ENERGYNORTH INC
DEF 14A, 1996-12-20
NATURAL GAS DISTRIBUTION
Previous: ENERGYNORTH INC, 10-K405, 1996-12-20
Next: QUANTUM CORP /DE/, S-3, 1996-12-20




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

Filed by the Registrant [x]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ] Preliminary Proxy Statement

[ ] Confidential, for Use of the Commission Only (as permitted by Rule 
    14a-6(e)(2))

[x] Definitive Proxy Statement

[ ] Definitive Additional Materials

[ ] Soliciting Material Pursuant to [section]240.14a-11(c) or 
    [section]240.14a-12

                               ENERGYNORTH, INC.
- -------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- -------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[x] No fee required.

[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

    1) Title of each class of securities to which transaction applies:

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

    2) Aggregate number of securities to which transaction applies:

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

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

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

    4) Proposed maximum aggregate value of transaction:

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

    5) Total fee paid:

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

[ ] Fee paid previously with preliminary materials.

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

    1) Amount Previously Paid:

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

    2) Form, Schedule or Registration Statement No.:

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

    3) Filing Party:

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

    4) Date Filed:

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

<PAGE>

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

                                                             December 20, 1996 

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 5, 1997, at the Merrimack Hotel and Conference Center, 4 
Executive Park Drive, Merrimack, New Hampshire. 

       At this meeting, you will be asked to (1) elect four persons to the 
Board of Directors, (2) ratify the appointment of independent public 
accountants and (3) 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 5, 1997. 

                                 Sincerely, 

                                 /s/Robert R. Giordano 
                                 ROBERT R. GIORDANO, President 
                                 and Chief Executive Officer 


<PAGE> 


<PAGE> 

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

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS 

                         To Be Held February 5, 1997 

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 5, 1997, for the 
following purposes: 

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

   2. To ratify the appointment of independent public accountants for 1997. 

   3. 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 17, 1996 
will be eligible to vote at this meeting and any adjournments thereof. 

                                 BY ORDER OF THE BOARD OF DIRECTORS 

                                 Richard A. Samuels, Secretary 

December 20, 1996 

                                  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> 


<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 5, 1997. This proxy statement and accompanying form of proxy are 
being mailed to stockholders on or about December 20, 1996. 

   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 four persons named as nominees under the caption "Election 
of Directors" 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 17, 1996. On that date, the Company had 
outstanding and entitled to vote 3,243,543 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 four directors to 
the Board of ten Directors. The proxies cannot be voted for a greater number 
than for the four 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 two 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 (Ms. 
Chicoine and Messrs. Childs, Demers and Hanlon), and all directors and 
executive officers as a group, as of October 1, 1996, and by all persons 
known to the Company to own more than 5% of the Company's stock, as of 
September 30, 1996. 


<TABLE>
<CAPTION>
                                                      Shares Owned Beneficially 
                                                   --------------------------------- 
                                                     Sole Voting     Shared Voting 
                                                   And Investment   And Investment               % of 
Name                                                    Power            Power         Total     Class 
- ------------------------------------------------- ---------------- ----------------  --------- -------- 
<S>                                                    <C>              <C>           <C>         <C>
Dimensional Fund Advisors, Inc.                        162,417(1)            --       162,417     5.01 
- ------------------------------------------------- ---------------- ----------------  --------- -------- 

Roger C. Avery                                           2,647           28,846(2)     31,493        * 
Edward T. Borer                                         14,126            6,588(3)     20,714        * 
Richard J. Censits                                       2,000               --         2,000        * 
Michelle L. Chicoine                                     1,007              300         1,307        * 
Frank L. Childs                                            341              103           444        * 
Richard B. Couser                                          138               --           138        * 
Joan P. Cudhea                                          12,262            1,690(4)     13,952        * 
Richard P. Demers                                        1,373               --         1,373        * 
Sylvio L. Dupuis                                           400              202           602        * 
Robert R. Giordano                                       5,626            8,722(5)     14,348        * 
Constance B. Girard-diCarlo                                118               --           118        * 
Albert J. Hanlon                                         1,487               --         1,487        * 
N. George Mattaini                                      11,408              562(6)     11,970        * 
Davis P. Thurber                                         6,007           64,902(7)     70,909     2.19 
John E. Tulley, II                                          --               --            --       -- 
All Directors, Nominees and Executive Officers 
   as a Group (16 in number at 12/1/96)                 59,936          111,915       171,851     5.31 
</TABLE>

*Less than 1% of class. 

(1) According to a Statement on Schedule 13G filed with the Securities and 
    Exchange Commission on February 9, 1996 and a December 9, 1996 statement 
    from the beneficial owner. The beneficial owner, a registered investment 
    advisor, reported that it has dispositive power only with respect to 
    34,926 of such shares. 

(2) 10,879 of these shares are held by Mr. Avery solely in a fiduciary 
    capacity and in which he disclaims beneficial ownership. 

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

                                      2 
<PAGE> 


(4) These shares are held by Ms. Cudhea's daughter-in-law, in which she 
    disclaims beneficial ownership and over which she shares investment power 
    only. 

(5) Includes 430 shares held by Mr. Giordano'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. 

                            ELECTION OF DIRECTORS 
                              (Item 1 on Proxy) 

   The following information concerning the name, age at December 31, 1996, 
and business experience of the four persons to be nominated for election as 
directors and the six directors whose terms do not expire in 1997 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. 
Where proxies are marked "withhold authority," such shares are included in 
determining the number of shares present and voting. "Broker non-votes" on 
proxies returned by brokers holding shares for beneficial owners who have not 
provided instructions as to voting for directors will be counted as a vote 
for each nominee. 

   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 2000 

<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, 57          1984    President and Chief Executive Officer, Illinois Gas 
                                      Company; Adjunct Associate Professor (since 1991) and 
                                      Research Associate, Brown University 
Robert R. Giordano, 58      1988    President and Chief Executive Officer of ENGI; formerly 
  President and Chief                 (until 1991) Executive Vice President of the Company 
  Executive Officer 
N. George Mattaini, 71      1982    Chairman of ENGI; formerly (until 1991) President and 
  Vice Chairman of the                Chief Executive Officer of the Company 
  Board 
John E. Tulley, II, 42        --    President and Chief Executive Officer, Tulley Buick 
                                      Pontiac Co., Inc. 
</TABLE>

                                      3 
<PAGE> 

           DIRECTORS TO CONTINUE IN OFFICE WITH TERMS 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, 58(2)      1982    Chairman (and, until 1996, Chief Executive Officer; and, 
  Chairman of the Board               until 1995, President) of Philadelphia Corporation for 
                                      Investment Services, a registered securities broker/ 
                                      dealer and investment advisor 
Richard B. Couser, 55       1985    Attorney with Orr & Reno, Professional Association 
Constance B.                1994    President, Healthcare Support Services, a division of 
  Girard-diCarlo, 49(3)               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, 59(4)       1993    Consultant to Business; formerly, until 1996, Chairman 
                                          and Chief Financial Officer of Montech International, 
                                          Inc.; formerly (until 1995) Chairman and Chief 
                                          Executive Officer, MedQuist Inc. 
Joan P. Cudhea, 64              1984    Certified Financial Planner and Registered Investment 
                                          Adviser 
Sylvio L. Dupuis, 62            1982    Optometrist; Executive Director of McLane, Graf, 
                                          Raulerson & Middleton, Professional Association law 
                                          firm; formerly (until 1996) Commissioner of Insurance - 
                                          State of New Hampshire; formerly (until 1994) President 
                                          and Chief Executive Officer, Catholic Medical Center, a 
                                          hospital 
</TABLE>

(1) Davis P. Thurber, 71, has been a Director of the Company since 1982. He 
    is Chairman of Bank of New Hampshire Corporation, a bank holding company 
    and Bank of New Hampshire, a commercial bank. Mr. Thurber's term of 
    office as a Director of the Company expires at the 1997 Annual Meeting. 
    Pursuant to the Company's retirement policy for Directors, Mr. Thurber is 
    not eligible for reelection at the 1997 Annual Meeting. 

(2) Mr. Borer is a director of Philadelphia Corporation for Investment 
    Services. 

(3) Ms. Girard-diCarlo is a director of The Multicare Companies, Inc. 

(4) Mr. Censits is a director of Checkpoint Systems, Inc. and of MedQuist Inc.

                                      4 
<PAGE> 

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. 

         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) BENEFICIAL OWNERSHIP REPORTING 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 1996 all directors and officers filed all such required 
notices. 

                            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, 1996, 1995 and 1994 to the Chief Executive Officer and the four 
other executive officers of the Company whose salary and cash incentive 
compensation award for the 1996 fiscal year exceeded $100,000. 

                                      5 
<PAGE> 

<TABLE>
<CAPTION>
                                             SUMMARY COMPENSATION TABLE 
 ------------------------------------------------------------------------------------------------------------------- 
                                                                                      Long-Term 
                                                  Annual Compensation               Compensation 
                                      ------------------------------------------- ---------------- 
                                                  Cash Incentive    Other Annual  Restricted Stock     All Other 
 Name and Principal Position    Year  Salary(1)    Compensation     Compensation      Awards(2)     Compensation(3) 
 ----------------------------- ------  --------- ---------------- --------------- ----------------  ---------------- 
<S>                             <C>    <C>           <C>               <C>             <C>               <C>
Robert R. Giordano              1996   $200,334      $59,103           $2,492          $19,677           $7,961 
  President and CEO of the      1995    191,021       19,002            3,124           18,989            7,197 
  Company and ENGI; Chairman    1994    181,369       13,808            2,459           13,805            7,131 
  and CEO of ENPI 
 ----------------------------- ------  --------- ---------------- --------------- ----------------  ---------------- 
Albert J. Hanlon                1996   $114,917      $25,835           $1,346          $ 8,593           $4,555 
  Senior Vice President of the  1995    111,866        9,279            1,448            9,248            4,560 
  Company and ENGI              1994    106,635        6,962              813            6,937            4,136 
 ----------------------------- ------  --------- ---------------- --------------- ----------------  ---------------- 
Richard P. Demers               1996   $ 95,333      $20,959           $    0          $ 6,971           $4,397 
  Vice President of the         1995     91,927        7,721              827            7,718            4,250 
  Company and ENGI; President   1994     88,203        5,686              757            5,665            3,377 
  of ENPI 
 ----------------------------- ------  --------- ---------------- --------------- ----------------  ---------------- 
Frank L. Childs(4)              1996   $ 93,750      $22,062           $    0          $ 7,338           $1,946 
  Vice President of the         1995     68,981        5,613                0            5,610              645 
  Company and ENGI              1994          0            0                0                0                0 
 ----------------------------- ------  --------- ---------------- --------------- ----------------  ---------------- 
Michelle L. Chicoine            1996   $ 85,584      $21,550           $1,053          $ 7,164           $4,095 
  Vice President, Treasurer     1995     81,041        6,222              927            6,222            3,729 
  and CFO of the Company, ENGI  1994     76,816        4,647              968            4,619            2,369 
  and ENPI 
 ----------------------------- ------  --------- ---------------- --------------- ----------------  ---------------- 
</TABLE>

(1) Includes amounts earned and deferred without election by the officer and 
    amounts deferred pursuant to Deferred Compensation Agreements and the 
    Company's 401(k) plan. 

(2) The aggregate number of shares of restricted stock holdings of the 
    above-named officers, as of September 30, 1996, is 7,250 shares, having a 
    value of $138,656. 

(3) All other compensation paid in 1996 includes: Employer contributions to 
    the Company's 401(k) plan for Mr. Giordano ($4,882), Mr. Hanlon ($2,946), 
    Mr. Demers ($3,063), Mr. Childs ($721) and Ms. Chicoine ($2,919); value 
    of term life insurance premiums paid for Mr. Giordano ($2,040), Mr. 
    Hanlon ($1,609), Mr. Demers ($1,334), Mr. Childs ($1,225) and Ms. 
    Chicoine ($1,176); portion of interest earned in a deferred compensation 
    account by Mr. Giordano in excess of 120% of federal long-term rate 
    ($1,039). 

(4) Mr. Childs joined the Company in January 1995. 

                                      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>
$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 
 -------------------------------------- ----------- ----------- -------------------------- 
250,000                         90,000     118,750    131,250             187,500 
 -------------------------------------- ----------- ----------- -------------------------- 
300,000                        108,000     142,500    157,500             225,000 
 -------------------------------------- ----------- ----------- -------------------------- 
</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 31 
credited years of service under the plans, Mr. Hanlon 24 years, Mr. Demers 8 
years, Mr. Childs one year and Ms. Chicoine 6 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, except that 
SERP participants who are included in the plan after September 30, 1995 will 
have benefits reduced if they retire prior to normal retirement date under 
the Retirement Plan. 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. 

                                      7 
<PAGE> 

Employment Agreements 

   The Company has employment agreements with Messrs. Giordano and Hanlon 
under which the Company has agreed to employ them for five and two-year 
periods, respectively, and which may be extended annually for an additional 
year. If the Company terminates the employment of either of these 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, Hanlon, Demers, Childs and Ms. Chicoine. 
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. Hanlon and Childs and Ms. Chicoine 2.95 times 
each of their annual salaries and incentive and deferred compensation. The 
severance benefit payable to Mr. Demers is the greater of two times his 
annual salary or 2.75 times his five-year average taxable 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. 

                                      8 
<PAGE> 

                              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 64 
companies published by Media General Financial Services, Inc., for the last 
five years. The graph assumes an investment of $100 at September 30, 1991 
with all dividends reinvested. 

               Comparison of Five Year Cumulative Total Return 

[typeset representation of line chart] 

                                   9/91   9/92    9/93   9/94   9/95    9/96 
S&P 500 Index                      $100   $111    $125   $130    $169   $203 
EnergyNorth, Inc.                   100    114     150    126     133    161 
Industry Peer Group                 100    102     129    117     123    158 

[end line chart]

        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. 

                                      9 
<PAGE> 

   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 1996, the salary range and specific officer 
salary recommendations were reviewed and approved by the Compensation 
Committee. 

   In establishing the CEO's 1996 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, 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 
1996 the annual performance criteria which determined eligibility for awards 
under the plan were (1) earnings levels compared to forecast, (2) total 
average shareholder return over a rolling three-year period compared to a 
peer group of comparable natural gas distribution companies, (3) operations 
and maintenance expenses per customer benchmarks compared to inflation, and 
(4) evaluation of individual performance. Success in meeting these goals 
determines the amount of annual incentive compensation an officer will 
receive. Targeted awards for the CEO under the program range up to 40% of the 
midpoint of the market interval and up to 30% for other participating 
officers. Three-quarters of the Incentive Plan award is paid in cash and 
one-quarter 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. 

   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> 

        RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS 
                              (Item 2 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 1997. 
Arthur Andersen LLP were the Company's principal accountants in 1996. 
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 1998 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 22, 1997 in order to be 
considered for inclusion in the 1998 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 20, 1996 

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. 


                                      11 
<PAGE> 

<PAGE>
                [ENERGYNORTH PROXY CARD FOLLOWS.]

                                  DETACH HERE

       Proxy for the Annual Meeting of Stockholders of EnergyNorth, Inc.

P                           To Be Held February 5, 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 5, 1997, 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>

                             EnergyNorth's new site
                             on the World Wide Web:
                           http://www.emergynorth.com



                                  DETACH HERE


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


The Board of Directors recommends a vote FOR the election of all nominees for
director and FOR the appointment of independent public accountants.

1. To elect the following nominees as directors:
Nominees: Robert C. Avery, Robert R. Giordano,
          N. George Mattaini, John E. Tulley, II

          FOR             WITHHELD

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

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



                                     FOR               AGAINST           ABSTAIN

2. To ratify the appointment
   of independent public
   accountants for 1997.            ----                ----              ----


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