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): July 7, 2006 (June 30, 2006)
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 5.02 |
|
Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers |
On July 7, 2006, Connecticut Water Service, Inc. (the Company) announced that the Companys
Board of Directors on June 30, 2006 unanimously elected Heather Hunt to fill a newly created
vacancy on the Companys Board of Directors, effective immediately. Heather Hunt is an attorney
whose regulatory law practice in Stratford, Connecticut focuses on utility and energy matters. She
is also managing member of w.h. Robert & h.f. Hunt, LLC, a state and federal government regulations
consulting firm. Prior to establishing her practices, Ms. Hunt was United Technologies
Corporations Director of State and Local Government Affairs, and Vice President of Regulatory and
Public Policy at Southern Connecticut Gas. In addition, she has served as a Commissioner at both
the Connecticut Department of Public Utility Control and the Maine Public Utility Commission.
Ms. Hunt is expected to be appointed to the Boards Strategic Planning Committee.
The Company confirms, as required by regulations under the Securities Exchange Act of 1934,
that (1) there is no family relationship between Ms. Hunt and any director or executive officer of
the Company, (2) there was no arrangement or understanding between Ms. Hunt and any other person
pursuant to which she was elected as a director, and (3) there is no transaction between Ms. Hunt
and the Company that would require disclosure under Item 404(a) of Regulation S-K.
Item 9.01 Financial Statements and Exhibits
The following is filed herewith as an exhibit.
(c) Exhibits
|
99.1 |
|
Company press release dated July 7, 2006. |
-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: July 7, 2006
|
|
By:
|
|
/s/ David C. Benoit |
|
|
|
|
|
|
|
|
|
|
|
|
|
Name: David C. Benoit |
|
|
|
|
|
|
Title: Vice President Finance and Chief
Financial Officer |
|
|
-3-