NO. 33-39245
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
----------------
POST-EFFECTIVE AMENDMENT NO. 2 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. 2 to
the Registration Statement No. 33-39245 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. 2 to Registration Statement No. 33-39245 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. 2 to Registration Statement No. 33-39245 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:\s8esop1
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 January 29, 1991
Henry Chauncey, Jr.
James P. Comer, M.D. Director January 29, 1991
James P. Comer, M.D.
Frederick R. Dusto Director January 29, 1991
Frederick R. Dusto
Richard F. Freeman Director January 29, 1991
Richard F. Freeman
Paul H. Johnson Director January 29, 1991
Paul H. Johnson
Philip R. Marsilius Director January 29, 1991
Philip R. Marsilius
Christopher D. Turner Director January 29, 1991
Christopher D. Turner
Helen B. Wasserman Director January 29, 1991
Helen B. Wasserman
J. R. Crespo Director, Chairman January 29, 1991
J. R. Crespo of the Board,
President and Chief
Executive Officer
Carol A. Forest Vice President January 29, 1991
Carol A. Forest Finance, (Principal
Financial and
Accounting Officer)
Robert J. Smith Treasurer January 29, 1991
Robert J. Smith
J. Richard Tiano Vice President January 29, 1991
J. Richard Tiano General Counsel
and Secretary