=========================================================================== UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 10-K/A AMENDMENT NO. 1 (Mark One) (X) ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 (FEE REQUIRED) ------------ For the fiscal year ended September 30, 1995 ------------------ OR, ( ) TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 (NO FEE REQUIRED) --------------- For the transition period from to --------------- ------------------ Commission file number 1-7727 ------ Connecticut Natural Gas Corporation --------------------------------------------------------------------------- (Exact name of registrant as specified in its charter) Connecticut 06-0383860 --------------------------------------- ---------------------------- (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 100 Columbus Blvd. P.O. Box 1500 Hartford, Connecticut 06144-1500 --------------------------------------- ---------------------------- (Address of principal executive offices) (Zip code) Registrant's telephone number, including area code (860) 727-3459 --------------- The purpose of this amendment is to file as exhibits to Form 10-K the information required by Form 11-K with respect to the Connecticut Natural Gas Corporation Employee Savings Plan and Union Employee Savings Plan for the fiscal year ending December 31, 1995. Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this amendment to be signed on its behalf by the undersigned thereunto duly authorized CONNECTICUT NATURAL GAS CORPORATION ----------------------------------- (Registrant) Date June 28, 1996 S/ Andrew H. Johnson ---------------- ---------------------------------- Andrew H. Johnson Treasurer and Chief Accounting Officer (On behalf of the registrant and as Chief Accounting Officer) PART IV ITEM 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K ------------------------------------------------------------------------- (a) 1. Financial Statements: -------------------- The consolidated balance sheets, statements of income, statements of cash flows, statements of capitalization and statements of common stock equity, together with the notes to the financial statements and report thereon of Arthur Andersen LLP dated November 21, 1995, are included in Part II, Item 8 herein. 2. Financial Statement Schedules: ----------------------------- The following financial statement schedules included herein under Item 14(d) are filed as part of this report. Schedules I, III, IV, and V are not submitted because they are not applicable or the information required to be included therein is contained in the financial statements and footnotes. II Valuation and Qualifying Accounts and Reserves for the fiscal years ended September 30, 1995, 1994 and 1993 Individual financial statements for the Company have been omitted as not being required since - 1. Consolidated statements of the Company and one or more of its subsidiaries are filed; and 2. The Company's total assets, exclusive of investments in and advances to its consolidated subsidiaries, constitute 75 percent or more of the total assets shown by the most recent year-end consolidated balance sheet filed and the Company's total gross revenues, exclusive of interest and dividends received, or its equity in the income of the consolidated subsidiaries, for the most recent period for which an income statement is filed, constitute 75 percent or more of the total gross revenues shown by the consolidated income statement filed. 3. Exhibits -------- Exhibit Number ------------ 3 Articles of Incorporation and By-Laws (i) Charter of the Company and all Amendments thereto (ii) By-Laws of the Company, as amended, filed as Exhibit No. 3(ii) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1994, filed with the Commission December 27, 1994 (Commission File No. 1-7727) (a) 3. Exhibits (continued) -------- Exhibit Number ------------ 4 Instruments Defining Rights of Security Holders, Including Indentures (i) Indenture of Mortgage and Deed of Trust between The Hartford Gas Company and The First National Bank of Hartford, Trustee dated February 1, 1947, filed as Exhibit No. 2.2 to the Company's Registration Statement on Form S-7 filed with the Commission on December 8, 1970 (Commission File No. 2-38993) (ii) In addition to the Indenture of Mortgage and Deed of Trust referred to in 4(i) above, there have been sixteen supplemental indentures thereto, all of which have been filed with the Commission as follows: (a) Supplemental indentures 1-9 filed as Exhibit No. 2.2 to the Company's Registration Statement on Form S-7 filed with the Commission on December 8, 1970 (Commission File No. 2-38993) (b) Tenth Supplemental Indenture filed as Exhibit No. 2.3 to the Company's Registration Statement on Form S-7 filed with the Commission on March 3, 1972 (Commission File No. 2-43286) (c) Eleventh Supplemental Indenture filed as Exhibit No. V to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1974, filed with the Commission in March, 1975 (Commission File No. 1-7727) (d) Twelfth Supplemental Indenture filed as Exhibit No. 4(h) to the Company's Registration Statement on Form S-7 filed with the Commission on December 23, 1981 (Commission File No. 2-75457) (e) Thirteenth Supplemental Indenture filed as Exhibit No. 4 to the Company's Quarterly Report on Form 10-Q for the quarter ended June 30, 1982, filed with the Commission in August, 1982 (Commission File No. 1-7727) (f) Fourteenth Supplemental Indenture filed as Exhibit No. 4(iii) to the Company's Current Report on Form 8-K, dated August 28, 1986, filed with the Commission in September, 1986 (Commission File No. 1-7727) (g) Fifteenth Supplemental Indenture filed as Exhibit No. 4(iii) to the Company's Current Report on Form 8-K, dated December 8, 1987, filed with the Commission in December, 1987 (Commission File No. 1-7727) (h) Sixteenth Supplemental Indenture filed as Exhibit No. 4(ii)(h) to the Company's Quarterly Report on Form 10-Q for the quarter ended September 30, 1989, filed with the Commission in November, 1989 (Commission File No. 1- 7727) 9 Voting Trust Agreement Not applicable (a) 3. Exhibits (continued) -------- Exhibit Number ------------ 10 Material Contracts (i) Underground storage service agreement (rate schedule SS-1) between the Company and PYEC, filed as Exhibit No. 10(vii) to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1981, filed with the Commission on March 30, 1982 (Commission File No. 1-7727) (ii) Storage service transportation contract (rate schedule SST- NE) between the Company and Tennessee for firm delivery of gas stored by PYEC, filed as Exhibit No. 10(x) to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1981, filed with the Commission on March 30, 1982 (Commission File No. 1-7727) (iii) Agreement dated November 1, 1980 between the Company and Robert H. Willis, filed as Exhibit No. 10(j) to the Company's Registration Statement on Form S-7 filed with the Commission on December 23, 1981 (Commission File No. 2-75457) (iv) Firm storage service transportation contract (rate schedule FSST-NE) between the Company and Tennessee for delivery of gas stored by Penn York, filed as Exhibit No. 10(xviii) to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1985, filed with the Commission on March 30, 1986 (Commission File No. 1-7727) (v) Loan Agreement and Amendments thereto, between The Hartford Steam Company and Connecticut National Bank, filed as Exhibit No. 10(xxii) to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1986, filed with the Commission on March 31, 1987 (Commission File No. 1-7727) (vi) Canadian gas transportation contract (rate schedule CGT-NE) between the Company and Tennessee, dated December 1, 1987, filed as Exhibit No. 10(xxiii) to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1987, filed with the Commission on March 29, 1988 (Commission File No. 1-7727) (vii) Gas purchase contract between the Company and TransCanada Pipelines Limited, dated September 14, 1987, filed as Exhibit No. 10(xxiv) to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1987, filed with the Commission on March 29, 1988 (Commission File No. 1-7727) (viii) Gas sales agreement between the Company and Boundary Gas, Inc., dated September 14, 1987, filed as Exhibit No. 10(xxv) to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1987, filed with the Commission on March 29, 1988 (Commission File No. 1-7727) (ix) Steam Supply Agreement between The Hartford Steam Company and Independent Energy Operations, Inc., dated December 3, 1987, filed as Exhibit No. 10(xxv) to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1989, filed with the Commission on March 28, 1990 (Commission File No. 1-7727) (a) 3. Exhibits (continued) -------- Exhibit Number ------------ 10 (x) Partial Release of Mortgage agreement, dated March 1, 1989, to the Open-End Mortgage and Security Agreement between The Hartford Steam Company and The Connecticut National Bank, dated March 1, 1983 (filed as Exhibit No. 10(xxii) to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1986, filed with the Commission on March 31, 1987 (Commission File No. 1-7727)), filed as Exhibit No. 10(xxvi) to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1989, filed with the Commission on March 28, 1990 (Commission File No. 1-7727) (xi) Fourth Amendment, dated August 15, 1989, to the Open End Mortgage and Security Agreement between The Hartford Steam Company and The Connecticut National Bank, dated March 1, 1983 (filed as Exhibit No. 10(xxii) to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1986, filed with the Commission on March 31, 1987 (Commission File No. 1-7727)), filed as Exhibit No. 10(xxvii) to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1989, filed with the Commission on March 28, 1990 (Commission File No. 1-7727) (xii) Open-End Mortgage and Security Agreement between Energy Networks, Inc. and The Connecticut National Bank, dated March 1, 1989, filed as Exhibit No. 10(xxviii) to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1989, filed with the Commission on March 28, 1990 (Commission File No. 1-7727) (xiii) Collateral Assignment of Lease and Rentals, dated March 1, 1989, to the Open-End Mortgage and Security Agreement between Energy Networks, Inc. and The Connecticut National Bank, dated March 1, 1989 (filed as Exhibit 10(xxviii) herein), filed as Exhibit No. 10(xxix) to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1989, filed with the Commission on March 28, 1990 (Commission File No. 1-7727) (xiv) Amended and Restated Loan Agreement between The Hartford Steam Company and The Connecticut National Bank, dated March 31, 1983, filed as Exhibit No. 10(xxx) to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1989, filed with the Commission on March 28, 1990 (Commission File No. 1-7727) (xv) Precedent Agreement to First Amendment, dated September 14, 1988, to the Gas Sales Agreement between the Company and Boundary Gas, Inc., dated September 14, 1987 (filed as Exhibit No. 10(xxv) to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1987, filed with the Commission on March 29, 1988 (Commission File No. 1- 7727)), filed as Exhibit No. 10(xxxi) to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1989, filed with the Commission March 28, 1990 (Commission File No. 1-7727) (a) 3. Exhibits (continued) -------- Exhibit Number ------------ 10 (xvi) First Amendment, dated January 1, 1990, to the Gas Sales Agreement between the Company and Boundary Gas, Inc., dated September 14, 1987 (filed as Exhibit No. 10(xxv) to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1987, filed with the Commission on March 29, 1988 (Commission File No. 1-7727)), filed as Exhibit 10(xxxii) to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1989, filed with the Commission on March 28, 1990 (Commission File No. 1-7727) (xvii) Sixth Amendment, dated September 30, 1991, to the Loan Agreement between The Hartford Steam Company and The Connecticut National Bank, dated March 1, 1983 (filed as Exhibit No. 10(xxii) to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1986, filed with the Commission on March 31, 1987 (Commission File No. 1- 7727)), filed as Exhibit No. 10(xxxviii) to the Company's Transition Report on Form 10-K for the period October 1, 1990 to September 30, 1991, filed with the Commission on December 23, 1991, (Commission File No. 1-7727) (xviii) Medium Term Notes, Series A, Placement Agency Agreement among Connecticut Natural Gas Corporation, PaineWebber Incorporated and Smith Barney, Harris Upham & Co. Incorporated, dated November 1, 1991, filed as Exhibit No. 10(xxxix) to the Company's Transition Report on Form 10-K for the period October 1, 1990 to September 30, 1991, filed with the Commission on December 23, 1991, (Commission File No. 1-7727) (xix) Issuing and Paying Agency Agreement between The Connecticut National Bank and Connecticut Natural Gas Corporation, for the Medium Term Notes, Series A, dated November 1, 1991, filed as Exhibit No. 10(xl) to the Company's Transition Report on Form 10-K for the period October 1, 1990 to September 30, 1991, filed with the Commission on December 23, 1991, (Commission File No. 1-7727) (xx) Connecticut Natural Gas Corporation Executive Restricted Stock Plan, filed as Exhibit A to the Company's definitive proxy statement dated March 26, 1991, filed with the Commission on March 26, 1991 (Commission File No. 1-7727) (xxi) Gas Transportation Contract for Firm Reserved Service, dated February 7, 1991, between the Company and the Iroquois Gas Transmission System, L.P., filed as Exhibit No. 10(xxxvii) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1992, filed with the Commission on December 23, 1992, (Commission File No. 1-7727) (xxii) Gas Sales Agreement No. 1, dated February 7, 1991, between the Company and Alberta Northeast Gas Limited, filed as Exhibit No. 10(xxxviii) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1992, filed with the Commission on December 23, 1992, (Commission File No. 1-7727) (a) 3. Exhibits (continued) -------- Exhibit Number ------------ 10 (xxiii) Gas Sales Agreement No. 2, dated February 7, 1991, between the Company and Alberta Northeast Gas Limited, filed as Exhibit No. 10(xxxix) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1992, filed with the Commission on December 23, 1992, (Commission File No. 1- 7727) (xxiv) Gas Sales Agreement (ProGas), dated February 7, 1991, between the Company and Alberta Northeast Gas Limited, filed as Exhibit No. 10(xl) to the Company's Annual Report on Form 10- K for the fiscal year ended September 30, 1992, filed with the Commission on December 23, 1992, (Commission File No. 1- 7727) (xxv) Gas Sales Agreement (ATCOR), dated February 7, 1991, between the Company and Alberta Northeast Limited, filed as Exhibit No. 10(xli) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1992, filed with the Commission on December 23, 1992, (Commission File No. 1-7727) (xvi) Gas Sales Agreement (AEC), dated February 7, 1991, between the Company and Alberta Northeast Gas Limited, filed as Exhibit No. 10(xlii) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1992, filed with the Commission on December 23, 1992, (Commission File No. 1- 7727) (xvii) Gas Transportation Contract for Firm Reserved Service, dated October 20, 1992, between the Company and the Iroquois Gas Transmission System, L.P., filed as Exhibit No. 10(xlvii) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1992, filed with the Commission on December 23, 1992, (Commission File No. 1-7727) (xxviii) Revolving Credit Agreement, dated March 30, 1993, between the Company and The First National Bank of Boston, filed as Exhibit No. 10(xlviii) to the Company's Quarterly Report on Form 10-Q for the quarter ended March 31, 1993, filed with the Commission on May 3, 1993 (Commission File No. 1-7727) (xxix) Secured Note Purchase Agreement, dated July 15, 1993, between the CNG Realty Corp. and the Aid Association for Lutherans, filed as Exhibit No. 10(xlix) to the Company's Quarterly Report on Form 10-Q for the quarter ended June 30, 1993, filed with the Commission on August 3, 1993 (Commission File No. 1-7727) (xxx) Capital Contribution Support Agreement, dated April 15, 1993, among Connecticut Natural Gas Corporation, ENI Transmission Company and Bank of Montreal, filed as Exhibit No. 10(l) to the Company's Quarterly Report on Form 10-Q for the quarter ended June 30, 1993, filed with the Commission on August 3, 1993 (Commission File No. 1-7727) (xxxi) Steam and Chilled Water Supply Agreement, dated May 28, 1986, between Capitol District Energy Center Cogeneration Associates and Energy Networks, Incorporated, filed as Exhibit No. 10(xxxvii) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1993, filed with the Commission December 28, 1993 (Commission File No. 1-7727) (a) 3. Exhibits (continued) -------- Exhibit Number ------------ 10 (xxxii) Service Agreement #89102 (Rate Schedule AFT-1), dated June 1, 1993, between the Company and Algonquin Gas Transmission Company, filed as Exhibit No. 10(xxxviii) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1993, filed with the Commission December 28, 1993 (Commission File No. 1-7727) (xxxiii) Service Agreement #93005 (Rate Schedule AFT-1), dated June 1, 1993, between the Company and Algonquin Gas Transmission Company, filed as Exhibit No. 10(xxxix) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1993, filed with the Commission December 28, 1993 (Commission File No. 1-7727) (xxxiv) Service Agreement #93205 (Rate Schedule AFT-1), dated June 1, 1993, between the Company and Algonquin Gas Transmission Company, filed as Exhibit No. 10(xl) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1993, filed with the Commission December 28, 1993 (Commission File No. 1-7727) (xxxv) Service Agreement #93404 (Rate Schedule AFT-1), dated June 1, 1993, between the Company and Algonquin Gas Transmission Company, filed as Exhibit No. 10(xlii) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1993, filed with the Commission December 28, 1993 (Commission File No. 1-7727) (xxxvi) Service Agreement #.6426, dated June 1, 1993, between the Company and Transcontinental Gas Pipe Line Corporation, filed as Exhibit No. 10(xlv) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1993, filed with the Commission December 28, 1993 (Commission File No. 1-7727) (xxxvii) Service Agreement #800380 (Rate Schedule CDS), dated June 1, 1993, between the Company and Texas Eastern Transmission Corporation, filed as Exhibit No. 10(xlvi) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1993, filed with the Commission December 28, 1993 (Commission File No. 1-7727) (xxxviii) Service Agreement #800341 (Rate Schedule FT-1), dated June 1, 1993, between the Company and Texas Eastern Transmission Corporation, filed as Exhibit No. 10(xlvii) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1993, filed with the Commission December 28, 1993 (Commission File No. 1-7727) (xxxix) Service Agreement #800294 (Rate Schedule FT-1), dated June 1, 1993, between the Company and Texas Eastern Transmission Corporation, filed as Exhibit No. 10(xlviii) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1993, filed with the Commission December 28, 1993 (Commission File No. 1-7727) (xl) Service Agreement #800295 (Rate Schedule FT-1), dated June 1, 1993, between the Company and Texas Eastern Transmission Corporation, filed as Exhibit No. 10(xlix) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1993, filed with the Commission December 28, 1993 (Commission File No. 1-7727) (a) 3. Exhibits (continued) -------- Exhibit Number ------------ 10 (xli) Service Agreement #400148 (Rate Schedule SS-1), dated June 1, 1993, between the Company and Texas Eastern Transmission Corporation, filed as Exhibit No. 10(l) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1993, filed with the Commission December 28, 1993 (Commission File No. 1-7727) (xlii) Service Agreement #400149 (Rate Schedule SS-1), dated June 1, 1993, between the Company and Texas Eastern Transmission Corporation, filed as Exhibit No. 10(li) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1993, filed with the Commission December 28, 1993 (Commission File No. 1-7727) (xliii) Service Agreement #400150 (Rate Schedule SS-1), dated June 1, 1993, between the Company and Texas Eastern Transmission Corporation, filed as Exhibit No. 10(lii) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1993, filed with the Commission December 28, 1993 (Commission File No. 1-7727) (xliv) Service Agreement (Rate Schedule FTNN), dated October 1, 1993, between the Company and CNG Transmission Corporation, filed as Exhibit No. 10(liii) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1993, filed with the Commission December 28, 1993 (Commission File No. 1-7727) (xlv) Service Agreement (Rate Schedule GSS), dated November 1, 1993, between the Company and CNG Transmission Corporation, filed as Exhibit No. 10(liv) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1993, filed with the Commission December 28, 1993 (Commission File No. 1-7727) (xlvi) Amended and Restated CNG Officers' Retirement Plan, dated June 28, 1994, filed as Exhibit No. 10(liii) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1994, filed with the Commission December 27, 1994 (Commission File No. 1-7727) (xlvii) The Connecticut Natural Gas Corporation Officers' Retirement Plan Trust Agreement, dated January 9, 1989, filed as Exhibit No. 10(liv) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1994, filed with the Commission December 27, 1994 (Commission File No. 1-7727) (xlviii) First Amendment to the Connecticut Natural Gas Corporation Officers' Retirement Plan and Deferred Compensation Plan Trust Agreement, dated August 5, 1993, filed as Exhibit No. 10(lv) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1994, filed with the Commission December 27, 1994 (Commission File No. 1-7727) (a) 3. Exhibits (continued) -------- Exhibit Number ------------ 10 (xlix) The Connecticut Natural Gas Corporation Deferred Compensation Plan, as amended, dated January 1, 1993, filed as Exhibit No. 10(lvi) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1994, filed with the Commission December 27, 1994 (Commission File No. 1-7727) (l) First Amendment to the Connecticut Natural Gas Corporation Deferred Compensation Plan, dated December 2, 1993, filed as Exhibit No. 10(lvii) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1994, filed with the Commission December 27, 1994 (Commission File No. 1-7727) (li) Second Amendment to the Connecticut Natural Gas Corporation Deferred Compensation Plan, dated June 28, 1994, filed as Exhibit No. 10(lviii) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1994, filed with the Commission December 27, 1994 (Commission File No. 1-7727) (lii) Agreement and Declaration of Trust, Connecticut Natural Gas Corporation Employee Benefit Trust, dated December 28, 1987, filed as Exhibit No. 10(lix) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1994, filed with the Commission December 27, 1994 (Commission File No. 1-7727) (liii) First Amendment to Agreement and Declaration of Trust, Connecticut Natural Gas Corporation Employee Benefit Trust, Dated December 2, 1993, filed as Exhibit No. 10(lx) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1994, filed with the Commission December 27, 1994 (Commission File No. 1-7727) (liv) Agreement and Declaration of Trust, Connecticut Natural Gas Corporation Union Employee Benefit Trust, dated December 2, 1993, filed as Exhibit No. 10(lxi) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1994, filed with the Commission December 27, 1994 (Commission File No. 1-7727) (lv) CNG Annual Incentive Plan, 1994, filed as Exhibit No. 10(lxii) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1994, filed with the Commission December 27, 1994 (Commission File No. 1-7727) (lvi) Settlement Agreement and Release of All Claims by and between Connecticut Natural Gas Corporation and Donato P. Lauria, dated November 29, 1993, filed as Exhibit No. 10(lxiii) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1994, filed with the Commission December 27, 1994 (Commission File No. 1-7727) (lvii) Letter of Credit and Reimbursement Agreement by and between Energy Networks, Inc. and The Bank of Nova Scotia, dated October 14, 1994, filed as Exhibit No. 10(lxiv) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1994, filed with the Commission December 27, 1994 (Commission File No. 1-7727) (a) 3. Exhibits (continued) -------- Exhibit Number ------------ 10 (lviii) Second Amended and Restated Loan Agreement by and between The Hartford Steam Company and Shawmut Bank Connecticut, N.A., dated October 28, 1994, filed as Exhibit No. 10(lxv) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1994, filed with the Commission December 27, 1994 (Commission File No. 1-7727) (lix) Medium Term Notes, Series B, Placement Agency Agreement among Connecticut Natural Gas Corporation, Smith Barney Inc., and A.G. Edwards & Sons, Inc., dated June 14, 1994, filed as Exhibit No. 10(lxvi) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1994, filed with the Commission December 27, 1994 (Commission File No. 1-7727) (lx) Issuing and Paying Agency Agreement between Shawmut Bank Connecticut, National Association, and Connecticut Natural Gas Corporation, for Medium Term Notes, Series B, dated June 14, 1994, filed as Exhibit No. 10(lxvii) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1994, filed with the Commission December 27, 1994 (Commission File No. 1-7727) (lxi) Service Agreement (EFT Service), dated July 31, 1993, between the Company and National Fuel Gas Supply Corporation, filed as Exhibit No. 10(lxviii) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1994, filed with the Commission December 27, 1994 (Commission File No. 1- 7727) (lxii) Gas Storage Contract, dated February 16, 1990, between the Company and ENDEVCO Industrial Gas Sales Company, filed as Exhibit No. 10(lxix) to the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1994, filed with the Commission December 27, 1994 (Commission File No. 1-7727) (lxiii) Commercial Revolving Credit Agreement by and between Fleet Bank, National Association, and Energy Networks, Inc., dated December 21, 1994, filed as Exhibit No. 10(lxx) to the Company's Quarterly Report on Form 10-Q for the quarter ended December 31, 1994, filed with the Commission January 31, 1995 (Commission File No. 1-7727) (lxiv) Service Agreement #86006 (Rate Schedule AFT-1), dated September 1, 1994, between the Company and Algonquin Gas Transmission Company, filed as Exhibit No. 10(lxxi) to the Company's Quarterly Report on Form 10-Q for the quarter ended June 30, 1995, filed with the Commission August 2, 1995 (Commission File No. 1-7727) (lxv) Service Agreement #93005 (Rate Schedule AFT-1), dated September 1, 1994, between the Company and Algonquin Gas Transmission Company, filed as Exhibit No. 10(lxxii) to the Company's Quarterly Report on Form 10-Q for the quarter ended June 30, 1995, filed with the Commission August 2, 1995 (Commission File No. 1-7727) (lxvi) Service Agreement #9B103 (Rate Schedule AFT-1), dated September 1, 1994, between the Company and Algonquin Gas Transmission Company, filed as Exhibit No. 10(lxxiii) to the Company's Quarterly Report on Form 10-Q for the quarter ended June 30, 1995, filed with the Commission August 2, 1995 (Commission File No. 1-7727) (a) 3. Exhibits (continued) -------- Exhibit Number ------------ 10 (lxvii) Service Agreement #9W005 (Rate Schedule AFT-1), dated September 1, 1994, between the Company and Algonquin Gas Transmission Company, filed as Exhibit No. 10(lxxiv) to the Company's Quarterly Report on Form 10-Q for the quarter ended June 30, 1995, filed with the Commission August 2, 1995 (Commission File No. 1-7727) (lxviii) KBC Energy Services Partnership Agreement, dated June 19, 1995, By and Among Bay State Energy Enterprises, Inc., ENI Gas Services, Inc., and Koch Energy Alliance Company, filed as Exhibit No. 10(lxxv) to the Company's Quarterly Report on Form 10-Q for the quarter ended June 30, 1995, filed with the Commission August 2, 1995 (Commission File No. 1-7727) (lxix) Gas Storage Agreement No. 1626 (Rate Schedule FS), dated September 1, 1993, by and between the Company and Tennessee Gas Pipeline Company (lxx) Gas Transportation Agreement No. 2498 (Rate Schedule FT-A), dated September 1, 1993, by and between the Company and Tennessee Gas Pipeline Company (lxxi) Gas Transportation Agreement No. 3900 (Rate Schedule FT-A), dated October 1, 1993, by and between the Company and Tennessee Gas Pipeline Company (lxxii) Gas Transportation Agreement No. 3901 (Rate Schedule FT-A), dated October 1, 1993, by and between the Company and Tennessee Gas Pipeline Company (lxxiii) Gas Transportation Agreement No. 2075 (Rate Schedule FT-A), dated September 1, 1993, by and between the Company and Tennessee Gas Pipeline Company (lxxiv) Gas Storage Agreement No. 6445 (Rate Schedule FS), dated April 1, 1994, by and between the Company and Tennessee Gas Pipeline Company (lxxv) Gas Transportation Agreement No. 9283 (Rate Schedule FT-A), dated January 24, 1995, by and between the Company and Tennessee Gas Pipeline Company (lxxvi) Second Amendment to Connecticut Natural Gas Corporation Employee Savings Plan, dated June 27, 1995 (lxxvii) Second Amendment to Connecticut Natural Gas Corporation Union Employee Savings Plan, dated January 24, 1995 (lxxviii) Third Amendment to Connecticut Natural Gas Corporation Union Employee Savings Plan, dated June 27, 1995 (lxxix) Amendment to Connecticut Natural Gas Corporation Officers' Retirement Plan, dated June 27, 1995 (a) 3. Exhibits (continued) -------- Exhibit Number ------------ 10 (lxxx) Third Amendment to Connecticut Natural Gas Corporation Deferred Compensation Plan, dated June 27, 1995 (lxxxi) Third Amendment to The Connecticut Natural Gas Corporation Officers' Retirement Plan and Deferred Compensation Plan Trust Agreement, dated September 12, 1995 (lxxxii) Second Amendment to Restricted Stock Agreement (Under the Connecticut Natural Gas Corporation Executive Restricted Stock plan), dated June 27, 1995 (lxxxiii) Third Amendment to Restricted Stock Agreement (Under the Connecticut Natural Gas Corporation Executive Restricted Stock plan), dated June 27, 1995 (lxxxiv) Amended and Restated CNG Nonemployee Directors' Fee Plan, dated September 29, 1995 (lxxxv) CNG Nonemployee Directors' Fee Plan Trust Agreement, by and between the Company and Fleet Bank, N.A., dated September 28, 1995 (lxxxvi) HSC Termination Agreement, dated August 1, 1995, among The Hartford Steam Company, Connecticut Natural Gas Corporation, Energy Networks, Inc., and Hartford Cogeneration Limited Partnership 11 Computation of Consolidated Primary and Fully Diluted Earnings Per Share 12 Computation of Ratios Not applicable 13 Annual Report to Stockholders for the Fiscal Year Ended September 30, 1995 Not applicable 16 Letter Regarding Change in Certifying Accountant Not applicable 18 Letter Regarding Change in Accounting Principles Not applicable 21 Subsidiaries of the Registrant 22 Published Report Regarding Matters Submitted to Vote of Security Holders None 23 Consent of Independent Public Accountants 24 Power of Attorney 27 Financial Data Schedule (a) 3. Exhibits (concluded) -------- Exhibit Number ------------ 28 Information from Reports Furnished to State Insurance Regulatory Authorities Not applicable 99 Additional Exhibits (i) Exhibit Index (ii) Information required by Form 11-K with respect to the Connecticut Natural Gas Corporation Employee Savings Plan for the fiscal year ending December 31, 1995 (iii) Information required by Form 11-K with respect to the Connecticut Natural Gas Corporation Union Employee Savings Plan for the fiscal year ending December 31, 1995 Exhibits 3(ii), 4(i), 4(ii)(a), 4(ii)(b), 4(ii)(c), 4(ii)(d), 4(ii)(e), 4(ii)(f), 4(ii)(g), 4(ii)(h), 10(i), 10(ii), 10(iii), 10(iv), 10(v), 10(vi), 10(vii), 10(viii), 10(ix), 10(x), 10(xi), 10(xii), 10(xiii), 10(xiv), 10(xv), 10(xvi), 10(xvii), 10(xviii), 10(xix), 10(xx), 10(xxi), 10(xxii), 10(xxiii), 10(xxiv), 10(xxv), 10(xxvi), 10(xxvii), 10(xxviii), 10(xxix), 10(xxx), 10(xxxi), 10(xxxii), 10(xxxiii), 10(xxxiv), 10(xxxv), 10(xxxvi), 10(xxxvii), 10(xxxviii), 10(xxxix), 10(xl), 10(xli), 10(xlii), 10(xliii), 10(xliv), 10(xlv), 10(xlvi), 10(xlvii), 10(xlviii), 10(xlix), 10(l), 10(li), 10(lii), 10(liii), 10(liv), 10(lv), 10(lvi), 10(lvii), 10(lviii), 10(lix), 10(lx), 10(lxi), 10(lxii), 10(lxiii), 10(lxiv), 10(lxv), 10(lxvi), 10(lxvii) and 10(lxviii) listed above which have been filed with the Securities and Exchange Commission pursuant to the Securities Act of 1933 and the Securities Exchange Act of 1934, and which were designated as noted above and have not been amended, are hereby incorporated by reference. All other exhibits referred to above are filed herewith. (b) Reports on Form 8-K ------------------- There were no current reports filed on Form 8-K during the last quarter of fiscal 1995.