CONNECTICUT LIGHT & POWER CO
POS AMC, 1995-01-13
ELECTRIC SERVICES
Previous: COMPUTER SCIENCES CORP, S-3, 1995-01-13
Next: CROWN CENTRAL PETROLEUM CORP /MD/, 10-Q/A, 1995-01-13















                       January 13, 1995


VIA EDGAR

Securities and Exchange Commission
450 Fifth Street, N.W.
Washington, D.C. 20549

Re:     The Connecticut Light and Power Company and Western Massachusetts
        Electric Company--Application/Declaration with Respect to the
        Organization of Limited Partnerships, the Issuance of Preferred
        Limited Partnership Interests and Subordinated Debentures, and
        Related Transactions

   File No. 70-8451 POS AMC

Ladies and Gentlemen:

   Enclosed for filing via EDGAR is Post-Effective Amendment No. 1 to the
above-referenced Application/Declaration.

                  Sincerely,


                                      /s/Richard J. Wasserman
                                      Day, Berry & Howard
                                      CityPlace I
                                      Hartford, CT 06103-3499
                                      (203) 275-0142 
                                      (203) 275-0343 - Fax 

RJW:wjr
Enclosure
cc (w/enc.): John B. Keane, Esq.
        Jeffrey C. Miller, Esq.
        Mr. Mark W. Sikorski 
        David P. Falck, Esq. 
        Lucas F. Torres, Esq. 
        Mr. John F. Abbot
<PAGE>
                                                File No. 70-8451 POS AMC

                   SECURITIES AND EXCHANGE COMMISSION
                         Washington, D.C. 20549

                    Post-Effective Amendment No. 1 to
                                Form U-1

        APPLICATION/DECLARATION WITH RESPECT TO THE ORGANIZATION 
           OF LIMITED PARTNERSHIPS, THE ISSUANCE OF PREFERRED 
             LIMITED PARTNERSHIP INTERESTS AND SUBORDINATED 
                  DEBENTURES, AND RELATED TRANSACTIONS

                                  under
                                    
             THE PUBLIC UTILITY HOLDING COMPANY ACT OF 1935
                                    
                 THE CONNECTICUT LIGHT AND POWER COMPANY
                              Selden Street
                        Berlin, Connecticut 06037
                                    
                 WESTERN MASSACHUSETTS ELECTRIC COMPANY
                          174 Brush Hill Avenue
                  West Springfield, Massachusetts 01089
                                    
(Name of companies filing this statement and address of principal executive
office)
                                    
                           NORTHEAST UTILITIES
                                    
      (Name of top registered holding company parent of declarant)
                                    
                          Robert P. Wax, Esq. 
              Vice President, Secretary and General Counsel
                  Northeast Utilities Service Company 
                              P.O. Box 270 
                         Hartford, CT 06141-0270
                                    
                (Name and address of agent for service) 
                                    
    The Commission is requested to mail signed copies of all orders, 
                     notices, and communications to

   John B. Keane, Esq.                     Jeffrey C. Miller, Esq.
   Vice President and Treasurer            Assistant General Counsel
   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 
                                CityPlace
                        Hartford, CT  06103-3499 
<PAGE>

   In connection with a proposed issuance by CL&P's Issuing Partnership
of Preferred Partnership Interests and by CL&P of related CL&P
Subordinated Debentures, and in accordance with the Commission's
reservation of jurisdiction in its Order dated January 12, 1995 (Release
No. 35-26216), CL&P hereby provides the Commission with the following
additional information with respect to such proposed issuance:


   (a)  Aggregate liquidation preference of Preferred Partnership
        Interests.

        $100,000,000


   (b)  Aggregate principal amount of CL&P Subordinated Debentures.

        Approximately $103,100,000


   (c)  Outstanding securities to be refunded.

        1.   $50,000,000 principal amount of 1989 DARTS.
        2.   $75,000,000 principal amount of 1989 Series, 9.0% Preferred
             Stock.

        The above amount in excess of the net proceeds to CL&P will be
        refunded with short-term debt.


   (d)  Distribution rate applicable to Preferred Partnership Interests.

        9.30%.  Assuming an effective tax rate of 41.5%, this equals
        approximately 5.44% on an after-tax basis.


   (e)  Interest rate applicable to CL&P Subordinated Debentures.

        Same as rate applicable to Preferred Partnership Interests.


   (f)  Underwriting fee.

        CL&P will pay the Underwriters an underwriting fee equal to
        3.15%, or $3,150,000. 


   (g)  Date of issuance.

        On or about January 23, 1995.


   (h)  Years to maturity.

        Approximately 49


   (i)  "Earliest Redemption Date."

        The "Earliest Redemption Date," as referred to in Paragraph 11 of
<PAGE>
        the Application/Declaration, shall be approximately 5 years after
        the date of issuance.  Consequently, the Preferred Partnership
        Interests and the CL&P Subordinated Debentures will be callable
        after five years.


   (j)  Payment Dates for Preferred Partnership Interests.

        The last day of each calendar month.


   (k)  Payment Dates for CL&P Subordinated Debentures.

        Same as payment dates applicable to Preferred Partnership
        Interests.


   Except as otherwise set forth above, the terms and provisions of the
Preferred Partnership Interests, the CL&P Subordinated Debenture, and
the proposed transactions relating thereto will be as described in the
Application/Declaration, as previously amended, and the exhibits filed
therewith.
<PAGE>
                              SIGNATURES

   Pursuant to the requirements of the Public Utility Holding Company Act
of 1935, as amended, the undersigned applicants each has duly caused
this Post-Effective Amendment No. 1 to be signed on its behalf by the
undersigned thereunto duly authorized.

Dated:  January 13, 1995



                  THE CONNECTICUT LIGHT AND POWER COMPANY



                  By_________________________/s/Richard J. Wasserman
                    Richard J. Wasserman
                    Day, Berry & Howard
                    CityPlace I
                    Hartford, Connecticut 06103-3499
                    Its Attorneys


                  WESTERN MASSACHUSETTS ELECTRIC COMPANY



                  By_________________________/s/Richard J. Wasserman
                    Richard J. Wasserman
                    Day, Berry & Howard
                    CityPlace I
                    Hartford, Connecticut 06103-3499
                    Its Attorneys



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission