SECURITIES AND EXCHANGE COMMISSION
                              WASHINGTON, DC 20549

                                  FORM 10-K

             FOR ANNUAL AND TRANSITION REPORTS PURSUANT TO SECTIONS
               13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

      (Mark One)
          [X] ANNUAL  REPORT  PURSUANT TO SECTION 13 OR 15(d) OF THE  SECURITIES
          EXCHANGE ACT OF 1934
                     For the fiscal year ended September 30, 1999

                                       OR

          [ ] TRANSITION  REPORT  PURSUANT  TO  SECTION  13  OR  15(d)  OF  THE
          SECURITIES EXCHANGE ACT OF 1934
                For the transition period from ____________ to ____________

                           Commission file number 1-8369

                          CONNECTICUT ENERGY CORPORATION
             (Exact Name of Registrant as Specified in Its Charter)

         Connecticut                                           06-0869582
(State or Other Jurisdiction of                             (I.R.S. Employer
Incorporation or Organization)                              Identification No.)

        855 Main Street
    Bridgeport, Connecticut                                      06604
(Address of Principal Executive Offices)                       (Zip Code)

               Registrant's telephone number, including area code
                                 (800) 760-7776

           Securities registered pursuant to Section 12(b) of the Act:

                                                         Name of Each Exchange
    Title of Each Class                                  on Which Registered
- ---------------------------                              ---------------------
Common Stock ($1 par value)                              New York Stock Exchange

           Securities registered pursuant to Section 12(g) of the Act:

                                     None
                                (Title of Class)

Indicate  by  check  mark  whether  the  registrant:  (1) has  filed all reports
required to be filed by Section 13 or 15(d) of the  Securities  Exchange  Act of
1934  during  the  preceding  12 months  (or for such  shorter  period  that the
registrant was required to file such reports),  and (2) has been subject to such
filing requirements for the past 90 days. Yes [X] No [ ]

Indicate by check mark if disclosure of delinquent  filers  pursuant to Item 405
of Regulation  S-K is not contained  herein,  and will not be contained,  to the
best of registrant's  knowledge,  in definitive proxy or information  statements
incorporated by reference in Part III of this Form 10-K or any amendment to this
Form 10-K.  [X]

Aggregate  market  value  of the  voting  stock  held by  non-affiliates  of the
registrant based on the closing price of such stock as of November 19, 1999:

                                   $406,100,219

              APPLICABLE ONLY TO REGISTRANTS INVOLVED IN BANKRUPTCY
                  PROCEEDINGS DURING THE PRECEDING FIVE YEARS:

Indicate  by check mark  whether  the  registrant  has filed all  documents  and
reports  required  to be  filed by  Section  12,  13 or 15(d) of the  Securities
Exchange Act of 1934 subsequent to the  distribution of securities  under a plan
confirmed by a court. Yes [ ] No [ ]

                    APPLICABLE ONLY TO CORPORATE REGISTRANTS:

Indicate the number of shares outstanding of each of the registrant's classes of
common stock, as of the latest practicable date:

          Class                                Outstanding at November 19, 1999
- --------------------------                     --------------------------------
Common Stock, $1 par value                                 10,363,004

                       DOCUMENTS INCORPORATED BY REFERENCE

Portions of Connecticut Energy Corporation's 1999 Annual Report to Shareholders
are incorporated into Parts II and IV.
An index of exhibits  to this  Annual  Report on Form 10-K may be found on page
28 hereof.


                                     PART I

                         CONNECTICUT ENERGY CORPORATION


Connecticut  Energy  Corporation  ("Connecticut  Energy" or  "Company")  and its
subsidiaries and their  representatives  may, from time to time, make written or
oral statements,  including  statements  contained in the Company's filings with
the Securities and Exchange Commission and in its annual report to shareholders,
including  its  Form  10-K,  which   constitute  or  contain   "forward-looking"
information as that term is defined in the Private Securities  Litigation Reform
Act of 1995.

All  statements  other than the  financial  statements  and other  statements of
historical  facts included in this Form 10-K  regarding the Company's  financial
position and strategic  initiatives  and addressing  industry  developments  are
forward-looking  statements.   Where,  in  any  forward-looking  statement,  the
Company,  or its  management,  expresses an  expectation  or belief as to future
results,  such  expectation or belief is expressed in good faith and believed to
have a reasonable  basis,  but there can be no assurance  that the  statement of
expectation or belief will result or be achieved or accomplished.  Factors which
could  cause  actual  results  to differ  materially  from  those  stated in the
forward-looking  statements  may  include,  but are not limited to,  general and
specific  economic,  financial  and  business  conditions;   federal  and  state
regulatory,  legislative and judicial  developments  which affect the Company or
significant groups of its customers;  the impact of competition on the Company's
revenues; fluctuations in weather from normal levels; changes in development and
operating  costs; the availability and cost of natural gas; the availability and
terms of capital; exposure to environmental  liabilities;  the costs and effects
of  unanticipated   legal   proceedings;   the  successful   implementation  and
achievement of internal performance goals; the impact of unusual items resulting
from ongoing evaluations of business strategies and asset valuations; changes in
business  strategy;  and  estimates  of  future  costs or the  effect  on future
operations  as a result of events  that  could  result  from the Year 2000 issue
described further herein.

Item 1.  Business

General
Connecticut  Energy is a public utility holding company primarily engaged in the
retail  distribution of natural gas for  residential,  commercial and industrial
uses through its  principal  subsidiary,  The Southern  Connecticut  Gas Company
("Southern"),  a Connecticut  public  service  company.  Southern's  predecessor
companies, New Haven Gas Company and The Bridgeport Gas Company, were originally
incorporated  in  Connecticut  in 1847 and 1849,  respectively.  The  Company is
exempt from registration under the Public Utility Holding Company Act of 1935.

Southern serves  approximately  160,000  customers in Connecticut,  primarily in
twenty-two  towns  along the  southern  Connecticut  coast from  Westport to Old
Saybrook,  which  include the urban  communities  of  Bridgeport  and New Haven.
Southern is also authorized to lay mains and sell gas in an additional ten towns
in its service area, but does not currently provide any service to these towns.

The percentage of the Company's revenues  contributed by each class of customers
for the last three years was as follows:

Years ended September 30,                          1999        1998        1997
- -------------------------------------------------------------------------------
Residential ................................       59.5%       58.9%       57.9%
Commercial firm ............................       14.6        17.7        19.5
Industrial firm ............................        2.9         3.9         4.3
Firm transportation and firm contract ......       11.5         5.5         2.4
Interruptible and other ....................       11.5        14.0        15.9
                                                  -----       -----       -----
                                                  100.0%      100.0%      100.0%
                                                  =====       =====       =====

Southern is the sole  distributor of natural gas, other than bottled gas, in its
service  area.  Oil and  electricity  compete  with gas in most  industrial  and
commercial  markets and for  residential  space and water  heating.  In general,
Southern's  firm rates are currently  lower than electric rates for heating and,
on average,  are generally  competitive with fuel oil.  Southern's gas sales are
affected by seasonal  factors,  and it experiences  higher  revenues  during the
winter months.

Through  its  nonutility  subsidiary,  CNE Energy  Services  Group,  Inc.  ("CNE
Energy"),  the Company  provides  energy products and services to commercial and
industrial  customers throughout New England. The Company also participates in a
natural gas purchasing cooperative through another nonutility subsidiary, CNE
Development Corporation ("CNE Development").  A third nonutility subsidiary,
CNE Venture-Tech,  Inc. ("CNE  Venture-Tech"),  invests in ventures that
offer  technologically  advanced  energy-related  products  and  operates a
service bureau.

In September  1997, CNE Energy formed a joint venture with  Conectiv,  a holding
company  formed by the merger of Delmarva  Power & Light  Company  and  Atlantic
Energy,  Inc. The venture operates under the name Conectiv/CNE  Energy Services,
LLC  ("Conectiv/CNE  Energy") and sells natural gas,  electricity,  fuel oil and
other services and markets a full range of energy-related  planning,  financial,
operational  and  maintenance  services to commercial,  industrial and municipal
customers in New England.  Conectiv/CNE Energy has formed various alliances with
energy-related  entities to market energy commodities and services to commercial
and industrial customers in New England.

As a result of the impending  merger  between Energy East  Corporation  ("Energy
East") and  Connecticut  Energy,  Conectiv sold its 50% interest in Conectiv/CNE
Energy to CNE Energy.  Energy East  Solutions,  Inc., an indirect  subsidiary of
Energy East,  subsequently  acquired Conectiv's former 50% interest in the joint
venture from CNE Energy.

In September 1998, CNE Energy and Conectiv Energy Supply,  Inc., a subsidiary of
Conectiv, formed two joint ventures, Total Peaking Services, LLC ("TPS") and CNE
Peaking, LLC ("CNEP"). TPS, headquartered in Bridgeport,  operates a 1.2 billion
cubic foot  liquefied  natural  gas  ("LNG")  open  access  storage  facility in
Milford,  Connecticut.  The  facility  has  access to three  major  natural  gas
pipelines in New  England:  Algonquin  Gas  Transmission  Company,  Iroquois Gas
Transmission  System, L.P. and Tennessee Gas Pipeline Company.  TPS has received
Federal  Energy  Regulatory  Commission  ("FERC")  approval of its  market-based
tariffs and began  storing and  redelivering  customer-owned  LNG at the Milford
facility in fiscal 1999. CNEP provides a firm in-market  supply source to assist
energy  marketers and local gas distribution  companies  ("LDCs") in meeting the
maximum  demands of their  customers by offering firm supplies for  peak-shaving
and emergency deliveries. CNEP operates out of Newark, Delaware.

In 1999,  CIS Service  Bureau,  LLC  ("CIS"),  a  wholly-owned  affiliate of CNE
Venture-Tech,  began  operations.  CIS is a service bureau  providing  access to
customer  billing  software and other related  services for utilities and energy
services providers, including Southern and CNE Energy.

See Note 11,  "Segment  Information,"  in the  Company's  1999 Annual  Report to
Shareholders for further details  regarding the Company's utility and nonutility
segments.

As of  September  30,  1999,  the  Company,  through its  subsidiaries,  had 481
full-time employees, the majority of whom were employees of Southern.

Customers
General
From 1994 through  1999,  the average  number of on-system  customers  served by
Southern grew from  approximately  152,600 to 160,200.  Southern  provides three
types of gas service to its on-system customers: firm sales, firm transportation
and  interruptible.  Firm  service is provided to  residential,  commercial  and
industrial  customers who require a continuous  gas supply  throughout the year.
Southern serves  approximately  181,000 firm  residential  units.  Interruptible
service is available to those customers that have dual fuel  capabilities  which
allow them to  alternate  between  natural gas and  another  fuel  source.  Firm
service  for  residential  use  includes  service to  multi-family  units.  Firm
transportation is available to commercial, industrial and multi-family customers
who have secured their own gas supply and require that Southern  transport  this
supply on its distribution system. Southern also provides transportation service
to certain commercial and industrial  customers on an interruptible basis, where
the gas transported is owned by those customers.

Additionally,  Southern has the approval of the Connecticut Department of Public
Utility Control ("DPUC") to participate in the off-system  sales market.  If gas
supplies are  available  after  meeting  on-system  loads,  Southern can sell to
customers within Connecticut or in out-of-state markets. The customers to whom
these sales are made are not  permanent  customers of Southern (see section
entitled "Gas Supply Management Agreement" for information regarding a change in
the management of Southern's off-system sales).

Firm Sales, Firm Transportation and Firm Contract
In 1999, firm services  represented  approximately 89% of operating revenues and
approximately  75%  of  the  Company's  total  gas  throughput.  Firm  sales  to
industrial customers are likely to constitute a smaller percentage of Southern's
future  total  sales due to the  changing  character  of the local  economy  and
continuing  regulatory  developments  affecting  the natural gas  industry  (see
section entitled "Unbundling of Natural Gas Services" for further details).

Southern  provides firm contract sales service to Yale  University in accordance
with rates specified in a DPUC-approved  special contract for the sale of gas to
this facility.  Southern provides firm contract  transportation service to a 520
megawatt   electric   generating  plant  in  Bridgeport  in  accordance  with  a
DPUC-approved contract.

Southern  concentrates on customer additions that are the most cost-effective to
achieve.  Over the past several years, Southern has focused on adding load along
its existing mains,  which generally requires a lower capital outlay than adding
load requiring new main.  Approximately  59% of the residences  along Southern's
mains heat with  natural gas.  The  conversion  of these homes from an alternate
fuel to natural gas heat has been a major factor in increased load growth.

Interruptible Sales, Transportation and Special Contract Services
Interruptible sales, which include off-system sales, are priced flexibly and
competitively  compared to the price paid  for  alternate  fuels  by  larger
commercial   and  industrial  customers.  Southern's   interruptible   sales
fluctuate  primarily  due  to  the relative  price   differentials   between
alternate  fuels  and  natural  gas  as  well  as  the availability  of  gas
not  needed  to  serve  firm  customers.

In  addition  to  interruptible  sales,  Southern  transports  gas,  on  an
interruptible  basis, for delivery to certain large commercial and industrial
consumers. Because of recent regulatory developments,  end users can contract
more easily than in the past for transportation service on interstate pipelines
to transport natural gas supplies purchased from producers/suppliers,  rather
than  purchase  gas  solely  from  LDCs.  In Southern's  service area, gas is
transported  to customers  using  interstate  pipeline  transportation  and
Southern's distribution system.

Southern  provides  transportation  service to The  Connecticut  Light and Power
Company's Devon electric  generating  station in accordance with rates specified
in a special contract for the transportation of gas.

In 1999,  interruptible  sales,  transportation  and special  contract  services
represented  approximately  10% of operating  revenues and  approximately 25% of
total gas throughput.

Transportation  revenues  are  considerably  less than  revenues  from gas sales
because  customers  pay only a fee for the  transportation  service.  Gas  sales
revenues  include  the  cost  of  gas  sold.   Southern's   average  margins  on
interruptible  transportation  service are less than its average margins on firm
sales and are usually less than its average margins on  interruptible  sales. To
the extent  Southern  negotiates its monthly prices for  interruptible  services
below its monthly standard offering price, lower margins may result.

The  Company  does not  believe  that the loss of any single  customer  or a few
customers  would have a  long-term  material,  adverse  effect  upon  Southern's
business.

Marketing
General
Southern's marketing focus is to achieve significant growth in its customer base
while strengthening its position as a leading provider of natural gas energy and
high quality service.  In addition to pursuing new residential and commercial
heating customers, Southern also pursues opportunities related to energy
market  deregulation such as the development of merchant power plants and
the growing  reliance by commercial  and  industrial  customers on marketers for
natural gas supplies. By recognizing marketers as customers, Southern expects to
build  relationships  with them  that will result in increased  natural gas
load. Southern is using advanced technology to improve its sales efficiency. The
Company's  sales force relies on an automated  database to track consumer trends
and on  specialized  software to reduce the time  required to enter new business
authorizations into its costing network.

Residential Market
In the  residential  heating  market,  despite  record  low  oil  prices,  2,654
customers  were  added in 1999  compared  to 1,943  customers  in 1998 and 2,641
customers in 1997.  Residential  conversions  accounted  for 62% of additions in
1999, 63% in 1998 and 60% in 1997.  Southern's  residential  marketing  programs
include a conversion burner program and an employee-generated  leads program for
heating conversions.  Southern continues to strengthen established relationships
with  manufacturers  and  distributors  to leverage  their  resources for adding
new business.

In addition, the Company recognizes that main extensions are an important source
of current and future growth. As a result, Southern may extend main from time to
time, whenever practicable,  to portions of its franchise with limited or no gas
service. These main extension decisions are based on several factors,  including
consumer interest in natural gas, density,  size and age of homes,  proximity to
existing main and capital investment requirements.

Commercial and Industrial Markets
In the commercial and industrial markets,  emphasis is placed on adding new firm
and  interruptible  sales.  Marketing  programs for  commercial  and  industrial
customers  include a program  offering  customers  the option of  financing  new
equipment  through  Southern  and a  conversion  burner  leasing  program  which
provides customers with a low cost opportunity to switch to natural gas. Through
these  programs and effective  advertising,  189 new customers were added during
1999 whose connected load exceeds 1,000 cubic feet per hour.

Effective  April 1,  1996,  firm  transportation  service  became  available  to
commercial and industrial customers.  As of September 30, 1999, there were 2,321
firm  transportation  customers  purchasing natural gas directly from marketers,
which is an increase of  approximately  30% from the 1,789  customers using firm
transportation  as of September  30, 1998.  The trend is for more of  Southern's
commercial and industrial customers to become firm transportation customers once
they become aware of the associated  benefits.  Southern  continues to encourage
commercial  and  industrial  customers  to  proactively  learn more about  their
customer choice options.

The commercial  marketing  programs are targeted toward  increasing  natural gas
consumption  in the  industrial  sector by promoting the  productivity,  product
quality,   efficiency   and   environmental   benefits  of  modern  natural  gas
technologies to industrial plant managers and specifiers.  For example,  natural
gas fired desiccant dehumidification equipment is beginning to be specified more
often in supermarket and ice-rink applications.

With the continuing  deregulation of energy markets and  advancements in natural
gas turbine  technologies,  cogeneration is a viable economic  solution for many
industrial customers. Yale University, for example, is utilizing a 13.5-megawatt
cogeneration system that is providing both electricity and steam for many of its
facilities.  The new  state-of-the-art  cogeneration  facility  uses  three  gas
turbines  and other  modern  equipment  to generate  electricity  and steam from
natural gas to provide heating and cooling to the central campus.

The Bridgeport Energy combined cycle electric generating plant is representative
of new  energy  marketplace  dynamics  created  by  deregulation.  The  facility
purchases  its  gas  supplies  through  third  party  marketers.  Southern  then
transports  the  supplies  to  the  plant  via  its   eleven-mile   natural  gas
distribution  facility  that links the plant with the Iroquois Gas  Transmission
System.  This plant has the  capability  of  consuming up to  30,000,000  Mcf of
volume annually.

Natural Gas Vehicles
Natural gas vehicles ("NGVs") represent another opportunity to increase the base
load usage of natural gas. Southern has been active in this market and continues
to annually increase the number of natural gas vehicles operating in its service
area.  Existing  customers include the U.S. Postal Service,  R.R.  Donnelley and
Sons Company, South Central Regional Water Authority,  BHC Company and the towns
of Westport and Fairfield.

More fleets expect to add natural gas vehicles as federal  legislation  requires
fleets to "phase-in" the use of cleaner alternate fuel vehicles.  Natural gas is
the leading alternate fuel for vehicle use.

The  strategic  location  of  Southern's  franchise  area,  which lies along the
Interstate No. 95 and No. 91 Corridor,  is key to maximizing  the  profitability
of the existing  distribution  system,  specifically for natural gas vehicular
fueling use.

Gas Supply
General
Southern's long-term supply sources include (1) Canadian supplies purchased
from  Alberta  Northeast  Gas  Limited  ("Alberta   Northeast")  with
transportation  on Iroquois Gas  Transmission  System,  L.P.  ("Iroquois"),  (2)
transportation   and  storage  services  from  Tennessee  Gas  Pipeline  Company
("Tennessee")  with direct purchase of supply from producers and marketers,  (3)
transportation and storage services from Texas Eastern Transmission  Corporation
("Texas  Eastern") with direct  purchase of supply from producers and marketers,
(4)   transportation   services   from   Algonquin  Gas   Transmission   Company
("Algonquin"),  (5)  transportation  and storage  services from CNG Transmission
Corporation   ("CNG    Transmission"),    (6)   transportation    service   from
Transcontinental  Gas  Pipeline  Corporation  ("Transco"),   (7)  transportation
service from  National  Fuel Gas Supply  Corporation  ("National  Fuel") and (8)
liquid  and  vapor   supplies  from  Distrigas  of   Massachusetts   Corporation
("Distrigas").  These  arrangements  result in gas  deliveries  into  Southern's
service  territory  through  interconnections  with three interstate  pipelines:
Algonquin, Iroquois and Tennessee.

In addition to Southern's long-term firm supply arrangements, Southern purchases
spot supplies and utilizes interruptible transportation services from interstate
pipeline companies.

Southern's supply, transportation and storage agreements require Southern to pay
a fixed demand charge regardless of the amount of gas transported or stored. The
FERC  regulates  interstate  pipeline  companies  in  connection  with the rates
charged to Southern for transportation and storage of natural gas.

Domestic Supply
Southern's domestic supply arrangements consist mainly of purchasing storage and
transportation  services  from  interstate  pipelines.  Producers  and marketers
provide the gas supply to support these services.

Southern has firm  transportation  and firm storage  contracts  with  Tennessee.
Under one  transportation  contract,  Southern  has  13,336,000  Mcf of pipeline
capacity  available  on  an  annual  basis.  Southern's  storage  contract  with
Tennessee   provides   1,195,000   Mcf  of  storage   capacity   and  two  other
transportation  contracts  provide  3,700,000  Mcf of  pipeline  capacity in the
market area on an annual basis.  Other  transportation  contracts with Tennessee
provide 516,000 Mcf of firm transportation  service annually. One transportation
contract  with  Tennessee  was due to  expire  on June 1,  2000 and was  renewed
earlier  in the  year for four  years.  All  other  storage  and  transportation
contracts  were due to expire on November 1, 2000 and Southern  elected to renew
these contracts for one year.  Southern has two further options to renew or turn
back all its Tennessee contracts.

A transportation  contract with Texas Eastern provides 5,972,000 Mcf of capacity
on an annual basis.  Additional  contracts with Texas Eastern provide  1,383,000
Mcf of storage service and 12,108,000 Mcf of transportation service on an annual
basis. Contracts with Texas Eastern expire in the year 2012.

Southern  has storage  service  contracts  with CNG  Transmission.  One contract
provides 100 days of storage  service with 648,000 Mcf of annual  delivery.  The
remaining term of this contract is thirteen years.  Under other contracts,
which have remaining terms of four to eight years, CNG Transmission provides
773,000 Mcf of annual firm storage service and 1,028,000 Mcf of annual
transportation  service.  The  gas  is  stored  by  CNG  Transmission  and
delivered  to  Southern  under transportation contracts with Texas Eastern and
Algonquin.

Algonquin  furnishes only  transportation  services to Southern.  The deliveries
that  Algonquin  makes  to  Southern  are  gas  supplies  transported  by  other
interstate pipelines interconnected to Algonquin.

Southern has multiple,  diverse purchase agreements with producers and marketers
for firm  supply,  which is  delivered  to  customers  under its  transportation
agreements or stored under its storage agreements for later delivery during peak
periods. These agreements vary in terms of delivery obligations and the contract
terms range from one month to five years.  Southern  pays a monthly  reservation
charge, but has no monthly purchase obligation under these agreements. Commodity
prices are based on price indexes by supply area or are negotiated.

Canadian Supply
Southern  receives  Canadian  supply under its long-term  contracts with Alberta
Northeast with firm transportation provided by Iroquois.  These supply contracts
with Alberta  Northeast  provide  Southern with  12,775,000 Mcf of firm Canadian
supply annually.  Supply  agreements with Alberta Northeast have remaining terms
of three to seven years,  and the  transportation  agreement with Iroquois has a
remaining term of twelve years.

Supplemental Supply
Southern has an agreement with  Distrigas to purchase  328,000 Mcf annually on a
firm basis. This contract continues for three years and includes a provision for
either  vapor or  liquid  delivery,  with an option to  increase  maximum  daily
delivery over the term of the contract. Additionally, Southern has interruptible
purchase contracts with Distrigas.

Supplemental  gas supplies  from on-site LNG and  liquefied  propane air storage
facilities  are  available  to meet peak and  winter  demand  requirements  (see
section  entitled  "Sublease  of LNG  Plant"  for the  Decision  in  Docket  No.
96-04-30).

Gas Supply Management Agreement
On February 26, 1999, Southern received a Decision from the DPUC regarding a gas
supply  management  agreement  entered  into  with  an  outside  vendor.  In its
Decision,  the DPUC approved  Southern's  agreement  with Sempra Energy  Trading
Corp.  ("Sempra"),  titled  Natural Gas Annual  Supply and Delivery  Service and
Asset Optimization  Agreement ("Sempra Agreement"),  in its entirety,  including
85%/15% margin sharing with firm customers and shareholders, respectively. Under
the  Sempra  Agreement,  Sempra  manages  certain of  Southern's  gas assets and
Southern  transfers the ability to make  off-system  sales and receive  capacity
release funds.  In return,  Sempra pays a management  fee to Southern,  which is
included as part of the  calculation  to determine  the margin to be shared with
firm  customers  through  the  operation  of Southern's Purchased Gas Adjustment
clause.  The  term of the  Sempra Agreement is one year,  beginning  April 1,
1999 and ending March 31, 2000.  The margin sharing arrangement  approved in the
Decision replaced the margin sharing mechanism that had been in place for
off-system  sales and capacity  releases as approved by the DPUC in January 1996
in Docket No. 93-03-09,  Application of The Southern  Connecticut  Gas Company
to Increase Its Rates and Charges - Reopening I; however, it did not affect
Southern's on-system  interruptible margin sharing mechanism.

Capacity  release  programs are available on all  interstate  pipelines  serving
Southern.  Demand charges  recovered  from a replacement  shipper flow back as a
reduction on the pipeline's monthly invoice. These demand reductions are used to
lower gas costs to firm customers through  established margin sharing mechanisms
approved by the DPUC.  As discussed above, Southern's  capacity is currently
released to Sempra for optimization.

In addition to the contract executed with Southern, Sempra also executed a
separate agreement with CNE Development.  This agreement requires CNE
Development to perform consulting services on structured energy transactions.

Natural Gas Cooperative
CNE  Development  and five other major  eastern  U.S.  natural gas  distribution
companies or their affiliates form the East Coast Natural Gas Cooperative,  LLC,
which  accesses  competitively  priced gas  supplies.  Southern has  experienced
reduced  gas  costs and  increased  operational  flexibility  as a result of the
activities of the cooperative.

FERC Initiatives
The FERC has several  initiatives that will affect regulation of the natural gas
industry.  On July 29,  1998,  the FERC  issued a Notice of  Inquiry  ("NOI") in
Docket No. RM98-12.  In this proceeding,  the FERC is seeking comments about the
need to change its current  regulatory  policies  relating to (1) the pricing of
existing capacity,  (2) the pricing of new capacity,  (3) the use of index rates
and benchmark adjustments to streamline rate filings, (4) the means of employing
performance-based  incentive  regulation,  (5) the use of market-based rates for
turnback capacity,  (6) the use of market-based rates for unsubscribed  capacity
and (7) the methods of  negotiating  pre-construction  risk among  parties to an
expansion of pipeline capacity.

On the same  date  that it  issued  its NOI,  the FERC  also  issued a Notice of
Proposed Rulemaking ("NOPR") in Docket No. RM98-10. In this proceeding, the FERC
proposed the removal of price caps in the short-term market and proposed revised
regulations that would subject all released capacity to an auction process.  The
FERC also proposed to permit  pipelines to negotiate the terms and conditions of
transportation service under limited conditions.

On September 30, 1998, the FERC initiated two additional proceedings.  In Docket
No. RM98-9, the FERC proposed to modify its regulations  governing  applications
to construct new pipeline  capacity.  Among other  things,  the FERC proposed to
expand the scope of pipeline  certificate  authorizations  to allow pipelines to
replace and abandon more  facilities  than were covered by the existing  blanket
certificate,  including replacements involving  incrementally larger replacement
pipe.  In addition,  the FERC proposed to establish an  environmental  checklist
intended to add  certainty to the  environmental  review  aspect of  certificate
applications.  In addition,  the FERC  proposed to  establish  an  environmental
checklist  intended  to add  certainty  to the  environmental  review  aspect of
certificate  applications.  On April 29,  1999,  the FERC issued a Final Rule in
Order No. 603 largely adopting its earlier proposal. On September 29, 1999, the
FERC issued  Order No. 603-A on  rehearing,  reaffirming  its final rule,
subject to several minor changes.  This rule should improve the filing process
for pipeline applicants and should not have an adverse impact on LDCs like
Southern.

Also on September 30, 1998,  the FERC  announced a NOPR in Docket No. RM98-16 to
expand the voluntary use of collaborative procedures for applicants proposing to
build new pipeline facilities as well as hydroelectric projects. With some minor
changes,  the FERC adopted its proposal as a final rule in Order No. 608, issued
on  September  15, 1999.  The  newly-adopted  regulations  are intended to bring
applicants and potentially affected parties together in a pre-filing
collaborative process to resolve significant  issues,  including issues likely
to be raised in the environmental review process.

With the  exception  of Docket  Nos.  RM98-9 and  RM98-16,  the above-mentioned
initiatives  are still subject to the outcome of notice and comment  procedures.
Therefore, it is difficult to ascertain the precise impact they will have on the
business  interests  of LDCs like  Southern.  Since the issuance of its NOPRs in
RM98-10 and RM98-12,  however, the FERC held a June 7, 1999 public conference in
Docket No.  PL99-2-000  on the issue of  anticipated  natural  gas demand in the
northeastern  United  States over the next two  decades,  the timing and type of
growth, and the effect projected growth will have on existing pipeline capacity.
The FERC concluded that information received in these proceedings as well as its
recent experience evaluating proposals for new pipeline construction warranted a
reversal  of its policy  favoring  rolled-in  rate  treatment  for  certificates
covering new  construction  not covered by the  optional or blanket  certificate
authorizations  and on September 15, 1999 issued a Statement of Policy in Docket
No. PL99-3. Under the new "no subsidy" approach, the FERC will no longer lean
toward rolled-in  rate  treatment  of costs for new  projects  and  instead
will favor market-driven,  incremental rate schemes. Southern believes that
it will benefit from application of the new policy, but notes that requests
for rehearing of the policy  statement are currently  pending and that the
possibility  always exists that this policy could be revised on rehearing.

Pipeline Rate Case Decisions
On March 4, 1999,  Algonquin  submitted a joint  settlement offer to the FERC in
Docket No. RP99-262. Under the unopposed settlement offer, which was approved by
the FERC on April 1, 1999 and went into  effect on May 1,  1999,  Southern  will
experience  approximately  an 8%  reduction in its rates.  Algonquin  has agreed
under the terms of the  settlement  to accept all of the risks  associated  with
turnback of capacity until May 1, 2003 and has also agreed to a rate  moratorium
through that date.

On May 21, 1999,  in Process Gas Consumers  Group et al. v. FERC,  177 F.3d 995
(D.C. Cir. 1999), the U.S. Court of Appeals for the District of Columbia Circuit
granted  Southern's  petition for review and remanded to the FERC its Decision
authorizing  Tennessee Gas Pipeline  Company to use its Net Present Value method
to award  meter  capacity  when  existing  customers  seek to change  receipt or
delivery points and authorizing  Tennessee to employ a twenty-year cap on length
of a bid in evaluating competing bids for new capacity. Southern had argued that
these tariff  provisions were  unreasonable and placed existing  customers at an
unfair disadvantage. The FERC has not yet taken action in response to the remand
order.

Southern is currently  active in the  Iroquois  remand  proceedings  at RP94-72,
FA92-59  and  RP97-126  regarding  the recovery of legal fees  associated  with
construction  and  certification  of the  pipeline.  The parties have reached an
agreement in principle that resolves not only the legal fees remand matter,  but
also the issues from Docket No.  RP97-126-000  that are pending  court review at
the U.S. Court of Appeals for the District of Columbia Circuit (Nos. 99-1175 and
99-1177),  as well as issues  concerning  Iroquois'  future  rate  levels  and a
related moratoria on rate filings.  It is anticipated that a settlement document
will be filed with the FERC within forty-five days.

Rates and Regulation
Connecticut Regulation
General
Southern is subject to the  jurisdiction  of the DPUC as to  accounting,  rates,
charges, operating matters and the issuance of securities, both equity and debt,
other than borrowings  maturing in twelve months or less.  Southern's firm sales
rates  change  monthly  pursuant to a  DPUC-approved  Purchased  Gas  Adjustment
clause, under which purchased gas costs above or below a specified base cost are
charged or credited to customers.

In  setting   authorized  rates  for  Southern,   the  DPUC  allows  prospective
adjustments  to a  historical  test  year.  Forward-looking  adjustments  to the
mid-point  of the rate year (the first  year that  rates will be in effect)  for
rate base,  revenues,  expenses and capital structure are allowed.  The DPUC has
found  that  these  refinements  provide  for  better   synchronization  of  the
ratemaking  components.  Costs used by the DPUC in determining  Southern's rates
may not be the same as actual costs incurred by Southern during the period rates
are in  effect.  The sales  used in  establishing  rates  are based on  "normal"
weather patterns.  Actual rates of return realized may not necessarily equal the
authorized rates of return.

Rate Review Docket/Rate Case Application
In  accordance  with  Connecticut  statutes,  Southern has  undergone a periodic
review of its rates and services by the DPUC that  commenced in January  1998. A
periodic  review entails a complete  review by the DPUC of Southern's  financial
and  operating  records;  and  public  hearings  are held to  determine  whether
Southern's  current rates are unreasonably  discriminatory  or more or less than
just, reasonable and adequate.

In July 1998, the DPUC issued a Decision in Docket No. 97-12-21,  DPUC Financial
and  Operational  Review  of The  Southern  Connecticut  Gas  Company - Phase I,
regarding the  "overearnings"  portion of the rate review  docket.  According to
Connecticut statutes, the DPUC may review a utility which earns 100 basis points
or more over its  allowed  rate of return  for six  consecutive  months.  In its
Decision, the DPUC ordered a rate reduction of $528,000 on an annual basis.

On February 10, 1999,  the DPUC issued a Decision in Docket No.  97-12-21 on the
periodic  review.  In this  Decision,  the DPUC found  Southern's  present  rate
structure to be more than just and  adequate for both the current and  projected
operating  and  financial  needs  of the  company;  and the DPUC  proposed  that
Southern's  allowed rate of return on common  equity be adjusted  from 11.45% to
10.61%,  which would produce an overall allowed return on rate base of 9.65%. It
also stated that Southern was overearning by approximately  $9,400,000.  Part of
the  overearning  resulted from an exclusion  from rate base of 50% of the costs
incurred  to  construct  a  twenty-inch  gas  trunkline  to assist  Southern  in
transporting gas throughout its system. This exclusion was based upon the DPUC's
belief that these costs should be divided  between  regulated  and  nonregulated
operations.  This exclusion from rate base totaled approximately $5,422,000. The
DPUC has stated that this allocation will be reviewed in future  proceedings and
could be revised based upon the relative  benefits that this  trunkline  project
brings to  regulated  and  nonregulated  operations.  The DPUC  further  ordered
Southern to submit a proposal for allocating the  overearnings by March 25, 1999
or file an application for a rate case no later than July 15, 1999.

In response to the DPUC's  Decision on the periodic  review,  Southern  filed an
Appeal in Connecticut  Superior Court regarding the claimed  disallowance of the
twenty-inch gas trunkline from rate base and related depreciation from operating
expenses (see section entitled "Trunkline Appeal" for further details) and opted
to file a comprehensive rate case, which includes proposals for  incentive-based
rates. Southern's rate case application with the DPUC, Docket No. 99-04-18, DPUC
Review  of The  Southern  Connecticut  Gas  Company's  Rates and  Charges,  also
requests an increase in rates designed to produce  additional annual revenues of
approximately  $24,195,000.  This would  increase  Southern's  projected  annual
revenues by approximately  10.56%.  Southern has not had an increase in its base
rates since December 1993. There are no assurances that the requested rates will
be approved, in whole or in part.

The DPUC has separated  Docket No.  99-04-18 into two phases.  Phase I addresses
Southern's  overearnings  and Phase II addresses  Southern's  request for a rate
increase.

On July 1, 1999, in Phase I of Docket No.  99-04-18,  Southern and The Office of
Consumer  Counsel  ("OCC")  reached a Settlement  Agreement which resulted in an
immediate  rate  reduction  for firm sales  customers.  In  accordance  with the
Settlement  Agreement,  which was approved by the DPUC, Southern was required to
reduce its rates by  $1,300,000  on an annual basis.  Both the  $1,300,000  rate
reduction  and the  $528,000  rate  reduction  ordered by the DPUC in Docket No.
97-12-21 will remain in effect until the date new rates are  effective  pursuant
to a DPUC Order in Phase II of Docket No. 99-04-18.

The hearing phase of Docket No. 99-04-18 has concluded and Southern  anticipates
a Decision  in Phase II by  mid-January  2000.  Southern's  new base  rates,  if
approved, would become effective at that time.

On August 24, 1999, in a separate proceeding,  the OCC filed a petition with the
DPUC seeking a review of Southern's earnings for the period ended June 30, 1999.
The OCC alleged that Southern earned in excess of its authorized return and that
there should be a rate reduction or other relief afforded to ratepayers.

The DPUC agreed to review the OCC's  claims and  scheduled a hearing for October
14,  1999.  On  October  7,  1999,  the OCC and  Southern  filed with the DPUC a
proposed settlement of the OCC's claims. The DPUC cancelled the October 14, 1999
hearing and subsequently issued a Decision on the proposed settlement on
November 17, 1999 which requires Southern to reduce rates for its firm sales
customers by an additional  $1,000,000.  The rate  reduction will take the form
of a credit to  customers'  bills in the months of  November 1999 through
February  2000.

Trunkline Appeal
Subsequent to the filing of the Appeal by Southern in the  Connecticut  Superior
Court in March 1999  regarding the treatment of its  trunkline  investment,  the
DPUC answered the Appeal by denying Southern's claims.  Southern filed its Brief
in support of its Appeal in June 1999.

In July 1999, the DPUC moved to dismiss the Appeal. The DPUC based its Motion to
Dismiss on the grounds of mootness and lack of aggrievement.

In September 1999, the  Connecticut  Superior Court held a hearing on the DPUC's
claims.  The Court  denied the DPUC's  Motion to Dismiss and ordered the DPUC to
file its Brief on the merits of the Appeal by October 20, 1999. The DPUC's Brief
was filed with the Court.

A Superior  Court hearing on the Appeal is likely to occur prior to December 31,
1999, with a Decision by the Court thereafter.

Unbundling of Natural Gas Services
In August 1995,  the DPUC issued a final Decision in Docket No.  94-11-12,  DPUC
Review of  Connecticut  Local  Distribution  Companies'  Cost of  Service  Study
Methodologies.  In this docket, the DPUC investigated the issues surrounding the
development of firm transportation  rates at the state level in response to FERC
Order No. 636, which mandated the unbundling of interstate pipeline services.
Effective April 1, 1996,  commercial and industrial gas customers in Connecticut
were given the ability to contract for their gas supplies  from sources other
than the LDCs and pay the LDCs only for the transportation of that gas  through
their  distribution  systems  at  DPUC-approved  rates.  The firm transportation
rates are  designed to provide  Southern  with the same  margins provided by
bundled services.

In August 1997, the DPUC initiated a generic docket,  Docket No. 97-07-11,  DPUC
Generic  Investigation into Issues Associated with the Unbundling of Natural Gas
Services by Connecticut  Local  Distribution  Companies,  to investigate  issues
associated  with the  unbundling  of natural  gas firm sales and  transportation
services by LDCs in Connecticut, including Southern. The DPUC has conducted this
proceeding  in two phases.  The first phase  addressed  issues  relating to firm
transportation service in its present form with respect to the delivery of sales
and transportation  service by LDCs and marketers.  The DPUC reopened each LDC's
latest  rate case to consider  proposed  changes to its  respective  tariffs and
rates.  An Interim  Decision was approved on October 28, 1998 which affected the
way LDCs administer firm transportation services by providing for changes in the
load balancing  provisions in the LDCs' tariffs as well as for enhanced  billing
options for customers.

The second  Interim  Decision  was  received on March 17, 1999 in which the DPUC
approved the  implementation  of daily  demand meter  charges for firm sales and
transportation   customers  and  established   balancing   service  charges  and
conditions.  The DPUC  also  authorized  a newly  created  FTS-3  transportation
service that uses  algorithms.  This rate is available  only to  commercial  and
industrial customers that use less that 500 Mcf annually.

Regarding  Southern's  billable  service  work,  the DPUC  concluded  that other
ratepayers do not  subsidize the cost of service work.  The DPUC stated that the
resources  necessary  to provide  this form of  service  work also  provide  the
company with the  resource  flexibility  essential  to satisfy  basic safety and
emergency  work.  The DPUC also  stated  that the  natural  gas  public  utility
industry has historically promoted and developed this service to promote the use
of natural gas as a fuel. Consequently,  billable service work, according to the
DPUC, has become an expected part of a public service  company's  responsibility
to serve. Therefore,  the DPUC denied Southern's request to discontinue billable
service work at this time. The next phase of this  proceeding  will  investigate
cost of service issues associated with providing unbundled service.

Sublease of LNG Plant
In  August  1996,  the DPUC  issued a final  Decision  in Docket  No.  96-04-30,
Application of The Southern  Connecticut  Gas Company to Dispose of a Portion of
Its Plant and Equipment.  The DPUC approved  certain  proposals made by Southern
regarding the operation of its LNG tank and related  facilities,  which included
the sublease of the LNG tank and related facilities from Southern to CNE Energy,
which would,  in turn,  sublease the LNG facility to TPS. TPS has received  FERC
approval of its market-based tariffs and began storing and redelivering customer
owned LNG beginning in fiscal 1999.

Interruptible Margin Sharing
In January 1996,  Southern  requested a reopening of its 1993 rate proceeding to
propose a plan to redirect excess on-system  interruptible  margins, which would
otherwise be returned to ratepayers,  for calendar years 1996,  1997 and 1998 to
fund certain  economic  development  initiatives  in  Bridgeport  and to provide
grants to customers to reduce Southern's hardship assistance balances.

In April 1996, the DPUC issued a final Decision regarding  Southern's  proposal.
The DPUC effectively approved Southern's proposal with certain  modifications in
the direction of funding of the Bridgeport economic development initiatives, the
imposition  of a cap of  $6,000,000  per year of  ratepayer  margins to be split
equally between the programs,  and certain  implementation  and status reporting
requirements.

Federal  Regulation
Southern  is  affected  by  various  federal regulations, including regulations
which (1) provide for emergency authority and curtailment  allocations  under
the Natural Gas Policy Act of 1978 when pipeline supplies are limited and
(2) establish  certain retail  policies for natural gas utilities under the
Public Utility Regulatory  Policies Act of 1978.  Southern is also subject to
the Natural Gas Pipeline  Safety Act of 1968 with respect to the construction,
operation  and  maintenance  of  its  mains,  services  and  LNG facilities as
well as other federal  regulations  pertaining to safety standards concerning
such facilities.  Currently, these federal regulations have a minimal impact
on Southern's  day-to-day  operations.  Southern must comply with various
federal,  state and local  regulations  with  respect to  environmental  matters
(including hazardous waste regulation),  local zoning and other regulations.  To
date,  such  regulations  have  not  materially   impacted   Southern's  capital
expenditures, earnings or operations.

Regulations  promulgated  under  the Clean  Air Act  Amendments  of 1990 and the
Energy Policy Act of 1992,  which require reduced  pollution  levels and certain
energy efficiency standards,  have begun to affect Southern. Among other things,
the Clean Air Act Amendments (1) impose stringent  vehicle  emissions  standards
beginning in 1994,  (2) mandate the gradual  phase-in of alternate fuel vehicles
for fleets of more than ten  vehicles  beginning  in 1998 and (3) require  power
plants  to  phase-in  significant  emission  reductions  of sulfur  dioxide  and
nitrogen  oxide by the year 2000.  Similarly,  the Energy Policy Act of 1992 (1)
requires that federal  agencies begin  phasing-in the use of alternate  fuels in
vehicles  in 1993,  (2) offers tax  incentives  to  private  parties  who use or
facilitate  the use of  alternate  fuel  vehicles  and (3)  requires a lessening
reliance  on  foreign  fuels.  In 1996,  the FERC also  issued  Order  No.  888,
mandating that electric utilities provide open access transmission at wholesale.
This  Order  has  expanded  opportunities  for the sale of power  from gas fired
generating units. Over time, these regulations will likely lead to an increasing
demand  for  natural gas.  Southern  has  already  begun to  participate in the
expanded markets for natural gas emerging due to these regulatory mandates.

Since 1986, the FERC has effected major changes in the regulations governing the
natural  gas  industry,  including  FERC  Order  No.  636.  The  actions  by the
FERC  have increased  competition  in the natural  gas  industry  by  requiring
interstate pipeline companies  to  provide  gas transportation  to  others  on
a nondiscriminatory basis.

The FERC has also been involved in the  oversight of the Gas Industry  Standards
Board,  a group  comprised of interstate  pipelines  and  shippers.  The Board's
actions to standardize  essential  terms of interstate  pipeline  transportation
have an effect on the manner in which  Southern  interacts  with  suppliers  and
pipeline  companies.  The FERC has also announced recent rulemaking  initiatives
governing  the  prices  and terms  under  which  pipeline  customers,  including
Southern,  can purchase  capacity or resell the capacity they currently  hold, a
point discussed in the section entitled "Recent FERC  Initiatives."  These
initiatives,  if adopted,  will also affect Southern's decisions regarding
the  acquisition and retention of interstate  pipeline  capacity;  however, the
nature of such impacts cannot now be predicted.

Connecticut Energy Corporation/Energy East Corporation Merger
On April 23, 1999, the Boards of Directors of Energy East and Connecticut Energy
announced that the companies  have signed a definitive  merger  agreement  under
which Connecticut Energy will become a wholly-owned subsidiary of Energy East in
a transaction which is valued at $617,000,000 including the assumption of debt.

Shareholders of Connecticut Energy will receive $42.00 per share, 50% payable in
stock and 50% in cash.  Shareholders  will be able to specify the  percentage of
the  consideration  they  wish to  receive  in  stock  and in cash,  subject  to
proration. Shareholders who elect to receive stock will receive between 1.43 and
1.82 shares of Energy  East stock for each share of  Connecticut  Energy  stock,
depending on the average price of Energy East's stock during a twenty-day period
prior to  closing.  This  equates to a collar of  between  $23.10 and $29.40 for
Energy East shares.  Based upon Energy  East's  closing price of $26.25 on April
22, 1999,  the  Connecticut  Energy  shareholder  would receive 1.60 Energy East
shares for each  Connecticut  Energy share.  The  transaction  is expected to be
tax-free to Connecticut Energy's  shareholders to the extent they receive common
stock of Energy East. The  combination  will be accounted for using the purchase
method of accounting.

A special meeting of Connecticut Energy's shareholders was held on September 14,
1999 to vote on the merger,  and in excess of 80% of  shareholders  approved the
Plan of Merger.  The merger  remains  conditioned  on, among other  things,  the
approval of various regulatory  agencies,  including the DPUC and the Securities
and Exchange  Commission.  The companies  anticipate that these approvals can be
obtained  by  January  2000  and  that  the  merger  will be  completed  shortly
thereafter.

Environmental Matters
Southern has identified coal tar residue at three sites in Connecticut resulting
from  coal  gasification  operations  conducted  at those  sites  by  Southern's
predecessors  from the late 1800s through the first part of this  century.  Many
gas  distribution   companies   throughout  the  country  carried  on  such  gas
manufacturing  operations  during the same  period.  The coal tar residue is not
designated a hazardous  material by any federal or Connecticut  agency, but some
of its constituents are classified as hazardous.

On April 27, 1992, Southern notified the Connecticut Department of Environmental
Protection ("DEP") and the United States Environmental  Protection Agency of the
presence of coal tar residue at the sites. On November 9, 1994, the DEP informed
Southern that it had performed a preliminary review of the information  provided
to it by Southern  and had  determined  that,  based on current  priorities  and
limited  staff  resources,   a  comprehensive  review  of  site  conditions  and
subsequent  participation  by the  DEP  "are  not  possible  at this  time."  On
September 8, 1997, Southern received a letter from the DEP informing it that the
three sites had been entered on the  Connecticut  inventory  of hazardous  waste
sites.  The letter states that the site located on Pine Street in Bridgeport may
be of particular  interest to the state of Connecticut  because of its proximity
to the Department of Transportation  Expansion Project of the U.S. Highway Route
No. 95  Corridor.  Placement of the sites on the  inventory  of hazardous  waste
sites means that the DEP may pursue  remedial action pursuant to the Connecticut
General Statutes.

Each site is located in an area that permits Southern to voluntarily perform any
remedial  action.  Connecticut  law also  allows  Southern  to retain a licensed
environmental  professional to conduct further environmental assessments and, if
necessary,  to develop  remedial  action plans in  accordance  with  Connecticut
remediation standard regulations.

Southern has conferred with officials of the DEP,  including the DEP liaison for
the Department of Transportation's  U.S. Highway Route No. 95 Corridor expansion
project,   to  establish   priorities  in  connection  with  the   environmental
assessments.  As a  result  of  those  conferences,  Southern  and the DEP  have
negotiated  and  executed a Consent  Order with respect to the Pine Street site.
Pursuant to the Consent Order, Southern has agreed to undertake an investigation
of the  Pine  Street  site  and its  immediate  surrounding  area  to  determine
potential  sources of  contamination  and remediate  contamination  which may be
found to have emanated or be emanating  from the Pine Street site as a result of
Southern's  activities on the site. The schedule and scope of the  investigation
have been agreed to by Southern and the DEP. As a result of this Consent  Order,
Southern  has  recorded  and  deferred  $150,000  for costs  related to the site
investigation.  When the  investigation is complete,  Southern should be able to
propose to the DEP what, if any, plan for  remediation  is  appropriate  for the
site. Until such site  investigation is complete,  management cannot predict the
cost, if any, of any appropriate remediation for the Pine Street site.

Southern is to deliver a revised site investigation report to the DEP during the
first quarter of fiscal 2000. This report will describe  conditions  existing at
the Pine Street site and provide the basis for evaluating and selecting remedial
action  alternatives.  An additional report concerning  possible remedial action
alternatives will be prepared and submitted to the DEP following approval of the
revised site investigation report. Southern anticipates that a range of possible
remediation  costs for the Pine Street site will be reasonably  estimable at the
time Southern submits its remedial alternatives report to the DEP.

Southern has elected to proceed with the  rehabilitation  of a bulkhead  located
where the Pine Street site abuts Cedar  Creek,  a tidal water body  connected to
Long Island Sound.  The estimated cost of the  rehabilitation  of $2,065,000 has
been recorded and deferred as part of Southern's environmental remediation plan.
Due to the status of the  investigative  and remedial design process at the Pine
Street site,  Southern has recorded  and deferred  only its  currently  budgeted
investigative and legal costs associated with that process.  Additional  costs
are  anticipated,  but cannot be reasonably  estimated at this time.

Other than as described above,  management  cannot at this time predict the cost
for any future site analysis and  remediation  for the  remaining two sites,  if
any, nor can it estimate when any such costs,  if any, would be incurred.  While
such  future  analytical  and  cleanup  costs  could  possibly  be  significant,
management  believes,  based upon the  provisions  of the Partial  Settlement in
Southern's  most recent  rate order and  regulatory  precedent  with other local
distribution  companies in  Connecticut,  that  Southern will be able to recover
these costs through its customer rates.  Although the method,  timing and extent
of any recovery remain uncertain,  management currently does not expect that the
incurrence  of  such  costs  will  materially  adversely  impact  the  Company's
financial condition, results of operations or cash flows.

Year 2000 Readiness Disclosure
The Company  believes it is ready for the Year 2000. All of the critical systems
are ready and contingency  plans are in place.  Management  believes that it has
taken the reasonably prudent steps necessary to prepare for the Year 2000.

Since 1996,  the Company  has been  working on various  aspects of the Year 2000
issue. It has been implementing  individual  strategies targeted at the specific
nature  of  the  Year  2000  issue  in  each  of  the   following   areas:   (1)
business-application  systems,  (2)  embedded  systems,  (3) vendor and supplier
relationships,  (4)  customers  and (5)  contingency  planning.  The Company has
completed its Year 2000 project.

To coordinate its  comprehensive  Year 2000 program,  the Company  established a
Year 2000  Task  Force,  chaired  by the Vice  President,  General  Counsel  and
Secretary who reports directly to the Chairman and Chief Executive Officer.  The
Year 2000 Task Force includes executive  management and employees with expertise
from various disciplines including,  but not limited to, information technology,
operations,  customer service, marketing,  engineering,  finance, facilities and
communications, internal audit, purchasing and law. In addition, the Company has
utilized the expertise of outside consultants to assist in the implementation of
the  Year  2000  program  in such  areas as  project  initiation  and  planning,
business-application   systems  inventory  and  analysis,   business-application
systems  remediation,  business-application  systems  replacement,  and embedded
systems inventory and analysis.

Southern  is subject  to  regulation  from the DPUC,  among  other  governmental
agencies.  Since January 1999, the DPUC,  through an independent  auditing firm,
has been  auditing  Southern  and the other major  investor-owned  utilities  in
Connecticut.  As a result of this  audit,  the DPUC  issued a Draft  Decision on
September  30,  1999  finding  that  Southern  "has  completed  all of its major
preparations for the Year 2000,  including the development of contingency  plans
and the testing of several pieces of the plans." Southern  separately  continues
to respond to the DPUC's  auditors as they continue  periodic Year  2000-related
monitoring of Southern and the other  investor-owned  utilities  throughout  the
remainder of 1999 to coordinate  contingency  plans and customer  communications
strategies.

See Management's  Discussion and Analysis in the Company's 1999 Annual Report to
Shareholders for further details  regarding the Year 2000 issue as it relates to
the Company's operations.

The estimates and conclusions herein contain forward-looking  statements and are
based on management's  best estimates of future events.  Risks to completing the
Year 2000 program include the availability of resources,  the Company's  ability
to discover and correct the potential Year 2000  sensitive  problems which could
have a serious  impact on specific  facilities,  and the ability of suppliers to
bring their systems into Year 2000 compliance.

Item 2.  Properties

The Company's physical plant and properties  primarily consist of Southern's gas
distribution  facilities.  Southern had 2,184 miles of main and 124,525  service
units as of September 30, 1999. It leases office space in Bridgeport, New Haven,
Orange  and  Madison;  owns  properties  in  Bridgeport  and New Haven that were
formerly manufacturing sites; and owns a propane air facility in Trumbull.

In 1995, the LNG plant lease agreement was renewed for two consecutive  terms of
twelve years.  The lease contains an option to purchase the plant for a purchase
price based on the then fair market sales value of the unit as defined  therein.

During 1998, Southern began subleasing the LNG facility to CNE Energy.  CNE
Energy, in turn,  subleased the LNG facility to TPS.  Southern will continue to
operate the LNG facility under an agreement with TPS and will remain  primarily
responsible for the lease payments in the event that the sublessees do not make
the required payments.

Substantially all of Southern's  utility properties and plant are subject to the
lien of the indenture and  supplemental  indentures  securing its first mortgage
bonds.  It is  management's  opinion that the physical  plant and  properties as
described herein are suitable and adequate for the purpose of delivering gas for
customer use.

Item 3.  Legal Proceedings

There are three lawsuits pending against The Southern Connecticut Gas Company in
the Complex  Litigation  Docket,  Connecticut  Heating  and Cooling  Contractors
Association,  Inc.,  et al. v.  Connecticut  Natural  Gas  Corporation,  et al.,
alleging  conspiracy  to violate  antitrust  laws against the three  Connecticut
LDCs;   Connecticut   Cooling  Total  Air,  Inc.  v.  Connecticut   Natural  Gas
Corporation, et al., alleging conspiracy to violate the Connecticut Unfair Trade
Practices Act against the three LDCs; and Connecticut Cooling Total Air, Inc. v.
Southern  Connecticut Gas Company,  alleging violation of the Connecticut Unfair
Trade  Practices Act. All of the suits relate to the LDCs'  provision of service
and maintenance to heating, cooling and ventilating systems and appliances.  The
plaintiffs are two trade  associations and one plumbing and heating  contractor,
purporting to sue on behalf of a class of other such contractors. The cases have
been brought as class actions, but class certification has not been granted. One
of the cases  against  Connecticut  Natural  Gas alone was ordered to proceed to
trial in August 1999  and settled  just prior to trial.  While that case was
moving toward trial, discovery was stayed on the remaining cases. Yankee Gas has
been selected as the next case to proceed to trial,  which has been scheduled to
commence on March 20, 2000.  One of the cases against  Southern is scheduled for
trial on  December 4, 2000.  The  plaintiffs  seek  treble  damages in excess of
$15,000,  punitive damages,  attorneys' fees and equitable  relief.  Southern is
defending itself  vigorously in these lawsuits,  which  management  believes are
without merit. In the opinion of management, resolution of these lawsuits is not
expected to have a material adverse impact on the Company's  financial condition
or results of operations.

Item 4.  Submission of Matters to a Vote of Security Holders

(a) A special  meeting of  shareholders  of the registrant was held on September
14, 1999.

(b) Approval of the plan of merger  among  Connecticut  Energy,  Energy East and
Merger Company:

                            For          Against       Abstain
                            ---          -------       -------
                         8,384,758       221,155       89,557

     In excess of 80% of shareholders approved the Plan of Merger.

                                     PART II

Item 5.  Market for Common Stock Equity and Related Stockholder Matters

Common Stock Data
The Company's common stock is listed for trading on the New York Stock Exchange.
The Company's common stock ticker symbol is CNE.

The  following  table  shows  the  quarterly  high and low  price  ranges of the
Company's  common  stock and  quarterly  dividends  paid  during the years ended
September 30, 1999 and 1998:

Market Price and Dividend Data

1999 Quarters ended                       High          Low       Dividend
- -------------------                       ----          ---       --------
December 31, 1998                        $32          $26 7/16     $0.335
March 31, 1999                            31           24 1/4       0.335
June 30, 1999                             39 3/16      24 5/16      0.335
September 30, 1999                        38 14/16     36 11/16     0.335

1998 Quarters ended                       High          Low       Dividend
- -------------------                       ----          ---       --------
December 31, 1997                        $30 7/16     $22 3/4      $0.33
March 31, 1998                            30 3/4       25 11/16     0.33
June 30, 1998                             32 1/4       25 5/8       0.335
September 30, 1998                        29 11/16     25 1/16      0.335

As of September 1999, the Company and its predecessors have paid 359 consecutive
quarterly  cash  dividends.  Cash  dividends  have been paid since 1850, and the
Company currently expects that dividends will continue to be paid in the future.

The  major  source of funds  for  payment  of the  Company's  dividends  are the
dividends  received  on the  shares  of  Southern's  common  stock  owned by the
Company.  Southern's  indentures relating to long-term debt contain restrictions
as to the declaration or payment of cash dividends on, or the  reacquisition of,
capital stock.  Under the most  restrictive of such  provisions,  $52,076,000 of
retained earnings at September 30, 1999 was available for such purposes.

The approximate  number of shareholders of record of the Company's  common stock
as of November 19, 1999 was 9,116.

Item 6.  Selected Financial Data

Financial  information presented in this table is as of or for the twelve months
ended September 30:


(dollars in thousands, except per share)       1999       1998       1997       1996       1995
- -----------------------------------------------------------------------------------------------
                                                                        
Operating revenues                         $228,296   $242,431   $252,008   $261,093   $232,093
Net income                                   16,688     19,011     16,441     15,165     14,060
Net income per share - diluted                 1.61       1.88       1.81       1.70       1.60
Dividends paid per share                       1.34       1.33       1.32       1.31       1.30

Total assets                                474,780    459,401    424,281    399,228    370,088
Long-term debt                              148,062    150,007    134,073    138,727    119,322

Item 7. Management's  Discussion and Analysis of Financial Condition and Results
        of Operations

"Management's  Discussion  and  Analysis of Financial  Condition  and Results of
Operations" on pages 9 to 19 of the Company's 1999 Annual Report to Shareholders
is incorporated by reference herein.

Item 7a.  Quantitative and Qualitative Disclosures About Market Risk

In May 1998,  CNE Energy  entered into a term loan  agreement  with a bank to be
utilized to  reimburse  Southern for costs  incurred to  construct  distribution
facilities  to  transport  natural  gas  to  an  electric  generating  plant  in
Bridgeport.  In  connection  with the term  loan,  CNE  Energy  entered  into an
interest rate swap arrangement with the financial institution that made the loan
to provide interest rate protection for the loan maturities, totaling $6,263,000
from May 2002  through the end of the loan term.  The swap  arrangement  matures
August 1, 2004.  The  interest  rate swap fixed the interest  reference  rate on
$6,263,000  of loan  principal  at 5.775%.  CNE Energy  will be  reimbursed  for
incremental  interest  expense  incurred  in excess  of the  5.775%  and  incurs
additional expense for incremental  interest expense below 5.775%.  During 1999,
CNE Energy incurred minor additional interest expense in connection with the
interest  rate swap  arrangement.  The fair value of the  interest  rate swap at
September  30,  1999 was a positive  $133,000.  However,  CNE  Energy  would not
receive a payment if the swap  arrangement  were terminated with a positive fair
value.

Item 8.  Financial Statements and Supplementary Data

The Consolidated  Statements of Income and  Comprehensive  Income,  Consolidated
Balance  Sheets,  Consolidated  Statements  of Changes  in Common  Shareholders'
Equity,  Consolidated  Statements  of  Cash  Flows  and  Notes  to  Consolidated
Financial Statements on pages 20 to 36 and the Report of Independent Accountants
on page 37 of the Company's 1999 Annual Report to Shareholders  are incorporated
by reference herein.

Item  9.  Changes  in and  Disagreements  with  Accountants  on  Accounting  and
          Financial Disclosure

None.

                                    PART III

Item 10.  Directors and Executive Officers of the Registrant

Directors
The Board of  Directors  of the Company is  compromised  of eight  members.  The
Company's  Certificate of  Incorporation  and By-Laws  further  provide that the
Board of Directors shall be divided into three classes as nearly equal in number
as possible. Each class will serve for three years, with one class being elected
each year.

Certain information concerning the Directors continuing in office, including the
business experience of each during the past five years, is set forth below.

Information Concerning Directors
Terms Expiring in 2000
J. R. Crespo is the  Chairman  of the Boards of  Directors  and Chief  Executive
Officer of the Company and each of its subsidiaries.  He is the President of the
Company and Southern.  He is Chairman of the Executive  Committees of the Boards
of  Directors  of the Company and  Southern.  Mr.  Crespo has been a Director of
Southern since January 1989 and a Director of the Company since April 1989. From
1982 through 1988,  he was Managing  Partner - Utility  Regulatory  and Advisory
Services, Coopers & Lybrand. He is 57 years old.

Richard  F.  Freeman  is the  President  and Chief  Executive  Officer,  Greater
Bridgeport Area Foundation.  He is a principal in the consulting firm of Freeman
& Associates and the former President and Chief Executive Officer and Trustee of
The Bank Mart. Mr. Freeman has been a Director of the Company and Southern since
1979 and is a  member  of the  Executive,  Nominating  and  Salary  and  Pension
Committees  and Chairman of the Audit  Committees  of the Boards of Directors of
the Company and Southern. He is 65 years old.

Newman  M.  Marsilius  III  is  the  President  and  Chief  Executive  Officer,
Producto-Moore  Companies,  a specialty tool and machine  manufacturer.  He is a
member of the Board of Directors of the American Society of Precision Engineers.
He has been a Director of the Company and Southern since September 1992.  He is
a member of the Company's and Southern's Audit Committees.  He is 53 years old.

Terms Expiring in 2001
Henry  Chauncey,  Jr. is  Lecturer  and former Head of the  Management  Program,
Department  of  Epidemiology  and Public  Health,  Yale School of Medicine,  New
Haven, Connecticut.  He was the President and Chief Executive Officer of Gaylord
Hospital from 1988 to 1994.  Previously,  from 1982 to 1988,  he served as
President  of Science Park  Development  Corporation, a Connecticut  non-profit
corporation formed for the purpose of  establishing a high technology  business
development area in New Haven.  Mr. Chauncey has been a Director  of the
Company and Southern since 1986.  He is a member of the Company's and Southern's
Nominating and Salary Committees and Executive Committees.  He is 64 years old.

Richard M. Hoyt is the President and Chief Executive  Officer of Chapin & Bangs,
a steel service center.  He is also the Chairman and Chief Executive  Officer of
Lindquist  Steels,  Inc., a distributor of tool steel;  Chairman of the Board of
Directors  of  Bridgeport  Hospital;  a  Trustee  of the  Bridgeport  YMCA; and
a Director  of Yale New  Haven  Health  System  and the  Greater  Bridgeport
Area Foundation.  Mr. Hoyt has been a Director of the  Company  and  Southern
since January 1992.  He is a member of the Company's and Southern's Pension
Committees.  He is 57 years old.

Christopher D. Turner is Project Manager,  Energy Sector,  Bechtel Technology
and Consulting Group, Bechtel Corporation.  Previously, he was Principal
Executive Consultant for Resource Management International;  Manager, Strategic
Business Operation, Power Technologies, Inc.; and President of C.D. Turner
Associates.  From 1963 through January 1988,  Mr. Turner was employed by Niagara
Mohawk Power Corporation and was Vice President of Corporate  Development.
Mr. Turner has been a Director of the Company and Southern since 1989.  He is
a member of the Executive, Nominating and Salary and Pension  Committees of
the Boards of Directors of the Company and Southern.  He is 56 years old.

Terms Expiring in 2002
James P. Comer,  M.D. is the Maurice Falk  Professor of Child  Psychiatry,  Yale
Child Study Center and Associate Dean, Yale School of Medicine,  New Haven,
Connecticut.  Dr. Comer has been a Director  of the  Company  since  1979 and
a  Director  of Southern  since  1976.  He is a member of the  Nominating  and
Salary and Audit Committees  of the Boards of  Directors  of the Company and
Southern.  He is 65 years old.

Samuel M. Sugden is Of Counsel with the international law firm of LeBoeuf, Lamb,
Greene & MacRae L.L.P. Mr. Sugden has been a member of the Boards of Directors
of the Company and Southern  since July 1993.  He is Chairman of the  Company's
and Southern's Nominating and Salary Committees.  He is 56 years old.

Executives
A list of executive officers of the Company and Southern follows:

             Executive Officers of Connecticut Energy Corporation
                                     and
                     The Southern Connecticut Gas Company


                                   Position and Business Experience for the Past
Name and Age                       Five Years
- ------------                       ---------------------------------------------
J. R. Crespo, 57                   Chairman, President and Chief Executive
                                   Officer  of  the Company and Southern (1990).

Thomas A. Trotta, 62               Senior Vice President of  the  Company and
                                   Executive Vice President and Chief Operating
                                   Officer  of Southern (1996);  Executive  Vice
                                   President and Chief  Operating  Officer  of
                                   Southern (1995).

Vincent L. Ammann, Jr., 40         Vice President and  Chief Accounting Officer
                                   of the Company and President of CNE
                                   Venture-Tech (1999); Vice President and Chief
                                   Accounting Officer of the Company; Vice
                                   President, Technology Applications  of
                                   Southern and President of CNE Venture-Tech
                                   (1997); Vice President and Chief Accounting
                                   Officer of the Company; Vice President,
                                   Information Technology of Southern and Senior
                                   Vice President of CNE Venture-Tech (1996);
                                   Vice President and Chief Accounting Officer
                                   of the Company and Group Vice President of
                                   Southern (1994).

Samuel W. Bowlby, 61               Vice President, General Counsel and Secretary
                                   of the Company and Southern (1997);  Partner,
                                   Tyler,  Cooper & Alcorn, New Haven,
                                   Connecticut (1970-1997).

Carol A. Forest, 51                Vice President, Finance, Chief Financial
                                   Officer, Treasurer and Assistant Secretary of
                                   the Company and Southern  (1996);  Vice
                                   President, Finance, Chief Financial Officer
                                   and Treasurer of the Company and Southern
                                   (1991).

Janet L. Janczewski, 55            Senior Corporate Counsel and Assistant
                                   Secretary of the Company and Southern (1997);
                                   Corporate Counsel of Southern (1989).

Larry S. McGaughy, 52              Vice President of the Company and President
                                   of CNE Development and CNE Energy (1998);
                                   President of CNE Energy (1996); Vice
                                   President, Corporate Engineering and Special
                                   Projects of Southern (1995).

Michael H. Pinto, 72*              Vice  President, Government Affairs of the
                                   Company (1991).

Salvatore A. Ardigliano, 50        Senior Vice President of Southern (1999);
                                   Group Vice President and Chief Information
                                   Officer of Southern (1998); Group Vice
                                   President of Southern (1998); Vice President,
                                   Marketing and Gas Supply Services of Southern
                                   (1995); Vice President, Gas Supply Services
                                   of Southern (1995).

Peter D. Loomis, 51                Group Vice President, Distribution Services
                                   of Southern (1999); Group Vice President,
                                   Operations of Southern (1998); Group Vice
                                   President, Customer and Operating Services of
                                   Southern (1995).

Phyllis A. O'Brien, 54             Group Vice President of Southern (1996); Vice
                                   President, Accounting and Regulatory Services
                                   of Southern (1994).

David Silverstone, 53              Group Vice President and Chief Administrative
                                   Officer of Southern (1998); Group Vice
                                   President of Southern (1998); Partner,
                                   Silverstone and Koontz (1983-1998).

Ernest W. Karkut, 57               Vice President, Purchasing and Plant Services
                                   of Southern (1994).

Diane L. Nunn, 51                  Vice President, Information Services of
                                   Southern (1999); Vice President, Distribution
                                   and Gas Control Services of Southern (1998);
                                   Vice President, Customer and Distribution
                                   Services of Southern (1998); Group Director,
                                   Customer and Distribution Services of
                                   Southern (1996); Director, Human Resources of
                                   of Southern (1990).

*retired effective January 1, 1999.

Item 11.  Executive Compensation

Compensation of Directors of Connecticut Energy Corporation
The Directors do not receive any cash  compensation  for service on the Board of
Directors  of  Connecticut  Energy,  nor do they  receive any  compensation  for
attendance at meetings of  Connecticut  Energy's Board of Directors and meetings
of its Committees.

Each Director of Connecticut Energy is also a Director of Southern. For the year
ending September 30, 1999,  Southern's standard  arrangement with its Directors,
other than Directors who are officers of Southern, for their services was to pay
them $600 each for each  meeting of the Board of  Directors  attended.  Southern
compensated  each  Committee  Chairman  an  additional  $600 for each  Committee
meeting attended, and Committee members received $500 for each Committee meeting
attended.  Except for the Chairman of the Board,  each  Director of Southern who
was not an officer of Southern was paid an annual retainer of $13,000.

Effective  October 1, 1992,  Southern  has an unfunded  retirement  plan for its
non-employee Directors. If a Director attains 60 years of age and has received a
retainer  for ten years,  then the Director is eligible to retire and receive an
annual payment,  payable in monthly installments  commencing on the first day of
the month following such  retirement,  of an amount equal to the annual retainer
in effect during the year in which the Director retires,  provided however, that
such amount will not exceed the amount paid to such Director during the year the
Director turned 65. Such payments shall continue for a period of ten years or
the life of the eligible Director, whichever is shorter, and no monthly  payment
shall be made after the month in which an eligible  Director dies. If a Director
dies before or after  payments  under the plan are made, no further  amounts are
payable to the Director's surviving spouse, descendants or estate. A Director of
Southern  who  becomes a member of the  Advisory  Board of  Directors  after the
Merger  contemplated by the Agreement and Plan of Merger dated April 23, 1999 by
and among  Connecticut  Energy,  Energy East and Merger Co. shall  continue as a
Director  under the Plan. If a Director is  determined to be eligible  under the
Plan,  years of  service as a Director  of  Southern  shall be added to years of
service on the Advisory Board of Directors.  The plan is a non-contributory plan
and is not intended to qualify under Sections  401(a) and 501(a) of the Internal
Revenue Code of 1986, as amended.

Effective November 26, 1996, the Company has a Non-Employee Director Stock Plan.
The Plan provides that each Non-Employee Director will receive annually, for his
or her  service  as a  Director,  100  shares of Common  Stock on the day of the
Company's  Annual  Meeting of  Shareholders.  An aggregate  of 13,000  shares of
Common  Stock will be  available  for  issuance  under the Plan  throughout  its
ten-year  projected  life.  The Common Stock to be issued under the Plan will be
made  available  from treasury or authorized  and unissued  shares of the Common
Stock of the Company.

The Company retained the law firm of LeBeouf,  Lamb, Greene and MacRae,  L.L.P.,
in which Mr.  Sugden is Of counsel,  for services  rendered in fiscal year 1999.

Report of the  Nominating  and Salary  Committee on Executive  Compensation
The Nominating and Salary Committee (the "Committee") is a standing committee
composed  entirely of outside  Directors who are not employees of the Company or
any of its  affiliates.  Mr. Sugden is the  Chairman.  Messrs.  Comer,  Freeman,
Chauncey and Turner are the other members.

None of the  members  participate  in any of the  executive  compensation  plans
overseen and  administered  by the Committee with Board of Directors'  approval,
and none participates in any compensation plan administered by the executives of
the Company.

Committee Functions
The  Committee  is  responsible  for  assuring  that  compensation  programs are
developed,  implemented and  administered  to support the Company's  fundamental
philosophy  that  compensation  should be  effectively  linked to corporate  and
individual performance.  The Committee meets on a regularly scheduled basis. The
Committee  reviews  salary and  incentive  compensation  programs as well as the
compensation of the President and Chief Executive Officer, Mr. Crespo, and other
senior  executives.  Reviews of executive  performance  and  compensation  occur
outside the presence of the  executives who are being  discussed.  The Committee
has access to outside professional compensation consultants and meets with these
consultants,  with and without  executives  present.  The Committee also reviews
corporate  organization,  management development plans and benefits programs. It
makes reports and  recommendations to the Company's Board of Directors on all of
these matters of organization and compensation. It has authority to grant awards
under both the  Non-Employee  Director Stock Plan and the Restricted Stock Award
Plan.

Corporate Compensation Philosophy
The Company's executive  compensation  program is designed to motivate,  reward,
and retain  the  management  talent  needed to achieve  the  Company's  business
objectives  and to maintain the Company's  position of leadership in the natural
gas distribution industry. Retention of executives who have developed the skills
and expertise required to lead a capital intensive  organization is vital to the
Company's  competitive  strength.  Motivation of these  individuals is, and will
continue to be, key to the Company's success.

The  philosophical  basis of the compensation  program is to pay for performance
and the level of responsibility of an individual's position. Assessments of both
individual and corporate  performance  influence executive  compensation levels.
The  Committee,  with  Board  of  Directors'  approval,  seeks  to  encourage  a
performance-based   environment   that  motivates   individual   performance  by
recognizing  the past year's  results and by  providing  incentives  for further
improvement in the future.  This includes the ability to implement the Company's
business plans as well as to react to  unanticipated  external  factors having a
significant  impact on corporate  performance.  Compensation  decisions  for all
executives,  including the named executive officers and Chief Executive Officer,
are based on the same criteria.

Compensation  opportunities  are linked to financial and operating  performance.
For each executive,  a significant  percentage of  compensation  each year is at
risk; that is, it depends on the accomplishment of challenging performance goals
approved  and  reviewed  by the  Committee  and  the  Board  of  Directors.  The
percentage  of  compensation  at  risk  for an  executive  increases  with  more
responsibilities  and as opportunities to contribute  directly to the success of
the organization increase. The performance upon which the incentive compensation
program is based is assessed  annually to ensure that executives work to support
both the  current as well as the  strategic  objectives  of the  Company and its
subsidiaries.

Components of Compensation
There are two major components to the Company's compensation program:  Base
Salary and Management Incentive Compensation Awards.

Base Salary - A competitive  base salary  supports the  philosophy of management
development  and career  orientation  of executives  and is consistent  with the
long-term  nature  of  the  Company's  business.   The  Company's   compensation
philosophy is to pay base salaries to its executive  officers that do not exceed
the  median  for  comparable  positions  at other,  comparable  companies.  Base
salaries  for some  executives  will be set at a higher  level if the  Committee
concludes (and the Board of Directors agrees) that it is appropriate in light of
a particular individual's responsibilities, experience and personal performance.
Compensation  opportunities  must be sufficient to attract and retain the highly
qualified individuals the Company needs to succeed.

Salary budget  expenditures and adjustments to the salary structure are a result
of annual reviews of competitive positioning (how the Company's salary structure
for  comparable  positions  compares  with  that of other  companies),  business
performance and general economic factors.  While there is no specific  weighting
of these  factors,  competitive  positioning  is the  primary  consideration  in
setting base salary.  Business and other economic factors such as net income and
estimates of inflation are secondary considerations in establishing base salary.

The Committee recommends and the Board of Directors approves the salaries of the
President  and  Chief  Executive  Officer  and the  salaries  of  other  elected
officers.  The Committee met in November 1998 to recommend the 1999 salaries for
the President and Chief  Executive  Officer and to set the 1999 salaries for the
other  elected  officers.  The  Board  of  Directors  approved  the  Committee's
recommendations.  Any changes to these approved salaries must be reviewed by the
Committee  and approved by the Board of  Directors  before  implementation.  Mr.
Crespo became  President and Chief  Executive  Officer in 1989.  His 1999 salary
reflects the size and  complexity of the Company,  as well as his experience and
personal contributions to corporate performance.

Management Incentive Awards - Corporate and individual performance goals are set
by the Committee and approved by the Board of Directors. The goals set each year
are ones which the Committee  believes are  challenging  in light of all current
circumstances.  If the  financial  performance  of the  Company  does not meet a
certain  threshold level specified by the Board of Directors for that year, then
no annual incentive awards would be paid for corporate performance.

Annual  incentive  opportunities  are designed to provide a strong incentive for
executives  to increase  corporate  earnings  each year.  The  program  places a
significant  portion of the executive's annual compensation at risk. As a result
of the Company's overall compensation  philosophy,  approximately one quarter of
an  executive's  total annual cash  compensation  depends on the  achievement of
annual  performance goals. The amount of compensation at risk increases with the
executive's  responsibilities.  With limited  exceptions,  base  salaries do not
exceed  the  median  for  comparable  positions  at  comparable  companies.   If
performance  goals are met, then an executive's  annual cash  compensation  will
total  more than the  median  total  annual  cash  compensation  for  comparable
positions at comparable companies.

In evaluating  the  performance  of Mr.  Crespo,  President and Chief  Executive
Officer,  the Committee,  in addition to financial  performance,  considers such
factors as ethical business conduct,  progress towards strategic plan objectives
and the general  perception of Connecticut  Energy and its  subsidiaries  by the
financial community and customers.  Narrow quantitative measures or formulas are
not viewed as  sufficiently  comprehensive  for this purpose.  Mr. Crespo's 1999
award reflects his significant  personal  contributions  to the business and his
leadership  which resulted in 1999  performance  that was strong relative to the
industry.  This  determination  was based on the judgment of the Committee  with
Board of Directors'  approval.  The  combination of Mr. Crespo's base salary and
the management  incentive award was comparable to other Chief Executive Officers
of competitive  companies of similar size and with similar  business  results as
those of the Company.

Summary
The Committee has the  responsibility to ensure that the Company's  compensation
program satisfies the best interests of the shareholders. The Committee believes
that the existing compensation program is competitive and appropriate. Balancing
base salaries with management  incentive awards is the foundation upon which the
Company's stability and business success should be built.

                          Samuel M. Sugden, Chairman
                          James P. Comer
                          Richard F. Freeman
                          Henry Chauncey, Jr.
                          Christopher D. Turner

Executive Compensation
All of the executive  officers of the Company except two are currently  officers
of  Southern.  The  Company  has no  existing  plan  or  arrangement  to pay any
remuneration  to such  officers in addition to the  compensation  that they will
receive in their  respective  capacities  as  employees  of  Southern or another
Company subsidiary.  The salaries paid by Southern or another Company subsidiary
during the last three years ended September 30, 1999 to each of the five
most  highly  compensated  executive  officers  (or  executive  officers  of the
Company's subsidiaries) were as follows:


                                    SUMMARY COMPENSATION TABLE
                                      ANNUAL COMPENSATION(1)

- ------------------------------------------------------------------------------------------------------------------------
                                                           Annual Compensation       Long-Term Compensation
                                                           ---------------------   ------------------------
                                                                                             Payouts
                                                                                   ------------------------
                                                                                              LTIP
                                                                                            Payouts
                                                                                              ($)
            Name and Principal                                                                                All Other
                 Position                            Year      Salary      Bonus     Stock(3)     Cash(4)   Compensation
                                                                 ($)       ($)(2)                              ($)(5)
- ------------------------------------------------------------------------------------------------------------------------
                                                                                             
J. R. Crespo                                         1999     468,750     194,198   2,107,074     142,655      12,334
Chairman, President and  CEO                         1998     441,250     249,000          --          --      12,461
                                                     1997     411,250     207,244          --          --       9,963
- ---------------------------------------------------------------------------------------------------------------------
Thomas A. Trotta                                     1999     256,000      63,276                               4,800
Executive Vice President and COO                     1998     246,000      82,600                               4,800
                                                     1997     236,000      80,455                               4,725
- ---------------------------------------------------------------------------------------------------------------------
Larry S. McGaughy                                    1999     170,667      45,852     403,050      27,256       9,300
President, CNE Energy Services                       1998     159,300      55,976          --          --       9,238
Group, Inc.; Vice President                          1997     142,950      37,291          --          --       4,288
Connecticut Energy
- ---------------------------------------------------------------------------------------------------------------------
Samuel W. Bowlby                                     1999     180,725      43,516                               9,075
Vice President, General Counsel                      1998     172,128          --                               5,425
and Secretary                                        1997      42,501      12,000                               1,050
- ---------------------------------------------------------------------------------------------------------------------
Carol A. Forest                                      1999     148,900      46,205                               8,967
Vice President, Treasurer and                        1998     142,250      51,938                               8,767
Assistant Secretary                                  1997     135,975      37,760                               4,079
- ---------------------------------------------------------------------------------------------------------------------

(1)  None of the perquisites and other personal benefits received by such named
     persons  exceed  $50,000 or 10% of the total salary and bonus  received by
     such person for each year shown.

(2)  With one exception, the amounts listed represent awards for the fiscal year
     ended September 30, 1998 under the Company's  management incentive program,
     which awards are based on corporate and  individual  achievements  and thus
     are not awarded according to a preset payment schedule.  Amounts for fiscal
     1999  performance of the executive  officers of the Company will be paid
     in the first quarter of 2000.  Amounts  listed for Mr. Bowlby in this
     column for fiscal year 1997 represent an initial signing bonus.

(3)  The amounts shown  represent the value of shares which became actual awards
     and vested on September 13, 1999 pursuant to the Company's Restricted Stock
     Award Plan. See footnotes (2) and (4) of Item 12.

(4)  Amounts included in this column are the accrued  dividends on target awards
     granted under the Restricted Stock Award Plan since the date the awards
     were granted through the date the awards vested, and 6% interest on the
     accrued dividends accrued according to the terms of the Plan.  These
     amounts were paid out in September 1999.

(5)  The amounts  appearing  in this column  represent  the sum of (i) matching
     contributions  by  Southern  or another  Company  subsidiary  to a Section
     401(k)  plan  for  each  of the  named  individuals;  (ii)  transportation
     allowances for 1998 for Messrs.  McGaughy and Bowlby and Ms.  Forest;  and
     (iii) premium payments for the years 1999, 1998 and 1997 of $7,534, $7,661
     and $5,238,  respectively,  for a renewable term life insurance policy for
     Mr. Crespo.

Pension and Retirement Benefits
The approximate annual retirement benefits payable under Southern's Pension Plan
and its supplemental  retirement  plans to an individual  whose  compensation as
defined in the  Pension  Plans is in the  classification  indicated  would be as
follows:

                               PENSION PLAN TABLE

                                Years of Service

Remuneration      5          15         25         35         45
- ------------   --------   --------   --------   --------   --------

$175,000       $105,000   $105,000   $105,000   $105,000   $105,000
 200,000        120,000    120,000    120,000    120,000    120,000
 225,000        135,000    135,000    135,000    135,000    135,000
 250,000        150,000    150,000    150,000    150,000    150,000
 300,000        180,000    180,000    180,000    180,000    180,000
 400,000        240,000    240,000    240,000    240,000    240,000
 450,000        270,000    270,000    270,000    270,000    270,000
 500,000        300,000    300,000    300,000    300,000    300,000
 550,000        330,000    330,000    330,000    330,000    330,000
 600,000        360,000    360,000    360,000    360,000    360,000
 650,000        390,000    390,000    390,000    390,000    390,000
 700,000        420,000    420,000    420,000    420,000    420,000
 750,000        450,000    450,000    450,000    450,000    450,000
 850,000        510,000    510,000    510,000    510,000    510,000

Remuneration  covered for pension purposes is defined as the employee's  average
annual  compensation  (which includes taxable  compensation and pre-tax employee
contributions to Southern's  Section 401(k) plan) for the five consecutive years
of the employee's  last ten years of service  yielding the highest such average.
Remuneration  for pension purposes is the sum of the amounts shown in the Salary
and Bonus columns of the Summary Compensation Table above.

The  projected  years of service  for each of the five  highest  paid  executive
officers  at age 65 are:  Mr.  Crespo,  19 years;  Mr.  Trotta,  48  years;  Mr.
McGaughy,  22 years; Mr. Bowlby, 7 years; and Ms. Forest, 34 years. The benefits
illustrated are payable as life annuities. With two exceptions, the benefits for
the named  individuals  are not subject to any offset.  Mr. McGaughy's  and
Mr. Bowlby's  benefits are subject to Social  Security offset and, based on
years of service, will be approximately 68% and 22%,  respectively,  of the
amounts listed in the table above at retirement at age 65.

Share Performance Chart
The following chart compares the total cumulative return on an investment in the
Company's Common Stock with the cumulative total return of the Standard & Poor's
500 C+Stock  Index and the Standard & Poor's  Utilities  Index  (which  includes
telephone,  electric, gas pipeline and gas distribution companies) over the last
five fiscal years in accordance  with the rules of the  Securities  and Exchange
Commission(1):

Chart:  The chart (included in the hard copy only) plots the following numbers
over time.

Years Ended September 30,          1994  1995  1996  1997  1998  1999
- ---------------------------------------------------------------------
Connecticut
Energy                             100    96   105   138   158   236

S&P 500                            100   130   156   219   239   305

S&P Utilities                      100   128   137   157   203   201

(1)   Total return  assumes  reinvestment  of all dividends on the payment date.
      The changes  displayed are not  necessarily  indicative of future  returns
      measured by this, or any method.

Item 12.  Security Ownership of Certain Beneficial Owners and Management

The  following  table sets forth,  as of September  30, 1999,  information  with
respect  to the  beneficial  ownership  of Common  Stock of the  Company  by the
Directors of the Company,  as well as  executive  officers  named in the Summary
Compensation  Table appearing under "Executive  Compensation."  Unless otherwise
indicated,  each  holder  has sole  voting  and  investment  powers as to shares
listed.

                                                               Amount and Nature
                                                                 of Beneficial
                                                                  Ownership(1)
                                                                  ------------

Henry Chauncey, Jr ...............................................      3,593

Dr. James P. Comer ...............................................      2,181

J. R. Crespo .....................................................     47,356(2)

Richard F. Freeman ...............................................     12,046

Richard M. Hoyt ..................................................      1,350

Newman Marsilius, III ............................................      1,777

Samuel M. Sugden .................................................      3,300(3)

Christopher D. Turner ............................................      1,825

Thomas A. Trotta .................................................      7,108

Larry S. McGaughy ................................................      8,234(4)

Carol A. Forest ..................................................      4,543

Samuel W. Bowlby .................................................        604

Directors and executive officers as a group (22 individuals) .....    116,446(5)


(1)  No Director or Executive Officer owns more than 1.0% of the Common Stock of
     the Company.

(2)  Mr. Crespo  received awards of 32,795 and 23,676  restricted  shares on
     October 1, 1996 and October 1, 1998, respectively,  under the Company's
     Restricted  Stock Award Plan. These shares vested on September 13, 1999
     when  the  Nominating  and  Salary  Committee  of the  Company's  Board
     certified the achievement of certain  performance goals under the Plan.
     On  September  23,  1999,  25,948 of these  shares were  retired to pay
     withholding  tax on the  value of the  award.  The  value of the  award
     appears  in  the  "LTIP   Payouts,"   "Stock"  column  of  the  Summary
     Compensation  Table.  A discussion of the  Restricted  Stock Award Plan
     appears in "Executive Compensation" under the heading "Restricted Stock
     Award Plan."

(3)  All of these shares are held jointly by Mr. Sugden and his wife.

(4)  Mr. McGaughy  received awards of 6,261 and 4,541  restricted  shares on
     October 1, 1996 and October 1, 1998, respectively,  under the Company's
     Restricted  Stock Award Plan. These shares vested on September 13, 1999
     when  the  Nominating  and  Salary  Committee  of the  Company's  Board
     certified the achievement of certain  performance goals under the Plan.
     On  September  23,  1999,  3,915 of these  shares  were  retired to pay
     withholding  tax on the  value of the  award.  The  value of the  award
     appears  in  the  "LTIP   Payouts,"   "Stock"  column  of  the  Summary
     Compensation Table.

(5)  Constituting  approximately  1.1% of the Company's  issued and  outstanding
     shares.

To the knowledge of the Company,  except for Brinson Partners,  Incorporated and
Harvard  Management,  no person or group of persons is the  beneficial  owner of
more than 5% of the Company's Common Stock. The following table sets forth as of
October 29, 1999, certain information as to the number of shares of Common Stock
beneficially  owned by persons  in excess of 5% based on reports  filed with the
Securities and Exchange Commission or other reliable information:

                                             Title       Number     Percent
                                               of          of          of
Name and Address                             Class       Shares      Class
- ----------------                             -----       ------      -----
Brinson Partners, Inc.                       Common       631,000     6.1%
209 South LaSalle
Chicago, IL 60604

Harvard Management                           Common     1,037,000      10%
600 Atlantic Avenue
Boston, MA 02210-2211

Item 13.  Certain Relationships and Related Transactions

Restricted Stock Award Plan
Effective  November 26, 1996, the Company has a Restricted Stock Award Plan (the
"Plan"). The Plan is administered by the Nominating and Salary Committee,  which
can establish rules and regulations consistent with the terms of the Plan.

Any officer or senior salaried employee of the Company or any of its affiliates,
including the executive officers named in the Summary Compensation Table, may be
selected by the  Committee to become a participant  in the Plan. No  participant
may be awarded more than 180,000 shares of stock, nor may a participant  receive
more than $250,000 in dividends or distributions with respect to shares of stock
actually  awarded for any one performance  period.  Awards consist  initially of
target awards, actual receipt of some, all or up to 150% of which is conditioned
upon satisfaction of performance and vesting  conditions.  After satisfaction of
performance conditions, an award is immediately vested.

The purpose of the Plan is to motivate participants to work to achieve corporate
objectives  beneficial to the Company and its  shareholders  by awarding to them
shares of the Common  Stock of the  Company  which  become  vested upon or after
achievement  of the  objectives.  The Plan  should  assist the Company to retain
capable  officers and other key employees who are eligible to participate in the
Plan and to attract  and retain  others  who may  reasonably  expect to become
participants  in the Plan  after a  reasonable  period  of  employment  with the
Company or its  affiliates.  Five senior  officers  received the initial  target
awards for the three-year  performance  period beginning  October 1, 1996. These
same five officers plus one additional  officer  received  target awards for the
performance  period  beginning  October  1, 1998.  Both the  October 1, 1996 and
October 1, 1998 target awards vested on September 13, 1999.

Other
The Boards of Directors  have  approved  employment  and  deferred  compensation
agreements  with Mr. Crespo.  Pursuant to these  agreements,  Mr.  Crespo's base
salary was set at the rate of $225,000 per year, subject to upward revision when
the  salaries  of  other  officers  of  Southern  are  revised.  The term of the
employment  agreement is for three years  commencing March 24, 1992 and shall be
automatically  extended on the first day of each  succeeding  month to end three
years  from such  extension.  Mr.  Crespo  also  participates  in the  Company's
Management  Incentive  Compensation Plan  ("Compensation  Plan"). His agreements
with the Company and Southern  provide for certain  compensation and benefits to
be paid if his  employment is terminated  without  "Cause," or terminated by him
for "Good  Reason," or if there is a "Change in Control" of the Company as those
terms are  defined in the  agreements.  If there is a "Change in  Control,"  the
Company will pay Mr. Crespo his full base salary through the date of termination
and all benefits  and awards to which he is entitled  under  benefits  plans and
policies in effect prior to the "Change in Control."  Additionally,  the Company
will pay Mr.  Crespo three times (1) his annual base salary on the effective day
of the  termination or, if higher,  immediately  prior to a "Change in Control,"
(2) the  highest  bonus he  received in the  previous  five fiscal  years or, if
higher,  during  the year in which a "Change in  Control"  took  place,  and (3)
amounts paid by the Company to Southern's  Section  401(k) Plan on Mr.  Crespo's
behalf plus an amount equal to 35% of his annual base salary on the date of
termination  or, if higher,  immediately  prior to the  "Change in  Control"  as
compensation for medical,  life insurance and other benefits lost as a result of
termination.  If any of the foregoing  payments  result in the  imposition of an
excise tax under the Internal  Revenue Code,  the amount paid to Mr. Crespo will
not be reduced because of the imposition of such excise tax.

If Mr. Crespo  terminates his employment for "Good Reason" or if the Company and
Southern  terminate his employment  without "Cause," Mr. Crespo will continue to
receive his base salary for the remaining  term of the agreement and any amounts
payable under the Compensation Plan within twelve months of termination to which
he is entitled unless he is receiving payments because of a "Change in Control."

Mr. Crespo's deferred compensation  agreement provides for compensation payments
upon  retirement or  termination  of his  employment.  Under the  agreement,  if
employed by the Company until December 1, 2004, he would be entitled to receive,
on retirement or termination of his employment,  65% of the average of his total
base  pay plus any incentive  compensation paid in  those  five  highest  paid
consecutive years out of the ten years preceding his retirement or termination,
less amounts paid under  Southern's  retirement  plans.  He will receive  lesser
amounts if he retires or his  termination  occurs prior to December 1, 2004. The
deferred  compensation  agreement  also  contains  provisions  relating  to  the
election of benefits for his spouse, the receipt of deferred  compensation prior
to attaining  the age of 65,  payments in the event of his death or  disability,
and provisions for supplemental term life insurance.

The Company and Southern  entered into agreements with Mr. Trotta and Ms. Forest
in 1996 and with Mr. Bowlby in 1997,  which,  among other  things,  provide for
certain  payments to these  executives  similar to those that Mr.  Crespo  would
receive in the event of a "Change of Control" of the Company. Ms. Forest expects
to sign an  employment  agreement  with  Energy East and  Connecticut  Energy to
become  effective at the effective time of the merger.  At the effective time of
the merger,  this  employment  agreement will replace and terminate her existing
agreement with Southern and Connecticut Energy.

Energy East and Connecticut Energy have signed an employment  agreement with Mr.
Crespo.  This  agreement  will become  effective  at the  effective  time of the
merger.  At the effective  time of the merger,  this  employment  agreement will
replace and  terminate  his existing  agreement  with  Southern and  Connecticut
Energy.

                                     PART IV

Item 14.  Exhibits, Financial Statement Schedules and Reports on Form 8-K

(a) List of documents filed as part of this Report:

1.  Financial Statements

Among the  responses to this Item 14(a) are the following  financial  statements
which are incorporated by reference herein in Item 8 above:

          (i) Consolidated Statements of Income and Comprehensive Income for
              the years ended September 30, 1999, 1998 and 1997.

         (ii) Consolidated Balance Sheets as of September 30, 1999 and 1998.

        (iii) Consolidated Statements of Changes in Common Shareholders'
              Equity for the years ended September 30, 1999, 1998 and 1997.

         (iv) Consolidated Statements of Cash Flows for  the  years  ended
              September 30, 1999, 1998 and 1997.

          (v) Notes to Consolidated Financial Statements.

         (vi) Report of Independent Accountants.

2.  Financial Statements and Supplementary Data Required by Item 8

    (A) Schedule       Description                                Page
        --------       -----------                                ----
                       Report of Independent Accountants on
                       Financial Statement Schedule                34

          II           Valuation and Qualifying Accounts           35

All other schedules are omitted because they are not required, are inapplicable,
or the  information  is otherwise  shown in the  financial  statements  or notes
thereto.

3.  Exhibits  Required  by  Item  601 of  Securities  and  Exchange  Commission
    Regulation S-K

    (A) The  following  such  exhibits are filed as a separate  section of this
        report.

        Exhibits

        (3) Certificate of Incorporation and By-Laws

        (i) The Amended and Restated Certificate of Incorporation of Connecticut
Energy Corporation is incorporated by reference to Item 6 of the Company's Form
10-Q filed for the quarter ended June 30, 1999. The Amended and Restated By-Laws
of Connecticut Energy Corporation are incorporated by reference to Item 6
of the Company's Form 10-Q filed for the quarter ended December 31, 1998.

       (ii) The Amended and Restated Certificate of Incorporation of The
Southern Connecticut Gas Company is incorporated by reference to Item 6
of Form 10-Q filed for the  quarter  ended June 30, 1990 at pages 40 through 51.
The Amended and Restated By-Laws of The Southern Connecticut Gas Company are
incorporated by reference to Item 6 of the Company's Form 10-Q filed for
the quarter ended December 31, 1998.

        (4) Instruments Defining Rights of Security Holders, Including
            Indentures

        (i) Indenture  between The Bridgeport Gas Light Company and The
Bridgeport City Trust Company, as Trustee,  dated as of March 1, 1948.
Incorporated by reference to Exhibit 4(b)(1) to Connecticut Energy Corporation
Registration Statement 2-10566.

       (ii) In addition to the Indenture referred to in 4(i) hereof, there
have been twenty-seven indentures supplemental thereto,  copies of all of
which the Company agrees to furnish to the Commission upon request.

      (iii) Shareholder Rights Plan, dated July 28, 1998, incorporated by
reference to Form 8-K dated July 28, 1998.

       (10) Material Contracts

        (i) Gas Sales Agreement No. 1 by and between Alberta  Northeast Gas
Limited and The Southern Connecticut Gas Company,  dated February 7, 1991,
incorporated by reference to Exhibit 10.33 to Connecticut Energy  Corporation's
Registration Statement No. 33-40232.

       (ii) Gas Sales Agreement No. 2 by and between Alberta Northeast Gas
Limited and The Southern Connecticut Gas Company,  dated February 7, 1991,
incorporated by reference to Exhibit 10.34 to Connecticut Energy  Corporation's
Registration Statement No. 33-40232.

      (iii) Gas Sales Agreement by and between Alberta  Northeast Gas Limited
and The Southern Connecticut Gas Company, dated February 7, 1991, incorporated
by reference to Exhibit  10.35 to  Connecticut  Energy  Corporation's
Registration Statement No. 33-40232.

       (iv) Gas Sales Agreement by and between Alberta Northeast Gas Limited and
The Southern  Connecticut Gas Company,  dated February 7, 1991,  incorporated by
reference to Exhibit  10.36 to  Connecticut  Energy  Corporation's  Registration
Statement No. 33-40232.

        (v) Gas Sales Agreement by and between  Alberta  Northeast Gas Limited
and The Southern Connecticut Gas Company, dated February 7, 1991, incorporated
by reference to Exhibit  10.37 to  Connecticut  Energy  Corporation's
Registration Statement No. 33-40232.

       (vi) Storage Service Transportation  Contract between Tennessee Gas
Pipeline Company and The  Southern  Connecticut  Gas  Company,  Contract  No.
542,  dated September  1, 1993,  incorporated  by reference to Form 10-K for
the fiscal year ended September 30, 1996 at pages 33 to 42.

      (vii) Storage  Service Agreement (GSS-TE) between CNG Transmission
Corporation  and The Southern  Connecticut  Gas Company, dated October 1, 1993,
incorporated  by reference to Form 10-K for the fiscal year ended  September 30,
1996 at pages 43 to 50.

     (viii) Storage  Service   Agreement   (GSS-II)   between  CNG  Transmission
Corporation and The Southern  Connecticut Gas Company,  dated September 1, 1993,
incorporated  by reference to Form 10-K for the fiscal year ended  September 30,
1996 at pages 51 to 56.

       (ix) Gas Storage Contract and Amendment No. 1, thereto, between Tennessee
Gas Pipeline Company and The Southern Connecticut Gas Company, dated December 1,
1994 and July 1, 1995, respectively,  incorporated by reference to Form 10-K for
the fiscal year ended September 30, 1996 at pages 57 to 63.

        (x) Interruptible Gas Transportation Contract and Amendment No. 1,
thereto, among Tenngasco Corporation, The Southern Connecticut Gas Company and
The United Illuminating Company, dated May 14, 1987 and August 1, 1989,
respectively, incorporated by reference to Form 10-K for the fiscal year ended
December 31, 1989 at pages 238 to 258.

       (xi) Amendment No. 2 to Interruptible Gas Transportation Contract and
Amendment No. 1, thereto, among Tenngasco Corporation, The Southern Connecticut
Gas Company and The United Illuminating Company, dated November 1, 1990,
incorporated by reference to Form 10-K for the transition period from January 1,
1990 to September 30, 1990 at pages 90 to 91.

      (xii) Gas Transportation Contract between Iroquois Gas Transmission
System, L.P. and The Southern Connecticut Gas Company, dated February 7, 1991,
incorporated by reference to Exhibit 10.32 to Connecticut Energy Corporation's
Registration Statement No. 33-40232.

     (xiii) Gas Transportation  Agreement between Tennessee Gas Pipeline Company
and The Southern Connecticut Gas Company, dated August 19, 1993, incorporated by
reference to Form 10-K for the fiscal year ended September 30, 1993 at pages 143
to 151.

      (xiv) Gas Transportation Agreement between Tennessee Gas Pipeline Company
and The Southern Connecticut Gas Company, dated August 19, 1993, incorporated by
reference to Form 10-K for the fiscal year ended September 30, 1993 at pages 152
to 159.

       (xv) Gas Transportation Contract between Tennessee Gas Pipeline Company
and The Southern Connecticut Gas Company, Contract No. 10783, dated June 1,
1995, incorporated by reference to Form 10-K for the fiscal year ended
September 30, 1996 at pages 24 to 32.

      (xvi) Service Agreement between Texas Eastern Transmission  Corporation
and The  Southern  Connecticut  Gas  Company,  dated June 1, 1993, incorporated
by reference to Form 10-K for the fiscal year ended September 30, 1993 at pages
160 to 170.

     (xvii) Service Agreement between Texas Eastern Transmission Corporation and
The  Southern  Connecticut  Gas  Company,  dated June 1, 1993,  incorporated  by
reference to Form 10-K for the fiscal year ended September 30, 1993 at pages 171
to 180.

    (xviii) Service  Agreement between Texas Eastern  Transmission  Corporation
and The Southern  Connecticut Gas Company,  dated June 1, 1993,  incorporated by
reference to Form 10-K for the fiscal year ended September 30, 1993 at pages 181
to 192.

      (xix) Service Agreement between Texas Eastern Transmission  Corporation
and The  Southern  Connecticut  Gas  Company,  dated June 1, 1993,  incorporated
by reference to Form 10-K for the fiscal year ended September 30, 1993 at pages
193 to 204.

       (xx) Service Agreement between Texas Eastern  Transmission  Corporation
and The  Southern  Connecticut  Gas  Company,  dated June 1, 1993,  incorporated
by reference to Form 10-K for the fiscal year ended September 30, 1993 at pages
214 to 220.

      (xxi) Service Agreement between Algonquin Gas Transmission  Company and
The  Southern  Connecticut  Gas  Company,  dated June 1, 1993,  incorporated  by
reference to Form 10-K for the fiscal year ended September 30, 1993 at pages 228
to 235.

     (xxii) Service Agreement between Algonquin Gas Transmission Company and The
Southern  Connecticut  Gas  Company,  dated  October  1, 1993,  incorporated  by
reference to Form 10-K for the fiscal year ended September 30, 1993 at pages 258
to 277.

    (xxiii) Service  Agreement  (Rate Schedule  AFT-E)  between  Algonquin Gas
Transmission Company and The Southern Connecticut Gas Company, dated October 31,
1997, is filed herewith.

     (xxiv) Service  Agreement  (Rate  Schedule  AFT-1)  between  Algonquin Gas
Transmission Company and The Southern Connecticut Gas Company, dated October 31,
1997, is filed herewith.

      (xxv) Service  Agreement  (Rate  Schedule  AFT-1)  between  Algonquin  Gas
Transmission  Company and The Southern  Connecticut Gas Company,  dated December
17, 1998, is filed herewith.

     (xxvi) Service  Agreement  (Rate  Schedule  FT-1)  between  Texas  Eastern
Transmission  Corporation  and  The  Southern  Connecticut  Gas  Company,  dated
December 17, 1998, is filed herewith.

    (xxvii) On July 15,  1999,  Connecticut  Energy  Corporation,  Energy  East
Corporation  and Merger Co.  executed the First  Amendment to the  Agreement and
Plan  of  Merger  by and  among  Connecticut  Energy  Corporation,  Energy  East
Corporation  and  Merger  Co.  The text of this  amendment  is  included  in the
Agreement and Plan of Merger by and among Connecticut Energy Corporation, Energy
East  Corporation and Merger Co., which is incorporated by reference to Appendix
A to the proxy  statement/prospectus  filed as part of Energy East Corporation's
Registration Statement No. 333-83437.

   Executive Compensation Plans and Arrangements

   (xxviii) Agreement between The Southern Connecticut Gas Company and Henry
Chauncey, Jr. related to deferred compensation as a director, dated December 31,
1988, incorporated by reference to Form 10-K for the fiscal year ended December
31, 1988 at pages 63 to 67.

     (xxix) Employment Agreement between The Southern Connecticut Gas Company
and J. R. Crespo, dated March 24, 1992, incorporated by reference to Form 10-K
for the fiscal year ended September 30, 1992 at pages 213 to 229.

      (xxx) The Southern Connecticut Gas Company,  Management Compensation Plan,
dated  October 1, 1992,  incorporated  by  reference to Form 10-K for the fiscal
year ended September 30, 1992 at pages 251 to 253.

     (xxxi) Supplemental  Retirement  Benefits  Plan,  dated October 1, 1993,
incorporated  by reference to Form 10-Q for the quarter ended  December 31, 1993
at pages 25 to 28.

    (xxxii) Amended and Restated Deferred Compensation Agreement between The
Southern Connecticut Gas Company and Connecticut Energy Corporation and J. R.
Crespo, dated November 8, 1996, incorporated by reference to Form 10-K for the
fiscal year ended September 30, 1996 at pages 64 to 73.

   (xxxiii) Agreement  between  The  Southern   Connecticut  Gas  Company  and
Connecticut Energy Corporation and Carol A. Forest related to change in control,
dated  October 1, 1996,  incorporated  by  reference to Form 10-K for the fiscal
year ended September 30, 1996 at pages 74 to 83.

    (xxxiv) Agreement   between  The  Southern   Connecticut  Gas  Company  and
Connecticut  Energy  Corporation  and  Thomas  A.  Trotta  related  to change in
control,  dated October 1, 1996,  incorporated by reference to Form 10-K for the
fiscal year ended September 30, 1996 at pages 94 to 104.

     (xxxv) Connecticut  Energy  Corporation 1997 Restricted Stock Award Plan,
dated January 28, 1997,  incorporated  by reference to Form 10-Q for the quarter
ended March 31, 1997 at pages 23 to 35.

    (xxxvi) Connecticut Energy Corporation  Non-Employee  Director Stock Plan,
dated January 28, 1997,  incorporated  by reference to Form 10-Q for the quarter
ended March 31, 1997 at pages 36 to 40.

   (xxxvii) The Southern Connecticut Gas Company Board of Directors Retirement
Plan, dated October 1, 1997, incorporated by reference to Form 10-Q for the
quarter ended December 31, 1997 at pages 20 to 23.

  (xxxviii) Agreement  between  The  Southern  Connecticut  Gas  Company and
Connecticut  Energy  Corporation  and  Samuel  W.  Bowlby  related  to change in
control,  dated July 1, 1997,  incorporated  by  reference  to Form 10-Q for the
quarter ended March 31, 1998 at pages 21 to 31.

    (xxxix) Agreement  between  The  Southern   Connecticut  Gas  Company  and
Connecticut  Energy  Corporation  and  David  Silverstone  related  to change in
control,  dated April 1, 1998,  incorporated  by  reference to Form 10-Q for the
quarter ended June 30, 1998 at pages 21 to 30.

     (xxxx) Employment   Agreement  by  and  among  Energy  East  Corporation,
Connecticut Energy Corporation,  or its successor, and J. R. Crespo, dated April
23, 1999, incorporated by reference to Exhibit 10.1 to Energy East Corporation's
Registration Statement No. 333-83437.

    (xxxxi) First  Amendment to  Employment  Agreement by and among Energy East
Corporation, Connecticut Energy Corporation, or its successor, and J. R. Crespo,
dated July 15,  1999,  incorporated  by reference to Exhibit 10.2 to Energy East
Corporation's Registration Statement No. 333-83437.

       (13) Annual Report to Security Holders

The Company's 1999 Annual Report to Shareholders is filed herewith. Such exhibit
includes  only  those  portions  thereof  which are  expressly  incorporated  by
reference in this Form 10-K.

       (21) Subsidiaries of the Registrant

A list of the Company's subsidiaries is filed herewith.

       (27) Financial Data Schedule

Financial  Data  Schedule  UT is  submitted  only in  electronic  format  to the
Securities and Exchange Commission.

    (B) Reports on Form 8-K filed during the last quarter of 1999:

None.


        REPORT OF INDEPENDENT ACCOUNTANTS ON FINANCIAL STATEMENT SCHEDULE


To the Board of Directors and Shareholders
  of Connecticut Energy Corporation:

Our audits of the consolidated  financial  statements  referred to in our report
dated  October  29,  1999  appearing  on page 37 of the 1999  Annual  Report  to
Shareholders of Connecticut  Energy  Corporation  (which report and consolidated
financial statements are incorporated by reference in this Annual Report on Form
10-K) also included an audit of the financial  statement schedule listed in Item
14(a)(2) of this Form 10-K.  In our opinion,  the financial  statement  schedule
presents  fairly,  in all material  respects,  the information set forth therein
when read in conjunction with the related consolidated financial statements.

/s/ PricewaterhouseCoopers LLP
Hartford, Connecticut
October 29, 1999


                       CONSENT OF INDEPENDENT ACCOUNTANTS


We consent to the incorporation by reference in the Prospectus constituting part
of the  Registration  Statements on Form S-3 (No.  333-25691) and Form S-8 (Nos.
33-39245, 33-51763 and 333-85587) of  Connecticut  Energy  Corporation  of our
report dated October 29, 1999, on our audits of the  consolidated  financial
statements  and financial  statement  schedule of Connecticut Energy Corporation
as of September 30, 1999 and 1998,  and for the years ended  September 30, 1999,
1998 and 1997, appearing on page 37 of the 1999 Annual Report to  Shareholders
of  Connecticut Energy  Corporation  which is incorporated by reference in this
Annual Report on Form 10-K.

/s/ PricewaterhouseCoopers LLP
Hartford, Connecticut
December 1, 1999


                 SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS
                         CONNECTICUT ENERGY CORPORATION

                  Years Ended September 30, 1999, 1998 and 1997
                                 (in thousands)

                                                                       
                           Col. A         Col. B         Col. C         Col. D         Col. E

                                              Additions
                         Balance at     Charged to     Charged to                     Balance
                         Beginning      Costs and      Other                          at End of
Description              of Period      Expenses       Accounts       Deductions      Period
- -----------              ---------      --------       --------       ----------      ------
Allowance for
Doubtful Accounts (1)
1999                     $2,065         $6,020         $1,898 (2)     $ 7,645         $2,338
1998                      2,948          7,735          1,946 (2)      10,564 (3)      2,065
1997                      2,742          7,297          2,851 (2)       9,942          2,948

(1)  Reserve deducted in the  Consolidated  Balance Sheet from the asset to
     which it applies

(2)  Recoveries  on  accounts  previously  charged  off

(3)  Accounts charged off as uncollectible


                                   SIGNATURES


     Pursuant to the  requirements of Section 13 or 15 (d) of the Securities
Exchange Act of 1934, the registrant has duly caused this report to be signed on
its behalf by the undersigned, thereunto duly authorized.

CONNECTICUT ENERGY CORPORATION
        (Registrant)

By:  /s/ J. R. Crespo
     J. R. Crespo, Chairman,
     President and Chief Executive Officer
     Dated:  November 23, 1999


                                   SIGNATURES


     Pursuant to the  requirements  of the Securities  Exchange Act of 1934,
this  report has been  signed  below by the  following  persons on behalf of the
registrant and in the capacities and on the dates indicated.

By:  /s/ Henry Chauncey, Jr.                By:  /s/ Newman M. Marsilius
     Henry Chauncey, Jr., Director               Newman M. Marsilius, Director
     Dated:  November 23, 1999                   Dated:  November 23, 1999

By:  /s/ James P. Comer                     By:  /s/ Samuel M. Sugden
     James P. Comer, M.D., Director              Samuel M. Sugden, Director
     Dated:  November 23, 1999                   Dated:  November 23, 1999

By:  /s/ J. R. Crespo                       By:  /s/ Christopher D. Turner
     J. R. Crespo, Chairman,                     Christopher D. Turner, Director
     President and Chief Executive Officer       Dated:  November 23, 1999
     Dated:  November 23, 1999

By:  /s/ Richard F. Freeman                 By:  /s/ Vincent L. Ammann, Jr.
     Richard F. Freeman, Director                Vincent L. Ammann, Jr.
     Dated:  November 23, 1999                   Vice President and Chief
                                                 Accounting Officer (Principal
                                                 Accounting Officer)
                                                 Dated:  November 23, 1999

By:  /s/ Richard M. Hoyt                    By:  /s/ Carol A. Forest
     Richard M. Hoyt, Director                   Carol A. Forest
     Dated:  November 23, 1999                   Vice President, Finance, Chief
                                                 Financial Officer, Treasurer
                                                 and Assistant Secretary
                                                 (Principal Financial Officer)
                                                 Dated:  November 23, 1999