Attached files

file filename
EX-31.2 - CFO CERTIFICATION - CONNECTICUT WATER SERVICE INC / CTexhibit312q12018.htm
EX-31.1 - CEO CERTIFICATION - CONNECTICUT WATER SERVICE INC / CTexhibit311q12018.htm
EX-10.4 - AMENDMENT 2018-1 TO SAVINGS PLAN OF CONNECTICUT WATER COMPANY - CONNECTICUT WATER SERVICE INC / CTexhibit104-summaryofmateri.htm
EX-10.1 - CHANGE IN CONTROL SEVERANCE PLAN - CONNECTICUT WATER SERVICE INC / CTexhibit101-changeinctrlsev.htm
10-Q - CTWS FORM 10-Q MARCH 31, 2018 - CONNECTICUT WATER SERVICE INC / CTctws10qq12018.htm


Exhibit 32
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 Quarterly Report of Connecticut Water Service, Inc. (the “Company”) on Form 10-Q for the period ending March 31, 2018 as filed with the Securities and Exchange Commission on the date hereof (the “Report”), the undersigned, David C. Benoit, the Chief Executive Officer and Robert J. Doffek, Chief Financial Officer of the Company, do each hereby certify, to the best of his knowledge, pursuant to 18 U.S.C. §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 results of operations of the Company.



/s/ David C. Benoit
David C. Benoit
May 9, 2018

/s/ Robert J. Doffek
Robert J. Doffek
May 9, 2018