-----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, RMO5eV6uBMxa3KSvTV8bvTfdugMev89EtKXYWgUq0BFhppvkrWaGEcfx2zRuUzW8 7Tfu03eVX0qQJTCcHVlLTQ== 0000914317-10-001064.txt : 20100623 0000914317-10-001064.hdr.sgml : 20100623 20100623131848 ACCESSION NUMBER: 0000914317-10-001064 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20100623 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20100623 DATE AS OF CHANGE: 20100623 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MIDDLESEX WATER CO CENTRAL INDEX KEY: 0000066004 STANDARD INDUSTRIAL CLASSIFICATION: WATER SUPPLY [4941] IRS NUMBER: 221114430 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-00422 FILM NUMBER: 10912266 BUSINESS ADDRESS: STREET 1: 1500 RONSON RD STREET 2: P O BOX 1500 CITY: ISELIN STATE: NJ ZIP: 08830 BUSINESS PHONE: 7326341500 MAIL ADDRESS: STREET 1: 1500 RONON ROAD CITY: ISELIN STATE: NJ ZIP: 08830 8-K 1 form8k-109465_msx.htm FORM 8-K form8k-109465_msx.htm

 
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:  June 23, 2010



MIDDLESEX WATER COMPANY
(Exact name of registrant as specified in its charter)


NEW JERSEY
0-422
22-1114430
(State or other jurisdiction of
(Commission
(I.R.S. Employer
incorporation or organization)
File Number)
Identification No.)


1500 RONSON ROAD, P.O. BOX 1500, ISELIN, NEW JERSEY 08830
(Address of principal executive offices, including zip code)


(732)-634-1500
(Registrant’s telephone number, including area code)



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))

 
 

 




Middlesex Water Company


Item 5.02
DEPARTURE OF DIRECTORS OR PRINCIPAL OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF PRINCIPAL OFFICERS

On June 22, 2010, Middlesex Water Company (the “Company”) announced that its Board of Directors accepted the resignation of board member John P. Mulkerin as outlined in the attached press release.  Mr. Mulkerin was a Class I Director whose term was to expire at the May 2012 Annual Meeting.  Director Steven M. Klein has been appointed to succeed Mr. Mulkerin as Chairman of the Audit Committee and has been designated the Audit Committee Financial Expert.


Item 9.01        Financial Statements and Exhibits
 
The following is filed herewith as an exhibit.
 (c) Exhibits
     
    99.1 Company press release dated June 23, 2010.
 
 


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 of the undersigned hereunto duly authorized.

   
 
MIDDLESEX WATER COMPANY
 
                    (Registrant)
   
   
   
 
s/Kenneth J. Quinn
 
Kenneth J. Quinn
 
Vice President, General Counsel,
 
Secretary and Treasurer

Dated:    June 23, 2010
2
 
 
 
EX-99.1 2 ex99-1.htm EXHIBIT 99.1 ex99-1.htm
Middlesex Water Company Announces Board Change

ISELIN, NJ,  (June 23, 2010)   Middlesex Water Company (NASDAQ:MSEX) has announced the resignation of John P. Mulkerin from its Board of Directors, effective as of the Board of Directors meeting held June 22, 2010. Mr. Mulkerin was a Class I Director whose term was to expire in May 2012.
Mr. Mulkerin was elected to the Board in 1997 and has since served as Chairman of the Company’s Audit Committee and as the designated Audit Committee Financial Expert.  He also served as a member of the Corporate Governance and Nominating Committee and the Pension Committee.
“John’s financial, legal and management background has been a tremendous asset to the Board of Middlesex Water for the past 13 years.  We are grateful for his years of dedicated service, his leadership and for his valued counsel with respect to executing the companys plans,” said Dennis W. Doll, Chairman, President and Chief Executive Officer.
Steven M. Klein, a member of the Audit Committee since September 2009, was appointed Chairman of the Audit Committee and named as the designated Audit Committee Financial Expert,  at the  June 22, 2010 Board of Directors meeting, to succeed Mr. Mulkerin in these capacities.
 
About Middlesex Water Company
Middlesex Water Company, organized in 1897, provides regulated and unregulated water and wastewater utility services primarily in New Jersey and Delaware through various subsidiary companies. For additional information regarding Middlesex Water Company, visit the Company’s Web site at www.middlesexwater.com or call (732) 634-1500.

Contact:
Bernadette Sohler, Vice President – Corporate Affairs
Middlesex Water Company
1500 Ronson Road
Iselin, New Jersey  08830
(732) 638-7549
www.middlesexwater.com
-----END PRIVACY-ENHANCED MESSAGE-----