-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, IzrmWHhewiqTVdhvtVBtAuV7eWmqAMuPApRgI+KfaoZpe2wwkJgS6o9bsktLGiH5 8I9w9VpFzqaXRJ+cJ9S+2Q== 0000310103-95-000001.txt : 19950105 0000310103-95-000001.hdr.sgml : 19950105 ACCESSION NUMBER: 0000310103-95-000001 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 2 FILED AS OF DATE: 19950103 EFFECTIVENESS DATE: 19950103 SROS: NYSE FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONNECTICUT ENERGY CORP CENTRAL INDEX KEY: 0000310103 STANDARD INDUSTRIAL CLASSIFICATION: NATURAL GAS DISTRIBUTION [4924] IRS NUMBER: 060869582 STATE OF INCORPORATION: CT FISCAL YEAR END: 1130 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 033-51763 FILM NUMBER: 95500017 BUSINESS ADDRESS: STREET 1: 855 MAIN STREET CITY: BRIDGEPORT STATE: CT ZIP: 06604 BUSINESS PHONE: 2033828111 MAIL ADDRESS: STREET 1: 855 MAIN ST STREET 2: 855 MAIN ST CITY: BRIDGEPORT STATE: CT ZIP: 06604 S-8 POS 1 NO. 33-51763 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ---------------- POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 ---------------- CONNECTICUT ENERGY CORPORATION (Exact name of issuer as specified in its charter) CONNECTICUT (State or other jurisdiction of incorporation) 06-0869582 (I.R.S. Employer Identification No.) 855 MAIN STREET BRIDGEPORT, CONNECTICUT 06604 (Address of Principal Executive Offices) (Zip Code) THE SOUTHERN CONNECTICUT GAS COMPANY TARGET PLAN (Full title of the Plan) J. Richard Tiano, Esquire Connecticut Energy Corporation 855 Main Street Bridgeport, Connecticut 06604 (Name and Address of Agent for Service) (203) 382-8111 (Telephone number, including area code, of Agent for Service) This Post-Effective Amendment to the Form S-8 Registration Statement shall become effective in accordance with the provisions of Section 8(a) of the Securities Act of 1933 and Rule 464 promulgated thereunder. Effective January 1, 1995, the Connecticut Energy Corporation Employee Stock Ownership Plan (the "Plan") will be merged with and into The Southern Connecticut Gas Company Target Plan (the "Target Plan") in accordance with resolutions adopted by The Southern Connecticut Gas Company Board of Directors. The terms of the Target Plan, as the surviving plan, will not be changed as a result of such merger. SIGNATURES THE REGISTRANT. Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Amendment No. 1 to the Registration Statement No. 33-51763 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bridgeport, State of Connecticut, on the 29th day of December, 1994. CONNECTICUT ENERGY CORPORATION (Registrant) By Carol A. Forest Carol A. Forest Its duly authorized Vice President, Finance and Chief Financial Officer Pursuant to the requirements of the Securities Act, this Amendment No. 1 to Registration Statement No. 33-51763 has been signed by the following persons in the capacities and on the dates indicated. Signatures Title Date _____*_____ Chairman, President, Chief J.R. Crespo Executive Officer and Director December 29, 1994 (Principal Executive Officer) _____*______ Vice President, Finance Carol A. Forest and Chief Financial Officer December 29, 1994 (Principal Financial and Accounting Officer) _____________ Vice President and Chief December 29, 1994 Vincent L. Ammann, Jr. Accounting Officer (Principal Accounting Officer) ______*__________ Director Henry Chauncey, Jr. December 29, 1994 _______*________ Director James P. Comer, M.D. December 29, 1994 ________*_________ Director Richard F. Freeman December 29, 1994 __________________ Director December 29, 1994 Richard M. Hoyt _________*________ Director Paul H. Johnson December 29, 1994 __________________ Director Newman Marsilius, III December 29, 1994 __________________ Director Samuel M. Sugden December 29, 1994 __________*_______ Director Christopher D. Turner December 29, 1994 __________*_______ Director Helen B. Wasserman December 29, 1994 * By Carol A. Forest Carol A. Forest THE PLAN. Pursuant to the requirements of the Securities Act, the Plan Administration Committee has duly caused this Amendment No. 1 to Registration Statement No. 33-51763 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bridgeport, State of Connecticut, as of December 29, 1994. PLAN ADMINISTRATION COMMITTEE as Administrator of The Southern Connecticut Gas Company Target Plan By Carol A. Forest Carol A. Forest Its Representative ascii c:\s8esop2 EX-24 2 POWER OF ATTORNEY We, the undersigned officers and directors of CONNECTICUT ENERGY CORPORATION, hereby severally constitute J. Richard Tiano and Carol A. Forest, and each of them singly, our true and lawful attorneys with full power of substitution, to sign for us and in our names in the capacities listed below, the Registration Statement on Form S-8 filed herewith and any and all amendments to said Registration Statement, and generally to do all such things in our names and behalf in our capacities as officers or directors to enable CONNECTICUT ENERGY CORPORATION to comply with the provisions of the Securities Act of 1933, as amended, all requirements of the Securities and Exchange Commission, and all requirements of any other applicable law or regulation, hereby ratifying and confirming our signatures as they may be signed by our said attorneys, or any of them, to said Registration Statement and any and all amendments thereto, including post-effective amendments. SIGNATURE TITLE DATE Henry Chauncey, Jr. Director December 21, 1993 Henry Chauncey, Jr. James P. Comer, M.D. Director December 21, 1993 James P. Comer, M.D. Richard F. Freeman Director December 21, 1993 Richard F. Freeman Richard M. Hoyt Director December 21, 1993 Richard M. Hoyt Paul H. Johnson Director December 21, 1993 Paul H. Johnson Newman Marsilius, III Director December 21, 1993 Newman Marsilius, III Samuel M. Sugden Director December 21, 1993 Samuel M. Sugden Christopher D. Turner Director December 21, 1993 Christopher D. Turner Helen B. Wasserman Director December 21, 1993 Helen B. Wasserman J. R. Crespo Director, Chairman December 21, 1993 J. R. Crespo of the Board, President and Chief Executive Officer Carol A. Forest Vice President December 21, 1993 Carol A. Forest Finance, Chief Financial Officer and Treasurer Vincent L. Ammann, Jr. Vice President December 21, 1993 Vincent L. Ammann, Jr. and Chief Accounting Officer J. Richard Tiano Vice President December 21, 1993 J. Richard Tiano General Counsel and Secretary -----END PRIVACY-ENHANCED MESSAGE-----