1
                                 SCHEDULE 14A
                                (Rule 14a-101)
                    INFORMATION REQUIRED IN PROXY STATEMENT

                           SCHEDULE 14A INFORMATION
          Proxy Statement Pursuant to Section 14(a) of the Securities
                  Exchange Act of 1934 (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
                                               Commission Only (as permitted by
   /X/  Definitive Proxy Statement             Rule 14a-6(e)(2))

   / /  Definitive Additional Materials

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

                              Laclede Gas Company
   ----------------------------------------------------------------------------
                 (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)(1) 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:

   ----------------------------------------------------------------------------
 2
                              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's Pavilion Hotel, One Broadway, St. Louis, Missouri, beginning at 10:00
a.m., Central Standard Time, on Thursday, January 23, 1997, 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 the fiscal year ending September 30, 1997 (see
       Proposal 2 on page 18).

    3. To transact such other business as may properly come before said meeting,
       or 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. If you are unable to be present,
please sign, date and return the enclosed proxy as soon as possible. A return
envelope, which does not require postage if mailed in the United States, is
enclosed for your convenience.

    Stockholders representing a majority of Common Stock issued and outstanding
must be present or represented by proxy in order to constitute a quorum. To
ensure the presence of a quorum at this meeting, an early return of your proxy
is solicited by the Board of Directors.
 3
                      L A C L E D E  G A S  C O M P A N Y

                                720 OLIVE STREET

                           ST. LOUIS, MISSOURI 63101

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

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

    This statement is furnished in connection with a solicitation of proxies by
the Board of Directors of Laclede Gas Company (hereinafter called the Company)
to be used at the Annual Meeting of Stockholders of the Company to be held on
January 23, 1997, for the purposes set forth in the accompanying Notice of
Annual Meeting of Stockholders. The Company's Annual Report for 1996, including
financial statements, has been mailed to stockholders. The Company's proxy
statement and form of proxy are being released to stockholders beginning on
approximately December 20, 1996. Execution of the enclosed proxy given in
response to this solicitation will not affect a stockholder's right to attend
the meeting and to vote in person. Presence at the meeting of a stockholder who
has signed a proxy does not in itself revoke a proxy. Any stockholder giving a
proxy may revoke it any time before it is exercised by giving notice thereof to
the Company in writing or in open meeting. Unless so revoked, the shares
represented thereby will be voted 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, and to vote at, the meeting. Generally, each share of Common Stock
represents one vote; but in the election of Directors, stockholders have
cumulative voting rights. If cumulative voting rights are exercised by any
stockholder, he or she shall have the right to cast as many votes in the
aggregate as shall equal the number of Common Stock shares so held by him or her
in the Company, multiplied by the number of Directors to be elected. Each
stockholder may cast the whole number of votes, either in person or by proxy,
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,
the three nominees receiving the greatest number of affirmative votes will be
deemed elected; therefore, shares represented by proxies which are marked
``WITHHOLD AUTHORITY'' will have no effect. If a stockholder excepts from the
proxy one or more Director

                                       2

 4
nominees, all votes represented by the shares held by such stockholder shall,
unless otherwise specifically stated, 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 requires 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 counted 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 for terms expiring in 2000. If any nominee becomes unavailable for any
reason before 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. Andrew B. Craig, III, C. Ray Holman, and William E. Nasser, the
Directors whose terms will expire on January 23, 1997, will stand for
reelection.

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

ANDREW B. CRAIG, III, 65, is Chairman of the Board and Chief Executive Officer
of Boatmen's Bancshares, Inc. He has been Chairman since 1989, Chief Executive
Officer since 1988 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 Director
of Petrolite Corporation and Anheuser-Busch Companies, Inc.

                                             Year first elected a Director: 1994

C. RAY HOLMAN, 54, is Chairman of the Board and Chief Executive Officer of
Mallinckrodt Inc. (formerly Mallinckrodt Group, Inc.). 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 Director of Mallinckrodt Inc., Mr.
Holman is a Director of Boatmen's Bancshares, Inc.

                                             Year first elected a Director: 1994

WILLIAM E. NASSER, 57, retired in November 1995 as Chairman of the Board, Chief
Executive Officer and President of Petrolite Corporation. 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. He is a Director of Energy
BioSystems Corporation.

                                             Year first elected a Director: 1994

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

TERM EXPIRING AT ANNUAL MEETING, 1998:

DR. HENRY GIVENS, JR., 63, has been President of Harris-Stowe State College for
the last 17 years. He is a Director of Mark Twain Bancshares, Inc.

                                             Year first elected a Director: 1992

                                       4

 6
MARY ANN KREY, 49, has been Chairman and Chief Executive Officer of Krey
Distributing Co., an Anheuser-Busch wholesaler, since December 1986. She is a
Director of Commerce Bancshares, Inc. and CPI Corporation.

                                             Year first elected a Director: 1992

H. EDWIN TRUSHEIM, 69, retired on January 26, 1995 as Chairman of the Board of
General American Life Insurance Company, a mutually owned company serving both
individuals and groups with 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 Director of Angelica Corporation, Venture Stores, Inc., RehabCare
Corporation, and Reinsurance Group of America.

                                             Year first elected a Director: 1986

TERM EXPIRING AT ANNUAL MEETING, 1999:

RICHARD E. BEUMER, 58, has been Chairman of the Board and Chief Executive
Officer 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, 1994 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.

                                             Year first elected a Director: 1996

ROBERT C. JAUDES, 62, has been Chairman of the Board, President and Chief
Executive Officer since January 27, 1994 and prior to that served as President
and Chief Executive Officer of Laclede Gas Company since August 1, 1991. From
October 1, 1990, to August 1, 1991, he served as 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 elected a Director: 1983<Fa>

ROBERT P. STUPP, 66, is, and since December 31, 1990, has been, the President of
Stupp Bros., Inc., established on December 31, 1990, which has four operating
divisions: Stupp Bros. Bridge & Iron Co. of St. Louis, Missouri, fabricator of
iron and steel; Stupp Corporation of Baton Rouge, Louisiana, a

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

<Fa> ``Control Person''--defined as one who, other than solely as a Director 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

    The standing committees of the Board of Directors for the fiscal year ended
September 30, 1996, included the Audit Committee, 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
1996 fiscal year. It is the duty of the Committee to recommend to the Board
independent auditors to perform audit and non-audit services, review the scope
and results of such services, review 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 report to the Board after each Audit Committee meeting.

    The Compensation Committee, comprised of four members, now consisting of:
Ms. Krey and Messrs. Nasser, Stupp and Trusheim, Chairman, met two times during
the 1996 fiscal year. It is the duty of the Committee to review and recommend to
the Board the salaries and all other forms of compensation of the Company's
Officers.

    The Nominating Committee, comprised of five members, now consisting of: Ms.
Krey and Messrs. Nasser, Stupp, Trusheim and Jaudes, Chairman, 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.

                  BENEFICIAL OWNERSHIP OF COMPANY COMMON STOCK

    The following table sets forth as of September 30, 1996 the beneficial
ownership of the Company's Common Stock by (i) Stupp Bros., Inc., P. O. Box
6600, Lemay Station, St. Louis, MO 63125, the only person or entity who as of
September 30, 1996, 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 Officers 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<F1>                   700              1,800        <F*>
A. B. Craig, III....         2,200<F1>                   -0-              2,200        <F*>
H. Givens, Jr.......         1,600<F1>                   -0-              1,600        <F*>
D. L. Godiner.......         1,037                       -0-              1,037        <F*>
C. R. Holman........         2,200<F1>                   -0-              2,200        <F*>
R. C. Jaudes........         6,372                     4,000             10,372        <F*>
M. A. Krey..........         2,600<F1>                   -0-              2,600        <F*>
R. M. Lee...........         3,356                       -0-              3,356        <F*>
G. T. McNeive, Jr...            12                       -0-                 12        <F*>
W. E. Nasser........         2,200<F1>                   -0-              2,200        <F*>
K. J. Neises........           214                       -0-                214        <F*>
R. P. Stupp.........         2,632<F1><F2>               -0-              2,632        <F*>
H. E. Trusheim......         2,674<F1>                   -0-              2,674        <F*>
D. H. Yaeger........         1,824                       -0-              1,824        <F*>
Stupp Bros., Inc....     1,155,000<F3>                   -0-          1,155,000        6.6%
All Directors and
  Executive Officers
  as a Group........                                                     42,457<F4>    <F*>

<FN>
- --------
<F1> Includes restricted, nonvested shares granted under the Restricted Stock
     Plan for Non-Employee Directors, as described in more detail on page 17.

<F2> 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.

<F3> 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.

<F4> This amount does not include the shares owned by Stupp Bros., Inc.

<F*> 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, and for the
immediately preceding two fiscal years for services in all capacities by the
Chief Executive Officer and the five other most highly compensated Executive
Officers.


                           SUMMARY COMPENSATION TABLE


                                               ANNUAL COMPENSATION
                                            -------------------------
             NAME AND                                 OTHER ANNUAL        ALL OTHER
      PRINCIPAL POSITION<F1>         YEAR   SALARY   COMPENSATION<F2>   COMPENSATION<F3>
      ----------------------         ----   ------   ----------------   ----------------
                                                           
R. C. Jaudes                         1996  $486,667      $129,640           $20,380
Chairman of the Board,               1995  $460,455      $129,310           $16,372
President and CEO                    1994  $429,714      $121,480           $12,423

D. H. Yaeger                         1996  $213,333      $ 17,168           $ 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           --            $ 6,162

K. J. Neises                         1996  $169,000      $  6,300           $ 6,970
Senior Vice President--Gas Supply    1995  $151,269      $  4,650           $ 4,896
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           --            $ 3,525

G. T. McNeive, Jr.                   1996  $146,000      $  9,450           $ 4,171
Senior Vice President--              1995  $115,758           --            $ 3,011
Finance and Chief Financial Officer  1994  $106,980           --            $ 2,869

<FN>
- --------
<F1> Effective September 1, 1995, Mr. Yaeger was promoted to Executive Vice
     President--Operations and Marketing; Mr. Neises was named Senior Vice
     President--Gas Supply and Regulatory Affairs; Mr. Lee was named Senior Vice
     President--Administrative Services; and Mr. McNeive was named Senior Vice
     President--Finance and Chief Financial Officer.

<F2> The amounts in this column reflect Dividend Equivalents paid under the
     Incentive Compensation Plan to the named Executive 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.

<F3> For 1996 this column includes (a) above-market interest on deferrals under
     the Company's Deferred Income Plan described on page 12 (Mr. Jaudes,
     $7,445; Mr. Yaeger, $-0-; Mr. Godiner, $3,180; Mr. Neises, $623; Mr. Lee,
     $623; and Mr. McNeive, $124); (b) above-market interest on deferrals under
     the Company's Deferred Income Plan II described on page 13 (Mr. Jaudes,
     $8,227; Mr. Yaeger, $369; Mr. Godiner, $3,107; Mr. Neises, $1,580; Mr. Lee,
     $582; and Mr. McNeive, $-0-); (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; Mr. Yaeger,
     $4,586; Mr. Godiner, $4,569; Mr. Neises, $4,519; Mr. Lee, $4,521; and Mr.
     McNeive, $3,903); 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 for each named Executive Officer).


                          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 TERM INCENTIVE PLANS--AWARDS IN LAST FISCAL YEAR


                                                                 PERIOD
                                       NUMBER                     UNTIL
           NAME                       OF UNITS                MATURATION<F1>
           ----                       --------                --------------
                                                
Douglas H. Yaeger.............          7,500                     5 years
Donald L. Godiner.............          7,500                     2 years
Gerald T. McNeive, Jr.........         10,000                     5 years

<FN>
- --------
<F1> Prior to January 26, 1995, Dividend Equivalents (equal to the cash dividend
     paid on each share of the Company's Common Stock) were paid on each of the
     Share Units to the recipient until his death, and thereafter to a surviving
     spouse, if any, for life. Effective for awards of Share Units made on and
     after January 26, 1995, no post-retirement Dividend Equivalents and no
     post-retirement Deferred 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) subsequent to the date upon which the Share Units are awarded:

                                       9

 11


   AGE AT                          NUMBER OF YEARS OF SERVICE
  DATE OF                            REQUIRED FOLLOWING THE
   AWARD                               DATE OF SUCH AWARD
  -------                          --------------------------
                             
61 and older..................                2
55-60.........................                4
54 and under..................                5

   The amount of Dividend Equivalents paid to any named Executive during the
   last fiscal year is disclosed in the ``Other Annual Compensation'' column in
   the Summary Compensation Table.


    Each year, the Company credits or debits an amount (Deferred Compensation
Amount) to each Share 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 Earnings for that fiscal year. The aggregate of annual
Deferred 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). No Deferred Compensation Amounts accrue on Share 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 Units are forfeited and all future rights to Deferred
Compensation Amounts and Dividend Equivalents on account of such Share 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. During the fiscal year ended September 30,
1996, $.61 was credited as a Deferred Compensation Amount on account of each
Share Unit. Interest accrues on the Deferred Compensation Amounts on Share 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.

                                  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
      FINAL              --------------------------------------------------------------------------------
 COMPENSATION<F1>        15           20           25           30           35           40           45
 ----------------        --           --           --           --           --           --           --
                                                                               
$125,000............  $ 36,567     $  48,756    $  60,945    $  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      559,512

<FN>
- --------
<F1> ``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''
     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, 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 Officers provides that
if a participating Executive 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 Officer would have been 65 years old, whichever period is
longer. When an
                                       11

 13
Executive 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 of January 25, 1990, adopted a Management Continuity
Protection Plan pursuant to which the Company has entered into Management
Continuity Protection Agreements (the ``Agreements'') with all of its Officers.
The Agreements provide that if the Officer'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, or 42 months, in the case of all
other Officers, after a change in control of the Company, the Officer will
receive a non-discounted lump sum payment. The lump sum payment will be in an
amount equal to the Officer's average annual compensation for the five-year
period preceding termination multiplied by 2.99, in the case of Mr. Jaudes, or
2.00 for all other Officers. If the Officer 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, by one forty-eighth, or, in the case of all
other 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's average monthly compensation for the five-year period preceding
termination and the number of months remaining from such termination until the
date the Officer will reach the age of 65. The Agreements expire upon the
earlier of (a) the effective date of the Officer's termination, if prior to a
change in control; or (b) 54 months, in the case of Mr. Jaudes, or 42 months, in
the case of all other Officers, after a change in control. Under the Agreements,
a ``change in 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 no more than 50 percent of such securities and a majority
of the outside members of the Company's Board of Directors decides that a change
in control has occurred.

    Previously, the Company established a Deferred Income Plan for: (i)
non-employee Directors, and (ii) employee Directors, Officers and certain other
employees who are deemed by the Compensation Committee of the Board of Directors
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 Directors 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 of (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 Director 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 Director 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 Director or employee
after reaching normal retirement age (for this purpose, age 70 for all
Directors, and age 65 for all other participants); or (ii) the amount of the
participant's account balance. At the Board of Directors' meeting on September
23, 1993, the Board approved a separate Deferred Income Plan II. Deferred Income
Plan II provides that the Board of Directors 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 the Deferred Income
Plan. Participants were allowed to make deferrals during the 1996 calendar year
and will also be allowed to make deferrals during the 1997 calendar year. During
each deferral period a non-employee Director 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.

    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 16 SHALL NOT BE INCORPORATED BY
REFERENCE INTO ANY SUCH FILINGS.

         COMPENSATION COMMITTEE REPORT REGARDING EXECUTIVE COMPENSATION

    The Compensation Committee of the Board of Directors, composed of four
independent non-employee Directors, administers 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 Board for consideration and approval.

    The philosophy of the Committee as it relates to executive compensation is
that the Chief Executive Officer (CEO) and other Executive Officers should be
compensated at levels designed to attract, motivate, and retain talented
Executives 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, a long-term
Incentive Compensation Plan.

    Salary levels of Company Executives 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; (2) the scope of responsibility, experience, time
in position, and individual performance for all Officers including the CEO; (3)
internal fairness and equity among positions held by each 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 Executives 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' base salaries.

    Awards under the Company's long-term Incentive Compensation Plan may be
granted by Committee recommendation and Board approval to the CEO and/or certain
other key Executives 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, upon the
recommendation of the Compensation Committee, the Board of Directors, exclusive
of any employee Director who is eligible to participate in the Plan, may award
Share Units to these key Executives. The Executives are paid quarterly dividend
equivalents on these Share Units at the same rate that dividends are paid to
stockholders. Share Units 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's retirement. Current
compensation under this Plan is limited to 25% of the Executive's current annual
salary. Awards granted under this Plan are intended to encourage the continued
employment of these talented Executives. Toward that end, this Plan requires
that an Executive provide a certain number of additional years of service after
the date of an award of Share Units in order for post-retirement dividend
equivalents and deferred compensation amounts associated with that award to be
paid. This Plan 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 Units to award to a key Executive is a
subjective process which considers an individual's current salary level, the
number of Share Units previously awarded, as well as expectations for the
Executive's performance relative to maintaining the long-term financial and
operational integrity of the Company.

                                       14

 16
    The compensation of all Executive Officers was considered and adjusted in
January 1996. Also, the Board of Directors, in recognition of the prior
performance and an increased level of responsibility of several of the Company's
Senior Officers, awarded new Share Units to them, as set forth in greater detail
elsewhere in this proxy statement. Such Share Unit awards are intended, among
other things, to relate a portion of executive compensation more directly with
the long-term interests 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, 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'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) the successful transition of the
Company's realigned management team in response to the retirement of two Senior
Officers.

                                                Compensation Committee

                                                H. Edwin Trusheim, Chairman
                                                Mary Ann Krey
                                                William E. Nasser
                                                Robert P. Stupp

                                       15

 17
                               PERFORMANCE GRAPH

    The following Performance Graph compares the performance of the Company's
Common 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 Stock and each
index was $100 at September 30, 1991 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



- ------------------------------------------------------------------------------------------------------------------
                         1991            1992            1993            1994            1995            1996
- ------------------------------------------------------------------------------------------------------------------
                                                                                  
     Laclede           $100.00         $113.21         $158.80         $142.45         $148.05         $183.86
- ------------------------------------------------------------------------------------------------------------------
     S&P 500           $100.00         $111.05         $125.49         $130.11         $168.82         $203.14
- ------------------------------------------------------------------------------------------------------------------
  S&P Utilities        $100.00         $114.37         $142.31         $123.67         $157.78         $168.55
- ------------------------------------------------------------------------------------------------------------------


                                       16

 18
                           COMPENSATION OF DIRECTORS

    Directors who were not employees of the Company received a monthly retainer
fee of $1,250 per month during fiscal year 1996. Also, all Directors received a
fee of $1,000 for each Board meeting attended personally; and $500 for each
Board 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 Chairman of a Committee of
the Board except for the Nominating 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.

    The Company has also established a retirement plan for each of its
non-employee Directors who serves at least five years as a Director or who dies
while serving as a Director. Pursuant to this plan, the eligible Director (the
``Participant''), or the Participant's designated beneficiary, would, following
the discontinuance of the Participant's service as a Director (or following the
Participant's attaining 65 years of age, if the Participant 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'')
of the annual Board retainer fee at the time of such Participant's
discontinuance of service. The Applicable Percentage shall be 10% for each of
the first ten years of service of such Participant as a Director. The annual
payments to the retired Participant shall continue until such Participant's
death, but if such Participant shall die before receiving at least ten annual
payments, then such Participant's designated beneficiary shall, during such
beneficiary's lifetime, receive the remainder of the first ten annual payments
which the deceased Participant 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. 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. Each non-employee Director will receive an
additional grant of 200 restricted shares on the date of each subsequent Annual
Meeting of Stockholders for services rendered by such non-employee Director
during the preceding year. Although a non-employee Director 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's years of participation in, and, in some cases, age at time of
entering, the Restricted Stock Plan. Under a Trust Agreement between the Company
and Boatmen's Trust Company, as Trustee, shares granted pursuant to the
Restricted Stock Plan are purchased on the open market by the Trustee, and held
in trust until vested in the non-employee Director. In January 1996, Mr. Beumer
received a grant of 800 nonvested shares; Ms. Krey and Messrs. Craig, Givens,
Holman and Nasser each received a grant of 200 nonvested shares; and Messrs.
Stupp and Trusheim received a grant of 100 vested and 100 non-vested shares.

                                       17

 19
PROPOSAL 2. APPOINTMENT OF AUDITORS

    The Board of Directors, upon recommendation of its Audit Committee,
recommends that the stockholders 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 vote of a
majority of the outstanding shares entitled to vote and represented in person or
by proxy will be necessary to effect the ratification described above. Thus, in
this context, the effect of an abstention will be the same as a negative vote.
Deloitte & Touche LLP is the successor to the firm that has acted as auditors of
the Company since 1953. It is expected 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.

       YOUR BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE RATIFICATION OF
                                                 ---
       THE APPOINTMENT OF DELOITTE & TOUCHE LLP AS INDEPENDENT AUDITORS.

                                 OTHER MATTERS

    The Board of Directors does not know of any matters to be presented at the
meeting other than those stated in this proxy statement. However, if other
matters related to the purpose of the meeting properly come before the meeting,
it is the intention of the persons named in the accompanying proxy to vote said
proxies on such other matters in accordance with their judgment.

                                       18

 20
                            SOLICITATION OF PROXIES

    Proxies will be solicited by mail. They may also be solicited by Officers
and regular employees of the Company, personally or by telephone or telegraph,
but such persons will not be specially compensated for such services. The firm
of Morrow & Co., Inc. has been retained to assist with the solicitation of
proxies at a cost 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 for expenses incurred therein. The entire cost
of solicitation will be borne by the Company.

                                             LACLEDE GAS COMPANY
                                             By DONALD L. GODINER, Secretary

St. Louis, Missouri
December 20, 1996


                                       19

 21

                                             [LOGO]
                                           LACLEDE GAS
                                             COMPANY

                                                                       NOTICE OF

                                                                  ANNUAL MEETING

                                                                 OF STOCKHOLDERS

                                                                             AND

                                                                 PROXY STATEMENT

                                             JANUARY 23, 1997

 22

[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, Robert C.
             Jaudes, Gerald T. McNeive, Jr. 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, 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.
                    ---

             1.  ELECTION OF DIRECTORS: Andrew B. Craig, III, C. Ray Holman and
                 William E. Nasser.
                 / / FOR all nominees listed.      / / FOR all nominees listed
                                                       except _________________

                                                              __________________

                   / / WITHHOLD AUTHORITY to vote for all nominees listed.

             2.  RATIFICATION OF THE SELECTION OF DELOITTE & TOUCHE LLP as
                 independent auditors.

                       / / FOR         / / AGAINST      / / ABSTAIN

                                   (Continued 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______



                                        ________________________________________

                                        ________________________________________

                                                      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.

                  PROXY MUST BE RETURNED BY JANUARY 23, 1997.

 24
                                  APPENDIX

    The information in the Performance Graph on page 16 of the definitive
proxy statement of Laclede Gas Company is depicted in the table that
immediately follows the graph.