-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, OTktbDTyF1sognFjHv8ZIFK0LOY6oLjQtRRf4fXhcSmZjhSS1KEsX2JhZhz0FQxG ZpcRhJlVQCgc2D81LWIkNQ== 0000315256-08-000003.txt : 20080318 0000315256-08-000003.hdr.sgml : 20080318 20080318135802 ACCESSION NUMBER: 0000315256-08-000003 CONFORMED SUBMISSION TYPE: POS AM PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20080318 DATE AS OF CHANGE: 20080318 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PUBLIC SERVICE CO OF NEW HAMPSHIRE CENTRAL INDEX KEY: 0000315256 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 020181050 STATE OF INCORPORATION: NH FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POS AM SEC ACT: 1933 Act SEC FILE NUMBER: 333-116725 FILM NUMBER: 08695812 BUSINESS ADDRESS: STREET 1: 780 N. COMMERCIAL STREET CITY: MANCHESTER STATE: NH ZIP: 03105-0330 BUSINESS PHONE: 6036694000 MAIL ADDRESS: STREET 1: 780 N. COMMERCIAL STREET CITY: MANCHESTER STATE: NH ZIP: 03105-0330 POS AM 1 psnhfs3116725.htm POS AM NO.1 TO FORM S-3 Converted by EDGARwiz

As filed with the Securities and Exchange Commission on March 18, 2008

Registration No. 333-116725    



SECURITIES AND EXCHANGE COMMISSION

Washington, DC 20549

  

POST-EFFECTIVE AMENDMENT NO. 1 TO
FORM S-3

REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933

  

PUBLIC SERVICE COMPANY OF

NEW HAMPSHIRE

(Exact Name of Registrant as Specified in its Charter)

 (Exact Name of Registrant as Specified in Its Charter)

New Hampshire
(State of Incorporation)

 

02-0181050
(IRS Employer Identification Number)


Energy Park, 780 North Commercial Street, Manchester, NH 03101  (603) 669-4000
(Address, Including Zip Code, and Telephone Number, Including Area Code, of Principal Executive Offices)


Kerry J. Kuhlman

Vice President and Secretary

Northeast Utilities Service Company
107 Selden Street
Berlin, CT 06037
(860) 665-5000
(Name, address and telephone number, including area code, of Agent for Service)








This Post-Effective Amendment No. 1 to Form S-3 Registration Statement is being filed solely to remove from registration securities that were registered and will not be issued in connection with the Registrant’s offering.

  

      On June 22, 2004, Public Service Company of New Hampshire (the “Registrant”) filed its Registration Statement on Form S-3 (No. 333-116725) (the “Registration Statement”) with the Securities and Exchange Commission with respect to $200,000,000 of the Registrant’s First Mortgage Bonds (the “Bonds”).


      An aggregate of $100,000,000 of the Bonds was issued and no further Bonds will be issued in connection with this offering.


        Pursuant to the Registrant’s undertaking in Part II, Item 17 in the Registration Statement, the Registrant is filing this Post-Effective Amendment No. 1 to the Registration Statement to withdraw the Registration Statement, including all exhibits to the Registration Statement, with respect to all unsold Bonds of the Registrant registered under the Registration Statement.



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, Public Service Company of New Hampshire, the Registrant, certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Berlin, State of Connecticut on the 18th day of March, 2008.

 

 

PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE
(REGISTRANT)


 


 


By:


 /s/ Leon J. Olivier


Leon J. Olivier
Chief Executive Officer and a Director

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities and on the dates indicated.

SIGNATURE

 

TITLE

 

DATE


 


 


 


 


 

 /s/ Charles W. Shivery


Charles W. Shivery

 

Chairman and a Director

 

March 18, 2008


 /s/ Leon J. Olivier


Leon J. Olivier


 



Chief Executive Officer and a Director


 



March 18, 2008


 /s/ David R. McHale


David R. McHale


 




Senior Vice President and Chief Financial Officer and a Director


 




March 18, 2008


 /s/ Gary A. Long


Gary A. Long


 


President and a Director


 


March 18, 2008


/s/ Shirley M. Payne


Shirley M. Payne


 




Vice President—Accounting and Controller


 




March 18, 2008




-----END PRIVACY-ENHANCED MESSAGE-----