Registration No. 33-54643 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 --------------------- POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT OF CONNECTICUT NATURAL GAS CORPORATION Under the Securities Act of 1933 -------------------------- CTG RESOURCES, INC. (Exact name of registrant as specified in its charter) Connecticut 06-1466463 (State of Incorporation) (I.R.S. Employer Identification Number) 100 Columbus Boulevard Hartford, Connecticut 06103 (860) 727-3000 (Address, including zip code, and telephone number,including area code, of registrant's principal Executive Offices) CONNECTICUT NATURAL GAS CORPORATION EMPLOYEE SAVINGS PLAN (Full title of the plan) ----------------------- James P. Bolduc Executive Vice President - Financial Services and Chief Financial Officer 100 Columbus Boulevard Hartford, Connecticut 06103 (860) 727-3424 (Name, address, including zip code, and telephone number, including area code, of agent for service) ------------------- With copies to: Richard S. Smith, Jr. Dwight A. Johnson Murtha, Cullina, Richter and Pinney CityPlace I, 185 Asylum Street Hartford, Connecticut 06103-3469 (860) 240-6053 The previously announced exchange (the "Exchange") of all of the outstanding shares of Common Stock of the Connecticut Natural Gas Corporation ("CNG") for shares of Common Stock of CTG Resources, Inc. ("CTG" or the "Company") pursuant to the Agreement and Plan of Exchange, dated as of December 20, 1996, by and between the Company and CNG became effective as of the close of business on March 31, 1997. This Post-Effective Amendment No. 1 to the Registration Statement on Form S-8 of CNG (Registration No. 33- 54643) is filed by CTG, as successor issuer to CNG, under Rule 414 promulgated under the Securities Act of 1933, as amended, for the purpose of continuing the offering covered by the Registration Statement. CTG hereby adopts such Registration Statement, as amended by this Post-Effective Amendment No. 1. A prospectus setting forth the information required by Part I of Form S- 8 will be distributed to Plan participants as specified by Rule 428(b)(1)(i) under the Securities Act of 1933. ITEM 8. EXHIBITS EXHIBIT NUMBER DESCRIPTION STATUS -------------- ----------------------- -------------- 99.1 Exhibit Index Filed herewith 24 Power of Attorney Filed herewith SIGNATURES The Registrant Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Hartford, State of Connecticut, on this 1st day of April, 1997. CTG RESOURCES, INC. (Registrant) By: /s/ Victor H. Frauenhofer ------------------------------------ Victor H. Frauenhofer Chairman and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on this 1st day of April, 1997. Signature Title /s/Victor H. Frauenhofer Chairman, Chief Executive Officer ------------------------------------ (Principal Executive Officer) Victor H. Frauenhofer and Director /s/James P. Bolduc Executive Vice President and ------------------------------------ Chief Financial Officer James P. Bolduc (Principal Financial Officer) /s/Andrew H. Johnson Treasurer (Principal Accounting ------------------------------------ Officer) Andrew H. Johnson /s/Reginald L. Babcock Vice President, General Counsel ------------------------------------ and Corporate Secretary Reginald L. Babcock* *Attorney-in-Fact for: Name Title ---- ----- Bessye W. Bennett Director) James F. English, Jr. Director) Herman J. Fonteyne Director) Beverly L. Hamilton Director) Constituting, together Harvey S. Levenson Director) with Mr. Frauenhofer, Arthur C. Marquardt Director) the entire Board of Denis F. Mullane Director) Directors of the Richard J. Shima Director) Registrant. Laurence A. Tanner Director) Michael W. Tomasso Director) The Plan Pursuant to the requirements of the Securities Act of 1933, the Plan has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Hartford, State of Connecticut, on this 1st day of April, 1997. CONNECTICUT NATURAL GAS CORPORATION EMPLOYEE SAVINGS PLAN: CONNECTICUT NATURAL GAS CORPORATION PLAN ADMINISTRATOR By: /s/James P. Bolduc --------------------------------- James P. Bolduc Executive Vice President and Chief Financial Officer