SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549
FORM 8-KA
CURRENT REPORT PURSUANT
TO SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934
DECEMBER 21, 2000
-----------------
Date of report (Date of earliest event reported)
THE FIRST CONNECTICUT CAPITAL CORPORATION
-----------------------------------------
(Exact Name of Registrant as Specified in Its Charter)
CONNECTICUT
------------
(State or Other Jurisdiction of Incorporation)
811-0969 06-0759497
-------- -----------
(Commission File Number) (IRS Employer Identification No.)
1000 BRIDGEPORT AVENUE, SHELTON, CT 06484
----------------------------------- -----
(Address of Principal Executive Offices) (Zip Code)
(203) 944-5400
--------------
(Registrant's Telephone Number, Including Area Code)
NOT APPLICABLE
(Former Name or Former Address, if Changed Since Last Report)
<PAGE>
INFORMATION INCLUDED IN THIS REPORT
Items 1 through 3, 5, 6, 8 and 9 Not Applicable.
Item 4. Changes in Registrant's Certifying Accountant
On December 11, 2000, the Registrant's Board of Directors dismissed
Deloitte & Touche LLP. The independent certified public accounting firm of
Saslow, Lufkin & Buggy, LLC of One State Street, Hartford, CT 06193 has been
engaged to audit the consolidated financial statements of the Registrant for the
year ending March 31, 2001.
The reports of Deloitte & Touche LLP on the Registrant's
consolidated financial statements for the two most recent fiscal years ended
March 31, 2000 and 1999 did not contain any adverse opinion or a disclaimer of
opinion and were not qualified or modified. Deloitte & Touche LLP was not
engaged to issue any reports on the Registrant's consolidated financial
statements for any subsequent interim period preceding their dismissal.
In connection with the audits of the Registrant's consolidated
financial statements for each of the two fiscal years ended March 31, 2000 and
1999 there were no disagreements between the Registrant and Deloitte & Touche
LLP on any matters of accounting principles or practices, financial statement
disclosure, or auditing scope or procedures which, if not resolved to the
satisfaction of Deloitte & Touche LLP, would have caused Deloitte & Touche LLP
to make reference to the matter in their reports. During the subsequent interim
period preceding the dismal dated December 11, 2000 there were no disagreements
between the Registrant and Deloitte & Touche LLP on any matters of accounting
principles or practices or financial statement disclosure.
The Registrant requested Deloitte & Touche LLP to furnish it with a
letter addressed to the Securities and Exchange Commission stating whether or
not Deloitte & Touche LLP agrees with the above statements, which letter is
attached as Exhibit 16.1.
<PAGE>
Item 7. Financial Statements, Pro Forma Financial Information and Exhibits.
(c) Exhibits
NUMBER EXHIBIT
16.1 Letter of Deloitte & Touche LLP regarding change in certifying
accountant
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, the
registrant has duly caused this report to be signed on its behalf by the
undersigned, thereunto duly authorized.
Dated: December 21, 2000 THE FIRST CONNECTICUT CAPITAL CORPORATION
-----------------------------
By: Lawrence R. Yurdin
Its: President