SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K ANNUAL REPORT PURSUANT TO SECTION 13, or 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 1999 Commission file No. 0-6028 BIRMINGHAM UTILITIES, INC. (Exact Name of registrant as specified in its charter) CONNECTICUT 06-0878647 (State or other jurisdiction of I.R.S. Employer Identification No. incorporation or organization) 230 Beaver Street, Ansonia, CT 06401-0426 (Address of principal executive offices) Zip Code Registrant's telephone number including area code (203) 735-1888 Securities registered pursuant to Section 12(b) of the Act Title of each class Name of each exchange None None Securities registered pursuant to Section 12(g) of the Act Common Stock (no par value) 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 (Section 229.405 of this chapter) 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 average bid and asked prices of such stock as of March 10, 2000: $18,124,736. Indicate the number of shares outstanding or each of the registrant's class of common stock, as of the latest practicable date. Page Two Class Outstanding at March 10, 2000 Common Stock, no par value 1,583,025 * For purposes of setting forth on the cover sheet of this Annual Report on Form 10-K the aggregate market value of the voting stock held by non- affiliates of the registrant, the registrant has deemed that all shares beneficially held by officers, directors, and nominees are shares held by affiliates. Page Three PART I Item 1. Business The Company is a specially chartered Connecticut public service corporation in the business of collecting and distributing water for domestic, commercial and industrial uses and fire protection in Ansonia and Derby, Connecticut, and in small parts of the contiguous Town of Seymour. Under its charter, the Company enjoys a monopoly franchise in the distribution of water in the area which it serves. In conjunction with its right to sell water, the Company has the power of eminent domain and the right to erect and maintain certain facilities on and in public highways and grounds, all subject to such consents and approvals of public bodies and others as may be required by law. The current sources of the Company's water are wells located in Derby and Seymour and interconnections with the South Central Connecticut Regional Water Authority's (the "Regional Water Authority") system (a) at the border of Orange and Derby (the "Grassy Hill Interconnection") and (b) near the border of Seymour and Ansonia (the "Woodbridge Interconnection"). The Company maintains its interconnected Beaver Lake Reservoir System, a 2.2 million gallon per day (MGD) surface supply in case of emergency needs. The Company's entire system has a safe daily yield (including only those supplies that comply with the SDWA on a consistent basis) of approximately 8.0 MGD, while the average daily demand and the maximum daily demand on the system during 1999 were approximately 3.4 MGD and 4.7 MGD, respectively. The distribution system with the exception of the well supplies, is mainly through gravity, but there are seven distinct areas at higher elevations where pumping, pressure tanks and standpipes are utilized. These higher areas serve approximately 25% of the Company's customers. During 1999 approximately 1.25 billion gallons of water from all sources were delivered to the Company's customers. The Company has approximately 8,990 customers of whom approximately 94% are residential and commercial. No single customer accounted for as much as 10% of total billings in 1999. The business of the Company is to some extent seasonal, since greater quantities of water are delivered to customers in the hot summer months. The Company had, as of February 29, 2000, 20 full-time employees. The Company's employees are not affiliated with any union organization. The Company is subject to the jurisdiction of the Connecticut Department of Public Utility Control ("DPUC") as to accounting, financing, ratemaking, disposal of property, the issuance of long term securities and other matters affecting its operations. The Connecticut Department of Public Health (the "Health Department"or "DPH") has regulatory powers over the Company under state law with respect to water quality, sources of supply, and the use of watershed land. The Connecticut Department of Environmental Protection ("DEP") is authorized to regulate the Company's operations with regard to water pollution abatement, diversion of water from streams and rivers, safety of dams and the location, construction and alteration of certain water facilities. The Company's activities are also subject to regulation with regard to environmental and other operational matters by federal, state and local authorities, including, without limitation, zoning authorities. The Company is subject to regulation of its water quality under the Federal Safe Drinking Water Act ("SDWA"). The United States Environmental Protection Agency has granted to the Health Department the primary enforcement responsibility in Connecticut under the SDWA. The Health Department has established regulations containing maximum limits on contaminants which have or may have an adverse effect on health. Page Four Executive Officers of the Registrant Name, Age and Position Business Experience Past 5 Years Betsy Henley-Cohn, 47 Chairwoman of the Board Chairwoman of the Board of Directors of the Company since May of 1992; Chairman of the Board of Directors and Treasurer, Joseph Cohn & Sons, Inc.; Director, United Illuminating Company; Director, Aristotle Corp.; Director, Citizens Bank of Connecticut (1997-1999). John S. Tomac, 46 President President of the Company since October 1, 1998. Vice President and Treasurer of the Company December 1, 1997-September 30, 1998. Assistant Controller, BHC Company 1991- 1997. Item 2. Properties The Company's properties consist chiefly of land, wells, reservoirs, and pipelines. The Company has 5 production wells with an aggregate effective capacity of approximately 3.0 MGD. The Company's existing interconnections with the Regional Water Authority can provide 5.0 MGD. The Company's entire system has a safe daily yield (including only those supplies that comply with the SDWA on a consistent basis) of approximately 8.0 MGD, while the average daily demand and the maximum daily demand on the system during 1999 were approximately 3.4 MGD and 4.7 MGD, respectively. The distribution system, with the exception of the well supplies, is mainly through gravity, but there are seven distinct areas at higher elevations where pumping, pressure tanks and standpipes are utilized. These higher areas serve approximately 25% of the Company's customers. The Company has three emergency stand-by reservoirs (Peat Swamp, Quillinan and Middle) with a storage capacity of 484 million gallons and a safe daily yield of approximately 2.2 MGD. Because the water produced by those reservoirs does not consistently meet the quality standards of the SDWA, none of those reservoirs is actively being used by the Company to supply water to the system. During 1996 and in January of 1998, the Company sold to the City of Ansonia and the City of Derby the Sentinel Hill Reservoir system and its watershed located in Ansonia and Derby. In November of 1998, the Company sold to the Town of Seymour the Great Hill reservoir system and its watershed located in the Towns of Seymour and Oxford. Page Five The Company's dams are subject to inspection by and the approval of the DEP. All of the Company's dams are in compliance with improvements previously ordered by the U.S. Army Corps of Engineers. The Company has an office building at 230 Beaver Street, in Ansonia. That building was built in 1964, is of brick construction, and contains 4,200 square feet of office and storage space. In addition, the Company owns two buildings devoted to equipment storage. The Company also maintains some office space in a wood frame, residential building owned by the Company at 228 Beaver Street, Ansonia. The Company's approximately 3,400 acres of land were acquired over the years principally in watershed areas to protect the quality and purity of the Company's water at a time when land use was not regulated and standards for water quality in streams were non-existent. Under Connecticut law a water Company cannot abandon a source of supply or dispose of any land holdings associated with a source of supply until it has a "water supply plan" approved by the Health Department. The Health Department approved the Company's first Water Supply Plan in 1988 and updated Water Supply Plan in 1993. Pursuant to abandonment permits issued by the Health Department in 1988, the Company abandoned its Upper and Lower Sentinel Hill Reservoirs, Steep Hill (Bungay) Reservoir, and Fountain Lake Reservoir, and the land associated with them then became available for sale. In 1994, the abandonment of Great Hill Reservoir was approved by the Health Department. Since 1988, the Company has sold approximately 1,364 acres of land in Bethany, Ansonia, Derby, Seymour and Oxford, realizing net gains of $6,994,974. The Company believes that approximately 1,050 acres of its land oldings will not be needed in the future for water supply purposes and can be sold. The Company has proposed, and the DPUC has accepted with respect to prior transactions, an accounting and ratemaking mechanism by which the gain on the sale of the Company's land holdings is shared between ratepayers and stockholders as contemplated by Connecticut law. (See Note 1 to the Company's Financial Statements). Page Six Item 3. Legal Proceedings None. Item 4. Submission of Matters to a Vote of Security Holders None. Item 5. Market for the Registrant's Common Stock and Related Security Holding Matters Page 6 of the Company's Annual Report to shareholders for the year ended December 31, 1999, (Financial Highlights), is incorporated herein by reference, pursuant to Rule 12-23 of the Securities and Exchange Act of 1934 (the "Act") and to Instruction G(2) to Form 10-K. Item 6. Selected Financial Data Page 6 of the Company's Annual Report to shareholders for the year ended December 31, 1999 (Financial Highlights) is incorporated herein by reference, pursuant to Rule 12-23 of the Act and to Instruction G(2) to Form 10-K. Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations Net Income Pages 8 through 11 of the Company's Annual Report to Shareholders for the year ended December 31, 1999 are incorporated herein by reference, pursuant to Rule 12-23 of the Act and to Instruction G(2) to Form 10-K. Item 8. Financial Statements and Supplementary Data The consolidated financial statements, together with the report therein, of Dworken, Hillman, LaMorte and Sterczala, P.C., dated January 28, 2000, appearing on pages 12 through 24 of the accompanying 1999 Annual Report to Shareholders of Birmingham Utilities, Inc. are incorporated herein by reference, pursuant to Rule 126-23 of the Act and Instruction G(2) to Form 10-K. Item 9. Changes in and Disagreements with Accountants on Accounting and Financial Disclosure The Registrant has nothing to report on this item. Page Seven PART III Item 10. Directors and Executive Officers of the Registrant (a) The following list identifies all current directors of the Company. No director or executive officer has (i) any family relationship with any other such person or (ii) been involved in any legal proceeding which would require disclosure under Item 401 of Regulation S-K. There are no arrangements between any director or officer and any other person pursuant to which he or she was or is to be selected as a director or officer or as a nominee therefor. Business Experience during the Last Director Name Age Five Years and Other Directorships Since Stephen P. Ahern 70 V.P., Unicco Security Services; 1994 Principal, Ahern Builders Edward G. Brickett 70 Retired; Director of Finance, Town 1979 of Southington, CT until June 1995 James E. Cohen 53 Lawyer in Practice in Derby; 1982 Betsy Henley-Cohn 47 Chairwoman of the Board of Directors 1981 of the Company; Chairman and Treasurer, Joseph Cohn & Sons, Inc. (construction, sub-contractors); Director, United Illuminating Corp.; Director, Aristotle Corp.; Director, Citizens Bank of Connecticut (1997-1999). Alvaro da Silva 54 President, DSA Corp.(a management company); 1997 President, B.I.D.Inc (land development and home building company); Managing Partner Connecticut Commercial Investors, LLC.,(a commercial real estate and investment partnership); Chairman, Shelton Inland Wetlands Commission; Board of Governors Unquowa School; Director, Great Country Bank ( 1991-1995). Aldore J. Rivers 66 Retired; President of the Company until 1986 September 30, 1998. B. Lance Sauerteig 54 Lawyer in Practice in Westport; Principal 1996 in BLS Strategic Capital, Inc. (financial and inv. advisory company); Principal in Tortoise Capital, Partners, LLC (real estate investments); Director, OFFITBANK (a New York based private investment management bank) Page Eight Kenneth E. Schaible 58 Bank Consultant and Real Estate Developer; 1994 Senior Vice President, Webster Bank (1995-1996); President, Shelton Savings Bank and Shelton Bancorp.,Inc. (1972-1995) David Silverstone, 53 Utility Consultant; previously Group 1994 Vice President-Chief Administrative Officer The Southern Connecticut Gas Company 1998-February 2000); Lawyer in Practice in Hartford until 1998. John S. Tomac, 46 President and Treasurer of the Company; 1998 previously, Vice President and Treasurer of the Company (1997-1998); Assistant Controller, BHC Company,(1991-1997). The Board of Directors' Audit Committee consisted of Messrs. Brickett, da Silva and Schaible during 1999. It performs the function of recommending the engagement and reviewing the performance of the Company's independent public accountants. The Audit Committee met twice in 1999. The Board of Directors' Personnel and Pension Committee consisted of Ms. Henley-Cohn (ex-officio) and Messrs. Ahern, Brickett, Sauerteig and Silverstone and performs the function of reviewing Executive Office compensation and proposing the same to the full Board of Directors for action. It also proposes to the full Board overall payroll pool levels and pension plan arrangements for all employees. The Personnel and Pension Committee met four times in 1999. In 1999, five meetings of the full Board of Directors were held, and all Directors attended at least 75% of the meetings of the full Board and committees on which they served. (b) Section 16(a) Beneficial Ownership Reporting Compliance. Section 16(a) of the Securities Exchange Act of 1934 requires the Company's officers and directors, and persons who own more than ten percent of a registered class of the Company's equity securities, to file reports of ownership and changes in ownership with the Securities and Exchange Commission and the Company. Based solely on review of copies of such forms furnished to the Company, or written representations that no reconciliation forms were required, the Company believes that during fiscal year ending December 31, 1999, all section 16(a) filing requirements applicable to its officers, directors and greater than ten percent shareholders were complied with. Item 11. Compensation of Directors and Executive Officers Page 5 of the Company's Definitive Proxy Statement, dated April 6, 2000 relating to the proposed Annual Meeting of Shareholders to be held on May 10, 2000, filed with the Commission pursuant to Regulation 14a under the Act, are incorporated herein by reference, pursuant to Rule 126-23 of the Act and Instruction G(3) to Form 10-K. Page Nine Item 12. Security Ownership of Management and Certain Beneficial Owners Pages 3 through 5 of the Company's Definitive Proxy Statement, dated April 6, 2000, relating to the proposed Annual Meeting of Shareholders to be held on May 10, 2000, filed with the Commission pursuant to Regulation 14a under the Act, are incorporated herein by reference, pursuant to Rule 126-23 of the Act and Instruction G(3) to Form 10-K. Item 13. Certain Relationships and Related Transactions Mr. Cohen is a partner in the law firm of Cohen and Thomas, which has represented the Company on occasions in past years; the Company may continue to employ that firm on occasion in the future. Mr. Silverstone was, until March 31, 1998, a partner in the law firm of Silverstone & Koontz, which represented the Company on rate matters in 1997. Mr. Sauerteig is a principal in the law firm of Levett, Rockwood and Sanders, which provided legal services to the Company in past years and may do so in the future. Item 14. Exhibits, Financial Statement Schedules, and Reports on Form 8-K (a) The following documents are filed as part of this report: Page in Annual Report* (1) Statements of Income and Retained earnings for the three years ended December 31, 1999 14 Balance Sheets at December 31, 1999 13 (3) Statements of Cash Flows for the three years ended December 31, 1999 15 Notes to the Consolidated Financial Statements 16-24 Report of Independent Accountants 12 Financial Highlights 6 Selected Financial Data 6 Management's Discussion and Analysis 8-11 * Incorporated by reference from the indicated pages of the 1999 Annual Report. (3) Certificate of Incorporation and By-Laws of Birmingham Utilities, Inc. Incorporated herein by reference is Exhibit 3 of Birmingham Utilities, Inc.'s Annual report on Form 10K for the period ended December 31, 1994. Page Ten (4) Instruments Defining Rights of Security Holders (i) Amended and Restated Mortgage Indenture by and between The Ansonia Derby Water Company and The Connecticut National Bank as Trustee, dated as of August 9, 1991. Incorporated herein by reference is Exhibit (4)(i)of the Annual Report on Form 10-K of Birmingham Utilities, Inc., for the period ended December 31, 1998. (ii) Commercial Term and Revolving Loan Agreement by and between Birmingham Utilities, Inc. and Fleet Bank, N.A., dated April 29, 1994, Amended and Restated on September 17, 1998. Incorporated herein by reference is Exhibit 10(1) of the Quarterly Report on Form 10-Q/A of Birmingham Utilities, Inc. for the period ended June 30, 1994. (iii) Birmingham Utilities, Inc. Dividend Reinvestment Plan, adopted by its Board of Directors on September 13, 1994. Incorporated herein by reference is Exhibit 4 (iii) of Birmingham Utilities, Inc.'s Annual Report on Form 10-K for the period ended December 31, 1994. (10) Material Contracts (10.1) Agreement to Purchase Water by and between The Ansonia Derby Water Company and South Central Connecticut Regional Water Authority dated January 18, 1984 for the sale of water by the Authority to the Company and subsequent amendment dated December 29, 1988. Attached hereto as pp. 15-23. (10.2) Agreement to Purchase Water by and between The Ansonia Derby Water Company and South Central Connecticut Regional Water Authority dated November 30, 1984 for the sale by the Authority to the company of water and for the construction of the pipeline and pumping and storage facilities in connection therewith by the Authority at the expense primarily of the Company and Bridgeport Hydraulic Company. Incorporated herein by reference is Exhibit (10.2) of the Annual Report on Form 10-K of Birmingham Utilities, Inc. for the period ended December 31, 1996. (10.3) Employment Agreement between Birmingham Utilities, Inc. and John S. Tomac dated October 1, 1998. Incorporated herein by reference is Exhibit (10.3) of the Annual Report on Form 10-K of Birmingham Utilities, Inc. for the period ended December 31, 1998. (10.4) Birmingham Utilities, Inc. 1994 Stock Incentive Plan adopted by its Board of directors on September 13, 1994. Incorporated herein by reference is Exhibit (10.9) of Birmingham Utilities, Inc.'s Annual Report on Form 10-K for the period ended December 31, 1994. (10.5) Birmingham Utilities, Inc. Stock Option plan for Non-Employee Directors adopted by its Board of Directors on September 13, 1994. Incorporated herein by reference is Exhibit (10.10) of Birmingham Utilities, Inc.'s Annual Report on Form 10-K for the period ended December 31, 1994. Page Eleven (10.6) Purchase and Sale Agreement by and between Birmingham Utilities, Inc. and The Trust for Public Land, ("TPL"), dated September 16, 1999 for the sale by the Company to TPL of approximately 42.5 acres of unimproved land in Ansonia, Connecticut. Incorporated by reference is Exhibit (10)(b) of the Quarterly Report on Form 10-Q of Birmingham Utilities, Inc. for the period ended September 30, 1999. (10.7) Purchase and Sale Agreement by and between Birmingham Utilities, Inc. and The Trust for Public Land, ("TPL"), dated September 16, 1999 for the sale by the Company to TPL of approximately 570 acres of unimproved land in Ansonia and Seymour, Connecticut. Incorporated by reference is Exhibit (10)(a) of the Quarterly Report on Form 10-Q of Birmingham Utilities, Inc. for the period ended September 30, 1999. (10.8) Birmingham Utilities, Inc. 1998 Stock Incentive Plan adopted by its Board of Directors on December 9, 1998. Attached hereto as pp 24-36. (b) Reports on Form 8-K. No reports on Form 8-K were filed by the Registrant during the last quarter of 1999. 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. (Registrant) BIRMINGHAM UTILITIES, INC. BY: /s/ Betsy Henley-Cohn ___________________________ Betsy Henley-Cohn Chairwoman of the Board BY: /s/ John S. Tomac ___________________________ John S. Tomac President Date: March 10,2000 ______________ Page Twelve 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. /s/ Stephen P. Ahern /s/ Aldore J. Rivers ________________________ ___________________________ Stephen P. Ahern, Director Aldore J. Rivers, Director Date: March 10, 2000 Date: March 10, 2000 /s/ Edward G. Brickett /s/ B. Lance Sauerteig ________________________ ___________________________ Edward G. Brickett, Director B. Lance Sauerteig, Director Date: March 10, 2000 Date: March 10, 2000 /s/ James E. Cohen /s/ Kenneth E. Schaible ________________________ ___________________________ James E. Cohen, Director Kenneth E. Schaible, Director Date: March 10, 2000 Date: March 10, 2000 /s/ Betsy Henley-Cohn /s/ David Silverstone ________________________ ___________________________ Betsy Henley-Cohn, Chairwoman David Silverstone, Director Board of Directors Date: March 10, 2000 Date: March 14,2000 /s/ Alvaro da Silva /s/ John S. Tomac ________________________ ___________________________ Alvaro da Silva, Director John S. Tomac, President/Treasurer Date: March 10, 2000 Date: March 10, 2000 Page Thirteen BIRMINGHAM UTILITIES, INC. INDEX TO EXHIBITS Item No. Page No. 10.1 Agreement to Purchase Water by and between The Ansonia Derby Water Company and South Central Connecticut Regional Water Authority dated January 18, 1984..............................15-23 10.8 Birmingham Utilities, Inc. 1998 Stock Incentive Plan ...............................................24-36 23 Consent of Dworken, Hillman, LaMorte & Sterczala, P.C. ..................................37 Page Fourteen 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. ___________________________ __________________________ Stephen P. Ahern, Director Aldore J. Rivers, Director Date: March , 2000 Date: March , 2000 ___________________________ ____________________________ Edward G. Brickett, Director B. Lance Sauerteig, Director Date: March , 2000 Date: March , 2000 ____________________________ _____________________________ James E. Cohen, Director Kenneth E. Schaible, Director Date: March , 2000 Date: March , 2000 ____________________________ _____________________________ Betsy Henley-Cohn, Chairwoman David Silverstone, Director Board of Directors Date: March , 2000 Date: March , 2000 _____________________________ __________________________________ Alvaro da Silva, Director John S. Tomac, President/Treasurer Date: March , 2000 Date: March , 2000