Attached files

file filename
EX-3.6 - CTWS AMENDED AND RESTATED BYLAWS - CONNECTICUT WATER SERVICE INC / CTexhibit36-ctwsamendedandre.htm
EX-32.1 - 2017 CEO SOX CERTIFICATION - CONNECTICUT WATER SERVICE INC / CTexhibit321-2017ceosoxcerti.htm
EX-31.2 - 2017 CFO CERTIFICATION - CONNECTICUT WATER SERVICE INC / CTexhibit312-2017cfocertific.htm
EX-31.1 - 2017 CEO CERTIFICATION - CONNECTICUT WATER SERVICE INC / CTexhibit311-2017ceocertific.htm
EX-23 - 2017 CONSENET - CONNECTICUT WATER SERVICE INC / CTexhibit23-2017consentofind.htm
EX-21 - 2017 SUBSIDIARY LISTING - CONNECTICUT WATER SERVICE INC / CTexhibit21-2017subsidiaryli.htm
10-K - CTWS 2017 FORM 10-K - CONNECTICUT WATER SERVICE INC / CTctws2017form10-k.htm


Exhibit 32.2








CERTIFICATION PURSUANT TO
18 U.S.C. Section 1350
As Adopted Pursuant to
Section 906 of The Sarbanes-Oxley Act of 2002



In connection with the Annual Report of Connecticut Water Service, Inc. (the “ Company”) on Form 10-K for the period ending December 31, 2017 as filed with the Securities and Exchange Commission on the date hereof (the “Report”), I, Robert J. Doffek, Chief Financial Officer of the Company, hereby certify, pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, that:

(1) The Report fully complies with the requirements of Section 13(a) or 15(d) of the Securities Exchange Act of 1934; and

(2) The information contained in the Report fairly presents, in all material respects, the financial condition and result of operations of the Company.


/s/ Robert J. Doffek
Robert J. Doffek
Chief Financial Officer, Treasurer and Controller
March 15, 2018