-----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, AgaI5aSL8Y4rX+tO3JtUj4k0JrJPcU7v4iwK8xW9GFgIojGhGpA5eAklroFE3qfk lzDh5pwXjU1by+1RWWibNg== 0000950135-02-003303.txt : 20020711 0000950135-02-003303.hdr.sgml : 20020711 20020711082737 ACCESSION NUMBER: 0000950135-02-003303 CONFORMED SUBMISSION TYPE: 35-CERT PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20020711 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: 02700617 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 b43595mye35vcert.txt MAINE YANKEE ATOMIC POWER COMPANY 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-1 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 July 1, 2002, Maine Yankee completed the second installment of the redemption of its common stock described in said Statement. On that date, Maine Yankee redeemed a total of 22,600 of its 424,800 outstanding shares pro rata from its stockholders at a per share redemption price of $132.8415, for a total redemption price of $3,002,217.90, as follows:
NUMBER OF TOTAL STOCKHOLDER SHARES REDEEMED REDEMPTION PRICE - ----------- --------------- ---------------- Central Maine Power Company 8,588 $1,140,842.80 New England Power Company 5,424 720,532.30 The Connecticut Light and Power Company 2,712 360,266.15 Bangor Hydro Electric Company 1,582 210,155.25 Maine Public Service Company 1,130 150,110.89 Public Service Company of New Hampshire 1,130 150,110.89 Cambridge Electric Light Company 904 120,088.72 Western Massachusetts Electric Company 678 90,066.54 Central Vermont Public Service Company 452 60,044.36 ------ ------------- TOTAL 22,600 $3,002,217.90
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 1935, 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: July 11, 2002
-----END PRIVACY-ENHANCED MESSAGE-----