def14a
Table of Contents

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
SCHEDULE 14A
 
Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934 (Amendment No. )
 
Filed by the Registrant þ
 Filed by a Party other than the Registrant  o
Check the appropriate box:
o  Preliminary Proxy Statement
o  Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
þ  Definitive Proxy Statement
o  Definitive Additional Materials
o  Soliciting Material Pursuant to §240.14a-12
 
CONNECTICUT WATER SERVICE, INC.
(Name of Registrant as Specified In Its Charter)
 
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 
Payment of Filing Fee (Check the appropriate box):
þ   No fee required.
 
o   Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
 
  (1)   Title of each class of securities to which transaction applies:
 
 
  (2)   Aggregate number of securities to which transaction applies:
 
 
  (3)   Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
 
 
  (4)   Proposed maximum aggregate value of transaction:
 
 
  (5)   Total fee paid:
 
 
  o   Fee paid previously with preliminary materials.
 
o   Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
 
  (1)   Amount Previously Paid:
 
 
  (2)   Form, Schedule or Registration Statement No.:
 
 
  (3)   Filing Party:
 
 
  (4)   Date Filed:
 


Table of Contents

(CONNECTICUT WATER LOGO)
 
Connecticut Water Service, Inc.
93 West Main Street
Clinton, CT 06413
 
April 1, 2010
 
Dear Shareholder:
 
You are cordially invited to the Annual Meeting of Shareholders of Connecticut Water Service, Inc., scheduled to be held on Friday, May 14, 2010, at the Mystic Marriott, 625 North Road (Route 117), Groton, Connecticut, beginning at 2:00 P.M.
 
At the meeting, you will be asked to elect three directors and ratify the appointment of our independent auditors for the fiscal year ending December 31, 2010. In addition to the specific matters to be voted on, there will be a report on the progress of the Company and an opportunity for you to ask questions of general interest to shareholders. Important information is contained in the accompanying proxy statement, which you are urged to carefully read.
 
It is important that your shares are represented and voted at the meeting, regardless of the number you own or whether you attend. Accordingly, please vote by mail, telephone, or internet. It is also very helpful to us if you would call and let us know if you plan to attend the Annual Meeting. Please call 1-800-428-3985, Extension 3015, and provide your name, address, and telephone number. Directions to the Annual Meeting are printed on the back of the proxy statement and available on the Company’s Web site. Your Board of Directors and executive officers look forward to personally meeting you.
 
Also, I am pleased to report that again this year we will be utilizing U.S. Securities and Exchange Commission rules that permit us to furnish our proxy materials to certain shareholders over the Internet. Accordingly, a Notice of Internet Availability of Proxy Materials will be mailed to some of our shareholders on or about April 1, 2010. These shareholders will have the ability to access the proxy materials on a Web site referred to in the Notice or request that a printed set of the proxy materials be sent to them free of charge, by following the instructions in the notice. For other shareholders, we have elected to mail a full set of printed copies of our proxy materials, as in prior years.
 
We believe that using Internet delivery for some shareholders will expedite the delivery of proxy materials, reduce printing and postage costs, and conserve natural resources.
 
Your interest and participation in the affairs of the Company are appreciated.
 
Sincerely,
 
-s- Eric W. Thornburg
Eric W. Thornburg
Chairman


Table of Contents

 
 
CONNECTICUT WATER SERVICE, INC.
 
NOTICE OF ANNUAL MEETING OF
SHAREHOLDERS AND PROXY STATEMENT
 
May 14, 2010
 
The Annual Meeting of Shareholders of Connecticut Water Service, Inc. will be held on Friday, May 14, 2010, at the Mystic Marriott, 625 North Road (Route 117), Groton, Connecticut, for the following purposes:
 
1. to elect three (3) directors;
 
  2.  to ratify the appointment of PricewaterhouseCoopers LLP, independent registered public accountants, as independent auditors for the Company for the fiscal year ending December 31, 2010; and
 
3. to transact such other business as may properly come before the meeting.
 
Only holders of the Company’s common stock and its Cumulative Preferred Stock — Series A of record at the close of business on March 17, 2010 are entitled to vote at this meeting.
 
Shareholders are cordially invited to attend the meeting.
 
By order of the Board of Directors,
 
-s- Daniel J. Meaney
 
Daniel J. Meaney
Corporate Secretary
 
Shareholders can help avoid the necessity and expense of follow-up letters to ensure that a quorum is present at the Annual Meeting by promptly voting their shares.
 
YOU CAN VOTE IN ONE OF THREE WAYS:
 
  1.  use the toll-free number on your Notice of Internet Availability of Proxy Materials (NOIA) or proxy card to vote by phone;
 
  2.  visit the Web site noted on your NOIA or proxy card to vote via the Internet; or
 
  3.  if you received a paper copy of the proxy card by mail or printed a copy from the Web site, sign, date and return your proxy card in the enclosed postage-paid envelope to vote by mail.
 
Shareholders are invited to visit the Corporate Governance section of our
Web site at http://www.ctwater.com/corporategovernance.htm
 
and the following Web site until 11:59 P.M. on May 13, 2010: www.proxyvote.com. (Shareholders will need the 12 digit control number from the proxy card or NOIA to view proxy materials at www.proxyvote.com)


 

 
TABLE OF CONTENTS
 
         
    1  
    1  
    4  
    5  
    6  
    7  
    8  
    8  
    8  
    9  
    9  
    9  
    10  
    11  
    11  
    11  
    12  
    12  
    12  
    12  
    12  
    13  
    14  
    14  
    15  
    15  
    16  
    16  
    16  
    17  
    17  
    17  
    18  
    18  
    18  
    32  
    32  
    34  
    34  
    35  
    36  
    36  
    37  
    37  
    38  
    42  
    42  
    43  
    43  
    43  
    44  
    Back
Cover
 


Table of Contents

 
CONNECTICUT WATER SERVICE, INC.
 
PROXY STATEMENT
2010 ANNUAL MEETING OF SHAREHOLDERS
 
General Information and Voting of Shares
 
This Proxy Statement is furnished by and on behalf of the Board of Directors of Connecticut Water Service, Inc. (the “Company”) for use at the Annual Meeting of Shareholders to be held at Mystic Marriott, 625 North Road, Groton, Connecticut, at 2:00 P.M., on May 14, 2010. In that regard, a Notice of Internet Availability or this Proxy Statement, the Company’s 2009 Annual Report and Form 10-K are being mailed to shareholders on or about April 1, 2010. In addition to this solicitation by mail and the Internet, officers and regular employees of the Company may make solicitations by telephone, mail, or personal interviews, and arrangements may be made with banks, brokerage firms, and others to forward proxy material to their principals. The Company has retained Morrow & Company, Inc. to assist in the solicitation of proxies at an estimated cost of $5,000 plus expenses, which will be paid by the Company.
 
Under rules adopted in 2007 by the U.S. Securities and Exchange Commission (“SEC”), we have chosen to furnish our proxy materials, including this Proxy Statement and the Annual Report to Shareholders, to some of our shareholders over the Internet and to provide a Notice of Internet Availability of Proxy Materials (“NOIA”) by mail, rather than mailing a full set of the printed proxy materials. For other shareholders, we have elected to mail a full set of printed copies of our proxy materials, as in prior years.
 
If you receive a NOIA, you will not receive a printed copy of our proxy materials unless you request them by following the instructions provided in the NOIA. Instead, the NOIA explains how you may access and review all of the important information contained in the proxy materials. The NOIA also explains how you may submit your proxy via telephone or the Internet. If you would like to receive a printed copy of our proxy materials, you should follow the instructions in the NOIA.
 
We are mailing either our NOIA or a full set of our printed proxy materials to shareholders of record on or about April 1, 2010. On this date, all shareholders of record and beneficial owners will have the ability to access all of the proxy materials at www.proxyvote.com, which is the Web site referred to in the NOIA. These proxy materials will be available free of charge.
 
Frequently Asked Questions
 
What is the purpose of the Annual Meeting of Shareholders?
 
Shareholders are asked to consider and vote upon:
 
1. election of three (3) Directors;
 
2. ratification of the appointment of our independent registered public accountants; and
 
3. transaction of such other business to properly come before shareholders.
 
In addition, following the meeting, management will report on the performance of the Company and respond to questions from shareholders.
 
How is a quorum determined for the Annual Meeting?
 
Under Connecticut law, holders of our Common Stock and Preferred Stock — Series A may take action on a matter at the Annual Meeting only if a quorum exits with respect to that matter. With respect to each of Proposals No. 1 and 2, a majority of the votes entitled to be cast on each matter by holders our Common Stock and Preferred Stock — Series A will constitute a quorum for action on that matter. For this purpose, only shares of our Common Stock and Preferred Stock — Series A held by those persons present at the Annual Meeting or for which proxies are properly provided by telephone, Internet or in writing and returned to the Company as provided herein will be considered to be represented at the Annual Meeting. All shares of our Common Stock and Preferred Stock — Series A represented at the Annual Meeting will be counted for quorum purposes without regard to abstentions or broker non-votes as to any particular item.


1


Table of Contents

 
Who is entitled to Vote?
 
Holders of the Company’s Common Stock and its Cumulative Preferred Stock — Series A of record at the close of business on March 17, 2010 are entitled to notice of and to vote at the Annual Meeting. On March 1, 2010, the Company had outstanding 8,500,881 shares of Common Stock, 15,000 shares of Cumulative Preferred Stock — Series A, $20 par value, and 29,499 shares of $.90 Cumulative Preferred Stock, $16 par value. Each share of Common Stock is entitled to three votes and each share of Cumulative Preferred Stock — Series A is entitled to one vote on all matters coming before the Annual Meeting. The holders of shares of $.90 Cumulative Preferred Stock, $16 par value, have no general voting rights.
 
What is the difference between holding shares as a shareholder of record and in “street name”?
 
About four-fifths of Connecticut Water’s shareholders hold their shares in “street name”. “Street name” refers to the predominant form of public company share ownership in the United States, whereby investors indirectly own, through banks, brokers and other intermediaries, the companies’ publicly-traded shares. Under Connecticut law, only the legal owners of stock on the record date are entitled to vote shares or grant proxies in connection with a shareholder meeting. Some of the key differences between these forms of ownership are described below.
 
Shareholder of record — If your shares are registered directly in your name with our transfer agent, the Registrar and Transfer Company, you are considered the shareholder of record, and these proxy materials, or a NOIA, are being sent directly to you by an agent on behalf of Connecticut Water. You have the right to grant your voting proxy to the Company or to vote in person at the Annual Meeting. You may vote by any of the methods described below.
 
Owning shares in “street name” — If your shares are held in a securities brokerage account or by a bank or other nominee, you are considered the beneficial owner of shares held in “street name”, and these proxy materials, or a NOIA, are being forwarded to you by your broker or nominee who is considered to be the shareholder of record. As the beneficial owner, you have the right to direct your broker or other nominee on how to vote your shares and are invited to attend the Annual Meeting. Your broker or nominee has enclosed a voting instruction card, or their own form of NOIA, for you to use in directing your broker or nominee on how to vote your shares.
 
How do I Vote?
 
Shareholders of record and most shareholders holding shares in “street name” can vote in any of the following ways:
 
(1) You can vote through the Internet: Available to shareholders of record and through most brokers or nominees by going to the Web site listed on your NOIA, proxy card or voting instruction card. You will need to follow the instructions on your NOIA, proxy card or voting instruction card and the Web site.
 
(2) You can vote by telephone: Available to shareholders of record and through most brokers or nominees by calling the toll-free number on your NOIA, proxy card, or voting instruction card. You will need to follow the instructions on your NOIA, proxy card, or proxy instruction card and follow the voice prompts.
 
(3) You can vote by mail: Available to shareholders of record and through brokers or nominees who received printed copies of proxy materials by signing, dating and returning your printed proxy card or voting instruction card in the enclosed postage-paid envelope provided. Shareholders receiving a NOIA can receive a printed proxy card by requesting a full printed set of proxy materials following instructions on the notice.
 
(4) You can vote in person at the Annual Meeting: Shareholders of record may deliver their completed proxy card in person at the Annual Meeting of Shareholders or by completing a ballot available upon request at the meeting. Shareholders owning shares in “street name” must obtain a “legal proxy” from the holder of record in order to vote in person at the meeting.
 
If you vote by telephone or the Internet, your electronic vote authorizes the named proxies in the same manner as if you signed, dated and returned your proxy card. If you vote by telephone or the Internet, you do not need to return your proxy card.


2


Table of Contents

Can I change my vote?
 
Yes. You may change your proxy instructions at any time prior to the vote at the Annual Meeting. For shares held directly in your name, you may do this by granting a later-dated proxy, submitting a later vote by telephone or the Internet, or by attending the Annual Meeting and voting in person. Attendance at the Annual Meeting will not cause your previously-granted proxy to be revoked, unless you specifically request it. You may change your proxy instructions for shares in “street name” by submitting new voting instructions to your broker or nominee.
 
How is my vote counted?
 
If you are a registered shareholder and you vote on a director nominee or the ratification of our independent registered public accountants by selecting one of the options available on the proxy card or via Internet and telephone voting methods, the proxy will be voted as you have specified. However, if you do not specify your intentions on a director nominee or the ratification of our independent registered public accountants then your vote will be counted FOR that director nominee or FOR the ratification of our independent registered public accountants.
 
What is a broker non-vote?
 
If your shares are held in “street name,” you must instruct the broker how to vote your shares. If you do not provide voting instructions, your shares will not be voted on any Proposal on which the broker does not have discretionary authority to vote. This is called a “broker non-vote.” In these cases, the broker can register your shares as being present at the Annual Meeting for purposes of establishing a quorum but will not be able to vote on those matters for which specific authorization is required under the rules of the New York Stock Exchange (“NYSE”).
 
If you are a beneficial owner whose shares are held on the record date by a broker, your broker has discretionary voting authority under NYSE rules to vote your shares on the ratification of the appointment of PricewaterhouseCoopers LLP even if the broker does not receive voting instructions from you. Important Change: There is an important change this year regarding broker non-votes and Director Elections. An NYSE rule change that is effective for the 2010 Annual Meeting of Shareholders no longer permits brokers to vote in the election of Directors if the broker has not received instructions from its customer, the beneficial owner. This represents a significant change from prior years, when brokers had discretionary voting authority in the election of Directors. Accordingly, it is particularly important that beneficial owners instruct their brokers how they wish to vote their shares on the election of Directors.
 
Regardless of how you choose to vote, your interest in the affairs of Connecticut Water Service, Inc. is important and we encourage you to vote promptly.
 
How will abstentions and broker non-votes be counted?
 
Broker non-votes and proxies marked to abstain or withhold from voting with respect to any Proposal to be voted upon at the Annual Meeting generally are not considered for purposes of determining the tally of votes cast for or against such Proposal and, therefore, will not affect the outcome of the voting with regard to any Proposal.
 
How many votes are needed to elect Directors?
 
Under Connecticut law, the election of directors requires a plurality of the votes cast by the holders of shares present in person or by proxy and voting at the Annual Meeting. Proxies may be voted only for the number of nominees named by the Board of Directors.


3


Table of Contents

How many votes are needed to ratify PricewaterhouseCoopers LLP as independent registered public accountants for 2010?
 
Ratification of the appointment of the Company’s independent registered public accountants requires that there be more votes cast for the Proposal than against the Proposal.
 
Who counts the votes?
 
Representatives of Broadridge Financial Solutions, Inc. will tally the votes and certify the results.
 
When and how will the voting results be published?
 
We will announce the preliminary voting results at the Annual Meeting of Shareholders and in a press release, and publish the final voting results in a Form 8-K to be filed with the Securities and Exchange Commission on or about May 18, 2010.
 
PROPOSAL (1) — ELECTION OF DIRECTORS
 
The Company’s Amended and Restated Certificate of Incorporation provides for a Board of no less than nine or no more than fifteen directors, the exact number of directorships to be determined from time to time by resolution adopted by affirmative vote of a majority of the Board. The Directors are divided into three classes, I, II and III, as nearly equal in number as practicable, with members to hold office until their successors are elected and qualified. Each class is to be elected for a three-year term at successive annual meetings. During 2009, the Board of Directors consisted of nine persons.
 
The Corporate Governance Committee recommended, and the Board of Directors selected, the three nominees listed below for election; Ms. Heather Hunt, Mr. Arthur C. Reeds, and Mr. Eric W. Thornburg. All are Class I Directors whose current terms expire at the 2010 Annual Meeting. Of the remaining Directors, the Class II terms of Directors Hanley, Kachur, and Lentini will expire in 2011. The Class III terms of Directors Thibdaue, Wallace, and Wilbur will expire in 2012. The Board of Directors has determined to fix the number of directorships for the ensuing year at nine. Proxies cannot be voted for a greater number of persons than the number of nominees named.
 
Unless otherwise directed, it is intended that the enclosed proxy will be voted for the election of Director nominees Hunt, Reeds, and Thornburg.  If any nominee is unable or declines to serve, the persons named in the proxy may vote for some other person(s). The biographies of each of the nominees and continuing directors below contains information regarding the person’s service as a director, business experience, director positions held currently or at any time during the last five years, information regarding involvement in certain legal or administrative proceedings, if applicable, and the experiences, qualifications, attributes or skills that caused the Corporate Governance Committee and the Board to determine that the person should serve as a director for the Company in 2010.


4


Table of Contents

 
Class I — Nominees for election at this meeting whose terms expire in 2013
(age at 2010 Annual Meeting)
 
           
 
           
 
         
(PHOTO OF HEATHER HUNT)     Heather Hunt, age 44, has been a director since 2006. She has been Executive Director of the New England States’ Committee on Electricity since January 2009. She is also an attorney who had a regulatory law practice in Stratford, Connecticut from September 2003 to 2009. Previously, Ms. Hunt was Director of State and Local Government Affairs at United Technologies Corporation from January 2001 to September 2003. From June 1998 through December 2000, she was with the Southern Connecticut Gas Company in regulatory and public policy capacities, ultimately as Vice President. In addition, she served as a Commissioner of the Maine Public Utility Commission from October 1995 through May 1998 and as a Commissioner of the Connecticut Department of Public Utility Control (DPUC) from October 1993 through July 1995. Ms. Hunt’s experience as a DPUC commissioner and as an attorney in regulatory affairs at public utilities provides her with extensive experience in utility regulatory matters.    
           
           
 
         
(PHOTO OF ARTHUR C. REEDS)     Arthur C. Reeds, age 66, has been a director since 1999. He is also a Trustee of USAllianz Variable Insurance Products Trust, a mutual fund group affiliated with Allianz Life Insurance Company of North America. He was Senior Investment Officer of the Hartford Foundation for Public Giving from September 2000 until January 2003. From August 1999 to March 2000, he served as the CEO and as a director of Conning Corporation, an investment banking firm. He was the Chief Investment Officer at Cigna Corporation for nine years prior to his retirement from Cigna in November 1997. Mr. Reed’s experience as a chief executive and chief investment officer provide him with valuable knowledge of capital markets, investments and executive leadership.    
           
           
           
 
         
(PHOTO OF ERIC W. THONBURG)     Eric W. Thornburg, age 50, has been a director since 2006. He was elected Chairman of the Board of Directors on May 8, 2007 and has been the President and Chief Executive Officer of the Company since 2006. Prior to joining the Company, Mr. Thornburg served as President of Missouri-American Water, a subsidiary of American Water Works Corporation, from 2000 to 2004. From July 2004 to January 2006 he also served as Central Region Vice President-External Affairs for American Water. Mr. Thornburg’s entire career has been in the water utility industry. His experience and day-to-day leadership as Chief Executive Officer at Connecticut Water provides him with an intimate knowledge of the industry, the Company and its operations.    
           
 


5


Table of Contents

 
Class II — Directors continuing in office whose terms expire in 2011
(age at 2010 Annual Meeting)
 
           
 
           
 
         
(PHOTO OF MARY ANN HANLEY)     Mary Ann Hanley, age 53, has been a director since 1999. She is Assistant to the President of St. Francis Hospital and Medical Center and Director of The Valencia Society, the endowment fund for the hospital. She is the Governor’s policy advisor for workforce development. From January 1995 to February 1998, she was legal counsel to the Governor’s Office, State of Connecticut. Ms. Hanley’s experience as legal counsel and advisor to the Governor’s Office of the State of Connecticut gives her expertise on the inner workings of Connecticut’s state government.    
           
           
 
         
(PHOTO OF MARK G. KACHUR)     Mark G. Kachur, age 66, has been a director since 2002. He served as Chairman, President and Chief Executive Officer of CUNO, Inc. (filter manufacturer) from November 1999 until his retirement in February 2006. Mr. Kachur’s experience as the chief executive officer of a filter manufacturing firm provides him with a valuable insight into water treatment technologies, capital markets, and executive leadership.    
           
           
 
         
           
(PHOTO OF DAVID A. LENTINI)     David A. Lentini, age 63, has been a director since 2001. He currently is Chairman, President and Chief Executive Officer of The Connecticut Bank and Trust Company. He is a member of the Board of Directors of the Federal Reserve Bank of Boston and he also serves on the Board of Cooper-Atkins Corporation. He serves as a director of St. Francis Hospital and Medical Center and is a Trustee of the Renbrook School. Mr. Lentini’s experience as a bank Chief Executive Officer and director of the Federal Reserve Bank of Boston provides him with valuable knowledge of finance, executive leadership, employee and customer satisfaction, and capital markets.    
           
 


6


Table of Contents

 
Class III — Directors continuing in office whose terms expire in 2012
(age at 2010 Annual Meeting)
 
           
 
           
 
         
(PHOTO OF LISA J. THIBDAUE)     Lisa J. Thibdaue, age 57, has been a director since 2000. She was named the Vice President, Regulatory and Government Affairs at Northeast Utilities in January 1998 and has served as Vice President, Regulatory and Governmental Affairs at Northeast Utilities between 2005 and 2009. In August 2009 she was named Vice President, Rates and Regulatory at Northeast Utilities. From 1996 to 1997, she was Executive Director, Rates and Regulatory Affairs at Consumers Energy, a natural gas and electric utility located in Michigan. She is also on the Advisory Board of Michigan State University Institute of Public Utilities. Ms. Thibdaue’s more than 12 years experience in rates and regulatory matters, including direct involvement with Connecticut Office of Consumer Counsel and DPUC, at a regulated electric utility in Connecticut provides her with extensive knowledge of the Company’s regulatory environment.    
           
           
 
         
(PHOTO OF CAROL P. WALLACE)     Carol P. Wallace, age 55, has been a director since 2003. She is Chairman of Cooper-Atkins Corporation, a manufacturer of temperature acquisition instruments, and has served in that capacity since 2004 in addition to serving as its President and Chief Executive Officer since 1994. She is also a director of Zygo Corporation and Sandstone Group, LLC, Milwaukee, WI, and she serves as a President of the Connecticut Technical High School System Foundation Board, and is a director of the Connecticut Development Authority. Ms. Wallace’s more than 15 years experience as Chief Executive Officer of a manufacturing firm with global sales gives her skills in executive leadership, including financial management, business strategy, financial accounting, and customer and employee satisfaction.    
           
           
 
         
           
(PHOTO OF DONALD B. WILBUR)     Donald B. Wilbur, age 68, has been a director since 1993. He was formerly the Chairman of the Board for Liberty Bank in Middletown where he served as a director for 15 years until April 2008. He also was the Chairman of the Board at Middlesex Hospital where he served as a director for 17 years before retiring in 2005. Mr. Wilbur retired as the Plant Manager of Unilever HPC, USA, a personal products manufacturer, on December 31, 2002, after a 32 year career in personal products manufacturing. Mr. Wilbur’s extensive experience as a previous Director and Chairman provide him with a broad knowledge of board leadership and corporate/board governance.    
           
 


7


Table of Contents

 
CORPORATE GOVERNANCE
 
With the exception of Ms. Hunt and Mr. Thornburg, each director listed above has had the same employment for more than the past five years either in the position indicated or in other similar or executive capacities with the same company or a predecessor.
 
In 2009, the Company’s Board of Directors met six times, including one teleconference, and conducted five regular executive sessions of the independent directors without management present. In addition, the Company’s Board of Directors maintains a number of standing committees described below under heading “Board Committees and Responsibilities”. In 2009, each director attended at least 94% of the aggregate number of meetings of the Board and Committees on which he or she served. All directors attended the 2009 Annual Meeting of Shareholders. Directors are expected, but not required, to attend the 2010 Annual Meeting of Shareholders.
 
Two half-day development sessions were held for directors in 2009. The sessions were conducted outside of regular meetings and featured experts from both outside and inside the Company and covered matters related to executive compensation and utility accounting and ratemaking. Directors were not required to attend the development sessions and were not compensated for attending.
 
Board Leadership Structure
 
The Board leadership model consists of a combined Chairman and Chief Executive Officer role, coupled with a strong independent Lead Director. Eric W. Thornburg is the Chairman and Chief Executive Officer, and Donald B. Wilbur is the Lead Director. The Board believes that the Company’s Chief Executive Officer is best suited to serve as Chairman because he is the director most experienced in the Company’s business and industry, and most capable of effectively identifying strategic priorities and leading discussions on and execution of the Company’s strategy.
 
The Lead Director has the following responsibilities:
 
  •  presiding at all meetings of the Board of Directors at which the Chairman is not present, including executive sessions of the independent directors;
 
  •  serving as liaison between the Chairman and the independent directors;
 
  •  reviewing information sent to the Board;
 
  •  reviewing meeting agendas for the Board;
 
  •  reviewing Board meeting schedules to assure that there is sufficient time for discussion of all agenda items;
 
  •  calling meetings of the independent directors, if appropriate;
 
  •  if requested by major shareholders, making himself available for consultation and direct communications with such shareholders; and
 
  •  any other matters that may arise consistent with these duties and effective corporate governance.
 
The Company’s independent directors bring experience, oversight and expertise from outside the company and industry.
 
The Board believes the combined role of Chairman and Chief Executive Officer, together with a strong independent Lead Director, is in the best interest of stockholders because it provides the appropriate balance between Company and industry expertise in strategy development and independent oversight of management. The Lead Director is Chair of the Compensation Committee and serves on the Corporate Governance and Corporate Finance and Investments committees.
 
Board Role in Risk Oversight
 
The Board has an active role, as a whole and also at the Committee level, in overseeing management of the Company’s risks. The Board regularly receives reports from members of senior management on areas of material risk to the Company, including operational, financial, legal, regulatory, environmental, and strategic and reputational risks. The full Board or an appropriate Committee receives these reports from the appropriate executive so


8


Table of Contents

that it may understand and oversee the strategies to identify, manage and mitigate risks. When it is a Committee that receives the report, the Chairman of that Committee makes a report on the discussion to the full Board of Directors at its next meeting. The Company’s Compensation Committee is responsible for overseeing the management of risks relating to the Company’s executive compensation plans and arrangements. The Audit Committee oversees management of financial, legal and regulatory risks. The Corporate Governance Committee manages risks associated with the independence of the Board of Directors and potential conflicts of interest. The Corporate Finance and Investments Committee manages risks associated with investments related to the defined benefit, welfare and Supplemental Executive Retirement plans, and merger and acquisition transactions.
 
Board Independence
 
The Company’s common stock is listed on the NASDAQ Global Select Market. NASDAQ listing rules require that a majority of the Company’s directors be “independent directors” as defined by NASDAQ corporate governance standards. Generally, a director does not qualify as an independent director if the director has, or in the past three years has had, certain material relationships or affiliations with the Company, its external or internal auditors, or is an employee of the Company. The Board has determined that directors Hanley, Hunt, Kachur, Lentini, Reeds, Thibdaue, Wallace, and Wilbur are independent directors under NASDAQ listing standards. Mr. Thornburg, who is an employee of the Company, is not considered an independent director.
 
The Board based these determinations primarily on a review of the responses of the Directors and executive officers to questions regarding employment and compensation history, affiliations, family and other relationships, together with an examination of those companies with whom the Company transacts business. In making the determination that Ms. Hunt is independent under NASDAQ rules, the Board considered the payments (which were minimal in amount in 2009) made by the Company to a law firm at which Ms. Hunt’s husband is an equity partner.
 
Board Committees and Responsibilities
 
The Board of Directors has established standing Audit, Compensation, Corporate Governance, and Corporate Finance and Investment Committees. All Committees have adopted written charters. Copies of these charters are available at the Company’s website at www.ctwater.com/corporategovernance.htm, or by contacting the Company at the address appearing on page 44.
 
Board Committee Membership and Functions
 
                                 
                Corporate
            Corporate
  Finance and
Name
  Audit   Compensation   Governance   Investments(1)
 
Ms. Hanley
                    X *        
Ms. Hunt
            X       X          
Mr. Kachur
            X       X       X  
Mr. Lentini
    X       X               X  
Mr. Reeds
    X                       X *
Ms. Thibdaue
    X                          
Ms. Wallace
    X *     X                  
Mr. Wilbur
            X *     X       X  
* Chairman
                               
 
 
(1) The name of the Pension Trust and Finance Committee was changed to the Corporate Finance and Investments Committee on May 13, 2009.
 
The Audit Committee
 
In 2009, the Audit Committee met five times, including three telephonic meetings. The Audit Committee appoints, compensates, and oversees the work of the independent registered public accountants of the Company and The Connecticut Water Company, and monitors the Company’s financial reporting process and internal control


9


Table of Contents

systems. The Board has determined that each member of the Audit Committee qualifies as an “independent director” for purposes of NASDAQ listing standards and also has determined that Carol P. Wallace is a “financial expert” as defined under rules of the Securities and Exchange Commission. The Audit Committee Charter is available on our Web site at www.ctwater.com/corporategovernance.htm
 
The Compensation Committee
 
In 2009, the Compensation Committee met three times, including one telephonic meeting. The Compensation Committee determines officer compensation and the promotion and hiring of officers, reviews Company fringe benefit plans other than retirement plans, and administers the Company’s Performance Stock Programs. The Compensation Committee Charter is available on our Web site at www.ctwater.com/corporategovernance.htm.
 
The Compensation Committee has the authority to retain any legal counsel, compensation consultant or other consultant to be used to assist in the evaluation of director or executive compensation. The Compensation Committee has engaged a recognized independent compensation consultant every three years to analyze executive compensation competitiveness and provide recommendations regarding the Company’s Total Pay Program, described within the Compensation Discussion and Analysis on page 18.
 
In addition, the Compensation Committee receives an annual report from the President/Chief Executive Officer on each individual executive’s historical compensation information; each executive’s performance review; a progress report on the executive’s results in achieving strategic objectives; and general competitive market information pertaining to salary increase budgets and executive compensation.
 
The Corporate Governance Committee
 
In 2009, the Corporate Governance Committee met two times. The Corporate Governance Committee reviews the qualifications and independence standards of director nominees and makes recommendations to the Board, and reviews the overall effectiveness of the Board. The Corporate Governance Committee Charter is available on our Web site at www.ctwater.com/corporategovernance.htm.
 
The Corporate Finance and Investments Committee
 
In 2009, the Corporate Finance and Investments Committee met seven times, including three telephonic meetings. On May 13, 2009, the Pension Trust and Finance Committee was renamed the Corporate Finance and Investments Committee. The Corporate Finance and Investments Committee reviews the Pension Trust Fund of The Connecticut Water Company Employee Retirement Fund, the employee Savings Plan (401(k)), the VEBA Trust Fund for retiree medical benefits, and the Supplemental Executive Retirement Program, reviews and determines actuarial policies and investment guidelines, selects the investment managers, and makes recommendations to and advises the Board of Directors on financial policy issues and the issuance of securities. The Committee also assists in the evaluation of proposed merger and acquisition transactions. On March 9, 2010, the Board of Directors adopted a charter for the Corporate Finance and Investments Committee. The charter is available on our Web site at www.ctwater.com/corporategovernance.htm.
 
The Board Nomination Process
 
The Corporate Governance Committee annually identifies director nominees based primarily on recommendations from management, Board members, shareholders, and other sources, such as water industry and state industry associations. All candidates submitted by a shareholder or shareholder group are reviewed and considered in the same manner as all other candidates. The Committee recommends to the Board nominees that are independent of management and satisfy SEC and NASDAQ requirements and possess qualities such as personal and professional integrity, sound business judgment, and utility, financial, or political expertise. The Committee also considers the age and diversity of proposed nominees (broadly construed to mean a variety of opinions, perspectives, personal, and professional experiences and backgrounds, such as gender, race, and ethnicity differences, as well as other differentiating characteristics) in making its recommendations for nominees to the full Board. The Committee does not have a formal policy with respect to considering diversity; however, the Board and Corporate Governance Committee believe that it is essential that diverse viewpoints are represented on the Board.


10


Table of Contents

In addition, the Committee considers whether potential director nominees live in The Connecticut Water Company’s service regions in sufficient numbers to satisfy the representation requirements of Connecticut General Statute 16-62a, and also evaluates other factors that it may deem are in the best interests of the Company and its shareholders. The Committee may, under its charter, retain at the Company’s expense one or more search firms to identify potential board candidates. The Committee does not currently employ an executive search firm, or pay a fee to any other third party, to locate qualified candidates for director positions.
 
The 2009 Nomination Process
 
The Corporate Governance Committee met on September 29, 2009 to consider the renomination of Directors Hunt, Reeds, and Thornburg, whose terms expire at the 2010 Annual Meeting of Shareholders. The Corporate Governance Committee reviewed the attendance, performance, skills and independence of these Directors, but determined to withhold the Committee’s recommendation of these Director nominees to the Board until its January 2010 meeting, in order to allow interested shareholders to make either (i) recommendations to the Corporate Governance Committee for Director nominees to be considered by the Board for inclusion on the Company’s proxy card, or (ii) formal Director nominations, which, pursuant to the Company’s Bylaws procedures (described below), were due by January 13, 2010. The Corporate Governance Committee did not receive any formal director nominations from shareholders prior to the deadline. After consideration of all candidates, the Corporate Governance Committee recommended to the Board, and the Board approved, that the number of Board members should be set at nine and that Ms. Hunt, Mr. Reeds and Mr. Thornburg should be submitted to shareholders as the Company’s director nominees.
 
Shareholder Recommendations
 
The Company’s Bylaws allow nomination of directors by any shareholder who is entitled to vote for the election of directors at either the Annual Meeting of Shareholders or a special meeting where directors are to be elected. Shareholder nominations must be received no later than January 14, 2011, which is 120 days prior to the first anniversary date of the prior year’s Annual Meeting of Shareholders or within 10 days of the mailing date of a Notice of Special Meeting, and must include the following:
 
  •  name and address of person being nominated;
 
  •  name and address of the shareholder making the nomination as they appear on the Company’s records, and the number and class of shares beneficially owned;
 
  •  a representation that the nominating shareholder is entitled to vote at either the Annual Meeting of Shareholders or Special Meeting, and that the shareholder will attend the meeting in person or by proxy to place the nomination before shareholders;
 
  •  a description of all understandings and agreements between the shareholder, the nominee and any other person or persons (naming such person or persons) in exchange or consideration of the nomination;
 
  •  information regarding the nominee that would be required to be included in a proxy statement to be compliant with the rules of the Securities and Exchange Commission; and
 
  •  consent of the nominee that they would serve if elected.
 
The presiding officer at the meeting will determine if a shareholder nomination was made in accordance with the provisions of the Company’s Bylaws. If the officer determines that a nomination was not compliant with the Bylaws, he shall state so at the meeting and the nomination will be disregarded.
 
Mandatory Retirement
 
Under the Company’s Bylaws, no director shall be eligible for election or re-election as a director of the Company after such director has attained the age of 70.


11


Table of Contents

 
Minimum Stock Ownership
 
On January 27, 2010, the Board of Directors increased minimum stock ownership for each Board member to at least 2,500 shares of Connecticut Water Service, Inc. common stock. Incumbent Directors have until the date of the Annual Meeting of Shareholders in 2012 to meet the minimum stock ownership requirement. Newly-elected Directors will have a reasonable amount of time, as determined by the Committee, to satisfy the minimum stock ownership requirement. All independent Directors, received an equity award of $10,000 in restricted common stock on May 13, 2009 under the Company’s Performance Stock Program. The shares become unrestricted on the first anniversary of the grant date (May 13, 2010), and count toward the minimum stock ownership requirements.
 
Communications with Directors
 
Any shareholder wishing to communicate with a Director may do so by contacting the Company’s Corporate Secretary, at the address and telephone number listed on page 44, who will forward to the Director a written, e-mail, or phone communication. The Corporate Secretary has been authorized by the Board to screen frivolous or unlawful communications or commercial advertisements.
 
Certain Relationships and Related Person Transactions
 
During 2009, the Company paid $1,416,942 to Connecticut Light & Power (CL&P) for electric utility services at rates authorized by the Connecticut Department of Public Utility Control. Ms. Thibdaue is a vice president at Northeast Utilities Service Company, an affiliate of CL&P. CL&P made payments of $7,936 to the Company during 2009 for water services at rates authorized by the DPUC.
 
Practices and Policies for Review and Approval of Related Person Transactions
 
The Company recognizes that transactions between the Company and any of its directors or executives can present potential or actual conflicts of interest. Therefore, as a general matter and in accordance with the Company’s Code of Conduct and the Board of Directors’ Code of Ethics, it is the Company’s preference to avoid such transactions.
 
In order to screen any potential conflicts of interest, the Board has designated the Corporate Secretary to review the proxy questionnaires completed by executive officers and directors and report to the Corporate Governance Committee, Audit Committee, and Board, if there are any such potential conflicts. The Audit Committee reviews any matter related to audit misconduct and the Corporate Governance Committee reviews any matter related to a conflict of interest of current board members or those considered for Board membership. Both committees report to the Board on matters that may rise to the level of an actual or potential conflict.
 
Code of Conduct
 
Annually, employees are sent the Company’s Code of Conduct. Thereafter, each employee acknowledges their understanding and compliance with the code, including the establishment of a Company hotline for reporting Code of Conduct violations. To date, the Company hotline has received no reports of conduct violations. In addition to the Code of Conduct, the Board has adopted an additional Code of Conduct as a result of the Sarbanes-Oxley Act of 2002.
 
The Board promotes honest and ethical conduct, including the ethical handling of actual and apparent conflicts of interest between personal and professional relationships; full, fair, accurate, timely and understandable disclosure in the periodic reports required to be filed by the Company; and compliance with applicable governmental laws and regulations and the Company’s own governing documents.
 
The public can access the Company’s Code of Conduct on the Company’s Web site (www.ctwater.com) or by contacting the Company at the address appearing on page 44.


12


Table of Contents

 
Director Compensation
 
Since the Boards of Directors of the Company and The Connecticut Water Company are identical, regular meetings of each are generally held on the same day.
 
In 2009, the Board and Committee meeting fee was $800 for regular meetings; $900 for special meetings; whether the directors participate in person or by phone. There were no special meetings of the Board or any Committee held in 2009. Committee members who participate in scheduled committee telephone conference calls were paid $400 per call. Each Board member was paid an annual retainer of $8,000 in quarterly installments. Each Committee Chairman was paid an additional retainer of $2,000 in quarterly installments. On May 13, 2009, independent members of the Board of Directors were awarded $10,000 in restricted common stock that will become unrestricted on May 13, 2010. It is anticipated that similar restricted awards will be made in future years.
 
The table below summarizes the compensation paid by us to our directors during the fiscal year ended December 31, 2009.
 
                                                         
                    Change in
       
                    Pension
       
                    Value and
       
    Fees Earned
              Nonqualified
       
    or Paid in
  Stock
      Non-Equity
  Deferred
       
    Cash in
  Awards
  Option
  Incentive Plan
  Compensation
  All Other
   
Directors
  2009   $(1)   Awards   Compensation   Earnings   Compensation   Total
 
M. Hanley
  $ 16,000     $ 10,000       0       0       0       0     $ 26,000  
H. Hunt
  $ 16,400     $ 10,000       0       0       0       0     $ 26,400  
M. G. Kachur
  $ 21,200     $ 10,000       0       0       0       0     $ 31,200  
D. A. Lentini
  $ 20,800     $ 10,000       0       0       0       0     $ 30,800  
A. C. Reeds
  $ 22,000     $ 10,000       0       0       0       0     $ 32,000  
L. J. Thibdaue
  $ 15,200     $ 10,000       0       0       0       0     $ 25,200  
E. W. Thornburg(2)
  $ 0       0       0       0       0       0     $ 0  
C. P. Wallace
  $ 19,200     $ 10,000       0       0       0       0     $ 29,200  
D. B. Wilbur
  $ 20,400     $ 10,000       0       0       0       0     $ 30,400  
 
 
(1) All independent directors received an equity award of $10,000 in restricted common stock on May 13, 2009. The median of the low and high price of the Company’s common stock was $19.905 on the day prior to the grant date. The shares awarded become unrestricted on the first anniversary of the grant date (May 13, 2010).
 
(2) Mr. Thornburg is not compensated for his board service.
 
Every three years, the Compensation Committee conducts a review of the Board’s compensation. In 2009, the Compensation Committee retained Thomas E. Shea & Associates, an independent compensation consultant, to review current compensation arrangements for Board members and compare them to Board compensation practices of the Company’s peer water companies and certain other utility companies. The review conducted by Thomas E. Shea & Associates generally found that the Company’s total and equity based compensation for directors was below those of its principal competitors and comparable companies, and the Committee determined that an increase in compensation to Board members was necessary and appropriate.
 
On December 8, 2009, the Compensation Committee authorized an increase in directors’ compensation, which was reported to the Board on January 27, 2010, and which became effective on April 1, 2010. After that date, the Board and Committee meeting fees (excluding Audit Committee) will be $1,000 for regular and special meetings; whether the directors participate in person or by phone. The Audit Committee meeting fee will be $1,200 for regular meetings; whether the directors participate in person or by phone. Committee members (excluding Audit Committee) who participate in scheduled telephone conference calls will be paid $500 per call. Audit Committee members who participate in telephone conference calls will be paid $600 per call. Each Board member will be paid an annual retainer of $12,000 in quarterly installments. Committee Chairmen (excluding Audit Committee) will be paid an additional annual retainer of $2,000 in quarterly installments. The Chairman of the Audit Committee will be


13


Table of Contents

paid an additional annual retainer of $4,000 in quarterly installments. The Lead Director will be paid an additional annual retainer of $15,000 in quarterly installments.
 
Under the Company’s Directors Deferred Compensation Plan, directors may elect to defer receipt of all or a specified portion of the compensation payable to them for services as Directors until after retiring as directors. Any amounts so deferred are credited to accounts maintained for each participating Director, and earn interest at an annual rate of 8.07% that is currently credited on a monthly basis to all deferred amounts. On January 24, 2008, the Directors Deferred Compensation was amended and restated to comply with Section 409A of the Internal Revenue Code (IRC). As a result, any director who retires after January 1, 2008 receives a distribution of amounts deferred and accumulated interest in a lump sum within 60 days of their retirement date. One of the Company’s retired directors is currently receiving annual payments under the Plan.
 
Compensation Committee Interlocks and Insider Participation
 
None of the members of the Company’s Compensation Committee during 2009 (Directors Hunt, Kachur, Lentini, Wallace, or Wilbur) served as an officer or employee of the Company or any of its subsidiaries during the year. During 2009, no executive officer of the Company served as a director or as a member of the Compensation Committee (or other board committee performing equivalent functions) or another entity, one of whose executive officers served as a director of the Company, or who served on the Board’s Compensation Committee.
 
Security Ownership of Certain Beneficial Owners and Management
 
The following table lists, to the Company’s knowledge, the beneficial ownership of the Company’s common stock and the nature of such ownership for each Director and nominee for Director, for each executive officer named in the Summary Compensation Table, for all executive officers and Directors of the Company as a group, and for each person who beneficially owns in excess of five percent of the outstanding shares of any class of the Company’s voting securities. Unless otherwise noted, each holder has sole voting and dispositive power with respect to the shares listed. All information is given as of March 16, 2010 and assumes that shares which the named person has a contractual right to acquire within 60 days have been acquired and are outstanding.
 
                 
    Total Amount of
   
Name of Beneficial Owners
  Common Stock
  Percent of Common
(* denotes Non-Employee Director)
  Beneficially Owned   Stock Outstanding
 
David C. Benoit(1)
    41,948       **
Mary Ann Hanley*(2)
    2,325       **
Heather Hunt*(2)
    1,614       **
Mark G. Kachur*(2)
    1,173       **
David A. Lentini*(2)
    2,973       **
Thomas R. Marston(3)
    26,093       **
Terrance P. O’Neill(4)
    33,801       **
Arthur C. Reeds*(2)
    2,475       **
Lisa J. Thibdaue*(2)
    1,675       **
Eric W. Thornburg(5)
    64,871       **
Carol P. Wallace*(2)
    1,620       **
Maureen P. Westbrook(6)
    39,250       **
Donald B. Wilbur*(2,7)
    6,421       **
Total Directors, Nominees, and Named Executive Officers As a Group
    226,239       2.6 %
 
The above ownership individually and as a group is less than 5% of the outstanding shares of Connecticut Water Service, Inc.
 
 
** indicates ownership of less than 1% of the class of securities.


14


Table of Contents

 
(1) Includes 2,352 shares of restricted stock, 13,422 performance share units (2,418 of these units are restricted), and 20,946 exercisable stock options under the Company’s Performance Stock Program (PSP), and 5,228 directly-owned shares.
 
(2) Includes 503 shares of restricted stock under the Company’s PSP.
 
(3) Includes 1,192 shares of restricted stock, 11,726 performance share units (4,423 of these units are restricted), 9,640 exercisable stock options under the Company’s PSP, and 3,535 directly-owned shares.
 
(4) Includes 1,192 shares of restricted stock, 11,573 performance share units (3,513 of these units are restricted), 17,217 exercisable stock options under the Company’s PSP, and 3,819 directly-owned shares.
 
(5) Includes 2,657 shares of restricted stock, 45,999 performance share units (27,530 of these units are restricted) under the Company’s PSP, and 16,215 directly-owned shares.
 
(6) Includes 1,192 shares of restricted stock, 10,870 performance share units (2,905 of these units are restricted), and 19,945 exercisable stock options under the Company’s PSP, 5,934 directly-owned shares, and 1,309 shares owned in the Company’s 401(k) plan.
 
(7) Mr. Wilbur’s spouse owns 2,488 shares.
 
Section 16(a) Beneficial Ownership Reporting Compliance
 
Under Section 16 of the Securities Exchange Act of 1934, directors, officers and certain beneficial owners of the Company’s equity securities are required to file reports of their transactions in the Company’s equity securities with the Securities and Exchange Commission on specified due dates. In 2009, all reports of transactions by all directors, officers and such beneficial holders were timely filed. In making this statement, the Company has relied on the written representations of its directors, officers, and ten percent shareholders and copies of the reports that they have filed with the Securities and Exchange Commission.
 
Other Security Holders
 
The following table sets forth information as of March 16, 2010 (except as otherwise indicated) as to all persons or groups known to the Company to be beneficial owners of more than five percent of the outstanding common stock or Preferred A Stock of the Company.
 
                     
Title &
      Shares Beneficially
  Percent of
Class
 
Name and Address of Beneficial Holder
  Owned   Class
 
Common
  BlackRock, Inc.
40 East 52nd Street
New York, NY 10022
    550,777 (1)     6.45 %
Common
  The Vanguard Group, Inc.
100 Vanguard Blvd.
Malvern, PA 19355
    429,931 (2)     5.03 %
Preferred A
  Judith A. Peterson and Kenneth Peterson
928 Brintonnial Way
Winston Salem, North Carolina 27104
    2,025 (3)     13.5 %
 
 
(1) This information is based on a Schedule 13G filed with the SEC on January 20, 2010 by BlackRock, Inc.
 
(2) This information is based on a Schedule 13G filed with the SEC on February 1, 2010 by The Vanguard Group, Inc.
 
(3) This information is based on the records of the Company’s transfer agent, Registrar and Transfer Company, records of registered shareholders.


15


Table of Contents

 
AUDIT COMMITTEE REPORT
 
In connection with the preparation and filing of the Company’s audited financial statements for the fiscal year ended December 31, 2009 (the “audited financial statements”), the Audit Committee performed the following functions:
 
  •  The Audit Committee reviewed and discussed with senior management and PricewaterhouseCoopers LLP, the Company’s independent registered public accountants, the audited financial statements, management’s report on the effectiveness of the Company’s internal control over financial reporting and PricewaterhouseCoopers LLP’s evaluation of the Company’s internal control over financial reporting.
 
  •  The Audit Committee also discussed with PricewaterhouseCoopers LLP the matters required to be discussed by the Statement on Auditing Standards No. 61 (AIPCA, Professional Standards, vol. 1, AU sec. 380), as adopted by the Public Company Accounting Oversight Board (PCAOB) in Rule 3200T.
 
  •  The Audit Committee received the written disclosures and an independence letter from PricewaterhouseCoopers LLP confirming their independence with respect to the Company as required by applicable requirements of the PCAOB. The Audit Committee discussed with PricewaterhouseCoopers LLP its independence from the Company, including whether the provision of non-audit services provided by PricewaterhouseCoopers LLP to the Company is consistent with maintaining their independence.
 
Based upon the functions performed, the Audit Committee recommended to the Board of Directors, and the Board approved, that the audited financial statements be included in the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2009 for filing with the U.S. Securities and Exchange Commission.
 
AUDIT COMMITTEE
Carol P. Wallace (Chairman)
David A. Lentini
Lisa J. Thibdaue
Arthur C. Reeds
 
This report shall not be deemed to be incorporated by reference by any general statement incorporating by reference this proxy statement into any filing under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, and shall not otherwise be deemed filed under such statutes.
 
PROPOSAL (2) — RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTANTS
 
The Audit Committee has appointed PricewaterhouseCoopers LLP to serve as the Company’s independent registered public accounting firm and to audit our financial statements for the fiscal year ending December 31, 2010. Although we are not required to seek shareholder approval of this appointment, it has been our practice for many years to do so. No determination has been made as to what action the Audit Committee and the Board of Directors would take if our shareholders fail to ratify the appointment.
 
Even if the appointment is ratified by shareholders, the Audit Committee retains discretion to appoint a new independent registered public accounting firm at any time if the Audit Committee concludes such a change would be in the best interests of the Company.
 
Representatives of PricewaterhouseCoopers LLP will attend the Annual Meeting of Shareholders, will have the opportunity to make a statement, if they desire to do so, and are expected to be available to respond to appropriate questions.
 
Independent Registered Public Accountants Fees and Services
 
During fiscal year 2009, the Company retained its independent registered public accountants, PricewaterhouseCoopers LLP, to provide services in the following categories and amounts.


16


Table of Contents

 
Audit Fees
 
The aggregate fees billed by PricewaterhouseCoopers LLP for professional services rendered for the audit of the Company’s annual consolidated financial statements included in the Company’s Annual Report on Form 10-K and for the reviews of the financial statements included in the Company’s Quarterly Reports on Form 10-Q were $350,000 for the fiscal year ended December 31, 2008 and $350,000 for the fiscal year-ended December 31, 2009.
 
Audit Related Fees
 
PricewaterhouseCoopers LLP performed audit related professional services as follows:
 
                 
    2008     2009  
 
Audit of ERISA Plans
  $ 5,000       0  
Accounting Consultation
    8,000       0  
Tax Basis Balance Sheet Review(1)
    17,000       0  
Form S-3 Registration Statement(2)
    1,950       0  
Bond Refinancing
    0       4,700  
                 
Total
  $ 31,950     $ 4,700  
 
All Other Fees
 
In addition to the services and fees stated above, PricewaterhouseCoopers LLP billed the Company for the following:
 
                 
    2008   2009
 
Tax Services Fee(3)
  $ 70,000     $ 67,000  
Out-of Pocket Expenses
  $ 10,500     $ 8,800  
 
 
(1) In the 2008 Proxy Statement, the $17,000 fee for the Tax Basis Balance Sheet Review was included in the Audit Fee of $367,000.
 
(2) The Fee for the Form S-3 Registration Statement was estimated at $2,000 for the 2008 Proxy. The actual fee was $1,950.
 
(3) PricewaterhouseCoopers LLP was engaged by the Company in 2008 and 2009 to participate in the preparation of the Company’s 2007 and 2008 state and federal income tax returns.
 
In accordance with its charter, the Audit Committee pre-approved all audit and non-audit fees for 2008 and 2009 listed above.
 
THE BOARD RECOMMENDS THAT SHAREHOLDERS VOTE “FOR” PROPOSAL (2).


17


Table of Contents

 
EXECUTIVE COMPENSATION
 
Equity Compensation Plan Information
 
The following table provides information about the Company’s common stock that may be issued upon the exercise of options and vesting of other awards under all of the Company’s existing equity compensation plans as of December 31, 2009. The table also includes information about the Company’s other equity compensation plans previously adopted without shareholder approval.
 
                         
    Number of
  Weighted
  Number of securities
    securities to be
  average
  remaining available
    issued upon
  exercise price
  for issuance under
    exercise of
  of
  equity compensation
    outstanding
  outstanding
  plans (excluding
    options,
  options,
  securities
    warrants, and
  warrants,
  reflected in
    rights
  and rights
  column (a))
Plan category
  (a)   (b)   (c)
 
Equity compensation plans approved by security holders(1)
    77,388     $ 26.24       782,337  
Equity compensation plans not approved by security holders(2)
    0       NA       273,154  
Total
    77,388     $ 26.24       1,055,491  
 
 
(1) Includes the Company’s 1994 Performance Stock Program, as amended and restated and approved by shareholders on April 26, 2002 and the 2004 Performance Stock Program, approved by shareholders on April 23, 2004.
 
(2) Includes the Dividend Reinvestment and Common Stock Purchase Plan (the DRIP or “Plan”), amended and restated as of December 19, 2008. Under the Plan, customers and employees of the Company and holders of common stock who elect to participate may automatically reinvest all or specified percentages of their dividends in additional shares of common stock and may also make optional cash payments of up to $1,000 per month to purchase additional shares of common stock. The Company may issue shares directly to the Plan’s agent in order to meet the requirements of the Plan, or may direct the agent administering the Plan on the Company’s behalf to buy the shares on the open market at its discretion. The 1,500,000 shares reserved for the Plan through Form S-3 registrations prior to 2008 expired on December 1, 2008. On December 19, 2008, a new Form S-3 Registration Statement filed with the Securities and Exchange Commission became effective that registered 346,066 shares for the Plan. In 2009, 61,462 shares were issued through the Plan. From late 1996 to January 31, 2004, the Plan’s agent purchased shares on the open market. Since February 2004, the Plan’s agent credits Plan participants with shares issued by the Company from the DRIP reserve.
 
(3) Revised to reflect all shares previously reserved by the Company’s Board of Directors and shares resulting from the Company’s 1998 and 2001 3-for-2 stock splits.
 
COMPENSATION DISCUSSION AND ANALYSIS
 
At the Company, honesty is one of our core values. We believe in the power of this value and know the only way to build and strengthen our reputation is through trust. We hold ourselves to the highest standard of integrity and ethical behavior and strive for transparency. We welcome the opportunity to share this Compensation Discussion and Analysis (CD&A) with our shareholders and rate payers.
 
In this section, we provide an overview and analysis of the Company’s compensation program and policies, the material compensation decisions we have made under those programs and policies, and the material factors that we considered in making those decisions. Later in this proxy statement, under the heading “Additional Information Regarding Executive Compensation”, you will find a series of tables containing specific information about the compensation awarded to the following individuals, our Named Executive Officers (NEOs) in 2009, Chairman and Chief Executive Officer (CEO), Mr. Eric W. Thornburg; Vice President, Finance and Chief Financial Officer (CFO), Mr. David C. Benoit; Vice President, Business Development, Mr. Thomas R. Marston; Vice President, Service


18


Table of Contents

Delivery, Mr. Terrance P. O’Neill; and Ms. Maureen P. Westbrook, Vice President, Customer and Regulatory Affairs.
 
The compensation for these individuals is listed in tables found in the CD&A and in the Executive Compensation sections of this Proxy Statement.
 
PHILOSOPHY AND GOALS OF OUR EXECUTIVE COMPENSATION PROGRAM
 
The Company’s compensation philosophy is set by the Compensation Committee (for purposes of this CD&A, the “Committee”) and affirmed by the Board of Directors. Our philosophy is described in the following table and is intended to align executive officer’s compensation with the Company’s annual and long-term performance. A significant portion of each NEOs’ total compensation opportunity is directly related to the Company’s earnings per share as well as to other performance factors measuring our progress toward the goals of our long-term strategic and business plans. The Board of Directors has completed a risk analysis of all Connecticut Water Company compensation policies and programs for its employees and has determined that these policies and programs are not reasonably likely to have a material adverse effect on the Company. For further information please see the Risk Assessment on page 32 of this document.
 
A review of our programs will highlight two core concepts of our philosophy, pay for performance and pay at risk.
 
The following table highlights the primary components and rationale of our compensation philosophy and the pay elements that support the philosophy.
 
             
Philosophy/Component     Rational/Commentary     Pay Element
             
Compensation should reinforce business objectives and values.      One of the Company’s guiding principles is to provide an enriching and rewarding workplace for our employees. Key goals are to retain, motivate and reward executives while closely aligning their interests with those of the Company, its shareholders and rate payers. Our compensation practices help us achieve these goals.     All elements (salary, annual and long-term equity linked incentive awards, retirement, and health and welfare benefits).
             
A significant amount of compensation for NEOs should be based on performance.      Risk appropriate, performance-based pay aligns the interest of management with the Company’s shareholders. Pay for a top executive is highly dependent on performance success. Performance-based compensation motivates and rewards individual efforts, unit performance, and Company success. Potential earnings under performance-based plans are structured such that greater compensation can be realized in years of excellent performance. Similarly, missing goals will result in lower, or no, compensation from the performance-based plans.     Merit salary increases, annual and long-term equity linked incentive awards (restricted stock, performance shares and performance cash).
             


19


Table of Contents

             
Philosophy/Component     Rational/Commentary     Pay Element
             
Compensation should be competitive.      The Compensation Committee has the authority to retain any legal counsel, compensation consultant or other consultant to be used to assist in the evaluation of director or executive compensation. The Committee has engaged a recognized independent compensation consultant every three years to analyze executive compensation competitiveness and provide recommendations regarding the Company’s Total Pay Program.     All elements.
             
Key talent should be retained.      In order to attract and retain the highest caliber of management, the Company seeks to provide financial security for its executives over the long-term and to offer intangible non-cash benefits in addition to other compensation that is comparable with that offered by the Company’s competitors.     Equity-linked annual and long-term incentive compensation, deferred compensation arrangements, retirement benefits, employment agreements, change-in-control provisions.
             
             
Compensation should align interests of executives with shareholders and rate payers.      Equity ownership helps ensure that the efforts of executives are consistent with the objectives of shareholders and rate payers.     Equity-linked annual and long-term incentive compensation.
             
 
Elements of Total Compensation
 
Executive Summary
 
We recognize that a sound and risk appropriate management compensation program is part of what makes a company an employer of choice. Our compensation philosophy is to provide certain pay elements that are directly linked to the Company’s performance results. By doing so, we are able to provide the following: reasonable salaries that reflect each executive’s responsibility level, qualifications and contribution over time; benefits that adequately meet the needs of our employees and their families at a reasonable shared cost; meaningful, performance-based annual incentives; and long-term equity incentives that reflect the creation of shareholder value and drive other company objectives.
 
Of these four pay elements, we consider the annual and long-term incentive forms of compensation to be the most important because they enable us to attract, retain, motivate and reward talented individuals who have the necessary skills to manage our growing organization on a day-to-day basis as well as for the future.
 
The value of annual incentives is directly linked to specific financial goals such as earnings per share, customer growth and other specific individual objectives, such as customer and employee satisfaction defined and approved by the Committee at the beginning of each fiscal year. The long-term incentive plan helps to mitigate the potential risk that an executive might take short-term actions to achieve payouts through the annual incentive plan.
 
Long-term incentives are provided to executive officers in three forms: restricted stock, performance stock, and performance cash and vest over a three year period as of 2009. This vesting target is reviewed and established by the Committee for the ensuing three year performance period.
 
To assist the Committee in executing its responsibilities, it engages a consultant (see information on Compensation Consultant page 23) every three years, or as needed, to provide the Committee comparative

20


Table of Contents

performance and pay data based upon a sample of 11 publicly-traded utilities (page 24). The peer group pay data is derived from their proxy statements and helps the Committee establish the salaries and target incentive award opportunities for the NEOs. In addition to the peer utility group compensation data, the Consultant selects certain well known and respected published surveys on executive compensation and includes that data, where appropriate, to provide a well defined review.
 
In general, it is the intent of the Committee to have individual base salaries fall within a plus or minus range of 25% from the market median data established by the independent consultant. Variations within the plus or minus 25% range can occur based on length of service, performance, job grade, etc., and are considered by the Committee annually in the merit increase award process. Annual and long-term incentives are targeted at market median for performance that meets targeted annual objectives. Performance results can be above or below the targets set and the Committee intends to have the incentive compensation award levels mirror the actual performance results.
 
Discussion of Specific Elements of Compensation
 
Our approach to total compensation is to create a comprehensive compensation package designed to reward individual performance based on the Company’s short-term and long-term performance and how this performance links to our corporate strategy. The elements of our total compensation for executive officers, including the NEOs, are as follows:
 
Rewarding Short-Term Performance
 
  •  Salary — The fixed amount of compensation for performing day-to-day responsibilities. Executives did not receive an increase to base salaries in 2009.
 
  •  Discretionary Bonuses — In addition to annual salaries paid to our NEOs, the Committee retains the right to award cash bonuses to the NEOs in its sole discretion and best business judgment, if the Committee determines that an NEO has made a significant contribution to the Company’s success in the past year.
 
  •  Annual Incentive Plan — Annual incentive compensation awards through the Company’s Performance Stock Plan (PSP). The form of these annual awards include restricted stock with voluntary deferral opportunities into performance shares and/or cash units. Awards through this plan are earned for achieving the Company’s short-term financial goals and other strategic objectives measured for the current year and fully vest after the completion of each fiscal year. Annual awards are structured to provide competitively based and risk appropriate incentives to our executives to improve Company performance.


21


Table of Contents

 
Rewarding Long-Term Performance
 
  •  Long-Term Incentive Awards — Long-term performance-based awards (long-term awards) from the PSP in the same form as the annual awards (stock option grants are permissible under the 2004 PSP as approved by shareholders, however, no options have been granted since 2003). Long-term awards vest over three years as described further below. These awards are granted to retain executives, build executive ownership, and align compensation with achievement of the Company’s long-term financial goals, creating shareholder value and achieving strategic objectives as measured over multi-year periods. During 2009, we used the following equity instruments:
 
     
LONG-TERM
   
INSTRUMENT
 
OBJECTIVE
 
Restricted Stock Units (RSUs)
  Encourage retention and provide alignment with shareholders as value received will be consistent with return to shareholders.
 
 
Performance Shares
  This reward vehicle delivers relative shareholder return to the NEO over a three-year performance period.
 
 
Performance Cash
  This reward vehicle delivers relative shareholder return to the NEO over a three-year performance period.
 
 
 
Other Elements of Total Compensation
 
  •  Other Welfare Benefits and Perquisites — The Company provides all active full-time employees with medical, dental and vision benefits and life insurance coverage. We pay all premiums for long-term disability and life insurance coverage for all employees plus additional benefits if any employee suffers a covered accidental loss resulting in death, dismemberment or paralysis. The Committee granted Mr. Thornburg a supplemental long-term disability policy in 2008, that when combined with the standard long-term disability policy benefit provided to other NEOs, will provide a benefit equal to 60% of his compensation in the event that he becomes disabled. Each of our executive officers is entitled to these benefits except for the supplemental long-term disability policy, on the same basis as other employees. All active full-time employees, including our executives, receive time off with pay for vacation and sick leave in accordance with Company policy. In accordance with Company policy, each NEO reimburses the Company for mileage used on Company automobiles for personal use, at rates determined by applicable Internal Revenue Service (IRS) guidelines. Accordingly, under SEC rules, this personal automobile use is not considered a perquisite by the Company.
 
  •  Retirement Benefits — Connecticut Water Company qualified retirement plans are intended to provide competitive retirement benefits to help attract and retain employees. Our non-qualified retirement plans are intended to provide executives with a retirement benefit that is comparable on a percentage of salary basis to that of our other employees participating in our qualified pension plan by providing the benefits that are limited under current IRS regulations. Specifics on these retirement related plans may be found later in this document on page 42. Amounts accrued for the Company’s health and welfare benefits are also consistent with those available to other Company employees.
 
  •  Employment Agreements and Change-in-Control Severance Plans — The Company has entered into employment agreements, amended November 21, 2008 to comply with the IRC Section 409A requirements, with the NEOs and certain other executives in key roles. The change-in-control agreements entered into with executive officers are intended to minimize the distraction and uncertainty that could affect key management in the event we become involved in a transaction that could result in a change of control. These agreements generally address: role and responsibility; rights to compensation and benefits during active employment; termination in the event of death, disability or retirement and termination for cause or without cause; and resignation by the employee. Contracts also contain termination and related pay provisions in the event of a change-in-control. In all cases, for the change-in-control provisions in the employment agreements to apply,


22


Table of Contents

  there must be both (1) a change-in-control, as well as (2) a termination by the Company without cause or a resignation by the executive for good reason. This is commonly referenced as a “double trigger” requirement. Further, the agreements stipulate that the executive may not compete with the Company for prescribed periods following termination of employment or disclose confidential information. Each of the change-in-control agreements, except those agreements with the NEOs, limit the amount of the payments that may be made under the agreements to the Internal Revenue Service’s limitation on the deductibility of these payments under Section 280G of the Internal Revenue Code (the “Code”). The agreements with the NEOs do not contain this limitation and require the Company to reimburse them for certain tax impacts of exceeding this limit. See “The Impact of Tax Considerations on Executive Compensation Decisions” on page 32. Payments under the NEOs’ agreements are, however, contingent on their agreement to a 24-month noncompete agreement. We believe that the multiples of compensation and other benefits provided under the change-in-control agreements, as described on page 37, are consistent with generally accepted practices in the market. The Company has no formal change-in-control or severance policy. However, as noted here, individual employment agreements generally have provisions related to both change-in-control and severance.
 
  •  Other Compensation — Matching contributions to the Company Savings Plans and executive deferral in recognition of service and contributions to the Company. All employees, including NEOs, may participate in the Savings Plan of The Connecticut Water Company (401(k)), as amended and restated in March 2010. Effective January 1, 2009, the Company changed its 401(k) plan to meet the requirements of a special IRS safe harbor. Under the provisions of this safe harbor plan the Company makes an automatic, non-elective contribution of 3% of compensation for all eligible employees hired prior to January 1, 2009 and an additional 1.5% non-elective contribution to eligible employees hired after January 1, 2009, even if the employee does not make their own contributions. Executive officers may elect to defer compensation under a non-qualified salary deferral plan. The Company maintains a non-qualified Executive Deferred Compensation Plan and Director Deferred Compensation Plan that allow eligible members of management and the Board of Directors to defer a portion of their normal compensation. Management may defer their salary and annual cash incentives under the Executive Deferred Compensation Plan. Deferred amounts are credited interest on a semi-annual basis at an interest rate equal to Moody’s AAA Corporate Bond Yield Average Rate, plus an additional 1.5% — 3%.
 
  •  Other Benefits — As offered to other company employees, disability, life and supplemental life insurance as well as customary vacation, leave of absence and other similar policies.
 
Compensation Consultant
 
The Compensation Committee retains a compensation consultant every three years, or as needed, to review, benchmark and provide advice on executive compensation matters. The most recent executive compensation review was performed in 2008 when the Committee engaged the services of Thomas E. Shea of TES & Associates, hereafter know as the “Consultant.” In 2008, the Consultant provided advice and information regarding the design and implementation of the Company’s executive compensation programs, and updated the Committee about regulatory and other technical developments that may affect the Company’s executive compensation programs. In addition, the Consultant provided the Committee with competitive market information, analyses and trends on base salary, short-term incentives, long-term incentives, executive benefits and perquisites. The Committee believes that the Consultant provides candid, direct and objective advice to the Committee, to that end:
 
  •  the Committee directly selected and engaged the Consultant;
 
  •  the Consultant is engaged by and reports directly to the Committee and the Chair of the Committee;
 
  •  the Consultant meets as needed with the Committee in executive sessions that are not attended by any of the Company’s officers;


23


Table of Contents

 
  •  the Consultant has direct access to the Committee Chair and members of the Committee during and between meetings; and
 
  •  interactions between the Consultant and management generally are limited to internal data gathering, discussions on behalf of the Committee and information presented to the Committee for approval.
 
Consultant Independence
 
The Committee is solely responsible for engaging, retaining and terminating compensation consultants and determining their terms and conditions, including the fees. The Committee determines whether the compensation consultant’s advice is objective and free from the influence of management. It also closely examines the safeguards and steps the Consultant takes to ensure that its executive compensation consulting services are independent and objective.
 
Competitive Positioning
 
In 2008, the Committee reaffirmed a total pay compensation philosophy, as discussed in the Executive Summary (page 20), to target the pay of our executives in a range of plus or minus 25% of the median of both a peer group of utility comparators and data from selected general industry published surveys. The competitive total annual compensation is determined by an arithmetical average of the Utility Comparator 25th percentile; multiple regression size adjusted data for the utility peer group and published survey data.
 
The utility peer comparators listed below were independently recommended by the Consultant, and finalized and approved based upon input from the Committee Chairman and the Company’s Chairman, President and CEO. The Committee reviewed proxy statements for the peer group entities which provided philosophy, program design and total direct compensation statistical data for the Top 5 Executive Officers by rank order of pay. The Committee then approximated the 25th percentile for all three of the criterion. The Committee utilized 25th percentile data as well as multiple regression analysis (with revenue, employees and number of customers as the independent variables) to adjust the data for size and provide comparisons comparable to the Company’s scope of operations.
 
Utility Peer Group
 
The Committee established a utility peer group of the following companies in 2008 and reviews this list at each compensation study for relevance:
 
     
American States Water Co. 
  Middlesex Water Co.
American Water Works
  Pennichuck Corp.
Aqua America
  SJW Corp.
Artesian Resources
  Southwest Water Co.
California Water Service Group
  UI Holdings Corp.
York Water Co.
   
 
Published Surveys
 
The Committee reviewed the following surveys in conjunction with its 2008 executive compensation benchmarking review:
 
•  Watson Wyatt
 
•  The Survey Group Management Compensation Report (New England)
 
•  Mercer Executive Benchmark database
 
These published surveys were utilized in the 2008 study because executive and officer jobs are typically viewed as part of a broader labor market.
 
Using the information from this utility peer group and published surveys, the Committee compared each executive officer position to similar positions at other companies. Where there was no similar position, the


24


Table of Contents

Committee compared the Company position to a range of positions from the two resources that were the closest matches, and then assigned the Company position to a salary grade.
 
The Committee used these salary grades to determine the preliminary salary recommendation, the preliminary target incentive award opportunity, and the target long-term equity incentive award value for each executive position. Each salary grade is expressed as a range with a minimum, midpoint, and maximum. The Committee seeks to set the midpoint for salaries, target incentive award levels, and target annual long-term incentive award values for our Executive Officer positions to plus or minus 25% of the median for executives in equivalent positions in the utility peer group and published survey data. The minimum level of each salary grade is set close to the bottom quartile of these groups, while the maximum level is set close to the top quartile of each group.
 
This framework provides a guide for the Committee’s deliberations. The actual total compensation and/or amount of each compensation element for an individual executive officer may be more or less than this median figure.
 
How We Make Compensation Decisions
 
In conjunction with the review and approval of the upcoming year’s financial and strategic plans each Fall, the Committee determines the level of potential awards through the Company’s PSP for the upcoming year, and undertakes a risk analysis to identify any adverse material impacts and take steps to mitigate such impacts. The specific performance goals are established and the corresponding maximum and minimum awards are determined by the Committee with input from the Consultant. At the conclusion of the year’s performance being measured, the Committee determines for each NEO what portion of the awards was actually earned, based upon the achievement of performance goals set in the financial and strategic business plans. The awards are then made to the participants. Long-term awards have a vesting period that must be satisfied, pre-established goals that must be achieved and a continued employment term of three or four years, as dictated by the individual plan year.
 
In the first quarter of each year, the Committee reviews the total compensation of our leadership team, the executive officers reporting to the CEO, including salaries, target annual and long-term incentive award values, perquisites and other benefits (including retirement, health, and welfare benefits), and change-in-control arrangements. The Committee receives an annual report from the CEO in executive session on each individual executive’s historical compensation information; each executive’s performance reviews; a progress report on the executive’s results in achieving strategic objectives; and general competitive market information pertaining to salary increase budgets and executive compensation. Every three years, or as frequently as the Committee desires, a recognized independent compensation consultant is engaged to analyze executive compensation competitiveness and reasonableness of the Company’s executive officer pay levels and program. Comparisons have regularly been made to a sample of larger and smaller publicly-traded water company competitors for executive talent, including our Utility Peer Group members. The Consultant also provides recommendations regarding Total Pay Program strategy, mix and award practices based upon competitive market trends as well as tax and financial efficiencies. Ernst & Young LLP provided an analysis and recommendation to the Committee on July 31, 2002, Pearl Meyer & Partners provided an analysis and recommendation to the Committee on August 30, 2005 and TES & Associates did so most recently on December 3, 2008.
 
The Committee then sets each executive’s compensation target for the current year. Typically, this involves establishing annual merit opportunities. Merit pay adjustments become effective on a date determined by the Committee, typically in the first or second quarter of the year. The Committee’s decisions are then reported to and reviewed by the Board.
 
Decisions about individual compensation elements and total compensation are ultimately made by the Committee using its best business judgment, focusing primarily on the executive officer’s performance against his or her individual financial and strategic objectives, as well as the Company’s overall performance. The Committee also considers a variety of qualitative factors, including the business environment in which the financial and strategic objectives were achieved. Thus, with the exception of the performance share awards discussed below, the compensation of our executives is not entirely determined by formula.


25


Table of Contents

Total Annual Cash Compensation
 
The Company’s executives recommended to the Compensation Committee that they not be granted increases to base pay in 2009 based on several factors: the challenging business environment in Connecticut, their view of the critical importance of maintaining staffing levels without layoffs, and in response to the continuing recessionary environment in the United States. The Committee accepted this recommendation and made no base salary increases for any of the NEOs in 2009. The Committee then reviewed 2009 market data on executive grade range adjustments and concluded that a modest two percent increase to the grade range midpoints for each of the NEOs was appropriate to maintain the competitiveness of ranges and to recalibrate the long and short-term award opportunities for 2010. This grade range increase, however, did not result in any base salary changes for the NEOs in 2009. The following table illustrates the 2010 grade range midpoints and annual and long-term award opportunities for the NEOs.
 
                 
    2010 Salary Range Midpoints
        Annual and Long-Term
        Award% at
    Midpoint   Target for 2009
 
Mr. Thornburg
  $ 374,011       40 %
Mr. Benoit
  $ 226,257       25 %
Mr. Marston
  $ 199,518       20 %
Mr. O’Neill
  $ 199,518       20 %
Ms. Westbrook
  $ 199,518       20 %
 
The primary reasons for individual variation of salaries from the market median include length of time in the current position and individual performance. Based on the manner in which the Company manages base salaries, it is expected that actual and market salaries will eventually converge. Since annual cash incentive targets and the annualized value of long-term incentive targets are applied to actual base salaries, total compensation levels may similarly differ from market median total compensation levels.
 
This policy results in a greater percentage of total compensation (excluding benefits) for the NEOs being performance based. The table below shows 2009 total performance-related percentages for the NEOs.
 
                                 
        Performance-Based
            PSP -
  Total
    Fixed
  PSP-Annual
  Long-Term
  Performance
    Salary
  Incentive
  Incentive
  Related
NEOs
  (% of Total)   (% of Total)   (% of Total)   (% of Total)
 
M. Thornburg
    82.18 %     17.82 %     0.00 %     17.82 %
Mr. Benoit
    80.88 %     9.98 %     9.14 %     19.12 %
Mr. Marston
    86.82 %     13.18 %     0.00 %     13.18 %
Mr. O’Neill
    85.64 %     10.65 %     3.71 %     14.36 %
Ms. Westbrook
    87.00 %     8.95 %     4.05 %     13.00 %
 
Performance Objectives and Annual Incentive Awards Though the PSP
 
We carefully set annual incentives through the PSP to reward our executive officers, including the NEOs, for the Company’s annual performance in achieving pre-established financial and strategic goals set at both the Company level and the individual level. In the Fall of each year, based on Mr. Thornburg’s recommendations for his direct officer reports, the Committee reviews this information to determine if any material adverse impact may arise as a result of the recommendations and then establishes the target annual incentive award opportunity for each executive salary grade, approves the performance objectives for the upcoming performance year and reviews those actions with the Board. All references to Mr. Thornburg’s recommendations relate to executives other than himself. All decisions related to Mr. Thornburg are made by the Committee and are reviewed with the Board in accordance with the Committee’s Charter.


26


Table of Contents

Threshold, Target and Maximum Award Opportunities
 
The Committee establishes a threshold, target, and maximum incentive amount for each NEO expressed as a percentage of the salary range midpoint for the annual and long-term awards as detailed in the table below. These amounts were revised for the 2009 plan year based on the advice of the Consultant, the Committee’s evaluation of competitive market data and internal equitability and then the salary grade midpoints were adjusted by two percent for 2010 to maintain pace with market compensation growth levels. The PSP is used by the Committee to pay fully competitive annual cash compensation and provide competitive longer-term stock compensation awards when performance against goals matches the target level. Performance against any objective that is below threshold will result in no award being paid for such objective. However, the Committee has the authority in determining the amounts of annual and long-term awards, to modify the mathematical results (for example, in a year in that an event beyond management’s control, such as extremely wet conditions, were to decrease revenues and earnings significantly) when the Compensation Committee, exercising its sound business judgment, deems it prudent to do so. No such discretion was used in determining the 2009 awards.
 
                                 
    2009 Performance Stock Plan Annual & Long-Term Awards as
    Percent of Salary Grade Midpoint
    2009 Salary Grade
  PSP Award at
  PSP Award at
  PSP Award at
NEOs
  Midpoint   Threshold   Target   Maximum
 
Mr. Thornburg
  $ 366,677       20 %     40 %     60 %
Mr. Benoit
  $ 221,821       15 %     25 %     40 %
Mr. Marston
  $ 195,606       10 %     20 %     30 %
Mr. O’Neill
  $ 195,606       10 %     20 %     30 %
Ms. Westbrook
  $ 195,606       10 %     20 %     30 %
 
Performance Objectives
 
Based on Mr. Thornburg’s recommendations and an analysis of the associated potential risk points, the Committee approves the financial and strategic performance objectives for each executive officer, including the NEOs. In selecting the financial performance objectives, the Committee sought to have the executives focus on the Company’s operating financial performance, including in 2009, target earnings per share of $1.20 at a weight of 60%, customer satisfaction, employee satisfaction and customer growth targets at a combined weight of 20% and individual NEO objectives also set a weight of 20%. These individual objectives were set to reward each executive for actions successfully taken that were directly related to his or her own job responsibilities and to reinforce accountability.
 
2009 Performance Process
 
In executive session, the Committee selected and weighted Mr. Thornburg’s goals, taking into consideration the Company’s current financial and strategic priorities. The Committee recognizes that earnings per share should be emphasized, but also that performance against this metric may not be reflected in a single 12-month period. For 2009, 60% of Mr. Thornburg’s annual incentive award opportunity was based on the Committee’s assessment of the Company’s total financial performance. Each of these goals are further defined by identifying the Threshold level of performance (80%), Target or expected performance (100%) and Maximum level of performance (120%). Mr. Thornburg’s financial performance for 2009 was measured by the following metrics:
 
  •  Earnings Per Share — $1.20
 
The remaining 40% of his award opportunity was based on the Committee’s assessment of the following strategic goals:
 
  •  Customer Satisfaction;
 
  •  Employee Satisfaction;
 
  •  Customer Growth;
 
  •  Deliver results through acquisitions and non-rate revenue growth;


27


Table of Contents

 
  •  Present the Connecticut Water story at investment analyst conferences, improve coverage and expand institutional ownership levels; and
 
  •  Achieve a top tier ranking for total shareholder return in relation to all publicly traded water utilities.
 
The Committee selected these strategic goals based on its judgment that they represent areas where Mr. Thornburg should focus his energies to continue to drive the Company’s business forward. The potential risks associated with Mr. Thornburg’s performance goals were reviewed by the Committee and with the Board and his progress was periodically reviewed by these same entities during the year.
 
For 2009, annual incentives for our other NEOs were based on performance measured against a combination of financial goals and one or more strategic goals, related to the Company’s business for the year, as follows:
 
Weightings Assigned to Each Performance Objective for the Other NEOs
 
                                 
    Mr. Benoit     Mr. Marston     Mr. O’Neill     Ms. Westbrook  
 
Financial Objectives
                               
Earnings per Share — $1.20
    60 %     60 %     60 %     60 %
Total Financial Objectives
    60 %     60 %     60 %     60 %
Company Metrics (Customer Satisfaction, Employee Satisfaction, Customer Growth)
    20 %     20 %     20 %     20 %
Individual Strategic Objectives
    20 %     20 %     20 %     20 %
Total
    100 %     100 %     100 %     100 %
 
The Committee set the target levels for the financial and strategic objectives relating to the annual incentive awards and concluded that the relationship between the payments generated at the various levels of achievement for the NEOs other than Mr. Thornburg and the degree of difficulty of attainment of the performance targets was significant and reasonable given the ongoing weak business environment and related factors.
 
Performance Objectives and Long-Term Incentive Awards Though the PSP
 
We use long-term incentives through the PSP to reward our executive officers, including the NEOs, for the Company’s longer-term performance in achieving pre-established financial and strategic goals set at both the Company and individual level. In the last quarter of each year, based on Mr. Thornburg’s recommendations for his direct officer reports, the Committee establishes the target long-term incentive award opportunity for each executive salary grade and approves the performance objectives for the upcoming performance year. All references to Mr. Thornburg’s recommendations relate to executives other than himself. All decisions related to Mr. Thornburg are made by the Committee and are reviewed with the Board in accordance with our Committee’s Charter.
 
Target Award Opportunities
 
Each NEO’s 2009 target incentive award opportunity was set as a percentage of salary grade midpoint. The Committee determined the target incentive levels based on its evaluation of competitive market data and internal equity.
 
For 2009, target incentive opportunities for the NEOs ranged from 20-40% of salary grade midpoints. These target levels are at market median for similar positions. Should an executive have responsibilities increased during the year and/or be promoted, the target incentive opportunity for the year may be adjusted pro rata to reflect the new salary range and target bonus opportunity.
 
Performance Objectives
 
Based on Mr. Thornburg’s recommendation, the Committee approves the financial and strategic performance objectives for each executive officer, including all NEOs. In selecting the financial performance objectives, the Committee sought to have the executives focus on the Company’s 2009 earnings per share at a weight of 60% and customer growth for 40% of the award total.


28


Table of Contents

2009 Performance Process
 
The Committee selected and weighted Mr. Thornburg’s goals, taking into consideration the Company’s current financial and strategic priorities and reviewing all associated elements of risk. The Committee recognizes that earnings per share should be emphasized. For 2009, 60% of Mr. Thornburg’s long-term incentive award opportunity was based on the Committee’s assessment of the Company’s achievement of the 2009 earnings per share target defined in 2008. Mr. Thornburg’s financial performance for 2009 was measured by the following metrics:
 
  •  Earnings Per Share — 60%
 
  •  Customer Growth — 40%
 
The Committee selected these strategic goals based on its judgment that they represent areas where Mr. Thornburg should focus his energies to drive the Company’s business forward. Mr. Thornburg’s goals were reviewed with the Board and his progress was periodically reviewed by the Committee and the Board during the year.
 
For 2009, long-term incentives for our other NEOs were based on performance measured against a combination of financial goals and one strategic goal, related to the Company’s growth in residential equivalents over a period of three years as follows:
 
Weightings Assigned to Each Performance Objective for the Other NEOs
 
                                 
    Mr. Benoit     Mr. Marston     Mr. O’Neill     Ms. Westbrook  
 
Financial Objectives
                               
Earnings per Share — $1.20
    60 %     60 %     60 %     60 %
Company Metrics Customer Growth
    40 %     40 %     40 %     40 %
Total
    100 %     100 %     100 %     100 %
 
The Committee set the target levels for the financial and strategic objectives relating to the long-term incentive awards and concluded that the relationship between the payments generated at the various levels of achievement and the degree of difficulty of the targets was significant and reasonable given the ongoing weak business environment and related factors.
 
PSP Achievement Process
 
The Company’s 2009 Strategic Plan provided the targets for awards through the 2004 PSP that were then payable in 2010.
 
As reported previously, the Committee met in late 2007 with the intent of adjusting the components of the long-term incentive to enhance the alignment of the participant’s incentives with that of the Company’s shareholders and rate payers. To accomplish this, the Committee approved changes to the long-term awards to differentiate the goals between the annual and long-term incentive and modify the vesting period for the long-term awards. In 2008, 2009 and succeeding plan years, the long-term awards will be measured by attainment of earnings per share and Company metrics (such as customer satisfaction, employee satisfaction and customer growth), and vest 33.33% per year ratably over three years beginning on the first anniversary of the earning of the award as long as the participant remains employed by the Company.
 
The Compensation Committee met on March 10, 2009, and finalized amounts payable as annual and long-term incentive awards to the NEOs. For the long-term awards, the Board’s previously established earnings per share target for 2008 of $1.12 per common share was achieved; thus the NEOs received 100% of their award allocation based on the Company’s financial results. The performance goal of adding 1,600 residential equivalent customers, a two percent increase over 2007, was exceeded in the 2008 plan year resulting in a payout over target of 105% for a total combined payout of 102% through the Long-Term Plan. The Short-Term Plan included the previously detailed earnings per share target of $1.12 providing an award equal to 100% of target for each NEO, providing 60% to the award allocation. Achievement of the defined performance indicators, such as customer satisfaction, employee satisfaction and growth of residential equivalents were achieved at amounts between threshold and maximum levels


29


Table of Contents

and added 20.1% to the award allocation. Individual initiatives were achieved at threshold/target/maximum levels and added between 17% and 24% to the incentive award allocation. Thus, each of the NEOs received between 96.5 and 104.1% of their target award allocations for 2008 as follows:
 
                 
    2008 Annual and Long-Term PSP Awards Earned in 2009
    Annual PSP Award   Long-Term Award
 
Mr. Thornburg
  $ 106,564     $ 111,059  
Mr. Benoit
  $ 40,205     $ 44,791  
Mr. Marston
  $ 38,839     $ 39,497  
Mr. O’Neill
  $ 37,805     $ 39,497  
Ms. Westbrook
  $ 37,334     $ 39,497  
 
In April 2009, 33.33% of the long-term award was paid to each NEO with the remaining 66.66% to be paid ratably on the anniversary date of the earning of the award in April of 2010 and 2011, as long as the participant remains employed by the Company.
 
The Committee also met on March 9, 2010, and finalized amounts payable as annual and long-term incentive awards to the NEOs through the PSP for 2009.
 
As previously reported, the long-term component of the PSP now bases NEO awards on the achievement of financial performance and strategic growth results over three years. In 2008 and 2009, the Company worked to transition to this structure such that the Board defined earnings per share and strategic growth goals for 2008 and 2009, established in 2007 accounting for 66.66% of the 2009 long-term award payout and goals in the same categories for 2009, established in 2008, accounted for 33.33% of the long-term award payout. Our transition to long-term award based on three years of performance against strategic goals will be complete at the close of the 2010 PSP year when 33.33% of the Award will be based on earnings per share and strategic growth targets for 2010 set in 2007, 2008 and 2009.
 
Following is an illustration of the business cycles, goals and achievement levels for the 2009 awards approved for payment beginning in 2010 and vesting ratably over a three-year period, 2010 through 2012, as long as the participant remains employed by the Company.
 
Business plan cycle 2008, established late in 2007 accounting for 66.66% of the 2009 Long-Term Award
 
                     
    Target   Achieved   %Earned
 
Earnings Per Share
                   
2009
  $1.15   $ 1.20       72 %
Strategic Growth
                   
2009
  1,650 Residential Equivalents     1,810       41.1 %
                     
Total
                113.1 %
 
Business plan cycle 2009, established in 2008 accounting for 33.33% of the 2009 Long-Term Award
 
                     
    Target   Achieved   %Earned
 
Earnings Per Share
                   
2009
  $1.20   $ 1.20       60 %
Strategic Growth
                   
2009
  1,750 Residential Equivalents     1,810       42 %
                     
Total
                102 %
 
                 
2009 Performance Established in 2007
            75.4%  
2009 Performance Established in 2008
            34.0%  


30


Table of Contents

In 2008, the Boards established an earnings per share maximum level of performance for 2009 of $1.20 per basic common share and a strategic growth target of increasing our customer base by 1,650 residential equivalents was exceeded; thus the NEOs will receive 75.39% of their award allocation, based on the Company’s 2009 financial and strategic results in the long-term plan. The Short-Term Plan included the earnings per share target achieved at 100%, defined performance indicators, such as customer satisfaction and customer growth were achieved at threshold or better levels and added 14.0% to the award allocation. Individual initiatives were achieved at various levels per the following table and added an additional amount to each of the NEO’s awards as indicated in the tables below.
 
2009 Annual Plan Individual Goals
 
                         
    David C. Benoit, Vice President & CFO
    2009 Annual Plan Individual Goals
    Weighting   Achievement Level   Goal Value
 
Direct ERP implementation per budget and project time line;
    7.00 %     7.00 %   $ 3,882  
Develop and implement short & long-term financing plan
    6.00 %     6.00 %   $ 3,327  
Develop strategy and effect filing of general rate case
    7.00 %     8.40 %   $ 6,211  
Total
                  $ 13,420  
 
                         
    Thomas R. Marston, Vice President,
    Business Development
    2009 Annual Plan Individual Goals
    Weighting   Achievement Level   Goal Value
 
Increase CWC customers by 2,200 residential equivalents
    10 %     8.30 %   $ 2,249  
Increase Non-Rate Revenue to $1,500,000 Net After Tax
    10 %     11.50 %   $ 5,379  
Total
                  $ 7,628  
 
                         
    Terrance P. O’Neill, Vice President,
    Service Delivery
    2009 Annual Plan Individual Goals
    Weighting   Achievement Level   Goal Value
 
Drive and implement work asset management project
    6 %     7.20 %   $ 3,521  
Successfully implement a WICA surcharge in 2009
    6 %     7.20 %   $ 3,521  
Increase non-rate revenue earning for the Mansfield Division
    4 %     4.00 %   $ 1,565  
Execute contiuing service agreement with key clients in 2009
    4 %     3.20 %   $ 782  
Total
                  $ 9,389  
 
                         
    Maureen P. Westbrook, Vice President,
    Customer and Regulatory Affairs
    2009 Annual Plan Individual Goals
    Weighting   Achievement Level   Goal Value
 
Finalize process for land sale, deliver target earnings for financial plan
    6 %     6.00 %   $ 2,347  
Develop and implement communications plan for WICA increases and general rate case
    6 %     6.00 %   $ 2,347  
Deliver growth in non-rate revenue segment consistant with financial plan
    5 %     5.50 %   $ 2,445  
Develop and implement plan to improve Public Opinion Leaders’ satisfaction
    3 %     3.50 %   $ 1,663  
Total
                  $ 8,802  


31


Table of Contents

Total awards earned through the PSP for the 2009 plan year were as follows:
 
                 
    2009 Annual and Long-Term PSP Awards
    Earned in 2009
    Annual PSP Award   Long-Term Award
 
Mr. Thornburg
  $ 131,270     $ 179,272  
Mr. Benoit
  $ 54,567     $ 70,326  
Mr. Marston
  $ 36,578     $ 47,818  
Mr. O’Neill
  $ 37,752     $ 47,818  
Ms. Westbrook
  $ 39,121     $ 47,818  
 
The Impact of Tax Considerations on Executive Compensation Decisions
 
While the Company’s executive compensation program is structured to be sensitive to the deductibility of compensation for federal income tax purposes, the program is principally designed to achieve our objectives as described throughout this Compensation Discussion and Analysis. Section 162(m) of the Internal Revenue (IRC) Code of 1986 generally precludes the deduction for federal income tax purposes of more than $1 million in compensation (including long-term incentives) paid individually to our Chief Executive Officer and the other NEOs in any one year, subject to certain specified exceptions. As noted above, under the amended and restated employment agreement and change-in-control plan descriptions on page 37, in the event that any payment or benefit received or to be received by the executive under the agreement would be an “excess parachute payment”, as defined in (IRC) Section 280G, and subject to the federal excise tax imposed by IRC Section 4999, then an additional “gross-up” payment will be made to the named executive in the event that the benefits payable to the named executive under agreement becomes subject to the excise tax on excess parachute payments. The gross-up payment would compensate the named executive for the initial 20% excise tax payable on their excess parachute payments plus the income and excise taxes then becoming payable on the gross-up payment. We included these provisions in these agreements because we did not want the potential excise tax to serve as a disincentive to pursue a change-in-control transaction that might otherwise be in the best interests of our shareholders. We believe that, in light of our NEOs record of performance, this determination is appropriate.
 
COMPENSATION COMMITTEE REPORT
 
We have reviewed and discussed the Compensation Discussion and Analysis with the Company’s management, and, based on our review and discussions and such other matters deemed relevant and appropriate by the Compensation Committee, we recommend to the Board that the Compensation Discussion and Analysis be included in this Proxy Statement.
 
THE COMPENSATION COMMITTEE
Donald B. Wilbur (Chairman)
Heather Hunt
Mark G. Kachur
David A. Lentini
Carol P. Wallace
 
This report shall not be deemed to be incorporated by reference by any general statement incorporating by reference this proxy statement into any filing under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, and shall not otherwise be deemed filed under such statutes.
 
Risk Assessment
 
The Compensation Committee of the Board of Directors regularly reviews the compensation policies and practices for all employees, including executive officers and believes that our compensation policies do not and are not reasonably likely to create a material adverse effect on the Company. The Committee makes this decision based


32


Table of Contents

on analysis and discussion of the following key factors, presented by knowledgeable industry professionals that have the potential to encourage excessive risk-taking:
 
  •  An excessive focus on equity compensation;
 
  •  A total direct compensation mix weighted toward annual incentives;
 
  •  Uncapped payouts;
 
  •  Unreasonable or undefined incentive plan goals; and,
 
  •  Incentive payout “cliffs” that may encourage short-term business decisions to achieve payout parameters.
 
The Committee highlights the following design features of our PSP that operate to mitigate the concern of excessive risk taking for participants:
 
  •  All plan parameters, including design, metrics and payout targets are reviewed by an independent compensation consultant engaged by the Committee;
 
  •  The incentive plan design provides for a conservative mix of cash and equity, annual and long-term incentives and performance metrics including earnings per share, growth in customers, customer and employee satisfaction;
 
  •  Goals are appropriately defined to avoid targets that, if not achieved, result in a large percentage loss of compensation;
 
  •  Rolling three year, long-term performance targets discourage short-term risk taking;
 
  •  Maximum payout levels for incentives are capped;
 
  •  All executives participate in the same incentive plan, the Performance Share Plan;
 
  •  The company does not currently grant stock options;
 
  •  The Compensation Committee has the power to reduce payouts at their discretion; and,
 
  •  As a public water utility, the Company’s primary subsidiary does not face the same level of risks associated with compensation for employees and executives at financial services or technology companies.
 
The Committee determined that, for all non-executive employees, the Company’s compensation programs are low risk. The Company maintains a single discretionary annual bonus program for non-executive employees rewarding world class customer service satisfaction scores. This bonus, when paid is less than a week of wages for participants.


33


Table of Contents

 
ADDITIONAL INFORMATION REGARDING EXECUTIVE COMPENSATION
 
2009 Summary Compensation Table
 
                                                                         
                                        Change in
             
                                        Pension
             
                                        Value and
             
                                  Non-Equity
    Non-Qualified
             
                                  Incentive
    Deferred
             
                      Stock
    Option
    Plan
    Compensation
    All Other
       
Name & Principal
        Salary
    Bonus
    Awards
    Awards
    Compensation
    Earnings
    Compensation
    Total
 
Position
  Year     ($)(A)     ($)     ($)(B)     ($)(C)     ($)(D)     ($)(E)     ($)(F)     ($)  
 
Eric W. Thornburg,
    2009     $ 345,000     $ 0     $ 237,607     $ 0     $ 0     $ 77,922     $ 13,344     $ 673,873  
Chairman/President/CEO
    2008     $ 344,992     $ 0     $ 114,234     $ 0     $ 74,833     $ 57,562     $ 5,803     $ 597,424  
      2007     $ 319,269     $ 0     $ 220,748     $ 0     $ 0     $ 35,800     $ 4,500     $ 580,317  
David C. Benoit,
    2009     $ 222,041     $ 0     $ 19,964     $ 0     $ 89,402     $ 125,839     $ 7,710     $ 464,956  
VP Finance/CFO
    2008     $ 222,041     $ 0     $ 15,357     $ 0     $ 59,402     $ 80,322     $ 4,384     $ 381,506  
      2007     $ 211,468     $ 0     $ 22,430     $ 7,684     $ 61,764     $ 41,893     $ 4,220     $ 349,459  
Thomas R. Marston,
    2009     $ 181,458     $ 0     $ 42,251     $ 0     $ 24,842     $ 172,397     $ 5,978     $ 426,925  
VP, Business
    2008     $ 185,016     $ 0     $ 40,626     $ 0     $ 27,554     $ 121,805     $ 3,671     $ 378,672  
Development
    2007     $ 179,627     $ 0     $ 43,728     $ 4,650     $ 27,232     $ 85,648     $ 3,592     $ 344,477  
Terrance P. O’Neill,
    2009     $ 190,580     $ 0     $ 26,407     $ 0     $ 42,133     $ 114,921     $ 6,530     $ 380,571  
VP, Service Delivery
    2008     $ 190,460     $ 0     $ 25,391     $ 0     $ 34,984     $ 66,732     $ 3,765     $ 321,332  
      2007     $ 182,001     $ 0     $ 37,085     $ 6,775     $ 35,225     $ 23,676     $ 3,640     $ 288,402  
Maureen P. Westbrook
    2009     $ 198,275     $ 0     $ 24,646     $ 0     $ 44,492     $ 93,805     $ 6,704     $ 367,921  
VP, Customer and Regulatory
    2008     $ 198,177     $ 5,000     $ 30,469     $ 0     $ 26,049     $ 59,709     $ 4,023     $ 323,427  
 Affairs
    2007     $ 190,344     $ 7,500     $ 29,668     $ 6,775     $ 43,476     $ 13,727     $ 3,807     $ 286,020  
 
 
(A) Mr. Marston took advantage of a voluntary unpaid leave program offered to all employees in the Company in 2009. This accounts for the reduction in his base salary from 2008 to 2009.
 
(B) In January 2009, NEOs received either restricted stock or performance shares which is performance based and determined in accordance with the Company’s actual performance in comparison to strategic goals approved by the Compensation Committee, before the year begins. The amounts in the stock awards columns reflect the aggregate grant date fair value computed in accordance with FASB ASC Topic 718 and reported at 90% of target, the level of performance expected at grant. The amounts reported for 2007 and 2008 have been recalculated to conform to SEC regulations. If the highest level of performance criteria were achieved the aggregate grant date fair value of the portion of PSP awards elected by Messers. Thornburg, Benoit, Marston, O’Neill and Ms. Westbrook in performance shares or restricted stock would be as disclosed in the following table:
 
                         
        Maximum
  Maximum
Name
  Year(1)   Annual Award   Long-Term Award
 
Mr. Thornburg
    2009     $ 176,005     $ 200,006  
      2008     $ 31,732     $ 158,659  
      2007     $ 139,068     $ 139,038  
Mr. Benoit
    2009     $ 17,746     $ 17,746  
      2008     $ 12,797     $ 12,797  
      2007     $ 12,461     $ 12,461  
Mr. Marston
    2009     $ 11,736     $ 58,682  
      2008     $ 11,285     $ 56,425  
      2007     $ 10,988     $ 54,941  
Mr. O’Neill
    2009     $ 14,670     $ 29,341  
      2008     $ 14,106     $ 28,212  
      2007     $ 13,735     $ 27,470  
Ms. Westbrook
    2009     $ 17,605     $ 23,473  
      2008     $ 16,927     $ 33,855  
      2007     $ 16,482     $ 16,482  
 
 
(1) The amounts reported in this table represent the equity portions of the annual and long-term PSP Awards as elected by the NEOs before the start of each year for 2007, 2008 and 2009. The long-term incentive awards for 2007 vest ratably at 25%, per year, over a period of four years and those for 2008 and 2009 vest ratably


34


Table of Contents

at 33.33%, per year, over a three year period. All vesting periods also carry a requirement that the executive remain employed by the Company to the completion of the vesting period to receive the earned award.
 
In addition, the compensation committee granted Mr. Benoit 1,000 shares in January 2010, in recognition of his 2009 performance. Amount of award granted will be reflected in the 2010 summary compensation table.
 
(C) For assumptions used in valuation of Option Awards, see Footnote 12 “Stock Based Compensation Plans” in the Company’s 2009 Form 10-K.
 
(D) The compensation reported in this column is in the form of cash units issued under the PSP. Both the annual award and vested portion of the long-term awards are included in this column for each NEO. The long-term component has a continued employment vesting schedule, in addition to the attainment of specific performance measures described in the Compensation Committee Discussion and Analysis on page 18. Amounts reported include 100% of the annual and long-term non-equity (cash) incentive compensation plan earned by NEO for 2009, although portions of the long-term award were not payable in these years and vest ratably over a three-year period.
 
(E) Reflects the increases from 2007 through 2009 in the actuarial present values of each NEO’s accumulated benefits under the Company’s pension plan and Supplemental Executive Retirement Program (SERP). In addition, this column reflects Non-Qualified Deferred Compensation Plan and earned-above market interest for Messers. Benoit and Marston, and Ms. Westbrook of $11,451, $1,408, and $3,088 respectively. Messrs. Thornburg and O’Neill did not participate.
 
(F) Amounts reflected in this column include 401(k) matching contributions for each NEO in 2009, and $1,303 for the cost of a supplemental long-term disability policy for Mr. Thornburg, that when combined with the standard long-term disability policy benefit provided to other NEOs, will provide Mr. Thornburg a benefit equal to 60% of his compensation in the event that he is disabled. In 2008, the Company changed the merit increase date from January to April. To compensate individuals for the dollar value of that time lapse, all employees were provided with an amount equal to one quarter of their 2008 merit increase in the first quarter of 2009. The value of this benefit reported in this column for Messers. Thornburg, Benoit, Marston, and O’Neill and Ms. Westbrook were $1,691.41, $1,048.81, $534.52, $812.35, and $755.23 respectively.
 
Grants of Plan-Based Awards for 2009
 
                                                                                         
                                All Other
           
                                Stock
  All Other
       
                                Awards:
  Option
       
                                Number
  Awards:
      Grant Date
        Estimated Future Payouts
  Estimated Future Payouts
  of
  Number of
  Exercise or
  Fair Value
        Under Non-Equity Incentive
  Under Equity Incentive
  Shares
  Securities
  Base Price
  of Stock
        Plan Awards   Plan Awards   of Stock
  Underlying
  of Option
  and Option
    Grant
  Threshold
  Target
  Maximum
  Threshold
  Target
  Maximum
  or Units
  Options
  Awards
  Awards
Name
  Date   ($)   ($)   ($)   (#)(A)   (#)(A)   (#)(A)   (#)   (#)   ($/Sh)   (B)
 
E. W. Thornburg
    1/7/2009     $ 14,667     $ 29,334     $ 44,001       5,519       11,037       17,011       0       0       NA     $ 396,011  
D. C. Benoit
    1/7/2009     $ 53,237     $ 88,728     $ 141,965       556       927       1,525       0       0       NA     $ 35,491  
T. R. Marston
    1/7/2009     $ 15,648     $ 31,297     $ 46,945       981       1,963       3,025       0       0       NA     $ 70,418  
T. P. O’Neill
    1/7/2009     $ 24,451     $ 48,902     $ 73,352       613       1,227       1,891       0       0       NA     $ 44,011  
M. P. Westbrook
    1/7/2009     $ 25,429     $ 50,858     $ 76,286       572       1,145       1,764       0       0       NA     $ 41,077  
 
 
(A) The weighted average of the share price of Company stock was $23.28 on January 6, 2009, the day prior to the grant date.
 
(B) Amounts reflect the grant date fair value of restricted stock and performance shares issued to named executives on January 6, 2009. Reported amounts are determined according to generally accepted accounting principles.


35


Table of Contents

 
As described previously in the Compensation Discussion and Analysis on page 18, the Committee allocates a threshold, target, and maximum award for each participant annually in December of the year proceeding the measurement period. Specific targets disclosed on page 30 herein, covering a range of shareholder, customer, and employee driven strategic goals are established before the year begins. At the conclusion of the fiscal year, the Committee reviews a management report, comparing the actual performance against the pre-established goals to determine the level of earned award. The award is paid in accordance with the allocation choices made by the participant between restricted stock, performance shares and cash units, made prior to the fiscal year being measured.
 
Outstanding Equity Awards at Fiscal Year-End 2009
 
                                                                         
                        Stock Awards
                                    Equity
    Option Awards           Equity
  Incentive Plan
            Equity
                  Incentive Plan
  Awards:
            Incentive Plan
              Market
  Awards:
  Market or
            Awards:
          Number of
  Value of
  Number of
  Payout Value
    Number of
  Number of
  Number of
          Shares or
  Shares or
  Unearned
  of Unearned
    Securities
  Securities
  Securities
          Units of
  Units of
  Shares Units
  Shares, Units
    Underlying
  Underlying
  Underlying
          Stock
  Stock
  or Other
  or Other
    Unexercised
  Unexercised
  Unexercised
  Option
      that have
  That Have
  Rights that
  Rights That
    Options
  Options
  Unearned
  Exercise
  Option
  Not
  Not
  have not
  Have Not
    (#)
  (#)
  Options
  Price
  Expiration
  Vested
  Vested
  Vested
  Vested
Name
  Exercisable   Unexercisable   (#)   ($)   Date   (#)   ($)   (#)   ($)
 
E. W. Thornburg
    0       0       0       NA       NA       1,803     $ 44,660       13,942     $ 345,343  
D. C. Benoit
    5,012       0       0     $ 20.42       Dec. 2010       1,351     $ 33,464       1,517     $ 37,576  
      5,054                     $ 27.95       Dec. 2011                                  
      5,671                     $ 25.78       Dec. 2012                                  
      5,209                     $ 29.05       Dec. 2013                                  
T. R. Marston
    3,058       0       0     $ 27.95       Dec. 2011       1,192     $ 29,526       4,298     $ 106,461  
      3,431                     $ 25.78       Dec. 2012                                  
      3,151                     $ 29.05       Dec. 2013                                  
T. P. O’Neill
    3,167       0       0     $ 20.42       Dec. 2010       1,192     $ 29,526       2,923     $ 72,403  
      4,456                     $ 27.95       Dec. 2011                                  
      5,001                     $ 25.78       Dec. 2012                                  
      4,593                     $ 29.05       Dec. 2013                                  
M. P. Westbrook
    5,895       0       0     $ 20.42       Dec. 2010       1,192     $ 29,526       2,583     $ 63,981  
      4,456                     $ 27.95       Dec. 2011                                  
      5,001                     $ 25.78       Dec. 2012                                  
      4,593                     $ 29.05       Dec. 2013                                  
 
The December 31, 2009, closing price of Connecticut Water Service, Inc. common stock was $24.77.
 
Material Features of Equity-Based Awards
 
The Company’s 2004 PSP provides for an aggregate of up to 700,000 shares of common stock of the Company to be issued as awards of incentive or non-qualified stock options, shares of restricted stock or awards of performance share or performance cash units (each, an “Award”). Options must be issued at an option price no less than the fair market value of the Company’s common stock on the date of the grant. Under the 2004 PSP, 25% of the shares subject to option awards vest in equal annual installments, beginning on the first anniversary of the date of the grant of the award and ratably over the following three anniversaries of such date. The Company has not awarded any stock options under the PSP since December 2003.
 
Restricted stock awards are conditioned upon the attainment of performance goals established by the Committee for the performance period to which the award relates and the award recipient’s continued employment with the Company through the end of the performance period. During the performance period, the participant has all of the rights of a shareholder of the Company, including the right to vote and receive dividends. Participants may elect to have these awards made in the form of performance shares.


36


Table of Contents

The Committee may also grant awards of performance share or performance cash units pursuant to the PSP. At the completion of a performance award period, the Committee will determine the award to be made to each participant by multiplying the number of performance units granted to each participant by a performance factor representing the degree of attainment of the performance goals. Performance share units will be paid in the form of common stock upon the participant’s retirement or termination and cash units are paid in cash. Awards through the annual plan became 100% vested after results were evaluated at the conclusion of the measurement period. The long-term awards vested 25% per year ratably over four years beginning on the first anniversary of the earning of the award as long as the participant is employed by the Company. In periods after January 2008, the long-term awards will vest 33.33% per year ratably over three years.
 
2009 Option Exercises and Stock Vested
 
                                 
    Option Awards   Stock Awards
    Number of Shares
  Value Realized on
  Number of
  Value Realized
    Acquired on
  Exercise
  Shares Acquired
  on Vesting
Name
  Exercise (#)   ($)   on Vesting (#)(A)   ($)(B)
 
E. W. Thornburg
    0     $ 0       4,465     $ 80,906  
D. C. Benoit
    7,085     $ 162,441       1,113     $ 20,168  
T. R. Marston
    0     $ 0       1,896     $ 34,356  
T. P. O’Neill
    0     $ 0       1,558     $ 28,231  
M. P. Westbrook
    10,413     $ 238,605       1,514     $ 27,434  
 
 
(A) Includes 33.33% of the 2009 long-term PSP award that was vested in 2009 and 20% of the Performance Accelerated Restricted Stock Awards (PARSA) vesting in 2009. PARSA Agreements were entered into with all of the NEOs in December 2005, except for Mr. Thornburg. Mr. Thornburg entered into a PARSA agreement in January 2006. Under the PARSA agreements, 20% of the award vests on the 2nd, 3rd, 4th, 5th, and 6th anniversaries of the grant date.
 
(B) The value is calculated by multiplying the number of shares vested by the market value of Connecticut Water shares on the vesting date. These shares vested at an average price of $18.12.
 
CHANGE-IN-CONTROL AGREEMENTS
 
On November 21, 2008, the Company and The Connecticut Water Company (CWC) entered into Amended and Restated Employment Agreements with certain executives, including Messrs. Thornburg, Benoit, O’Neill, Marston, and Ms. Westbrook. The intent of the agreements is to ensure continuity in the management of the Company in the event of a change-in-control of the Company. The agreements do not become effective until a change-in-control occurs (the “Effective Date”). A change-in-control is deemed to occur when (i) any person, other than the Company, CWC or any employee benefit plan sponsored by the Company or CWC, becomes the beneficial owner, directly or indirectly, of 20% or more of the common stock of the Company or CWC; (ii) the stockholders of the Company or CWC approve (A) any consolidation or merger of the Company or CWC in which the Company or CWC is not the continuing or surviving corporation (other than a consolidation or merger of the Company or CWC in which holders of the common stock of the Company or CWC have the same proportionate ownership of common stock of the surviving corporation) or pursuant to which the common stock of the Company or CWC would be converted into cash, securities or other property, or (B) any sale, lease, exchange or other transfer of all or substantially all the assets of the Company or CWC; (iii) there is a change in the majority of the Board of Directors of the Company or CWC during a 24-month period, or (iv) the Board adopts a resolution to the effect that a change-in-control has occurred.
 
As of the Effective Date, CWC agrees to employ the executives for a continuously renewing three-year period commencing on the Effective Date. Compensation under the agreements is paid by CWC and consists of (i) base salary, (ii) annual bonus, (iii) participation in incentive, savings and retirement plans and welfare plans applicable to executive employees, (iv) fringe benefits, (v) an office and support staff, and (vi) if the executive is employed on the date the Board approves a consolidation, merger, transfer of assets or other transaction described in clause, (ii) of the


37


Table of Contents

definition of change-in-control above, and the shareholders approve such transaction, a stay-on bonus equal to the executive’s then-current base salary, plus an amount equal to the target bonus under the “Officers Incentive Program” for the year in which such date occurs, payable in a lump sum, provided the executive is employed on the fifth day following the closing of such transaction. The stay-on bonus is also payable if the executive’s employment is terminated following such approval but prior to the fifth day following the closing of such transaction by the Company for any reason other than for cause, death or attainment of age 65, or if employment is terminated because of the executive’s disability, as defined in the agreement, or if the executive voluntarily terminates employment prior to such date for “good reason” as defined in the agreement.
 
If the executive’s employment is terminated for cause or by reason of the executive’s death or attainment of age 65 or voluntarily by the executive other than for good reason, the obligations of CWC under the agreements cease and the executive forfeits all rights to receive any compensation or other benefits under the agreement except compensation or benefits accrued or earned and vested by the executive as of the date of termination, including base salary through the date of termination and benefits payable under the terms of any qualified or non-qualified retirement or deferred compensation plans maintained by CWC; provided, that if the executive’s employment is terminated by reason of the executive’s death, in addition to the preceding and any other death benefits which may become payable, base salary continues to be paid at the then current rate for a period of six months to the executive’s beneficiary or estate.
 
If the executive’s employment is terminated for any reason other than cause, death or attainment of age 65, or if the executive’s employment is terminated by reason of the executive’s disability, or if the executive voluntarily terminates employment for good reason, the obligations of CWC are, in addition to the stay-on bonus described above, payment or provision of: (i) a lump-sum payment in consideration of the executive’s covenants regarding confidential information and non-competition (the “Covenants”), in an amount determined by an independent expert to be the reasonable value of such Covenants as the termination date (the “Covenant Value”), but in no event greater than the aggregate value of the benefits provided in subparagraphs (ii) - (ix) below (the “Termination Benefits”); such Termination Benefits are to be offset by the Covenant Value, provided, however, that the executive may elect to receive any Termination Benefit that would be so offset, but in such event the Covenant Value will be reduced by the value of such Termination Benefit; (ii) an amount equal to three times the base salary of the executive plus three times the target bonus for the executive under the Officers Incentive Program for the year in which termination occurs, reduced by any amount payable under any applicable severance plan, payable over the three years following termination; (iii) the value of the aggregate amounts that would have been contributed on behalf of the executive under any qualified defined contribution retirement plan(s) then in effect, plus estimated earnings thereon had the executive continued to participate in such plan(s) for an additional three years; (iv) an amount equal to the difference between benefits which would have been payable to the executive under any deferred compensation agreement had the executive continued in the employ of CWC for an additional three years and the benefits actually payable; (v) additional retirement benefits equal to the present value of the difference between the annual pension benefits that would have been payable to the executive under CWC’s qualified defined benefit retirement plan and under any non-qualified supplemental executive retirement plan covering the executive had the executive continued to participate in such plan(s) for an additional three years and the benefits actually payable; (vi) if the executive’s employment is terminated by reason of disability, disability benefits at least equal to the most favorable of those provided by CWC or the Company; (vii) a lump sum payment equal to all life, health, disability and similar welfare benefit plans and programs of CWC for a period of three years, plus three additional years of credit for purposes of determining eligibility to participate in any such plan for retirees; (viii) three additional years of all other perquisites as the executive was receiving at the date of termination; and (ix) outplacement services for one year.
 
Post-Termination Payments and Benefits
 
The Company estimates of the payments to each of the NEOs that would be made under various triggering events described in the tables below, which were prepared as though each of our NEO’s employment was terminated on December 31, 2009, using a share price of $24.77.


38


Table of Contents

2009 Change-In-Control Summary
 
Eric W. Thornburg
 
                                         
                      Termination
    Termination for
 
Benefit
  Retirement     Death     Disability     for Cause     Change-in-Control  
 
Stay-On Bonus(A)
                                  $ 491,671  
Cash Severance(B)
                                  $ 1,475,013  
Retirement Benefits
                                       
Pension Plan(C)
                                  $ 0  
SERP(D)
                                  $ 571,169  
Deferred Compensation(E)
                                  $ 0  
Defined Contribution Plan(F)
                                  $ 14,751  
Equity Awards: Stock Options, Restricted Stock & Performance Shares(G)
  $ 390,004     $ 390,004     $ 390,004             $ 390,004  
Other Benefits
                                       
Health & Welfare(H)
                                  $ 39,186  
Outplacement(I)
                                  $ 15,000  
280G Tax Gross Up(J)
                                  $ 0  
Total
                                  $ 2,996,794  
 
David C. Benoit
 
                                         
                      Termination
    Termination for
 
Benefit
  Retirement     Death     Disability     for Cause     Change-in-Control  
 
Stay-On Bonus(A)
                                  $ 277,496  
Cash Severance(B)
                                  $ 832,489  
Retirement Benefits
                                       
Pension Plan(C)
          $ 185,594     $ 318,225     $ 276,678     $ 276,678  
SERP(D)
                  $ 477,602             $ 675,934  
Deferred Compensation(E)
                                  $ 104,064  
Defined Contribution Plan(F)
                                  $ 13,833  
Equity Awards: Stock Options, Restricted Stock & Performance Shares(G)
  $ 71,040     $ 71,040     $ 71,040             $ 71,040  
Other Benefits
                                       
Health & Welfare(H)
                                  $ 39,186  
Outplacement(I)
                                  $ 15,000  
280G Tax Gross Up(J)
                                  $ 341,579  
Total
                                  $ 2,647,300  


39


Table of Contents

Thomas R. Marston
 
                                         
                      Termination
    Termination for
 
Benefit
  Retirement     Death     Disability     for Cause     Change-in-Control  
 
Stay-On Bonus(A)
                                  $ 224,137  
Cash Severance(B)
                                  $ 672,410  
Retirement Benefits
                                       
Pension Plan(C)
  $ 784,385     $ 501,352     $ 732,858     $ 784,335     $ 784,335  
SERP(D)
  $ 43,475     $ 20,934     $ 30,866             $ 172,897  
Deferred Compensation(E)
                                  $ 11,769  
Defined Contribution Plan(F)
                                  $ 11,776  
Equity Awards: Stock Options, Restricted Stock & Performance Shares(G)
  $ 135,987     $ 135,987     $ 135,987             $ 135,987  
Other Benefits
                                       
Health & Welfare(H)
                                  $ 28,713  
Outplacement(I)
                                  $ 15,000  
280G Tax Gross Up(J)
                                  $ 447,276  
Total
                                  $ 2,504,300  
 
Terrance P. O’Neill
 
                                         
                      Termination
    Termination for
 
Benefit
  Retirement     Death     Disability     for Cause     Change-in-Control  
 
Stay-On Bonus(A)
                                  $ 229,701  
Cash Severance(B)
                                  $ 689,103  
Retirement Benefits
                                       
Pension Plan(C)
  $ 584,380     $ 393,971     $ 582,047     $ 584,380     $ 584,380  
SERP(D)
  $ 207,362     $ 98,835     $ 147,154             $ 295,029  
Deferred Compensation(E)
                                  $ 0  
Defined Contribution Plan(F)
                                  $ 11,932  
Equity Awards: Stock Options, Restricted Stock & Performance Shares(G)
  $ 101,929     $ 101,929     $ 101,929             $ 101,929  
Other Benefits
                                       
Health & Welfare(H)
                                  $ 39,186  
Outplacement(I)
                                  $ 15,000  
280G Tax Gross Up(J)
                                  $ 0  
Total
                                  $ 1,966,260  


40


Table of Contents

Maureen P. Westbrook
 
                                         
                    Termination for
                Termination
  Change-in-
Benefit
  Retirement   Death   Disability   for Cause   Control
 
Stay-On Bonus(A)
                                  $ 237,396  
Cash Severance(B)
                                  $ 712,188  
Retirement Benefits
                                       
Pension Plan(C)
          $ 213,818     $ 563,685     $ 349,628     $ 349,628  
SERP(D)
                  $ 425,448             $ 285,878  
Deferred Compensation(E)
                                  $ 28,290  
Defined Contribution Plan(F)
                                  $ 12,479  
Equity Awards: Stock Options, Restricted Stock & Performance Shares(G)
  $ 93,507     $ 93,507     $ 93,507             $ 93,507  
Other Benefits
                                       
Health & Welfare(H)
                                  $ 39,186  
Outplacement(I)
                                  $ 15,000  
280G Tax Gross Up(J)
                                  $ 0  
Total
                                  $ 1,773,552  
 
 
(A) If the named executive is terminated after the Board approves a consolidation, merger, or transfer of assets, or if the named executive is employed on the fifth day following the closing of such transaction, the named executive will receive a stay-on bonus. This stay-on bonus is equal to the named executive’s then-current base salary, plus an amount equal to the target bonus under the short-term incentive award program.
 
(B) If the named executive’s employment is terminated for any reason other than cause, death, or the attainment of age 65, or if the executive is terminated by reason of the executive’s disability, or if the executive voluntarily terminates employment for good reason, the Company, in return for the executive’s covenants regarding confidential information and non-competition (the Covenants), will pay an amount equal to three times the base salary of the named executive plus three times the target bonus for the named executive under the short-term incentive award program.
 
(C) The amounts reported for retirement benefits equal the present value of the accumulated benefit at December 31, 2009 for each of the named executives.
 
(D) Under a change-in-control, the NEO would receive additional retirement benefits for the three years covered under the employment agreement. The additional retirement benefits would be equal to the present value of the difference between the annual pension benefits that would have been payable under the CWC Employees’ Retirement Plan (the “Retirement Plan”) and under the non-qualified Supplemental Executive Retirement Program had the executive continued to participate in the plans for an additional three years and the vested benefits at the time of termination.
 
(E) The amounts reported are equal to the difference between the benefits which would have been payable to the named executive under any deferred compensation agreement had the named executive continued in the employ of the Company for an additional three years and the benefits actually payable.
 
(F) The amounts reported are aggregate amounts that would have been contributed on behalf of the named executive under the CWC Employee Savings Plan (401(k)) for an additional three years, plus estimated earnings had the named executive continued to participate.
 
(G) Named executive will become fully vested in equity compensation awards previously granted, such as stock options, restricted stock and performance shares.
 
(H) Amounts reported represent a lump sum payment equal in value of the benefits provided to the NEOs under the life, health, disability, and welfare benefit programs of the Company for a period of three years, plus three years of additional credit for purposes of determining eligibility to participate in any such plan for retirees.
 
(I) Represents estimate of value of outplacement services for one year.


41


Table of Contents

 
(J) In the event that any payment or benefit received or to be received by the executive under the agreement would be an “excess parachute payment”, as defined in Internal Revenue Code (IRC) Section 280G, and subject to the federal excise tax imposed by IRC Section 4999, then a “gross up” payment will be made to the named executive in the event that the benefits payable to the named executive under agreement becomes subject to the excise tax on excess parachute payments. The gross-up payment would compensate the named executive for the initial 20% excise tax payable on their excess parachute payments plus the income and excise taxes then becoming payable on the gross-up payment.
 
We have provided the following Pension Benefit Table to show the present value of accumulated benefits payable to each of our NEOs under their retirement plans.
 
Pension Benefits Table for 2009
 
                             
        Number of
    Present Value of
    Payments
 
        Years Credited
    Accumulated Benefit
    During Last
 
Name
  Plan Name   Service (#)     ($)(A)     Fiscal Year ($)  
 
E. W. Thornburg
  CWC Employees Retirement Plan     4.00     $ 70,998     $ 0  
    Supplemental Executive Retirement Program     3.83     $ 153,015     $ 0  
D. C. Benoit
  CWC Employees Retirement Plan     14.00     $ 267,903     $ 0  
    Supplemental Executive Retirement Program     13.67     $ 252,094     $ 0  
T. R. Marston
  CWC Employees Retirement Plan     36.00     $ 763,846     $ 0  
    Supplemental Executive Retirement Program     35.50     $ 79,619     $ 0  
T. P. O’Neill
  CWC Employees Retirement Plan     30.00     $ 567,017     $ 0  
    Supplemental Executive Retirement Program     29.83     $ 141,229     $ 0  
M. P. Westbrook
  CWC Employees Retirement Plan     21.50     $ 343,191     $ 0  
    Supplemental Executive Retirement Program     21.25     $ 151,555     $ 0  
 
 
(A) In determining the present value of the accumulated benefits for the CWC Employees Retirement Plan, we used a discount rate of 5.95% for December 31, 2009. For the Supplemental Executive Retirement Program, we used a discount rate of 5.80% for December 31, 2009. For the CWC Employees Retirement Plan, we have assumed the form of payment would be 75% lump sum and 25% annuity with a 5.95% lump sum discount rate. For the Supplemental Executive Retirement Plan, we have assumed the form of payment would be 100% annuity. For other assumptions used in estimating these amounts, see Note 11 “Long-Term Compensation Arrangements” in the Company’s 2009 Form 10-K.
 
Retirement Plans
 
All employees and officers of CWC, hired before January 1, 2009 are entitled to participate in the Retirement Plan, a non-contributory, qualified defined benefit plan. Retirement benefits are based on years of credited service and average annual earnings, which is defined to mean the highest average regular basic compensation received by an individual from the Company and CWC during any 60 consecutive months. Retirement benefits under the Retirement Plan are not reduced by employees’ Social Security benefits. Contributions, which are actuarially determined, are made to the Retirement Plan by CWC for the benefit of all employees covered by the Retirement Plan.
 
The Internal Revenue Code of 1986, as amended (the “IRC”), imposes limits upon the amount of compensation that may be used in calculating retirement benefits and the maximum annual benefit that can be paid to a participant from a tax-qualified benefit plan. These limits affect the benefit calculation for certain individuals and effectively reduce their benefits under the Retirement Plan. In order to supplement Retirement Plan benefits, CWC maintains a supplemental executive retirement plan for certain executives, including all of the executive officers listed in the Summary Compensation Table. If the executive meets the age and any applicable service requirements under such an agreement, the annual retirement benefit payable will be equal to 60% of average annual earnings, as defined under the Retirement Plan but without the IRC compensation limit, offset by his or her benefit payable under the Retirement Plan. Participants are part of CWC Employees Retirement Plan (the Plan), a defined benefit plan covering all Connecticut Water employees.


42


Table of Contents

In the case of each of Messrs. Thornburg and Benoit, the annual benefit amounts are reduced by benefits payable under the retirement plan of a prior employer. All supplemental executive retirement agreements provide an early retirement benefit if the NEOs retire from service to the Company at any age between 55 and 65.
 
The material assumptions used in valuing the pension liability and expense for the Retirement Plan and the SERP benefits can be found in footnote Note 11 “Long-Term Compensation Arrangements” in the Company’s 2009 Form 10-K.
 
Participants are also parties to individual amended and restated (November 21, 2008) supplemental executive retirement plan agreements (SERPs) with the Company. The SERPs, in conjunction with the Retirement Plan, provide the participant who achieves the age of 62 with a benefit equivalent to 60% of the average of the five highest years of total compensation, including participating in the certain components of the Company’s PSP. Messrs. Thornburg and Benoit have reductions in their agreements for benefits accrued with prior employers.
 
Executive officers may also participate in the amended Savings Plan (401(k)) of CWC, as amended and restated as of March 2010, and other benefit plans generally available to all levels of salaried employees. Also, executive officers may elect to defer compensation under a non-qualified salary deferral plan, described below.
 
Non-qualified Deferred Compensation Table for 2009
 
                                         
    Executive
  Registrant
  Aggregate
      Aggregate
    Contributions
  Contributions
  Earnings in
  Aggregate
  Balance at
    in Last Fiscal
  in Last Fiscal
  Last Fiscal
  Withdrawals/
  Last Fiscal
Name
  Year ($)   Year ($)   Year ($)(A)   Distributions ($)   Year End ($)
 
E. W. Thornburg
  $ 0     $ 0     $ 0     $ 0     $ 0  
D. C. Benoit
  $ 20,800     $ 0     $ 34,688     $ 0     $ 445,724  
T. P. O’Neill
  $ 0     $ 0     $ 0     $ 0     $ 0  
T.R. Marston
  $ 10,400     $ 0     $ 3,923     $ 0     $ 52,491  
M. P. Westbrook
  $ 3,900     $ 0     $ 9,430     $ 0     $ 120,731  
 
 
(A) Above market interest credited for Messrs. Benoit, Marston, and Ms. Westbrook of $11,451, $1,408 and $3,088 are reported in the 2009 Summary Compensation Table in the “Change in Pension Values and Non-Qualified Deferred Compensation Earnings” column.
 
NEOs may elect to defer compensation under individual non-qualified deferred compensation agreements. Each Deferred Compensation Agreement permits the executive officer to elect to defer, prior to the beginning of each calendar year, an amount up to 12% of their annual cash salary. Such salary deferral amounts are credited to a deferred compensation account maintained by the Company on behalf of the executive officer. Amounts deferred to the account are credited with interest on a semi-annual basis at an interest rate equal to Moody’s AAA Corporate Bond Yield Average rate, plus an additional 11/2% — 3%. Compensation deferred under the Deferred Compensation Agreement, plus all accrued interest, shall be paid to each executive officer (or to the executive officer’s designated beneficiary) upon termination of employment by the Company. The payment is in the form of an annual annuity if the participant terminates on or after the age of 55. The payment is a lump sum if the NEO terminates prior to age 55. If the executive officer is terminated for “cause” as defined in the Deferred Compensation Agreement, the executive officer shall be entitled only to a return of amount deferred without payment of accrued interest.
 
Other Matters
 
The Board of Directors knows of no other matters which may be presented for consideration at the meeting. However, if any other matters properly come before the meeting, the persons named in the enclosed proxy will vote in their discretion on such matters.
 
Householding of Annual Meeting Materials
 
Some banks, brokers, and other nominee record holders may participate in the practice of “householding” proxy statements, annual reports and related notices. This means that only one copy of our NOIA, Proxy Statement


43


Table of Contents

and/or our 2009 Annual Report may have been sent to multiple shareholders in your household. If you would like to obtain another copy of any of these documents, please contact our Corporate Secretary, Daniel J. Meaney, at Connecticut Water Service, Inc., 93 West Main Street, Clinton, Connecticut 06413, or by telephone at 1-800-425-3985, ext. 3016. If you want to receive separate copies of the NOIA, Proxy Statement, and/or Annual Report in the future, or if you are receiving multiple copies and would like to receive only one copy of any of these documents for all shareholders in your household, you should contact your bank, broker, or other nominee record holder, or you may contact us at the above address or telephone number.
 
REQUIREMENTS AND DEADLINES FOR PROXY PROPOSALS, NOMINATION OF DIRECTORS,
AND OTHER BUSINESS OF SHAREHOLDERS
 
For business to be properly brought before an annual meeting by a shareholder, the business must be an appropriate matter to be voted by the shareholders at an annual meeting and the shareholder must have given proper and timely notice in writing to the Secretary of the Company. To be timely, a shareholder’s notice must be delivered to or mailed and received by the Secretary of the Company at the Main Offices of the Company, 93 West Main Street, Clinton, CT 06413, no later than the close of business on a day which is not less than 120 days prior to the anniversary date of the immediately preceding annual meeting, which date for purposes of the 2011 Annual Meeting of Shareholders is January 14, 2011. A shareholder’s notice to the Secretary must set forth as to each matter the shareholder proposes to bring before the annual meeting (a) a brief description of the business desired to be brought before the annual meeting and the reasons for conducting such business at the annual meeting, (b) the name and address, as they appear on the Company’s books, of the shareholder proposing such business, (c) the class and number of shares of the Company which are beneficially owned by the shareholder, and (d) any material interest of the shareholder in such business.
 
In addition, shareholder proposals intended to be presented at the Annual Meeting of Shareholders in 2011 must be received by the Company no later than December 2, 2010 in order to be considered for inclusion in the Company’s proxy statement and form of proxy relating to the 2011 Annual Meeting of Shareholders.
 
-s- Daniel J. Meaney
Daniel J. Meaney
Corporate Secretary
 
April 1, 2010
 
The Company is subject to the informational requirements of the Securities Exchange Act of 1934 and files an Annual Report on Form 10-K with the Securities and Exchange Commission. Additional copies of the 2009 Annual Report on Form 10-K filed by the Company, including the financial statements and schedules, but without exhibits, will be mailed to any shareholder upon written request without charge. The exhibits are obtainable from the Company upon payment of the reasonable cost of copying such exhibits. Shareholders can request this information by phone at 1-800-428-3985, ext. 3016, by e-mail at dmeaney@ctwater.com, or by mail to Daniel J. Meaney, Corporate Secretary, Connecticut Water Service, Inc., 93 West Main Street, Clinton, Connecticut 06413.


44


Table of Contents

 
DIRECTIONS
Connecticut Water Service, Inc.
Annual Meeting of Shareholders
Held at the Mystic Marriott
625 North Road (Route 117), Groton, Connecticut
Meeting at 2:00 P.M. — Doors Open at 1:00 P.M.
 
IF YOU PLAN TO ATTEND THE MEETING, PLEASE CALL 1-800-428-3985, EXT. 3015,
AND LEAVE YOUR NAME, ADDRESS, AND TELEPHONE NUMBER.
ALSO, IF YOU NEED SPECIAL ASSISTANCE AT THE MEETING,
PLEASE ALSO STATE SUCH A REQUEST WHEN YOU CALL.
 
The Mystic Marriott’s Web site has directions and a printable map
(http://www.marriott.com/hotels/travel/gonmm-mystic-marriott-hotel-and-spa/)
 
From Hartford:  Take Interstate 91 South to Exit 22S Route 9 South. Take Route 9 South to Interstate 95 North. Take Interstate 95 North to Exit 88. Make a left at the bottom of the exit ramp. The Mystic Marriott Hotel and Spa will be on the right.
 
From the Boston/Providence:  Take Interstate 95 South to Exit 88. Make a right at the bottom of the exit ramp. The Mystic Marriott Hotel and Spa will be on the right.
 
From the New York City:  Take Interstate 95 North to Exit 88. Make a left at the bottom of the exit ramp. The Mystic Marriott Hotel and Spa will be on the right.


Table of Contents

(FULL PAGE GIF)
VOTEBYINTERNET-www.proxyvote.com flf*mmmmf%f*§Zf*mw§§Ml4*§f%M%UsetheInternettotransmityourvotinginstructionsandforelectronicdelive ryofMnnflPMlllllfl/l/UfPf’informationupuntil11:59P.M.EasternTimethedaybeforethecut-offdateoriftf/ iiiffjfififitiWmUiOimeetingdate.Haveyourproxycardinhandwhenyouaccessthewebsiteand^followtheinstru ctionstoobtainyourrecordsandtocreateanelectronicvoting¦^-—^»instructionform. CONNECTICUTWATERSERVICE,INC.9TMANSTREET ElectronicDeliveryofFuturePROXYMATERIALSCLINTON,CT06413-1600Ifyouwouldliketoreducethecostsincurre dbyourcompanyinmailingproxymaterials,youcanconsenttoreceivingallfutureproxystatements,proxycardsa ndannualreportselectronicallyviae-mailortheInternet.Tosignupforelectronicdelivery,pleasefollowthe instructionsabovetovoteusingtheInternetand,whenprompted,indicatethatyouagreetoreceiveoraccessprox ymaterialselectronicallyinfutureyears.VOTEBYPHONE-1-800-690-6903Useanytouch-tonetelephonetotransm ityourvotinginstructionsupuntil11:59P.M.EasternTimethedaybeforethecut-offdateormeetingdate.Haveyo urproxycardinhandwhenyoucallandthenfollowtheinstructions.VOTEBYMAILMark,signanddateyourproxycarda ndreturnitinthepostage-paidenvelopewehaveprovidedorreturnittoVoteProcessing,c/oBroadridge,51Merce desWay,Edgewood,NY11717. TOVOTE,MARKBLOCKSBELOWINBLUEORBLACKINKASFOLLOWS:KEEPTHISPORTIONFORYOURRECORDSTHISPROXYCARDISVALID ONLYWHENSIGNEDANDDATED.DETACHANDRETURNTHISPORTIONONLYForWithholdForAllTowithholdauthoritytovotefo rany AllAllExceptindividualnominee(s),mark“ForAllTheBoardofDhExcept”andwritethenumber(s)ofthe irectorsrecommendstatyounominee(s)onthelinebelow.1.ElectionofDirectorsNominees01HeatherHunt02Arth urC.Reeds03EricW.ThornburgTheBoardofDirectorsrecommendsyouvoteFORthefollowingproposal(s):ForAgain stAbstain2ProposaltoratifytheappointmentofPricewaterhouseCoopersLLP,independentregisteredpublicac countants,asindependent(“inn auditorsforthefiscalyearendingDecember31,2010.NOTE:Ifnochoiceisindicated,thisproxyshallbedeemedtogra ntauthoritytovoteFORtheelectionofdirectornomineesandtovoteFORProposal2.Foraddresschange/comments,mar khere.fl(seereverseforinstructions) Pleasesignexactlyasyourname(s)appear(s)hereon.Whensigningasattorney,executor,administrator,orotherfi duciary,pleasegivefulltitleassuch.Jointownersshouldeachsignpersonally.Allholdersmustsign.Ifacorporat ionorpartnership,pleasesigninfullcorporateorpartnershipname,byauthorizedofficer.Signature[PLEASESIGN WITHINBOX]DateSignature(JointOwners)Date

 


Table of Contents

(FULL PAGE GIF)
ImportantNoticeRegardingtheAvailabilityofProxyMaterialsfortheAnnualMeeting:TheNotice&ProxyStatement, Form10-K,AnnualReportis/areavailableatwww.proxyvote.com. CONNECTICUTWATERSERVICE,INC.AnnualMeetingofShareholdersMay14,20102:00PMlocaltimeTheundersignedshareh olderofConnecticutWaterService,Inc.herebyappointsEricW.Thornburg,DavidC.Benoit,DanielJ.Meaney,andTho masR.Marston,oranyoneofthem,attorneysorproxiesfortheundersigned,withpowerofsubstitution,toact,andtov ote,asdesignatedherein,withthesameforceandeffectastheundersigned,allsharesoftheCompany’sCommonStocka ndPreferredAStockstandinginthenameoftheundersignedattheAnnualMeetingofShareholdersofConnecticutWater Service,Inc.tobeheldattheMysticMarriott,625NorthRoad(Route117),Groton,Connecticut,May14,2010,2:00PM, andatanyadjournmentorpostponementthereof.Thisproxy,whenproperlyexecuted,willbevotedinthemannerdirect edherein.Ifnosuchdirectionismade,thisproxywillbevotedinaccordancewiththeBoardofDirectors’recommendat ions.Addresschange/comments: (IfyounotedanyAddressChangesand/orCommentsabove,pleasemarkcorrespondingboxonthereverseside.) Continuedandtobesignedonreverseside