Exhibit 99(i) Page 1 of 2 CONNECTICUT NATURAL GAS CORPORATION Annual Report on Form 10-K Exhibit Index Fiscal Year Ended September 30, 1994 Document Item Description Description ------------ ----------- ------------ 99(i) Exhibit Index Ex-99.1 3(i) Charter of the Company and All Amendments Ex-3.1 Thereto 3(ii) Bylaws of the Company, as amended Ex-3.2 10(liii) Amended and Restated CNG Officers' Ex-10.53 Retirement Plan 10(liv) The Connecticut Natural Gas Corporation Ex-10.54 Officers' Retirement Plan Trust Agreement 10(lv) First Amendment to the Connecticut Natural Ex-10.55 Gas Corporation Officers' Retirement Plan and Deferred Compensation Plan Trust Agreement 10(lvi) The Connecticut Natural Gas Corporation Ex-10.56 Deferred Compensation Plan 10(lvii) First Amendment to the Connecticut Natural Ex-10.57 Gas Corporation Deferred Compensation Plan 10(lviii) Second Amendment to the Connecticut Ex-10.58 Natural Gas Corporation Deferred Compensation Plan 10(lix) Agreement and Declaration of Trust, Ex-10.59 Connecticut Natural Gas Corporation Employee Benefit Trust 10(lx) First Amendment to Agreement and Ex-10.60 Declaration of Trust, Connecticut Natural Gas Corporation Employee Benefit Trust 10(lxi) Agreement and Declaration of Trust, Ex-10.61 Connecticut Natural Gas Corporation Union Employee Benefit Trust 10(lxii) CNG Annual Incentive Plan, 1994 Ex-10.62 10(lxiii) Settlement Agreement and Release of All Ex-10.63 Claims by and between Connecticut Natural Gas Corporation and Donato P. Lauria 10(lxiv) Letter of Credit and Reimbursement Ex-10.64 Agreement by and between Energy Networks, Inc. and The Bank of Nova Scotia Exhibit 99(i) Page 2 of 2 CONNECTICUT NATURAL GAS CORPORATION Annual Report on Form 10-K Exhibit Index (concluded) Fiscal Year Ended September 30, 1994 Document Item Description Description ------------ ----------- ------------ 10(lxv) Second Amended and Restated Loan Agreement Ex-10.65 by and between The Hartford Steam Company and Shawmut Bank Connecticut, N.A. 10(lxvi) Medium Term Notes, Series B, Placement Ex-10.66 Agency Agreement among Connecticut Natural Gas Corporation, Smith Barney Inc., and A.G. Edwards & Sons, Inc. 10(lxvii) Issuing and Paying Agency Agreement Ex-10.67 between Shawmut Bank Connecticut, National Association, and Connecticut Natural Gas Corporation, for Medium Term Notes, Series B 10(lxviii) Service Agreement (EFT Service) between Ex-10.68 the Company and National Fuel Gas Supply Corporation 10(lxix) Gas Storage Contract between the Company Ex-10.69 and ENDEVCO Industrial Gas Sales Company 11 Computation of Consolidated Primary and Ex-11 Fully Diluted Earnings Per Share 21 Subsidiaries of the Registrant Ex-21 23 Consent of Independent Public Accountants Ex-23 24 Power of Attorney Ex-24 27 Financial Data Schedule Ex-27 99(ii) Requirements of Form 11-K for the Ex-99.2 Connecticut Natural Gas Corporation Employee Savings Plan 99(iii) Requirements of Form 11-K for the Ex-99.3 Connecticut Natural Gas Corporation Union Employee Savings Plan