CONNECTICUT ENERGY CORP
S-8, 1999-08-19
NATURAL GAS DISTRIBUTION
Previous: JONES INTERCABLE INC, DEF 14A, 1999-08-19
Next: EASTERN ENTERPRISES, 8-K, 1999-08-19





                                                                 NO. 33-________

                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                ----------------

                                    FORM S-8
                            REGISTRATION STATEMENT
                       UNDER THE SECURITIES ACT OF 1933

                                ----------------

                       CONNECTICUT ENERGY CORPORATION
           (Exact name of issuer as specified in its charter)


                  CONNECTICUT                               06-0869582
(State or other jurisdiction of incorporation)   (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)


                            Samuel W. Bowlby, 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)

                        CALCULATION OF REGISTRATION FEE


Title of            Proposed       Proposed
Securities          Maximum        Maximum
to be               Amount to be   Offering Price   Aggregate   Amount of
Registered          Registered     Per Share*       Price*      Registration Fee

Common Stock,
Par Value $1.00
Per Share        1,000,000 shares      N/A          $37.66      $10,469

In addition,  pursuant to Rule 416(c)  under the  Securities  Act of 1933,  this
Registration  Statement also covers an  indeterminate  amount of interests to be
offered or sold pursuant to the employee benefit plans described herein.

* Estimated for purposes of calculation of the registration fee pursuant to Rule
457(c) and based  upon an  average  of the high and low  prices  that the Common
Stock of  Connecticut  Energy  Corporation  was  sold for on the New York  Stock
Exchange on August 17, 1999.
           ----------------------------------------------------------
        This  Registration  Statement shall become  effective in accordance with
the  provisions  of  Section  8(a) of the  Securities  Act of 1933  and Rule 462
promulgated thereunder.

PART I.

Information Required in the Registration Statement


ITEM 1.

        Pursuant to General  Instruction E of Form S-8, the Registrant is hereby
registering an additional  1,000,000  shares of Common Stock, par value $1/share
relative to The Southern Connecticut Gas Company Target Plan, or its predecessor
plan(s) on File No. 33-39245, together with Post-Effective Amendments Nos. 1 and
2 to File No. 33-39245, (the "Plan"). In connection with such registration,  the
Plan is hereby  incorporated by reference into this  Registration  Statement for
the purpose of registering such additional securities of the same class.

ITEM 2.  EXHIBITS

        5. The  opinion  of Tyler  Cooper & Alcorn,  dated July 27,  1999,  with
respect to the legality of the issuance of Common Stock being  offered  pursuant
hereto.

        23.1 Consent of PricewaterhouseCoopers LLP dated August 17,1999.

        23.2    Consent of Tyler Cooper & Alcorn (incorporated by reference to
Exhibit 5. to this Registration Statement)

        24. Manually signed copies of Powers of Attorney authorizing the signing
of the Registration  Statement and amendments  hereto on behalf of the Company's
directors and officers.

                                    SIGNATURES

        THE REGISTRANT.  Pursuant to the requirements of the Securities Act, 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 Registration
Statement  to be  signed  on its  behalf  by  the  undersigned,  thereunto  duly
authorized, in the City of Bridgeport,  State of Connecticut, on the 19th day of
August, 1999.


                         CONNECTICUT ENERGY CORPORATION
                                  (Registrant)


                                            By /s/ Carol A. Forest

                                            Carol A. Forest
                                            Its duly authorized Vice President,
                                            Finance, CFO and Assistant Secretary




        Pursuant  to the  requirements  of the  Securities  Act  of  1933,  this
Registration  Statement  has  been  signed  by  the  following  persons  in  the
capacities and on the dates indicated.


Signatures                      Title                            Date


_*_________________             Chairman, President, Chief       August 19, 1999
J. R. Crespo*                   Executive Officer and Director
                                (Principal Executive Officer)


_*__________________            Vice President, Finance          August 19, 1999
Carol A. Forest*                and Chief Financial Officer
                                (Principal Financial and
                                Accounting Officer)


_*__________________            Director                         August 19, 1999
Henry Chauncey, Jr.*


_*___________________           Director                         August 19, 1999
James P. Comer, M.D.*


_*___________________           Director                         August 19, 1999
Richard F. Freeman*


_*___________________           Director                         August 19, 1999
Richard M. Hoyt*


_*___________________           Director                         August 19, 1999

Newman M. Marsilius*


_*___________________           Director                         August 19, 1999
Samuel M. Sugden*


_*___________________           Director                         August 19, 1999
Christopher D. Turner*



*By  /s/ Carol A. Forest
     Carol A. Forest, as Attorney-in-Fact





        THE PLAN.  Pursuant to the  requirements  of the Securities Act of 1933,
the Trustee of the Plan has duly caused this Registration Statement to be signed
on its behalf by the  undersigned,  thereunto  duly  authorized,  in the City of
Bridgeport, State of Connecticut, as of August 10, 1999.


                                MERRILL LYNCH

                                as Trustee of
                                The Southern Connecticut Gas Company Target Plan

                                By /s/ Keith Morgan Its Vice President



Opinion of Counsel


Board of Directors
Connecticut Energy Corporation
855 Main Street
Bridgeport, Connecticut 06604

Re:     Registration Statement on Form S-8

Dear Sirs and Mesdames:

        We have  acted  as  counsel  for  Connecticut  Energy  Corporation  (the
"Company") in connection with the Company's registration of 1,000,000 additional
shares of Common Stock (the "Securities") to be offered or sold to the Company's
employees pursuant to the Southern Connecticut Gas Company Target Plan.

     We have examined and are familiar  with the originals or copies,  certified
or otherwise identified to our satisfaction,  of pertinent documents,  corporate
records and other  instruments  relating to the issuance of the  Securities  and
other actions and proceedings  relating thereto.  In rendering this opinion,  we
have assumed that there will be no change in applicable  law between the date of
this  opinion and the date of issuance of the  Securities  proposed to be issued
and offered or sold by the Company as described in a  Registration  Statement on
Form S-8 filed on or about the date  hereof  with the  Securities  and  Exchange
Commission (the"Registration Statement").

        Based upon the  foregoing,  we are of the  opinion  that the  Securities
proposed  to be issued  and  offered  or sold by the  Company,  when  issued and
offered or sold as  described  in the  Registration  Statement,  will be legally
issued, fully paid and nonassessable.

        The  opinions  expressed  herein are only as to matters  governed by the
corporate laws of the State of Connecticut and United States federal law.

        We  hereby  consent  to the use of this  opinion  as an  exhibit  to the
Registration  Statement  and to the  reference  to us under the  caption  "Legal
Matters" in the Prospectus which forms a part of the Registration Statement.

                                Very truly yours,

                           TYLER COOPER & ALCORN, LLP



                                        BY:     /s/ Joseph C. Lee
                                                Joseph C. Lee
                                                A Partner



Consent of Independent Accountants

We  hereby  consent  to the  incorporation  by  reference  in this  Registration
Statement  on Form S-8 of our report  dated  October  30,  1998  relating to the
financial  statements,  which  appears  on  page  41 of  the  Annual  Report  to
Shareholders  of  Connecticut  Energy  Corporation,  which  is  incorporated  by
reference in Connecticut Energy Corporation's Annual Report on Form 10-K for the
year ended September 30, 1998. We also consent to the incorporation by reference
of our report dated October 30, 1998 on the financial statement schedules, which
appears on page 21 of such Annual Report on Form 10-K.


/s/ PricewaterhouseCoopers LLP

Hartford, CT
August 17, 1999



POWER OF ATTORNEY


        We,  the  undersigned  officers  and  directors  of  CONNECTICUT  ENERGY
CORPORATION,  hereby severally  constitute Samuel W. Bowlby 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


/s/ Henry Chauncey,                  Jr. Director                 April 27, 1999
Henry Chauncey, Jr


/s/ James P. Comer, M.D              Director                     April 27, 1999
James P. Comer, M.D


/s/ Richard F. Freeman               Director                     April 27, 1999
Richard F. Freeman


/s/ Newman M. Marsilius              Director                     April 27, 1999
Newman M. Marsilius


/s/ Samuel M. Sugden                 Director                     April 27, 1999
Samuel M. Sugden


/s/ Christopher D. Turner            Director                     April 27, 1999
Christopher D. Turner


/s/ J. R. Crespo                     Director, Chairman of the    April 27, 1999
J. R. Crespo                         Board, President and Chief
                                     Executive Officer

/s/ Samuel W. Bowlby                 Vice President,              April 27, 1999
Samuel W. Bowlby                     General Counsel
                                     And Secretary

/s/ Carol A. Forest                  Vice President, Finance      April 27, 1999
Carol A. Forest                      CFO, Treasurer and
                                     Assistant Secretary


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