Exhibit 24 Page 1 of 2 POWER OF ATTORNEY ----------------- KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned does hereby appoint and constitute Reginald L. Babcock as his or her agent and attorney-in-fact to execute in his or her name, place and stead (whether on behalf of the undersigned individually or as a director of Connecticut Natural Gas Corporation or otherwise) the Annual Report on Form 10-K of Connecticut Natural Gas Corporation respecting its fiscal year ended September 30, 1995 and any and all amendments thereto and to file such Form 10-K and any such amendments thereto with the Securities and Exchange Commission. Said attorney shall have the power to act hereunder. IN WITNESS WHEREOF, the undersigned have executed this instrument this 28th day of November, 1995. S/ Bessye W. Bennett S/ Denis F. Mullane ------------------------------------ ------------------------------------ (Bessye W. Bennett) (Denis F. Mullane) Director Director S/ James F. English, Jr. S/ Richard J. Shima ------------------------------------ ------------------------------------ (James F. English, Jr.) (Richard J. Shima) Director Director S/ Laurence A. Tanner ------------------------------------ ------------------------------------ (Herman J. Fonteyne) (Laurence A. Tanner) Director Director S/ Beverly L. Hamilton S/ DeRoy C. Thomas ------------------------------------ ------------------------------------ (Beverly L. Hamilton) (DeRoy C. Thomas) Director Director S/ Harvey S. Levenson S/ Angelo Tomasso, Jr. ------------------------------------ ------------------------------------ (Harvey S. Levenson) (Angelo Tomasso, Jr.) Director Director Exhibit 24 Page 2 of 2 POWER OF ATTORNEY ----------------- KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned does hereby appoint and constitute Reginald L. Babcock as his or her agent and attorney-in-fact to execute in his or her name, place and stead (whether on behalf of the undersigned individually or as a director of Connecticut Natural Gas Corporation or otherwise) the Annual Report on Form 10-K of Connecticut Natural Gas Corporation respecting its fiscal year ended September 30, 1995 and any and all amendments thereto and to file such Form 10-K and any such amendments thereto with the Securities and Exchange Commission. Said attorney shall have the power to act hereunder. IN WITNESS WHEREOF, the undersigned have executed this instrument this 12th day of December, 1995. ------------------------------------ ------------------------------------ (Bessye W. Bennett) (Denis F. Mullane) Director Director ------------------------------------ ------------------------------------ (James F. English, Jr.) (Richard J. Shima) Director Director S/ Herman J. Fonteyne ------------------------------------ ------------------------------------ (Herman J. Fonteyne) (Laurence A. Tanner) Director Director ------------------------------------ ------------------------------------ (Beverly L. Hamilton) (DeRoy C. Thomas) Director Director ------------------------------------ ------------------------------------ (Harvey S. Levenson) (Angelo Tomasso, Jr.) Director Director