-----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, W/6kkTTVfptfNbYJbP8bwRW7AYb8fDEfRROu7+zT31dU1nqBf0C6gVKQMBmfIVhX JOvD5FeoQPptXk4rtHcwQg== 0000898080-95-000066.txt : 19950728 0000898080-95-000066.hdr.sgml : 19950728 ACCESSION NUMBER: 0000898080-95-000066 CONFORMED SUBMISSION TYPE: POS AMC PUBLIC DOCUMENT COUNT: 2 FILED AS OF DATE: 19950727 SROS: NONE FILER: COMPANY DATA: COMPANY CONFORMED NAME: MAINE YANKEE ATOMIC POWER CO CENTRAL INDEX KEY: 0000061617 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 010278125 STATE OF INCORPORATION: ME FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POS AMC SEC ACT: 1935 Act SEC FILE NUMBER: 070-07627 FILM NUMBER: 95556476 BUSINESS ADDRESS: STREET 1: 329 BATH ROAD CITY: BRUNSWICK STATE: ME ZIP: 04011 BUSINESS PHONE: 2077984100 MAIL ADDRESS: STREET 1: 329 BATH ROAD CITY: BRUNSWICK STATE: ME ZIP: 04011 POS AMC 1 POST EFFECTIVE AMENDMENT File No. 70-7627 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 _________________________________ POST-EFFECTIVE AMENDMENT NO. 5 TO FORM U-1 DECLARATION UNDER THE PUBLIC UTILITY HOLDING COMPANY ACT OF 1935 _________________________________ MAINE YANKEE ATOMIC POWER COMPANY 329 Bath Road Brunswick, Maine 04011 (Name of company filing this statement and address of principal executive office) _________________________________ NEW ENGLAND ELECTRIC SYSTEM NORTHEAST UTILITIES (Name of top registered holding company parent) _________________________________ William M. Finn, Esq. Secretary Maine Yankee Atomic Power Company 83 Edison Drive Augusta, Maine 04330 Patrick S. Lydon Vice President, Finance and Administration Maine Yankee Atomic Power Company 329 Bath Road Brunswick, Maine 04011 (Names and address of agents for service) The Commission is requested to send copies of all orders, notices and communications to: E. Ellsworth McMeen, III, Esq. LeBoeuf, Lamb, Greene & MacRae, L.L.P. 125 West 55th Street New York, New York 10019-4513 On May 26, 1995, Maine Yankee Atomic Power Company ("Maine Yankee") filed Post-Effective Amendment No. 3 to its Application-Declaration on Form U-1 (File No. 70-7627) (the "Application"), which was subsequently amended by Post-Effective Amendment No. 4. Maine Yankee filed the Application with the Securities and Exchange Commission (the "Commission") pursuant to Section 6(a) and 7 of the Public Utility Holding Company Act of 1935 (the "Act") to extend through August 31, 1998 the Commission's authorization for Maine Yankee to issue promissory notes under a Secured Credit Agreement (the "Credit Agreement") dated as of August 15, 1989 between Maine Yankee and a syndicate of commercial banks for which the Bank of New York acts as agent bank. On June 28, 1995, the Commission amended Rule 52 of the Act to provide that: any registered holding-company subsidiary which is itself a public-utility company shall be exempt from Section 6(a) of the Act and rules thereunder with respect to the issue and sale of any common stock, preferred stock, bond, note or other form of indebtedness of which it is the issuer (excluding any guaranty and other form of assumption of liability on the obligations of another) if (1) the issue and sale of such security are solely for the purpose of financing the business of such public-utility subsidiary company; (2) the issue and sale of such security have been expressly authorized by the state commission of the state in which such subsidiary company is organized and doing business; and (3) the interest rates and maturity dates of any debt security issued to an associate company are designed to parallel the effective cost of capital of that associate company. ____________________ 60 F.R. 33,634 (June 28, 1995). Since the issuance of indebtedness by Maine Yankee under the Credit Agreement meets the criteria set forth above, the exemption provided in new Rule 52 makes Post-Effective Amendments Nos. 3 and 4 unnecessary. Maine Yankee therefore withdraws Post- Effective Amendments No. 3 and 4. SIGNATURE Pursuant to the requirements of the Public Utility Holding Company Act of 1935, the undersigned company has duly caused this Amended Application to be signed on its behalf by the undersigned thereunto duly authorized. MAINE YANKEE ATOMIC POWER COMPANY By: /s/ Patrick S. Lydon Patrick S. Lydon Vice President, Finance and Administration Date: July 27, 1995 EX-27 2 FINANCIAL DATA SCHEDULE WARNING: THE EDGAR SYSTEM ENCOUNTERED ERROR(S) WHILE PROCESSING THIS SCHEDULE.
OPUR1 1,000 3-MOS 3-MOS DEC-31-1995 DEC-31-1995 MAR-31-1995 MAR-31-1995 PER-BOOK PRO-FORMA 254,098 254,098 212,622 212,622 48,326 48,326 53,741 54,741 0 0 568,787 568,787 50,000 50,000 17,390 17,390 144 144 67,534 67,534 18,600 18,600 0 0 96,666 96,666 0 0 0 0 0 0 6,667 6,667 600 600 0 0 0 0 378,720 378,720 568,787 568,787 197,203 197,203 (125) (125) 180,288 180,288 180,163 180,163 17,040 17,040 5,475 5,475 22,515 22,515 13,945 13,945 8,570 8,570 1,547 1,547 7,023 7,023 7,175 7,175 8,320 8,320 54,888 54,888 14.05 14.05 14.05 14.05
-----END PRIVACY-ENHANCED MESSAGE-----