1



                                 SCHEDULE 14A
                                (Rule(RULE 14a-101)
                    INFORMATION REQUIRED IN PROXY STATEMENT

                           SCHEDULE 14A INFORMATION
          Proxy Statement Pursuant to SectionPROXY STATEMENT PURSUANT TO SECTION 14(a) of the Securities
                  Exchange Act ofOF THE SECURITIES
                    EXCHANGE ACT OF 1934 (Amendment No.(AMENDMENT NO.   )

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
/X/ Definitive Proxy Statement                   Commission Only (as permitted
by
   /X// / Definitive Proxy StatementAdditional Materials              by Rule 14a-6(e)(2))
/ / Definitive Additional Materials

   / /  Soliciting MaterialsMaterial Pursuant to
    Rule 14a-11(c) or Rule 14a-12

                             Laclede Gas Company

               ----------------------------------------------------------------------------
                 (Name of Registrant as Specified in Its Charter)

   ----------------------------------------------------------------------------(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)PAYMENT OF FILING FEE (CHECK THE APPROPRIATE BOX):

    /X/ No Fee requiredfee required.

    / / Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and
        0-11.

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

   ----------------------------------------------------------------------------TITLE OF EACH CLASS OF SECURITIES TO WHICH TRANSACTION APPLIES:

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

    (2) Aggregate number of securities to which transaction applies:

   ----------------------------------------------------------------------------AGGREGATE NUMBER OF SECURITIES TO WHICH TRANSACTIONS APPLIES:

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

    (3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act RulePER 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)(SET FORTH THE AMOUNT ON WHICH THE FILING
FEE IS CALCULATED AND STATE HOW IT WAS DETERMINED):

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

    (4) Proposed maximum aggregate value of transaction:

   ----------------------------------------------------------------------------PROPOSED MAXIMUM AGGREGATE VALUE OF TRANSACTION:

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

    (5) Total fee paid:

   ----------------------------------------------------------------------------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:

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




2
                              LACLEDE GAS COMPANY

                              [LOGO]
                        Laclede Gas Company

                          720 OLIVE STREET
                     ST. LOUIS, MISSOURI 63101

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


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

    The Annual Meeting of Stockholders of Laclede Gas Company will be held at
Marriott'sTIME                 10:00 a.m. on Thursday, January 27, 2000

PLACE                Marriott Pavilion Hotel
                     One Broadway
                     St. Louis, Missouri

beginning at 10:00
a.m., Central Standard Time, on Thursday, January 23, 1997,ITEMS OF BUSINESS    1. TO ELECT THREE MEMBERS OF THE BOARD OF DIRECTORS for
                        three year terms.

                     2. TO RATIFY THE APPOINTMENT OF DELOITTE & TOUCHE, LLP
                        as our independent auditors for the following
purposes:

    1. To elect three Directors, each to serve for a term of three years and
       until the respective successor shall be duly elected and qualified (see
       Proposal 1 on page 3).

    2. To ratify the appointment by the Board of Directors of Deloitte & Touche
       LLP as the firm of independent public accountants to audit the accounts
       of the Company for the2000 fiscal year ending September 30, 1997 (see
       Proposal 2 on page 18).year.

                     3. To transact such other businessTO TRANSACT SUCH OTHER BUSINESS as may properly come
                        before saidthe meeting orand any adjournment or
                        adjournments thereof.

                                       By order of the Board of Directors,

                                                 DONALD L. GODINER,
                                                                Secretary.

St. Louis, Missouri
December 20, 1996

                               I M P O R T A N T

    We hope you will attend the Annual Meeting. Ifpostponement.

RECORD DATE          You can vote if you are unablea stockholder of record on
                     December 10, 1999.

ANNUAL REPORT        Our 1999 annual report was mailed separately to
                     stockholders of record.

PROXY VOTING         It is important that your shares be present,
please sign, daterepresented and
                     returnvoted at the meeting. PLEASE MARK, SIGN, DATE AND
                     PROMPTLY RETURN the enclosed proxy as soon as possible. A return
envelope, which does not require postage if mailedcard in the
                     United States, is
enclosed for your convenience.

    Stockholders representing a majority of Common Stock issued and outstanding
mustpostage-paid envelope. Any proxy may be present or represented by proxy in order to constitute a quorum. To
ensurerevoked at any
                     time before its exercise at the presence of a quorum at this meeting, an early return of your proxy
is solicited by the Board of Directors.meeting.

December 16, 1999                                         Mary Caola Kullman
                                                            Secretary


                        3
                      L A C L E D E  G A S  C O M P A N YLaclede Gas Company

                          720 OLIVE STREET
                        ST. LOUIS, MISSOURIMO 63101

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

                          P R O X Y  S T A T E M E N TPROXY STATEMENT

    This proxy statement is furnishedand accompanying proxy card are being
issued in connection with athe solicitation of proxies by the Board of Directors
of Laclede Gas Company (hereinafter called the Company)of proxies to be usedvoted at the Annual Meetingour annual meeting
of Stockholders of the Companystockholders to be held on January 23, 1997, for the purposes set forth in the accompanying Notice of
Annual Meeting of Stockholders.27, 2000 and at any
adjournment or postponement. The Company's Annual Reportannual report for 1996, including
financial statements,1999
has been mailed to stockholders. The Company's proxy
statement and form of proxy are being released to stockholders beginning on approximatelyor about December 20, 1996. Execution16,
1999.

ANNUAL MEETING ADMISSION

    If you are a stockholder of record, you may attend the enclosed proxy givenannual
meeting by checking in response to this solicitation will not affectwith Company representatives at the desk
outside the meeting room. If your shares are held in the name of a
stockholder's rightbank, broker or other holder of record and you plan to attend the
meeting, you must show proof of ownership of Laclede Gas Company
common stock at the desk.

WHO CAN VOTE

    Holders of record of Laclede Gas Company common stock at the
close of business on December 10, 1999 are entitled to receive this
notice and to vote in person. Presence at the meetingmeeting. As of a stockholder who
has signed athat date, there were
18,877,987 common shares outstanding. You are entitled to one vote
for each share owned of record on that date, except in the election
of directors where cumulative voting applies.

PROXIES

    Your vote is important. Please use the postage-paid envelope
provided to vote and return your proxy does not in itself revoke a proxy. Any stockholder giving a
proxyby mail. You may revoke ityour
proxy at any time before it is exercised by giving(1) written notice thereof to
the Secretary of the Company, (2) timely delivery of a valid,
later-dated proxy or (3) voting by ballot at the meeting.

    If you participate in writing or in open meeting. Unless so revoked,the Laclede Gas Company Dividend
Reinvestment and Stock Purchase Plan, your proxy card will include
the shares represented therebyregistered in your own name as well as those shares held
for you in the Dividend Reinvestment and Stock Purchase Plan. If you
do not give voting instructions for shares owned by you through the
Plan, your shares will not be votedvoted.

    To vote, simply mark your proxy, date and sign it, and return it
in accordance with the specifications thereon.

    The Company has authorized 50 million shares of $1.00 Par Value Common Stock
and on October 31, 1996, there were outstanding 17,557,540 shares. Only holders
of Common Stock at the close of business on December 11, 1996, are entitled to
notice of, andpostage-paid envelope provided.

VOTING AT THE ANNUAL MEETING

    Voting now will in no way limit your right to vote at the meeting. Generally, each share of Common Stock
represents one vote; butannual
meeting if you later decide to attend in person. If your shares are
held in the electionname of Directors, stockholdersa bank, broker or other holder of record, you
must obtain a proxy, executed in your favor, from the holder of
record to be able to vote at the annual meeting.

    All shares that have cumulativebeen properly voted and not revoked will be
voted at the annual meeting in accordance with your instructions. If
you sign your proxy card but do not give voting rights.instructions, the
shares represented by that proxy will be voted by those named in the
proxy card as recommended by the Board of Directors.

VOTING OF OTHER MATTERS

    If cumulative voting rightsany other matters are exercised by any
stockholder, he or she shallproperly presented at the annual
meeting for consideration, the persons named in the enclosed proxy
card will have the rightdiscretion to cast as many votes invote on those matters for you. As
of the aggregate as shall equal the numberdate this proxy statement went to press, we do not know of
Common Stock shares so held by him or her
in the Company, multiplied by the number of Directorsany other matter to be elected. Each
stockholder may castraised at the whole number of votes, eitherannual meeting.

                                 2
 


HOW VOTES ARE COUNTED

    The presence in person or by proxy of the holders of a majority
of the votes entitled to be cast by the stockholders entitled to
vote at the annual meeting is necessary to constitute a quorum.
Abstentions, votes indicating "withhold" and broker "non-votes" are
counted as present and entitled to vote for purposes of determining
a quorum at the meeting. A broker "non-vote" may occur when a
nominee holding shares for a beneficial owner may not have received
instructions from the beneficial owner and may not have discretionary
voting power on certain matters, but may have voted with respect to
other matters pursuant to discretionary authority or beneficial
owner instructions.

    If you indicate "abstain" or "withhold" for a matter on your
proxy card, your shares will be deemed present for that matter. If
you do not give voting instructions as to one or more matters but we
have indicated in this proxy statement how the persons named in the
proxy card will vote on the matter, you will be deemed to have given
voting instructions and the shares will be counted as present for
the matter and voted as recommended by the board in this proxy
statement. UMB, our transfer agent, will tabulate the votes.

STOCKHOLDER ACCOUNT MAINTENANCE

    Our transfer agent is UMB. All communications about the accounts
of stockholders of record, including address changes, name changes,
inquiries as to requirements to transfer shares and similar issues
may be handled by calling UMB at 1-800-884-4225.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

    Section 16(a) of the Securities Exchange Act of 1934 requires
our directors and executive officers to file reports of holdings and
transactions in Laclede Gas Company shares with the SEC and the New
York and Chicago Stock Exchanges. Mr. Jaudes, director of the
Company, filed late one Form 4 reporting one transaction in Company
stock. Based on our records and other information, we believe that
in all other respects during fiscal year 1999 our directors and
executive officers met all applicable SEC reporting requirements.

                             PROPOSAL 1
                       ELECTION OF DIRECTORS

    The board of directors is divided into three classes, currently
consisting of two classes of three directors each and one class of
four directors whose terms expire at successive annual meetings.
Three directors will be elected at the annual meeting to serve for a
three-year term expiring at our annual meeting in the year 2003.

    The persons named on the enclosed proxy card intend to vote the
proxy for the election of each of the three nominees, unless you
indicate on the proxy card that your vote should be withheld from
any or all of such nominees. Each nominee elected as a director will
continue to serve until his or her successor has been elected, or
until his or her death, resignation or retirement. Effective June 1,
1999, the board of directors elected Mr. W. Stephen Maritz to fill
the vacant position on the board, which vacancy resulted from the
resignation of Mr. Richard E. Beumer, Vice Chairman of Jacobs
Engineering Group, Inc. The board meeting schedule for Jacobs
directly coincided and conflicted with the Company's board meeting
schedule. The board appointed Mr. Maritz to replace Mr. Beumer and
complete the remainder of Mr. Beumer's term.

CUMULATIVE VOTING

    You have the right to vote cumulatively for the election of
directors. This means that you may multiply the number of shares you
own by three--the number of directors to be elected--and then cast
the resulting total number of votes for one nominee or distribute them among two or
more nominees. To exercise cumulative voting rights, please indicate
appropriate instructions on the face of the proxy. Unless directions on cumulative voting are specified in the proxy the persons named in the form of proxy reserve the right to vote each proxy
cumulatively and for the election of less than all the nominees, but they do not
presently intend to do so unless candidates other than those named herein for
Directors are duly proposed at the meeting other than by management of the
Company.

    Stockholders representing a majority of the Common Stock issued and
outstanding must be present or represented by proxy to constitute a quorum. With
regard to the election of Directors, since three Directors are to be elected,
thecard.

                                 3
 

VOTE REQUIRED

    The three nominees receiving the greatest number of affirmative
votes will be deemed elected; therefore, shares represented by proxies which are marked
``WITHHOLD AUTHORITY''elected. Thus, broker non-votes and votes to
"withhold" will have no effect. If a stockholder excepts from the
proxyyou except one or more Director

                                       2

 4(but not
all) nominees on your proxy card, all votes represented by theyour
shares held by such stockholder shall,
unless otherwise specifically stated,will be allocated as evenly as possible for and among the
remaining nominees.

With regard to Proposal 2, or any other matters
properly brought before this meeting, approval requiresNOMINEES

    The board of directors has proposed the affirmative vote of
a majority of the shares entitled to vote and represented in person or by proxy
at this meeting (unless a greater affirmative vote is required by the Company's
Articles of Incorporation or by state law). Shares represented by proxies which
are marked ``ABSTAIN'' or which deny discretionary authority on any other
matters will be countedfollowing nominees for
election as shares present for purposes of determining quorum;
such shares will also be treated as shares present and entitled to vote on
Proposal 2 and any such other matters, which will have the same effect as a vote
against Proposal 2 and any such other matters. Proxies relating to ``street
name'' shares which are not voted by brokers on one or more, but less than all,
matters will be considered present at the Annual Meeting for purposes of
determining quorum, but will not be treated as shares represented at the meeting
as to such matter(s) not voted on, and therefore will not have the effect of
either an affirmative or negative vote, except where the vote of the holders of
a majority of outstanding Common Stock is required.

    When a stockholder participates in the Company's Dividend Reinvestment and
Stock Purchase Plan, the proxy to vote shares registered in the stockholder's
own name will include those shares held for the stockholder in the Dividend
Reinvestment and Stock Purchase Plan. If the stockholder does not send any proxy
to vote the shares registered in his or her own name, the shares held for the
stockholder in the Dividend Reinvestment and Stock Purchase Plan will, unless
such stockholder attends the meeting and votes in person, not be voted or
counted for the purpose of determining a quorum.

                            STOCKHOLDERS' PROPOSALS

    Stockholders' proposals to be considered for inclusion in the Company's
proxy statement must be submitted on a timely basis. Proposals for the 1998
Annual Stockholders' Meeting must be received by the Company no later than
August 29, 1997. Any such proposals, as well as any questions related thereto,
should be directed to the Secretary of the Company.

PROPOSAL 1. ELECTION OF DIRECTORS

    It is the intention of the persons named in the enclosed form of proxy to
vote such proxy FOR the election of the three nominees listed below for
Directors fordirectors with terms expiring in 2000. If any nominee becomes unavailable for any
reason before2003 at the meeting (which is not anticipated), the proxies will be voted
for a person to be selected by the Board of Directors of the Company.

                    INFORMATION ABOUT NOMINEES AND DIRECTORS

    The following information with respect to principal occupation or employment
for the past five years, name and principal business of the corporation or other
organization in which such occupation

                                       3

 5
or employment is carried on, and in regard to other affiliations, and to
beneficial ownership of securities at September 30, 1996, has been furnished to
the Company by the respective nominees and Directors continuing in office.
Messrs.annual
meeting: Andrew B. Craig, III, C. Ray Holman and William E. Nasser,Nasser.

    THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE ELECTION OF
THESE NOMINEES FOR ELECTION AS DIRECTORS.

    We expect each nominee for election as a director to be able to
serve if elected. If any nominee is not able to serve, proxies will
be voted in favor of the Directorsremainder of those nominated and may be
voted for substitute nominees, unless the board chooses to reduce
the number of directors serving on the board.

                DIRECTORS' BIOGRAPHICAL INFORMATION

    The principal occupation and certain other information about the
nominees and other directors whose terms will expire on January 23, 1997, will stand for
reelection.of office continue after
the annual meeting are set forth below.

NOMINEES FOR NEW TERM (TO EXPIRE AT ANNUAL MEETING, 2000):EXPIRING IN 2003:

    ANDREW B. CRAIG, III, 65, is68, retired on April 30, 1998 as Chairman
of the Board andof NationsBank Corporation. He had served in that
position since January 1, 1997. Previously, he had been Chairman of
the Board, Chief Executive Officer and President of Boatmen's
Bancshares, Inc. He has been; Chairman sincefrom 1989 to 1997, Chief Executive
Officer sincefrom 1988 to 1997 and was President from 1985 to 1994. He was Chairman of the
Board of The Boatmen's National Bank of St. Louis from 1985 until January 1992.
In
addition to being a Director of Boatmen's Bancshares, Inc., he is a Directordirector of Petrolite Corporation and Anheuser-Busch Companies, Inc.Grupo Modelo S.A. de C.V.

                                 Year first elected a Director:director: 1994

    C. RAY HOLMAN, 54,57, is Chairman of the Board and Chief Executive
Officer of Mallinckrodt Inc. (formerly Mallinckrodt Group, Inc.)., a global medical products company. He
has been Chairman since October 1994, Chief Executive Officer since
December 1992 and was President from December 1992 to December 1995.
He served both as Corporate Vice
President of Mallinckrodt Inc. from 1990 and President and Chief Executive
Officer of Mallinckrodt Medical, Inc., a subsidiary of Mallinckrodt Inc., from
1989 to December 1992. In addition to being a Directordirector of Mallinckrodt Inc., Mr. Holman is
a Directordirector of Boatmen's Bancshares, Inc.BankAmerica Corp.

                                 Year first elected a Director:director: 1994

    WILLIAM E. NASSER, 57,60, is Chairman of the Board of Energy
BioSystems Corporation, a biotechnology company focusing on
biotechnology for the refining and oil production industries. He
retired in November 1995 as Chairman of the Board, Chief Executive Officer and
President of Petrolite Corporation.Corporation in November 1995. He had served
in that capacity since February 1992, and prior to February 1992 he had served as
President of Petrolite Corporation since June 1988. Mr. Nasser had been with
Petrolite Corporation since 1962, serving previously as Vice President and
General Manager of Petrolite's Polymers Division.1992. He is a Directordirector of Energy
BioSystems Corporation.

                                 Year first elected a Director:director: 1994

YOUR BOARD OF DIRECTORS RECOMMENDS THAT THE FOREGOING NOMINEES
        EACH BE ELECTED FOR A THREE-YEARWITH TERM EXPIRING IN 2000 AND UNTIL
         THE RESPECTIVE SUCCESSOR SHALL BE DULY ELECTED AND QUALIFIED.

TERM EXPIRING AT ANNUAL MEETING, 1998:2001:

    DR. HENRY GIVENS, JR., 63,66, has been Presidentpresident of Harris-Stowe
State College for the last 1720 years. He is a Directordirector of Mark Twain Bancshares,Mercantile
Bancorporation, Inc.

                                 Year first elected a Director:director: 1992

                                       4

 6

    MARY ANN KREY, 49,52, has been Chairman and Chief Executive Officer
of Krey Distributing Co., an Anheuser-Busch wholesaler, since
December 1986. She is a Directordirector of Commerce Bancshares, Inc., CPI
Corporation and CPI Corporation.Masco Corp.

                                 Year first elected a Director:director: 1992

                                 4
 


    H. EDWIN TRUSHEIM, 69,72, retired on January 26, 1995 as Chairman
of the Board of General American Life Insurance Company, a mutually
owned company serving both
individualsproviding individual and groups withgroup life and health
insurance as well as pension plans and pension administrative
services. Previously he was Chairman of the Board and Chief Executive Officer of General American Life Insurance Company from
January 1986 to May 15, 1992 at which time he relinquished the title of Chief
Executive Officer, but remained as Chairman of the Board
until January 26, 1995. He is a Directordirector of Angelica Corporation, Venture Stores, Inc.,
RehabCare Corporation and Reinsurance Group of America.

                                 Year first elected a Director:director: 1986

    DOUGLAS H. YAEGER, 50, has been the Company's Chairman of the
Board since January 28, 1999, Chief Executive Officer since January
1, 1999 and President since December 1, 1997. He served as the
Company's Executive Vice President--Operations and Marketing from
September 1, 1995 through November 30, 1997 and Senior Vice
President--Operations, Gas Supply and Technical Services from
January 27, 1994 to August 31, 1995.

                             Year first elected a director: 1997

DIRECTORS WITH TERM EXPIRING AT ANNUAL MEETING, 1999:

RICHARD E. BEUMER, 58, has beenIN 2002:

    ROBERT C. JAUDES, 65, retired as the Company's Chief Executive
Officer on January 1, 1999 and as Chairman of the Board on January
28, 1999. From January 27, 1994 to December 1, 1997 he served as
Chairman of the Board, Chief Executive Officer and President of the
Company. On December 1, 1997, Mr. Jaudes relinquished the title of
President but continued to serve as the Company's Chairman of the
Board and Chief Executive Officer until his retirement. Mr. Jaudes
was an employee of Sverdrup Corporation since January 1, 1996. Sverdrup Corporation
provides complete capabilities for the development, design, construction and
operation of capital facilities and technical systems. From July 1, 1994Laclede Gas Company from 1955 to December 31, 1995, he was President and Chief Executive Officer of Sverdrup
Corporation. Prior to that he served as President of Sverdrup Corporation from
January 1, 1993 to June 30, 1994. Previously, he served as an Executive Vice
President of Sverdrup Corporation from January 1, 1991 to December 31, 1992. He
is a Director of Roosevelt Financial Group, Inc.1999.

                                 Year first elected a Director: 1996

ROBERT C. JAUDES, 62,director: 1983

    W. STEPHEN MARITZ, 41, has been Vice Chairman of the Board,Maritz Inc.
since July 1994, President since April 1, 1997 and Chief Executive
Officer since January 27, 1994November 1998. Maritz Inc. provides performance
improvement, marketing research and priortravel services on a global
basis. From April 1, 1997 to that served as President
andNovember 1998, he was Chief ExecutiveOperating
Officer of Laclede Gas Company since August 1, 1991. From
October 1, 1990,Maritz Inc. and from May 1995 to August 1, 1991,April 1997 he served aswas Senior
Corporate Vice President. Mr. Jaudes has been
with Laclede Gas Company since 1955. He is a Director of The Boatmen's National
Bank of St. Louis.

                               Year first electedappointed a Director: 1983director: 1999

    ROBERT P. STUPP, 66,69, is and since December 31, 1990 has been the
President and Chief Executive Officer of Stupp Bros., Inc., established on December 31, 1990, which has four Stupp
Bros. Inc. has: (1) three operating divisions: Stupp Bros. Bridge &Company
of Bowling Green, Kentucky, fabricator of highway and railroad
girder bridges; Stupp Corporation of Baton Rouge, Louisiana,
producer of custom-made Electrical Resistance Welded pipe for oil
and gas transmission; and Fulton Iron Co.Works International of St.
Louis, Missouri, engineers and manufacturers of machinery; and (2)
three subsidiaries: Hammerts Iron Works, Inc. of St. Louis,
Missouri, fabricator of ironstructural steel; Bayou Coating L.L.C. of
Houston, Texas, provider of applicators for steel line pipe; and
steel;Lemay Bank and Trust Company of St. Louis, Missouri, a Missouri bank
and member of the FDIC and Federal Reserve systems. Mr. Stupp
Corporationcurrently serves, and has served since 1960, as a senior executive
officer of Baton Rouge, Louisiana,one or more of those entities. He is a director of Stupp
Bros. Inc.

                                 Year first elected a director: 1990

[FN]
- --------

 ``Control Person''-------
 "Control Person"--defined as one who, other than solely as a
     Directordirector of Laclede Gas Company, possesses the power to direct
     the management and policies of Laclede Gas Company.

                                 5
 

7
steel pipe manufacturer; Stupp Metals of St. Louis, Missouri, a steel service
center; and Fulton Iron Works International of St. Louis, Missouri, engineers
and manufacturers of machinery. Mr. Stupp currently serves in senior executive
positions in these operating divisions. He has served as a senior executive
officer of one or more of those entities since 1960. He is a Director of Stupp
Bros., Inc.

                                             Year first elected a Director: 1990
                 BOARD AND BOARD COMMITTEE MEETINGS

    The standing committees of the Board of Directorsboard for the fiscal year ended
September 30, 1996,1999 included the Audit Committee,audit committee, compensation
committee and nominating committee. During the Compensation Committee and
the Nominating Committee.

    The Audit Committee, comprised of five members, now consisting of: Messrs.
Beumer, Craig, Givens, Holman and Trusheim, Chairman, met four times during the
19961999 fiscal year. It is the dutyyear
there were 14 meetings of the Committee to recommendboard of directors. All directors
attended 75% or more of the aggregate number of meetings of the
board and applicable committee meetings.

THE AUDIT COMMITTEE

    The audit committee recommends to the Boardboard independent auditors
to perform audit and non-audit services, reviewreviews the scope and
results of such services, reviewreviews with management and the
independent auditors any recommendations of the auditors regarding
changes and improvements in the Company's accounting procedures and
controls and management's response thereto, and reportreports to the Boardboard
after each Audit Committeeaudit committee meeting. The Compensation Committee, comprised of fourcommittee members now consisting of:
Ms. Kreyare Andrew
B. Craig, III, Henry Givens, Jr., C. Ray Holman (chairman) and Messrs. Nasser, StuppH. Edwin
Trusheim. The committee met three times in fiscal year 1999.

THE COMPENSATION COMMITTEE

    The compensation committee reviews and Trusheim, Chairman, met two times during
the 1996 fiscal year. It is the duty of the Committee to review and recommendrecommends to the Boardboard
the salaries and all other forms of compensation of the Company's
Officers.officers. The Nominating Committee, comprised of fivecommittee members now consisting of: Ms.
Kreyare C. Ray Holman, Robert C. Jaudes,
William E. Nasser, Robert P. Stupp and Messrs.H. Edwin Trusheim (chairman).
The committee met once in fiscal year 1999.

THE NOMINATING COMMITTEE

    The nominating committee recommends to the board new director
nominees. The committee members are C. Ray Holman, Robert C. Jaudes,
William E. Nasser, Robert P. Stupp, H. Edwin Trusheim and Jaudes, Chairman,Douglas H.
Yaeger (chairman). The committee met once during
the 1996 fiscal year. It is the duty of the Nominating Committee to recommend
new Director nominees to the Board of Directors. Stockholders may recommend
Director nominees to the Committee in writing, giving pertinent background
information, and such person will be given the same consideration as any other
person reviewed as a possible nominee.

    During the 1996 fiscal year there were 14 meetings of the Board of
Directors. All Directors attended 75% or more of the aggregate number of
meetings of the Board and applicable committee meetings.1999.

                                 6
 

            BENEFICIAL OWNERSHIP OF COMPANY COMMON STOCK

    The following table sets forth as of September 30, 19961999 the
beneficial ownership of the Company's Common Stock by (i) Stupp
Bros., Inc., P. O. Box
6600, Lemay Station,120 South Central Ave., Ste. 1650, St. Louis, MO 63125,63105,
the only person or entity who as of September 30, 1996,1999 is known to
be the beneficial owner of 5% or more of the Company's Common Stock,
(ii) each of the Directors, (iii) each of the Company's current
Executive Officers listed in the Summary Compensation Table, and
(iv) all Directors and Executive OfficersExecutives as a group.

6

 8
                                             AMOUNT AND NATURE OF OWNERSHIP
SOLE VOTING SHARED VOTING AND/OR AND/OR NAME OF INVESTMENT INVESTMENT PERCENT BENEFICIAL OWNER POWER POWER TOTAL OF CLASS ---------------- ----------- ------------- -------------- -------- R. E. Beumer........ 1,100 700 1,800 A. B. Craig, III....III............................. 2,800 -0- 2,800 H. Givens, Jr................................ 2,200 -0- 2,200 H. Givens, Jr....... 1,600C. R. Holman................................. 2,800 -0- 1,600 D. L. Godiner....... 1,037 -0- 1,037 C. R. Holman........ 2,200 -0- 2,2002,800 R. C. Jaudes........ 6,372 4,000 10,372Jaudes................................. 12,681 9,000 21,681 M. A. Krey.......... 2,600Krey................................... 3,200 -0- 2,6003,200 R. M. Lee........... 3,356W. S. Maritz................................. 800 -0- 3,356800 G. T. McNeive, Jr... 12Jr............................ 3,013 -0- 123,013 W. E. Nasser........ 2,200Nasser................................. 2,800 -0- 2,2002,800 K. J. Neises........ 214Neises................................. 494 -0- 214494 P. J. Palumbo................................ 1,468 -0- 1,468 R. L. Russell................................ 4,521 -0- 4,521 R. P. Stupp......... 2,632Stupp.................................. 5,232 1,155,000 -0- 2,632 1,160,232 6.15% H. E. Trusheim...... 2,674Trusheim............................... 3,274 -0- 2,6743,274 D. H. Yaeger........ 1,824Yaeger................................. 3,055 -0- 1,8243,055 Stupp Bros., Inc.... Inc.............................. 1,155,000 -0- 1,155,000 6.6%6.12% All Directors and Executive Officers as a Group........ 42,457Group (21)............................ 65,874 - ----------------- Includes restricted, nonvested shares granted under the Restricted Stock Plan for Non-Employee Directors, as described in more detail on page 17.15. Does not include the shares owned by Stupp Bros., Inc., which are set forth separately in the table and of which shares Mr. Stupp is a beneficial owner with shared voting and investment power. owns these 1,155,000 shares. Mr. Stupp is a Director and Executive Officer of Stupp Bros., Inc. and has a one-third interest in a voting trust which controls 100% of the stock of Stupp Bros., Inc. This amount does not include the shares owned by Stupp Bros., Inc. Less than one percent.
7 9 COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS Set forth below is certain information as to amounts paid, earned or awarded by the Company for the fiscal year ended September 30, 1996,1999, and for the immediately preceding two fiscal years for services in all capacities by the Chief Executive Officerchief executive officer and the fivefour other most highly compensated Executive Officers.executive officers. SUMMARY
LONG TERM COMPENSATION TABLE ANNUAL COMPENSATION -------------------------PAYOUTS --------------------------- ------------ NAME AND OTHER ANNUAL LTIP ALL OTHER PRINCIPAL POSITION YEAR SALARY COMPENSATION PAYOUTSCOMPENSATION ---------------------- ---- -------------- ---------------- ----------- ---------------- R. C. Jaudes 1996 $486,667 $129,640 $20,3801999 $135,000 $ 7,000 $ 34,840 $10,094 Retired Chairman of the 1998 $530,833 $16,500 $135,465 $30,339 Board and CEO 1997 $506,667 $15,500 $124,963 $21,877 D. H. Yaeger 1999 $335,000 $16,500 $ 60,970 $ 7,020 Chairman of the Board, 1995 $460,455 $129,310 $16,3721998 $280,000 $12,000 $ 42,240 $ 6,406 President and CEO 1994 $429,714 $121,480 $12,423 D. H. Yaeger 1996 $213,3331997 $225,000 $ 17,16825,025 $ 5,099 Executive Vice President-- 1995 $184,894 $ 7,440 $ 4,381 Operations and Marketing 1994 $175,179 -- $ 4,245 D. L. Godiner 1996 $171,500 $ 17,168 $10,995 Senior Vice President, General 1995 $162,333 $ 7,440 $ 9,252 Counsel and Secretary 1994 $159,089 -- $ 6,1625,320 K. J. Neises 1996 $169,0001999 $203,667 $ 6,300 $ 6,97028,140 $13,075 Senior Vice President--Gas Supply 1995 $151,269President--Energy 1998 $188,000 $ 4,650 $ 4,89620,460 $10,074 and Regulatory Affairs 1994 $144,286 -- $ 3,686 R. M. Lee 1996 $155,000 $ 6,300 $ 5,976 Senior Vice President-- 1995 $137,746 $ 4,650 $ 4,338 Administrative Services 1994 $131,464 --1997 $177,167 $ 3,5259,425 $ 8,605 G. T. McNeive, Jr. 1996 $146,0001999 $198,667 $ 9,45028,140 $ 4,1717,410 Senior Vice President-- 1995 $115,758 --President--Finance 1998 $180,333 $ 3,011 Finance22,110 $ 6,763 and Chief Financial Officer 1994 $106,980 --General Counsel 1997 $161,667 $ 2,86915,925 $ 5,446 R. L. Russell 1999 $146,667 $ 6,031 Senior Vice President--Operations 1998 $109,167 $ 4,090 and Marketing 1997 $ 92,333 $ 3,476 P. J. Palumbo 1999 $144,333 $ 6,833 Vice President--Industrial 1998 $139,000 $ 5,276 Relations 1997 $133,333 $ 5,039 - ------------------ Effective SeptemberOn January 1, 1995,1999, Mr. Jaudes retired as chief executive officer, and Mr. Yaeger was promotedelected to Executive Vice President--Operations and Marketing;that position. On January 28, 1999, Mr. Neises was named Senior Vice President--Gas Supply and Regulatory Affairs; Mr. Lee was named Senior Vice President--Administrative Services;Jaudes retired as chairman of the board, and Mr. McNeiveYaeger was named Senior Vice President--Finance and Chief Financial Officer.elected to that position. The amounts in this column reflect Dividend Equivalentsfees paid for attendance at board of directors and board committee meetings. The amounts in this column reflect dividend equivalents paid under the Incentive Compensation Plan to the named Executive Officerexecutive officer during the three most recent fiscal years together, in the case of Mr. Jaudes, with Mr. Jaudes' Board of Directors and Board committee fees for those three 8 10 years. For a more detailed discussion of the Incentive Compensation Plan, see the Long-Term Incentive Plan Table and discussion thereof on page 9. For 19961999 this column includes (a) above-market interest on deferrals under the Company's Deferred Income Plan described on page 1211 (Mr. Jaudes, $7,445;$2,916; Mr. Yaeger, $-0-; Mr. Godiner, $3,180;Neises, $2,909; Mr. Neises, $623;McNeive, $840; Mr. Lee, $623;Russell, $-0- and Mr. McNeive, $124)Palumbo, $-0-); (b) above-market interest on deferrals under the Company's Deferred Income Plan II described on page 1311 (Mr. Jaudes, $8,227;$5,261; Mr. Yaeger, $369; Mr. Godiner, $3,107;$949; Mr. Neises, $1,580;$4,334; Mr. Lee, $582;McNeive, $752; Mr. Russell, $928, and Mr. McNeive, $-0-)Palumbo, $1,637); (c) Company matching contributions under the Company's Salary Deferral Savings Plan which was established under Section 401(k) of the Internal Revenue Code (Mr. Jaudes, $4,580;$1,780; Mr. Yaeger, $4,586; Mr. Godiner, $4,569;$5,934; Mr. Neises, $4,519;$5,695; Mr. Lee, $4,521;McNeive, $5,681; Mr. Russell, $4,966 and Mr. McNeive, $3,903)Palumbo, $5,059); and (d) Company paid premiums for supplemental travel and accident insurance for accidental death or dismemberment with benefits of up to $250,000 (approximately $144$137 for each named Executive Officer)executive officer).
8 INCENTIVE COMPENSATION PLAN The following table discloses certain information about the Company's Incentive Compensation Plan, which is considered a type of long-term incentive plan under the proxy disclosure rules of the Securities and Exchange Commission. LONG TERMLONG-TERM INCENTIVE PLANS--AWARDS IN LAST FISCAL YEAR
NUMBER PERIOD NUMBER UNTIL NAME OF UNITS MATURATION ---- -------- -------------- Douglas H. Yaeger............. 7,500Yaeger.................................... 13,500 5 years Donald L. Godiner............. 7,500 2Kenneth J. Neises.................................... 4,000 4 years Gerald T. McNeive, Jr......... 10,000 5Jr................................ 4,000 4 years - --------------- Prior to January 26, 1995, Dividend Equivalentsdividend equivalents (equal to the cash dividend paid on each share of the Company's Common Stock) were paid on each of the Share Unitsshare units to the recipient until his death, and thereafter to a surviving spouse, if any, for life. Effective for awards of Share Unitsshare units made on and after January 26, 1995, no post-retirement Dividend Equivalentsdividend equivalents and no post-retirement Deferred Compensation Amountsdeferred compensation amounts shall be paid to an awardee who retires before attaining the age of 65 (other than by reason of death or disability or following a hostile change of control) unless the awardee remains employed by the Company for at least the following respective periods (based on the awardee's age at the date of the award of the Share Units)share units) subsequent to the date upon which the Share Unitsshare units are awarded: 9 11 AGE AT NUMBER OF YEARS OF SERVICE DATE OFAGE AT REQUIRED FOLLOWING THE DATE OF AWARD DATE OF SUCH AWARD -------------------- -------------------------- 61 and older..................older.............. 2 55-60.........................55-60..................... 4 54 and under..................under.............. 5 The amount of Dividend Equivalents paid to any named Executive during the last fiscal year is disclosed in the ``Other Annual Compensation''"LTIP Payouts" column in the Summary Compensation Table.
Each year, the Company credits or debits an amount (Deferred Compensation Amount)(deferred compensation amount) to each Share Unitshare unit outstanding at the end of a fiscal year equal, subject to certain adjustments, to the per common share net increase or decrease in Consolidated Retained Earningsconsolidated retained earnings for that fiscal year. The aggregate of annual Deferred Compensation Amountsdeferred compensation amounts are payable in ten equal annual installments to the recipient or, if he is no longer living, his designated beneficiaries or estate beginning on the fifth month following the month in which the earlier of the following occurs: retirement, death, disability or the recipient's election to terminate employment with the Company following a hostile change in control (as defined in the Plan)plan). No Deferred Compensation Amountsdeferred compensation amounts accrue on Share Unitsshare units held by a recipient after the fiscal year in which his employment has terminated due to retirement, disability, death or the recipient's election to terminate following a hostile change in control. Furthermore, if a participant's employment with the Company ceases other than by reason of retirement, disability, death or termination of employment following a hostile change in control, then all Share Unitsshare units are forfeited and all future rights to Deferred Compensation Amountsdeferred compensation amounts and Dividend Equivalentsdividend equivalents on account of such Share Unitsshare units lapse. Similarly, if a participant retires before age 65 (other than by reason of death or disability or following a hostile change in control), without providing the required additional years of service as discussed in footnote 1 to the table above, then no post-retirement benefits will be payable to such participant for such Share Units.share units. During the fiscal year ended September 30, 1996, $.611999, $.20 was credited as a Deferred Compensation Amountdeferred compensation amount on account of each Share Unit.share unit. Interest accrues on the Deferred Compensation Amountsdeferred compensation amounts on Share Unitsshare units (for which the required additional years of service have been provided) only after the date of retirement, disability, death or election of recipient to terminate employment following a hostile change in control. 9 PENSION PLAN The table below shows estimated annual benefits payable at a normal retirement date under the Employees' Retirement Plan of Laclede Gas Company--Management Employees and the Laclede Gas Company Supplemental Retirement Benefit Plan. 10 12 PENSION PLAN TABLE ESTIMATED ANNUAL BENEFITS UPON RETIREMENT
AVERAGE YEARS OF SERVICE AVERAGE FINAL ---------------------------------------------------------------------------------------------------------------------------------------------------------- COMPENSATION 15 20 25 30 35 40 45 ---------------- -- -- -- -- -- -- -- $125,000............$150,000............. $ 36,56744,161 $ 48,75658,881 $ 60,94573,601 $ 73,134 $ 85,323 $ 97,512 $ 110,637 150,000............ 44,442 59,256 74,070 88,884 103,698 118,512 134,262 200,000............ 60,192 80,256 100,320 120,384 140,448 160,512 181,512 250,000............ 75,942 101,256 126,570 151,884 177,198 202,512 228,762 300,000............ 91,692 122,256 152,820 183,384 213,948 244,512 276,012 350,000............ 107,442 143,256 179,070 214,884 250,698 286,512 323,262 400,000............ 123,192 164,256 205,320 246,384 287,448 328,512 370,512 450,000............ 138,942 185,256 231,570 277,884 324,198 370,512 417,762 500,000............ 154,692 206,256 257,820 309,384 360,948 412,512 465,012 550,000............ 170,442 227,256 284,070 340,884 397,698 454,512 512,262 600,000............ 186,192 248,256 310,320 372,384 434,448 496,512 559,51288,321 $103,042 $117,762 $133,512 200,000............. 59,911 79,881 99,851 119,821 139,792 159,762 180,762 250,000............. 75,661 100,881 126,101 151,321 176,542 201,762 228,012 300,000............. 91,411 121,881 152,351 182,821 213,292 243,762 275,262 350,000............. 107,161 142,881 178,601 214,321 250,042 285,762 322,512 400,000............. 122,911 163,881 204,851 245,821 286,792 327,762 369,762 - ------------------ ``Average Final Compensation''"Average final compensation" is the higher of: (a) the annual average of the highest 36 consecutive calendar months' compensation for the participant's last 120 months of service; or (b) the annual average of the highest three consecutive calendar years' compensation for the participant's last ten calendar Years of Service. Compensation used for pension formula purposes is the type of compensation included as ``Salary''"Salary" in the Summary Compensation Table. Benefits shown in the table (the calculation of which, in some cases, takes into account the portion of average final compensation in excess of Social Security covered compensation, and, in other cases, is calculated after the deduction of Social Security offset amounts) assume retirement at age 65, the Years of Service shown, continued existence of the current plans without substantial change and payment in the form of a single life annuity. Years of Service as of September 30, 1999 for the persons named in the Summary Compensation Table.Table are as follows: D. H. Yaeger, 8 years; K. J. Neises, 15 years; G. T. McNeive, Jr., 13 years; R. L. Russell, 43 years; and P. J. Palumbo, 8 years. Mr. Jaudes had 43 years of credited service when he retired.
Benefits shown in the table (the calculation of which, in some cases, takes into account the portion of Average Final Compensation in excess of Social Security covered compensation, and, in other cases, is calculated after the deduction of Social Security offset amounts) assume retirement at age 65, the Years of Service shown, continued existence of the current plans without substantial change and payment in the form of a single life annuity. Years of Service as of September 30, 1996 for the persons named in the Summary Compensation Table are as follows: R. C. Jaudes, 41 years; D. H. Yaeger, 5 years; D. L. Godiner, 16 years; K. J. Neises, 12 years; R. M. Lee, 18 years; and G. T. McNeive, Jr., 10 years. OTHER PLANS An Executive Salary Protection Program for Executive OfficersEXECUTIVE SALARY PROTECTION PLAN This program provides that if a participating Executive Officerexecutive officer dies while an active employee of the Company, his or her beneficiaries will receive his or her annual salary for one year, and one-half of his or her annual salary for the next nine years or until the Executive Officerexecutive officer would have been 65 years old, whichever period is longer. When an 11 13 Executive Officerexecutive officer dies after retiring from the Company, his or her beneficiaries will receive an amount equal to twice his or her annual salary if he or she dies prior to age 70, or one times his or her annual salary if he or she dies after age 70. The Company, as ofMANAGEMENT CONTINUITY PROTECTION PLAN Under this plan, adopted January 25, 1990, adopted a Management Continuity Protection Plan pursuant to which the Company has enteredenters into Management Continuity Protection Agreements (the ``Agreements'')management continuity protection agreements with all of its Officers.officers. The Agreementsagreements provide that if the Officer'sofficer's employment terminates for any reason (other than death, disability or for actions involving moral turpitude) within 54 months, in the case of Mr. Jaudes,Yaeger, or 42 months, in the case of all other Officers,officers, after a change in control of the Company, the Officerofficer will receive a non-discounted lump sum payment. The lump sum payment will be in an amount equal to the Officer'sofficer's average annual compensation for the five-year period preceding termination multiplied by 2.99, in the case of Mr. Jaudes,Yaeger, or 2.00 for all other Officers.officers. If the Officerofficer remains employed by the Company for more than six months after a change in control, the above benefit shall be reduced, in the case of Mr. Jaudes,Yaeger, by one forty-eighth, or, in the case of all other Officers,officers, by one thirty-sixth for each month beyond such six-month period. In no event, however, will the benefit be greater than the product of the Officer'sofficer's average monthly compensation for the five-year period preceding termination and the number of 10 months remaining from such termination until the date the Officerofficer will reach the age of 65. The Agreementsagreements expire upon the earlier of (a) the effective date of the Officer'sofficer's termination if prior to a change in control; or (b) 54 months, in the case of Mr. Jaudes,Yaeger, or 42 months, in the case of all other Officers,officers, after a change in control. Under the Agreements,agreements, a ``change"change in control''control" occurs when any person becomes a beneficial owner, directly or indirectly, of the Company's securities representing (a) more than 50 percent of the voting power of the Company's outstanding securities or (b) at least 30 percent but nonot more than 50 percent of such securities and a majority of the outside members of the Company's Boardboard of Directorsdirectors decides that a change in control has occurred. DEFERRED INCOME PLAN AND DEFERRED INCOME PLAN II Previously, the Company established athe Deferred Income Plan for: (i) non-employee Directors,directors, and (ii) employee Directors, Officersdirectors, officers and certain other employees who are deemed by the Compensation Committeecompensation committee of the Boardboard of Directorsdirectors to be key executives who contribute materially to the prosperity of the Company. The plan permitted deferral through April 30, 1990 for each of four consecutive years of up to 100% of fees and retainers for non-employee Directorsdirectors and up to 15% of salary (excluding incentive compensation) for other participants. Such deferrals, along with applicable income growth factors (at rates not to exceed the greater ofof: (i) twelve percent per annum, and (ii) the annual corporate bond rates specified in Moody's Investors Service plus four percent per annum), form the basis for certain benefits payable to the participant upon retirement; death or permanent and total disability before retirement; or termination of a participant's status as a Directordirector or employee before age 55. The amount of such benefit depends on the type of triggering event, the amount deferred by a participant, the ages at which deferrals are made and the participant's age at the time of the triggering event. In the event a participant, following a change in control of the Company, terminates his or her status as a Directordirector or employee for good reason, or is terminated by the Company without cause, such 12 14 participant is entitled to receive a lump sum benefit in the amount equal to the greater of: (i) the present value of the account balance under the Deferred Income Plan to which the participant would be entitled if he or she had continued to make deferrals during the remainder of the annual deferral period and if he or she had terminated his or her status as a Directordirector or employee after reaching normal retirement age (for this purpose, age 70 for all Directors,directors, and age 65 for all other participants); or (ii) the amount of the participant's account balance. At the Boardboard of Directors'directors' meeting on September 23, 1993, the Boardboard approved a separate Deferred Income Plan II. Deferred Income Plan II provides that the Boardboard of Directorsdirectors may from time to time determine to open up the Deferred Income Plan II to allow deferrals during one or more succeeding annual periods and to allow new participants in thethat Deferred Income Plan. Participants were allowed to make deferrals during the 19961999 calendar year and will also be allowed to make deferrals during the 19972000 calendar year. During each deferral period a non-employee Directordirector participant may defer up to 100% of fees and retainers and an employee participant may defer up to 15% of his or her annual salary (excluding incentive compensation). In addition, under Deferred Income Plan II the minimum applicable income growth factor for deferrals on and after October 1, 1993 shall not exceed the greater of: (i) nine percent per annum; and (ii) the annual corporate bond rates specified in Moody's Investors Service plus three percent per annum. The remainder of the terms of the Deferred Income Plan II are similar to those of the original Deferred Income Plan discussed above. 11 NOTWITHSTANDING ANYTHING TO THE CONTRARY SET FORTH IN ANY OF THE COMPANY'S FILINGS UNDER THE SECURITIES ACT OF 1933, AS AMENDED, OR THE SECURITIES EXCHANGE ACT OF 1934, AS AMENDED, THAT MIGHT INCORPORATE THIS PROXY STATEMENT, IN WHOLE OR IN PART, THE FOLLOWING COMPENSATION COMMITTEE REPORT REGARDING EXECUTIVE COMPENSATION AND THE PERFORMANCE GRAPH ON PAGE 1614 SHALL NOT BE INCORPORATED BY REFERENCE INTO ANY SUCH FILINGS. COMPENSATION COMMITTEE REPORT REGARDING EXECUTIVE COMPENSATION The Compensation Committeecompensation committee of the Boardboard of Directors, composed of four independent non-employee Directors,directors ("Committee") administers and determines the Company's executive compensation program. None of such members is or has been an Officer or employee of the Company or any of its subsidiaries. After review and approval by the Committee, all material issues relating to executive compensation are submitted to the Boardboard for consideration and approval. The philosophy of the Committee as it relates to executive compensation is that the Chief Executive Officerchief executive officer (CEO) and other Executive Officersexecutive officers should be compensated at levels designed to attract, motivate, and retain talented Executivesexecutives who are capable of leading the Company in achieving its business objectives in an industry facing increasing complexity, competition, and change; to encourage and reward excellent performance; and to encourage individual growth as a part of the Company's management development program. Annual compensation for the Company's senior 13 15 management consists of salary, and for certain key Executives,executives, a long-term Incentive Compensation Plan.incentive compensation plan. Salary levels of Company Executivesexecutives are reviewed and may be adjusted annually. Salaries are also increased to recognize promotions and assignment of increased responsibilities to the Company. In determining appropriate salaries, the Committee considers: (1) the CEO's recommendations as to compensation for all other Executive Officers;executive officers; (2) the scope of responsibility, experience, time in position, and individual performance for all Officersofficers including the CEO; (3) internal fairness and equity among positions held by each Executive Officer;executive officer; (4) special factors such as each individual's willingness and ability to accept special assignments and responsibilities; (5) general cognizance of pay practices of major companies within the St. Louis region as well as within the utility industry generally relating to Executivesexecutives of comparable responsibility; and (6) corporate performance. Evaluation of corporate performance takes into account the significant effects which weather variations as well as other unusual events may have on the Company's earnings per share and other financial and operating results as compared to corporate budgeted levels. The Committee's analysis is a subjective process which utilizes no specific weighting or formula of the aforementioned factors in determining Executives'executives' base salaries. Awards under the Company's long-term Incentive Compensation Planincentive compensation plan may be granted by Committee recommendation and Boardboard approval to the CEO and/or certain other key Executivesexecutives who have, in the judgment of the Committee, demonstrated great ability and who the Company seeks to retain in positions which can affect the long-term success of the Company, including both the establishment and execution of the Company's business strategies. Under this Plan,plan, upon the recommendation of the Compensation Committee, the Boardboard of Directors,directors, exclusive of any employee Directordirector who is eligible to participate in the Plan,plan, may award Share Unitsshare units to these key Executives.executives. The Executivesexecutives are paid quarterly dividend equivalents on these Share Unitsshare units at the same rate that dividends are paid to stockholders. Share Unitsunits also have a deferred compensation component based on changes in the Company's retained earnings over the course of a year. Such deferred compensation is payable upon the Executive'sexecutive's retirement. Current compensation under this Planplan is limited to 25% of the Executive'sexecutive's current annual salary. Awards granted under this Planplan are intended to encourage the continued employment of these talented Executives.executives. Toward that end, this Planplan requires that an Executiveexecutive provide a certain number of additional years of service after the date of an award of Share Unitsshare units in order for post-retirement dividend equivalents and deferred compensation amounts associated with that award to be paid. This Planplan provides compensation which is directly linked with earnings per share achievement, a critical factor in creating increased shareholder value. Determination of the number of Share Unitsshare units to award to a key Executiveexecutive is a subjective process which considers an individual's current salary level, the number of Share Unitsshare units previously awarded, as well as expectations for the Executive'sexecutive's performance relative to maintaining the long-term financial and operational integrity of the Company. 14 16 The compensation of all Executive Officersexecutive officers other than the CEO was adjusted effective February 1, 1999. Effective January 1, 1999, which was the date of Robert C. Jaudes' retirement as CEO, Douglas H. Yaeger 12 was elected and assumed the position of CEO, in addition to his position as President. The Committee considered Mr. Yaeger's compensation and adjusted init effective January 1996.1, 1999, coinciding with his election as CEO. Also, the Boardboard of Directors,directors, in recognition of the prior performance and an increasedthe high level of responsibility of several of the Company's Senior Officers,senior officers, awarded new Share Unitsshare units to them, as set forth in greater detail elsewhere in this proxy statement. Such Share Unitshare unit awards are intended, among other things, to relate a portion of executive compensation more directly with the long-term interestsinterest of shareholders. Further, salary for fiscal year 1996 in the Summary Compensation Table contained on page 8 of this proxy statement reflects a full year of salary increases, effective September 1, 1995, granted to various Officers who assumed substantially increased responsibilities on that date, as part of a realignment of management assignments related to the retirement of two Senior Officers. In determining the total compensation package of the CEO for 1996,1999, the Compensation Committee considered all of the matters discussed above. The Committee also considered the attainment of corporate-wide budgeted goals, giving recognition to factors such as weather, interest rates and regulatory policies which can significantly impact operating results of gas utilities but are generally outside the control of management. Further, the Committee considered subjective factors related to individual performance and responsibility for the long-term strategic direction of the Company. Noted was the CEO'sMr. Yaeger's leadership in: (1) the formulation and implementation of various policies directed toward the challenges and opportunities resulting from the restructuring of the natural gas industry in the aftermath of certain decisions of the Federal Energy Regulatory Commission; (2) the consummation of new permanent financing transactions, including the sale of 1,575,000 new shares of Common Stock, on terms favorable to both the Company's shareholders and customers; (3) the re-examination of certain Company operations, which resulted in improvements in productivity, additional revenue-producing activities, and enhanced customer satisfaction; and (4) thecontinued successful transitionperformance of the Company's realignedGas Supply Incentive Plan; (2) the conversion of the Williams Gas pipeline to natural gas service into the Company's western service area; (3) the management teamof the Company's 1998 rate case; (4) the ongoing implementation of the Company's Year 2000 readiness program; and (5) the effective use of a gas cost "hedging" program to protect against catastrophic increases in responsegas costs. In December 1998, the board of directors, after considering the various factors and accomplishments described above, as well as his promotion to CEO, granted Mr. Yaeger an increase in base salary and also awarded him 13,500 additional share units under the retirement of two Senior Officers.incentive compensation plan. Compensation Committee H. Edwin Trusheim, Chairman Mary Ann KreyC. Ray Holman Robert C. Jaudes William E. Nasser Robert P. Stupp 1513 17 PERFORMANCE GRAPH The following Performance Graphperformance graph compares the performance of the Company's Common Stockcommon stock to the Standard & Poor's 500 Stock Index and to the Standard & Poor's Utilities Index for the Company's last five fiscal years. The graph assumes that the value of the investment in the Company's Common Stockcommon stock and each index was $100 at September 30, 19911994, and that all dividends were reinvested. The information contained in this graph is not necessarily indicative of future Company performance. COMPARISON OF 5-YEAR CUMULATIVE TOTAL RETURN LACLEDE GAS COMPANY, S&P 500, AND S&P UTILITIES [PERFORMANCE GRAPH] FISCAL YEAR ENDED SEPTEMBER 30[GRAPH]
- ------------------------------------------------------------------------------------------------------------------ 1991 1992 1993----------------------------------------------------------------------------------------------- 1994 1995 1996 1997 1998 1999 - ------------------------------------------------------------------------------------------------------------------ Laclede $100.00 $113.21 $158.80 $142.45 $148.05 $183.86$103.94 $129.09 $136.91 $137.10 $143.30 - ------------------------------------------------------------------------------------------------------------------ S&P 500 $100.00 $111.05 $125.49 $130.11 $168.82 $203.14$129.74 $156.12 $219.27 $239.11 $305.59 - ------------------------------------------------------------------------------------------------------------------ S&P Utilities $100.00 $114.37 $142.31 $123.67 $157.78 $168.55$127.59 $136.29 $155.88 $202.69 $200.33 - ------------------------------------------------------------------------------------------------------------------
1614 18 COMPENSATION OF DIRECTORS RETAINER AND FEES Directors who were not employees of the Company received a monthly retainer fee of $1,250$1,500 per month during fiscal year 1996.1999. Also, all Directorsdirectors received a fee of $1,000 for each Boardboard meeting attended personally; and $500 for each Boardboard meeting attended via telephone conference call. Directors received fees of $500 for each committee meeting attended personally; and $250 for each committee meeting attended via telephone conference call. Each Chairmanchairman of a Committeecommittee of the Boardboard except for the Nominating Committee Chairmannominating committee chairman received an additional $1,000 annual fee. All non-employee Directors are permitted to elect to defer all or any part of their compensation under arrangements which apply equally to all such non-employee Directors.NON-EMPLOYEE DIRECTOR PLANS The Company has also established a retirement plan for each of its non-employee Directorsdirectors who is not entitled to benefits under the Company's qualified pension plan and who serves at least five years as a Directordirector or who dies while serving as a Director.director. Pursuant to this plan, the eligible Directordirector (the ``Participant''"participant"), or the Participant'sparticipant's designated beneficiary, would, following the discontinuance of the Participant'sparticipant's service as a Directordirector (or following the Participant'sparticipant's attaining 65 years of age, if the Participantparticipant is not at least 65 years old at the time of such discontinuance of service), receive an annual retirement payment amount equal to a percentage (the ``Applicable Percentage''"applicable percentage") of the annual Boardboard retainer fee at the time of such Participant'sparticipant's discontinuance of service. The Applicable Percentageapplicable percentage shall be 10% for each of the first ten years of service of such Participantparticipant as a Director.director. The annual payments to the retired Participantparticipant shall continue until such Participant'sparticipant's death, but if such Participantparticipant shall die before receiving at least ten annual payments, then such Participant'sparticipant's designated beneficiary shall, during such beneficiary's lifetime, receive the remainder of the first ten annual payments which the deceased Participantparticipant would have received. In 1990, the Company established the Restricted Stock Plan for Non-Employee Directors, the term of which was extended to January 26, 2000.has been extended. Under this Plan, a grant of 800 restricted shares will be made on the date a person first begins serving as a non-employee Director.director. Each non-employee Directordirector will receive an additional grant of 200 restrictednon-vested and/or vested shares on the date of each subsequent Annual Meetingannual meeting of Stockholdersstockholders for services rendered by such non-employee Directordirector during the preceding year. Although a non-employee Directordirector is entitled to vote and may receive the dividends on the restricted shares, the restricted shares are forfeitable until vested pursuant to a schedule based upon the non-employee Director'sdirector's years of participation in, and in some cases, age at time of entering, the Restricted Stock Plan. Under a Trust Agreementtrust agreement between the Company and Boatmen's Trust Company,UMB Bank, National Association, as Trustee,trustee, shares granted pursuant to the Restricted Stock Plan are purchased on the open market by the Trustee,trustee, and held in trust until vested in the non-employee Director.director. In January 1996, Mr. Beumer received a grant of 800 nonvested shares;1999, Ms. Krey and Messrs. Craig, Givens, Holman and Nasser each received a grant of 200 nonvestednon-vested shares; and Messrs. Craig, Givens and Stupp and Trusheimeach received a grant of 100 vested and 100 non-vested shares; and Mr. Trusheim received a grant of 200 vested shares. 17In June 1999, Mr. Maritz received a grant of 800 non-vested shares. COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION Mr. Jaudes serves as one of the five members of the Company's compensation committee. As previously disclosed, he is the retired Chairman of the Board and Chief Executive Officer of the Company. 15 19 PROPOSAL 2.2 APPOINTMENT OF AUDITORS The Boardboard of Directors,directors, upon recommendation of its Audit Committee,audit committee, recommends that the stockholdersyou ratify the appointment of Deloitte & Touche LLP Certified Public Accountants to audit the accounts of the Company and its subsidiaries for the fiscal year ending September 30, 1997. The vote2000. Ratification requires the approval of a majority of the outstanding shares entitled to vote and represented in person or by proxyproxy. Thus, if you vote to "abstain" on this matter, your abstention will be necessary to effect the ratification described above. Thus, in this context,have the effect of an abstention will be the same as a negative vote.vote against ratification. Deloitte & Touche LLP is the successor to the firm that has acted as auditors of the Company since 1953. It is expectedWe expect that a representative of Deloitte & Touche LLP will be present at the Annual Meeting, will have an opportunity to make a statement if he or she desires to do so, and will be available to respond to appropriate questions. During fiscal year 1996, Deloitte & Touche LLP performed audit services primarily related to the limited review of quarterly reports and the examination of annual consolidated financial statements submitted to stockholders and the Securities and Exchange Commission and the audit of the various employee benefit plans of the Company. YOURTHE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE RATIFICATION OF --- THE APPOINTMENT OF DELOITTE & TOUCHE LLP AS OUR INDEPENDENT AUDITORS.AUDITORS FOR FISCAL YEAR 2000. REQUIREMENTS, INCLUDING DEADLINES, FOR SUBMISSION OF PROXY PROPOSALS, NOMINATION OF DIRECTORS AND OTHER MATTERSBUSINESS OF STOCKHOLDERS Under our by-laws, certain procedures are provided which a stockholder must follow to nominate persons for election as directors or to introduce an item of business at an annual meeting of stockholders. These procedures provide that nominations for director nominees and/or an item of business to be introduced at an annual meeting of stockholders must be submitted in writing to the Secretary of the Company, 720 Olive Street, St. Louis, MO 63101. For the annual meeting to be held in January 2001, the nomination or proposed item of business must be received by the Company no earlier than October 27, 2000 and no later than November 26, 2000 (not more than 90 days prior to and not less than 60 days prior to January 25, 2001). The Boardwritten notice must satisfy certain requirements specified in the Company's by-laws, a copy of Directors doeswhich will be sent to any stockholder upon written request to the Secretary. The board is not knowaware of any matters that are expected to be presented atcome before the annual meeting other than those statedreferred to in this proxy statement. However, ifIf any other matters related to the purpose of the meeting properlymatter should come before the meeting, it is the intention of the persons named in the accompanying proxy intend to vote saidthe proxies on such other matters in accordance with their judgment. 18 best judgement. The chairman of the board may refuse to allow the transaction of any business not presented beforehand, or to acknowledge the nomination of any person not made, in compliance with the procedures set forth in the Company's by-laws. Under the rules of the SEC, stockholder proposals intended to be presented at the Company's 2001 annual meeting must be received by the Company's Secretary at our principal office at 720 Olive Street, St. Louis, MO 63101 by August 20, 2000. COST OF PROXY SOLICITATION OF PROXIESWe will pay the expense of soliciting proxies. Proxies willmay be solicited on our behalf by mail. They may also be solicited by Officers and regularofficers or employees of the Company, personallyin person or by telephone, electronic transmission, or telegraph, but such persons will not be specially compensated for such services. The firm offacsimile transmission. We have hired Morrow & Co., Inc. has been retained to assist withus in the distribution and solicitation of proxies atfor a costfee of approximately $5,000. It is contemplated that brokerage houses, custodians, nominees and fiduciaries will be requested to forward the soliciting material to the beneficial owners of stock held of record by such persons, and will be reimbursed$5,000 plus expenses for expenses incurred therein. The entire cost of solicitation will be borne by the Company.these services. LACLEDE GAS COMPANY By DONALD L. GODINER,Mary Caola Kullman, Secretary St. Louis, Missouri December 20, 1996 1916, 1999 16 21 [LOGO] LACLEDE GAS COMPANY NOTICE OF ANNUAL MEETING OF STOCKHOLDERS AND PROXY STATEMENT JANUARY 23, 1997 22720 OLIVE STREET ST. LOUIS, MISSOURI 63101 Dear Shareholder, You are cordially invited to join us at the Annual Meeting of Shareholders of Laclede Gas Company, which will be held at the Marriott Pavilion Hotel, One Broadway, St. Louis, Missouri, at 10:00 a.m., Central Standard Time, on Thursday, January 27, 2000. The purposes of this meeting are set forth in the accompanying Notice of Annual Meeting and Proxy Statement. We urge you to read these proxy materials and the Annual Report, and to participate in the meeting either in person or by proxy. Whether or not you plan to attend the meeting in person, please sign and return promptly the attached proxy card in the envelope provided to assure that your shares will be represented. Sincerely, /s/ Douglas H. Yaeger Chairman of the Board, President and Chief Executive Officer - ------------------------------------------------------------------------------- [LOGO] LACLEDE GAS COMPANY 720 OLIVE STREET, ST. LOUIS, MISSOURI 63101 P THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS R The undersigned hereby appoints Donald L. Godiner, RobertMary C. Jaudes,Kullman, Gerald T. McNeive, Jr., Douglas H. Yaeger, and each of them, with or without O any of the others, attorneys and proxies, with full power of substitution, to vote all of the shares of common stock in Laclede X Gas Company which the undersigned is entitled to vote at the Annual Meeting of Stockholders of said corporation to be held at Y Marriott's Pavilion Hotel on Thursday, January 23, 1997,27, 2000; at 10:00 a.m. local time, and at any adjournment thereof: (1) as hereinafter specified upon the proposals listed below and as more particularly described in the Company's proxy statement, receipt of which is hereby acknowledged; and (2) in their discretion upon such other matters as may properly come before the Annual Meeting of Stockholders. A VOTE FOR THE FOLLOWING PROPOSALS IS RECOMMENDED BY THE BOARD.BOARD --- 1. ELECTION OF DIRECTORS: Andrew B. Craig, III, C. Ray Holman, and William E. Nasser.Nasser / / FOR all nominees listed. / / FOR all nominees listed except _________________ ____________________________ __________ / / WITHHOLD AUTHORITY to vote for all nominees listed.TO VOTE FOR ALL NOMINEES LISTED. 2. RATIFICATION OF THE SELECTION OF DELOITTE & TOUCHE LLP as independent auditors. / / FOR / / AGAINST / / ABSTAIN (ContinuedCONTINUED AND TO BE SIGNED ON REVERSE SIDE - ------------------------------------------------------------------------------- This proxy when properly executed will be voted in the manner directed herein by the undersigned stockholder(s). If no direction is made, the proxy will be voted FOR Proposals 1 and to be signed on reverse side.) 23 THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THE PROXY WILL BE VOTED FOR PROPOSALS 1 AND 2. Dated___________________________, 19______ ________________________________________ ________________________________________Dated _________________________________ _______________________________________ _______________________________________ IMPORTANT: PLEASE DATE THIS PROXY AND SIGN EXACTLY AS YOUR NAME(S) APPEARS THEREON. IF STOCK IS HELD JOINTLY, SIGNATURE SHOULD INCLUDE BOTH NAMES. EXECUTORS, ADMINISTRATORS, TRUSTEES, GUARDIANS, AND OTHERS SIGNING IN A REPRESENTATIVE CAPACITY SHOULD SO INDICATE.Please date and sign exactly as your name(s) appears thereon. If stock is held jointly, signature should include both names. Executors, administrators, trustees, guardians, and others signing in a representative capacity should so indicate. PROXY MUST BE RETURNED BY JANUARY 23, 1997.27, 2000. 24 APPENDIX The information in the Performance Graph on page 1614 of the definitive proxy statement of Laclede Gas Company is depicted in the table that immediately follows the graph.