1 - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 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 /X/ Definitive proxy statement / / Definitive additional materials / / Soliciting material pursuant to Section 240.14a-11(c) or Section 240.14a-12 SOUTHEASTERN MICHIGAN GAS ENTERPRISES, INC. (Name of registrant as specified in its charter) LAWRENCE J. GAGNON (Name of Person(s) Filing Proxy Statement) Payment of filing fee (Check the appropriate box): /X/ $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2). / / $500 per each party to the controversy pursuant to Exchange Act Rule 14a-6(i)(3). / / Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. (1) Title of each class of securities to which transaction applies: (2) Aggregate number of securities to which transaction applies: (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11: 1 (4) Proposed maximum aggregate value of transaction: 1 Set forth the amount on which the filing fee is calculated and state how it was determined. / / 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 [LETTERHEAD] March 21, 1994 TO OUR COMMON SHAREHOLDERS: Here are your Proxy, Proxy Statement, Notice of Annual Meeting and Annual Report. You are cordially invited to attend the Annual Shareholders Meeting on April 19, 1994, at 2:00 p.m. at the McMorran Auditorium, 701 McMorran Boulevard, Port Huron, Michigan (see map on back). The Proxy Statement and Notice of Annual Meeting describe the formal matters to be acted upon at the meeting. In addition, we will discuss current matters concerning the Company and review the Company's operation during the past year. Light refreshments will be served after the meeting. We feel that representation of your shares at the meeting is very important and urge you to date, SIGN AND RETURN THE ENCLOSED PROXY CARD PROMPTLY in the envelope furnished, whether or not you plan to attend the meeting. If you do attend the meeting, you may, if you wish, withdraw your Proxy and vote in person. I hope you will find it possible to attend the meeting. Sincerely, [SIG.] Ward N. Kirby, President and C.E.O. 3 [LETTERHEAD] NOTICE OF ANNUAL MEETING OF COMMON SHAREHOLDERS TO BE HELD ON APRIL 19, 1994 To the Common Shareholders of SOUTHEASTERN MICHIGAN GAS ENTERPRISES, INC. NOTICE IS HEREBY GIVEN pursuant to call by the Board of Directors of the Company in accordance with the laws of Michigan that the Annual Meeting of Shareholders of Southeastern Michigan Gas Enterprises, Inc. (the Company) will be held at the McMorran Auditorium, 701 McMorran Boulevard, Port Huron, Michigan, on Tuesday, April 19, 1994 at 2:00 p.m., for the following purposes: I. To elect four members to the Board of Directors. II. To transact such other business as may properly come before the meeting or any adjournment thereof. Common Shareholders of record at the close of business on February 21, 1994, will be entitled to notice of and to vote at the meeting or at any adjournment thereof. Whether or not you expect to attend the meeting, please sign, date and return the accompanying proxy in the enclosed envelope, which requires no postage if mailed in the United States. If you should attend, you may vote in person, if you wish, whether or not you have sent in your proxy. By order of the Board of Directors [SIG.] Lawrence J. Gagnon, Secretary 4 [LETTERHEAD] PROXY STATEMENT The enclosed proxy, mailed on or about March 21, 1994, is solicited on behalf of the Board of Directors of Southeastern Michigan Gas Enterprises, Inc. (the Company) for use at the Annual Meeting of the Shareholders of the Company on Tuesday, April 19, 1994, at 2:00 p.m., and any adjournments thereof. A Shareholder giving the enclosed proxy (or his authorized representative) may revoke it any time before it is exercised by executing a subsequent proxy, or by oral or written notice to the Company or by voting in person at the meeting. The Company will bear the cost of management soliciting proxies, including charges and expenses of brokerage firms and others for forwarding solicitation material to beneficial owners of stock. In addition to mailings, proxies may be solicited by personal interview, telephone or telegraph by certain of the Company's employees without compensation. The Company may also retain and compensate one or more outside organizations to assist in soliciting proxies. A copy of the Company's 1993 Annual Report is enclosed. STOCK OUTSTANDING, VOTING RIGHTS AND VOTES REQUIRED Only Common Shareholders of record on the Company's stock transfer books at the close of business on February 21, 1994 (the record date) will be entitled to vote at the meeting. The Company had approximately 10,491,000 shares of Common Stock, $1 Par Value (Common Shares), outstanding on the record date. A majority of the Common Shares entitled to vote constitutes a quorum. Common Shareholders are entitled to cumulative voting for directors. Each Common Shareholder may cast a number of votes equal to the number of shares held on the record date multiplied by the number of directors to be elected. The shareholder may cast all votes for a single director or distribute them among the directors to be voted for, as the shareholder sees fit. To the Company's knowledge, only the following persons own beneficially more than 5% of the common stock as of the record date: NUMBER OF SHARES TITLE OF NAME AND ADDRESS BENEFICIALLY PERCENT OF CLASS OF BENEFICIAL OWNER OWNED CLASS - --------------------------- ---------------------------------------------- ------------ ----------- Common Stock, $1 Par Value Southeastern Michigan Gas Enterprises, Inc. 806,123* 7.7% Employee Stock Ownership Trust 405 Water Street Port Huron, Michigan 48060 - --------------------- (*) The Company's Employee Stock Ownership Trust (ESOT) has the following trustees: Ward N. Kirby, George T. Ferris, Robert F. Caldwell, D. Kent Herzer and Agnes M. Myron. The shares held by the ESOT will be voted by the individual participant to the extent such shares are allocated to the participant's account. The Trustees have the power to sell shares in the ESOT and can vote unallocated shares (approximately 7,980 shares). 1 5 Management's security ownership as of the record date is: AMOUNT AND NATURE OF NAME OF BENEFICIAL PERCENT OF TITLE OF CLASS BENEFICIAL OWNER OWNERSHIP(1) CLASS ---------------------------------------- --------------------------- ------------- ---------- Common Stock, $1 Par Value Directors and Nominees -- Frank G. Andreoni 14,304 * Daniel A. Burkhardt 500 * Robert F. Caldwell 11,918(2) * George T. Ferris 220,167 2.1 John T. Ferris(3) 14,447 * Michael O. Frazer 4,791 * Ward N. Kirby 6,263(2) * Harvey I. Klein 403 * William March 1,992 * Edith A. Stotler 781 * Robert J. Thomson 83,957 * John W. Wirtz 11,508 * All directors and officers as a group 378,185(2) 3.6 Cumulative Preferred Stock of Directors and Nominees -- Subsidiary -- Southeastern Michigan Gas Company Robert F. Caldwell 43 * Ward N. Kirby 32 * All directors and officers as a group 75 * - --------------------- * Less than one percent. (1) Each of the identified beneficial owners has sole voting and investment power as to all of the shares shown with the exception of those held by certain officers and directors jointly with their spouses or directly by their spouses, minor children, or certain other relatives, and with the exceptions described in (2) below. None of the shares shown is a share as to which the person shown as the beneficial owner has the right to acquire beneficial ownership in the future. (2) Inclusive of the individual's beneficial interest in shares held by ESOT as follows: COMMON SHARES NAME HELD BY ESOT --------------------------------------------------------------------------- ------------- Ward N. Kirby.............................................................. 3,348 Robert F. Caldwell......................................................... 7,326 All directors and officers as a group...................................... 15,474 Such persons may vote their shares held by ESOT. Such persons have no investment power as to the shares held by the ESOT except for certain limited rights of diversification required to be granted under the Internal Revenue Code. (3) Mr. John T. Ferris is the son of George T. Ferris, who retires as a director effective April 19, 1994. RESPECTING THE ELECTION OF DIRECTORS The Company's Articles of Incorporation provide for three classes of directors. The term of office of each class is three years and the term of one class expires each year. The Company's Bylaws provide for a Board of Directors with eleven members. The classes will be comprised of as nearly equal a number of directors as possible. Therefore, approximately one-third of the Board of Directors will be elected at each Annual Meeting of Shareholders. In case of a vacancy in the Board of Directors, the remaining Directors, by a majority vote, could elect a successor to serve until the next election of the class for which the director was chosen. Four directors are to be elected at this Annual Meeting, each to hold office for a term of three years or until his successor shall have been fully elected and qualified. It is the intention of the persons named in the 2 6 enclosed Form of Proxy, unless otherwise instructed by the shareholder, to vote for the election of the persons listed below. John T. Ferris Michael O. Frazer Edith A. Stotler Robert J. Thomson Management does not contemplate that any nominee will become unavailable for any reason. Should that occur before the meeting, however, proxies will be voted for another person selected by management. The persons named in the enclosed proxy form also reserve the right to vote the proxies cumulatively and for less than all of management's nominees, but do not intend to do so unless other nominees are nominated at the meeting. In any case, the proxies will not vote for any nominees other than those named, unless a nominee becomes unavailable as described above. INFORMATION ABOUT DIRECTORS AND EXECUTIVE OFFICERS NAME, POSITION WITH THE COMPANY* AND DIRECTOR BUSINESS EXPERIENCE DURING PAST FIVE YEARS AGE SINCE* - ----------------------------------------------------------------------------------------------------- --- -------- NOMINEES John T. Ferris....................................................................................... 43 -- Senior Partner in law firm of Ferris & Schwedler, P.C. in Bad Axe, Michigan, former prosecutor for Huron County, Michigan. Michael O. Frazer.................................................................................... 55 1986 Director of the Company; Attorney. Edith A. Stotler..................................................................................... 47 1987 Director of the Company; Partner, Stotler Grain Company; President, Homer Grain Company since 1990; Vice President and Director, Utilities Group, Canadian Imperial Bank of Commerce, Inc., Chicago, Illinois from December 1988 to February 1990 and Assistant General Manager -- Utilities Group prior thereto. Robert J. Thomson.................................................................................... 66 1964 Chairman of the Board of Directors of the Company; Retired as President of the Company in April 1993. OTHER DIRECTORS (TERMS EXPIRING 1995) Robert F. Caldwell................................................................................... 38 1992 Director of the Company; Executive Vice President of the Company since April 1993, Senior Vice President of the Company from April 1991 to April 1993, Vice President from February 1989 to April 1991, Secretary from January 1985 to February 1991, Treasurer from January 1985 to February 1989. Ward N. Kirby........................................................................................ 54 1992 Director of the Company; President of the Company since April 1993, Executive Vice President of the Company from April 1991 to April 1993, Vice President from February 1989 to April 1991, President of Southeastern Michigan Gas Company from April 1986 to February 1989. John W. Wirtz........................................................................................ 68 1979 Director of the Company; Chairman and C.O.O. since 1991 and prior thereto President and C.E.O. of Wirtz Manufacturing Co., Inc. at Port Huron, Michigan, a manufacturer of battery equipment and rubber molds. OTHER DIRECTORS (TERMS EXPIRING 1996) Frank G. Andreoni.................................................................................... 64 1978 Director of the Company; Port Huron City President of Michigan National Bank. Daniel A. Burkhardt.................................................................................. 46 1993 Associated with Edward D. Jones & Co., a securities brokerage firm, since 1978; Principal in Investment Banking Department of Jones; Member of Jones' Investment Policy Committee; Director of: Essex County Gas Co., Galaxy Cablevision Management, Dial Real Estate Investment Trust and St. Joseph Light & Power Co. Harvey I. Klein...................................................................................... 54 1993 Employed by Ford Motor Company since 1962 in positions of increasing responsibility including most recently Manager of Ford's Advanced Vehicle and Safety Planning Department, which includes Ford's Alternative Fuels Engineering and Planning Department. William March........................................................................................ 68 1990 Director of the Company; President of Peninsular Gas Company, a gas utility serving a portion of the upper peninsula of Michigan. - --------------------- (*) Includes time prior to 1977 as director of subsidiary and predecessor company, Southeastern Michigan Gas Company. Other than Messrs. Thomson, Kirby and Caldwell, each director's and nominee's principal employment is and has been with a company which is not affiliated with the Company. 3 7 OTHER EXECUTIVE OFFICERS Marcia M. Chmielewski (age 35) was elected Treasurer and Assistant Secretary of the Company on August 20, 1992. She served as Assistant Secretary-Assistant Treasurer since October 18, 1990, and has been with the Company in other capacities since 1986. Lawrence J. Gagnon (age 47) was elected Secretary and General Counsel of the Company effective February 1, 1991. Prior thereto he was a partner in the law firm of Loomis, Ewert, Ederer, Parsley, Davis and Gotting and acted as outside counsel to the Company since 1977. Gary E. Olmstead (age 37) was elected Director, Audit and Corporate Services of the Company on August 20, 1992. He served as Treasurer and Assistant Secretary since February 22, 1989, and as Assistant Secretary-Assistant Treasurer since January 1, 1988, and has been with the Company and Southeastern Michigan Gas Company in other capacities since 1981. The term of each executive officer expires April 19, 1994, or when a successor is elected and qualified. CERTAIN BUSINESS RELATIONSHIPS OF DIRECTORS In January 1994 the Company issued 747,500 shares of Common Stock in a public offering. Edward D. Jones & Co. acted as one member of the selling group for this offering and sold 75,000 of these shares. Mr. Burkhardt is a Principal of Jones' Investment Banking Department and a member of Jones' Investment Policy Committee. COMMITTEES OF THE BOARD OF DIRECTORS The Company's Audit Committee members are Frank G. Andreoni, Chairman, George T. Ferris, Michael O. Frazer and Harvey I. Klein. The committee held 3 formal meetings in 1993. The Audit Committee's functions are primarily to review with the independent public accountants and the Company's internal auditors their respective reports and audit findings and the scopes and plans of their future audit programs and to meet with the officers of the Company and separately with the independent public accountants and with the internal auditors to review annual financial statements, accounting and financial controls and compliance with appropriate codes of conduct. The committee also recommends to the Board the independent public accountants. The Company's Executive Compensation Committee members are John W. Wirtz, Chairman, Frank G. Andreoni, William March and Edith A. Stotler. The committee held 6 formal meetings in 1993. The Executive Compensation Committee, after review and analysis of available data, recommends compensation of Executive Officers and Directors to the Board of Directors. The Company's Nominating Committee members are Edith A. Stotler, Chairman, Daniel A. Burkhardt and John W. Wirtz. The committee held 3 meetings in 1993. The functions of the Nominating Committee are to recommend to the Board: directors to serve as chairmen and members of the Board committees, candidates to serve as trustees of employee benefit plan trusts, candidates to fill Board vacancies, the slate of director candidates for shareholder approval, personal qualifications criteria for Board membership and general criteria regarding Board committee composition. Recommendations by shareholders of candidates for Board membership will be considered by the Nominating Committee. Such recommendations should be sent to the Nominating Committee of the Board of Directors at 405 Water Street, Port Huron, Michigan 48060. The Board of Directors held 7 meetings during 1993. Each director attended 75% or more of the total meetings of the board and the committees on which each served in 1993. 4 8 COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS SUMMARY COMPENSATION TABLE Only the following four executive officers of the Company had salary and bonus exceeding $100,000 in 1993. NAME AND PRINCIPAL OTHER ANNUAL ALL OTHER POSITION YEAR SALARY(1) BONUS(2) COMPENSATION(3) COMPENSATION(4) - ---------------------------------------------------- ----- --------- --------- --------------- --------------- Ward N. Kirby, President and CEO.................... 1993 $ 192,400 $ 64,251 $ 2,590 $ 8,912 1992 $ 181,000 $ 46,527 $ 2,590 $ 8,580 1991 $ 146,500 $ 47,484 $ 2,590 $ 7,196 Robert J. Thomson, Retired President and CEO........ 1993 $ 120,400 $ 35,011 $ 0 $ 7,638 1992 $ 292,600 $ 93,547 $ 7,740 $ 8,841 1991 $ 276,000 $ 106,966 $ 7,740 $ 8,520 Robert F. Caldwell, Executive Vice President and COO............................................... 1993 $ 167,800 $ 53,483 $ 1,008 $ 7,990 1992 $ 158,000 $ 38,071 $ 1,008 $ 7,694 1991 $ 131,250 $ 39,950 $ 1,008 $ 6,535 Lawrence J. Gagnon, Vice President, Secretary and General Counsel................................... 1993 $ 117,600 $ 39,778 $ 1,841 $ 5,353 1992 $ 111,000 $ 20,610 $ 1,841 $ 5,234 1991 $ 91,700 $ 25,409 $ 1,841 $ 2,736 - --------------------- (1) Actual salary earned during the year. Messrs. Kirby, Caldwell and Gagnon received base salary increases when promoted to their present positions as President, Executive Vice President and Vice President, respectively, on April 20, 1993. Mr. Gagnon began employment on February 1, 1991. (2) Cash incentive earned during the year pursuant to the Company's incentive plan then in effect and bonus paid to reimburse the premium cost of a $250,000 whole life insurance policy. (3) Amount paid to reimburse the executive for taxes relating to the bonus for life insurance discussed in the preceding note. (4) Portion of the Company's contribution to the Employee Stock Ownership Trust which is applicable to the executive plus the cost to the Company of maintaining a term life insurance policy on the life of the executive. EMPLOYMENT CONTRACTS Each of the above executive officers (except Mr. Thomson) is a party to an employment agreement with the Company. Each employment agreement provides for a lump sum payment to the executive officer if the Company terminates the executive's employment other than for "cause" or if the executive resigns due to a required relocation of personal residence or a reduction in base salary. "Cause" is limited to certain intentional misconduct. The lump sum payment will equal the executive's present salary for the remainder of the term of the agreement, provided that not less than six nor more than twelve months salary shall be paid. The Company also agrees to continue insurance, medical, dental and similar benefit plans for the term of the agreement. Certain other limitations apply. In addition, the agreements give each officer the right to resign in case of a change of control and receive severance compensation equal to 2.99 times his average annual compensation over the last five years. PENSION PLAN The Company retirement plan is a non-contributory plan. Substantially all employees are eligible to participate. All above-named executive officers participate. The plan covers base salary excluding overtime, bonuses, etc., and is based on three years average salary. Under the retirement plan, at normal retirement (age 65) a member will receive an annual retirement income equal to 1.5% of his highest average earnings over a three-year period multiplied by years of credited service prior to November 1, 1970 and 1.75% of such average earnings multiplied by years of credited service after October 31, 1970. As of January 1, 1994, Messrs. Kirby, Caldwell and Gagnon had 19, 14 and 3 years of credited service, respectively. Mr. Thomson retired in 1993 with 34 years of service. The following table is meant to illustrate the level of annual retirement incomes available under the plan at normal retirement age, 5 9 based on the accrual rate for years of service after October 31, 1970 and the highest three year average annual remuneration. YEARS OF CREDITED SERVICE ANNUAL ------------------------------------------------------------------------------------------------------------------ REMUNERATION 5 10 15 20 25 30 35 - ------------ ------------ ------------ ------------ ------------ ------------ ------------ ------------ 90,000 7,875 15,750 23,625 31,500 39,375 47,250 55,125 120,000 10,500 21,000 31,500 42,000 52,500 63,000 73,500 150,000 13,125 26,250 39,375 52,500 65,625 78,750 91,875 180,000 15,750 31,500 47,250 63,000 78,750 94,500 110,250 210,000 18,375 36,750 55,125 73,500 91,875 110,250 128,625 270,000 23,625 47,250 70,875 94,500 118,125 141,750 165,375 300,000 26,250 52,500 78,750 105,000 131,250 157,500 183,750 ANNUAL REMUNERATION 40 - ------------ ------------ 90,000 63,000 120,000 84,000 150,000 105,000 180,000 126,000 210,000 147,000 270,000 189,000 300,000 210,000 Employees who are directors receive no additional compensation for service as directors. All other directors were paid $1,000 per month and $550 for each directors' meeting attended in 1993 except that the chairman of the board was paid $2,000 per month and $750 per meeting attended after retiring as an employee. Non-employee directors received $550 for each committee meeting attended except that committee chairmen were paid $750. Non-employee directors also receive $3,000 per year in the form of deferred compensation. COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION As previously mentioned, Ms. Stotler and Messrs. Wirtz, March and Andreoni are members of the Executive Compensation Committee. The Company from time to time makes short-term and long-term borrowings from Michigan National Bank, of which Mr. Andreoni is Port Huron City President. During 1993, the maximum amount of such indebtedness at any one time outstanding was $35,000,000 at an interest rate of approximately 4.0% per annum which was used for working capital for the Company and its subsidiaries. Such borrowings were at rates considered to be competitive and were on terms and conditions similar to other like loans made by such bank. At December 31, 1993 the outstanding indebtedness to such bank was $17,650,000. Prior to his retirement as Chief Executive Officer in April 1993, Mr. Thomson served as a member of the Executive Compensation Committee. While Mr. Thomson was allowed to participate in most Executive Compensation Committee discussions, he could not vote on any matters before that Committee. Notwithstanding anything to the contrary set forth in any of the Company's filings under the Securities Act of 1933, or the Securities Exchange Act of 1934, the following report and the Performance Graph shall not be deemed to be incorporated by reference into any such filings except to the extent that they are specifically incorporated. COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION The Executive Compensation Committee (ECC) is responsible for recommending to the full Board the pay rates of the executive officers. The ECC is composed of four non-employee directors. The ECC has adopted a strategy to adjust all compensation elements for an executive to reflect an average of compensation packages for executives with similar experience, responsibilities and authority in other companies. The elements of compensation include base salary, benefits, perquisites and incentive. An independent consulting firm was employed by the ECC to assist in developing and implementing this strategy and in developing an incentive plan. This plan is meant to provide an executive with an opportunity for above-average total compensation but only if his performance is above average and the corporate income targets, which also reward the shareholder, are achieved. This plan replaces the executive incentive plan which was in effect through 1991. The incentive plan for 1993 provided for cash bonuses to the Company's executives based on the degree of achievement of the Company's income target for 1993 which was established by the Board of Directors and the executive's individual performance which is monitored by the ECC. All the incentive awards for 1993 are included in the above compensation table in the "Bonus" column. The 1993 base salary amounts were determined by the 6 10 ECC after consultation with an outside consulting firm. Mr. Kirby's base salary was increased by 4% effective April 1993 when he was promoted to President. EXECUTIVE COMPENSATION COMMITTEE John W. Wirtz, Chair Frank G. Andreoni William March Edith A. Stotler PERFORMANCE GRAPH The following graph compares cumulative total returns (assuming reinvestment of dividends). The stock price performance shown on the graph below is not necessarily indicative of future price performance. COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN AMONG SOUTHEASTERN MICHIGAN GAS ENTERPRISES, INC., S&P 500 INDEX AND EDWARD D. JONES & CO. NATURAL GAS DISTRIBUTION COMPANY INDEX SOUTHEASTERN MEASUREMENT PERIOD MICHIGAN GAS EDJ UTILITIES (FISCAL YEAR COVERED) ENTERPRISES WEIGHTED S&P 500 INDEX 1988 100 100 100 1989 124 134 132 1990 100 133 128 1991 120 161 166 1992 165 195 179 1993 215 227 197 INDEPENDENT PUBLIC ACCOUNTANTS Arthur Andersen & Co. have been the auditors for the Company and Southeastern Michigan Gas Company for over thirty (30) years and have been appointed by the Board of Directors to continue in that capacity during 1994. A member of Arthur Andersen & Co. will be available at the Shareholders Meeting to make a statement if he so desires and to answer appropriate questions. SHAREHOLDER PROPOSALS A proposal to be included in the proxy statement or form of proxy for the Company's next annual meeting of shareholders must be received at the Company's principal executive office not later than November 18, 1994. 7 11 OTHER BUSINESS The management of the Company knows of no matters other than those above stated which are to be brought before the meeting. However, if any other such matters should be presented for action, it is the intention of the persons named in the enclosed form of proxy to vote in accordance with their judgment on such matters. It is important that proxies be returned promptly to avoid unnecessary expenses. Therefore, all Common Shareholders (even those planning to attend the meeting) are urged, regardless of the number of shares of stock owned, to sign, date and return the enclosed proxy in the business-reply envelope, also enclosed. Shareholders attending in person may withdraw their proxies and vote in person. By order of the Board of Directors [SIG.] Lawrence J. Gagnon, Secretary 8 12 [MAP] 13 APPENDIX Map on back cover shows area where meeting place will take place; and the specific street and building. 14 - -------------------------------------------------------------------------------- SOUTHEASTERN THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF MICHIGAN GAS DIRECTORS. ENTERPRISES, INC. PROXY The undersigned hereby appoints Allan E. Peattie, Gary E. 405 WATER STREET, PORT HURON, MICHIGAN 48060 Olmstead and Edward K. Corry, or any one of them, with powers of substitution in each, proxies to vote all Common Shares of SOUTHEASTERN MICHIGAN GAS ENTERPRISES, INC. (the Company) which the undersigned may be entitled to vote at the annual meeting of the Shareholders of the Company to be held Tuesday, April 19, 1994, and at all adjournments thereof: I. ELECTION OF DIRECTORS (CHECK ONLY ONE BOX) A. For all nominees / / B. For none of the nominees / / C. For all nominees except names crossed out / / John T. Ferris Michael O. Frazer Edith A. Stotler Robert J. Thomson (CONTINUED AND TO BE SIGNED ON THE REVERSE SIDE) - -------------------------------------------------------------------------------- 15 - -------------------------------------------------------------------------------- II. IN THEIR DISCRETION, UPON SUCH OTHER MATTERS THAT MAY PROPERLY COME BEFORE THE MEETING. Shares will be voted as specified. IF NO SPECIFICATION IS MADE SHARES WILL BE VOTED FOR THE BOARD OF DIRECTORS AS PROPOSED. If any other matters arise, the proxies or substitutes may vote according to their best judgment. Shareholder, please sign this proxy exactly as your name appears hereon, including the title "Executor", "Trustee", etc., if the same is indicated. If stock is held by a corporation, this proxy should be executed by a proper officer thereof. PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE. THANK YOU. Signature Signature if held jointly Dated: , 1994 - --------------------------------------------------------------------------------