0000950135-01-503113.txt : 20011026 0000950135-01-503113.hdr.sgml : 20011026 ACCESSION NUMBER: 0000950135-01-503113 CONFORMED SUBMISSION TYPE: 35-CERT PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20011018 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: 35-CERT SEC ACT: 1935 Act SEC FILE NUMBER: 070-09715 FILM NUMBER: 1761358 BUSINESS ADDRESS: STREET 1: PO BOX 408 CITY: WISCASSET STATE: ME ZIP: 04345 BUSINESS PHONE: 2077984100 MAIL ADDRESS: STREET 1: PO BOX 408 CITY: WISCASSET STATE: ME ZIP: 04345 35-CERT 1 b40808mye35-cert.txt MAINE YANKEE ATOMIC POWER COMPANY File No. 70-9715 CERTIFICATE OF NOTIFICATION (Rule 24) to the SECURITIES AND EXCHANGE COMMISSION by MAINE YANKEE ATOMIC POWER COMPANY (MAINE YANKEE) It is hereby certified that the transactions detailed below, which were covered by the Statement on Form U-l as amended and the Order of the Securities and Exchange Commission dated September 10, 2001 with respect thereto, have been carried out in accordance with the terms and conditions of and for the purposes represented in said Statement and Order of the Commission, as follows: On October 9, 2001, Maine Yankee completed the first installment of the redemption of its common stock described in said Statement. On that date, Maine Yankee redeemed a total of 75,200 of its 500,000 shares pro rata from its stockholders at a per share redemption price of $132.8415, for a total redemption price of $9,989,680.80, as follows: Number of Total Stockholder Shares Redeemed Redemption Price ----------- --------------- ---------------- Central Maine Power Company 28,576 $3,796,078.70 New England Power Company 18,048 2,397,523.39 The Connecticut Light and Power Company 9,024 1,198,761.70 Bangor Hydro Electric Company 5,264 699,277.66 Maine Public Service Company 3,760 499,484.04 Public Service Company of New Hampshire 3,760 499,484.04 Cambridge Electric Light Company 3,008 399,587.23 Western Massachusetts Electric Company 2,256 299,690.42 Central Vermont Public Service Company 1,504 199,793.62 ------ ------------- TOTAL 75,200 $9,989,680.80 Pursuant to paragraph F.(2) of the Instructions as to Exhibits for Form U-1, because the transactions described in the Statement will be consummated in several steps or installments, the "past tense" opinion of counsel shall be filed at the conclusion of the last such step or installment. SIGNATURE Pursuant to the requirements of the Public Utility Holding Company Act of l935, the undersigned company has duly caused this Certificate of Notification to be signed on its behalf by the undersigned officer thereunto duly authorized. MAINE YANKEE ATOMIC POWER COMPANY /s/ Michael E. Thomas ---------------------------------- Michael E. Thomas Vice President and Chief Financial Officer Date: October 18, 2001