-----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, FIEKZCX1/tEQMwJv619bc4aDXCf7eYmCfxlwIO0HKcgX8I5tKHRWOkqYkZ4mjaPB lvdR6xIJim3YBKETWIoksw== 0000018808-06-000067.txt : 20060508 0000018808-06-000067.hdr.sgml : 20060508 20060508171035 ACCESSION NUMBER: 0000018808-06-000067 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20060502 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20060508 DATE AS OF CHANGE: 20060508 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CENTRAL VERMONT PUBLIC SERVICE CORP CENTRAL INDEX KEY: 0000018808 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 030111290 STATE OF INCORPORATION: VT FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-08222 FILM NUMBER: 06817582 BUSINESS ADDRESS: STREET 1: 77 GROVE ST CITY: RUTLAND STATE: VT ZIP: 05701 BUSINESS PHONE: 802-773-2711 MAIL ADDRESS: STREET 1: 77 GROVE STREET CITY: RUTLAND STATE: VT ZIP: 05701 8-K 1 fnl8k.htm CURRENT REPORT ON FORM 8-K DATED MAY 2, 2006 CENTRAL VERMONT PUBLIC SERVICE CORPORATION

UNITED STATES
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)     May 2, 2006    

 

      CENTRAL VERMONT PUBLIC SERVICE CORPORATION      
(Exact name of registrant as specified in its charter)

               Vermont                
(State or other jurisdiction
of incorporation)

      1-8222       
(Commission
File Number)

          03-0111290         
(IRS Employer
Identification No.)

       77 Grove Street, Rutland, Vermont               05701       
(Address of principal executive offices)          (Zip Code)

 

Registrant's telephone number, including area code (802) 773-2711

 

                                      N/A                                      
(Former name or former address, if changed since last report)

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

[   ] Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

[   ] Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

[   ] Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act
       (17 CFR 240.14d-2(b))

[   ] Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act
       (17 CFR 240.13e-4(c))

 

Item 5.02.

Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers.

      On March 6, 2006 Central Vermont Public Service Corporation issued a press release announcing that it was restructuring its Board of Directors as of the Annual Meeting of Shareholders on May 2, 2006. Please see Form 8-K dated March 1, 2006 and filed with the Securities and Exchange Commission ("SEC") on March 6, 2006.

      On May 2, 2006 as part of the Board's restructuring, the resignations of Timothy S. Cobb and George MacKenzie, Jr. from Central Vermont Public Service Corporation's Board of Directors became effective. On May 2, 2006, the remaining members of the Board filled the vacancies created by these resignations by appointing Frederic H. Bertrand to fill the vacancy created by Mr. Cobb's resignation and Douglas J. Wacek to fill the vacancy created by Mr. MacKenzie's resignation. Mr. Bertrand will serve as a member of the Executive Committee and the Corporate Governance Committee. Mr. Wacek will serve as a member of the Audit Committee. Mr. Bertrand's term expires in 2007 and Mr. Wacek's term expires in 2008. The new directors will be compensated according to standard compensation arrangements described in Central Vermont's proxy statement. The Company's Board of Directors determined that Messrs. Bertrand and Wacek are independent directors in accordance with the rules and r egulations of the SEC and New York Stock Exchange. Biographical information relating to Messrs. Bertrand and Wacek is also provided in the proxy statement. The information in the proxy statement dated April 7, 2006 and filed with the SEC as Form DEF 14A on April 6, 2006 is incorporated by reference in response to all applicable items under this Item 5.02.

 

SIGNATURE

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

 

CENTRAL VERMONT PUBLIC SERVICE CORPORATION

   

By:

   /s/ Dale A. Rocheleau                       
Dale A. Rocheleau
Senior Vice President for Legal and Public
Affairs and Corporate Secretary

May 8, 2006

 

 

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