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