FORM 8-K
UNITED STATES SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549
FORM 8-K
CURRENT REPORT PURSUANT
TO SECTION 13 OR 15(D) OF THE
SECURITIES EXCHANGE ACT OF 1934
Date
of report (Date of earliest event reported): January 11, 2006 (December 1, 2005)
Connecticut Water Service, Inc.
(Exact Name of Registrant as Specified in Its Charter)
Connecticut
(State or Other Jurisdiction of Incorporation)
|
|
|
0-8084
|
|
06-0739839 |
|
(Commission File Number)
|
|
(IRS Employer Identification No.) |
|
|
|
93 West Main Street, Clinton, Connecticut
|
|
06413-0562 |
|
(Address of Principal Executive Offices)
|
|
(Zip Code) |
860-669-8630
(Registrants Telephone Number, Including Area Code)
N/A
(Former Name or Former Address, if Changed Since Last Report)
Check the appropriate box below if the Form 8-K filing is intended to simultaneously
satisfy the filing obligation of the registrant under any of the following provisions (see General
Instruction A.2. below):
o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17
CFR 240.14d-2(b))
o Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17
CFR 240.13e-4(c))
TABLE OF CONTENTS
Item 1.01. Entry into a Material Definitive Agreement.
On December 1, 2005, the Compensation Committee of the Board of Directors (the Committee) of
Connecticut Water Service, Inc. (the Company) approved awards of restricted shares of the
Companys common stock (Restricted Share Awards) to each of the following officers of the Company
(each, a Participant) on the following terms:
|
|
|
|
|
|
|
Name |
|
Title |
|
Shares |
M. T. Chiaraluce
|
|
Chairman, President & CEO
|
|
|
5,585 |
|
P. J. Bancroft
|
|
Asst. Treasurer & Controller
|
|
|
2,044 |
|
D. C. Benoit
|
|
VP, Finance & CFO, Treasurer
|
|
|
3,378 |
|
T. R. Marston
|
|
VP, Planning & Treatment
|
|
|
2,979 |
|
T. P. ONeill
|
|
VP, Operations & Engineering
|
|
|
2,979 |
|
T. R. Roberts
|
|
Director, Human Resources
|
|
|
2,044 |
|
M. P. Westbrook
|
|
VP, Administration &
Government Affairs
|
|
|
2,979 |
|
Each of the Restricted Share Awards [was made in lieu of 2004 and 2005 stock option awards
and] vests as to twenty percent (20%) of the Award on each of the second, third, fourth, fifth and
sixth anniversaries of the Grant Date of the Award (December 1, 2005), provided that the
Participant is still employed by the Company or one of its subsidiaries on each such anniversary
date. The Compensation Committee may accelerate the vesting of each Restricted Share Award if the
Committee determines that the Performance Goals applicable to the Award have been met by the
Participant and/or the Company or one or more of its subsidiaries.
Each of the Restricted Share Awards described above was made pursuant to the terms of the
Companys 2004 Performance Stock Program (the 2004 Program), a copy of which was previously filed
as Appendix A to the Companys proxy statement dated March 12, 2004, filed with the SEC on
March 15, 2004. Each of the Restricted Stock Awards is evidenced by an agreement entered into as
of December 1, 2005 between the Company and the Award recipient. A copy of the Companys form of
Restricted Stock Agreement is attached hereto as Exhibit 10.1 and is hereby incorporated by
reference.
On January 11, 2006, the Board of Directors approved commencement of a new annual performance
period under the 2004 Program for performance awards (the Performance Awards) for each of the
following officers of the Company: M.T. Chiaraluce,
Chairman, President & CEO; P.J. Bancroft,
Asst. Treasurer & Controller;
D.C. Benoit, VP, Finance & CFO, Treasurer;
T.R. Marston, VP, Planning & Treatment;
T.P. O'Neill, VP, Operations & Engineering;
T.R. Roberts, Director, Human Resources;
M.P. Westbrook, VP,
Administration & Government Affairs (each, a Participant).
Each Performance Award uses Performance Goals established by the Committee for the applicable
Award Period (the Companys 2006 calendar year) and is comprised of two components: (i) an Annual
Performance Award payable following completion of the 2006 calendar year performance measuring
period and (ii) a Long-Term Performance Award payable over a 4-year period in equal 25% annual
installments on each of the second, third, and fourth anniversaries of the grant date of the Award.
Each Performance Award is payable to the
Participant only to the extent that the Committee determines that the applicable Performance
Goals have been met by the Participant and/or the Company or one or more of its subsidiaries during
the Award Period.
Each of the Performance Awards described above was made pursuant to the terms of the Companys
2004 Program and is evidenced by an agreement entered into as of January 11, 2006 between the
Company and the Award recipient. A copy of the Companys form of Long-Term Performance Award
Agreement is attached hereto as Exhibit 10.2 and is hereby incorporated by reference. A
copy of the Companys form of Performance Award Agreement is attached hereto as Exhibit
10.3 and is hereby incorporated by reference.
Item 9.01 Financial Statements and Exhibits
|
10.1 |
|
Form of Restricted Stock Agreement. |
|
|
10.2 |
|
Form of Long-Term Performance Award Agreement. |
|
|
10.3 |
|
Form of Performance Award Agreement. |
-2-
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the
Registrant has duly caused this report to be signed on its behalf by the undersigned, hereunto duly
authorized.
|
|
|
|
|
|
|
CONNECTICUT WATER SERVICE, INC.
a Connecticut corporation |
|
|
|
|
|
Date: January 13, 2006
|
|
By:
|
|
/s/ David C. Benoit |
|
|
|
|
|
|
|
|
|
Name: David C. Benoit |
|
|
|
|
Title: Vice President Finance and Chief |
|
|
|
|
Financial Officer |
-3-
EXHIBIT INDEX
|
|
|
|
|
|
|
Exhibit No. |
|
Description |
|
Page No. |
10.1
|
|
Form of Restricted Stock Agreement.
|
|
|
5 |
|
10.2
|
|
Form of Long-Term Performance Award Agreement.
|
|
|
9 |
|
10.3
|
|
Form of Performance Award Agreement.
|
|
|
15 |
|
-4-