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