CONNECTICUT ENERGY CORP
11-K, 1994-06-29
NATURAL GAS DISTRIBUTION
Previous: CSX CORP, 11-K, 1994-06-29
Next: CONNECTICUT ENERGY CORP, 11-K, 1994-06-29




                    SECURITIES AND EXCHANGE COMMISSION
                           WASHINGTON, DC 20549
                            ___________________

                                 FORM 11-K
                               ANNUAL REPORT
                     Pursuant to Section 15(d) of the
                      Securities Exchange Act of 1934


  X       ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES
          EXCHANGE ACT OF 1934
          For the fiscal year ended December 31, 1993

                                    OR

 ____     TRANSITION REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES
          EXCHANGE ACT OF 1934
          For the transition period from _______________ to _______________

          Commission file number 1-8369 

     A.   Full title of the plan and address of the plan, if different from 
          that of the issuer named below:

                    The Southern Connecticut Gas Company
                    Target Plan for Local Union 12021
                    855 Main Street
                    Bridgeport, CT 06604


     B.   Name of issuer of the securities held pursuant to the plan and 
          the address of its principal executive office:

                    Connecticut Energy Corporation
                    855 Main Street
                    Bridgeport, CT 06604

FINANCIAL STATEMENTS ARE FILED UNDER FORM SE DATED JUNE 28, 1994.

<PAGE> 1

COOPERS                               certified public accountants
& LYBRAND                     

                    CONSENT OF INDEPENDENT ACCOUNTANTS


We consent to the incorporation by reference in the registration statement 
of Connecticut Energy Corporation on Form S-8, File No. 33-39245 and File 
No. 33-52191 of our reports dated June 15, 1994, on our audits of the financial 
statements and supplemental schedules of The Southern Connecticut Gas Company 
Target Plan for Local Union 12298 Employees, The Southern Connecticut 
Gas Company Target Plan for Local Union 12021 Employees, and The Southern
Connecticut Gas Company Target Plan as of December 31, 1993 and 1992, and for
the years then ended, which reports are included in this Annual Report on 
Form 11-K.

                                     /s/Coopers & Lybrand                  
                                        Coopers & Lybrand


New Haven, Connecticut
June 28, 1994

<PAGE> 2

                                SIGNATURES


The Plan.  Pursuant to the requirements of the Securities Exchange Act of 
1934, the trustees (or other persons who administer the employee benefit 
plan) have duly caused this annual report to be signed on its behalf of 
the undersigned hereunto duly authorized.

                                    The Southern Connecticut Gas Company 
                                    Target Plan for Local Union 12021
                                    (Name of the Plan)


Date:  June 28, 1994              /s/Vincent L. Ammann, Jr.
                                     Vincent L. Ammann, Jr.
                                     Group Vice President, Corporate 
                                     Planning and Administration 

<PAGE> 3


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission