===========================================================================
                 UNITED STATES SECURITIES AND EXCHANGE COMMISSION
                              Washington, D. C. 20549
                                    FORM 10-K/A
                                  AMENDMENT NO. 1

   (Mark One)
   (X)  ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
        EXCHANGE ACT OF 1934

   For the fiscal year ended September 30, 1998
                             ------------------
                                        OR,
   ( )  TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
        EXCHANGE ACT OF 1934

   For the transition period from                 to
                                  ---------------    ------------------
   Commission file number 1-12859
                          -------
                                CTG Resources, Inc.
   ---------------------------------------------------------------------------
              (Exact name of registrant as specified in its charter)

                Connecticut                                 06-1466463
   ---------------------------------------         ----------------------------
      (State or other jurisdiction of                    (I.R.S. Employer
      incorporation or organization)                    Identification No.)

             100 Columbus Blvd.
             P.O. Box 1500
             Hartford, Connecticut                           06144-1500
   ---------------------------------------         ----------------------------
   (Address of principal executive offices)                  (Zip code)

   Registrant's telephone number, including area code (860) 727-3010
                                                        ---------------

       The purpose of this amendment is to file as exhibits to Form 10-K the
   information required by Form 11-K with respect to the CTG Resouces, Inc.
   Employee Savings Plan and Union Employee Savings Plan for the fiscal year
   ending December 31, 1998.

       Pursuant to the requirements of the Securities Exchange Act of 1934,
   the registrant has duly caused this amendment to be signed on its behalf by
   the undersigned thereunto duly authorized.



                                                  CTG RESOURCES, INC.
                                          -----------------------------------
                                                        (Registrant)


   Date  June 29, 1999                    S/      Andrew H. Johnson
       ----------------                   ----------------------------------
                                                  Andrew H. Johnson
                                             Treasurer and Chief Accounting
                                                Officer


                                 (On behalf of the registrant and as Chief
                                    Accounting Officer)




                                      PART IV

   ITEM 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K
   -------------------------------------------------------------------------

   (a)  1. Financial Statements:
           --------------------

           The consolidated balance sheets, statements of income, statements of
           cash flows, statements of capitalization and statements of common
           stock equity, together with the notes to the financial statements
           and report thereon of Arthur Andersen LLP dated October 27, 1998,
           are included in Part II, Item 8 herein.

        2. Financial Statement Schedules:
           -----------------------------

           The following financial statement schedules included herein under
           Item 14(d) are filed as part of this report.

              II  Valuation and Qualifying Accounts and Reserves for the fiscal
                  years ended September 30, 1998, 1997 and 1996

             Schedules I, III, IV, and V are not submitted because they are not
           applicable or the information required to be included therein is
           contained in the financial statements and footnotes.

        3. Exhibits
           --------

      Exhibit
      Number
   ------------

    3   Articles of Incorporation and By-Laws

             (1)  Amended and Restated Certificate of Incorporation of the
                  Company, filed as Exhibit 3.2 to the Company's Registration
                  Statement on Form S-4, Amendment No. 1, filed with the
                  Commission on December 27, 1996 (Commission File No. 333-
                  16297)

             (2)  Amended and Restated By-Laws of the Company, filed as Exhibit
                  No. 3.4 to the Company's Registration Statement on Form S-4,
                  Amendment No. 1, filed with the Commission on December 27,
                  1996 (Commission File No. 333-16297)


    4   Instruments Defining Rights of Security Holders, Including Indentures

             (1)  Indenture of Mortgage and Deed of Trust between The Hartford
                  Gas Company and The First National Bank of Hartford, Trustee
                  dated February 1, 1947, filed as Exhibit No. 2.2 to the
                  Connecticut Natural Gas Corporation's Registration Statement
                  on Form S-7 filed with the Commission on December 8, 1970
                  (Commission File No. 2-38993)

   (a)  3. Exhibits (continued)
           --------

      Exhibit
      Number
   ------------

    4        (2)  In addition to the Indenture of Mortgage and Deed of Trust
                  referred to in 4(1) above, there have been sixteen
                  supplemental indentures thereto, all of which have been filed
                  with the Commission as follows:

                  (a)  Supplemental indentures 1-9 filed as Exhibit No. 2.2 to
                       the Connecticut Natural Gas Corporation's Registration
                       Statement on Form S-7 filed with the Commission on
                       December 8, 1970 (Commission File No. 2-38993)

                  (b)  Tenth Supplemental Indenture filed as Exhibit No. 2.3 to
                       the Connecticut Natural Gas Corporation's Registration
                       Statement on Form S-7 filed with the Commission on March
                       3, 1972 (Commission File No. 2-43286)

                  (c)  Eleventh Supplemental Indenture filed as Exhibit No. V
                       to the Connecticut Natural Gas Corporation's Annual
                       Report on Form 10-K for the fiscal year ended December
                       31, 1974, filed with the Commission in March, 1975
                       (Commission File No. 1-7727)

                  (d)  Twelfth Supplemental Indenture filed as Exhibit No. 4(h)
                       to the Connecticut Natural Gas Corporation's
                       Registration Statement on Form S-7 filed with the
                       Commission on December 23, 1981 (Commission File No. 2-
                       75457)

                  (e)  Thirteenth Supplemental Indenture filed as Exhibit No. 4
                       to the Connecticut Natural Gas Corporation's Quarterly
                       Report on Form 10-Q for the quarter ended June 30, 1982,
                       filed with the Commission in August, 1982 (Commission
                       File No. 1-7727)

                  (f)  Fourteenth Supplemental Indenture filed as Exhibit No.
                       4(iii) to the Connecticut Natural Gas Corporation's
                       Current Report on Form 8-K, dated August 28, 1986, filed
                       with the Commission in September, 1986 (Commission File
                       No. 1-7727)

                  (g)  Fifteenth Supplemental Indenture filed as Exhibit No.
                       4(iii) to the Connecticut Natural Gas Corporation's
                       Current Report on Form 8-K, dated December 8, 1987,
                       filed with the Commission in December, 1987 (Commission
                       File No. 1-7727)

                  (h)  Sixteenth Supplemental Indenture filed as Exhibit No.
                       4(ii)(h) to the Connecticut Natural Gas Corporation's
                       Quarterly Report on Form 10-Q for the quarter ended
                       September 30, 1989, filed with the Commission in
                       November, 1989 (Commission File No. 1-7727)
   (a)  3. Exhibits (continued)
           --------

      Exhibit
      Number
   ------------


    4        (3)  Rights Agreement (including a Form of Certificate of Adoption
                  of Amendment to the Amended and Restated Articles of
                  Incorporation of the Company as Exhibit A thereto, a Form of
                  Right Certificate as Exhibit B thereto and a Summary of
                  Rights to Purchase Preferred Stock as Exhibit C thereto),
                  filed as Exhibit 4.1 to the CTG Resources, Inc.'s
                  Registration Statement on Form 8-A, filed with the Commission
                  on December 1, 1998 (Commission File No.1-12859)

    9   Voting Trust Agreement
           Not applicable

   10   Material Contracts

        Natural Gas Supply, Storage and Transportation
        ----------------------------------------------

            (1)   Canadian gas transportation contract (rate schedule CGT-NE)
                  between the Connecticut Natural Gas Corporation and
                  Tennessee, dated December 1, 1987, filed as Exhibit No.
                  10(xxiii) to the Connecticut Natural Gas Corporation's Annual
                  Report on Form 10-K for the fiscal year ended December 31,
                  1987, filed with the Commission on March 29, 1988 (Commission
                  File No. 1-7727)

            (2)   Gas purchase contract between the Connecticut Natural Gas
                  Corporation and TransCanada Pipelines Limited, dated
                  September 14, 1987, filed as Exhibit No. 10(xxiv) to the
                  Connecticut Natural Gas Corporation's Annual Report on Form
                  10-K for the fiscal year ended December 31, 1987, filed with
                  the Commission on March 29, 1988 (Commission File No. 1-7727)

            (3)   Gas sales agreement between the Connecticut Natural Gas
                  Corporation and Boundary Gas, Inc., dated September 14, 1987,
                  filed as Exhibit No. 10(xxv) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended December 31, 1987, filed with the Commission on March
                  29, 1988 (Commission File No. 1-7727)

            (4)   Precedent Agreement to First Amendment, dated September 14,
                  1988, to the Gas Sales Agreement between the Connecticut
                  Natural Gas Corporation and Boundary Gas, Inc., dated
                  September 14, 1987, filed as Exhibit No. 10(xxxi) to the
                  Connecticut Natural Gas Corporation's Annual Report on Form
                  10-K for the fiscal year ended December 31, 1989, filed with
                  the Commission March 28, 1990 (Commission File No. 1-7727)

   (a)  3. Exhibits (continued)
           --------

      Exhibit
      Number
   ------------

   10       (5)   First Amendment, dated January 1, 1990, to the Gas Sales
                  Agreement between the Connecticut Natural Gas Corporation and
                  Boundary Gas, Inc., dated September 14, 1987, filed as
                  Exhibit 10(xxxii) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the  fiscal year
                  ended December 31, 1989, filed with the Commission on March
                  28, 1990 (Commission File No. 1-7727)

            (6)   Amendment to Phase 2 Gas Sales Agreement, dated August 20,
                  1997, between the Connecticut Natural Gas Corporation and
                  Boundary Gas, Inc., filed as Exhibit No. 10(108) to the CTG
                  Resources, Inc.'s Annual Report on Form 10-K for the fiscal
                  year ended September 30, 1997, filed with the Commission on
                  December 19, 1997 (Commission File No. 1-12859)

            (7)   Gas Transportation Contract for Firm Reserved Service, dated
                  February 7, 1991, between the Connecticut Natural Gas
                  Corporation and the Iroquois Gas Transmission System, L.P.,
                  filed as Exhibit No. 10(xxxvii) to the Connecticut Natural
                  Gas Corporation's Annual Report on Form 10-K for the fiscal
                  year ended September 30, 1992, filed with the Commission on
                  December 23, 1992, (Commission File No. 1-7727)

            (8)   Gas Sales Agreement No. 1, dated February 7, 1991, between
                  the Connecticut Natural Gas Corporation and Alberta Northeast
                  Gas Limited, filed as Exhibit No. 10(xxxviii) to the
                  Connecticut Natural Gas Corporation's Annual Report on Form
                  10-K for the fiscal year ended September 30, 1992, filed with
                  the Commission on December 23, 1992, (Commission File No. 1-
                  7727)

            (9)   Amendment to ANE Gas Sales Agreement No. 1, dated August 19,
                  1997, between the Connecticut Natural Gas Corporation and
                  Alberta Northeast Gas Limited, filed as Exhibit No. 10(106)
                  to the CTG Resources, Inc.'s Annual Report on Form 10-K for
                  the fiscal year ended September 30, 1997, filed with the
                  Commission on December 19, 1997 (Commission File No. 1-12859)

           (10)   Gas Sales Agreement No. 2, dated February 7, 1991, between
                  the Connecticut Natural Gas Corporation and Alberta Northeast
                  Gas Limited, filed as Exhibit No. 10(xxxix) to the
                  Connecticut Natural Gas Corporation's Annual Report on Form
                  10-K for the fiscal year ended September 30, 1992, filed with
                  the Commission on December 23, 1992, (Commission File No. 1-
                  7727)



   (a)  3. Exhibits (continued)
           --------

      Exhibit
      Number
   ------------

   10      (11)   Amendment to ANE Gas Sales Agreement No. 2, dated August 19,
                  1997, between the Connecticut Natural Gas Corporation and
                  Alberta Northeast Gas Limited, filed as Exhibit No. 10(107)
                  to the CTG Resources, Inc.'s Annual Report on Form 10-K for
                  the fiscal year ended September 30, 1997, filed with the
                  Commission on December 19, 1997 (Commission File No. 1-12859)

           (12)   Gas Sales Agreement (ProGas), dated February 7, 1991, between
                  the Connecticut Natural Gas Corporation and Alberta Northeast
                  Gas Limited, filed as Exhibit No. 10(xl) to the Connecticut
                  Natural Gas Corporation's Annual Report on Form 10-K for the
                  fiscal year ended September 30, 1992, filed with the
                  Commission on December 23, 1992, (Commission File No. 1-7727)

           (13)   Gas Sales Agreement (ATCOR), dated February 7, 1991, between
                  the Connecticut Natural Gas Corporation and Alberta Northeast
                  Limited, filed as Exhibit No. 10(xli) to the Connecticut
                  Natural Gas Corporation's Annual Report on Form 10-K for the
                  fiscal year ended September 30, 1992, filed with the
                  Commission on December 23, 1992, (Commission File No. 1-7727)

           (14)   Gas Sales Agreement (AEC), dated February 7, 1991, between
                  the Connecticut Natural Gas Corporation and Alberta Northeast
                  Gas Limited, filed as Exhibit No. 10(xlii) to the Connecticut
                  Natural Gas Corporation's Annual Report on Form 10-K for the
                  fiscal year ended September 30, 1992, filed with the
                  Commission on December 23, 1992, (Commission File No. 1-7727)

           (15)   Gas Transportation Contract for Firm Reserved Service, dated
                  October 20, 1992, between the Connecticut Natural Gas
                  Corporation and the Iroquois Gas Transmission System, L.P.,
                  filed as Exhibit No. 10(xlvii) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1992, filed with the Commission on
                  December 23, 1992, (Commission File No. 1-7727)

           (16)   Service Agreement #89102 (Rate Schedule AFT-1), dated June 1,
                  1993, between the Connecticut Natural Gas Corporation and
                  Algonquin Gas Transmission Company, filed as Exhibit No.
                  10(xxxviii) to the Connecticut Natural Gas Corporation's
                  Annual Report on Form 10-K for the fiscal year ended
                  September 30, 1993, filed with the Commission December 28,
                  1993 (Commission File No. 1-7727)

           (17)   Service Agreement #93205 (Rate Schedule AFT-1), dated June 1,
                  1993, between the Connecticut Natural Gas Corporation and
                  Algonquin Gas Transmission Company, filed as Exhibit No.
                  10(xl) to the Connecticut Natural Gas Corporation's Annual
                  Report on Form 10-K for the fiscal year ended September 30,
                  1993, filed with the Commission December 28, 1993 (Commission
                  File No. 1-7727)



   (a)  3. Exhibits (continued)
           --------

      Exhibit
      Number
   ------------

   10      (18)   Service Agreement #.6426, dated June 1, 1993, between the
                  Connecticut Natural Gas Corporation and Transcontinental Gas
                  Pipe Line Corporation, filed as Exhibit No. 10(xlv) to the
                  Connecticut Natural Gas Corporation's Annual Report on Form
                  10-K for the fiscal year ended September 30, 1993, filed with
                  the Commission December 28, 1993 (Commission File No. 1-7727)

           (19)   Service Agreement (Rate Schedule FTNN), dated October 1,
                  1993, between the Connecticut Natural Gas Corporation and CNG
                  Transmission Corporation, filed as Exhibit No. 10(liii) to
                  the Connecticut Natural Gas Corporation's Annual Report on
                  Form 10-K for the fiscal year ended September 30, 1993, filed
                  with the Commission December 28, 1993 (Commission File No. 1-
                  7727)

           (20)   Service Agreement (Rate Schedule GSS), dated November 1,
                  1993, between the Connecticut Natural Gas Corporation and CNG
                  Transmission Corporation, filed as Exhibit No. 10(liv) to the
                  Connecticut Natural Gas Corporation's Annual Report on Form
                  10-K for the fiscal year ended September 30, 1993, filed with
                  the Commission December 28, 1993 (Commission File No. 1-7727)

           (21)   Gas Storage Contract, dated February 16, 1990, between the
                  Connecticut Natural Gas Corporation and ENDEVCO Industrial
                  Gas Sales Company, filed as Exhibit No. 10(lxix) to the
                  Connecticut Natural Gas Corporation's Annual Report on Form
                  10-K for the fiscal year ended September 30, 1994, filed with
                  the Commission December 27, 1994 (Commission File No. 1-7727)

           (22)   Service Agreement #86006 (Rate Schedule AFT-1), dated
                  September 1, 1994, between the Connecticut Natural Gas
                  Corporation and Algonquin Gas Transmission Company, filed as
                  Exhibit No. 10(lxxi) to the Connecticut Natural Gas
                  Corporation's Quarterly Report on Form 10-Q for the quarter
                  ended June 30, 1995, filed with the Commission August 2, 1995
                  (Commission File No. 1-7727)

           (23)   Service Agreement #93005 (Rate Schedule AFT-1), dated
                  September 1, 1994, between the Connecticut Natural Gas
                  Corporation and Algonquin Gas Transmission Company, filed as
                  Exhibit No. 10(lxxii) to the Connecticut Natural Gas
                  Corporation's Quarterly Report on Form 10-Q for the quarter
                  ended June 30, 1995, filed with the Commission August 2, 1995
                  (Commission File No. 1-7727)



   (a)  3. Exhibits (continued)
           --------

      Exhibit
      Number
   ------------

   10      (24)   Service Agreement #9B103 (Rate Schedule AFT-1), dated
                  September 1, 1994, between the Connecticut Natural Gas
                  Corporation and Algonquin Gas Transmission Company, filed as
                  Exhibit No. 10(lxxiii) to the Connecticut Natural Gas
                  Corporation's Quarterly Report on Form 10-Q for the quarter
                  ended June 30, 1995, filed with the Commission August 2, 1995
                  (Commission File No. 1-7727)

           (25)   Service Agreement #9W005 (Rate Schedule AFT-1), dated
                  September 1, 1994, between the Connecticut Natural Gas
                  Corporation and Algonquin Gas Transmission Company, filed as
                  Exhibit No. 10(lxxiv) to the Connecticut Natural Gas
                  Corporation's Quarterly Report on Form 10-Q for the quarter
                  ended June 30, 1995, filed with the Commission August 2, 1995
                  (Commission File No. 1-7727)

           (26)   Gas Storage Agreement No. 1626 (Rate Schedule FS), dated
                  September 1, 1993, by and between the Connecticut Natural Gas
                  Corporation and Tennessee Gas Pipeline Company, filed as
                  Exhibit No. 10(lxix) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1995, filed with the Commission December
                  18, 1995 (Commission File No. 1-7727)

           (27)   Gas Transportation Agreement No. 2498 (Rate Schedule FT-A),
                  dated September 1, 1993, by and between the Connecticut
                  Natural Gas Corporation and Tennessee Gas Pipeline Company,
                  filed as Exhibit No. 10(lxx) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1995, filed with the Commission December
                  18, 1995 (Commission File No. 1-7727)

           (28)   Gas Transportation Agreement No. 3900 (Rate Schedule FT-A),
                  dated October 1, 1993, by and between the Connecticut Natural
                  Gas Corporation and Tennessee Gas Pipeline Company, filed as
                  Exhibit No. 10(lxxi) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1995, filed with the Commission December
                  18, 1995 (Commission File No. 1-7727)

           (29)   Gas Transportation Agreement No. 3901 (Rate Schedule FT-A),
                  dated October 1, 1993, by and between the Connecticut Natural
                  Gas Corporation and Tennessee Gas Pipeline Company, filed as
                  Exhibit No. 10(lxxii) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1995, filed with the Commission December
                  18, 1995 (Commission File No. 1-7727)



   (a)  3. Exhibits (continued)
           --------

      Exhibit
      Number
   ------------

   10      (30)   Gas Transportation Agreement No. 2075 (Rate Schedule FT-A),
                  dated September 1, 1993, by and between the Connecticut
                  Natural Gas Corporation and Tennessee Gas Pipeline Company,
                  filed as Exhibit No. 10(lxxiii) to the Connecticut Natural
                  Gas Corporation's Annual Report on Form 10-K for the fiscal
                  year ended September 30, 1995, filed with the Commission
                  December 18, 1995 (Commission File No. 1-7727)

           (31)   Gas Transportation Agreement (FT-A Rate Schedule, Service
                  Package No. 86) dated September 1, 1993, between the
                  Connecticut Natural Gas Corporation and Tennessee Gas
                  Pipeline Company, filed as Exhibit No. 10(lxxxviii) to the
                  Connecticut Natural Gas Corporation's Quarterly Report on
                  Form 10-Q for the quarter ended June 30, 1996, filed with the
                  Commission July 29, 1996 (Commission File No. 1-7727)

           (32)   Gas Transportation Agreement (FT-A Rate Schedule, Service
                  Package No. 1625) dated September 1, 1993, between the
                  Connecticut Natural Gas Corporation and Tennessee Gas
                  Pipeline Company, filed as Exhibit No. 10(lxxxix) to the
                  Connecticut Natural Gas Corporation's Quarterly Report on
                  Form 10-Q for the quarter ended June 30, 1996, filed with the
                  Commission July 29, 1996 (Commission File No. 1-7727)

           (33)   Gas Transportation Agreement (FT-A Rate Schedule, Service
                  Package No. 2655) dated September 1, 1993, between the
                  Connecticut Natural Gas Corporation and Tennessee Gas
                  Pipeline Company, filed as Exhibit No. 10(xc) to the
                  Connecticut Natural Gas Corporation's Quarterly Report on
                  Form 10-Q for the quarter ended June 30, 1996, filed with the
                  Commission July 29, 1996 (Commission File No. 1-7727)

           (34)   Gas Storage Contract (Rate Schedule FS, Service Package No.
                  1626) dated December 1, 1994, between the Connecticut Natural
                  Gas Corporation and Tennessee Gas Pipeline Company, filed as
                  Exhibit No. 10(xciii) to the Connecticut Natural Gas
                  Corporation's Quarterly Report on Form 10-Q for the quarter
                  ended June 30, 1996, filed with the Commission July 29, 1996
                  (Commission File No. 1-7727)

           (35)   Amendment No.1-A to Gas Storage Contract (Rate Schedule FS,
                  Service Package No. 1626) dated July 1, 1995 between the
                  Connecticut Natural Gas Corporation and Tennessee Gas
                  Pipeline Company, filed as Exhibit No. 10(xciv) to the
                  Connecticut Natural Gas Corporation's Quarterly Report on
                  Form 10-Q for the quarter ended June 30, 1996, filed with the
                  Commission July 29, 1996 (Commission File No. 1-7727)



   (a)  3. Exhibits (continued)
           --------

      Exhibit
      Number
   ------------

   10      (36)   Service Agreement (#N01719, FST Service) dated March 28, 1996
                  between the Connecticut Natural Gas Corporation and National
                  Fuel Gas Supply Corporation, filed as Exhibit No. 10(xcv) to
                  the Connecticut Natural Gas Corporation's Quarterly Report on
                  Form 10-Q for the quarter ended June 30, 1996, filed with the
                  Commission July 29, 1996 (Commission File No. 1-7727)

           (37)   Amendment No. 1 to Service Agreement (#N01719, FST Service)
                  dated April 1, 1996, between the Connecticut Natural Gas
                  Corporation and National Fuel Gas Supply Corporation, filed
                  as Exhibit No. 10(xcvi) to the Connecticut Natural Gas
                  Corporation's Quarterly Report on Form 10-Q for the quarter
                  ended June 30, 1996, filed with the Commission July 29, 1996
                  (Commission File No. 1-7727)

           (38)   Service Agreement (#O01718, FSS Service) dated March 28, 1996
                  between the Connecticut Natural Gas Corporation and National
                  Fuel Gas Supply Corporation, filed as Exhibit No. 10(xcvii)
                  to the Connecticut Natural Gas Corporation's Quarterly Report
                  on Form 10-Q for the quarter ended June 30, 1996, filed with
                  the Commission July 29, 1996 (Commission File No. 1-7727)

           (39)   Amendment No. 1 to Service Agreement (#O01718, FSS Service)
                  dated April 1, 1996, between the Connecticut Natural Gas
                  Corporation and National Fuel Gas Supply Corporation, filed
                  as Exhibit No. 10(xcviii) to the Connecticut Natural Gas
                  Corporation's Quarterly Report on Form 10-Q for the quarter
                  ended June 30, 1996, filed with the Commission July 29, 1996
                  (Commission File No. 1-7727)

           (40)   Service Agreement (#400507, Rate Schedule FSS-1), dated
                  November 15,1996, between the Connecticut Natural Gas
                  Corporation and Texas Eastern Transmission Corporation, filed
                  as Exhibit No. 10(civ) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1996, filed with the Commission on
                  December 19, 1996 (Commission File No. 1-7727)

           (41)   Service Agreement (#800424, Rate Schedule CDS), dated
                  November 15, 1996, between the Connecticut Natural Gas
                  Corporation and Texas Eastern Transmission Corporation, filed
                  as Exhibit No. 10(cvii) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1996, filed with the Commission on
                  December 19, 1996 (Commission File No. 1-7727)



   (a)  3. Exhibits (continued)
           --------

      Exhibit
      Number
   ------------

   10      (42)   Storage Service Agreement (#300094, Rate Schedule GSS), dated
                  April 1, 1997, between the Connecticut Natural Gas
                  Corporation and CNG Transmission Corporation, filed as
                  Exhibit No. 10(109) to the CTG Resources, Inc.'s Annual
                  Report on Form 10-K for the fiscal year ended September 30,
                  1997, filed with the Commission on December 19, 1997
                  (Commission File No. 1-12859)

           (43)   Seasonal Transportation Service Agreement (#200106, Rate
                  Schedule FT), dated April 1, 1997, between the Connecticut
                  Natural Gas Corporation and CNG Transmission Corporation,
                  filed as Exhibit No. 10(110) to the CTG Resources, Inc.'s
                  Annual Report on Form 10-K for the fiscal year ended
                  September 30, 1997, filed with the Commission on December 19,
                  1997 (Commission File No. 1-12859)

           (44)   Storage Service Agreement (#1623, Rate Schedule SS-NE), dated
                  September 1, 1993, between the Connecticut Natural Gas
                  Corporation and Tennessee Gas Pipeline Company, filed as
                  Exhibit No. 10(111) to the CTG Resources, Inc.'s Annual
                  Report on Form 10-K for the fiscal year ended September 30,
                  1997, filed with the Commission on December 19, 1997
                  (Commission File No. 1-12859)

           (45)   Transportation Service Agreement (#1627, Rate Schedule FT-A),
                  dated September 1, 1993, between the Connecticut Natural Gas
                  Corporation and Tennessee Gas Pipeline Company, filed as
                  Exhibit No. 10(112) to the CTG Resources, Inc.'s Annual
                  Report on Form 10-K for the fiscal year ended September 30,
                  1997, filed with the Commission on December 19, 1997
                  (Commission File No. 1-12859)

           (46)   Transportation Service Agreement (#10781, Rate Schedule FT-
                  A), dated June 1, 1995, between the Connecticut Natural Gas
                  Corporation and Tennessee Gas Pipeline Company, filed as
                  Exhibit No. 10(113) to the CTG Resources, Inc.'s Annual
                  Report on Form 10-K for the fiscal year ended September 30,
                  1997, filed with the Commission on December 19, 1997
                  (Commission File No. 1-12859)

           (47)   Amended Transportation Service Agreement (#10781, Rate
                  Schedule FT-A), dated November 21, 1996, between the
                  Connecticut Natural Gas Corporation and Tennessee Gas
                  Pipeline Company, filed as Exhibit No. 10(114) to the CTG
                  Resources, Inc.'s Annual Report on Form 10-K for the fiscal
                  year ended September 30, 1997, filed with the Commission on
                  December 19, 1997 (Commission File No. 1-12859)



   (a)  3. Exhibits (continued)
           --------

      Exhibit
      Number
   ------------

   10      (48)   Service Agreement (#830035, Rate Schedule FT-1), dated
                  November 15, 1996, between the Connecticut Natural Gas
                  Corporation and Texas Eastern Transmission Corporation, filed
                  as Exhibit No. 10(116) to the CTG Resources, Inc.'s Annual
                  Report on Form 10-K for the fiscal year ended September 30,
                  1997, filed with the Commission on December 19, 1997
                  (Commission File No. 1-12859)

           (49)   Service Agreement (#400223, Rate Schedule SS-1), dated
                  November 15, 1996, between the Connecticut Natural Gas
                  Corporation and Texas Eastern Transmission Corporation, filed
                  as Exhibit No. 10(117) to the CTG Resources, Inc.'s Annual
                  Report on Form 10-K for the fiscal year ended September 30,
                  1997, filed with the Commission on December 19, 1997
                  (Commission File No. 1-12859)

           (50)   Service Agreement (#800294R, Rate Schedule FT-1), dated May
                  20, 1998, between Connecticut Natural Gas Corporation and
                  Texas Eastern Transmission Corporation, filed as Exhibit No.
                  10(128) to the CTG Resources, Inc.'s Quarterly Report on Form
                  10-Q for the quarter ended June 30, 1998, filed with the
                  Commission on August 14, 1998 (Commission File No. 1-12859)


           (51)   Service Agreement (#800295R, Rate Schedule FT-1), dated May
                  20, 1998, between Connecticut Natural Gas Corporation and
                  Texas Eastern Transmission Corporation, filed as Exhibit No.
                  10(129) to the CTG Resources, Inc.'s Quarterly Report on Form
                  10-Q for the quarter ended June 30, 1998, filed with the
                  Commission on August 14, 1998 (Commission File No. 1-12859)


           (52)   Service Agreement (#830047, Rate Schedule FT-1), dated May
                  20, 1998, between Connecticut Natural Gas Corporation and
                  Texas Eastern Transmission Corporation, filed as Exhibit No.
                  10(130) to the CTG Resources, Inc.'s Quarterly Report on Form
                  10-Q for the quarter ended June 30, 1998, filed with the
                  Commission on August 14, 1998 (Commission File No. 1-12859)


   (a)  3. Exhibits (continued)
           --------

      Exhibit
      Number
   ------------

        District Heating and Cooling
        ----------------------------

   10      (53)   Steam Supply Agreement between The Hartford Steam Company and
                  Independent Energy Operations, Inc., dated December 3, 1987,
                  filed as Exhibit No. 10(xxv) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended December 31, 1989, filed with the Commission on March
                  28, 1990 (Commission File No. 1-7727)

           (54)   Steam and Chilled Water Supply Agreement, dated May 28, 1986,
                  between Capitol District Energy Center Cogeneration
                  Associates and Energy Networks, Incorporated, filed as
                  Exhibit No. 10(xxxvii) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1993, filed with the Commission December
                  28, 1993 (Commission File No. 1-7727)


           (55)*  Asset Purchase Agreement, dated June 26, 1998, by and among
                  The Hartford Steam Company, CCF-1, Inc. and Kenetech
                  Facilities Management, Inc.


           (56)*  Assignment and Consent, dated June 26, 1998, by and among The
                  Hartford Steam Company, CCF-1, Inc. and The Connecticut Light
                  and Power Company


   (a)  3. Exhibits (continued)
           --------

      Exhibit
      Number
   ------------

        Financing
        ---------

   10      (57)   Capital Contribution Support Agreement, dated April 15, 1993,
                  among Connecticut Natural Gas Corporation, ENI Transmission
                  Company and Bank of Montreal, filed as Exhibit No. 10(l) to
                  the Connecticut Natural Gas Corporation's Quarterly Report on
                  Form 10-Q for the quarter ended June 30, 1993, filed with the
                  Commission on August 3, 1993 (Commission File No. 1-7727)

           (58)   Secured Note Purchase Agreement, dated July 15, 1993, between
                  the CNG Realty Corp. and the Aid Association for Lutherans,
                  filed as Exhibit No. 10(xlix) to the Connecticut Natural Gas
                  Corporation's Quarterly Report on Form 10-Q for the quarter
                  ended June 30, 1993, filed with the Commission on August 3,
                  1993 (Commission File No. 1-7727)

           (59)   Three-year Revolving Credit Agreement between TEN and Fleet
                  National Bank, filed as Exhibit No. 99(B)(2) to the CTG
                  Resources, Inc.'s Issuer Tender Offer Statement on Schedule
                  13E-4, filed with the Commission on October 2, 1997
                  (Commission File No. 5-51659)

           (60)   364-Day Revolving Credit Agreement between and TEN and Fleet
                  National Bank, filed as Exhibit No. 99(B)(3) to the CTG
                  Resources, Inc.'s Issuer Tender Offer Statement on Schedule
                  13E-4, filed with the Commission on October 2, 1997
                  (Commission File No. 5-51659)

           (61)*  Reimbursement Agreement (Including Irrevocable Letter of
                  Credit), dated August 1, 1998, between The Energy Network,
                  Inc. and Fleet National Bank

           (62)   Note Purchase Agreement among TEN, Metropolitan Life
                  Insurance Company and Texas Life Insurance Company, filed as
                  Exhibit No. 99(B)(4) to the CTG Resources, Inc.'s Issuer
                  Tender Offer Statement on Schedule 13E-4, filed with the
                  Commission on October 2, 1997 (Commission File No. 5-51659)

           (63)*  Note Purchase Agreement, dated October 14, 1998, between The
                  Energy Network, Inc. and Metropolitan Life Insurance Company



           (64)   Revolving Credit Agreement, dated March 30, 1993, between the
                  Connecticut Natural Gas Corporation and The First National
                  Bank of Boston, filed as Exhibit No. 10(xlviii) to the
                  Connecticut Natural Gas Corporation's Quarterly Report on
                  Form 10-Q for the quarter ended March 31, 1993, filed with
                  the Commission on May 3, 1993 (Commission File No. 1-7727)



   (a)  3. Exhibits (continued)
           --------

      Exhibit
      Number
   ------------

   10      (65)   First Amendment to Credit Agreement, dated March 30, 1998,
                  among Connecticut Natural Gas Corporation and BankBoston,
                  N.A., filed as Exhibit No. 10(124) to the CTG Resources,
                  Inc.'s Quarterly Report on Form 10-Q for the quarter ended
                  June 30, 1998, filed with the Commission on August 14, 1998
                  (Commission File No. 1-12859)

           (66)   Medium Term Notes, Series A, Placement Agency Agreement among
                  Connecticut Natural Gas Corporation, PaineWebber Incorporated
                  and Smith Barney, Harris Upham & Co. Incorporated, dated
                  November 1, 1991, filed as Exhibit No. 10(xxxix) to the
                  Connecticut Natural Gas Corporation's Transition Report on
                  Form 10-K for the period October 1, 1990 to September 30,
                  1991, filed with the Commission on December 23, 1991,
                  (Commission File No. 1-7727)

           (67)   Issuing and Paying Agency Agreement between The Connecticut
                  National Bank and Connecticut Natural Gas Corporation, for
                  the Medium Term Notes, Series A, dated November 1, 1991,
                  filed as Exhibit No. 10(xl) to the Connecticut Natural Gas
                  Corporation's Transition Report on Form 10-K for the period
                  October 1, 1990 to September 30, 1991, filed with the
                  Commission on December 23, 1991, (Commission File No. 1-7727)

           (68)   Medium Term Notes, Series B, Placement Agency Agreement among
                  Connecticut Natural Gas Corporation, Smith Barney Inc., and
                  A.G. Edwards & Sons, Inc., dated June 14, 1994, filed as
                  Exhibit No. 10(lxvi) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1994, filed with the Commission December
                  27, 1994 (Commission File No. 1-7727)

           (69)   Medium Term Notes, Series B, Amended and Restated Placement
                  Agency Agreement among Connecticut Natural Gas Corporation,
                  PaineWebber Incorporated, and A.G. Edwards & Sons, Inc.,
                  dated August 13, 1997, filed as Exhibit No. 10(119) to the
                  CTG Resources, Inc.'s Annual Report on Form 10-K for the
                  fiscal year ended September 30, 1997, filed with the
                  Commission on December 19, 1997 (Commission File No. 1-12859)

           (70)   Issuing and Paying Agency Agreement between Shawmut Bank
                  Connecticut, National Association, and Connecticut Natural
                  Gas Corporation, for Medium Term Notes, Series B, dated June
                  14, 1994, filed as Exhibit No. 10(lxvii) to the Connecticut
                  Natural Gas Corporation's Annual Report on Form 10-K for the
                  fiscal year ended September 30, 1994, filed with the
                  Commission December 27, 1994 (Commission File No. 1-7727)



   (a)  3. Exhibits (continued)
           --------

      Exhibit
      Number
   ------------

   10      (71)   First Amendment to Issuing and Paying Agency Agreement, dated
                  August 13, 1997, filed as Exhibit No. 10(118) to the CTG
                  Resources, Inc.'s Annual Report on Form 10-K for the fiscal
                  year ended September 30, 1997, filed with the Commission on
                  December 19, 1997 (Commission File No. 1-12859)

           (72)   Forward Equity Purchase Agreement, dated October 1, 1997,
                  between CTG and TEN, filed as Exhibit No. 99(C) to the CTG
                  Resources, Inc.'s Issuer Tender Offer Statement on Schedule
                  13E-4, filed with the Commission on October 2, 1997
                  (Commission File No. 5-51659)

           (73)*  First Amendment to the Forward Equity Purchase Agreement,
                  dated October 14, 1998, between CTG Resources, Inc. and The
                  Energy Network, Inc.


   (a)  3. Exhibits (continued)
           --------

      Exhibit
      Number
   ------------

        Employment, Compensation and Benefits
        -------------------------------------

   10      (74)   Connecticut Natural Gas Corporation Executive Restricted
                  Stock Plan, filed as Exhibit A to the Connecticut Natural Gas
                  Corporation's definitive proxy statement dated March 26,
                  1991, filed with the Commission on March 26, 1991 (Commission
                  File No. 1-7727)

           (75)   First Amendment to Connecticut Natural Gas Corporation
                  Executive Restricted Stock Plan, dated March 25, 1997, filed
                  as Exhibit No. 10(cxiv) to the CTG Resources, Inc.'s
                  Quarterly Report on Form 10-Q for the quarter ended June 30,
                  1997, filed with the Commission on August 14, 1997
                  (Commission File No. 1-12859)

           (76)   Second Amendment to Restricted Stock Agreement (Under the
                  Connecticut Natural Gas Corporation Executive Restricted
                  Stock plan), dated June 27, 1995, filed as Exhibit No.
                  10(lxxxii) to the Connecticut Natural Gas Corporation's
                  Annual Report on Form 10-K for the fiscal year ended
                  September 30, 1995, filed with the Commission December 18,
                  1995 (Commission File No. 1-7727)

           (77)   Third Amendment to Restricted Stock Agreement (Under the
                  Connecticut Natural Gas Corporation Executive Restricted
                  Stock plan), dated June 27, 1995, filed as Exhibit No.
                  10(lxxxiii) to the Connecticut Natural Gas Corporation's
                  Annual Report on Form 10-K for the fiscal year ended
                  September 30, 1995, filed with the Commission December 18,
                  1995 (Commission File No. 1-7727)

           (78)   Amended and Restated CNG Officers' Retirement Plan, dated
                  June 28, 1994, filed as Exhibit No. 10(liii) to the
                  Connecticut Natural Gas Corporation's Annual Report on Form
                  10-K for the fiscal year ended September 30, 1994, filed with
                  the Commission December 27, 1994 (Commission File No. 1-7727)

           (79)   Amendment to Connecticut Natural Gas Corporation Officers'
                  Retirement Plan, dated June 27, 1995, filed as Exhibit No.
                  10(lxxix) to the Connecticut Natural Gas Corporation's Annual
                  Report on Form 10-K for the fiscal year ended September 30,
                  1995, filed with the Commission December 18, 1995 (Commission
                  File No. 1-7727)

           (80)   Amendment to Connecticut Natural Gas Corporation Officers'
                  Retirement Plan, dated March 25, 1997, filed as Exhibit No.
                  10(cxii) to the CTG Resources, Inc.'s Quarterly Report on
                  Form 10-Q for the quarter ended June 30, 1997, filed with the
                  Commission on August 14, 1997 (Commission File No. 1-12859)


   (a)  3. Exhibits (continued)
           --------

      Exhibit
      Number
   ------------

   10      (81)   Amendment to Connecticut Natural Gas Corporation Officer's
                  Retirement Plan, dated January 27, 1998, filed as Exhibit No.
                  10(127) to the CTG Resources, Inc.'s Quarterly Report on Form
                  10-Q for the quarter ended June 30, 1998, filed with the
                  Commission on August 14, 1998 (Commission File No. 1-12859)

           (82)   The Connecticut Natural Gas Corporation Officers' Retirement
                  Plan Trust Agreement, dated January 9, 1989, filed as Exhibit
                  No. 10(liv) to the Connecticut Natural Gas Corporation's
                  Annual Report on Form 10-K for the fiscal year ended
                  September 30, 1994, filed with the Commission December 27,
                  1994 (Commission File No. 1-7727)

           (83)   First Amendment to the Connecticut Natural Gas Corporation
                  Officers' Retirement Plan and Deferred Compensation Plan
                  Trust Agreement, dated August 5, 1993, filed as Exhibit No.
                  10(lv) to the Connecticut Natural Gas Corporation's Annual
                  Report on Form 10-K for the fiscal year ended September 30,
                  1994, filed with the Commission December 27, 1994 (Commission
                  File No. 1-7727)

           (84)   Third Amendment to The Connecticut Natural Gas Corporation
                  Officers' Retirement Plan and Deferred Compensation Plan
                  Trust Agreement, dated September 12, 1995, filed as Exhibit
                  No. 10(lxxxi) to the Connecticut Natural Gas Corporation's
                  Annual Report on Form 10-K for the fiscal year ended
                  September 30, 1995, filed with the Commission December 18,
                  1995 (Commission File No. 1-7727)

           (85)   Fourth Amendment to The Connecticut Natural Gas Corporation
                  Officers Retirement Plan and Deferred Compensation Plan Trust
                  Agreement, dated March 25, 1997, filed as Exhibit No.
                  10(cxvi) to the CTG Resources, Inc.'s Quarterly Report on
                  Form 10-Q for the quarter ended June 30, 1997, filed with the
                  Commission on August 14, 1997 (Commission File No. 1-12859)

           (86)   The Connecticut Natural Gas Corporation Deferred Compensation
                  Plan, as amended, dated January 1, 1993, filed as Exhibit No.
                  10(lvi) to the Connecticut Natural Gas Corporation's Annual
                  Report on Form 10-K for the fiscal year ended September 30,
                  1994, filed with the Commission December 27, 1994 (Commission
                  File No. 1-7727)

           (87)   First Amendment to the Connecticut Natural Gas Corporation
                  Deferred Compensation Plan, dated  December 2, 1993, filed as
                  Exhibit No. 10(lvii) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1994, filed with the Commission December
                  27, 1994 (Commission File No. 1-7727)



   (a)  3. Exhibits (continued)
           --------

      Exhibit
      Number
   ------------

   10      (88)   Second Amendment to the Connecticut Natural Gas Corporation
                  Deferred Compensation Plan, dated June 28, 1994, filed as
                  Exhibit No. 10(lviii) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1994, filed with the Commission December
                  27, 1994 (Commission File No. 1-7727)

           (89)   Third Amendment to Connecticut Natural Gas Corporation
                  Deferred Compensation Plan, dated June 27, 1995, filed as
                  Exhibit No. 10(lxxx) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1995, filed with the Commission December
                  18, 1995 (Commission File No. 1-7727)

           (90)   Fourth Amendment to Connecticut Natural Gas Corporation
                  Deferred Compensation Plan, dated March 25, 1997, filed as
                  Exhibit No. 10(cxiii) to the CTG Resources, Inc.'s Quarterly
                  Report on Form 10-Q for the quarter ended June 30, 1997,
                  filed with the Commission on August 14, 1997 (Commission File
                  No. 1-12859)

           (91)   Agreement and Declaration of Trust, Connecticut Natural Gas
                  Corporation Employee Benefit Trust, dated December 28, 1987,
                  filed as Exhibit No. 10(lix) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1994, filed with the Commission December
                  27, 1994 (Commission File No. 1-7727)

           (92)   First Amendment to Agreement and Declaration of Trust,
                  Connecticut Natural Gas Corporation Employee Benefit Trust,
                  Dated December 2, 1993, filed as Exhibit No. 10(lx) to the
                  Connecticut Natural Gas Corporation's Annual Report on Form
                  10-K for the fiscal year ended September 30, 1994, filed with
                  the Commission December 27, 1994 (Commission File No. 1-7727)

           (93)   Second Amendment to Agreement and Declaration of Trust,
                  Connecticut Natural Gas Corporation Employee Benefit Trust,
                  dated March 25, 1997, filed as Exhibit No. 10(cxvii) to the
                  CTG Resources, Inc.'s Quarterly Report on Form 10-Q for the
                  quarter ended June 30, 1997, filed with the Commission on
                  August 14, 1997 (Commission File No. 1-12859)

           (94)   Agreement and Declaration of Trust, Connecticut Natural Gas
                  Corporation Union Employee Benefit Trust, dated December 2,
                  1993, filed as Exhibit No. 10(lxi) to the Connecticut Natural
                  Gas Corporation's Annual Report on Form 10-K for the fiscal
                  year ended September 30, 1994, filed with the Commission
                  December 27, 1994 (Commission File No. 1-7727)



   (a)  3. Exhibits (continued)
           --------

      Exhibit
      Number
   ------------

   10      (95)   First Amendment to Agreement and Declaration of Trust,
                  Connecticut Natural Gas Corporation Union Employee Benefit
                  Trust, dated January 24, 1995, between the Connecticut
                  Natural Gas Corporation and Fleet Bank, N.A., filed as
                  Exhibit No. 10(xcii) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1996, filed with the Commission on
                  December 19, 1996 (Commission File No. 1-7727)10

           (96)   CNG Annual Incentive Plan, 1994, filed as Exhibit No.
                  10(lxii) to the Connecticut Natural Gas Corporation's Annual
                  Report on Form 10-K for the fiscal year ended September 30,
                  1994, filed with the Commission December 27, 1994 (Commission
                  File No. 1-7727)

           (97)   Second Amendment to Connecticut Natural Gas Corporation
                  Employee Savings Plan, dated June 27, 1995, filed as Exhibit
                  No. 10(lxxvi) to the Connecticut Natural Gas Corporation's
                  Annual Report on Form 10-K for the fiscal year ended
                  September 30, 1995, filed with the Commission December 18,
                  1995 (Commission File No. 1-7727)

           (98)   Third Amendment to Connecticut Natural Gas Corporation
                  Employee Savings Plan, dated October 31, 1995, filed as
                  Exhibit No. 10(xcvi) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1996, filed with the Commission on
                  December 19, 1996 (Commission File No. 1-7727)

           (99)   Fourth Amendment to Connecticut Natural Gas Corporation
                  Employee Savings Plan, dated December 19, 1995, filed as
                  Exhibit No. 10(xcvii) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1996, filed with the Commission on
                  December 19, 1996 (Commission File No. 1-7727)

          (100)   Fifth Amendment to Connecticut Natural Gas Corporation
                  Employee Savings Plan, dated February 27, 1996, filed as
                  Exhibit No. 10(xcviii) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1996, filed with the Commission on
                  December 19, 1996 (Commission File No. 1-7727)

          (101)   Sixth Amendment to Connecticut Natural Gas Corporation
                  Employee Savings Plan (As Amended and Restated, Effective as
                  of January 1, 1989), dated May 2, 1997, filed as Exhibit No.
                  10(cxviii) to the CTG Resources, Inc.'s Quarterly Report on
                  Form 10-Q for the quarter ended June 30, 1997, filed with the
                  Commission on August 14, 1997 (Commission File No. 1-12859)


   (a)  3. Exhibits (continued)
           --------

      Exhibit
      Number
   ------------

   10     (102)   Seventh Amendment to Connecticut Natural Gas Corporation
                  Employee Savings Plan, dated January 27, 1998, filed as
                  Exhibit No. 10.120 to the CTG Resources, Inc.'s Quarterly
                  Report on Form 10-Q for the quarter ended March 31, 1998,
                  filed with the Commission on May 4, 1998 (Commission File No.
                  1-12859)

          (103)   Eighth Amendment to Connecticut Natural Gas Corporation
                  Employee Savings Plan, dated May 1, 1998, filed as Exhibit
                  No. 10.121 to the CTG Resources, Inc.'s Quarterly Report on
                  Form 10-Q for the quarter ended March 31, 1998, filed with
                  the Commission on May 4, 1998 (Commission File No. 1-12859)

          (104)   Ninth Amendment to Connecticut Natural Gas Corporation
                  Employee Savings Plan, dated June 9, 1998, filed as Exhibit
                  No. 10(125) to the CTG Resources, Inc.'s Quarterly Report on
                  Form 10-Q for the quarter ended June 30, 1998, filed with the
                  Commission on August 14, 1998 (Commission File No. 1-12859)

          (105)   Connecticut Natural Gas Corporation Employee Savings Plan
                  Trust Agreement, including amendments thereto, filed as
                  exhibit 4(ii) to the Connecticut Natural Gas Corporation
                  Employee Savings Plan Registration Statement on Form S-8,
                  filed with the Commission on July 20, 1994 (Commission File
                  No. 33-54643)

          (106)   First Amendment to Connecticut Natural Gas Corporation
                  Employee Savings Plan Trust Agreement, dated March 25, 1997,
                  filed as Exhibit No. 10(cx) to the CTG Resources, Inc.'s
                  Quarterly Report on Form 10-Q for the quarter ended June 30,
                  1997, filed with the Commission on August 14, 1997
                  (Commission File No. 1-12859)

          (107)   Second Amendment to Connecticut Natural Gas Corporation Union
                  Employee Savings Plan, dated January 24, 1995, filed as
                  Exhibit No. 10(lxxvii) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1995, filed with the Commission December
                  18, 1995 (Commission File No. 1-7727)

          (108)   Third Amendment to Connecticut Natural Gas Corporation Union
                  Employee Savings Plan, dated June 27, 1995, filed as Exhibit
                  No. 10(lxxviii) to the Connecticut Natural Gas Corporation's
                  Annual Report on Form 10-K for the fiscal year ended
                  September 30, 1995, filed with the Commission December 18,
                  1995 (Commission File No. 1-7727)



   (a)  3. Exhibits (continued)
           --------

      Exhibit
      Number
   ------------

   10     (109)   Fourth Amendment to Connecticut Natural Gas Corporation Union
                  Employee Savings Plan, dated October 31, 1995, filed as
                  Exhibit No. 10(xcix) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1996, filed with the Commission on
                  December 19, 1996 (Commission File No. 1-7727)

          (110)   Fifth Amendment to Connecticut Natural Gas Corporation Union
                  Employee Savings Plan, dated December 19, 1995, filed as
                  Exhibit No. 10(c) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1996, filed with the Commission on
                  December 19, 1996 (Commission File No. 1-7727)

          (111)   Sixth Amendment to Connecticut Natural Gas Corporation Union
                  Employee Savings Plan, dated February 27, 1996, filed as
                  Exhibit No. 10(ci) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1996, filed with the Commission on
                  December 19, 1996 (Commission File No. 1-7727)

          (112)   Seventh Amendment to Connecticut Natural Gas Corporation
                  Union Employee Savings Plan (As Amended and Restated,
                  Effective as of January 1, 1989), dated May 2, 1997, filed as
                  Exhibit No. 10(cxix) to the CTG Resources, Inc.'s Quarterly
                  Report on Form 10-Q for the quarter ended June 30, 1997,
                  filed with the Commission on August 14, 1997 (Commission File
                  No. 1-12859)

          (113)   Eighth Amendment to Connecticut Natural Gas Corporation Union
                  Employee Savings Plan, dated January 27, 1998, filed as
                  Exhibit No. 10.122 to the CTG Resources, Inc.'s Quarterly
                  Report on Form 10-Q for the quarter ended March 31, 1998,
                  filed with the Commission on May 4, 1998 (Commission File No.
                  1-12859)

          (114)   Ninth Amendment to Connecticut Natural Gas Corporation Union
                  Employee Savings Plan, dated June 9, 1998, filed as Exhibit
                  No. 10(126) to the CTG Resources, Inc.'s Quarterly Report on
                  Form 10-Q for the quarter ended June 30, 1998, filed with the
                  Commission on August 14, 1998 (Commission File No. 1-12859)

          (115)   Connecticut Natural Gas Corporation Union Employee Savings
                  Plan Trust Agreement, including amendments thereto, filed as
                  exhibit 4(ii) to the Connecticut Natural Gas Corporation
                  Union Employee Savings Plan Registration Statement on Form S-
                  8, filed with the Commission on July 20, 1994 (Commission
                  File No. 33-54653)


   (a)  3. Exhibits (continued)
           --------

      Exhibit
      Number
   ------------

   10     (116)   First Amendment to Connecticut Natural Gas Corporation Union
                  Employee Savings Plan Trust Agreement, dated March 25, 1997,
                  filed as Exhibit No. 10(cxi) to the CTG Resources, Inc.'s
                  Quarterly Report on Form 10-Q for the quarter ended June 30,
                  1997, filed with the Commission on August 14, 1997
                  (Commission File No. 1-12859)

          (117)   Amended and Restated CNG Nonemployee Directors' Fee Plan,
                  dated September 29, 1995, filed as Exhibit No. 10(lxxxiv) to
                  the Connecticut Natural Gas Corporation's Annual Report on
                  Form 10-K for the fiscal year ended September 30, 1995, filed
                  with the Commission December 18, 1995 (Commission File No. 1-
                  7727)

          (118)   CNG Nonemployee Directors' Fee Plan, dated October 1, 1996,
                  filed as Exhibit No. 10(xciii) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1996, filed with the Commission on
                  December 19, 1996 (Commission File No. 1-7727)

          (119)   First Amendment to CNG Nonemployee Directors' Fee Plan, dated
                  May 2, 1997, filed as Exhibit No. 10(cxxx) to the CTG
                  Resources, Inc.'s Quarterly Report on Form 10-Q for the
                  quarter ended June 30, 1997, filed with the Commission on
                  August 14, 1997 (Commission File No. 1-12859)

          (120)   Second Amendment to CNG Nonemployee Directors' Fee Plan,
                  dated March 24, 1998, filed as Exhibit No. 10.123 to the CTG
                  Resources, Inc.'s Quarterly Report on Form 10-Q for the
                  quarter ended March 31, 1998, filed with the Commission on
                  May 4, 1998 (Commission File No. 1-12859)

          (121)   CNG Nonemployee Directors' Fee Plan Trust Agreement, by and
                  between the Connecticut Natural Gas Corporation and Fleet
                  Bank, N.A., dated September 28, 1995, filed as Exhibit No.
                  10(lxxxv) to the Connecticut Natural Gas Corporation's Annual
                  Report on Form 10-K for the fiscal year ended September 30,
                  1995, filed with the Commission December 18, 1995 (Commission
                  File No. 1-7727)

          (122)   First Amendment to CNG Nonemployee Directors' Fee Plan Trust
                  Agreement, dated October 1, 1996, between the Connecticut
                  Natural Gas Corporation and Putnam Fiduciary Trust Company,
                  filed as Exhibit No. 10(xciv) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1996, filed with the Commission on
                  December 19, 1996 (Commission File No. 1-7727)


   (a)  3. Exhibits (continued)
           --------

      Exhibit
      Number
   ------------
   10     (123)   Second Amendment to CNG Nonemployee Directors' Fee Plan Trust
                  Agreement, dated October 1, 1996, between the Connecticut
                  Natural Gas Corporation and Putnam Fiduciary Trust Company,
                  filed as Exhibit No. 10(xcv) to the Connecticut Natural Gas
                  Corporation's Annual Report on Form 10-K for the fiscal year
                  ended September 30, 1996, filed with the Commission on
                  December 19, 1996 (Commission File No. 1-7727)

          (124)   Third Amendment to CNG Nonemployee Directors' Fee Plan Trust
                  Agreement, dated March 25, 1997, filed as Exhibit No. 10(cxv)
                  to the CTG Resources, Inc.'s Quarterly Report on Form 10-Q
                  for the quarter ended June 30, 1997, filed with the
                  Commission on August 14, 1997 (Commission File No. 1-12859)

          (125)   Settlement Agreement and Release of All Claims between
                  Connecticut Natural Gas Corporation and Harry Kraiza, Jr.,
                  dated September 25, 1996, filed as Exhibit No. 10(cii) to the
                  Connecticut Natural Gas Corporation's Annual Report on Form
                  10-K for the fiscal year ended September 30, 1996, filed with
                  the Commission on December 19, 1996 (Commission File No. 1-
                  7727)

   11*  Computation of Consolidated Primary and Fully Diluted Earnings Per
        Share

   12   Computation of Ratios
           Not applicable

   13   Annual Report to Stockholders for the Fiscal Year Ended September 30,
        1998
           Not applicable

   16   Letter Regarding Change in Certifying Accountant
           Not applicable

   18   Letter Regarding Change in Accounting Principles
           Not applicable

   21*  Subsidiaries of the Registrant

   22   Published Report Regarding Matters Submitted to Vote of Security
        Holders
           None

   23*  Consent of Independent Public Accountants

   24*  Power of Attorney

   27*  Financial Data Schedule



   (a)  3. Exhibits (concluded)
           --------

      Exhibit
      Number
   ------------

   28   Information from Reports Furnished to State Insurance Regulatory
        Authorities
           Not applicable

   99   Additional Exhibits

            (1)*  Exhibit Index


   99       (2)*  Information required by Form 11-K with respect to the
                  Connecticut Natural Gas Corporation Employee Savings Plan for
                  the fiscal year ending December 31, 1998

            (3)*  Information required by Form 11-K with respect to the
                  Connecticut Natural Gas Corporation Union Employee Savings
                  Plan for the fiscal year ending December 31, 1998



   *    All exhibits listed above which have an asterisk (*) next to the
   exhibit number are filed herewith.  All other exhibits listed above which
   have previously been filed with the Securities and Exchange Commission
   pursuant to the Securities Act of 1933 and the Securities Exchange Act of
   1934, and which were designated as noted above and have not been amended,
   are hereby incorporated by reference.


   (b)  Reports on Form 8-K
        -------------------

        There were no current reports filed on Form 8-K during the last quarter
        of fiscal 1998.