CONNECTICUT ENERGY CORP
S-8 POS, 1995-01-03
NATURAL GAS DISTRIBUTION
Previous: FIDELITY PHILLIPS STREET TRUST, N-30D, 1995-01-03
Next: CONNECTICUT ENERGY CORP, S-8 POS, 1995-01-03



                                                                  
                                                       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
<PAGE>
_______*________    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



                        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



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