-----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, Bug//nnjcgOpHQeS+trN3j0n4qFGIQetiSgnNxKLH/ssqLwpG6eyG3TutlSV3CdN VA0lhsXA7ZQ9FAaqoB8W+g== 0000009548-96-000019.txt : 19960910 0000009548-96-000019.hdr.sgml : 19960910 ACCESSION NUMBER: 0000009548-96-000019 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19960906 ITEM INFORMATION: Other events FILED AS OF DATE: 19960906 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: 96626907 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 29, 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 September 6, 1996 - ----------------------------- ----------------- Item 5. Other Events - --------------------- RETURN OF MAINE YANKEE PLANT TO SERVICE. 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 on August 18, while in the process of restarting the Plant, elected to complete a review of its electrical circuitry testing procedures pursuant to a March 1996 Nuclear Regulatory Commission ("NRC") generic letter to nuclear plant licensees. A failed test in a pump auto-start circuit prompted further testing and extended the Plant outage. On August 29, 1996, Maine Yankee commenced the process of returning the Plant to service and on September 3 the Plant attained the 90-percent level at which it had been operating prior to the outage. During the outage, the Company incurred incremental replacement power costs of approximately $1.3 million. Maine Yankee has informed the Company that it is still unable to predict when or if the NRC will permit the Plant to operate at full power operation or the results of the previously reported NRC investigations of Maine Yankee. BANGOR HYDRO-ELECTRIC COMPANY by /s/ Frederick S. Samp ---------------------------- Frederick S. Samp Chief Financial Officer Dated: September 6, 1996 -----END PRIVACY-ENHANCED MESSAGE-----