-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, TwK4mQrgTE8WL/2ohO5QSq5u2kBikcALm4xk0F2JaRn2Bwp1T2c/IwKf6JYEUc34 AE5wehHdGpUlFkOTUcIJOQ== 0001046861-02-000063.txt : 20021024 0001046861-02-000063.hdr.sgml : 20021024 20021024152133 ACCESSION NUMBER: 0001046861-02-000063 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20021024 ITEM INFORMATION: Other events FILED AS OF DATE: 20021024 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ROCHESTER GAS & ELECTRIC CORP CENTRAL INDEX KEY: 0000084557 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC & OTHER SERVICES COMBINED [4931] IRS NUMBER: 160612110 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-00672 FILM NUMBER: 02797324 BUSINESS ADDRESS: STREET 1: 89 EAST AVE CITY: ROCHESTER STATE: NY ZIP: 14649 BUSINESS PHONE: 7165462700 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CENTRAL MAINE POWER CO CENTRAL INDEX KEY: 0000018675 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 010042740 STATE OF INCORPORATION: ME FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-05139 FILM NUMBER: 02797326 BUSINESS ADDRESS: STREET 1: 83 EDISON DR CITY: AUGUSTA STATE: ME ZIP: 04336 BUSINESS PHONE: 2076233521 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ENERGY EAST CORP CENTRAL INDEX KEY: 0001046861 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 141798693 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-14766 FILM NUMBER: 02797323 BUSINESS ADDRESS: STREET 1: PO BOX 12904 STREET 2: STE 2006A 20TH FL CITY: ALBANY STATE: NY ZIP: 12212-2904 BUSINESS PHONE: 5184343014 MAIL ADDRESS: STREET 1: PO BOX 12904 STREET 2: SUITE 2006A 20TH FLOOR CITY: ALBANY STATE: NY ZIP: 12212-2904 FORMER COMPANY: FORMER CONFORMED NAME: NGE RESOURCES INC DATE OF NAME CHANGE: 19970924 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEW YORK STATE ELECTRIC & GAS CORP CENTRAL INDEX KEY: 0000071675 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC & OTHER SERVICES COMBINED [4931] IRS NUMBER: 150398550 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-03103 FILM NUMBER: 02797325 BUSINESS ADDRESS: STREET 1: PO BOX 3287 CITY: ITHACA STATE: NY ZIP: 14852-3287 BUSINESS PHONE: 607-729-2551 MAIL ADDRESS: STREET 1: PO BOX 3287 CITY: ITHACA STATE: NY ZIP: 14852-3287 8-K 1 e8k102402.htm FORM 8-K Form 8-K

 

SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

_____________________

 

FORM 8-K
CURRENT REPORT

Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): October 24, 2002

_____________________

 

Commission
file number

Exact name of Registrant as specified in its charter,
State of incorporation, Address and Telephone number

IRS Employer
Identification No.

1-14766

Energy East Corporation
(A New York Corporation)
P. O. Box 12904
Albany, New York 12212-2904
(518) 434-3049
www.energyeast.com

14-1798693

1-5139

Central Maine Power Company
(A Maine Corporation)
83 Edison Drive
Augusta, Maine 04336
(207) 623-3521

01-0042740

1-3103-2

New York State Electric & Gas Corporation
(A New York Corporation)
P. O. Box 3287
Ithaca, New York 14852-3287
(607) 347-4131

15-0398550

1-672

Rochester Gas and Electric Corporation
(A New York Corporation)
89 East Avenue
Rochester, New York 14649
(585) 546-2700

16-0612110

 

 

Not Applicable

(Former name or former address, if changed since last report.)

 

 

 

Item 5.  Other Events

Restructuring Initiative

On October 24, 2002, Energy East issued the following news release regarding its integration initiative:

ENERGY EAST CORPORATION ANNOUNCES
EARLY RETIREMENT PROGRAM AT OPERATING UTILITIES

Albany, NY, and Portland, ME, October 24, 2002 - As part of its ongoing system-wide integration, Energy East Corporation [NYSE:EAS] announced today a voluntary early retirement program for salaried employees of its six operating utilities which include The Berkshire Gas Company, Central Maine Power Company, Connecticut Natural Gas Corporation, New York State Electric & Gas Corporation, Rochester Gas and Electric Corporation, and The Southern Connecticut Gas Company. Full-time salaried employees who will be at least age 55 and have 10 or more years of service by March 31, 2003 will be eligible for the program. Approximately 550 employees meet those eligibility requirements.

"This voluntary early retirement program is an important step in the comprehensive integration and efficiency initiative we began this spring," said Wes von Schack, Energy East's chairman, president and chief executive officer. "The Integrating EExcellence initiative has involved hundreds of employees throughout the organization who are redefining how the company will run its business in the future. The savings from this initiative are essential for us to meet the efficiency targets imputed in utility rates by regulators, as well as meet the expectations of our customers and investors."

In addition to the voluntary early retirement program, Energy East also stated an involuntary severance program would be utilized by the operating companies after they determine the additional positions that must be eliminated to achieve optimum organizational efficiency and effectiveness. The number of employees affected by an involuntary program will be determined in the first quarter of 2003. More details on the results of the company's integration efforts will become available later this year. Energy East expects to incur a one-time restructuring charge of between $50-$100 million in the fourth quarter of 2002.

 

SIGNATURE

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

 





Date:  October 24, 2002

ENERGY EAST CORPORATION
              (Registrant)


By   /s/ Robert D. Kump                       
           Robert D. Kump
           Vice President, Treasurer
           and Secretary





Date:  October 24, 2002

CENTRAL MAINE POWER COMPANY
              (Registrant)


By   /s/ Curtis I. Call                               
           Curtis I. Call
           Vice President, Controller & Treasurer





Date:  October 24, 2002

NEW YORK STATE ELECTRIC & GAS CORPORATION
              (Registrant)


By   /s/ Sherwood J. Rafferty                 
           Sherwood J. Rafferty
           Senior Vice President and
           Chief Financial Officer





Date:  October 24, 2002

ROCHESTER GAS AND ELECTRIC CORPORATION
              (Registrant)


By   /s/ Mark Keogh                               
           Mark Keogh
           Vice President, Treasurer & Secretary

 

-----END PRIVACY-ENHANCED MESSAGE-----