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): Jan. 18, 2007 (Jan. 16, 2007)
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 8.01 Other Events
As previously reported, on December 4, 2006, the Connecticut Water Company, the principal
operating subsidiary of Connecticut Water Service, Inc. (collectively, the Company) entered into
a settlement agreement with the Prosecutorial Staff of the DPUC and the Office of the Consumer
Counsel of the State of Connecticut related to the Companys July 2006 rate application with the
Connecticut Department of Public Utility Control (the DPUC) to increase revenues $14.6 million by
raising rates for customers of the Companys Connecticut Water, Crystal and Unionville divisions.
The Company entered into a revised settlement agreement with the Prosecutorial Staff of the
DPUC and the Office of the Consumer Counsel of the State of Connecticut, dated December 20, 2006.
A copy of the revised settlement agreement, as filed with the DPUC on December 20, 2006, is
attached hereto as Exhibit 99.1 and is hereby incorporated herein by reference.
On January 17, 2007, the Company announced that the DPUC has issued its final decision
approving the Companys rate application. A copy of the DPUCs final decision, dated January 16,
2007, is filed herewith as Exhibit 99.2 and is hereby incorporated herein by reference.
The DPUCs final decision approving the amended Settlement Agreement provides for a two step
phase-in of higher rates over a 15 month period beginning in January 2007. The first step,
effective January 1, 2007, will result in an increase of annual revenues of approximately $7.1
million over pre-rate case revenues of $49.1 million. The second step, effective April 1, 2008,
will increase annual revenues by approximately $3.8 million and will provide for the recovery of
costs associated with additional plant investments made during calendar 2007 in a limited reopener
proceeding in January 2008.
A copy of the Companys press release dated January 17, 2007 is filed herewith as Exhibit
99.3 and is hereby incorporated herein by reference. The Company also distributed a statement
dated January 16, 2007 concerning the DPUCs final decision to local media outlets. A copy of the
Companys statement is filed herewith as Exhibit 99.4 and is hereby incorporated herein by
reference.
-2-
Item 9.01 Financial Statements and Exhibits
The following are filed herewith as exhibits
(c) Exhibits
|
99.1 |
|
Revised Settlement Agreement between the Company, Mary J. Healey,
Office of Consumer Counsel of the State of Connecticut, and the
Prosecutorial Staff of the DPUC, dated December 20, 2006. |
|
|
99.2 |
|
Final Decision of the Connecticut DPUC, Docket No. 06-07-08, dated
January 16, 2007. |
|
|
99.3 |
|
Company press release, dated January 17, 2007. |
|
|
99.4 |
|
Company statement, dated January 16, 2007. |
-3-
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 18, 2007 |
By: |
/s/ David C. Benoit
|
|
|
|
Name: |
David C. Benoit |
|
|
|
Title: |
Vice President Finance and
Chief Financial Officer |
|
|
-4-
EXHIBIT INDEX
|
|
|
Exhibit No. |
|
Description |
|
99.1
|
|
Revised Settlement Agreement between the Company, Mary J. Healey,
Office of Consumer Counsel of the State of Connecticut, and the
Prosecutorial Staff of the DPUC, dated December 20, 2006. |
|
|
|
99.2
|
|
Final Decision of the Connecticut DPUC, Docket No. 06-07-08, dated
January 16, 2007. |
|
|
|
99.3
|
|
Company press release, dated January 17, 2007. |
|
|
|
99.4
|
|
Company statement, dated January 16, 2007. |
-5-