-----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, K0Fr4l7d55dw9ah2mxiV56RLyVGnh9MkyMuE82exCBaS0l7FkHTM504d8tpLS7A5 ec2PlMHMl1ylffwJj7Q+dA== 0000009548-96-000017.txt : 19960928 0000009548-96-000017.hdr.sgml : 19960928 ACCESSION NUMBER: 0000009548-96-000017 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19960821 ITEM INFORMATION: Other events FILED AS OF DATE: 19960821 SROS: NYSE FILER: COMPANY DATA: COMPANY CONFORMED NAME: BANGOR HYDRO ELECTRIC CO CENTRAL INDEX KEY: 0000009548 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 010024370 STATE OF INCORPORATION: ME FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-10922 FILM NUMBER: 96618796 BUSINESS ADDRESS: STREET 1: 33 STATE ST CITY: BANGOR STATE: ME ZIP: 04401 BUSINESS PHONE: 2079455621 MAIL ADDRESS: STREET 1: PO BOX 932 CITY: BANGOR STATE: ME ZIP: 04401 8-K 1 8K BODY SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): August 18, 1996 --------------- BANGOR HYDRO-ELECTRIC COMPANY ----------------------------------------------------- (Exact name of registrant as specified in its charter) Maine 0-505 01-0024370 - ------------------------ ---------------------- --------------------- (State of Incorporation) (Commission File No.) (IRS Employer ID No.) 33 State Street, Bangor, Maine 04401 - ----------------------------------------- ---------- (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: 207-945-5621 ------------ Current Report, Form 8-K Date of Report Bangor Hydro-Electric Company August 21, 1996 - ----------------------------- --------------- Item 5. Other Events - ------- ------------ MAINE YANKEE OUTAGE. As previously reported, on July 20, 1996, Maine Yankee Atomic Power Company ("Maine Yankee"), of which the Company is a 7-percent owner, took its nuclear generating plant at Wiscasset, Maine (the "Plant") off-line to upgrade the Plant's primary component cooling system, and in mid-August was in the process of returning the Plant to service. On August 18, before completing the restart process, Maine Yankee elected to conduct a further review of its electrical circuitry testing procedures pursuant to a March 1996 Nuclear Regulatory Commission ("NRC") generic letter to nuclear plant licensees that was intended to ensure that every feature of such safety-related circuitry systems would be routinely tested. As part of the expanded review process, Maine Yankee conducted special testing on the auto-start features of the Plant's high-pressure safety injection pumps and found a deficiency in the electrical system, although the involved pump was still operable. Having found such a deficiency, Maine Yankee determined that before returning the Plant to service it would conduct an intensified review of other safety-related circuits to immediately resolve any questions as to the adequacy of related testing procedures. Maine Yankee has informed the Company that although it does not anticipate an extended outage, it cannot predict how long the review will take or how long the Plant will be off-line. Since July 20 the Company has been incurring incremental replacement power costs at a rate of approximately $200,000 per week and expects such costs to continue at approximately the same rate until the Plant returns to service. BANGOR HYDRO-ELECTRIC COMPANY by /s/ Frederick S. Samp -------------------------- Frederick S. Samp Chief Financial Officer Dated: August 21, 1996 -----END PRIVACY-ENHANCED MESSAGE-----