-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, LynG/zFguW5WLf8iuNGa4wmQBrIPc7nv+9a6pr3fHxTz2YY82Slm2CP7ivjlKapT +4HrnNj4lJYS6jk+4at5Lg== 0000906602-95-000007.txt : 19950608 0000906602-95-000007.hdr.sgml : 19950608 ACCESSION NUMBER: 0000906602-95-000007 CONFORMED SUBMISSION TYPE: POS AMC PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19950113 SROS: NONE FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONNECTICUT LIGHT & POWER CO CENTRAL INDEX KEY: 0000023426 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 060303850 STATE OF INCORPORATION: CT FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POS AMC SEC ACT: 1935 Act SEC FILE NUMBER: 070-08451 FILM NUMBER: 95501402 BUSINESS ADDRESS: STREET 1: 707 SELDEN ST CITY: BERLIN STATE: CT ZIP: 06037-1616 BUSINESS PHONE: 2036655000 POS AMC 1 January 13, 1995 VIA EDGAR Securities and Exchange Commission 450 Fifth Street, N.W. Washington, D.C. 20549 Re: The Connecticut Light and Power Company and Western Massachusetts Electric Company--Application/Declaration with Respect to the Organization of Limited Partnerships, the Issuance of Preferred Limited Partnership Interests and Subordinated Debentures, and Related Transactions File No. 70-8451 POS AMC Ladies and Gentlemen: Enclosed for filing via EDGAR is Post-Effective Amendment No. 1 to the above-referenced Application/Declaration. Sincerely, /s/Richard J. Wasserman Day, Berry & Howard CityPlace I Hartford, CT 06103-3499 (203) 275-0142 (203) 275-0343 - Fax RJW:wjr Enclosure cc (w/enc.): John B. Keane, Esq. Jeffrey C. Miller, Esq. Mr. Mark W. Sikorski David P. Falck, Esq. Lucas F. Torres, Esq. Mr. John F. Abbot File No. 70-8451 POS AMC SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Post-Effective Amendment No. 1 to Form U-1 APPLICATION/DECLARATION WITH RESPECT TO THE ORGANIZATION OF LIMITED PARTNERSHIPS, THE ISSUANCE OF PREFERRED LIMITED PARTNERSHIP INTERESTS AND SUBORDINATED DEBENTURES, AND RELATED TRANSACTIONS under THE PUBLIC UTILITY HOLDING COMPANY ACT OF 1935 THE CONNECTICUT LIGHT AND POWER COMPANY Selden Street Berlin, Connecticut 06037 WESTERN MASSACHUSETTS ELECTRIC COMPANY 174 Brush Hill Avenue West Springfield, Massachusetts 01089 (Name of companies filing this statement and address of principal executive office) NORTHEAST UTILITIES (Name of top registered holding company parent of declarant) Robert P. Wax, Esq. Vice President, Secretary and General Counsel Northeast Utilities Service Company P.O. Box 270 Hartford, CT 06141-0270 (Name and address of agent for service) The Commission is requested to mail signed copies of all orders, notices, and communications to John B. Keane, Esq. Jeffrey C. Miller, Esq. Vice President and Treasurer Assistant General Counsel Northeast Utilities Service Company Northeast Utilities Service Company P.O. Box 270 P.O. Box 270 Hartford, CT 06141-0270 Hartford, CT 06141-0270 Richard J. Wasserman, Esq. Day, Berry & Howard CityPlace Hartford, CT 06103-3499 In connection with a proposed issuance by CL&P's Issuing Partnership of Preferred Partnership Interests and by CL&P of related CL&P Subordinated Debentures, and in accordance with the Commission's reservation of jurisdiction in its Order dated January 12, 1995 (Release No. 35-26216), CL&P hereby provides the Commission with the following additional information with respect to such proposed issuance: (a) Aggregate liquidation preference of Preferred Partnership Interests. $100,000,000 (b) Aggregate principal amount of CL&P Subordinated Debentures. Approximately $103,100,000 (c) Outstanding securities to be refunded. 1. $50,000,000 principal amount of 1989 DARTS. 2. $75,000,000 principal amount of 1989 Series, 9.0% Preferred Stock. The above amount in excess of the net proceeds to CL&P will be refunded with short-term debt. (d) Distribution rate applicable to Preferred Partnership Interests. 9.30%. Assuming an effective tax rate of 41.5%, this equals approximately 5.44% on an after-tax basis. (e) Interest rate applicable to CL&P Subordinated Debentures. Same as rate applicable to Preferred Partnership Interests. (f) Underwriting fee. CL&P will pay the Underwriters an underwriting fee equal to 3.15%, or $3,150,000. (g) Date of issuance. On or about January 23, 1995. (h) Years to maturity. Approximately 49 (i) "Earliest Redemption Date." The "Earliest Redemption Date," as referred to in Paragraph 11 of the Application/Declaration, shall be approximately 5 years after the date of issuance. Consequently, the Preferred Partnership Interests and the CL&P Subordinated Debentures will be callable after five years. (j) Payment Dates for Preferred Partnership Interests. The last day of each calendar month. (k) Payment Dates for CL&P Subordinated Debentures. Same as payment dates applicable to Preferred Partnership Interests. Except as otherwise set forth above, the terms and provisions of the Preferred Partnership Interests, the CL&P Subordinated Debenture, and the proposed transactions relating thereto will be as described in the Application/Declaration, as previously amended, and the exhibits filed therewith. SIGNATURES Pursuant to the requirements of the Public Utility Holding Company Act of 1935, as amended, the undersigned applicants each has duly caused this Post-Effective Amendment No. 1 to be signed on its behalf by the undersigned thereunto duly authorized. Dated: January 13, 1995 THE CONNECTICUT LIGHT AND POWER COMPANY By_________________________/s/Richard J. Wasserman Richard J. Wasserman Day, Berry & Howard CityPlace I Hartford, Connecticut 06103-3499 Its Attorneys WESTERN MASSACHUSETTS ELECTRIC COMPANY By_________________________/s/Richard J. Wasserman Richard J. Wasserman Day, Berry & Howard CityPlace I Hartford, Connecticut 06103-3499 Its Attorneys -----END PRIVACY-ENHANCED MESSAGE-----