-----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, IEna2cGdKKXwXYtRd7pqJxV15+WR80aDYTJyLohl12lIMpSBqoX2rEZ07mdGirDB LAsB4Jpc3S1/NLYYvvledw== 0000950135-02-003113.txt : 20020625 0000950135-02-003113.hdr.sgml : 20020625 20020625160937 ACCESSION NUMBER: 0000950135-02-003113 CONFORMED SUBMISSION TYPE: RW PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20020625 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NATIONAL GRID USA CENTRAL INDEX KEY: 0000071297 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 041663060 STATE OF INCORPORATION: MA FISCAL YEAR END: 0331 FILING VALUES: FORM TYPE: RW SEC ACT: SEC FILE NUMBER: 070-10029 FILM NUMBER: 02686583 BUSINESS ADDRESS: STREET 1: 25 RESEARCH DR CITY: WESTBOROUGH STATE: MA ZIP: 01582 BUSINESS PHONE: 5083892000 MAIL ADDRESS: STREET 1: 25 RESEARCH DR CITY: WESTBOROUGH STATE: MA ZIP: 01582 FORMER COMPANY: FORMER CONFORMED NAME: NEW ENGLAND ELECTRIC SYSTEM DATE OF NAME CHANGE: 19920703 RW 1 b43377vyrw.txt NATIONAL GRID USA File No. 70-10029 SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 PRE-EFFECTIVE AMENDMENT NO. 1 TO FORM U-1 APPLICATION/DECLARATION UNDER THE PUBLIC UTILITY HOLDING COMPANY ACT OF 1935 Vermont Yankee Nuclear Power Corporation 185 Old Ferry Road Brattleboro, VT 05703 National Grid USA 25 Research Drive Westborough, MA 01582 National Grid Group plc 15 Marylebone Road London NW1 5JD United Kingdom Northeast Utilities 107 Selden Street Berlin, CT 06037 (Names and principal executive offices of companies filing this statement) NATIONAL GRID USA NATIONAL GRID GROUP plc NORTHEAST UTILITIES (Names of top registered holding companies) Bruce W. Wiggett Senior Vice President of Finance and Administration and Treasurer Vermont Yankee Nuclear Power Corp. 185 Old Ferry Road Brattleboro, VT 05703 (Name and address of agent for service) The Commission is requested to send copies of all notices, orders and communications in connection with this Application/Declaration to: Hemmie Chang, Esq. Kirk L. Ramsauer, Esq. Ropes & Gray National Grid USA One International Place 25 Research Drive Boston, MA 02110 Westborough, MA 01582 Jeffrey Miller, Esq. Nancy S. Malmquist, Esq. Northeast Utilities Service Company Downs, Rachlin & Martin 107 Selden Street P.O. Box 99 Berlin, CT 06037 90 Prospect Street St. Johnsbury, VT 05819-0099 Denise Redmann, Esq. Entergy Corporation 639 Loyola Avenue New Orleans, LA 70113
-2- The Application/Declaration in File No. 70-10029, originally filed on January 11, 2002, hereby is withdrawn effective June 25, 2002. -3- Pursuant to the requirements of the Public Utility Holding Company Act of 1935, as amended, the applicants named herein have duly caused this statement to be signed on their behalf by their respective officers on their thereunto duly authorized. VERMONT YANKEE NUCLEAR POWER CORPORATION By /s/ Bruce W. Wiggett ----------------------------------------------- Name: Bruce W. Wiggett Title: Sr. Vice President of Finance & Admin. NATIONAL GRID USA By /s/ Kirk L. Ramsauer ----------------------------------------------- Name: Kirk L. Ramsauer Title: Deputy General Counsel NATIONAL GRID GROUP PLC By /s/ Kirk L. Ramsauer ----------------------------------------------- Name: Kirk L. Ramsauer Title: Deputy General Counsel NORTHEAST UTILITIES By /s/ John B. Keane ----------------------------------------------- Name: John B. Keane Title: Vice President - Administration of Northeast Utilities Service Company, as Agent for Northeast Utilities Date: June 25, 2002 -4-
-----END PRIVACY-ENHANCED MESSAGE-----