-----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, RrOdywWDMZrsjYnF9dfQWJ7vOSz+VLB+3VTGuolhivvDnO4/6PNGfruYH15y/2tX xFytuYfszp1En1zqw+hhyw== 0000950135-04-000031.txt : 20040108 0000950135-04-000031.hdr.sgml : 20040108 20040108061348 ACCESSION NUMBER: 0000950135-04-000031 CONFORMED SUBMISSION TYPE: 35-CERT PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20040108 EFFECTIVENESS DATE: 20040108 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: 04514331 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 b48920mye35vcert.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 January 1, 2004, Maine Yankee completed the sixth installment of the redemption of its common stock described in said Statement. On that date, Maine Yankee redeemed a total of 30,100 of its 289,300 outstanding shares pro rata from its stockholders at a per share redemption price of $132.8415, for a total redemption price of $3,998,529.15, as follows:
Number of Total Stockholder Shares Redeemed Redemption Price - ----------- --------------- ---------------- Central Maine Power Company 11,438 $1,519,441.08 New England Power Company 7,224 959,646.99 The Connecticut Light and Power Company 3,612 479,823.50 Bangor Hydro Electric Company 2,107 279,897.04 Maine Public Service Company 1,505 199,926.46 Public Service Company of New Hampshire 1,505 199,926.46 Cambridge Electric Light Company 1,204 159,941.17 Western Massachusetts Electric Company 903 119,955.87 Central Vermont Public Service Company 602 79,970.58 ------ ------------- TOTAL 30,100 $3,998,529.15
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: January 8, 2004
-----END PRIVACY-ENHANCED MESSAGE-----