-1-
November 20, 1995
VIA EDGAR
Securities and Exchange Commission
Judiciary Plaza
Washington, D.C. 20549
Re: Northeast Utilities Service Company
North Atlantic Energy Service Corporation
Northeast Nuclear Energy Company
Yankee Atomic Electric Company
Connecticut Yankee Atomic Power Company
File No. 70-8699
Ladies and Gentlemen:
Enclosed for filing on behalf of the above-referenced companies is
Amendment No. 1 to their Application/Declaration on Form U-1 in the above-
referenced file. The $2,000 filing fee was paid with the filing of the
original Application/Declaration.
Paper copies of this Amendment have been sent directly to the Staff for
their convenience.
Please call me at (203) 275-0182 with any questions.
Very truly yours,
Gerald Garfield
cc: Robert P. Wason (w/enc.)
Bonnie Wilkinson (w/enc.)
<PAGE>
-2-
FILE NO. 70-8699 U-1/A
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
Amendment No. 1 to
FORM U-1
APPLICATION/DECLARATION
WITH RESPECT TO RECIPROCAL SUPPORT AGREEMENT
Under
THE PUBLIC UTILITY HOLDING COMPANY ACT OF 1935
Northeast Utilities Service Company
107 Selden Street
Berlin, Connecticut 06037
North Atlantic Energy Northeast Nuclear Energy Company
Service Corporation 107 Selden Street
Route 1, Lafayette Road Berlin, Connecticut 06037
Seabrook, NH 03874
Yankee Atomic Electric Company Connecticut Yankee Atomic Power Company
580 Main Street 107 Selden Street
Bolton, Massachusetts 01740 Berlin, Connecticut 06037
(Names of companies filing this statement
and addresses of principal executive offices)
NORTHEAST UTILITIES
(Name of top registered holding company)
Robert P. Wax, Esq.
Vice President, Secretary and General Counsel
Northeast Utilities Service Company
107 Selden Street
Berlin, Connecticut 06037
(Name and address of agent for service)
The Commission is requested to mail signed copies of all orders, notices and
communications to:
John F. Opeka Jeffrey C. Miller, Esq.
Executive Vice President-Nuclear Assistant General Counsel
Northeast Utilities Service Company Northeast Utilities Service Company
107 Selden Street 107 Selden Street
Berlin, Connecticut 06037 Berlin, Connecticut 06037
Gerald Garfield, Esq.
Day, Berry & Howard
CityPlace
Hartford, Connecticut 06103-3499
<PAGE>
-1-
This Application/Declaration is hereby amended as follows:
Item 1 - Description of Proposed Transactions
1. Paragraph 1 is amended by replacing the words "Yankee Atomic Electric
Company" with "Yankee Atomic Electric Company, acting through its Nuclear
Services Division."
2. Paragraph 3 is amended by adding the following sentences after the
second sentence therein:
The Agreement does not limit the types of knowledge, expertise or
equipment which one operator may make available to another. Each
Operator has expertise and facilities across a wide range of nuclear-
related activity, and the parties feel it is preferable that the
Agreement be as flexible as possible to encourage a wide variety of
sharing arrangements.
3. Paragraph 8 is renumbered as paragraph 9, and a new paragraph 8 is
added as follows:
8. The Operators estimate that each nuclear unit subject to the
Agreement will initially receive on average 3% of its labor and
equipment (about $1.5 million) each year from other plants participating
in the Agreement, with a variation of from 1% (about $500,000) in a non-
refueling year to 5% (about $2.5 million) in a refueling year. In this
estimate, CY, Seabrook and Yankee-Rowe each count as one plant and
Millstone as three plants. The bulk of these costs would be labor.
With the exception of Yankee-Rowe, which is being dismantled, these
plants refuel every 18 to 24 months. In the future this level of
support is likely to increase as reengineering of the NU System's
nuclear operations progresses and the companies pursue cost savings
through consolidation of expertise. Each plant presently expects to
provide approximately as much labor and equipment as it receives from
the other plants under this arrangement.
4. The following is added as new paragraph 10, and paragraphs 9, 10 and 11
are renumbered as paragraph 11, 12 and 13, respectively:
10. The Applicants consent to the expiration of the Commission's
authorization of the transactions described herein on December 31, 1998.
<PAGE>
-2-
SIGNATURES
Pursuant to the requirements of the Public Utility Holding Company Act of
1935, the undersigned company has duly caused this amendment to be signed on
its behalf by the undersigned thereunto duly authorized.
Dated:November 20, 1995
NORTHEAST NUCLEAR ENERGY COMPANY
By: /s/ John F. Opeka
Name: John F. Opeka
Title: Executive Vice President - Nuclear
NORTH ATLANTIC ENERGY SERVICE CORPORATION
By: /s/ John F. Opeka
Name: John F. Opeka
Title: Executive Vice President - Nuclear
CONNECTICUT YANKEE ATOMIC POWER COMPANY
By: /s/ John F. Opeka
Name: John F. Opeka
Title: Executive Vice President
YANKEE ATOMIC ELECTRIC COMPANY
By: /s/ John F. Opeka
Name: John F. Opeka
Title: Director
NORTHEAST UTILITIES SERVICE COMPANY
By: /s/ John F. Opeka
Name: John F. Opeka
Title: Executive Vice President - Nuclear