bank of New 
Hampshire, and is a director, Chairman of the Board, President and a major 
stockholder of its parent holding company, Bank of New Hampshire Corporation. 
ENGI and ENPI maintain unsecured lines of credit, presently in the amounts of 
$3,200,000 and $1,000,000, respectively, with Bank of New Hampshire, and ENRI 
has a $1,275,000 mortgage 
                                      4 

<PAGE>
 
note to Bank of New Hampshire. ENPI also has a $2,100,000 mortgage note with 
Bank of New Hampshire. Bank of New Hampshire serves as Trustee under ENGI's 
bond indenture. The total amount of interest and fees paid to Bank of New 
Hampshire during the period October 1, 1994 to September 30, 1995 was 
approximately $372,700. 

   It is management's opinion that these services were obtained on terms as 
favorable to the Company as those that could have been obtained from 
unaffiliated persons. It is anticipated that the Company and its subsidiary 
will make payments for services similar in nature during the current fiscal 
year. 

         COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION 

   Richard B. Couser, a director and a member of the Compensation Committee, 
is a director of Orr & Reno, Professional Association, a law firm that 
provides legal services to the Company and its subsidiaries. It is 
management's opinion that such services were obtained on terms as favorable 
to the Company and its subsidiaries as those that could have been obtained 
from unaffiliated persons. 

                           SECTION 16(a) COMPLIANCE 

   Section 16(a) of the Securities Exchange Act of 1934 requires that each 
director and certain officers of the Company file reports of initial 
beneficial ownership and changes in beneficial ownership of the Company's 
common stock with the Securities and Exchange Commission. To the Company's 
knowledge, during 1995 all directors and officers filed all such required 
notices, except for the acquisition of approximately 595 shares of Company 
common stock by Mr. Giordano in December 1994 that was reported in a filing 
in February 1995 rather than in January and the charitable donation of 100 
shares by Ms. Cudhea that was reported in a filing with respect to the 1995 
fiscal year filed a day late. The Company also became aware of a purchase of 
100 shares by Michelle L. Chicoine, Vice President and Treasurer, that should 
have been reported in a filing with respect to the 1992 fiscal year and was 
not reported until her filing with respect to the 1995 fiscal year. 
                                      
                                       5

<PAGE>
 
                             EXECUTIVE COMPENSATION

   The following Summary Compensation Table shows compensation paid by the 
Company for services rendered in all capacities during the fiscal years ended 
September 30, 1995, 1994 and 1993 to the Chief Executive Officer and the two 
other executive officers of the Company whose salary and cash incentive 
compensation award for the 1995 fiscal year exceeded $100,000. 

<TABLE>
<CAPTION>
                                          SUMMARY COMPENSATION TABLE 
 -------------------------------------------------------------------------------------------------------------- 
                                                                                  Long-Term 
                                             Annual Compensation (1)             Compensation 
                                     ------------------------------------------ -------------- 
                                                                                  Restricted       All Other 
                                                 Cash Incentive  Other Annual       Stock        Compensation 
Name and Principal Position  Year   Salary (2)    Compensation   Compensation     Awards (3)          (4) 
- ---------------------------   -----  ----------- --------------  -------------  -------------- --------------- 
<S>                           <C>    <C>            <C>             <C>            <C>              <C>
Robert R. Giordano            1995   $191,021       $19,002         $3,124         $18,989          $7,197 
 President and Chief          1994    181,369        13,808          2,459          13,805           7,131 
 Executive Officer of         1993    158,985        16,026          1,696          16,015           5,906 
 the Company and ENGI; 
  Chairman and Chief 
  Executive Officer of ENPI 
- ---------------------------   ----   ----------   -------------   ------------   -------------    ------------- 
Michael J. Mancini, Jr.       1995   $115,936       $ 9,279         $1,782         $ 9,248          $4,694 
 Senior Vice President        1994    109,590         6,684          2,026           6,658           4,357 
 and Chief Financial          1993    103,385         8,338          1,800           8,335           3,812 
 Officer of the Company, 
  ENGI and ENPI 
- ---------------------------   ----   ----------   -------------   ------------   -------------    ------------- 
Albert J. Hanlon              1995   $111,866       $ 9,279         $1,448         $ 9,248          $4,560 
 Senior Vice President        1994    106,635         6,962            813           6,937           4,136 
 of the Company               1993     95,535         8,338            897           8,335           3,511 
 and ENGI 
</TABLE>
- ----------------
(1) Annual Compensation reflects cash compensation that was earned under the 
    Company's Key Employee Performance and Equity Incentive Plan for 
    performance during fiscal year 1995 but does not include a portion of 
    incentive cash compensation that is not yet calculable (less than $100 
    each). 

(2) Includes amounts earned and deferred pursuant to Deferred Compensation 
    Agreements and the Company's 401(k) plan. 

(3) Long Term Compensation reflects awards of restricted stock that were 
    earned under the Company's Key Employee Performance and Equity Incentive 
    Plan for performance during fiscal year 1995 but does not include 
    portions of the restricted stock awards that are not yet calculable (less 
    than $100 each). 

(4) All other compensation paid in 1995 includes: Employer contributions to 
    the Company's 401(k) plan for Mr. Giordano ($4,816), Mr. Mancini 
    ($3,202), and Mr. Hanlon ($3,092); value of term life insurance premiums 
    paid for Mr. Giordano ($1,935), Mr. Mancini ($1,492) and Mr. Hanlon 
    ($1,468); portion of interest earned in a deferred compensation account 
    by Mr. Giordano in excess of 120% of federal long-term rate ($446). 

                                      6 

<PAGE>
 
   The following Pension Plan Table sets forth estimated annual benefits 
payable under the Company's Retirement Plan and Supplemental Executive 
Retirement Plan ("SERP") at age 65 to persons in specified compensation and 
years of service classifications, and combined annual benefits payable under 
the Retirement Plan and SERP upon such retirement to persons in those 
compensation classifications. Combined annual benefits shown in the table do 
not reflect offsets for benefits of Social Security and for retirement 
benefits received from other employers. 

<TABLE>
<CAPTION>
                                 PENSION PLAN TABLE 
 ----------------------------------------------------------------------------------- 
                   Estimated Annual Benefits Under Retirement Plan 
                   Upon Retirement with Years of Service Indicated 
 ----------------------------------------------------------------------------------- 
                                                            Combined Annual Benefits 
 Average Annual Earnings                                     Under Retirement Plan 
During Highest Five Years  20 Years   30 Years   40 Years   and SERP Upon Retirement 
- -------------------------   ---------  ---------  --------- ------------------------ 
         <S>                <C>        <C>        <C>               <C>
         $100,000           $36,000    $ 47,500   $ 52,500          $ 75,000 
          125,000            45,000      59,375     65,625            93,750 
          150,000            54,000      71,250     78,750           112,500 
          175,000            63,000      83,125     91,875           131,250 
          200,000            72,000      95,000    105,000           150,000 
          225,000            81,000     106,875    118,125           168,750 
</TABLE>

Non-Contributory Retirement Plan 

   All full-time salaried employees, including officers and certain part-time 
employees, are eligible to participate in the Company's Retirement Plan, 
provided an employee has reached the age of 21 and has completed one year of 
service. The SERP is a non-contributory plan intended to supplement benefits 
of the Retirement Plan for certain named executive officers, effective 
January 1, 1985. Under both plans normal retirement is at age 65 with a 
provision for early retirement. Benefits under the Retirement Plan vest after 
five years of service and under the SERP vest after ten years of service. 
Earnings under the plans for the executive officers named in the Summary 
Compensation Table consist of regular annual compensation, excluding bonuses 
or severance pay, and is the same as the Annual Compensation and Long-Term 
Compensation shown in the Summary Compensation Table. Mr. Giordano has 30 
credited years of service under the plans, Mr. Mancini 24 years, Mr. Hanlon 
23 years. 

   Funding of the Retirement Plan is based on actuarial computations and 
results in a pool of assets held in trust that is unallocated with respect to 
any particular individual. Benefits payable under the Retirement Plan are 
calculated on the basis of straight life annuity amounts, accrued over a 
25-year period and are not subject to any deduction for Social Security 
Benefits or other offset. 

   Benefits under the SERP are unfunded, accrue over a 15-year period and 
once they are fully vested do not vary with years of service. For an 
individual retiring at age 65, benefits are calculated on the basis of 75% of 
the average of the five highest consecutive years' earnings, less any amounts 
receivable for benefits of Social Security, the Retirement Plan, and other 
qualified plans of the Company and other employers. 

Employment Agreements 

   The Company has employment agreements with Messrs. Giordano, Mancini, and 
Hanlon under which the Company has agreed to employ them for five, two, and 
two-year periods, respectively, and which may be extended annually for an 
additional year. If the Company terminates the employment of any of these 

                                      7 

<PAGE>
 
individuals other than for his breach of the agreement or misconduct, it is 
required to continue salary payments including average incentive 
compensation, deferred compensation and amounts the employee has elected to 
defer, through the term of the agreement. Such termination payments will not 
be made following any termination of employment that gives rise to payments 
under the management continuity agreements described below. 

Management Continuity Agreements 

   The Company has management continuity agreements (the "Continuity 
Agreements") with Messrs. Giordano, Mancini, and Hanlon. The Continuity 
Agreements provide that in the event of termination of employment or a 
reduction in compensation, position or other conditions of employment within 
a specified period following a Change in Control of the Company, as defined 
in the Continuity Agreements, or termination by the employee for Good Reason, 
as defined in the Continuity Agreements, following a Change in Control, the 
Company shall pay to the employee a lump sum severance benefit and certain 
other benefits. The severance benefit payable to Mr. Giordano is five times 
his annual salary and incentive and deferred compensation, and to Messrs. 
Mancini and Hanlon 2.95 times their annual salaries and incentive and 
deferred compensation. In each Continuity Agreement, except for Mr. 
Giordano's, no severance benefits are paid to the extent that such benefits, 
aggregated with other benefits paid to the employee, constitute "excess 
parachute payments" within the meaning of Section 280G of the Internal 
Revenue Code of 1986. 

                              PERFORMANCE GRAPH 

   The following graph compares the performance of the Company's common stock 
to the S&P 500 Index and a natural gas industry peer group, consisting of 61 
companies published by Media General Financial Services, Inc., for the last 
five years. The graph assumes an investment of $100 at September 30, 1990 
with all dividends reinvested. 

               Comparison of Five Year Cumulative Total Return 
[line chart] 

                    9/90      9/91      9/92      9/93      9/94      9/95 
S&P 500 Index       $100      $131      $146      $165      $171      $221 
EnergyNorth, Inc.    100       116       132       174       146       155 
Industry Peer Group  100       107       110       139       125       132 

                                      8 

<PAGE>
 
         REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

   The compensation program for executive officers of the Company is 
administered by the Compensation Committee of the Board of Directors. The 
Committee's philosophy is to link executive compensation to improvements in 
corporate performance and enhanced profitability and shareholder value. The 
compensation program objectives are to (1) provide a competitive, 
market-based total compensation package that enables the Company to attract 
and retain key executives; (2) integrate all compensation programs with the 
Company's annual and long-term business objectives and focus executive 
efforts on the fulfillment of those objectives; and, (3) provide variable 
compensation opportunities that are directly linked with the performance of 
the Company and that align executive remuneration with the interests of 
shareholders and utility subsidiary ratepayers. 

Base Salary 

   The base salary component of executive compensation reflects the first 
objective stated above of attracting and retaining qualified executives. 

   The salary range for each executive officer ("Officer") position, 
including the Chief Executive Officer ("CEO"), and the actual base salary of 
each Officer is reviewed annually. The salary ranges are based upon 
independent regional and industry salary surveys, including peer groups, for 
comparable positions. These surveys are reviewed and analyzed by the 
Company's Human Resources Department with the assistance of outside 
consultants from time to time. Specific salary levels are established through 
an evaluation of each Officer's performance relating to duties and individual 
achievements. For fiscal year 1995, the salary range and specific Officer 
salary recommendations were reviewed and approved by the Compensation 
Committee. 

   In establishing the CEO's 1995 base salary, the Compensation Committee 
reviewed the competitive market data and also reviewed performance relating 
to the Company's earnings level and return on equity, cost containment 
efforts, the development and implementation of a long-term strategic plan, 
involvement in community and industry leadership activities and development 
of relations with customers. The Committee's evaluation of the CEO's success 
in meeting these goals resulted in the determination of his base salary. The 
Compensation Committee recommended a base salary, which was approved by the 
Board of Directors. 

Key Employee Incentive Plan 

   Each Officer participates in the Company's Key Employee Performance and 
Equity Incentive Plan. The Plan is intended to compensate key employees based 
upon performance standards and objectives and to reward performance with 
share ownership in the Company. The Company seeks to align the interests of 
key employees with the interests of shareholders and utility ratepayers. In 
1995 the annual performance criteria which determined eligibility for awards 
under the plan were (1) earnings levels compared to forecast, (2) total 
shareholder return compared to a peer group of comparable natural gas 
distribution companies, (3) operations and maintenance expenses per customer 
benchmarks compared to inflation, (4) percentage change in annual cost of gas 
sold benchmarks compared to the peer group, and (5) evaluation of individual 
performance. Success in meeting these goals determines the amount of annual 
incentive compensation an Officer will receive. Targeted awards for Officers 
under the program range up to 20% of the salary range control point and up to 
25% of the salary range control point for the CEO. One-half of the Incentive 
Plan award is paid in cash and one-half is paid in the form of awards of 
Company Common Stock that are subject to forfeiture and restrictions on 
transferability for a period of three years. The Key Employee Performance and 
Equity Incentive Plan was adopted and approved by the shareholders in 
February 1993. 
                                      9 

<PAGE>
 
   The Compensation Committee believes that the total compensation program 
for executives of the Company is competitive with the compensation programs 
provided by similarly sized utilities. The Compensation Committee believes 
that any amounts paid under the annual incentive plan are appropriately 
related to corporate and individual performance, yielding awards that are 
directly linked to annual financial and operational results of the Company. 

                                                        Compensation Committee 
                                                     of the Board of Directors 

                                                    Sylvio L. Dupuis, Chairman 

                                                                Roger C. Avery 

                                                             Richard B. Couser 
                                      10 

<PAGE>
 
                     AMENDMENT TO ARTICLES OF INCORPORATION
                              (Item 2 on Proxy) 

   The Company proposes an amendment to its Articles of Incorporation (the 
"Amendment") to change a reference from the "asked price quoted by NASDAQ" to 
the "sales price on the New York Stock Exchange." The Company's common stock 
had been traded on NASDAQ until April 1995, at which time its common stock 
began trading on the New York Stock Exchange. The Amendment is attached to 
this Proxy Statement as Exhibit A. The Board of Directors unanimously 
recommends that the shareholders approve the Amendment. 

   At the 1986 Annual Meeting of Shareholders, the Company's shareholders 
approved an addition to the Articles of Incorporation of Article Seventh, 
Section B which imposes special voting requirements for certain business 
combinations that do not provide shareholders with a defined minimum price 
for their shares. The purpose of Article Seventh, Section B is to require, 
generally, that certain business combinations with other companies or persons 
that will result in the involuntary termination of ownership of Company 
common stock by Company shareholders be approved by a majority of the shares 
held by shareholders other than the person who would be acquiring the Company 
or its assets in the business combination (an "Acquiror"), unless the 
shareholders receive a defined minimum price per share and a proxy statement 
soliciting approval of the business combination has been distributed to 
shareholders. Article Seventh, Section B was intended to protect shareholders 
from receiving less consideration than the price paid by the Acquiror in 
obtaining its controlling block of shares in "two-tier" acquisitions in which 
the initial tender offer for, or market purchase of, a controlling block of 
shares by the Acquiror is followed by a business combination that eliminates 
all minority interests. 

   As noted above, the special voting requirement imposed by Article Seventh, 
Section B is not triggered if a proxy statement soliciting shareholder 
approval of the business combination has been distributed and shareholders 
receive payment for their shares at least equal to a defined minimum price 
per share ("Minimum Price Per Share"). The definition of Minimum Price Per 
Share in Article Seventh, Section B is, generally, the higher of (i) the 
highest price paid by the Acquiror during the five years preceding the record 
date for shareholder consent to the combination, increased to take into 
account the passage of time from the date of purchase, or (ii) the highest 
asked price quoted by NASDAQ during the same five year period, similarly 
increased to take into account the passage of time from the date of purchase. 

   Because the Company's common stock is now listed on the NYSE and is no 
longer traded on NASDAQ, a literal reading of the definition of Minimum Price 
will always result in the use of the first of the two alternatives described 
in the preceding paragraph. Thus, the reason for the Amendment is to allow 
the definition of Minimum Price to once again operate as it was intended, by 
referencing the exchange on which Company common stock is now traded. 

   If the Amendment is not approved by the shareholders, all of the 
provisions of Article Seventh, Section B will continue to be operative, with 
the exception of the market price alternative definition of Minimum Price Per 
Share. The Company believes that in the event that the Amendment is not 
approved, Article Seventh, Section B will continue to serve the purpose for 
which it was adopted, without a material difference in the degree to which 
the Article may have the effect of discouraging a third party from making a 
tender offer or otherwise attempting to obtain control of the Company. The 
Board of Directors and management are not aware of any takeover attempt 
directed at the Company or any interest on the part of a third party in 
making such an attempt. 

   The affirmative vote of the holders of a majority of the outstanding 
shares of the Company's common stock is required to approve the Amendment. 
Consequently, a shareholder's failure to vote will have the same effect as a 
vote against the Amendment. THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE 
FOR THE PROPOSAL TO AMEND THE COMPANY'S ARTICLES OF INCORPORATION.

                                      11 

<PAGE>
 
         RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS
                              (Item 3 on Proxy) 

   Subject to shareholder ratification, the Board of Directors, upon 
recommendation of the Audit Committee, has reappointed Arthur Andersen LLP to 
serve as independent public accountants for the Company for the year 1996. 
Arthur Andersen LLP were the Company's principal accountants in 1995. 
Ratification of the appointment of independent public accountants will 
require the affirmative vote of the holders of a majority of the shares of 
Common Stock present at the meeting and entitled to vote. The Board of 
Directors recommends that the shareholders vote for such ratification. 
Representatives of Arthur Andersen LLP are expected to be present at the 
meeting and will have an opportunity to make a statement and be available to 
respond to appropriate questions. 

                           STOCKHOLDERS' PROPOSALS 

   Stockholders may submit proposals to be considered for stockholder action 
at the 1997 annual meeting if they do so in accordance with appropriate 
regulations of the Securities and Exchange Commission. Any such proposals 
must be received by the Company no later than August 29, 1996 in order to be 
considered for inclusion in the 1997 materials. 

                                OTHER MATTERS 

   Management knows of no matters to be presented at the meeting other than 
those set forth in the accompanying proxy. However, if any other matters are 
properly presented for action, it is the intention of the persons named in 
the proxy to vote upon such matters in accordance with their best judgment. 
                                 BY ORDER OF THE BOARD OF DIRECTORS 

                                 Richard A. Samuels, Secretary 
December 27, 1995 

STOCKHOLDERS WHO DO NOT EXPECT TO ATTEND THE MEETING IN PERSON ARE URGED TO 
EXECUTE THE ACCOMPANYING PROXY AND RETURN IT PROMPTLY IN THE ACCOMPANYING 
ENVELOPE. 

                          AVAILABILITY OF FORM 10-K 

   A copy of the Company's annual report for the last fiscal year filed on 
Form 10-K with the Securities and Exchange Commission will be furnished to 
stockholders without charge upon written request to Michael J. Netkovick, 
Manager, Public and Investor Relations, EnergyNorth, Inc., P.O. Box 329, 
Manchester, NH 03105. 
                                      12 

<PAGE>
 
                                   EXHIBIT A
           [proposed deletions shown as stricken; additions underlined] 

                               Article Seventh 

   B. 1. Any Business Combination, except as set forth in Section 2 of this 
Article, that will result in an involuntary sale, redemption, cancellation or 
other termination of ownership of any shares of Common Stock of the 
Corporation owned by shareholders who do not vote in favor of, or consent in 
writing to, the Business Combination shall require the affirmative vote of 
the holders of at least a majority of all shares of the Common Stock of the 
Corporation that are not beneficially owned, directly or indirectly, by the 
Controlling Person involved in the Business Combination. Such affirmative 
vote as is provided for in this Article shall be in addition to any vote of 
the holders of the stock of the Corporation otherwise provided by law or any 
agreement. 

   2. The provisions of this Article shall not apply to any Business 
Combination if: 


   (a) The cash or fair value of other readily marketable consideration to be 
       received by such shareholders for such shares shall at least be equal 
       to the Minimum Price Per Share, and 

   (b) A proxy statement responsive to the requirements of the Securities 
       Exchange Act of 1934 shall be mailed to the shareholders of the 
       Corporation for the purpose of soliciting shareholder approval of the 
       proposed Business Combination. 

   3. For purposes of this Article, the following definitions shall apply: 

   (a) Affiliate shall mean a Person that directly, or indirectly through one 
       or more intermediaries, controls, or is controlled by, or is under 
       common control with another Person. 

   (b) Associate shall mean (1) any corporation or organization of which a 
       Person is an officer or partner or is, directly or indirectly, the 
       Beneficial Owner of five percent (5%) or more of any class of equity 
       securities, (2) any trust or other estate in which a Person has a five 
       percent (5%) or larger beneficial interest of any nature or as to 
       which a Person serves as trustee or in a similar fiduciary capacity, 
       (3) any spouse of a Person, and (4) any relative of a Person, or any 
       relative of a spouse of a Person, who has the same residence as such 
       Person or spouse. 

   (c) Beneficial Owner shall be deemed to have the same meaning as set forth 
       in Section 240-13D-3 of the Regulations under the Securities Exchange 
       Act of 1934. 


   (d) Business Combination shall mean: 

         (i) any merger or consolidation of the Corporation with or into a 
             Controlling Person, or 

        (ii) any sale, lease, exchange or other disposition of all or 
             substantially all of the property and assets of the Corporation to 
             or with a Controlling Person, or 

       (iii) any sale, lease, exchange or other disposition to the Corporation  
             of any assets, cash, securities or other property of a Controlling 
             Person, in exchange for securities of the Corporation, or 

        (iv) any acquisition of shares of stock of the Corporation by a 
             Controlling Person by means of a statutory share exchange, or 

         (v) any reclassification of securities (including any reverse stock 
             split), or recapitalization of the Corporation, or any other 
             transaction (whether or not with or into or otherwise involv- 

                                     A-1 

<PAGE>
 
             ing a Controlling Person) which has the effect, directly or
             indirectly, of increasing the proportionate shares of any class of
             equity or convertible securities of the Corporation which is
             directly or indirectly owned by any Controlling Person.

   (e) Control shall mean the possession, directly or indirectly, of the 
       power to direct or cause the direction of the management and policies 
       of a Person, whether through the ownership of voting securities, by 
       contract or otherwise. 

   (f) Controlling Person shall mean any Person who is the Beneficial Owner 
       of a number of shares of Common Stock of the Corporation, whether or 
       not such number includes shares not then outstanding or entitled to 
       vote, that exceeds ten percent (10%) of the outstanding shares of 
       Common Stock of the Corporation entitled to vote. The Board of 
       Directors of the Corporation shall have the power and duty to 
       determine for the purposes of this Article, on the basis of 
       information known to the Corporation, whether any corporation, person 
       or other entity is a Beneficial Owner of ten percent (10%) or more of 
       the shares of Common Stock of the Corporation. Any such determination 
       made in good faith shall be conclusive and binding for all purposes of 
       this Article. 

   (g) Minimum Price Per Share shall mean the sum of (a) the higher of (i) the
       highest gross per share price paid or agreed to be paid to acquire any
       shares of Common Stock of the Corporation Beneficially Owned by a
       Controlling Person, provided such payment or agreement to make payment
       was made within five (5) years immediately prior to the record date set
       to determine the shareholders entitled to vote or consent to the Business
       Combination in question, or (ii) the highest per share closing (striked
       out text "asked price quoted by NASDAQ")(redlined text "sales price on
       the New York Stock Exchange") for such Common Stock during such five (5)
       year period, plus (b) the aggregate amount, if any, by which five percent
       (5%) for each year, beginning on the date on which such Controlling
       Person became a Controlling Person, of such higher per share price
       exceeds the aggregate amount of all Common Stock dividends per share paid
       in cash since the date on which such Person became a Controlling Person.
       The calculation of the Minimum Price Per Share shall require appropriate
       adjustments for capital changes, including without limitation stock
       splits, stock dividends and reverse stock splits. The Board of Directors
       of the Corporation shall have the power and duty to determine, on the
       basis of information known to the Corporation, the value of any non-cash
       consideration offered in connection with a Business Combination. Any such
       determination made in good faith shall be conclusive and binding for all
       purposes of this Article.

   (h) Person shall mean an individual, a corporation, a partnership, an 
       association, a joint-stock company, a trust, any unincorporated 
       organization, a government or political subdivision thereof and any 
       other entity, and shall include an Affiliate or Associate of any 
       Person. 
                                     A-2 

<PAGE>
                [ENERGYNORTH PROXY CARD FOLLOWS.]

       Proxy for the Annual Meeting of Stockholders of EnergyNorth, Inc.
P                           To Be Held February 7, 1996
R         THIS PROXY IS BEING SOLICITED BY THE BOARD OF DIRECTORS
O
X
Y

     The undersigned hereby appoints Edward T. Borer, Robert R. Giordano, and
N. George Mattaini, and each of them, proxies for the undersigned, with power of
substitution, to vote on behalf of the undersigned at the annual meeting of
stockholders to be held February 7, 1996, and any adjournments thereof, upon the
matters set forth in the notice of said meeting and as stated below. The proxies
are further authorized to vote, in their discretion, upon such other business as
may properly come before the meeting and any adjournments thereof.

      UNLESS OTHERWISE INDICATED, THIS PROXY WILL BE VOTED IN FAVOR OF THE
                    PROPOSALS SET FORTH ON THE REVERSE SIDE.


                    PLEASE DATE AND SIGN ON THE REVERSE SIDE        SEE REVERSE
                AND MAIL IN THE ENCLOSED POSTAGE PAID ENVELOPE.        SIDE
<PAGE>

   X         Please mark  
- ------       votes as in  
             this example.

1. To elect the following nominees as directors:
Nominees: Edward T. Borer, Richard B. Couser,
          Constance B. Girard-diCarlo

          FOR             WITHHELD

     ----------           -------

- --------------------------------------------------------
For all nominees except as noted above



                                     FOR               AGAINST           ABSTAIN
2. To amend Article Seventh, 
   Section B of the Articles 
   of Incorporation.                ----                ----              ----

3. To ratify the appointment
   of independent public
   accountants for 1996.            ----                ----              ----


MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT                             ----


                     The undersigned also hereby acknowledges receipt of
                     notice of said meeting and the related proxy statement.

                     NOTE: Attorneys, executors, administrators, trustees and
                     others signing in a representative capacity should indicate
                     that capacity. If shares are held jointly, EACH holder must
                     sign.

            Signature: ----------------------------------  Date ----------------

            Signature: ----------------------------------  Date ----------------




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