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 [ ]          [ ] Confidential, For Use of
    Filed by a party other than              the Commission Only (as 
        the registrant      [ ]              permitted by Rule 14a-6(c)(2))
    Check the appropriate box:                      
    [ ] Preliminary proxy statement    
    [X] Definitive proxy statement
    [ ] Definitive additional materials
    [ ] Soliciting material pursuant to
          Rule 14a-11(c) or Rule 14a-12

                            Madison Gas and Electric
- - -------------------------------------------------------------------------------
              (Name of Registrant as Specified in Its Charter)
                            Madison Gas and Electric
- - -------------------------------------------------------------------------------
   (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 Rule 14a-6(i)(1) and 0-11.

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

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

    (2) Aggregate number of securities to which transactions 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
 
                        MADISON GAS AND ELECTRIC COMPANY
 
                                  [MG&E LOGO]
 
                ------------------------------------------------
 
                                PROXY STATEMENT
                ------------------------------------------------
 
                         ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD MAY 5, 19971998
   32
 
                        MADISON GAS AND ELECTRIC COMPANY
                              POST OFFICE BOX 1231
                         MADISON, WISCONSIN 53701-1231
 
                                                                  March 24, 199723, 1998
 
Dear Shareholder:
 
     The directors and officers of the Company join me in extending a cordial
invitation to you to attend our 19971998 Annual Meeting of Shareholders which will
be held on Monday,Tuesday, May 5, 1997,1998, at 11:00 a.m., local time, atin the Holiday Inn --Exhibition
Hall of the Dane County Exposition Center, 1919 Expo Way, Madison, West, 1313 John Q. Hammons Drive, Greenway Center, Middleton, Wisconsin
(see the map on the next page).
 
     The accompanying Proxy Statement requests approval of the election of a
slate of nominees for directors of Class IIIII to hold office until 2000.2001.
 
     At the Meeting we will discuss last year's operations, comment on items of
interest to you and the Company, and give you an opportunity to ask questions.
Following the Meeting, our Company's officers, directors, and other employees
will be available to answer any questions you may have.
 
     YOUR VOTE IS IMPORTANT TO US.IMPORTANT. I ENCOURAGE YOU TO SIGN AND DATE YOUR PROXY
PROMPTLY AND MAIL IT BACK TO US even if you plan to attend the Meeting. You may
revoke your proxy at the Meeting and vote your shares in person if you wish.
 
     I hope you will be able to attend.
 
                                         Very truly yours,
 
                                         David C. Mebane
                                         DAVID C. MEBANE
                                         Chairman of the Board, President,
                                         and Chief Executive Officer
   4
 
                               [CAMERA READY MAP]3
 
     If you plan to attend the Annual Meeting in person, please fill out the
reservation form and return it with your proxy so that we may have an indication
of the number of shareholders planning to attend the Meeting.
 
     If you have any questions, please feel free to call our Shareholder
Services toll-free number. Call 1-800-356-6423 if you are calling from outside
Wisconsin (Continental United States). In Wisconsin, please call 1-800-362-6423,
and in the Madison area, call 252-4744.
 
                                      Map
 
Note: Enter the Dane County Expo Center grounds through the Main Gate off of
Rimrock Road (see inset map).
   54
 
                        MADISON GAS AND ELECTRIC COMPANY
                              POST OFFICE BOX 1231
                         MADISON, WISCONSIN 53701-1231
 
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
 
                        MONDAY,TUESDAY, MAY 5, 1997,1998, 11:00 A.M.
 
     The 19971998 Annual Meeting of Shareholders of Madison Gas and Electric Company
will be held in Middleton,Madison, Wisconsin, atin the Holiday Inn --Exhibition Hall of the Dane County
Exposition Center, 1919 Expo Way, Madison, West, 1313
John Q. Hammons Drive, Greenway Center, Middleton, Wisconsin, on Monday,Tuesday, May 5, 1997,1998,
at 11:00 a.m., local time, for the purposes of:
 
         (1) Electing twothree Class IIIII directors to hold office until the Annual
     Meeting of Shareholders in 20002001 and until their successors have been
     elected and qualified.
 
         (2) Transacting such other business as may properly come before the
     Meeting.
 
     Only those shareholders of Common Stock of record at the close of business
on March 1, 1997,1998, are entitled to vote at the Meeting. All shareholders are
requested to be present at the Meeting in person or by proxy. Enclosed is a
proxy.
 
     Your attention is directed to the Proxy Statement of Madison Gas and
Electric Company on the following pages.
 
                                           By order of the Board of Directors
 
                                           GARY J. WOLTER, Secretary
March 24, 199723, 1998
 
                           -------------------------
 
     It is important to you and the Company that your shares be represented at
the Annual Meeting of Shareholders. Even if you plan to attend the Meeting in
person, you are requested to sign, date, and mail the enclosed proxy promptly --
regardless of the size of your stock holding.
 
     The signature on the proxy should correspond exactly with the name of the
shareholder as it appears on the proxy. Where stock is registered in the names
of two or more persons, all such persons should sign the proxy.
 
     If the proxy is signed as attorney, officer, personal representative,
administrator, trustee, guardian, or similar capacity, please indicate full
title as such.
 
                                        1
   65
 
                        MADISON GAS AND ELECTRIC COMPANY
                              POST OFFICE BOX 1231
                         MADISON, WISCONSIN 53701-1231
 
                                PROXY STATEMENT
 
To the Shareholders of the Common Stock of
MADISON GAS AND ELECTRIC COMPANY:
 
     The Proxy Statement and accompanying proxy, mailed on or about March 24,
1997,23,
1998, are furnished as a part of the solicitation of proxies by the Board of
Directors of Madison Gas and Electric Company (hereinafter referred to as the
"Company"), to be voted at the 19971998 Annual Meeting of Shareholders of the
Company to be held in Middleton, Wisconsin, at the Holiday Inn --Exhibition Hall of the Dane County Exposition Center,
1919 Expo Way, Madison, West,
1313 John Q. Hammons Drive, Greenway Center, Middleton, Wisconsin, on Monday,Tuesday, May 5, 1997,1998, at 11:00 a.m., local
time, for the purposes set forth in the accompanying Notice of Annual Meeting of
Shareholders. A shareholder who executes a proxy may revoke it at any time
before it is voted. A proxy may be revoked by written notice to the Company,
execution of a subsequent proxy which is voted at the 19971998 Annual Meeting, or
attendance at the Meeting and voting in person. Attendance at the Meeting will
not automatically revoke a proxy.
 
     As of March 1, 1997,1998, the Company had outstanding 16,079,718 shares of
50,000,000 authorized shares of Common Stock. The Common Stock constitutes the
only class of securities entitled to vote at the 19971998 Annual Meeting of
Shareholders. Only those shareholders of Common Stock of record at the close of
business on March 1, 1997,1998, are entitled to vote at the Meeting. At the 1985
Annual Meeting of Shareholders, the shareholders of the Company approved an
amendment to the Company's Restated Articles of Incorporation (the "Restated
Articles") limiting the voting power of any shareholder who acquires more than
10 percent of the Company's outstanding voting stock. To the knowledge of the
Company, this limitation does not currently apply to any shareholder.
Accordingly, at the present time, one share of Common Stock will be entitled to
one vote. For those shareholders who are participants in the Company's Investors
Plus Plan, the shares you have accumulated in the Plan are held by the
Administrator of the Plan under the nominee name of Whimm & Co., and those
shares, including your reinvestment shares, will be voted in accordance with the
direction given on the proxy.
 
                               VOTING INFORMATION
 
     A shareholder may, with respect to the election of directors, (i) vote for
the election of all named director nominees, (ii) withhold authority to vote for
all named director nominees, or (iii) vote for the 2
   7
 
election of all such nominees
other than any nominee with respect to whom the shareholder withholds authority
to vote by so indicating on the proxy. Proxies properly executed and received by
the Company at or prior to the 19971998 Annual Meeting of Shareholders and not
revoked will be voted as directed therein. In the absence of a specific
direction from a shareholder, proxies will be voted for the election of the
named director nominees. If a proxy indicates that all or a portion of the votes
represented by such proxy are not being voted, such nonvotes will not be
considered as votes cast with respect to such matter, although such shares may
be considered present and entitled to vote for other purposes and will count for
purposes of determining the presence of a quorum.
 
                                        2
   6
 
     If a quorum is present at the 19971998 Annual Meeting, the twothree persons
receiving the greatest number of votes will be elected to serve as Class IIIII
directors. Accordingly, withholding authority to vote for a director and
nonvotes with respect to the election of directors will not affect the outcome
of the election of directors.
 
                             ELECTION OF DIRECTORS
 
     The Board of Directors consists of eight directors divided into three
classes, one class having two directors and two classes having three directors,
with one class being elected each year for a term of three years. Accordingly,
it is proposed that the twothree nominees listed below be elected to serve as Class
IIIII directors for three-year terms, to expire at the 20002001 Annual Meeting of
Shareholders and upon the election and qualification of their successors.
 
     Messrs. SwansonBlaney, Mohs, and VondrasekStark are currently Class IIIII directors whose
terms expire at the 19971998 Annual Meeting and who have been nominated for
reelection.
 
     Each of the nominees has indicated a willingness to serve if elected, and
the Board of Directors has no reason to believe that any nominee will be
unavailable. If any of the nominees should become unable to serve, it is
presently intended that the proxies solicited hereby will be voted for a
substitute nominee designated by the Board of Directors. Under the Company's
retirement guidelines for directors, non-officer directors must retire from the
board no later than the Annual Meeting of Shareholders following their 73(rd)
birthday.
 
     Under the terms of the Company's Bylaws, nominations for the Board of
Directors made by shareholders must be made in writing and delivered or mailed
to the Chief Executive Officer and/or President of the Company at the Company's
principal executive offices not less than 14 days nor more than 60 days prior to
the Annual Meeting of Shareholders. If less than 14 days' notice of the Annual
Meeting is given to shareholders, such nominations must be delivered or mailed
as specified above not later than the close of business on the fourth day
following the day on which the notice was mailed. Such notification shall
contain the following information to the extent known to the nominating
shareholder: a) name and address of each proposed nominee, b) the principal
occupation of each proposed nominee, c) the name and residence address of the
nominating shareholder, and d) the number of shares of capital stock of the
corporation owned by the nominating shareholder. Shareholder nominations for the
3
   8
 
19971998 Annual Meeting of Shareholders must be delivered or mailed to the Company
no later than April 21, 1997.1998.
 
     The following table sets forth the names of the nominees and the current
directors who will continue in office after the Meeting, their ages, information
as to their business experience for the last five years (unless otherwise
noted), and the year they first became directors of the Company.
 
                                        3
   7
 
DIRECTOR NAMES (AGES) AND BUSINESS EXPERIENCE SINCE ------------------------------------ -------- Nominees (Class II)III) -- Term Expiring in 2000 H. LEE SWANSON (59), Cross Plains, Wisconsin................ 1988 Chief Executive Officer, President, and Director of the State Bank of Cross Plains, with which he has been associated for more than 31 years; also director of Mid-Plains Telephone Company, an independent telephone company. FRANK C. VONDRASEK (68), Madison, Wisconsin................. 1982 Vice Chairman of the Board of Directors of the Company, of which he was an officer from 1974 through 1993. Members of the Board of Directors Continuing in Office Class III -- Term Expiring in 19982001 RICHARD E. BLANEY (60)(61), Madison, Wisconsin.................. 1974 Retired President of Richard Blaney Seeds Inc., sellers of hybrid seed corn, with which he was associated for more than 9 years. FREDERIC E. MOHS (60)(61), Madison, Wisconsin................... 1975 Partner in the law firm of Mohs, MacDonald, Widder & Paradise, of which he has been a member since 1968. PHILLIP C. STARK (71)(72), Madison, Wisconsin................... 1985 Chairman of the Board and Vice President and Secretary of The Stark Company, a real estate company, with which he has been associated for 48 years.
4 9
DIRECTOR NAMES (AGES) AND BUSINESS EXPERIENCE SINCE ------------------------------------ -------- 49 years. Members of the Board of Directors Continuing in Office Class I -- Term Expiring in 1999 JEAN MANCHESTER BIDDICK (70)(71), Madison, Wisconsin............ 1982 Retired Chief Executive Officer of Neesvig's Inc., a wholesale meat company, with which she was associated for more than 27 years. DAVID C. MEBANE (63)(64), Madison, Wisconsin.................... 1984 Chairman of the Board of Directors, President, and Chief Executive Officer of the Company, of which he has been an officer since 1980; also director of First Federal Capital Corp., a bank holding company. REGINA M. MILLNER (53), Madison, Wisconsin.................. 1996 Attorney and Real Estate Consultant for more than 1112 years and President of RMM Enterprises, Inc., a real estate consulting firm; also a director of Wisconsin State Equity Corporation. Class II -- Term Expiring in 2000 H. LEE SWANSON (59), Cross Plains, Wisconsin................ 1988 Chief Executive Officer, President, and Director of the State Bank of Cross Plains, with which he has been associated for more than 32 years; also director of Wisconsin State Equity Corporation.Chorus Communications Group and MidPlains Telephone Company. FRANK C. VONDRASEK (69), Madison, Wisconsin................. 1982 Vice Chairman of the Board of Directors of the Company, of which he was an officer from 1974 through 1993.
54 108 BENEFICIAL OWNERSHIP OF COMMON STOCK The following table lists the beneficial ownership of Common Stock of each director and nominee, the individuals named in the Summary Compensation Table, the directors and executive officers as a group, and each person known by the Company to be the beneficial owner of more than 5 percent of the outstanding shares of Common Stock. In each case the indicated owner has sole voting power and sole investment power with respect to the shares shown except as noted.
PERCENT OF NUMBER OF SHARES OUTSTANDING NAME BENEFICIALLY OWNED COMMON STOCK ---- ------------------ ------------ Jean Manchester Biddick........................... 3,492Biddick............... 3,716 * Richard E. Blaney................................. 1,255Blaney..................... 1,335 * Robert E. Domek................................... 7,453(1)(2)Domek....................... 3,651(2)(5) * Joseph T. Krzos................................... 1,320(1)Terry A. Hanson....................... 1,909(1)(2) * David C. Mebane................................... 7,948(1)Mebane....................... 8,264(1)(2) * Regina M. Millner................................. 918Millner..................... 924 * Frederic E. Mohs.................................. 1,678(3)Mohs...................... 1,786(3) * Phillip C. Stark.................................. 3,127Stark...................... 3,329 * H. Lee Swanson.................................... 3,150(4)Swanson........................ 3,150 * Frank C. Vondrasek................................ 20,064(1)Vondrasek.................... 21,355(1)(2) * Mark C. Williamson................................ 1,883(2)Williamson.................... 2,048(1)(2) * Gary J. Wolter.................................... 2,882(1)Wolter........................ 3,187(1)(2) * All directors and executive officers as a group (19)............................................ 77,930(2).................... 73,363(2) * Marshall & Ilsley Corporation..................... 1,010,596(5) 6.3Corporation......... 974,403(4) 6.06 770 North Water Street Milwaukee, Wisconsin 53202
- - ------------------------- * Less than 1 percent.Percent. (1) Messrs. Domek, Krzos,Hanson, Mebane, Vondrasek, Williamson, and Wolter are directors of Madison Gas and Electric Company Foundation, Inc., and as such have shared voting and investment power in an additional 9,847 shares of Common Stock held thereby. (2) Includes Common Stock held under the two Employee Stock Ownership Plans of the Company for the account of executive officers of the Company with respect to which such persons have sole voting but no investment power: Mr. Domek, 6,0482,177 shares; Mr. Krzos, 250;Hanson, 402 shares; Mr. Mebane, 4,8385,149 shares; Mr. Vondrasek, 11,23311,956 shares; Mr. Williamson, 1314 shares; Mr. Wolter, 7883 shares; and directors and executive officers as a group, 35,33731,413 shares. (3) Includes 574611 shares of Common Stock with respect to which Mr. Mohs is trustee of a trust for the benefit of his children. 6 11 (4) Mr. Swanson is a member of the Qualified Plan Committee of the Profit Sharing Plan and the Money Purchase Pension Plan of the State Bank of Cross Plains and as such has shared voting and investment power in an additional 1,575 shares of Common Stock held thereby. (5) Marshall & Ilsley Trust Company is the Trustee of the Company'sCompany=s Employee Stock Ownership Plans. Marshall & Ilsley Corporation (M&I), as a parent holding company, filed a Schedule 13G to report beneficial ownership by it and four subsidiaries of shares of Common Stock. Based on information contained in the Schedule 13G, this includes shares as to which M&I has or shares voting and investment power as follows: sole voting power as to 98,06291,580 shares; shared voting power as to 913,331878,688 shares (as to which beneficial ownership is disclaimed as to 856,191833,907 shares held in one or more employee benefit plans); sole investment power as to 101,10088,974 shares; and shared investment power as to 909,496885,429 shares (as to which beneficial ownership is disclaimed as to 856,191833,907 shares held in one or more employee benefit plans). (5) Retired as Executive Vice President December 31, 1997. 5 9 SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE Section 16(a) of the Securities Exchange Act of 1934 requires the Company's directors, executive officers, and persons who own more than ten percent of the Company's Common Stock to file reports of ownership and changes in ownership with the Securities and Exchange Commission. Such persons are also required to furnish the Company with copies of all such reports. Based solely on its review of the copies of such reports received by the Company and written representations from certain reporting persons, the Company notes that its directors and executive officers (the Company does not have any greater than ten percent shareholders) filed all required reports during or with respect to 1997 on a timely basis, except for Robert E. Domek, who filed one report late relating to a sale of stock. BOARD COMMITTEES The Company has an Audit Committee, a Compensation Committee, an Executive Committee, and a Personnel Committee. During the year ended December 31, 1996,1997, a total of 1312 meetings of the Board of Directors were held. All of the directors attended in excess of 75 percent of the aggregate of these meetings and (if they were members of the Audit, Compensation, Executive, or Personnel Committee) the meetings of the Audit, Compensation, Executive, and Personnel Committees. Directors who are not employees of the Company will receive $10,000$11,500 annually, plus $500$650 for each Board meeting attended and $350 for each Audit, Compensation, Executive, or Personnel Committee meeting attended. The Vice Chairman of the Board of Directors receives an additional $1,000$6,500 annual retainer. Mr. Mebane does not receive additional compensation for serving as a director. The members of the Audit Committee are Mrs. Biddick, Ms. Millner, and Messrs. Blaney, Mohs, Stark, Swanson, and Vondrasek. The Audit Committee held two meetings during 1996.1997. The Audit Committee's function is to meet with the Company's internal auditors and independent public accountants and discuss with them the scope and results of their audits, the Company's accounting practices, and the adequacy of the Company's internal controls. The Audit Committee also approves services performed by the Company's independent public accountants. The members of the Compensation Committee are Messrs. Blaney, Mohs, and Stark. The Compensation Committee held two meetingsone meeting during 1996.1997. The function of the Compensation Committee is to review the salaries, fees, and other benefits of officers and directors and recommend compensation adjustments to the Board of Directors. The members of the Executive Committee are Mrs. Biddick and Messrs. Blaney, Mebane, Mohs, and Vondrasek. The Executive Committee did not meet during 1996.1997. The Executive Committee 7 12 provides a means of taking prompt action when a quorum of the Board of Directors cannot be readily assembled. When the Board of Directors is not in session, the Executive Committee has the powers of the Board in the management of the business and affairs of the Company, except action with respect to dividends to shareholders, election of principal officers, or the filling of vacancies on the Board of Directors or committees created by the Board of Directors. The members of the Executive Committee are elected by the Board of Directors each year at the first meeting of the Board following the Annual Meeting of Shareholders to serve until the first Board meeting following the next Annual Meeting of Shareholders. The members of the Personnel Committee are Mrs. Biddick, Ms. Millner, and Messrs. Mebane, Mohs, Swanson, and Vondrasek. The Personnel Committee held two meetingsone meeting during 1996.1997. The Personnel Committee makes recommendations with respect to the election of directors and officers of the Company. Nominations for the Board of Directors by shareholders, which are submitted to the Chief Executive Officer and/or President of the Company, in the manner described above, will be considered by the Personnel Committee, the Board, or the Chief Executive Officer. 86 1310 EXECUTIVE COMPENSATION The following table summarizes the compensation for the fiscal years 1994, 1995, 1996, and 19961997 of the Chief Executive Officer and four other executive officers serving as executive officers on December 31, 1996,1997, whose salary exceeded $100,000 for fiscal year 1996.1997. SUMMARY COMPENSATION TABLE
ANNUAL COMPENSATION LONG-TERM COMPENSATION ---------------------------------------------------------------- --------------------------------- AWARDS PAYOUTS ----------------------- ------- RESTRICTED SECURITIES OTHER ANNUAL STOCK UNDERLYING LTIP ALL OTHER NAME AND PRINCIPAL SALARY BONUS COMPENSATION AWARDS ($) OPTIONS PAYOUTS COMPENSATION ($) NAME AND PRINCIPAL POSITION YEAR SALARY ($) ($) ($) (5)($) (#) ($) (6) ---------------------------($)(5) ------------------ ---- ---------------- ----- ------------ ---------- ---------- ------- ---------------------------- David C. Mebane(1)........... 1996 $280,769Mebane....... 1997 $287,316 0 0 $ 0 0 0 $2,250 Chairman, President and 1995 $264,321 0 0 6,350 0 0 $2,250 Chief Executive Officer 1994 $237,601 0 0 0 0 0 $2,250 Robert E. Domek(2)........... 1996 $177,332 0 0 $ 0 0 0 $1,595 Executive Vice President 1995 $126,930 0 0 6,350 0 0 $1,393 1994 $112,255 0 0 0 0 0 $1,268 Gary J. Wolter(3)............ 1996 $162,846 0 0 $ 0 0 0 $2,083 Senior Vice President- 1995 $146,517 0 0 6,350 0 0 $2,046 Administration and 1994 $122,221 0 0 0 0 0 $1,832 Secretary Mark C. Williamson(4)........ 1996 $158,092 0 0 $ 0 0 0 $ 395 Senior Vice President- 1995 $141,580 0 0 6,350 0 0 $ 354 Energy Services 1994 $116,2308,857 Chairman, President, 1996 270,756 0 0 0 0 0 12,263 and Chief Executive 1995 252,452 0 2,766 6,350 0 0 11,353 Officer Robert E. Domek(1).... 1997 $180,575 0 $ 291 Joseph T. Krzos.............. 1996 $123,032 0 0 $ 0 0 0 $1,846$54,958 Executive Vice President-Finance 1995 $117,754 0 0 6,350 0 0 $1,764 1994 $110,1801996 170,000 0 0 0 0 0 $1,6508,927 President 1995 119,558 0 1,087 6,350 0 0 7,678 Gary J. Wolter(2)..... 1997 $176,612 0 $ 0 $ 0 0 0 $ 6,171 Senior Vice President- 1996 160,516 0 0 0 0 0 4,412 Administration and 1995 144,844 0 153 6,350 0 0 3,566 Secretary Mark C. Williamson(3)....... 1997 $174,984 0 $ 0 $ 0 0 0 $ 3,114 Senior Vice President- 1996 158,092 0 0 0 0 0 395 Energy Services 1995 141,396 0 184 6,350 0 0 354 Terry A. Hanson(4).... 1997 $122,416 0 $ 0 $ 0 0 0 $ 5,089 Vice President- 1996 114,068 0 0 0 0 0 3,836 Finance 1995 106,480 0 119 6,350 0 0 1,994
- - ------------------------- (1) Chief Executive Officer since January 1, 1994. Promoted to Chairman, President and Chief Executive Officer on May 9, 1994. (2) Senior Vice President-Human Resources until May 1, 1995, when he was promoted to Executive Vice President. He was elected President of Great Lakes Energy Corp. (GLENCO) and Vice Chairman of American Energy Management, Inc. (AEM), in May of 1996. GLENCO and AEM arewere subsidiaries of the Company. (3)(2) Vice President-Administration and Secretary until May 1, 1995, when he was promoted to Senior Vice President-Administration and Secretary. (4)(3) Vice President-Energy Services until May 1, 1995, when he was promoted to Senior Vice President-Energy Services. (4) Treasurer until October 1, 1996, when he was promoted to Vice President and Treasurer. Promoted to Vice President-Finance on November 1, 1997. (5) The amounts in the table reflect the market value on the date of grant of restricted stock awarded under restricted stock award agreements. The number of shares of restricted stock held by each executive officer named in the table is 300 and the market value of such shares as of December 31, 1996, was $6,075. The restricted stock awards vested on February 16, 1997. (6) AllAmounts for all other compensation for 1996 amounts1997 are Company contributions to a 401(k) defined contribution plan. 9plan and pay for unused vacation. The 401(k) Company contribution for 1997 was $3,550 for Mr. Mebane, $2,879 for Mr. Domek, $2,997 for Mr. Wolter, $3,114 for Mr. Williamson, and $2,804 for Mr. Hanson; the residual for each person in 1997 was pay for unused vacation. 7 1411 REPORT ON EXECUTIVE COMPENSATION CORPORATE MISSION The mission of Madison Gas and Electric Company is to provide quality gas and electric utility service to its customers at competitive rates; to meet all customers'customers= gas, electric, and related energy needs; and to earn a reasonable return for investors. MGE is committed to maintaining the highest standards of corporate citizenship and fair treatment for all employees. COMPENSATION PHILOSOPHY The principal goal of the Madison Gas and Electric Company compensation program is to pay employees, including executive officers, at levels which are: - reflective of how well the Company is achieving its corporate mission - consistent with the Company's current financial condition, earnings, rates, total shareholder return, and projected Consumer Price Index - reflective of individual performance and experience - competitive in the marketplace - administered in a fair and consistent manner. Executive salaries are established within a salary range that reflects competitive salary levels for similar positions in similar-sized gas and electric utilities and other Wisconsin utilities. The utilities used for salary comparison are not the same companies included in the performance graph peer group in this Proxy Statement. The Upper Midwest combination utilities included in the performance graph peer group were selected to reflect utilities facing similar weather and economic conditions. Many of these companies are larger than MGE with much higher compensation structures. When examining compensation peer groups, it was determined more appropriate to consider similar-sized utilities and other Wisconsin utilities. The midpoint (or middle) of an executive's salary range is approximately equal to the median salary level of the surveyed utilities. An executive's position in the range reflects his or her performance over a period of years in that position, the executive's experience in that position, and Company performance. Specific individual or Company performance targets are not set. Instead, an executive'sexecutive=s salary within the salary range is determined by subjectively evaluating the individual'sindividual=s performance and experience and the Company's performance. While MGE's current compensation program has functional adequacy to retain and fairly compensate the Company's executives, the Compensation Committee and the full Board review the objectives of the executive compensation program on a continuing basis. Each year, the Compensation 10 15 Committee reviews and recommends to the Board annual salaries, salary grades and ranges, and the overall salary program design for the Company's executives. 8 12 EXECUTIVE COMPENSATION Executive salaries were set in April of 1996. Company performance factors such as earnings, rates, shareholder return, and other available financial criteria were used in determining the CEO's and other executive officers' positions in his or her salary range. At the time 1996 compensation was set, the Compensation CommitteeOther criteria such as gas and the full Board of Directors reviewed Company performance for 1995electric reliability and first quarter information for 1996. This information showed MGE's cumulative five-year total return wasresponsiveness to industry change were also examined. In 1997, MGE earned above the return for MGE's peer groupon equity authorized by the Public Service Commission of utilities. ElectricWisconsin. This was achieved despite lower sales because of mild weather and natural gas rates were held constant throughsubstantial additional expenses because of the review period while cost control measures continued.outage of the Kewaunee Nuclear Power Plant. Additionally, the Company has taken a leadership role in industry restructuring and merger policy. A study was performed for the Company in early 1996 by a compensation consultant. The study compared the pay level of key MGE executives to pay levels of general industry and pay levels of other utilities with revenues of approximately $250 million. The study showed that pay levels for MGE executives were generally below the median of salary and incentive compensation for both general industry and similar-sized utilities. Salary adjustments were made which moved Company executives closer to the market median for their positions. TheIn 1997, the CEO's annual salary was increased to $275,700.set at $292,992. The CEO's total compensation remains below the market total compensation for both general industry and similar-sized utilities identified in the compensation study. CHANGE IN COMPENSATION COMMITTEE Robert M. Bolz, a member of MGE's Compensation Committee, retired May 6, 1996, after 24 years of service to MGE. Mr. Bolz was replaced on the Compensation Committee by Phillip C. Stark. Richard E. Blaney Frederic E. Mohs Phillip C. Stark 119 1613 COMPANY PERFORMANCE The following graph shows a five-year comparison of cumulative total returns for the Company, S&P 500, and a Peer Group Index weighted according to each company's market capitalization as of the beginning of each annual period. MADISON GAS AND ELECTRIC COMPANY FINANCIAL PERFORMANCE CUMULATIVE FIVE-YEAR TOTAL RETURN* COMPARISON
MEASUREMENT PERIOD MGE S&P 500 PEER GROUP (FISCAL YEAR COVERED) 1991 100 100 100 1992 112 108 106 1993 123 118 120 1994 125 120 113 1995 145 165 148 1996 131 203 154
[PERFORMANCE GRAPH] Assumes $100 invested on December 31, 1991,1992, in each of the Company's Common Stock, S&P 500, and the Peer Group *Total return assumes reinvestment of dividends
-------------------------------- S&P PEER MGE 500 GROUP ------------------------------ 19911992 $100 $100 $100 19921993 $110 $110 $113 1994 $112 $108 $106 1993 $123 $118 $120 1994 $125 $120 $113$112 $107 1995 $143 $165 $148$128 $153 $140 1996 $131 $203 $154$117 $189 $145 1997 $141 $252 $187
1210 1714 The Peer Group selected by the Company is composed of the following Upper Midwest combination utilities: Cilcorp Inc. Minnesota Power & Light Cinergy Corp. Nipsco Industries Inc. Cipsco Inc. Northern States Power-MN CMS Energy Corp. SIGCorp. Inc. DPL Inc. St. Joseph Light & Power IES Industries Inc. Utilicorp United Inc. Illinova Corp. Wisconsin Energy Corp. Interstate Power Co. WPL Holdings Inc. *Iowa-Illinois Gas & Elec. WPS Resources Corp. **MidAmerica Energy Hldg.
Holding Note: Data accumulated by S&P Compustat Services * Merged *Merged with MidAmerican Energy Co.Midwest Resources on 7/17/95 **Name change from MidAmerican Energy Co. 1311 1815 MADISON GAS AND ELECTRIC COMPANY FINANCIAL PERFORMANCE MGE VERSUS WISCONSIN PEER GROUP Note: This graph is for comparison purposes only. It is to show how the Company's Five-Year Total Return compares to the other Wisconsin utilities.
MEASUREMENT PERIOD MGE WISCONSIN (FISCAL YEAR COVERED) PEER GROUP 1991 100 100 1992 112 109 1993 123 118 1994 125 111 1995 143 139 1996 131 130
[PERFORMANCE GRAPH] Assumes $100 invested on December 31, 1991,1992, in each of the Company's Common Stock and the Wisconsin Utility Peer Group Average Wisconsin Peer Group average is weighted based on market capitalization at the beginning of the year Total return assumes reinvestment of dividends
----------------------- WISCONSIN MGE PEER GROUP ----------------------- 19911992 $100 $100 19921993 $110 $108 1994 $112 $109 1993 $123 $118 1994 $125 $111$102 1995 $143 $139$128 $128 1996 $131 $130$117 $119 1997 $141 $140
Wisconsin Peer Group: Wisconsin Energy Corp. WPL Holdings Inc. WPS Resources Corp. 1412 1916 PENSION PLAN AND SUPPLEMENTAL RETIREMENT PLAN The Company has a noncontributory qualified defined benefit Pension Plan covering its salaried employees. The amount of pension is based uponon years of service and final 60-month average earnings prior to retirement. The following table indicates the estimated maximum retirement benefits payable (unreduced for survivor protection) at the normal retirement age of 65 for specified compensation and years of service classifications. Substantially all compensation shown in the salary column of the summary compensation table is included in compensation under the Pension Plan, subject to any statutory regulations imposed by the Internal Revenue Code. Information in this table is based on the Pension Plan formula for years of service credit earned in 1986 and subsequent years. The retirement benefits are not subject to any reduction for Social Security benefits received by the employees or for any other offset amounts. PENSION PLAN TABLE(1)
ANNUAL PENSION AT NORMAL RETIREMENT AGE OF 65 AFTER YEARS OF SERVICE INDICATEINDICATED BELOW(2) --------------------------------------------- FINAL FIVE-YEAR 25 YEARS AVERAGE ANNUAL SALARY 10 YEARS 15 YEARS 20 YEARS OR MORE - --------------------- -------- -------- -------- -------- $100,000.........................$100,000.............. $12,500 $18,750 $25,000 $31,250 $125,000.........................$125,000.............. $15,625 $23,438 $31,250 $39,063 $150,000......................... $18,750 $28,125 $37,500 $46,875$160,000.............. $20,000 $30,000 $40,000 $50,000
- - ------------------------- (1) The retirement benefits reflect limits imposed by the Internal Revenue Code on benefit amounts and covered compensation. (2) The Pension Plan Table does not reflect service credit prior to 1986 when the Pension Plan required employee contributions. The normal retirement pension for employees with service credits prior to 1986 will exceed the amounts shown in the Pension Plan Table, depending on their years of pre- 1986 service and contributions made to the Pension Plan. The estimated annual retirement benefit payable at normal retirement age of 65 under the Pension Plan formula (assuming continuation of 19961997 compensation levels through retirement and taking into account employee contributions and service credits for 1985 and prior years) is $55,540$56,176 to Mr. Mebane, $44,871$44,586 to Mr. Wolter, $50,000$50,943 to Mr. Williamson, and $42,477$45,371 to Mr. Krzos.Hanson. At December 31, 1996,1997, the estimated annual retirement benefit payable to Mr. Domek was $43,752.is $48,680. The full credited years of service under the Pension Plan are 2021 for Mr. Mebane, 1314 for Mr. Wolter, 1112 for Mr. Williamson, 1416 for Mr. Krzos,Hanson, and 25 for Mr. Domek. Officers of the Company are also covered under a nonqualified supplemental retirement plan which provides a supplemental retirement benefit. The supplemental retirement benefit is a designated 15 20 percentage ranging from 55 to 70 percent of the final 60-month average earnings less the benefit payable from the Pension Plan described above. The designated percentage is based on the officer's age at retirement. The estimated supplemental annual retirement benefit payable at normal retirement age of 65 under the supplemental retirement plan (assuming continuation of 19961997 compensation levels through retirement) is $130,618$134,698 to Mr. Mebane, $70,671$83,086 to Mr. Wolter, $64,122$75,729 to Mr. Williamson, and $43,354$42,871 to Mr. Krzos.Hanson. At December 31, 1996,1997, the estimated annual supplemental retirement benefit payable to Mr. Domek was $39,957.$55,090. 13 17 DEFERRED COMPENSATION PLAN Officers of the Company are permitted to defer a portion of their current salary under a nonqualified deferred compensation plan initiated in 1984. TwoThree officers contributed to the plan during 1996.1997. Participants in the plan are entitled to receive deferred compensation upon termination of active employment. Deferred compensation under this plan does not constitute compensation as defined under the Pension Plan described above. The Company has entered into a trust agreement for the purpose of assuring the payment of the Company's obligations under the supplemental retirement plan and deferred compensation plan. Under the trust agreement, in the event of a change in control or potential change in control of the Company, the Company will be obligated to deliver to the trustee cash or marketable securities having a value equal to the present value of the amounts which the Company is obligated to pay under such plans and the costs of maintaining the trust. "Change in control" is defined generally as the acquisition by any person, subject to certain exceptions, of beneficial ownership of 20 percent or more of the Common Stock; a change in the majority of the Board of Directors; certain mergers or similar transactions involving the Company's assets where, among other conditions, the current shareholders do not constitute at least 60 percent of the shareholders of the resulting or acquiring entity; or a liquidation of the Company. SEVERANCE PLANS The Company has entered into severance agreements with certain key employees, including Messrs. Mebane, Domek, Wolter, Williamson, and Krzos.Hanson. Under these agreements, each such employee is entitled to a severance payment following a change in control of the Company as defined above if, within 24 months after such change in control, employment with the Company is terminated by (i) the Company, (ii) the employee for good reason, or (iii) the employee for any reason during the 30-day period commencing one year after the date of change in control. Each agreement has a three-year initial term, but on the first anniversary of execution and each anniversary thereafter, the agreement is extended for an additional year, unless either the Company or the employee gives notice not to extend the agreement or a change in control of the Company has occurred. Severance payments will be equal to three times the employee's annual base salary plus three times the highest bonus paid during any of the 16 21 five years preceding a change in control. If the employee receives severance benefits following a change in control, health, life, and disability benefits are continued for up to three years, and the employee will also be grossed up for any excise taxes the employee may incur. In circumstances not involving a change in control of the Company, Messrs. Mebane, Domek, Wolter, Williamson, and Krzos,Hanson, like other salaried employees, are entitled under the Company's general severance plan to a payment equal to two weeks of compensation plus the employee's weekly compensation multiplied by the number of years of employment, not exceeding 24. SOLICITATION OF PROXIES The cost of soliciting proxies will be borne by the Company. In addition to solicitation by mail, directors, officers, and employees of the Company may solicit proxies from the shareholders of the Company personally or by telephone. The Company has retained Morrow & Co., Inc., to aid in the solicitation of proxies at a fee of $6,000 plus expenses. 14 18 RECEIPT OF SHAREHOLDERS' PROPOSALS AND DIRECTOR NOMINATIONS FOR NEXT ANNUAL MEETING In order to be considered for inclusion in the Company's proxy materials for the 19981999 Annual Meeting of Shareholders, any shareholders' proposals must be received at the Company's principal executive offices at 133 South Blair Street, Post Office Box 1231, Madison, Wisconsin 53701-1231, no later than November 24, 1997.23, 1998. Shareholder nominations for Class I directors to be elected at the 19981999 Annual Meeting of Shareholders must be submitted in the manner described in Election of Directors above not less than 14 days nor more than 60 days prior to the 19981999 Annual Meeting. 17 22 OTHER MATTERS The Company's Annual Report for the year 19961997 has been mailed to shareholders. The management has no knowledge of any other matters to be brought before the Annual Meeting. If, however, any other matters properly come before the Annual Meeting, it is the intention of the persons named in the proxy to vote the proxies in accordance with their judgment on such matters. The Board of Directors has selected Coopers & Lybrand L.L.P. to audit the consolidated financial statements of the Company and its subsidiaries for 1997.1998. Coopers & Lybrand L.L.P., the Company's independent public accountant in 1996,1997, is expected to have a representative present at the meeting who may make a statement and will be available to respond to appropriate questions. Madison Gas and Electric Company DAVID C. MEBANE DAVID C. MEBANE Chairman of the Board, President, and Chief Executive Officer Dated March 24, 1997 1823, 1998 15 23 - - -------------------------------------------------------------------------------- - - -------------------------------------------------------------------------------- PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF19 MADISON GAS AND ELECTRIC COMPANY The undersigned Common Stock shareholderPOST OFFICE BOX 1231 MADISON, WISCONSIN 53701-1231 [MG&E LOGO] This proxy is solicited on behalf of MADISON GAS AND ELECTRIC COMPANY hereby appoints RICHARD E. BLANEY, DAVID C. MEBANE, AND FRANK C. VONDRASEK,the Board of Directors of Madison Gas and each of them, as proxies with power of substitution (to act by a majority of such of them as shall be present) to represent and to vote all shares of stock the undersigned would be entitled to vote, at theElectric Company. MGE's Annual Meeting of Shareholders towill be held at the Holiday Inn -- Madison West, 1313 John Q. Hammons Drive, Greenway Center, Middleton, Wisconsin, on Monday, May 5, 1997, at 11:00 a.m., local time, and at all adjournments thereof: (1) The election of members of Class II of the Board of Directors as providedon Tuesday, May 5, 1998, in the Company's Proxy Statement:Exhibition Hall at the Dane County Exposition Center, 1919 Expo Way, Madison, Wisconsin (see map on back). YOUR VOTE IS IMPORTANT. PLEASE SIGN AND DATE THE ATTACHED PROXY PROMPTLY AND MAIL IT BACK TO US EVEN IF YOU PLAN TO ATTEND THE MEETING. If you do plan on attending the meeting, be sure to complete and return the bottom two-thirds of this form in the enclosed envelope. Fold and Detach Here Fold and Detach Here - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - PLEASE SIGN AND RETURN. MADISON GAS AND ELECTRIC COMPANY PROXY ITEM 1: Election of Directors: Class III Nominees: Richard E. Blaney, Frederic E. Mohs, and Phillip C. Stark
[ ] FOR [ ] WITHHOLD all nominees listed belowabove authority to vote for all (except as marked to the contrary below) [ ] FOR all nominees listed below [ ] WITHHOLD AUTHORITY to vote for all nominees listed (except as marked to the contrary below) below
Class II (3 years) -- H. Lee Swanson and Frank C. Vondrasek (to(Instructions: To withhold authority to vote for any individual nominee, write thethat nominee's name in the space provided below): ---------------------------------------------------------------------- (2)below.) -------------------------------- ITEM 2: In their discretion upon such other business as may properly come before the meeting. THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED AS SPECIFIED WITH RESPECT TO THE MATTER DESIGNATED IN THE PROPOSAL NUMBERED (1). IF NO SPECIFICATION IS MADE, THE SHARES WILL BE VOTED "FOR""FOR ALL NOMINEES." This proxy revokes any proxy heretofore given. --------------------------------------------------- , 1997 MONTH DAY This proxy revokes any proxy heretofore given. ------------------------------------------------- (L.S.) --------------------------------------------------- ---------------------------------------------, 19971998 ------------------------------------------------- (L.S.) MONTH DAY Please sign exactly as name appears hereon. For joint accounts, all tenants should sign. Executors, Administrators, Trustees, etc., should so indicate when signing.
(continued on reverse side) - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 1998 ANNUAL SHAREHOLDERS MEETING RESERVATION Please sign and return if you plan to attend the Annual Meeting. (If you do not plan to attend, please leave blank.) --------------------------------------- Shareholder(s) --------------------------------------- --------------------------------------- Guest 20 MAP PROXY PROXY FOR ANNUAL MEETING OF SHAREHOLDERS -- MAY 5, 1998 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS [MG&E LOGO] The undersigned Common Stock shareholder of MADISON GAS AND ELECTRIC COMPANY hereby appoints DAVID C. MEBANE and FRANK C. VONDRASEK, or either of them, as proxies with power of substitution, to represent and to vote all shares of stock the undersigned would be entitled to vote, at the Annual Meeting of Shareholders to be held in the Exhibition Hall at the Dane County Exposition Center, 1919 Expo Way, Madison, Wisconsin, on Tuesday, May 5, 1998, at 11:00 a.m., local time, and at all adjournments thereof. Shares represented by all properly executed proxies will be voted in accordance with instructions appearing on the proxy. IN THE ABSENCE OF SPECIFIC INSTRUCTIONS, PROXIES WILL BE VOTED IN ACCORDANCE WITH THE RECOMMENDATIONS OF THE BOARD OF DIRECTORS, AND IN THE DISCRETION OF THE PROXY HOLDERS AS TO ANY OTHER MATTERS THAT MAY PROPERLY COME BEFORE THE ANNUAL MEETING. PLEASE SIGN EXACTLY AS NAME(S) APPEAR ON THIS PROXY, AND DATE THIS PROXY. IF JOINT ACCOUNT, EACH JOINT OWNER SHOULD SIGN. IF SIGNING FOR A CORPORATION OR PARTNERSHIP OR AS AGENT, ATTORNEY, OR FIDUCIARY, INDICATE THE CAPACITY IN WHICH YOU ARE SIGNING.