<PAGE>
File No. 70-8083
SECURITIES AND EXCHANGE COMMISSION
450 5th Street. N.W.
Washington, DC 20549
Post-Effective Amendment No. 1
To
Form U-1
APPLICATION/DECLARATION
UNDER
PUBLIC UTILITY HOLDING COMPANY ACT OF 1935
(the Act)
YANKEE ATOMIC ELECTRIC COMPANY
580 Main Street
Bolton, Massachusetts 01740
(Name of Company Filing This Statement and
Address of Principal Executive Office)
NEW ENGLAND ELECTRIC SYSTEM
and
NORTHEAST UTILITIES
(Names of Top Registered Holding Companies)
H. T. Tracy, Jr. Kirk L. Ramsauer
Vice President, Treasurer, and CFO Assistant General Counsel
580 Main Street 25 Research Drive
Bolton, Massachusetts 01740 Westborough, Massachusetts 01582
(Names and Addresses of Agents for Service)
<PAGE>
Form U-1 Application/Declaration, effective October 16,
1992 (Commission's File No. 70-8083, HCAR No. 25709) is hereby
post-effectively amended as follows:
1. By adding the following under "Item 1 - Description of
Proposed Transaction:".
By Order dated December 16, 1992, this Commission
authorized Yankee Atomic Electric Company (Yankee
Atomic) to borrow up to $3 million by short-term
borrowings through December 31, 1994.
By this Post-effective Amendment No. 1, Yankee Atomic
now requests that the Commission increase its short-
term borrowing authority to $10 million and extend said
authority through December 31, 1995.
On February 26, 1992, Yankee Atomic's Board of
Directors decided to cease permanently the production
of power from Yankee Atomic's only generating plant, a
185 MW nuclear facility located in Rowe, Massachusetts.
Yankee Atomic filed its plan to decommission this plant
with the Nuclear Regulatory Commission in late 1993.
Acting through its Nuclear Services Division, the
nature of Yankee Atomic has changed to that of a
service type company. Yankee Atomic expects to provide
services in an amount between $50 and $60 million
during 1994. In order to more adequately finance its
working capital needs, Yankee Atomic believes that a
$10 million, short term borrowing authority is
required.
2. By adding the following under "Item 2 - Fees,
Commissions, and Expenses:".
There will be an additional $2,000 fee paid by Yankee
Atomic by wire transfer to the Commission for filing
the Post-effective Amendment under the Public Utility
Holding Company Act of 1935, increasing the estimated
expense aggregate to $6,500.
3. By adding the following under "Item 5 - Procedure:".
It is requested that the Commission issue its order
with respect to the Post-effective Amendment on or
before February 10, 1994, or as soon as practicable
thereafter.
4. By adding the following under "Item 6 - Exhibits and
Financial Statements:".
(a) Exhibits
G-1. Proposed Form of Notice
<PAGE>
(b) Financial Statements:
1. Balance Sheet of Yankee Atomic at
September 30, 1993.
2. Statement of Income and Retained Earnings of
Yankee Atomic for the 12 months ended
September 30, 1993.
As no true pro forma effect can be given because
of changing situations over the period, pro forma
statements have been omitted.
3. Estimated source and application of funds by
month for 1994 and 1995.
There were no material changes, not in the
ordinary course of business, since the day of the
balance sheet.
<PAGE>
SIGNATURE
Pursuant to the requirements of the Public Utility Holding
Company Act of 1935, the undersigned company has duly caused this
statement (Commission's File No. 70-8083) to be signed on its
behalf by the undersigned thereunto duly authorized.
YANKEE ATOMIC ELECTRIC COMPANY
s/ H. T. Tracy, Jr.
H. T. Tracy, Jr.
Vice President, Treasurer, and CFO
January 14, 1994
<PAGE>
EXHIBIT INDEX
Exhibit No. Description Page
- ----------- ----------- ----
G-1 Proposed Form of Notice Filed herewith
1 Financial Statement Filed under cover
of Form SE
2 Financial Statement Filed under cover
of Form SE
3 Financial Statement Filed under cover
of Form SE
<PAGE>
EXHIBIT G-1
Proposed Form of Notice
Yankee Atomic Electric Company (Yankee Atomic), 580 Main
Street, Bolton, Massachusetts, 01740, an electric utility
subsidiary of New England Electric System and Northeast
Utilities, registered holding companies, has filed a Post-
effective Amendment to its previously filed application/
declaration with this Commission pursuant to Sections 6, 7, 9,
and 10 of the Public Utility Holding Company Act of 1935 and
Rules 42(b) (2), 50 (a) (2), and 50(a) (5) thereunder.
Yankee Atomic proposed that its short-term borrowing
authorization be extended through December 31, 1995, and that it
be permitted to borrow money from banks, up to a maximum
aggregate amount to be outstanding at any one time of
$10 million. On February 26, 1992, Yankee Atomic's Board of
Directors decided to cease permanently the production of power
from Yankee Atomic's only generating plant, a 185 MW nuclear
facility located in Rowe, Massachusetts. Yankee Atomic filed its
plan to decommission this plant with the Nuclear Regulatory
Commission in late 1993. Acting through its Nuclear Services
Division, the nature of Yankee Atomic has changed to that of a
service type company. Yankee Atomic expects to provide services
in an amount between $50 and $60 million during 1994. In order
to more adequately finance its working capital needs, Yankee
Atomic believes that a $10 million short-term borrowing authority
is required.