-----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, N89UAf4/i6+NYI1oy5dzuIAt+X5rOINl3/qV87shHS2Cfp2v93U3M3z2Q9ajcvQZ klR2ICIxndKkJTPraYGjfw== 0000072741-01-000017.txt : 20010205 0000072741-01-000017.hdr.sgml : 20010205 ACCESSION NUMBER: 0000072741-01-000017 CONFORMED SUBMISSION TYPE: POS AMC PUBLIC DOCUMENT COUNT: 2 FILED AS OF DATE: 20010131 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NORTHEAST UTILITIES SYSTEM CENTRAL INDEX KEY: 0000072741 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 042147929 STATE OF INCORPORATION: MA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POS AMC SEC ACT: SEC FILE NUMBER: 070-09697 FILM NUMBER: 1519809 BUSINESS ADDRESS: STREET 1: 174 BRUSH HILL AVE CITY: WEST SPRINGFIELD STATE: MA ZIP: 01090-0010 BUSINESS PHONE: 4137855871 MAIL ADDRESS: STREET 1: 107 SELDON ST CITY: BERLIN STATE: CT ZIP: 06037-1616 POS AMC 1 0001.txt POST-EFFECTIVE AMENDMENT TO FORM U-1 FILE NO. 70-9697 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 POST-EFFECTIVE AMENDMENT NO. 1 (FORM POS AMC) TO FORM U-1 APPLICATION/DECLARATION UNDER THE PUBLIC UTILITY HOLDING COMPANY ACT OF 1935 WITH RESPECT TO THE ISSUANCE OF RATE REDUCTION BONDS AND RELATED TRANSACTIONS The Connecticut Light Western Massachusetts Electric Company and Power Company 174 Brush Hill Avenue 107 Selden Street West Springfield, MA 01090 Berlin, CT 06037 Public Service Company of New Hampshire 1000 Elm Street Manchester, NH 03101 (Names of companies filing this statement and addresses of principal executive offices) NORTHEAST UTILITIES (Name of top registered holding company) Cheryl W. Grise' Senior Vice President, Secretary and General Counsel Northeast Utilities Service Company 107 Selden Street Berlin, CT 06037 (Name and address of agent for service) The Commission is requested to mail signed copies of all orders, notices and communications to: Jeffrey C. Miller, Esq. Randy A. Shoop Assistant General Counsel Assistant Treasurer - Finance Northeast Utilities Service Company Northeast Utilities Service Company P.O. Box 270 P.O. Box 270 Hartford, CT 06141-0270 Hartford, CT 06141-0270 Richard J. Wasserman, Esq. Day, Berry & Howard LLP CityPlace I Hartford, CT 06103-3499 I. The Utilities indicated in the application/declaration in this file, as amended (the "Application"), that the Financing Order issued by the CDPUC authorizes CL&P to cause the issuance of RRBs in a principal amount not to exceed $1.551 billion, which is greater than the $1.489 billion authorization granted by the Commission in the Use of Proceeds Order and referenced in the Commission's notice in this file, HCAR No. 27222 (August 25, 2000) (the "Initial Notice"). The Utilities further indicated in the Application that they would seek additional authorization from the Commission for CL&P to cause the issuance of such greater principal amount. Accordingly, the Utilities hereby seek such additional authorization by amending paragraph 12 of the Application to read in its entirety as follows: 12. Pursuant to the Securitization Acts, the SPE will issue RRBs, which in turn will be sold to investors. The following principal amount of RRBs will be issued on behalf of each Utility on or before August 31, 2005: CL&P not to exceed $1.551 billion WMECO not to exceed $303 million PSNH not to exceed $670 million As set forth in paragraph 47 below, the Utilities respectfully request the Commission's approval to consummate, on or prior to August 31, 2005, all transactions described in this Application. The "not to exceed" principal amounts set forth above for CL&P and PSNH are the "not to exceed" principal amounts approved in the Financing Orders issued by the CDPUC and NHPUC, respectively. See supra note 6 and Exhibits D 1.2 and D 3.2.2 attached hereto. The "not to exceed" principal amount set forth above for WMECO is consistent with the authorization sought by WMECO in the Use of Proceeds Filing and granted by the Commission in the Use of Proceeds Order, because WMECO has not yet received a Financing Order from the MDTE. See supra note 6. Accordingly, the Utilities hereby respectfully request the issuance of an order by the Commission approving the proposed transactions in the amounts set forth above for CL&P and PSNH and reserving jurisdiction over the proposed transaction for WMECO. II. By order dated December 26, 2000 (HCAR No. 27319), the Commission authorized CL&P to cause the issuance of RRBs in a principal amount not to exceed $1.489 billion, the amount for which CL&P sought authorization in the Application as originally filed and which was referenced in the Initial Notice. III. The Utilities hereby request that the Commission publish a notice under Rule 23 with respect to the filing of this Post-Effective Amendment No. 1 as soon as practicable and issue an order with respect to the additional authorization described in Part I above on or prior to March 1, 2001. A form of notice suitable for publication in the Federal Register is attached hereto as Exhibit H 3. IV. The Application is further amended as follows: A. By replacing the first sentence of paragraph 48, which appears before the table, with the following: Each Utility undertakes to file all material financing documents relating to its RRB transaction with the certificate filed pursuant to Rule 24 under the Act after the consummation of such transaction. The following exhibits are filed with this Application (asterisked (*) items were filed with the original Application; double asterisked (**) items were filed with Amendment No. 1 to this Application; triple asterisked (***) items were filed with Amendment No. 2 to this Application; quadruple asterisked items (****) are filed with this Amendment No. 3; quintuple asterisked items (*****) were filed with Amendment No. 4; sextuple asterisked items (******) were filed with Amendment No. 6); and items marked # are filed with this Post-Effective Amendment No. 1. B. By inserting the following new entry in the table contained in paragraph 48: #H 3 Proposed Form of Notice (with respect to Post-Effective Amendment No. 1) V. The following exhibit is filed herewith (the exhibit number corresponds to the exhibit number contained in the Application): H 3 Proposed Form of Notice (with respect to Post-Effective Amendment No. 1) SIGNATURES Pursuant to the requirements of the Public Utility Holding Company Act of 1935, as amended, the undersigned companies have duly caused this statement to be signed on their behalf by the undersigned thereunto duly authorized. THE CONNECTICUT LIGHT AND POWER COMPANY By: /s/Randy A. Shoop Randy A. Shoop Treasurer WESTERN MASSACHUSETTS ELECTRIC COMPANY PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE By: /s/Randy A. Shoop Randy A. Shoop Assistant Treasurer - Finance Date: January 31, 2001 EX-99 2 0002.txt EXHIBIT H - FORM OF NOTICE EXHIBIT H 3 to Application/Declaration of The Connecticut Light and Power Company Western Massachusetts Electric Company Public Service Company of New Hampshire PROPOSED FORM OF NOTICE (with respect to Post-Effective Amendment No. 1) (Release No. 35- ; 70-9697) FORM U-1 APPLICATION/DECLARATION UNDER THE PUBLIC UTILITY HOLDING COMPANY ACT OF 1935 WITH RESPECT TO THE ISSUANCE OF RATE REDUCTION BONDS AND RELATED TRANSACTIONS , 2001 The Connecticut Light and Power Company ("CLP"), 107 Selden Street, Berlin, Connecticut 06037, Western Massachusetts Electric Company ("WME"), 174 Brush Hill Avenue, West Springfield, Massachusetts 01090, and Public Service Company of New Hampshire ("PSC"), 1000 Elm Street, Manchester, New Hampshire 03101 (collectively "Applicants"), each an electric utility subsidiary of Northeast Utilities ("NU"), a registered holding company, have filed an application-declaration under sections 6(a), 7, 9(a), 10, 12(f), 12(g) and 13(b) of the Act and rules 90 and 91 under the Act. By order dated December 22, 2000 (HCAR No. 27319) ("Order"), the Commission authorized CLP to cause the issuance of rate reduction bonds in a principal amount not to exceed $1.489 billion, the amount for which CLP sought authorization in the application-declaration as originally filed and which was referenced in the Commission's notice with respect to the application-declaration, HCAR No. 27222 (August 25, 2000) ("Initial Notice"). In the Order, the Commission also authorized PSC to cause the issuance of rate reduction bonds in a principal amount not to exceed $670 million and reserved jurisdiction over the proposed transaction for WME. By amendments to the application-declaration, Applicants state that in its order approving CLP's proposed transaction, the Connecticut Department of Public Utility Control authorized CLP to cause the issuance of rate reduction bonds in an amount not to exceed $1.551 billion, which is greater than the $1.489 billion authorization granted in the Order for CLP and referenced in the Initial Notice. Accordingly, by such amendments it is now proposed that the Commission authorize CLP to cause the issuance of rate reduction bonds in a principal amount not to exceed $1.551 billion. -----END PRIVACY-ENHANCED MESSAGE-----