CONNECTICUT LIGHT & POWER CO
S-1, 1997-07-08
ELECTRIC SERVICES
Previous: MARKETING SERVICES GROUP INC, RW, 1997-07-08
Next: CRANE CO /DE/, 424B3, 1997-07-08



<PAGE>
 
As filed with the Securities and Exchange Commission on July 8, 1997
                                                       Registration No. 333-
================================================================================
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                               -----------------
                                    FORM S-1
                             REGISTRATION STATEMENT
                                     UNDER
                           THE SECURITIES ACT OF 1933

                               -----------------
                    THE CONNECTICUT LIGHT AND POWER COMPANY
             (Exact name of registrant as specified in its charter)

  Connecticut                        4911                      06-0303850
(State or other                (Primary Standard            (I.R.S. Employer
 jurisdiction of                  Industrial             Identification Number)
 incorporation or         Classification Code Number)
  organization)

                               -----------------

                                 Selden Street
                           Berlin, Connecticut 06037
                                 (860) 665-5000
              (Address, including zip code, and telephone number,
       including area code, of registrant's principal executive offices)

                               -----------------

      Robert P. Wax, Senior Vice President, Secretary and General Counsel
                    The Connecticut Light and Power Company
                    Selden Street, Berlin, Connecticut 06037
                                 (860) 665-5000
           (Name, address, including zip code, and telephone number,
                   including area code, of agent for service)

                               -----------------
                                    Copy to:
          JEFFREY C. MILLER, Esq.                       PAULA L. HERMAN, Esq.
          Northeast Utilities Service Company           Day, Berry & Howard
          P.O. Box 270                                  CityPlace I
          Hartford, CT 06141-0270                       Hartford, CT 06103-3499
          (860) 665-3532                                (860) 275-0270

     Approximate date of commencement of proposed sale to the public: As soon as
practicable after the effective date of this Registration Statement.

     If any of the securities being registered on this Form are to be offered on
a delayed or continuous basis pursuant to Rule 415 under the Securities Act of
1933, other than securities offered only in connection with dividend or interest
reinvestment plans, check the following box. [_]

     If this Form is filed to register additional securities for an offering
pursuant to Rule 462(b) under the Securities Act, please check the following box
and list the Securities Act registration statement number of the earlier
effective registration statement for the same offering. [_]

     If this Form is a post-effective amendment filed pursuant to Rule 462(c)
under the Securities Act, check the following box and list the Securities Act
registration statement number of the earlier effective registration statement
for the same offering. [_]

     If delivery of the prospectus is expected to be made pursuant to Rule 434,
please check the following box. [_]

                               ----------------- 

                        CALCULATION OF REGISTRATION FEE

<TABLE>
<CAPTION>
=========================================================================================================
Title of Each Class of         Amount to be    Maximum Offering     Maximum Aggregate       Amount of    
Securities to be Registered     Registered     Price Per Unit(1)    Offering Price(1)    Registration Fee 
- ---------------------------------------------------------------------------------------------------------
<S>                            <C>             <C>                  <C>                  <C>
                                                                
First and Refunding Mortgage                                                                              
 7 3/4% Bonds, 1997 Series C   $200,000,000          100%           $200,000,000             $60,607 
- ---------------------------------------------------------------------------------------------------------
</TABLE>

(1)  Estimated solely for the purpose of calculating the registration fee
     pursuant to Rule 457(f)(2) under the Securities Act of 1933, as amended,
     using the book value of the securities to be exchanged as of June 30, 1997.

                               ----------------- 

     The Registrant hereby amends this registration statement on such date or
dates as may be necessary to delay its effective date until the registrant shall
file a further amendment which specifically states that this registration
statement shall thereafter become effective in accordance with Section 8(a) of
the Securities Act of 1933 or until the registration statement shall become
effective on such date as the Commission, acting pursuant to said Section 8(a),
may determine.
<PAGE>
 
                    THE CONNECTICUT LIGHT AND POWER COMPANY

                                    FORM S-1
                             REGISTRATION STATEMENT
                             CROSS-REFERENCE SHEET

                   Pursuant to Item 501(b) of Regulation S-K

<TABLE>
<CAPTION>
            Form S-1 Item                         Caption or Location
          Number and Caption                         in Prospectus
          ------------------                         -------------             
<S>                                      <C>
1.  Forepart of the Registration         Facing Page; Outside Front Cover Page
    Statement and Outside Front Cover..  of Prospectus

2.  Inside Front and Outside Back Cover  Inside Front Cover Page of
    Pages of Prospectus................  Prospectus; Available Information;
                                         Outside Back Cover Page of Prospectus

3.  Summary Information, Risk Factors                                         
    and Ratio of Earnings to Fixed       Prospectus Summary; Risk Factors;    
    Charges............................  Selected Consolidated Financial Data 

4.  Use of Proceeds....................  Prospectus Summary; Use of Proceeds

5.  Determination of Offering Price....  Not Applicable

6.  Dilution...........................  Not Applicable

7.  Selling Security Holders...........  Not Applicable

8.  Plan of Distribution...............  Outside Front Cover Page of
                                         Prospectus; Plan of Distribution; The
                                         Exchange Offer

9.  Description of Securities to be                                          
    Registered.........................  Outside Front Cover Page of         
                                         Prospectus; Description of the New  
                                         Bonds                               

10. Interests of Named Experts and                                 
    Counsel............................  Legal Matters and Experts 

11. Information with Respect to the      
    Registrant.........................  Prospectus Summary; Risk Factors;      
                                         Selected Consolidated Financial Data;  
                                         Management's Discussion and Analysis   
                                         of Financial Condition and Results of  
                                         Operations; Business; Management;      
                                         Description of the New Bonds;          
                                         Financial Statements   

12. Disclosure of Commission Position                   
    on Indemnification for Securities
    Act Liability......................  Not Applicable 
</TABLE>
<PAGE>
 
++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++
+Information contained herein is subject to completion or amendment.  A        +
+registration statement relating to these securities has been filed with the   +
+Securities and Exchange Commission.  These securities may not be sold nor may +
+offers to buy be accepted prior to the time the registration statement becomes+
+effective.  This prospectus shall not constitute an offer to sell or the      +
+solicitation of an offer to buy nor shall there be any sale of these          +
+securities in any State in which such offer, solicitation or sale would be    +
+unlawful prior to registration or qualification under the securities laws of  +
+any such State.                                                               +
++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++

          PRELIMINARY PROSPECTUS                Subject to completion:
                                                Dated July __, 1997

                           Offer For All Outstanding
                      First and Refunding Mortgage Bonds,
                         1997 Series B Due June 1, 2002
                                In Exchange For
                   First and Refunding Mortgage 7 3/4% Bonds,
                         1997 Series C Due June 1, 2002
                                 Each Issued By

                    THE CONNECTICUT LIGHT AND POWER COMPANY

                             -------------------- 

                  The Exchange Offer will expire at 5:00 p.m.,
                  New York City time, on ________ ___, 1997
                                unless extended.

                             -------------------- 
          The Connecticut Light and Power Company, a Connecticut corporation
     (the Company or CL&P), hereby offers, upon the terms and subject to the
     conditions set forth in this Prospectus and the accompanying Letter of
     Transmittal (which together constitute the Exchange Offer), to exchange an
     aggregate principal amount of up to $200,000,000 of its First and Refunding
     Mortgage 7 3/4% Bonds, 1997 Series C Due June 1, 2002 (the New Bonds) for a
     like principal amount of its issued and outstanding First and Refunding
     Mortgage Bonds, 1997 Series B Due June 1, 2002 (the Old Bonds and together
     with the New Bonds, the Bonds). The Company will not receive any proceeds
     from the Exchange Offer and will pay all the expenses incident to the
     Exchange Offer. The New Bonds will be issued under, and entitled to the
     benefits of, the Indenture (as defined) governing the Old Bonds. The New
     Bonds are identical in all material respects to the Old Bonds, except for
     the elimination of certain transfer restrictions, registration rights and
     interest rate provisions relating to the Old Bonds. The New Bonds are being
     offered hereunder in order to satisfy certain obligations of the Company
     contained in a Registration Rights Agreement dated as of June 19, 1997 (the
     Registration Rights Agreement).

          The Company will accept for exchange any and all Old Bonds validly
     tendered and not withdrawn prior to 5:00 p.m. New York City time on
     ____________, 1997, unless extended (as so extended, the Expiration Date).
                                                                               
          The Bonds will mature on June 1, 2002 and will bear interest from June
     1, 1997 at the rate of 7 3/4% per annum. Interest will be payable
     semiannually on June 1 and December 1, commencing December 1, 1997 at the
     principal office of the Trustee in New York City, to registered owners at
     the close of business on the May 15 or November 15, as the case may be,
     preceding such June 1 or December 1, or if such record date is a legal
     holiday or a day on which banks are authorized to close in New York City,
     on the next preceding day which is not a legal holiday or a day on which
     banks are so authorized to close.

                             -------------------- 
     See "Risk Factors" beginning on page 13 for a discussion of certain risks
     that should be considered by holders of Old Bonds in considering whether to
     tender their Old Bonds in the Exchange Offer.

     THESE SECURITIES HAVE NOT BEEN APPROVED OR DISAPPROVED BY THE SECURITIES
     AND EXCHANGE COMMISSION OR ANY STATE SECURITIES COMMISSION NOR HAS THE
     COMMISSION OR ANY STATE SECURITIES COMMISSION PASSED UPON THE ACCURACY OR
     ADEQUACY OF THIS PROSPECTUS. ANY REPRESENTATION TO THE CONTRARY IS A
     CRIMINAL OFFENSE.

     The date of this Prospectus is July __, 1997.
<PAGE>
 
          The New Bonds will be redeemable at the option of the Company, as a
     whole or in part, at a redemption price equal to the greater of (i) 100% of
     their principal amount and (ii) the sum of the present values of the
     remaining scheduled payments of principal and interest thereon discounted
     to the date of redemption on a semiannual basis (assuming a 360-day year
     consisting of twelve 30-day months) at the Treasury Yield (as defined),
     plus in each case accrued interest to the date of redemption.

          Tenders of Old Bonds pursuant to the Exchange Offer may be withdrawn
     at any time prior to the Expiration Date.  Subject to certain conditions,
     the Company may terminate the Exchange Offer. In the event the Company
     terminates the Exchange Offer and does not accept for exchange any Old
     Bonds, the Company will promptly return the Old Bonds to the Holders
     thereof.  See "The Exchange Offer."

          The Old Bonds were sold to Morgan Stanley & Co. Incorporated and
     Salomon Brothers Inc (collectively, the Initial Purchasers) in the Original
     Offering (as defined), in a transaction not registered under the Securities
     Act of 1933, as amended (the Securities Act), in reliance upon the
     exemption provided in Section 4(2) of the Securities Act.  The Initial
     Purchasers subsequently placed the Old Bonds with "qualified institutional
     buyers," as defined in Rule 144A under the Securities Act.  Accordingly,
     the Old Bonds may not be reoffered, resold or otherwise transferred in the
     United States unless so registered or unless an applicable exemption from
     the registration requirements of the Securities Act is available.  The New
     Bonds are being offered hereunder in order to satisfy the obligations of
     the Company under the Registration Rights Agreement.

          Based on interpretations by the staff of the Securities and Exchange
     Commission (the Commission) issued to other issuers in similar contexts,
     New Bonds issued pursuant to the Exchange Offer in exchange for Old Bonds
     may be offered for resale, resold and otherwise transferred by holders
     thereof (other than any such holder which is an "affiliate" of the Company
     within the meaning of Rule 405 under the Securities Act) without compliance
     with the registration and prospectus delivery provisions of the Securities
     Act provided that such New Bonds are acquired in the ordinary course of
     such holders' business and such holders have no arrangement with any person
     to participate in the distribution of such New Bonds.

          Each broker-dealer that receives New Bonds for its own account
     pursuant to the Exchange Offer must acknowledge that it will deliver a
     prospectus in connection with any resale of such New Bonds. The Letter of
     Transmittal states that by so acknowledging and by delivering a prospectus,
     a broker-dealer will not be deemed to admit that it is an "underwriter"
     within the meaning of the Securities Act.  This Prospectus, as it may be
     amended or supplemented from time to time, may be used by a broker-dealer
     in  connection with resales of New Bonds received in exchange for Old Bonds
     where such Old Bonds were acquired as a result of market-making activities
     or other trading activities. The Company has agreed, for a period of 180
     days after the Expiration Date, that it will make this Prospectus available
     to any broker-dealer for use in connection with any such resale.  See "Plan
     of Distribution."

          Prior to this Exchange Offer, there has been no public market for the
     New Bonds. The Company does not intend to list the New Bonds on any
     securities exchange or to seek approval for quotation through any automated
     quotation system.  There can be no assurance that an active market for the
     New Bonds will develop.  See "Risk Factors--Market for the New Bonds."
     Moreover, to the extent that Old Bonds are tendered and accepted in the
     Exchange Offer, the trading market for untendered and tendered but
     unaccepted Old Bonds could be adversely affected.  If a market for the New
     Bonds should develop, the New Bonds could trade at a discount from their
     face amount. There can be no assurance that an active public market for the
     New Bonds will develop.

          Holders whose Old Bonds are not tendered and accepted in the Exchange
     Offer will continue to hold such Old Bonds and will be entitled to all the
     rights and preferences, and will be subject to the limitations applicable
     thereto under the Indenture (as herein defined) and, with respect to
     transfer, under the Securities Act.  See "Risk Factors--Consequences of
     Failure to Exchange."

                                      -2-
<PAGE>
 
          THIS PROSPECTUS (PROSPECTUS) DOES NOT CONSTITUTE AN OFFER TO SELL, OR
     THE SOLICITATION OF AN OFFER TO BUY, ANY OF THE NEW BONDS OFFERED HEREBY BY
     ANY PERSON IN ANY JURISDICTION IN WHICH IT IS UNLAWFUL FOR SUCH PERSON TO
     MAKE AN OFFERING OR A SOLICITATION. NEITHER THE DELIVERY OF THIS PROSPECTUS
     NOR ANY SALE MADE HEREUNDER SHALL UNDER ANY CIRCUMSTANCES IMPLY THAT THERE
     HAS BEEN NO CHANGE IN THE AFFAIRS OF THE COMPANY OR THAT THE INFORMATION
     SET FORTH HEREIN IS CORRECT AS OF ANY DATE SUBSEQUENT TO THE DATE HEREOF.

          IN MAKING AN INVESTMENT DECISION, INVESTORS MUST RELY ON THEIR OWN
     EXAMINATION OF THE COMPANY AND THE TERMS OF THE NEW BONDS, INCLUDING THE
     MERITS AND RISKS INVOLVED.  THESE SECURITIES HAVE NOT BEEN RECOMMENDED,
     APPROVED OR DISAPPROVED BY ANY FEDERAL OR STATE SECURITIES COMMISSION OR
     REGULATORY AUTHORITY.  FURTHERMORE, THE FOREGOING AUTHORITIES HAVE NOT
     CONFIRMED THE ACCURACY OR DETERMINED THE ADEQUACY OF THIS DOCUMENT.  ANY
     REPRESENTATION TO THE CONTRARY IS A CRIMINAL OFFENSE.

          THE COMPANY IS NOT MAKING ANY REPRESENTATION TO ANY OFFEREE OR
     PURCHASER OF THE NEW BONDS REGARDING THE LEGALITY OF AN INVESTMENT BY SUCH
     OFFEREE OR PURCHASER UNDER APPROPRIATE LEGAL INVESTMENT OR SIMILAR LAWS.
     EACH INVESTOR SHOULD CONSULT WITH HIS OWN ADVISORS AS TO LEGAL, TAX,
     BUSINESS, FINANCIAL AND RELATED ASPECTS OF A PURCHASE OF THE NEW BONDS.

                             --------------------

                                      -3-
<PAGE>
 
                             AVAILABLE INFORMATION

          The Company has filed with the Commission a Registration Statement on
     Form S-1 (the Registration Statement) under the Securities Act for the
     registration of the New Bonds offered hereby.  This Prospectus, which
     constitutes a part of the Registration Statement, does not contain all the
     information set forth in the Registration Statement, certain portions of
     which are omitted from the Prospectus as permitted by the rules and
     regulations of the Commission.  For further information with respect to the
     Company and the New Bonds offered hereby, reference is made to the
     Registration Statement, including the exhibits thereto, and financial
     statements and notes filed as a part thereof.  Statements made in this
     Prospectus concerning the contents of any documents referred to herein are
     not necessarily complete.  With respect to each such document filed with
     the Commission as an exhibit to the Registration Statement, reference is
     made to the exhibit for a more complete description of the matter involved,
     and each such statement shall be deemed qualified in its entirety by such
     reference.

          The Company is subject to the periodic reporting and certain other
     informational requirements of the Securities Exchange Act of 1934, as
     amended (Exchange Act) and files periodic reports and other information
     with the Commission.  The Registration Statement in which this Prospectus
     is included and the exhibits and schedules thereto, as well as such
     reports and other information filed by the Company with the Commission may
     be inspected and copied at prescribed rates, at the public reference
     facility of the Commission, at Room 1024, Judiciary Plaza, 450 Fifth
     Street, N.W., Washington, D.C. 20549, or at the Commission's regional
     offices at 7 World Trade Center, 13th Floor, New York, New York 10048, and
     CitiCorp Center, 500 West Madison Street, Suite 1400, Chicago, Illinois
     60661.  Copies of such material also can be obtained by mail from the
     public reference facilities of the Commission, at Room 1024, Judiciary
     Plaza, 450 Fifth Street, N.W., Washington, D.C. 20549, at prescribed rates.
     In addition, the aforementioned material can be inspected at the offices of
     The New York Stock Exchange, Inc., 20 Broad Street, New York, New York
     10005.  The Commission also maintains a Website that contains reports and
     other information regarding registrants, such as the Company, that file
     electronically with the Commission.  The address of such site is
     (http://www.sec.gov/).

          Anyone who receives this Prospectus may obtain a copy of the Indenture
     and the Registration Rights Agreement (as defined herein) without charge by
     writing to Theresa H. Allsop, Assistant Secretary, at the Company's
     principal executive offices at Selden Street, Berlin, Connecticut 06037-
     1616 or by telephone at 860/665-3019.

                          FORWARD-LOOKING STATEMENTS

          Certain statements contained in this Prospectus are "forward-looking
     statements" within the meaning of the Securities Act and the Exchange Act,
     such as forecasts and projections of expected future performance or
     statements of plans and objectives of the Company and/or the Northeast
     Utilities (NU) System (System). Although such forward-looking statements
     have been based on

                                      -4-
<PAGE>
 
     reasonable assumptions, there is no assurance that the expected results
     will be achieved, and actual results could differ materially from these
     statements.  Some of the factors that could cause actual results to differ
     materially include, but are not limited to: governmental and regulatory
     actions and initiatives; the impact of deregulation and increased
     competition in the industry; generating plant performance; weather
     conditions; fuel prices and availability; general economic conditions,
     including the effects of inflation; and technological changes.

                                      -5-
<PAGE>
 
                               PROSPECTUS SUMMARY

          The following material is qualified in its entirety by, and should be
     considered in conjunction with, the detailed information and financial
     statements appearing elsewhere in this Prospectus.

                                  The Company

          The Company, a Connecticut corporation organized in 1907, is a wholly-
     owned subsidiary of NU. The Company is the largest electric utility in
     Connecticut and is engaged principally in the production, purchase,
     transmission, distribution and sale of electricity at retail for
     residential, commercial, industrial and municipal purposes to approximately
     1.1 million customers in 149 cities and towns in Connecticut.

<TABLE> 
<CAPTION> 

                               The Exchange Offer
<S>                    <C>

Old Bonds............  The Old Bonds were sold by the Company to the Initial
                       Purchasers on June 26, 1997 (the Issue Date) pursuant to
                       an exemption from or in transactions not subject to the
                       registration requirements of the Securities Act and
                       applicable state securities laws. The Initial Purchasers
                       resold the Old Bonds to "qualified institutional buyers,"
                       as defined in Rule 144A under the Securities Act. The
                       Registration Statement of which this Prospectus is a part
                       relates only to the registration of the New Bonds in
                       exchange for the Old Bonds.

Registration Rights..  The Company and the Initial Purchasers entered into a
                       Registration Rights Agreement, dated as of June 19, 1997
                       (Registration Rights Agreement), which grants the holders
                       of the Old Bonds certain exchange and registration
                       rights. The New Bonds are being offered hereunder in
                       order to satisfy the obligations of the Company under the
                       Registration Rights Agreement.

The Exchange Offer...  Up to $200,000,000 aggregate principal amount of the New
                       Bonds are being offered in exchange for a like principal
                       amount of the Old Bonds. No accrued interest will be paid
                       on the Old Bonds upon the exchange thereof, but interest
                       will accrue on the New Bonds from June 1, 1997. Holders
                       of the Old Bonds to whom this Exchange Offer is made have
                       special rights under the Registration Rights Agreement
                       that will terminate upon the consummation of the Exchange
                       Offer. For procedures for tendering the Old Bonds, see
                       "The Exchange Offer."
</TABLE> 

                                      -6-
<PAGE>
 
<TABLE> 
<S>                    <C> 
                       Based on interpretations by the staff of the Commission
                       set forth in certain no-action letters issued by the
                       Commission to third parties, the Company believes that
                       New Bonds issued pursuant to the Exchange Offer in
                       exchange for Old Bonds may be offered for resale, resold
                       and otherwise offered by any holder thereof (other than
                       any such holder that is an "affiliate" of the Company
                       within the meaning of Rule 405 under the Securities Act)
                       without compliance with the registration and (except as
                       set forth below) the prospectus delivery provisions of
                       the Securities Act, provided that such New Bonds are
                       acquired in the ordinary course of such holder's business
                       and that such holder does not intend to participate and
                       has no arrangement or understanding with any person to
                       participate in the distribution of such New Bonds. Both
                       (i) broker-dealers and (ii) holders of Old Bonds who are
                       considering tendering Old Bonds in order to participate
                       in the distribution of the New Bonds should see "Risk
                       Factors--Consequences of Failure to Exchange,""The
                       Exchange Offer--Purpose and Effect of the Exchange Offer"
                       and "--Resales of the New Bonds" and "Plan of
                       Distribution" for information concerning certain
                       requirements that may apply to their activities.

New Bonds............  The New Bonds are identical in all material respects to
                       the Old Bonds, except for the elimination of certain
                       transfer restrictions, registration rights and interest
                       rate provisions. The New Bonds will be represented by a
                       global security registered in the name of The Depository
                       Trust Company (DTC) or its nominee. Book-entry interests
                       in the global security will be shown on, and transfers
                       thereof will be effected only through, records maintained
                       by DTC or its nominee.

Conditions of the 
 Exchange Offer......  The Exchange Offer is not conditioned upon any minimum
                       principal amount of Old Bonds being tendered for exchange
                       except that Old Bonds may be tendered only in integral
                       multiples of US$1,000 principal amount. Notwithstanding
                       any other provision of the Exchange Offer, the Company
                       shall not be required to accept for exchange, or to issue
                       New Bonds in exchange for, any Old Bonds and may
                       terminate or amend the Exchange Offer, at any time prior
                       to the consummation of the Exchange Offer if: (i) the
                       Exchange Offer would violate applicable law or any
                       applicable interpretation of the staff of the Commission,
                       (ii) an action or proceeding is instituted or threatened
                       in any court or by any governmental agency which
</TABLE> 

                                      -7-
<PAGE>
 
<TABLE> 
<S>                    <C>  
                       might materially impair the ability of the Company to
                       proceed with the Exchange Offer or a material adverse
                       development has occurred in any existing action or
                       proceeding with respect to the Company, or (iii) all
                       governmental approvals which the Company deems necessary
                       for the consummation of the Exchange Offer have not been
                       obtained. See "The Exchange Offer--Certain Conditions to
                       the Exchange Offer."

Tenders; Expiration 
 Date; Withdrawal....  The Exchange Offer will expire at 5:00 p.m., New York
                       City time, on __________, 1997, or such later date and
                       time to which it is extended (as so extended, the
                       Expiration Date). The tender of Old Bonds pursuant to the
                       Exchange Offer may be withdrawn at any time prior to the
                       Expiration Date. Any Old Bonds not accepted for exchange
                       for any reason will be returned without expense to the
                       tendering holder thereof as promptly as practicable after
                       expiration or termination of the Exchange Offer.

Procedures for 
 Tendering Old 
 Bonds...............  Each holder of Old Bonds desiring to accept the Exchange
                       Offer must complete and sign the Letter of Transmittal in
                       accordance with the instructions contained herein and
                       therein, and mail or deliver the Letter of Transmittal,
                       together with the Old Bonds and any other required
                       documents to the Exchange Agent (as defined herein) at
                       the address set forth herein and in the Letter of
                       Transmittal prior to 5:00 p.m., New York City time, on
                       the Expiration Date. By executing the Letter of
                       Transmittal, each holder will represent to the Company
                       that, among other things, the New Bonds acquired pursuant
                       to the Exchange Offer are being obtained in the ordinary
                       course of business of the person receiving such New
                       Bonds, whether or not such person is the holder, that
                       neither the holder nor any such other person has any
                       arrangement or understanding with any person to
                       participate in the distribution of such New Bonds and
                       that neither the holder nor any such other person is an
                       "affiliate" of the Company, as defined under Rule 405 of
                       the Securities Act.

Consequences of 
 Failure to 
 Exchange............  Holders of Old Bonds eligible to participate who do not
                       exchange their Old Bonds for New Bonds pursuant to the
                       Exchange Offer will not have any further registration
                       rights and such Old Bonds will continue to be subject to
                       the restrictions on
</TABLE> 

                                      -8-
<PAGE>
 
<TABLE> 
<S>                    <C>  
                       transfer as set forth in the legend thereon as a consequence of the
                       issuance of the Old Bonds pursuant to exemptions from, or
                       in transactions not subject to, the registration
                       requirements of the Securities Act and applicable state
                       securities laws. The Company does not currently
                       anticipate that it will register the Old Bonds under the
                       Securities Act. Accordingly, the market for such Old
                       Bonds could be highly illiquid. See "Risk Factors-
                       Consequences of Failure to Exchange."

Guaranteed Delivery
 Procedures..........  Holders of Old Bonds who wish to tender their Old Bonds
                       and (i) whose Old Bonds are not immediately available or
                       (ii) who cannot deliver their Old Bonds, the Letter of
                       Transmittal and any other documents required by the
                       Letter of Transmittal to the Exchange Agent (or comply
                       with the procedures for book-entry transfers) prior to
                       5:00 p.m., New York City time, on the Expiration Date,
                       must tender their Old Bonds according to the guaranteed
                       delivery procedures set forth in "The Exchange Offer--
                       Guaranteed Delivery Procedures."

Acceptance of Old 
 Bonds and Delivery 
 of New Bonds........  Subject to the satisfaction or waiver of all conditions
                       of the Exchange Offer, the Company will accept for
                       exchange any and all Old Bonds that are properly tendered
                       in the Exchange Offer prior to 5:00 p.m., New York City
                       time, on the Expiration Date. The New Bonds issued
                       pursuant to the Exchange Offer will be delivered in
                       exchange for the applicable Old Bonds accepted in the
                       Exchange Offer promptly following the Expiration Date.
                       See "The Exchange Offer--Acceptance of Old Bonds for
                       Exchange; Delivery of New Bonds."

Federal Income Tax
 Consequences........  The exchange pursuant to the Exchange Offer will not
                       result in any income, gain or loss to the holders of the
                       Bonds or the Company for federal income tax purposes. See
                       "Certain Federal Income Tax Considerations."

Use of Proceeds......  There will be no cash proceeds to the Company from the
                       exchange pursuant to the Exchange Offer.

Exchange Agent.......  Bankers Trust Company has agreed to act as Exchange Agent
                       for the Exchange Offer.
</TABLE> 

                                      -9-
<PAGE>
 
                     Summary Description of the New Bonds

<TABLE> 
<S>                    <C>  

Interest Rate........  7 3/4% per annum.

Interest Payment 
 Dates...............  June 1 and December 1, commencing December 1, 1997

Maturity.............  June 1, 2002.

Security.............  The New Bonds will be secured by the Indenture (as
                       defined herein), which constitutes a first mortgage lien
                       (subject to liens permitted by the Indenture, including
                       liens and encumbrances existing at the time of
                       acquisition by the Company) on substantially all of the
                       Company's physical property and franchises, including the
                       Company's generating stations (but not including the
                       Company's interest in the plants of the four regional
                       nuclear generating companies described herein) and its
                       transmission and distribution facilities.

Optional Redemption..  The New Bonds will be redeemable at any time on not less
                       than 30 days notice by the Company, in whole or in part,
                       at a redemption price equal to the greater of (i) 100% of
                       the principal amount thereof, and (ii) the sum of the
                       present values of the remaining scheduled payments of
                       principal and interest thereon, plus accrued interest to
                       the date of redemption, if any. See "Description of the
                       New Bonds--Redemption Provisions."

Sinking Fund 
 Redemption..........  There will be no sinking fund requirements.

Form and 
 Denomination........  The New Bonds will be issued in fully registered form
                       without coupons in denominations of US$1,000 and integral
                       multiples thereof. The New Bonds will be represented by a
                       single permanent Global Security, registered in the name
                       of Cede & Co., as nominee of DTC. See "Book-Entry;
                       Delivery and Form."

Use of Proceeds......  The Company will receive no cash proceeds from the
                       issuance of the New Bonds. The net proceeds from the sale
                       of the Old Bonds were or will be used for the repayment
                       of the Company's short term debt incurred for general
                       working capital purposes, including costs associated with
                       the current outages at Millstone.
</TABLE> 

For additional information regarding the New Bonds, see "Description of the New
Bonds."

                                      -10-
<PAGE>
 
                                 Risk Factors

          See "Risk Factors" beginning on page 13 for a discussion of certain
     risks that should be considered by holders of Old Bonds in evaluating
     whether to tender the Old Bonds.

                                      -11-
<PAGE>
 
                      Summary Consolidated Financial Data
                   (thousands, except percentages and ratios)
<TABLE>
<CAPTION>
 
                                  12 Months
                                    Ended
                                March 31, 1997              Year Ended December 31,
                                -------------         --------------------------------
                                  (unaudited)         1996          1995          1994
                                                      ----          ----          ----
<S>                              <C>            <C>           <C>            <C>   
Income Summary:
 Operating Revenues............   $2,363,013     $2,397,460    $2,387,069     $2,328,052
 Operating (Loss) Income.......       (7,057)        29,773       324,026        286,948
 Net  (Loss) Income............     (119,520)       (80,237)      205,216        198,288
 
Total Assets (end of period)...   $6,275,896     $6,244,036    $6,045,631     $6,217,457

<CAPTION> 
 
                                                                       As of March 31, 1997       
                                                            ---------------------------------------
                                                                           (unaudited)                 
                                                                           As         % of Adjusted
                                                            Actual    Adjusted (a)   Capitalization
                                                            ------    ------------   --------------
<S>                                                     <C>           <C>            <C> 
Capitalization Summary:
 Long-Term Debt (including current
   maturities)......................                     $2,040,773      $2,240,773         58.82%
 Preferred Stock Subject to Mandatory
   Redemption.......................                        155,000         155,000          4.07%
 Preferred Stock Not Subject to
   Mandatory Redemption.............                        116,200         116,200          3.05%
 Common Stockholder's Equity                              1,297,490       1,297,490         34.06%
                                                         ----------      ----------       --------
   Total Capitalization.............                     $3,609,463      $3,809,463        100.00%
                                                         ==========      ==========       ========
 
<CAPTION> 

                                   12 Months Ended
                                   March 31, 1997                 Year Ended December 31, 
                                   --------------     ------------------------------------------------
                                   (unaudited)        1996       1995       1994       1993       1992
                                                      ----       ----       ----       ----       ----
<S>                                <C>               <C>        <C>        <C>        <C>        <C> 
Ratio of Earnings to Fixed
 Charges (b)....................    (0.13)(c)         0.30(c)    3.64       3.65       2.71       2.96
</TABLE>
 (a) Adjusted to reflect the sale of $200 million principal amount of the Bonds.
     The issuance of the New Bonds will not affect the Company's capitalization.
 (b) The "Earnings" component of the "Ratio of Earnings to Fixed Charges"
     represents the aggregate of net income or loss, taxes based on income,
     investment tax credit adjustments, and fixed charges.  "Fixed Charges"
     represent the aggregate of interest (whether capitalized or expensed),
     related amortizations, and the interest component of leases.
 (c) For the twelve-month periods ended December 31, 1996 and March 31, 1997,
     the ratio of earnings to fixed charges reflects the effects of additional
     costs, including replacement power costs, associated with the outages at
     the three Millstone units. For such periods, earnings were inadequate to
     cover fixed charges; the additional earnings required to bring the ratio of
     earnings to fixed charges to 1.0 for such periods would have been
     $102,872,000 and $171,463,000, respectively. See "Risk Factors."

                                      -12-
<PAGE>
 
                                 RISK FACTORS

               Prospective investors should consider carefully all of the
     information set forth in this Prospectus, including the following risks,
     before investing in the New Bonds.

     Nuclear Plant Outages and Liquidity

               As a result of the prolonged outages at the three Millstone
     nuclear units (Millstone) located in Waterford, Connecticut, the Company
     faced an extremely difficult year in 1996 and continues to face some of the
     most severe regulatory scrutiny and financial challenges in the history of
     the United States nuclear industry, including numerous civil lawsuits and
     criminal investigations and regulatory proceedings, requesting among other
     things license revocation.  These outages have resulted in significantly
     increased expenditures for replacement power and work undertaken at
     Millstone.  The length of the outages and the high costs of the recovery
     efforts weakened the Company's 1996 earnings, balance sheet and cash flows
     and continue to have an adverse impact on the Company's financial
     condition.

               The Company currently anticipates having Millstone 3 ready for
     restart around the end of the third quarter of 1997, Millstone 2 in the
     fourth quarter of 1997, and Millstone 1 in the first quarter of 1998.
     Restart of each unit is contingent upon, among other things, the
     affirmative vote of the Commissioners of the Nuclear Regulatory Commission
     (NRC).  Management hopes that Millstone 3 can begin operating by the end of
     1997.  There can be no assurances, however, that the Company's expectations
     will be met.  If the return to service of one or more of the Millstone
     units is delayed substantially, or if any needed waivers or modifications
     to the Company's financing arrangements are not forthcoming on reasonable
     terms, or if the Company encounters additional significant costs or other
     significant deviations from management's current assumptions, resulting in
     the Company's inability to meet its cash requirements, management would
     take actions to reduce costs and to obtain additional sources of funds.
     The availability of these funds would be dependent upon general market
     conditions and the Company's and the System's credit and financial
     condition at that time. Both Moody's Investors Service (Moody's) and
     Standard and Poor's Corporation (S&P) have recently downgraded the
     Company's senior debt to Ba1 and BB+, respectively.

               Management has committed not to seek recovery of the portion of
     these costs attributable to the failure to meet industry standards in
     operating Millstone.  In light of that commitment, and in recognition of
     the NRC's watch list designation of Millstone and that numerous internal
     and external reports have been critical of the operation of Millstone,
     management believes that the Company will not seek rate recovery of a
     substantial portion of such costs.  While the Company believes that it is
     entitled to recovery of a portion of the costs that have been and will be
     incurred, and intends to apply for recovery of such costs, the Connecticut
     Department of Public Utility Control (DPUC) on June 27, 1997 orally granted
     summary judgment in a prudence proceeding disallowing recovery by the
     Company of substantially all of its Millstone outage related costs.
     Management currently does not intend to request any such recoveries until
     after the Millstone units begin returning to service, so it is unlikely
     that any additional revenues from any permitted recovery

                                      -13-
<PAGE>
 
     of these costs will be available while the units are out of service to
     contribute to funding the recovery efforts.

               In a separate proceeding, the DPUC ordered the Company to submit
     studies by July 1, 1997 that analyze the economic benefits from continued
     operation of Millstone 1 and 2.  On July 1, 1997, the Company submitted
     continued unit operation studies to the DPUC showing that, under base case
     assumptions, Millstone 1 will have a value to System customers (as compared
     to the cost of shutting down the unit and incurring replacement power
     costs) of approximately $70 million during the remaining thirteen years of
     its operating license and Millstone 2 will have a value to System customers
     (on the same assumptions as used with Millstone 1) of approximately $500
     million during the remaining eighteen years of its operating license.  Two
     other cases submitted to the DPUC based on higher assumed operation and
     maintenance (O&M) costs, which the Company considers less likely, indicated
     that Millstone 1 would be uneconomic in varying degrees.  At the present
     time, the Company expects to continue operating both Millstone 1 and
     Millstone 2 for the remaining terms of their respective operating licenses;
     however, the Company cannot predict the outcome of this proceeding.

               In addition, the DPUC is required to review a utility's rates
     every four years if there has not been a rate proceeding during such
     period.  On June 16, 1997, the Company filed with the DPUC certain
     financial information consistent with the DPUC's filing requirements
     applicable to such four year review.  The Company expects hearings before
     the DPUC with respect to such review to begin during the summer of 1997.
     The Company cannot predict the outcome of this proceeding.

               No formal claims have been made, but management believes that it
     is possible that some or all of the non-NU owners of Millstone 3 will
     assert liability on the part of the System for the additional costs non-NU
     owners have borne as a result of the current outage.  At March 31, 1997,
     the costs related to this potential litigation were estimated to be $13
     million for incremental operating and maintenance costs and between $49
     million and $57 million for replacement power costs.  These costs are
     likely to increase as long as Millstone 3 remains out of service.  NU will
     vigorously contest such suits if they are brought.

               For more information, see "Management's Discussion and Analysis
     of Financial Condition and Results of Operations," "Business--Overview of
     Nuclear and Related Financial Matters," "--Electric Operations--Nuclear
     Plant Performance and Regulatory Oversight," "--Competition and Cost
     Recovery," "--Rates" and "--Financing Program--Financing Limitations," and
     "Legal Proceedings."

     Industry Restructuring and Competition

               Competition in the energy industry continues to grow as a result
     of legislative and regulatory action, technological advances, relatively
     high electric rates in certain regions of the country, including New
     England, surplus generating capacity and the increased availability of
     natural gas. These competitive pressures are particularly strong in the
     System's service territories, where legislators and regulatory agencies
     have been at the forefront of the restructuring movement.

                                      -14-
<PAGE>
 
     Changes in the industry are expected to place downward pressure on prices
     and to increase customer choice through competition.

               Although the Company continues to operate predominantly in a
     state-approved franchise territory under traditional cost-of-service
     regulation, restructuring initiatives in the State of Connecticut have
     created uncertainty with respect to future rates and the recovery of
     "strandable investments."  Strandable investments are expenditures that
     have been made by utilities in the past to meet their public service
     obligations, with the expectation that they would be recovered from
     customers in the future.  However, under certain circumstances these costs
     might not be recoverable from customers in a fully competitive electric
     utility industry.  The Company continues to believe such costs will be
     recoverable.  The Company is particularly vulnerable to strandable
     investments because of (i) the Company's relatively high investment in
     nuclear generating capacity, which had a high initial cost to build, (ii)
     state-mandated purchased power arrangements priced above market, and (iii)
     significant regulatory assets, which are those costs that have been
     deferred by state regulators for future collection from customers.  As of
     March 31, 1997, the Company's net investment in nuclear generating
     capacity, excluding its investment in certain regional nuclear companies,
     was $2.3 billion, and its regulatory assets were approximately $1.3
     billion.  The Company's exposure to strandable investments and above-market
     purchased power obligations exceeds its shareholder's equity.  The
     Company's ability to compete in a restructured environment would be
     negatively affected unless the Company were able to recover substantially
     all of the past investments and commitments.  Unless amortization levels
     are changed from currently scheduled rates, the Company's regulatory assets
     are expected to be substantially decreased over the next five years.

               For more information regarding electric industry restructuring,
     see "Business--Competition and Cost Recovery," "Business--Rates" and
     "Management's Discussion and Analysis of Financial Condition and Results of
     Operations."

     Regulatory Accounting and Assets

               The accounting policies of the Company conform to generally
     accepted accounting principles applicable to rate regulated enterprises and
     reflect the effects of the ratemaking process in accordance with Statement
     of Financial Accounting Standards (SFAS) No. 71, "Accounting for the
     Effects of Certain Types of Regulation."  Assuming a cost-of-service based
     regulatory structure, regulators may permit incurred costs, normally
     treated as expenses, to be deferred and recovered through future revenues.
     Through their actions, regulators may also reduce or eliminate the value of
     an asset, or create a liability.

               Recently, the Commission has questioned the ability of certain
     utilities to continue to follow SFAS No. 71 in light of state legislation
     regarding the transition to retail competition.  The industry expects
     guidance on this issue from the Financial Accounting Standards Board's
     Emerging Issues Task Force in the near future.  The Company is not yet
     subject to a transition plan.  Criteria that could give rise to
     discontinuation of the application of SFAS No. 71 include: (1) increasing
     competition which significantly restricts the Company's ability to charge
     prices which allow it to

                                      -15-
<PAGE>
 
     recover operating costs, earn a fair return on invested capital and recover
     the amortization of regulatory assets, and (2) a significant change in the
     manner in which rates are set by the  DPUC from cost-based regulation to
     some other form of regulation.  In the event the Company determines it no
     longer meets the criteria for following SFAS No. 71, the Company would be
     required to write off its regulatory assets and liabilities.  At March 31,
     1997, the Company's regulatory assets were approximately $1.3 billion.  In
     addition, the Company would be required to evaluate whether the changes in
     the competitive and regulatory environment which led to discontinuing the
     application of SFAS No. 71 would also result in an impairment of the net
     book value of the Company's long-lived assets in accordance with SFAS No.
     121, "Accounting for the Impairment of Long-lived Assets and for Long-lived
     Assets to be Disposed Of."

               SFAS No. 121 requires the evaluation of long-lived assets,
     including regulatory assets, for impairment when certain events occur or
     when conditions exist that indicate the carrying amounts of assets may not
     be recoverable.  SFAS No. 121 requires that any long-lived  assets which
     are no longer probable of recovery through future revenues be revalued
     based on estimated future cash flows.  If the revaluation is less than the
     book value of the asset, an impairment loss would be charged to earnings.
     Management continues to believe that it is probable that the Company will
     recover its investments in long-lived assets, including regulatory assets,
     through future revenues. This conclusion may change in the future as
     competitive factors influence wholesale and retail pricing in the electric
     utility industry or if the cost-of-service based regulatory structure were
     to change.

     Environmental Regulation

               The Company is subject to federal, state and local regulations
     with respect to water quality, air quality, toxic substances, hazardous
     waste and other environmental matters. Similarly, the Company's major
     generation and transmission facilities may not be constructed or
     significantly modified without a review by the applicable state agency of
     the environmental impact of the proposed construction or modification.  See
     "Business--Other Regulatory and Environmental Matters--Environmental
     Regulation."

               Environmental requirements could hinder the construction of new
     generating units, transmission and distribution lines, substations, and
     other facilities.  Changing environmental requirements could also require
     extensive and costly modifications to the Company's existing generating
     units and transmission and distribution systems, and could limit operations
     and/or raise operating costs significantly.  As a result, the Company may
     incur significant additional environmental costs, greater than amounts
     included in reserves, in connection with the generation and transmission of
     electricity and the storage, transportation and disposal of by-products and
     wastes.  The Company may also encounter significantly increased costs to
     remedy the environmental effects of prior waste handling activities.  The
     cumulative long-term cost impact of increasingly stringent environmental
     requirements cannot accurately be estimated.

                                      -16-
<PAGE>
 
     Market for the New Bonds

               The New Bonds are a new issue of securities with no established
     trading market, and the Company does not intend to apply for listing of the
     New Bonds on a national securities exchange, but has been advised by the
     Initial Purchasers that they presently intend to make a market in the New
     Bonds, as permitted by applicable law and regulations.  The Initial
     Purchasers are not obligated, however, to make a market in the New Bonds,
     and any such market making may be discontinued at any time at the sole
     discretion of the Initial Purchasers.  Accordingly, no assurance can be
     given as to the liquidity of the trading market for the New Bonds.

     Consequences of Failure to Exchange

               Holders of Old Bonds who do not participate in the Exchange Offer
     will continue to be subject to the restrictions on transfer of the Old
     Bonds as set forth in the legend thereon.  In general, the Old Bonds may
     not be offered or sold, unless registered under, except pursuant to an
     exemption from, or in a transaction not subject to, the Securities Act and
     applicable state securities laws.  The Company does not currently
     anticipate that it will register the Old Bonds under the Securities Act.
     Based on interpretations of the Securities Act by the staff of the
     Commission, New Bonds issued pursuant to the Exchange Offer in exchange for
     Old Bonds may be offered for resale, resold, or otherwise transferred by
     holders thereof (other than any such holder which is an "affiliate" of the
     Company within the meaning of Rule 405 under the Securities Act) without
     compliance with the registration and prospectus delivery provisions of the
     Securities Act, provided that such New Bonds are acquired in the ordinary
     course of such holders' business and such holders have no arrangement with
     any person to participate in the distribution of such New Bonds.
     Notwithstanding the foregoing, each broker-dealer that receives New Bonds
     for its own account pursuant to the Exchange Offer must acknowledge that it
     will deliver a prospectus in connection with any resale of such New Bonds.
     The Letter of Transmittal states that by so acknowledging and by delivering
     a prospectus, a broker-dealer will not be deemed to admit that it is an
     "underwriter" within the meaning of the Securities Act.  This Prospectus,
     as it may be amended or supplemented from time to time, may be used by a
     broker-dealer in connection with any resale of New Bonds received in
     exchange for Old Bonds where such Old Bonds were acquired by such broker-
     dealer as a result of market-making activities or other trading activities
     (other than Old Bonds acquired directly from the Company). The Company has
     agreed that, for a period of 180 days from the consummation of the Exchange
     Offer, it will make this Prospectus available to any broker-dealer for use
     in connection with any such resale.  See "Plan of Distribution."

     Compliance with Exchange Offer Procedures

               To participate in the Exchange Offer and to avoid the
     restrictions on transfer of the Old Bonds, holders of Old Bonds must
     transmit a properly completed Letter of Transmittal, including all other
     documents required by such Letter of Transmittal, to the Exchange Agent at
     the address set forth below under "The Exchange Offer--Exchange Agent" on
     or prior to the Expiration Date. In addition, either (i) certificates for
     such Old Bonds must be received by the Exchange Agent along with the Letter
     of Transmittal, or (ii) a timely confirmation of a book-entry transfer of
     such Old

                                      -17-
<PAGE>
 
     Bonds, if such procedure is available, into the Exchange Agent's account at
     the DTC pursuant to the procedure for book-entry transfer described herein,
     must be received by the Exchange Agent prior to the Expiration Date, or
     (iii) the holder must comply with the guaranteed delivery procedures
     described herein.

                                  THE COMPANY

               The Company, a Connecticut corporation organized in 1907, is a
     wholly-owned subsidiary of NU.  Four wholly-owned operating subsidiaries of
     NU--the Company, Public Service Company of New Hampshire (PSNH), Western
     Massachusetts Electric Company (WMECO) and Holyoke Water Power Company
     (HWP)--furnish electric service in portions of Connecticut and New
     Hampshire and in western Massachusetts.  A fifth wholly-owned subsidiary of
     NU, North Atlantic Energy Corporation (NAEC), owns a 35.98 percent interest
     in the Seabrook nuclear generating facility (Seabrook) in Seabrook, New
     Hampshire and sells its share of the output and capacity of Seabrook to
     PSNH.  The Company is the largest electric utility in Connecticut and is
     engaged principally in the production, purchase, transmission, distribution
     and sale of electricity at retail for residential, commercial, industrial
     and municipal purposes to approximately 1.1 million customers in 149 cities
     and towns in Connecticut.

               The principal executive offices of the Company are located at
     Selden Street, Berlin, Connecticut 06037-1616 (telephone 860/665-5000).

                             THE ORIGINAL OFFERING

               On June 26, 1997, in the Original Offering, the Company issued
     and sold to the Initial Purchasers $200,000,000 in aggregate principal
     amount of the Old Bonds.  The Old Bonds were sold pursuant to exemptions
     from or in transactions not subject to the registration requirements of the
     Securities Act and applicable state securities laws.  The Initial
     Purchasers subsequently placed the Old Bonds with "qualified institutional
     buyers," as defined in Rule 144A under the Securities Act. See "The
     Exchange Offer."  The Company received approximately $197 million of net
     proceeds from the Original Offering.  The entire net proceeds of the
     Original Offering were or will be used for general working capital
     purposes, including costs associated with the current outages at Millstone.

                              THE EXCHANGE OFFER

     Purpose and Effect of the Exchange Offer

               The Old Bonds were sold to Initial Purchasers in the Original
     Offering in a transaction not registered under the Securities Act, in
     reliance upon the exemption provided in Section 4(2) of the Securities Act.
     The Initial Purchasers subsequently placed the Old Bonds with "qualified
     institutional buyers," as defined in Rule 144A under the Securities Act.
     Accordingly, the Old Bonds may not be reoffered, resold or otherwise
     transferred in the United States unless so registered or unless an
     applicable exemption from the registration requirements of the Securities
     Act is available.

                                      -18-
<PAGE>
 
     The New Bonds are being offered hereunder in order to satisfy the
     obligations of the Company under the Registration Rights Agreement.
     Capitalized terms used under this heading and not otherwise defined shall
     have the meaning set forth in the Registration Rights Agreement.

               Pursuant to the Registration Rights Agreement, the Company
     agreed, for the benefit of the holders of the Old Bonds, that (i) unless
     the Exchange Offer would not be permitted by applicable law or Commission
     policy, the Company would use its best efforts to have a registration
     statement (the Exchange Offer Registration Statement) on the appropriate
     form under the Securities Act, with respect to an offer to exchange the Old
     Bonds for a like aggregate amount of New Bonds declared effective by the
     Commission on or prior to 150 days after the date of original issuance of
     the Old Bonds (the Issue Date) and (ii) if obligated to file the Shelf
     Registration Statement (defined below), the Company will file prior to 30
     days after such filing obligation arises and use its best efforts to cause
     the Shelf Registration Statement to be declared effective by the Commission
     on or prior to 150 days after such obligation arises.  The Registration
     Statement of which this Prospectus is a part is intended to satisfy the
     Company's obligation to file an Exchange Offer Registration Statement.

               In the event that any change in law or currently prevailing
     interpretations of law by the Commission's staff do not permit the Company
     to effect the Exchange Offer, or if for any reason the Exchange Offer is
     not consummated within 180 days of the Issue Date and the holders of a
     majority in principal amount of the Old Bonds so request, or if a holder of
     the Old Bonds notifies the Company that (a) due to a change in law or
     policy it is not entitled to participate in the Exchange Offer; (b) due to
     a change in law or policy it may not resell the Exchange Bonds acquired by
     it in the Exchange Offer to the public without delivering a prospectus and
     the prospectus contained in the Exchange Offer Registration Statement is
     not appropriate or available for such resales by such Holder or (c) it is a
     broker-dealer and owns Bonds acquired directly from the Company or any
     affiliate of the Company, the Company agreed to use its best efforts to
     cause to be filed a registration statement (the Shelf Registration
     Statement) with respect to the resale of such Old Bonds or New Bonds, as
     the case may be.  The Company further agreed to use its best efforts to
     keep such Shelf Registration Statement continuously effective, supplemented
     and amended until the second anniversary of the Issue Date or such shorter
     period that will terminate when all the Old Bonds covered by the Shelf
     Registration Statement have been sold pursuant thereto or cease being
     Bonds.

               If (a) the Company fails to consummate the Exchange Offer within
     180 days after the Issue Date, or (b) the Shelf Registration Statement or
     the Exchange Offer Registration Statement is declared effective but
     thereafter, subject to certain exceptions, ceases to be effective or usable
     in connection with the Exchange Offer or resales of Old Bonds, as the case
     may be, during the periods specified in the Registration Rights Agreement
     (each such event referred to in clauses (a) and (b) above, a Registration
     Default), then the interest rate on transfer restricted bonds will increase
     (Additional Interest), with respect to the first 90-day period immediately
     following the occurrence of such Registration Default by 0.50% per annum
     and will increase by an additional 0.50% per annum with respect to each
     subsequent 90-day period until all Registration Defaults have been cured,
     up to a maximum amount of 1.50% per annum.  Following the cure of all
     Registration

                                      -19-
<PAGE>
 
     Defaults, the accrual of Additional Interest will cease and the interest
     rate will revert to the original rate.

               Based on interpretations by the staff of the Commission issued to
     other issuers in similar contexts, the Company believes that New Bonds
     issued pursuant to the Exchange Offer in exchange for Old Bonds may be
     offered for resale, resold and otherwise transferred by any holder of such
     New Bonds (other than any such holder which is an "affiliate" of the
     Company within the meaning of Rule 405 under the Securities Act) without
     compliance with the registration and prospectus delivery provisions of the
     Securities Act, provided that such New Bonds are acquired in the ordinary
     course of such holder's business and such holder has no arrangement or
     understanding with any person to participate in the distribution of such
     New Bonds.  Each holder is required to acknowledge in the Letter of
     Transmittal that it is not engaged in, and does not intend to engage in, a
     distribution of the New Bonds.  Any holder who tenders in the Exchange
     Offer for the purpose of participating in a distribution of the New Bonds
     must comply with the registration and prospectus delivery requirements of
     the Securities Act in connection with a secondary resale transaction.

               Each broker-dealer that receives New Bonds for its own account
     pursuant to the Exchange Offer will also be required to acknowledge that
     (i) Old Bonds tendered by it in the Exchange Offer were acquired in the
     ordinary course of its business as a result of market-making or other
     trading activities, and (ii) it will deliver a prospectus in connection
     with any resale of New Bonds received in the Exchange Offer.  The Letter of
     Transmittal will also state that by so acknowledging and by delivering a
     prospectus, a broker-dealer will not be deemed to admit that it is an
     "underwriter" within the meaning of the Securities Act.  This Prospectus,
     as it may be amended or supplemented from time to time, may be used by a
     broker-dealer in connection with resales of New Bonds received in exchange
     for Old Bonds where such Old Bonds were acquired by such broker-dealer as a
     result of market-making activities or other trading activities (other than
     Old Bonds acquired directly from the Company).  The Company has agreed
     that, for a period of 180 days after Consummation of the Exchange Offer, it
     will make this Prospectus available to any broker-dealer for use in
     connection with any such resale.  See "Plan of Distribution."
     Notwithstanding the foregoing, based on the above-mentioned interpretations
     by the staff of the Commission, the Company believes that broker-dealers
     who acquired the Old Bonds directly from the Company and not as a result of
     market-making activities or other trading activities cannot rely on such
     interpretations by the staff of the Commission and must, in the absence of
     an exemption, comply with the registration and prospectus delivery
     requirements of the Securities Act in connection with secondary resales of
     the New Bonds.  Such broker-dealers may not use this Prospectus, as it may
     be amended  or supplemented from time to time, in connection with any such
     resales of the New Bonds.

     Terms of the Exchange Offer; Period for Tendering Old Bonds

               Upon the terms and subject to the conditions set forth in this
     Prospectus and in the accompanying Letter of Transmittal (which together
     constitute the Exchange Offer), the Company will accept for exchange Old
     Bonds which are properly tendered on or prior to the Expiration Date and
     not withdrawn as permitted below.  As used herein, the term "Expiration
     Date" means 5:00

                                      -20-
<PAGE>
 
     p.m., New York City time, on __________, 1997; provided, however, that if
     the Company, in its sole discretion, has extended the period of time for
     which the Exchange Offer is open, the term "Expiration Date" means the
     latest time and date to which the Exchange Offer is extended.

               As of the date of this Prospectus, $200,000,000 aggregate
     principal amount of the Old Bonds was outstanding.  This Prospectus,
     together with the Letter of Transmittal, is first being sent to all holders
     of Old Bonds known to the Company on or about __________, 1997.  The
     Company's obligation to accept Old Bonds for exchange pursuant to the
     Exchange Offer is subject to certain conditions as set forth under "--
     Certain Conditions to the Exchange Offer" below.

               The Company expressly reserves the right, at any time or from
     time to time, to extend the period of time during which the Exchange Offer
     is open, and thereby delay acceptance for exchange of any Old Bonds, by
     giving oral or written notice of such extension to the holders thereof.
     During any such extension, all Old Bonds previously tendered will remain
     subject to the Exchange Offer and may be accepted for exchange by the
     Company.  Any Old Bonds not accepted for exchange for any reason will be
     returned without expense to the tendering holder thereof as promptly as
     practicable after the expiration or termination of the Exchange Offer.

     Procedures for Tendering Old Bonds

               The tender to the Company of Old Bonds by a holder thereof as set
     forth below and acceptance thereof by the Company will constitute a binding
     agreement between the tendering holder and the Company upon the terms and
     subject to the conditions set forth in this Prospectus and in the
     accompanying Letter of Transmittal.  Except as set forth below, a holder
     who wishes to tender Old Bonds for exchange pursuant to the Exchange Offer
     must transmit a properly completed and duly executed Letter of Transmittal,
     including all other documents required by such Letter of Transmittal, to
     Bankers Trust Company (the Exchange Agent), at the address set forth below
     under "Exchange Agent" on or prior to the Expiration Date.  In addition,
     either (i) certificates for such Old Bonds must be received by the Exchange
     Agent along with the Letter of Transmittal, or (ii) a timely confirmation
     of a book-entry transfer (a Book-Entry Confirmation) of such Old Bonds, if
     such procedure is available, into the Exchange Agent's account at the DTC
     (the Book-Entry Transfer Facility) pursuant to the procedure for book-entry
     transfer described below, must be received by the Exchange Agent on or
     prior to the Expiration Date, or (iii) the holder must comply with the
     guaranteed delivery procedures described below.  THE METHOD OF DELIVERY OF
     OLD BONDS, LETTERS OF TRANSMITTAL AND ALL OTHER REQUIRED DOCUMENTS IS AT
     THE ELECTION AND RISK OF THE HOLDERS.  INSTEAD OF DELIVERY BY MAIL, IT IS
     RECOMMENDED THAT HOLDERS USE AN OVERNIGHT OR HAND DELIVERY SERVICE. IN ALL
     CASES, SUFFICIENT TIME SHOULD BE ALLOWED TO ASSURE TIMELY DELIVERY.  NO
     LETTERS OF TRANSMITTAL OR OLD BONDS SHOULD BE SENT TO THE COMPANY.

               Signatures on a Letter of Transmittal or a notice of withdrawal,
     as the case may be, must be guaranteed unless the Old Bonds surrendered for
     exchange pursuant thereto are tendered (i) by a registered holder of the
     Old Bonds who has not completed the box entitled "Special Issuance

                                      -21-
<PAGE>
 
     Instructions" or "Special Delivery Instructions" on the Letter of
     Transmittal, or (ii) for the account of a registered national securities
     exchange, a member of the National Association of Securities Dealers, Inc.
     or a commercial bank or trust company having an officer or correspondent in
     the United States (collectively, Eligible Institutions.)  In the event that
     signatures on a Letter of Transmittal or a notice of withdrawal, as the
     case may be, are required to be guaranteed, such guarantees must be by an
     eligible guarantor institution which is a member of one of the following
     recognized Medallion Signature Guarantee Programs:  the Securities Transfer
     Agents Medallion Program (STAMP), the New York Stock Exchange Medallion
     Signature Program (MSP) or the Stock Exchanges Medallion Program (SEMP)
     (collectively, Eligible Guarantor Institutions).  If Old Bonds are
     registered in the name of a person other than a signer of the Letter of
     Transmittal, the Old Bonds surrendered for exchange must be endorsed by, or
     be accompanied by a written instrument or instruments of transfer or
     exchange, in satisfactory form as determined by the Company in its sole
     discretion, duly executed by the registered holder with the signature
     thereon guaranteed by an Eligible Guarantor Institution.

               All questions as to the validity, form, eligibility (including
     time of receipt), acceptance and withdrawal of Old Bonds tendered for
     exchange will be determined by the Company in its sole discretion, which
     determination shall be final and binding.  The Company reserves the
     absolute right to reject any and all tenders of any particular Old Bonds
     not properly tendered or to not accept any particular Old Bonds which
     acceptance might, in the judgment of the Company or its counsel, be
     unlawful.  The Company also reserves the absolute right to waive any
     defects, irregularities or conditions of the Exchange Offer as to any
     particular Old Bonds either before or after the Expiration Date (including
     the right to waive the ineligibility of any holder who seeks to tender Old
     Bonds in the Exchange Offer).  The interpretation of the terms and
     conditions of the Exchange Offer as to any particular Old Bonds either
     before or after the Expiration Date (including the Letter of Transmittal
     and the instructions thereto) by the Company shall be final and binding on
     all parties.  Unless waived, any defects or irregularities in connection
     with tenders of Old Bonds for exchange must be cured within such reasonable
     period of time as the Company shall determine.  Neither the Company, the
     Exchange Agent nor any other person shall be under any duty to give
     notification of any defect or irregularity with respect to any tender of
     Old Bonds for exchange, nor shall any of them incur any liability for
     failure to give such notification.

               If the Letter of Transmittal is signed by a person or persons
     other than the registered holder or holders of Old Bonds, such Old Bonds
     must be endorsed or accompanied by appropriate powers of attorney in either
     case signed exactly as the name or names of the registered holder or
     holders appear on the Old Bonds.

               If the Letter of Transmittal or any Old Bonds or powers of
     attorney are signed by trustees, executors, administrators, guardians,
     attorneys-in-fact, officers of corporations or others acting in fiduciary
     or representative capacity, such persons should so indicate when signing
     and, unless waived by the Company, proper evidence satisfactory to the
     Company of their authority to so act must be submitted.

                                      -22-
<PAGE>
 
               By tendering, each holder will represent to the Company that,
     among other things (i) the New Bonds acquired pursuant to the Exchange
     Offer are being obtained in the ordinary course of business of the person
     receiving such New Bonds, whether or not such person is the holder, (ii)
     neither the holder nor any such other person has an arrangement or
     understanding with any person to participate in the distribution of such
     New Bonds, and (iii) neither the holder nor any such other person is an
     "affiliate," as defined under Rule 405 of the Securities Act, of the
     Company.  Each broker-dealer that receives New Bonds for its own account in
     exchange for Old Bonds will also acknowledge that it will deliver a
     prospectus meeting the requirements of the Securities Act in connection
     with any resale of such New Bonds.

     Acceptance of Old Bonds for Exchange; Delivery of New Bonds

               Upon satisfaction or waiver of all of the conditions to the
     Exchange Offer, the Company will accept, promptly after the Expiration
     Date, all Old Bonds properly tendered and will issue the New Bonds promptly
     after acceptance of the Old Bonds.  See "--Certain Conditions to the
     Exchange Offer" below.  For purposes of the Exchange Offer, the Company
     shall be deemed to have accepted properly tendered Old Bonds for exchange
     when as and if the Company has given oral or written notice thereof to the
     Exchange Agent.

               In all cases, issuance of New Bonds for Old Bonds that are
     accepted for exchange pursuant to the Exchange Offer will be made only
     after timely receipt by the Exchange Agent of certificates for such Old
     Bonds or a timely Book-Entry Confirmation of such Old Bonds into the
     Exchange Agent's account at the Book-Entry Transfer Facility, a properly
     completed and duly executed Letter of Transmittal and all other required
     documents.  If any tendered Old Bonds are not accepted for any reason set
     forth in the terms and conditions of the Exchange Offer or if Old Bonds are
     submitted for a greater principal amount than the holder desires to
     exchange, such unaccepted or non-exchanged Old Bonds will be returned
     without expense to the tendering holder thereof (or, in the case of Old
     Bonds tendered by book-entry transfer into the Exchange Agent's account at
     the Book-Entry Transfer Facility pursuant to the book-entry procedures
     described below, such non-exchanged Old Bonds will be credited to an
     account maintained with such Book-Entry Transfer Facility) as promptly as
     practicable after the expiration or termination of the Exchange Offer.

     Book-entry Transfer

               The Exchange Agent will make a request to establish an account
     with respect to the Old Bonds at the Book-Entry Transfer Facility for
     purposes of the Exchange Offer within two business days after the date of
     this Prospectus, and any financial institution that is a participant in the
     Book-Entry Transfer Facility's systems may make book-entry delivery of Old
     Bonds by causing the Book-Entry Transfer Facility to transfer such Old
     Bonds into the Exchange Agent's account at the Book-Entry Transfer Facility
     in accordance with such Book-Entry Transfer Facility's procedures for
     transfer.  However, although delivery of Old Bonds may be effected through
     book-entry transfer at the Book-Entry Transfer Facility, the Letter of
     Transmittal, together with any required signature guarantees and any other
     required documents, must, in any case, be transmitted to and received by

                                      -23-
<PAGE>
 
     the Exchange Agent at one of the addresses set forth below under "Exchange
     Agent" on or prior to the Expiration Date or the guaranteed delivery
     procedures described below must be complied with.

     Guaranteed Delivery Procedure

               If a registered holder of the Old Bonds desires to tender such
     Old Bonds and the Old Bonds are not immediately available, or time will not
     permit such holder's Old Bonds or other required documents to reach the
     Exchange Agent before the Expiration Date, or the procedure for book-entry
     transfer cannot be completed on a timely basis, a tender may be effected if
     (i) the tender is made through an Eligible Institution, (ii) prior to the
     Expiration Date, the Exchange Agent received from such Eligible Institution
     a properly completed and duly executed Letter of Transmittal and Notice of
     Guaranteed Delivery, substantially in the form provided by the Company (by
     mail or hand delivery), setting forth the name and address of the holder of
     Old Bonds, the certificate number or numbers of such Old Bonds and the
     principal amount of Old Bonds tendered, stating that the tender is being
     made thereby and guaranteeing that within five business days after the
     Expiration Date, the certificates for all physically tendered Old Bonds, in
     proper form for transfer, or a Book-Entry Confirmation, as the case may be,
     the Letter of Transmittal and any other documents required by the Letter of
     Transmittal will be deposited by the Eligible Institution with the Exchange
     Agent, and (iii) the certificates for all physically tendered Old Bonds, in
     proper form for transfer, or a Book-Entry Confirmation, as the case may be,
     and all other documents required by the Letter of Transmittal are received
     by the Exchange Agent within five business days after the Expiration Date.

     Withdrawal Rights

               Tenders of Old Bonds may be withdrawn at any time prior to the
     Expiration Date.
 
               For a withdrawal to be effective, a written notice of withdrawal
     must be received by the Exchange Agent at the address set forth below under
     "Exchange Agent."  Any such notice of withdrawal must specify the name of
     the person having tendered the Old Bonds to be withdrawn, identify the Old
     Bonds to be withdrawn (including the principal amount of such Old Bonds),
     and (where certificates for Old Bonds have been transmitted) specify the
     name in which such Old Bonds are registered, if different from that of the
     withdrawing holder.  If certificates for Old Bonds have been delivered or
     otherwise identified to the Exchange Agent, then, prior to the release of
     such certificates the withdrawing holder must also submit the serial
     numbers of the particular certificates to be withdrawn and a signed notice
     of withdrawal and signatures guaranteed by an Eligible Institution unless
     such holder is an Eligible Institution.  If Old Bonds have been tendered
     pursuant to the procedure for book-entry transfer described above, any
     notice of withdrawal must specify the name and number of the account at the
     Book-Entry Transfer Facility to be credited with the withdrawn Old Bonds
     and otherwise comply with the procedures of such facility.  All questions
     as to the validity, form and eligibility (including time of receipt) of
     such notices will be determined by the Company, whose determination shall
     be final and binding on all parties.  Any Old Bonds so withdrawn will be
     deemed not to have been validly tendered for exchange for purposes of the
     Exchange Offer.  Any Old Bonds which have been tendered for exchange but
     which are not exchanged for any reason will be returned to the holder
     thereof without cost to such holder (or, in

                                      -24-
<PAGE>
 
     the case of Old Bonds tendered by book-entry transfer procedures described
     above, such Old Bonds will be credited to an account maintained at such
     Book-Entry Transfer Facility for the Old Bonds) as soon as practicable
     after returned by following one of the procedures described under 
     "--Procedures for Tendering Old Bonds" above at any time on or prior to the
     Expiration Date.

     Certain Conditions to the Exchange Offer

               Notwithstanding any other provision of the Exchange Offer, the
     Company shall not be required to accept for exchange, or to issue New Bonds
     in exchange for, any Old Bonds and may terminate or amend the Exchange
     Offer, at any time prior to the consummation of the Exchange Offer if: (i)
     the Exchange Offer would violate applicable law or any applicable
     interpretation of the staff of the Commission, (ii) an action or proceeding
     is instituted or threatened in any court or by any governmental agency
     which might materially impair the ability of the Company to proceed with
     the Exchange Offer or a material adverse development has occurred in any
     existing action or proceeding with respect to the Company, or (iii) all
     governmental approvals which the Company deems necessary for the
     consummation of the Exchange Offer have not been obtained.

               If the Company determines in its sole discretion that the
     conditions to the Exchange Offer are not satisfied, the Company may (i)
     refuse to accept any Old Bonds and return all tendered Old Bonds to the
     tendering holders, (ii) extend the Exchange Offer and retain all Old Bonds
     tendered prior to 5:00 p.m. New York City time, on the Expiration Date,
     subject, however, to the rights of holders to withdraw such Old Bonds (see
     "--Withdrawal Rights") or (iii) waive such unsatisfied conditions with
     respect to the Exchange Offer and accept all validly tendered Old Bonds.
     If such waiver constitutes a material change to the Exchange Offer, the
     Company will promptly disclose such waiver by means of a prospectus
     supplement that will be distributed to the registered holders, and the
     Company will extend the Exchange Offer for a period of five to 10 business
     days, depending upon the significance of the waiver and the manner of
     disclosure to the registered holders, if the Exchange Offer would otherwise
     expire during such five to 10 business day period.

     Termination of Certain Rights

               Holders of the Old Bonds to whom this Exchange Offer is made have
     special rights under the Registration Rights Agreement that will terminate
     upon the consummation of the Exchange Offer.  The Registration Rights
     Agreement provides that certain rights under such agreement shall terminate
     upon the occurrence of (i) the filing with the Commission of the Exchange
     Offer Registration Statement, (ii) the effectiveness under the Securities
     Act of the Exchange Offer Registration Statement, and (iii) the
     consummation of the Exchange Offer.

     Exchange Agent

               Bankers Trust Company has been appointed as the Exchange Agent
     for the Exchange Offer. All executed Letters of Transmittal should be
     directed to the Exchange Agent at the address set forth below.  Questions
     and requests for assistance, requests for additional copies of this
     Prospectus or

                                      -25-
<PAGE>
 
     of the Letter of Transmittal and requests for Notices of Guaranteed
     Delivery should be directed to the Exchange Agent addressed as follows:

     By Mail:
                             Bankers Trust Company
                               Four Albany Street
                            New York, New York 10006
                              Attn:

     By Hand or Overnight Delivery:

                             Bankers Trust Company
                               Four Albany Street
                            New York, New York 10006
                              Attn:

                 DELIVERY OF THE LETTER OF TRANSMITTAL TO AN 
                 ADDRESS OTHER THAN AS SET FORTH ABOVE DOES 
                 NOT CONSTITUTE A VALID DELIVERY.

     Fees and Expenses

          The expenses of soliciting tenders will be borne by the Company. The
     principal solicitation is being made by mail; however, additional
     solicitation may be made by telegraph, telephone or in person by officers
     and regular employees of the Company and its affiliates.

          The Company has not retained any dealer-manager in connection with the
     Exchange Offer and will not make any payments to brokers, dealers or others
     soliciting acceptances of the Exchange Offer. The Company, however, will
     pay the Exchange Agent reasonable and customary fees for its services and
     will reimburse it for its reasonable out-of-pocket expenses in connection
     therewith.

          The fees and expenses incident to the Exchange Offer will be paid by
     the Company. Such expenses include fees and expenses of the Exchange Agent
     and Trustee, accounting and legal fees and printing costs, among others.

                                      -26-
<PAGE>
 
     Consequences of Failure to Exchange

          Holders of Old Bonds eligible to participate who do not exchange their
     Old Bonds for New Bonds pursuant to the Exchange Offer will not have any
     further registration rights and such Old Bonds will continue to be subject
     to the restrictions on transfer as set forth in the legend thereon as a
     consequence of the issuance of the Old Bonds pursuant to exemptions from,
     or in transactions not subject to, the registration requirements of the
     Securities Act and applicable state securities laws. The Company does not
     currently anticipate that it will register the Old Bonds under the
     Securities Act. See "Risk Factors-Consequences of Failure to Exchange."

     Resales of the New Bonds

          With respect to resales of New Bonds, based on an interpretation by
     the staff of the Commission set forth in no-action letters issued to third
     parties, the Company believes that a holder (other than a person that is an
     affiliate of the Company within the meaning of Rule 405 under the
     Securities Act) who exchanges Old Bonds for New Bonds in the ordinary
     course of business and who is not participating, does not intend to
     participate, and has no arrangement or understanding with any person to
     participate, in the distribution of the New Bonds, will be allowed to
     resell the New Bonds to the public without further registration under the
     Securities Act and without delivering to the purchasers of the New Bonds a
     prospectus that satisfies the requirements of Section 10 thereof. However,
     if any holder acquires New Bonds in the Exchange Offer for the purpose of
     distributing or participating in a distribution of the New Bonds, such
     holder cannot rely on the position of the staff of the Commission
     enunciated in Exxon Capital Holdings Corporation (available May 13, 1988)
     or similar no-action letters or any similar interpretive letters and must
     comply with the registration and prospectus delivery requirements of the
     Securities Act in connection with a secondary resale transaction, unless an
     exemption from registration is otherwise available. Further, each broker-
     dealer that receives New Bonds for its own account in exchange for Old
     Bonds, where such Old Bonds were acquired by such broker-dealer as a result
     of market-making activities or other trading activities, must acknowledge
     that it will deliver a prospectus in connection with any resale of such New
     Bonds.

     The Shelf Registration Statement

          In the event that applicable law or applicable interpretations of the
     staff of the Commission do not permit the Company to effect the Exchange
     Offer, or if a holder of the Bonds is not permitted to participate in the
     Exchange Offer or does not receive freely tradeable New Bonds pursuant to
     the Exchange Offer or is an affiliate of the Company, the Company will file
     a Shelf Registration Statement prior to 30 days after such filing
     obligation arises, relating to all Bonds for which the holders have
     provided the necessary information. The Company will use its best efforts
     to have the Shelf Registration Statement declared effective within 150 days
     after such obligation arises and to keep the Shelf Registration Statement
     continuously effective until two years after the Issue Date or such shorter
     period that will terminate when all the registrable Bonds covered by the
     Shelf Registration Statement have been sold pursuant to the Shelf
     Registration Statement or otherwise cease being registrable Bonds


                                     -27-
<PAGE>
 
          The summary herein of the material provisions of the Registration
     Rights Agreement is believed by the Company to be accurate and complete in
     all material respects, but is subject to and is qualified in its entirety
     by reference to, all provisions of the Registration Rights Agreement which
     provisions are incorporated by reference herein. A copy of the Registration
     Rights Agreement has been filed with the Commission as an Exhibit to the
     Registration Statement of which this Prospectus is a part.

     Accounting Treatment

          The New Bonds will be recorded at the same carrying value as the Old
     Bonds, which is face value, as reflected in the Company's accounting
     records on the date of the exchange. Accordingly, no gain or loss for
     accounting purposes will be recognized. The expenses of the Exchange Offer
     and the unamortized expenses related to the issuance of the Old Bonds will
     be amortized over the term of the New Bonds.


                                     -28-
<PAGE>
 
            The Connecticut Light and Power Company and Subsidiaries

<TABLE> 
<CAPTION> 


- -------------------------------------------------------------------------------------------------------------------------
                                                   SELECTED FINANCIAL DATA/(a)/
- -------------------------------------------------------------------------------------------------------------------------
                                                      (Thousands of Dollars)
 
                                For the Three Months
                                  Ended March 31,                           For the Year Ended December 31,
                             -------------------------   -------------------------------------------------------------------      
                                 1997         1996          1996         1995         1994          1993            1992
                             -------------------------   -------------------------------------------------------------------
                                    (unaudited)
<S>                           <C>           <C>          <C>           <C>          <C>           <C>            <C> 
Operating Revenues..........  $  624,908    $  659,355   $2,397,460    $2,387,069   $2,328,052    $2,366,050      $2,316,451

Operating Income............      23,148        59,977       29,773       324,026      286,948       241,655         288,088

Net (Loss) Income...........      (6,431)       32,851      (80,237)      205,216      198,288       191,449/(b)/    206,714

Cash Dividends on       
  Common Stock..............       5,990        60,259      138,608       164,154      159,388       160,365         164,277
 
<CAPTION> 
                                   At  March 31,                                  At December 31,
                             -------------------------   -------------------------------------------------------------------
                                 1997         1996          1996         1995         1994          1993            1992
                             -------------------------   -------------------------------------------------------------------
                                    (unaudited)
<S>                          <C>            <C>          <C>           <C>          <C>           <C>            <C> 
Total Assets................  $6,275,896    $5,933,992   $6,244,036    $6,045,631   $6,217,457    $6,397,405      $5,582,831

Long-Term Debt/(c)/.........   2,040,773     1,824,204    2,038,521     1,822,018    1,823,690     2,057,280       2,087,936

Preferred Stock Not             
  Subject to Mandatory
  Redemption................     116,200       116,200      116,200       116,200      166,200       166,200         231,196

Preferred Stock                 
  Subject to Mandatory
  Redemption/(c)/...........     155,000       155,000      155,000       155,000      230,000       230,000         200,000

Obligations Under               
  Capital Leases/(c)/.......     156,432       161,747      155,708       172,264      175,969       177,418         197,404

</TABLE>
a)  Reclassifications of prior data have been made to conform with the current
    presentation.
b)  Includes the cumulative effect of change in accounting for municipal
    property tax expense, which increased earnings for common shares by $47.7
    million.
c)  Includes portion due within one year.


                                     -29-
<PAGE>
 
               MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL
                      CONDITION AND RESULTS OF OPERATIONS

          This following discussion and analysis of the results of operations
     for the three months ended March 31, 1997 and the three years ended
     December 31, 1996 contains management's assessment of the Company's
     financial condition and the principal factors having an impact on the
     results of operations. This discussion should be read in conjunction with
     the Company's Consolidated Financial Statements and footnotes appearing
     elsewhere in this Prospectus.

     Earnings Overview

          The outages at the three Millstone nuclear units (Millstone) have
     resulted in significantly increased expenditures for replacement power and
     work undertaken at Millstone, which resulted in a net loss for the Company
     for the year 1996 and the first quarter of 1997. In 1997, while all three
     units are out of service, the Company expects to continue operating at a
     loss. The combination of higher expenditures and the uncertainty
     surrounding when the units will return to service made it necessary to
     ensure that access to adequate cash levels would be available for the
     duration of the outages. Management has taken various actions to address
     NU's nuclear program and liquidity issues; however, these areas continue to
     be a serious challenge.

          The Company faces future uncertainty with the rapidly moving trend
     toward industry restructuring. While restructuring had little direct impact
     on 1996 or the first quarter 1997 financial results, it creates an
     environment of significant uncertainty and financial risk for the coming
     years. As discussed in further detail in "--Restructuring," the financial
     treatment that strandable investments will be accorded will impact the
     Company's ability to compete in a restructured environment.

     Millstone Outages

          The Company has an 81 percent ownership interest in Millstone 1 and 2
     and a 52.93 percent ownership interest in Millstone 3. Millstone 1, 2 and 3
     have been out of service since November 4, 1995, February 21, 1996 and
     March 30, 1996, respectively.

          Subsequent to its January 31, 1996, announcement that Millstone had
     been placed on its watch list, the NRC has stated that the units cannot
     return to service until independent, third-party verification teams have
     reviewed the actions taken to improve the design, configuration and
     employee concerns issues that prompted the NRC to place the units on its
     watch list. Upon successful completion of these reviews, the NRC must
     approve the restart of each unit through a formal commission vote.

          Management took several key steps toward improving NU's nuclear
     program during 1996 and will continue to place a high priority on its
     recovery in 1997. The NU Board of Trustees (NU Board) formed a committee in
     April 1996, to provide high-level oversight of the safety and effectiveness
     of NU's nuclear operations, progress toward resolving open NRC issues and
     progress


                                     -30-
<PAGE>
 
     in resolving employee, community and customer concerns. In September 1996,
     Bruce D. Kenyon was appointed President and Chief Executive Officer of
     Northeast Nuclear Energy Company (NNECO), a wholly-owned subsidiary of NU
     that operates Millstone, and retired Admiral David M. Goebel was selected
     to serve as Vice President for Nuclear Oversight. In early 1997, Neil S.
     Carns was selected to serve as Senior Vice President and Chief Nuclear
     Officer to oversee Millstone operations. Shortly after his arrival, Mr.
     Kenyon unveiled a reorganization of NU's nuclear organization that includes
     executives loaned from unaffiliated utility companies.

          Millstone 3 has been designated as the lead unit for restart.
     Millstone 2 remains on a schedule to be ready for restart shortly after
     Millstone 3. To provide the resources and focus for Millstone 3, the work
     on the restart of Millstone 1 will be reduced until late in 1997 when the
     full work effort will be resumed.

          Management believes that Millstone 3 will be ready for restart around
     the end of the third quarter of 1997, Millstone 2 in the fourth quarter of
     1997 and Millstone 1 in the first quarter of 1998. Because of the need for
     completion of independent inspections and reviews and for the NRC to
     complete its processes before the NRC Commissioners can vote on permitting
     a unit to restart, the actual beginning of operations is expected to take
     several months beyond the time when a unit is declared ready for restart.
     The NRC's internal schedules at present indicate that a meeting of the
     Commissioners to act upon a Millstone 3 restart request could occur by mid-
     December if NU, the independent review teams and NRC staff concur that the
     unit is ready for restart by that time. Management hopes that Millstone 3
     can begin operating by the end of 1997.

          Based on a recent review of the work efforts and budgets, management
     believes that the overall 1997 nuclear spending levels - both nuclear O&M
     expenditures and associated support services and capital expenditures - 
     will be approximately the same as previously estimated. However, 1997
     nuclear O&M expenditures and related support services are expected to
     increase slightly, while 1997 capital expenditures are expected to
     decrease. Management also believes that it is possible that 1997 nuclear
     spending will increase somewhat as the detailed work needed to restore the
     units to service progresses. A portion of the increased nuclear O&M
     expenditures in 1997 will be reserved in the second quarter of 1997. The
     Company's share of nonfuel O&M costs for Millstone in 1996 totalled $322
     million, including $93 million for incremental costs related to the outages
     and $50 million reserved for future costs. Nonfuel O&M costs have been and
     will continue to be absorbed by the Company without adjustment to its
     current rates.

          Although 1998 nuclear operating budgets have not been established at
     this time, management believes that the nuclear spending levels at
     Millstone will be reduced considerably from 1997 levels, although they will
     be higher than before the station was placed on the NRC's watch list. The
     actual level of 1998 spending will depend on when the units return to
     operation and the cost of restoring them to service. Management will
     continue to evaluate the costs to be incurred in 1998 to determine whether
     adjustments to the existing reserves are required.


                                     -31-
<PAGE>
 
          Replacement power costs for the Company averaged approximately $28
     million per month during the first quarter of 1997 and are projected to
     average approximately $24 million per month for the remainder of 1997.
     Replacement power costs for the Millstone units expensed in 1996 were $216
     million, which was a substantial portion of the total 1996 replacement
     power costs. The Company will continue to expense its replacement power
     costs in 1997. See "Risk Factors--Nuclear Plant Outages and Liquidity," 
     "--Rate Matters" and "Business--Overview of Nuclear and Related Financial
     Matters" and "--Rates" for information relating to the Company's ability to
     recover these replacement power costs.

          As a result of the nuclear situation, a number of civil lawsuits,
     criminal investigations and regulatory proceedings have been initiated,
     including litigation by NU's shareholders. In addition, there is the
     potential for claims by the non-NU owners of Millstone 3 for the costs
     associated with the current outage. To date, no reserves have been
     established for existing or potential litigation. See "Legal Proceedings"
     and the notes to the Company's Consolidated Financial Statements, Note 11B,
     for further information on litigation.

     Capacity

          During 1996 and continuing into 1997, the System companies have taken
     measures to improve their capacity position. The Company anticipates
     spending approximately $55 million for additional capacity-related costs in
     1997, of which $37 million is expected to be expensed. The projected 1997
     capacity-related expenditures have increased from previous estimates due to
     additional improvements to existing fossil units and the Company's
     estimated share of costs to reactivate generating units in New England. In
     the first quarter of 1997, the Company spent approximately $14 million to
     ensure adequate generating capacity, of which $5 million was expensed.
     During 1996, the Company spent approximately $60 million of which $42
     million was expensed.

          Assuming normal weather conditions and generating unit availability,
     management expects that the Company will have sufficient capacity to meet
     peak load demands in the summer of 1997. If there are high levels of
     unplanned outages at other units in New England, or if any transmission
     lines used to import power from other states are unavailable, at times of
     peak load demand, the Company and the other New England utilities may have
     to resort to operating procedures designed to reduce customer demand.

          The Company has a 12 percent ownership interest in the Maine Yankee
     nuclear generating facility (MY). MY is projected to incur substantially
     increased costs over the balance of 1997 while the unit is not operating.
     On May 27, 1997, MY announced that it was considering permanent closure of
     the plant based on economic concerns and uncertainty about the operation of
     the plant. MY disclosed that it would reduce spending to a level that would
     preserve the option of restarting the plant or closing it. The Company's
     share of replacement-power costs while MY is out of service is projected to
     average approximately $1.5 million per month.


                                     -32-
<PAGE>
 
     Liquidity and Capital Resources

          Cash provided from operations decreased approximately $194 million in
     the first quarter of 1997, compared to the first quarter of 1996, primarily
     due to higher 1997 cash operating costs related to the Millstone outages,
     and the pay down of the 1996 year end accounts payable balance. The year-
     end accounts payable balance was relatively high due to costs related to a
     severe December storm and costs associated with the Millstone outages that
     had been incurred but not yet paid by the end of 1996. Net cash from
     financing activities increased approximately $306 million, primarily due to
     an increase in short-term borrowings through the use of the $200 million
     accounts receivable facility established in 1996. Net cash from financing
     activities was also impacted by lower cash dividends on common shares. Cash
     used for investments increased approximately $112 million primarily due to
     higher investments in the Money Pool (defined below).

          Cash provided from operations decreased by approximately $229 million
     in 1996 compared to 1995, primarily due to higher cash operating costs
     related to the Millstone outages and costs associated with ensuring
     adequate generating capacity, partially offset by higher retail sales and
     lower income tax payments. Cash flows from operations were also impacted by
     a sharp increase in the level of accounts payable principally caused by
     costs related to a severe December 1996 storm and costs associated with the
     Millstone outages that had not been paid by year end. Net cash used for
     financing activities decreased by approximately $350 million in 1996,
     primarily due to higher long-term debt issuances, lower repayment of short-
     term debt and lower common dividend payments. Cash used for investments
     increased by approximately $122 million in 1996, primarily due to an
     increase in investments under the Money Pool.

          During 1996, the Company took various actions to ensure that it will
     have access to adequate cash resources, at reasonable cost. The Company
     completed two bond issues totaling $222 million, one of which was issued in
     anticipation of the maturity of approximately $193 million of bonds in
     April, 1997. The Company established a facility under which it may sell up
     to $200 million of its billed and unbilled accounts receivable. As of March
     31, 1997, $200 million had been sold using this facility. Additionally, NU,
     the Company and WMECO entered into a new $313.75 million three-year
     revolving credit agreement (the New Credit Agreement). Under the New Credit
     Agreement, NU has a contractual short-term borrowing limit of $150 million,
     the Company has a limit of $313.75 million and WMECO has a limit of $150
     million. The overall limit for all borrowers is $313.75 million.

          Some of the borrowing facilities contain financial covenants that must
     be satisfied before borrowings can be made and for outstanding borrowings
     to remain outstanding. On May 30, 1997, the First Amendment and Waiver
     became effective for the New Credit Agreement. This amendment permits
     $313.75 million of credit to remain available to the Company and WMECO
     through the securing of such borrowings with first mortgage bonds. Interest
     coverage and common equity ratios were also loosened to enable the
     companies to meet certain financial tests. The Company will be able to
     borrow up to approximately $225 million on the strength of bonds it has
     provided as collateral for borrowings under the revolving credit agreement.
     WMECO will be able to borrow up to approximately $90 million on the basis
     of bonds it has provided as collateral and NU, which


                                     -33-
<PAGE>
 
     as a holding company cannot issue first mortgage bonds, will be able to
     borrow up to $50 million if the Company, WMECO and NU consolidated
     financial statements meet certain interest coverage tests for two
     consecutive quarters.

          On April 1, 1997, $193 million of the Company's first mortgage bonds
     matured. The Company funded the maturity with cash available and from long-
     term debt issuances that took place in 1996 in anticipation of this
     maturity.

          In April, 1997, Moody's downgraded most of the securities ratings of
     the Company because of the extended Millstone outages. In May, 1997, S&P
     further downgraded the Company's securities as a result of the Connecticut
     legislature failing to approve a utility restructuring bill during the
     recently completed legislative session. As a result, all System securities
     are currently rated below investment grade by Moody's and S&P. These
     actions will adversely affect the availability and cost of funds for the
     System companies.

          On April 17, 1997, the holders of approximately $38 million of notes
     issued by NU's real estate company (Rocky River Realty Company or RRR)
     notified RRR that it wished RRR to repurchase the notes. The notes are
     secured by real estate leases between RRR as lessor and Northeast Utilities
     Service Company (NUSCO) as lessee. The leases provide for the acceleration
     of rent equal to RRR's note obligations if RRR is unable to repay the
     obligation. On July 1, 1997, RRR received a commitment for the purchase of
     approximately $12 million of the notes and RRR intends to repurchase the
     remaining $26 million of notes on July 14, 1997. The Company may be billed
     by NUSCO for its proportionate share of the accelerated lease obligations
     when RRR repurchases the notes. The Company does not expect the resolution
     of this matter to have a material adverse impact on its financial condition
     or liquidity. See the notes to the Company's Consolidated Financial
     Statements, Note 11G for further information.

          On June 21, 1996, the Company entered into an operating lease with a
     third party to acquire the use of four turbine generators having an
     installed cost of approximately $70 million. During the first quarter of
     1997, the Company determined that it would not be in compliance with
     financial coverage tests required under the lease agreement based on
     projections of its 1997 financial results. The Company has requested
     waivers of this covenant from the lessor, and the matter is pending. If the
     Company is unable to negotiate mutually satisfactory lease revisions, it
     expects to have sufficient liquidity to purchase the turbine generators
     from the lessor. The purchase price for the turbine generators would be
     slightly less than the installed cost of $70 million.

          Each major company in the System finances its own needs. Neither the
     Company nor WMECO has any agreements containing cross defaults based on
     events or occurrences involving NU, PSNH or NAEC. Similarly, neither PSNH
     nor NAEC has any agreements containing cross defaults based on events or
     occurrences involving NU, the Company or WMECO. Nevertheless, it is
     possible that investors will take negative operating results or regulatory
     developments at one company in the System into account when evaluating
     other companies in the System. That could, as a practical matter and
     despite the contractual and legal separations among the NU companies,
     negatively affect each company's access to the financial markets. 


                                     -34-
<PAGE>
 
          If the return to service of one or more of the Millstone units is
     delayed substantially, or if the needed waivers or modifications discussed
     above are not forthcoming on reasonable terms, or if some borrowing
     facilities become unavailable because of difficulties in meeting borrowing
     conditions, or if the system encounters additional significant costs or any
     other significant deviations from management's current assumptions, the
     currently available borrowing facilities could be insufficient to meet all
     of the system's cash requirements. In those circumstances, management would
     take actions to reduce costs and cash outflows and would attempt to take
     other actions to obtain additional sources of funds. The availability of
     these funds would be dependent upon the general market conditions and the
     Company's and the System's credit and financial condition at the time.

     Restructuring

          The movement toward electric industry restructuring continues to gain
     momentum nationally as well as within Connecticut. Factors that are driving
     the move toward restructuring, in the Northeast in particular, include
     legislative and regulatory actions and relatively high electricity prices.
     These actions will impact the way that the Company has historically
     conducted its business.

          Although the Company continues to operate under cost-of-service based
     regulation, various restructuring initiatives in Connecticut have created
     uncertainty with respect to future rates and the recovery of strandable
     investments. Strandable investments are regulatory assets or other assets
     that would not be economical in a competitive environment. The Company has
     exposure to strandable investments for its investment in high-priced
     nuclear generating plants, state mandated purchased power arrangements that
     are priced above the market and significant regulatory assets that
     represent costs deferred by state regulators for future recovery. The
     Company's exposure to strandable investments and purchased power
     obligations exceeds its shareholder's equity. The Company's ability to
     compete in a restructured environment would be negatively affected unless
     the Company were able to recover substantially all of these past
     investments and commitments.

          On June 4, 1997, the Connecticut Legislature completed its session
     without passage of a proposed electric industry restructuring bill. The
     legislature may consider restructuring legislation in the future.

          The Company follows accounting principles in accordance with Statement
     of Financial Accounting Standards (SFAS) No. 71, "Accounting for the
     Effects of Certain Types of Regulation," which allows the economic effects
     of rate regulation to be reflected. Recently, the Commission has questioned
     the ability of certain utilities to remain on SFAS No. 71 in light of state
     legislation regarding the transition to retail competition. The industry
     expects guidance on this issue from the Financial Accounting Standards
     Board's Emerging Issues Task Force in the near future. While there are
     restructuring initiatives pending in Connecticut, the Company is not yet
     subject to transition plans.

          If future competition or regulatory actions cause any portion of its
     operations to no longer be subject to SFAS No. 71, the Company would no
     longer be able to recognize regulatory assets and


                                     -35-
<PAGE>
 
     liabilities for that portion of its business unless these costs would be
     recoverable by a portion of the business remaining on cost-of-service based
     regulation. Under its current regulatory environment, management believes
     that the Company's use of SFAS No. 71 remains appropriate.

          If events create uncertainty about the recoverability of any of the
     Company's remaining long-lived assets, the Company would be required to
     determine the fair value of its long-lived assets, including regulatory
     assets, in accordance with SFAS No. 121, "Accounting for the Impairment of
     Long-Lived Assets and for Long-Lived Assets to be Disposed Of." The
     implementation of SFAS 121 did not have a material impact on the Company's
     financial position or results of operations as of December 31, 1996.
     Management believes it is probable that the Company will recover its
     investments in long-lived assets through future revenues. This conclusion
     may change in the future as competitive factors influence wholesale and
     retail pricing in the electric utility industry or if the cost-of-service
     based regulatory structure were to change. See "Risk Factors--Regulatory
     Accounting and Assets."

     Competition

          In addition to legislative and regulatory actions, competition in the
     electric utility industry continues to grow at a rapid pace as a result of
     technological advances; relatively high electricity prices in certain
     regions of the country, including New England; surplus generating capacity;
     and the increased availability of natural gas. Competitive forces in the
     electric utility industry have already caused some customers to choose
     alternative energy suppliers or relocate outside of the Company's
     territory. In response, the Company is preparing for a competitive
     environment by expanding previously established programs and developing new
     ways to fortify its relationships with existing customers and attract new
     customers, both within and outside its service territory.

          The Company has continued to negotiate long-term power supply
     arrangements with certain large commercial and industrial retail customers
     that require an incentive to locate or expand their operations within the
     Company's service territory, are considering leaving or reducing operations
     in the service territory, are facing short-term financial problems, or are
     considering generating their own electricity. Approximately 10 percent of
     the Company's commercial and industrial retail revenues were under
     negotiated rate agreements at the end of 1996. These negotiated rate
     reductions amounted to approximately $19 million in 1996 and 1995. These
     activities are expected to continue in 1997.

          During 1996, the System devoted significantly more resources to its
     retail marketing organization, whose primary mission is to provide value
     added energy solutions to customers. Training was emphasized for its 170
     new employees, the majority of whom are account executives charged with
     developing tailored solutions for the System's customers and positioning NU
     as a valuable partner for the future. The ability of these account
     executives to obtain an intimate understanding of customers' needs and
     concerns and provide value added energy solutions will play a key role in
     the System's ability to effectively compete in the future.


                                     -36-
<PAGE>
 
          Revenue erosion from traditional retail electric sales may be
     significant after restructuring. While margins on retail electric sales are
     likely to be thin, utilities can compete successfully if they are allowed
     to recover their strandable investments. During 1997 and beyond, the System
     plans to continue to participate in state sanctioned retail access
     programs; invest in new unregulated businesses; develop new energy-related
     products and services; and pursue strategic alliances with companies in
     various energy-related fields, including fuel supply and management, power
     quality, energy efficiency and load management services. Strategic
     alliances will allow NU subsidiaries to enter markets that provide access
     to new product lines and technologies that complement the System's current
     products and services.

     Rate Matters

          In July 1996, the DPUC approved a rate settlement agreement with the
     Company (the Settlement). Under the Settlement, the Company froze base
     rates until at least December 31, 1997, accelerated the amortization of
     regulatory assets by $73 million in 1996 and between $54 million and $68
     million in 1997, and extended the depreciable lives of transmission and
     distribution assets by ten years. Additionally, the Settlement terminated
     all pending litigation, as of March 31, 1996, among the parties that could
     potentially affect the Company's rates. The Settlement does not impact
     costs incurred subsequent to March 31, 1996 that are associated with the
     Millstone outages. The Settlement reduced 1996 earnings by approximately
     $35 million. The impact on 1997 earnings is not significant.

          In October 1996, the DPUC issued a final order establishing an Energy
     Adjustment Clause (EAC), which replaced both the Company's fossil-fuel
     adjustment clause and its generation utilization adjustment clause (GUAC).
     The EAC, which is designed to calculate the difference between actual fuel
     costs and fuel costs collected through base rates, took effect on January
     1, 1997. The order includes an incentive mechanism which disallows recovery
     of the first $9 million of actual fuel costs in excess of base rate levels,
     but permits the Company to retain the first $9 million in actual fuel costs
     below base rate levels.

          In connection with an ongoing management audit of the Company,
     including matters related to the NRC watch list designation, the two
     consulting firms hired by the DPUC to review such matters issued reports in
     December 1996 that were highly critical of NU's management of its nuclear
     program. The results of these reports may affect future DPUC positions with
     respect to the System's nuclear related operations and costs.

          Despite an earlier procedural order indicating that prudence hearings
     on the current nuclear outages at Millstone would take place after the
     nuclear plants return to service, on January 15, 1997, the DPUC notified
     the Company that it would be conducting its prudence review of nuclear cost
     recovery issues in multiple phases. The first phase, covering the period
     April 1 through June 30, 1996, was in progress when various intervenors
     moved for summary judgment with respect to the costs for the entire outage.
     On June 27, 1997, the DPUC orally granted summary judgment in the prudence
     docket, disallowing recovery of substantially all of the costs associated
     with the ongoing outages at Millstone. The Company has projected that its
     share of the total costs for the Millstone outages, including


                                     -37-
<PAGE>
 
     replacement power, operation and maintenance and capacity reliability
     projects, will be about $990 million. The Company had not requested cost
     recovery and had said that it did not expect to seek recovery for a
     substantial portion of these costs and did not intend to request any cost
     recovery until the units had returned to operation. Any requests by the
     Company for recovery would include only costs for projects the Company
     would have undertaken under normal operating conditions or that provide
     long-term value for the Company's customers. The DPUC did leave open the
     possibility for the Company in a future rate case to seek recovery of up to
     $40 million of capital costs associated with capacity reliability projects.
     The Company currently expects to appeal the decision to the Connecticut
     Superior Court. The Company has expensed, and continues to expense, the
     bulk of the Millstone outage costs as they are incurred. Therefore, the
     Company does not expect this decision to have a material financial impact
     on projected 1997 results.

          In a separate proceeding, the DPUC ordered the Company to submit
     studies by July 1, 1997 that analyze the economic benefits from continued
     operation of Millstone 1 and 2. The DPUC stated that these studies were
     necessary in light of the uncertainty regarding restart dates of the units
     and the costs associated with returning these units to operation. On July
     1, 1997, the Company submitted continued unit operation studies to the DPUC
     showing that, under base case assumptions, Millstone 1 will have a value to
     System customers (as compared to the cost of shutting down the unit and
     incurring replacement power costs) of approximately $70 million during the
     remaining thirteen years of its operating license and Millstone 2 will have
     a value to System customers (on the same assumptions as used with Millstone
     1) of approximately $500 million during the remaining eighteen years of its
     operating license. Two other cases submitted to the DPUC based on higher
     assumed O&M costs, which the Company considers less likely, indicated that
     Millstone 1 would be uneconomic in varying degrees. At the present time,
     the Company expects to continue operating both Millstone 1 and Millstone 2
     for the remaining terms of their respective operating licenses; however,
     the Company cannot predict the outcome of this proceeding.

          In addition, the DPUC is required to review a utility's rates every
     four years if there has not been a rate proceeding during such period. On
     June 16, 1997, the Company filed with the DPUC certain financial
     information consistent with the DPUC's filing requirements applicable to
     such four year review. The Company expects hearings before the DPUC with
     respect to such review to begin during the summer of 1997. The Company
     cannot predict the outcome of this proceeding.

     Nuclear Decommissioning

          The Company has a 34.5 percent ownership interest in the Connecticut
     Yankee nuclear generating facility (CY). On December 4, 1996, the CYAPC
     Board of Directors voted unanimously to cease permanently the production of
     power at CY. The decision to retire CY from commercial operation was based
     on an economic analysis of the costs of operating it compared to the costs
     of closing it and incurring replacement power costs over the remaining
     period of CY's operating license, which expires in 2007. The economic
     analysis showed that closing CY and incurring replacement power costs
     produced substantial savings.


                                     -38-
<PAGE>
 
          CYAPC has undertaken a number of regulatory filings intended to
     implement the decommissioning. In late December 1996, CYAPC filed an
     amendment to its power contracts with the Federal Energy Regulatory
     Commission (FERC) to clarify the obligations of its purchasing utilities
     following the decision to cease power production. At December 31, 1996, the
     Company's share of these obligations was approximately $263 million,
     including the cost of decommissioning and the recovery of existing assets.
     Management expects that the Company will continue to be allowed to recover
     such FERC-approved costs from its customers. Accordingly, the Company has
     recognized its share of the estimated costs as a regulatory asset, with a
     corresponding obligation, on its balance sheets.

          The Company's estimated cost to decommission its shares of Millstone
     1, 2 and 3 and Seabrook is approximately $858 million in year end 1996
     dollars. These costs are being recognized over the lives of the respective
     units with a portion being currently recovered through rates. As of
     December 31, 1996, the market value of the contributions already made to
     the decommissioning trusts, including their investment returns, was
     approximately $297 million.

          See the notes to the Company's Consolidated Financial Statements, 
     Note 3, for further information on nuclear decommissioning, including the
     Company's share of costs to decommission the regional nuclear generating
     units.

     Environmental Matters

          The Company is potentially liable for environmental cleanup costs at a
     number of sites inside and outside its service territory. To date, the
     future estimated environmental remediation liability has not been material
     with respect to the earnings or financial position of the Company. At March
     31, 1997, the Company had recorded an environmental reserve of
     approximately $8 million, the most probable amount as required by 
     SFAS No. 5, "Accounting for Contingencies."

          See the notes to the Company's Consolidated Financial Statements, Note
     11C, for further information on environmental matters.

     Risk Management Instruments

          The Company uses fuel price management instruments to reduce a portion
     of the fuel price risk associated with certain of its long-term negotiated
     energy contracts. The Company's fuel price management instruments seek to
     minimize exposure associated with rising fuel prices and effectively fix
     the cost of fuel and maintain the profitability of certain of its long-term
     negotiated contract sales.

          These instruments are not used for trading purposes. The differential
     paid or received as fuel prices change is recognized in income when
     realized.

          As of March 31, 1997, the Company had outstanding fuel price
     management instruments with a total notional value of approximately $215
     million. The settlement amounts associated with


                                     -39-
<PAGE>
 
     the instruments increased fuel expense by approximately $0.9 million for
     the first quarter of 1997. Since March 31, 1997, the Company has entered
     into additional fuel price management agreements with a total notional
     value of approximately $75 million. As of December 31, 1996, the Company
     had outstanding fuel-price management instruments with a total notional
     value of approximately $229 million. The settlement amounts associated with
     the instruments reduced fuel expense by approximately $7.5 million for the
     Company during 1996. The Company's fuel-price management instruments seek
     to minimize exposure associated with rising fuel prices and effectively fix
     the cost of fuel and profitability of certain of its long-term negotiated
     contract sales.

          For further information on risk management instruments, see the notes
     to the Company's Consolidated Financial Statements, Note 12.

     Results Of Operation

     Comparison of the First Quarter of 1997 to the First Quarter of 1996

          The Company had a net loss of approximately $6 million in the first
     quarter of 1997 compared to net income of approximately $33 million in the
     first quarter of 1996. The first quarter loss was primarily attributable to
     replacement-power expenditures for the Millstone units in the first quarter
     of 1997. In 1996, two of the Millstone units were operating for some part
     of the first quarter. First quarter 1997 earnings were also negatively
     affected by a much milder winter. Retail kilowatt-hour sales for the
     quarter decreased 3.2 percent from 1996. Although nuclear operation and
     maintenance spending was higher in 1997, this impact was offset by reserves
     for nuclear expenditures recognized in 1996.

          Total operating revenues decreased in 1997, primarily due to lower
     fuel recoveries and lower retail sales, partially offset by lower
     conservation reserves. Fuel recoveries decreased $32 million primarily due
     to lower recoveries under the Company's fuel clause. Lower reserves for
     over-recoveries of demand-side-management costs increased revenues by $10
     million.

          Fuel, purchased and net interchange power expense increased in 1997,
     primarily due to higher replacement-power costs in 1997 due to the nuclear
     outages, partially offset by the timing of the recognition of costs under
     the Company's fuel clause.

          Other O&M expenses decreased in 1997. The major factors were the
     recognition of nuclear reserves in the first quarter of 1996 ($31 million)
     and spending against these reserves in the first quarter of 1997 ($23
     million); lower recognition of nuclear refueling outage costs primarily as
     a result of the Settlement discussed above under "--Rate Matters" ($10
     million) and lower pension, benefit and storm costs ($7 million), partially
     offset by higher costs associated with the Millstone outages ($41 million);
     and higher 1997 costs associated with meeting capacity requirements ($5
     million).

          Amortization of regulatory assets, net increased in 1997, primarily
     due to the completion of cogeneration deferrals in 1996 and increased
     amortization in 1997 ($14 million); and higher 


                                     -40-
<PAGE>
 
     amortizations as a result of the Settlement ($8 million), partially offset
     by the completion of the amortization of phase-in costs for Seabrook in
     1996 ($3 million).

          Federal and state income taxes decreased in 1997, primarily due to
     lower book taxable income.

     Comparison of 1996 to 1995

          The Company had a net loss of approximately $80 million in 1996,
     compared to net income of approximately $205 million in 1995. The 1996 loss
     was primarily due to costs related to the ongoing outages at Millstone
     which totaled approximately $400 million and reduced the Company's 1996
     earnings by approximately $232 million. These costs included replacement
     power, higher 1996 Millstone O&M costs, a reserve recognized in 1996 for
     1997 expenditures to return the Millstone units to service and costs
     associated with ensuring adequate generating capacity. In addition, 1996
     earnings decreased due to the impact of the Company's approved rate
     settlement agreement, higher recognition of cogeneration costs and higher
     nonnuclear O&M costs. These decreases were partially offset by higher
     retail sales and lower recognition of Millstone 3 phase-in costs.

          Total operating revenues increased in 1996, primarily due to higher
     retail sales and regulatory decisions, partially offset by lower fuel
     recoveries and lower wholesale revenues. Retail sales increased 1.8 percent
     ($29 million) primarily due to modest economic growth in 1996. Regulatory
     decisions increased revenues by $15 million primarily due to the mid-1995
     retail rate increase, partially offset by 1996 reserves for over-recoveries
     of demand side management costs. Fuel recoveries decreased $24 million
     primarily due to lower average fossil fuel prices. Wholesale revenues
     decreased $18 million primarily due to higher recognition in 1995 of lump-
     sum payments for the termination of a long-term contract and capacity sales
     contracts that expired in 1995.

          Fuel, purchased and net interchange power expense increased in 1996,
     primarily due to replacement power due to the nuclear outages and the 1996
     write-off of GUAC balances under the Settlement, partially offset by lower
     nuclear generation and the timing of the recognition of costs under the
     Company's fuel clauses.

          Other O&M expenses increased in 1996, primarily due to higher costs
     associated with the Millstone outages ($143 million, including $50 million
     reserved for future costs) and 1996 costs to ensure adequate generating
     capacity ($39 million). In addition, these costs reflect higher storm and
     reliability expenditures, higher recognition of conservation expenses and
     higher marketing costs.

          Higher plant balances and higher decommissioning levels in 1996 were
     partially offset by longer depreciable lives of transmission and
     distribution assets under the Settlement.

          Amortization of regulatory assets, net increased in 1996, primarily
     due to lower cogeneration deferrals and the accelerated amortization of
     regulatory assets as a result of the Settlement, partially offset by the
     completion of the Millstone 3 phase-in amortization in 1995.


                                     -41-
<PAGE>
 
          Federal and state income taxes decreased in 1996, primarily due to
     lower book taxable income, partially offset by 1995 tax benefits from a
     favorable tax ruling.

          Although the change in 1996 was not significant, deferred nuclear
     plants return decreased in 1995, primarily due to the completion of the
     Millstone 3 phase-in in 1995.

          Other, net increased in 1996, primarily due to higher income on
     temporary cash investments in 1996.

     Comparison of 1995 to 1994

          Total operating revenues increased in 1995, primarily due to
     regulatory decisions and higher fuel recoveries, partially offset by lower
     retail sales and wholesale revenues.  Revenues related to regulatory
     decisions increased $61 million primarily due to the effects of the mid-
     1994 and 1995 retail rate increases and higher recoveries for demand side
     management costs.  Fuel and purchased power cost recoveries increased $25
     million primarily due to higher energy costs and the recovery of GUAC
     costs.  Wholesale revenues decreased $16 million primarily due to capacity
     sales contracts that expired in 1994.

          Fuel, purchased and net interchange power expense increased in 1995,
     primarily due to higher fossil generation and higher priced outside energy
     purchases from other utilities.

          Other O&M expenses increased in 1995, primarily due to higher
     recognition of conservation expense, higher recognition of post-retirement
     benefit costs and higher capacity charges from the regional nuclear
     generating units, partially offset by higher reserves for excess/obsolete
     inventory in 1994 and lower maintenance costs at the fossil units.

          Depreciation increased in 1995, primarily due to higher plant
     balances and higher decommissioning levels.

          Amortization of regulatory assets, net decreased in 1995, primarily
     due to higher cogeneration deferrals in 1995 and the completion during 1994
     of the amortization of a 1993 cogeneration buyout, partially offset by
     higher 1995 amortization of Millstone 3 and Seabrook 1 phase-in costs.

          Federal and state income taxes decreased in 1995, primarily due to
     tax benefits from a favorable tax ruling, partially offset by higher book
     taxable income.

          Other, net decreased in 1995, primarily due to the 1993 property tax
     accounting change as ordered in the 1993 rate decision.  The allocation of
     this change to customers occurred in 1994 and amortization began in 1995.

          Minority interest in income of subsidiary increased in 1995,
     primarily due to the issuance of Monthly Income Preferred Securities in
     1995.

                                      -42-
<PAGE>
 
                                   BUSINESS

     Overview of Nuclear and Related Financial Matters

          On January 29, 1996, Millstone was placed on the NRC's watch list as a
     Category 2 facility. As set forth below, the Company has significant
     financial and capacity interests in Millstone. Facilities in Category 2
     have been identified by the NRC as having weaknesses that warrant increased
     attention until the licensee, NNECO, demonstrates a period of improved
     performance. Millstone was subsequently reclassified as a Category 3
     facility, which requires NNECO to receive formal NRC Commissioners'
     approval to restart any of the units. Millstone 1, 2 and 3 have been out of
     service since November 4, 1995, February 21, 1996 and March 30, 1996,
     respectively. Following these decisions, the System faced in 1996, and
     continues to face, some of the most severe regulatory scrutiny and
     financial challenges in the history of the United States nuclear industry,
     including numerous civil lawsuits and criminal investigations and
     regulatory proceedings. See "Risk Factors--Nuclear Plant Outages and
     Liquidity" and "Legal Proceedings."

          Millstone 1, a 660-MW boiling water reactor, and Millstone 2, an 870-
     MW pressurized water reactor, are each owned 81 percent by the Company and
     19 percent by WMECO.  Millstone 3, a 1,154-MW pressurized water reactor, is
     jointly owned by the Company (52.93 percent), WMECO (12.24 percent), PSNH
     (2.85 percent) and other New England utilities.

          The System companies have initiated a number of changes in the
     management of the System's nuclear program to address the problems at
     Millstone.  In April 1996, the NU Board announced the formation of a
     special committee of the NU Board to provide high-level oversight of the
     safety and effectiveness of NU's nuclear operations and the progress toward
     resolving open NRC issues and employee, community and customer concerns.
     The committee consists exclusively of outside trustees.  It is chaired by
     E. Gail de Planque, who is a former NRC Commissioner.  In light of
     substantial NU Board activities associated with the current nuclear
     situation, the NU Board elected Elizabeth T. Kennan in 1996 as Lead Trustee
     to facilitate the extensive ongoing communications and activities between
     the NU Board and management.  In addition, on June 17, 1997, the
     shareholders elected William F. Conway, a nuclear power industry
     consultant, and former executive with several power companies, to the NU
     Board.

          In response to various internal reports and other reviews that focused
     on nuclear management as a fundamental cause for the decline in the
     performance of Millstone, the NU Board elected Bruce D. Kenyon as
     President--Nuclear Group of NU, in September 1996.  Following this
     appointment, management unveiled a reorganization of NU senior nuclear
     management at each of the nuclear power units that the System operates.
     The new management team, including executives loaned from unaffiliated
     utility companies with excellent nuclear programs, has focused in the near-
     term on the recovery efforts of Millstone and improving nuclear oversight
     and the System's employee concerns program.  In January 1997, Neil S. Carns
     was elected to the position of Senior Vice President and Chief Nuclear
     Officer of NNECO to oversee the operations of Millstone.  Both Mr. Kenyon
     and Mr. Carns have extensive experience at other utilities with reputations
     for excellent nuclear operation.

                                      -43-
<PAGE>
 
          The new nuclear management team has developed comprehensive plans for
     restarting each of the Millstone units.  The Company currently anticipates
     having Millstone 3 ready to restart around the end of the third quarter of
     1997, Millstone 2 in the fourth quarter of 1997, and Millstone 1 in the
     first quarter of 1998.  Restart of each unit is contingent upon, among
     other things, the affirmative vote of the Commissioners of the NRC, which
     could occur by mid-December 1997 for Millstone 3.  Management hopes that
     Millstone 3 can begin operating by the end of 1997.  There can be no
     assurances, however, that the Company's expectations will be met.  Because
     of the need for completion of independent inspections and reviews and for
     the NRC to complete its processes before the NRC Commissioners can vote on
     permitting a unit to restart, the actual beginning of operations is
     expected to take several months beyond the time a unit is declared ready
     for restart.

          Before and following notification to the NRC that a unit is ready to
     resume operations, management expects that the NRC staff will conduct
     extensive reviews and inspections, and before such notification,
     independent corrective action verification teams also will inspect each
     unit.  The System also will need to comply with an NRC order regarding the
     development of a comprehensive employee concerns program, which will need
     to be reviewed by an independent third party. Furthermore, because of the
     length of the outages, management cannot estimate the time it will take for
     the units to resume full power after NRC approval to restart.

          For more information regarding specific regulatory actions related to
     NU's nuclear units and the December 4, 1996 decision of the board of
     directors of Connecticut Yankee Atomic Power Company (CYAPC) to retire CY
     from commercial operation, see "--Electric Operations--Nuclear Generation."
     For information regarding actions taken to meet System capacity needs
     caused by the Millstone outages, see "--Electric Operations--Distribution
     and Load."

          As a result of the extended Millstone outages, the System companies
     have incurred and will continue to bear substantial costs at least until
     the three Millstone units have been restarted.  Most of the costs are being
     borne by the Company and WMECO, which have the greatest investment share of
     the Millstone units.  In 1996, the Company expensed a total of
     approximately $322 million for Millstone-related non-fuel O&M costs, which
     included among other costs $93 million for non-fuel incremental O&M costs
     related to the Millstone outages and $50 million reserved for future
     Millstone incremental O&M costs.

          Management believes that the overall 1997 nuclear spending levels for
     both nuclear O&M expenditures and associated support services and capital
     expenditures will be approximately the same  as previously estimated.
     However, 1997 nuclear O&M expenditures and related support services are
     expected to increase slightly, while 1997 capital expenditures are expected
     to decrease. Management also believes that it is possible that 1997 nuclear
     spending will increase somewhat as the detailed work needed to restore the
     units to service progresses.  For further information concerning estimated
     1997 spending levels, see "Management's Discussion and Analysis of
     Financial Condition and Results of Operations," and notes to the Company's
     Consolidated Financial Statements, Notes 11B and 11E.

                                      -44-
<PAGE>
 
          The Company also expensed approximately $216 million for replacement
     power costs in 1996.  Monthly replacement power costs for the Company
     attributable to the Millstone outages averaged approximately $28 million
     during the first quarter of 1997, and are projected to average
     approximately $24 million per month for the remainder of 1997.  The Company
     expensed a significant portion of its 1996 replacement power costs related
     to the nuclear outages and it is continuing to expense 1997 replacement
     power costs.

          Management has committed not to seek recovery of the portion of these
     costs attributable to the failure to meet industry standards in operating
     Millstone.  In light of that commitment, management believes that the
     Company will not seek rate recovery of a substantial portion of such costs.
     While the Company believes that it is entitled to recovery of a portion of
     the costs that have been and will be  incurred, and intends to apply for
     recovery of such costs, the DPUC on June 27, 1997 orally granted summary
     judgment in a prudence proceeding disallowing recovery by the Company of
     substantially all of its Millstone outage related costs. Management
     currently does not intend to request any such recoveries until after the
     Millstone units begin returning to service, so it is unlikely that any
     additional revenues from any permitted recovery of these costs will be
     available while the units are out of service to contribute to funding the
     recovery efforts.

          The Company has arranged a variety of borrowing facilities to fund its
     cash requirements, including the nuclear recovery efforts.  See "--
     Financing Program--1997 Financing Requirements." The length of the
     Millstone outages and the high costs of the recovery efforts weakened the
     Company's 1996 earnings, balance sheet and cash flows, and they continue to
     have a significant negative impact on the Company's earnings.  The Company
     had a net loss of approximately $6 million in the first quarter of 1997.
     In 1997, while all three units are out of service the Company expects to
     continue operating at a loss.  Management believes that the borrowing
     facilities that are currently in place provide the Company with adequate
     access to the funds needed to bring the Millstone units back to service if
     those units begin operating close to the currently envisioned schedules and
     if the other assumptions, on which management has based its planning, do
     not substantially change.

          If the return to service of one or more Millstone units is delayed
     substantially, or if any needed waivers or modifications to the Company's
     financing arrangements are not forthcoming on reasonable terms, or if the
     Company encounters additional significant costs or other significant
     deviations from management's current assumptions, the currently available
     borrowing facilities could be insufficient to meet all of the Company's
     cash requirements, and some facilities could become unavailable because of
     difficulties in meeting borrowing conditions.  In those circumstances,
     management would take actions to reduce costs and cash outflows and would
     attempt to take actions to arrange additional sources of funds.  The
     availability of such sources would be dependent on general market
     conditions and the Company's and the System's credit and financial
     condition at the time.  Both Moody's and S&P have recently downgraded the
     Company's senior debt to Ba1 and BB+, respectively.

                                      -45-
<PAGE>
 
     Electric Operations

     Distribution and Load

          The System companies own and operate a fully integrated electric
     utility business.  The Company's retail electric service territory covers
     approximately 4,400 square miles and has an estimated total population of
     approximately 2.5 million.  The Company furnishes retail electric franchise
     service in 149 cities and towns in Connecticut.  In December 1996 the
     Company furnished retail electric franchise service to approximately 1.1
     million customers.

          The following table shows the sources of the Company's 1996 electric
     revenues based on categories of customers:

<TABLE>
<CAPTION>
 
                <S>                                          <C>  
                Residential...............................    42%
                Commercial................................    35 
                Industrial................................    13 
                Wholesale*................................     8 
                Other.....................................     2 
                                                             --- 
                Total.....................................   100% 
</TABLE>
 
     * Includes capacity sales

          Through December 31, 1996, the all-time peak demand on the System was
     6,358 MW, which occurred on August 2, 1995. At the time of the peak, the
     System's generating capacity, including capacity purchases, was 8,035 MW.

          System energy requirements were met in 1996 and 1995 as set forth
     below:

<TABLE>
<CAPTION>
 
                Source                         1996   1995  
                ------                         ----   ----  
                <S>                            <C>    <C>   
                                                            
                Nuclear.....................     28%    52% 
                Oil.........................     12      4  
                Coal........................     11     10  
                Hydroelectric...............      5      3  
                Natural gas.................      3      5  
                NUGs........................     13     13  
                Purchased-power.............     28     13  
                                               ----   ----  
                                                100%   100%  
</TABLE>

          The actual changes in retail KWh sales for the last two years and
     the forecasted sales growth estimates for the ten-year period 1996 through
     2006, in each case exclusive of wholesale revenues, for the Company are set
     forth below:
 

                                      -46-
<PAGE>
 
<TABLE>
<CAPTION> 
                1996 compared to   1995 compared to      Forecast 1996-2006  
                      1995               1994         Compound Rate of Growth
                ----------------   ----------------   -----------------------
                <S>                <C>                <C>                    
                                                                             
                      1.8%               (.3)%                  1.1%         
</TABLE>

          Retail electric sales for the Company rose by 1.8 percent in 1996
     compared to 1995, primarily due to moderate growth in the residential and
     commercial classes, which increased by 2.0 and 2.9 percent, respectively,
     in 1996.  Industrial sales decreased by 1.0 percent in 1996.  Weather has
     had a minimal effect on 1996 growth rates because the increase in winter
     heating requirements due to abnormally cold winter weather was offset by
     the decrease in summer cooling requirements due to a relatively cool
     summer.

          In spite of further defense and insurance curtailments, moderate
     growth is forecasted to resume over the next ten years.  The forecasted
     annual growth rate for the Company of one percent is significantly below
     historic rates due to a general slow down of economic growth in the region
     and, in part, because of forecasted savings from Company-sponsored DSM
     programs that are designed to minimize operating expenses for Company
     customers and reduce their demand for electricity.  The forecasted ten-year
     annual growth rate of the Company sales would be approximately 1.7 percent
     if the Company did not pursue DSM programs at the forecasted levels. See "-
     -Rates" for information about rate treatment of DSM costs.

          The Company also acts as both a buyer and a seller of electricity in
     the highly competitive wholesale electricity market in the Northeastern
     United States (Northeast).  The Company's revenues from long-term contracts
     were $188 million in 1995 and $177 million in 1996, and are expected to be
     at approximately the same level in 1997.  The Company's most important
     wholesale market at this time remains New England.

          With the System's generating capacity of 8,034 MW (which includes the
     Millstone units) as of January 1, 1997 (including the net of capacity sales
     to and purchases from other utilities, and approximately 660 MW of capacity
     purchased from NUGs under existing contracts), the System expects to meet
     reliably its projected annual peak load growth of 1.6 percent until at
     least the year 2010 without adding new capacity.

          The System companies operate and dispatch their generation as provided
     in the New England Power Pool (NEPOOL) Agreement (as defined below).  In
     1996, the peak demand on the NEPOOL system was 19,507 MW in August, which
     was 992 MW below the 1995 peak load of 20,499 MW in July of that year.
     NEPOOL has projected that there will be an increase in demand in 1997 and
     estimates that the summer 1997 peak load could reach 21,390 MW.

          Management expects that the System and NEPOOL will have sufficient
     capacity to meet peak load demands for New England even if Millstone, the
     Maine Yankee nuclear unit (MY) and the 300 MW Long Island Cable are not
     operational at any time during the 1997 summer season, so long as the
     remaining generating units and transmission systems in Connecticut and the
     New England region have normal operability.  If high levels of unplanned
     outages in New England were

                                      -47-
<PAGE>
 
     to occur, or if any of the System's transmission lines used to import power
     from other states were unavailable at times of peak load demand, NU and the
     other New England utilities may have to resort to operating procedures
     designed to reduce load.  The Company spent approximately $60 million in
     1996 to reduce the risk of unplanned outages and expects to spend
     approximately $55 million in 1997.  Most of the money budgeted for 1997
     will be used to improve the System's network of transmission lines to
     increase imports into Connecticut and for lease payments for additional
     capacity.

     Regional and System Coordination

          The System companies and most other New England utilities are parties
     to an agreement (NEPOOL Agreement), which coordinates the planning and
     operation of the region's generation and transmission facilities.  System
     transmission lines form part of the New England transmission system linking
     System generating plants with one another and with the facilities of other
     utilities in the Northeast and Canada.  The generating facilities of all
     NEPOOL participants are dispatched as a single system through the New
     England Power Exchange, a central dispatch facility.  The NEPOOL Agreement
     provides for a determination of the generating capacity responsibilities of
     participants and certain transmission rights and responsibilities.
     NEPOOL's objectives are to assure that the bulk power supply of New England
     and adjoining areas conforms to proper standards of reliability, to attain
     maximum practical economy in the bulk power supply system consistent with
     such reliability standards and to provide for equitable sharing of the
     resulting benefits and costs.

          Pursuant to the NEPOOL Agreement, if a participant is unable to meet
     its capacity responsibility obligations, the participant is required to pay
     NEPOOL a deficiency charge based on the cost of a proxy generating unit .
     In the event that none of the Millstone units is returned to service by
     November 1, 1997, the System companies could be required to begin paying
     this deficiency charge under the NEPOOL Agreement.  Management, however,
     expects to meet its capacity responsibility obligations even if the
     Millstone units do not return to service as currently scheduled through
     purchased power contracts with other utilities and/or reactivating System
     fossil generating units and thus avoid the deficiency charge.  The costs of
     these alternative plans cannot be estimated at this time.

          A restated and revised NEPOOL Agreement, providing for pool-wide open
     access transmission tariff and a proposal for the creation of an
     Independent System Operator (ISO), became effective on March 1, 1997.
     Under these new arrangements (1) the ISO, a non-profit corporation, whose
     board of directors and staff will not be controlled by or affiliated with
     market participants, will ensure the reliability of the NEPOOL transmission
     system, administer the NEPOOL tariff and oversee the efficient and
     competitive functioning of the regional power market, (2) the NEPOOL tariff
     will provide for non-discriminatory open access to the regional
     transmission network at one rate regardless of transmitting distance for
     all transactions, and (3) the new NEPOOL Agreement will establish a broader
     governance structure for NEPOOL and develop a more open, competitive market
     structure.

                                      -48-
<PAGE>
 
          There are two agreements that determine the manner in which costs and
     savings are allocated among the System companies.  Under an agreement among
     CL&P, WMECO and HWP (Initial System Companies), such parties pool their
     electric production costs and the costs of their principal transmission
     facilities (NUG&T).  Pursuant to the merger agreement between NU and PSNH,
     the Initial System Companies and PSNH entered into a ten-year sharing
     agreement (Sharing Agreement), expiring in June 2002, that provides, among
     other things, for the allocation of the capability responsibility savings
     and energy expense savings resulting from a single-system dispatch through
     NEPOOL.

     Transmission Access and FERC Regulatory Changes

          On April 24, 1996, FERC issued its final open access rule (the Rule)
     to promote competition in the electric industry.  As required by the Rule,
     all public utilities that own, control or operate facilities used for
     transmitting electric energy in interstate commerce must file an open
     access, non-discriminatory transmission tariff and take transmission
     service for their own new wholesale sales and purchases under the open
     access tariffs.  The Rule also requires public utilities to develop and
     maintain a same-time information system that will give existing and
     potential transmission users the same access to transmission information
     that the public utility enjoys, and requires public utilities to separate
     transmission from generation marketing functions and communications.  The
     Rule also supports full recovery of legitimate, prudent and verifiable
     wholesale strandable investments.  On February 26, 1997, FERC reaffirmed
     the Rule with a few minor clarifications.

          On July 8, 1996, NU refiled its transmission tariffs to conform with
     the minimum terms and conditions set forth in the Rule.  On December 31,
     1996, NU filed amendments to its transmission tariff and several other
     compliance filings to meet the Rule's year-end requirements, including
     standards of conduct ensuring that transmission and wholesale generation
     personnel function independently.  As of January 3, 1997, NU operates
     pursuant to the requirements of the standards of conduct and participates
     in a NEPOOL-wide Open Access Same-Time Information System, which provides
     transmission customers with electronic access to information on available
     capacity, tariffs and other information.  On January 22, 1997, NU refiled
     its transmission tariff to account for certain transmission services that
     would be provided by NEPOOL under the new NEPOOL Agreement (discussed
     above), which was filed on December 31, 1996.

          In 1996, the Company collected approximately $30  million in
     incremental transmission revenues from other electric utility generators.

     Fossil Fuels

          In 1996, 12 percent and 11 percent of the System's generation was oil
     and coal-derived, respectively.  The Company's residual oil-fired
     generation stations used approximately 5.8 million barrels of oil in 1996.
     The Company obtained the majority of its oil requirements in 1996 through
     contracts with several large, independent oil companies.  Those contracts
     allow for some spot purchases when market conditions warrant.  Spot
     purchases represented approximately 15 percent of the Company's fuel oil
     purchases in 1996.  The contracts expire annually or biennially.  The

                                      -49-
<PAGE>
 
     Company currently does not anticipate any difficulties in obtaining
     necessary fuel oil supplies on economic terms.

          The Company has four generating stations, aggregating approximately
     2,060 MW, which can fully or partially burn either residual oil or natural
     gas, as economics, environmental concerns or other factors dictate.  The
     Company is currently converting two of the four units at its oil-fired
     Middletown Station in Connecticut comprising approximately 350 MW of
     capacity to a dual-fuel generating facility.  The Company expects the
     conversion to be completed in the summer of 1997. The Company has contracts
     with the local gas distribution companies where the dual-fuel generating
     units are located, under which natural gas is made available by those
     companies on an interruptible basis.  In addition, gas for the Company's
     Devon and Montville generating stations is being purchased directly from
     producers and brokers on an interruptible basis and transported through the
     interstate pipeline system and the local gas distribution company.  The
     Company expects that interruptible natural gas will continue to be
     available for its dual-fuel electric generating units on economic terms and
     will continue to economically supplement fuel oil requirements.

     Nuclear Generation

          General

          Certain System companies have ownership interests in four operating
     nuclear units, Millstone 1, 2 and 3 and Seabrook 1, and equity interests in
     four regional nuclear companies (the Yankee Companies) that separately own
     CY, MY, Vermont Yankee (VY) and the Yankee Rowe nuclear generating facility
     (Yankee Rowe).  System companies operate the three Millstone units and
     Seabrook 1.  Yankee Rowe was permanently removed from service in 1992, and
     CY was permanently removed from service on December 4, 1996.  The System
     companies will have responsibility for administering the decommissioning of
     CY.

          The Company and WMECO own 100 percent of Millstone 1 and 2 as tenants
     in common. Their respective ownership interests in each unit are 81 percent
     and 19 percent.

          The Company, PSNH and WMECO have agreements with other New England
     utilities covering their joint ownership as tenants in common of Millstone
     3.  The Company's ownership interest in the unit is 52.93 percent, PSNH's
     ownership interest in the unit is 2.85 percent and WMECO's interest is
     12.24 percent.  NAEC and the Company have 35.98 percent and 4.06 percent
     ownership interests, respectively, in Seabrook.  The Millstone 3 and
     Seabrook joint ownership agreements provide for pro-rata sharing by the
     owners of each unit of the construction and operating costs, the electrical
     output and the associated transmission costs.  The Company and WMECO,
     through NNECO as agent, operate Millstone 3 at cost, and without profit,
     under a sharing agreement that obligates them to utilize good utility
     operating practice and requires the joint owners to share the risk of
     employee negligence and other risks pro rata in accordance with their
     ownership shares. The sharing agreement provides that the Company and WMECO
     would only be liable for damages to the non-NU owners for a deliberate
     breach of the agreement pursuant to authorized corporate action.

                                      -50-
<PAGE>
 
          The Company, PSNH, WMECO and other New England electric utilities are
     the stockholders of the Yankee Companies.  Each Yankee Company owns a
     single nuclear generating unit.  The stockholder-sponsors of each Yankee
     Company are responsible for proportional shares of the operating costs of
     the respective Yankee company and are entitled to proportional shares of
     the electrical output.  The relative rights and obligations with respect to
     the Yankee Companies are approximately proportional to the stockholders'
     percentage stock holdings, but vary slightly to reflect arrangements under
     which nonstockholder electric utilities have contractual rights to some of
     the output of particular units.  The Yankee Companies and the Company's,
     PSNH's and WMECO's stock ownership percentages in the Yankee Companies are
     set forth below:

<TABLE>
<CAPTION>
 
                                                       CL&P         PSNH         WMECO         System  
                                                       ----         ----         -----         ------  
     <S>                                               <C>          <C>          <C>           <C>     
                                                                                                       
     Connecticut Yankee Atomic                                                                         
          Power Company (CYAPC)....................    34.5%        5.0%          9.5%          49.0%  
                                                                                                       
     Maine Yankee Atomic Power                                                                         
          Company (MYAPC)..........................    12.0%        5.0%          3.0%          20.0%  
                                                                                                       
     Vermont Yankee Nuclear                                                                            
          Power Corporation (VYNPC)................     9.5%        4.0%          2.5%          16.0%  
                                                                                                       
     Yankee Atomic Electric                                                                            
          Company (YAEC)...........................    24.5%        7.0%          7.0%          38.5%   
</TABLE>

          The Company is obligated to provide its percentage of any additional
     equity capital necessary for the Yankee Companies, but does not expect to
     need to contribute additional equity capital in the future. The Company
     believes that the two remaining operating plants, MY and VY, could require
     additional external financing in the next several years to finance
     construction expenditures, nuclear fuel and for other purposes. Although
     the ways in which MYAPC and VYNPC would attempt to finance these
     expenditures, if they are needed, have not been determined, the Company
     could be asked to provide further direct or indirect financial support for
     these companies. For information regarding additional capital requirements
     at MY and related watch list costs, see "--Nuclear Plant Performance and
     Regulatory Oversight--Yankee Units--Maine Yankee."

          The operators of Millstone 1, 2 and 3, MY, VY and Seabrook 1 hold full
     power operating licenses from the NRC. As holders of licenses to operate
     nuclear reactors, the Company, WMECO, North Atlantic Energy Service
     Corporation (NAESCO), NNECO and the Yankee Companies are subject to the
     jurisdiction of the NRC. The NRC has broad jurisdiction over the design,
     construction and operation of nuclear generating stations, including
     matters of public health and safety, financial qualifications, antitrust
     considerations and environmental impact. The NRC issues 40-year initial
     operating licenses to nuclear units and NRC regulations permit renewal of
     licenses for an additional 20-year period.

                                      -51-
<PAGE>
 
          The NRC also regularly conducts generic reviews of technical and other
     issues, a number of which may affect the nuclear plants in which System
     companies have interests. The cost of complying with any new requirements
     that may result from these reviews cannot be estimated at this time, but
     such costs could be substantial. For information regarding recent actions
     taken by the NRC with respect to the System's nuclear units, see "--
     Overview of Nuclear and Related Financial Matters" and "--Nuclear
     Generation--Nuclear Plant Performance and Regulatory Oversight."

     Nuclear Plant Performance and Regulatory Oversight

          Millstone Units

          Millstone 1, 2 and 3 are located in Waterford, Connecticut and have
     license expirations of October 6, 2010, July 31, 2015 and November 25,
     2025, respectively and are currently out of service. These units are
     presently on the NRC's watch list as Category 3 plants, the lowest such
     category. Plants in this category are required to receive formal NRC
     Commissioners' approval to resume operations.

          Millstone 1 began a planned refueling and maintenance outage on
     November 4, 1995. Millstone 2 was shut down on February 21, 1996 as a
     result of an engineering evaluation that determined that some valves could
     be inoperable in certain emergency scenarios. On March 30, 1996, Millstone
     3 was shut down by NNECO following an engineering evaluation which
     determined that four safety-related valves would not be able to perform
     their design function during certain postulated events.

          Each of these outages has been extended in order to respond to various
     NRC requests to describe actions taken, including the resolution of
     specific technical issues, and to ensure that future operation of the units
     will be conducted in accordance with the terms and conditions of their
     operating licenses, NRC regulations and their Updated Final Safety Analysis
     Report. The System also must demonstrate that it maintains an effective
     corrective action program for Millstone, as required by NRC regulations, to
     identify and resolve conditions that are adverse to safety or quality. For
     more information regarding nuclear management changes and costs related to
     the outages, see "--Overview of Nuclear Matters and Related Financial
     Matters."

          Based upon management's current plans, it is estimated that Millstone
     3 will be ready for restart around the end of the third quarter of 1997,
     Millstone 2 in the fourth quarter of 1997, and Millstone 1 in the first
     quarter of 1998. Prior to and following notification to the NRC that the
     units are ready to resume operations, management expects that the NRC staff
     will conduct extensive reviews and inspections, and prior to such
     notification, independent corrective action verification teams (as
     discussed more fully below) also will inspect each unit. The System also
     will need to comply with an NRC order regarding the implementation of a
     comprehensive employee concerns program, which will need to be reviewed by
     an independent third party (as discussed more fully below). The units will
     not be allowed to restart without an affirmative vote of the NRC
     Commissioners following completion of these reviews and inspections.
     Because of the need for completion of independent inspections and reviews
     and for the NRC to complete its processes before

                                      -52-
<PAGE>
 
     the NRC Commissioners can vote on permitting a unit to restart, the actual
     beginning of operations is expected to take several months beyond the time
     when a unit is declared ready for restart.  The NRC Commissioners' vote on
     a Millstone 3 restart request could occur by mid-December if NU, the
     independent review teams and NRC staff concur that the unit is ready for
     restart by that time. Management hopes that Millstone 3 can begin operating
     by the end of 1997.  Because of the length of the outages, however,
     management cannot estimate the time it will take for the units to resume
     full power after NRC approval to restart.

          On August 14, 1996, the NRC issued an order confirming NNECO's
     agreement to conduct an Independent Corrective Action Verification Program
     (ICAVP) prior to the restart of each of the Millstone units. The order
     requires that an independent, third-party team, whose appointment is
     subject to NRC approval, verify the results of the corrective actions taken
     to resolve identified design and configuration management issues. NNECO has
     submitted to the NRC its selection of an ICAVP contractor for each of the
     units and the NRC has approved those selections. The ICAVP for Millstone 3
     began on May 27, 1997, as scheduled. On June 30, 1997, the Company
     announced that Millstone 2 was ready to begin the ICAVP, as scheduled, and
     requested that the NRC identify the particular systems to be reviewed by
     the Millstone 2 ICAVP contractor.

          In the fall of 1996, the NRC established a Special Projects Office to
     oversee inspection and licensing activities at Millstone. The Special
     Projects Office is responsible for (1) licensing and inspection activities
     at Millstone, (2) oversight of the independent corrective action
     verification program, (3) oversight of NU's corrective actions related to
     safety issues involving employee concerns, and (4) inspections necessary to
     implement NRC oversight of the plants' restart activities.

          On December 5, 1996, the NRC conducted an enforcement conference
     regarding numerous apparent regulatory violations at Millstone that were
     discovered during routine and special inspections at the units between
     November 1995 and November 1996. It is likely that this proceeding will
     result in the issuance of notices of violation and the imposition of
     significant civil penalties for each of the Millstone units.

           In addition to the various technical and design basis issues at
     Millstone, the NRC continues to focus on the System's response to employee
     concerns at the units. On October 24, 1996, the NRC issued an order that
     requires NNECO to devise and implement a comprehensive plan for handling
     safety concerns raised by Millstone employees and for assuring an
     environment free from retaliation and discrimination. The NRC also ordered
     NNECO to contract for an independent third party to oversee this
     comprehensive plan. The members of the independent third-party organization
     must not have had any direct previous involvement with activities at
     Millstone and must be approved by the NRC. Oversight by the third-party
     group will continue until NNECO demonstrates, by performance, that the
     conditions leading to this order have been corrected. NNECO has submitted
     to the NRC its selection of the third-party oversight organization and the
     NRC has approved that selection. NNECO has submitted to the NRC its
     comprehensive employee concerns plan.

          On March 7, 1997, the NRC issued a letter to NNECO confirming NNECO's
     commitment to evaluate and correct problems identified within its licensed
     operator training programs at

                                      -53-
<PAGE>
 
     Millstone and CY. On June 27, 1997, NNECO temporarily suspended all nuclear
     training programs at Millstone to address programmatic deficiencies
     identified by NNECO and NRC inspectors during reviews of the System's
     training programs at Millstone and CY. The decision to suspend the nuclear
     training programs was primarily based on a determination that there is
     insufficient feedback between work functions and training so as to ensure
     training programs are appropriately refined to reflect such items as
     changing needs and experience. Management has not yet determined when the
     various training programs will be fully operational, but is currently
     developing a list of priorities for programs to get back on line.
     Management does not believe at this time that the suspension will affect
     the System's schedule for restarting the Millstone units. See "Legal
     Proceedings--NRC Office of Investigations and U.S. Attorney Investigations
     and Related Matters."

          Nuclear management is investigating the cause of a temperature rise in
     the Millstone 3 spent fuel pool that occurred during the last week of June
     1997. Preliminary analysis indicates that the cause of the event was an
     incomplete changeover from one cooling system to another. Nuclear
     management does not believe that this incident, when considered in
     isolation, presented a significant safety issue, but is taking steps to
     prevent it from recurring and identify lessons to be learned from the
     event. The NRC has been informed of the event but is not expected to impose
     any material sanctions on the Company. However, the event has indicated to
     nuclear management that further focus on operational matters will be
     necessary to ensure proper operation of the units.

          For information regarding replacement power costs and incremental
     nuclear O&M costs associated with the extended Millstone outages, see "Risk
     Factors--Nuclear Plant Outages and Liquidity" and "--Overview of Nuclear
     and Related Financial Matters." For information regarding the
     recoverability of these costs, see "--Rates." For information regarding the
     1996 nuclear workforce reduction, see "Employees." For information
     regarding criminal investigations by the NRC's Office of Investigations
     (OI) and the Office of the U.S. Attorney for the District of Connecticut
     related to various matters at Millstone and CY; certain citizens petitions
     related to NU's nuclear operations; and potential joint owner litigation
     related to the extended outages, see "Legal Proceedings."

          Seabrook

          Seabrook 1, a 1,148-MW pressurized-water reactor, has a license
     expiration date of October 17, 2026. The Seabrook operating license expires
     40 years from the date of issuance of authorization to load fuel, which was
     about three and one-half years before Seabrook's full-power operating
     license was issued. The System will determine at the appropriate time
     whether to seek recapture of some or all of this period from the NRC and
     thus add up to an additional three and one-half years to the operating term
     for Seabrook. In 1996, Seabrook operated at a capacity factor of 96.5
     percent. On June 28, 1997, the unit completed a planned refueling and
     maintenance outage that lasted 50 days.

          On October 9, 1996, the NRC issued a request for information
     concerning all nuclear plants in the United States, except the three
     Millstone units and CY, which had previously received such

                                      -54-
<PAGE>
 
     requests.  Such information will be used to verify that these facilities
     are being operated and maintained in accordance with NRC regulations and
     the unit's specific licenses.  The NRC has indicated that the information
     will be used to determine whether future inspection or enforcement
     activities are warranted for any plant.  NAESCO has submitted its response
     to the NRC's request with respect to Seabrook.  Seabrook's operations have
     not been restricted by the request.  The NRC's April 1996 comprehensive
     review found Seabrook to be a well-operated facility without any major
     safety issues or weaknesses and noted that it would reduce its future
     inspections in a number of areas as a result of its findings.

          Yankee Units
 
          Connecticut Yankee. CY, a 582-MW pressurized-water reactor, has a
     license expiration date of June 29, 2007. On July 22, 1996, CY began an
     unscheduled outage as a precautionary measure to evaluate the plant's
     service water system, which provides cooling water to certain critical
     plant components. On August 8, 1996, after evaluating certain other pending
     technical and regulatory issues, CY's management decided to delay the
     restart of the unit and to begin a scheduled September refueling outage.
     The refueling outage was accelerated in order to allow time to resolve the
     pending issues.

          On December 4, 1996, the board of directors of CYAPC voted unanimously
     to retire CY. The decision to shut down CY was based on economic analyses
     that showed that shutting down the unit prematurely and incurring
     replacement power costs could produce potential savings compared to the
     costs of operating it over the remaining period of the unit's operating
     license. These analyses indicated that this shutdown decision could produce
     savings in excess of $130 million on a net present value basis. These
     analyses did not consider the costs of addressing concerns about CY's
     design and licensing basis raised by the NRC during the summer of 1996
     similar to those raised at Millstone. If these costs had been considered,
     the economic analyses would have favored shutdown by an even greater
     margin. CYAPC has undertaken a number of regulatory filings intended to
     implement the decommissioning. For more information regarding the CYAPC
     revised decommissioning estimate that was submitted to FERC in December
     1996, see "--Decommissioning."

          In late December 1996, CY filed amendments to its power contracts with
     FERC to clarify any obligations of its purchasing utilities, including the
     Company. This filing estimated the unrecovered obligations, including the
     funding of decommissioning, to be approximately $762.8 million. On February
     27, 1997, FERC approved an order for hearing which, among other things,
     accepted CY's contract amendments for filing and suspended the new rates
     for a nominal period. The new rates became effective March 1, 1997, subject
     to a refund. At March 31, 1997, the Company's share of the CY unrecovered
     contractual obligation which also has been recorded as a regulatory asset,
     was $248.3 million.

          Based upon FERC regulatory precedent, CYAPC believes it will be
     allowed to continue to collect from its power purchasers, including the
     Company, WMECO and PSNH, CYAPC's decommissioning costs, the owners'
     unrecovered investments in CYAPC, and other costs associated

                                      -55-
<PAGE>
 
     with the permanent closure of the plant over the remaining period of its
     NRC operating license. Management in turn expects that the Company, WMECO
     and PSNH will continue to be allowed to recover such FERC-approved costs
     from their customers.

          On May 12, 1997 the NRC staff assessed a $650,000 fine against CYAPC
     for more than 70 alleged violations of regulatory requirements, which CYAPC
     paid on June 13, 1997. Most of the violations cited by the NRC pertain to
     numerous longstanding deficiencies in engineering programs and practices,
     as well as errors related to an event involving a nitrogen buildup in the
     reactor vessel in 1996.

          As confirmed by the NRC on March 4, 1997, CYAPC has agreed to
     undertake various steps to resolve deficiencies and weaknesses in the
     radiation protection program at CY. Management does not believe that this
     undertaking will have a material adverse effect on the System companies or
     CYAPC.

          Maine Yankee. MY, a 870-MW pressurized-water reactor, has a license
     expiration date of October 21, 2008. MY's operating license expires 40
     years from the date of issuance of the construction permit, which was about
     four years before MY's full-power operating license was issued. If
     appropriate, MYAPC will determine whether to seek recapture of this
     construction period from the NRC and add it to the term of the MY operating
     license. In 1996, MY operated at a capacity factor of 65.5 percent.

          By order issued on January 3, 1996, the NRC suspended MY's authority
     to operate at full power and limited MY to operating at 90 percent power
     pending the NRC's review and approval of a computer code application used
     at MY. The plant was taken out of service on December 5, 1996 after finding
     that certain cables did not have the proper separation required by the
     plant's design and licensing basis to protect them during accident
     conditions. MYAPC has agreed not to restart the plant until it completes a
     number of actions required by the NRC and prior to receiving NRC approval.

          On January 29, 1997, the NRC announced that MY had been placed on the
     NRC's watch list as a Category 2 plant. Plants in this category have been
     identified as having weaknesses that warrant increased NRC attention until
     the licensee demonstrates a period of improved performance. The NRC cited a
     number of deficiencies in the engineering design to support operations at
     MY, which were identified by an independent safety assessment team during
     the latter half of 1996. Although MY has developed a plan and initiated
     steps to correct the problems, including entering into an agreement with
     Entergy Corporation to acquire outside management expertise in the
     operation of the facility, the NRC indicated that increased agency
     attention was still needed. On May 27, 1997, MY announced that it was
     considering permanent closure of the plant based on economic concerns and
     uncertainty about the operation of the plant. MY disclosed that it would
     reduce spending to a level that would preserve the option of restarting the
     plant or closing it.

                                      -56-
<PAGE>
 
          The Company cannot determine whether or when MY will return to service
     and expects that, if the decision is made to restart the plant, there will
     be substantial costs associated with the NRC's actions that cannot be
     accurately estimated at this time.

          Vermont Yankee. VY, a 514-MW boiling water reactor, has a license
     expiration date of March 21, 2012. In 1996, VY operated at a capacity
     factor of 81.4 percent. VY had a 57-day planned refueling outage during
     1996 that ended on November 1, 1996. The unit expects to begin a 56-day
     planned refueling and maintenance outage on September 28, 1998.

          Yankee Rowe. In 1992, YAEC's owners voted to shut down Yankee Rowe
     permanently based on an economic evaluation of the cost of a proposed
     safety review, the reduced demand for electricity in New England, the price
     of alternative energy sources and uncertainty about certain regulatory
     requirements. The power contracts between the Company, PSNH, WMECO, and
     other owners and YAEC permit YAEC to recover from each its proportional
     share of the Yankee Rowe shutdown and decommissioning costs. For more
     information regarding the decommissioning of Yankee Rowe, see "--
     Decommissioning."

     Nuclear Insurance

          The NRC requires nuclear plant licensees to maintain a minimum of
     $1.06 billion in nuclear property and decontamination insurance coverage.
     The NRC requires that proceeds from the policy following an accident that
     exceed $100 million will first be applied to pay expenses. The insurance
     carried by the licensees of the Millstone units, Seabrook 1, CY, MY and VY
     meets the NRC's requirements. YAEC has obtained an exemption for Yankee
     Rowe from the $1.06 billion requirement and currently carries $25 million
     of insurance that otherwise meets the requirements of the rule. CYAPC
     expects to seek a similar exemption for CY in 1997. For more information
     regarding nuclear insurance, see "Commitments and Contingencies--Nuclear
     Insurance Contingencies" in the notes to the Company's Consolidated
     Financial Statements, Note 11D.

     Nuclear Fuel

          The supply of nuclear fuel for the System's existing units requires
     the procurement of uranium concentrates, followed by the conversion,
     enrichment and fabrication of the uranium into fuel assemblies suitable for
     use in the System's units. The majority of the System companies' uranium
     enrichment services requirements is provided under a long-term contract
     with the United States Enrichment Corporation (USEC), a wholly-owned United
     States government corporation. The majority of Seabrook's uranium
     enrichment services requirements is furnished through a Russian trading
     company. The System expects that uranium concentrates and related services
     for the units operated by the System and for the other units in which the
     System companies are participating, that are not covered by existing
     contracts, will be available for the foreseeable future on reasonable terms
     and prices.

          In August 1995, NAESCO filed a complaint in the United States Court of
     Federal Claims challenging the propriety of the prices charged by the USEC
     for uranium enrichment services

                                      -57-
<PAGE>
 
     procured for Seabrook Station in 1993.  The complaint is an appeal of the
     final decision rendered by the USEC contracting officer denying NAESCO's
     claims, which range from $2.5 to $5.8 million, and will likely be
     considered along with similar complaints that are pending before the court
     on behalf of 13 other utilities.  The NAESCO complaint has been suspended
     pending the outcome of an appeal in another proceeding involving a similar
     complaint.

          As a result of the Energy Act, the United States commercial nuclear
     power industry is required to pay the United States Department of Energy
     (DOE), through a special assessment for the costs of the decontamination
     and decommissioning of uranium enrichment plants owned by the United States
     government, no more than $150 million per annum for 15 years beginning in
     1993. Each domestic nuclear utility's payment is based on its pro rata
     share of all enrichment services received by the United States commercial
     nuclear power industry from the United States government through October
     1992. Each year, the DOE adjusts the annual assessment using the Consumer
     Price Index. The Energy Act provides that the assessments are to be treated
     as reasonable and necessary current costs of fuel, which costs shall be
     fully recoverable in rates in all jurisdictions. The Company's total share
     of the estimated assessment was approximately $49.2 million at March 31,
     1997 and December 31, 1996. Management believes that the DOE assessments
     against the Company will be recoverable in future rates. Accordingly, the
     Company has recognized these costs as a regulatory asset, with a
     corresponding obligation on its consolidated balance sheet.

          In June 1995, the United States Court of Federal Claims held that, as
     applied to YAEC, the Uranium Enrichment Decontamination and Decommissioning
     Fund is an unlawful add-on to the bargained-for contract price for enriched
     uranium. As a result of that ruling, the federal government would be
     required to refund the approximately $3.0 million that YAEC has paid into
     the fund since its inception. On May 6, 1997, the United States Court of
     Appeals for the Federal Circuit issued a 2-1 panel decision reversing the
     Court of Federal Claims' decision. YAEC has filed a motion for rehearing en
     banc with the Appeals Court. NU is evaluating the applicability of these
     decisions to the $21 million that the System companies have already paid
     into the fund for the System companies' obligation to pay such special
     assessments in the future.

          Nuclear fuel costs associated with nuclear plant operations include
     amounts for disposal of nuclear waste. The System companies include in
     their nuclear fuel expense spent fuel disposal costs accepted by the DPUC,
     NHPUC and DPU in rate case or fuel adjustment decisions. Spent fuel
     disposal costs also are reflected in FERC-approved wholesale charges.

     High-Level Radioactive Waste

          The Nuclear Waste Policy Act of 1982 (NWPA) provides that the federal
     government is responsible for the permanent disposal of spent nuclear
     reactor fuel and high-level waste. As required by the NWPA, electric
     utilities generating spent nuclear fuel (SNF) and high-level waste are
     obligated to pay fees into a fund which would be used to cover the cost of
     siting, constructing, developing and operating a permanent disposal
     facility for this waste. The System companies have been paying for such
     services for fuel burned starting in April 1983 on a quarterly basis since
     July 1983. The DPUC, NHPUC and DPU permit the fee to be recovered through
     rates.

                                      -58-
<PAGE>
 
          In return for payment of the fees prescribed by the NWPA, the federal
     government is to take title to and dispose of the utilities' high-level
     wastes and spent nuclear fuel. The NWPA provides that a disposal facility
     be operational and for the DOE to accept nuclear waste for permanent
     disposal in 1998. On March 3, 1997 CYAPCO, NAESCO and NUSCO intervened as
     parties in a lawsuit brought in the U.S. Court of Appeals for the District
     of Columbia Circuit by 35 nuclear utilities in late January, seeking
     additional action based on the DOE's assertion that it expects to be unable
     to begin acceptance of spent nuclear fuel for disposal by January 31, 1998.
     Among other requests for relief, the lawsuit requests that utilities be
     relieved of their contractual obligation with DOE to pay fees into the
     Nuclear Waste Fund and be authorized to place such fee payments into escrow
     "unless and until" DOE begins accepting spent fuel for disposal. The DOE's
     current estimate for an available site is 2010.

          Until the federal government begins accepting nuclear waste for
     disposal, operating nuclear generating plants will need to retain high-
     level waste and spent fuel onsite or make some other provisions for their
     storage. With the addition of new storage racks, storage facilities for
     Millstone 3 are expected to be adequate for the projected life of the unit.
     With the implementation of currently planned modifications, the storage
     facilities for Millstone 1 and 2 are expected to be adequate (maintaining
     the capacity to accommodate a full-core discharge from the reactor) until
     2003 and 2004, respectively. Fuel consolidation, which has been licensed
     for Millstone 2, could provide adequate storage capability for the
     accommodation of all of the SNF at CY. In addition, other licensed
     technologies, such as dry storage casks or on-site transfers, are being
     considered to accommodate spent fuel storage requirements. With the current
     installation of new racks in its existing spent fuel pool, Seabrook is
     expected to have spent fuel storage capacity until at least 2010.

          MYAPC believes it has adequate storage capacity through MY's current
     licensed operating life. The storage capacity of the spent fuel pool at VY
     is expected to be reached in 2005 and the available capacity of the pool is
     expected to be able to accommodate full-core removal until 2001.

          Because the Yankee Rowe plant was permanently shut down in February
     1992, YAEC is considering the construction of a temporary facility to store
     the spent nuclear fuel produced by the Yankee Rowe plant over its operating
     lifetime until that fuel is removed by the DOE.

     Low-Level Radioactive Waste

          The System currently has contracts to dispose its low-level
     radioactive waste (LLRW) at two privately operated facilities in Clive,
     Utah and in Barnwell, South Carolina. Because access to LLRW disposal may
     be lost at any time, the System has plans that will allow for onsite
     storage of LLRW for at least five years. Neither Connecticut nor New
     Hampshire has developed alternatives to out-of-state disposal of LLRW to
     date. Both Maine and Vermont are in the process of implementing an
     agreement with Texas to provide access to an LLRW disposal facility that is
     to be developed in that state. All three states plan to form an LLRW
     compact that is currently awaiting approval by Congress.

                                      -59-
<PAGE>
 
     Decommissioning

          Based upon the System's most recent comprehensive site-specific
     updates of the decommissioning costs for each of the three Millstone units
     and for Seabrook, the recommended decommissioning method continues to be
     immediate and complete dismantlement of those units at their retirement.
     The table below sets forth the estimated Millstone and Seabrook
     decommissioning costs for the Company. The estimates are based on the
     latest site studies, escalated to March 31, 1997 dollars.
<TABLE>
<CAPTION>
 
                                         (Millions)
                        <S>            <C>      
                                                
                        Millstone 1       $320.1
                        Millstone 2        282.5
                        Millstone 3        248.2
                        Seabrook            18.5
                                          ------
                        Total             $869.3 
 
</TABLE>

          As of March 31, 1997, the Company recorded balances (at market) in its
     external decommissioning trust funds as follows:
<TABLE>
<CAPTION>
 
                                      (Millions)
                      <S>             <C>
 
                       Millstone 1       $145.2
                       Millstone 2         95.6
                       Millstone 3         64.1
                       Seabrook             2.3
                                         ------
                       Total             $307.2
 
</TABLE>

          In 1986, the DPUC approved the establishment of separate external
     trusts for the currently tax-deductible portions of decommissioning expense
     accruals for Millstone 1 and 2 and for all expense accruals for Millstone
     3. The DPUC has authorized the Company to collect its current
     decommissioning estimate for the three Millstone units from customers. This
     estimate includes an approximate 16 percent contingency factor for the
     decommissioning cost of each unit.

          The decommissioning cost estimates for the Company's nuclear units are
     reviewed and updated regularly to reflect inflation and changes in
     decommissioning requirements and technology. Changes in requirements or
     technology, or adoption of a decommissioning method other than immediate
     dismantlement, could change these estimates. The Company attempts to
     recover sufficient amounts through its allowed rates to cover its expected
     decommissioning costs. Only the portion of currently estimated total
     decommissioning costs that has been accepted by the DPUC and FERC is
     reflected in rates of the Company. Based on present estimates, and assuming
     its nuclear units operate to the end of their respective license periods,
     the Company expects that the decommissioning trust funds will be
     substantially funded when those expenditures have to be made.

                                      -60-
<PAGE>
 
          CYAPC, YAEC, VYNPC and MYAPC are all collecting revenues for
     decommissioning from their power purchasers. The table below sets forth the
     Company's estimated share of decommissioning costs of the Yankee units. The
     estimates are based on the latest site studies, escalated to December 31,
     1996 dollars. For information on the equity ownership of the System
     companies in each of the Yankee units, see "--Electric Operations--Nuclear
     Generation--General."
<TABLE>
<CAPTION>
 
                                  (Millions)
                        <S>       <C>       
                                            
                        VYNPC        $ 34.8 
                        YAEC*          42.5 
                        CYAPC*        263.2 
                        MYAPC          44.3 
                                     ------ 
                        Total        $384.8  
 
</TABLE>

          * As discussed more fully below, the costs shown include all remaining
            decommissioning costs and other closing costs associated with the
            early retirement of Yankee Rowe and CY as of December 31, 1996. If
            the decision is made to retire MY rather than to incur the expenses
            required to return the plant to service, decommissioning costs may
            increase. See "--Electric Operations--Nuclear Generation--Yankee
            Units--Maine Yankee." The Company expects to recover all
            decommissioning costs from its customers pursuant to FERC tariffs.

          As of March 31, 1997, the Company's share of the respective external
     decommissioning trust fund balances (at market), which have been recorded
     on the books of each of the respective Yankee Companies, is as follows:
<TABLE>
<CAPTION>
 
                                 (Millions) 
                        <S>      <C>        
                                            
                        VYNPC       $ 15.5  
                        YAEC          30.0  
                        CYAPC         73.1  
                        MYAPC         20.1  
                                    ------  
                        Total       $138.7   
 
</TABLE>

          Effective January 1996, YAEC began billing its sponsors, including
     CL&P, WMECO and PSNH, amounts based on a revised estimate approved by the
     FERC that assumes decommissioning by the year 2000. This revised estimate
     was based on continued access to the Barnwell, South Carolina, low-level
     radioactive waste facility, changes in assumptions about earnings on
     decommissioning trust investments, and changes in other decommissioning
     cost assumptions.

                                      -61-
<PAGE>
 
          CYAPC accrues decommissioning costs on the basis of immediate
     dismantlement at retirement. In late December 1996, CYAPC made a filing
     with FERC to amend the wholesale power contracts between the owners of the
     facility, and revise decommissioning cost estimates and other cost
     estimates for the facility. The amendments clarify the owners' entitlement
     to full recovery of amounts previously invested and the ongoing costs of
     maintaining the plant in accordance with NRC rules until decommissioning
     begins, and ensures that decommissioning will continue to be funded through
     June 2007, the full license term, despite the unit's early shutdown. On
     February 26, 1997, FERC approved a draft order setting for hearing the
     prudence of the decision to close CY. On February 27, 1997, FERC approved
     an order for hearing which, among other things, accepted CYAPC's contract
     amendments for filing and suspended the new rates for a nominal period. The
     new rates became effective March 1, 1997, subject to refund. FERC will
     determine the prudence of CYAPC's decision to retire the plant before it
     finally determines the justness and reasonableness of CYAPC's proposed
     amended power contract rates.

          For more information regarding nuclear decommissioning, see "Nuclear
     Decommissioning" in the notes to the Company's Consolidated Financial
     Statements, Note 3.

     Competition and Cost Recovery

          Competition in the energy industry continues to grow as a result of
     legislative and regulatory action, technological advances, relatively high
     electric rates in certain regions of the country, including New England,
     surplus generating capacity and the increased availability of natural gas.
     These competitive pressures are particularly strong in the System's service
     territories, where legislators and regulatory agencies have been at the
     forefront of the restructuring movement.

          A major risk of competition for the Company is "strandable
     investments." These are expenditures that have been made by utilities in
     the past to meet their public service obligations, with the expectation
     that they would be recovered from customers in the future. However, under
     certain circumstances these costs might not be recoverable from customers
     in a fully competitive electric utility industry. The Company is
     particularly vulnerable to strandable investments because of (i) the
     Company's relatively high investment in nuclear generating capacity, which
     had a high initial cost to build, (ii) state-mandated purchased power
     arrangements priced above market, and (iii) significant regulatory assets,
     which are those costs that have been deferred by state regulators for
     future collection from customers. See "Risk Factors--Industry Restructuring
     and Competition."

          As of March 31, 1997, the Company's net investment in nuclear
     generating capacity, excluding its investment in certain regional nuclear
     companies, was approximately $2.3 billion, and in its regulatory assets was
     approximately $1.3 billion. The Company expects to recover substantially
     all of its nuclear investment and its regulatory assets from customers. The
     Company is currently collecting its nuclear investment through depreciation
     charges approved by the DPUC. See "Depreciation" in the notes to the
     Company's Consolidated Financial Statements. Unless amortization levels are
     changed from currently scheduled rates, the Company's regulatory assets are
     expected to be substantially decreased in the next five years. Although the
     Company continues to operate predominantly in a state-approved franchise
     territory under traditional cost-of-service

                                      -62-
<PAGE>
 
     regulation, restructuring initiatives in the State of Connecticut have
     created uncertainty with respect to future rates and the recovery of
     strandable investments.  See "Risk Factors--Regulatory Accounting and
     Assets."

          In 1995 regulators in Connecticut concluded that electric utilities
     should be allowed a reasonable opportunity to recover strandable
     investments. Various electric utility restructuring legislative proposals
     were introduced in the Connecticut Legislature in 1997. On June 4, 1997,
     the Connecticut Legislature completed its most recent session without
     passage of a proposed electric restructuring bill. The legislature may
     consider restructuring legislation in the future.

          Notwithstanding these legislative and regulatory initiatives, the
     System has developed, and is continuing to develop, a number of marketing
     initiatives to retain and continue to serve its existing customers. In
     particular, the System has been devoting increasing attention in recent
     years to negotiating long-term power supply arrangements with certain large
     commercial and industrial retail customers. Approximately 10 percent of the
     Company's commercial and industrial retail revenues were under negotiated
     rate agreements at the end of 1996. The Company was a party to negotiated
     rate agreements which accounted for approximately $19 million of rate
     reductions in 1996. The average term of these agreements is approximately
     5.2 years.

          The System has expanded its retail marketing organization to provide
     value-added solutions to its customers. The System devoted significantly
     more resources to its retail marketing efforts in 1996 than in prior years.
     In particular, NUSCO hired approximately 170 new employees as part of its
     retail sales organization. The new employees will allow the System to have
     more direct contact with customers in order to develop tailor-made
     solutions for customers' energy needs. In addition, the System companies,
     as well as other NU subsidiaries, received orders from the Commission and
     FERC in 1996 that increased their flexibility to market and broker
     electricity, gas, oil and other forms of energy throughout the United
     States and to provide various services related thereto.

     Rates

     General

          The Company's retail rates are subject to the jurisdiction of the
     DPUC. Connecticut law provides that revised rates may not be put into
     effect without the prior approval of the DPUC. Connecticut law also
     authorizes the DPUC to order a rate reduction under certain circumstances
     before holding a full-scale rate proceeding. The DPUC is further required
     to review a utility's rates every four years if there has not been a rate
     proceeding during such period. On June 16, 1997, the Company filed with the
     DPUC certain financial information consistent with the DPUC's filing
     requirements applicable to such four year review. The Company expects
     hearings before the DPUC with respect to such review to begin during the
     summer of 1997. Based on recently enacted legislation, if the DPUC approves
     performance-based incentives for a particular company, the DPUC will
     include in such an order periodic monitoring and review of the Company's
     performance in lieu of the four-year review.

                                      -63-
<PAGE>
 
          On July 1, 1996, the DPUC approved a settlement agreement (Settlement)
     that had been jointly submitted to the DPUC by the Company, the Connecticut
     Office of Consumer Counsel (OCC) and the independent Prosecutorial Division
     of the DPUC. The Settlement provides that the Company's base rates will be
     frozen until at least December 31, 1997. The Settlement provides that
     during the rate freeze, the Company's target return on equity (ROE) will be
     10.7 percent, but the Settlement does not alter Company's allowed ROE of
     11.7 percent. One-third of earnings above the target ROE will be refunded
     to customers. The Settlement also accelerated the amortization of the
     Company's regulatory assets ($73 million in 1996 and $54 to $68 million in
     1997). As of March 31, 1997, the Company's regulatory assets totaled
     approximately $1.3 billion.

          The Settlement terminated all outstanding litigation pending as of
     March 31, 1996 among the parties that potentially could affect the
     Company's rates. Such litigation included appeals by the Company and the
     OCC from the Company's 1993 rate case decision, appeals from the DPUC's
     decisions concerning the 1992-1993 and 1993-1994 fuel-recovery periods,
     nuclear operating prudence review proceedings pending at the time of the
     settlement, and OCC's appeal from the DPUC guidelines adopted in 1995
     allowing additional flexibility in negotiating special rates with electric
     customers. In exchange, the Company agreed not to seek recovery from its
     customers of approximately $115 million in uncollected nuclear costs
     incurred before March 31, 1996.

          The Settlement does not affect issues to be addressed by the DPUC in
     future restructuring proceedings and the recovery of costs related to the
     ongoing Millstone outages. For information regarding the prudence
     proceeding related to nuclear operations for the period March 31, 1996 to
     June 30, 1996. See "--Rates--CL&P Adjustment Clauses and Prudence."

     Electric Industry Restructuring in Connecticut

          Pursuant to legislation introduced in 1995, a legislative task force
     was created to consider electric industry restructuring in Connecticut.
     Although the members of the task force did not come to a consensus on
     restructuring, the task force's December 1996 report included several
     recommendations on legislation, including, among other things, legislation
     to enable securitization of strandable investments; reduction of tax
     burdens incorporated in electric rates; reduction of rate impacts of
     government-mandated contracts with NUGs; and elimination of obsolete
     regulation. On June 4, 1997, the Connecticut Legislature completed its most
     recent session without passage of a proposed electric industry
     restructuring bill. The legislature may consider restructuring legislation
     in the future.

     CL&P Adjustment Clauses and Prudence

          On October 8, 1996, the DPUC issued its final order establishing an
     EAC in place of the Company's existing Fuel Adjustment Clause and
     Generation Utilization Adjustment Clause (GUAC). The EAC took effect on
     January 1, 1997. The EAC is designed to reconcile and adjust every six
     months the difference between actual fuel costs and the fuel revenue
     collected through base rates. The EAC includes an incentive mechanism that
     disallows recovery of the first $9 million in fuel costs that exceeds base
     levels and permits the Company to retain the first $9 million in fuel

                                      -64-
<PAGE>
 
     cost savings.  The EAC also designates a 60 percent nuclear capacity factor
     floor.  When the six-month nuclear capacity factor falls below 60 percent,
     related energy costs are deferred to the subsequent EAC period for
     consideration for recovery.  Finally, the costs to serve nonfirm wholesale
     transactions will continue to be removed from the calculation of fuel costs
     at actual marginal cost.

          On December 31, 1996, the DPUC issued a decision approving the
     Company's request to recover $25 million, excluding replacement power costs
     (see below), through the GUAC for the period April 1-July 31, 1996. The $25
     million will be recovered over a twelve-month period beginning January 1,
     1997. On June 6, 1997, the Company filed with the DPUC a request to recover
     approximately $28 million of fuel costs for the period August 1, 1996
     through April 30, 1997, through the EAC, which includes $5.3 million of
     fuel costs from 1996, which would have been recovered through the GUAC.
     Pursuant to a DPUC order in the prudence proceeding discussed below, the
     filing excluded any fuel cost associated with the current outages at
     Millstone. On the same date, the DPUC issued a procedural order, which
     stated that the Company could not include CY replacement power costs in its
     EAC until the DPUC concluded its prudence investigation, discussed more
     fully below, and that this prudence decision would be directly affected by
     the on-going FERC proceeding regarding the decision to retire CY before the
     expiration of its operating license. The Company revised its EAC filing on
     June 13, 1997 to identify approximately $17 million of CY fuel costs. See
     "--Nuclear Plant Performance and Regulatory Oversight--Yankee Units--
     Connecticut Yankee" and "--Decommissioning."

          In connection with an ongoing management audit of the Company,
     including matters related to the NRC watch list designation, the two
     consulting firms hired by the DPUC to review such matters issued reports in
     December 1996 that were highly critical of NU's management of its nuclear
     program. The results of these reports may affect future DPUC positions with
     respect to the System's nuclear related operations and costs.

          Despite an earlier procedural order indicating that prudence hearings
     on the current nuclear outages at Millstone would take place after the
     nuclear plants return to service, on January 15, 1997, the DPUC notified
     the Company that it would be conducting its prudence review of nuclear cost
     recovery issues in multiple phases. The first phase, covering the period
     April 1 through June 30, 1996, was in progress when various intervenors
     moved for summary judgment with respect to the costs for the entire outage.
     On June 27, 1997, the DPUC orally granted summary judgment in the prudence
     docket, disallowing recovery of substantially costs associated with the
     ongoing outages at Millstone. The Company has projected that its share of
     the total costs for the Millstone outages, including replacement power,
     operation and maintenance and capacity reliability projects, will be about
     $990 million. The Company had not requested cost recovery and had said that
     it did not expect to seek recovery for a substantial portion of these costs
     and did not intend to request any cost recovery until the units had
     returned to operation. Any requests by the Company for recovery would
     include only costs for projects the Company would have undertaken under
     normal operating conditions or that provide long-term value for the
     Company's customers. The DPUC did leave open the possibility for the
     Company in a future rate case to seek recovery of up to $40 million of
     capital costs associated with capacity reliability projects. The Company
     currently expects to appeal the decision to the Connecticut Superior Court.
     The Company does not expect this decision to have any immediate a material
     financial impact on 1997 results. The Company has expensed, and continues
     to expense, the bulk of the Millstone outage costs as they are incurred.
     Therefore, the Company does not expect this decision to have a material
     financial impact on projected 1997 results.



                                      -65-
<PAGE>
 


          In a separate proceeding, the DPUC ordered the Company to submit
     studies by July 1, 1997 that analyze the economic benefits from the
     continued operation of Millstone 1 and 2.  The DPUC stated that these
     studies were necessary in light of the uncertainty regarding restart dates
     of the units and the costs associated with returning these units to
     operation.  On July 1, 1997, the Company submitted continued unit operation
     studies to the DPUC showing that, under base case assumptions, Millstone 1
     will have a value to System customers (as compared to the cost of shutting
     down the unit and incurring replacement power costs) of approximately $70
     million during the remaining thirteen years of its operating license and
     Millstone 2 will have a value to System customers (on the same assumptions
     as used with Millstone 1) of approximately $500 million during the
     remaining eighteen years of its operating license. Two other cases
     submitted to the DPUC based on higher assumed O&M costs, which the Company
     considers less likely, indicated that Millstone 1 would be uneconomic in
     varying degrees.  At the present time, the Company expects to continue
     operating both Millstone 1 and Millstone 2 for the remaining terms of their
     respective operating licenses; however, the Company cannot predict the
     outcome of this proceeding.

          In May 1996, the Connecticut state legislature enacted legislation to
     create the Nuclear Energy Advisory Council (NEAC), a volunteer group of
     fourteen members. The NEAC was charged with conducting a broad review of
     safety and operations of the System's four Connecticut nuclear units and to
     advise the Governor, the legislature and affected municipalities on these
     issues. The NEAC issued its first report on February 7, 1997, which
     provided a wide range of preliminary recommendations, including legislation
     and additional public hearings related to nuclear spent fuel, federal
     congressional hearings, review by the Connecticut Attorney General of the
     NRC's oversight of the System's nuclear operations and the requirement for
     a state nuclear plant resident inspector. These recommendations are similar
     to various legislative proposals currently pending at the state legislature
     related to nuclear oversight, operations and cost recovery. Management
     cannot predict the ultimate effect of this report or such proposed
     legislation.

     Demand-Side Management

          The Company provides demand-side management (DSM) programs for its
     residential, commercial and industrial customers. The Company is allowed to
     recover DSM costs in excess of costs reflected in base rates over periods
     ranging from approximately two to ten years.

          On April 9, 1996, the DPUC issued an order approving the Company's
     budget of $37.1 million for 1996 DSM expenditures, which will be recovered
     over a 2.43-year amortization period. In November 1996, the Company filed
     its 1996 DSM program and forecasted conservation adjustment mechanism (CAM)
     for 1997 with the DPUC. The filing proposed expenditures of $36 million in
     1997. In April 1997, the DPUC approved 1997 expenditures of $36 million.
     The Company's unrecovered DSM costs at December 31, 1996, excluding
     carrying costs, which are collected currently, were approximately $90
     million.

                                      -66-
<PAGE>
 
     Resource Plans

     Construction

          The Company's construction program in the period 1997 through 2001 is
     estimated as follows:
<TABLE> 
<CAPTION> 
            1997      1998      1999      2000      2001
            ----      ----      ----      ----      ----
            <S>       <C>       <C>       <C>       <C>       
                             (Millions)

            $148      $180      $164      $163      $170
</TABLE> 

     The 1997 data include costs of approximately $18 million related to
     upgrading the Company's transmission facilities to meet capacity needs
     caused by the extended Millstone outages.  See "--Electric Operations--
     Distribution and Load."

          The construction program data shown above include all anticipated
     capital costs necessary for committed projects and for those reasonably
     expected to become committed, regardless of whether the need for the
     project arises from environmental compliance, nuclear safety, reliability
     requirements or other causes.  The construction program's main focus is
     maintaining and upgrading the existing transmission and distribution system
     and nuclear and fossil-generating facilities.

          The construction program data shown above generally include the
     anticipated capital costs necessary for fossil-generating units to operate
     at least until their scheduled retirement dates. Whether a unit will be
     operated beyond its scheduled retirement date, be deactivated or be retired
     on or before its scheduled retirement date is regularly evaluated in light
     of the System's needs for resources at the time, the cost and availability
     of alternatives and the costs and benefits of operating the unit compared
     with the costs and benefits of retiring the unit.  Retirement of certain of
     the units could, in turn, require substantial compensating expenditures for
     other parts of the System's bulk power supply system.  Those compensating
     capital expenditures have not been fully identified or evaluated and are
     not included in the table.

     Future Needs

          The System periodically updates its long-range resource needs through
     its integrated demand and supply planning process.  While the System does
     not foresee the need for any new major generating facilities at least until
     2010, it has reactivated some older facilities and leased additional
     facilities in 1996 to supplement its capacity requirements due to the
     extended Millstone outages.

          The System's long-term plans rely, in part, on certain DSM programs.
     These System companies-sponsored measures, including installations to date,
     are projected to lower the System summer peak load in 2010 by 703 MW and
     lower the winter peak load as of January 1, 2011 by 482 MW.  See "--Rates"
     for information about rate treatment of DSM costs.

                                      -67-
<PAGE>
 
          In addition, System companies have long-term arrangements to purchase
     the output from certain NUGs under federal and state laws, regulations and
     orders mandating such purchases.  NUGs supplied 660 MW of firm capacity in
     1996.  The System companies, including the Company, do not expect to
     purchase additional new capacity from NUGs for the foreseeable future.  See
     "Cogeneration Costs" in the notes to the Company's Consolidated Financial
     Statements, Note 1L, for information regarding the Company's renegotiation
     of one of its purchased-power agreements.

          The System's need for new resources may be affected by premature
     retirements of existing generating units, regulatory approval of the
     continued operation of certain fossil fuel units past scheduled retirement
     dates, and the possible deactivation of plants resulting from environmental
     compliance costs, licensing decisions and other regulatory matters.  The
     System's need for new resources also may be substantially affected by
     restructuring of the electric industry.  For more information regarding
     restructuring, see "--Rates."

     Financing Program

     Recent Financing Activity

          On May 21, 1996, the Connecticut Development Authority issued $62
     million of tax-exempt pollution control revenue bonds.  Concurrent with
     that issuance, the proceeds of the bonds were loaned to the Company for the
     reimbursement of a portion of the Company's share of the previously
     incurred costs of financing, acquiring, constructing, and installing
     pollution control, sewage, and solid waste disposal facilities at Millstone
     3.  The bonds were issued with an initial variable interest rate of 3.7
     percent per annum, which is reset on a weekly basis.  The bonds will mature
     on May 1, 2031 and may bear, at the Company's discretion, a variable or
     fixed interest rate, which may not exceed 12 percent.  The bonds were
     originally backed by a five-year letter of credit, which was secured by a
     second mortgage on the Company's interest in Millstone 1.  On January 23,
     1997, the letter of credit was replaced with an insurance facility and a
     standby bond purchase agreement.  The second mortgage was replaced with the
     issuance of $62 million of First and Refunding Mortgage Bonds, 1996 Series
     B, bearing the same interest rate as the underlying bonds.

          On June 21, 1996, the Company entered into an operating lease
     agreement for the Company to acquire the use of four turbine generators
     having an installed cost of approximately $70 million. The initial lease
     term is for a five-year period.  The lease agreement provides for five
     consecutive renewal options under which the Company may lease the turbines
     for five additional twelve-month terms.  The rental payments are based on a
     30-day floating interest rate plus 1 percent.  The interest rate averaged
     6.4 percent during 1996.  Upon termination of the lease agreement,
     ownership of the turbines will remain with the lessor, unless the Company
     exercises its purchase option.  During the first quarter of 1997, the
     Company determined that it would not be in compliance with financial
     coverage tests required under the lease agreement, based on projections of
     its 1997 financial results. The Company has requested waivers of this
     covenant from the lessor, and the matter is pending. If the Company is
     unable to negotiate satisfactory lease revisions, it expects to have
     sufficient liquidity to purchase the turbine generators from the lessor.
     The purchase price for the turbine generators would be slightly less than
     the installed cost of $70 million.

                                      -68-
<PAGE>
 
          On June 25, 1996, the Company issued $160 million of First and
     Refunding Mortgage Bonds, 1996 Series A.  The 1996 Series A Bonds bear
     interest at an annual rate of 7.875%, and will mature on June 1, 2001.  The
     net proceeds from the issuance and sale of the 1996 Series A Bonds, plus
     funds from other sources, were used to repay approximately $193.3 million
     in principal amount of the Company's Series UU bonds, which matured April
     1, 1997.

          On July 11, 1996, the Company entered into an agreement to sell up to
     $200 million of fractional undivided percentage interests in eligible
     accounts receivable with limited recourse.  The agreement provides for a
     loss reserve pursuant to which additional customer receivables are
     allocated to the purchaser on an interim basis, to protect against bad
     debt.  To the extent actual loss experience of the pool receivables exceeds
     the loss reserve, the purchaser absorbs the excess.  For receivables sold,
     the Company has retained collection and servicing responsibilities as agent
     for the purchaser.  In order to comply with new accounting requirements,
     effective January 1, 1997, the Company's receivables agreement is being
     restructured.

          On November 21, 1996, NU, the Company and WMECO entered into a new
     three-year Revolving Credit Agreement (the New Credit Agreement) with a
     group of banks.  On May 30, 1997, the New Credit Agreement was amended to
     reflect (i) the provision by the Company of first mortgage bonds in the
     principal amount of $225,000,000 and by WMECO of first mortgage bonds in
     the principal amount of $90,000,000 as collateral for their respective
     obligations under the New Credit Agreement (ii) revised financial covenants
     consistent with NU's, the Company's and WMECO's financial forecasts, and
     (iii) an upfront payment to the lenders in order to maintain commitments
     under the New Credit Agreement.  Following such amendment, the Company is
     able to borrow up to approximately $225,000,000 (which may increase to
     approximately $313,750,000 with the provision of additional first mortgage
     bonds as collateral in an amount which would bring the total Company
     collateral to $313,750,000) and WMECO will be able to borrow up to
     approximately $90,000,000 (which may increase to approximately $150,000,000
     with the provision of additional first mortgage bonds as collateral in an
     amount which would bring total WMECO collateral to $150,000,000), subject
     to a total borrowing limit of $313,750,000 for all three borrowers.  NU
     will be able to borrow up to $50,000,000 when each of the parties to the
     New Credit Agreement has maintained a consolidated operating income to
     consolidated interest expense ratio of at least 2.50 to 1 for two
     consecutive fiscal quarters.  For information regarding issues related to
     financial covenants under the New Credit Agreement, see "--Financing
     Limitations" below.

          On April 17, 1997, the holders of approximately $38 million of notes
     issued by NU's real estate company (Rocky River Realty Company or RRR)
     notified RRR that it wished RRR to repurchase the notes. The notes are
     secured by real estate leases between RRR as lessor and Northeast Utilities
     Service Company (NUSCO) as lessee.  The leases provide for the acceleration
     of rent equal to RRR's note obligations if RRR is unable to repay the
     obligation. On July 1, 1997, RRR received a commitment for the purchase of
     approximately $12 million of the notes and RRR intends to repurchase the
     remaining $26 million of notes on July 14, 1997.  The Company may be
     billed by NUSCO for its proportionate share of the accelerated lease
     obligations when RRR repurchases the notes.  The Company does not expect
     the resolution of this matter to have a material adverse impact on its

                                      -69-
<PAGE>
 
     financial condition or liquidity. See the notes to the Company's
     Consolidated Financial Statements, Note 11G for further information.

          Total Company debt, including short term and capitalized lease
     obligations, was $2.4 billion as of March 31, 1997, compared with $2.19
     billion as of December 31, 1996.  For more information regarding Company
     financing, see the notes to the Company's Consolidated Financial Statements
     and "Management's Discussion and Analysis of Financial Condition and
     Results of Operations."

          In April, 1997, Moody's downgraded most of the securities ratings of
     the Company and WMECO because of the extended Millstone outages.  In May,
     1997, S&P downgraded the Company and WMECO securities as a result of the
     Connecticut legislature's failure to approve a utility restructuring bill
     during the recently completed legislative session.  As a result, all
     Company securities are currently rated below investment grade by Moody's
     and S&P.  These actions will adversely affect the availability and cost of
     funds for the Company.

     1997 Financing Requirements

          The Company's aggregate capital requirements for 1997, exclusive of
     requirements under the Niantic Bay Fuel Trust (NBFT) are approximately as
     follows:
<TABLE>
<CAPTION>
 
                          (Millions)
<S>                       <C>
          Construction         $148
          Nuclear Fuel            5
          Maturities            204

                               ----
          Total                $357
</TABLE>

          For further information on NBFT and the Company's financing of its
     nuclear fuel requirements, see "Leases" in the notes to the Company's
     Consolidated Financial Statements.  For further information on the
     Company's 1997 and five-year financing requirements, see "Long-Term Debt"
     in the notes to the Company's Consolidated Financial Statements and
     "Management's Discussion and Analysis of Financial Condition and Results of
     Operations."  For further information concerning the Company's financing of
     operations, see "--Overview of Nuclear and Related Financial Matters" and
     "Management's Discussion and Analysis of Financial Condition and Results of
     Operations."

     Financing Limitations

          The Company's charter and many of its borrowing facilities contain
     financial limitations (as discussed more fully below) that must be
     satisfied before borrowings can be made and for outstanding borrowings to
     remain outstanding.

                                      -70-
<PAGE>
 
          The amount of short term borrowings that may be incurred by the
     Company is subject to periodic approval by the Commission under the Public
     Utility Holding Company Act of 1935 (the Holding Company Act).

          As of January 1, 1997, the Company's maximum authorized short term
     borrowing limit was $375 million.  At December 31, 1996, the Company had no
     short-term borrowings outstanding.  At March 31, 1997, the Company had
     short term borrowings of $200 million.

          The supplemental indentures under which NU issued $175 million in
     principal amount of 8.58 percent amortizing notes in December 1991 and $75
     million in principal amount of 8.38 percent amortizing notes in March 1992
     contain restrictions on dispositions of certain System companies' stock,
     limitations of liens on NU assets and restrictions on distributions on and
     acquisitions of NU stock.  Under these provisions, neither NU nor the
     Company may dispose of voting stock of the Company other than to NU or
     another System company, except that the Company may sell voting stock for
     cash to third persons if so ordered by a regulatory agency so long as the
     amount sold is not more than 19 percent of the Company's voting stock after
     the sale.

          The Company's charter contains preferred stock provisions restricting
     the amount of unsecured debt the Company may incur.  As of March 31, 1997,
     the Company's charter permits the Company to incur an additional $321
     million of unsecured debt.

          In connection with NU's acquisition of PSNH, the DPUC imposed certain
     financial conditions intended to prevent NU from relying on the Company's
     resources if the PSNH acquisition strained NU's financial condition.  The
     principal conditions provided for a DPUC review if the Company's common
     equity ratio falls to 36 percent or below, require NU to obtain DPUC
     approval to secure NU financings with the Company's stock or assets and
     obligate NU to use its best efforts to sell the Company's preferred or
     common stock to the public if NU cannot meet the Company's need for equity
     capital.  If, at any time, the Company projects that its common equity
     ratio as of the end of the next fiscal quarter will be below 36% or plans
     to take any action that will result or can reasonably be expected to result
     in reducing the above ratio below 36% then the Company is required to
     notify the DPUC in writing at least 45 days before such action is taken or
     event is anticipated to occur.  The DPUC may conduct a proceeding after its
     receipt of the Company's notice.  At March 31, 1997, the Company's common
     equity ratio was 36.3 percent.  The Company does not expect to meet this
     condition as of June 30, 1997 and has notified the DPUC in accordance with
     the foregoing requirement.

          While not directly restricting the amount of short term debt that the
     Company, WMECO, RRR, NNECO and NU may incur, the revolving credit
     agreements to which the Company, WMECO, HWP, RRR, NNECO and NU are parties
     provide that the lenders are not required to make additional loans, and
     that the maturity of indebtedness can be accelerated, if NU (on a
     consolidated basis) does not meet a common equity ratio test that requires,
     in effect, that NU's consolidated common equity (as defined) be not less
     than 30 percent for any three consecutive fiscal quarters.  At March 31,
     1997, NU's common equity ratio was 32.7 percent.

                                      -71-
<PAGE>
 
          Additionally, under the New Credit Agreement, the Company is
     prohibited from incurring additional debt unless it is able to demonstrate,
     on a pro forma basis for the prior quarter and going forward, that its
     equity ratio will be at least 31 percent of its total capitalization
     through December 31, 1997 and 32 percent thereafter.  At March 31, 1997,
     the Company's common equity ratio was 33.2 percent.  Beginning in the
     fourth quarter of 1997, the Company must demonstrate that its ratio of
     operating income to interest expense will be at least 1.25 to 1 through
     December 31, 1997; 1.50 to 1 from January 1, 1998 through June 30, 1998;
     2.00 to 1 from July 1, 1998 through September 30, 1998 and 2.50 to 1
     thereafter.  For the three month period ending March 31, 1997, the
     Company's interest coverage ratio (computed in accordance with the New
     Credit Agreement) was 2.06 to 1.

          The Indenture provides that additional bonds may not be issued, except
     for certain refunding purposes, unless earnings (as defined in the
     Indenture and before income taxes) are at least twice the pro forma annual
     interest charges on outstanding bonds and certain prior lien obligations
     and the bonds to be issued.  The Company's 1996 earnings do not permit it
     to meet those earnings coverage tests, but as of May 31, 1997, after giving
     effect to the amendment of the Indenture to eliminate requirements for the
     sinking and improvement fund previously set forth therein, and after giving
     effect to the issue of the Old Bonds, the Company would be able to issue up
     to approximately $113 million of additional first mortgage bonds on the
     basis of previously issued but refunded bonds, without having to meet the
     earnings coverage test.

          The preferred stock provisions of the Company's charter also prohibit
     the issuance of additional preferred stock (except for refinancing
     purposes) unless income before interest charges (as defined and after
     income taxes and depreciation) is at least 1.5 times the pro forma annual
     interest charges on indebtedness and the annual dividend requirements on
     preferred stock that will be outstanding after the additional stock is
     issued.  The Company is currently unable to issue additional preferred
     stock under these provisions.

          The supplemental indentures under which the Company's first mortgage
     bonds have been issued limit the amount of cash dividends and other
     distributions the Company can make to NU out of its retained earnings.  As
     of March 31, 1997, the Company's retained earnings were $4.9 million below
     the required level for payment of dividends, and the Company is not
     expected to be able to declare any dividends under these provisions in
     1997.

          Certain subsidiaries of NU, including the Company, have established a
     money pool (Money Pool),  a system for the pooling of funds established by
     certain of the System Companies to provide a more effective use of their
     cash resources and to reduce outside short-term borrowings.  NUSCO
     administers the Money Pool as agent for the participating companies.
     Short-term borrowing needs of the participating companies (except NU) are
     first met with available funds of other member companies, including funds
     borrowed by NU from third parties.  NU may lend to, but not borrow from,
     the Money Pool.  Investing and borrowing subsidiaries receive or pay
     interest based on the average daily Federal Funds rate, except that
     borrowings based on loans from NU bear interest at NU's cost.  Funds may be
     withdrawn or repaid to the Money Pool at any time without prior notice.

                                      -72-
<PAGE>
 
     Other Regulatory and Environmental Matters

     Environmental Regulation

          General

          The System and its subsidiaries are subject to federal, state and
     local regulations with respect to water quality, air quality, toxic
     substances, hazardous waste and other environmental matters. Similarly, the
     System's major generation and transmission facilities may not be
     constructed or significantly modified without a review by the applicable
     state agency of the environmental impact of the proposed construction or
     modification.  Compliance with environmental laws and regulations,
     particularly air and water pollution control requirements, may limit
     operations or require substantial investments in new equipment at existing
     facilities.  See "--Resource Plans" for a discussion of the System's
     construction plans.

          Surface Water Quality Requirements

          The Federal Clean Water Act (CWA) requires "point source" discharge of
     pollutants into navigable waters to obtain a National Pollutant Discharge
     Elimination System (NPDES) permit from the United States Environmental
     Protection Agency (EPA) or state environmental agency specifying the
     allowable quantity and characteristics of its effluent.  System facilities
     have all required NPDES permits in effect.  Compliance with NPDES and state
     water discharge permits has necessitated substantial expenditures and may
     require further expenditures because of additional requirements that could
     be imposed in the future.  For information regarding ongoing criminal and
     civil investigations by the Office of the U.S. Attorney for the District of
     Connecticut and the Connecticut Attorney General related to allegations
     that there were some violations of certain facilities' NPDES permits, see
     "Legal Proceedings."

          In October 1995, the Connecticut Department of Environmental
     Protection (CDEP) issued a consent order to the Company and the Long Island
     Lighting Company (LILCO) requiring those companies to address leaks of
     dielectric fluids from the Long Island cable, which is jointly owned by the
     Company and LILCO.  This cable enables the Company to interchange up to 300
     MW of capacity with LILCO.  In May 1996, the consent order was modified to
     address issues relating to a leak, which occurred in January 1996.  The
     modified order requires the Company and LILCO to study and propose
     alternatives for the prevention, detection and mitigation of leaks from the
     cable and to evaluate the ecological effects of leaks on the environment.
     Alternatives to be studied include cable replacement and alternative
     dielectric fluids.  These studies are ongoing.  The System will incur
     additional costs to meet the requirements of the order and to meet any
     subsequent CDEP requirements that may result from these studies.  These
     costs, as well as the long-term future and cost-effectiveness of the cable
     operation subsequent to any additional CDEP requirements, cannot be
     estimated at this time.

          The United States Attorney's Office in New Haven, Connecticut has
     commenced an investigation and issued subpoenas to the Company, NU, NUSCO,
     CONVEX and LILCO seeking

                                      -73-
<PAGE>
 
     documents relating to operation and maintenance of the cable and the most
     recent leaks from the cable described above.  The government has not
     revealed the scope of its investigation, so management cannot evaluate the
     likelihood of a criminal proceeding being initiated at this time. However,
     management is aware of nothing that would suggest that any System company,
     officer or employee has engaged in conduct that would warrant a criminal
     proceeding.  For information regarding a lawsuit related to discharges from
     the cable, see "Legal Proceedings."

          The ultimate cost impact of the CWA and state water quality
     regulations on the Company cannot be estimated because of uncertainties
     such as the impact of changes to the effluent guidelines or water quality
     standards.  Additional modifications, in some cases extensive and involving
     substantial cost, may ultimately be required for some or all of the
     Company's generating facilities.

          The Federal Oil Pollution Act of 1990 (OPA 90) sets out the
     requirements for facility response plans and periodic inspections of spill
     response equipment at facilities that can cause substantial harm to the
     environment by discharging oil or hazardous substances into the navigable
     waters of the United States and onto adjoining shorelines.  The System
     companies, including the Company, are currently in compliance with the
     requirements of OPA 90.

          OPA 90 includes limits on the liability that may be imposed on persons
     deemed responsible for release of oil.  The limits do not apply to oil
     spills caused by negligence or violation of laws or regulations.  OPA 90
     also does not preempt state laws regarding liability for oil spills.  In
     general, the laws of the states in which the Company owns facilities and
     through which the Company transports oil could be interpreted to impose
     strict liability for the cost of remediating releases of oil and for
     damages caused by releases.  The System currently carries general liability
     insurance in the total amount of $100 million per occurrence for oil
     spills.

          Air Quality Requirements

          The Clean Air Act Amendments of 1990 (CAAA) impose stringent
     requirements on emissions of sulfur dioxide (SO2) and nitrogen oxide (NOX)
     for the purpose of controlling acid rain and ground level ozone.  In
     addition, the CAAA address the control of toxic air pollutants.
     Installation of continuous emissions monitors (CEMs) and expanded
     permitting provisions also are included.

          Existing and future federal and state air quality regulations,
     including recently proposed standards, could hinder or possibly preclude
     the construction of new, or the modification of existing, fossil units in
     the System's service area and could raise the capital and operating cost of
     existing units.  The ultimate cost impact of these requirements on the
     System cannot be estimated because of uncertainties about how EPA and the
     states will implement various requirements of the CAAA.

          Nitrogen Oxide.  Title I of the CAAA identifies NOX emissions as a
          --------------                                                    
     precursor of ambient ozone.  Connecticut, Massachusetts and New Hampshire,
     as well as other Northeastern states, currently exceed the ambient air
     quality standard for ozone.  Pursuant to the CAAA, states exceeding the
     ozone standard must implement plans to address ozone nonattainment.  All
     three

                                      -74-
<PAGE>
 
     states have issued final regulations to implement Phase I reduction
     requirements and the System has met these requirements.  Compliance with
     Phase I requirements has cost the System a total of approximately $41
     million including $10 million for the Company.  Compliance has been
     achieved using a combination of currently available technology, combustion
     efficiency improvements and emissions trading.  Compliance costs for Phase
     II, effective in 1999, are expected to result in an additional cost of
     approximately $5 million for the Company.

          Sulfur Dioxide.  The CAAA mandates reductions in SO2 emissions to
          --------------                                                   
     control acid rain. These reductions are to occur in two phases.  First,
     certain high SO2 emitting plants were required to reduce their emissions
     beginning in 1995.  All Phase I units have been allocated SO2 allowances
     for the period 1995-1999.  These allowances are freely tradable.  One
     allowance entitles a source to emit one ton of SO2.  No unit may emit more
     SO2 than the amount for which it has allowances. The only System units
     subject to the Phase I reduction requirements are PSNH's Merrimack Units 1
     and 2.  Newington Station in New Hampshire and Mt. Tom Station in
     Massachusetts are conditional Phase I units, which means that the System
     can decide to include these plants as Phase I units during any year and
     obtain allowances for that year.  The System included these plants as Phase
     I units in 1996.

          On January 1, 2000, the start of Phase II, a nationwide cap of 8.9
     million tons per year of utility SO2 emissions will be imposed and existing
     units will be granted allowances to emit SO2. Most of the System companies'
     allocated allowances will substantially exceed their expected SO2 emissions
     for 2000 and subsequent years, except for PSNH, which expects to purchase
     additional SO2 allowances.

          New Hampshire and Massachusetts have each instituted acid rain control
     laws that limit SO2 emissions.  The System is meeting the new SO2
     limitations by using natural gas and/or lower sulfur coal in its plants.
     Under the existing fuel adjustment clauses in Connecticut, New Hampshire
     and Massachusetts, the System should be able to recover the additional fuel
     costs of compliance with the CAAA and state laws from its customers.

          Management does not believe that the acid rain provisions of the CAAA
     will have a significant impact on the System's overall costs or rates due
     to the very strict limits on SO2 emissions already imposed by Connecticut,
     New Hampshire and Massachusetts.  In addition, management believes that
     Title IV of the CAAA (acid rain) requirements for NOX limitations will not
     have a significant impact on System costs due to the more stringent NOX
     limitations resulting from Title I of the CAAA discussed above.

          EPA, Connecticut, New Hampshire and Massachusetts regulations also
     include other air quality standards, emission standards and monitoring and
     testing and reporting requirements that apply to the System's generating
     stations.  They require new or modified fossil fuel-fired electric
     generating units to operate within stringent emission limits.  The System
     could incur additional costs to meet these requirements, which costs cannot
     be estimated at this time.

                                      -75-
<PAGE>
 
          Air Toxics.  Title III of the CAAA directed EPA to study air toxics
          ----------                                                         
     and mercury emissions from fossil fired steam electric generation units to
     determine if they should be regulated.  EPA exempted these plants from the
     hazardous air pollutant program pending completion of the studies, expected
     in 1997 or 1998.  Should EPA determine that such generating plants'
     emissions must be controlled to the same extent as emissions from other
     sources under Title III, the System, including the Company, could be
     required to make substantial capital expenditures to upgrade or replace
     pollution control equipment, but the amount of these expenditures cannot be
     readily estimated.

          Toxic Substances and Hazardous Waste Regulations

          PCBs.  Under the federal Toxic Substances Control Act of 1976 (TSCA),
          ----                                                                 
     EPA has issued regulations that control the use and disposal of
     polychlorinated biphenyls (PCBs).  PCBs had been widely used as insulating
     fluids in many electric utility transformers and capacitors before TSCA
     prohibited any further manufacture of such PCB equipment.  System companies
     have taken numerous steps to comply with these regulations and have
     incurred increased costs for disposal of used fluids and equipment that are
     subject to the regulations.

          In general, the System sends fluids with concentrations of PCBs equal
     to or higher than 500 ppm to an unaffiliated company to dispose of using
     approved methods.  Electrical capacitors that contain PCB fluid are sent
     off-site to dispose of through burning in high temperature incinerators
     approved by EPA.  The System disposes of solid wastes containing PCBs in
     secure chemical waste landfills.

          Asbestos.  Federal, Connecticut, New Hampshire and Massachusetts
          --------                                                        
     asbestos regulations have required the System to expend significant sums in
     the past on removal of asbestos, including measures to protect the health
     of workers and the general public and to properly dispose of asbestos
     wastes.  Asbestos removal costs for the System are not expected to be
     material in 1997.

          RCRA.  Under the federal Resource Conservation and Recovery Act of
          ----                                                              
     1976, as amended (RCRA), the generation, transportation, treatment, storage
     and disposal of hazardous wastes are subject to EPA regulations.
     Connecticut, New Hampshire and Massachusetts have adopted state regulations
     that parallel RCRA regulations but in some cases are more stringent.  The
     procedures by which System companies handle, store, treat and dispose of
     hazardous wastes are regularly revised, where necessary, to comply with
     these regulations.

          Hazardous Waste Liability.  As many other industrial companies have
          -------------------------                                          
     done in the past, System companies disposed of residues from operations by
     depositing or burying such materials on-site or disposing of them at off-
     site landfills or facilities.  Typical materials disposed of include coal
     gasification waste, fuel oils, gasoline and other hazardous materials that
     might contain PCBs.  It has since been determined that deposited or buried
     wastes, under certain circumstances, could cause groundwater contamination
     or create other environmental risks.  The System has recorded a liability
     for what it believes is, based upon currently available information, its
     estimated environmental remediation costs for waste disposal sites for
     which the System companies expect to bear legal liability, and continues to
     evaluate the environmental impact of its former disposal practices.  Under

                                      -76-
<PAGE>
 
     federal and state law, government agencies and private parties can attempt
     to impose liability on System companies for such past disposal.  As of
     March  31, 1997, the liability recorded by the Company for its estimated
     environmental remediation costs for known sites needing remediation,
     including those sites described below, exclusive of recoveries from
     insurance or third parties, was approximately $7.6 million. These costs
     could be significantly higher if alternative remedies become necessary.

          Under the federal Comprehensive Environmental, Response, Compensation
     and Liability Act of 1980, as amended, commonly known as Superfund, EPA has
     the authority to cleanup or order cleanup of hazardous waste sites and to
     impose the cleanup costs on parties deemed responsible for the hazardous
     waste activities on the sites.  Responsible parties include the current
     owner of a site, past owners of a site at the time of waste disposal, waste
     transporters and waste generators.  It is EPA's position that all
     responsible parties are jointly and severally liable, so that any single
     responsible party can be required to pay the entire costs of cleaning up
     the site.  As a practical matter, however, the costs of cleanup are usually
     allocated by agreement of the parties, or by the courts on an equitable
     basis among the parties deemed responsible, and several federal appellate
     court decisions have rejected EPA's position on strict joint and several
     liability. Superfund also contains provisions that require System companies
     to report releases of specified quantities of hazardous materials and
     require notification of known hazardous waste disposal sites.  System
     companies are in compliance with these reporting and notification
     requirements.

          The System currently is involved in two Superfund sites in
     Connecticut, one in Kentucky, one in New Jersey and two in New Hampshire.
     The level of study of each site and the information about the waste
     contributed to the site by the System and other parties differs from site
     to site. Where reliable information is available that permits the System to
     make a reasonable estimate of the expected total costs of remedial action
     and/or the System's likely share of remediation costs for a particular
     site, those cost estimates are provided below.  All cost estimates were
     made in accordance with generally accepted accounting principles where
     remediation costs were probable and reasonably estimable.  Any estimated
     costs disclosed for cleaning up the sites discussed below were determined
     without consideration of possible recoveries from third parties, including
     insurance recoveries.  Where the System has not accrued a liability, the
     costs either were not material or there was insufficient information to
     accurately assess the System's exposure.

          At two Connecticut sites, the Beacon Heights and Laurel Park
     landfills, the major parties formed coalitions and joined as defendants a
     number of other parties including "Northeast Utilities (Connecticut Light
     and Power)".  Litigation on both sites was consolidated in a single case in
     the federal district court.  In 1993, the coalitions' claims against a
     number of defendants including NU (CL&P) were dismissed.  In 1994, the
     Beacon Heights Coalition indicated that they would not pursue NU (CL&P) as
     a defendant.  As a result, the Company does not expect to incur cleanup
     costs for the Beacon Heights site.  Meanwhile, the coalitions appealed the
     1993 federal district court dismissal, which was overturned.  A petition
     for rehearing was filed and it is unlikely the district court will take
     further action until the petition is resolved.  In any event, the Company's
     liability at the Laurel Park site is expected to be minimal because of the
     non-hazardous nature and small volume of the materials that were sent
     there.

                                      -77-
<PAGE>
 
          The System had sent a substantial volume of LLRW from Millstone 1,
     Millstone 2 and CY to the Maxey Flats nuclear waste disposal site in
     Fleming County, Kentucky.  On April 18, 1996, the U.S. District Court for
     the Eastern District of Kentucky approved a consent decree between EPA and
     members of the Maxey Flats PRP Steering Committee, including System
     companies, and several federal government agencies, including DOE and the
     Department of Defense as well as the Commonwealth of Kentucky.  The System
     has recorded a liability for future remediation costs for this site based
     on its share of ultimate remediation costs under the tentative agreement.
     The System's liability at the site has been assessed at slightly over $1
     million.

          The Company, as successor to The Hartford Electric Light Company
     (HELCO), has been named as one of over 100 defendants in a cost recovery
     action filed in the federal district court in New Jersey.  Plaintiffs have
     not disclosed the amount of the recovery they are seeking and, due to the
     nature of HELCO's limited dealings with the plaintiffs, the Company
     believes its liability is minimal.

          As discussed below, in addition to the remediation efforts for the
     above-mentioned Superfund sites, the System has been named as a PRP and is
     monitoring developments in connection with several state environmental
     actions.

          In 1987, CDEP published a list of 567 hazardous waste disposal sites
     in Connecticut.  The Company owns two sites on this list.  The Company has
     spent approximately $2.7 million, as of December 31, 1996, completing
     investigations and limited remediation at these sites.  Both sites were
     formerly used by CL&P predecessor companies for the manufacture of coal gas
     (also known as town gas sites) from the late 1800s to the 1950s.  This
     process resulted in the production of coal tar and creosote residues and
     other byproducts, which, when not sold for other industrial or commercial
     uses, were frequently deposited on or near the production facilities.  Site
     investigations have been completed at these sites and discussions with
     state regulators are in progress to address the need and extent of
     remediation necessary to protect public health and the environment.

          One of the sites is a 25.8-acre site located in the south end of
     Stamford, Connecticut.  Site investigations have located coal tar deposits
     covering approximately 5.5 acres and having a volume of approximately
     45,000 cubic yards.  A final risk assessment report for the site was
     completed in January 1994.  The System is currently considering
     redevelopment of the site in cooperation with the local municipality as
     part of the State of Connecticut's Urban Sites Program.  Several remedial
     options have been evaluated to remediate the site, if necessary to
     accommodate redevelopment.  The estimated cost of remediation and
     institutional controls ranges from $5 to $8 million.

          The second site is a 3.5-acre former coal gasification facility that
     currently serves as an active substation in Rockville, Connecticut.  Site
     investigations have located creosote and other polyaromatic hydrocarbon
     contaminants.  The Company has provided to the CDEP and local officials the
     Company's plan to determine whether any remediation of the site will be
     necessary or advisable.

                                      -78-
<PAGE>
 
          As part of the 1989 divestiture of the Company's gas business, site
     investigations were performed for properties that were transferred to
     Yankee Gas Services Company (Yankee Gas).  The Company agreed to accept
     liability for any required cleanup for the three sites it retained.  These
     three sites include Stamford and Rockville (discussed above) and
     Torrington, Connecticut.  At the Torrington site, investigations have been
     completed and the cost of any remediation, if necessary, is not expected to
     be material.  The Company and Yankee Gas also share a site in Winsted,
     Connecticut and any liability for required cleanup there.  The Company and
     Yankee Gas will share the costs of cleanup of sites formerly used in the
     Company's gas business but not currently owned by either of them.

          In the past, the System has received other claims from government
     agencies and third parties for the cost of remediating sites not currently
     owned by the System but affected by past System disposal activities and may
     receive more such claims in the future.  The System expects that the costs
     of resolving claims for remediating sites about which it has been notified
     will not be material, but cannot estimate the costs with respect to sites
     about which it has not been notified.

          Electric and Magnetic Fields

          In recent years, published reports have discussed the possibility of
     adverse health effects from electric and magnetic fields (EMF) associated
     with electric transmission and distribution facilities and appliances and
     wiring in buildings and homes.  Most researchers, as well as numerous
     scientific review panels considering all significant EMF epidemiological
     and laboratory research to date, agree that current information remains
     inconclusive, inconsistent and insufficient for risk assessment of EMF
     exposures.  Most recently, a review issued in October 1996 by the U.S.
     National Academy of Sciences concluded "that the current body of evidence
     does not show that exposure to these fields presents a human-health
     hazard."  Based on this information management does not believe that a
     causal relationship between EMF exposure and adverse health effects has
     been established or that significant capital expenditures are appropriate
     to minimize unsubstantiated risks. The System is closely monitoring
     research and government policy developments.

          The System supports further research into the subject and is
     voluntarily participating in the funding of the ongoing National EMF
     Research and Public Information Dissemination Program. If further
     investigation were to demonstrate that the present electricity delivery
     system is contributing to increased risk of cancer or other health
     problems, the industry could be faced with the difficult problem of
     delivering reliable electric service in a cost-effective manner while
     managing EMF exposures.  In addition, if the courts were to conclude that
     individuals have been harmed and that utilities are liable for damages, the
     potential monetary exposure for all utilities, including the System
     companies, could be enormous.  Without definitive scientific evidence of a
     causal relationship between EMF and health effects, and without reliable
     information about the kinds of changes in utilities' transmission and
     distribution systems that might be needed to address the problem, if one is
     found, no estimates of the cost impacts of remedial actions and liability
     awards are available.

                                      -79-
<PAGE>
 
          The Connecticut Interagency EMF Task Force (Task Force) last provided
     a report to the state legislature in January 1995.  The Task Force
     advocated a policy of "voluntary exposure control," which involves
     providing people with information to enable them to make individual
     decisions about EMF exposure.  Neither the Task Force, nor any Connecticut
     state agency, has recommended changes to the existing electrical supply
     system.  The Task Force is required to provide another report to the
     legislature by 1998.  The Connecticut Siting Council (Siting Council)
     previously adopted a set of EMF "Best Management Practices," which are now
     considered in the justification, siting and design of new or modified
     transmission lines and substations.  In 1996, the Siting Council concluded
     a generic proceeding in which it conducted a comparative life-cycle cost
     analysis of overhead and underground transmission lines, pursuant to a law
     that was adopted in 1994 in part due to public EMF concerns.  This
     proceeding is expected to be referenced in future comparisons of overhead
     and underground alternatives to proposed transmission line projects.

          EMF has become increasingly important as a factor in facility siting
     decisions in many states, and local EMF concerns occasionally make the news
     when utilities propose new or changed facilities.  In prior years, various
     bills involving EMF were introduced in the Massachusetts and Connecticut
     legislatures with no action taken.  No such bills were introduced in either
     state in 1996.

          The Company has been the focus of media reports since 1990 charging
     that EMF associated with a substation and related distribution lines in
     Guilford, Connecticut are linked with various cancers and other illnesses
     in several nearby residents.  See "Legal Proceedings" for information about
     two suits brought by plaintiffs who now or formerly lived near that
     substation.

          FERC Hydro Project Licensing

          Federal Power Act licenses may be issued for hydroelectric projects
     for terms of 30 to 50 years as determined by FERC.  Upon the expiration of
     a license, any hydroelectric project so licensed is subject to reissuance
     by FERC to the existing licensee or to others upon payment to the licensee
     of the lesser of fair value or the net investment in the project plus
     severance damages less certain amounts earned by the licensee in excess of
     a reasonable rate of return.

          The System companies hold FERC licenses for 19 hydroelectric projects
     aggregating approximately 1,375 MW of capacity, located in Connecticut,
     Massachusetts and New Hampshire.

          The Company's FERC licenses for operation of the Falls Village and
     Housatonic Hydro Projects expire in 2001.  The relicensing process was
     initiated in August of 1996 with the issuance of a Notice of Intent (NOI)
     to the FERC indicating the intention of the Company to relicense both
     projects.  An Initial Consultation Document (ICD) was issued to consulting
     agencies in September 1996 and two public meetings were held in early
     November 1996 to discuss relicensing issues.  The Company is awaiting the
     submittal of resource agency comments.

          FERC has issued a notice indicating that it has authority to order
     project licensees to decommission projects that are no longer economic to
     operate.  FERC has not required any such project decommissioning to date.
     The potential costs of decommissioning a project, however, could

                                      -80-
<PAGE>
 
     be substantial.  It is likely that this FERC decision will be appealed if,
     and when, they attempt to exercise this authority.

                                   EMPLOYEES

          As of December 31, 1996, the System companies had 8,842 full and part-
     time employees on their payrolls, of which 2,194 were employed by the
     Company, 1,279 by PSNH, 497 by WMECO, 92 by HWP, 1,274 by NNECO, 2,692 by
     NUSCO and 814 by NAESCO.  NU, NAEC, Charter Oak, Mode 1 and Select Energy
     Inc. have no employees.

          In 1995 and early 1996, the System implemented a program to reduce the
     nuclear organization's total workforce by approximately 220 employees,
     which included both early retirements and involuntary terminations.  The
     pretax cost of the program was approximately $8.7 million.  For information
     regarding the criminal investigations by the NRC's Office of Investigation
     and the Office of the U.S. Attorney for the District of Connecticut related
     to this workforce reduction, see "Legal Proceedings."

          In December 1996, the System announced a voluntary separation program
     affecting approximately 1,100 employees.  The separations will be effected
     between April 1, 1997 and March 1, 1998.  The estimated cost of the program
     is approximately $7 million.

          Approximately 2,200 employees of the Company, PSNH, WMECO, NAESCO and
     HWP are covered by 11 union agreements, which expire between October 1,
     1997 and May 31, 1999.

                                  PROPERTIES

          The Company's principal plants and other properties are located either
     on land which is owned in fee or on land, as to which the Company owns
     perpetual occupancy rights adequate to exclude all parties except possibly
     state and federal governments, which has been reclaimed and filled pursuant
     to permits issued by the United States Army Corps of Engineers.  In
     addition, the Company has certain substation equipment, data processing
     equipment, nuclear fuel, gas turbines, nuclear control room simulators,
     vehicles, and office space that are leased.  With few exceptions, the
     Company's lines are located on or under streets or highways, or on
     properties either owned or leased, or in which the Company has appropriate
     rights, easements, or permits from the owners.

          Substantially all of  the Company's properties are subject to the lien
     of the Indenture, subject to the exceptions described herein.  See
     "Description of the New Bonds--Security."  In addition, the Company's
     interest in Millstone 1 is subject to second liens for the benefit of
     lenders under agreements related to pollution control revenue bonds.
     Various of these properties are also subject to minor encumbrances which do
     not substantially impair the usefulness of the properties to the Company.

          The Company believes its properties to be well maintained and in good
     operating condition.

                                      -81-
<PAGE>
 
     Transmission and Distribution System

          At December 31, 1996, the System companies owned 103 transmission and
     416 distribution substations that had an aggregate transformer capacity of
     25,200,069 kilovolt amperes (kVa) and 9,127,367 kVa, respectively, 3,057
     circuit miles of overhead transmission lines ranging from 69 kilovolt (kV)
     to 345 kV, and 192 cable miles of underground transmission lines ranging
     from 69 kV to 138 kV; 32,649 pole miles of overhead and 1,958 conduit bank
     miles of underground distribution lines; and 398,452 line transformers in
     service with an aggregate capacity of 16,472,221 kVa.

     Electric Generating Plants

          As of March 31, 1997, the electric generating plants, including leased
     property, of the Company and the Company's entitlements in the generating
     plants of the two operating Yankee regional nuclear generating companies
     were as follows:
<TABLE>
<CAPTION>
 
                                                                      Claimed
                                                      Year          Capability*
Plant Name (Location)        Type                  Installed        (kilowatts)
- ---------------------        ----                  ---------        -----------
<S>                          <C>                   <C>              <C>

 Millstone (Waterford, CT)
    Unit 1                   Nuclear                   1970            524,637
    Unit 2                   Nuclear                   1975            708,345
    Unit 3                   Nuclear                   1986            606,453
 Seabrook (Seabrook, NH)     Nuclear                   1990             47,175
 MY (Wiscasset, ME)          Nuclear                   1972             94,725
 VY (Vernon, VT)             Nuclear                   1972             45,353
                                                                     ---------
 Total Nuclear-Steam Plants  (6 Units)                               2,026,688
 Total Fossil-Steam Plants   (10 Units)               1954-73        1,869,370
 Total Hydro-Conventional    (25 Units)               1903-55           98,970
 Total Hydro-Pumped Storage  (7 Units)                1928-73          905,150
 Total Internal Combustion   (21 Units)               1966-96          601,510
                                                                     ---------
 Total CL&P Generating
  Plant                      (69 Units)                              5,501,688
                                                                     =========
</TABLE>
 *   Claimed capability represents winter ratings as of March 31, 1997

     Franchises

          For more information regarding recent regulatory and legislative
     decisions and initiatives that may affect the terms under which the Company
     provides electric service in its franchised territory, see "--Rates--
     Electric Industry Restructuring in Connecticut," and "Legal Proceedings."

          Subject to the power of alteration, amendment or repeal by the General
     Assembly of Connecticut and subject to certain approvals, permits and
     consents of public authority and others

                                      -82-
<PAGE>
 
     prescribed by statute, the Company has, subject to certain exceptions not
     deemed material, valid franchises free from burdensome restrictions to sell
     electricity in the respective areas in which it is now supplying such
     service.

          In addition to the right to sell electricity as set forth above, the
     franchises of the Company include, among others, rights and powers to
     manufacture, generate, purchase, transmit and distribute electricity, to
     sell electricity at wholesale to other utility companies and municipalities
     and to erect and maintain certain facilities on public highways and
     grounds, all subject to such consents and approvals of public authority and
     others as may be required by law.  The franchises of the Company include
     the power of eminent domain.

                               LEGAL PROCEEDINGS

     Litigation Relating to Electric and Magnetic Fields

          NU and the Company are currently involved in two lawsuits alleging
     physical and emotional damages from exposure to "electromagnetic radiation"
     generated by the defendants.  Management believes that the allegations that
     EMF caused or contributed to the plaintiffs' illnesses are not supported by
     scientific evidence.  One of these cases has been resolved in NU and the
     Company's favor at the trial level, but it has been appealed and is now
     pending at the Connecticut Supreme Court.

     Southeastern Connecticut Regional Resources Recovery Authority (SCRRRA)--
     Application of the Municipal Rate

          This matter involves three separate disputes over the rates that apply
     to the Company's purchases of the generation of the SCRRRA project in
     Preston, Connecticut. A favorable ruling on all of these matters could
     result in savings to Company customers of approximately $20 million over
     the terms of the agreement with the SCRRRA. FERC has ruled in the Company's
     favor in one of these matters, but this decision has been appealed to the
     United States D.C. Circuit Court of Appeals. A final ruling in this
     decision in favor of the Company would also resolve the second dispute. A
     Connecticut Superior Court, however, has ruled in favor of the SCRRRA in
     the final dispute. The Company appealed this decision to the Connecticut
     Appellate Court, and the Connecticut Supreme Court has transferred the
     appeal to itself.

     Connecticut DPUC-CL&P's Petition for Declaratory Ruling Regarding Proposed
     Retail Sales of Electricity by Texas--Ohio Power, Inc. (TOP)

          On August 3, 1995, the Company filed a petition for declaratory
     rulings with the DPUC to determine whether TOP, which built a small
     cogeneration plant in Manchester, Connecticut, can sell electricity from
     the facility to two Company retail customers in Manchester. On December 6,
     1995, the DPUC ruled that, because TOP's project would not use the public
     streets, it did not require specific legislative authorization to make
     retail sales of electricity. In February 1997, the Hartford

                                      -83-
<PAGE>
 
     Superior Court upheld the DPUC's decision.  The Company has appealed the
     decision to the Connecticut Appellate Court.

     Tax Litigation

          In 1991, the Town of Haddam performed a town-wide revaluation of the
     CYAPC property in that town.  Based on the report of the engineering firm
     hired by the town to perform the revaluation, Haddam determined that the
     full fair-market value of the property, as of October 1, 1991, was $840
     million.  At that time, CY's net-book value was $245 million.  On September
     5, 1996, a Connecticut court ruled that Haddam had over-assessed CY at
     three and a half times its proper assessment.  The decision set the plant's
     fair market value at $235 million.  CYAPC estimated that the town owed it
     approximately $16.2 million in refunds, including accrued interest, for
     taxes that were overpaid from July 31, 1992 through July 31, 1996.  On May
     9, 1997, Haddam and CYAPC reached an agreement regarding the repayment of
     property taxes due CYAPC for the tax years beginning October 1, 1991
     through October 1, 1995.  Haddam has agreed to repay to CYAPC an amount
     totaling $13,990,000 which is inclusive of taxes and interest for those
     years. As part of this negotiated settlement, Haddam has paid CYAPC
     $2,000,000 and may bond all or part of the remaining $11,990,000.

     Long Island Cable--Citizen's Suit

          On April 4, 1996, a citizen's suit against Long Island Lighting
     Company (LILCO), a non-affiliate of NU, the Company (collectively, the
     Companies) and NUSCO was filed in Federal District Court in Connecticut.
     The suit alleges the Companies are in violation of the Federal Clean Water
     Act because they are maintaining an unpermitted discharge of pollutants
     from the Long Island Cable and claims the pollutants are an imminent danger
     to the environment and public health. The suit asks the Court, among other
     things, to enjoin further operation of the Long Island Cable without a
     permit and to impose a civil penalty of $25,000 for each violation. On
     April 23, 1997, the Company, NUSCO, LILCO and the Long Island Soundkeeper
     Fund, Inc. jointly filed a Stipulation of Dismissal in Federal District
     Court, which settled this suit. The settlement will not impose material
     costs on the Company or any other System companies.

     Connecticut Municipal Electric Energy Cooperative (CMEEC) Dispute

          This matter involves a dispute with CMEEC over its obligations under
     its Millstone Units 1 & 2 contract with the Company, under which CMEEC has
     a 3.49 percent life-of-unit interest in each of the units. CMEEC and the
     Company have been negotiating since May 1996 over issues related to
     Millstone Units 1 & 2 and have taken preliminary steps to prepare for
     arbitration of the matter. Since October 1996, CMEEC has failed to make
     payment on its obligations of approximately $1.6 million per month,
     claiming that the Company materially breached its contractual obligations,
     and requesting arbitration of the issues. The Company has denied the
     allegations and filed a petition on July 1, 1997 requesting the Connecticut
     Superior Court to order CMEEC to pay its outstanding obligations (about
     $13.3 million) and make continuing payments while the arbitration action is
     proceeding.

                                      -84-
<PAGE>
 
     Millstone 3--Potential Joint Owner Litigation

       This matter involves claims that the non-NU owners of Millstone 3 could
     potentially bring against the System companies for the costs associated
     with the current extended outage of this facility.

       The non-NU owners of Millstone 3 have been paying their monthly shares of
     the cost of that unit since it went out of service in March 1996, but have
     reserved their rights to contest whether the NU System companies have any
     responsibility for the additional costs the non-NU owners have borne as a
     result of the extended outage.  No formal claims have been made, but it is
     possible that some or all of the non-NU owners will assert liability on the
     part of the System companies.  The Company and WMECO, through NNECO as
     agent, operate Millstone 3 at cost, and without profit, under a Sharing
     Agreement that obligates them to utilize good utility operating practices
     and requires the joint owners to share the risk of employee negligence and
     other risks pro-rata in accordance with their ownership shares.  The
     Sharing Agreement also provides that the Company and WMECO would only be
     liable for damages to the non-NU owners for a deliberate breach of the
     agreement pursuant to authorized corporate action.  The non-NU owners have
     retained a team of technical and regulatory experts to review and monitor
     activities at Millstone 3.  As representatives of Millstone 3 joint owners,
     NU is cooperating fully with the team.

     NRC--Section 2.206 Petitions

       Spent Fuel Pool Off-Load Practices 2.206 Petition:  In August 1995, a
     petition was filed with the NRC under Section 2.206 of the NRC's
     regulations by the organization We the People and a NUSCO employee.  The
     petitioners maintained that NU's historic practice of off-loading the full
     reactor core at Millstone 1 resulted in spent fuel pool heat loads in
     excess of the pool's NRC-approved cooling capability, and asserted that the
     practice was a knowing and willful violation of NRC requirements.  The
     petitioners also filed a supplemental petition concerning refueling
     practices at Millstone 2 and 3 and Seabrook Station.

       On December 26, 1996, the Acting Director of the Office of Nuclear
     Reactor Regulation issued a partial decision granting, in part, the
     petition.  The decision, which is limited to the NRC staff's technical
     review of the issues raised by petitioners, concluded that the design of
     the spent fuel pool and related system at Millstone 1 was adequate, and
     that the full core off-load practices at that unit, Millstone 3 and
     Seabrook were safe.  The petitioners' assertions regarding Millstone 2 were
     not substantiated.  The Director further concluded that the regulatory
     actions taken by the NRC to date regarding the three Millstone units,
     including the imposition of an Independent Corrective Action Verification
     Program prior to restart, were broader than the actions requested by
     petitioners and thus constituted a partial grant of petitioners' request.
     Issues of wrongdoing raised in the petition remain under consideration by
     the NRC staff, and will not be addressed until after the U.S. Attorney has
     concluded its investigation of the spent fuel pool issues and decided
     whether to commence criminal proceedings. See "--NRC Office of
     Investigations and U.S. Attorney Investigations and Related Matters" below.

                                      -85-
<PAGE>
 
       In March 1997, a Section 2.206 petition was filed with the NRC seeking
     enforcement action and the placement of certain restrictions on the
     decommissioning activities at the CY nuclear power plant.  Specifically,
     the petitioners requested that the NRC issue a civil monetary penalty to
     assure compliance with radiation protection requirements, and that CY's
     license be modified to prohibit any decommissioning activities for a six
     month period following any radiological contamination event.  In addition,
     petitioners requested that CY be placed on the NRC's "watch list."
     Management is currently evaluating whether and how to respond to this
     petition.

       Other 2.206 Petitions: Two petitions under Section 2.206 have been filed
     with the NRC requesting various actions be taken with respect to the
     operating licenses for Millstone Units 1, 2 and 3 and CY, including
     revocation and suspension, and other enforcement action due to alleged
     mismanagement of the units and violations of NRC regulations that
     petitioners allege have jeopardized public health and safety.  While
     management believes that the NRC is already addressing a number of the
     issues raised in these petitions, it cannot predict the ultimate outcome of
     these petitions.

     NRC Office of Investigations and U.S. Attorney Investigations and Related
     Matters

       The NRC's Office of Investigations (OI) has been examining various 
     matters at Millstone and CY, including but not limited to procedural and
     technical compliance matters and employee concerns.  One of these matters
     has been referred, and others may be referred, to the Office of the U.S.
     Attorney for the District of Connecticut (U.S. Attorney) for possible
     criminal prosecution.  The referred matter concerns full core off-load
     procedures and related matters at Millstone (see "--NRC--Section 2.206
     Petitions").  The U.S. Attorney is also reviewing possible criminal
     violations arising out of certain of NNECO's other activities at Millstone
     and CY, including the 1996 nuclear workforce reduction and its licensed
     operator training programs.

       The U.S. Attorney, together with the U.S. EPA and the Connecticut
     Attorney General, is also investigating possible criminal violations of
     federal environmental laws at certain NU facilities, including Millstone.
     NU has been informed by the government that it is a target of the
     investigation, but that no one in senior management is either a target or a
     subject of the investigation.

       Management does not believe that any System company or officer has
     engaged in conduct that would warrant a federal criminal prosecution.  NU
     intends to fully cooperate with the OI and the U.S. Attorney in their
     ongoing investigations.

     Connecticut DEP

       The Connecticut Department of Environmental Protection (DEP) has referred
     to the Connecticut Attorney General a series of alleged environmental
     violations at Millstone for a possible civil penalty action.  Management
     does not believe that this action will have a material adverse impact on
     the System.

     
                                      -86-
<PAGE>

     Other Legal Proceedings
 
       The following sections of this Prospectus discuss additional legal
     proceedings: see "Business--Overview of Nuclear Matters and Related
     Financial Matters" for information regarding NRC watch list issues;
     "Business--Rates" for information about the Company's rate and fuel clause
     adjustment clause proceedings, various state restructuring proceedings and
     civil lawsuits related thereto; "Business--Electric Operations--
     Transmission Access and FERC Regulatory Changes" for information about
     proceedings relating to power and transmission issues; "Business--Electric
     Operations--Nuclear Generation" and "Business--Electric Operations--Nuclear
     Plant Performance and Regulatory Oversight" for information related to
     nuclear plant performance, nuclear fuel enrichment pricing, high-level and
     low-level radioactive waste disposal, decommissioning matters and NRC
     regulation; and "Business--Other Regulatory and Environmental Matters" for
     information about proceedings involving surface water and air quality,
     toxic substances and hazardous waste, electric and magnetic fields,
     licensing of hydroelectric projects, and other matters.


                                      -87-
<PAGE>
 
                          MANAGEMENT AND COMPENSATION

     Executive Officers and Directors

       The following table sets forth certain information concerning the
     executive officers and directors of the Company as of the date of this
     Prospectus.
<TABLE>
<CAPTION>
 
                                                           First Elected           First Elected
         Name                    Positions  Held             an Officer              a Director
- --------------------             ---------------             ----------              ----------
<S>                              <C>                          <C>                     <C> 
Robert G. Abair                  D                               -                    01/01/89
John H. Forsgren                 EVP, CFO, D                  02/01/96                06/10/96
Bernard M. Fox                   CH, D                        05/15/81                05/01/83
William T. Frain, Jr.            D                               -                    02/01/94
Cheryl W. Grise                  SVP, CAO, D                  06/01/91                01/01/94
Barry Ilberman                   VP                           02/01/89                   -   
John B. Keane                    VP, TR, D                    08/01/92                08/01/92
Bruce D. Kenyon                  P, D                         09/03/96                09/03/96
Francis L. Kinney                SVP                          04/24/74                   -   
Hugh C. MacKenzie                P, D                         07/01/88                06/06/90
John J. Roman                    VP, CONT                     04/01/92                   -   
Robert P. Wax                    SVP, SEC, GC                 08/01/92                   -    

<CAPTION>  
Key:
- ---
<S>         <C>                                      <C>       <C> 
AC       -  Assistant Clerk                         
CAO      -  Chief Administrative Officer             EVP    -  Executive Vice President
CEO      -  Chief Executive Officer                  GC     -  General Counsel
CFO      -  Chief Financial Officer                  P      -  President
CH       -  Chairman                                 SEC    -  Secretary
CONT     -  Controller                               SVP    -  Senior Vice President
D        -  Director                                 TR     -  Treasurer
                                                     VP     -  Vice President
<CAPTION> 

       Name                        Age      Business Experience During Past 5 Years
- -------------------                ---      ---------------------------------------
<S>                                <C>      <C> 
Robert G. Abair (1)                58       Elected Vice President and Chief Administrative Officer of WMECO in 1988.

John H. Forsgren (2)               50       Elected Executive Vice President and Chief Financial Officer of NU, CL&P, PSNH, WMECO
                                            and NAEC February, 1996; previously Managing Director of Chase Manhattan Bank since
                                            1995; and Senior Vice President-Chief Financial Officer of Euro Disney, The Walt Disney
                                            Company.

</TABLE> 

                                      -88-
<PAGE>
 
<TABLE> 

<S>                                <C>      <C> 
Bernard M. Fox (3)                 54       Elected Chairman of the Board, President and Chief Executive Officer of NU, Chairman of
                                            CL&P, PSNH, WMECO and NAEC, and Chief Executive Officer of PSNH and NAEC in 1995;
                                            previously Vice Chairman of CL&P and WMECO, and Vice Chairman and Chief Executive
                                            Officer of NAEC since 1994; Chief Executive Officer of NU, CL&P, PSNH, WMECO and NAEC in
                                            1993; President and Chief Operating Officer of NU, CL&P and WMECO in 1990 and NAEC since
                                            1991; Vice Chairman of PSNH since 1992.

William T. Frain, Jr.(4)           55       Elected President and Chief Operating Officer of PSNH in 1994; previously Senior Vice
                                            President of PSNH since 1992.

Cheryl W. Grise                    44       Elected Senior Vice President and Chief Administrative Officer of CL&P, PSNH and NAEC,
                                            and Senior Vice President of WMECO in 1995; previously Senior Vice President-Human
                                            Resources and Administrative Services of CL&P, WMECO and NAEC since 1994; 
                                            Vice President-Human Resources of NAEC since 1992.

Barry Ilberman (5)                 47       Elected Vice President-Corporate and Environmental Affairs of CL&P, PSNH, WMECO and NAEC
                                            in 1994; previously Vice President-Corporate Planning of CL&P, WMECO since 1992.

John B. Keane (6)                  50       Elected Vice President and Treasurer of NU, CL&P, PSNH, WMECO and NAEC in 1993;
                                            previously Vice President, Secretary and General Counsel-Corporate of NU, CL&P and WMECO
                                            since 1992; Vice President, Assistant Secretary and General Counsel-Corporate of PSNH
                                            and NAEC, Vice President, Secretary and General Counsel-Corporate of NU and CL&P, and
                                            Vice President, Secretary, Assistant Clerk and General Counsel-Corporate of WMECO since
                                            1992.

Bruce D. Kenyon (7)                54       President and Chief Executive Officer of NAEC and President-Nuclear Group of CL&P, PSNH
                                            and WMECO since 1996; previously President and Chief
</TABLE> 

                                      -89-
<PAGE>
 
<TABLE> 

<S>                                <C>      <C>  
                                            Operating Officer of South Carolina Electric and Gas Company from 1990.

Francis L. Kinney (8)              64       Elected Senior Vice President-Governmental Affairs of CL&P, WMECO and NAEC in 1994;
                                            previously Vice President-Public Affairs of NAEC since 1992.

Hugh C. MacKenzie (9)              55       Elected President-Retail Business Group of NU February, 1996 and President of CL&P and
                                            WMECO in 1994; previously Senior Vice President-Customer Service Operations of CL&P and
                                            WMECO since 1990.

John J. Roman                      43       Elected Vice President and Controller of NU, CL&P, PSNH, WMECO and NAEC in 1995;
                                            previously Assistant Controller of CL&P, PSNH, WMECO and NAEC since 1992.

Robert P. Wax                      48       Elected Senior Vice President, Secretary and General Counsel of NU, CL&P, PSNH, NAEC and
                                            WMECO in 1997. Previously elected Vice President, Secretary and General Counsel of PSNH
                                            and NAEC in 1994; elected Vice President, Secretary and General Counsel of NU and CL&P
                                            and Vice President, Secretary, Assistant Clerk and General Counsel of WMECO in 1993;
                                            previously Vice President, Assistant Secretary and General Counsel of PSNH and NAEC
                                            since 1993; previously Vice President and General Counsel-Regulatory of NU, CL&P, PSNH,
                                            WMECO and NAEC since 1992.
</TABLE> 

(1)  Member-Advisory Committee, Bank of Boston Springfield/Pioneer Valley.
(2)  Director of Connecticut Yankee Atomic Power Company.
(3)  Director of The Institute of Living, the Institute of Nuclear Power
     Operations, the Connecticut Business and Industry Association, Fleet
     Financial Group, Inc., CIGNA Corporation, Connecticut Yankee Atomic Power
     Company, Edison Electric Institute, Hartford Hospital, The Dexter
     Corporation, a Trustee of Mount Holyoke College and The Hartford Courant
     Foundation and a Fellow and Founder of the American Leadership Forum.
(4)  Director of the Business and Industry Association of New Hampshire, the
     Greater Manchester Chamber of Commerce; Trustee of Optima Health, Inc. and
     Saint Anselm College.
(5)  Director of Connecticut Yankee Atomic Power Company.
(6)  Director of Maine Yankee Atomic Power Company, Vermont Yankee Nuclear
     Power Corporation, Yankee Atomic Electric Company and Connecticut Yankee
     Atomic Power Company, Member-Advisory Committee, Fleet Bank Connecticut.

                                      -90-
<PAGE>
 
(7)  Trustee of Columbia College and Director of Connecticut Yankee Atomic
     Power Company.
(8)  Director of Mid-Conn Bank.
(9)  Director of Connecticut Yankee Atomic Power Company.

       There are no family relationships between any director or executive
officer and any other director or executive officer of NU, the Company, PSNH,
WMECO or NAEC.

                                      -91-
<PAGE>
 
     Executive Compensation and Employment Agreements

     The Company does not directly compensate any executive officer.  The
     following table presents the cash and non-cash compensation received by the
     CEO and the next four highest paid executive officers of the System (and
     indicates the position held by such officer in the Company), and by a
     retired executive officer who would have been among the five highest paid
     executive officers but for his retirement, in accordance with rules of the
     Securities and Exchange Commission (Commission):
<TABLE>
<CAPTION>
 
                                 Annual Compensation                                    Long Term Compensation Awards 
                                                                                            Options/      Payouts
                                                                              Re-           Stock         Long Term     All
                                                                 Other        stricted      Appreci-      Incentive     Other
                                                                 Annual       Stock         ation         Program       Compen-
     Name and                                        Salary      Compensa-    Awards        Rights        Payouts       sation($)
     Principal Position          Year       ($)      Bonus($)    tion($)      ($)           (#)           ($)           (1)
     ------------------------------------------------------------------------------------------------------------------------------
     <S>                         <C>      <C>        <C>         <C>          <C>           <C>           <C>           <C>
     Bernard  M. Fox             1996     551,300       None       None          None          None        65,420       7,500
     Chairman                    1995     551,300    246,168       None          None          None       130,165       7,350
     (Note 2)                    1994     544,459    308,896       None          None          None       115,771       4,500
                                                                                                     
     Bruce D. Kenyon             1996     144,231    400,000       None       499,762          None          None       None
     President-Nuclear                                                                                    (Note 3)
     Group (Note 2)              1995        None       None       None          None          None          None       None
                                 1994        None       None       None          None          None          None       None
                                                                                                     
     John H. Forsgren            1996     305,577       None     62,390        80,380          None          None       None
     Executive Vice President                                                 (Note 4)      (Note 4)
     and Chief Financial         1995        None       None       None          None          None          None       None
     Officer (Note 2)            1994        None       None       None          None          None          None       None
                                                                         
     Hugh C. MacKenzie           1996     264,904       None       None          None          None        19,834       7,500
     President-Retail            1995     247,665    128,841       None          None          None        46,789       7,350
     Business Group              1994     245,832    113,416       None          None          None        40,449       4,500
     (Note 2)
</TABLE>

                                      -92-
<PAGE>
 
<TABLE>
     <S>                         <C>      <C>        <C>         <C>          <C>           <C>           <C>           <C>
     Ted C. Feigenbaum           1996     248,858    (Note 5)      None          None          None        14,770       7,222
     (Note 2)                    1995     185,300    126,002       None          None          None          None       5,553
                                 1994     183,331     47,739       None          None          None          None       4,500
                                                                                               
     Robert E. Busch             1996     300,385       None       None          None          None        26,747    2,637,500
     Formerly President-                                                                                              (Note 6)   
     Energy-Resources Group      1995     350,000    147,708       None          None          None        63,100        7,350
     of NU, CL&P, WMECO          1994     346,122    173,366       None          None          None        44,073        4,500
     and PSNH and formerly
     President of NAEC
     (Note 6)
</TABLE> 

     Notes:

     1.   "All Other Compensation" consists of employer matching contributions
          under the Northeast Utilities Service Company 401(k) Plan, generally
          available to all eligible employees. It also includes, in the case of
          Mr. Busch, certain payments made to him pursuant to the terms of his
          separation agreement with Northeast Utilities Service Company (see
          Note 6).

     2.   See "Management and Compensation" for information on the directorships
          and officer positions held by each active individual named in the
          summary compensation table with each of the registrants.

     3.   The restricted stock will vest when Millstone Station is removed from
          the NRC's "watch list," provided that this occurs within three years
          of Mr. Kenyon's commencement of employment and the SRLP and INPO
          ratings of Seabrook Station have not materially changed from their
          1996 levels. Dividends accruing on these shares are reinvested in
          additional shares subject to the same restrictions. At the end of
          1996, Mr. Kenyon owned 39,585 restricted shares with a market value of
          $519,555, plus a $9,896 dividend that was reinvested into an
          additional 740 restricted shares on January 2, 1997.

     4.   The "other annual compensation" consists of tax payments on a
          restricted stock award. The restricted stock will vest on January 1,
          1999. Dividends accruing on these shares are reinvested in additional
          shares subject to the same restrictions. At the end of 1996, Mr.
          Forsgren owned 5,305 restricted shares with a market value of $69,621,
          plus a $1,326 dividend that was reinvested into an additional 99
          restricted shares on January 2, 1997.

     5.   Awards under the 1996 short term incentive program of the Northeast
          Utilities Executive Incentive Plan have not yet been made. Based on
          preliminary estimates of corporate performance, no short term awards
          will be made.

     6.   Mr. Busch left the Company during 1996. Pursuant to his separation
          agreement with Northeast Utilities Service Company, Mr. Busch received
          cash payments of $880,000 during 1996 and $220,000 during 1997, a
          supplemental retirement benefit with a present value of $1,400,000,
          continued medical coverage for himself and his family with a present
          value of $100,000 and career planning with a value of $30,000. See
          "Employment Contracts and Termination of Employment Arrangements,"
          below.

                                      -93-
<PAGE>
 
     Pension Benefits

          The following table shows the estimated annual retirement benefits
     payable to an executive officer of the registrant upon retirement, assuming
     that retirement occurs at age 65 and that the officer is at that time not
     only eligible for a pension benefit under the Northeast Utilities Service
     Company Retirement Plan (the Retirement Plan) but also eligible for the
     make-whole benefit and the target benefit under the Supplemental Executive
     Retirement Plan for Officers of Northeast Utilities System Companies (the
     Supplemental Plan).  The Supplemental Plan is a non-qualified pension plan
     providing supplemental retirement income to system officers.  The make-
     whole benefit under the Supplemental Plan, available to all officers, makes
     up for benefits lost through application of certain tax code limitations on
     the benefits that may be provided under the Retirement Plan, and includes
     as "compensation" awards under the Executive Incentive Compensation Program
     and the Executive Incentive Plan and deferred compensation (as earned). The
     target benefit further supplements these benefits and is available to
     officers at the Senior Vice President level and higher who are selected by
     the Board of Trustees of Northeast Utilities to participate in the target
     benefit and who remain in the employ of Northeast Utilities companies until
     at least age 60 (unless the Board of Trustees sets an earlier age).  Each
     of the executive officers of Northeast Utilities named in the Summary
     Compensation Table is currently eligible for a target benefit, except Mr.
     Kenyon, whose Employment Agreement provides a specially calculated
     retirement benefit, based on his previous arrangement with South Carolina
     Electric and Gas.  If Mr. Kenyon retires with at least three but less than
     five years of service with NU, he will be deemed to have five years of
     service. In addition, if Mr. Kenyon retires with at least three years of
     service with NU, he will receive a lump sum payment of $500,000.

          The benefits presented below are based on a straight life annuity
     beginning at age 65 and do not take into account any reduction for joint
     and survivorship annuity payments.

     Annual Target Benefit
<TABLE> 
<CAPTION> 
     Final Average
     Compensation                        Years of Credited Service
     ------------                        -------------------------
                         15           20           25           30           35
                         --           --           --           --           --
       <S>           <C>          <C>          <C>          <C>          <C>  
       $200,000      $ 72,000     $ 96,000     $120,000     $120,000     $120,000
        250,000        90,000      120,000      150,000      150,000      150,000
        300,000       108,000      144,000      180,000      180,000      180,000
        350,000       126,000      168,000      210,000      210,000      210,000
        400,000       144,000      192,000      240,000      240,000      240,000
        450,000       162,000      216,000      270,000      270,000      270,000
        500,000       180,000      240,000      300,000      300,000      300,000
        600,000       216,000      288,000      360,000      360,000      360,000
        700,000       252,000      336,000      420,000      420,000      420,000
        800,000       288,000      384,000      480,000      480,000      480,000
        900,000       324,000      432,000      540,000      540,000      540,000
 
</TABLE>

                                      -94-
<PAGE>
 
<TABLE>
       <S>           <C>          <C>          <C>          <C>          <C>  
       1,000,000      360,000      480,000      600,000      600,000      600,000
       1,100,000      396,000      528,000      660,000      660,000      660,000
       1,200,000      432,000      576,000      720,000      720,000      720,000
</TABLE>

          Final average compensation for purposes of calculating the target
     benefit is the highest average annual compensation of the participant
     during any 36 consecutive months compensation was earned.  Compensation
     taken into account under the target benefit described above includes
     salary, bonus, restricted stock awards, and long-term incentive payouts
     shown in the Summary Compensation Table, but does not include employer
     matching contributions under the 401(k) Plan. In the event that an
     officer's employment terminates because of disability, the retirement
     benefits shown above would be offset by the amount of any disability
     benefits payable to the recipient that are attributable to contributions
     made by NU and its subsidiaries under long term disability plans and
     policies.

          As of December 31, 1996, the five executive officers named in the
     Summary Compensation Table had the following years of credited service for
     retirement compensation purposes:  Mr. Fox-32,  Mr. Kenyon-0, Mr. Forsgren-
     0, Mr. MacKenzie-31, and Mr. Feigenbaum-10.  Assuming that retirement were
     to occur at age 65 for these officers, retirement would occur with 43, 11,
     15, 41 and 29 years of credited service, respectively.  Mr. Fox has
     announced that he will retire in the second half of 1997.

     Employment Contracts and Termination of Employment Arrangements
 
     Officer Agreements

          Northeast Utilities Service Company (NUSCO) has entered into
     employment agreements (the Officer Agreements) with each of the named
     executive officers (except for Mr. Fox--see separate description below) and
     certain other executive officers and directors of the registrants. The
     Officer Agreements are also binding on NU and on each majority-owned
     subsidiary of NU with at least fifty employees on its direct payroll.

          Each Officer Agreement obligates the officer to perform such duties as
     may be directed by the NUSCO Board of Directors or the NU Board, protect
     the System's confidential information, and refrain, while employed by the
     System and for a period of time thereafter, from competing with the Company
     in a specified geographic area.  Each Officer Agreement provides that the
     officer's base salary will not be reduced below certain levels without the
     consent of the officer, that the officer will participate in specified
     benefits under the Supplemental Executive Retirement Plan (see Pension
     Benefits, above), in the applicable divisional officer executive incentive
     programs or the Stock Price Recovery Program, as the case may be, under the
     Executive Incentive Plan (see Report on Executive Compensation, above),
     and, beginning on January 1, 1999, if the employment term has not ended, in
     each short term and long term incentive compensation program established by
     the System for such senior level executives generally, at an incentive
     opportunity level not less than that in effect for the officer as of
     January 1, 1996 (or January 1, 1997 for certain officers).

                                      -95-
<PAGE>
 
          Each Officer Agreement provides for automatic one-year extensions of
     the employment term unless at least six months' notice of non-renewal is
     given by either party. The employment term may also be ended by the System
     for "cause", as defined, at any time (in which case no target benefit, if
     any, shall be due the officer under the Supplemental Executive Retirement
     Plan), or by the officer on thirty days' prior written notice for any
     reason.  Absent "cause", the System may remove the officer from his or her
     position on sixty days' prior written notice, but in the event the officer
     is so removed and signs a release of all claims against the System, the
     officer will receive one or two years' base salary and annual incentive
     payments, specified employee welfare and pension benefits, and vesting of
     stock appreciation rights, options and restricted stock.

          Under the terms of an Officer Agreement, upon any termination of
     employment of the officer within two years following a change in control,
     as defined, if the officer signs a release of all claims against the System
     the officer will be entitled to certain payments including two or three
     times base salary and annual incentive payments, specified employee welfare
     and pension benefits, and vesting of stock appreciation rights, options and
     restricted stock.  Certain of the change in control provisions may be
     modified by the Board of Trustees prior to a change in control, on at least
     two years' notice to the affected officer(s).

          Besides the terms described above, Mr. Forsgren's Officer Agreement
     provides for a starting salary of $350,000 per year and a $100,000
     restricted stock grant.  Mr. Feigenbaum's Officer Agreement provides for a
     starting salary of $250,000 per year.  Mr. Kenyon's Officer Agreement
     provides for an initial starting salary of at $500,000 per year, a $500,000
     restricted stock grant and a $400,000 cash signing bonus (See Summary
     Compensation Table, above).  Mr. Kenyon's Officer Agreement also provides
     for a special retirement benefit (described above in Pension Benefits)
     instead of a target benefit and a make-whole benefit under the Supplemental
     Plan, and a special short term incentive compensation program in lieu of a
     portion of the Stock Price Recovery Program.  Under this incentive program
     Mr. Kenyon will be eligible to receive a payment up to 100 percent of base
     salary depending on his fulfillment of certain incentive goals for each of
     the years ending August 31, 1997 and August 31, 1998, and for the 16 month
     period ending December 31, 1999.

     Transition and Retirement Agreement

          In 1992, NU entered into an agreement with Mr. Fox (the 1992
     Agreement) to provide for an orderly chief executive officer succession.
     The agreement states that if Mr. Fox is terminated without cause, he will
     be entitled to two years' base pay; specified employee welfare benefits; a
     supplemental retirement benefit equal to the difference between the target
     benefit he would be entitled to receive if he had reached the age of 55 on
     the termination date and the actual target benefit to which he is entitled
     as of the termination date; and a target benefit under the Supplemental
     Executive Retirement Plan, notwithstanding that he might not have reached
     age 60 on the termination date and notwithstanding other forfeiture
     provisions of that plan.

          In January 1997, NU entered into a Transition and Retirement Agreement
     (the Transition Agreement) with Mr. Fox to reflect his election to retire
     on the later of August 1, 1997 and the date

                                      -96-
<PAGE>
 
     his successor is elected.  The Transition Agreement is intended to
     supersede the 1992 Agreement at the time of Mr. Fox's retirement.  The
     Transition Agreement obligates Mr. Fox to maintain the confidentiality of
     System information during his employment and following his retirement, and
     not to compete with the System for certain periods of time in specified
     geographic areas.

          The Transition Agreement provides that Mr. Fox will be engaged as a
     consultant to the Board of Trustees of NU for 24 months following his
     retirement, with a fee of $500,000 for the first 12 months and $300,000 for
     the second 12 months, payable in full notwithstanding Mr. Fox's death or
     disability during such period or the occurrence of a change in control, as
     defined.  The Transition Agreement also provides that Mr. Fox will be
     entitled to a target benefit under the Supplemental Executive Retirement
     Plan (actuarially reduced, if applicable, to reflect payments beginning
     prior to age 57), and for vesting of all stock appreciation rights granted
     to him in the Stock Price Recovery Program.  All payments and benefits
     under the Transition Agreement are conditioned on Mr. Fox signing a release
     of claims against the System "and all related parties" with respect to
     matters arising out of his employment with the System, and the System
     releasing Mr. Fox from all civil liability which may arise from his being
     or having been a Trustee or officer of NU and its subsidiaries, except for
     any liability which has been or may be asserted against Mr. Fox by the
     System as the result of an investigation conducted upon the demand of a
     shareholder or by a shareholder on behalf of the System.  Both the 1992
     Agreement and the Transition Agreement are binding on each majority-owned
     subsidiary of NU with at least fifty employees on its direct payroll.
 
     Separation Agreement

          NUSCO entered into a Separation Agreement with Mr. Busch in August
     1996 in connection with the termination of Mr. Busch's employment.  The
     agreement provided for a severance payment of two times annual
     compensation, and specified supplemental employee welfare and pension
     benefits.  It provides for confidentiality restrictions on Mr. Busch and a
     two year non-competition period in specified geographic locations.  It
     includes a release by Mr. Busch of claims against the System and a release
     by the System of claims against Mr. Busch, except such as might be brought
     as the result of an investigation conducted upon the demand of a
     shareholder or on behalf of the System by shareholders.  NUSCO's
     obligations under this agreement are binding on each majority-owned
     subsidiary of NU with at least fifty employees on its direct payroll.

          The descriptions of the various agreements set forth above are for
     purpose of disclosure in accordance with the disclosure rules of the
     Commission and shall not be controlling on any party; the actual terms of
     the agreements themselves determine the rights and obligations of the
     parties.

     Compensation of Directors

          No Director of the Company receives any compensation for service as a
     Director.

                                      -97-
<PAGE>
 
                         DESCRIPTION OF THE NEW BONDS

     General

           The terms of the New Bonds are identical in all material respects
     with the terms of the Old Bonds, except for the elimination of certain
     transfer restrictions, registration rights and interest rate provisions
     relating to the Old Bonds.

           The Old Bonds are, and the New Bonds will be issued under and
     secured by the Indenture of Mortgage and Deed of Trust dated as of May 1,
     1921 between the Company and Bankers Trust Company, Trustee, as heretofore
     supplemented and amended, and which, as it is to be further supplemented by
     the Sixty-Eighth Supplemental Indenture (which is hereinafter referred to
     as the Sixty-Eighth Supplemental Indenture), is hereinafter called the
     Indenture.  The summary description of the provisions of the Indenture
     which follows does not purport to be complete or to cover all the
     provisions thereof.  Copies of the Indenture and the form of Sixty-Eighth
     Supplemental Indenture have been filed as exhibits to, or incorporated by
     reference in, the Registration Statement of which this Prospectus is a part
     (the Registration Statement) and reference is made thereto for a complete
     statement of the applicable provisions.  Article and section references
     herein are to provisions of the original Indenture as heretofore amended
     unless otherwise indicated.

           The Trustee acts as a depository bank of, makes loans to, and
     performs other services for the Company and other companies in the System
     in the ordinary course of business.

           The New Bonds will be issued initially under a book-entry only
     system, registered in the name of Cede & Co., as registered bondholder and
     nominee for DTC. DTC will act as securities depositary for the New Bonds.
     Individual purchases of Book-Entry Interests (as herein defined) in any New
     Bonds will be made in book-entry form. Purchasers of Book-Entry Interests
     in New Bonds will not receive certificates representing their interests in
     such New Bonds. So long as Cede & Co., as nominee of DTC, is the
     bondholder, references herein to the bondholders or registered owners will
     mean Cede & Co., rather than the owners of Book-Entry Interests in New
     Bonds. See "Book-Entry; Delivery and Form" herein for certain information
     regarding DTC and DTC's book-entry only system.

     General Terms of New Bonds

           The New Bonds will mature on June 1, 2002 and will bear interest from
     June 1, 1997 at the rate of 7 3/4% per annum. Interest will be payable
     semiannually on June 1 and December 1, commencing December 1, 1997 at the
     principal office of the Trustee in New York City, to registered owners at
     the close of business on the May 15 or November 15, as the case may be,
     preceding such June 1 or December 1, or if such record date is a legal
     holiday or a day on which banks are authorized to close in New York City,
     on the next preceding day which is not a legal holiday or a day on which
     banks are so authorized to close.

           The New Bonds will be issued only in the form of fully registered
     bonds without coupons in denominations of US$1,000 or integral multiples
     thereof and may be presented for exchange for a like aggregate principal
     amount of the same series of New Bonds of other authorized

                                      -98-
<PAGE>
 
     denominations and for transfer at the principal office of the Trustee in
     New York City without payment in either case of any charge other than for
     any tax or other governmental charges required to be paid by the Company.

     Security

           The Indenture constitutes a first mortgage lien (subject to liens
     permitted by the Indenture, including liens and encumbrances existing at
     the time of acquisition by the Company) on substantially all of the
     Company's physical property and franchises, including the Company's
     generating stations (but not including the Company's interest in the plants
     of the four regional nuclear generating companies described under 
     "Business--Electric Operations--Nuclear Generation--General") and its 
     transmission and distribution facilities. Subject to the provisions of the
     Federal Bankruptcy Code, the Indenture will also constitute a lien on 
     after-acquired property. The Indenture also permits after-acquired property
     to be subject to liens prior to that of the Indenture. The security
     afforded by the Indenture is for the equal and ratable protection of all
     the Company's presently outstanding bonds and any bonds which may hereafter
     be issued under the Indenture, including the Bonds. (The granting clauses
     and (S)(S)6.04 and 6.05.)

           Under certain limited circumstances, the lien of the Indenture on
     real property in Connecticut acquired by the Company after June 3, 1985
     could be subordinated to a lien in favor of the State of Connecticut
     pursuant to a Connecticut law (Connecticut General Statutes Section 22a-
     452a) providing for such a lien for reimbursement for expenses incurred in
     containing, removing or mitigating hazardous waste.

           Also, under certain limited circumstances the lien of the Indenture
     on real property in Massachusetts could be subordinated to a lien in favor
     of the Commonwealth of Massachusetts pursuant to the Massachusetts Oil and
     Hazardous Materials Release Prevention and Response Act, commonly known as
     the Massachusetts Superfund.

           Further, under certain limited circumstances, the lien of the
     Indenture on real property in New Hampshire, personal property located
     thereon and business revenues generated therefrom could be subordinated to
     a lien in favor of the State of New Hampshire pursuant to New Hampshire
     Revised Statutes Annotated 147B:10-b, as amended, for expenses incurred in
     containing or removing hazardous waste or materials, and any necessary
     mitigation of damages with respect to hazardous waste or materials.

           If the Trustee exercises its rights to foreclose on the collateral,
     the transferral of required governmental approvals to a purchaser or new
     operator of the Company's generating facilities, particularly nuclear and
     hydro generating facilities, will require additional governmental
     proceedings and consequent delays. There can be no assurance that such
     transfers would be approved.

                                      -99-
<PAGE>
 
     Redemption Provisions

           The New Bonds will be redeemable at the option of the Company, as a
     whole or in part, at any time upon at least 30 days and not more than 60
     days prior written notice (which notice may state that it is subject to the
     receipt of redemption moneys by the Trustee on or before the date fixed for
     redemption and which notice shall be of no effect unless such moneys are so
     received on or before such date) at a redemption price equal to the greater
     of (i) 100% of their principal amount and (ii) the sum of the present
     values of the remaining scheduled payments of principal and interest
     thereon discounted to the date of redemption on a semiannual basis
     (assuming a 360-day year consisting of twelve 30-day months) at the
     Treasury Yield, plus in each case accrued interest to the date of
     redemption (the Redemption Date).

           "Treasury Yield" means, with respect to any Redemption Date, the rate
     per annum equal to the semiannual equivalent yield to maturity of the
     Comparable Treasury Issue, assuming a price for the Comparable Treasury
     Issue (expressed as a percentage of its principal amount) equal to the
     Comparable Treasury Price for such redemption date.

           "Comparable Treasury Issue" means the United States Treasury security
     selected by an Independent Investment Banker having a maturity comparable
     to the remaining term of the New Bonds that would be utilized, at the time
     of selection and in accordance with customary financial practice, in
     pricing new issues of corporate debt securities of comparable maturity to
     the remaining term of the New Bonds. "Independent Investment Banker" means
     Morgan Stanley & Co. Incorporated or, if such firm is unwilling or unable
     to select the Comparable Treasury Issue, an independent investment banking
     institution of national standing selected by the Company and appointed by
     the Trustee.

           "Comparable Treasury Price" means, with respect to any Redemption
     Date (i) the average of the bid and asked prices for the Comparable
     Treasury Issue (expressed in each case as a percentage of its principal
     amount) on the third business day preceding such Redemption Date, as set
     forth in the daily statistical release (or any successor release) published
     by the Federal Reserve Bank of New York and designated "Composite 3:30 p.m.
     Quotations for U.S. Government Securities" or (ii) if such release (or any
     successor release) is not published or does not contain such prices on such
     business day, (A) the average of the Reference Treasury Quotations, or (B)
     if the Trustee obtains fewer than four Reference Treasury Dealer
     Quotations, the average of all such Quotations. "Reference Treasury Dealer
     Quotations" means, with respect to each Reference Treasury Dealer and any
     Redemption Date, the average, as determined by the Trustee, of the bid and
     asked prices for the Comparable Treasury Issue (expressed in each case as a
     percentage of its principal amount) quoted in writing to the Trustee by
     such Reference Treasury Dealer at 5:00 p.m. on the third business day
     preceding such Redemption Date.

           "Reference Treasury Dealer" means each of Morgan Stanley & Co.
     Incorporated, Salomon Brothers Inc and another Primary Treasury Dealer (as
     defined herein) at the option of the Company, provided, however, that if
     any of the foregoing shall cease to be a primary U.S. Government

                                     -100-
<PAGE>
 
     Securities dealer in New York City (a Primary Treasury Dealer), the Company
     shall substitute therefor another Primary Treasury Dealer.

     Issuance of Additional Bonds; Earnings Coverage

           The Indenture permits, subject to various conditions and restrictions
     set forth therein, the issuance of an unlimited amount of additional first
     mortgage bonds. Additional bonds may be issued under the Indenture (a) to
     refund other bonds or certain prior lien obligations, or (b) on the basis
     of a certification of unbonded property additions, or (c) against the
     deposit of an equal amount of cash with the Trustee. The aggregate amount
     of first mortgage bonds (including two collateral series which secure an
     identical principal amount of other outstanding debt of the Company)
     outstanding on May 31, 1997 was $1,546,000,000.

           Additional bonds may be issued to the extent of 60% (or such greater
     percent, not exceeding 66-2/3%, as may be authorized by the Commission
     under the Holding Company Act of unbonded property additions ((S)3.54).
     Additional bonds may also be issued to finance 60% (or such greater
     percent, not exceeding 66-2/3%, as may be authorized by the Commission
     under the Holding Company Act) of the bondable amount of the Company's
     interest in the inventory of nuclear fuel required for a nuclear generating
     plant ((S)3.55).

           Except in the case of certain refunding issues, the Company may not
     issue additional bonds unless its net earnings, as defined and as computed
     without deducting income taxes, for 12 consecutive calendar months during
     the period of 15 consecutive calendar months immediately preceding the
     first day of the month in which the application to the Trustee for
     authentication of additional bonds is made were at least twice the annual
     interest charges on all the Company's outstanding bonds, including the
     proposed additional bonds, and any outstanding prior lien obligations
     ((S)3.58). On the basis of this formula, based on the bonds and prior lien
     obligations outstanding as of March 31, 1997, the earnings coverage was
     negative and equalled (.45). The additional earnings required to bring the
     ratio of earnings to fixed charges to 2.0 for the twelve-month period ended
     March 31, 1997 would have been $294,995,000.

           Where cash is deposited with the Trustee as a basis for the issue of
     bonds, it may be withdrawn against 60% (or such greater percent, not
     exceeding 66-2/3%, as may be authorized by the Commission under the Holding
     Company Act) of bondable property additions or against the deposit of bonds
     or prior lien obligations that would otherwise be available to be made the
     basis of the issue of additional bonds. Such cash may also be used to
     purchase or redeem bonds of any series as the Company may designate
     ((S)3.56).

           As of March 31, 1997, the Company had unbonded property additions
     available that would support the issuance of additional bonds in the
     principal amount of $555,031,563, subject to the net earnings and other
     requirements of the Indenture. The Bonds are being issued on the basis of
     previously retired bonds.

                                     -101-
<PAGE>
 
     Other Financial Restrictions

           In addition to the foregoing restrictions, there are additional
     limitations upon the creation and/or issuance by the Company of long-term
     debt securities. Under certain bank and bank reimbursement agreements,
     lenders are not required to make additional loans or the maturity of
     indebtedness can be accelerated if the Company does not meet an equity
     ratio that requires, in effect, that the Company's common equity (as
     defined) be at least 27 percent of its total capitalization.

           On March 31, 1992, the DPUC issued a decision approving NU's
     acquisition of PSNH, which occurred on June 5, 1992. The DPUC's approval
     included several conditions designed principally to insulate the Company's
     customers from possible financial risks associated with NU's investment in
     PSNH. Among the conditions is a requirement that the Company use its best
     efforts to maintain the amount of common equity in the Company's capital
     structure (including short term debt in excess of 7 percent of total
     capitalization) above 36 percent. The Company must notify the DPUC if the
     ratio is projected to fall below 36 percent, in which case the DPUC may
     conduct a review of the Company's financial condition. At March, 1997, the
     Company's equity ratio (so calculated) was 36.3%. The Company does not
     expect to meet this condition at June 30, 1997 and has so notified the DPUC
     in accordance with the foregoing requirement. Also, in future rate cases,
     the Company will be required to accept a methodology for determining the
     Company's cost of capital for ratemaking purposes without regard to NU's
     cost of capital if the DPUC finds that the Company's actual debt costs are
     unduly influenced by effects of the PSNH acquisition. These conditions are
     to remain in effect until the later of May 15, 1998 and the time at which
     PSNH achieves investment grade ratings for its first mortgage bonds and a
     common equity to total capitalization ratio of at least 30 percent.

     Renewal and Replacement Fund

           If, as at the end of any year, the aggregate amount expended by the
     Company for property additions since December 31, 1966 is less than the
     "replacement fund requirement" (referred to below) for the same period, the
     Company is required to make up the deficit by depositing cash with the
     Trustee, or by depositing with the Trustee bonds or prior lien obligations
     which would otherwise be available as a basis for the issue of additional
     bonds or by certifying unbonded property additions taken at 100% of the
     amount certified. At the request of the Company, any cash so deposited may
     be used to purchase or redeem (at the applicable Special Redemption Price)
     bonds of such series as the Company may designate. A replacement fund
     deficit may thereafter be offset by expenditures in a later year in excess
     of the requirement for such year and thereupon the Company will be
     entitled, to the extent of such offset, to the return of cash, bonds or
     prior lien obligations deposited to make up the deficit or to reinstate as
     bondable any property additions certified for such purpose ((S)6.06).

           The replacement fund requirement is computed on an annual basis, and
     is equal, for each year, to 2.25% of the average of the amounts carried on
     the Company's books for depreciable property at the beginning and end of
     the year ((S)1.01 (pp)). As of March 31, 1997, the Company's

                                     -102-
<PAGE>
 
     expenditures for property additions had exceeded the replacement fund
     requirement by $4,262,068,539.

     Withdrawal or Application of Cash

           Cash deposited with the Trustee pursuant to the sinking and
     improvement fund or replacement fund requirements may, at the Company's
     option, be withdrawn against a certification of unbonded property
     additions, or against the deposit of bonds or prior lien obligations which
     would otherwise be available to be made the basis of the issue of
     additional bonds or may be applied to the purchase or redemption (at the
     applicable Special Redemption Price) of bonds of such series as the Company
     may designate ((S)(S)6.06, 6.14 and 9.04). When the cash to be withdrawn
     has been deposited under the replacement fund requirement, a withdrawal
     equal to 100% is permitted ((S)6.06).

     Dividend Restrictions

           The Indenture contains restrictions on the payment of common stock
     dividends, which were included in certain Supplemental Indentures at the
     time of issuance of prior series of bonds. The Supplemental Indenture dated
     as of July 1, 1992, which contains restrictions applicable so long as any
     Series VV Bonds, maturing July 1, 1999, are outstanding, currently contains
     the most restrictive provision. Under this provision, the aggregate amount
     which may be declared, paid or otherwise applied by the Company as
     dividends or other distributions on its common stock (other than by way of
     stock dividends or when an equal amount of cash is received concurrently as
     a capital contribution or on the sale of common stock) or to the purchase
     or other acquisition of common stock may not exceed earned surplus (as
     defined, and after deducting accrued preferred stock dividends) accumulated
     after June 30, 1993, plus $207,000,000, plus such further amount as may be
     authorized by the Commission under the Holding Company Act. Pursuant to
     these provisions, unrestricted earned surplus at March 31, 1997 was
     negative, and would have amounted to approximately ($4,911,244).

           Similar dividend restrictions are binding on the Company so long as
     certain prior series of the Company's bonds are outstanding.

     Default

           The Indenture provides that the following events will constitute
     "events of default" thereunder: failure to pay principal; failure for 90
     days to pay interest; failure to perform any of the other Indenture
     covenants for 90 days after notice to the Company; failure to perform any
     covenant contained in any lien securing prior lien obligations if such
     default permits enforcement of the lien; and certain events in bankruptcy,
     insolvency or receivership ((S)10.02). The Indenture requires the Company
     to deliver to the Trustee an annual officers' certificate as to compliance
     with certain provisions of the Indenture ((S)6.16).

                                     -103-
<PAGE>
 
           The Indenture provides that, if any event of default exists, the
     holders of a majority in principal amount of the bonds outstanding may,
     after tender to the Trustee of indemnity satisfactory to it, direct the
     sale of the mortgaged property ((S)10.04).

     Modification of the Indenture

           The Indenture may be supplemented or amended to convey additional
     property, to state indebtedness of companies merged, to add further
     limitations to the Indenture, to evidence a successor company, or to make
     such provision in regard to questions arising under the Indenture as may be
     necessary or desirable and not inconsistent with its terms ((S)14.01).

           The Indenture also permits the modification, with the consent of
     holders of 66-2/3% of the bonds affected, of any provision of the
     Indenture, except that (a) no such modification may effect a reduction of
     such percentage or the creation of a lien prior to or concurrent with that
     of the Indenture unless all bondholders consent, (b) no bondholder who
     refuses to consent may be deprived of his security, and (c) the Company's
     obligations as to the maturities, payment of principal, interest or premium
     and other terms of payment may not be modified unless all affected
     bondholders consent ((S)14.03).


                         BOOK-ENTRY; DELIVERY AND FORM

           The New Bonds will be issued in fully-registered form.

           The description which follows of the procedures and recordkeeping
     with respect to beneficial ownership interests in the New Bonds, payments
     of principal of, and premium, if any, and interest on, the New Bonds to DTC
     and its Participants or Beneficial Owners, in each case as defined below,
     confirmation and transfer of beneficial ownership interests in the New
     Bonds and other related transactions by and among DTC, the DTC Participants
     and Beneficial Owners is based solely on information furnished by DTC.

           DTC is a limited-purpose trust company organized under the New York
     Banking Law, a "banking organization" within the meaning of the New York
     Banking Law, a member of the Federal Reserve System, a "clearing
     corporation" within the meaning of the New York Uniform Commercial Code,
     and a "clearing agency" registered pursuant to the provisions of Section
     17A of the Securities Exchange Act of 1934. DTC holds securities that its
     participants (Participants) deposit with DTC. DTC also facilitates the
     settlement among Participants of securities transactions, such as transfers
     and pledges, in deposited securities through electronic computerized book-
     entry changes in Participants' accounts, thereby eliminating the need for
     physical movement of securities certificates. Direct Participants (Direct
     Participants) include securities brokers and dealers, banks, trust
     companies, clearing corporations and certain other organizations. DTC is
     owned by a number of its Direct Participants and by the New York Stock
     Exchange, Inc., the American Stock Exchange, Inc. and the National
     Association of Securities Dealers, Inc. Access to the DTC system is also
     available to others such as securities brokers and dealers, banks and trust
     companies that clear

                                     -104-
<PAGE>
 
     through or maintain a custodial relationship with a Direct Participant,
     either directly or indirectly (Indirect Participants).  The rules
     applicable to DTC and its Participants are on file with the SEC.

           Purchases of New Bonds under the DTC system must be made by or
     through Direct Participants, which will receive a credit for the New Bonds
     on DTC's records. The ownership interest of each actual purchaser of New
     Bonds (Beneficial Owner) is in turn to be recorded on the Direct and
     Indirect Participants' records. Beneficial Owners will not receive written
     confirmation from DTC of their purchase, but Beneficial Owners are expected
     to receive written confirmations providing details of the transaction, as
     well as periodic statements of their holdings, from the Direct or Indirect
     Participant through which the Beneficial Owner entered into the
     transaction. Transfers of ownership interests in the New Bonds are to be
     accomplished by entries made on the books of Participants acting on behalf
     of Beneficial Owners. Beneficial Owners will not receive certificates
     representing their ownership interests in the New Bonds, except in the
     event that use of the book-entry system for the New Bonds is discontinued.
     SO LONG AS CEDE & CO., AS NOMINEE FOR DTC, IS THE SOLE HOLDER OF THE NEW
     BONDS, THE TRUSTEE SHALL TREAT CEDE & CO. AS THE ONLY HOLDER OF THE NEW
     BONDS FOR ALL PURPOSES UNDER THE INDENTURE, INCLUDING RECEIPT OF ALL
     PRINCIPAL OF, AND PREMIUM, IF ANY, AND INTEREST ON SUCH NEW BONDS, RECEIPT
     OF NOTICES, AND VOTING AND REQUESTING OR DIRECTING THE TRUSTEE TO TAKE OR
     NOT TO TAKE, OR CONSENTING TO, CERTAIN ACTIONS UNDER THE INDENTURE.

           To facilitate subsequent transfers, all New Bonds deposited by
     Participants with DTC are registered in the name of DTC's partnership
     nominee, Cede & Co. The deposit of New Bonds with DTC and their
     registration into the name of Cede & Co. effect no change in beneficial
     ownership. DTC has no knowledge of the actual Beneficial Owners of the New
     Bonds; DTC's records reflect only the identity of the Direct Participants
     to whose accounts such New Bonds are credited, which may or may not be the
     Beneficial Owners. The Participants will remain responsible for keeping
     account of their holdings on behalf of their customers.

           The laws of some jurisdictions require that certain purchasers of
     securities take physical delivery of securities in definitive form. Such
     laws may impair the ability to transfer beneficial interests in any Global
     Security.

           Conveyance of notices and other communications by DTC to Direct
     Participants, by Direct Participants to Indirect Participants, and by
     Direct Participants and Indirect Participants to Beneficial Owners will be
     governed by arrangements among them, subject to any statutory or regulatory
     requirements as may be in effect from time to time.

           Redemption notices, if any, shall be sent to Cede & Co. If less than
     all of the New Bonds within an issue are being redeemed, DTC's practice is
     to determine by lot the amount of the interest of each Direct Participant
     in such issue to be redeemed.

           Neither DTC nor Cede & Co. will consent or vote with respect to the
     New Bonds. Under its usual procedures, DTC mails an Omnibus Proxy to the
     Company as soon as possible after the

                                     -105-
<PAGE>
 
     record date.  The Omnibus Proxy assigns Cede & Co.'s consenting or voting
     rights to those Direct Participants to whose accounts the New Bonds are
     credited on the record date (identified in a listing attached to the
     Omnibus Proxy).

           Principal of, and premium, if any, and interest payments on the New
     Bonds will be made to DTC. DTC's practice is to credit Direct Participants'
     accounts on the applicable payment date in accordance with their respective
     holdings shown on DTC's records unless DTC has reason to believe that it
     will not receive payment on such date. Payments by Participants to
     Beneficial Owners will be governed by standing instructions and customary
     practices, as is the case with securities held for the accounts of
     customers in bearer form or registered in "street name," and will be the
     responsibility of such Participant and not of DTC, the Trustee or the
     Company, subject to any statutory or regulatory requirements as may be in
     effect from time to time. Payment of principal, and premium, if any, and
     interest to DTC is the responsibility of the Company or the Trustee,
     disbursement of such payments to Direct Participants shall be the
     responsibility of DTC and disbursement of such payments to the Beneficial
     Owners shall be the responsibility of Direct and Indirect Participants.

           DTC may discontinue providing its services as securities depositary
     with respect to the New Bonds at any time by giving notice to the Company
     or the Trustee. Under such circumstances, in the event that a successor
     securities depositary is not obtained, individual bond certificates are
     required to be printed and delivered.

           The Company may decide to discontinue use of the system of book-entry
     transfers through DTC (or a successor securities depository). In that
     event, individual bond certificates will be printed and delivered.

           The information in this section concerning DTC and DTC's book-entry
     system has been obtained from sources that the Company believes to be
     reliable (including DTC), but the Company takes no responsibility for the
     accuracy thereof.

           THE COMPANY AND THE TRUSTEE HAVE NO RESPONSIBILITY OR OBLIGATION TO
     THE DTC PARTICIPANTS OR THE BENEFICIAL OWNERS WITH RESPECT TO (A) THE
     ACCURACY OF ANY RECORDS MAINTAINED BY DTC OR ANY DTC PARTICIPANT, (B) THE
     PAYMENT BY ANY DTC PARTICIPANT OF ANY AMOUNT DUE TO ANY BENEFICIAL OWNER IN
     RESPECT OF THE PRINCIPAL OF, AND PREMIUM, IF ANY, AND INTEREST ON, THE NEW
     BONDS, (C) THE DELIVERY OR TIMELINESS OF DELIVERY BY DTC TO ANY DTC
     PARTICIPANT OR BY ANY DTC PARTICIPANT TO ANY BENEFICIAL OWNER OF ANY NOTICE
     WHICH IS REQUIRED OR PERMITTED UNDER THE TERMS OF THE INDENTURE TO BE GIVEN
     TO HOLDERS OF THE NEW BONDS, OR (D) ANY OTHER ACTION TAKEN BY DTC, OR ITS
     NOMINEE, CEDE & CO., AS HOLDER OF THE NEW BONDS.

                                     -106-
<PAGE>
 
                             MARKET FOR NEW BONDS

           The Company has been advised by the Initial Purchasers that they
     presently intend to make a market in the New Bonds as permitted by
     applicable laws and regulations. The Initial Purchasers are not obligated,
     however, to make a market in the New Bonds and any such market making may
     be discontinued at any time without prior notice at the sole discretion of
     the Initial Purchasers. Accordingly, no assurance can be given as to the
     liquidity of, or trading markets for, the New Bonds.


                   CERTAIN FEDERAL INCOME TAX CONSIDERATIONS

           The following discussion, based on current law, is a general summary
     of the anticipated United States federal income tax consequences relevant
     to the exchange of Old Bonds for New Bonds and the ownership and
     disposition of the New Bonds by holders acquiring New Bonds pursuant to the
     Exchange Offer. The summary does not address all aspects of taxation that
     may be relevant to particular holders in light of their personal
     circumstances (including the effect of any foreign, state or local tax
     laws) or to certain types of holders subject to special treatment under
     federal income tax laws (including dealers in securities, options or
     currencies, insurance companies, financial institutions, persons holding
     Bonds as part of a hedging or conversion transaction or straddle, persons
     whose functional currency is not the United States dollar and tax-exempt
     entities).

           The discussion of the federal income tax consequences set forth below
     is based upon the Internal Revenue Code of 1986, as amended (the Code), and
     judicial decisions and administrative interpretations thereunder, as of the
     date hereof, and such authorities may be repealed, revoked or modified so
     as to result in federal income tax consequences different from those
     discussed below. For purposes of the discussion set forth below, the term
     "Holder" includes a beneficial owner of a Bond. The discussion below is
     premised upon the assumption that the Bonds are held as capital assets. The
     discussion below pertains only to Holders that are citizens or residents of
     the United States, corporations, partnerships or other entities created in
     or under the laws of the United States or any political subdivision
     thereof, estates, or trusts the administration over which a United States
     court can exercise primary supervision and for which one or more United
     States fiduciaries have the authority to control all substantial decisions,
     the income of which is subject to United States federal income taxation
     regardless of its source.

           EACH PROSPECTIVE HOLDER OF BONDS IS STRONGLY URGED TO CONSULT ITS OWN
           TAX ADVISOR WITH RESPECT TO ITS PARTICULAR TAX SITUATION, INCLUDING
           THE TAX EFFECTS OF ANY STATE, LOCAL, FOREIGN, OR OTHER TAX LAWS AND
           POSSIBLE CHANGES IN THE TAX LAWS.

                                     -107-
<PAGE>
 
     Exchange of Bonds

           The exchange of Old Bonds for New Bonds pursuant to the Exchange
     Offer should not be treated as an exchange or other taxable event for
     federal income tax purposes because, under regulations promulgated by the
     United States Treasury Department, the New Bonds should not be considered
     to significantly modify the Old Bonds and thus should not differ materially
     in kind or extent from the Old Bonds. Rather, the New Bonds received by a
     Holder should be treated as a continuation of the Old Bonds in the hands of
     such Holder. As a result, there should be no federal income tax
     consequences to Holders exchanging Old Bonds for New Bonds pursuant to the
     Exchange Offer and a Holder should have the same adjusted basis and holding
     period in the New Bonds as it had in the Old Bonds immediately before the
     exchange.

     Sale or Retirement of Bonds

           Upon the sale, exchange or retirement of a Bond, the Holder generally
     will recognize gain or loss equal to the difference between the amount
     realized on the sale, exchange or retirement and the Holder's adjusted tax
     basis in the Bond.

           Gain or loss realized on the sale, exchange or retirement of a Bond
     will be capital, and will be long-term if at the time of sale, exchange or
     retirement the Bond has been held for more than one year. The deductibility
     of capital losses is subject to limitations.

     Information Reporting and Backup Withholding

           Under current United States federal income tax law (i) information
     reporting requirements apply to "reportable payments," which include
     interest and principal payments made to, and the proceeds of sales by,
     certain noncorporate Holders of Bonds, and (ii) a Holder of Bonds may be
     subject to backup withholding at the rate of 31% with respect to reportable
     payments in respect of Bonds. Backup withholding will not apply to payments
     to corporations and certain other exempt recipients, such as tax-exempt
     organizations, which demonstrate their entitlement to exemption when
     required. The payor will be required to deduct and withhold (at the rate of
     31%) if (i) the payee fails to furnish a taxpayer identification number
     (TIN) to the payor in the manner required by the Code and applicable
     Treasury regulations, (ii) the Internal Revenue Service notifies the payor
     that the TIN furnished by the payee is incorrect, (iii) there has been a
     "notified payee underreporting" described in Section 3406(c) of the Code,
     or (iv) there has been a failure of the payee to certify under penalty of
     perjury that the payee is not subject to withholding under 3406(c) of the
     Code. Amounts withheld under these rules do not constitute an additional
     tax and will be credited against the Holder's federal income tax liability,
     so long as the required information is provided to the Internal Revenue
     Service. The Company will report to the Holders of Bonds and to the
     Internal Revenue Service the amount of any "reportable payments" for each
     calendar year and the amount of tax withheld, if any, with respect to such
     payments.

                                     -108-
<PAGE>
 
                             PLAN OF DISTRIBUTION

           Each broker-dealer that receives New Bonds for its own account
     pursuant to the Exchange Offer must acknowledge that it will deliver a
     prospectus in connection with any resale of such New Bonds. This
     Prospectus, as it may be amended or supplemented from time to time, may be
     used by a broker-dealer in connection with resale of New Bonds received in
     exchange for Old Bonds where such Old Bonds were acquired as a result of
     market-making activities or other trading activities. The Company has
     agreed that, for a period of 180 days after the Expiration Date, it will
     make this Prospectus, as amended or supplemented, available to any broker-
     dealer for use in connection with any such resale.

           The Company will not receive any proceeds from any sale of New Bonds
     by broker-dealers. New Bonds received by broker-dealers for their own
     account pursuant to the Exchange Offer may be sold from time to time in one
     or more transactions in the over-the-counter market, in negotiated
     transactions, through the writing of options on the New Bonds or a
     combination of such methods of resale, at market prices prevailing at the
     time of resale, at prices related to such prevailing market prices or
     negotiated prices. Any such resale may be made directly to purchasers or to
     or through brokers or dealers who may receive compensation in the form of
     commissions or concessions from any such broker-dealer and/or the
     purchasers of any such New Bonds. Any broker-dealer that resells New Bonds
     that were received by it for its own account pursuant to the Exchange Offer
     and any broker or dealer that participates in a distribution of such New
     Bonds may be deemed to be an "underwriter" within the meaning of the
     Securities Act and any profit on any such resale of New Bonds any
     commission or concessions received by any such persons may be deemed to be
     underwriting compensation under the Securities Act. The Letter of
     Transmittal states that, by acknowledging that it will deliver and by
     delivering a prospectus, a broker-dealer will not be deemed to admit that
     it is an "underwriter" within the meaning of the Securities Act.

           For a period of 180 days after the Expiration Date, the Company will
     promptly send additional copies of this Prospectus and any amendment or
     supplement to this Prospectus to any broker-dealer that requests such
     documents in the Letter of Transmittal. The Company has agreed to pay all
     expenses incident to the Exchange Offer (including the fees and
     disbursements of one counsel for the holders of the New Bonds) other than
     commissions or concessions of any brokers or dealers and will indemnify the
     holders of the New Bonds (including any broker-dealers) against certain
     liabilities, including liabilities under the Securities Act.


                           LEGAL MATTERS AND EXPERTS

           Legal matters in connection with the issue of the New Bonds will be
     passed upon for the Company by Robert P. Wax, Esq., Senior Vice President,
     Secretary and General Counsel of the Company, or Jeffrey C. Miller, Esq.,
     Assistant General Counsel of Northeast Utilities Service Company.

           Statements of law and legal conclusions herein and in the
     Registration Statement pertaining to the description of the New Bonds have
     been reviewed by Mr. Miller. Certain statements of law and legal
     conclusions set forth with respect to short term borrowing authority and
     the earnings coverage requirement of the Indenture and preferred stock
     provisions of the Company, its

                                     -109-
<PAGE>
 
     franchises, its participation in joint projects, the laws and regulations
     to which it is or may be subject, and litigation and legal proceedings,
     have been reviewed by Mr. Miller and said statements are made upon his
     authority as an expert.

           The Company's audited financial statements included in this
     Prospectus and schedules related thereto incorporated by reference in the
     Registration Statement have been audited by Arthur Andersen LLP,
     independent public accountants, as indicated in their reports with respect
     thereto, which have also been included or incorporated by reference herein
     or therein, in reliance upon the authority of said firm as experts in
     accounting and auditing in giving said reports.


                               GLOSSARY OF TERMS

           The following is a glossary of frequently used abbreviations or
     acronyms that are found throughout this Prospectus:

<TABLE> 
<CAPTION> 

     COMPANIES
     <S>                             <C>                                       
     NU............................  Northeast Utilities
     CL&P or the Company...........  The Connecticut Light and Power Company
     Charter Oak or COE............  Charter Oak Energy, Inc.
     WMECO.........................  Western Massachusetts Electric Company
     HWP...........................  Holyoke Water Power Company
     NUSCO or the Service Company..  Northeast Utilities Service Company
     NNECO.........................  Northeast Nuclear Energy Company
     NAEC..........................  North Atlantic Energy Corporation
     NAESCO........................  North Atlantic Energy Service Corporation
     PSNH..........................  Public Service Company of New Hampshire
     RRR...........................  The Rocky River Realty Company
     Mode 1........................  Mode 1 Communications, Inc.
     System........................  The Northeast Utilities System
     CYAPC.........................  Connecticut Yankee Atomic Power Company
     MYAPC.........................  Maine Yankee Atomic Power Company
     VYNPC.........................  Vermont Yankee Nuclear Power Corporation
     the Yankee Companies..........  CYAPC, MYAPC, VYNPC, and YAEC

<CAPTION> 

     GENERATING UNITS
     <S>                             <C>  
     Millstone 1...................  Millstone Unit No. 1, a  660-MW nuclear
                                     generating unit completed in 1970
     Millstone 2...................  Millstone Unit No. 2, an 870-MW nuclear
                                     electric generating unit completed in 1975.
</TABLE> 

                                     -110-
<PAGE>
 
<TABLE> 
<CAPTION> 

     <S>                                         <C>                                                     
     Millstone 3 ............................    Millstone Unit No. 3, a 1,154-MW nuclear                
                                                 electric generating unit completed in 1986              
    Seabrook or Seabrook 1 ..................    Seabrook Unit No. 1, a 1,148-MW nuclear                 
                                                 electric generating unit completed in 1986.             
                                                 Seabrook 1 went into service in 1990.                   
                                                                                                         
     REGULATORS                                                                                          
     
     Commission .............................    Securities and Exchange Commission                      
     DOE ....................................    U.S. Department of Energy                               
     DPU ....................................    Massachusetts Department of Public Utilities            
     DPUC ...................................    Connecticut Department of Public Utility Control        
     MDEP ...................................    Massachusetts Department of Environmental Protection    
     CDEP ...................................    Connecticut Department of Environmental Protection       
     EPA ....................................    U.S. Environmental Protection Agency
     FERC ...................................    Federal Energy Regulatory Commission
     NHDES ..................................    New Hampshire Department of Environmental Services
     NHPUC ..................................    New Hampshire Public Utilities Commission
     NRC ....................................    Nuclear Regulatory Commission
 
     OTHER

     Holding Company Act ....................    Public Utility Holding Company Act of 1935
     CAAA ...................................    Clean Air Act Amendments of 1990
     DSM ....................................    Demand-Side Management
     Energy Act .............................    Energy Policy Act of 1992
     EWG ....................................    Exempt wholesale generator
     EAC ....................................    Energy Adjustment Clause (CL&P)
     FAC ....................................    Fuel Adjustment Clause (CL&P)
     FPPAC ..................................    Fuel and purchased power adjustment clause 
                                                 (PSNH)
     GUAC ...................................    Generation Utilization Adjustment Clause 
                                                 (CL&P)
     IRM ....................................    Integrated resource management
     kWh ....................................    Kilowatt-hour
     Money Pool .............................    A  asystem for the pooling of funds established 
                                                 by certain of the System Companies to provide
</TABLE> 

                                     -111-
<PAGE>
 
<TABLE> 
<CAPTION> 

     <S>                                         <C> 
                                                 a more effective use of their cash resources 
                                                 and to reduce outside short-term borrowings.
     MW .....................................    Megawatt
     NBFT ...................................    Niantic Bay Fuel Trust, lessor of nuclear fuel 
                                                 used by CL&P and WMECO
     NEPOOL .................................    New England Power Pool
     NUGs ...................................    Nonutility generators
     NUG&T ..................................    Northeast Utilities Generation and Transmission 
                                                 agreement
     QF .....................................    Qualifying facility
</TABLE> 

                                     -112-
<PAGE>
 
           THE CONNECTICUT LIGHT AND POWER COMPANY AND SUBSIDIARIES
                  INDEX TO CONSOLIDATED FINANCIAL STATEMENTS

<TABLE>
 
<S>                                                                   <C> 
Report of Independent Public Accountants............................      F-2

Consolidated Balance Sheets
  as of December 31, 1996 and 1995
  and March 31, 1997 (unaudited)....................................  F-3 - F-4
 
Consolidated Statements of Income
  for the years ended December 31, 1996,
  1995 and 1994 and the three months
  ended March 31, 1997 (unaudited)
  and 1996 (unaudited)..............................................      F-5
 
Consolidated Statements of Cash Flows
  for the years ended December 31, 1996,
  1995 and 1994 and the three months
  ended March 31, 1997 (unaudited) and
  1996 (unaudited)..................................................      F-6

Consolidated Statements of Common
  Stockholder's Equity for the
  years ended December 31, 1996,
  1995 and 1994 and three months
  ended March 31, 1997 (unaudited)..................................      F-7
</TABLE> 

                                      F-1
<PAGE>
 
                   Report Of Independent Public Accountants
                                        


To the Board of Directors
   of The Connecticut Light and Power Company:

We have audited the accompanying consolidated balance sheets of The Connecticut
Light and Power Company (a Connecticut corporation and a wholly owned subsidiary
of Northeast Utilities) and subsidiaries as of December 31, 1996 and 1995, and
the related consolidated statements of income, common stockholder's equity and
cash flows for each of the three years in the period ended December 31, 1996.
These financial statements are the responsibility of the Company's management.
Our responsibility is to express an opinion on these financial statements based
on our audits.

We conducted our audits in accordance with generally accepted auditing
standards. Those standards require that we plan and perform the audit to obtain
reasonable assurance about whether the financial statements are free of material
misstatement. An audit includes examining, on a test basis, evidence supporting
the amounts and disclosures in the financial statements. An audit also includes
assessing the accounting principles used and significant estimates made by
management, as well as evaluating the overall financial statement presentation.
We believe that our audits provide a reasonable basis for our opinion.

In our opinion, the financial statements referred to above present fairly, in
all material respects, the financial position of The Connecticut Light and Power
Company and subsidiaries as of December 31, 1996 and 1995, and the results of
their operations and their cash flows for each of the three years in the period
ended December 31, 1996, in conformity with generally accepted accounting
principles.



                                         /s/ ARTHUR ANDERSEN LLP
                                             ARTHUR ANDERSEN LLP



Hartford, Connecticut
February 21, 1997

                                      F-2
<PAGE>
            THE CONNECTICUT LIGHT AND POWER COMPANY AND SUBSIDIARIES

                           CONSOLIDATED BALANCE SHEETS

<TABLE> 
<CAPTION> 

                                                                     March 31,
                                                                       1997                    At December 31,
                                                                   -------------      -----------------------------------
                                                                    (Unaudited)            1996               1995
                                                                   -------------           ----               ----
                                                                                      (Thousands of Dollars)
<S>                                                              <C>                 <C>                  <C> 
ASSETS
- ------

Utility Plant, at original cost:
  Electric .............................................           $6,312,883           $6,283,736           $6,147,961

    Less: Accumulated provision for
           depreciation (Note 1F) ......................            2,722,637            2,665,519            2,418,557
                                                                   ----------           ----------           ----------
                                                                    3,590,246            3,618,217            3,729,404
  Construction work in progress ........................               96,735               95,873              103,026
  Nuclear fuel, net ....................................              133,892              133,050              138,203
                                                                   ----------           ----------           ----------
    Total net utility plant ............................            3,820,873            3,847,140            3,970,633
                                                                   ----------           ----------           ----------

Other Property and Investments:
  Nuclear decommissioning trusts, at market ............              307,230              296,960              238,023
  Investments in regional nuclear generating
   companies, at equity (Note 1E) ......................               58,369               56,925               54,624
  Other, at cost .......................................               18,736               16,565               16,241
                                                                   ----------           ----------           ----------
                                                                      384,335              370,450              308,888
                                                                   ----------           ----------           ----------


Current Assets:
  Cash .................................................                  197                  404                  337
  Notes receivable from affiliated companies ...........              225,300              109,050                 --
  Receivables, net .....................................              224,041              226,112              231,574
  Accounts receivable from affiliated companies ........                  564                3,481                3,069
  Taxes receivable .....................................               32,414               40,134                 --
  Accrued utility revenues .............................               77,461               78,451               91,157
  Fuel, materials, and supplies, at average cost .......               85,110               79,937               68,482
  Recoverable energy costs, net--current portion .......               18,724               25,436               78,108
  Prepayments and other ................................               79,562               63,344               42,894
                                                                   ----------           ----------           ----------
                                                                      743,373              626,349              515,621
                                                                   ----------           ----------           ----------

Deferred Charges:
  Regulatory assets (Note 1H) ..........................            1,297,061            1,370,781            1,225,280
  Unamortized debt expense .............................               17,084               17,033               14,977
  Other ................................................               13,170               12,283               10,232
                                                                   ----------           ----------           ----------
                                                                    1,327,315            1,400,097            1,250,489
                                                                   ----------           ----------           ----------

                                                                   ----------           ----------           ----------
      Total Assets .....................................           $6,275,896           $6,244,036           $6,045,631
                                                                   ==========           ==========           ==========
</TABLE> 

The accompanying notes are an integral part of these financial statements.

                                      F-3
<PAGE>
            THE CONNECTICUT LIGHT AND POWER COMPANY AND SUBSIDIARIES

                           CONSOLIDATED BALANCE SHEETS

<TABLE> 
<CAPTION> 

                                                                        March 31,
                                                                          1997                      At December 31,
                                                                     ---------------       ---------------------------------
                                                                       (Unaudited)              1996               1995
                                                                     ---------------            ----               ----
                                                                                        (Thousands of Dollars)
<S>                                                                   <C>                <C>                 <C> 
CAPITALIZATION AND LIABILITIES
- ------------------------------

Capitalization:
  Common stock--$10 par value. Authorized
  24,500,000 shares; outstanding 12,222,930 shares ............         $  122,229         $  122,229         $  122,229
  Capital surplus, paid in ....................................            640,077            639,657            637,981
  Retained earnings ...........................................            535,184            551,410            785,476
                                                                        ----------         ----------         ----------
           Total common stockholder's equity ..................          1,297,490          1,313,296          1,545,686
  Preferred stock not subject to mandatory redemption .........            116,200            116,200            116,200
  Preferred stock subject to mandatory redemption .............            155,000            155,000            155,000
  Long-term debt ..............................................          1,816,657          1,834,405          1,812,646
                                                                        ----------         ----------         ----------
           Total capitalization ...............................          3,385,347          3,418,901          3,629,532
                                                                        ----------         ----------         ----------

Minority Interest in Consolidated  Subsidiary (Note 13) .......            100,000            100,000            100,000
                                                                        ----------         ----------         ----------

Obligations Under Capital Leases (Note 2) .....................            144,062            143,347            108,408
                                                                        ----------         ----------         ----------

Current Liabilities:
  Notes payable to banks ......................................            200,000               --               41,500
  Notes payable to affiliated companies .......................               --                 --               10,250
  Long-term debt and preferred stock--current portion .........            224,116            204,116              9,372
  Obligations under capital leases--current
   portion (Note 2) ...........................................             12,370             12,361             63,856
  Accounts payable ............................................             96,027            160,945            110,798
  Accounts payable to affiliated companies ....................             58,008             78,481             44,677
  Accrued taxes ...............................................             28,223             28,707             52,268
  Accrued interest ............................................             34,982             31,513             30,854
  Nuclear compliance (Note 11B) ...............................             27,855             50,500               --
  Other .......................................................             23,516             34,433             20,027
                                                                        ----------         ----------         ----------
                                                                           705,097            601,056            383,602
                                                                        ----------         ----------         ----------

Deferred Credits:
  Accumulated deferred income taxes (Note 1I) .................          1,349,880          1,365,641          1,486,873
  Accumulated deferred investment tax credits .................            133,239            135,080            142,447
  Deferred contractual obligations (Note 3) ...................            287,773            305,627             65,847
  Other .......................................................            170,498            174,384            128,922
                                                                        ----------         ----------         ----------
                                                                         1,941,390          1,980,732          1,824,089
                                                                        ----------         ----------         ----------


Commitments and Contingencies (Note 11)




           Total Capitalization and Liabilities ...............         $6,275,896         $6,244,036         $6,045,631
                                                                        ==========         ==========         ==========

</TABLE> 
The accompanying notes are an integral part of these financial statements.

                                      F-4
<PAGE>
            THE CONNECTICUT LIGHT AND POWER COMPANY AND SUBSIDIARIES

                        CONSOLIDATED STATEMENTS OF INCOME

<TABLE> 
<CAPTION> 

                                                            For Three Months Ended
                                                                   March 31,                   For the Years Ended December 31,
                                                           -------------------------    -------------------------------------------
                                                              1997          1996          1996               1995           1994
                                                              ----          ----          ----               ----           ----
                                                                 (Unaudited)
                                                                                        (Thousands of Dollars)
<S>                                                         <C>           <C>           <C>             <C>             <C> 
Operating Revenues .....................................    $ 624,908     $ 659,355     $ 2,397,460     $ 2,387,069     $ 2,328,052
                                                            ---------     ---------     -----------     -----------     -----------

Operating Expenses:
  Operation --
     Fuel, purchased and net interchange power .........      265,500       223,375         830,924         608,600         568,394
     Other .............................................      142,145       189,844         778,329         614,382         593,851
  Maintenance ..........................................       70,621        49,048         300,005         192,607         207,003
  Depreciation .........................................       59,919        62,716         247,109         242,496         231,155
  Amortization of regulatory assets, net ...............       15,869        (2,750)         57,432          54,217          77,384
  Federal and state income taxes (Note 8) ..............          836        28,527         (20,174)        178,346         190,249
  Taxes other than income taxes ........................       46,870        48,618         174,062         172,395         173,068
                                                            ---------     ---------     -----------     -----------     -----------
        Total operating expenses .......................      601,760       599,378       2,367,687       2,063,043       2,041,104
                                                            ---------     ---------     -----------     -----------     -----------

Operating Income .......................................       23,148        59,977          29,773         324,026         286,948
                                                            ---------     ---------     -----------     -----------     -----------

Other Income:
  Deferred nuclear plants return--other funds ..........           36           449           1,268           4,683          13,373
  Equity in earnings of regional nuclear
    generating companies ...............................        1,817         1,836           6,619           6,545           7,453
  Other, net ...........................................        4,574         3,639          19,442           9,902           5,136
  Minority interest in income of
    subsidiary (Note 13) ...............................       (2,325)       (2,325)         (9,300)         (8,732)           --
  Income taxes .........................................          (95)         (487)            160          (2,978)          4,248
                                                            ---------     ---------     -----------     -----------     -----------
        Other income, net ..............................        4,007         3,112          18,189           9,420          30,210
                                                            ---------     ---------     -----------     -----------     -----------

        Income before interest charges .................       27,155        63,089          47,962         333,446         317,158
                                                            ---------     ---------     -----------     -----------     -----------

Interest Charges:
  Interest on long-term debt ...........................       33,277        29,792         127,198         124,350         119,927
  Other interest .......................................          334           492           1,147           5,596           6,378
  Deferred nuclear plants return--borrowed funds .......          (25)          (46)           (146)         (1,716)         (7,435)
                                                            ---------     ---------     -----------     -----------     -----------
        Interest charges, net ..........................       33,586        30,238         128,199         128,230         118,870
                                                            ---------     ---------     -----------     -----------     -----------

                                                            =========     =========     ===========     ===========     ===========
Net (Loss) Income ......................................    $  (6,431)    $  32,851     $   (80,237)    $   205,216     $   198,288
                                                            =========     =========     ===========     ===========     ===========
</TABLE> 


The accompanying notes are an integral part of these financial statements.


                                      F-5
<PAGE>
            THE CONNECTICUT LIGHT AND POWER COMPANY AND SUBSIDIARIES

                      CONSOLIDATED STATEMENTS OF CASH FLOWS

<TABLE> 
<CAPTION> 

                                                                  For the Three Months Ended
                                                                            March 31,           For the Years Ended December 31,
                                                                  --------------------------  ----------------------------------- 
                                                                      1997         1996        1996         1995           1994
                                                                      ----         ----        ----         ----           ----
                                                                         (Unaudited)
                                                                                       (Thousands of Dollars)
<S>                                                               <C>         <C>           <C>          <C>          <C> 
Operating Activities:
  Net(Loss)Income ..............................................   $  (6,431)   $  32,851    $ (80,237)   $ 205,216    $ 198,288
  Adjustments to reconcile to net cash
   from operating activities:
    Depreciation ...............................................      59,919       62,716      247,109      242,496      231,155
    Deferred income taxes and investment tax credits, net ......      (6,376)     (36,122)     (60,773)      49,520       37,664
    Deferred nuclear plants return, net of amortization ........        --          3,143        7,746       95,559       82,651
    Deferred demand-side-management costs, net of amortization .      13,182       16,870       26,941         (937)      (4,691)
    Recoverable energy costs, net of amortization ..............      20,071       50,361      (35,567)     (16,169)       3,975
    Deferred cogeneration costs, net of amortization ...........       8,176       (8,790)      25,957      (55,341)     (36,821)
    Nuclear compliance, net ....................................     (22,645)      30,369       50,500         --           --
    Deferred nuclear refueling outage, net of amortization .....     (11,333)       7,503       45,643      (20,712)      (4,653)
    Other sources of cash ......................................      20,521       47,493       75,552       86,956       47,791
    Other uses of cash .........................................      (1,637)     (16,170)     (23,862)     (53,745)      (4,697)
  Changes in working capital:
    Receivables and accrued utility revenues ...................      13,698       (2,576)     (22,378)     (33,032)      45,386
    Fuel, materials and supplies ...............................      (5,173)         332      (11,455)      (4,479)      (3,756)
    Accounts payable ...........................................     (85,391)     (42,801)      83,951        9,605      (24,167)
    Accrued taxes ..............................................        (484)      33,318      (23,561)      25,855       (9,726)
    Other working capital (excludes cash) ......................     (23,666)     (12,104)      (5,385)      (1,869)     (18,403)
                                                                   ---------    ---------    ---------    ---------    ---------
Net cash flows (used for)  from operating activities ...........     (27,569)     166,393      300,181      528,923      539,996
                                                                   ---------    ---------    ---------    ---------    ---------

Financing Activities:
  Issuance of long-term debt ...................................        --           --        222,000         --        535,000
  Issuance of Monthly Income
   Preferred Securities ........................................        --           --           --        100,000         --
  Net increase (decrease) in short-term debt ...................     200,000      (51,750)     (51,750)    (127,000)      82,500
  Reacquisitions and retirements of long-term debt .............         (11)          (5)     (14,329)     (10,866)    (774,020)
  Reacquisitions and retirements of preferred stock ............        --           --           --       (125,000)        --
  Cash dividends on preferred stock ............................      (3,805)      (3,805)     (15,221)     (21,185)     (23,895)
  Cash dividends on common stock ...............................      (5,990)     (60,259)    (138,608)    (164,154)    (159,388)
                                                                   ---------    ---------    ---------    ---------    ---------
Net cash flows from (used for) financing activities ............     190,194     (115,819)       2,092     (348,205)    (339,803)
                                                                   ---------    ---------    ---------    ---------    ---------
Investment Activities:
  Investment in plant:
    Electric utility plant .....................................     (32,493)     (25,945)    (140,086)    (131,858)    (149,889)
    Nuclear fuel ...............................................        (589)         (45)         553       (1,543)     (20,905)
                                                                   ---------    ---------    ---------    ---------    ---------
  Net cash flows used for investments in plant .................     (33,082)     (25,990)    (139,533)    (133,401)    (170,794)
  Investment in NU system money pool ...........................    (116,250)     (12,250)    (109,050)        --           --
  Investment in nuclear decommissioning trusts .................      (9,885)     (11,549)     (50,998)     (47,826)     (28,129)
  Other investment activities, net .............................      (3,615)        (953)      (2,625)         581       (1,565)
                                                                   ---------    ---------    ---------    ---------    ---------
Net cash flows used for investments ............................    (162,832)     (50,742)    (302,206)    (180,646)    (200,488)
                                                                   ---------    ---------    ---------    ---------    ---------

Net (Decrease) Increase In Cash For The Period .................        (207)        (168)          67           72         (295)
Cash - beginning of period .....................................         404          337          337          265          560
                                                                   =========    =========    =========    =========    =========
Cash - end of period ...........................................   $     197    $     169    $     404    $     337    $     265
                                                                   =========    =========    =========    =========    =========

Supplemental Cash Flow Information:
Cash paid during the year for:
  Interest, net of amounts capitalized .........................                             $ 114,458    $ 117,074    $ 115,120
                                                                                             =========    =========    =========

  Income taxes .................................................                             $  77,790    $ 137,706    $ 161,513
                                                                                             =========    =========    =========

Increase in obligations:
  Niantic Bay Fuel Trust and other capital leases ..............                             $   2,855    $  33,537    $  52,353
                                                                                             =========    =========    =========
</TABLE> 


The accompanying notes are an integral part of these financial statements.

<PAGE>

            THE CONNECTICUT LIGHT AND POWER COMPANY AND SUBSIDIARIES

             CONSOLIDATED STATEMENTS OF COMMON STOCKHOLDER'S EQUITY

<TABLE> 
<CAPTION> 

                                                                                    Capital          Retained
                                                                  Common            Surplus,         Earnings
                                                                   Stock            Paid In             (a)             Total
                                                             --------------     ---------------   --------------    --------------
                                                                                       (Thousands of Dollars)
<S>                                                          <C>                <C>               <C>               <C>  
Balance at January 1, 1994 ..............................       $  122,229          $  630,271       $  750,719      $  1,503,219

    Net income for 1994 .................................                                               198,288           198,288 
    Cash dividends on preferred stock ...................                                               (23,895)          (23,895)
    Cash dividends on common stock ......................                                              (159,388)         (159,388) 
    Capital stock expenses, net .........................                                1,846                              1,846
                                                             --------------     ---------------   --------------    --------------

Balance at December 31, 1994 ............................          122,229             632,117          765,724         1,520,070

    Net income for 1995 .................................                                               205,216           205,216
    Cash dividends on preferred stock ...................                                               (21,185)          (21,185)
    Cash dividends on common stock ......................                                              (164,154)         (164,154)
    Loss on the retirement of preferred stock ...........                                                  (125)             (125)
    Capital stock expenses, net .........................                                5,864                              5,864
                                                             --------------     ---------------   --------------    --------------

Balance at December 31, 1995 ............................          122,229             637,981          785,476         1,545,686

    Net loss for 1996 ...................................                                               (80,237)          (80,237)
    Cash dividends on preferred stock ...................                                               (15,221)          (15,221)
    Cash dividends on common stock ......................                                              (138,608)         (138,608)
    Capital stock expenses, net .........................                                1,676                              1,676
                                                             --------------     ---------------   --------------    --------------

Balance at December 31, 1996 ............................          122,229             639,657          551,410         1,313,296

    Net loss for three months ended
      March 31, 1997 ....................................                                                (6,431)           (6,431)
    Cash dividends on preferred stock ...................                                                (3,805)           (3,805)
    Cash dividends on common stock ......................                                                (5,990)           (5,990)
    Capital stock expenses, net .........................                                  420                                420
                                                             --------------     ---------------   --------------    --------------

Balance at March 31, 1997 (unaudited) ...................       $  122,229          $  640,077       $  535,184      $  1,297,490
                                                             ==============     ===============   ==============    ==============
</TABLE> 

(a) The company has dividend restrictions imposed by its long-term debt
    agreements. At March 31, 1997 and December 31, 1996, these restrictions
    totaled approximately $540 million.


The accompanying notes are an integral part of these financial statements.

                                      F-7

<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

1.  SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

    A.  About The Connecticut Light and Power Company
        The Connecticut Light and Power Company and Subsidiaries (the company or
        CL&P), Western Massachusetts Electric Company (WMECO), Holyoke Water
        Power Company (HWP), Public Service Company of New Hampshire (PSNH), and
        North Atlantic Energy Corporation (NAEC) are the operating subsidiaries
        comprising the Northeast Utilities system (the system) and are wholly
        owned by Northeast Utilities (NU).

        The system furnishes retail electric service in Connecticut, New
        Hampshire, and western Massachusetts through CL&P, PSNH, WMECO, and HWP.
        A fifth subsidiary, NAEC, sells all of its capacity to PSNH. In addition
        to its retail service, the system furnishes firm and other wholesale
        electric services to various municipalities and other utilities. The
        system serves about 30 percent of New England's electric needs and is
        one of the 20 largest electric utility systems in the country as
        measured by revenues.

        Other wholly owned subsidiaries of NU provide support services for the
        system companies and in some cases, for other New England utilities.
        Northeast Utilities Service Company (NUSCO) provides centralized
        accounting, administrative, information resources, engineering,
        financial, legal, operational, planning, purchasing, and other services
        to the system companies. Northeast Nuclear Energy Company (NNECO) acts
        as agent for the system companies in operating the Millstone nuclear
        generating facilities. North Atlantic Energy Service Corporation
        (NAESCO) acts as agent for CL&P and NAEC and has operational
        responsibilities for the Seabrook nuclear generating facility.

    B.  Presentation
        General:  The consolidated financial statements of CL&P include the
        accounts of all wholly owned subsidiaries. Significant intercompany
        transactions have been eliminated in consolidation.

        The preparation of financial statements in conformity with generally
        accepted accounting principles requires management to make estimates and
        assumptions that affect the reported amounts of assets and liabilities
        and disclosure of contingent liabilities at the date of the financial
        statements and the reported amounts of revenues and expenses during the
        reporting period.  Actual results could differ from those estimates.

        Certain reclassifications of prior period's data have been made to
        conform with the current period's presentation.

        All transactions among affiliated companies are on a recovery of cost
        basis which may include amounts representing a return 

                                      F-8
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

        on equity, and are subject to approval by various federal and state
        regulatory agencies.

        Unaudited Interim Financial Statements: In the opinion of the company,
        the accompanying interim financial statements contain all adjustments
        necessary to present fairly the financial position as of March 31, 1997,
        the results of operations for the three-month periods ended 
        March 31, 1997 and 1996, and the statements of cash flows for the three-
        month periods ended March 31, 1997 and 1996. All adjustments are of a
        normal, recurring, nature except those described below in Note 11B. The
        results of operations for the three-month periods ended March 31, 1997
        and 1996 are not necessarily indicative of the results expected for a
        full year.

        Certain notes to financial statements have not been updated for the
        interim periods because there have been no significant events.

    C.  Public Utility Regulation
        NU is registered with the Securities and Exchange Commission (SEC) as a
        holding company under the Public Utility Holding Company Act of 1935
        (1935 Act), and it and its subsidiaries, including the company, are
        subject to the provisions of the 1935 Act. Arrangements among the system
        companies, outside agencies and other utilities covering
        interconnections, interchange of electric power and sales of utility
        property are subject to regulation by the Federal Energy Regulatory
        Commission (FERC) and/or the SEC. The company is subject to further
        regulation for rates, accounting and other matters by the FERC and/or
        the Connecticut Department of Public Utility Control (DPUC).

    D.  New Accounting Standards
        The Financial Accounting Standards Board (FASB) has issued Statement of
        Financial Accounting Standards (SFAS) 121, "Accounting for the
        Impairment of Long-Lived Assets and for Long-Lived Assets to be Disposed
        Of," which established accounting standards for evaluating and recording
        asset impairment. The company adopted SFAS 121 as of January 1, 1996.
        See Note 1H, "Summary of Significant Accounting Policies - Regulatory
        Accounting and Assets" for further information on the regulatory impacts
        of the company's adoption of SFAS 121.

        See Note 10, "Sale of Customer Receivables," and Note 11C, "Commitments
        and Contingencies-Environmental Matters," for information on newly
        issued accounting and reporting standards related to those specific
        areas.

        The Financial Accounting Standards Board (FASB) issued Statement of
        Financial Accounting Standards (SFAS) No. 129, "Disclosure of
        Information about Capital Structure" in February 1997. SFAS 129 will be
        effective for 1997 year-end

                                      F-9
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

        reporting. Management believes that the implementation of SFAS 129 will
        not have a material impact on CL&P's financial position or its results
        of operations.

    E.  Investments and Jointly Owned Electric Utility Plant
        Regional Nuclear Generating Companies: CL&P owns common stock of four
        regional nuclear generating companies (Yankee companies). The Yankee
        companies, with the company's ownership interests are:

<TABLE> 
<CAPTION> 
        ------------------------------------------------------------------------
 
        <S>                                                                 <C>
        Connecticut Yankee Atomic Power Company (a) (CY).................  34.5%
        Yankee Atomic Electric Company (a) (YAEC)........................  24.5
        Maine Yankee Atomic Power Company (MY)...........................  12.0
        Vermont Yankee Nuclear Power Corporation (VY)....................   9.5

        ------------------------------------------------------------------------
</TABLE> 

        (a) YAEC's and CY's nuclear power plants were shut down permanently on
            February 26, 1992 and December 4, 1996, respectively.

        CL&P's investments in the Yankee companies are accounted for on the
        equity basis due to the company's ability to exercise significant
        influence over their operating and financial policies.

        CL&P's investments in the Yankee companies at December 31, 1996 are:
 
<TABLE>
<CAPTION>
        ------------------------------------------------------------------------
                                                          (Thousands of Dollars)
        <S>                                                        <C>
        Connecticut Yankee Atomic Power Company...............     $36,954
        Yankee Atomic Electric Company........................       5,854
        Maine Yankee Atomic Power Company.....................       8,956
        Vermont Yankee Nuclear Power Corporation..............       5,161
                                                                   -------
                                                                   $56,925

        ------------------------------------------------------------------------
</TABLE>
 
        The electricity produced by MY and VY is committed substantially on the
        basis of ownership interests and is billed pursuant to contractual
        agreements.  Under ownership agreements with the Yankee companies, CL&P
        may be asked to provide direct or indirect financial support for one or
        more of the companies.  For more information on these agreements, see
        Note 11F, "Commitments and Contingencies - Long-Term Contractual
        Arrangements." For more information on the Yankee companies, see Note 3,
        "Nuclear Decommissioning" and Note 11B, "Commitments and Contingencies-
        Nuclear Performance."

        Millstone 1:  CL&P has an 81.0 percent joint ownership interest in
        Millstone 1, a 660-megawatt (MW) nuclear 

                                     F-10
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

        generating unit. As of December 31, 1996 and 1995, plant-in-service
        included approximately $384.5 million and $372.6 million, respectively,
        and the accumulated provision for depreciation included approximately
        $159.4 million and $148.4 million, respectively, for CL&P's share of
        Millstone 1. CL&P's share of Millstone 1 expenses is included in the
        corresponding operating expenses on the accompanying Consolidated
        Statements of Income.

        Millstone 2:  CL&P has an  81.0 percent joint ownership interest in
        Millstone 2, an 870-MW nuclear generating unit. As of December 31, 1996
        and 1995, plant-in-service included approximately $690.4 million and
        $684.5 million, respectively, and the accumulated provision for
        depreciation included approximately $224.1 million and $198.5 million,
        respectively, for CL&P's share of Millstone 2. CL&P's share of 
        Millstone 2 expenses is included in the corresponding operating expenses
        on the accompanying Consolidated Statements of Income.

        Millstone 3:  CL&P has a 52.93 percent joint ownership interest in
        Millstone 3, a 1,154-MW nuclear generating unit. As of December 31, 1996
        and 1995, plant-in-service included approximately $1.9 billion, and the
        accumulated provision for depreciation included approximately $504.1
        million and $455.1 million, respectively, for CL&P's share of 
        Millstone 3. CL&P's share of Millstone 3 expenses is included in the
        corresponding operating expenses on the accompanying Consolidated
        Statements of Income.

        For more information regarding the Millstone units, see Note 11B,
        "Commitments and Contingencies-Nuclear Performance."

        Seabrook 1:  CL&P has a 4.06 percent joint ownership interest in 
        Seabrook 1, a 1,148-MW nuclear generating unit. As of December 31, 1996
        and 1995, plant-in-service included approximately $173.7 million and
        $173.3 million, respectively, and the accumulated provision for
        depreciation included approximately $29.7 million and $24.8 million,
        respectively, for CL&P's share of Seabrook 1. CL&P's share of Seabrook 1
        expenses is included in the corresponding operating expenses on the
        accompanying Consolidated Statements of Income.

    F.  Depreciation
        The provision for depreciation is calculated using the straight-line
        method based on estimated remaining lives of depreciable utility plant-
        in-service, adjusted for salvage value and removal costs, as approved by
        the appropriate regulatory agency. Except for major facilities,
        depreciation rates are applied to the average plant-in-service during
        the period. Major facilities are depreciated from the time they are
        placed in service. When plant is retired from service, the original cost
        of plant, including costs of removal, less salvage, is charged to the
        accumulated provision for

                                     F-11
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

        depreciation. The depreciation rates for the several classes of electric
        plant-in-service are equivalent to a composite rate of 4.0 percent in
        1996 and 1995, and 3.9 percent in 1994. See Note 3, "Nuclear
        Decommissioning," for information on nuclear plant decommissioning.
 
        CL&P's nonnuclear generating facilities have limited service lives.
        Plant may be retired in place or dismantled based upon expected future
        needs, the economics of the closure and environmental concerns.  The
        costs of closure and removal are incremental costs and, for financial
        reporting purposes, are accrued over the life of the asset as part of
        depreciation.  At December 31, 1996, the accumulated provision for
        depreciation included approximately $43 million accrued for the cost of
        removal, net of salvage for nonnuclear generation property.

    G.  Revenues
        Other than revenues under fixed-rate agreements negotiated with certain
        wholesale, industrial and commercial customers and limited pilot retail
        access programs, utility revenues are based on authorized rates applied
        to each customer's use of electricity.  In general, rates can be changed
        only through a formal proceeding before the appropriate regulatory
        commission. At the end of each accounting period, CL&P accrues an
        estimate for the amount of energy delivered but unbilled.

    H.  Regulatory Accounting and Assets
        The accounting policies of CL&P and the accompanying consolidated
        financial statements conform to generally accepted accounting principles
        applicable to rate regulated enterprises and reflect the effects of the
        ratemaking process in accordance with SFAS 71, "Accounting for the
        Effects of Certain Types of Regulation." Assuming a cost-of-service
        based regulatory structure, regulators may permit incurred costs,
        normally treated as expenses, to be deferred and recovered through
        future revenues. Through their actions, regulators may also reduce or
        eliminate the value of an asset, or create a liability. If any portion
        of the company's operations were no longer subject to the provisions of
        SFAS 71, as a result of a change in the cost-of-service based regulatory
        structure or the effects of competition, the company would be required
        to write off related regulatory assets and liabilities.

        Recently, the SEC has questioned the ability of certain utilities to
        remain on SFAS 71 in light of state legislation regarding the transition
        to retail competition. The industry expects guidance on this issue from
        FASB's Emerging Issues Task Force in the near future. While there are
        restructuring initiatives pending in the NU system companies' respective
        jurisdictions, CL&P is not yet subject to a transition plan.

                                     F-12
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

        The company continues to believe that its use of regulatory accounting
        remains appropriate.

        SFAS 121 requires the evaluation of long-lived assets, including
        regulatory assets, for impairment when certain events occur or when
        conditions exist that indicate the carrying amounts of assets may not be
        recoverable. SFAS 121 requires that any long-lived assets which are no
        longer probable of recovery through future revenues be revalued based on
        estimated future cash flows. If the revaluation is less than the book
        value of the asset, an impairment loss would be charged to earnings. The
        implementation of SFAS 121 did not have a material impact on the
        company's financial position or results of operations as of 
        March 31, 1997 and December 31, 1996. Management continues to believe
        that it is probable that the company will recover its investments in
        long-lived assets through future revenues. This conclusion may change in
        the future as competitive factors influence wholesale and retail pricing
        in the electric utility industry or if the cost-of-service based
        regulatory structure were to change.

        The components of CL&P's regulatory assets are as follows:

<TABLE>
<CAPTION>
        ------------------------------------------------------------------------
                                            March 31,          December 31,
                                              1997          1996        1995
        ------------------------------------------------------------------------
        <S>                                <C>           <C>         <C>
                                           (Unaudited)
                                                          (Thousands of Dollars)
 
        Income taxes, net (Note 1I)....... $  735,844    $  753,390  $   863,521
        Recoverable energy costs,
          net (Note 1J)...................     84,541        97,900        9,662
        Deferred demand side management
          costs (Note 1K).................     76,947        90,129      117,070
        Cogeneration costs (Note 1L)......     58,029        66,205       92,162
        Unrecovered contractual
         obligations (Note 3).............    281,527       300,627       65,847
        Other.............................     60,173        62,530       77,018
                                           ----------    ----------   ----------
                                           $1,297,061    $1,370,781   $1,225,280
                                           ==========    ==========   ==========
</TABLE>
       
        For more information on the company's regulatory environment and the
        potential impacts of restructuring, see Note 11A, "Commitments and
        Contingencies-Restructuring" and Management's Discussion and Analysis of
        Financial Condition and Results of Operations (MD&A).

    I.  Income Taxes
        The tax effect of temporary differences (differences between the periods
        in which transactions affect income in the financial statements and the
        periods in which they affect the determination of taxable income) is
        accounted for in accordance with the ratemaking treatment of the
        applicable regulatory commissions. The adoption of SFAS 109, "Accounting

                                     F-13
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

        for Income Taxes," in 1993 increased the company's net deferred tax
        obligation. As it is probable that the increase in deferred tax
        liabilities will be recovered from customers through rates, CL&P
        established a regulatory asset. See Note 8, "Income Tax Expense" for the
        components of income tax expense.

        The tax effect of temporary differences, including timing differences
        accrued under previously approved accounting standards, which give rise
        to the accumulated deferred tax obligation is as follows:

<TABLE>
<CAPTION>
        ------------------------------------------------------------------------
                                        March 31,             December 31,
                                          1997            1996           1995
        ------------------------------------------------------------------------
                                       (Unaudited)
                                                         (Thousands of Dollars)

        <S>                             <C>             <C>            <C>
        Accelerated depreciation
          and other plant-
          related differences......    $1,028,507      $1,032,857     $1,074,242
 
        Regulatory assets -
          income tax gross up......       307,999         313,420        347,673
  
        Other......................        13,373          19,364         64,958
                                       ----------      ----------     ----------
                                       $1,349,879      $1,365,641     $1,486,873
                                       ==========      ==========     ==========
</TABLE>

    J.  Recoverable Energy Costs
        Under the Energy Policy Act of 1992 (Energy Act), CL&P is assessed for
        its proportionate share of the costs of decontaminating and
        decommissioning uranium enrichment plants owned by the United States
        Department of Energy (D&D assessment).  The Energy Act requires that
        regulators treat D&D assessments as a reasonable and necessary current
        cost of fuel, to be fully recovered in rates, like any other fuel cost.
        CL&P is currently recovering these costs through rates. As of 
        March 31, 1997 and December 31, 1996, the company's total D&D deferrals
        were approximately $49.2 million.

        During 1996, retail electric rates included a fuel adjustment clause
        (FAC) under which fossil fuel prices above or below base-rate levels are
        charged or credited to customers. In addition, CL&P also utilized a
        generation utilization adjustment clause (GUAC), which deferred the
        effect on fuel costs caused by variations from a specified composite
        nuclear generation capacity factor embedded in base rates.

        At March 31, 1997 and December 31, 1996, CL&P's net recoverable energy
        costs, excluding current net recoverable energy costs, were
        approximately $84.5 million and $97.9 million, respectively, which
        includes the D&D assessment. For

                                     F-14
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

        additional information, see Note 11B, "Commitments and Contingencies -
        Nuclear Performance."

        On October 8, 1996, the DPUC issued an order establishing an Energy
        Adjustment Clause (EAC) which became effective January 1, 1997.  The EAC
        has replaced CL&P's existing FAC and GUAC.  For further information
        regarding the EAC, see the MD&A.

    K.  Demand Side Management (DSM)
        CL&P's DSM costs are recovered in base rates through a Conservation
        Adjustment Mechanism (CAM).  The $90.1 million of costs on CL&P's books
        as of December 31, 1996, will be fully recovered by 2000.  During
        November, 1996, CL&P filed its 1997 DSM program and forecasted CAM for
        1997 with the DPUC.  The filing proposes expenditures of $36 million in
        1997, with recovery over 1.9 years and a zero CAM rate.  In April 1997,
        the DPUC approved 1997 expenditures of $36 million, a zero CAM rate for
        1997 and recovery of the 1997 expenditures over 1.7 years beginning
        January 1, 1998.

    L.  Cogeneration Costs
        Beginning on July 1, 1996, the deferred cogeneration balance of
        approximately $86 million is being amortized over a five year period. An
        additional $9 million of amortization is being applied to the deferred
        balance in 1997, as required under a settlement agreement which CL&P
        reached with the DPUC. CL&P will continue to apply any savings
        associated with the renegotiation of a certain contract with a
        cogeneration facility to the deferred balance. Under current
        expectations, CL&P expects complete amortization of the deferred balance
        by December 31, 1998.

    M.  Spent Nuclear Fuel Disposal Costs
        Under the Nuclear Waste Policy Act of 1982, CL&P must pay the United
        States Department of Energy (DOE) for the disposal of spent nuclear fuel
        and high-level radioactive waste. Fees for nuclear fuel burned on or
        after April 7, 1983 are billed currently to customers and paid to the
        DOE on a quarterly basis. For nuclear fuel used to generate electricity
        prior to April 7, 1983 (prior-period fuel), payment must be made prior
        to the first delivery of spent fuel to the DOE. The DOE was originally
        scheduled to begin accepting delivery of spent fuel in 1998. However,
        delays in identifying a permanent storage site have continually
        postponed plans for the DOE's long-term storage and disposal site. The
        DOE's current estimate for an available site is 2010.

        Until such payment is made, the outstanding balance will continue to
        accrue interest at the three-month Treasury Bill Yield Rate. At December
        31, 1996, fees due to the DOE for the disposal of prior-period fuel were
        approximately $158.0 million, including interest costs of $91.5 million.
        At

                                     F-15
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

        March 31, 1997, fees due to the DOE for the disposal of incremental fuel
        were approximately $160 million, including interest costs of $93.5
        million. As of March 31, 1997, all fees had been collected through
        rates.

     N. Fuel Price Management
        The company utilizes fuel-price management instruments to manage well
        defined fuel price risks. Amounts receivable or payable under fuel-price
        management instruments are recognized in income when realized. Any
        material unrealized gains or losses on fuel-price management instruments
        will be deferred until realized. For further information, see Note 12,
        "Fuel Price Management."

2.   LEASES

     CL&P and WMECO finance up to $450 million of nuclear fuel for Millstone 1
     and 2 and their respective shares of the nuclear fuel for Millstone 3 under
     the Niantic Bay Fuel Trust (NBFT) capital lease agreement. CL&P and WMECO
     make quarterly lease payments for the cost of nuclear fuel consumed in the
     reactors, based on a units-of-production method at rates which reflect
     estimated kilowatt-hours of energy provided, plus financing costs
     associated with the fuel in the reactors. Upon permanent discharge from the
     reactors, ownership of the nuclear fuel transfers to CL&P and WMECO.

     CL&P has also entered into lease agreements, some of which are capital
     leases, for the use of data processing and office equipment, vehicles, gas
     turbines, nuclear control room simulators and office space.  The provisions
     of these lease agreements generally provide for renewal options.  The
     following rental payments have been charged to expense:

<TABLE>
<CAPTION>
 
          Year                      Capital Leases        Operating Leases
          ----                      --------------        ----------------

          <S>                         <C>                    <C> 
          1996..................      $17,993,000            $22,032,000
          1995..................       56,307,000             23,793,000
          1994..................       60,975,000             24,192,000
</TABLE>

     Interest included in capital lease rental payments was $10,144,000 in 1996,
     $10,587,000 in 1995, and $10,228,000 in 1994.

     Substantially all of the capital lease rental payments were made pursuant
     to the nuclear fuel lease agreement. Future minimum lease payments under
     the nuclear fuel capital lease cannot be reasonably estimated on an annual
     basis due to variations in the usage of nuclear fuel.

                                     F-16
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

     Future minimum rental payments, excluding annual nuclear fuel lease
     payments and executory costs, such as property taxes, state use taxes,
     insurance and maintenance, under long-term noncancelable leases, as of
     December 31, 1996 are:

<TABLE>
<CAPTION>
          Year                          Capital Leases    Operating Leases
          ----                          --------------    ----------------
                                                (Thousands of Dollars)

          <S>                               <C>               <C>  
          1997......................        $  2,800          $ 26,100
          1998......................           2,900            21,500
          1999......................           2,900            19,900
          2000......................           2,900            18,800
          2001......................           3,000            13,700
          After 2001................          66,400            46,400
                                            --------          --------
 
          Future minimum lease
            payments................          80,900          $146,400
                                                              ========

          Less amount representing
             interest...............          61,900
                                            --------
 
          Present value of future
            minimum lease payments
            for other than
            nuclear fuel............          19,000
 
          Present value of future
            nuclear fuel lease
            payments................         136,800
                                            --------
 
          Total.....................        $155,800
                                            ========
</TABLE>

     Certain operating lease payments related to NUSCO leases may be
     accelerated from future years into 1997. See Note 11G, "The Rocky River
     Realty Company - Obligations" for additional information.

     On June 21, 1996, CL&P entered into an operating lease with a third party
     to acquire the use of four turbine generators having an installed cost of
     approximately $70 million. During the first quarter of 1997, CL&P
     determined that it would not be in compliance with financial coverage tests
     required under the lease agreement, based on projections of its 1997
     financial results. CL&P has requested waivers of this covenant from the
     lessor and the matter is pending. If CL&P is unable to renegotiate mutually
     satisfactory lease revisions, it has sufficient liquidity to purchase the
     turbines from the lessor. The purchase price would be slightly less than
     the installed cost.

3.   NUCLEAR DECOMMISSIONING

     CL&P's nuclear power plants have service lives that are expected to end
     during the years 2010 through 2026.  Upon retirement, 

                                     F-17
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

     these units must be decommissioned. Decommissioning studies prepared in
     1996 concluded that complete and immediate dismantlement at retirement
     continues to be the most viable and economic method of decommissioning the
     three Millstone units and Seabrook 1. Decommissioning studies are reviewed
     and updated periodically to reflect changes in decommissioning
     requirements, costs, technology and inflation.

     The estimated cost of decommissioning CL&P's ownership share of Millstone 1
     and 2, in year-end 1996 dollars, is $316.0 million and $279.0 million,
     respectively.  CL&P's ownership share of the estimated cost of
     decommissioning Millstone 3 and Seabrook 1 in year-end 1996 dollars, is
     $244.9 million and $18.3 million, respectively. The Millstone units and
     Seabrook 1 decommissioning costs will be increased annually by their
     respective escalation rates.  Nuclear decommissioning costs are accrued
     over the expected service life of the units and are included in
     depreciation expense on the Consolidated Statements of Income.  Nuclear
     decommissioning costs amounted to $37.8 million in 1996, $30.5 million in
     1995, and $25.6 million in 1994.  Nuclear decommissioning, as a cost of
     removal, is included in the accumulated provision for depreciation on the
     Consolidated Balance Sheets.  At March 31, 1997 and December 31, 1996, the
     balance in the accumulated reserve for decommissioning amounted to 
     $341.9 million and $329.1 million, respectively.

     CL&P has established external decommissioning trusts through a trustee for
     its portion of the costs of decommissioning Millstone 1, 2, and 3.  CL&P's
     portion of the cost of decommissioning Seabrook 1 is paid to an independent
     decommissioning financing fund managed by the state of New Hampshire.
     Funding of the estimated decommissioning costs assume levelized collections
     for the Millstone units and escalated collections for Seabrook 1 and after-
     tax earnings on the Millstone and Seabrook decommissioning funds of 
     5.8 percent and 6.5 percent, respectively.

     As of March 31, 1997 and December 31, 1996, CL&P has collected, through
     rates, $250.1 million and $240.8 million, respectively, towards the future
     decommissioning costs of its share of the Millstone units, of which 
     $215.9 million and $209.1 million, respectively, have been transferred to
     external decommissioning trusts. As of March 31, 1997 and December 31,
     1996, CL&P has paid approximately $2.5 million and $2.4 million,
     respectively, into Seabrook 1's decommissioning financing fund. Earnings on
     the decommissioning trusts and financing fund increase the decommissioning
     trust balance and the accumulated reserve for decommissioning. Unrealized
     gains and losses associated with the decommissioning trusts and financing
     fund also impact the balance of the trusts and financing fund and the
     accumulated reserve for decommissioning.

     Changes in requirements or technology, the timing of funding or 
     dismantling, or adoption of a decommissioning method other than

                                     F-18
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

     immediate dismantlement would change decommissioning cost estimates and the
     amounts required to be recovered. CL&P attempts to recover sufficient
     amounts through its allowed rates to cover its expected decommissioning
     costs. Only the portion of currently estimated total decommissioning costs
     that has been accepted by regulatory agencies is reflected in CL&P's rates.
     Based on present estimates and assuming its nuclear units operate to the
     end of their respective license periods, CL&P expects that the
     decommissioning trusts and financing fund will be substantially funded when
     the units are retired from service.

     MY and VY: Each Yankee company owns a single nuclear generating unit. MY
     and VY have service lives that are expected to end in 2008 and 2012,
     respectively. The estimated cost, in year-end 1996 dollars, of
     decommissioning CL&P's ownership share of units owned and operated by MY
     and VY are $44.3 million and $34.8 million, respectively. Under the terms
     of the contracts with the Yankee companies, the shareholders-sponsors are
     responsible for their proportionate share of the operating costs of each
     unit, including decommissioning. The nuclear decommissioning costs of the
     Yankee companies are included as part of the cost of power purchased by
     CL&P.

     On May 27, 1997, MY announced that it was considering permanent closure of
     the plant based on economic concerns and uncertainty about the operation of
     the plant.  MY disclosed that it would reduce spending to a level that
     would preserve the option of restarting the plant or closing it.

     For further information on MY, see Note 11B, "Commitments and Contingencies
     - Nuclear Performance."

     CY and YAEC:  On December 4, 1996, the board of directors of CY voted
     unanimously to cease permanently the production of power at its nuclear
     plant.  The system companies relied on CY for approximately three percent
     of their capacity.

     CY has undertaken a number of regulatory filings intended to implement the
     decommissioning and the recovery of remaining assets of CY.  During late
     December, 1996, CY filed an amendment to its power contracts to clarify the
     obligations of its purchasing utilities following the decision to cease
     power production.  At December 31, 1996, the estimated obligation,
     including decommissioning, amounted to $762.8 million of which CL&P's share
     was approximately $263.2 million.

     On February 27, 1997, FERC approved an order for hearing which, among other
     things, accepted CY's contract amendments for filing and suspended the new
     rates for a nominal period. The new rates became effective March 1, 1997,
     subject to refund.  At March 31, 1997, CL&P's share of the CY unrecovered
     contractual obligation, which also has been recorded as a regulatory asset,
     was $248.3 million.

                                     F-19
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

     YAEC is in the process of decommissioning its nuclear facility. At 
     December 31, 1996, the estimated remaining costs, including
     decommissioning, amounted to $173.3 million of which CL&P's share was
     approximately $42.5 million. At March 31, 1997, CL&P's share of the YAEC
     unrecovered contractual obligation was $33.2 million.

     Management expects that CL&P will continue to be allowed to recover these
     costs from its customers.  Accordingly, CL&P has recognized these costs as
     regulatory assets, with corresponding obligations, on its Consolidated
     Balance Sheets.

     Proposed Accounting:  The staff of the SEC has questioned certain of the
     current accounting practices of the electric utility industry, including
     the company, regarding the recognition, measurement and classification of
     decommissioning costs for nuclear generating units in the financial
     statements.  In response to these questions, FASB agreed to review the
     accounting for removal costs, including decommissioning, and issued a
     proposed statement entitled "Accounting for Liabilities  Related to Closure
     or Removal of Long-Lived Assets," in February, 1996.  If current electric
     utility industry accounting practices for decommissioning are changed in
     accordance with the proposed statement: (1) annual provisions for
     decommissioning could increase, (2) the estimated cost for decommissioning
     could be recorded as a liability with an offset to plant rather than as
     part of accumulated depreciation, and (3) trust fund income from the
     external decommissioning trusts could be reported as investment income
     rather than as a reduction to decommissioning expense.

4.   SHORT-TERM DEBT

     Limits: The amount of short-term borrowings that may be incurred by CL&P is
     subject to periodic approval by either the SEC under the 1935 Act or by its
     state regulator.  In addition, the charter of CL&P contains provisions
     restricting the amount of short-term debt borrowings.  Under the SEC and/or
     charter restrictions, the company was authorized, as of January 1, 1997, to
     incur short-term borrowings up to a maximum of $375 million.

     Credit Agreements:  In November, 1996, NU entered into a three-year
     revolving credit agreement (New Credit Agreement) with a group of 12 banks.
     Under the terms of the New Credit Agreement, NU, CL&P and WMECO will be
     able to borrow up to $150 million, $313.75 million, and $150 million,
     respectively.  The overall limit for all of the borrowing system companies
     under the entire New Credit Agreement is $313.75 million.  The system
     companies are currently obligated to pay a facility fee of .50 percent per
     annum of each bank's total commitment under the new credit facility which
     will expire November 21, 1999.  At December 31, 1996 there were 
     $27.5 million in borrowings under this agreement, 

                                     F-20
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

     all of which were borrowed by other system companies. At March 31, 1997,
     there were no borrowings under this agreement.

     Access to the New Credit Agreement is contingent upon certain financial
     tests being met. NU is currently renegotiating these restrictions so that
     the financial impacts of the current nuclear outages do not impact the
     ability to access these facilities. Through February 21, 1997, CL&P and
     WMECO have satisfied all financial covenants required under their
     respective borrowing facilities, but NU needed and obtained a limited
     waiver of an interest coverage covenant that had to be satisfied for NU to
     borrow under the New Credit Agreement. NU, CL&P, and WMECO are currently
     maintaining their access to the New Credit Agreement under an interim
     written agreement, under which NU agreed not to borrow more than 
     $27.5 million against the facility.

     On May 30, 1997, the First Amendment and Waiver became effective, replacing
     the interim written agreement and amending the New Credit Agreement.  This
     closing permitted $313.75 million of credit to remain available to CL&P and
     WMECO through securing their borrowings with first mortgage bonds.
     Interest coverage and common equity ratios were revised to enable the
     companies to meet certain financial tests. CL&P will be able to borrow up
     to $225 million on the strength of bonds it has provided as collateral for
     borrowings under this agreement.  WMECO will be able to borrow up to 
     $90 million on the basis of bonds it has provided as collateral and the NU
     parent company, which as a holding company cannot issue first mortgage
     bonds, will be able to borrow up to $50 million if CL&P, WMECO, and NU
     consolidated financial statements meet certain interest coverage tests for
     two consecutive quarters.

     In addition to the New Credit Agreement, NU, CL&P, WMECO, HWP, NNECO and
     The Rocky River Realty Company (RRR) have various revolving credit lines
     through separate bilateral credit agreements.  Under the remaining three-
     year portion of the facility, four banks maintain commitments to the
     respective system companies totaling $56.25 million.  NU, CL&P and WMECO
     may borrow up to the aggregate $56.25 million, whereas HWP, NNECO and RRR
     may borrow up to their short-term debt limit of $5 million, $50 million and
     $22 million, respectively. Under the terms of the agreement, the system
     companies are obligated to pay a facility fee of .15 percent per annum of
     each bank's total commitment under the three-year portion of the facility.
     These commitments will expire December 3, 1998.  At December 31, 1996 and
     1995, there were $11.3 million and $42.5 million in borrowings,
     respectively, under the facility, of which CL&P had no borrowings in 1996
     and $10 million in borrowings in 1995.  At March 31, 1997, there were 
     $11.3 million in borrowings under the facility, of which CL&P had no
     borrowings.

                                     F-21
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

     Under both credit facilities above, the company may borrow funds on a
     short-term revolving basis under the remaining portion of its agreement,
     using either fixed-rate loans or standby loans.  Fixed rates are set using
     competitive bidding.  Standby loans are based upon several alternative
     variable rates.

     The weighted average annual interest rate on CL&P's notes payable to banks
     outstanding at December 31, 1995 was 6.0 percent.

     Maturities of CL&P's short-term debt obligations are for periods of three
     months or less.

     Money Pool:  Certain subsidiaries of NU, including CL&P, are members of the
     Northeast Utilities System Money Pool (Pool).  The Pool provides a more
     efficient use of the cash resources of the system, and reduces outside
     short-term borrowings.  NUSCO administers the Pool as agent for the member
     companies.  Short-term borrowing needs of the member companies are first
     met with available funds of other member companies, including funds
     borrowed by NU parent. NU parent may lend to the Pool but may not borrow.
     Funds may be withdrawn from or repaid to the Pool at any time without prior
     notice. Investing and borrowing subsidiaries receive or pay interest based
     on the average daily Federal Funds rate. However, borrowings based on loans
     from NU parent bear interest at NU parent's cost and must be repaid based
     upon the terms of NU parent's original borrowing. At March 31, 1997 and
     December 31, 1996, CL&P had no borrowings outstanding from the Pool.  At
     December 31, 1995, CL&P had $10.3 million of borrowings outstanding from
     the Pool. The interest rate on borrowings from the Pool on 
     December 31, 1995 was 4.7 percent.

     For further information on short-term debt see the MD&A.

                                     F-22
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

5.   PREFERRED STOCK NOT SUBJECT TO MANDATORY REDEMPTION

     Details of preferred stock not subject to mandatory redemption are:

<TABLE>
<CAPTION>
 
              
                                                 Shares    
                                December 31,   Outstanding                              
                                   1996        at 3/31/97     March 31,           December 31,
                                Redemption        and           1997       ----------------------------
Description                       Price         12/31/96     (Unaudited)   1996       1995       1994
- -------------------------------------------------------------------------------------------------------
                                                                  (Thousands of Dollars)

<S>                               <C>           <C>          <C>         <C>        <C>        <C>  
$1.90  Series of 1947........     $52.50        163,912      $  8,196    $  8,196   $  8,196   $  8,196
$2.00  Series of 1947........      54.00        336,088        16,804      16,804     16,804     16,804
$2.04  Series of 1949........      52.00        100,000         5,000       5,000      5,000      5,000
$2.06  Series E of 1954......      51.00        200,000        10,000      10,000     10,000     10,000
$2.09  Series F of 1955......      51.00        100,000         5,000       5,000      5,000      5,000
$2.20  Series of 1949........      52.50        200,000        10,000      10,000     10,000     10,000
$3.24  Series G of 1968......      51.84        300,000        15,000      15,000     15,000     15,000
 3.90% Series of 1949........      50.50        160,000         8,000       8,000      8,000      8,000
 4.50% Series of 1956........      50.75        104,000         5,200       5,200      5,200      5,200
 4.50% Series of 1963........      50.50        160,000         8,000       8,000      8,000      8,000
 4.96% Series of 1958........      50.50        100,000         5,000       5,000      5,000      5,000
 5.28% Series of 1967........      51.43        200,000        10,000      10,000     10,000     10,000
 6.56% Series of 1968........      51.44        200,000        10,000      10,000     10,000     10,000
 1989 Adjustable Rate DARTS..        -             -             -           -          -        50,000
Total preferred stock
  not subject to
  mandatory redemption                                       $116,200    $116,200   $116,200   $166,200
                                                             ========    ========   ========   ========
</TABLE>

     All or any part of each outstanding series of such preferred stock may be
     redeemed by the company at any time at established redemption prices plus
     accrued dividend to the date of redemption.

                                     F-23
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

6.   PREFERRED STOCK SUBJECT TO MANDATORY REDEMPTION

     Details of preferred stock subject to mandatory redemption are:

<TABLE>
<CAPTION>
 
                                                                 
                                                Shares               
                                December 31,  Outstanding            
                                   1996       at 3/31/97   March 31,            December 31,
                                Redemption       and         1997        ---------------------------
Description                       Price*      12/31/96   (Unaudited)     1996      1995      1994
- ----------------------------------------------------------------------------------------------------
                                                              (Thousands of Dollars)

<S>                               <C>         <C>          <C>        <C>        <C>        <C>  
9.00%  Series of 1989........        -             -       $    -     $    -     $    -     $ 75,000
7.23%  Series of 1992........     $52.41      1,500,000      75,000     75,000     75,000     75,000
5.30%  Series of 1993........     $51.00      1,600,000      80,000     80,000     80,000     80,000
                                                           --------   --------   --------   --------
                                                           $155,000   $155,000   $155,000   $230,000
                                                           ========   ========   ========   ========
 
Less preferred stock
  to be redeemed
  within one year............                                   -          -          -        3,750
 
Total preferred stock
  subject to mandatory
  redemption.................                              $155,000   $155,000   $155,000   $226,250
                                                           ========   ========   ========   ========
</TABLE>

*Each of these series is subject to certain refunding limitations for the first
 five years after they were issued. Redemption prices reduce in future years.

 The following table details redemption and sinking fund activity for preferred
 stock subject to mandatory redemption:

<TABLE>
<CAPTION>
                                     Minimum    
                                     Annual                   Shares Reacquired
                                  Sinking-Fund          ----------------------------
Series                             Requirement          1996        1995        1994 
- ------------------------------------------------------------------------------------
                              (Thousand of Dollars)

<S>                        <C>      <C>                 <C>       <C>           <C> 
9.00%  Series of 1989               $   -                 -       3,000,000       -
7.23%  Series of 1992      (1)        3,750               -           -           -
5.30%  Series of 1993      (2)       16,000               -           -           -
</TABLE>

(1)  Sinking fund requirements commence September 1, 1998.
(2)  Sinking fund requirements commence October 1, 1999.


                                     F-24
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- ------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

     The minimum sinking-fund provisions of the series subject to mandatory
     redemption, for the years 1998 through 2001, aggregate approximately $3.8
     million in 1998, and $19.8 million in 1999, 2000 and 2001.  There were no
     minimum sinking-fund provisions in 1997.  In case of default on sinking-
     fund payments or the payment of dividends, no payments may be made on any
     junior stock by way of dividends or otherwise (other than in shares of
     junior stock) so long as the default continues. If the company is in
     arrears in the payment of dividends on any outstanding shares of preferred
     stock, the company would be prohibited from redemption or purchase of less
     than all of the preferred stock outstanding.  All or part of each of the
     series named above may be redeemed by the company at any time at
     established redemption prices plus accrued dividends to the date of
     redemption, subject to certain refunding limitations.

7.    LONG-TERM DEBT

     Details of long-term debt outstanding are:

<TABLE>
<CAPTION>
                                      March 31,        December 31,
                                        1997      ----------------------
                                    (Unaudited)     1996        1995
- ------------------------------------------------------------------------
                                           (Thousands of Dollars)
First Mortgage Bonds:

<S>                                 <C>         <C>         <C>  
7 5/8%  Series UU  due 1997.......  $  193,288  $  193,288  $  197,245  
6 1/2%  Series T   due 1998.......      20,000      20,000      20,000                 
7 1/4%  Series VV  due 1999.......      99,000      99,000     100,000                 
5 1/2%  Series A   due 1999.......     140,000     140,000     140,000                 
5 3/4%  Series XX  due 2000.......     200,000     200,000     200,000                 
7 7/8%  Series A   due 2001.......     160,000     160,000        -                    
6 1/8%  Series B   due 2004.......     140,000     140,000     140,000                 
7 3/8%  Series TT  due 2019.......      20,000      20,000      20,000                 
7 1/2%  Series YY  due 2023.......     100,000     100,000     100,000                 
8 1/2%  Series C   due 2024.......     115,000     115,000     115,000                 
7 7/8%  Series D   due 2024.......     140,000     140,000     140,000                 
7 3/8%  Series ZZ  due 2025.......     125,000     125,000     125,000                 
                                    ----------  ----------  ----------                 
        Total First Mortgage                                                      
        Bonds                       1,452,288    1,452,288   1,297,245     
                                                                                       
Pollution Control Notes:                                                               
  Variable rate, due 2016-2022....     46,400       46,400      46,400       
  Tax exempt, due 2028-2031.......    377,500      377,500     315,500       
Fees and interest due for                                                              
  spent fuel disposal                                                                  
  costs (Note 1M).................    160,000      157,968     149,978       
Other.............................     10,904       10,915      20,286     
Less amounts due within                                                                
  one year........................    224,116      204,116       9,372       
Unamortized premium and                                                                
  discount, net...................     (6,319)      (6,550)     (7,391)
                                   ----------   ----------  ----------
  Long-term debt, net              $1,816,657   $1,834,405  $1,812,646     
                                   ==========   ==========  ==========   
</TABLE>

                                     F-25
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

     Long-term debt and cash sinking-fund requirements on debt outstanding at
     December 31, 1996 for the years 1997 through 2001 are approximately 
     $204.1 million, $20.0 million, $239.0 million, $200.0 million, and 
     $160.0 million, respectively. In addition, there are annual one-percent
     sinking-and improvement-fund requirements, currently amounting to 
     $14.5 million for 1997, $12.6 million for 1998, $12.4 million for 1999,
     $10.0 million for 2000, and $8.0 million for 2001. Such sinking- and
     improvement-fund requirements may be satisfied by the deposit of cash or
     bonds or by certification of property additions.

     All or any part of each outstanding series of first mortgage bonds may be
     redeemed by the company at any time at established redemption prices plus
     accrued interest to the date of redemption, except certain series which are
     subject to certain refunding limitations during their respective initial
     five-year redemption periods.

     Essentially all of the company's utility plant is subject to the lien of
     its first mortgage bond indenture.  As of December 31, 1996 and 1995, the
     company has secured $315.5 million of pollution control notes with second
     mortgage liens on Millstone 1, junior to the lien of its first mortgage
     bond indenture.  The average effective interest rate on the variable-rate
     pollution control notes ranged from 3.4 percent to 3.6 percent for 1996 and
     from 3.8 percent to 4.0 percent for 1995.

     On January 23, 1997, the letter of credit associated with CL&P's $62
     million tax-exempt PCRBs, issued on May 21, 1996, was replaced with a bond
     insurance and liquidity facility secured by First Mortgage Bonds. The bonds
     were originally backed by a five-year letter of credit and secured by a
     second mortgage on CL&P's interest in Millstone 1.

     Downgrade Events:  On April 28, 1997, Moody's Investors Service (Moody's)
     announced that it was downgrading both CL&P's and WMECO's first mortgage
     bonds from their "Baa3" rating to a "Ba1" rating.  This rating change has
     placed CL&P's and WMECO's first mortgage bonds in Moody's below investment
     grade category.

     On May 22, 1997, Standard and Poor's Corporation (S&P) announced that it
     was downgrading both CL&P's and WMECO's corporate credit and its senior
     secured debt from their rating of "BBB-" to "BB+." This rating change has
     placed CL&P's and WMECO's first mortgage bonds in S&P'S below investment
     grade category.

                                     F-26
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)


   8.   INCOME TAX EXPENSE

   The components of the federal and state income tax provisions charged to
   operations are:

<TABLE> 
<CAPTION> 
- ------------------------------------------------------------------------------------------------------------------------------------

                                                           Three Months Ended                   For the Years Ended
                                                                 March 31,                           December 31,
                                                             1997          1996            1996          1995            1994
- ------------------------------------------------------------------------------------------------------------------------------------

                                                                   (Unaudited)
                                                                                                   (Thousands of Dollars)
   <S>                                                       <C>           <C>            <C>           <C>            <C>  
   Current income taxes:
       Federal ...........................................     $ 7,268      $ 48,625      $ 30,650      $  93,906      $ 108,371
       State .............................................          39        16,510         9,789         37,898         39,966
                                                               -------      --------      --------      ---------      ---------
         Total current....................................       7,307        65,135        40,439        131,804        148,337
                                                               -------      --------      --------      ---------      ---------

   Deferred income taxes, net:
       Federal ...........................................      (3,206)      (25,611)      (38,680)        52,075         44,180
       State..............................................      (1,328)       (8,668)      (14,726)         5,085            842
                                                               -------      --------      --------      ---------      ---------
         Total deferred...................................      (4,534)      (34,279)      (53,406)        57,160         45,022
   Investment tax credits, net ...........................      (1,842)       (1,842)       (7,367)        (7,640)        (7,358)
                                                               -------      --------      --------      ---------      ---------
         Total income tax expense ........................     $   931      $ 29,014      $(20,334)     $ 181,324      $ 186,001
                                                               =======      ========      ========      =========      =========

   The components of total income tax expense are classified as follows:

   Income taxes charged to
     operating expenses ..................................     $   836      $ 28,527      $(20,174)     $ 178,346      $ 190,249
   Other income taxes ....................................          95           487          (160)         2,978         (4,248)
                                                               -------      --------      --------      ---------      ---------
   Total income tax expense ..............................     $   931      $ 29,014      $(20,334)     $ 181,324      $ 186,001
                                                               =======      ========      ========      =========      =========
</TABLE> 
           Deferred income taxes are comprised of the tax effects of temporary
differences as follows:

<TABLE> 
<CAPTION> 
- ------------------------------------------------------------------------------------------------------------------------------------

                                                          Three Months Ended                       For the Years Ended
                                                               March 31,                               December 31,
                                                          1997            1996            1996             1995          1994
- ----------------------------------------------------------------------------------------------------------------------------------
                                                             (Unaudited)                      (Thousands of Dollars)
   <S>                                                  <C>             <C>             <C>             <C>             <C> 
   Depreciation, leased nuclear fuel,
     settlement credits and
     disposal costs .............................       $  2,257        $   (250)       $  3,981        $ 44,278        $ 38,874
   Energy adjustment clauses ....................        (12,892)        (21,489)         (1,654)         23,302          14,465
   Demand-side management .......................         (7,589)         (9,406)        (17,099)          1,310             203
   Nuclear plant deferrals ......................          5,204          (3,379)        (18,861)         (8,055)        (20,452)
   Bond redemptions .............................           (401)           (469)         (1,789)         (2,255)          6,826
   Contractual settlements ......................            438             665           2,513          (9,496)            109
   Nuclear compliance reserves ..................          9,440            --           (21,131)           --              --
   Other ........................................           (991)             49             634           8,076           4,997
                                                        --------        --------        --------        --------        --------
   Deferred income taxes, net ...................       $ (4,534)       $(34,279)       $(53,406)       $ 57,160        $ 45,022
                                                        ========        ========        ========        ========        ========
</TABLE> 

                                      F-27
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

      A reconciliation between income tax expense and the expected tax expense
at the applicable statutory rate is as follows:

<TABLE> 
<CAPTION> 
- ------------------------------------------------------------------------------------------------------------------------------------
                                                         Three Months Ended                   For the Years Ended
                                                             March 31,                            December 31,
                                                         1997          1996            1996           1995          1994
- ----------------------------------------------------------------------------------------------------------------------------------
                                                            (Unaudited)                       (Thousands of Dollars)
      <S>                                               <C>           <C>            <C>            <C>             <C> 
      Expected federal income tax at
        35 percent of pretax income ..............      $(2,047)      $ 21,653       $(35,931)      $ 135,289       $ 134,501
      Tax effect of differences:
        State income taxes, net of
          federal benefit ........................         (838)         5,097         (3,209)         27,939          26,526
        Depreciation .............................        4,869          4,942         21,313          23,517          18,602
        Deferred nuclear plants return ...........          (13)          (157)          (444)         (1,639)         (4,681)
        Amortization of
          regulatory assets ......................        1,219            698          8,601          20,218          19,755
        Property tax .............................         --             --             --              (159)          5,286
        Investment tax credit
          amortization ...........................       (1,842)        (1,842)        (7,367)         (7,640)         (7,358)
        Adjustment for prior years'
          taxes ..................................         --             --             --           (10,442)         (2,706)
        Other, net ...............................         (417)        (1,377)        (3,297)         (5,759)         (3,924)
                                                        -------       --------       --------       ---------       ---------
      Total income tax expense ...................      $   931       $ 29,014       $(20,334)      $ 181,324       $ 186,001
                                                        =======       ========       ========       =========       =========
</TABLE> 

   9.   EMPLOYEE BENEFITS

     A.  Pension Benefits

         The company participates in a uniform noncontributory defined benefit
         retirement plan covering all regular system employees. Benefits are
         based on years of service and the employees' highest eligible
         compensation during 60 consecutive months of employment. The company's
         direct portion of the system's pension income, part of which was
         credited to utility plant, approximated $8.8 million in 1996, $10.4
         million in 1995 and $2.3 million in 1994. The company's pension costs
         for 1996, 1995, and 1994 included approximately $2.8 million, $0.1
         million, and $4.8 million, respectively, related to workforce reduction
         programs.

         Currently, the company funds annually an amount at least equal to that
         which will satisfy the requirements of the Employee Retirement Income
         Security Act and the Internal Revenue Code. Pension costs are
         determined using market-related values of pension assets. Pension
         assets are invested primarily in domestic and international equity
         securities and bonds.

                                      F-28
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)


      The components of net pension cost for CL&P are:

<TABLE> 
<CAPTION> 

      -------------------------------------------------------------------------------------------------------------------------
      For the Years Ended December 31,               1996                   1995                  1994
      -------------------------------------------------------------------------------------------------------------------------
                                                  (Thousands of Dollars)
      <S>                                        <C>                     <C>                     <C>  
      Service cost ...........................   $  11,896               $   7,543               $ 13,072
      Interest cost ..........................      37,226                  37,110                 36,103
      Return on plan assets ..................    (103,248)               (138,582)                 1,020
      Net amortization .......................      45,300                  83,516                (52,536)
                                                 ---------               ---------               --------
      Net pension income .....................      (8,826)              $ (10,413)              $ (2,341)
                                                 =========               =========               ========
</TABLE> 
      For calculating pension cost, the following assumptions 
      were used:
<TABLE> 
<CAPTION> 
      --------------------------------------------------------------------------------------------------------------------------
      For the Years Ended December 31,             1996                 1995                1994
      --------------------------------------------------------------------------------------------------------------------------
      <S>                                          <C>                  <C>                 <C> 
      Discount rate ..........................     7.50%                8.25%                7.75%
      Expected long-term
        rate of return .......................     8.75                 8.50                 8.50
      Compensation/progression
        rate .................................     4.75                 5.00                 4.75
</TABLE> 

      The following table represents the plan's funded status reconciled to 
      the Consolidated Balance Sheets:

<TABLE> 
<CAPTION> 
      ------------------------------------------------------------------------------------------------------------------------------

      At December 31,                                                 1996                1995
      ------------------------------------------------------------------------------------------------------------------------------

                                                                        (Thousands of Dollars)
      <S>                                                           <C>                  <C> 
      Accumulated benefit obligation, including vested 
        benefits at December 31, 1996 and 1995 of 
        $405,340,000 and $404,540,000, respectively .............   $ 434,473            $ 432,987
                                                                    =========            =========

      Projected benefit obligation ..............................   $ 514,989            $ 515,121
      Market value of plan assets ...............................     736,448              668,929
                                                                    ---------            ---------
      Market value in excess of projected benefit obligation ....     221,459              153,808
      Unrecognized transition amount ............................     (7,365)               (8,285)
      Unrecognized prior service costs ..........................      3,818                 1,293
      Unrecognized net gain .....................................   (198,088)             (135,817)
                                                                    ---------            ---------
      Prepaid pension asset .....................................  $  19,824             $  10,999
                                                                    =========            =========
</TABLE> 

                                      F-29
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)


      The following actuarial assumptions were used in calculating the plan's
      year-end funded status:
<TABLE> 
<CAPTION> 

      --------------------------------------------------------------------------
      At December 31,                              1996            1995
      --------------------------------------------------------------------------
      <S>                                         <C>              <C> 
      Discount rate ............................   7.75%           7.50%
      Compensation/progression rate ............   4.75            4.75
</TABLE> 

      B.  Postretirement Benefits Other Than Pensions

          The company provides certain health care benefits, primarily medical
          and dental, and life insurance benefits through a benefit plan to
          retired employees (referred to as SFAS 106 benefits). These benefits
          are available for employees retiring from the company who have met
          specified service requirements. For current employees and certain
          retirees, the total SFAS 106 benefit is limited to two times the 1993
          per-retiree health care costs. The SFAS 106 obligation has been
          calculated based on this assumption. CL&P's direct portion of SFAS 106
          benefits, part of which were deferred or charged to utility plant,
          approximated $17.9 million in 1996, $20.7 million in 1995 and $22.3
          million in 1994.

          During 1996 and 1995, the company funded SFAS 106 postretirement costs
          through external trusts. The company is funding, on an annual basis,
          amounts that have been rate-recovered and which also are tax
          deductible under the Internal Revenue Code. The trust assets are
          invested primarily in equity securities and bonds.

          The components of health care and life insurance cost are:
<TABLE> 
<CAPTION> 
      --------------------------------------------------------------------------
      For the Years Ended December 31,           1996         1995         1994
      --------------------------------------------------------------------------
                                                     (Thousands of Dollars)
      <S>                                    <C>          <C>          <C> 
      Service cost ........................  $  2,270     $  2,248     $  2,371
      Interest cost .......................    10,211       11,510       12,157
      Return on plan assets ...............    (2,904)      (1,015)           2
      Amortization of unrecognized
        transition obligation .............     7,344        7,344        7,344
      Other amortization, net .............       956          602          430
                                             --------     --------      -------
      Net health care and life
        insurance costs ...................  $ 17,877     $ 20,689      $22,304
                                             ========     ========      =======
</TABLE> 

                                      F-30
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

      For calculating SFAS 106 benefit costs, the following assumptions were
      used:
<TABLE> 
<CAPTION> 
      --------------------------------------------------------------------------
      For the Years Ended December 31,              1996        1995       1994
      --------------------------------------------------------------------------
      <S>                                           <C>         <C>        <C> 

      Discount rate ......................          7.50%       8.00%      7.75%
      Long-term rate of return -
        Health assets, net of tax ........          5.25        5.00       5.00
        Life assets ......................          8.75        8.50       8.50
</TABLE> 
      
      The following table represents the plan's funded status reconciled to the
      Consolidated Balance Sheets:
<TABLE> 
<CAPTION> 
      --------------------------------------------------------------------------
      At December 31,                                     1996       1995
      --------------------------------------------------------------------------
                                                     (Thousands of Dollars)
      <S>                                            <C>         <C> 
      Accumulated postretirement 
        benefit obligation of:
       Retirees ................................     $ 109,299   $ 126,624
       Fully eligible active employees .........           165         198
       Active employees not eligible
         to retire .............................        27,913      29,798
                                                     ---------   ---------
      Total accumulated postretirement
        benefit obligation .....................       137,377     156,620

      Market value of plan assets ..............        38,783      11,378
                                                     ---------   ---------

      Accumulated postretirement benefit
        obligation in excess of
        plan assets ............................       (98,594)   (145,242)

      Unrecognized transition amount ...........       117,506     124,850

      Unrecognized net (gain)/loss .............       (18,912)      1,260
                                                     ---------   ---------

      Accrued postretirement benefit
        liability ..............................     $       0   $ (19,132)
                                                     =========   =========
      --------------------------------------------------------------------------
</TABLE> 


      The following actuarial assumptions were used in calculating the plan's
      year-end funded status:
<TABLE> 
<CAPTION> 
      --------------------------------------------------------------------------
      At December 31,                            1996           1995
      --------------------------------------------------------------------------
      <S>                                        <C>           <C>          
      Discount rate..........................     7.75%         7.50%
      Health care cost trend rate (a)........     7.23          8.40
</TABLE> 

      (a)   The annual growth in per capita cost of covered health care benefits
            was assumed to decrease to 4.91 percent by 2001.

                                      F-31
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

         The effect of increasing the assumed health care cost trend rate by one
         percentage point in each year would increase the accumulated
         postretirement benefit obligation as of December 31, 1996, by $7.6
         million and the aggregate of the service and interest cost components
         of net periodic postretirement benefit cost for the year then ended by
         $600,000. The trust holding the health plan assets is subject to
         federal income taxes at a 39.6 percent tax rate. CL&P is currently
         recovering SFAS 106 costs.

10.  SALE OF CUSTOMER RECEIVABLES
 
     CL&P has entered into an agreement to sell up to $200 million of eligible
     customer billed and unbilled accounts receivable. The eligible receivables
     are sold with limited recourse. The agreement was entered into during July,
     1996 and will expire in five years. The company has retained collection
     responsibilities for receivables which have been sold under the agreement.
     The agreement provides for a loss reserve determined by a formula which
     reflects credit exposure. There were no accounts receivable sold under the
     agreement as of December 31, 1996. As of March 31, 1997, CL&P had sold
     approximately $200 million of its accounts receivable under the agreement.

     The FASB issued SFAS 125, "Accounting for Transfers and Servicing of
     Financial Assets and Extinguishments of Liabilities," in June, 1996. SFAS
     125 became effective on January 1, 1997, and establishes, in part, criteria
     for concluding whether a transfer of financial assets in exchange for
     consideration should be accounted for as a sale or as a secured borrowing.
     At present, CL&P is required to record the sales of its customer accounts
     receivable as secured short-term borrowings. CL&P is currently in the
     process of restructuring its accounts receivable sales agreement so that
     CL&P may treat this transaction as a sale as permitted under SFAS 125.
     Management believes that the adoption of SFAS 125 will not have a material
     impact on the company's financial position or results of operations.

11.  COMMITMENTS AND CONTINGENCIES
 
     A.  Restructuring
         Although CL&P continues to operate under cost-of-service based
         regulation, various restructuring initiatives in its jurisdiction have
         created uncertainty with respect to future rates and the recovery of
         strandable investments and certain future costs such as purchase power
         obligations. Strandable investments are regulatory assets or other
         assets that would not be economical in a competitive environment.
         Management is unable to predict the ultimate outcome of restructuring
         initiatives; however, it believes that it is entitled to full recovery
         of its prudently incurred costs, including regulatory assets and
         strandable investments based on the 

                                      F-32
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

         general nature of public utility cost of service regulation. For
         further information on restructuring, see the MD&A.

     B.  Nuclear Performance
         Millstone: The three Millstone units are managed by NNECO. Millstone 1,
         2, and 3 have been out of service since November 4, 1995, February 21,
         1996 and March 30, 1996, respectively, and are on the Nuclear
         Regulatory Commission's (NRC) watch list. The company has restructured
         its nuclear organization and is currently implementing comprehensive
         plans to restart the units.

         Millstone 3 has been designated as the lead unit for restart. Millstone
         2 remains on a schedule to be ready for restart shortly after Millstone
         3. To provide the resources and focus for Millstone 3, the work on the
         restart of Millstone 1 will be reduced until late in 1997 when the full
         work effort will be resumed.

         Management believes that Millstone 3 will be ready for restart around
         the end of the third quarter of 1997, Millstone 2 in the fourth quarter
         of 1997 and Millstone 1 in the first quarter of 1998. Because of the
         need for completion of independent inspections and reviews and for the
         Nuclear Regulatory Commission (NRC) to complete its processes before
         the NRC Commissioners can vote on permitting a unit to restart, the
         actual beginning of operations is expected to take several months
         beyond the time when a unit is declared ready for restart. The NRC's
         internal schedules at present indicate that a meeting of the
         Commissioners to act upon a Millstone 3 restart request could occur by
         mid-December if NU, the independent review teams and NRC staff concur
         that the unit is ready for restart by that time. Management hopes that
         Millstone 3 can begin operating by the end of 1997.

         The company is currently incurring substantial costs, including
         replacement power costs, while the three Millstone units are not
         operating. Management does not expect to recover a substantial portion
         of these costs. CL&P expensed approximately $143 million of incremental
         nonfuel nuclear operation and maintenance costs (O&M) in 1996,
         including a reserve of $50 million against 1997 expenditures. At year-
         end management estimated that CL&P will expense approximately $309
         million of nonfuel O&M costs in 1997.

         Based on a recent review of the work efforts and budgets, management
         believes that the overall 1997 nuclear spending levels - both nuclear
         operations and maintenance (O&M) expenditures and associated support
         services and capital expenditures - will be approximately the same as
         previously estimated. However, 1997 nuclear O&M expenditures and
         related support services are expected to increase slightly, while 1997
         capital expenditures are expected to decrease. Management 

                                      F-33
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)


         also believes that it is possible that 1997 nuclear spending will
         increase somewhat as the detailed work needed to restore the units to
         service progresses.

         CL&P expensed approximately $69 million of non-fuel nuclear operation
         and maintenance costs in the first quarter of 1997. An additional $22.6
         million was expended in the first quarter of 1997 and charged against
         the reserve established in 1996. The balance of the reserve at March
         31, 1997 was $31 million.

         Management will continue to evaluate the costs to be incurred for the
         remainder of 1997 and in 1998 to determine whether adjustments to the
         existing reserves are required. A portion of the increased nuclear O&M
         expenditures in 1997 will be reserved in the second quarter of 1997.

         As discussed above, management cannot predict when the NRC will allow
         any of the Millstone units to return to service and thus cannot
         estimate the total replacement power costs the companies will
         ultimately incur. Replacement power costs incurred by CL&P attributable
         to the Millstone outages averaged approximately $28 million per month
         during the first quarter of 1997, and are projected to average
         approximately $24 million per month for the remainder of 1997.
         Management believes the system has sufficient resources to fund the
         restoration of the Millstone units to service under its present
         timetable.

         Prudence Investigation:  In response to motions filed by various 
         intervenors, the Connecticut Department of Public Utility Control
         (DPUC) on June 27, 1997 orally granted summary judgment in CL&P's
         prudence docket, disallowing recovery of costs associated with the
         ongoing outages at Millstone. CL&P has projected that its share of the
         total costs for the Millstone outages, including replacement power,
         operation and maintenance and capacity reliability projects, will be
         about $990 million.

         CL&P had not requested cost recovery and had said that it did not
         expect to seek recovery for a substantial portion of these costs and
         did not intend to request any cost recovery until the units had
         returned to operation. Any requests for recovery would include only
         costs for projects CL&P would have undertaken under normal operating
         conditions or that provide long-term value for CL&P customers. CL&P
         currently expects to appeal the decision to the Connecticut Superior
         Court. CL&P does not expect this decision to have a material financial
         impact on projected 1997 results.

         MY: The system companies rely on MY for approximately two percent of
         their capacity. The MY nuclear generating plant has been limited to
         operating at 90 percent of capacity since early 1996, pending the
         resolution of issues related to investigations initiated by the NRC,
         and on December 6, 1996, was taken off line to resolve cable-separation
         and associated issues. The NRC has notified MY that the NRC staff has
         placed the MY plant on its watch list. Returning the plant to service
         would require NRC approval. Management cannot predict if or when MY's
         plant will be allowed to return to service. The owners of MY are
         evaluating a range of options, including closure of the plant, with
         respect to MY's future operations, and have curtailed expenditures
         pending resolution of this evaluation. CL&P's monthly replacement power
         costs attributable to MY being out of service are projected to average
         approximately $1.5 million.

         Potential Litigation: The non-NU owners of Millstone 3 have been paying
         their share of the monthly costs for Millstone 3 since the unit went
         out of service in March, 1996, but have reserved their rights to
         contest whether the NU system companies have any responsibility for the
         additional costs the non-NU owners have borne as a result of the
         current 

                                      F-34
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

         outage. No formal claims have been made, but management believes that
         it is possible that some or all of the non-NU owners will assert
         liability on the part of the NU system. CL&P and WMECO, through NNECO
         as agent, operate Millstone 3 at cost, and without profit, under a
         Sharing Agreement that obligates them to utilize good utility operating
         practice and requires the joint owners to share the risk of employee
         negligence and other risks pro rata in accordance with their ownership
         shares. The Sharing Agreement provides that CL&P and WMECO would only
         be liable for damages to the non-NU owners for a deliberate breach of
         the Sharing Agreement. At December 31, 1996, the costs related to this
         potential litigation were estimated to be $10.5 million for incremental
         O&M costs and between $32 million and $40 million for replacement power
         costs. At March 31, 1997, the costs related to this potential
         litigation were estimated to be $13 million for incremental O&M costs
         and between $49 million and $57 million for replacement power costs.
         These costs are likely to increase as long as Millstone 3 remains out
         of service. NU would vigorously contest such suits if they are brought.

     C.  Environmental Matters

         CL&P is subject to regulation by federal, state and local authorities
         with respect to air and water quality, the handling and disposal of
         toxic substances and hazardous and solid wastes, and the handling and
         use of chemical products. CL&P has an active environmental auditing and
         training program and believes that it is in substantial compliance with
         current environmental laws and regulations.

         Environmental requirements could hinder the construction of new
         generating units, transmission and distribution lines, substations, and
         other facilities. Changing environmental requirements could also
         require extensive and costly modifications to CL&P's existing
         generating units and transmission and distribution systems, and could
         raise operating costs significantly. As a result, CL&P may incur
         significant additional environmental costs, greater than amounts
         included in cost of removal and other reserves, in connection with the
         generation and transmission of electricity and the storage,
         transportation and disposal of by-products and wastes. CL&P may also
         encounter significantly increased costs to remedy the environmental
         effects of prior waste handling activities. The cumulative long-term
         cost impact of increasingly stringent environmental requirements cannot
         accurately be estimated.

         CL&P has recorded a liability based upon currently available
         information for what it believes are its estimated environmental
         remediation costs for waste disposal sites. In most cases, additional
         future environmental cleanup costs are not reasonably estimable due to
         a number of factors, including the unknown magnitude of possible
         contamination, 

                                      F-35
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

         the appropriate remediation methods, the possible effects of future
         legislation or regulation and the possible effects of technological
         changes. At December 31, 1996, the net liability recorded by CL&P for
         its estimated environmental remediation costs, excluding any possible
         insurance recoveries or recoveries from third parties, amounted to
         approximately $7.5 million, which management has determined to be the
         most probable amount within the range of $7.5 million to $14.0 million.

         On October 10, 1996, the American Institute of Certified Public
         Accountants issued Statement of Position 96-1, "Environmental
         Remediation Liabilities" (SOP). The principal objective of the SOP is
         to improve the manner in which existing authoritative accounting
         literature is applied by entities to specific situations of
         recognizing, measuring and disclosing environmental remediation
         liabilities. The SOP became effective January 1, 1997. The adoption of
         the SOP resulted in a $400 thousand increase to CL&P's environmental
         reserve.

         At March 31, 1997, CL&P's net liability recorded for its estimated
         environmental remediation costs, excluding any possible insurance
         recoveries or recoveries from third parties, amounted to approximately
         $7.6 million, which management has determined to be the most probable
         amount within the range of $7.6 million to $13.4 million.

         CL&P cannot estimate the potential liability for future claims,
         including environmental remediation costs, that may be brought against
         it. However, considering known facts, existing laws and regulatory
         practices, management does not believe the matters disclosed above will
         have a material effect on CL&P's financial position or future results
         of operations.

     D.  Nuclear Insurance Contingencies
         Under certain circumstances, in the event of a nuclear incident at one
         of the nuclear facilities covered by the federal government's third-
         party liability indemnification program, the company could be assessed
         in proportion to its ownership interest in each nuclear unit up to
         $75.5 million, not to exceed $10.0 million per nuclear unit in any one
         year. Based on its ownership interest in Millstone 1, 2, and 3 and in
         Seabrook 1, CL&P's maximum liability, including any additional
         potential assessments, would be $173.6 million per incident. In
         addition, through power purchase contracts with MY, VY and CY, CL&P
         would be responsible for up to an additional $44.4 million per
         incident. Payments for CL&P's ownership interest in nuclear generating
         facilities would be limited to a maximum of $27.5 million per incident
         per year.

                                      F-36
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

         Insurance has been purchased to cover the primary cost of repair,
         replacement or decontamination of utility property resulting from
         insured occurrences. CL&P is subject to retroactive assessments if
         losses exceed the accumulated funds available to the insurer. The
         maximum potential assessment against CL&P with respect to losses
         arising during the current policy year was approximately $10.4 million
         under the primary property insurance program at December 31, 1996.
         Based on the most recent renewal, the maximum potential assessment
         against CL&P with respect to losses arising during the current policy
         year is approximately $11.2 million under the primary property
         insurance program at March 31, 1997.

         Insurance has been purchased to cover certain extra costs incurred in
         obtaining replacement power during prolonged accidental outages and the
         excess cost of repair, replacement, or decontamination or premature
         decommissioning of utility property resulting from insured occurrences.
         CL&P is subject to retroactive assessments if losses exceed the
         accumulated funds available to the insurer. The maximum potential
         assessments against the company with respect to losses arising during
         current policy years are approximately $9 million under the replacement
         power policies and $20.4 million under the excess property damage,
         decontamination and decommissioning policies. The cost of a nuclear
         incident could exceed available insurance proceeds.

         Insurance has been purchased aggregating $200 million on a industry
         basis for coverage of worker claims. All participating reactor
         operators insured under this coverage are subject to retrospective
         assessments of $3 million per reactor. The maximum potential assessment
         against CL&P with respect to losses arising during the current policy
         period is approximately $8.9 million.

     E.  Construction Program

         The construction program is subject to periodic review and revision by
         management. CL&P currently forecasts construction expenditures of
         approximately $842 million for the years 1997-2001, including $165
         million for 1997. In addition, the company estimates that nuclear fuel
         requirements, including nuclear fuel financed through the NBFT, will be
         approximately $238.4 million for the years 1997-2001, including $12.2
         million for 1997. See Note 2, "Leases," for additional information
         about the financing of nuclear fuel.

         As a result of the most recent capital program review, management has
         decreased the construction program forecast for 1997 expenditures from
         $165 million to $148 million.

                                      F-37
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

     F.  Long-Term Contractual Arrangements
         Yankee Companies: CL&P, along with PSNH and WMECO, relies on MY and VY
         for approximately three percent of their capacity under long-term
         contracts. Under the terms of their agreements, the system companies
         pay their ownership (or entitlement) shares of costs, which include
         depreciation, O&M expenses, taxes, the estimated cost of
         decommissioning and a return on invested capital. These costs are
         recorded as purchased power expense and recovered through the company's
         rates. CL&P's total cost of purchases under contracts with the Yankee
         companies, excluding YAEC, amounted to $96.4 million in 1996, $105.8
         million in 1995, and $102.1 million in 1994. See Note 1E, "Summary of
         Significant Accounting Policies-Investments and Jointly Owned Electric
         Utility Plant," and Note 3, "Nuclear Decommissioning," for more
         information on the Yankee companies.

         Nonutility Generators: CL&P has entered into various arrangements for
         the purchase of capacity and energy from nonutility generators. These
         arrangements have terms from 10 to 30 years, currently expiring in the
         years 2001 through 2027, and requires the company to purchase energy at
         specified prices or formula rates. For the 12 months ended December 31,
         1996, approximately 13 percent of system electricity requirements was
         met by nonutility generators. CL&P's total cost of purchases under
         these arrangements amounted to $279.5 million in 1996, $282.2 million
         in 1995, and $277.4 million in 1994. These costs are eventually
         recovered through the company's rates.

         Hydro-Quebec: Along with other New England utilities, CL&P, PSNH,
         WMECO, and HWP have entered into agreements to support transmission and
         terminal facilities to import electricity from the Hydro-Quebec system
         in Canada. CL&P is obligated to pay, over a 30-year period ending in
         2020, its proportionate share of the annual O&M and capital costs of
         these facilities.

         The estimated annual costs of CL&P's significant long-term contractual
         arrangements are as follows:
<TABLE>
<CAPTION>
 
 
- -----------------------------------------------------------------    
                            1997    1998    1999    2000    2001
- -----------------------------------------------------------------   
                                    (Millions of Dollars)

<S>                       <C>     <C>     <C>     <C>     <C> 
MY and VY...............  $ 39.0  $ 33.1  $ 39.1  $ 38.9  $ 36.4
Nonutility
  generators............   274.0   281.0   291.0   291.0   294.0
Hydro-Quebec............    19.4    18.8    18.2    17.9    17.3
- -----------------------------------------------------------------    
</TABLE>

                                      F-38
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

     G.  The Rocky River Realty Company - Obligations

         RRR provides real estate support services which includes the leasing of
         property and facilities used by system companies. RRR is the obligor
         under financing arrangements for certain system facilities. Under those
         financing arrangements, the holders of notes for approximately $38
         million are entitled to request that RRR repurchase the notes if
         any major subsidiary of NU (as defined by the notes) has debt ratings
         below investment grade as of any year-end during the term of the
         financing. The notes are secured by real estate leases between RRR as
         lessor and NUSCO as lessee. The leases provide for the acceleration of
         rent equal to RRR's note obligations. The operating companies,
         primarily CL&P, WMECO and PSNH may be billed by NUSCO for their
         proportionate share of the accelerated lease obligations when RRR
         repurchases the notes. NU has guaranteed the notes.

         In April 1997, the holders of approximately $38 million of RRR's notes
         elected to have RRR repurchase the notes at par. On July 1, 1997, RRR
         received a commitment from an alternative purchaser to purchase
         approximately $12 million of the notes that RRR had been required to
         repurchase. RRR intends to repurchase the remaining $26 million of
         notes on July 14, 1997. Management does not expect the resolution of
         this matter to have a material adverse impact on CL&P's financial
         condition or liquidity.

     12. FUEL PRICE MANAGEMENT

         The company utilizes various financial instruments to manage well-
         defined fuel price risks.  The company does not use these instruments
         for trading purposes.

         CL&P uses fuel-price management instruments with financial institutions
         to hedge against some of the fuel-price risk created by long-term
         negotiated energy contracts.  These agreements minimize exposure
         associated with rising fuel prices and effectively fix a portion of
         CL&P's cost of fuel for these negotiated energy contracts. Under the
         agreements, CL&P exchanges monthly payments based on the differential
         between a fixed and variable price for the associated fuel.  As of
         December 31, 1996, CL&P had outstanding agreements with a total
         notional value of approximately $228.8 million, and a positive mark-to-
         market position of approximately $1.1 million.

         As of March 31, 1997, CL&P had outstanding fuel price management
         agreements with a total notional value of approximately $215.5 

                                      F-39
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

         million with a negative mark-to-market position of approximately $2.5
         million. Since March 31, 1997, CL&P has entered into additional fuel
         price management agreements with a total notional value of
         approximately $74.8 million.

         Under the terms of CL&P's fuel price management agreements, CL&P can be
         required to post cash collateral with its counterparties approximately
         equivalent to the amount of a negative mark-to-market position.  In
         general, the amount of collateral is to be returned to CL&P when the
         mark-to-market position becomes positive, when CL&P meets specified
         credit ratings, or when an agreement ends.

         These agreements have been made with various financial institutions,
         each of which is rated "A" or better by Standard & Poor's rating group.
         CL&P is exposed to credit risk on fuel-price management instruments if
         the counterparties fail to perform their obligations. However,
         management anticipates that the counterparties will be able to fully
         satisfy their obligations under the agreements.

     13. MINORITY INTEREST IN CONSOLIDATED SUBSIDIARY

         In January 1995, CL&P Capital LP (CL&P LP is a subsidiary of CL&P)
         issued $100 million of cumulative 9.3 percent Monthly Income Preferred
         Securities (MIPS), Series A.  CL&P has the sole ownership interest in
         CL&P LP, as a general partner, and is the guarantor of the MIPS
         securities.  Subsequent to the MIPS issuance, CL&P LP loaned the
         proceeds of the MIPS issuance, along with CL&P's $3.1 million capital
         contribution, back to CL&P in the form of an unsecured debenture. CL&P
         consolidates CL&P LP for financial reporting purposes.  Upon
         consolidation, the unsecured debenture is eliminated, and the MIPS
         securities are accounted for as minority interests.

     14. FAIR VALUE OF FINANCIAL INSTRUMENTS

         The following methods and assumptions were used to estimate the fair
         value of each of the following financial instruments:

         Cash and nuclear decommissioning trusts:  The carrying amounts
         approximate fair value.

         SFAS 115, "Accounting for Certain Investments in Debt and Equity
         Securities," requires investments in debt and equity securities to be
         presented at fair value.  As a result of this requirement, the
         investments held in the company's nuclear decommissioning trusts were
         adjusted to market by approximately $22.3 million as of December 31,
         1996 and by approximately $14.4 million as of December 31, 1995, with
         corresponding offsets to the accumulated provision for depreciation.
         The amounts adjusted in 1996 and 1995, represent cumulative gross
         unrealized holding gains.  The 

                                      F-40
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

         cumulative gross unrealized holding losses were immaterial for both
         1996 and 1995.

         Preferred stock and long-term debt:  The fair value of CL&P's fixed
         rate securities is based upon the quoted market price for those issues
         or similar issues.  Adjustable rate securities are assumed to have a
         fair value equal to their carrying value.

         The carrying amounts of CL&P's financial instruments and the estimated
         fair values are as follows:
<TABLE>
<CAPTION>
 
- --------------------------------------------------------------------------------
                                                     Carrying     Fair
At December 31, 1996                                  Amount      Value
- --------------------------------------------------------------------------------
                                                    (Thousands of Dollars) 

<S>                                                 <C>         <C>
Preferred stock not subject    
 to mandatory redemption.......................     $  116,200  $  111,845
                               
Preferred stock subject to     
 mandatory redemption..........................        155,000     120,900
                               
Long-term debt -               
 First Mortgage Bonds..........................      1,452,288   1,410,665
                               
 Other long-term debt..........................        592,783     592,783
                               
MIPS...........................................        100,000     108,520
 
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
                                                     Carrying     Fair
At December 31, 1995                                  Amount      Value
- --------------------------------------------------------------------------------
                                                    (Thousands of Dollars)   
                                                
Preferred stock not subject                     
 to mandatory redemption.......................     $  116,200  $   82,448
                                                
Preferred stock subject to                      
 mandatory redemption..........................        155,000     157,575
                                                
Long-term debt -                                
 First Mortgage Bonds..........................      1,297,245   1,329,549
                                                
 Other long-term debt..........................        532,164     532,164
                                                
MIPS...........................................        100,000     108,520

- --------------------------------------------------------------------------------
</TABLE>

                                      F-41
<PAGE>
 
The Connecticut Light and Power Company and Subsidiaries

- --------------------------------------------------------------------------------
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

(Information Subsequent to December 31, 1996 is Unaudited)

         The fair values shown above have been reported to meet disclosure
         requirements and do not purport to represent the amounts at which those
         obligations would be settled.

                                      F-42
<PAGE>
 
<TABLE>
<CAPTION>

- --------------------------------------------------------------------------------
STATEMENTS OF QUARTERLY FINANCIAL DATA (Unaudited)
- --------------------------------------------------------------------------------

                                                Quarter Ended/(a)/
                               -------------------------------------------------
1996                           March 31   June 30   September 30   December 31
- --------------------------------------------------------------------------------
<S>                            <C>        <C>       <C>            <C>
 
Operating Revenues...........  $659,355   $542,999  $599,505       $595,601
                               ========   ========  ========       ========
                                                    
Operating Income (Loss)......  $ 59,977   $ 15,197  $    593       $(45,994)
                               ========   ========  ========       ========
                                                    
Net Income (Loss)............  $ 32,851   $(10,700) $(26,938)      $(75,450)
                               ========   ========  ========       ========
 
1995
- --------------------------------------------------------------------------------
 
Operating Revenues...........  $601,194   $525,147  $638,392       $622,336
                               ========   ========  ========       ========
 
Operating Income.............  $ 96,191   $ 65,867  $ 88,012       $ 73,956
                               ========   ========  ========       ========
 
Net Income...................  $ 65,877   $ 38,089  $ 60,462       $ 40,788
                               ========   ========  ========       ========
</TABLE>

/(a)/   Reclassifications of prior data have been made to conform with the
        current presentation.

                                      F-44
<PAGE>
 

================================================================================

          No dealer, salesperson, or any other person has been authorized to
give any information or to make any representations other than those contained
in this Prospectus, and, if given or made, such information and representations
must not be relied upon as having been authorized by the Company.  Neither the
delivery of this Prospectus nor any sale made hereunder shall, under any
circumstances, create any implication that there has been no change in the
affairs of the Company since the date hereof.  This Prospectus does not
constitute an offer to sell or a solicitation by anyone in any jurisdiction in
which such offer or solicitation is not authorized, or in which the person
making such offer or solicitation is not qualified to do so or to any person
whom it is unlawful to make such offer or solicitation.

                               ________________

                               TABLE OF CONTENTS

<TABLE>
<CAPTION>
 
<S>                                                                          <C>
Available Information.......................................................   4
Forward-looking Statements..................................................   4
Prospectus Summary..........................................................   6
Risk Factors................................................................  13
The Company.................................................................  18
The Original Offering.......................................................  18
The Exchange Offer..........................................................  18
Selected Financial Data.....................................................  29
Management's Discussion and Analysis of
 Financial Condition and Results of Operations..............................  30
Business....................................................................  43
Employees...................................................................  81
Properties..................................................................  81
Legal Proceedings...........................................................  83
Management And Compensation.................................................  88
Description of the New Bonds................................................  98
Book-entry; Delivery and Form............................................... 104
Market For New Bonds........................................................ 107
Certain Federal Income Tax Considerations................................... 107
Plan of Distribution........................................................ 109
Legal Matters and Experts................................................... 110
Glossary of Terms........................................................... 109
Index to Consolidated Financial Statements..................................  F1
</TABLE>

          Until _____ __, 1997, all dealers effecting transactions in the New
Bonds, whether or not participating in this distribution, may be required to
deliver a prospectus. This is in addition to the obligation of dealers to
deliver a prospectus when acting as underwriters or with respect to their unsold
allotments or subscriptions.



                           Offer For All Outstanding
                       First and Refunding Mortgage Bonds
                               1997 Series B Due
                                  June 1, 2002
                                In Exchange For

                    First and Refunding Mortgage 7 3/4%   
                            Bonds 1997 Series C Due
                                  June 1, 2002

                                 Each Issued By

                             THE CONNECTICUT LIGHT
                                      AND
                                 POWER COMPANY

                                  ----------

                                  PROSPECTUS

                                  ----------



                                 July __, 1997

================================================================================

<PAGE>
 
                                    Part II

                    Information Not Required In Prospectus

Item 13.  Other Expenses of Issuance and Distribution

<TABLE>
<CAPTION>

        <S>                                                                      <C>    
        Filing fee-Securities and Exchange Commission-                                  
                  (1933 Act).....................................................$60,607
        Fees of Transfer Agent*..................................................  5,000
        Legal fees*.............................................................. 40,000
        Accounting fees*......................................................... 30,000
        Printing expenses*....................................................... 15,000
        Northeast Utilities Service Company expenses*............................ 20,000
        Miscellaneous*...........................................................  9,000
                                                                                $179,607
                                                                                ======== 
</TABLE>
__________________________
*Estimated.

Item 14.  Indemnification of Directors and Officers.

        The Connecticut Light and Power Company (the Company) is a Connecticut
corporation. Sections 33-770 through 33-778 of the Connecticut General Statutes
(C.G.S.) provides that a Connecticut corporation may, under certain
circumstances, and shall, in other circumstances, indemnify its directors,
officers, employees, agents and certain other persons.

        Section 33-771 of C.G.S. provides that (a) except as provided in
subsection (d) of Sections 33-771, a Connecticut corporation may indemnify an
individual made a party to a proceeding because he is or was a director against
liability incurred in the proceeding if: (1) He conducted himself in good faith;
and (2) he reasonably believed (A) in the case of conduct in his official
capacity with the corporation, that his conduct was in its best interests, and
(B) in all other cases, that his conduct was at least not opposed to its best
interests; and (3) in the case of any criminal proceeding he had no reason to
believe his conduct was unlawful. (b) A director's conduct with respect to an
employee benefit plan for a purpose he reasonably believed to be in the best
interest of the participants in and beneficiaries of the plan is conduct that
satisfies the requirement of subparagraph (b) of subdivision (2) of subsection
(a) of C.G.S. Section 33-771. (c) The termination of a proceeding by judgment,
order, settlement or conviction or upon a plea of nolo contendere or its
equivalent is not, or itself, determinative that the director did not meet the
standard of conduct described in C.G.S. Section 33-771. (d) A corporation may
not indemnify a director under C.G.S. Section 33-771; (1) in connection with a
proceeding by or in the right of the corporation in which the director was
adjudged liable to the corporation; or (2) in connection with any other
proceeding charging improper personal benefit to him, whether or not involving
action in his official capacity, in which he was adjudged liable on the basis
that personal benefit was improperly received by him. (e) Indemnification
permitted under C.G.S. Section 33-771 in connection with a proceeding by or in
the right of the corporation is limited to reasonable expenses incurred in
connection with the proceeding. (f) Notwithstanding any provision of C.G.S.
Section 33-771 to the contrary, a corporation which was incorporated under the
laws of this state, whether under chapter 599 of the general statutes, revised
to January 1, 1995, or any other general law or special act, prior to January 1,
1996, shall, except to the extent that the articles of incorporation expressly
provide otherwise, provide its directors with the full amount of indemnification
that the corporation is permitted to provide to such directors pursuant to
C.G.S. Section 33-771 as limited by the provisions of C.G.S. Section 33-775.

        C.G.S. Section 33-772 provides that, unless limited by its articles of
incorporation, a corporation shall indemnify a director who was wholly
successful, on the merits or otherwise, in the defense of any proceeding to
which he was a party because he is or was a director of the corporation against
reasonable expenses incurred by him in connection with the proceeding.


                                     II-1
<PAGE>
 
        C.G.S. Section 33-773 provides that (a) a corporation may pay for or
reimburse the reasonable expenses incurred by a director who is a party to a
proceeding in advance of final disposition of the proceeding if: (1) The
director furnishes the corporation a written affirmation of his good faith
belief that he has met the standard of conduct described in C.G.S. Section 33-
771; (2) the director furnishes the corporation a written undertaking, executed
personally or on his behalf, to repay the advance if it is ultimately determined
that he did not meet the standard of conduct; and (3) a determination is made
that the facts then known to those making the determination would not preclude
indemnification under C.G.S. Sections 33-770 through 33-778, inclusive. (b) The
undertaking required by subdivision (2) of subsection (a) of such section must
be an unlimited obligation of the director but need not be secured and may be
accepted without reference to financial ability to make repayment. (c)
Determinations and authorizations of payments under C.G.S. Section 33-773 shall
be made in the manner specified in C.G.S. Section 33-775.

        C.G.S. Section 33-774 provides that, unless a corporation's articles of
incorporation provide otherwise, a director of the corporation who is a party to
a proceeding may apply for indemnification if it determines: (1) The director is
entitled to mandatory indemnification under C.G.S. Section 33-772, in which case
the director is fairly and reasonably entitled to indemnification in view of all
the relevant circumstances, whether or not he met the standard of conduct set
forth in C.G.S. Sections 33-771 or was adjudged liable as described in
subsection (d) of C.G.S. Section 33-771, but if he was adjudged so liable his
indemnification is limited to reasonable expenses incurred.

        C.G.S. Section 33-775 provides (a) a corporation may not indemnify a
director under C.G.S. Section 33-771 unless authorized in the specific case
after a determination has been made that indemnification of the director is
permissible in the circumstances because he has met the standard of conduct set
forth in C.G.S. Section 33-771. (b) The determination shall be made: (1) by the
board of directors by majority vote of a quorum consisting of directors not at
the time parties to the proceeding; (2) if a quorum cannot be obtained under
subdivision (1) of this subsection, by majority vote of a committee duly
designated by the board of directors, in which designation directors who are
parties may participate, consisting solely of two or more directors not at the
time parties to the proceeding; (3) by special legal counsel (A) selected by the
board of directors or its committee in that manner prescribed in subdivision (1)
or (2) of this subsection, or (B) if a quorum of the board of directors cannot
be obtained under subdivision (1) of this subsection and a committee cannot be
designated under subdivision (2) of this subsection, selected by majority vote
of the full board of directors, in which selection directors who are parties may
participate; or (4) by the shareholders, but shares owned by or voted under the
control of directors who are at the time parties to the proceeding may not be
voted on the determination. (c) Authorization of indemnification and evaluation
as to reasonableness of expenses shall be made in the same manner as the
determination that indemnification is permissible except that the determination
is made by special legal counsel, authorization of indemnification and
evaluation as to reasonableness of expenses shall be made by those entitled
under subdivision (3) of subsection (b) of this section to select counsel.

        C.G.S. Section 33-776, provides that, unless a corporation's articles of
incorporation provide otherwise (1) an officer of the corporation who is not a
director is entitled to mandatory indemnification under C.G.S. Section 33-772,
and is entitled to apply for court-ordered indemnification under C.G.S. Section
33-774, in each case to the same extent as a director; (2) the corporation may
indemnify and advance expenses under C.G.S. Sections 33-770 to 33-778,
inclusive, to an officer, employee or agent of the corporation who is not a
director to the same extent as to a director; (3) a corporation may also
indemnify and advance expenses to an officer, employee or agent who is not a
director to the extent, consistent with public policy, that may be provided by
its articles of incorporation, bylaws, general or specific action of its board
of directors or contract; and (4) a corporation which was incorporated under the
laws of this state, whether under chapter 599 of the general statues, revised to
January 1, 1995, or any other general law or special act, prior to January 1,
1996, shall, except to the extent that the articles of incorporation expressly
provide otherwise indemnify and advance expenses under C.G.S. Sections 33-770 to
33-778, inclusive, to each officer, employee or agent of the corporation who is
not a director to the same extent as the corporation is permitted to provide the
same to a director pursuant to C.G.S. Section 33-771, as limited by C.G.S.
Section 33-775.

        C.G.S. Section 33-777 provides that a corporation may purchase and
maintain insurance on behalf of an individual who is or was a director, officer,
employee or agent of the corporation, or who, while a director, officer,
employee or agent of the corporation, is or was serving at the request of the
corporation as a director, officer, partner, trustee, employee or agent of
another foreign or domestic corporation, partnership, joint venture, trust,
employee benefit plan or other enterprise, against liability asserted against or
incurred by him in that capacity or arising from his status as

                                     II-2
<PAGE>
 
a director, officer, employee or agent, whether or not the corporation would
have the power to indemnify him against the same liability under C.G.S. Section
33-771 or 33-772.

        C.G.S. Section 33-778 provides that (a) A provision treating a
corporation's indemnification of or advance for expenses to directors that is
contained in its articles of incorporation, bylaws, a resolution of its
shareholders or board of directors, or in a contract or otherwise, is valid only
if and to the extent the provision is consistent with C.G.S. Sections 33-770 to
33-778, inclusive. If articles of incorporation limit indemnification or advance
of expenses, indemnification and advance for expenses are valid only to the
extent consistent with the articles. (b) C.G.S. Sections 33-770 to 33-778,
inclusive, do not limit a corporation's power to pay or reimburse expenses
incurred by a director in connection with his appearance as a witness in a
proceeding at a time when he has not been made a named defendant or respondent
to the proceeding.

        Consistent with the statute, the Company has obtained insurance for its
directors and officers which supplements the indemnification rights provided to
those individuals by C.G.S. Section 33-771 to 33-778, inclusive. Unlike the
statute, such policy does not require the standard of conduct required by C.G.S.
Section 33-771, nor does the policy require the undertakings required by C.G.S.
Section 33-773 relating to the advances for expenses in connection with the
defense of an officer or director in a proceeding.

        Section IX of Part Two of Article IV of the Restated Certificate of
        Incorporation of the Company provides:

                 No director, officer or agent of the Company shall be held
        personally responsible for any action taken in good faith though
        subsequently adjudged to be in violation of these Sections.

                 Effective January 1, 1997, the Company shall indemnify and
        advance expenses to an individual made a party to a proceeding because
        he/she is or was a Director of the Company under Section 33-771 of the
        Connecticut General Statutes, Revision of 1958, as amended. The Company
        shall also indemnify and advance expenses under Sections 33-770 to 33-
        778, inclusive, of the Connecticut General Statutes, to any officer,
        employee or agent of the Company who is not a director to the same
        extent as provided to a director.

Item 15.  Sales of Unregistered Securities.

        On May 21, 1996, the Connecticut Development Authority issued $62
million of tax-exempt pollution control revenue bonds. Concurrent with that
issuance, the proceeds of the bonds were loaned to the Company for the
reimbursement of a portion of Company's share of the previously incurred costs
of financing, acquiring, constructing, and installing pollution control, sewage,
and solid waste disposal facilities at Millstone 3. The bonds will mature on May
1, 2031 and may bear, at the Company's discretion, a variable or fixed interest
rate, which may not exceed 12 percent. The bonds are exempt from registration
under Section 3(a)(2) of the Securities Act. The bonds were originally backed by
a five-year letter of credit, which was secured by a second mortgage on
Company's interest in Millstone 1. On January 23, 1997, the letter of credit was
replaced with an insurance facility and a standby bond purchase agreement. The
second mortgage was replaced with the issuance of $62 million of First and
Refunding Mortgage Bonds, 1996 Series B, bearing the same interest rate as the
underlying bonds. Goldman, Sachs & Co. was the Remarketing Agent for the bonds,
which were sold at the price of 100%.

        On May 30, 1997, the Company issued $225 million First and Refunding
Mortgage Bonds, 1997 Series A as collateral to secure its obligations under a
three year revolving credit agreement. The collateral bonds were exempt from
registration under Section 4(2) of the Securities Act.

        On June 26, 1997, the Company issued and sold to Morgan Stanley & Co.
Incorporated and Salomon Brothers Inc (the Initial Purchasers) $200,000,000 in
aggregate principal amount of the Company's First and Refunding Mortgage Bonds,
1997 Series B Due June 1, 2002 (the Series B Bonds). The Series Bonds were sold
pursuant to exemptions from or in transactions not subject to the registration
requirements of the Securities Act and applicable state securities laws. The
Initial Purchasers subsequently placed the Series B Bonds with "qualified
institutional buyers," as defined in Rule 144A. The Company received
approximately $197 million of net proceeds from the sale of the Series B Bonds.
The aggregate underwriting discount and commission was approximately $3 million.
The bonds that are the subject of this


                                     II-3
<PAGE>
 
Registration Statement, the Company's First and Refunding Mortgage 7 3/4% Bonds,
1997 Series C Due June 1, 2002 will be exchanged for the unregistered Series B
Bonds.


                                     II-4
<PAGE>
 
Item 16   Exhibits and Financial Statement Schedules

1.  Schedule - Valuation and Qualifying Accounts and Reserves

          The information required by the schedule, Valuation and Qualifying
          Accounts and Reserves, and the Report of Independent Public 
          Accountants thereon, for the three years ended December 31, 1996 is
          incorporated herein by reference to the Company's Annual Report on
          Form 10-K filed with the Securities and Exchange Commission for the
          fiscal year ended December 31, 1996.


2.  Exhibits      

           Each document referred to below is incorporated by reference to the
files of the Securities and Exchange Commission, unless the reference to the
document is indicated by an asterisk.
<TABLE> 
<CAPTION> 

Exhibit No.    Description
- -----------    -----------
<C>            <S> 
3.1      -     Certificate of Incorporation of the Company, restated to 
               March 22, 1994.  (Exhibit 3.2.1, 1993 NU Form 10-K, File 
               No. 1-5324)
               
3.2      -     Certificate of Amendment to Certificate of Incorporation of the
               Company, dated December 26, 1996. (Exhibit 3.2.2, 1996 NU Form 
               10-K, File No. 1-5324)
               
3.3      -     By-laws of the Company, as amended to January 1, 1997.  
               (Exhibit 3.2.3, 1996 NU Form 10-K, File No. 1-5324)
               
*4.1     -     Registration Rights Agreement.
               
4.2      -     Indenture of Mortgage and Deed of Trust between the Company and
               Bankers Trust Company, Trustee, dated as of May 1, 1921.
               (Composite including all twenty-four amendments to May 1, 1967.)
               (Exhibit 4.1.1, 1989 NU Form 10-K, File No. 1-5324)
               
               Supplemental Indentures to Exhibit 4.2, dated as of:
               
4.3      -     April 1, 1967.  (Exhibit 4.16, File No. 2-60806)
               
4.4      -     January 1, 1968. (Exhibit 4.18, File No. 2-60806)
               
4.5      -     December 1, 1969. (Exhibit 4.20, File No. 2-60806)
               
4.6      -     June 30, 1982. (Exhibit 4.33, File No. 2-79235)
               
4.7      -     December 1, 1989. (Exhibit 4.1.26, 1989 NU Form 10-K, File 
               No. 1-5324)
               
4.8      -     April 1, 1992.  (Exhibit 4.30, File No. 33-59430)
               
4.9      -     July 1, 1992. (Exhibit 4.31, File No. 33-59430)
               
4.10     -     July 1, 1993. (Exhibit A.10(b),  File No. 70-8249)
               
4.11     -     July 1, 1993. (Exhibit A.10(b),  File No. 70-8249)
               
4.12     -     December 1, 1993. (Exhibit 4.2.14, 1993 NU Form 10-K, File 
               No. 1-5324)
               
4.13     -     February 1, 1994. (Exhibit 4.2.15, 1993 NU Form 10-K, File 
               No. 1-5324)
               
4.14     -     February 1, 1994. (Exhibit 4.2.16, 1993 NU Form 10-K, File 
               No. 1-5324)
</TABLE> 

                                     II-5
<PAGE>
 
<TABLE> 

<C>            <S>  
4.15     -     June 1, 1994. (Exhibit 4.2.15, 1994 NU Form 10-K, File No.
               1-5324)
               
4.16     -     October 1, 1994. (Exhibit 4.2.16, 1994 NU Form 10-K, File 
               No. 1-5324)
               
4.17     -     June 1, 1996. (Exhibit 4.2.16, 1996 NU Form 10-K, File No.
               1-5324)
               
4.18     -     January 1, 1997. (Exhibit 4.2.17, 1996 NU Form 10-K, File 
               No. 1-5324)
               
*4.19    -     May 1, 1997.
               
*4.20    -     June 1, 1997.
             
*4.21    -     Form of Proposed New Supplemental Indenture to be used for the 
               New Bonds.
               
4.22     -     Cross-reference sheet showing location in Indenture of provisions
               inserted pursuant to Sections 310 through 318 (a) of the Trust
               Indenture Act of 1939. (Exhibit 2.32, File No. 2-68807)
               
4.23     -     Financing Agreement between Industrial Development Authority of
               the State of New Hampshire and the Company (Pollution Control
               Bonds, 1986 Series) dated as of December 1, 1986. (Exhibit
               C.1.47, 1986 NU Form U5S, File No. 30-246)
               
4.23.1   -     Letter of Credit and Reimbursement Agreement (Pollution Control
               Bonds, 1986 Series) dated as of August 1, 1994. (Exhibit 1
               (Execution Copy), File No. 70-7320)
               
4.24     -     Financing Agreement between Industrial Development Authority of
               the State of New Hampshire and the Company (Pollution Control
               Bonds, 1988 Series) dated as of October 1, 1988. (Exhibit C.1.55,
               1988 NU Form U5S, File No. 30-246)
               
4.24.1   -     Letter of Credit (Pollution Control Bonds, 1988 Series) dated
               October 27, 1988. (Exhibit 4.2.17.1, 1995 NU Form 10-K, File 
               No. 1-5324)
               
4.24.2   -     Reimbursement and Security Agreement (Pollution Control Bonds, 
               1988 Series) dated as of October 1, 1988. (Exhibit 4.2.17.2, 
               1995 NU Form 10-K, File No. 1-5324)
               
4.25     -     Financing Agreement between Industrial Development Authority of
               the State of New Hampshire and the Company (Pollution Control
               Bonds) dated as of December 1, 1989. (Exhibit C.1.39, 1989 NU
               Form U5S, File No. 30-246)
               
4.26     -     Loan and Trust Agreement among Business Finance Authority of the
               State of New Hampshire, the Company and the Trustee 
</TABLE> 

                                     II-6
<PAGE>
 
<TABLE> 

<C>            <S> 

               (Pollution Control Bonds, 1992 Series A) dated as of December 1,
               1992. (Exhibit C.2.33, 1992 NU Form U5S, File No. 30-246)
             
4.26.1   -     Letter of Credit and Reimbursement Agreement (Pollution Control
               Bonds, 1992 Series A) dated as of December 1, 1992. (Exhibit
               4.2.19.1, 1995 NU Form 10-K, File No. 1-5324)
               
4.27     -     Loan Agreement between Connecticut Development Authority and the
               Company (Pollution Control Bonds - Series A, Tax Exempt
               Refunding) dated as of September 1, 1993. (Exhibit 4.2.21, 1993
               NU Form 10-K, File No. 1-5324)
               
4.27.1   -     Letter of Credit and Reimbursement Agreement (Pollution Control
               Bonds - Series A, Tax Exempt Refunding) dated as of September 1,
               1993. (Exhibit 4.2.23, 1993 NU Form 10-K, File No. 1-5324)
               
4.28     -     Loan Agreement between Connecticut Development Authority and the
               Company (Pollution Control Bonds - Series B, Tax Exempt
               Refunding) dated as of September 1, 1993. (Exhibit 4.2.22, 1993
               NU Form 10-K, File No. 1-5324)
               
4.28.1   -     Letter of Credit and Reimbursement Agreement (Pollution Control
               Bonds - Series B, Tax Exempt Refunding) dated as of September 1,
               1993. (Exhibit 4.2.24, 1993 NU Form 10-K, File No. 1-5324)
               
4.29     -     Amended and Restated Loan Agreement between Connecticut
               Development Authority and the Company (Pollution Control Revenue
               Bond - 1996A Series) dated as of May 1, 1996 and Amended and
               Restated as of January 1, 1997. (Exhibit 4.2.24, 1996 NU Form 
               10-K, File No. 1-5324)
               
4.29.1   -     Amended and Restated Indenture of Trust between Connecticut
               Development Authority and the Trustee (Pollution Control Revenue
               Bond - 1996A Series), dated as of May 1, 1996 and Amended and
               Restated as of January 1, 1997. (Exhibit 4.2.24.1, 1996 NU Form
               10-K, File No. 1-5324)
               
4.29.2   -     Standby Bond Purchase Agreement among the Company, Societe
               Generale, New York Branch and the Trustee, dated January 23,
               1997. (Exhibit 4.2.24.2, 1996 NU Form 10-K, File No. 1-5324)
               
4.29.3   -     AMBAC Municipal Bond Insurance Policy issued by the Connecticut
               Development Authority (Pollution Control Revenue Bond - 1996A
               Series), effective January 23, 1997. (Exhibit No. 4.2.24.3, 1996
               NU Form 10-K, File No. 1-5324)
               
4.30     -     Amended and Restated Limited Partnership Agreement (CL&P Capital,
               L.P.) among the Company, Northeast Utilities Service Company
               (NUSCO), and the persons who became limited partners of CL&P
               Capital, L.P. in accordance with the provisions thereof dated as
               of January 23, 1995 (MIPS). (Exhibit A.1 (Execution Copy), File
               No. 70-8451)
</TABLE> 

                                     II-7
<PAGE>
 
<TABLE> 
        
<C>            <S> 
4.31     -     Indenture between the Company and Bankers Trust Company, Trustee
               (Series A Subordinated Debentures), dated as of January 1, 1995
               (MIPS). (Exhibit B.1 (Execution Copy), File No. 70-8451)
               
4.32     -     Payment and Guaranty Agreement of the Company dated as of 
               January 23, 1995 (MIPS). (Exhibit B.3 (Execution Copy), File 
               No. 70-8451)
               
*5.1     -     Opinion of Jeffrey C. Miller, Assistant General Counsel of NUSCO,
               as to the legality of the New Bonds, including consent of such
               counsel.
               
10.1     -     Stockholder Agreement dated as of July 1, 1964 among the
               stockholders of Connecticut Yankee Atomic Power Company (CYAPC).
               (Exhibit 10.1, 1994 NU Form 10-K, File No. 1-5324)
               
10.2     -     Form of Power Contract dated as of July 1, 1964 between CYAPC and
               each of the Company, The Hartford Electric Light Company (HELCO),
               Public Service Company of New Hampshire (PSNH) and Western
               Massachusetts Electric Company (WMECO). (Exhibit 10.2, 1994 NU
               Form 10-K, File No. 1-5324)
               
10.2.1   -     Form of Additional Power Contract dated as of April 30, 1984,
               between CYAPC and each of the Company, PSNH and WMECO. (Exhibit
               10.2.1, 1994 NU Form 10-K, File No. 1-5324)
               
10.2.2   -     Form of 1987 Supplementary Power Contract dated as of April 1,
               1987, between CYAPC and each of the Company, PSNH and WMECO.
               (Exhibit 10.2.6, 1987 NU Form 10-K, File No. 1-5324)
               
10.3     -     Capital Funds Agreement dated as of September 1, 1964 between
               CYAPC and the Company, HELCO, PSNH and WMECO. (Exhibit 10.3, 1994
               NU Form 10-K, File No. 1-5324)
               
10.4     -     Stockholder Agreement dated December 10, 1958 between Yankee
               Atomic Electric Company (YAEC) and the Company, HELCO, PSNH and
               WMECO. (Exhibit 10.4, 1993 NU Form 10-K, File No. 1-5324)
             
10.5     -     Form of Amendment No. 3, dated as of April 1, 1985, to Power
               Contract between YAEC and each of the Company, PSNH and WMECO,
               including a composite restatement of original Power Contract
               dated June 30, 1959 and Amendment No. 1 dated April 1, 1975 and
               Amendment No. 2 dated October 1, 1980. (Exhibit 10.5, 1988 NU
               Form 10-K, File No. 1-5324.)
               
10.5.1   -     Form of Amendment No. 4 to Power Contract, dated May 6, 1988,
               between YAEC and each of the Company, PSNH and WMECO. (Exhibit
               10.5.1, 1989 NU Form 10-K, File No. 1-5324) 
               
10.5.2   -     Form of Amendment No. 5 to Power Contract, dated June 26, 1989,
               between YAEC and each of the Company, PSNH and WMECO. (Exhibit
               10.5.2, 1989 NU Form 10-K, File No. 1-5324)
</TABLE> 

                                     II-8
<PAGE>
 
<TABLE> 

<C>            <S> 
10.5.3   -     Form of Amendment No. 6 to Power Contract, dated July 1, 1989,
               between YAEC and each of the Company, PSNH and WMECO. (Exhibit
               10.5.3, 1989 NU Form 10-K, File No. 1-5324)
               
10.5.4   -     Form of Amendment No. 7 to Power Contract, dated February 1,
               1992, between YAEC and each of the Company, PSNH and WMECO.
               (Exhibit 10.5.4, 1993 NU Form 10-K, File No. 1-5324)
               
10.6     -     Stockholder Agreement dated as of May 20, 1968 among stockholders
               of Maine Yankee Atomic Power Company (MYAPC). (Exhibit 4.15, File
               No. 2-30018)
               
10.7     -     Form of Power Contract dated as of May 20, 1968 between MYAPC and
               each of the Company, HELCO, PSNH and WMECO. (Exhibit 4.14, File
               No. 2-30018)
               
10.7.1   -     Form of Amendment No. 1 to Power Contract dated as of March 1,
               1983 between MYAPC and each of the Company, PSNH and WMECO.
               (Exhibit 10.7.1, 1993 NU Form 10-K, File No. 1-5324)
               
10.7.2   -     Form of Amendment No. 2 to Power Contract dated as of January 1,
               1984 between MYAPC and each of the Company, PSNH and WMECO.
               (Exhibit 10.7.2, 1993 NU Form 10-K, File No. 1-5324)
               
10.7.3   -     Form of Amendment No. 3 to Power Contract dated as of October 1,
               1984 between MYAPC and each of the Company, PSNH and WMECO.
               (Exhibit No. 10.7.3, 1994 NU Form 10-K, File No. 1-5324)
               
10.7.4   -     Form of Additional Power Contract dated as of February 1, 1984
               between MYAPC and each of the Company, PSNH and WMECO. (Exhibit
               10.7.4, 1993 NU Form 10-K, File No. 1-5324)
               
10.8     -     Capital Funds Agreement dated as of May 20, 1968 between MYAPC
               and the Company, PSNH, HELCO and WMECO. (Exhibit 4.13, File No. 
               2-30018)
             
10.8.1   -     Amendment No. 1 to Capital Funds Agreement, dated as of August 1,
               1985, between MYAPC, the Company, PSNH and WMECO. (Exhibit No.
               10.8.1, 1994 NU Form 10-K, File No. 1-5324)
             
10.9     -     Sponsor Agreement dated as of August 1, 1968 among the sponsors
               of Vermont Yankee Nuclear Power Corporation (VYNPC). (Exhibit
               4.16, File No. 2-30285)
             
10.10    -     Form of Power Contract dated as of February 1, 1968 between VYNPC
               and each of the Company, HELCO, PSNH and WMECO. (Exhibit 4.18,
               File No. 2-30018)
             
10.10.1  -     Form of Amendment to Power Contract dated as of June 1, 1972
               between VYNPC and each of the Company, HELCO, PSNH and WMECO.
               (Exhibit 5.22, File No. 2-47038)
</TABLE> 

                                     II-9
<PAGE>
 
<TABLE> 

<C>            <S> 
10.10.2  -     Form of Second Amendment to Power Contract dated as of April 15,
               1983 between VYNPC and each of the Company, PSNH and WMECO.
               (Exhibit 10.10.2, 1993 NU Form 10-K, File No. 1-5324)
             
10.10.3  -     Form of Third Amendment to Power Contract dated as of April 24,
               1985 between VYNPC and each of the Company, PSNH and WMECO.
               (Exhibit No. 10.10.3, 1994 NU Form 10-K, File No. 1-5324)
             
10.10.4  -     Form of Fourth Amendment to Power Contract dated as of June 1,
               1985 between VYNPC and each of the Company, PSNH and WMECO.
               (Exhibit 10.10.4, 1996 NU Form 10-K, File No. 1-5324)
             
10.10.5  -     Form of Fifth Amendment to Power Contract dated as of May 6, 1988
               between VYNPC and each of the Company, PSNH and WMECO. (Exhibit
               10.10.5, 1990 NU Form 10-K, File No. 1-5324)
             
10.10.6  -     Form of Sixth Amendment to Power Contract dated as of May 6, 1988
               between VYNPC and each of the Company, PSNH and WMECO. (Exhibit
               10.10.6, 1990 NU Form 10-K, File No. 1-5324)
             
10.10.7  -     Form of Seventh Amendment to Power Contract dated as of June 15,
               1989 between VYNPC and each of the Company, PSNH and WMECO.
               (Exhibit 10.10.7, 1990 NU Form 10-K, File No. 1-5324)

10.10.8  -     Form of Eighth Amendment to Power Contract dated as of December
               1, 1989 between VYNPC and each of the Company, PSNH and WMECO.
               (Exhibit 10.10.8, 1990 NU Form 10-K, File No. 1-5324)
               
10.10.9  -     Form of Additional Power Contract dated as of February 1, 1984
               between VYNPC and each of the Company, PSNH and WMECO. (Exhibit
               10.10.9, 1993 NU Form 10-K, File No. 1-5324)
               
10.11    -     Capital Funds Agreement dated as of February 1, 1968 between
               VYNPC and the Company, HELCO, PSNH and WMECO. (Exhibit 4.16, File
               No. 2-30018)
               
10.11.1  -     Form of First Amendment to Capital Funds Agreement dated as of
               March 12, 1968 between VYNPC and the Company, HELCO, PSNH and
               WMECO. (Exhibit 4.17, File No. 2-30018)
               
10.11.2  -     Form of Second Amendment to Capital Funds Agreement dated as of
               September 1, 1993 between VYNPC and the Company, HELCO, PSNH and
               WMECO. (Exhibit 10.11.2, 1993 NU Form 10-K, File No. 1-5324)
               
10.12    -     Amended and Restated Millstone Plant Agreement dated as of
               December 1, 1984 by and among the Company, WMECO and Northeast
               Nuclear Energy Company (NNECO). (Exhibit 10.12, 1994 NU Form 
               10-K, File No. 1-5324)
               
10.13    -     Sharing Agreement dated as of September 1, 1973 with respect to
               1979 Connecticut nuclear generating unit (Millstone 3). (Exhibit
               6.43, File No. 2-50142)
</TABLE> 

                                     II-10
<PAGE>
 
<TABLE> 

<C>            <S> 
10.13.1  -     Amendment dated August 1, 1974 to Sharing Agreement - 1979
               Connecticut Nuclear Unit. (Exhibit 5.45, File No. 2-52392)
               
10.13.2  -     Amendment dated December 15, 1975 to Sharing Agreement - 1979 
               Connecticut Nuclear Unit.  (Exhibit 7.47, File No. 2-60806)
               
10.13.3  -     Amendment dated April 1, 1986 to Sharing Agreement - 1979 
               Connecticut Nuclear Unit.  (Exhibit 10.17.3, 1990 NU Form 10-K, 
               File No. 1-5324)
               
10.14    -     Agreement dated July 19, 1990, among North Atlantic Energy
               Service Corporation (NAESCO) and Seabrook Nuclear Power Station
               (Seabrook) joint owners with respect to operation of Seabrook.
               (Exhibit 10.53, 1990 NU Form 10-K, File No. 1-5324)
               
10.15    -     Sharing Agreement between the Company, WMECO, Holyoke Power &
               Electric Company (HP&E), Holyoke Water Power Company (HWP) and
               PSNH dated as of June 1, 1992. (Exhibit 10.17, 1992 NU Form 10-K,
               File No. 1-5324)
               
10.16    -     Agreement (composite) for joint ownership, construction and
               operation of Seabrook, as amended through the November 1, 1990
               twenty-third amendment. (Exhibit No. 10.17, 1994 NU Form 10-K,
               File No. 1-5324)
               
10.16.1  -     Memorandum of Understanding dated November 7, 1988 between PSNH
               and Massachusetts Municipal Wholesale Electric Company (Exhibit
               10.17, PSNH 1989 Form 10-K, File No. 1-6392)
               
10.16.2  -     Agreement of Settlement among joint owners dated as of January
               13, 1989. (Exhibit 10.13.21, 1988 NU Form 10-K, File No. 1-5324)
               
10.16.2.1-     Supplement to Settlement Agreement, dated as of February 7, 1989,
               between PSNH and Central Maine Power Company. (Exhibit 10.18.1,
               PSNH 1989 Form 10-K, File No. 1-6392)
               
10.17    -     Amended and Restated Agreement for Seabrook Project Disbursing
               Agent dated as of November 1, 1990. (Exhibit 10.4.7, File No. 
               33-35312)
               
10.17.1  -     Form of First Amendment to Exhibit 10.17. (Exhibit 10.4.8, File
               No. 33-35312)
               
10.17.2  -     Form (Composite) of Second Amendment to Exhibit 10.17. (Exhibit
               10.18.2, 1993 NU Form 10-K, File No. 1-5324)
               
10.18    -     Form of Service Contract dated as of July 1, 1966 between each of
               NU, the Company, WMECO and NUSCO. (Exhibit 10.20, 1993 NU Form 
               10-K, File No. 1-5324)
             
10.18.1  -     Form of Annual Renewal of Service Contract.  (Exhibit 10.20.3, 
               1993 NU Form 10-K, File No. 1-5324)
</TABLE> 

                                     II-11
<PAGE>
 
<TABLE> 

<C>            <S> 
10.19    -     Memorandum of Understanding between the Company, HELCO, HP&E, HWP
               and WMECO dated as of June 1, 1970 with respect to pooling of
               generation and transmission. (Exhibit 13.32, File No. 2-38177)
             
10.19.1  -     Amendment to Memorandum of Understanding between the Company,
               HELCO, HP&E, HWP and WMECO dated as of February 2, 1982 with
               respect to pooling of generation and transmission. (Exhibit
               10.21.1, 1993 NU Form 10-K, File No. 1-5324)
               
10.19.2  -     Amendment to Memorandum of Understanding between the Company,
               HELCO, HP&E, HWP and WMECO dated as of January 1, 1984 with
               respect to pooling of generation and transmission. (Exhibit
               10.21.2, 1994 NU Form 10-K, File No. 1-5324)
               
10.20    -     New England Power Pool Agreement effective as of November 1,
               1971, as amended to December 1, 1996. (Exhibit 10.15, 1988 NU
               Form 10-K, File No. 1-5324.)
               
10.20.1  -     Twenty-sixth Amendment to Exhibit 10.20 dated as of March 15, 
               1989.  (Exhibit 10.15.1, 1990 NU Form 10-K, File No. 1-5324)
               
10.20.2  -     Twenty-seventh Amendment to Exhibit 10.20 dated as of October 1,
               1990.  (Exhibit 10.15.2, 1991 NU Form 10-K, File No. 1-5324)
               
10.20.3  -     Twenty-eighth Amendment to Exhibit 10.20 dated as of 
               September 15, 1992.  (Exhibit 10.18.3, 1992 NU Form 10-K, File 
               No. 1-5324)
               
10.20.4  -     Twenty-ninth Amendment to Exhibit 10.20 dated as of May 1, 1993.
               (Exhibit 10.22.4, 1993 NU Form 10-K, File No. 1-5324)
               
10.20.5  -     Thirty-second Amendment (Amendments 30 and 31 were withdrawn) to
               Exhibit 10.20 dated as of September 1, 1995. (Exhibit 10.23.5,
               1995 NU Form 10-K, File No. 1-5324)
               
10.20.6  -     Thirty-third Amendment to Exhibit 10.20 dated as of December 31,
               1996 and Form of Interim Independent System Operator (ISO)
               Agreement. (Exhibit 10.236, 1996 NU Form 10-K, File No. 1-5324)
               
10.21    -     Agreements among New England Utilities with respect to the Hydro-
               Quebec interconnection projects. (See Exhibits 10(u) and 10(v);
               10(w), 10(x), and 10(y), 1990 and 1988, respectively, Form 10-K
               of New England Electric System, File No. 1-3446.)
               
10.22    -     Trust Agreement dated February 11, 1992, between State Street
               Bank and Trust Company of Connecticut, as Trustor, and Bankers
               Trust Company, as Trustee, and the Company and WMECO, with
               respect to Niantic Bay Fuel Trust. (Exhibit 10.23, 1991 NU Form
               10-K, File No. 1-5324)
               
10.22.1  -     Nuclear Fuel Lease Agreement dated as of February 11, 1992,
               between Bankers Trust Company, Trustee, as Lessor, and the
</TABLE> 

                                     II-12
<PAGE>
 
<TABLE> 

<C>            <S> 
               Company and WMECO, as Lessees. (Exhibit 10.23.1, 1991 NU Form 
               10-K, File No. 1-5324)
               
10.23       -  Simulator Financing Lease Agreement, dated as of February 1,
               1985, by and between ComPlan and NNECO. (Exhibit 10.25, 1994 NU
               Form 10-K, File No. 1-5324)
               
10.24       -  Simulator Financing Lease Agreement, dated as of May 2, 1985, by
               and between The Prudential Insurance Company of America and
               NNECO. (Exhibit No. 10.26, 1994 NU Form 10-K, File No. 1-5324)
               
10.25       -  Lease dated as of April 14, 1992 between The Rocky River Realty
               Company (RRR) and NUSCO with respect to the Berlin, Connecticut
               headquarters (office lease). (Exhibit 10.29, 1992 NU Form 10-K,
               File No. 1-5324)
               
10.25.1     -  Lease dated as of April 14, 1992 between RRR and NUSCO with
               respect to the Berlin, Connecticut headquarters (project lease).
               (Exhibit 10.29.1, 1992 NU Form 10-K, File No. 1-5324)
               
10.26       -  Millstone Technical Building Note Agreement dated as of December
               21, 1993 between, by and between The Prudential Insurance Company
               of America and NNECO. (Exhibit 10.28, 1993 NU Form 10-K, File No.
               1-5324)
               
10.27       -  Note Agreement dated April 14, 1992, by and between RRR and
               Purchasers named therein (Connecticut General Life Insurance
               Company, Life Insurance Company of North America, INA Life
               Insurance Company of New York, Life Insurance Company of
               Georgia), with respect to RRR's sale of $15 million of guaranteed
               senior secured notes due 2007 and $28 million of guaranteed
               senior secured notes due 2017. (Exhibit 10.52, 1992 NU Form 10-K,
               File No. 1-5324)
               
10.27.1     -  Note Guaranty dated April 14, 1992 by Northeast Utilities
               pursuant to Note Agreement dated April 14, 1992 between RRR and
               Note Purchasers, for the benefit of The Connecticut National Bank
               as Trustee, the Purchasers and the owners of the notes. (Exhibit
               10.52.1, 1992 NU Form 10-K, File No. 1-5324)
               
10.27.2     -  Assignment of Leases, Rents and Profits, Security Agreement and
               Negative Pledge, dated as of April 14, 1992 among RRR, NUSCO and
               The Connecticut National Bank as Trustee, securing notes sold by
               RRR pursuant to April 14, 1992 Note Agreement. (Exhibit 10.52.2,
               1992 NU Form 10-K, File No. 1-5324)

10.28       -  Master Trust Agreement dated as of September 2, 1986 between the
               Company and WMECO and Colonial Bank as Trustee, with respect to
               reserve funds for Millstone 1 decommissioning costs. (Exhibit
               10.32, 1996 NU Form 10-K, File No. 1-5324)

10.28.1     -  Notice of Appointment of Mellon Bank, N.A. as Successor Trustee,
               dated November 20, 1990, and Acceptance of 
</TABLE> 

                                     II-13
<PAGE>
 
<TABLE> 

<C>            <S> 
               Appointment. (Exhibit 10.41.1, 1992 NU Form 10-K, File No. 1-
               5324)

10.29       -  Master Trust Agreement dated as of September 2, 1986 between the
               Company and WMECO and Colonial Bank as Trustee, with respect to
               reserve funds for Millstone 2 decommissioning costs. (Exhibit
               10.33, 1996 NU Form 10-K, File No. 1-5324)

10.29.1     -  Notice of Appointment of Mellon Bank, N.A. as Successor Trustee,
               dated November 20, 1990, and Acceptance of Appointment. (Exhibit
               10.42.1, 1992 NU Form 10-K, File No. 1-5324)

10.30       -  Master Trust Agreement dated as of April 23, 1986 between the
               Company and WMECO and Colonial Bank as Trustee, with respect to
               reserve funds for Millstone 3 decommissioning costs. (Exhibit
               10.34, 1996 NU Form 10-K, File No. 1-5324)

10.30.1     -  Notice of Appointment of Mellon Bank, N.A. as Successor Trustee,
               dated November 20, 1990, and Acceptance of Appointment. (Exhibit
               10.43.1, 1992 NU Form 10-K, File No. 1-5324)

10.31       -  NU Executive Incentive Plan, effective as of January 1, 1991.
               (Exhibit 10.44, NU 1991 Form 10-K, File No. 1-5324)

10.32       -  Supplemental Executive Retirement Plan for Officers of NU System
               Companies, amended and restated, effective as of January 1, 1992.
               (Exhibit 10.45.1, NU Form 10-Q for the Quarter Ended June 30,
               1992, File No. 1-5324)

10.32.1     -  Amendment 1 to Exhibit 10.32, effective as of August 1, 1993.
               (Exhibit 10.35.1, 1993 NU Form 10-K, File No. 1-5324)

10.32.2     -  Amendment 2 to Exhibit 10.32, effective as of January 1, 1994.
               (Exhibit 10.35.2, 1993 NU Form 10-K, File No. 1-5324)

10.32.3     -  Amendment 3 to Exhibit 10.32, effective as of January 1, 1996.
               (Exhibit 10.36.3, 1995 NU Form 10-K, File No. 1-5324)

*10.33      -  Special Severance Program for Officers of NU System Companies, 
               as adopted on June 9, 1997.

10.34       -  Loan Agreement dated as of December 2, 1991, by and between NU
               and Mellon Bank, N.A., as Trustee, with respect to NU's loan of
               $175 million to an ESOP Trust. (Exhibit 10.46, NU 1991 Form 10-K,
               File No. 1-5324)

10.34.1     -  First Amendment to Exhibit 10.34 dated February 7, 1992. (Exhibit
               10.36.1, 1993 NU Form 10-K, File No. 1-5324)

10.34.2     -  Loan Agreement dated as of March 19, 1992 by and between NU and
               Mellon Bank, N.A., as Trustee, with respect to NU's loan of $75
</TABLE> 

                                     II-14
<PAGE>
 
<TABLE> 

<C>            <S> 
               million to the ESOP Trust. (Exhibit 10.49.1, 1992 NU Form 10-K,
               File No. 1-5324)

10.34.3     -  Second Amendment to Exhibit 10.34 dated April 9, 1992.  (Exhibit
               10.36.3, 1993 NU Form 10-K, File No. 1-5324)

10.35       -  Credit Agreements among the Company, NU, WMECO, NUSCO (as Agent)
               and 3 Commercial Banks dated December 3, 1992 (Three-Year
               Facility). (Exhibit C.2.38, 1992 NU Form U5S, File No. 30-246)

10.36       -  Credit Agreements among the Company, WMECO, NU, HWP, RRR, NNECO
               and NUSCO (as Agent) and 1 commercial bank dated December 3, 1992
               (Three-Year Facility). (Exhibit C.2.39, 1992 NU Form U5S, File
               No. 30-246)

10.37       -  First Amendment and Waiver dated as of May 30, 1997 to Credit
               Agreement dated as of November 21, 1996 among the Company, NU,
               WMECO and the Co-Agents and Banks named therein. (Exhibit No.
               B.4(a) (Execution Copy), File No. 70-8875)

10.38       -  Employment Agreement with Bernard M. Fox. (Exhibit 10.48, NU Form
               10-Q for the Quarter Ended June 30, 1992, File No. 1-5324)

10.39       -  Transition and Retirement Agreement with Bernard M. Fox. (Exhibit
               10.39, 1996 NU Form 10-K, File No. 1-5324)

10.40       -  Employment Agreement with Bruce M. Kenyon. (Exhibit 10.40, 1996
               NU Form 10-K, File No. 1-5324)

10.41       -  Employment Agreement with John H. Forsgren. (Exhibit 10.41, 1996
               NU Form 10-K, File No. 1-5324)

10.42       -  Employment Agreement with Hugh C. MacKenzie. (Exhibit 10.42, 1996
               NU Form 10-K, File No. 1-5324)

10.43       -  Employment Agreement with Ted C. Feigenbaum. (Exhibit 10.43, 1996
               NU Form 10-K, File No. 1-5324)

10.44       -  Employment Agreement with Robert E. Busch. (Exhibit 10, NU Form 
               10-Q for the Quarter Ended September 30, 1996, File No. 1-5324)

10.45       -  Northeast Utilities Deferred Compensation Plan for Trustees,
               amended and restated December 13, 1994. (Exhibit 10.39, 1995 NU
               Form 10-K, File No. 1-5324)

10.46       -  Deferred Compensation Plan for Officers of Northeast Utilities
               System Companies, as adopted September 23, 1986. (Exhibit 10.40,
               1995 NU Form 10-K, File No. 1-5324)

10.47       -  Reciprocal Support Agreement Among NNECO, NAESCO, CYAPC, YAEC and
               NUSCO dated January 1, 1996. (Exhibit 10.41, 1995 NU Form 10K,
               File No. 1-5324)
</TABLE> 

                                     II-15
<PAGE>
 
<TABLE> 

<C>            <S> 
10.48       -  Receivables Purchase and Sale Agreement, dated as of July 11,
               1996. (Exhibit 10.48, 1996 NU Form 10-K, File No. 1-5324)

10.49       -  Master Lease Agreement between General Electric Capital
               Corporation and the Company, dated as of June 21, 1996. (Exhibit
               10.50, 1996 NU Form 10-K, File No. 1-5324)

*12         -  Statement re computation of Ratio of Earnings to Fixed Charges.

21          -  Subsidiaries of the Registrant. (Exhibit 21, 1996 NU Form 10-K,
               File No. 1-5324)

*23         -  Consent of Arthur Andersen LLP. (See also Exhibit 5.1)

*24         -  Power of Attorney.  (See page II-18)

*25         -  Form T-1 of Bankers Trust Company, Trustee.

*99         -  Letter of Transmittal for the Exchange Offer.
</TABLE> 






                                     II-16
<PAGE>
 
Item 17.  Undertakings

        Insofar as indemnification for liabilities arising under the Securities
Act may be permitted to directors, officers or controlling persons of the
registrant pursuant to the provisions described under Item 14, or otherwise, the
registrant has been advised that in the opinion of the Securities and Exchange
Commission such indemnification is against public policy as expressed in the
Securities Act and is, therefore, unenforceable. In the event that a claim for
indemnification against such liabilities (other than the payment by the
registrant of expenses incurred or paid by a director or officers of the
registrant in the successful defense of any action, suit or proceeding) is
asserted by such director or officer in connection with the securities being
registered hereby and the Securities and Exchange Commission is still of the
same opinion, the registrant will, unless in the opinion of its counsel the
matter has been settled by controlling precedent, submit a court of appropriate
jurisdiction the question whether such indemnification by it is against public
policy as expressed in the Securities Act and will be governed by the final
adjudication of such issue.


                                     II-17
<PAGE>
 
                                  SIGNATURES

           Pursuant to the requirements of the Securities Act of 1933, as
amended, the registrant has duly caused this registration statement to be signed
on its behalf by the undersigned, thereunto duly authorized, in the Town of
Berlin, and State of Connecticut, on this 8th day of July, 1997.

                      THE CONNECTICUT LIGHT AND POWER COMPANY
                        
                      By /s/Hugh C. MacKenzie
                        ----------------------------------
                        Hugh C. MacKenzie
                        Principal Executive Officer

           Pursuant to the requirements of the Securities Act of 1933, as
amended, this registration statement has been signed by the following persons in
the capacities and on the dates indicated. The Company and each person whose
signature appears below hereby constitute John H. Forsgren, John B. Keane,
Jeffrey C. Miller and Jane P. Seidl, and each of them singly, their true and
lawful attorneys, with full power to them and each of them to sign for them and
in their names, in the capacities indicated above or below, as the case may be,
any and all amendments to this registration statement, hereby ratifying and
confirming its or their signatures as it may be signed by said attorneys to any
and all amendments to said registration statement.

<TABLE> 
<CAPTION> 

Signature                                        Title                             Date
<S>                                   <C>                                  <C> 
/s/ Hugh C. MacKenzie                 President and Director               July 8, 1997 
- ----------------------------                                          
Hugh C. MacKenzie                                                     
Principal Executive Officer                                           
                                                                      
/s/ John H. Forsgren                  Executive Vice President,            July 8, 1997 
- ----------------------------          Chief Financial Officer and     
John H. Forsgren                      Director                        
Principal Financial Officer                                           
                                                                      
/s/ John J. Roman                     Vice President and                   July 8, 1997 
- ----------------------------          Controller                      
John J. Roman                                                         
Principal Accounting Officer                                          
                                                                      
/s/ Bernard M. Fox                    Chairman and Director                July 8, 1997 
- ----------------------------                                          
Bernard M. Fox                                                        
                                                                      
/s/ Robert G. Abair                   Director                             July 8, 1997 
- ----------------------------                                          
Robert G. Abair                                                       
                                                                      
/s/ William T. Frain, Jr.             Director                             July 8, 1997 
- ----------------------------                                          
William T. Frain, Jr.                                                 
                                                                      
/s/ Cheryl W. Grise                   Director                             July 8, 1997 
- ----------------------------                                          
Cheryl W. Grise                                                       
                                                                      
/s/ John B. Keane                     Director                             July 8, 1997 
- ----------------------------                                          
John B. Keane                                                         
                                                                      
- ----------------------------                                          
Bruce D. Kenyon                       Director                             

</TABLE> 

                                     II-18

<PAGE>
 
                                                  Registration No. 333-
                                                                        --------




                      SECURITIES AND EXCHANGE COMMISSION

                             Washington D.C. 20549

                                 -------------

                                   EXHIBITS

                                      TO

                                   FORM S-1

                            REGISTRATION STATEMENT

                                     UNDER

                          THE SECURITIES ACT OF 1933

                                 -------------


                    THE CONNECTICUT LIGHT AND POWER COMPANY

<PAGE>
 
                                  EXHIBIT INDEX
                                  -------------

           Each document referred to below is incorporated by reference to the
files of the Securities and Exchange Commission, unless the reference to the
document is indicated by an asterisk.
<TABLE> 
<CAPTION> 

Exhibit No.    Description
- -----------    -----------
<C>            <S> 
3.1      -     Certificate of Incorporation of the Company, restated to 
               March 22, 1994.  (Exhibit 3.2.1, 1993 NU Form 10-K, File 
               No. 1-5324)
               
3.2      -     Certificate of Amendment to Certificate of Incorporation of the
               Company, dated December 26, 1996. (Exhibit 3.2.2, 1996 NU Form 
               10-K, File No. 1-5324)
               
3.3      -     By-laws of the Company, as amended to January 1, 1997.  
               (Exhibit 3.2.3, 1996 NU Form 10-K, File No. 1-5324)
               
*4.1     -     Registration Rights Agreement.
               
4.2      -     Indenture of Mortgage and Deed of Trust between the Company and
               Bankers Trust Company, Trustee, dated as of May 1, 1921.
               (Composite including all twenty-four amendments to May 1, 1967.)
               (Exhibit 4.1.1, 1989 NU Form 10-K, File No. 1-5324)
               
               Supplemental Indentures to Exhibit 4.2, dated as of:
               
4.3      -     April 1, 1967.  (Exhibit 4.16, File No. 2-60806)
               
4.4      -     January 1, 1968. (Exhibit 4.18, File No. 2-60806)
               
4.5      -     December 1, 1969. (Exhibit 4.20, File No. 2-60806)
               
4.6      -     June 30, 1982. (Exhibit 4.33, File No. 2-79235)
               
4.7      -     December 1, 1989. (Exhibit 4.1.26, 1989 NU Form 10-K, File 
               No. 1-5324)
               
4.8      -     April 1, 1992.  (Exhibit 4.30, File No. 33-59430)
               
4.9      -     July 1, 1992. (Exhibit 4.31, File No. 33-59430)
               
4.10     -     July 1, 1993. (Exhibit A.10(b),  File No. 70-8249)
               
4.11     -     July 1, 1993. (Exhibit A.10(b),  File No. 70-8249)
               
4.12     -     December 1, 1993. (Exhibit 4.2.14, 1993 NU Form 10-K, File 
               No. 1-5324)
               
4.13     -     February 1, 1994. (Exhibit 4.2.15, 1993 NU Form 10-K, File 
               No. 1-5324)
               
4.14     -     February 1, 1994. (Exhibit 4.2.16, 1993 NU Form 10-K, File 
               No. 1-5324)
</TABLE> 

                                      E-1
<PAGE>
 
<TABLE> 

<C>            <S>  
4.15     -     June 1, 1994. (Exhibit 4.2.15, 1994 NU Form 10-K, File No.
               1-5324)
               
4.16     -     October 1, 1994. (Exhibit 4.2.16, 1994 NU Form 10-K, File 
               No. 1-5324)
               
4.17     -     June 1, 1996. (Exhibit 4.2.16, 1996 NU Form 10-K, File No.
               1-5324)
               
4.18     -     January 1, 1997. (Exhibit 4.2.17, 1996 NU Form 10-K, File 
               No. 1-5324)
               
*4.19    -     May 1, 1997.
               
*4.20    -     June 1, 1997.
             
*4.21    -     Form of Proposed New Supplemental Indenture to be used for the 
               New Bonds.
               
4.22     -     Cross-reference sheet showing location in Indenture of provisions
               inserted pursuant to Sections 310 through 318 (a) of the Trust
               Indenture Act of 1939. (Exhibit 2.32, File No. 2-68807)
               
4.23     -     Financing Agreement between Industrial Development Authority of
               the State of New Hampshire and the Company (Pollution Control
               Bonds, 1986 Series) dated as of December 1, 1986. (Exhibit
               C.1.47, 1986 NU Form U5S, File No. 30-246)
               
4.23.1   -     Letter of Credit and Reimbursement Agreement (Pollution Control
               Bonds, 1986 Series) dated as of August 1, 1994. (Exhibit 1
               (Execution Copy), File No. 70-7320)
               
4.24     -     Financing Agreement between Industrial Development Authority of
               the State of New Hampshire and the Company (Pollution Control
               Bonds, 1988 Series) dated as of October 1, 1988. (Exhibit C.1.55,
               1988 NU Form U5S, File No. 30-246)
               
4.24.1   -     Letter of Credit (Pollution Control Bonds, 1988 Series) dated
               October 27, 1988. (Exhibit 4.2.17.1, 1995 NU Form 10-K, File 
               No. 1-5324)
               
4.24.2   -     Reimbursement and Security Agreement (Pollution Control Bonds, 
               1988 Series) dated as of October 1, 1988. (Exhibit 4.2.17.2, 
               1995 NU Form 10-K, File No. 1-5324)
               
4.25     -     Financing Agreement between Industrial Development Authority of
               the State of New Hampshire and the Company (Pollution Control
               Bonds) dated as of December 1, 1989. (Exhibit C.1.39, 1989 NU
               Form U5S, File No. 30-246)
               
4.26     -     Loan and Trust Agreement among Business Finance Authority of the
               State of New Hampshire, the Company and the Trustee 
</TABLE> 

                                      E-2
<PAGE>
 
<TABLE> 

<C>            <S> 

               (Pollution Control Bonds, 1992 Series A) dated as of December 1,
               1992. (Exhibit C.2.33, 1992 NU Form U5S, File No. 30-246)
             
4.26.1   -     Letter of Credit and Reimbursement Agreement (Pollution Control
               Bonds, 1992 Series A) dated as of December 1, 1992. (Exhibit
               4.2.19.1, 1995 NU Form 10-K, File No. 1-5324)
               
4.27     -     Loan Agreement between Connecticut Development Authority and the
               Company (Pollution Control Bonds - Series A, Tax Exempt
               Refunding) dated as of September 1, 1993. (Exhibit 4.2.21, 1993
               NU Form 10-K, File No. 1-5324)
               
4.27.1   -     Letter of Credit and Reimbursement Agreement (Pollution Control
               Bonds - Series A, Tax Exempt Refunding) dated as of September 1,
               1993. (Exhibit 4.2.23, 1993 NU Form 10-K, File No. 1-5324)
               
4.28     -     Loan Agreement between Connecticut Development Authority and the
               Company (Pollution Control Bonds - Series B, Tax Exempt
               Refunding) dated as of September 1, 1993. (Exhibit 4.2.22, 1993
               NU Form 10-K, File No. 1-5324)
               
4.28.1   -     Letter of Credit and Reimbursement Agreement (Pollution Control
               Bonds - Series B, Tax Exempt Refunding) dated as of September 1,
               1993. (Exhibit 4.2.24, 1993 NU Form 10-K, File No. 1-5324)
               
4.29     -     Amended and Restated Loan Agreement between Connecticut
               Development Authority and the Company (Pollution Control Revenue
               Bond - 1996A Series) dated as of May 1, 1996 and Amended and
               Restated as of January 1, 1997. (Exhibit 4.2.24, 1996 NU Form 
               10-K, File No. 1-5324)
               
4.29.1   -     Amended and Restated Indenture of Trust between Connecticut
               Development Authority and the Trustee (Pollution Control Revenue
               Bond - 1996A Series), dated as of May 1, 1996 and Amended and
               Restated as of January 1, 1997. (Exhibit 4.2.24.1, 1996 NU Form
               10-K, File No. 1-5324)
               
4.29.2   -     Standby Bond Purchase Agreement among the Company, Societe
               Generale, New York Branch and the Trustee, dated January 23,
               1997. (Exhibit 4.2.24.2, 1996 NU Form 10-K, File No. 1-5324)
               
4.29.3   -     AMBAC Municipal Bond Insurance Policy issued by the Connecticut
               Development Authority (Pollution Control Revenue Bond - 1996A
               Series), effective January 23, 1997. (Exhibit No. 4.2.24.3, 1996
               NU Form 10-K, File No. 1-5324)
               
4.30     -     Amended and Restated Limited Partnership Agreement (CL&P Capital,
               L.P.) among the Company, Northeast Utilities Service Company
               (NUSCO), and the persons who became limited partners of CL&P
               Capital, L.P. in accordance with the provisions thereof dated as
               of January 23, 1995 (MIPS). (Exhibit A.1 (Execution Copy), File
               No. 70-8451)
</TABLE> 

                                       E-3
<PAGE>
 
<TABLE> 
        
<C>            <S> 
4.31     -     Indenture between the Company and Bankers Trust Company, Trustee
               (Series A Subordinated Debentures), dated as of January 1, 1995
               (MIPS). (Exhibit B.1 (Execution Copy), File No. 70-8451)
               
4.32     -     Payment and Guaranty Agreement of the Company dated as of 
               January 23, 1995 (MIPS). (Exhibit B.3 (Execution Copy), File 
               No. 70-8451)
               
*5.1     -     Opinion of Jeffrey C. Miller, Assistant General Counsel of NUSCO,
               as to the legality of the New Bonds, including consent of such
               counsel.
               
10.1     -     Stockholder Agreement dated as of July 1, 1964 among the
               stockholders of Connecticut Yankee Atomic Power Company (CYAPC).
               (Exhibit 10.1, 1994 NU Form 10-K, File No. 1-5324)
               
10.2     -     Form of Power Contract dated as of July 1, 1964 between CYAPC and
               each of the Company, The Hartford Electric Light Company (HELCO),
               Public Service Company of New Hampshire (PSNH) and Western
               Massachusetts Electric Company (WMECO). (Exhibit 10.2, 1994 NU
               Form 10-K, File No. 1-5324)
               
10.2.1   -     Form of Additional Power Contract dated as of April 30, 1984,
               between CYAPC and each of the Company, PSNH and WMECO. (Exhibit
               10.2.1, 1994 NU Form 10-K, File No. 1-5324)
               
10.2.2   -     Form of 1987 Supplementary Power Contract dated as of April 1,
               1987, between CYAPC and each of the Company, PSNH and WMECO.
               (Exhibit 10.2.6, 1987 NU Form 10-K, File No. 1-5324)
               
10.3     -     Capital Funds Agreement dated as of September 1, 1964 between
               CYAPC and the Company, HELCO, PSNH and WMECO. (Exhibit 10.3, 1994
               NU Form 10-K, File No. 1-5324)
               
10.4     -     Stockholder Agreement dated December 10, 1958 between Yankee
               Atomic Electric Company (YAEC) and the Company, HELCO, PSNH and
               WMECO. (Exhibit 10.4, 1993 NU Form 10-K, File No. 1-5324)
             
10.5     -     Form of Amendment No. 3, dated as of April 1, 1985, to Power
               Contract between YAEC and each of the Company, PSNH and WMECO,
               including a composite restatement of original Power Contract
               dated June 30, 1959 and Amendment No. 1 dated April 1, 1975 and
               Amendment No. 2 dated October 1, 1980. (Exhibit 10.5, 1988 NU
               Form 10-K, File No. 1-5324.)
               
10.5.1   -     Form of Amendment No. 4 to Power Contract, dated May 6, 1988,
               between YAEC and each of the Company, PSNH and WMECO. (Exhibit
               10.5.1, 1989 NU Form 10-K, File No. 1-5324) 
               
10.5.2   -     Form of Amendment No. 5 to Power Contract, dated June 26, 1989,
               between YAEC and each of the Company, PSNH and WMECO. (Exhibit
               10.5.2, 1989 NU Form 10-K, File No. 1-5324)
</TABLE> 

                                       E-4
<PAGE>
 
<TABLE> 

<C>            <S> 
10.5.3   -     Form of Amendment No. 6 to Power Contract, dated July 1, 1989,
               between YAEC and each of the Company, PSNH and WMECO. (Exhibit
               10.5.3, 1989 NU Form 10-K, File No. 1-5324)
               
10.5.4   -     Form of Amendment No. 7 to Power Contract, dated February 1,
               1992, between YAEC and each of the Company, PSNH and WMECO.
               (Exhibit 10.5.4, 1993 NU Form 10-K, File No. 1-5324)
               
10.6     -     Stockholder Agreement dated as of May 20, 1968 among stockholders
               of Maine Yankee Atomic Power Company (MYAPC). (Exhibit 4.15, File
               No. 2-30018)
               
10.7     -     Form of Power Contract dated as of May 20, 1968 between MYAPC and
               each of the Company, HELCO, PSNH and WMECO. (Exhibit 4.14, File
               No. 2-30018)
               
10.7.1   -     Form of Amendment No. 1 to Power Contract dated as of March 1,
               1983 between MYAPC and each of the Company, PSNH and WMECO.
               (Exhibit 10.7.1, 1993 NU Form 10-K, File No. 1-5324)
               
10.7.2   -     Form of Amendment No. 2 to Power Contract dated as of January 1,
               1984 between MYAPC and each of the Company, PSNH and WMECO.
               (Exhibit 10.7.2, 1993 NU Form 10-K, File No. 1-5324)
               
10.7.3   -     Form of Amendment No. 3 to Power Contract dated as of October 1,
               1984 between MYAPC and each of the Company, PSNH and WMECO.
               (Exhibit No. 10.7.3, 1994 NU Form 10-K, File No. 1-5324)
               
10.7.4   -     Form of Additional Power Contract dated as of February 1, 1984
               between MYAPC and each of the Company, PSNH and WMECO. (Exhibit
               10.7.4, 1993 NU Form 10-K, File No. 1-5324)
               
10.8     -     Capital Funds Agreement dated as of May 20, 1968 between MYAPC
               and the Company, PSNH, HELCO and WMECO. (Exhibit 4.13, File No. 
               2-30018)
             
10.8.1   -     Amendment No. 1 to Capital Funds Agreement, dated as of August 1,
               1985, between MYAPC, the Company, PSNH and WMECO. (Exhibit No.
               10.8.1, 1994 NU Form 10-K, File No. 1-5324)
             
10.9     -     Sponsor Agreement dated as of August 1, 1968 among the sponsors
               of Vermont Yankee Nuclear Power Corporation (VYNPC). (Exhibit
               4.16, File No. 2-30285)
             
10.10    -     Form of Power Contract dated as of February 1, 1968 between VYNPC
               and each of the Company, HELCO, PSNH and WMECO. (Exhibit 4.18,
               File No. 2-30018)
             
10.10.1  -     Form of Amendment to Power Contract dated as of June 1, 1972
               between VYNPC and each of the Company, HELCO, PSNH and WMECO.
               (Exhibit 5.22, File No. 2-47038)
</TABLE> 

                                       E-5
<PAGE>
 
<TABLE> 

<C>            <S> 
10.10.2  -     Form of Second Amendment to Power Contract dated as of April 15,
               1983 between VYNPC and each of the Company, PSNH and WMECO.
               (Exhibit 10.10.2, 1993 NU Form 10-K, File No. 1-5324)
             
10.10.3  -     Form of Third Amendment to Power Contract dated as of April 24,
               1985 between VYNPC and each of the Company, PSNH and WMECO.
               (Exhibit No. 10.10.3, 1994 NU Form 10-K, File No. 1-5324)
             
10.10.4  -     Form of Fourth Amendment to Power Contract dated as of June 1,
               1985 between VYNPC and each of the Company, PSNH and WMECO.
               (Exhibit 10.10.4, 1996 NU Form 10-K, File No. 1-5324)
             
10.10.5  -     Form of Fifth Amendment to Power Contract dated as of May 6, 1988
               between VYNPC and each of the Company, PSNH and WMECO. (Exhibit
               10.10.5, 1990 NU Form 10-K, File No. 1-5324)
             
10.10.6  -     Form of Sixth Amendment to Power Contract dated as of May 6, 1988
               between VYNPC and each of the Company, PSNH and WMECO. (Exhibit
               10.10.6, 1990 NU Form 10-K, File No. 1-5324)
             
10.10.7  -     Form of Seventh Amendment to Power Contract dated as of June 15,
               1989 between VYNPC and each of the Company, PSNH and WMECO.
               (Exhibit 10.10.7, 1990 NU Form 10-K, File No. 1-5324)

10.10.8  -     Form of Eighth Amendment to Power Contract dated as of December
               1, 1989 between VYNPC and each of the Company, PSNH and WMECO.
               (Exhibit 10.10.8, 1990 NU Form 10-K, File No. 1-5324)
               
10.10.9  -     Form of Additional Power Contract dated as of February 1, 1984
               between VYNPC and each of the Company, PSNH and WMECO. (Exhibit
               10.10.9, 1993 NU Form 10-K, File No. 1-5324)
               
10.11    -     Capital Funds Agreement dated as of February 1, 1968 between
               VYNPC and the Company, HELCO, PSNH and WMECO. (Exhibit 4.16, File
               No. 2-30018)
               
10.11.1  -     Form of First Amendment to Capital Funds Agreement dated as of
               March 12, 1968 between VYNPC and the Company, HELCO, PSNH and
               WMECO. (Exhibit 4.17, File No. 2-30018)
               
10.11.2  -     Form of Second Amendment to Capital Funds Agreement dated as of
               September 1, 1993 between VYNPC and the Company, HELCO, PSNH and
               WMECO. (Exhibit 10.11.2, 1993 NU Form 10-K, File No. 1-5324)
               
10.12    -     Amended and Restated Millstone Plant Agreement dated as of
               December 1, 1984 by and among the Company, WMECO and Northeast
               Nuclear Energy Company (NNECO). (Exhibit 10.12, 1994 NU Form 
               10-K, File No. 1-5324)
               
10.13    -     Sharing Agreement dated as of September 1, 1973 with respect to
               1979 Connecticut nuclear generating unit (Millstone 3). (Exhibit
               6.43, File No. 2-50142)
</TABLE> 

                                       E-6
<PAGE>
 
<TABLE> 

<C>            <S> 
10.13.1  -     Amendment dated August 1, 1974 to Sharing Agreement - 1979
               Connecticut Nuclear Unit. (Exhibit 5.45, File No. 2-52392)
               
10.13.2  -     Amendment dated December 15, 1975 to Sharing Agreement - 1979 
               Connecticut Nuclear Unit.  (Exhibit 7.47, File No. 2-60806)
               
10.13.3  -     Amendment dated April 1, 1986 to Sharing Agreement - 1979 
               Connecticut Nuclear Unit.  (Exhibit 10.17.3, 1990 NU Form 10-K, 
               File No. 1-5324)
               
10.14    -     Agreement dated July 19, 1990, among North Atlantic Energy
               Service Corporation (NAESCO) and Seabrook Nuclear Power Station
               (Seabrook) joint owners with respect to operation of Seabrook.
               (Exhibit 10.53, 1990 NU Form 10-K, File No. 1-5324)
               
10.15    -     Sharing Agreement between the Company, WMECO, Holyoke Power &
               Electric Company (HP&E), Holyoke Water Power Company (HWP) and
               PSNH dated as of June 1, 1992. (Exhibit 10.17, 1992 NU Form 10-K,
               File No. 1-5324)
               
10.16    -     Agreement (composite) for joint ownership, construction and
               operation of Seabrook, as amended through the November 1, 1990
               twenty-third amendment. (Exhibit No. 10.17, 1994 NU Form 10-K,
               File No. 1-5324)
               
10.16.1  -     Memorandum of Understanding dated November 7, 1988 between PSNH
               and Massachusetts Municipal Wholesale Electric Company (Exhibit
               10.17, PSNH 1989 Form 10-K, File No. 1-6392)
               
10.16.2  -     Agreement of Settlement among joint owners dated as of January
               13, 1989. (Exhibit 10.13.21, 1988 NU Form 10-K, File No. 1-5324)
               
10.16.2.1-     Supplement to Settlement Agreement, dated as of February 7, 1989,
               between PSNH and Central Maine Power Company. (Exhibit 10.18.1,
               PSNH 1989 Form 10-K, File No. 1-6392)
               
10.17    -     Amended and Restated Agreement for Seabrook Project Disbursing
               Agent dated as of November 1, 1990. (Exhibit 10.4.7, File No. 
               33-35312)
               
10.17.1  -     Form of First Amendment to Exhibit 10.17. (Exhibit 10.4.8, File
               No. 33-35312)
               
10.17.2  -     Form (Composite) of Second Amendment to Exhibit 10.17. (Exhibit
               10.18.2, 1993 NU Form 10-K, File No. 1-5324)
               
10.18    -     Form of Service Contract dated as of July 1, 1966 between each of
               NU, the Company, WMECO and NUSCO. (Exhibit 10.20, 1993 NU Form 
               10-K, File No. 1-5324)
             
10.18.1  -     Form of Annual Renewal of Service Contract.  (Exhibit 10.20.3, 
               1993 NU Form 10-K, File No. 1-5324)
</TABLE> 

                                       E-7
<PAGE>
 
<TABLE> 

<C>            <S> 
10.19    -     Memorandum of Understanding between the Company, HELCO, HP&E, HWP
               and WMECO dated as of June 1, 1970 with respect to pooling of
               generation and transmission. (Exhibit 13.32, File No. 2-38177)
             
10.19.1  -     Amendment to Memorandum of Understanding between the Company,
               HELCO, HP&E, HWP and WMECO dated as of February 2, 1982 with
               respect to pooling of generation and transmission. (Exhibit
               10.21.1, 1993 NU Form 10-K, File No. 1-5324)
               
10.19.2  -     Amendment to Memorandum of Understanding between the Company,
               HELCO, HP&E, HWP and WMECO dated as of January 1, 1984 with
               respect to pooling of generation and transmission. (Exhibit
               10.21.2, 1994 NU Form 10-K, File No. 1-5324)
               
10.20    -     New England Power Pool Agreement effective as of November 1,
               1971, as amended to December 1, 1996. (Exhibit 10.15, 1988 NU
               Form 10-K, File No. 1-5324.)
               
10.20.1  -     Twenty-sixth Amendment to Exhibit 10.20 dated as of March 15, 
               1989.  (Exhibit 10.15.1, 1990 NU Form 10-K, File No. 1-5324)
               
10.20.2  -     Twenty-seventh Amendment to Exhibit 10.20 dated as of October 1,
               1990.  (Exhibit 10.15.2, 1991 NU Form 10-K, File No. 1-5324)
               
10.20.3  -     Twenty-eighth Amendment to Exhibit 10.20 dated as of 
               September 15, 1992.  (Exhibit 10.18.3, 1992 NU Form 10-K, File 
               No. 1-5324)
               
10.20.4  -     Twenty-ninth Amendment to Exhibit 10.20 dated as of May 1, 1993.
               (Exhibit 10.22.4, 1993 NU Form 10-K, File No. 1-5324)
               
10.20.5  -     Thirty-second Amendment (Amendments 30 and 31 were withdrawn) to
               Exhibit 10.20 dated as of September 1, 1995. (Exhibit 10.23.5,
               1995 NU Form 10-K, File No. 1-5324)
               
10.20.6  -     Thirty-third Amendment to Exhibit 10.20 dated as of December 31,
               1996 and Form of Interim Independent System Operator (ISO)
               Agreement. (Exhibit 10.236, 1996 NU Form 10-K, File No. 1-5324)
               
10.21    -     Agreements among New England Utilities with respect to the Hydro-
               Quebec interconnection projects. (See Exhibits 10(u) and 10(v);
               10(w), 10(x), and 10(y), 1990 and 1988, respectively, Form 10-K
               of New England Electric System, File No. 1-3446.)
               
10.22    -     Trust Agreement dated February 11, 1992, between State Street
               Bank and Trust Company of Connecticut, as Trustor, and Bankers
               Trust Company, as Trustee, and the Company and WMECO, with
               respect to Niantic Bay Fuel Trust. (Exhibit 10.23, 1991 NU Form
               10-K, File No. 1-5324)
               
10.22.1  -     Nuclear Fuel Lease Agreement dated as of February 11, 1992,
               between Bankers Trust Company, Trustee, as Lessor, and the
</TABLE> 

                                       E-8
<PAGE>
 
<TABLE> 

<C>            <S> 
               Company and WMECO, as Lessees. (Exhibit 10.23.1, 1991 NU Form 
               10-K, File No. 1-5324)
               
10.23       -  Simulator Financing Lease Agreement, dated as of February 1,
               1985, by and between ComPlan and NNECO. (Exhibit 10.25, 1994 NU
               Form 10-K, File No. 1-5324)
               
10.24       -  Simulator Financing Lease Agreement, dated as of May 2, 1985, by
               and between The Prudential Insurance Company of America and
               NNECO. (Exhibit No. 10.26, 1994 NU Form 10-K, File No. 1-5324)
               
10.25       -  Lease dated as of April 14, 1992 between The Rocky River Realty
               Company (RRR) and NUSCO with respect to the Berlin, Connecticut
               headquarters (office lease). (Exhibit 10.29, 1992 NU Form 10-K,
               File No. 1-5324)
               
10.25.1     -  Lease dated as of April 14, 1992 between RRR and NUSCO with
               respect to the Berlin, Connecticut headquarters (project lease).
               (Exhibit 10.29.1, 1992 NU Form 10-K, File No. 1-5324)
               
10.26       -  Millstone Technical Building Note Agreement dated as of December
               21, 1993 between, by and between The Prudential Insurance Company
               of America and NNECO. (Exhibit 10.28, 1993 NU Form 10-K, File No.
               1-5324)
               
10.27       -  Note Agreement dated April 14, 1992, by and between RRR and
               Purchasers named therein (Connecticut General Life Insurance
               Company, Life Insurance Company of North America, INA Life
               Insurance Company of New York, Life Insurance Company of
               Georgia), with respect to RRR's sale of $15 million of guaranteed
               senior secured notes due 2007 and $28 million of guaranteed
               senior secured notes due 2017. (Exhibit 10.52, 1992 NU Form 10-K,
               File No. 1-5324)
               
10.27.1     -  Note Guaranty dated April 14, 1992 by Northeast Utilities
               pursuant to Note Agreement dated April 14, 1992 between RRR and
               Note Purchasers, for the benefit of The Connecticut National Bank
               as Trustee, the Purchasers and the owners of the notes. (Exhibit
               10.52.1, 1992 NU Form 10-K, File No. 1-5324)
               
10.27.2     -  Assignment of Leases, Rents and Profits, Security Agreement and
               Negative Pledge, dated as of April 14, 1992 among RRR, NUSCO and
               The Connecticut National Bank as Trustee, securing notes sold by
               RRR pursuant to April 14, 1992 Note Agreement. (Exhibit 10.52.2,
               1992 NU Form 10-K, File No. 1-5324)

10.28       -  Master Trust Agreement dated as of September 2, 1986 between the
               Company and WMECO and Colonial Bank as Trustee, with respect to
               reserve funds for Millstone 1 decommissioning costs. (Exhibit
               10.32, 1996 NU Form 10-K, File No. 1-5324)

10.28.1     -  Notice of Appointment of Mellon Bank, N.A. as Successor Trustee,
               dated November 20, 1990, and Acceptance of 
</TABLE> 

                                       E-9
<PAGE>
 
<TABLE> 

<C>            <S> 
               Appointment. (Exhibit 10.41.1, 1992 NU Form 10-K, File No. 1-
               5324)

10.29       -  Master Trust Agreement dated as of September 2, 1986 between the
               Company and WMECO and Colonial Bank as Trustee, with respect to
               reserve funds for Millstone 2 decommissioning costs. (Exhibit
               10.33, 1996 NU Form 10-K, File No. 1-5324)

10.29.1     -  Notice of Appointment of Mellon Bank, N.A. as Successor Trustee,
               dated November 20, 1990, and Acceptance of Appointment. (Exhibit
               10.42.1, 1992 NU Form 10-K, File No. 1-5324)

10.30       -  Master Trust Agreement dated as of April 23, 1986 between the
               Company and WMECO and Colonial Bank as Trustee, with respect to
               reserve funds for Millstone 3 decommissioning costs. (Exhibit
               10.34, 1996 NU Form 10-K, File No. 1-5324)

10.30.1     -  Notice of Appointment of Mellon Bank, N.A. as Successor Trustee,
               dated November 20, 1990, and Acceptance of Appointment. (Exhibit
               10.43.1, 1992 NU Form 10-K, File No. 1-5324)

10.31       -  NU Executive Incentive Plan, effective as of January 1, 1991.
               (Exhibit 10.44, NU 1991 Form 10-K, File No. 1-5324)

10.32       -  Supplemental Executive Retirement Plan for Officers of NU System
               Companies, amended and restated, effective as of January 1, 1992.
               (Exhibit 10.45.1, NU Form 10-Q for the Quarter Ended June 30,
               1992, File No. 1-5324)

10.32.1     -  Amendment 1 to Exhibit 10.32, effective as of August 1, 1993.
               (Exhibit 10.35.1, 1993 NU Form 10-K, File No. 1-5324)

10.32.2     -  Amendment 2 to Exhibit 10.32, effective as of January 1, 1994.
               (Exhibit 10.35.2, 1993 NU Form 10-K, File No. 1-5324)

10.32.3     -  Amendment 3 to Exhibit 10.32, effective as of January 1, 1996.
               (Exhibit 10.36.3, 1995 NU Form 10-K, File No. 1-5324)

*10.33      -  Special Severance Program for Officers of NU System Companies, 
               as adopted on June 9, 1997.

10.34       -  Loan Agreement dated as of December 2, 1991, by and between NU
               and Mellon Bank, N.A., as Trustee, with respect to NU's loan of
               $175 million to an ESOP Trust. (Exhibit 10.46, NU 1991 Form 10-K,
               File No. 1-5324)

10.34.1     -  First Amendment to Exhibit 10.34 dated February 7, 1992. (Exhibit
               10.36.1, 1993 NU Form 10-K, File No. 1-5324)

10.34.2     -  Loan Agreement dated as of March 19, 1992 by and between NU and
               Mellon Bank, N.A., as Trustee, with respect to NU's loan of $75
</TABLE> 

                                     E-10
<PAGE>
 
<TABLE> 

<C>            <S> 
               million to the ESOP Trust. (Exhibit 10.49.1, 1992 NU Form 10-K,
               File No. 1-5324)

10.34.3     -  Second Amendment to Exhibit 10.34 dated April 9, 1992.  (Exhibit
               10.36.3, 1993 NU Form 10-K, File No. 1-5324)

10.35       -  Credit Agreements among the Company, NU, WMECO, NUSCO (as Agent)
               and 3 Commercial Banks dated December 3, 1992 (Three-Year
               Facility). (Exhibit C.2.38, 1992 NU Form U5S, File No. 30-246)

10.36       -  Credit Agreements among the Company, WMECO, NU, HWP, RRR, NNECO
               and NUSCO (as Agent) and 1 commercial bank dated December 3, 1992
               (Three-Year Facility). (Exhibit C.2.39, 1992 NU Form U5S, File
               No. 30-246)

10.37       -  First Amendment and Waiver dated as of May 30, 1997 to Credit
               Agreement dated as of November 21, 1996 among the Company, NU,
               WMECO and the Co-Agents and Banks named therein. (Exhibit No.
               B.4(a) (Execution Copy), File No. 70-8875)

10.38       -  Employment Agreement with Bernard M. Fox. (Exhibit 10.48, NU Form
               10-Q for the Quarter Ended June 30, 1992, File No. 1-5324)

10.39       -  Transition and Retirement Agreement with Bernard M. Fox. (Exhibit
               10.39, 1996 NU Form 10-K, File No. 1-5324)

10.40       -  Employment Agreement with Bruce M. Kenyon. (Exhibit 10.40, 1996
               NU Form 10-K, File No. 1-5324)

10.41       -  Employment Agreement with John H. Forsgren. (Exhibit 10.41, 1996
               NU Form 10-K, File No. 1-5324)

10.42       -  Employment Agreement with Hugh C. MacKenzie. (Exhibit 10.42, 1996
               NU Form 10-K, File No. 1-5324)

10.43       -  Employment Agreement with Ted C. Feigenbaum. (Exhibit 10.43, 1996
               NU Form 10-K, File No. 1-5324)

10.44       -  Employment Agreement with Robert E. Busch. (Exhibit 10, NU Form 
               10-Q for the Quarter Ended September 30, 1996, File No. 1-5324)

10.45       -  Northeast Utilities Deferred Compensation Plan for Trustees,
               amended and restated December 13, 1994. (Exhibit 10.39, 1995 NU
               Form 10-K, File No. 1-5324)

10.46       -  Deferred Compensation Plan for Officers of Northeast Utilities
               System Companies, as adopted September 23, 1986. (Exhibit 10.40,
               1995 NU Form 10-K, File No. 1-5324)

10.47       -  Reciprocal Support Agreement Among NNECO, NAESCO, CYAPC, YAEC and
               NUSCO dated January 1, 1996. (Exhibit 10.41, 1995 NU Form 10K,
               File No. 1-5324)
</TABLE> 

                                     E-11
<PAGE>
 
<TABLE> 

<C>            <S> 
10.48       -  Receivables Purchase and Sale Agreement, dated as of July 11,
               1996. (Exhibit 10.48, 1996 NU Form 10-K, File No. 1-5324)

10.49       -  Master Lease Agreement between General Electric Capital
               Corporation and the Company, dated as of June 21, 1996. (Exhibit
               10.50, 1996 NU Form 10-K, File No. 1-5324)

*12         -  Statement re computation of Ratio of Earnings to Fixed Charges.

21          -  Subsidiaries of the Registrant. (Exhibit 21, 1996 NU Form 10-K,
               File No. 1-5324)

*23         -  Consent of Arthur Andersen LLP. (See also Exhibit 5.1)

*24         -  Power of Attorney.  (See page II-18)

*25         -  Form T-1 of Bankers Trust Company, Trustee.

*99         -  Letter of Transmittal for the Exchange Offer.
</TABLE> 






                                     E-12

<PAGE>

                                                                     Exhibit 4.1
 
                    THE CONNECTICUT LIGHT AND POWER COMPANY

               $200,000,000 First and Refunding Mortgage Bonds,
                        1997 Series B due June 1, 2002


                         REGISTRATION RIGHTS AGREEMENT


                                            New York, New York
                                            June 19, 1997

Morgan Stanley & Co. Incorporated
Salomon Brothers Inc
c/o Morgan Stanley & Co.
      Incorporated
      1585 Broadway
      New York, New York 10036

Dear Sirs and Mesdames:

          The Connecticut Light and Power Company, a Connecticut corporation
(the "Company"), proposes to issue and sell (the "Initial Placement") to Morgan
Stanley & Co. Incorporated ("Morgan Stanley") and Salomon Brothers Inc
("Salomon" and, together with Morgan Stanley, the "Purchasers"), upon the terms
set forth in a placement agreement of even date herewith (the "Placement
Agreement"), $200,000,000 of the Company's First and Refunding Mortgage Bonds,
1997 Series B due June 1, 2002 (the "Bonds"). The Bonds will be issued under the
Indenture of Mortgage and Deed of Trust dated as of May 1, 1921 between the
Company and Bankers Trust Company, as amended and supplemented and to be further
supplemented by the 67th Supplemental Indenture relating to the Bonds to be
dated as of June 1, 1997 (such indenture, as so amended and supplemented, the
"Indenture"), between the Company and Bankers Trust Company, as trustee (the
"Trustee"). As an inducement to the Purchasers to enter into the Placement
Agreement and in satisfaction of a condition to your obligations thereunder, the
Company agrees with you, (i) for your benefit and (ii) for the benefit of the
holders from time to time, as follows:

          1.    Definitions.  Capitalized terms used herein without definition
                -----------                                                   
shall have their respective meanings set forth in the Placement Agreement.  As
used in this Agreement, the following capitalized defined terms shall have the
following meanings:

          "Act" means the Securities Act of 1933, as amended, and the rules and
           ---                                                                 
regulations of the Commission promulgated thereunder.

          "Affiliate" has the meaning given to that term in Rule 405 of the Act
           ---------
or any successor rule thereunder.
<PAGE>
 
          "Closing Date" has the meaning set forth in the Placement Agreement.
           ------------

          "Commission" means the Securities and Exchange Commission.
           ----------

          "Exchange Act" means the Securities Exchange Act of 1934, as amended,
           ------------                                                        
and the rules and regulations of the Commission promulgated thereunder.

          "Exchange Bonds" means, in respect of the Bonds, a like principal
           --------------                                                  
amount of debt securities of the Company identical in all material respects to,
and entitled to substantially the same benefits as, the Bonds.

          "Exchange Offer Registration Period" means the 180-day period
           ----------------------------------                          
following the issuance of the Exchange Bonds, exclusive of any period during
which any stop order shall be in effect suspending the effectiveness of the
Exchange Offer Registration Statement.

          "Exchange Offer Registration Statement" means a registration statement
           -------------------------------------                                
of the Company on an appropriate form under the Act with respect to the
Registered Exchange Offer, and all amendments and supplements to such
registration statement, including post-effective amendments, in each case
including the Prospectus contained therein, all exhibits thereto and all
material incorporated by reference therein.

          "Exchanging Dealer" means any Holder (which may include any Purchaser)
           -----------------                                                    
which is a broker-dealer electing to exchange Bonds acquired for its own account
as a result of market-making activities or other trading activities for Exchange
Bonds.

          "Final Memorandum" has the meaning set forth in the Placement
           ----------------
Agreement.

          "Holder" means each of the Purchasers, for so long as any such
           ------                                                       
Purchaser shall hold Registrable Bonds, and each of their successors, assigns
and direct and indirect transferees who become holders of Registrable Bonds.

          "Indenture" has the meaning set forth in the preamble hereto.
           ---------

          "Initial Placement" has the meaning set forth in the preamble hereto.
           -----------------

          "Liquidated Damages" has the meaning set forth in Section 7(a) hereof.
           ------------------

          "Majority Holders" means the Holders of a majority of the aggregate
           ----------------                                                  
principal amount of securities registered under a Registration Statement.

          "Managing Underwriters" means the investment banker or investment
           ---------------------                                           
bankers and manager or managers that shall administer an underwritten offering.

          "Bonds" has the meaning set forth in the preamble hereto.
           -----

          "Prospectus" means the prospectus included in any Registration
           ----------                                                   
Statement (including a prospectus that discloses information previously omitted
from a prospectus filed as part of an effective registration statement in
reliance upon Rule 430A under the Act), as amended or supplemented by any
prospectus supplement, with respect to the terms of the offering of any portion
of the Registrable Bonds or the Exchange Bonds, covered by such Registration

                                      -2-
<PAGE>
 
Statement, and all amendments and supplements to the Prospectus, including post-
effective amendments.

          "Registrable Bonds" shall mean the Bonds; provided, however, that
           -----------------                        --------  -------      
Bonds shall cease to be Registrable Bonds when (i) a Shelf Registration
Statement with respect to such Bonds shall have been declared effective under
the Act and such Bonds shall have been disposed of pursuant to such Registration
Statement, (ii) such Bonds shall have been sold pursuant to Rule 144(k) (or any
similar rule then in effect, but not Rule 144A) under the Act, (iii) such Bonds
shall have ceased to be outstanding or (iv) the Bonds shall have been exchanged
for Exchange Bonds which may be transferred without restriction under the Act.

          "Registered Exchange Offer" means the proposed offer to the Holders to
           -------------------------                                            
issue and deliver to such Holders a like principal amount of the Exchange Bonds,
in exchange for the Bonds.

          "Registration Statement" means any Exchange Offer Registration
           ----------------------                                       
Statement or Shelf Registration Statement that covers any of the Registrable
Bonds or the Exchange Bonds pursuant to the provisions of this Agreement, and
amendments and supplements to such registration statement, including post-
effective amendments, in each case including the Prospectus contained therein,
all exhibits thereto and all material incorporated by reference therein.

          "Shelf Registration" means a registration effected pursuant to 
           ------------------
Section 3 hereof.

          "Shelf Registration Event" has the meaning set forth in Section 3
           ------------------------
hereof.

          "Shelf Registration Period" has the meaning set forth in Section 3(b)
           -------------------------
hereof.

          "Shelf Registration Statement" means a "shelf" registration statement
           ----------------------------                                        
of the Company pursuant to the provisions of Section 3 hereof which covers some
or all of the Registrable Bonds on an appropriate form under Rule 415 under the
Act, or any similar rule that may be adopted by the Commission, and amendments
and supplements to such registration statement, including post-effective
amendments, in each case including the Prospectus contained therein, all
exhibits thereto and all material incorporated by reference therein.

          "Special Counsel" means Winthrop, Stimson, Putnam & Roberts or any one
           ---------------                                                      
such other counsel as shall be specified by the Majority Holders of securities
included in the relevant Registration Statement, the reasonable fees and
expenses of which will be paid by the Company pursuant to Section 5 hereof.

          "Trustee" has the meaning set forth in the preamble hereto.
           -------

          "Underwriter" means any underwriter of Registrable Bonds in connection
           -----------                                                          
with an offering thereof under a Shelf Registration Statement.

          2.    Registered Exchange Offer; Resales of Exchange Bonds by 
                -------------------------- ------------------- --------
Exchanging Dealers.  Unless prohibited by law or Commission policy: (a) The 
- ------------------
Company shall prepare and file with the Commission the Exchange Offer
Registration Statement. The Company shall use its best efforts to cause the
Exchange Offer Registration Statement to become effective under the Act on or
prior to 150 days after the Closing Date.

                                      -3-
<PAGE>
 
          (b)   Upon the effectiveness of the Exchange Offer Registration
Statement, the Company shall promptly commence the Registered Exchange Offer, it
being the objective of such Registered Exchange Offer to enable each Holder
electing to exchange Registrable Bonds for Exchange Bonds (assuming that such
Holder is not an affiliate of the Company within the meaning of the Act,
acquires the Exchange Bonds in the ordinary course of such Holder's business and
has no arrangements with any person to participate in the distribution (within
the meaning of the Act) of the Exchange Bonds) to transfer such Exchange Bonds
from and after their receipt without any limitations or restrictions under the
Act and without material restrictions under the securities laws of a substantial
proportion of the several states of the United States. The Company will be
entitled to close the Registered Exchange Offer 20 business days after the
commencement thereof provided that the Company has accepted all Bonds validly
tendered and not withdrawn pursuant to the Registered Exchange Offer.

          (c)   In connection with the Registered Exchange Offer, the Company
shall:

          (i)   mail to each Holder a copy of the Prospectus forming part of
     the Exchange Offer Registration Statement, together with an appropriate
     letter of transmittal and related documents;

         (ii)   utilize the services of a depositary for the Registered Exchange
     Offer with an address in the Borough of Manhattan, The City of New York;
     and

        (iii)   comply in all material respects with all applicable laws.

          (d)   On or prior to 180 days after the Closing Date, the Company
shall use its best efforts to:

          (i)   accept for exchange all Registrable Bonds validly tendered and
     not withdrawn pursuant to the Registered Exchange Offer;

         (ii)   deliver to the Trustee for cancellation all Registrable Bonds so
     accepted for exchange; and

        (iii)   cause the Trustee promptly to authenticate and deliver to each
     Holder of tendered Registrable Bonds, Exchange Bonds of the appropriate
     series equal in principal amount to the Registrable Bonds of such Holder so
     accepted for exchange therefor.

          (e)   The Purchasers and the Company acknowledge that, pursuant to
interpretations by the Commission's staff of Section 5 of the Act, and in the
absence of an applicable exemption therefrom, each Exchanging Dealer is required
to deliver a Prospectus in connection with a sale of any Exchange Bonds received
by such Exchanging Dealer pursuant to the Registered Exchange Offer in exchange
for Registrable Bonds acquired for its own account as a result of market-making
activities or other trading activities. Accordingly, the Company shall:

          (i)   include the information set forth in Annex A hereto on the
     cover of the Exchange Offer Registration Statement, in Annex B hereto in
     the forepart of the Exchange Offer Registration Statement in a section
     setting forth details of the Registered Exchange Offer, and in Annex C
     hereto in the underwriting or plan of distribution section of the
     Prospectus forming a part of the Exchange Offer Registration Statement, and
     include the information set forth in Annex D hereto in the Letter of
     Transmittal 

                                      -4-
<PAGE>
 
     delivered pursuant to the Registered Exchange Offer; and

         (ii)   keep the Exchange Offer Registration Statement continuously
     effective under the Act during the Exchange Offer Registration Period for
     delivery of the Prospectus forming a part thereof by Exchanging Dealers in
     connection with sales of Exchange Bonds received pursuant to the Registered
     Exchange Offer, as contemplated by Section 4(h) below.

          (f)   In the event that the Purchasers determine that they are not
eligible to participate in the Registered Exchange Offer with respect to the
exchange of Bonds constituting any portion of their initial unsold allotment, at
the request of the Purchasers, the Company shall issue and deliver to the
Purchasers, in exchange for such Bonds, a like principal amount of Exchange
Bonds (provided that such Exchange Bonds shall include legends with respect to
restrictions on transfer and shall be deemed Registrable Bonds), and the Company
shall, for a period of 180 days after consummation of the Registered Exchange
Offer, make available as many copies of the Exchange Offer Registration
Statement Prospectus, as amended or supplemented, as reasonably requested by the
Purchasers.  The Company shall seek to cause the CUSIP Service Bureau to issue
the same CUSIP number(s) for such securities as for the corresponding series of
Exchange Bonds issued pursuant to the Registered Exchange Offer.  The Purchasers
agree to promptly notify the Company in writing following the resale of their
initial allotment of Bonds.

          3.    Shelf Registration.  If, (i) because of any change in law or
                ------------------                                          
currently prevailing interpretations of law by the Commission's staff, the
Company determines upon advice of its outside counsel that it is not permitted
to file the Exchange Offer Registration Statement or effect the Registered
Exchange Offer as contemplated by Section 2 hereof, or (ii) for any other reason
the Registered Exchange Offer is not, despite the Company's best efforts,
consummated within 180 days of the Closing Date and the Holders of a majority in
principal amount of Bonds so request, or (iii) any Holder notifies the Company
that (a) due to a change in law or policy it is not entitled to participate in
the Exchange Offer; (b) due to a change in law or policy it may not resell the
Exchange Bonds acquired by it in the Exchange Offer to the public without
delivering a prospectus and the prospectus contained in the Exchange Offer
Registration Statement is not appropriate or available for such resales by such
Holder or (c) it is a broker-dealer and owns Bonds acquired directly from the
Company or any affiliate of the Company (the events described in clauses (i),
(ii) and (iii) of this paragraph are each referred to herein as a "Shelf
Registration Event"), the following provisions shall apply:

          (a)   The Company shall promptly deliver to the Holders written notice
of a Shelf Registration Event, and file with the Commission, prior to 30 days
after such filing obligation arises, and thereafter use its best efforts to
cause to be declared effective under the Act on or prior to 150 days after such
obligation arises, a Shelf Registration Statement relating to the offer and sale
of the Registrable Bonds by the Holders from time to time in accordance with the
methods of distribution elected by such Holders and set forth in such Shelf
Registration Statement; provided, however, that with respect to Exchange Bonds
                        --------  -------                                     
received by the Purchasers in exchange for Bonds constituting any portion of an
unsold allotment, the Company may, if permitted by current interpretations by
the Commission's staff, file a post-effective amendment to the Exchange Offer
Registration Statement containing the information required by Regulation S-K
Items 507 and/or 508, as applicable, in satisfaction of their obligations under
this paragraph (a) with respect thereto, and any such Exchange Offer
Registration Statement, as so amended, shall be referred to herein as, and
governed by the provisions herein applicable to, a Shelf Registration Statement.

                                      -5-
<PAGE>
 
          (b)   The Company shall use its best efforts to keep the Shelf
Registration Statement continuously effective, supplemented and amended in order
to permit the Prospectus forming part thereof to be usable by Holders for a
period of two years from the Closing Date or such shorter period that will
terminate when all the Registrable Bonds covered by the Shelf Registration
Statement have been sold pursuant to the Shelf Registration Statement or
otherwise cease being Registrable Bonds (in any such case, such period being
called the "Shelf Registration Period").

          4.    Registration Procedures.  In connection with any Shelf 
                -----------------------                               
Registration Statement and, to the extent specified, any Exchange Offer
Registration Statement, the following provisions shall apply:

          (a)   The Company shall furnish to each Purchaser, prior to the filing
     thereof with the Commission, a copy of any Shelf Registration Statement and
     any Exchange Offer Registration Statement, and each amendment thereof and
     each amendment or supplement, if any, to the Prospectus included therein
     and the Company shall, upon request, promptly incorporate in such
     Registration Statement, such information and comments as the Purchasers
     reasonably agree with the Company and its counsel should be included
     therein provided that the Company shall not be required to take any action
     under this Section 4(a) that is not in the reasonable opinion of counsel
     for the Company in compliance with applicable law.

          (b)   The Company shall ensure that (i) any Registration Statement and
     any amendment thereto and any Prospectus forming a part thereof and any
     amendment or supplement thereto complies in all material respects with the
     Act, (ii) any Registration Statement and any amendment thereto does not,
     when it becomes effective, contain an untrue statement of a material fact
     or omit to state a material fact required to be stated therein or necessary
     to make the statements therein not misleading and (iii) any Prospectus
     forming part of any Registration Statement, and any amendment or supplement
     to such Prospectus, does not, during the period when delivery thereof is
     required, include an untrue statement of a material fact or omit to state a
     material fact necessary in order to make the statements therein, in the
     light of the circumstances under which they were made, not misleading.

          (c) (1) The Company shall advise the Purchasers and, in the case of
     a Shelf Registration Statement, the Holders of securities covered thereby
     and, if requested by you or any such Holder, confirm such advice in
     writing:

                  (i)   when a Registration Statement and any amendment thereto
          has been filed with the Commission and when a Registration Statement
          or any post-effective amendment thereto has become effective; and

                 (ii)   of any request by the Commission for amendments or
          supplements to a Registration Statement or the Prospectus included
          therein or for additional information.

              (2)       The Company shall advise the Purchasers and, in the case
     of a Shelf Registration Statement, the Holders of securities covered
     thereby, and, in the case of an Exchange Offer Registration Statement, any
     Exchanging Dealer which has provided in writing to the Company a telephone
     or facsimile number and address for notices, and,


                                      -6-
<PAGE>
 
     if requested by you or any such Holder or Exchanging Dealer, confirm such
     advice in writing:

                  (i)   of the issuance by the Commission of any stop order
          suspending the effectiveness of a Registration Statement or the
          initiation of any proceedings for that purpose;

                 (ii)   of the receipt by the Company of any notification with
          respect to the suspension of the qualification of the securities
          included therein for sale in any jurisdiction or the initiation or
          threatening of any proceeding for such purpose; and

                (iii)   of the suspension of the use of a Prospectus.

          (d)   The Company shall use its best efforts to prevent the issuance
     or obtain the withdrawal of any order suspending the effectiveness or use
     of any Registration Statement at the earliest possible time.

          (e)   The Company shall furnish to each Holder of securities
     included within the coverage of any Shelf Registration Statement, without
     charge, at least one copy of such Shelf Registration Statement and any 
     post-effective amendment thereto, including financial statements and
     schedules, and, if the Holder so requests in writing, all exhibits
     (including those incorporated by reference).

          (f)   The Company shall, during the Shelf Registration Period, as
     promptly as is reasonably practicable deliver to each Holder of securities
     included within the coverage of any Shelf Registration Statement, without
     charge, as many copies of the Prospectus (including each preliminary
     Prospectus) included in such Shelf Registration Statement and any amendment
     or supplement thereto as such Holder may reasonably request; and subject to
     Section 4(k), the Company consents to the use of the Prospectus or any
     amendment or supplement thereto as to which no notice has been given
     pursuant to paragraph 4(c)(2) by each of the selling Holders of securities
     in connection with the offering and sale of the securities covered by the
     Prospectus or any amendment or supplement thereto.

          (g)   The Company shall furnish to each Exchanging Dealer which so
     requests, without charge, at least one copy of the Exchange Offer
     Registration Statement and any post-effective amendment thereto, including
     financial statements and schedules, any documents incorporated by reference
     therein, and, if the Exchanging Dealer so requests in writing, all exhibits
     (including those incorporated by reference).

          (h)   The Company shall, during the Exchange Offer Registration
     Period, promptly deliver to each Exchanging Dealer, without charge, as many
     copies of the Prospectus included in such Exchange Offer Registration
     Statement and any amendment or supplement thereto as such Exchanging Dealer
     may reasonably request for delivery by such Exchanging Dealer in connection
     with a sale of Exchange Bonds received by it pursuant to the Registered
     Exchange Offer; and subject to Section 4(k), the Company consents to the
     use of the Prospectus or any amendment or supplement thereto as to which no
     notice has been given pursuant to paragraph 4(c)(2) by any such Exchanging
     Dealer, as aforesaid.

                                      -7-
<PAGE>
 
          (i)   Prior to the Registered Exchange Offer or the effectiveness of
     a Registration Statement, the Company shall, if required by applicable law,
     register or qualify or cooperate with the Holders of securities included
     therein and their respective counsel in connection with the registration or
     qualification of such securities for offer and sale under the securities or
     blue sky laws of such jurisdictions as any such Holders reasonably request
     in writing and do any and all other acts or things necessary or advisable
     to enable the offer and sale in such United States jurisdictions of the
     securities covered by such Registration Statement; provided, however, that
     the Company will not be required to (i) qualify generally to do business or
     as a foreign corporation or as a dealer in securities in any jurisdiction
     where it would not otherwise be required to so qualify but for this Section
     4(i), (ii) file any general consent to service of process in any
     jurisdiction where it is not as of the date hereof so subject or (iii)
     subject itself to taxation in any jurisdiction where it is not otherwise
     subject.

          (j)   Unless the applicable securities shall be in book-entry only
     form, the Company shall cooperate with the Holders of Bonds to facilitate
     the timely preparation and delivery of certificates representing
     Registrable Bonds to be sold pursuant to any Registration Statement free of
     any restrictive legends and in such denominations and registered in such
     names as Holders may request prior to sales of Registrable Bonds pursuant
     to such Registration Statement.

          (k)   Upon the occurrence of any event contemplated by paragraphs
     (c)(1)(ii) or (c)(2) above, the Company agrees to notify the Purchasers,
     and in the case of a Shelf Registration Statement, the Holders of
     securities covered thereby, to suspend use of the Prospectus and the
     Company shall prepare, using its best efforts to do so as soon as possible,
     a post-effective amendment to any Registration Statement or an amendment or
     supplement to the related Prospectus or file any other required document so
     that, as thereafter delivered to purchasers of the securities included
     therein, the Prospectus will not include an untrue statement of a material
     fact or omit to state any material fact necessary to make the statements
     therein, in the light of the circumstances under which they were made, not
     misleading and the Purchasers, and in the case of a Shelf Registration
     Statement, the Holders of securities covered thereby, shall suspend use of
     such Prospectus until the Company has amended or supplemented such
     Prospectus so that such Prospectus does not contain any such untrue
     statement or omission.

          (1)   The Company shall use its best efforts to cause The Depository
     Trust Company ("DTC"), on the first business day following the effective
     date of any Shelf Registration Statement hereunder or as soon as possible
     thereafter, to remove (i) from any existing CUSIP number assigned to any
     series of Registrable Bonds, any designation indicating that such
     Registrable Bonds are "restricted securities," which efforts shall include
     delivery to DTC of a letter executed by the Company to such effect and (ii)
     any other stop or restriction on DTC's system with respect to such
     Registrable Bonds.  In the event the Company is unable to cause DTC to take
     the actions described in the immediately preceding sentence, the Company
     shall take such actions as Morgan Stanley may reasonably request to
     provide, as soon as practicable, a CUSIP number for each series of
     Registrable Bonds registered under such Registration Statement and to cause
     such CUSIP numbers to be assigned to such Registrable Bonds (or to the
     maximum aggregate principal amount of such Registrable Bonds to which such
     number(s) may be assigned).  Upon compliance with the foregoing
     requirements of this Section 4(1), the Company shall provide the Trustee
     with printed certificates for each series of Registrable Bonds, in a form
     eligible for deposit with DTC.

                                      -8-
<PAGE>
 
          (m)   The Company shall use its best efforts to comply with all
     applicable rules and regulations of the Commission and shall make generally
     available to its security holders as soon as practicable after the
     effective date of the applicable Registration Statement an earnings
     statement satisfying the provisions of Section 11(a) of the Act.

          (n)   The Company shall cause the Indenture to be qualified under
     the Trust Indenture Act of 1939, as amended (the "Trust Indenture Act"), in
     a timely manner.

          (o)   The Company may require each Holder of securities to be sold
     pursuant to any Shelf Registration Statement to furnish to the Company such
     information regarding such Holder and the distribution of such securities
     by such Holder as the Company may from time to time reasonably require for
     inclusion in such Registration Statement, and securities of a Holder which
     does not provide information necessary for inclusion in such Registration
     Statement may be omitted from any Shelf Registration Statement.

          (p)   The Company shall, upon request, promptly incorporate in a
     Prospectus supplement or post-effective amendment to a Shelf Registration
     Statement, such information as the Managing Underwriters and Majority
     Holders reasonably agree with the Company and its counsel should be
     included therein and shall make all required filings of such Prospectus
     supplement or post-effective amendment as soon as notified of the matters
     to be incorporated in such Prospectus supplement or post-effective
     amendment provided that the Company shall not be required to take any
     action under this Section 4(p) that is not in the reasonable opinion of
     counsel for the Company in compliance with applicable law.

          (q)   In the case of any Shelf Registration Statement, the Company
     shall enter into such customary agreements (including underwriting
     agreements) and take all other appropriate and reasonably required actions
     in connection therewith in order to expedite or facilitate the registration
     or the disposition of the Registrable Bonds and in connection therewith, if
     an underwriting agreement is entered into, cause the same to contain
     indemnification provisions and procedures no less favorable than those set
     forth in Section 6 (or such other provisions and procedures acceptable to
     the Holders of a majority in aggregate principal amount of Registrable
     Bonds and the Managing Underwriters, if any) with respect to all parties to
     be indemnified pursuant to Section 6.

          (r)   In the case of any Shelf Registration Statement, the Company
     shall (i) make reasonably available for inspection by the Holders of
     securities to be registered thereunder, subject to their acceptance of the
     provisions of this Section 4(r), any underwriter participating in any
     distribution pursuant to such Registration Statement, and any Special
     Counsel, accountant or other agent retained by the Holders or any such
     underwriter, all relevant financial and other records, pertinent corporate
     documents and properties of the Company and its subsidiaries as shall
     reasonably be required in connection with the discharge of their due
     diligence obligations; (ii) cause the Company's officers, directors and
     employees and any relevant trustee to supply all relevant information
     reasonably requested by the Holders or any such underwriter, Special
     Counsel, accountant or agent in connection with any such Registration
     Statement as is customary for similar due diligence examinations; provided,
                                                                       -------- 
     however, that the foregoing inspection and information gathering shall be
     -------                                                                  
     coordinated on behalf of the Holders and the other parties entitled thereto
     by the Special Counsel and other parties; (iii) make such representations
     and warranties to the Holders of securities registered thereunder and the

                                      -9-
<PAGE>
 
     underwriters, if any, in form, substance and scope as are customarily made
     by issuers to underwriters in secondary offerings and covering such matters
     as are customarily covered in representations and warranties requested in
     secondary offerings; (iv) obtain opinions of counsel to the Company and
     updates thereof addressed to each selling Holder and the underwriters, if
     any, covering such matters and with such exceptions as are customarily
     covered or taken in opinions requested in secondary offerings, (v) obtain
     "cold comfort" letters and updates thereof from the independent certified
     public accountants of the Company (and, if necessary, any other independent
     certified public accountants of any subsidiary of the Company or of any
     business acquired by the Company for which financial statements and
     financial data are, or are required to be, included in the Registration
     Statement), addressed to each selling Holder of securities registered
     thereunder and the underwriters, if any, in customary form and covering
     matters of the type customarily covered in "cold comfort" letters in
     connection with secondary offerings; and (vi) deliver such documents and
     certificates as may be reasonably requested by the Majority Holders and the
     Managing Underwriters, if any, or their counsel including those to evidence
     compliance with Section 4(k) and with conditions customarily contained in
     the underwriting agreement or other agreement entered into by the Company.
     The foregoing actions set forth in clauses (iii) and (v) of this Section
     4(r) shall be performed at the effectiveness of such Registration Statement
     and those set forth in clauses (iii), (iv), (v) and (vi) of this Section
     4(r) shall be performed at each closing under any underwriting or similar
     agreement as and to the extent required thereunder.

          (s)   In the case of any Exchange Offer Registration Statement, if
     requested by the Purchasers, the Company shall (i) make reasonably
     available for inspection by the Purchasers, subject to their acceptance of
     the provisions of this Section 4(s), and any Special Counsel, accountant or
     other agent retained by the Purchasers, all relevant financial and other
     records, pertinent corporate documents and properties of the Company and
     its subsidiaries as shall reasonably be required in connection with the
     discharge of their due diligence obligations; (ii) cause the Company's
     officers, directors and employees and any relevant trustee to supply all
     relevant information reasonably requested by the Purchasers or any such
     Special Counsel, accountant or agent in connection with any such
     Registration Statement as is customary for similar due diligence
     examinations; provided, however, that the foregoing inspection and
                   --------  -------                                   
     information gathering shall be coordinated on behalf of the Purchasers and
     other parties entitled thereto by the Special Counsel and other parties;
     (iii) make such representations and warranties to the Purchasers, in form,
     substance and scope as are customarily made by issuers to underwriters in
     secondary offerings and covering such matters as are customarily covered in
     representations and warranties requested in secondary offerings; and (iv)
     deliver such documents and certificates as may be reasonably requested by
     the Special Counsel, including those to evidence compliance with Section
     4(k) and with conditions customarily contained in underwriting agreements.
     The foregoing actions set forth in clauses (iii) and (iv) of this Section
     4(s) shall be performed, if requested by the Special Counsel, at the
     closing of the Registered Exchange Offer and the effective date of any
     post-effective amendment to the Exchange Offer Registration Statement.

          5.    Registration Expenses.  The Company shall bear all expenses
                ---------------------                                      
incurred in connection with the performance of their obligations under Sections
2, 3 and 4 hereof, including for the reasonable fees and disbursements of the
Special Counsel; provided, however, that each Holder shall pay all underwriting
                 --------  -------                                             
discounts and commissions and transfer taxes, if any, relating to the sale or
disposition of such Holder's Bonds pursuant to a Shelf Registration Statement.

                                     -10-
<PAGE>
 
          6.    Indemnification; Contribution.
                ----------------------------- 

          (a)   The Company agrees to indemnify and hold harmless each Holder
and each person, if any, who controls any Holder within the meaning of either
Section 15 of the Act or Section 20 of the Exchange Act from and against any and
all losses, claims, damages and liabilities (including, without limitation, any
legal or other expenses reasonably incurred in connection with defending or
investigating any such action or claim) caused by (i) any untrue statement or
alleged untrue statement of a material fact contained in any Registration
Statement or any amendment thereof, including all documents incorporated therein
by reference, or the omission or alleged omission therefrom of a material fact
required to be stated therein or necessary to make the statements therein not
misleading or (ii) any untrue statement or alleged untrue statement of a
material fact contained in any preliminary Prospectus or any Prospectus (or
amendment or supplement thereto) or the omission or alleged omission therefrom
of a material fact necessary in order to make the statements therein, in the
light of the circumstances under which they were made, not misleading; except
insofar as such losses, claims, damages or liabilities are caused by any such
untrue statement or omission or alleged untrue statement or omission based upon
information relating to any Holder furnished to the Company in writing by such
Holder expressly for use therein. The Company shall also indemnify each
Exchanging Dealer participating in the offering and sale of the Bonds and each
person who controls any such Exchanging Dealer (within the meaning of Section 15
of the Act or Section 20 of the Exchange Act) to the same extent and with the
same limitations as provided above with respect to the indemnification of the
Holders of the Bonds.

          (b)   Each Holder agrees, severally and not jointly, to indemnify and
hold harmless the Company, the Company's directors, the Company's officers who
sign a Registration Statement, and each person, if any, who controls the Company
within the meaning of either Section 15 of the Act or Section 20 of the Exchange
Act from and against any and all losses, claims, damages and liabilities
(including, without limitation, any legal or other expenses reasonably incurred
in connection with defending or investigating any such action or claim) caused
by (i) any untrue statement or alleged untrue statement of a material fact
contained in any Registration Statement or any amendment thereof, or the
omission or alleged omission therefrom of a material fact required to be stated
therein or necessary to make the statements therein not misleading or (ii) any
untrue statement or alleged untrue statement of a material fact contained in any
preliminary Prospectus or any Prospectus (or amendment or supplement thereto) or
the omission or alleged omission therefrom of a material fact necessary in order
to make the statements therein, in the light of the circumstances under which
they were made, not misleading, but in the case of clauses (i) and (ii), only
with reference to information relating to such Holder furnished to the Company
in writing by such Holder expressly for use in such Registration Statement,
preliminary Prospectus, Prospectus or any amendments or supplements thereto.  In
no event shall the liability of any Holder of the Bonds hereunder be greater in
amount than the net dollar amount of the proceeds received by such Holder from
the sale of the Bonds giving rise to such indemnification obligation.

          (c)   In case any proceeding (including any governmental
investigation) shall be instituted involving any person in respect of which
indemnity may be sought pursuant to either of the two preceding paragraphs, such
person (the "indemnified party") shall promptly notify the person against whom
             ----------- ----- 
such indemnity may be sought (the "indemnifying party") in writing and the
                                   ------------------                     
indemnifying party, upon request of the indemnified party, shall retain counsel
reasonably satisfactory to the indemnified party to represent the indemnified
party and any others the indemnifying party may designate in such proceeding and
shall pay the reasonable fees and disbursements of such counsel related to such
proceeding.  In any such proceeding, any 

                                     -11-
<PAGE>
 
indemnified party shall have the right to retain its own counsel, but the fees
and expenses of such counsel shall be at the expense of such indemnified party
unless (i) the indemnifying party and the indemnified party shall have mutually
agreed to the retention of such counsel or (ii) the named parties to any such
proceeding (including any impleaded parties) include both the indemnifying party
and the indemnified party and representation of both parties by the same counsel
would be inappropriate due to actual or potential differing interests between
them. It is understood that the indemnifying party shall not, in respect of the
legal expenses of any indemnified party in connection with any proceeding or
related proceedings in the same jurisdiction, be liable for (a) the fees and
expenses of more than one separate firm (in addition to any local counsel) for
all Holders and all persons, if any, who control any Holders within the meaning
of either Section 15 of the Act or Section 20 of the Exchange Act, and (b) the
fees and expenses of more than one separate firm (in addition to any local
counsel) for the Company, its officers and directors and each person, if any,
who controls the Company within the meaning of either such Section, and that all
such fees and expenses shall be reimbursed as they are incurred. In the case of
any such separate firm for the Company, its officers and directors and any such
control persons of the Company, such firm shall be designated in writing by the
Company. In the case of any such separate firm for the Holders or any such
control persons of any Holders, such firm shall be designated in writing on
behalf of the Majority Holders. The indemnifying party shall not be liable for
any settlement of any proceeding effected without its written consent, but if
settled with such consent or if there be a final judgment for the plaintiff, the
indemnifying party agrees to indemnify the indemnified party from and against
any loss or liability by reason of such settlement or judgment. No indemnifying
party shall, without the prior written consent of the indemnified party, effect
any settlement of any pending or threatened proceeding in respect of which any
indemnified party is or could have been a party and indemnity could have been
sought hereunder by such indemnified party, unless such settlement includes an
unconditional release of such indemnified party from all liability on claims
that are the subject matter of such proceeding.

          (d)   To the extent the indemnification provided for in paragraph (a)
or (b) of this Section 6 is unavailable to an indemnified party or insufficient
in respect of any losses, claims, damages or liabilities referred to herein,
then each indemnifying party shall contribute to the amount paid or payable by
such indemnified party as a result of such losses, claims, damages or
liabilities (or actions in respect thereof) in such proportion as is appropriate
to reflect the relative fault of the indemnifying party and the indemnified
party in connection with the statements or omissions which resulted in such
losses, claims, damages or liabilities (or actions in respect thereof), as well
as any other relevant equitable considerations. The relative fault of such
indemnifying party and indemnified party shall be determined by reference to,
among other things, whether the untrue or alleged untrue statement of a material
fact or omission or alleged omission to state a material fact relates to
information supplied by such indemnifying party or by such indemnified party,
and the parties' relative intent, knowledge, access to information and
opportunity to correct or prevent such statement or omission. The Holders'
respective obligations to contribute pursuant to this paragraph are several in
proportion to the respective principal amounts of the Bonds they have sold
pursuant to a Registration Statement, and not joint.

          (e)   The Company and the Holders agree that it would not be just or
equitable if contribution pursuant to Section 6(d) were determined by pro rata
allocation or by any other method of allocation that does not take account of
the equitable considerations referred to in paragraph (d) of this Section 6. The
amount paid or payable by an indemnified party as a result of the losses,
claims, damages or liabilities referred to in paragraph (d) of this Section 6
shall be deemed to include, subject to the limitations set forth above, any
legal or other expenses 

                                     -12-
<PAGE>
 
reasonably incurred by such indemnified party in connection with investigating
or defending any such action or claim. Notwithstanding the provisions of this
Section 6, a Holder of Registrable Bonds shall not be required to contribute any
amount in excess of the amount by which the total price at which the Registrable
Bonds sold by such indemnifying party and distributed to the public were offered
to the public pursuant to any Registration Statement exceeds the amount of any
damages which such indemnifying party has otherwise been required to pay by
reason of such untrue or alleged untrue statement or omission or alleged
omission. No person guilty of fraudulent misrepresentation (within the meaning
of Section 11(f) of the Act) shall be entitled to contribution from any person
who was not guilty of such fraudulent misrepresentation. The remedies provided
for in this Section 6 are not exclusive and shall not limit any rights or
remedies which may otherwise be available to any indemnified party at law or in
equity.

          (f)   The indemnity and contribution provisions contained in this
Section 6 shall remain operative and in full force and effect regardless of (i)
any termination of this Agreement, (ii) any investigation made by or on behalf
of any Holder or any person controlling any Holder, or the Company or any person
controlling the Company and (iii) the sale of any Registrable Bonds pursuant to
an effective Registration Statement by any Holder.

          7.    Liquidated Damages Under Certain Circumstances.  (a) Liquidated
                ----------------------------------------------    
damages ("Liquidated Damages") shall become payable in respect of Registrable
Bonds as follows if either of the following events occur (each such event, a
"Registration Default")

            (i) if the Registered Exchange Offer is not consummated on or prior
     to the 180th day following the Closing Date; or

           (ii) if after the Exchange Offer Registration Statement or Shelf
     Registration Statement is declared effective, (A) such Exchange Offer
     Registration Statement or Shelf Registration Statement ceases to be
     effective prior to the end of the Exchange Offer Registration Period or
     Shelf Registration Period (except as permitted in paragraph (b) of this
     Section 7) or (B) such Exchange Offer Registration Statement or Shelf
     Registration Statement or the related Prospectus ceases to be usable in
     connection with resales of Registrable Bonds covered by such Exchange Offer
     Registration Statement or Shelf Registration Statement prior to the end of
     the Exchange Offer Registration Period or Shelf Registration Period (except
     as permitted in paragraph (b) of this Section 7) because (1) the Company
     determines that any event occurs as a result of which the related
     Prospectus forming part of such Exchange Offer Registration Statement or
     Shelf Registration Statement would include any untrue statement of a
     material fact or omit to state any material fact necessary to make the
     statements therein, in the light of the circumstances under which they were
     made, not misleading, (2) the Company determines that it shall be necessary
     to amend such Exchange Offer Registration Statement or Shelf Registration
     Statement, or supplement the related Prospectus, to comply with the Act or
     the Exchange Act or the rules thereunder, or (3) the Company determines
     that it is advisable to suspend use of the Prospectus for a discrete period
     of time due to pending material corporate developments or similar material
     events that have not yet been publicly disclosed and as to which the
     Company believes public disclosure will be prejudicial to the Company.

          Liquidated Damages shall accrue on the Registrable Bonds over and
above the original interest rate set forth in the Registrable Bonds following
the occurrence of a Registration Default set forth in clauses (i) and (ii) above
from and including the next day following each such Registration Default, with
respect to the first 90-day period immediately following the 

                                     -13-
<PAGE>
 
occurrence of such Registration Default by 0.50% per annum and will increase by
an additional 0.50% per annum with respect to each subsequent 90-day period
until all Registration Defaults have been cured, up to a maximum amount of 1.50%
per annum; provided that in no event shall the interest rate payable on the
           --------
Registrable Bonds be increased more than 0.50% per annum in any single 90-day
period above the interest rate applicable immediately prior to commencement of
such 90-day period. The Liquidated Damages attributable to each Registration
Default shall cease to accrue from the date such Registration Default is cured;
the effectiveness of the Shelf Registration Statement filed pursuant to Section
3 hereof shall be deemed to cure the Registration Default referred to in clause
(i) above.

          (b)   A Registration Default referred to in clause (ii) above shall be
deemed not to have occurred and be continuing in relation to the Exchange Offer
Registration Statement or Shelf Registration Statement or the related Prospectus
if (i) such Registration Default has occurred solely as a result of (x) the
filing of a post-effective amendment to such Exchange Offer Registration
Statement or Shelf Registration Statement to incorporate annual audited
financial information with respect to the Company where such post-effective
amendment is not yet effective and needs to be declared effective to permit
Holders to use the related Prospectus or (y) the occurrence of other material
events or developments with respect to the Company that would need to be
described in such Exchange Offer Registration Statement or Shelf Registration
Statement or the related Prospectus and (ii) in the case of clause (y), the
Company is proceeding promptly and in good faith to amend or supplement such
Exchange Offer Registration Statement or Shelf Registration Statement and
related Prospectus to describe such events.

          (c)   As set forth in the Bonds (and without duplication), any amounts
of Liquidated Damages due pursuant to the foregoing paragraphs will be payable
in cash on June 1 and December 1 of each year to the holders of record on the
preceding May 15 and November 15, respectively (or if such record date is a day
on which banks are authorized to close in New York City, on the preceding
banking day).

          8.    Miscellaneous.
                ------------- 

          (a)   No Inconsistent Agreements.  The Company has not, as of the date
                --------------------------                                      
hereof, entered into, nor shall it, on or after the date hereof, enter into, any
agreement with respect to the Bonds that is inconsistent with the rights granted
to the Holders herein or otherwise conflicts with the provisions hereof.

          (b)   Amendments and Waivers.  The provisions of this Agreement,
                ----------------------                                    
including the provisions of this sentence, may not be amended, qualified,
modified or supplemented, and waivers or consents to departures from the
provisions hereof may not be given, unless the Company has obtained the written
consent of the Holders of at least a majority of the then outstanding aggregate
principal amount of the Registrable Bonds; provided, however, that, with respect
                                           --------  -------                    
to any matter that affects the rights of any Purchaser hereunder, the Company
shall obtain the written consent of such Purchaser.  Notwithstanding the
foregoing (except the foregoing proviso), a waiver or consent to departure from
the provisions hereof with respect to a matter that relates exclusively to the
rights of Holders whose Registrable Bonds are being sold pursuant to a
Registration Statement and that does not directly or indirectly affect the
rights of other Holders may be given by the Holders of a majority of the
Registrable Bonds, determined on the basis of Registrable Bonds being sold
rather than registered under such Registration Statement.

          (c)   Notices.  All notices and other communications provided for or
                -------                                                       
permitted 

                                     -14-
<PAGE>
 
hereunder shall be made in writing by hand-delivery, first-class mail, telex,
telecopier, or air courier guaranteeing overnight delivery:

          (1)   if to a Holder, at the most current address given by such Holder
     to the Company in accordance with the provisions of this Section 8(c),
     which address initially is, with respect to each Holder, the address of
     such Holder maintained by the Registrar under the Indenture, with a copy in
     like manner to Morgan Stanley;

          (2)   if to the Purchasers, initially at the address set forth in the
     Placement Agreement; and

          (3)   if to the Company, initially at the address set forth in the
     Placement Agreement.

          All such notices and communications shall be deemed to have been duly
given when received.

          The Purchasers or the Company by notice to the other may designate
additional or different addresses for subsequent notices or communications.

          (d)   Successors and Assigns.  This Agreement shall inure to the 
                ----------------------   
benefit of and be binding upon the successors and assigns of each of the
parties, including, without the need for an express assignment or any consent by
the Company thereto, subsequent Holders of Registrable Bonds. The Company hereby
agrees to extend the benefits of this Agreement to any Holder of Registrable
Bonds and any such Holder may enforce the provisions of this Agreement as if an
original party hereto.

          (e)   Counterparts.  This Agreement may be executed in any number of
                ------------                                                  
counterparts and by the parties hereto in separate counterparts, each of which
when so executed shall be deemed to be an original and all of which taken
together shall constitute one and the same agreement.

          (f)   Headings.  The headings in this Agreement are for convenience of
                --------                                                        
reference only and shall not limit or otherwise affect the meaning hereof.

          (g)   Governing Law.  THIS AGREEMENT SHALL BE GOVERNED BY AND 
                -------------   
CONSTRUED IN ACCORDANCE WITH THE INTERNAL LAWS OF THE STATE OF NEW YORK
APPLICABLE TO AGREEMENTS MADE AND TO BE PERFORMED IN SAID STATE.

          (h)   Severability.  In the event that any one or more of the 
                ------------   
provisions contained herein, or the application thereof in any circumstances, is
held invalid, illegal or unenforceable in any respect for any reason, the
validity, legality and enforceability of any such provision in every other
respect and of the remaining provisions hereof shall not be in any way impaired
or affected thereby, it being intended that all of the rights and privileges of
the parties shall be enforceable to the fullest extent permitted by law.

          (i)   Bonds Held by the Company, etc.   Whenever the consent or
                -------------------------------                          
approval of Holders of a specified percentage of principal amount of Registrable
Bonds is required hereunder, Bonds or Exchange Bonds, as applicable, held by the
Company or its Affiliates (other than subsequent Holders of Registrable Bonds if
such subsequent Holders are deemed to be 

                                     -15-
<PAGE>
 
Affiliates solely by reason of their holdings of such Bonds or Exchange Bonds)
shall not be counted in determining whether such consent or approval was given
by the Holders of such required percentage.


                                     -16-
<PAGE>
 
     If the foregoing is in accordance with your understanding of our agreement,
please sign and return to the Company a counterpart thereof, whereupon this
instrument, along with all counterparts, will become a binding agreement between
the several Purchasers and the Company in accordance with its terms.

                                    Very truly yours,

                                    THE CONNECTICUT LIGHT AND
                                      POWER COMPANY


                                    By: /s/John B. Keane
                                       ----------------------------------
                                       Name: John B. Keane
                                       Title: Vice President and Treasurer

The foregoing is 
hereby confirmed 
and accepted as of 
the date first above
written.

MORGAN STANLEY & CO. INCORPORATED
SALOMON BROTHERS INC

By:  MORGAN STANLEY & CO. INCORPORATED



By: /s/Harold J. Hendershot, III
       Title: Vice President


                                     -17-
<PAGE>
 
                                                                         ANNEX A

     Each broker-dealer that receives Exchange Bonds for its own account
pursuant to the Exchange Offer must acknowledge that it will deliver a
prospectus in connection with any resale of such Exchange Bonds. The Letter of
Transmittal states that by so acknowledging and by delivering a prospectus, a
broker-dealer will not be deemed to admit that it is an "underwriter" within the
meaning of the Securities Act. This Prospectus, as it may be amended or
supplemented from time to time, may be used by a broker-dealer in connection
with resales of Exchange Bonds received in exchange for Registrable Bonds where
such Registrable Bonds were acquired by such broker-dealer as a result of market
making activities or other trading activities. The Company has agreed that, for
a period of 180 days after the Expiration Date (as defined herein), it will make
this Prospectus available to any broker-dealer for use in connection with any
such resale. See "Plan of Distribution."

                                     -A1-
<PAGE>
 
                                                                         ANNEX B

     Each broker-dealer that receives Exchange Bonds for its own account in
exchange for Bonds where such Bonds were acquired by such broker-dealer as a
result of market-making activities or other trading activities, must acknowledge
that it will deliver a prospectus in connection with any resale of such Exchange
Bonds. See "Plan of Distribution."

                                     -B1-
<PAGE>
 
                                                                         ANNEX C


                             PLAN OF DISTRIBUTION

     Each broker-dealer that receives Exchange Bonds for its own account
pursuant to the Exchange Offer must acknowledge that it will deliver a
prospectus in connection with any resale of such Exchange Bonds. This
Prospectus, as it may be amended or supplemented from time to time, may be used
by a broker-dealer in connection with resales of Exchange Bonds received in
exchange for Existing Bonds where such Existing Bonds were acquired as a result
of market-making activities or other trading activities. The Company has agreed
that, for a period of 180 days after the Expiration Date, it will make this
Prospectus, as amended or supplemented, available to any broker-dealer for use
in connection with any such resale.

     The Company will not receive any proceeds from any sale of Exchange Bonds
by broker-dealers. Exchange Bonds received by broker-dealers for their own
account pursuant to the Exchange Offer may be sold from time to time in one or
more transactions in the over-the-counter market, in negotiated transactions,
through the writing of options on the Exchange Bonds or a combination of such
methods of resale, at market prices prevailing at the time of resale, at prices
related to such prevailing market prices or negotiated prices. Any such resale
may be made directly to purchasers or to or through brokers or dealers who may
receive compensation in the form of commissions or concessions from any such
broker-dealer and/or the purchasers of any such Exchange Bonds. Any broker-
dealer that resells Exchange Bonds that were received by it for its own account
pursuant to the Exchange Offer and any broker or dealer that participates in a
distribution of such Exchange Bonds may be deemed to be an "underwriter" within
the meaning of the Securities Act and any profit on any such resale of Exchange
Bonds and any commission or concessions received by any such persons may be
deemed to be underwriting compensation under the Securities Act. The Letter of
Transmittal states that, by acknowledging that it will deliver and by delivering
a prospectus, a broker-dealer will not be deemed to admit that it is an
"underwriter" within the meaning of the Securities Act.

     For a period of 180 days after the Expiration Date, the Company will
promptly send additional copies of this Prospectus and any amendment or
supplement to this Prospectus to any broker-dealer that requests such documents
in the Letter of Transmittal. The Company has agreed to pay all expenses
incident to the Exchange Offer (including the fees and disbursements of one
counsel for the holders of the Registrable Bonds) other than commissions or
concessions of any brokers or dealers and will indemnify the holders of the
Registrable Bonds (including any broker-dealers) against certain liabilities,
including liabilities under the Securities Act.

                                     -C1-
<PAGE>
 
                                                                         ANNEX D

[_]  CHECK HERE IF YOU ARE A BROKER-DEALER AND WISH TO RECEIVE 10 ADDITIONAL
COPIES OF THE PROSPECTUS AND 10 COPIES OF ANY AMENDMENTS OR SUPPLEMENTS THERETO.

Name:
     -------------------------------
Address:
        ----------------------------

        ----------------------------

     If the undersigned is not a broker-dealer, the undersigned represents that
it is not engaged in, and does not intend to engage in, a distribution of
Exchange Bonds. If the undersigned is a broker-dealer that will receive Exchange
Bonds for its own account in exchange for Bonds that were acquired as a result
of market-making activities or other trading activities, it acknowledges that it
will deliver a prospectus in connection with any resale of such Exchange Bonds;
however, by so acknowledging and by delivering a prospectus, the undersigned
will not be deemed to admit that it is an "underwriter" within the meaning of
the Securities Act.

                                     -D1-

<PAGE>

                                                                    Exhibit 4.19
 
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------

                            SUPPLEMENTAL INDENTURE


                            Dated as of May 1, 1997

                                      To

                    Indenture of Mortgage and Deed of Trust

                            Dated as of May 1, 1921

                             ---------------------

                    THE CONNECTICUT LIGHT AND POWER COMPANY

                                      TO

                        BANKERS TRUST COMPANY, Trustee

                             ---------------------

                  1997 Series A Bonds, Due November 21, 1999

- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<PAGE>
 
                    THE CONNECTICUT LIGHT AND POWER COMPANY

                Supplemental Indenture, Dated as of May 1, 1997

                               TABLE OF CONTENTS

<TABLE> 
<CAPTION> 
                                                                                                                             Page
<S>                                                                                                                            <C> 
Parties.........................................................................................................................2
Recitals........................................................................................................................2
Granting Clause.................................................................................................................4
Habendum........................................................................................................................5
Grant in Trust..................................................................................................................5

                                                            ARTICLE 1.
                                           FORM AND PROVISIONS OF BONDS OF 1997 SERIES A

SECTION 1.01.   Designation; Amount.............................................................................................5
SECTION 1.02.   Form of Bonds of 1997 Series A..................................................................................6
SECTION 1.03.   Provisions of Bonds of 1997 Series A; Interest Accrual; Effect of Payment on Credit Borrowings..................6
SECTION 1.04.   Transfer and Exchange of Bonds of 1997 Series A; Agent as Registered Holder: Restriction on Transfer of Bonds of
                1997 Series A...................................................................................................7
SECTION 1.05.   Conditions under which 1997 Series A Bond Not Entitled to Benefits of Mortgage..................................8
SECTION 1.06.   Sinking and Improvement Fund....................................................................................8

                                                            ARTICLE 2.
                                                REPAYMENT OF BONDS OF 1997 SERIES A

SECTION 2.01.   Repayment Upon Repayment of Credit Borrowings...................................................................8

                                                            ARTICLE 3.
                                                           MISCELLANEOUS

SECTION 3.01.   Benefits of Supplemental Indenture and Bonds of 1997 Series A...................................................9
SECTION 3.02.   Effect of Table of Contents and Headings........................................................................9
SECTION 3.03.   Counterparts....................................................................................................9
SECTION 3.04.   Payment Due on Holidays.........................................................................................9


TESTIMONIUM....................................................................................................................10
SIGNATURES.....................................................................................................................10
ACKNOWLEDGMENTS................................................................................................................11
</TABLE> 

SCHEDULE A - Form of Bond of 1997 Series A Form of Trustee's Certificate
<PAGE>
 
                                      -2-

           SUPPLEMENTAL INDENTURE, dated as of the first day of May, 1997,
between THE CONNECTICUT LIGHT AND POWER COMPANY, a corporation organized and
existing under the laws of the State of Connecticut (hereinafter called the
"Company"), and BANKERS TRUST COMPANY, a corporation organized and existing
under the laws of the State of New York (hereinafter called the "Trustee").

           WHEREAS, the Company heretofore duly executed, acknowledged and
delivered to the Trustee a certain Indenture of Mortgage and Deed of Trust dated
as of May 1, 1921, and sixty-five Supplemental Indentures thereto dated
respectively as of May 1, 1921, February 1, 1924, July 1, 1926, June 20, 1928,
June 1, 1932, July 1, 1932, July 1, 1935, September 1, 1936, October 20, 1936,
December 1, 1936, December 1, 1938, August 31, 1944, September 1, 1944, May 1,
1945, October 1, 1945, November 1, 1949, December 1, 1952, December 1, 1955,
January 1, 1958, February 1, 1960, April 1, 1961, September 1, 1963, April 1,
1967, May 1, 1967, January 1, 1968, October 1, 1968, December 1, 1969, January
1, 1970, October 1, 1970, December 1, 1971, August 1, 1972, April 1, 1973, March
1, 1974, February 1, 1975, September 1, 1975, May 1, 1977, March 1, 1978,
September 1, 1980, October 1, 1981, June 30, 1982, October 1, 1982, July 1,
1983, January 1, 1984, October 1, 1985, September 1, 1986, April 1, 1987,
October 1, 1987, November 1, 1987, April 1, 1988, November 1, 1988, June 1,
1989, September 1, 1989 , December 1, 1989, April 1, 1992, July 1, 1992, October
1, 1992, July 1, 1993, July 1, 1993, December 1, 1993, February 1, 1994,
February 1, 1994, June 1, 1994, October 1, 1994, June 1, 1996 and January 1,
1997 (said Indenture of Mortgage and Deed of Trust (i) as heretofore amended,
being hereinafter generally called the "Mortgage Indenture," and (ii) together
with said Supplemental Indentures thereto, being hereinafter generally called
the "Mortgage"), all of which have been duly recorded as required by law, for
the purpose of securing its First and Refunding Mortgage Bonds (of which
$1,484,000,000 aggregate principal amount are outstanding at the date of this
Supplemental Indenture) in an unlimited amount, issued and to be issued for the
purposes and in the manner therein provided, of which Mortgage this Supplemental
Indenture is intended to be made a part, as fully as if therein recited at
length;

           WHEREAS, pursuant to the Credit Agreement dated as of November 21,
1996 (the "Original Agreement") among Northeast Utilities ("NU"), the Company
and Western Massachusetts Electric Company ("WMECO"), the Lenders and Co-Agents
named therein (collectively, the "Lenders") and Citibank, N.A. as administrative
agent as amended and restated by a First Amendment and Waiver dated as of 
May 30, 1997 (the Original Agreement, as so amended and restated, herein called
the "Credit Agreement"), the Company has the right, upon meeting the conditions
thereof, to obtain up to $313,750,000 of Advances (as that term and all other
capitalized terms used but not otherwise defined in this Supplemental Indenture
are defined in the Credit Agreement) under the Credit Agreement; and
<PAGE>
 
                                      -3-

           WHEREAS, in consideration of the line of credit being provided by the
Banks under the Credit Agreement and pursuant to the provisions thereof, the
Company has agreed to issue $225,000,000 principal amount of its First and
Refunding Mortgage Bonds, 1997 Series A (hereinafter generally referred to as
the "1997 Series A Bonds" or the "bonds of 1997 Series A") to evidence and
secure the Company's obligation under the Credit Agreement to repay Advances as
provided in the Credit Agreement, to provide security for the borrowings by the
Company under the Credit Agreement and to secure the Company's obligation to pay
the Facility Fee under Section 2.02(b) of the Credit Agreement; provided however
                                                                -------- -------
that such obligation shall not exceed $410,000 (the "Facility Fee Obligation");
and

           WHEREAS, pursuant to the terms of the Credit Agreement the entire
$225,000,000 principal amount of the 1997 Series A Bonds shall be made available
to the Agent as potential collateral for the aggregate unpaid principal amount
of Advances to the Company outstanding from time to time under the Credit
Agreement, plus the Facility Fee Obligation, together with accrued and unpaid
interest thereon then payable by the Company thereunder (collectively, as of any
time for determining same, the "Credit Borrowings"), it being understood that
the actual indebtedness evidenced by the 1997 Series A Bonds as of any time
shall be limited to the Credit Borrowings as determined at such time, that at no
time shall any claim be made for principal and interest on the 1997 Series A
Bonds in excess of the Credit Borrowings as determined at such time, and that,
to the extent that the outstanding principal amount of the 1997 Series A Bonds
exceeds such amount, neither the Lenders nor the Agent shall have any right
under, or right to exercise any right granted to the holders of such excess 1997
Series A Bonds under, the Mortgage; and

           WHEREAS, in consideration of the Advances to be provided by the
Lenders under the Credit Agreement, and pursuant to the provisions of the Credit
Agreement, the Company has agreed to issue, and by appropriate and sufficient
corporate action in conformity with the provisions of the Mortgage has duly
determined to create, to evidence and secure the Company's obligation under the
Credit Agreement to make loan payments as aforesaid and to provide security for
the Credit Borrowings, a further series of bonds under the Mortgage, the 1997
Series A Bonds, to consist of fully registered bonds containing terms and
provisions duly fixed and determined by the Board of Directors of the Company
and expressed in this Supplemental Indenture, including terms and provisions
with respect to maturity, interest payment, interest rate and repayment as
provided herein Bonds, such fully registered bonds and the Trustee's certificate
of its authentication thereof to be substantially in the forms thereof
respectively set forth in Schedule A appended hereto and made a part hereof;

           WHEREAS, the execution and delivery of this Supplemental Indenture
and the issue of not exceeding Two Hundred Twenty-Five Million Dollars
($225,000,000) in aggregate principal 
<PAGE>
 
                                      -4-

amount of bonds of 1997 Series A and other necessary actions have been duly
authorized by the Board of Directors of the Company;

           WHEREAS, the Company proposes to execute and deliver this
Supplemental Indenture to provide for the issue of the bonds of 1997 Series A
and to confirm the lien of the Mortgage on the property referred to below, all
as permitted by Section 14.01 of the Mortgage Indenture; and

           WHEREAS, all acts and things necessary to constitute this
Supplemental Indenture a valid, binding and legal instrument and to make the
bonds of 1997 Series A when executed by the Company and authenticated by the
Trustee valid, binding and legal obligations of the Company have been authorized
and performed;

           NOW, THEREFORE, THIS SUPPLEMENTAL INDENTURE OF MORTGAGE AND DEED OF
TRUST WITNESSETH:

           That in order to secure the payment of the principal of and interest
on all bonds issued and to be issued under the Mortgage, according to their
tenor and effect, and according to the terms of the Mortgage and this
Supplemental Indenture, and to secure the performance of the covenants and
obligations in said bonds and in the Mortgage and this Supplemental Indenture
respectively contained, and for the better assuring and confirming unto the
Trustee, its successor or successors and its or their assigns, upon the trusts
and for the purposes expressed in the Mortgage and this Supplemental Indenture,
all and singular the hereditaments, premises, estates and property of the
Company thereby conveyed or assigned or intended so to be, or which the Company
may thereafter have become bound to convey or assign to the Trustee, as security
for said bonds (except such hereditaments, premises, estates and property as
shall have been disposed of or released or withdrawn from the lien of the
Mortgage and this Supplemental Indenture, in accordance with the provisions
thereof and subject to alterations, modifications and changes in said
hereditaments, premises, estates and property as permitted under the provisions
thereof), the Company, for and in consideration of the premises and the sum of
One Dollar ($1.00) to it in hand paid by the Trustee, the receipt whereof is
hereby acknowledged, and of other valuable considerations, has granted,
bargained, sold, assigned, mortgaged, pledged, transferred, set over, aliened,
enfeoffed, released, conveyed and confirmed, and by these presents does grant,
bargain, sell, assign, mortgage, pledge, transfer, set over, alien, enfeoff,
release, convey and confirm unto said Bankers Trust Company, as Trustee, and its
successor or successors in the trust created by the Mortgage and this
Supplemental Indenture, and its and their assigns, all of said hereditaments,
premises, estates and property (except and subject as aforesaid), as fully as
though described at length herein. Together with all plants, buildings,
structures, improvements and machinery located upon said real estate or any
portion thereof, and all rights, privileges and easements of every kind and
nature appurtenant thereto, and all and singular the tenements, hereditaments
and appurtenances belonging to the real estate or any part 
<PAGE>
 
                                      -5-

thereof described or referred to therein or intended so to be, or in any wise
appertaining thereto, and the reversions, remainders, rents, issues and profits
thereof, and also all the estate, right, title, interest, property, possession,
claim and demand whatsoever, as well in law as in equity, of the Company, of, in
and to the same and any and every part thereof, with the appurtenances; except
and subject as aforesaid.

           TO HAVE AND TO HOLD all and singular the property, rights and
privileges hereby granted or mentioned or intended so to be, together with all
and singular the reversions, remainders, rents, revenues, income, issues and
profits, privileges and appurtenances, now or hereafter belonging or in any way
appertaining thereto, unto the Trustee and its successor or successors in the
trust created by the Mortgage and this Supplemental Indenture, and its and their
assigns, forever, and with like effect as if the above described property,
rights and privileges had been specifically described at length in the Mortgage
and this Supplemental Indenture.

           Subject, however, to permitted liens, as defined in the Mortgage
Indenture.

           IN TRUST, NEVERTHELESS, upon the terms and trusts of the Mortgage and
this Supplemental Indenture for those who shall hold the bonds and coupons
issued and to be issued thereunder, or any of them, without preference, priority
or distinction as to lien of any of said bonds and coupons over any others
thereof by reason of priority in the time of the issue or negotiation thereof,
or otherwise howsoever, subject, however, to the provisions in reference to
extended, transferred or pledged coupons and claims for interest set forth in
the Mortgage and this Supplemental Indenture (and subject to any sinking fund
that may heretofore have been or hereafter be created for the benefit of any
particular series).

           And it is hereby covenanted that all such bonds of 1997 Series A are
to be issued, authenticated and delivered, and that the mortgaged premises are
to be held by the Trustee, upon and subject to the trusts, covenants, provisions
and conditions and for the uses and purposes set forth in the Mortgage and this
Supplemental Indenture and upon and subject to the further covenants, provisions
and conditions and for the uses and purposes hereinafter set forth, as follows,
to wit:

                                  ARTICLE 1.

                 FORM AND PROVISIONS OF BONDS OF 1997 SERIES A

           SECTION 1.01. Designation; Amount. The bonds of 1997 Series A shall
be designated "First and Refunding Mortgage Bonds, 1997 Series A" and, subject
to Section 2.08 of the Mortgage Indenture, shall not exceed Two Hundred
Twenty-Five Million Dollars ($225,000,000) in aggregate principal amount at any
one time outstanding. The initial issue of 
<PAGE>
 
                                      -6-

the bonds of 1997 Series A may be effected upon compliance with the applicable
provisions of the Mortgage Indenture.

           SECTION 1.02. Form of Bonds of 1997 Series A. The bonds of 1997
Series A shall be issued only in fully registered form without coupons in
denominations of One Thousand Dollars ($1,000) and multiples thereof.

           The bonds of 1997 Series A and the certificate of the Trustee upon
said bonds shall be substantially in the forms thereof respectively set forth in
Schedule A appended hereto.

           SECTION 1.03. Provisions of Bonds of 1997 Series A; Interest Accrual;
Effect of Payment on Credit Borrowings. The bonds of 1997 Series A shall mature
on November 21, 1999 and, subject to the provisions of the Credit Agreement,
shall bear interest, payable on the dates on which interest payments are payable
by the Company to the Lenders from time to time under the Credit Agreement (each
such date on which interest is so payable by the Company to the Lenders under
the Credit Agreement being an interest payment date applicable to the bonds of
1997 Series A), until the Company's obligation in respect of the principal
thereof shall be discharged, in amounts equal to the interest payments payable
by the Company to the Lenders pursuant to the Credit Agreement on such interest
payment dates applicable to the bonds of 1997 Series A; provided, however, that
                                                        --------  -------
in no event shall the interest rate payable on the 1997 Series A Bonds exceed
11%; and shall be payable both as to principal and interest at the office or
agency of the Company in the Borough of Manhattan, New York, New York, in any
coin or currency of the United States of America which at the time of payment is
legal tender for the payment of public and private debts. The interest on the
bonds of 1997 Series A, whether in temporary or definitive form, shall be
payable without presentation of such bonds; and only to or upon the written
order of the registered holders thereof of record at the applicable record date.
If, pursuant to the Credit Agreement, the Company's right to obtain Advances
thereunder shall be terminated and all or any portion of the principal of the
Credit Borrowings shall become or be declared immediately due and payable by the
Company, a like principal amount of the bonds of 1997 Series A, together with
all accrued interest thereon, shall without notice or demand of any kind, become
immediately due and payable. In addition, the bonds of 1997 Series A shall be
repayable in whole or in part according to the terms and provisions provided
herein in Article 2.

           Subject to the provisions of the Credit Agreement and subject to the
Company's right to repay Advances and thereafter obtain new Advances, in each
case collateralized by 1997 Series A Bonds, thereunder, anything in the
Mortgage, this Supplemental Indenture or any bond of 1997 Series A to the
contrary notwithstanding, the bonds of 1997 Series A shall be deemed paid, and
all obligations of the Company to pay at the times provided herein the principal
of, premium, if any, and interest on the bonds of 1997 Series A shall be
satisfied and discharged, when and to the extent, that the Credit Borrowings
shall have been indefeasibly paid in full in 
<PAGE>
 
                                      -7-

accordance with the terms thereof and the obligations of the several Lenders to
make Advances to the Company under the Credit Agreement shall have been
terminated, it being understood that the actual indebtedness evidenced by the
1997 Series A Bonds as of any time shall be limited to the Credit Borrowings as
determined at such time, that at no time shall any claim be made for principal
and interest on the 1997 Series A Bonds in excess of the Credit Borrowings as
determined at such time, and that, to the extent that the outstanding principal
amount of the 1997 Series A Bonds exceeds such amount, neither the Lenders nor
the Agent shall have any right under, or right to exercise any right granted to
the holders of such excess 1997 Series A Bonds under, the Mortgage. Unless the
Trustee shall have received written notice to the contrary from the Company or
the Collateral Agent, the Trustee shall be entitled to assume that the Company
has made all payments required under the Credit Agreement.

           Each bond of 1997 Series A shall be dated as of May 30, 1997 and
shall bear interest on the principal amount thereof as provided herein and in
the Credit Agreement.

           Subject to the provisions of the Credit Agreement, the person in
whose name any bond of 1997 Series A is registered at the close of business on
any record date (as hereinafter defined) with respect to any interest payment
date shall be entitled to receive the interest payable on such interest payment
date notwithstanding the cancellation of such bond upon any registration of
transfer or exchange thereof subsequent to the record date and prior to such
interest payment date, except that if and to the extent the Company shall
default in the payment of the interest due on such interest payment date, then
such defaulted interest shall be paid to the person in whose name such bond is
registered on a subsequent record date for the payment of defaulted interest if
one shall have been established as hereinafter provided and otherwise on the
date of payment of such defaulted interest. A subsequent record date may be
established by the Company by notice mailed to the owners of the bonds of 1997
Series A not less than ten (10) days preceding such record date, which record
date shall not be more than thirty (30) days prior to the subsequent interest
payment date. The term "record date" as used in this Section with respect to any
regular interest payment date shall mean the day next preceding such interest
payment date, or if such day shall not be a Business Day, the next preceding day
which shall be a Business Day.

           SECTION 1.04. Transfer and Exchange of Bonds of 1997 Series A; Agent
as Registered Holder: Restriction on Transfer of Bonds of 1997 Series A. The
bonds of 1997 Series A may be surrendered for registration of transfer as
provided in Section 2.06 of the Mortgage Indenture at the office or agency of
the Company in the Borough of Manhattan, New York, New York, and may be
surrendered at said office for exchange for a like aggregate principal amount of
bonds of 1997 Series A of other authorized denominations. Notwithstanding the
provisions of Section 2.06 of the Mortgage Indenture, no charge, except for
taxes or other governmental charges, shall be made by the Company for any
registration of 
<PAGE>
 
                                      -8-

transfer of bonds of 1997 Series A or for the exchange of any bonds of 1997
Series A for such bonds of other authorized denominations.

           The bonds of 1997 Series A shall be issued to and registered in the
name of CITIBANK, N.A., as Collateral Agent for the benefit of the several
Lenders and, anything in the Mortgage, this Supplemental Indenture or any bond
of 1997 Series A to the contrary notwithstanding, the bonds of 1997 Series A
shall not be sold, assigned, pledged or transferred, except to effect the
transfer to any successor Collateral Agent under the Credit Agreement.

           SECTION 1.05. Conditions under which 1997 Series A Bond Not Entitled
to Benefits of Mortgage. As provided in the Credit Agreement, anything in the
Mortgage, this Supplemental Indenture or any bond of 1997 Series A to the
contrary notwithstanding, (i) the actual indebtedness evidenced by the 1997
Series A Bonds as of any time shall be limited to the Credit Borrowings as
determined at such time; (ii) at no time shall any claim be made for principal
and interest on the 1997 Series A Bonds in excess of the Credit Borrowings as
determined at such time; and (iii) to the extent that the outstanding principal
amount of the 1997 Series A Bonds exceeds such amount, neither the Lenders nor
the Agent shall have any right under, or right to exercise any right granted to
the holders of such excess 1997 Series A Bonds under, the Mortgage.

           SECTION 1.06. Sinking and Improvement Fund. Each holder of a bond of
1997 Series A, solely by virtue of its acquisition thereof, shall have and be
deemed to have consented, without the need for any further action or consent by
such holder, to any and all amendments to the Mortgage Indenture which are
intended to eliminate or modify in any manner the requirements of the sinking
and improvement fund as provided for in Section 6.14 thereof.

                                  ARTICLE 2.

                      REPAYMENT OF BONDS OF 1997 SERIES A

           SECTION 2.01. Repayment Upon Repayment of Credit Borrowings. In the
event that the Credit Agreement is (i) terminated in its entirety with respect
to the Company and the Credit Borrowings shall have been paid in full, all of
the then outstanding 1997 Series A Bonds shall be deemed paid and all
obligations of the Company thereunder and hereunder shall be deemed satisfied
and discharged, or (ii) amended to reduce the aggregate principal amount of
Advances which the Company may obtain thereunder (the Company's "Borrower
Sublimit"), bonds of the 1997 Series A, in a principal amount equal to the
amount by which the then outstanding 1997 Series A Bonds exceed the sum of the
Company's Borrower Sublimit plus the Facility Fee Obligation, shall be deemed
paid and all obligations of the Company hereunder and thereunder with respect to
such principal amount of 1997 Series A Bonds shall be deemed 
<PAGE>
 
                                      -9-

satisfied and discharged. Except as provided herein, the 1997 Series A Bonds
shall not be redeemable.

                                  ARTICLE 3.

                                 MISCELLANEOUS

           SECTION 3.01. Benefits of Supplemental Indenture and Bonds of 1997
Series A. Nothing in this Supplemental Indenture, or in the bonds of 1997 Series
A, expressed or implied, is intended or shall be construed to give to any person
or corporation other than the Company, the Trustee and the holders of the bonds
and interest obligations secured by the Mortgage and this Supplemental
Indenture, any legal or equitable right, remedy or claim under or in respect of
this Supplemental Indenture or of any covenant, condition or provision herein
contained. All the covenants, conditions and provisions hereof are and shall be
for the sole and exclusive benefit of the Company, the Trustee and the holders
of the bonds and interest obligations secured by the Mortgage and this
Supplemental Indenture.

           SECTION 3.02. Effect of Table of Contents and Headings. The table of
contents and the descriptive headings of the several Articles and Sections of
this Supplemental Indenture are inserted for convenience of reference only and
are not to be taken to be any part of this Supplemental Indenture or to control
or affect the meaning, construction or effect of the same.

           SECTION 3.03. Counterparts. For the purpose of facilitating the
recording hereof, this Supplemental Indenture may be executed in any number of
counterparts, each of which shall be and shall be taken to be an original and
all collectively but one instrument.

           SECTION 3.04. Payment Due on Holidays. If the date for making any
payment or the last date for performance of any act or the exercise of any
right, as provided in this Supplemental Indenture, is not a Business Day, such
payment may be made or act performed or right exercised on the next succeeding
Business Day unless otherwise provided herein, with the same force and effect as
if done on the nominal date provided in this Supplemental Indenture.

           IN WITNESS WHEREOF, The Connecticut Light and Power Company has
caused these presents to be executed by a Vice President and its corporate seal
to be hereunto affixed, duly attested by an Assistant Secretary, and Bankers
Trust Company has caused these presents to be executed by an Assistant Vice
President and its corporate seal to be hereunto affixed, duly attested by an
Assistant Treasurer, as of the day and year first above written.
<PAGE>
 
                                            THE CONNECTICUT LIGHT AND
                                            POWER COMPANY
Attest:

/s/ Theresa H. Allsop                       By: /s/ John B. Keane
- ------------------------------                  -------------------------
Theresa H. Allsop                               John B. Keane
Assistant Secretary                             Vice President and Treasurer

(SEAL)                                      Signed, sealed and delivered
                                             in the presence of:

                                            /s/ Shelley Peters
                                            -------------------------------

                                            /s/ Tracy A. DeCredico
                                            -------------------------------


STATE OF CONNECTICUT  )
                      )   ss: BERLIN
COUNTY OF HARTFORD    )

           On this 23rd day of May, 1997, before me, Deborah A. Tawrel, the
undersigned officer, personally appeared John B. Keane and Theresa H. Allsop,
who acknowledged themselves to be Vice President and Treasurer and Assistant
Secretary, respectively, of THE CONNECTICUT LIGHT AND POWER COMPANY, a
corporation, and that they, as such Vice President and Treasurer and Assistant
Secretary, being authorized so to do, executed the foregoing instrument for the
purpose therein contained, by signing the name of the corporation by themselves
as Vice President and Treasurer and Assistant Secretary, and as their free act
and deed.

           IN WITNESS WHEREOF, I hereunto set my hand and official seal.

                                        /s/ Deborah A. Tawrel
                                        -----------------------------------
                                        Deborah A. Tawrel
                                        Notary Public
                                        My commission expires: December 31, 2000

(NOTARIAL SEAL)
<PAGE>
 
                                       BANKERS TRUST COMPANY
Attest:

/s/ Scott Thiel                        /s/ James McDonough
- ------------------------------         ------------------------------------
Name:  Scott Thiel                     Name:  James McDonough
Title: Assistant Vice President        Title: Vice President

(SEAL)                                 Signed, sealed and delivered in the
                                       presence of:

                                       /s/ Gina Evangelista
                                       ------------------------------------

                                       /s/ Dale Murarsh
                                       ------------------------------------


STATE OF NEW YORK    )
                     )   ss:  NEW YORK
COUNTY OF NEW YORK   )

           On this 27th day of May, 1997, before me, Sharon V. Alston, the
undersigned officer, personally appeared James McDonough and Scott Thiel, who
acknowledged themselves to be a Vice President and an Assistant Vice President,
respectively, of BANKERS TRUST COMPANY, a corporation, and that they, as such
Vice President and such Assistant Vice President, being authorized so to do,
executed the foregoing instrument for the purposes therein contained, by signing
the name of the corporation by themselves as Vice President and Assistant Vice
President, and as their free act and deed.

           IN WITNESS WHEREOF, I hereunto set my hand and official seal.

                                       /s/ Sharon V. Alston
                                       ------------------------------------
                                       Name: Sharon V. Alston
                                       Notary Public, State of New York
                                       No. 31-4966275
                                       Qualified in New York County
                                       Commission Expires: May 7, 1998

(NOTARIAL SEAL)
<PAGE>
 
                                  SCHEDULE A

                       (FORM OF BONDS OF 1997 Series A)

               THIS BOND IS TRANSFERABLE ONLY AS PROVIDED HEREIN

No.                                                         $

                    THE CONNECTICUT LIGHT AND POWER COMPANY

            Incorporated under the Laws of the State of Connecticut

               FIRST AND REFUNDING MORTGAGE BOND, 1997 Series A

                        PRINCIPAL DUE NOVEMBER 21, 1999


           FOR VALUE RECEIVED, THE CONNECTICUT LIGHT AND POWER COMPANY, a
corporation organized and existing under the laws of the State of Connecticut
(hereinafter called the Company) hereby promises to pay to CITIBANK, N.A., or
registered assigns, in each case as Collateral Agent for the benefit of the
several Lenders (as such terms and all other capitalized terms used but not
otherwise defined herein are defined in the Credit Agreement referred to on the
reverse hereof), the principal sum of _______________ or, if less, the aggregate
Credit Borrowings (as herein defined) outstanding on November 21, 1999 or any
earlier date on or as of which the obligations of the several Lenders to make
Advances to the Company under the Credit Agreement shall be terminated and all
or any portion of the unpaid principal of Advances shall become or be declared
immediately due and payable. Credit Borrowings means the aggregate unpaid
principal amount of Advances to the Company outstanding under the Credit
Agreement plus the Facility Fee Obligation (as said term is defined in the
Supplemental Indenture establishing the terms and conditions of bonds of this
Series) together with accrued and unpaid interest thereon then payable by the
Company thereunder. The Company further agrees to pay interest on said sum on
the dates on which interest payments are payable by the Company to the Lenders
from time to time under the Credit Agreement (each such date on which interest
is so payable by the Company to the Lenders under the Credit Agreement being an
interest payment date applicable to the bonds of 1997 Series A), until the
Company's obligation in respect of the principal hereof shall be discharged, in
amounts equal to the interest payments payable by the Company to the Lenders
pursuant to the Credit Agreement on such interest payment dates applicable to
the bonds of 1997 Series A; provided, however, that in no event shall the
                            --------  -------
interest rate payable on the 1997 Series A Bonds exceed 11%. The bonds of 1997
Series A shall be payable both as to principal and interest at the office or
agency of the Company in the Borough of Manhattan, New York, New York, in any
coin or currency of the United States of America which at the time of payment is
legal tender for the payment of public 
<PAGE>
 
                                      -2-

and private debts. The interest on the bonds of 1997 Series A, whether in
temporary or definitive form, shall be payable without presentation of such
bonds; and only to or upon the written order of the registered holders thereof
of record at the applicable record date. If, pursuant to the Credit Agreement,
the Company's right to obtain Advances thereunder shall be terminated and all or
any portion of the principal of the Credit Borrowings shall become or be
declared immediately due and payable by the Company, a like principal amount of
the bonds of 1997 Series A, together with all accrued interest thereon, shall
without notice or demand of any kind, become immediately due and payable. In
addition, the bonds of 1997 Series A shall be repayable in whole or in part
according to the terms and provisions provided in Article 2 of the Supplemental
Indenture establishing the terms and conditions of bonds of this Series.

           Subject to the provisions of the Credit Agreement anything in the
Mortgage, this Supplemental Indenture or any bond of 1997 Series A to the
contrary notwithstanding, the bonds of 1997 Series A shall be deemed paid, and
all obligations of the Company to pay at the times provided herein the principal
of, premium, if any, and interest on the bonds of 1997 Series A shall be
satisfied and discharged, when and to the extent that the Credit Borrowings
shall have been indefeasibly paid in full in accordance with the terms thereof
and the obligations of the several Lenders to make Advances to the Company under
the Credit Agreement shall have been terminated, it being understood that the
actual indebtedness evidenced by the 1997 Series A Bonds as of any time shall be
limited to the Credit Borrowings as determined at such time, that at no time
shall any claim be made for principal and interest on the 1997 Series A Bonds in
excess of the Credit Borrowings as determined at such time, and that, to the
extent that the outstanding principal amount of the 1997 Series A Bonds exceeds
such amount, neither the Lenders nor the Agent shall have any right under, or
right to exercise any right granted to the holders of such excess 1997 Series A
Bonds under, the Mortgage. Unless the Trustee shall have received written notice
to the contrary from the Company or the Collateral Agent, the Trustee shall be
entitled to assume that the Company has made all payments required under the
Credit Agreement.

           Each installment of interest hereon (other than overdue interest)
shall be payable to the person who shall be the registered owner of this bond at
the close of business on the record date, which shall be the day next preceding
such interest payment date, or if such day shall not be a Business Day (as
defined on the reverse hereof), the next preceding day which is a Business Day.

           Reference is hereby made to the further provisions of this Bond set
forth on the reverse hereof, including without limitation provisions in regard
to the call and redemption and the registration of transfer and exchangeability
of this bond, and such further provisions shall for all purposes have the same
effect as though fully set forth in this place.
<PAGE>
 
                                      -3-

           This bond shall not become or be valid or obligatory until the
certificate of authentication hereon shall have been signed by Bankers Trust
Company (hereinafter with its successors as defined in the Mortgage (as defined
on the reverse hereof), generally called the Trustee), or by such a successor.

           IN WITNESS WHEREOF, The Connecticut Light and Power Company has
caused this bond to be executed in its corporate name and on its behalf by its
Vice President by his signature or a facsimile thereof, and its corporate seal
to be affixed or imprinted hereon and attested by the manual or facsimile
signature of its Assistant Secretary.

Dated as of ____________ __, 1997.

                                       THE CONNECTICUT LIGHT AND POWER COMPANY

                                       By
                                         -------------------------------------
                                         Name:
                                         Title: Vice President

                                       Attest:


                                       ---------------------------------------
                                         Name:
                                         Title: Assistant Secretary
<PAGE>
 
                                      -4-

                        [FORM OF TRUSTEE'S CERTIFICATE]

           Bankers Trust Company hereby certifies that this bond is one of the
bonds described in the within mentioned Mortgage.

                                       BANKERS TRUST COMPANY, TRUSTEE


                                       By
                                         ----------------------------------
                                         Name:
                                         Title: Authorized Officer
<PAGE>
 
                                      -5-

                                [FORM OF BOND]

                                   [REVERSE]

                    THE CONNECTICUT LIGHT AND POWER COMPANY

               FIRST AND REFUNDING MORTGAGE BOND, 1997 Series A

           This bond is one of an issue of bonds of the Company, of an unlimited
authorized amount of coupon bonds or registered bonds without coupons, or both,
known as its First and Refunding Mortgage Bonds, all issued or to be issued in
one or more series, and is one of a series of said bonds limited in principal
amount to Two Hundred Twenty-Five Million Dollars ($225,000,000), consisting
only of registered bonds without coupons and designated "First and Refunding
Mortgage Bonds, 1997 Series A," all of which bonds are issued or are to be
issued under, and equally and ratably secured by, a certain Indenture of
Mortgage and Deed of Trust dated as of May 1, 1921, and by sixty-six
Supplemental Indentures dated respectively as of May 1, 1921, February 1, 1924,
July 1, 1926, June 20, 1928, June 1, 1932, July 1, 1932, July 1, 1935, September
1, 1936, October 20, 1936, December 1, 1936, December 1, 1938, August 31, 1944,
September 1, 1944, May 1, 1945, October 1, 1945, November 1, 1949, December 1,
1952, December 1, 1955, January 1, 1958, February 1, 1960, April 1, 1961,
September 1, 1963, April 1, 1967, May 1, 1967, January 1, 1968, October 1, 1968,
December 1, 1969, January 1, 1970, October 1, 1970, December 1, 1971, August 1,
1972, April 1, 1973, March 1, 1974, February 1, 1975, September 1, 1975, May 1,
1977, March 1, 1978, September 1, 1980, October 1, 1981, June 30, 1982, October
1, 1982, July 1, 1983, January 1, 1984, October 1, 1985, September 1, 1986,
April 1, 1987, October 1, 1987, November 1, 1987, April 1, 1988, November 1,
1988, June 1, 1989, September 1, 1989, December 1, 1989, April 1, 1992, July 1,
1992, October 1, 1992, July 1, 1993, July 1, 1993, December 1, 1993, February 1,
1994, February 1, 1994, June 1, 1994, October 1, 1994, June 1, 1996, January 1,
1997 and May 1, 1997 (said Indenture of Mortgage and Deed of Trust and
Supplemental Indentures being collectively referred to herein as the
"Mortgage"), all executed by the Company to Bankers Trust Company, as Trustee,
all as provided in the Mortgage to which reference is made for a statement of
the property mortgaged and pledged, the nature and extent of the security, the
rights of the holders of the bonds in respect thereof and the terms and
conditions upon which the bonds may be issued and are secured; but neither the
foregoing reference to the Mortgage nor any provision of this bond or of the
Mortgage (other than the last sentence of the next paragraph and Section 1.03 of
the Supplemental Indenture establishing the terms and conditions of the bonds of
this Series) shall affect or impair the obligation of the Company, which is
absolute, unconditional and unalterable, to pay at the maturities herein
provided the principal of and interest on this bond as herein provided. The
principal of this bond may be declared or may become due on the conditions, in
<PAGE>
 
                                      -6-

the manner and at the time set forth in the Mortgage, upon the happening of an
event of default as in the Mortgage provided.

           This bond, together with all other bonds of this series, if any, is
issued to evidence and secure the Company's obligations pursuant to a Credit
Agreement dated as of November 21, 1996 (the "Original Agreement") among
Northeast Utilities ("NU"), the Company and Western Massachusetts Electric
Company ("WMECO"), the Lenders and Co-Agents named therein (collectively, the
"Lenders") and Citibank, N.A. as administrative agent, as amended and restated
by a First Amendment and Waiver dated as of May 30, 1997 (the Original
Agreement, as so amended, herein called the "Credit Agreement"), it being
understood that the actual indebtedness evidenced by the 1997 Series A Bonds as
of any time shall be limited to the Credit Borrowings as determined at such
time, that at no time shall any claim be made for principal and interest on the
1997 Series A Bonds in excess of the Credit Borrowings as determined at such
time, and that, to the extent that the outstanding principal amount of the 1997
Series A Bonds exceeds such amount, neither the Lenders nor the Agent shall have
any right under, or right to exercise any right granted to the holders of such
excess 1997 Series A Bonds under, the Mortgage.

           The bonds of 1997 Series A shall be issued to and registered in the
name of CITIBANK, N.A., as Collateral Agent for the benefit of the several
Lenders and, anything in the Mortgage, this Supplemental Indenture or any bond
of 1997 Series A to the contrary notwithstanding, the bonds of 1997 Series A
shall not be sold, assigned, pledged or transferred, except to effect the
transfer to any successor Collateral Agent under the Credit Agreement. Prior to
due presentment for registration of transfer of this bond the Company and the
Trustee may deem and treat the registered owner hereof as the absolute owner
hereof, whether or not this bond be overdue, for the purpose of receiving
payment and for all other purposes, and neither the Company nor the Trustee
shall be affected by any notice to the contrary.

           This bond is exchangeable at the option of the registered holder
hereof upon surrender hereof, at the office or agency of the Company in the
Borough of Manhattan, New York, New York, for an equal principal amount of bonds
of this series of other authorized denominations, in the manner and on the terms
provided in the Mortgage.

           In the event that the Credit Agreement is terminated and all Credit
Borrowings shall have been paid in full, all of the then outstanding 1997 Series
A Bonds shall be deemed paid and all obligations of the Company thereunder and
hereunder shall be deemed satisfied and discharged. Except as provided in the
Supplemental Indenture establishing the terms and conditions of bonds of this
Series, the 1997 Series A Bonds shall not be redeemable.

           The Mortgage provides that the Company and the Trustee, with consent
of the holders of not less than 66 2/3% in aggregate principal amount of the
bonds at the time outstanding which 
<PAGE>
 
would be affected by the action proposed to be taken, may by supplemental
indenture add any provisions to or change or eliminate any of the provisions of
the Mortgage or modify the rights of the holders of the bonds and coupons issued
thereunder; provided, however, that without the consent of the holder hereof no
such supplemental indenture shall affect the terms of payment of the principal
of or interest or premium on this bond, or reduce the aforesaid percentage of
the bonds the holders of which are required to consent to such a supplemental
indenture, or permit the creation by the Company of any mortgage or pledge or
lien in the nature thereof ranking prior to or equal with the lien of the
Mortgage or deprive the holder hereof of the lien of the Mortgage on any of the
property which is subject to the lien thereof.

           As set forth in the Supplemental Indenture establishing the terms and
conditions of the bonds of this Series, each holder of this bond, solely by
virtue of its acquisition thereof, shall have and be deemed to have consented,
without the need for any further action or consent by such holder, to any and
all amendments to the Mortgage which are intended to eliminate or modify in any
manner the requirements of the sinking and improvement fund as set forth in
Section 6.14 of the Mortgage.

           If the date for making any payment or the last date for performance
of any act or the exercise of any right, as provided in the Supplemental
Indenture establishing the terms and series of the bonds of this series, is not
a Business Day, such payment may be made or act performed or right exercised on
the next succeeding Business Day unless otherwise provided herein, with the same
force and effect as if done on the nominal date provided in the Supplemental
Indenture establishing the terms and series of the bonds of this series.

           No recourse shall be had for the payment of the principal of or the
interest on this bond, or any part thereof, or for any claim based thereon or
otherwise in respect thereof, to any incorporator or any past, present or future
stockholder, officer or director of the Company, either directly or indirectly,
by virtue of any statute or by enforcement of any assessment or otherwise, and
any and all liability of the said incorporators, stockholders, officers or
directors of the Company in respect to this bond is hereby expressly waived and
released by every holder hereof.

<PAGE>
 
                                                                    Exhibit 4.20

                                 SIXTY-SEVENTH

                            SUPPLEMENTAL INDENTURE

                           Dated as of June 1, 1997

                                      TO

                    Indenture of Mortgage and Deed of Trust

                            Dated as of May 1, 1921


                                  -----------


                    THE CONNECTICUT LIGHT AND POWER COMPANY

                                      TO

                        BANKERS TRUST COMPANY, Trustee


                                  -----------


                     1997 Series B Bonds, Due June 1, 2002
<PAGE>
 
                   THE CONNECTICUT LIGHT AND POWER COMPANY 
               Supplemental Indenture, Dated as of June 1, 1997

                               Table of Contents
<TABLE> 
<CAPTION> 
                                                                                    Page
                                                                                    ----
<S>                                                                                  <C> 
Parties................................................................................1
Recitals...............................................................................1
Granting Clauses.......................................................................2
Habendum...............................................................................3
Grant in Trust.........................................................................3

<CAPTION> 
                                  ARTICLE 1.

                 FORM AND PROVISIONS OF BONDS OF 1997 SERIES B
<S>            <C>                                                                   <C> 
SECTION 1.01.  Designation; Amount.....................................................4
SECTION 1.02.  Form of Bonds of 1997 Series B..........................................4
SECTION 1.03.  Provisions of Bonds of 1997 Series B; Interest Accrual..................4
SECTION 1.04.  Transfer and Exchange of Bonds of 1997 Series B.........................5
SECTION 1.05.  Sinking and Improvement Fund............................................5

<CAPTION> 
                                  ARTICLE 2.
                   <S>                                                               <C> 
                   REDEMPTION OF BONDS OF 1997 Series B ...............................5
                                                                             
                                  ARTICLE 3.
                                                                             
                    AMENDMENT OF MORTGAGE INDENTURE ...................................7

                                  ARTICLE 4.

                                MISCELLANEOUS
<CAPTION> 
<S>            <C>                                                                   <C> 
SECTION 4.01.  Benefits of Supplemental Indenture and Bonds of 1997 Series B...........7
SECTION 4.02.  Effect of Table of Contents and Headings................................7
SECTION 4.03.  Counterparts............................................................7
TESTIMONIUM............................................................................8
SIGNATURES.............................................................................8
ACKNOWLEDGMENTS........................................................................8

SCHEDULE A - Form of Bond of 1997 Series B, Form of Trustee's Certificate
SCHEDULE B - Property Subject to the Lien of the Mortgage
</TABLE> 

<PAGE>
 
           SUPPLEMENTAL INDENTURE, dated as of the first day of June, 1997,
between THE CONNECTICUT LIGHT AND POWER COMPANY, a corporation organized and
existing under the laws of the State of Connecticut (hereinafter called
"Company"), and BANKERS TRUST COMPANY, a corporation organized and existing
under the laws of the State of New York (hereinafter called "Trustee"), with its
principal corporate trust office at Four Albany Street, New York, NY 10006.

           WHEREAS, the Company heretofore duly executed, acknowledged and
delivered to the Trustee a certain Indenture of Mortgage and Deed of Trust dated
as of May 1, 1921, and sixty-six Supplemental Indentures thereto dated
respectively as of May 1, 1921, February 1, 1924, July 1, 1926, June 20, 1928,
June 1, 1932, July 1, 1932, July 1, 1935, September 1, 1936, October 20, 1936,
December 1, 1936, December 1, 1938, August 31, 1944, September 1, 1944, May 1,
1945, October 1, 1945, November 1, 1949, December 1, 1952, December 1, 1955,
January 1, 1958, February 1, 1960, April 1, 1961, September 1, 1963, April 1,
1967, May 1, 1967, January 1, 1968, October 1, 1968, December 1, 1969, January
1, 1970, October 1, 1970, December 1, 1971, August 1, 1972, April 1, 1973, March
1, 1974, February 1, 1975, September 1, 1975, May 1, 1977, March 1, 1978,
September 1, 1980, October 1, 1981, June 30, 1982, October 1, 1982, July 1,
1983, January 1, 1984, October 1, 1985, September 1, 1986, April 1, 1987,
October 1, 1987, November 1, 1987, April 1, 1988, November 1, 1988, June 1,
1989, September 1, 1989, December 1, 1989, April 1, 1992, July 1, 1992, October
1, 1992, July 1, 1993, July 1, 1993, December 1, 1993, February 1, 1994,
February 1, 1994, June 1, 1994, October 1, 1994, June 1, 1996, January 1, 1997
and May 1, 1997 (said Indenture of Mortgage and Deed of Trust (i) as heretofore
amended, being hereinafter generally called the "Mortgage Indenture," and (ii)
together with said Supplemental Indentures thereto, being hereinafter generally
called the "Mortgage"), all of which have been duly recorded as required by law,
for the purpose of securing its First and Refunding Mortgage Bonds (of which
$1,546,000,000 aggregate principal amount are outstanding at the date of this
Supplemental Indenture) in an unlimited amount, issued and to be issued for the
purposes and in the manner therein provided, of which Mortgage this Supplemental
Indenture is intended to be made a part, as fully as if therein recited at
length;

           WHEREAS, the Company by appropriate and sufficient corporate action
in conformity with the provisions of the Mortgage has duly determined to create
a further series of bonds under the Mortgage to be designated "First and
Refunding Mortgage Bonds, 1997 Series B" (hereinafter generally referred to as
the "bonds of 1997 Series B"), to consist of fully registered bonds containing
terms and provisions duly fixed and determined by the Board of Directors of the
Company and expressed in this Supplemental Indenture, such fully registered
bonds and the Trustee's certificate of its authentication thereof to be
substantially in the forms thereof respectively set forth in Schedule A appended
hereto and made a part hereof; and

           WHEREAS, the execution and delivery of this Supplemental Indenture
and the issue of not in excess of Two Hundred Million Dollars ($200,000,000) in
aggregate principal amount of bonds of 1997 Series B and other necessary actions
have been duly authorized by the Board of Directors of the Company; and
<PAGE>
 
                                       2

           WHEREAS, the Company proposes to effect, contemporaneously with the
issuance of the bonds of 1997 Series B, the amendments to the Mortgage Indenture
hereinafter specified to eliminate Section 6.14 of the Mortgage Indenture; and

           WHEREAS, all applicable requirements of the Indenture with respect to
the effecting of such amendments have been complied with, and such amendments
are all ones which, contemporaneously with the issuance of the bonds of 1997
Series B, will have been consented to by the holders of more than two-thirds in
principal amount of the bonds outstanding; and

           WHEREAS, the Company has purchased, constructed or otherwise acquired
certain additional property not specifically described in the Mortgage but which
is and is intended to be subject to the lien thereof, and proposes specifically
to subject such additional property to the lien of the Mortgage at this time;
and

           WHEREAS, the Company proposes to execute and deliver this
Supplemental Indenture to provide for the issue of the bonds of 1997 Series B,
to effect such amendments, and to conform the lien of the Mortgage on the
property referred to below, all as permitted by Sections 14.01 and 14.03 of the
Mortgage Indenture; and

           WHEREAS, all acts and things necessary to constitute this
Supplemental Indenture a valid, binding and legal instrument and to make the
bonds of 1997 Series B, when executed by the Company and authenticated by the
Trustee valid, binding and legal obligations of the Company have been authorized
and performed;

           NOW, THEREFORE, THIS SUPPLEMENTAL INDENTURE OF MORTGAGE AND DEED OF
TRUST WITNESSETH:

           That in order to secure the payment of the principal of and interest
on all bonds issued and to be issued under the Mortgage, according to their
tenor and effect, and according to the terms of the Mortgage and this
Supplemental Indenture, and to secure the performance of the covenants and
obligations in said bonds and in the Mortgage and this Supplemental Indenture
respectively contained, and for the better assuring and confirming unto the
Trustee, its successor or successors and its or their assigns, upon the trusts
and for the purposes expressed in the Mortgage and this Supplemental Indenture,
all and singular the hereditaments, premises, estates and property of the
Company thereby conveyed or assigned or intended so to be, or which the Company
may thereafter have become bound to convey or assign to the Trustee, as security
for said bonds (except such hereditaments, premises, estates and property as
shall have been disposed of or released or withdrawn from the lien of the
Mortgage and this Supplemental Indenture, in accordance with the provisions
thereof and subject to alterations, modifications and changes in said
hereditaments, premises, estates and property as permitted under the provisions
thereof), the Company, for and in consideration of the premises and the sum of
One Dollar ($1.00) to it in hand paid by the Trustee, the receipt whereof is
hereby acknowledged, and of other valuable considerations, has granted,
bargained, sold, assigned, mortgaged, pledged, transferred, set over, aliened,
enfeoffed, released, conveyed and confirmed, and by these presents does grant,
bargain, sell, assign, mortgage, pledge, transfer, set over, alien, enfeoff,
release, convey and confirm unto said Bankers Trust Company, as Trustee, and its
successor or successors in the trusts created by the Mortgage 
<PAGE>
 
                                       3

and this Supplemental Indenture, and its and their assigns, all of said
hereditaments, premises, estates and property (except and subject as aforesaid),
as fully as though described at length herein, including, without limitation of
the foregoing, the property, rights and privileges of the Company described or
referred to in Schedule B hereto.

           Together with all plants, buildings, structures, improvements and
machinery located upon said real estate or any portion thereof, and all rights,
privileges and easements of every kind and nature appurtenant thereto, and all
and singular the tenements, hereditaments and appurtenances belonging to the
real estate or any part thereof described or referred to in Schedule B or
intended so to be, or in any wise appertaining thereto, and the reversions,
remainders, rents, issues and profits thereof, and also all the estate, right,
title, interest, property, possession, claim and demand whatsoever, as well in
law as in equity, of the Company, of, in and to the same and any and every part
thereof, with the appurtenances; except and subject as aforesaid.

           TO HAVE AND TO HOLD all and singular the property, rights and
privileges hereby granted or mentioned or intended so to be, together with all
and singular the reversions, remainders, rents, revenues, income, issues and
profits, privileges and appurtenances, now or hereafter belonging or in any way
appertaining thereto, unto the Trustee and its successor or successors in the
trust created by the Mortgage and this Supplemental Indenture, and its and their
assigns, forever, and with like effect as if the above described property,
rights and privileges had been specifically described at length in the Mortgage
and this Supplemental Indenture.

           Subject, however, to permitted liens, as defined in the Mortgage
Indenture.

           IN TRUST, NEVERTHELESS, upon the terms and trusts of the Mortgage and
this Supplemental Indenture for those who shall hold the bonds and coupons
issued and to be issued thereunder, or any of them, without preference, priority
or distinction as to lien of any of said bonds and coupons over any others
thereof by reason of priority in the time of the issue or negotiation thereof,
or otherwise howsoever, subject, however, to the provisions in reference to
extended, transferred or pledged coupons and claims for interest set forth in
the Mortgage and this Supplemental Indenture (and subject to any sinking fund
that may heretofore have been or hereafter be created for the benefit of any
particular series).

           And it is hereby covenanted that all such bonds of 1997 Series B are
to be issued, authenticated and delivered, and that the mortgaged premises are
to be held by the Trustee, upon and subject to the trusts, covenants, provisions
and conditions and for the uses and purposes set forth in the Mortgage and this
Supplemental Indenture and upon and subject to the further covenants, provisions
and conditions and for the uses and purposes hereinafter set forth, as follows,
to wit:
<PAGE>
 
                                       4

                                   ARTICLE 1.

                  FORM AND PROVISIONS OF BONDS OF 1997 SERIES B

           SECTION 1.01. Designation; Amount. The bonds of 1997 Series B shall
be designated "First and Refunding Mortgage Bonds, 1997 Series B" and, subject
to Section 2.08 of the Mortgage Indenture, shall not exceed Two Hundred Million
Dollars ($200,000,000) in aggregate principal amount at any one time
outstanding. The initial issue of the bonds of 1997 Series B may be effected
upon compliance with the applicable provisions of the Mortgage Indenture.

           SECTION 1.02. Form of Bonds of 1997 Series B. The bonds of 1997
Series B shall be issued only in fully registered form without coupons in
denominations of One Hundred Thousand Dollars ($100,000) or integral multiples
of $1,000 in excess thereof; provided, however, that, if any registered holder
holds less than $100,000 in aggregate principal amount of the bonds of 1997
Series B as result of a partial redemption by the Company in accordance with
Article 2 hereof, a bond of 1997 Series B in the amount of such holder's
aggregate holdings shall be issued.

           The bonds of 1997 Series B and the certificate of the Trustee upon
said bonds shall be substantially in the forms thereof respectively set forth in
Schedule A appended hereto.

           SECTION 1.03. Provisions of Bonds of 1997 Series B; Interest Accrual.
The bonds of 1997 Series B shall mature on June 1, 2002 and shall bear interest,
payable semiannually on the first days of June and December of each year,
commencing December 1, 1997, at the rate of 7-3/4% per annum, provided that if a
Registration Default (as defined in the Registration Rights Agreement dated June
19, 1997 between the Company and the Purchasers named therein (the "Registration
Agreement")) occurs at a time when any bond of 1997 Series B is a Registrable
Bond (as defined in the Registration Agreement), then the interest rate thereon
will increase by 0.50% per annum with respect to the first 90-day period
immediately following the occurrence of such Registration Default and by an
additional 0.50% per annum with respect to each subsequent 90-day period until
all Registration Defaults have been cured, up to a maximum amount of 1.50% per
annum (provided that in no event shall the interest rate payable on the
Registrable Bonds be increased by more than 0.50% per annum in any single 90-day
period above the interest rate applicable immediately prior to commencement of
such 90-day period), until the Company's obligation in respect of the principal
thereof shall be discharged; and shall be payable both as to principal and
interest at the office or agency of the Company in the Borough of Manhattan, New
York, New York, in any coin or currency of the United States of America which at
the time of payment is legal tender for the payment of public and private debts.
The interest on the bonds of 1997 Series B, whether in temporary or definitive
form, shall be payable without presentation of such bonds; and only to or upon
the written order of the registered holders thereof of record at the applicable
record date. The bonds of 1997 Series B shall be callable for redemption in
whole or in part according to the terms and provisions herein in Article 2.

           Each bond of 1997 Series B shall be dated as of June 1, 1997 and
shall bear interest on the principal amount thereof from the interest payment
date next preceding the date of authentication thereof by the Trustee to which
interest has been paid on the bonds of 1997 Series B, or if the date of
authentication thereof is prior to November 16, 1997, then from June 1, 1997, or
if the date of 
<PAGE>
 
                                       5

authentication thereof be an interest payment date to which interest is being
paid or a date between the record date for any such interest payment date and
such interest payment date, then from such interest payment date.

           The person in whose name any bond of 1997 Series B is registered at
the close of business on any record date (as hereinafter defined) with respect
to any interest payment date shall be entitled to receive the interest payable
on such interest payment date notwithstanding the cancellation of such bond upon
any registration of transfer or exchange thereof subsequent to the record date
and prior to such interest payment date, except that if and to the extent the
Company shall default in the payment of the interest due on such interest
payment date, then such defaulted interest shall be paid to the person in whose
name such bond is registered on a subsequent record date for the payment of
defaulted interest if one shall have been established as hereinafter provided
and otherwise on the date of payment of such defaulted interest. A subsequent
record date may be established by the Company by notice mailed to the owners of
bonds of 1997 Series B not less than ten (10) days preceding such record date,
which record date shall not be more than thirty (30) days prior to the
subsequent interest payment date. The term "record date" as used in this Section
with respect to any regular interest payment (i.e., June 1 or December 1) shall
mean the May 15 or November 15, as the case may be, next preceding such interest
payment date, or if such May 15 or November 15 shall be a legal holiday or a day
on which banking institutions in the Borough of Manhattan, New York, New York
are authorized by law to close, the next preceding day which shall not be a
legal holiday or a day on which such institutions are so authorized to close.

           SECTION 1.04. Transfer and Exchange of Bonds of 1997 Series B. The
bonds of 1997 Series B may be surrendered for registration of transfer as
provided in Section 2.06 of the Mortgage Indenture at the office or agency of
the Company in the Borough of Manhattan, New York, New York, and may be
surrendered at said office for exchange for a like aggregate principal amount of
bonds of 1997 Series B of other authorized denominations. Notwithstanding the
provisions of Section 2.06 of the Mortgage Indenture, no charge, except for
taxes or other governmental charges, shall be made by the Company for any
registration of transfer of bonds of 1997 Series B or for the exchange of any
bonds of 1997 Series B for such bonds of other authorized denominations.

           SECTION 1.05. Sinking and Improvement Fund. Each holder of a bond of
1997 Series B, solely by virtue of its acquisition thereof, shall have and be
deemed to have consented, without the need for any further action or consent by
such holder, to the amendments to the Mortgage Indenture specified in Article 3
hereof, which will, contemporaneously with the issue of the bonds of 1997 Series
B, eliminate all requirements of the sinking and improvement fund as heretofore
provided in Section 6.14 thereof.


                                   ARTICLE 2.

                      REDEMPTION OF BONDS OF 1997 SERIES B.

           The bonds of 1997 Series B shall be redeemable, as a whole at any
time or in part from time to time, in accordance with the provisions of the
Mortgage and upon not less than thirty (30) days and not 
<PAGE>
 
                                       6

more than 60 days prior notice given by mail as provided in the Mortgage (which
notice may state that it is subject to the receipt of the redemption moneys by
the Trustee on or before the date fixed for redemption and which notice shall be
of no effect unless such moneys are so received on or before such date), at the
option of the Company, at a redemption price equal to the greater of (i) 100% of
the principal amount of the bonds being redeemed and (ii) the sum of the present
values of the remaining scheduled payments of principal and interest thereon,
discounted to the date of redemption on a semiannual basis (assuming a 360-day
year consisting of twelve 30-day months) at the Treasury Yield, plus in each
case accrued interest to the date of redemption (the "Redemption Date").

           "Treasury Yield" means, with respect to any Redemption Date, the rate
per annum equal to the semiannual equivalent yield to maturity of the Comparable
Treasury Issue, assuming a price for the Comparable Treasury Issue (expressed as
a percentage of its principal amount) equal to the Comparable Treasury Price for
such redemption date.

           "Comparable Treasury Issue" means the United States Treasury security
selected by an Independent Investment Banker having a maturity comparable to the
remaining term of the bonds of 1997 Series B that would be utilized, at the time
of selection and in accordance with customary financial practice, in pricing new
issues of corporate debt securities of comparable maturity to the remaining term
of the bonds of 1997 Series B. "Independent Investment Banker" means Morgan
Stanley & Co. Incorporated or, if such firm is unwilling or unable to select the
Comparable Treasury Issue, an independent investment banking institution of
national standing to be selected by the Company and appointed by the Trustee.

           "Comparable Treasury Price" means, with respect to any Redemption
Date (i) the average of the bid and asked prices for the Comparable Treasury
Issue (expressed in each case as a percentage of its principal amount) on the
third business day preceding such Redemption Date, as set forth in the daily
statistical release (or any successor release) published by the Federal Reserve
Bank of New York and designated "Composite 3:30 p.m. Quotations for U.S.
Government Securities" or (ii) if such release (or any successor release) is not
published or does not contain such prices on such business day, (A) the average
of the Reference Treasury Dealer Quotations for such Redemption Date, after
excluding the highest and lowest such Reference Treasury Dealer Quotations, or
(B) if the Trustee obtains fewer than four Reference Treasury Dealer Quotations,
the average of all such Quotations. "Reference Treasury Dealer Quotations"
means, with respect to each Reference Treasury Dealer and any Redemption Date,
the average, as determined by the Trustee, of the bid and asked prices for the
Comparable Treasury Issue (expressed in each case as a percentage of its
principal amount) quoted in writing to the Trustee by such Reference Treasury
Dealer at 5:00 p.m. on the third business day preceding such Redemption Date.

           "Reference Treasury Dealer" means each of Morgan Stanley & Co.
Incorporated, Salomon Brothers Inc and another Primary Treasury Dealer (as
defined herein) at the option of the Company, provided, however, that if any of
the foregoing shall cease to be a primary U.S. Government securities dealer in
New York City (a "Primary Treasury Dealer"), the Company shall substitute
therefor another Primary Treasury Dealer.
<PAGE>
 
                                       7

                                   ARTICLE 3.

                         AMENDMENT OF MORTGAGE INDENTURE

           Effective contemporaneously with the issuance of the bonds of 1997
Series B, the Mortgage Indenture is hereby amended to (i) delete Section 6.14 in
its entirety (Section 6.14 of the Mortgage Indenture shall hereinafter be
designated Section 6.14 [Deleted] and there shall be no re-numbering of any
other provisions of the Mortgage Indenture as a result of this amendment) with
the same force and effect as if Section 6.14 had never been included in the
Mortgage Indenture; and (ii) all references to Section 6.14 in all other
provisions of the Mortgage Indenture (including without limitation Section
1.01(qq), Section 3.52 (three references), Section 3.57 (three references),
Section 9.08 and Section 9.09) are hereby deleted, in each case with the same
force and effect as if Section 6.14 had never been referred to in said Sections
of the Mortgage Indenture.


                                   ARTICLE 4.

                                 MISCELLANEOUS.

           SECTION 4.01. Benefits of Supplemental Indenture and Bonds of 1997
Series B. Nothing in this Supplemental Indenture, or in the bonds of 1997 Series
B, expressed or implied, is intended to or shall be construed to give to any
person or corporation other than the Company, the Trustee and the holders of the
bonds and interest obligations secured by the Mortgage and this Supplemental
Indenture, any legal or equitable right, remedy or claim under or in respect of
this Supplemental Indenture or of any covenant, condition or provision herein
contained. All the covenants, conditions and provisions hereof are and shall be
for the sole and exclusive benefit of the Company, the Trustee and the holders
of the bonds and interest obligations secured by the Mortgage and this
Supplemental Indenture.

           SECTION 4.02. Effect of Table of Contents and Headings. The table of
contents and the description headings of the several Articles and Sections of
this Supplemental Indenture are inserted for convenience of reference only and
are not to be taken to be any part of this Supplemental Indenture or to control
or affect the meaning, construction or effect of the same.

           SECTION 4.03. Counterparts. For the purpose of facilitating the
recording hereof, this Supplemental Indenture may be executed in any number of
counterparts, each of which shall be and shall be taken to be an original and
all collectively but one instrument.
<PAGE>
 
                                       8

           IN WITNESS WHEREOF, The Connecticut Light and Power Company has
caused these presents to be executed by a Vice President and its corporate seal
to be hereunto affixed, duly attested by an Assistant Secretary, and Bankers
Trust Company has caused these presents to be executed by a Vice President and
its corporate seal to be hereunto affixed, duly attested by an Assistant Vice
President, as of the day and year first above written.

                                    THE CONNECTICUT LIGHT AND POWER
                                    COMPANY

Attest:

/s/ Theresa H. Allsop               By: /s/ John B.Keane
- ---------------------------             ------------------------------------
Name:  Theresa H. Allsop                Name:  John B. Keane
Title: Assistant Secretary              Title: Vice President and Treasurer

              (SEAL)                Signed, sealed and delivered
                                      in the presence of:


                                    /s/ Marion C. Bloomquist
                                    --------------------------------------- 

                                    /s/ Tracy A. DeCredico
                                    ---------------------------------------

STATE OF CONNECTICUT           )
                               ) ss.: Berlin
COUNTY OF HARTFORD             )

           On this 20th day of June 1997, before me, Judith D. Boucher, the
undersigned officer, personally appeared John B. Keane and Theresa H. Allsop,
who acknowledged themselves to be Vice President and Treasurer and Assistant
Secretary, respectively, of THE CONNECTICUT LIGHT AND POWER COMPANY, a
corporation, and that they, as such Vice President and Treasurer and such
Assistant Secretary, being authorized so to do, executed the foregoing
instrument for the purpose therein contained, by signing the name of the
corporation by themselves as Vice President and Treasurer and Assistant
Secretary, and as their free act and deed.

           IN WITNESS WHEREOF, I hereunto set my hand and official seal.


                                    /s/ Judith D. Boucher
                                    -------------------------------------
                                    Judith D. Boucher
                                    Notary Public
                                    My commission expires on September 30, 1999 

(SEAL) 
<PAGE>
 
                                     BANKERS TRUST COMPANY
Attest:

/s/ Scott Thiel                      /s/ Robert Caporale
- ---------------------------------    -----------------------------------
Name:  Scott Thiel                   Name:  Robert Caporale
Title: Assistant Vice President      Title: Vice President

(SEAL)                               Signed, sealed and delivered
                                     in the presence of:

                                     /s/ Barbara Nastor
                                     -----------------------------------

                                     /s/ J. Theriault
                                     -----------------------------------

STATE OF NEW YORK              )
                               ) ss.:    New York
COUNTY OF NEW YORK             )

           On this 19th day of June, 1997, before me, Sharon V. Alston, the
undersigned officer, personally appeared Robert Caporale and Scott Thiel who
acknowledged themselves to be a Vice President and an Assistant Vice President,
respectively, of BANKERS TRUST COMPANY, a corporation, and that they, as such
Vice President and such Assistant Vice President, being authorized so to do,
executed the foregoing instrument for the purposes therein contained, by signing
the name of the corporation by themselves as Vice President and Assistant Vice
President, and as their free act and deed.

           IN WITNESS WHEREOF, I hereunto set my hand and official seal.


 
                                     /s/ Sharon V. Alston
                                     -------------------------------------
                                     Name: Sharon V. Alston
                                     Notary Public, State of New York
                                     No. 31-4966275
                                     Qualified in New York County
                                     Commission Expires May 7, 1998
(NOTARIAL SEAL)             
<PAGE>
 
                                       A-1

                                   SCHEDULE A

                         [FORM OF BOND OF 1997 SERIES B]

THIS SECURITY HAS NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS
AMENDED (THE "SECURITIES ACT"), AND, ACCORDINGLY, MAY NOT BE OFFERED OR SOLD
EXCEPT AS SET FORTH BELOW. BY ITS ACQUISITION HEREOF, THE HOLDER (1) REPRESENTS
THAT (A) IT IS A "QUALIFIED INSTITUTIONAL BUYER" (AS DEFINED IN RULE 144A UNDER
THE SECURITIES ACT) OR (B) IT IS AN INSTITUTIONAL "ACCREDITED INVESTOR" (AS
DEFINED IN RULE 501 (a) (1), (2), (3) OR (7) UNDER THE SECURITIES ACT (AN
"INSTITUTIONAL ACCREDITED INVESTOR")) OR (C) IT IS NOT A U.S. PERSON AND IS
ACQUIRING THIS SECURITY IN AN OFFSHORE TRANSACTION, (2) AGREES THAT IT WILL NOT
WITHIN TWO YEARS AFTER THE ORIGINAL ISSUANCE OF THIS SECURITIY RESELL OR
OTHERWISE TRANSFER THIS SECURITY EXCEPT (A) TO THE ISSUER OR ANY SUBSIDIARY
THEREOF), (B) INSIDE THE UNITED STATES TO A QUALIFIED INSTITUTIONAL BUYER IN
COMPLIANCE WITH RULE 144A UNDER THE SECURITIES ACT, (C) INSIDE THE UNITED STATES
TO AN INSTITUTIONAL ACCREDITED INVESTOR THAT, PRIOR TO SUCH TRANSFER, FURNISHES
TO THE TRUSTEE A SIGNED LETTER CONTAINING CERTAIN REPRESENTATIONS AND AGREEMENTS
(THE FORM OF WHICH LETTER CAN BE OBTAINED FROM THE TRUSTEE), (D) OUTSIDE THE
UNITED STATES TO PERSONS OTHER THAN U.S. PERSONS IN OFFSHORE TRANSACTIONS
MEETING THE REQUIREMENTS OF RULE 904 UNDER REGULATION S UNDER THE SECURITIES
ACT, (E) PURSUANT TO THE EXEMPTION FROM REGISTRATION PROVIDED BY RULE 144 UNDER
THE SECURITIES ACT (IF AVAILABLE), OR (F) PURSUANT TO AN EFFECTIVE REGISTRATION
STATEMENT UNDER THE SECURITIES ACT, AND (3) AGREES THAT IT WILL GIVE TO EACH
PERSON TO WHOM THIS SECURITY IS TRANSFERRED (OTHER THAN IN THE CASE OF A
TRANSFER PURSUANT TO CLAUSE (2) (B) ABOVE) A NOTICE SUBSTANTIALLY TO THE EFFECT
OF THIS LEGEND. AS USED HEREIN, THE TERMS "OFFSHORE TRANSACTION" "UNITED STATES"
AND "U.S. PERSON" HAVE THE RESPECTIVE MEANINGS GIVEN TO THEM BY REGULATION S
UNDER THE SECURITIES ACT.

No.                                                                     $

                     THE CONNECTICUT LIGHT AND POWER COMPANY

             Incorporated under the Laws of the State of Connecticut

                FIRST AND REFUNDING MORTGAGE BOND, 1997 SERIES B

                           PRINCIPAL DUE JUNE 1, 2002

           FOR VALUE RECEIVED, THE CONNECTICUT LIGHT AND POWER COMPANY, a
corporation organized and existing under the laws of the State of Connecticut
(hereinafter called the Company), hereby promises to pay to
_______________________, or registered assigns, the principal sum of
_____________________ dollars, on the first day of June, 2002 and to pay
interest on said sum, semiannually on the first days of June and December in
each year, commencing December 1, 1997, until the Company's obligation with
respect to said principal sum shall be discharged, at the rate of 7-3/4% 
<PAGE>
 
                                      A-2

per annum from the interest payment date next preceding the date of
authentication hereof to which interest has been paid on the bonds of this
series, or if the date of authentication hereof is prior to November 16, 1997,
then from June 1, 1997, or if the date of authentication hereof is an interest
payment date to which interest is being paid or a date between the record date
for any such interest payment date and such interest payment date, then from
such interest payment date. Both principal and interest shall be payable at the
office or agency of the Company in the Borough of Manhattan, New York, New York,
in such coin or currency of the United States of America as at the time of
payment is legal tender for the payment of public and private debts.

           If a Registration Default (as defined in the Registration Rights
Agreement dated June 19, 1997 between the Company and the Purchasers named
therein (the "Registration Agreement")) occurs at a time when this security is a
Registrable Bond (as defined in the Registration Agreement), then the interest
rate hereon will increase by 0.50% per annum with respect to the first 90-day
period immediately following the occurrence of such Registration Default and by
an additional 0.50% per annum with respect to each subsequent 90-day period
until all Registration Defaults have been cured, up to a maximum amount of 1.50%
per annum (provided that in no event shall the interest rate payable on the
Registrable Bonds be increased by more than 0.50% per annum in any single 90-day
period above the interest rate applicable immediately prior to commencement of
such 90-day period). The Registration Agreement will be provided without charge,
upon request of the holder hereof, to the office or agency of the Company in the
Borough of Manhattan, New York, New York.

           Each installment of interest hereon (other than overdue interest)
shall be payable to the person who shall be the registered owner of this bond at
the close of business on the record date, which shall be the May 15 or November
15, as the case may be, next preceding the interest payment date, or, if such
May 15 or November 15 shall be a legal holiday or a day on which banking
institutions in the Borough of Manhattan, New York, New York, are authorized by
law to close, the next preceding day which shall not be a legal holiday or a day
on which such institutions are so authorized to close.

           Reference is hereby made to the further provisions of this bond set
forth on the reverse hereof, including without limitation provisions in regard
to the call and redemption and the registration of transfer and exchangeability
of this bond, and such further provisions shall for all purposes have the same
effect as though fully set forth in this place.

           This bond shall not become or be valid or obligatory until the
certificate of authentication hereon shall have been signed by Bankers Trust
Company (hereinafter with its successors as defined in the Mortgage hereinafter
referred to, generally called the Trustee), or by such a successor.
<PAGE>
 
                                      A-3

           IN WITNESS WHEREOF, The Connecticut Light and Power Company has
caused this bond to be executed in its corporate name and on its behalf by its
President by his signature or a facsimile thereof, and its corporate seal to be
affixed or imprinted hereon and attested by the manual or facsimile signature of
its Secretary.

Dated as of _______, 1997.

                                     THE CONNECTICUT LIGHT AND POWER
                                     COMPANY


                                     By:
                                        -----------------------------------
                                        Name:
                                        Title:    President


                                     Attest:

                                     --------------------------------------
                                     Name:
                                     Title:    Secretary

                         [FORM OF TRUSTEE'S CERTIFICATE]

           Bankers Trust Company hereby certifies that this bond is one of the
bonds described in the within mentioned Mortgage.

                                     BANKERS TRUST COMPANY, TRUSTEE

                                     By:
                                        -----------------------------------
                                        Name:
                                        Title:    Authorized Officer
<PAGE>
 
                                      A-4

                                 [FORM OF BOND]

                                    [REVERSE]

                     THE CONNECTICUT LIGHT AND POWER COMPANY

                FIRST AND REFUNDING MORTGAGE BOND, 1997 SERIES B


           This bond is one of an issue of bonds of the Company, of an unlimited
authorized amount of coupon bonds or registered bonds without coupons, or both,
known as its First and Refunding Mortgage Bonds, all issued or to be issued in
one or more series, and is one of a series of said bonds limited in principal
amount to Two Hundred Million Dollars ($200,000,000), consisting only of
registered bonds without coupons and designated "First and Refunding Mortgage
Bonds, 1997 Series B," all of which bonds are issued or are to be issued under,
and equally and ratably secured by, a certain Indenture of Mortgage and Deed and
Trust dated as of May 1, 1921, and by sixty-seven Supplemental Indentures dated
respectively as of May 1, 1921, February 1, 1924, July 1, 1926, June 20, 1928,
June 1, 1932, July 1, 1932, July 1, 1935, September 1, 1936, October 20, 1936,
December 1, 1936, December 1, 1938, August 31, 1944, September 1, 1944, May 1,
1945, October 1, 1945, November 1, 1949, December 1, 1952, December 1, 1955,
January 1, 1958, February 1, 1960, April 1, 1961, September 1, 1963, April 1,
1967, May 1, 1967, January 1, 1968, October 1, 1968, December 1, 1969, January
1, 1970, October 1, 1970, December 1, 1971, August 1, 1972, April 1, 1973, March
1, 1974, February 1, 1975, September 1, 1975, May 1, 1977, March 1, 1978,
September 1, 1980, October 1, 1981, June 30, 1982, October 1, 1982, July 1,
1983, January 1, 1984, October 1, 1985, September 1, 1986, April 1, 1987,
October 1, 1987, November 1, 1987, April 1, 1988, November 1, 1988, June 1,
1989, September 1, 1989, December 1, 1989, April 1, 1992, July 1, 1992, October
1, 1992, July 1, 1993, July 1, 1993, December 1, 1993, February 1, 1994,
February 1, 1994, June 1, 1994, October 1, 1994, June 1, 1996, January 1, 1997,
May 1, 1997, and June 1, 1997 (said Indenture of Mortgage and Deed of Trust and
Supplemental Indentures being collectively referred to herein as the
"Mortgage"), all executed by the Company to Bankers Trust Company, as Trustee,
all as provided in the Mortgage to which reference is made for a statement of
the property mortgaged and pledged, the nature and extent of the security, the
rights of the holders of the bonds in respect thereof and the terms and
conditions upon which the bonds may be issued and are secured; but neither the
foregoing reference to the Mortgage nor any provision of this bond or of the
Mortgage shall affect or impair the obligation of the Company, which is
absolute, unconditional and unalterable, to pay at the maturities herein
provided the principal of and interest on this bond as herein provided. The
principal of this bond may be declared or may become due on the conditions, in
the manner and at the time set forth in the Mortgage, upon the happening of an
event of default as in the Mortgage provided.

           This bond is transferable by the registered holder hereof in person
or by attorney upon surrender hereof at the office or agency of the Company in
the Borough of Manhattan, New York, New York, together with a written instrument
of transfer in approved form, signed by the holder, and a new bond or bonds of
this series for a like principal amount in authorized denominations will be
issued in exchange, all as provided in the Mortgage. Prior to due presentment
for registration of transfer of this bond, the Company and the Trustee may deem
and treat the registered owner hereof as the absolute owner hereof, 
<PAGE>
 
                                      A-5

whether or not this bond be overdue, for the purpose of receiving payment and
for all other purposes, and neither the Company nor the Trustee shall be
affected by any notice to the contrary.

           This bond is exchangeable at the option of the registered holder
hereof upon surrender hereof, at the office or agency of the Company in the
Borough of Manhattan, New York, New York, for an equal principal amount of bonds
of this series of other authorized denominations, in the manner and on the terms
provided in the Mortgage.

           Bonds of this series owned by "qualified institutional buyers" as
defined in Rule 144A under the Securities Act of 1933, as amended ("Securities
Act") are to be issued initially under a book-entry only system and, except as
hereinafter provided, will be evidenced by a single Global Security registered
in the name of The Depository Trust Company, New York, New York ("DTC") or its
nominee, which shall be considered to be the holder of all such bonds for all
purposes of the Mortgage, including, without limitation, payment by the Company
of principal of and interest on such bonds and receipt of notices and exercise
of rights of holders of such bonds. The Global Security shall be immobilized in
the custody of DTC with the owners of book-entry interests in the Global
Security ("Book-Entry Interests") having no right to receive bonds of this
series in the form of physical securities or certificates. Ownership of
Book-Entry Interests shall be shown by book-entry on the system maintained and
operated by DTC, its participants (the "Participants") and certain persons
acting through the Participants. Transfers of ownership of Book-Entry Interests
are to be made only by DTC and the Participants by that book-entry system, the
Company and the Trustee having no responsibility therefor so long as the Global
Security is registered in the name of DTC or its nominee. DTC is to maintain
records of positions of Participants in bonds of this series registered by the
Global Security, and the Participants and persons acting through Participants
are to maintain records of the purchasers and owners of Book-Entry Interests. If
DTC or its nominee determines not to continue to act as a depository for the
bonds of this series in connection with a book-entry only system, another
depository, if available, may act instead and the Global Security will be
transferred into the name of such other depository or its nominee, in which case
the above provisions will continue to apply to the new depository. If the
book-entry system for bonds of this series is discontinued for any reason, upon
surrender and cancellation of the Global Security registered in the name of the
then depository or its nominee, new registered bonds of this series will be
issued in authorized denominations to the holders of Book-Entry Interests in
principal amounts coinciding with the amounts of Book-Entry Interests shown on
the book-entry system immediately prior to the discontinuance thereof. Neither
the Trustee nor the Company shall be responsible for the accuracy of the
interests shown on that system.

           Bonds of this series originally purchased by or transferred to
institutional Accredited Investors as defined in Rule 501(a)(1), (2), (3) or (7)
under the Securities Act) who are not qualified institutional buyers are to be
issued in certificated form. Upon the transfers of a bond from an institutional
Accredited Investor to a qualified institutional buyer, such bond may (unless
the Global Security has previously been exchanged in whole for certificated
bonds of this series) be exchanged for an interest in the Global Security.

           The bonds of this series are subject to redemption prior to maturity,
as a whole at any time or in part from time to time, in accordance with the
provisions of the Mortgage, upon not less than thirty (30) days and not more
than 60 days prior notice (which notice may be made subject to the deposit of
<PAGE>
 
                                      A-6

redemption moneys with the Trustee before the date fixed for redemption) given
by mail as provided in the Mortgage, at the option of the Company, at a
redemption price equal to the greater of (i) 100% of their principal amount and
(ii) the sum of the present values of the remaining scheduled payments of
principal and interest thereon discounted to the date of redemption on a
semiannual basis (assuming a 360-day year consisting of twelve 30-day months) at
the Treasury Yield, plus in each case accrued interest to the date of redemption
(the "Redemption Date").

           "Treasury Yield" means, with respect to any Redemption Date, the rate
per annum equal to the semiannual equivalent yield to maturity of the Comparable
Treasury Issue, assuming a price for the Comparable Treasury Issue (expressed as
a percentage of its principal amount) equal to the Comparable Treasury Price for
such redemption date.

           "Comparable Treasury Issue" means the United States Treasury security
selected by an Independent Investment Banker having a maturity comparable to the
remaining term of the bonds of this series that would be utilized, at the time
of selection and in accordance with customary financial practice, in pricing new
issues of corporate debt securities of comparable maturity to the remaining term
of the bonds of this series. "Independent Investment Banker" means Morgan
Stanley & Co. Incorporated or, if such firm is unwilling or unable to select the
Comparable Treasury Issue, an independent investment banking institution of
national standing to be selected by the Company and appointed by the Trustee.

           "Comparable Treasury Price" means, with respect to any Redemption
Date, (i) the average of the bid and asked prices for the Comparable Treasury
Issue (expressed in each case as a percentage of its principal amount) on the
third business day preceding such Redemption Date, as set forth in the daily
statistical release (or any successor release) published by the Federal Reserve
Bank of New York and designated "Composite 3:30 p.m. Quotations for U.S.
Government Securities" or (ii) if such release (or any successor release) is not
published or does not contain such prices on such business day (A) the average
of the Reference Treasury Dealer Quotations for such Redemption Date, after
excluding the highest and lowest such Reference Treasury Dealer Quotations, or
(B) if the Trustee obtains fewer than four Reference Treasury Dealer Quotations,
the average of all such Quotations. "Reference Treasury Dealer Quotations"
means, with respect to each Reference Treasury Dealer and any Redemption Date,
the average, as determined by the Trustee, of the bid and asked prices for the
Comparable Treasury Issue (expressed in each case as a percentage of its
principal amount) quoted in writing to the Trustee by such Reference Treasury
Dealer at 5:00 p.m. on the third business day preceding such Redemption Date.

           "Reference Treasury Dealer" means each of Morgan Stanley & Co.
Incorporated and Salomon Brothers Inc. and another Primary Treasury Dealer (as
defined herein) at the option of the Company, provided, however, that if any of
the foregoing shall cease to be a primary U.S. Government securities dealer in
New York City (a "Primary Treasury Dealer"), the Company shall substitute
therefor another Primary Treasury Dealer.

           The Mortgage provides that the Company and the Trustee, with consent
of the holders of not less than 66-2/3% in aggregate principal amount of the
bonds at the time outstanding which would be affected by the action proposed to
be taken, may by supplemental indenture add any provisions to or change or
eliminate any of the provisions of the Mortgage or modify the rights of the
holders of the 
<PAGE>
 
                                      A-7

bonds and coupons issued thereunder; provided, however, that without the consent
of the holder hereof no such supplemental indenture shall affect the terms of
payment of the principal of or interest or premium on this bond, or reduce the
aforesaid percentage of the bonds the holders of which are required to consent
to such a supplemental indenture, or permit the creation by the Company of any
mortgage or pledge or lien in the nature thereof ranking prior to or equal with
the lien of the Mortgage or deprive the holder hereof of the lien of the
Mortgage on any of the property which is subject to the lien thereof.

           As set forth in the Supplemental Indenture establishing the terms and
conditions of the bonds of this series, each holder of this bond, solely by
virtue of its acquisition thereof, shall have and be deemed to have consented,
without the need for any further action or consent by such holder, to certain
amendments to the Mortgage, effective contemporaneously with the issuance of the
bonds of this series, which have the effect of eliminating in their entirety the
requirements of the sinking and improvement fund previously set forth in Section
6.14 of the Mortgage.

           No recourse shall be had for the payment of the principal of or the
interest on this bond, or any part thereof, or for any claim based thereon or
otherwise in respect thereof, to any incorporator, or any past, present or
future stockholder, officer or director of the Company, either directly or
indirectly, by virtue of any statute or by enforcement of any assessment or
otherwise, and any and all liability of the said incorporators, stockholders,
officers or directors of the Company in respect to this bond is hereby expressly
waived and released by every holder hereof.
<PAGE>
 
                                      B-1

                                   SCHEDULE B

                                  TOWN OF AVON
                                  ------------

           All of the following described rights, privileges and easements
situated in the Town of Avon, County of Hartford and State of Connecticut, more
particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                  RECORDED
     GRANTOR                               DATE OF INSTRUMENT                    VOLUME/PAGE
     -------                               ------------------                    -----------
<S>                                        <C>                              <C>              <C> 
(1)  Orchard Farms Development, Inc.       March 12, 1997                   330              723
(2)  Orchard Farms Development, Inc.       December 9, 1996                 328               53
(3)  Land Subdividers, Inc.                December 10, 1996                328               55
(4)  Home Builders Association of
     Hartford County, Inc.                 December 9, 1996                 328               57
(5)  Saverio Stancati et al                October 10, 1995                 319              486
(6)  Mansour Enterprises, Inc.             March 7, 1995                    306              22*

</TABLE> 

     *Inter Alia:  Farmington

                                TOWN OF BOLTON
                                --------------

           All of the following described rights, privileges and easements
situated in the Town of Bolton, County of Tolland and State of Connecticut, more
particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                  RECORDED
     GRANTOR                               DATE OF INSTRUMENT                    VOLUME/PAGE
     -------                               ------------------                    -----------
<S>                                        <C>                              <C>              <C> 
(7)  Richard H. Barry et al                January 31, 1997                 89               700

</TABLE> 

                               TOWN OF BRANFORD
                               ----------------

           All of the following described rights, privileges and easements
situated in the Town of Branford, County of New Haven and State of Connecticut,
more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                  RECORDED
     GRANTOR                               DATE OF INSTRUMENT                    VOLUME/PAGE
     -------                               ------------------                    -----------
<S>                                        <C>                              <C>              <C> 
(8)  M & E Construction, Inc.              November 5, 1996                 617              496
(9)  Stanley Kaczynski                     November 18, 1993                560              423
(10) Edward L. Pantani, Trustee            February 6, 1997                 621              469

</TABLE> 
<PAGE>
 
                                      B-2

                                 TOWN OF CANTON
                                 --------------

           All of the following described rights, privileges and easements
situated in the Town of Canton, County of Hartford and State of Connecticut,
more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                  RECORDED
     GRANTOR                               DATE OF INSTRUMENT                    VOLUME/PAGE
     -------                               ------------------                    -----------
<S>                                        <C>                              <C>              <C> 
(11) Howard Olson et al                    November 6, 1996                 216              698
(12) Village Developers                    January 13, 1997                 218              113

</TABLE> 

                               TOWN OF CHESHIRE
                               ----------------

           All of the following described rights, privileges and easements
situated in the Town of Cheshire, County of New Haven and State of Connecticut,
more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                   RECORDED
     GRANTOR                               DATE OF INSTRUMENT                     VOLUME/PAGE
     -------                               ------------------                     -----------
<S>                                        <C>                              <C>               <C> 
(13) MDA Cheshire L.L.C.                   December 9, 1996                 1199              260

</TABLE> 

                                 TOWN OF CLINTON
                                 ---------------

           All of the following described rights, privileges and easements
situated in the Town of Clinton, County of Middlesex and State of Connecticut,
more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                  RECORDED
     GRANTOR                               DATE OF INSTRUMENT                    VOLUME/PAGE
     -------                               ------------------                    -----------
<S>                                        <C>                              <C>             <C> 
(14) Susan G. Lione                        December 19, 1996                250              132
(15) C & G Realty, Inc.                    March 18, 1997                   251             1059

</TABLE> 
<PAGE>

                                      B-3
 
                               TOWN OF COVENTRY
                               ----------------

           All of the following described rights, privileges and easements
situated in the Town of Coventry, County of Tolland and State of Connecticut,
more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                  RECORDED
     GRANTOR                               DATE OF INSTRUMENT                    VOLUME/PAGE
     -------                               ------------------                    -----------
<S>                                        <C>                              <C>              <C> 
(16) Rolling Woods LLC                     December 30, 1996                577              281

</TABLE> 

                               TOWN OF CROMWELL
                               ----------------

           All of the following described rights, privileges and easements
situated in the Town of Cromwell, County of Middlesex and State of Connecticut,
more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                  RECORDED
     GRANTOR                               DATE OF INSTRUMENT                    VOLUME/PAGE
     -------                               ------------------                    -----------
<S>                                        <C>                              <C>              <C> 
(17) Daylar River Properties
     Limited Partnership                   March 8, 1995                    579               27
(18) Tournament Players Club of
     Connecticut, Inc.                     April 16, 1997                   631              151

</TABLE> 

                                TOWN OF DANBURY
                                ---------------

           All of the following described rights, privileges and easements
situated in the Town of Danbury, County of Fairfield and State of Connecticut,
more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                   RECORDED
     GRANTOR                               DATE OF INSTRUMENT                     VOLUME/PAGE
     -------                               ------------------                     -----------
<S>                                        <C>                              <C>              <C> 
(19) The Enclave, LLC                      June 20, 1996                    1153             1149

</TABLE> 
<PAGE>
 
                                      B-4

                              TOWN OF DEEP RIVER
                              ------------------

           All of the following described rights, privileges and easements
situated in the Town of Deep River, County of Middlesex and State of
Connecticut, more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                  RECORDED
     GRANTOR                               DATE OF INSTRUMENT                    VOLUME/PAGE
     -------                               ------------------                    -----------
<S>                                        <C>                              <C>              <C> 
(20) Harold A. Tomlinson et al             April 10, 1997                   145              557

</TABLE> 

                                TOWN OF DURHAM
                                --------------

           All of the following described rights, privileges and easements
situated in the Town of Durham, County of Middlesex and State of Connecticut,
more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                  RECORDED
     GRANTOR                               DATE OF INSTRUMENT                    VOLUME/PAGE
     -------                               ------------------                    -----------
<S>                                        <C>                              <C>             <C> 
(21) Noel K. Higgins                       January 13, 1997                 152              201
(22) Cuomo Construction, Inc.              April 4, 1997                    152             1112

</TABLE> 

                              TOWN OF EAST HADDAM
                              -------------------

           All of the following described rights, privileges and easements
situated in the Town of East Haddam, County of Middlesex and State of
Connecticut, more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                  RECORDED
     GRANTOR                               DATE OF INSTRUMENT                    VOLUME/PAGE
     -------                               ------------------                    -----------
<S>                                        <C>                              <C>              <C> 
(23) Elizabeth Nemergut                    November 8, 1996                 400              325
(24) R.D.M. Construction, Inc.             December 13, 1996                402              118
(25) Howard F. Camolli, Jr. et al          September 12, 1996               399               22

</TABLE> 
<PAGE>
 
                                      B-5

                                TOWN OF ENFIELD
                                ---------------

           All of the following described rights, privileges and easements
situated in the Town of Enfield, County of Hartford and State of Connecticut,
more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                   RECORDED
     GRANTOR                               DATE OF INSTRUMENT                     VOLUME/PAGE
     -------                               ------------------                     -----------
<S>                                        <C>                              <C>                <C> 
(26) Hampden and Beech, Inc.               January 16, 1997                 1030               25

</TABLE> 

                              TOWN OF FARMINGTON
                              ------------------

           All of the following described rights, privileges and easements
situated in the Town of Farmington, County of Hartford and State of Connecticut,
more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                  RECORDED
     GRANTOR                               DATE OF INSTRUMENT                    VOLUME/PAGE
     -------                               ------------------                    -----------
<S>                                        <C>                              <C>            <C> 
(27) Farmington Land Trust, Inc.           December 13, 1996                536              866
(28) Lee T. Ferguson et al                 November 18, 1996                536              868
(29) Mansour Enterprises, Inc.             March 7, 1995                    497            1110*

</TABLE> 

     Inter Alia:  Avon

                              TOWN OF GLASTONBURY
                              -------------------

           All of the following described rights, privileges and easements
situated in the Town of Glastonbury, County of Hartford and State of
Connecticut, more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                    RECORDED
     GRANTOR                               DATE OF INSTRUMENT                      VOLUME/PAGE
     -------                               ------------------                      -----------
<S>                                        <C>                              <C>               <C> 
(30) Edward J. Kamis                       June 14, 1985                     303               61
(31) Cove Landing Associates LLC           November 13, 1996                1050              217

</TABLE> 
<PAGE>
 
                                      B-6

                                 TOWN OF GRANBY
                                 --------------

           All of the following described rights, privileges and easements
situated in the Town of Granby, County of Hartford and State of Connecticut,
more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                 RECORDED
     GRANTOR                               DATE OF INSTRUMENT                   VOLUME/PAGE
     -------                               ------------------                   -----------
<S>                                        <C>                              <C>              <C> 
(32) Granby Farms Partners                 August 21, 1996                  212              791
(33) Connecticut Valley Land
     Developers, Inc.                      December 18, 1996                212              794
(34) Thomas Development Corporation        November 1, 1996                 212              923
(35) George J. Reynolds et al              January 31, 1997                 214               46

</TABLE> 

                               TOWN OF GRISWOLD
                               ----------------

           All of the following described rights, privileges and easements
situated in the Town of Griswold, County of New London and State of Connecticut,
more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                 RECORDED
     GRANTOR                               DATE OF INSTRUMENT                   VOLUME/PAGE
     -------                               ------------------                   -----------
<S>                                        <C>                              <C>              <C> 
(36) Pine Trace, Inc.                      March 11, 1997                   178              507

</TABLE> 

                               TOWN OF GUILFORD
                               ----------------

           All of the following described rights, privileges and easements
situated in the Town of Guilford, County of New Haven and State of Connecticut,
more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                  RECORDED
     GRANTOR                               DATE OF INSTRUMENT                    VOLUME/PAGE
     -------                               ------------------                    -----------
<S>                                        <C>                              <C>              <C> 
(37) Peter Whitney Marlowe                 November 22, 1996                469              653
(38) Martin A. White et al                 December 9, 1996                 469              426
(39) Archie Bailey                         January 20, 1997                 470              806
(40) Joseph S. Milano                      April 9, 1997                    473              718

</TABLE> 
<PAGE>
 
                                      B-7

                                TOWN OF HAMPTON
                                ---------------

           All of the following described rights, privileges and easements
situated in the Town of Hampton, County of Windham and State of Connecticut,
more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                 RECORDED
     GRANTOR                               DATE OF INSTRUMENT                   VOLUME/PAGE
     -------                               ------------------                   -----------
<S>                                        <C>                              <C>             <C> 
(41) Jereslawa Asselin                     December 4, 1996                 44              680

</TABLE> 

                                TOWN OF LEDYARD
                                ---------------

           All of the following described rights, privileges and easements
situated in the Town of Ledyard, County of New London and State of Connecticut,
more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                 RECORDED
     GRANTOR                               DATE OF INSTRUMENT                   VOLUME/PAGE
     -------                               ------------------                   -----------
<S>                                        <C>                              <C>              <C> 
(42) Hidden Acres                          December 20, 1996                265              865
(43) Crossen Builders, Inc.                March 11, 1997                   267              451

</TABLE> 

                                TOWN OF LISBON
                                --------------

           All of the following described rights, privileges and easements
situated in the Town of Lisbon, County of New London and State of Connecticut,
more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                 RECORDED
     GRANTOR                               DATE OF INSTRUMENT                   VOLUME/PAGE
     -------                               ------------------                   -----------
<S>                                        <C>                              <C>             <C> 
(44) Carolyn J. Read et al                 January 14, 1997                 80              709
(45) John F. Shork et al                   March 13, 1992                   67              380
                                           & March 17, 1992

</TABLE> 
<PAGE>
 
                                      B-8

                               TOWN OF LITCHFIELD
                               ------------------

           All of the following described rights, privileges and easements
situated in the Town of Litchfield, County of Litchfield and State of
Connecticut, more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                  RECORDED
     GRANTOR                               DATE OF INSTRUMENT                    VOLUME/PAGE
     -------                               ------------------                    -----------
<S>                                        <C>                              <C>              <C> 
(46) Nancy D. Goldring                     May 9. 1996                      232              109
(47) Douglas C. Wisch et al                November 12, 1996                234              613

</TABLE> 

                                 TOWN OF MADISON
                                 ---------------

           All of the following described rights, privileges and easements
situated in the Town of Madison, County of New Haven and State of Connecticut,
more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                  RECORDED
     GRANTOR                               DATE OF INSTRUMENT                    VOLUME/PAGE
     -------                               ------------------                    -----------
<S>                                        <C>                              <C>               <C> 
(48) Kenneth L. Evarts                     November 26, 1996                728               92

</TABLE> 

                                TOWN OF MANSFIELD
                                -----------------

           All of the following described rights, privileges and easements
situated in the Town of Mansfield, County of Tolland and State of Connecticut,
more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                  RECORDED
     GRANTOR                               DATE OF INSTRUMENT                    VOLUME/PAGE
     -------                               ------------------                    -----------
<S>                                        <C>                              <C>              <C>  
(49) Pasquale A. Ferrigno et al            March 20, 1997                   384              404

</TABLE> 
<PAGE>
 
                                      B-9

                                 TOWN OF MERIDEN
                                 ---------------

           All of the following described rights, privileges and easements
situated in the Town of Meriden, County of New Haven and State of Connecticut,
more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                  RECORDED
     GRANTOR                               DATE OF INSTRUMENT                    VOLUME/PAGE
     -------                               ------------------                    -----------
<S>                                        <C>                              <C>               <C> 
(50) City of Meriden                       October 11, 1996                 2215              154
(51) The Southern New England
     Telephone Company                     December 16, 1996                2228               75
(52) Gennaro Martorelli, Trustee           March 27, 1997                   2255               32

</TABLE> 

                               TOWN OF MIDDLEBURY
                               ------------------

           All of the following described rights, privileges and easements
situated in the Town of Middlebury, County of New Haven and State of
Connecticut, more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                 RECORDED
     GRANTOR                               DATE OF INSTRUMENT                   VOLUME/PAGE
     -------                               ------------------                   -----------
<S>                                        <C>                              <C>              <C> 
(53) Steeplechase of Middlebury
     L.L.C.                                August 7, 1996                   146              102

</TABLE> 

                               TOWN OF MIDDLETOWN
                               ------------------

           All of the following described rights, privileges and easements
situated in the Town of Middletown, County of Middlesex and State of
Connecticut, more particularly described in the following deeds, viz:

<TABLE> 
<CAPTION> 

                                                                                  RECORDED
     GRANTOR                               DATE OF INSTRUMENT                    VOLUME/PAGE
     -------                               ------------------                    -----------
<S>                                        <C>                              <C>               <C> 
(54) Joseph F. Sarcia                      November 18, 1996                1112              629

</TABLE> 
<PAGE>
 
                                     B-10

                                TOWN OF MONROE
                                --------------

     All of the following described rights, privileges and easements situated in
the Town of Monroe, County of Fairfield and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              -----------

(55) Summit Residential, L.L.C.    April 12, 1996                   697   213


                                TOWN OF MONTVILLE
                                ----------------- 

     All of the following described rights, privileges and easements
situated in the Town of Montville, County of New London and State of
Connecticut, more particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              -----------

(56) Frank Charles Dvorak et al    April 9, 1992                    269    68


                                TOWN OF NEWINGTON
                                -----------------  

     All of the following described rights, privileges and easements situated in
the Town of Newington, County of Hartford and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              -----------

(57) Town of Newington             October 30, 1996                1115    95
<PAGE>
 
                                     B-11

                                TOWN OF NORWALK
                                ---------------


     All of the following described rights, privileges and easements situated in
the Town of Norwalk, County of Fairfield and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              ----------- 

(58) Ludovico A. Iacono et al      January 17, 1996                3169   306


                                TOWN OF OLD LYME
                                ----------------

     All of the following described rights, privileges and easements situated in
the Town of Old Lyme, County of New London and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              ----------- 

(59) EPW-1, LLC                    May 5, 1997                      238   307


                              TOWN OF OLD SAYBROOK
                              --------------------

     All of the following described rights, privileges and easements situated in
the Town of Old Saybrook, County of Middlesex and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              ----------- 

(60) Greg S. Gibson                November 4, 1996                 339   575
(61) Captain Dolbeare, Inc. et al  August 28, 1996                  339   226
(62) Scott T. Efinger              November 19, 1996                340   232
(63) Robert L. Day Co., Inc.       November 19, 1996                340   122
(64) Blue Point, Inc. et al        March 8, 1997                    342   647
<PAGE>
 
                                     B-12


                                 TOWN OF OXFORD
                                 --------------

     All of the following described rights, privileges and easements situated in
the Town of Oxford, County of New Haven and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              ----------- 

(65) Gray Eagle, Inc.              January 6, 1997                  192   408
(66) Elizabeth Troia Blatchley     December 13, 1996                191   967
     et al 

                               TOWN OF PLAINFIELD
                               ------------------ 

     All of the following described rights, privileges and easements situated in
the Town of Plainfield, County of Windham and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              ----------- 

(67) Lauri P. Pulkkinen et al      January 6, 1997                  240  1077


                                TOWN OF PLYMOUTH
                                ----------------

     All of the following described rights, privileges and easements situated in
the Town of Plymouth, County of Litchfield and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              ----------- 

(68) Olga S. Wrettick              January 23, 1997                  35    24
<PAGE>
 
                                     B-13

                                 TOWN OF PRESTON
                                 --------------- 

     All of the following described rights, privileges and easements situated in
the Town of Preston, County of New London and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              ----------- 

(69) Gail L. Whitney et al         February 5, 1997                 112   144


                               TOWN OF PROSPECT
                               ----------------

     All of the following described rights, privileges and easements situated in
the Town of Prospect, County of New Haven and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              ----------- 

(70) Robinmark Development Group,
     LLC                           December 19, 1996                283   192


                                  TOWN OF SALEM
                                  ------------- 

     All of the following described rights, privileges and easements situated in
the Town of Salem, County of New London and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              ----------- 

(71) Marian Keszycki               October 28, 1996                 102    17
<PAGE>
 
                                     B-14

                                 TOWN OF SHARON
                                 -------------- 

     All of the following described rights, privileges and easements situated in
the Town of Sharon, County of Litchfield and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              ----------- 

(72) Patricia R. Purdy             August 6, 1996                  127    948


                                TOWN OF SIMSBURY
                                ----------------

     All of the following described rights, privileges and easements situated in
the Town of Simsbury, County of Hartford and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              ----------- 

(73) Brewer & Horan Construction   February 28, 1997               467    59
     Co., Inc.

                                 TOWN OF SOMERS
                                 --------------

     All of the following described rights, privileges and easements situated in
the Town of Somers, County of Tolland and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              ----------- 

(74) Hardor, Inc.                  January 13, 1997                173    453
<PAGE>
 
                                     B-15

                              TOWN OF SOUTH WINDSOR
                              ---------------------

     All of the following described rights, privileges and easements situated in
the Town of South Windsor, County of Hartford and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              ----------- 

(75) RSK-KELLCO INC.               December 11, 1996               924    158
(76) B&M Enterprises, Inc.         November 21, 1996               923    21


                                TOWN OF SOUTHBURY
                                -----------------

     All of the following described rights, privileges and easements situated in
the Town of Southbury, County of New Haven and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              ----------- 

(77) Edward H. Williams            July 11, 1996                   311    560
(78) Thomas W. Hill et al          November 18, 1996               314    126
(79) Pond Ridge Corp.              October 31, 1996                314    220


                               TOWN OF SOUTHINGTON
                               -------------------

     All of the following described rights, privileges and easements situated in
the Town of Southington, County of Hartford and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              ----------- 

(80) Alison Wight                  November 13, 1996               659    532
(81) D & J Corporation             February 21, 1997               664    545
(82) James L. Hermann              May 13, 1996                    646    99
(83) Ralph Crispino et al          December 3, 1996                667    53
                                   & December 4, 1996
<PAGE>
 
                                     B-16

                                TOWN OF STAFFORD
                                ----------------

     All of the following described rights, privileges and easements situated in
the Town of Stafford, County of Tolland and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              ----------- 

(84) Robert W. Pinatti             November 25, 1996               343    523


                                TOWN OF STAMFORD
                                ----------------

     All of the following described rights, privileges and easements situated in
the Town of Stamford, County of Fairfield and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              ----------- 

(85) Vanech Bros., Inc.            April 1, 1996                   4563   21
(86) Vanech Bros., Inc.            August 8, 1996                  4625   52


                               TOWN OF STONINGTON
                               ------------------

     All of the following described rights, privileges and easements situated in
the Town of Stonington, County of New London and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              ----------- 

(87) Bishop Venture Realty         December 9, 1996                398    571
     Corporation
(88) Stephen J. Schlachter et al   February 6, 1997                402    953
(89) Stephen B. Palmer, III et al  March 13, 1997                  403    433
<PAGE>
 
                                     B-17

                                TOWN OF SUFFIELD
                                ----------------

     All of the following described rights, privileges and easements situated in
the Town of Suffield, County of Hartford and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              ----------- 

(90) Finlay Properties, Inc.       November 4, 1996                272    618


                                TOWN OF THOMPSON
                                ---------------- 

     All of the following described rights, privileges and easements situated in
the Town of Thompson, County of Windham and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              ----------- 

(91) Raymond G. Audette et al      November 21, 1996               352    13


                                 TOWN OF TOLLAND
                                 ---------------

     All of the following described rights, privileges and easements situated in
the Town of Tolland, County of Tolland and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              ----------- 

(92) Capstone Builders, Inc.       February 4, 1997                551    148
<PAGE>
 
                                     B-18

                               TOWN OF VOLUNTOWN
                               -----------------

     All of the following described rights, privileges and easements situated in
the Town of Voluntown, County of New London and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              ----------- 

(93) Henry P. Maynard              December 26, 1996               65     707


                                TOWN OF WATERFORD
                                -----------------
                               
     All of the following described rights, privileges and easements situated in
the Town of Waterford, County of New London and State of Connecticut, more
particularly described in the following deeds, viz:
 
                                                                    RECORDED
     GRANTOR                        DATE OF INSTRUMENT             VOLUME/PAGE
     -------                        ------------------              ----------- 

(94) River Road Manor, Inc.         October 11, 1996               463    634
(95) Castle Hill Development, Inc.  February 4, 1997               464    31
(96) Olyn Contracting Company       February 24, 1997              464    630
(97) W. C. Peregrine Housing        March 7, 1997                  465    758
     Associates Limited Partnership
(98) Jordan Commons Associates      April 15, 1997                 466    786


                                TOWN OF WATERTOWN
                                -----------------

     All of the following described rights, privileges and easements situated in
the Town of Watertown, County of Litchfield and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
     GRANTOR                       DATE OF INSTRUMENT              VOLUME/PAGE
     -------                       ------------------              ----------- 

(99) Watertown Landmark, Inc.      October 29, 1996                838    123
<PAGE>
 
                                     B-19

                                TOWN OF WESTBROOK
                                -----------------

     All of the following described rights, privileges and easements situated in
the Town of Westbrook, County of Middlesex and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
      GRANTOR                       DATE OF INSTRUMENT             VOLUME/PAGE
      -------                       ------------------             ----------- 

(100) Raymond Papandrea             February 10, 1997              180    474
(101) Michael I. Reznik et al       January 25, 1997               181    293
(102) Mary J. Linde                 April 30, 1997                 181    791


                                 TOWN OF WILTON
                                 --------------

     All of the following described rights, privileges and easements situated in
the Town of Wilton, County of Fairfield and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
      GRANTOR                       DATE OF INSTRUMENT             VOLUME/PAGE
      -------                       ------------------             ----------- 

(103) Avalon Properties, Inc.       June 14, 1996                  996    114


                                 TOWN OF WINDHAM
                                 ---------------

     All of the following described rights, privileges and easements situated in
the Town of Windham, County of Windham and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
      GRANTOR                       DATE OF INSTRUMENT             VOLUME/PAGE
      -------                       ------------------             ----------- 

(104) Windham Mills Development     February 3, 1997               507    279
      Corporation
<PAGE>
                                     B-20
 
                                TOWN OF WOLCOTT
                                ---------------

     All of the following described rights, privileges and easements situated in
the Town of Wolcott, County of New Haven and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
      GRANTOR                       DATE OF INSTRUMENT             VOLUME/PAGE
      -------                       ------------------             ----------- 

(105) Lakeview, LLC                 May 30, 1996                   233    101
(106) Wolcott Associates            October 16, 1996               236    537
(107) Graziano Brothers et al       May 23, 1996                   233    521


                                TOWN OF WOODSTOCK
                                -----------------

     All of the following described rights, privileges and easements situated in
the Town of Woodstock, County of Windham and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
      GRANTOR                       DATE OF INSTRUMENT             VOLUME/PAGE
      -------                       ------------------             ----------- 

(108) Gary A. Potter                December 16, 1996              271    218
(109) James R. Pestey               July 11, 1996                  269    29
(110) Stephen J. Kaplowitt et al    February 18, 1997              274    31


                                TOWN OF WOODBURY
                                ----------------

     All of the following described rights, privileges and easements situated in
the Town of Woodbury, County of Litchfield and State of Connecticut, more
particularly described in the following deeds, viz:

                                                                    RECORDED
      GRANTOR                       DATE OF INSTRUMENT             VOLUME/PAGE
      -------                       ------------------             ----------- 

(111) Loan Oak Development, Inc.    April 2, 1996                  213    489
(112) Raymond Hardisty et al        May 22, 1996                   214    671

<PAGE>
 
                                                                    Exhibit 4.21

                                 SIXTY-EIGHTH

                            SUPPLEMENTAL INDENTURE

                           Dated as of June 1, 1997

                                      TO

                    Indenture of Mortgage and Deed of Trust

                            Dated as of May 1, 1921


                                  ___________


                    THE CONNECTICUT LIGHT AND POWER COMPANY

                                      TO

                        BANKERS TRUST COMPANY, Trustee


                                  ___________


                 7-3/4% 1997 Series C Bonds, Due June 1, 2002
<PAGE>
 
                    THE CONNECTICUT LIGHT AND POWER COMPANY
         Sixty-Eighth Supplemental Indenture, Dated as of June 1, 1997

                               Table of Contents
<TABLE>
<CAPTION>
                                                                  
                                                                  
                                                                          Page
                                                                          ----
<S>                                                                        <C>
 
Parties......................................................................1
Recitals.....................................................................1
Granting Clauses.............................................................2
Habendum.....................................................................3
Grant in Trust...............................................................3
 
                                  ARTICLE 1.

                 FORM AND PROVISIONS OF BONDS OF 1997 SERIES C

SECTION 1.01.  Designation; Amount...........................................4
SECTION 1.02.  Form of Bonds of 1997 Series C................................4
SECTION 1.03.  Provisions of Bonds of 1997 Series C; Interest Accrual........4
SECTION 1.04.  Transfer and Exchange of Bonds of 1997 Series C...............5
                                                                            
                                  ARTICLE 2.
 
                     REDEMPTION OF BONDS OF 1997 Series C....................5


                                  ARTICLE 3.

                                 MISCELLANEOUS

SECTION 3.01.  Benefits of Supplemental Indenture and Bonds of 1997 Series C.6
SECTION 3.02.  Effect of Table of Contents and Headings......................6
SECTION 3.03.  Counterparts..................................................6
TESTIMONIUM..................................................................7
SIGNATURES...................................................................7
ACKNOWLEDGMENTS..............................................................7
</TABLE>

SCHEDULE A - Form of Bond of 1997 Series C, Form of Trustee's Certificate
[SCHEDULE B - Property Subject to the Lien of the Mortgage]
<PAGE>
 
     SIXTY-EIGHTH SUPPLEMENTAL INDENTURE, dated as of the first day of June,
1997, between THE CONNECTICUT LIGHT AND POWER COMPANY, a corporation organized
and existing under the laws of the State of Connecticut (hereinafter called
"Company"),  and BANKERS TRUST COMPANY, a corporation organized and existing
under the laws of the State of New York (hereinafter called "Trustee"), with its
principal corporate trust office at Four Albany Street, New York, NY  10006.

     WHEREAS, the Company heretofore duly executed, acknowledged and delivered
to the Trustee a certain Indenture of Mortgage and Deed of Trust dated as of May
1, 1921, and sixty-seven Supplemental Indentures thereto dated respectively as
of May 1, 1921, February 1, 1924, July 1, 1926, June 20, 1928, June 1, 1932,
July 1, 1932, July 1, 1935, September 1, 1936, October 20, 1936, December 1,
1936, December 1, 1938, August 31, 1944, September 1, 1944, May 1, 1945, October
1, 1945, November 1, 1949, December 1, 1952, December 1, 1955, January 1, 1958,
February 1, 1960, April 1, 1961, September 1, 1963, April 1, 1967, May 1, 1967,
January 1, 1968, October 1, 1968, December 1, 1969, January 1, 1970, October 1,
1970, December 1, 1971, August 1, 1972, April 1, 1973, March 1, 1974, February
1, 1975, September 1, 1975, May 1, 1977, March 1, 1978, September 1, 1980,
October 1, 1981, June 30, 1982, October 1, 1982, July 1, 1983, January 1, 1984,
October 1, 1985, September 1, 1986, April 1, 1987, October 1, 1987, November 1,
1987, April 1, 1988, November 1, 1988, June 1, 1989, September 1, 1989, December
1, 1989, April 1, 1992, July 1, 1992, October 1, 1992, July 1, 1993, July 1,
1993, December 1, 1993, February 1, 1994, February 1, 1994, June 1, 1994,
October 1, 1994, June 1, 1996, January 1, 1997, May 1, 1997 and June 1, 1997
(said Indenture of Mortgage and Deed of Trust (i) as heretofore amended, being
hereinafter generally called the "Mortgage Indenture," and (ii) together with
said Supplemental Indentures thereto, being hereinafter generally called the
"Mortgage"), all of which have been duly recorded as required by law, for the
purpose of securing its First and Refunding Mortgage Bonds (of which
$1,746,000,000 aggregate principal amount are outstanding at the date of this
Supplemental Indenture) in an unlimited amount, issued and to be issued for the
purposes and in the manner therein provided, of which Mortgage this Supplemental
Indenture is intended to be made a part, as fully as if therein recited at
length;

     WHEREAS, the Company by appropriate and sufficient corporate action in
conformity with the provisions of the Mortgage has duly determined to create a
further series of bonds under the Mortgage to be designated "First and Refunding
Mortgage 7-3/4% Bonds, 1997 Series C" (hereinafter generally referred to as the
"bonds of 1997 Series C"), to consist of fully registered bonds containing terms
and provisions duly fixed and determined by the Board of Directors of the
Company and expressed in this Supplemental Indenture, such fully registered
bonds and the Trustee's certificate of its authentication thereof to be
substantially in the forms thereof respectively set forth in Schedule A appended
hereto and made a part hereof; and

     WHEREAS, the execution and delivery of this Supplemental Indenture and the
issue of not in excess of [Two Hundred Million Dollars ($200,000,000) in
aggregate principal amount of bonds of 1997 Series C and other necessary actions
have been duly authorized by the Board of Directors of the Company; and
<PAGE>

                                       2
 
     WHEREAS, the Company has purchased, constructed or otherwise acquired
certain additional property not specifically described in the Mortgage but which
is and is intended to be subject to the lien thereof, and proposes specifically
to subject such additional property to the lien of the Mortgage at this time;
and

     WHEREAS, the Company proposes to execute and deliver this Supplemental
Indenture to provide for the issue of the bonds of 1997 Series C and to confirm
the lien of the Mortgage on the property referred to below, all as permitted by
Section 14.01 of the Mortgage Indenture; and

     WHEREAS, all acts and things necessary to constitute this Supplemental
Indenture a valid, binding and legal instrument and to make the bonds of 1997
Series C, when executed by the Company and authenticated by the Trustee valid,
binding and legal obligations of the Company have been authorized and performed;

     NOW, THEREFORE, THIS SUPPLEMENTAL INDENTURE OF MORTGAGE AND DEED OF TRUST
WITNESSETH:

     That in order to secure the payment of the principal of and interest on all
bonds issued and to be issued under the Mortgage, according to their tenor and
effect, and according to the terms of the Mortgage and this Supplemental
Indenture, and to secure the performance of the covenants and obligations in
said bonds and in the Mortgage and this Supplemental Indenture respectively
contained, and for the better assuring and confirming unto the Trustee, its
successor or successors and its or their assigns, upon the trusts and for the
purposes expressed in the Mortgage and this Supplemental Indenture, all and
singular the hereditaments, premises, estates and property of the Company
thereby conveyed or assigned or intended so to be, or which the Company may
thereafter have become bound to convey or assign to the Trustee, as security for
said bonds (except such hereditaments, premises, estates and property as shall
have been disposed of or released or withdrawn from the lien of the Mortgage and
this Supplemental Indenture, in accordance with the provisions thereof and
subject to alterations, modifications and changes in said hereditaments,
premises, estates and property as permitted under the provisions thereof), the
Company, for and in consideration of the premises and the sum of One Dollar
($1.00) to it in hand paid by the Trustee, the receipt whereof is hereby
acknowledged, and of other valuable considerations, has granted, bargained,
sold, assigned, mortgaged, pledged, transferred, set over, aliened, enfeoffed,
released, conveyed and confirmed, and by these presents does grant, bargain,
sell, assign, mortgage, pledge, transfer, set over, alien, enfeoff, release,
convey and confirm unto said Bankers Trust Company, as Trustee, and its
successor or successors in the trusts created by the Mortgage and this
Supplemental Indenture, and its and their assigns, all of said hereditaments,
premises, estates and property (except and subject as aforesaid), as fully as
though described at length herein, including, without limitation of the
foregoing, the property, rights and privileges of the Company described or
referred to in Schedule B hereto.

     Together with all plants, buildings, structures, improvements and machinery
located upon said real estate or any portion thereof, and all rights, privileges
and easements of every kind and nature appurtenant thereto, and all and singular
the tenements, hereditaments and appurtenances belonging to the real estate or
any part thereof described or referred to in Schedule B or intended so to be, or
in any wise appertaining thereto, and the reversions, remainders, rents, issues
and profits thereof, and also all 
<PAGE>
 
                                       3

the estate, right, title, interest, property,possession, claim and demand
whatsoever, as well in law as in equity, of the Company, of, in and to the same
and any and every part thereof, with the appurtenances; except and subject as
aforesaid.

     TO HAVE AND TO HOLD all and singular the property, rights and privileges
hereby granted or mentioned or intended so to be, together with all and singular
the reversions, remainders, rents, revenues, income, issues and profits,
privileges and appurtenances, now or hereafter belonging or in any way
appertaining thereto, unto the Trustee and its successor or successors in the
trust created by the Mortgage and this Supplemental Indenture, and its and their
assigns, forever, and with like effect as if the above described property,
rights and privileges had been specifically described at length in the Mortgage
and this Supplemental Indenture.

     Subject, however, to permitted liens, as defined in the Mortgage Indenture.

     IN TRUST, NEVERTHELESS, upon the terms and trusts of the Mortgage and this
Supplemental Indenture for those who shall hold the bonds and coupons issued and
to be issued thereunder, or any of them, without preference, priority or
distinction as to lien of any of said bonds and coupons over any others thereof
by reason of priority in the time of the issue or negotiation thereof, or
otherwise howsoever, subject, however, to the provisions in reference to
extended, transferred or pledged coupons and claims for interest set forth in
the Mortgage and this Supplemental Indenture (and subject to any sinking fund
that may heretofore have been or hereafter be created for the benefit of any
particular series).

     And it is hereby covenanted that all such bonds of 1997 Series C are to be
issued, authenticated and delivered, and that the mortgaged premises are to be
held by the Trustee, upon and subject to the trusts, covenants, provisions and
conditions and for the uses and purposes set forth in the Mortgage and this
Supplemental Indenture and upon and subject to the further covenants, provisions
and conditions and for the uses and purposes hereinafter set forth, as follows,
to wit:


                                  ARTICLE 1.

                 FORM AND PROVISIONS OF BONDS OF 1997 SERIES C

     SECTION 1.01.  Designation; Amount. The bonds of 1997 Series C shall be
designated "First and Refunding Mortgage 7-3/4% Bonds, 1997 Series C" and,
subject to Section 2.08 of the Mortgage Indenture, shall not exceed [Two Hundred
Million Dollars ($200,000,000)] in aggregate principal amount at any one time
outstanding.  The initial issue of the bonds of 1997 Series C may be effected
upon compliance with the applicable provisions of the Mortgage Indenture.

     SECTION 1.02.  Form of Bonds of 1997 Series C. The bonds of 1997 Series C
shall be issued only in fully registered form without coupons in denominations
of One Hundred Thousand Dollars ($100,000) or integral multiples of $1,000 in
excess thereof; provided, however, that, if any registered holder holds less
than $100,000 in aggregate principal amount of the bonds of 1997 Series C as
result of 
<PAGE>

                                       4
 
a partial redemption by the Company in accordance with Article 2 hereof, a bond
of 1997 Series C in the amount of such holder's aggregate holdings shall be
issued.

     The bonds of 1997 Series C and the certificate of the Trustee upon said
bonds shall be substantially in the forms thereof respectively set forth in
Schedule A appended hereto.

     SECTION 1.03.  Provisions of Bonds of 1997 Series C; Interest Accrual.  The
bonds of 1997 Series C shall mature on June 1, 2002 and shall bear interest,
payable semiannually on the first days of June and December of each year,
commencing December 1, 1997, at the rate of 7-3/4% per annum, until the
Company's obligation in respect of the principal thereof shall be discharged;
and shall be payable both as to principal and interest at the office or agency
of the Company in the Borough of Manhattan, New York, New York, in any coin or
currency of the United States of America which at the time of payment is legal
tender for the payment of public and private debts.  The interest on the bonds
of 1997 Series C, whether in temporary or definitive form, shall be payable
without presentation of such bonds; and only to or upon the written order of the
registered holders thereof of record at the applicable record date.  The bonds
of 1997 Series C shall be callable for redemption in whole or in part according
to the terms and provisions herein in Article 2.

     Each bond of 1997 Series C shall be dated as of June 1, 1997 and shall bear
interest on the principal amount thereof from the interest payment date next
preceding the date of authentication thereof by the Trustee to which interest
has been paid on the bonds of 1997 Series C, or if the date of authentication
thereof is prior to November 16, 1997, then from June 1, 1997, or if the date of
authentication thereof be an interest payment date to which interest is being
paid or a date between the record date for any such interest payment date and
such interest payment date, then from such interest payment date.

     The person in whose name any bond of 1997 Series C is registered at the
close of business on any record date (as hereinafter defined) with respect to
any interest payment date shall be entitled to receive the interest payable on
such interest payment date notwithstanding the cancellation of such bond upon
any registration of transfer or exchange thereof subsequent to the record date
and prior to such interest payment date, except that if and to the extent the
Company shall default in the payment of the interest due on such interest
payment date, then such defaulted interest shall be paid to the person in whose
name such bond is registered on a subsequent record date for the payment of
defaulted interest if one shall have been established as hereinafter provided
and otherwise on the date of payment of such defaulted interest.  A subsequent
record date may be established by the Company by notice mailed to the owners of
bonds of 1997 Series C not less than ten (10) days preceding such record date,
which record date shall not be more than thirty (30) days prior to the
subsequent interest payment date.  The term "record date" as used in this
Section with respect to any regular interest payment (i.e., June 1 or December
1) shall mean the May 15 or November 15, as the case may be, next preceding such
interest payment date, or if such May 15 or November 15 shall be a legal holiday
or a day on which banking institutions in the Borough of Manhattan, New York,
New York are authorized by law to close, the next preceding day which shall not
be a legal holiday or a day on which such institutions are so authorized to
close.
<PAGE>

                                       5
 
     SECTION 1.04.  Transfer and Exchange of Bonds of 1997 Series C.  The bonds
of 1997 Series C may be surrendered for registration of transfer as provided in
Section 2.06 of the Mortgage Indenture at the office or agency of the Company in
the Borough of Manhattan, New York, New York, and may be surrendered at said
office for exchange for a like aggregate principal amount of bonds of 1997
Series C of other authorized denominations.  Notwithstanding the provisions of
Section 2.06 of the Mortgage Indenture, no charge, except for taxes or other
governmental charges, shall be made by the Company for any registration of
transfer of bonds of 1997 Series C or for the exchange of any bonds of 1997
Series C for such bonds of other authorized denominations.


                                  ARTICLE 2.

                     REDEMPTION OF BONDS OF 1997 SERIES C.

     The bonds of 1997 Series C shall be redeemable, as a whole at any time or
in part from time to time, in accordance with the provisions of the Mortgage and
upon not less than thirty (30) days and not more than 60 days prior notice given
by mail as provided in the Mortgage (which notice may state that it is subject
to the receipt of the redemption moneys by the Trustee on or before the date
fixed for redemption and which notice shall be of no effect unless such moneys
are so received on or before such date), at the option of the Company, at a
redemption price equal to the greater of (i) 100% of the principal amount of the
bonds being redeemed and (ii) the sum of the present values of the remaining
scheduled payments of principal and interest thereon, discounted to the date of
redemption on a semiannual basis (assuming a 360-day year consisting of twelve
30-day months) at the Treasury Yield, plus in each case accrued interest to the
date of redemption (the "Redemption Date").

     "Treasury Yield" means, with respect to any Redemption Date, the rate per
annum equal to the semiannual equivalent yield to maturity of the Comparable
Treasury Issue, assuming a price for the Comparable Treasury Issue (expressed as
a percentage of its principal amount) equal to the Comparable Treasury Price for
such redemption date.

     "Comparable Treasury Issue" means the United States Treasury security
selected by an Independent Investment Banker having a maturity comparable to the
remaining term of the bonds of 1997 Series C that would be utilized, at the time
of selection and in accordance with customary financial practice, in pricing new
issues of corporate debt securities of comparable maturity to the remaining term
of the bonds of 1997 Series C.  "Independent Investment Banker" means Morgan
Stanley & Co. Incorporated or, if such firm is unwilling or unable to select the
Comparable Treasury Issue, an independent investment banking institution of
national standing to be selected by the Company and appointed by the Trustee.

     "Comparable Treasury Price" means, with respect to any Redemption Date (i)
the average of the bid and asked prices for the Comparable Treasury Issue
(expressed in each case as a percentage of its principal amount) on the third
business day preceding such Redemption Date, as set forth in the daily
statistical release (or any successor release) published by the Federal Reserve
Bank of New York and designated "Composite 3:30 p.m. Quotations for U.S.
Government Securities" or (ii) if such release (or any successor release) is not
published or does not contain such prices on such business day, (A) the 
<PAGE>

                                       6
 
average of the Reference Treasury Dealer Quotations for such Redemption Date,
after excluding the highest and lowest such Reference Treasury Dealer
Quotations, or (B) if the Trustee obtains fewer than four Reference Treasury
Dealer Quotations, the average of all such Quotations. "Reference Treasury
Dealer Quotations" means, with respect to each Reference Treasury Dealer and any
Redemption Date, the average, as determined by the Trustee, of the bid and asked
prices for the Comparable Treasury Issue (expressed in each case as a percentage
of its principal amount) quoted in writing to the Trustee by such Reference
Treasury Dealer at 5:00 p.m. on the third business day preceding such Redemption
Date.

     "Reference Treasury Dealer" means each of Morgan Stanley & Co.
Incorporated, Salomon Brothers Inc and another Primary Treasury Dealer (as
defined herein) at the option of the Company, provided, however, that if any of
the foregoing shall cease to be a primary U.S. Government securities dealer in
New York City (a "Primary Treasury Dealer"), the Company shall substitute
therefor another Primary Treasury Dealer.


                                  ARTICLE 3.

                                MISCELLANEOUS.

     SECTION 3.01. Benefits of Supplemental Indenture and Bonds of 1997 Series
C. Nothing in this Supplemental Indenture, or in the bonds of 1997 Series C,
expressed or implied, is intended to or shall be construed to give to any person
or corporation other than the Company, the Trustee and the holders of the bonds
and interest obligations secured by the Mortgage and this Supplemental
Indenture, any legal or equitable right, remedy or claim under or in respect of
this Supplemental Indenture or of any covenant, condition or provision herein
contained. All the covenants, conditions and provisions hereof are and shall be
for the sole and exclusive benefit of the Company, the Trustee and the holders
of the bonds and interest obligations secured by the Mortgage and this
Supplemental Indenture.

     SECTION 3.02.  Effect of Table of Contents and Headings.  The table of
contents and the description headings of the several Articles and Sections of
this Supplemental Indenture are inserted for convenience of reference only and
are not to be taken to be any part of this Supplemental Indenture or to control
or affect the meaning, construction or effect of the same.

     SECTION 3.03.  Counterparts.  For the purpose of facilitating the recording
hereof, this Supplemental Indenture may be executed in any number of
counterparts, each of which shall be and shall be taken to be an original and
all collectively but one instrument.
<PAGE>

                                       7
 
     IN WITNESS WHEREOF, The Connecticut Light and Power Company has caused
these presents to be executed by a Vice President and its corporate seal to be
hereunto affixed, duly attested by an Assistant Secretary, and Bankers Trust
Company has caused these presents to be executed by a Vice President and its
corporate seal to be hereunto affixed, duly attested by an Assistant Vice
President, as of the day and year first above written.

                                       THE CONNECTICUT LIGHT AND POWER
                                       COMPANY

Attest:

                                       By:
- ------------------------------            -----------------------------------
Name:                                     Name:
Title:                                    Title:

          (SEAL)                       Signed, sealed and delivered
                                        in the presence of:


                                       --------------------------------------


                                       --------------------------------------


STATE OF CONNECTICUT               )
                                   ) ss.: Berlin
COUNTY OF HARTFORD                 )

     On this ___ day of ____ 1997, before me, _______________, the undersigned
officer,  personally appeared ________________ and ____________, who
acknowledged themselves to be _____________ and ______________ and
______________________, respectively, of THE CONNECTICUT LIGHT AND POWER
COMPANY, a corporation, and that they, as such _______________ and such
_________________, being authorized so to do, executed the foregoing instrument
for the purpose therein contained, by signing the name of the corporation by
themselves as __________________ and _____________, and as their free act and
deed.

     IN WITNESS WHEREOF, I hereunto set my hand and official seal.


                                       --------------------------------------
 
                                       Notary Public
                                       My commission expires on
                                                                -------------
(SEAL)
<PAGE>

                                       8
 
                                      BANKERS TRUST COMPANY
Attest:

                                      By:
- -------------------------                -----------------------------------
Name:                                    Name:
Title:                                   Title:

      (SEAL)                          Signed, sealed and delivered
                                       in the presence of:

                                      --------------------------------------


                                      --------------------------------------


STATE OF NEW YORK        )
                         ) ss.:  New York
COUNTY OF NEW YORK       )

     On this ____ day of ____, 1997, before me, ______________, the undersigned
officer, personally appeared _____________ and _________________ who
acknowledged themselves to be a ________________ and an __________________,
respectively, of BANKERS TRUST COMPANY, a corporation, and that they, as such
___________________ and such ______________, being authorized so to do, executed
the foregoing instrument for the purposes therein contained, by signing the name
of the corporation by themselves as ______________ and _______________, and as
their free act and deed.

     IN WITNESS WHEREOF, I hereunto set my hand and official seal.


                                      --------------------------------------
                                      Name:
                                      Notary Public, State of New York
                                      No. 
                                          ------------
                                      Qualified in New York County
                                      Commission Expires 
                                                         ---------------
(SEAL)
<PAGE>
 
                                      A-1                          
                                      
                                   SCHEDULE A

                        [FORM OF BOND OF 1997 SERIES C]

No.                                                          $

                    THE CONNECTICUT LIGHT AND POWER COMPANY

            Incorporated under the Laws of the State of Connecticut

            FIRST AND REFUNDING MORTGAGE 7-3/4% BOND, 1997 SERIES C

                           PRINCIPAL DUE JUNE 1, 2002

     FOR VALUE RECEIVED, THE CONNECTICUT LIGHT AND POWER COMPANY, a corporation
organized and existing under the laws of the State of Connecticut (hereinafter
called the Company), hereby promises to pay to _______________________, or
registered assigns, the principal sum of _____________________ dollars, on the
first day of June, 2002 and to pay interest on said sum, semiannually on the
first days of June and December in each year, commencing December 1, 1997, until
the Company's obligation with respect to said principal sum shall be discharged,
at the rate of 7-3/4% per annum from the interest payment date next preceding
the date of authentication hereof to which interest has been paid on the bonds
of this series, or if the date of authentication hereof is prior to November 16,
1997, then from June 1, 1997, or if the date of authentication hereof is an
interest payment date to which interest is being paid or a date between the
record date for any such interest payment date and such interest payment date,
then from such interest payment date.  Both principal and interest shall be
payable at the office or agency of the Company in the Borough of Manhattan, New
York, New York, in such coin or currency of the United States of America as at
the time of payment is legal tender for the payment of public and private debts.

     Each installment of interest hereon (other than overdue interest) shall be
payable to the person who shall be the registered owner of this bond at the
close of business on the record date, which shall be the May 15 or November 15,
as the case may be, next preceding the interest payment date, or, if such May 15
or November 15 shall be a legal holiday or a day on which banking institutions
in the Borough of Manhattan, New York, New York, are authorized by law to close,
the next preceding day which shall not be a legal holiday or a day on which such
institutions are so authorized to close.

     Reference is hereby made to the further provisions of this bond set forth
on the reverse hereof, including without limitation provisions in regard to the
call and redemption and the registration of transfer and exchangeability of this
bond, and such further provisions shall for all purposes have the same effect as
though fully set forth in this place.

     This bond shall not become or be valid or obligatory until the certificate
of authentication hereon shall have been signed by Bankers Trust Company
(hereinafter with its successors as defined in the Mortgage hereinafter referred
to, generally called the Trustee), or by such a successor.
<PAGE>
 
                                      A-2

     IN WITNESS WHEREOF, The Connecticut Light and Power Company has caused this
bond to be executed in its corporate name and on its behalf by its President by
his signature or a facsimile thereof, and its corporate seal to be affixed or
imprinted hereon and attested by the manual or facsimile signature of its
Secretary.

Dated as of _______, 1997.

                              THE CONNECTICUT LIGHT AND POWER
                              COMPANY


                              By:___________________________________
                                  Name:
                                  Title:    President


                              Attest:

                              ______________________________________
                                Name:
                                Title:    Secretary

                        [FORM OF TRUSTEE'S CERTIFICATE]

     Bankers Trust Company hereby certifies that this bond is one of the bonds
described in the within mentioned Mortgage.

                              BANKERS TRUST COMPANY, TRUSTEE

                              By:__________________________________
                                  Name:
                                  Title:    Authorized Officer
<PAGE>
 
                                      A-3

                                 [FORM OF BOND]

                                   [REVERSE]

                    THE CONNECTICUT LIGHT AND POWER COMPANY

            FIRST AND REFUNDING MORTGAGE 7-3/4% BOND, 1997 SERIES C


     This bond is one of an issue of bonds of the Company, of an unlimited
authorized amount of coupon bonds or registered bonds without coupons, or both,
known as its First and Refunding Mortgage Bonds, all issued or to be issued in
one or more series, and is one of a series of said bonds limited in principal
amount to [Two Hundred Million Dollars ($200,000,000)], consisting only of
registered bonds without coupons and designated "First and Refunding Mortgage 7-
3/4% Bonds, 1997 Series C," all of which bonds are issued or are to be issued
under, and equally and ratably secured by, a certain Indenture of Mortgage and
Deed and Trust dated as of May 1, 1921, and by sixty-eight Supplemental
Indentures dated respectively as of May 1, 1921, February 1, 1924, July 1, 1926,
June 20, 1928, June 1, 1932, July 1, 1932, July 1, 1935, September 1, 1936,
October 20, 1936, December 1, 1936, December 1, 1938, August 31, 1944, September
1, 1944, May 1, 1945, October 1, 1945, November 1, 1949, December 1, 1952,
December 1, 1955, January 1, 1958, February 1, 1960, April 1, 1961, September 1,
1963, April 1, 1967, May 1, 1967, January 1, 1968, October 1, 1968, December 1,
1969, January 1, 1970, October 1, 1970, December 1, 1971, August 1, 1972, April
1, 1973, March 1, 1974, February 1, 1975, September 1, 1975, May 1, 1977, March
1, 1978, September 1, 1980, October 1, 1981, June 30, 1982, October 1, 1982,
July 1, 1983, January 1, 1984, October 1, 1985, September 1, 1986, April 1,
1987, October 1, 1987, November 1, 1987, April 1, 1988, November 1, 1988, June
1, 1989, September 1, 1989, December 1, 1989, April 1, 1992, July 1, 1992,
October 1, 1992, July 1, 1993, July 1, 1993, December 1, 1993, February 1, 1994,
February 1, 1994, June 1, 1994, October 1, 1994, June 1, 1996, January 1, 1997,
May 1, 1997,  June 1, 1997 and June 1, 1997 (said Indenture of Mortgage and Deed
of Trust and Supplemental Indentures being collectively referred to herein as
the "Mortgage"), all executed by the Company to Bankers Trust Company, as
Trustee, all as provided in the Mortgage to which reference is made for a
statement of the property mortgaged and pledged, the nature and extent of the
security, the rights of the holders of the bonds in respect thereof and the
terms and conditions upon which the bonds may be issued and are secured; but
neither the foregoing reference to the Mortgage nor any provision of this bond
or of the Mortgage shall affect or impair the obligation of the Company, which
is absolute, unconditional and unalterable, to pay at the maturities herein
provided the principal of and interest on this bond as herein provided.  The
principal of this bond may be declared or may become due on the conditions, in
the manner and at the time set forth in the Mortgage, upon the happening of an
event of default as in the Mortgage provided.

     This bond is transferable by the registered holder hereof in person or by
attorney upon surrender hereof at the office or agency of the Company in the
Borough of Manhattan, New York, New York, together with a written instrument of
transfer in approved form, signed by the holder, and a new bond or bonds of this
series for a like principal amount in authorized denominations will be issued in
exchange, all as provided in the Mortgage.  Prior to due presentment for
registration of transfer of this bond, the Company and the Trustee may deem and
treat the registered owner hereof as the absolute owner hereof, 
<PAGE>

                                      A-4
 
whether or not this bond be overdue, for the purpose of receiving payment and
for all other purposes, and neither the Company nor the Trustee shall be
affected by any notice to the contrary.

     This bond is exchangeable at the option of the registered holder hereof
upon surrender hereof, at the office or agency of the Company in the Borough of
Manhattan, New York, New York, for an equal principal amount of bonds of this
series of other authorized denominations, in the manner and on the terms
provided in the Mortgage.

     Bonds of this series are to be issued initially under a book-entry only
system and, except as hereinafter provided, will be evidenced by a single Global
Security registered in the name of The Depository Trust Company, New York, New
York ("DTC") or its nominee, which shall be considered to be the holder of all
such bonds for all purposes of the Mortgage, including, without limitation,
payment by the Company of principal of and interest on such bonds and receipt of
notices and exercise of rights of holders of such bonds.  The Global Security
shall be immobilized in the custody of DTC with the owners of book-entry
interests in the Global Security ("Book-Entry Interests") having no right to
receive bonds of this series in the form of physical securities or certificates.
Ownership of Book-Entry Interests shall be shown by book-entry on the system
maintained and operated by DTC, its participants (the "Participants") and
certain persons acting through the Participants.  Transfers of ownership of
Book-Entry Interests are to be made only by DTC and the Participants by that
book-entry system, the Company and the Trustee having no responsibility therefor
so long as the Global Security is registered in the name of DTC or its nominee.
DTC is to maintain records of positions of Participants in bonds of this series
registered by the Global Security, and the Participants and persons acting
through Participants are to maintain records of the purchasers and owners of
Book-Entry Interests.  If DTC or its nominee determines not to continue to act
as a depository for the bonds of this series in connection with a book-entry
only system, another depository, if available, may act instead and the Global
Security will be transferred into the name of such other depository or its
nominee, in which case the above provisions will continue to apply to the new
depository.  If the book-entry system for bonds of this series is discontinued
for any reason, upon surrender and cancellation of the Global Security
registered in the name of the then depository or its nominee, new registered
bonds of this series will be issued in authorized denominations to the holders
of Book-Entry Interests in principal amounts coinciding with the amounts of
Book-Entry Interests shown on the book-entry system immediately prior to the
discontinuance thereof.  Neither the Trustee nor the Company shall be
responsible for the accuracy of the interests shown on that system.

     The bonds of this series are subject to redemption prior to maturity, as a
whole at any time or in part from time to time, in accordance with the
provisions of the Mortgage, upon not less than thirty (30) days and not more
than 60 days prior notice (which notice may be made subject to the deposit of
redemption moneys with the Trustee before the date fixed for redemption) given
by mail as provided in the Mortgage, at the option of the Company, at a
redemption price equal to the greater of (i) 100% of their principal amount and
(ii) the sum of the present values of the remaining scheduled payments of
principal and interest thereon discounted to the date of redemption on a
semiannual basis (assuming a 360-day year consisting of twelve 30-day months) at
the Treasury Yield, plus in each case accrued interest to the date of redemption
(the "Redemption Date").
<PAGE>

                                      A-5
 
     "Treasury Yield" means, with respect to any Redemption Date, the rate per
annum equal to the semiannual equivalent yield to maturity of the Comparable
Treasury Issue, assuming a price for the Comparable Treasury Issue (expressed as
a percentage of its principal amount) equal to the Comparable Treasury Price for
such redemption date.

     "Comparable Treasury Issue" means the United States Treasury security
selected by an Independent Investment Banker having a maturity comparable to the
remaining term of the bonds of this series that would be utilized, at the time
of selection and in accordance with customary financial practice, in pricing new
issues of corporate debt securities of comparable maturity to the remaining term
of the bonds of this series.  "Independent Investment Banker" means Morgan
Stanley & Co. Incorporated or, if such firm is unwilling or unable to select the
Comparable Treasury Issue, an independent investment banking institution of
national standing to be selected by the Company and appointed by the Trustee.

     "Comparable Treasury Price" means, with respect to any Redemption Date, (i)
the average of the bid and asked prices for the Comparable Treasury Issue
(expressed in each case as a percentage of its principal amount) on the third
business day preceding such Redemption Date, as set forth in the daily
statistical release (or any successor release) published by the Federal Reserve
Bank of New York and designated "Composite 3:30 p.m. Quotations for U.S.
Government Securities" or (ii) if such release (or any successor release) is not
published or does not contain such prices on such business day (A) the average
of the Reference Treasury Dealer Quotations for such Redemption Date, after
excluding the highest and lowest such Reference Treasury Dealer Quotations, or
(B) if the Trustee obtains fewer than four Reference Treasury Dealer Quotations,
the average of all such Quotations.  "Reference Treasury Dealer Quotations"
means, with respect to each Reference Treasury Dealer and any Redemption Date,
the average, as determined by the Trustee, of the bid and asked prices for the
Comparable Treasury Issue (expressed in each case as a percentage of its
principal amount) quoted in writing to the Trustee by such Reference Treasury
Dealer at 5:00 p.m. on the third business day preceding such Redemption Date.

     "Reference Treasury Dealer" means each of Morgan Stanley & Co. Incorporated
and Salomon Brothers Inc. and another Primary Treasury Dealer (as defined
herein) at the option of the Company, provided, however, that if any of the
foregoing shall cease to be a primary U.S. Government securities dealer in New
York City (a "Primary Treasury Dealer"), the Company shall substitute therefor
another Primary Treasury Dealer.

     The Mortgage provides that the Company and the Trustee, with consent of the
holders of not less than 66-2/3% in aggregate principal amount of the bonds at
the time outstanding which would be affected by the action proposed to be taken,
may by supplemental indenture add any provisions to or change or eliminate any
of the provisions of the Mortgage or modify the rights of the holders of the
bonds and coupons issued thereunder; provided, however, that without the consent
of the holder hereof no such supplemental indenture shall affect the terms of
payment of the principal of or interest or premium on this bond, or reduce the
aforesaid percentage of the bonds the holders of which are required to consent
to such a supplemental indenture, or permit the creation by the Company of any
mortgage or pledge or lien in the nature thereof ranking prior to or equal with
the lien of the Mortgage or deprive the holder hereof of the lien of the
Mortgage on any of the property which is subject to the lien thereof.
<PAGE>

                                      A-6
 
     No recourse shall be had for the payment of the principal of or the
interest on this bond, or any part thereof, or for any claim based thereon or
otherwise in respect thereof, to any incorporator, or any past, present or
future stockholder, officer or director of the Company, either directly or
indirectly, by virtue of any statute or by enforcement of any assessment or
otherwise, and any and all liability of the said incorporators, stockholders,
officers or directors of the Company in respect to this bond is hereby expressly
waived and released by every holder hereof.
<PAGE>
 
                                      B-1
                                     
                                   SCHEDULE B

<PAGE>
 
                                                                     Exhibit 5.1

                                           July 3, 1997

The Connecticut Light and Power Company
107 Selden Street
Berlin, Connecticut 06037-1616

       Re:  The Connecticut Light and Power Company
            Registration Statement on Form S-1

Ladies and Gentlemen:

       I am Assistant General Counsel of Northeast Utilities Service Company, an
affiliate of The Connecticut Light and Power Company, a Connecticut corporation
(the "Company").  I have acted as counsel for the Company in connection with the
proposed registration, issuance and exchange of up to $200,000,000 aggregate
principal amount of First and Refunding Mortgage 7 3/4% Bonds, 1997 Series C
(the "New Bonds") for any and all previously issued and outstanding First and
Refunding Mortgage Bonds, 1997 Series B (the "Old Bonds") (the "Exchange
Offer").  This opinion is being delivered in accordance with the requirements of
the Securities and Exchange Commission in connection with the filing of the
Registration Statement on Form S-1 pertaining to the New Bonds (the
"Registration Statement") under the Securities Act of 1933, as amended (the
"Securities Act").  I have reviewed the Registration Statement, and the exhibits
thereto, relating to the New Bonds and the Exchange Offer, and the Company's
Charter, as amended to the date of this opinion, and have examined or caused to
be examined such other papers, documents and records, have made such examination
of law and have satisfied myself as to such other matters as I deemed relevant
and necessary for purposes of this opinion.

       Based on the foregoing, I am of the opinion that at such time as (i)
there are in effect such appropriate orders of the Securities and Exchange
Commission and the Connecticut Department of Public Utility Control, as may be
necessary, (ii) a Supplemental Indenture with respect to the New Bonds, has been
duly executed, delivered and recorded and (iii) the New Bonds have been duly
executed, authenticated and exchanged in accordance with the Exchange Offer, the
New Bonds will be legally issued and binding obligations of the Company entitled
to the security provided in the Indenture.
<PAGE>
 
       I hereby consent to the use of this opinion in connection with the
registration of the New Bonds under the Securities Act and to the references to
me under "Legal Matters and Experts" in the prospectus included in the
Registration Statement.


                                 Very truly yours,
                                 /s/ Jeffrey C. Miller
                                 Assistant General Counsel
                                 Northeast Utilities Service Company


<PAGE>
 
                                                                   Exhibit 10.33

As approved and adopted by subsidiaries of Northeast Utilities on June 9, 1997

                            SPECIAL SEVERANCE PROGRAM
                            -------------------------
              FOR OFFICERS OF NORTHEAST UTILITIES SYSTEM COMPANIES
              ----------------------------------------------------

I. Purpose
   -------

           The purpose of this Special Severance Program for Officers of
Northeast Utilities System Companies (the "Program") is to provide certain
executives with severance payments and benefits in the event of "Termination
upon a Change of Control", as hereinafter defined. The Program is not intended
to meet the qualification requirements of Section 401 of the Code or to be an
"employee pension benefit plan" as defined in ERISA. The Program is not intended
to affect eligibility for or payment of any other compensation or benefits in
accordance with the terms of any applicable plans or programs of the Company.

II. Definitions
    -----------

           When used herein with initial capital letters, each of the following
terms shall have the corresponding meaning set forth below unless a different
meaning is plainly required by the context in which the term is used:

           "Administrator" shall mean the Senior Vice President and Chief
Administrative Officer of NUSCO.

           "Affiliate" shall mean an "affiliate" as defined in Rule 12b-2 of the
General Rules and Regulations under the Exchange Act.

           "Base Compensation" for any Participant shall mean the Participant's
annualized base rate of salary plus all short-term incentive compensation at the
target level for the Participant specified under compensation programs
established by the Company for its officers generally, received by the
Participant in all capacities with the Company, as would be reported for federal
income tax purposes on Form W-2, together with any and all salary reduction
authorized amounts under any of the Company's benefit plans or programs, for the
most recent full calendar year immediately preceding the calendar year in which
occurs Participant's Termination Date or preceding the Change of Control, if
higher. "Base Compensation" shall not include the value of any stock options,
stock appreciation rights, restricted stock, or restricted stock units granted
to Participant by the Company.

           "Board" shall mean the Board of Trustees of Northeast Utilities.

           "Cause" with respect to the Termination of Employment of a
Participant shall mean (i) the Participant's conviction of a felony, (ii) in the
reasonable determination of the Board, the Participant's (x) commission of an
act of fraud, embezzlement, or theft in connection with Participant's duties in
the course of Participant's employment with the Company, (y) acts or omissions
causing intentional, wrongful damage to the property of the Company or
intentional and wrongful disclosure of Confidential Information, or (z) engaging
in gross misconduct or gross negligence in the course of the Participant's
employment with the Company, or (iii) the Participant's material breach of his
or her obligations under any written agreement with the Company if such breach
shall not have been remedied within 30 days after receiving written notice from
the Administrator specifying the details thereof. For purposes of this Program,
an act or omission on the part of a Participant shall be deemed "intentional"
only if it was not due primarily to an error in judgment or negligence and was
done by Participant not in good faith and without reasonable belief that the act
or omission was in the best interest of the Company.
<PAGE>
 
                                     - 2 -

           "Change of Control" shall mean the happening of any of the following:

                     (i)       Any "person," as such term is used in Sections 
13(d) and 14(d) of the Exchange Act, other than Northeast Utilities, its
Affiliates, or any Company employee benefit plan (including any trustee of such
plan acting as trustee), is or becomes the "beneficial owner" (as defined in
Rule 13d-3 under the Exchange Act), directly or indirectly, of securities of
Northeast Utilities representing more than 20% of the combined voting power of
either (i) the Outstanding Common Shares or (ii) the Voting Securities; or

                     (ii)      Individuals who, as of the beginning of any 
twenty-four month period, constitute the trustees of NU (the "Incumbent Board")
cease for any reason to constitute at least a majority of the Board or cease to
be able to exercise the powers of the majority of the Board, provided that any
individual becoming a trustee subsequent to the beginning of such period whose
election or nomination for election by the common shareholders of Northeast
Utilities was approved by a vote of at least a majority of the trustees then
comprising the Incumbent Board shall be considered as though such individual
were a member of the Incumbent Board, but excluding, for this purpose, any such
individual whose initial assumption of office is in connection with an actual or
threatened election contest relating to the election of the trustees of
Northeast Utilities (as such terms are used in Rule 14a-11 of Regulation 14A
promulgated under the Exchange Act); or

                     (iii)     Consummation by Northeast Utilities of a 
reorganization, merger or consolidation (a "Business Combination"), in each
case, with respect to which all or substantially all of the individuals and
entities who were the respective beneficial owners of the Outstanding Common
Shares and Voting Securities immediately prior to such Business Combination do
not, following such Business Combination, beneficially own, directly or
indirectly, more than 75% of, respectively, the then outstanding shares of
common stock and the combined voting power of the then outstanding voting
securities entitled to vote generally in the election of directors, as the case
may be, of the corporation, business trust or other entity resulting from or
being the surviving entity in such Business Combination in substantially the
same proportion as their ownership immediately prior to such Business
Combination of the Outstanding Common Shares and Voting Securities, as the case
may be; or

                     (iv)      Consummation of a complete liquidation or 
dissolution of Northeast Utilities or sale or other disposition of all or
substantially all of the assets of Northeast Utilities other than to a
corporation, business trust or other entity with respect to which, following
such sale or disposition, more than 75% of, respectively, the then outstanding
shares of common stock and the combined voting power of the then outstanding
voting securities entitled to vote generally in the election of directors, as
the case may be, is then owned beneficially, directly or indirectly, by all or
substantially all of the individuals and entities who were the beneficial
owners, respectively, of the Outstanding Common Shares and Voting Securities
immediately prior to such sale or disposition in substantially the same
proportion as their ownership of the Outstanding Common Shares and Voting
Securities, as the case may be, immediately prior to such sale or disposition.

           "Code" shall mean the Internal Revenue Code of 1986, as amended.

           "Committee" shall mean the Committee on Organization, Compensation
and Board Affairs that has been established by the Board, or any subsequent
committee of the Board that has primary responsibility for compensation
policies. In the absence of such a committee, "Committee" shall mean 
<PAGE>
 
                                     - 3 -

the Board or any committee of the Board designated by the Board to perform the
functions of the Committee under the Program.

           "Company" includes, individually and/or collectively as the context
requires, Northeast Utilities, NUSCO, and all other entities that have approved
and adopted this Program pursuant to Article VII, whether or not an individual
such entity directly compensates the Participant or the Participant appears on
the payroll of such entity.

           "Disability" shall mean the inability of a Participant substantially
to perform his or her duties and responsibilities to the full extent required by
the Board, by reason of illness, injury or incapacity for six consecutive
months, or for more than six months in the aggregate during any period of twelve
calendar months.

           "ERISA" shall mean the Employee Retirement Income Security Act of
1974, as amended.

           "Exchange Act" shall mean the Securities Exchange Act of 1934, as
amended.

           "Notice of Termination" means a written notice given in accordance
with Section 3(d) which (i) indicates the specific termination provision in this
Program relied upon, (ii) briefly summarizes the facts and circumstances deemed
to provide a basis for a Termination of Employment and the applicable provision
hereof, and (iii) if the Termination Date is other than the date of receipt of
such notice, specifies the Termination Date (which date shall not be more than
15 days after the giving of such notice).

           "NUSCO" shall mean Northeast Utilities Service Company, its
successors and assigns.

           "Outstanding Common Shares" at any time shall mean the then
outstanding common shares of Northeast Utilities.

            "Participant" at any time shall mean each person then holding the
office of vice president or higher level of the Company, not including assistant
officers, who (a) has signed a non-competition agreement with the Company in the
form of Annex 1 hereto or in such form as has been approved by the Administrator
for this purpose from time to time, and (b) is not a party to a then effective
separate written agreement with the Company which has been adopted by the Board
and expressly provides benefits following a change of control of Northeast
Utilities (unless such agreement expressly provides for participation in this
Program).

           "Termination Date" with respect to any Participant shall mean the
date of any action by the Company constituting a Termination upon a Change of
Control of such Participant.

           "Termination of Employment" of a Participant shall mean the
termination of the Participant's actual employment relationship with the Company
occasioned by the Company's action.

           "Termination upon a Change of Control" of a Participant shall mean a
Termination of Employment upon or within two years after a Change of Control
either (i) initiated by the Company for any reason other than (w) Disability,
(x) death, (y) retirement on or after attaining age 65, or (z) Cause, or (ii)
initiated by the Participant (A) upon any significant reduction by the Company
of the authority, duties or responsibilities of Participant, any reduction of
the Participant's compensation or benefits other than a reduction applicable to
all employees generally, or the assignment to Participant of duties which 
<PAGE>
 
                                     - 4 -

are materially inconsistent with the duties of Participant's position with the
Company, or (B) if Participant is transferred, without Participant's written
consent, to a location that is more than 50 miles from Participant's principal
place of business immediately preceding the Change of Control.

           "Voting Securities" at any time shall mean the then outstanding
voting securities of Northeast Utilities entitled to vote generally in the
election of trustees of Northeast Utilities.

III. Benefits
     --------

           (a) Benefits Following Termination Upon a Change of Control. So long
               -------------------------------------------------------
as a Participant executes a written release substantially in the form of Annex 2
hereto, upon such Participant's Termination upon a Change of Control, (i) the
Company will pay to Participant, in a single cash payment within 30 days after
the later of the Termination Date and the date the Participant executes such
release, an amount equal to two times the Participant's Base Compensation, (ii)
each of the Participant, his or her eligible spouse and dependents shall be
eligible for a continuation of all employee health plan benefits as then in
effect for such persons, as if the Participant had remained actively employed by
the Company, such benefits to continue until the earlier of two years following
the Termination Date or the date such person has coverage through another group
health plan or plans and to count as "continuation coverage" pursuant to the
requirements of Section 4980B of the Code, and (iii) on such Participant's
Termination Date, all performance share units, stock options or restricted
shares previously granted to the Participant, to the extent not already vested
prior to the Termination Date, shall be fully vested and exercisable or paid as
if the Participant had remained actively employed by the Company, including the
right of exercise, where appropriate, within 36 months after the Termination
Date; provided, however, that the performance share units shall be paid as if
the Company had met all performance targets during the applicable performance
period.

           (b)       Certain Reduction of Payments.
                     -----------------------------

                     (i)       Anything in this Program to the contrary
notwithstanding, in the event that it shall be determined that
any payment or distribution by the Company to or for the benefit of a
Participant, whether paid or payable or distributed or distributable pursuant to
the terms of this Program or otherwise (the "Payment"), would constitute an
"excess parachute payment" within the meaning of Section 280G of the Internal
Revenue Code of 1986, as amended (the "Code"), and that such Participant would
receive a greater net amount if the Payment to Participant were reduced to avoid
the taxation of excess parachute payments under Section 4999 of the Code, the
aggregate present value of amounts payable or distributable to or for the
benefit of Participant pursuant to this Program (such payments or distributions
pursuant to this Program are hereinafter referred to as "Program Payments")
shall be reduced (but not below zero) to the Reduced Amount. The "Reduced
Amount" shall be an amount expressed in present value which maximizes the
aggregate present value of Program Payments without causing any Payment to be
subject to the taxation under Section 4999 of the Code. For purposes of this
Section 3(b), present value shall be determined in accordance with Section
280G(d)(4) of the Code.

                     (ii)      All determinations to be made under this Section
 3(b) shall be made by the Company's independent public
accountant immediately prior to the Change of Control (the "Accounting Firm"),
which firm shall provide its determinations and any supporting calculations both
to the Company and the affected Participant within 10 days of the Termination
Date of such Participant. Any such determination by the Accounting Firm shall be
binding upon the Company and the Participant; provided, however, that
Participant shall, in his or her sole discretion, determine whether, 
<PAGE>
 
                                     - 5 -

which and how much of the Program Payments shall be eliminated or reduced
consistent with the requirements of this Section 3(b). Within five days after
the Participant's determination, the Company shall pay (or cause to be paid) or
distribute (or cause to be distributed) to or for the benefit of the Participant
such amounts as are then due to the Participant under this Program.

                (iii)     As a result of the uncertainty in the application of
Section 280G of the Code at the time of the initial determination by the
Accounting Firm hereunder, it is possible that Program Payments will have been
made by the Company which should not have been made ("Overpayment") or that
additional Program Payments which have not been made by the Company could have
been made ("Underpayment"), in each case, consistent with the calculations
required to be made hereunder. Within two years after the Termination of
Employment of any Participant, the Accounting Firm shall review the
determination made by it pursuant to Section 3(b)(ii). In the event that the
Accounting Firm determines that an Overpayment has been made, any such
Overpayment shall be treated for all purposes as a loan to the Participant which
the Participant shall repay to the Company together with interest at the
applicable Federal rate provided for in Section 7872(f)(2) of the Code (the
"Federal Rate"); provided, however, that no amount shall be payable by the
Participant to the Company if and to the extent such payment would not increase
the net amount which is payable to the Participant after taking into account the
provisions of Section 4999 of the Code. In the event that the Accounting Firm
determines that an Underpayment has occurred, any such Underpayment shall be
promptly paid by the Company to or for the benefit of the Participant together
with interest at the Federal Rate.

                (iv)      All of the fees and expenses of the Accounting Firm in
performing the determinations referred to in subsections 3(b)(ii) and 3(b)(iii)
above shall be borne solely by the Company. The Company agrees to indemnify and
hold harmless the Accounting Firm of and from any and all claims, damages and
expenses resulting from or relating to its determinations pursuant to
subsections 3(b)(ii) and 3(b)(iii) above, except for claims, damages or expenses
resulting from the gross negligence or wilful misconduct of the Accounting Firm.

           (b)  Vesting. A Participant shall be vested and shall have a
                -------
nonforfeitable right with respect to the benefits to be provided hereunder from
and after the Termination Date. The respective rights and obligations of the
Company and the Participant under this Program shall survive any termination of
Participant's employment to the extent necessary to the intended preservation of
such rights and obligations.

           (c)  Non-Exclusivity of Rights. Nothing in this Program shall prevent
                -------------------------
or limit any Participant's continuing or future participation in or rights under
any benefit, bonus, incentive or other plan or program provided by the Company
and for which such Participant may qualify; provided, however, that if such
Participant becomes entitled to and receives all of the payments provided for in
this Program, the Participant hereby waives his or her right to receive payments
under any severance plan or similar program applicable to employees of the
Company generally.

           (d)  Notice of Termination.  No Termination upon a Change of
                ---------------------
Control shall be effective unless accompanied or preceded
by a Notice of Termination.

IV. Funding
    -------

Benefits payable under this Program shall be unfunded, as that term is used in
Sections 201(2), 301(a)(3), 401(a)(1) and 4021(a)(6) of ERISA, with respect to
unfunded plans maintained primarily for the purpose of providing deferred
compensation to a select group of management or highly 
<PAGE>
 
                                     - 6 -

compensated employees, and the Administrator shall administer this Program in a
manner that will ensure that benefits are unfunded and that Participants will
not be considered to have received a taxable economic benefit prior to the time
at which benefits are actually payable hereunder. Accordingly, the Company shall
not be required to segregate or earmark any of its assets for the benefit of
Participants or their spouses or other beneficiaries, and each such person shall
have only a contractual right against the Company for benefits hereunder. The
Company may from time to time establish a trust and deposit with the trustee
thereof funds to be held in trust for the payment of benefits hereunder;
provided, that the use of such funds for such purpose shall be subject to the
claims of the Company's general creditors as set forth in the agreement
establishing any such trust. The rights and interests of a Participant under
this Program shall not be subject in any manner to anticipation, alienation,
sale, transfer, assignment, pledge or encumbrance by a Participant or any person
claiming under or through a Participant, nor shall they be subject to the debts,
contracts, liabilities or torts of a Participant or anyone else prior to
payment. The Treasurer of NUSCO may from time to time appoint an investment
manager or managers for the funds held in any such trust.

V. Administration
   --------------

The Program shall be operated under the direction of the Committee and
administered by the Administrator. The calculation of all benefits payable under
the Program shall be performed by the Administrator, subject to the review of
the Committee.

VI. Claims Procedure
    ----------------

All claims for benefits under this Program shall be determined under the claims
procedure in effect under the Northeast Utilities Service Company Retirement
Plan on the date that such claims are submitted, except that the Administrator
shall make initial determinations with respect to claims hereunder and the
Committee shall decide appeals of such determinations. In the event that any
dispute under the provisions of this Program is not resolved to the satisfaction
of the affected Participant, other than a dispute in which the primary relief
sought is an equitable remedy such as an injunction, the parties shall be
required to have the dispute, controversy or claim settled by arbitration in the
City of Hartford, Connecticut in accordance with National Rules for the
Resolution of Employment Disputes then in effect of the American Arbitration
Association, before a panel of three arbitrators, two of whom shall be selected
by the Company and the affected Participant, respectively, and the third of whom
shall be selected by the other two arbitrators. Any award entered by the
arbitrators shall be final, binding and nonappealable (except as provided in
Section 52-418 of the Connecticut General Statutes) and judgment may be entered
thereon by either party in accordance with applicable law in any court of
competent jurisdiction. This arbitration provision shall be specifically
enforceable. The arbitrators shall have no authority to modify any provision of
this Program or to award a remedy for a dispute involving this Program other
than a benefit specifically provided under or by virtue of the Program. If a
Participant prevails on any material issue which is the subject of any such
arbitration or lawsuit, the Company shall be responsible for all of the fees of
the American Arbitration Association and the arbitrators and any expenses
relating to the conduct of the arbitration (including the Company's and the
Participant's reasonable attorneys' fees and expenses). Otherwise, each party
shall be responsible for its own expenses relating to the conduct of the
arbitration (including reasonable attorneys' fees and expenses) and shall share
the fees of the American Arbitration Association.

VII. Adoption by Company: Obligations of Company.
     -------------------------------------------
<PAGE>
 
                                     - 7 -

           (a) At the earliest feasible time or times, Northeast Utilities shall
cause each entity in which it now or hereafter holds, directly or indirectly,
more than a 50 percent voting interest to approve and adopt this Program and, by
such approval and adoption, to be bound by the terms hereof.

           (b) Benefits under this Program shall, in the first instance, be paid
and satisfied by NUSCO. If NUSCO shall be dissolved or for any other reason
shall fail to pay and satisfy such benefits, each individual entity referred to
in (a) above shall pay and satisfy its share of such benefits, such share to be
the ratio of the Participant's Base Compensation charged to such entity during
the three calendar years immediately preceding the Participant's Termination
Upon a Change of Control to the total of the Participant's Base Compensation
charged to all such entities during the same period.

           (c) The Declaration of Trust of Northeast Utilities provides that no
shareholder of Northeast Utilities shall be held to any liability whatever for
the payment of any sum of money, or for damages or otherwise under any contract,
obligation or undertaking made, entered into or issued by the trustees of
Northeast Utilities or by any officer, agent or representative elected or
appointed by the trustees and no such contract, obligation or undertaking shall
be enforceable against the trustees or any of them in their or his individual
capacities or capacity and all such contracts, obligations and undertakings
shall be enforceable only against the trustees as such and every person, firm,
association, trust and corporation having any claim or demand arising out of any
such contract, obligation or undertaking shall look only to the trust estate for
the payment or satisfaction thereof. Any liability for benefits under this
Program incurred by Northeast Utilities shall be subject to the foregoing
provisions of this Section 7 (c).

VIII. Miscellaneous
      -------------

           (a)  Amendment or Termination. Prior to the occurrence of a Change of
                ------------------------
Control, the Board may amend or discontinue this Program at any time, on at
least two (2) years prior written notice to each Participant of the Board's
intention to do so and specifying the changes to be made. Upon and following a
Change of Control, this Program may not be amended or terminated in any way that
would eliminate or reduce the payments and benefits owing to Participants under
the Program.

           (b)  Headings. Headings are included in the Program for convenience
                --------
only and are not substantive provisions of the Program.

           (c)  Applicable Law. The interpretation of the provisions and the
                --------------
administration of the Program shall be governed by the laws of the State of
Connecticut without giving effect to any conflict of laws provisions, and to the
extent applicable, the United States of America.

           (d)  Mitigation. No Participant shall be required to mitigate the
                ----------
amount of any payment or benefit provided for in this Program by seeking other
employment or otherwise and there shall be no offset against amounts due any
Participant under this Program on account of any remuneration attributable to
any subsequent employment that may be obtained.

           (e) Notices. All notices and other communications required or
               -------
permitted under this Program or necessary or convenient in connection herewith
shall be in writing and shall be deemed to have been given when hand delivered
or mailed by registered or certified mail to the last known 
<PAGE>
 
                                     - 8 -

address of the Company or the Participant, as the case may be, reflected upon
Company records. Notices to the Company shall be addressed to:

                Northeast Utilities Service Company
                P.O. Box 270
                Hartford, CT 06141-0270
                Attention: Senior Vice President and Chief Administrative
                           Officer

           (f)  Binding Effect; Successors and Assigns. All of the terms and
                --------------------------------------
provisions of this Program shall be binding upon and inure to the benefit of and
be enforceable by the respective heirs, executors, administrators, legal
representatives, successors and assigns of the parties hereto, except that the
duties and responsibilities of the Participants under this Program are of a
personal nature and shall not be assignable or delegatable in whole or in part
by the Participants. The Company shall require any successor (whether direct or
indirect, by purchase, merger, consolidation, reorganization or otherwise) to
all or substantially all of the business or assets of the Company, by agreement
in form and substance satisfactory to the Participants, expressly to assume and
agree to perform this Plan in the same manner and to the extent the Company
would be required to perform if no such succession had taken place.

           (g)  Severability. If any provision of this Program or application
                ------------
thereof to anyone or under any circumstances is adjudicated to be invalid or
unenforceable in any jurisdiction, such invalidity or unenforceability shall not
affect any other provision or application of this Program which can be given
effect without the invalid or unenforceable provision or application and shall
not invalidate or render unenforceable such provision or application in any
other jurisdiction. If any provision is held void, invalid or unenforceable with
respect to particular circumstances, it shall nevertheless remain in full force
and effect in all other circumstances.

           (h)  Remedies Cumulative; No Waiver. No remedy conferred upon a party
                ------------------------------
by this Program is intended to be exclusive of any other remedy, and each and
every such remedy shall be cumulative and shall be in addition to any other
remedy given under this Program or now or hereafter existing at law or in
equity. No delay or omission by a party in exercising any right, remedy or power
under this Program or existing at law or in equity shall be construed as a
waiver thereof, and any such right, remedy or power may be exercised by such
party from time to time and as often as may be deemed expedient or necessary by
such party in its sole discretion.

           (i)  Beneficiaries/References. Each Participant shall be entitled, to
                ------------------------ 
the extent permitted under any applicable law, to select and change a
beneficiary or beneficiaries to receive any compensation or benefit payable
under this Program following his or her death by giving the Company written
notice thereof. In the event of a Participant's death or a judicial
determination of a Participant's incompetence, reference in this Program to
"Participant" shall be deemed, where appropriate, to refer to such Participant's
beneficiary, estate or other legal representative.

           (j)  Withholding. The Company may withhold from any payments under
                -----------
this Program all federal, state and local taxes as the Company is required to
withhold pursuant to any law or governmental rule or regulation. Each
Participant shall bear all expense of, and be solely responsible for, all
federal, state and local taxes due with respect to any payment received under
this Program.

           (k)  Establishment of Trust. The Company may establish an irrevocable
                ----------------------
trust fund pursuant to a trust agreement to hold assets to satisfy any of its
obligations under this Program. Funding of such 
<PAGE>
 
                                     - 9 -

trust fund shall be subject to the Board's discretion, as set forth in the
agreement pursuant to which the fund will be established.

<PAGE>

                                                                      Exhibit 12
 
<TABLE> 
<CAPTION> 


THE CONNECTICUT LIGHT & POWER COMPANY & SUBSIDIARIES                                                                  Exhibit 12
RATIO OF EARNINGS TO FIXED CHARGES
(THOUSANDS OF DOLLARS)
                                                                                                                          Twelve
                                                                                                                          Months
                                                                                                                           Ended
                                                                      Year Ended December 31,                             3/31/97
                                                    1992          1993            1994         1995         1996         (unaudited)
                                                  -------       -------         -------       -------      -------        -------
<S>                                               <C>           <C>             <C>           <C>          <C>            <C>
Earnings:
     Net Income(Loss)                             206,714       143,702  (a)    198,288      205,216        (80,237)      (119,520)
     Current Income Taxes                          88,926       159,876         148,337      131,804         40,439        (17,389)
     Deferred Income Taxes                         66,391       (20,188)         37,664       49,520        (60,773)       (31,028)
                                                  -------       -------         -------      -------        -------        -------
     Earnings before Income Taxes                 362,031       283,390         384,289      386,540       (100,571)      (167,937)

     Less: Undistributed Income from less
     than Fifty Percent Owned Companies                95           234           1,042         (328)         2,301          3,526

     Add:  Fixed Charges                          184,407       165,213         144,212      146,330        147,356        150,644
                                                  -------       -------         -------      -------        -------        -------
Earnings Available for Fixed Charges              546,343       448,369         527,459      533,198         44,484        (20,819)


Fixed Charges:
     Interest on Long Term Debt                   145,066       126,850         111,094      117,060        120,819        124,363
     Amortization of Debt Discount and
       Expense, Less Premium                        6,248         7,412           8,834        7,290          6,379          6,320
     Interest on Short Term Debt                    3,679         6,111           6,543        2,009            545            623
     Other Interest                                 5,659         5,423            (551)       1,453          2,125          2,049
     Portion of Rents Representative of
     the Interest Factor                           23,755        19,417          18,292       18,518         17,488         17,289
                                                  -------       -------         -------      -------        -------        -------
Total Fixed Charges                               184,407       165,213         144,212      146,330        147,356        150,644




Ratio of Earnings to Fixed Charges                   2.96          2.71            3.65         3.64           0.30          -0.13

</TABLE> 
(a) Excludes the cummulative effect of an accounting change of $47.747 million.

<PAGE>
 
                                                                      Exhibit 23

                   CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS
                   -----------------------------------------


As independent public accountants, we hereby consent to the use of our reports
(and to all references to our Firm) included (or incorporated by reference) in 
this Registration Statement.

 
                                         /s/ ARTHUR ANDERSEN LLP

                                             ARTHUR ANDERSEN LLP

Hartford, Connecticut
July 3, 1997

<PAGE>

                                                                      Exhibit 25
 
- --------------------------------------------------------------------------------
                                 UNITED STATES
                      SECURITIES AND EXCHANGE COMMISSION
                            WASHINGTON, D.C. 20549

                             --------------------
                                   FORM T-1

            STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT 
            OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE

            CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A 
            TRUSTEE PURSUANT TO SECTION 305(b)(2)____________

                        -------------------------------

                             BANKERS TRUST COMPANY
              (Exact name of trustee as specified in its charter)

NEW YORK                                                     13-4941247
(Jurisdiction of Incorporation or                            (I.R.S. Employer
organization if not a U.S. national bank)                    Identification no.)

FOUR ALBANY STREET
NEW YORK, NEW YORK                                           10006
(Address of principal                                        (Zip Code)
executive offices)

                       Bankers Trust Company
                       Legal Department
                       130 Liberty Street, 31st Floor
                       New York, New York  10006
                       (212) 250-2201
                       (Name, address and telephone number of agent for service)

                       ---------------------------------

                    THE CONNECTICUT LIGHT AND POWER COMPANY
              (Exact name of obligor as specified in its charter)


CONNECTICUT                                 06-030850
(State or other jurisdiction of             (I.R.S. Employer Identification no.)
Incorporation or organization)                               



SELDEN STREET
BERLIN, CONNECTICUT                        06037
(Address of principal executive offices)   (Zip Code)

                        -------------------------------

                             FIRST MORTGAGE BONDS
                      (Title of the indenture securities)
<PAGE>
 
Item   1.  General Information.
                     Furnish the following information as to the trustee.

                     (a) Name and address of each examining or supervising
                         authority to which it is subject.
<TABLE> 
<CAPTION> 
                     Name                                       Address
                     ----                                       -------
                     <S>                                        <C> 
                     Federal Reserve Bank (2nd District)        New York, NY
                     Federal Deposit Insurance Corporation      Washington, D.C.
                     New York State Banking Department          Albany, NY
</TABLE> 

                     (b) Whether it is authorized to exercise corporate trust
                         powers.

                         Yes.

Item   2.  Affiliations with Obligor.

                     If the obligor is an affiliate of the Trustee, describe
each such affiliation.

                     None.

Item   3. -15.       Not Applicable

Item  16.            List of Exhibits.

                     Exhibit 1 - Restated Organization Certificate of Bankers
                                 Trust Company dated August 7, 1990, Certificate
                                 of Amendment of the Organization Certificate of
                                 Bankers Trust Company dated June 21, 1995 -
                                 Incorporated herein by reference to Exhibit 1
                                 filed with Form T-1 Statement, Registration No.
                                 33-65171, and Certificate of Amendment of the
                                 Organization Certificate of Bankers Trust
                                 Company dated March 20, 1996, copy attached.

                     Exhibit 2 - Certificate of Authority to commence business -
                                 Incorporated herein by reference to Exhibit 2
                                 filed with Form T-1 Statement, Registration No.
                                 33-21047.


                     Exhibit 3 - Authorization of the Trustee to exercise
                                 corporate trust powers -Incorporated herein by
                                 reference to Exhibit 2 filed with Form T-1
                                 Statement, Registration No. 33-21047.

                     Exhibit 4 - Existing By-Laws of Bankers Trust Company, as
                                 amended on February 18, 1997, Incorporated
                                 herein by reference to Exhibit 4 filed with
                                 Form T-1 Statement, Registration No. 333-24509-
                                 01.

                                      -2-
<PAGE>
 
                     Exhibit 5 - Not applicable.

                     Exhibit 6 - Consent of Bankers Trust Company required by
                                 Section 321(b) of the Act. - Incorporated
                                 herein by reference to Exhibit 4 filed with
                                 Form T-1 Statement, Registration No. 22-18864.

                     Exhibit 7 - A copy of the latest report of condition of
                                 Bankers Trust Company dated as of March 31,
                                 1997.

                     Exhibit 8 - Not Applicable.

                     Exhibit 9 - Not Applicable.

                                      -3-
<PAGE>
 
                                   SIGNATURE

           Pursuant to the requirements of the Trust Indenture Act of 1939, as
amended, the trustee, Bankers Trust Company, a corporation organized and
existing under the laws of the State of New York, has duly caused this statement
of eligibility to be signed on its behalf by the undersigned, thereunto duly
authorized, all in The City of New York, and State of New York, on the 16th day
of June, 1997.


                                                    BANKERS TRUST COMPANY


                                                    By: [SIGNATURE APPEARS HERE]
                                                        ------------------------
                                                        Scott F. Thiel
                                                        Assistant Vice President

                                      -4-
<PAGE>
 
                                   SIGNATURE

           Pursuant to the requirements of the Trust Indenture Act of 1939, as
amended, the trustee, Bankers Trust Company, a corporation organized and
existing under the laws of the State of New York, has duly caused this statement
of eligibility to be signed on its behalf by the undersigned, thereunto duly
authorized, all in The City of New York, and State of New York, on the 16th day
of June, 1997.


                                                    BANKERS TRUST COMPANY



                                                    By: /s/ Scott F. Thiel
                                                        ------------------------
                                                        Scott F. Thiel
                                                        Assistant Vice President

                                      -5-
<PAGE>
 
<TABLE> 

<S>                  <C>                                      <C>                            <C>                         <C> 
Legal Title of Bank:       Bankers Trust Company              Call Date:   3/31/97           ST-BK:    36-4840           FFIEC 031
Address:                   130 Liberty Street                 Vendor ID: D                   CERT:  00623                Page RC-1
City, State ZIP:           New York, NY  10006                                                                           11
FDIC Certificate No.:      |  0 |  0 |  6 |  2 |  3
</TABLE> 

Consolidated Report of Condition for Insured Commercial
and State-Chartered Savings Banks March 31, 1997

All schedules are to be reported in thousands of dollars. Unless otherwise
indicated, reported the amount outstanding as of the last business day of the
quarter.

Schedule RC--Balance Sheet

<TABLE> 
<CAPTION> 
                                                                                                                     ---------------

                                                                                                                        C400     
                                                                                                     -------------------------------

                                                                        Dollar Amounts in Thousands       RCFD    Bil Mil Thou   
- ------------------------------------------------------------------------------------------------------------------------------------
<S>                                                                                                    <C> 
ASSETS                                                                                                    / / / / / / / / / / 
  1.    Cash and balances due from depository institutions (from Schedule RC-A):                          / / / / / / / / / / 
         a.   Noninterest-bearing balances and currency and coin(1) ...............................     0081       1,589,000   1.a.
         b.   Interest-bearing balances(2) ........................................................     0071       2,734,000   1.b.
  2.    Securities:                                                                                       / / / / / / / / / / 
         a.   Held-to-maturity securities (from Schedule RC-B, column A) .......................        1754               0   2.a.
         b.   Available-for-sale securities (from Schedule RC-B, column D)......................        1773       4,433,000   2.b.
  3    Federal funds sold and securities purchased under agreements to resell                           1350      26,490,000   3
  4.   Loans and lease financing receivables:                                                               / / / / / / / / / 
        a.   Loans and leases, net of unearned income (from Schedule RC-C)   RCFD 2122    15,941,000        / / / / / / / / /  4.a.
        b.   LESS:   Allowance for loan and lease losses.................... RCFD  3123      708,000        / / / / / / / / /  4.b.
        c.   LESS:   Allocated transfer risk reserve .....................   RCFD  3128            0                           4.c
 4.c.                                                                                                       / / / / / / / / / 
        d.   Loans and leases, net of unearned income,                                                     / / / / / / / / /  
             allowance, and reserve (item 4 a minus 4.b and 4.c) .....................................  2125      15,233,000   4.d.
  5.   Assets held in trading accounts ...............................................................  3545      38,115,000   5.
  6.   Premises and fixed assets (including capitalized leases) ......................................  2145         924,000   6.
  7.   Other real estate owned (from Schedule RC-M) ..................................................  2150         188,000   7.
  8.   Investments in unconsolidated subsidiaries and associated companies (from Schedule RC-M)         2130         175,000   8.
  9.   Customers' liability to this bank on acceptances outstanding ..................................  2155         618,000   9.
 10.   Intangible assets (from Schedule RC-M) ........................................................  2143          17,000   10.
 11.   Other assets (from Schedule RC-F) .............................................................  2160       4,424,000   11.
 12.   Total assets (sum of items 1 through 11) ......................................................  2170      94,940,000   12.
                                                                                                     -------------------------------

</TABLE> 
- --------------------------
(1)        Includes cash items in process of collection and unposted debits.
(2)        Includes time certificates of deposit not held in trading accounts.
<PAGE>
 
<TABLE> 

<S>                                                                     <C>                  <C>                          <C> 
Legal Title of Bank:     Bankers Trust Company                          Call Date: 3/31/97   ST-BK:    36-4840            FFIEC  031
Address:                 130 Liberty Street                             Vendor ID: D         CERT:  00623                 Page  RC-2
City, State Zip:         New York, NY  10006                                                                              12
FDIC Certificate No.:    00623
</TABLE> 

Schedule RC--Continued

<TABLE> 
<CAPTION> 
                                                                       -------------------------------------------------------------

                                        Dollar Amounts in Thousands       / / / / / / / /     Bil Mil Thou
- ------------------------------------------------------------------------------------------------------------------------------------

<S>                                                                       <C>          <C>        <C>              <C>     <C> 
LIABILITIES                                                               / / / / / / / / / / / / / / / / / / / / / / / /  
13. Deposits:                                                             / / / / / / / / / / / / / / / / / / / / / / / 
    a.   In domestic offices (sum of totals of columns A and C from 
         Schedule RC-E, part I)                                           RCON 2200             14,450,000                 13.a.
           (1)   Noninterest-bearing(1) ....RCON 6631    2,917,000...      / / / / / / / / / / / / / / / / / / / / / / /   13.a.(1)
           (2)  Interest-bearing ...........RCON 6636   11,533,000...      / / / / / / / / / / / / / / / / / / / / / / /   13.a.(2)
    b.   In foreign offices, Edge and Agreement subsidiaries, and IBFs 
         (from Schedule RC-E part II)                                     RCFN 2200              23,456,000                13.b.
           (1)   Noninterest-bearing .......RCFN 6631   1,062,000          / / / / / / / / / / / / / / / / / / / / / / /  
           (2)   Interest-bearing ..........RCFN 6636   22,394,000         / / / / / / / / / / / / / / / / / / / / / / /   13.b.(2)
14.    Federal funds purchased and securities sold under agreements to 
       repurchase                                                         RCFD 2800               15,195,000               14
15.    a.   Demand notes issued to the U.S. Treasury ................                  RCON 2840                           0
       b.   Trading liabilities (from Schedule RC-D).................     RCFD 3548              18,911,000                15.b.
16.    Other borrowed money, (includes mortgage indebtedness nd 
       obligations under capitalized leases):                              / / / / / / / / / / / / / / / / / / / / / / /
       a.   With original maturity of one year or less ..............                  RCFD 2332                 7,701,000
       b.   With original maturity of more than one year ............                  RCFD 2333                 4,438,000
17.    Not applicable ...............................................                                                      17.
18.    Bank's liability on acceptances executed and outstanding .....     RCFD 2920                 618,000                18.
19.    Subordinated notes and debentures ............................     RCFD 3200               1,226,000                19.
20.    Other liabilities (from Schedule RC-G) .......................     RCFD 2930               3,971,000                20.
21.    Total liabilities (sum of items 13 through 20) ...............                  RCFD 2948                89,966,000
                                                                           / / / / / / / / / / / / / / / / / / / / / / / 
                                                                         
22.    Not applicable                                                                                                      22.
EQUITY CAPITAL                                                             / / / / / / / / / / / / / / / / / / / / / / /
23.    Perpetual preferred stock and related surplus ................     RCFD 3838                 600,000                23.
24.    Common stock .................................................     RCFD 3230               1,002,000                24.
25.    Surplus (exclude all surplus related to preferred stock) .....     RCFD 3839                 540,000                25.
26.    a.   Undivided profits and capital reserves ..................     RCFD 3632               3,241,000                26.a.
       b.   Net unrealized holding gains (losses) on 
       available-for-sale securities ................................                  RCFD 8434         (           31,000)
27.    Cumulative foreign currency translation adjustments ..........                  RCFD 3284         (          378,000)
28.    Total equity capital (sum of items 23 through 27) ............                  RCFD 3210                  4,974,000
29.    Total liabilities, limited-life preferred stock, and equity 
       capital (sum of items 21, 22, and 28) ........................     RCFD 3300              94,940,000                29.

Memorandum
To be reported only with the March Report of Condition.
   1.      Indicate in the box at the right the number of the statement below 
           that best describes the most comprehensive level of auditing work                         Number               
           performed for the bank by independent external                                          ------------------------
           auditors as of any date during 1996  ......................               RCFD    6724       1              M.1
                                                                               -------------------------------------       
                                                                               
</TABLE> 
1 = Independent audit of the bank conducted in accordance with generally
    accepted auditing standards by a certified public accounting firm which
    submits a report on the bank
2 = Independent audit of the bank's parent holding company conducted in
    accordance with generally accepted auditing standards by a certified public
    accounting firm which submits a report on the consolidated holding company
    (but not on the bank separately)
3 = Directors' examination of the bank conducted in accordance with generally
    accepted auditing standards by a certified public accounting firm (may be
    required by state chartering authority)
4 = Directors' examination of the bank performed by other external auditors (may
    be required by state chartering authority)
5 = Review of the bank's financial statements by external auditors
6 = Compilation of the bank's financial statements by external auditors
7 = Other audit procedures (excluding tax preparation work)      
8 = No external audit work                                      
                                                                       
- -------------------
(1) Including total demand deposits and noninterest-bearing time and savings
    deposits.
<PAGE>
 
                              State of New York,

                              Banking Department

           I, PETER M. PHILBIN, Deputy Superintendent of Bank of the State of
New York, DO HEREBY APPROVE the annexed Certificate entitled "CERTIFICATE OF
AMENDMENT OF THE ORGANIZATION CERTIFICATE OF BANKERS TRUST COMPANY Under Section
8005 of the Banking Law," dated March 20, 1996, providing for an increase in
authorized capital stock from $1,351,666,670 consisting of 85,166,667 shares
with a par value of $10 each designated as Common Stock and 500 shares with a
par value of $1,000,000 each designated as Series Preferred Stock to
$1,501,666,670 consisting of 100,166,667 shares with a par value of $10 each
designated as Common Stock and 500 shares with a par value of $1,000,000 each
designated as Series Preferred Stock.

Witness, my hand and official seal of the Banking Department at the City of New
York, 

                    this 21st day of March in the Year of our Lord one thousand
                         ----        -----
                    nine hundred and ninety-six.



                                                         Peter M. Philbin
                                                  ------------------------------
                                                  Deputy Superintendent of Banks
<PAGE>
 
                           CERTIFICATE OF AMENDMENT

                                    OF THE

                           ORGANIZATION CERTIFICATE

                               OF BANKERS TRUST

                     Under Section 8005 of the Banking Law

                         -----------------------------

           We, James T. Byrne, Jr. and Lea Lahtinen, being respectively a
Managing Director and an Assistant Secretary of Bankers Trust Company, do hereby
certify:

           1.   The name of the corporation is Bankers Trust Company.

           2.   The organization certificate of said corporation was filed by 
the Superintendent of Banks on the 5th of March, 1903.

           3. The organization certificate as heretofore amended is hereby
amended to increase the aggregate number of shares which the corporation shall
have authority to issue and to increase the amount of its authorized capital
stock in conformity therewith.

           4. Article III of the organization certificate with reference to the
authorized capital stock, the number of shares into which the capital stock
shall be divided, the par value of the shares and the capital stock outstanding,
which reads as follows:

           "III. The amount of capital stock which the corporation is hereafter
           to have is One Billion, Three Hundred Fifty One Million, Six Hundred
           Sixty-Six Thousand, Six Hundred Seventy Dollars ($1,351,666,670),
           divided into Eighty-Five Million, One Hundred Sixty-Six Thousand, Six
           Hundred Sixty-Seven (85,166,667) shares with a par value of $10 each
           designated as Common Stock and 500 shares with a par value of One
           Million Dollars ($1,000,000) each designated as Series Preferred
           Stock."

is hereby amended to read as follows:

           "III. The amount of capital stock which the corporation is hereafter
           to have is One Billion, Five Hundred One Million, Six Hundred
           Sixty-Six Thousand, Six Hundred Seventy Dollars ($1,501,666,670),
           divided into One Hundred Million, One Hundred Sixty Six Thousand, Six
           Hundred Sixty-Seven (100,166,667) shares with a par value of $10 each
           designated as Common Stock and 500 shares with a par value of One
           Million Dollars ($1,000,000) each designated as Series Preferred
           Stock."
<PAGE>
 
           6. The foregoing amendment of the organization certificate was
authorized by unanimous written consent signed by the holder of all outstanding
shares entitled to vote thereon.

           IN WITNESS WHEREOF, we have made and subscribed this certificate this
20th day of March, 1996.


                                                        James T. Byrne, Jr.
                                                      -------------------------
                                                        James T. Byrne, Jr.
                                                        Managing Director


                                                        Lea Lahtinen
                                                      -------------------------
                                                        Lea Lahtinen
                                                        Assistant Secretary

State of New York              )
                               )  ss:
County of New York   )

           Lea Lahtinen, being fully sworn, deposes and says that she is an
Assistant Secretary of Bankers Trust Company, the corporation described in the
foregoing certificate; that she has read the foregoing certificate and knows the
contents thereof, and that the statements herein contained are true.

                                                             Lea Lahtinen
                                                       ------------------------
                                                             Lea Lahtinen

Sworn to before me this 20th day 
of March, 1996.


           Sandra L. West
- --------------------------
           Notary Public


              SANDRA L. WEST                   
      Notary Public State of New York          Counterpart filed in the        
              No. 31-4942101                   Office of the Superintendent of 
       Qualified in New York County            Banks, State of New York,       
   Commission Expires September 19, 1996       This 21st day of March, 1996     

<PAGE>
 
                                                                      Exhibit 99

                             LETTER OF TRANSMITTAL

                    THE CONNECTICUT LIGHT AND POWER COMPANY

                           Offer for All Outstanding

      First and Refunding Mortgage Bonds, 1997 Series B Due June 1, 2002

                                in Exchange for

   First and Refunding Mortgage 7 3/4 Bonds, 1997 Series C Due June 1, 2002


                              ------------------
                Pursuant to the Prospectus Dated July __, 1997


- --------------------------------------------------------------------------------
THE EXCHANGE OFFER WILL EXPIRE AT 5:00 P.M., NEW YORK CITY TIME, ON ____ __, 
1997 UNLESS THE EXCHANGE OFFER IS EXTENDED (THE "EXPIRATION DATE").  TENDERS
OF OLD BONDS MAY BE WITHDRAWN AT ANY TIME PRIOR TO 5:00 P.M., NEW YORK CITY
TIME, ON THE EXPIRATION DATE.
- --------------------------------------------------------------------------------
                 To: Bankers Trust Company, as Exchange Agent

       By Mail:               By Facsimile:        By Hand or Express Delivery:
 
Bankers Trust Company        (212) _________           Bankers Trust Company
 Four Albany Street                                   Four Albany Street
New York, NY 10006.        Confirm by Telephone:       New York, NY 10006.
 
                             (212) _________


          Delivery of this Letter of Transmittal to an address, or transmission
via telegram, telex or facsimile, other than as set forth above will not
constitute a valid delivery.  The instructions accompanying this Letter of
Transmittal should be read carefully before this Letter of Transmittal is
completed.

          The undersigned acknowledges that he or she has received and reviewed
the Prospectus, dated July __, 1997 (the "Prospectus"), of The Connecticut
Light and Power Company, a Connecticut corporation ("CL&P"), and this Letter of
Transmittal and the accompanying instructions (the "Letter of Transmittal"),
which together constitute CL&P's offer (the "Exchange Offer") to exchange an
aggregate principal amount of up to $200,000,000 of First and Refunding Mortgage
7 3/4 Bonds, 1997 Series C  (the "New Bonds"), which have been registered under
the Securities Act of 1933, as amended (the "Securities Act"), pursuant to a
registration statement of which the Prospectus constitutes a part, for a like
principal amount of its outstanding First and Refunding Mortgage Bonds, 1997
Series B (the "Old Bonds"), upon the terms and subject to the conditions set
forth in the Prospectus.

          If this Letter of Transmittal is signed by the registered holder(s) of
the Old Bonds tendered hereby, the signature must correspond with the name(s) as
written on the face of the Old Bonds without alteration, enlargement or any
change whatsoever.  If any tendered Old Bonds are owned of record by two or more
joint owners, all such owners must sign this Letter of Transmittal.  If any
tendered Old Bonds are registered in different names on several certificates, it
will be necessary to complete, sign and submit as many separate copies of this
Letter of Transmittal as there are different registrations or certificates.

          This Letter of Transmittal is to be used by Holders (as defined below)
if: (i) certificates representing Old Bonds are to be physically delivered to
the Exchange Agent herewith by Holders; (ii) tender of Old Bonds is to be made
by book-entry transfer to the Exchange Agent's account at The Depository Trust
Company ("DTC") pursuant to the procedures set forth in the Prospectus under
"The Exchange Offer-- Procedures for Tendering Old Bonds" by any financial
institution that is a participant in DTC and whose name appears on a security
position listing as the owner of Old Bonds (such participants, acting on behalf
of Holders are referred to herein, together with such Holders, as "Acting
Holders"); or (iii) tender of Old Bonds is to be made according to the
guaranteed delivery procedures set forth in the Prospectus under "The Exchange
Offer--Guaranteed Delivery Procedure," and, in each case, instructions are being
transmitted through the DTC Automated Tender Offer Program ("ATOP").  Delivery
of documents to DTC does not constitute delivery to the Exchange Agent.

          The term "Holder" with respect to the Exchange Offer means any person:
(i) in whose name Old Bonds are registered on the books of CL&P or any other
person who has obtained a properly completed bond power from the registered
Holder; or (ii) whose Old Bonds are held of record by DTC and who desires to
deliver such Old Bonds by book-entry transfer at DTC.

          The undersigned has completed, executed and delivered this Letter of
Transmittal to indicate the action the undersigned desires to take with respect
to the Exchange Offer.
<PAGE>
 
          All capitalized terms used herein and not defined shall have the
meaning ascribed to them in the Prospectus.

          The instructions included with this Letter of Transmittal must be
followed. Questions and requests for assistance or for additional copies of the
Prospectus, this Letter of Transmittal and the Notice of Guaranteed Delivery may
be directed to the Exchange Agent. See Instruction 8 herein.

          HOLDERS WHO WISH TO ACCEPT THE EXCHANGE OFFER AND TENDER THEIR OLD
BONDS MUST COMPLETE THIS LETTER OF TRANSMITTAL IN ITS ENTIRETY.

          List below the Old Bonds to which this Letter of Transmittal relates.
If the space provided below is inadequate, list the certificate numbers and
principal amounts on a separately executed schedule and affix the schedule to
this Letter of Transmittal.  Partial tenders of Old Bonds will be accepted only
in principal amounts equal to $1,000 or integral multiples thereof.

<TABLE>
<CAPTION>
 
- -----------------------------------------------------------------------------------------------
                                   DESCRIPTION OF OLD BONDS
- -----------------------------------------------------------------------------------------------
        <S>                                              <C>               <C>                 
                                                         Certificate                           
                                                         Number(s)*           Aggregate        
                                                          (Attach             Principal        
        Name(s) and Address(es) of                         signed               Amount         
              Holder(s)                                   list if          Tendered (if less   
        (Please fill in if blank)                         necessary)          than all)**      
- -----------------------------------------------------------------------------------------------
                                                                                               
                                                    --------------------   --------------------
                                                                                               
                                                    --------------------   --------------------
                                                                                               
                                                    --------------------   --------------------
                                                                                               
                                                    --------------------   -------------------- 

- -----------------------------------------------------------------------------------------------
TOTAL PRINCIPAL AMOUNT OF OLD BONDS TENDERED
- -----------------------------------------------------------------------------------------------
*  Need not be completed by Holders tendering by book-entry transfer.
 
** Need not be completed by Holders who wish to tender with respect to all Old
   Bonds listed.  See Instruction 2.
- -----------------------------------------------------------------------------------------------
</TABLE>
<PAGE>
 
[_]  CHECK HERE IF TENDERED OLD BONDS ARE BEING DELIVERED BY DTC TO THE EXCHANGE
     AGENT'S ACCOUNT AT DTC AND COMPLETE THE FOLLOWING:

     Name of Tendering Institution:_____________________________________________

     DTC Book-Entry Account No.:________________________________________________

     Transaction Code No:_______________________________________________________

  If Holders desire to tender Old Bonds pursuant to the Exchange Offer and (i)
  certificates representing such Old Bonds are not lost but are not immediately
  available, (ii) time will not permit this Letter of Transmittal, certificates
  representing such Old Bonds or other required documents to reach the Exchange
  Agent prior to the Expiration Date or (iii) the procedures for book-entry
  transfer cannot be completed prior the Expiration Date, such Holders may
  effect a tender of such Old Bonds in accordance with the guaranteed delivery
  procedures set forth in the Prospectus under "The Exchange Offer--Guaranteed
  Delivery Procedure." DTC participants may also accept the Offer by submitting
  the notice of guaranteed delivery through ATOP.


[_]  CHECK HERE IF TENDERED OLD BONDS ARE BEING DELIVERED PURSUANT TO A NOTICE
     OF GUARANTEED DELIVERY PREVIOUSLY DELIVERED TO THE EXCHANGE AGENT AND
     COMPLETE THE FOLLOWING:

     Name(s) of Holder(s) of Old Bonds:_________________________________________

     Window Ticket No. (if any):________________________________________________

     Date of Execution of
     Notice of Guaranteed Delivery:_____________________________________________

     Name of Eligible Institution that Guaranteed Delivery:

     ___________________________________________________________________________

     If Delivered by Book-Entry Transfer:
     Name of Tendering Institution:_____________________________________________

     DTC Book-Entry Account No.:________________________________________________

     Transaction Code No.:______________________________________________________


[_]  CHECK HERE IF YOU ARE A BROKER-DEALER AND WISH TO RECEIVE 10 ADDITIONAL
     COPIES OF THE PROSPECTUS AND 10 COPIES OF ANY AMENDMENTS OR SUPPLEMENTS
     THERETO.

     Name:______________________________________________________________________

     Address:___________________________________________________________________

     ___________________________________________________________________________

[_]  CHECK HERE IF TENDERED BONDS ARE ENCLOSED HEREWITH.
<PAGE>
 
Ladies and Gentlemen:

          Subject to the terms of the Exchange Offer, the undersigned hereby
tenders to CL&P the principal amount of Old Bonds indicated above. Subject to
and effective upon the acceptance for exchange of the principal amount of Old
Bonds tendered in accordance with this Letter of Transmittal, the undersigned
sells, assigns and transfers to, or upon the order of, CL&P all right, title and
interest in and to the Old Bonds tendered hereby. The undersigned hereby
irrevocably constitutes and appoints the Exchange Agent its agent and attorney-
in-fact (with full knowledge that the Exchange Agent also acts as the agent of
CL&P and as Trustee under the Indenture for the Old Bonds and the New Bonds)
with respect to the tendered Old Bonds with full power of substitution to (i)
deliver certificates for such Old Bonds to CL&P, or transfer ownership of such
Old Bonds on the account books maintained by DTC together, in either such case,
with all accompanying evidences of transfer and authenticity to, or upon the
order of, CL&P and (ii) present such Old Bonds for transfer on the books of CL&P
and receive all benefits and otherwise exercise all rights of beneficial
ownership of such Old Bonds, all in accordance with the terms of the Exchange
Offer. The power of attorney granted in this paragraph shall be deemed
irrevocable and coupled with an interest.

          The undersigned hereby represents and warrants that he or she has full
power and authority to tender, sell, assign and transfer the Old Bonds tendered
hereby and that CL&P will acquire good and unencumbered title thereto, free and
clear of all liens, restrictions, charges and encumbrances and not subject to
any adverse claim, when the same are acquired by CL&P.  The undersigned also
acknowledges that this Exchange Offer is being made in reliance upon an
interpretation by the staff of the Securities and Exchange Commission that the
New Bonds issued in exchange for the Old Bonds pursuant to the Exchange Offer
may be offered for sale, resold and otherwise transferred by any holder thereof
(other than (i) a broker-dealer who purchased such Old Bonds directly from CL&P
to resell pursuant to Rule 144A or any other available exemption under the
Securities Act of 1933, as amended (the "Securities Act"), or (ii) a person that
is an "affiliate" of CL&P within the meaning of Rule 405 under the Securities
Act) without compliance with the registration and prospectus delivery provisions
of the Securities Act, provided that the holder is acquiring the New Bonds in
its ordinary course of business and is not participating, and has no arrangement
or understanding with any person to participate, in the distribution of the New
Bonds.

          The undersigned hereby further represents to CL&P that (i) the New
Bonds acquired pursuant to the Exchange Offer are being obtained in the ordinary
course of such holder's business, (ii) such holder has no arrangements or
understandings with any person to participate in the distribution of such New
Bonds and (iii) such holder is not an "affiliate", as defined under Rule 405 of
the Securities Act, of CL&P or, if such holder is an affiliate, that such holder
will comply with the registration and prospectus delivery requirements of the
Securities Act to the extent applicable.  The undersigned acknowledges and
agrees that any person participating in the Exchange Offer for the purpose of
distributing the New Bonds must comply with the registration and prospectus
delivery requirements of the Securities Act, in connection with a secondary
resale or transaction of the New Bonds acquired by such person.  The undersigned
understands that such secondary resale transaction should be covered by an
effective registration statement containing the selling security holder
information required by Item 507 or 508, as applicable, of Regulation S-K of the
Securities and Exchange Commission.  If the undersigned is not a broker-dealer,
the undersigned represents that it is not engaged in, and does not intend to
engage in, a distribution of New Bonds.  If the undersigned is a broker-dealer
that will receive New Bonds for its own account in exchange for Old Bonds that
were acquired as a result of market-making or other trading activities, it
acknowledges that it will deliver a prospectus in connection with any resale of
such New Bonds; however, by so acknowledging and by delivering a prospectus, the
undersigned will not be deemed to admit that it is an "underwriter" within the
meaning of the Securities Act.

          The undersigned will, upon request, execute and deliver any additional
documents deemed by the Exchange Agent or CL&P to be necessary or desirable to
complete the assignment and transfer of the Old Bonds tendered hereby.

          For purposes of the Exchange Offer, CL&P shall be deemed to have
accepted validly tendered Old Bonds when CL&P has given oral or written notice
thereof to the Exchange Agent.  If any tendered Old Bonds are not accepted for
exchange pursuant to the Exchange Offer for any reason, certificates for any
such unaccepted Old Bonds will be returned (except as noted below with respect
to tenders through DTC), without expense, to the undersigned at the address
shown below or at a different address as may be indicated under "Special
Delivery Instructions" as promptly as practicable after the Expiration Date.

          All authority conferred or agreed to be conferred by this Letter of
Transmittal and every obligation of the undersigned hereby shall survive the
death, incapacity or dissolution of the undersigned and every obligation under
this Letter of Transmittal shall be binding upon the undersigned's heirs,
executors, administrators, legal representatives, trustees in bankruptcy,
successors and assigns.

          The undersigned understands that tenders of Old Bonds pursuant to the
procedures described under the caption "The Exchange Offer--Procedures for
Tendering Old Bonds" in the Prospectus and in the instructions hereto will
constitute a binding agreement between the undersigned and CL&P upon the terms
and subject to the conditions of the Exchange Offer.  The tender may be
withdrawn only in accordance with the procedures set forth in "The Exchange
Offer--Withdrawal Rights" section of the Prospectus.

          The undersigned understands that delivery and tender of the Old Bonds
is not effective and risk of loss of the Old Bonds does not pass to the Exchange
Agent until receipt by the Exchange Agent of this Letter of Transmittal,
properly completed and duly executed with all accompanying evidences of
authority and other documents in a form satisfactory to CL&P.
<PAGE>
 
          Unless otherwise indicated under "Special Issuance Instructions,"
please issue the certificates representing the New Bonds issued in exchange for
the Old Bonds accepted for exchange and return any Old Bonds not tendered or not
exchanged in the name(s) of the undersigned (or in either such event, in the
case of Old Bonds tendered by DTC, by credit to the account at DTC).  Similarly,
unless otherwise indicated under "Special Delivery Instructions," please send
the certificates representing the New Bonds issued in exchange for the Old Bonds
accepted for exchange and any certificates for Old Bonds not tendered or not
exchanged (and accompanying documents, as appropriate) to the undersigned at the
address shown below the undersigned's signature, unless, in either event, tender
is being made through DTC.  In the event that both "Special Issuance
Instructions" and "Special Delivery Instructions" are completed, please issue
the certificates representing the New Bonds issued in exchange for the Old Bonds
accepted for exchange and return any Old Bonds not tendered or not exchanged in
the name(s) of, and send said certificates to, the person(s) so indicated.  The
undersigned recognizes that CL&P has no obligation pursuant to the "Special
Issuance Instructions" and "Special Delivery Instructions" to transfer any Old
Bonds from the name of the registered holder(s) thereof if CL&P does not accept
for exchange any of the Old Bonds so tendered.


- --------------------------------------------------------------------------------
                                PLEASE SIGN HERE

                  (To Be Completed by All Tendering Holders of
         Old Bonds Regardless of Whether Old Bonds Are Being Physically
                              Delivered Herewith)

      This Letter of Transmittal must be signed by the Holder(s) of Old Bonds
exactly as their name(s) appear(s) on certificate(s) for Old Bonds or, if
tendered by a participant in DTC, exactly as such participant's name appears on
a security position listing as the owner of Old Bonds, or by person(s)
authorized to become registered Holder(s) by endorsements and documents
transmitted with this Letter of Transmittal. If signature is by a trustee,
executor, administrator, guardian, attorney-in-fact, officer or other person
acting in a fiduciary or representative capacity, such person must set forth his
or her full title below under "Capacity" and submit evidence satisfactory to
CL&P of such person's authority to so act. See Instruction 3.

X__________________________________      Date:__________________________________

X__________________________________      Date:__________________________________
   Signature(s) of Holder(s) or 
       Authorized Signatory

Name(s):___________________________      Address________________________________

        ___________________________             ________________________________
              (Please Print)                          (Including Zip Code)

Capacity:__________________________ Area Code and Telephone No.:________________

Social Security No.:__________________________


                         MEDALLION SIGNATURE GUARANTEE
                        (If Required by Instruction 3)

________________________________________________________________________________
             (Name of Eligible Institution Guaranteeing Signatures)

________________________________________________________________________________
  (Address (including zip code) and Telephone Number (including area code) of
                                     Firm)

________________________________________________________________________________
                             (Authorized Signature)

________________________________________________________________________________
                                 (Printed Name)

________________________________________________________________________________
                                    (Title)

Date:_____________________________, 1997
<PAGE>
 
___________________________________     ________________________________________
SPECIAL ISSUANCE INSTRUCTIONS                 SPECIAL DELIVERY INSTRUCTIONS
(See Instructions 1, 3 and 4)                 (See Instructions 1, 3 and 4)
 
   To be completed ONLY if              To be completed ONLY if certificates for
certificates for Old Bonds not          Old Bonds not exchanged and/or New Bonds
exchanged and/or New Bonds are to       are to be sent to someone other than the
be issued in the name of and sent       person or persons whose signature(s)
to someone other than the person        appear(s) on this Letter of Transmittal
or persons whose signature(s)           above or to such person or persons at an
appear(s) on this Letter of             address other than shown in the box
Transmittal above, or if Old            entitled "Description of Old Bonds" on
Bonds delivered by book-entry           this Letter of Transmittal above.
transfer which are not accepted   
for exchange are to be returned    
by credit to an account maintained      
at the Book-Entry Transfer Facility     
other than the account indicated        
above.                                  
                                        
                                        
Issue: New Bonds and/or Old             Mail: New Bonds and/or Old Bonds to:  
       Bonds to:                                                              
Name(s):_________________________       Name(s):_______________________________
        (Please Type or Print)                      (Please Type or Print)     
                                        
_________________________________       _______________________________________
(Please Type or Print)                  (Please Type or Print)                 
                                                                               
                                        Address:_______________________________
Address:_________________________                                              
                                        _______________________________________
_________________________________       (Zip Code)                             
(Zip Code)
 
  (Complete Substitute Form W-9)

[_]


    Credit unexchanged Old Bonds
    delivered by book-entry 
    transfer to the Book-Entry 
    Transfer Facility account set 
    forth below.
 

_________________________________
(Book-entry Transfer Facility
Account Number, if applicable)
__________________________________      _______________________________________
 
 
IMPORTANT: THIS LETTER OF TRANSMITTAL (TOGETHER WITH THE CERTIFICATES FOR OLD
BONDS OR A BOOK ENTRY CONFIRMATION AND ALL OTHER REQUIRED DOCUMENTS OR THE
NOTICE OF GUARANTEED DELIVERY) MUST BE RECEIVED BY THE EXCHANGE AGENT PRIOR TO
5:00 P.M., NEW YORK CITY TIME, ON THE EXPIRATION DATE.



                 PLEASE READ THIS ENTIRE LETTER OF TRANSMITTAL
                   CAREFULLY BEFORE COMPLETING ANY BOX ABOVE
<PAGE>
 
                                 INSTRUCTIONS

                    Forming Part of the Terms and Conditions
                   of the Exchange Offer for All Outstanding
       First and Refunding Mortgage Bonds, 1997 Series B Due June 1, 2002
                                in Exchange for
    First and Refunding Mortgage 7 3/4 Bonds, 1997 Series C Due June 1, 2002


    1.   Delivery of this Letter of Transmittal and Old Bonds; Guaranteed
Delivery Procedure. The certificates for the tendered Old Bonds (or a
confirmation of a book-entry transfer into the Exchange Agent's account at DTC
of all Old Bonds delivered electronically), as well as a properly completed and
duly executed copy of this Letter of Transmittal and any other documents
required by this Letter of Transmittal must be received by the Exchange Agent at
its address set forth herein prior to 5:00 p.m., New York City time, on the
Expiration Date. The method of delivery of the tendered Old Bonds, this Letter
of Transmittal and all other required documents to the Exchange Agent is at the
election and risk of the Holder and, except as otherwise provided below, the
delivery will be deemed made only when actually received by the Exchange Agent.
Instead of delivery by mail, it is recommended that the Holder use an overnight
or hand delivery service. In all cases, sufficient time should be allowed to
assure timely delivery. No Letter of Transmittal or Old Bonds should be sent to
CL&P.

    Holders who wish to tender their Old Bonds and (i) whose Old Bonds are not
immediately available or (ii) who cannot deliver their Old Bonds, this Letter of
Transmittal or any other documents required hereby to the Exchange Agent prior
to the Expiration Date must tender their Old Bonds and follow the guaranteed
delivery procedures set forth in the Prospectus.  Pursuant to such procedures:
(i) such tender must be made by or through an Eligible Institution; (ii) prior
to the Expiration Date, the Exchange Agent must have received from the Eligible
Institution a properly completed and duly executed Notice of Guaranteed Delivery
(by facsimile transmission, mail or hand delivery) setting forth the name and
address of the Holder of the Old Bonds, the certificate number or numbers of
such Old Bonds and the principal amount of Old Bonds tendered, stating that the
tender is being made thereby and guaranteeing that, within five business days
after the Expiration Date, this Letter of Transmittal together with the
certificate(s) representing the Old Bonds (or a confirmation of electronic mail
delivery of book-entry delivery into the Exchange Agent's account at DTC) and
any of the required documents will be deposited by the Eligible Institution with
the Exchange Agent; and (iii) such properly completed and executed Letter of
Transmittal, as well as all other documents required by this Letter of
Transmittal and the certificate(s) representing all tendered Old Bonds in proper
form for transfer (or a confirmation of electronic mail delivery of book-entry
delivery into the Exchange Agent's account at DTC), must be received by the
Exchange Agent within five business days after the Expiration Date, all as
provided in the Prospectus under the Caption "The Exchange Offer--Guaranteed
Delivery Procedures."  Any Holder of Old Bonds who wishes to tender his Old
Bonds pursuant to the guaranteed delivery procedures described above must ensure
that the Exchange Agent receives the Notice of Guaranteed Delivery prior to 5:00
p.m., New York City time, on the Expiration Date.

    All questions as to the validity, form, eligibility (including time of
receipt), acceptance and withdrawal of tendered Old Bonds will be determined by
CL&P in its sole discretion, which determination will be final and binding.
CL&P reserves the absolute right to reject any and all Old Bonds not properly
tendered or any Old Bonds CL&P's acceptance of which would, in the opinion of
counsel for CL&P, be unlawful.  CL&P also reserves the right to waive any
irregularities or conditions of tender as to particular Old Bonds.  CL&P's
interpretation of the terms and conditions of the Exchange Offer (including the
instructions in this Letter of Transmittal) will be final and binding on all
parties.  Unless waived, any defects or irregularities in connection with
tenders of Old Bonds must be cured within such time as CL&P shall determine.
Neither CL&P, the Exchange Agent nor any other person shall be under any duty to
give notification of defects or irregularities with respect to tenders of Old
Bonds, nor shall any of them incur any liability for failure to give such
notification.  Tenders of Old Bonds will not be deemed to have been made until
such defects or irregularities have been cured or waived.  Any Old Bonds
received by the Exchange Agent that are not properly tendered and as to which
the defects or irregularities have not been cured or waived will be returned
without cost by the Exchange Agent to the tendering holders of Old Bonds, unless
otherwise provided in this Letter of Transmittal, as soon as practicable
following the Expiration Date.

    See "The Exchange Offer" section of the Prospectus.

    2.   Partial Tenders. If less than the entire principal amount of any Old
Bonds is tendered, the tendering Holder should fill in the principal amount
tendered in the third column of the chart entitled "Description of Old Bonds."
Partial tenders of Old Bonds will be accepted in all denominations of $1,000 and
integral multiples in excess thereof. The entire principal amount of Old Bonds
delivered to the Exchange Agent will be deemed to have been tendered unless
otherwise indicated. If the entire principal amount of all Old Bonds is not
tendered, Old Bonds for the principal amount of Old Bonds not tendered and a
certificate or certificates representing New Bonds issued in exchange for any
Old Bonds accepted will be sent to the Holder at his or her registered address,
unless a different address is provided in the appropriate box on this Letter of
Transmittal or unless tender is made through DTC, promptly after the Old Bonds
are accepted for exchange.
<PAGE>
 
    3.   Signatures on this Letter of Transmittal; Bond Powers and Endorsements;
Guarantees of Signatures.  If this Letter of Transmittal is signed by the
registered holder(s) of the Old Bonds tendered hereby, the signature must
correspond with the name(s) as written on the face of the Old Bonds without
alteration, enlargement or any change whatsoever.  If any tendered Old Bonds are
owned of record by two or more joint owners, all such owners must sign this
Letter of Transmittal.  If any tendered Old Bonds are registered in different
names on several certificates, it will be necessary to complete, sign and submit
as many separate copies of this Letter of Transmittal as there are different
registrations or certificates.

    If this Letter of Transmittal is signed by the registered Holder(s) of Old
Bonds tendered hereby and the certificate(s) for New Bonds issued in exchange
therefor is to be issued (or any untendered principal amount of Old Bonds is to
be reissued) to the registered Holder, such Holder need not and should not
endorse any tendered Old Bonds, nor provide a separate bond power.  In any other
case, such holder must either properly endorse the Old Bonds tendered or
transmit a properly completed separate bond power with this Letter of
Transmittal, with the signatures on the endorsement or bond power guaranteed by
a recognized member of a Medallion Signature Guarantee Program.

    If this Letter of Transmittal is signed by a person other than the
registered Holder(s) of any Old Bonds listed, such Old Bonds must be endorsed or
accompanied by appropriate bond powers signed as the name of the registered
Holder(s) appears on the Old Bonds.

    If this Letter of Transmittal or any Old Bonds or bond powers are signed by
trustees, executors, administrators, guardians, attorneys-in-fact, or officers
of corporations or others acting in a fiduciary or representative capacity, such
persons should so indicate when signing, and unless waived by CL&P, evidence
satisfactory to CL&P of their authority so to act must be submitted with this
Letter of Transmittal.

    Endorsements on Old Bonds or signatures on bond powers required by this
Instruction 3 must be guaranteed by an eligible guarantor institution which is a
member of one of the following recognized Medallion Signature Guarantee
Programs: the Securities Transfer Agents Medallion Program; the New York Stock
Exchange Medallion Signature Program; or the Stock Exchange Medallion Program.

    Signatures on this Letter of Transmittal must be guaranteed by a recognized
member of a Medallion Signature Guarantee Program unless the Old Bonds tendered
pursuant thereto are tendered (i) by a registered Holder (including any
participant in DTC whose name appears on a security position listing as the
owner of Old Bonds) who has not completed the box set forth herein entitled
"Special Issuance Instructions" or the box entitled "Special Delivery
Instructions" or (ii) for the account of a member of a registered national
securities exchange, a member of the National Association of Securities Dealers,
Inc. or a commercial bank or trust company having an office or correspondent in
the United States (each of the foregoing being referred to as an "Eligible
Institution").

    4. Special Issuance and Delivery Instructions.  Tendering Holders should
indicate, in the applicable spaces, the name and address to which New Bonds or
substitute Old Bonds for principal amounts not tendered or not accepted for
exchange are to be issued or sent, if different from the name and address of the
person signing this Letter of Transmittal (or in the case of tender of the Old
Bonds through DTC, if different from DTC).  In the case of issuance in a
different name, the taxpayer identification or social security number of the
person named must also be indicated.

    5. Transfer Taxes.  CL&P will pay all transfer taxes, if any, applicable to
the exchange of Old Bonds pursuant to the Exchange Offer.  If, however,
certificates representing New Bonds or Old Bonds for principal amounts not
tendered or accepted for exchange are to be delivered to, or are to be
registered in the name of any person other than the person signing this Letter
of Transmittal, or if a transfer tax is imposed for any reason other than the
exchange of Old Bonds pursuant to the Exchange Offer, then the amount of any
such transfer taxes (whether imposed on the registered Holder or any other
person) will be payable by the tendering Holder.  If satisfactory evidence of
payment of such taxes or exemption therefrom is not submitted with this Letter
of Transmittal, the amount of such transfer taxes will be billed directly to
such tendering Holder.

    Except as provided in this Instruction 5, it will not be necessary for
transfer tax stamps to be affixed to the Old Bonds listed in this Letter of
Transmittal.

    6. Waiver of Conditions. CL&P reserves the absolute right to amend, waive or
modify specified conditions in the Exchange Offer in the case of any Old Bonds
tendered.

    7. Mutilated, Lost, Stolen or Destroyed Old Bonds. Any tendering Holder
whose Old Bonds have been mutilated, lost, stolen or destroyed should contact
the Exchange Agent at the address indicated herein for further instruction.

    8. Requests for Assistance or Additional Copies.  Questions and requests for
assistance and requests for additional copies of the Prospectus or this Letter
of Transmittal may be directed to the Exchange Agent at the address specified in
the Prospectus.  Holders may also contract their broker, dealer, commercial
bank, trust company or other nominee for assistance concerning the Exchange
Offer.
<PAGE>
 
    9. No Conditional Tenders.  No alternative, conditional, irregular or
contingent tenders will be accepted.  All tendering Holders of Old Bonds, by
execution of this Letter of Transmittal, shall waive any right to receive notice
of the acceptance of their Old Bonds for exchange.  Neither CL&P, the Exchange
Agent nor any other person is obligated to give notice of any defect or
irregularity with respect to any tender of Old Bonds, nor shall any of them
incur any liability for failure to give any such notice.

                         (DO NOT WRITE IN SPACE BELOW)

 
- --------------------------------------------------------------------------------
  Certificate Surrendered       Old Bonds Tendered        Old Bonds Accepted
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
 
- --------------------------------------------------------------------------------
 
- --------------------------------------------------------------------------------
 
- --------------------------------------------------------------------------------
Delivery Prepared by         Checked                   Date
                             by                            ---------------------
 --------------                --------------------
- --------------------------------------------------------------------------------


                           IMPORTANT TAX INFORMATION

    Under federal income tax laws, a Holder whose tendered Old Bonds are
accepted for payment is required to provide the Exchange Agent (as payer) with
such Holder's correct TIN on Substitute Form W-9 below or otherwise establish a
basis for exemption from backup withholding. If such Holder is an individual,
the TIN is his social security number. If the Exchange Agent is not provided
with the correct TIN, a $50 penalty may be imposed by the Internal Revenue
Service, and payments made with respect to New Bonds purchased pursuant to the
Exchange Offer may be subject to backup withholding.

    Certain Holders (including, among others, all corporations and certain
foreign persons) are not subject to these backup withholding and reporting
requirements. Exempt Holders should indicate their exempt status on Substitute
Form W-9. A foreign person may qualify as an exempt recipient by submitting to
the Exchange Agent a properly completed Internal Revenue Service Form W-8,
signed under penalties of perjury, attesting to that Holder's exempt status. A
Form W-8 can be obtained from the Exchange Agent. See the enclosed "Guidelines
for Certification of Taxpayer Identification Number on Substitute Form W-9" for
additional instructions.

    If backup withholding applies, the Exchange Agent is required to withhold
31% of any payments made to the Holder or other payee. Backup withholding is not
an additional federal income tax. Rather, the federal income tax liability of
persons subject to backup withholding will be reduced by the amount of tax
withheld. If withholding results in an overpayment of taxes, a refund may be
obtained from the Internal Revenue Service.

Purpose of Substitute Form W-9

    To prevent backup withholding on payments made with respect to the Exchange
Offer, the Holder is required to provide the Exchange Agent with either: (i) the
Holder's correct TIN by completing the form below, certifying that the TIN
provided on Substitute Form W-9 is correct (or that such Holder is awaiting a
TIN) and that (A) the Holder has not been notified by the Internal Revenue
Service that the Holder is subject to backup withholding as a result of failure
to report all interest or dividends or (B) the Internal Revenue Service has
notified the Holder that the Holder is no longer subject to backup withholding;
or (ii) an adequate basis for exemption.

What Number to Give the Exchange Agent

    The Holder is required to give the Exchange Agent the TIN (e.g., social
security number or employer identification number) of the registered Holder of
the Old Bonds. If the Old Bonds are held in more than one name or are held not
in the name of the actual owner, consult the enclosed "Guidelines for
Certification of Taxpayer identification Number on Substitute Form W-9" for
additional guidance on which number to report. 
<PAGE>
 
- --------------------------------------------------------------------------------
                               PAYER'S NAME:
- --------------------------------------------------------------------------------
SUBSTITUTE                     Part 1-PLEASE PROVIDE           
                               YOUR TIN IN THE BOX AT          -----------------
                               RIGHT AND CERTIFY BY            Social Security 
                               SIGNING AND DATING BELOW             Number
Form W-9                                                    OR 
                                                               -----------------
                                                               Employer 
                                                               Identification 
                                                               Number 
Department of the Treasury     -------------------------    --------------------
Internal Revenue Service   
                               Part 2-Certification-Under   Part 3- 
Payer's Request for            Penalties of Perjury, I 
Taxpayer Identification        certify that:                Awaiting TIN [_] 
Number (TIN) and                                   
Certification                  (1)  The number shown in           
                                    this form is my 
                                    correct Taxpayer 
                                    Identification Number 
                                    (or I am waiting for a 
                                    number to be issued to 
                                    me) and                  
                             
                               (2)  I am not subject to  
                                    backup withholding 
                                    either because I have 
                                    not been notified by 
                                    the Internal Revenue 
                                    Service ("IRS") that I 
                                    am subject to backup 
                                    withholding as a result 
                                    of failure to report all 
                                    interest or dividends, or 
                                    the IRS has notified me 
                                    that I am no longer subject 
                                    to backup withholding.               
                            ----------------------------------------------------
                            Certificate Instructions-You must cross out item (2)
                            in Part 2 above if you have been notified by the IRS
                            that you are subject to backup withholding because
                            of under reporting interest or dividends on your tax
                            return. However, if after being notified by the IRS
                            that you were subject to backup withholding you
                            received another notification from the IRS stating
                            that you are no longer subject to backup
                            withholding, do not cross out item (2).

                            SIGNATURE                   Date
                                     ----------------       -----------------
- --------------------------------------------------------------------------------

NOTE:   FAILURE TO COMPLETE AND RETURN THIS FORM MAY RESULT IN BACKUP
        WITHHOLDING OF 31% OF ANY PAYMENTS MADE TO HOLDERS OF NEW BONDS PURSUANT
        TO THE EXCHANGE OFFER. PLEASE REVIEW THE ENCLOSED GUIDELINES FOR
        CERTIFICATION OF TAXPAYER IDENTIFICATION NUMBER ON SUBSTITUTE FORM W-9
        FOR ADDITIONAL DETAILS.

        YOU MUST COMPLETE THE FOLLOWING CERTIFICATE IF YOU CHECKED THE BOX IN
        PART 3 OF SUBSTITUTE FORM W-9.

- --------------------------------------------------------------------------------
            CERTIFICATE OF AWAITING TAXPAYER IDENTIFICATION NUMBER

I certify under penalties of perjury that a taxpayer identification number has
not been issued to me, and either (a) I have mailed or delivered an application
to receive a taxpayer identification number to the appropriate Internal Revenue
Service Center or Social Security Administration Office or (b) I intend to mail
or deliver an application in the near future.  I understand that if I do not
provide a taxpayer identification number within 60 days, 31 percent of all
reportable payments made to me thereafter will be withheld until I provide a
number.

               -------------------         ------------------
               Signature                   Date
- --------------------------------------------------------------------------------
<PAGE>
 
                         NOTICE OF GUARANTEED DELIVERY
                                      for
                    First and Refunding Bonds, 1997 Series B
                                       of
                    The Connecticut Light and Power Company

     As set forth in the Prospectus, dated July __, 1997 (the "Prospectus"), of
The Connecticut Light and Power Company (the "Company") and in the accompanying
Letter of Transmittal and instructions thereto (the "Letter of Transmittal"),
this form or one substantially equivalent hereto must be used to accept CL&P's
exchange offer (the "Exchange Offer") to purchase all of its outstanding First
and Refunding Bonds, 1997 Series B (the "Old Bonds") if (i) certificates
representing the Old Bonds to be tendered for purchase and payment are not lost
but are not immediately available, (ii) time will not permit the Letter of
Transmittal, certificates representing such Old Bonds or other required
documents to reach the Exchange Agent prior to the Expiration Date or (iii) the
procedures for book-entry transfer cannot be completed prior to the Expiration
Date. This form may be delivered by an Eligible Institution by mail or hand
delivery or transmitted, via telegram, telex or facsimile, to the Exchange Agent
at its address set forth below not later than 5:00 p.m., New York City Time, on
_____ __, 1997, unless the Offer is extended. All capitalized terms used herein
but not defined herein shall have the meanings ascribed to them in the
Prospectus.


                             The Exchange Agent is:

                             Bankers Trust Company

<TABLE>
<S>                         <C>                        <C>
       By Mail:                 By Facsimile:          By Hand or Express Delivery:
 
Bankers Trust Company          (212)__________            Bankers Trust Company
 Four Albany Street                                        Four Albany Street
New York, NY  10006.        Confirm by Telephone:         New York, NY  10006.
 
                               (212)_________
</TABLE>

     Delivery of this instrument to an address, or transmission via telegram,
telex or facsimile, other than as set forth above will not constitute a valid
delivery.

Ladies and Gentlemen:

     The undersigned hereby tender(s) to CL&P, upon the terms and subject to the
conditions set forth in the Exchange Offer and the Letter of Transmittal,
receipt of which is hereby acknowledged, the aggregate principal amount of Old
Bonds set forth below pursuant to the guaranteed delivery procedures set forth
in the Prospectus under the caption "The Exchange Offer-Guaranteed Delivery
Procedure."

     The undersigned understands that partial tenders of Old Bonds will be
accepted only in principal amounts equal to $1,000 or integral multiples
thereof. The undersigned understands that tenders of Old Bonds pursuant to the
Exchange Offer may not be withdrawn after 5:00 p.m., New York City time, on the
Expiration Date. Tenders of Old Bonds may also be withdrawn if the Exchange
Offer is terminated without any such Old Bonds being purchased thereunder or as
otherwise provided in the Prospectus under the caption "The Exchange Offer-
Withdrawal Rights."

     All authority herein conferred or agreed to be conferred by this Notice of
Guaranteed Delivery shall survive the death or incapacity of the undersigned,
and every obligation of the undersigned under this Notice of Guaranteed Delivery
shall be binding upon the heirs, personal representatives, executors,
administrators, successors, assigns, trustees in bankruptcy and other legal
representatives of the undersigned.
<PAGE>
 
                           PLEASE COMPLETE AND SIGN
<TABLE>
<S>                                                       <C>
- -------------------------------------------------------   --------------------------------------------------------------------------

Signature(s) of Registered Owner(s) or Authorized         Name(s) of Registered
Signatory:____________________________________________    Holder(s)_________________________________________________________________

______________________________________________________    __________________________________________________________________________

______________________________________________________    __________________________________________________________________________

______________________________________________________
Principal Amount of Old Bonds Tendered:                   Address:__________________________________________________________________

______________________                                    __________________________________________________________________________

______________________________________________________  
Certificate No(s). of Old Bonds (if available):           Area Code and Telephone No.: 
______________________________________________________    _____________________________________
______________________________________________________
Date: ________________________________________________    If Old Bonds will be delivered by book-entry transfer at The Depository 
Taxpayer Identification or                                Trust Company, insert Depository Account No.:
Social Security                                           __________________________________________________________________________

No._____________________________________                  --------------------------------------------------------------------------

- -------------------------------------------------------   
</TABLE>

- --------------------------------------------------------------------------------

     This Notice of Guaranteed Delivery must be signed by the registered
holder(s) of Old Bonds exactly as its (their) name(s) appear on certificates for
Old Bonds or on a security position listing as the owner(s) of Old Bonds, or by
person(s) authorized to become registered holder(s) by endorsement and documents
transmitted with this Notice of Guaranteed Delivery. If signature is by a
trustee, executor, administrator, guardian, attorney-in-fact, officer or other
person acting in a fiduciary or representative capacity, such person must
provide the following information.

                      Please print name(s) and address(es)
Name(s):     ___________________________________________________________________
             ___________________________________________________________________
Capacity:    ___________________________________________________________________
Address(es): ___________________________________________________________________
             ___________________________________________________________________
             ___________________________________________________________________

- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------

     The undersigned, a member firm of a registered national securities exchange
or of the National Association of Securities Dealers, Inc. or a commercial bank
or trust company having an office or a correspondent in the United States,
hereby (a) represents that each holder of Old Bonds on whose behalf this tender
is being made "own(s)" the Old Bonds covered hereby within the meaning of 
Rule 14e-4 under the Securities Exchange Act of 1934, as amended, (b) represents
that such tender of Old Bonds complies with such Rule 14e-4, and (c) guarantees
that, within five New York Stock Exchange trading days from the date of this
Notice of Guaranteed Delivery, a properly completed and duly executed Letter of
Transmittal, together with certificates representing the Old Bonds covered
hereby in proper form for transfer (or confirmation of the book-entry transfer
of such Old Bonds into the Exchange Agent's account at The Depository Trust
Company, pursuant to the procedure for book-entry transfer set forth in the
Prospectus) and required documents will be deposited by the undersigned with the
Exchange Agent.

     The undersigned acknowledges that it must deliver the Letter of Transmittal
and Old Bonds tendered hereby to the Exchange Agent within the time period set
forth above and that failure to do so could result in financial loss to the
undersigned.

- --------------------------------------------------------------------------------
- -------------------------------------  -----------------------------------------

Name of Firm:  ______________________  _________________________________________
                                                     Authorized Signature
Address: ____________________________  Name: ___________________________________
 
_____________________________________  Title: __________________________________

Area Code and Telephone No.: ________  Date: ___________________________________
 
- -------------------------------------  -----------------------------------------

NOTE:  DO NOT SEND OLD BONDS WITH THIS FORM. OLD BONDS SHOULD BE SENT TO THE
       EXCHANGE AGENT TOGETHER WITH A PROPERLY COMPLETED AND DULY EXECUTED 
       LETTER OF TRANSMITTAL.
<PAGE>
 
                    The Connecticut Light and Power Company


                           Offer for All Outstanding
       First and Refunding Mortgage Bonds, 1997 Series B Due June 1, 2002
                                in Exchange for
    First and Refunding Mortgage 7 3/4 Bonds, 1997 Series C Due June 1, 2002



To Our Clients:

     Enclosed for your consideration is a Prospectus, dated July __  , 1997 (the
"Prospectus"), and the related Letter of Transmittal and instructions thereto
(the "Letter of Transmittal"), relating to the offer (the "Exchange Offer") of
The Connecticut Light and Power Company ("CL&P") to exchange its First and
Refunding Mortgage 7 3/4 Bonds, 1997 Series C Due June 1, 2002 (the "New Bonds")
for its outstanding First and Refunding Mortgage Bonds, 1997 Series B Due June
1, 2002 (the "Old Bonds"), upon the terms and subject to the conditions
described in the Prospectus.  The Exchange Offer is being made in order to
satisfy certain obligations of CL&P contained in the  Registration Rights
Agreement dated as of June 19, 1997.

     This material is being forwarded to you as the beneficial owner of the Old
Bonds carried by us in your account but not registered in your name.  A tender
of such Old Bonds may only be made by us as the holder of record and pursuant to
your instructions. Therefore, CL&P urges beneficial owners of Old Bonds
registered in the name of a broker, dealer, commercial bank, trust company or
other nominee to contact such Holder promptly if they wish to exchange Old Bonds
in the Exchange Offer.

     Accordingly, we request instructions as to whether you wish us to tender on
your behalf any or all of the Old Bonds held by us for your account, pursuant to
the terms and conditions set forth in the enclosed Prospectus and Letter of
Transmittal.

     Your instructions should be forwarded to us as promptly as possible in
order to permit us to tender the Old Bonds on your behalf in accordance with the
provisions of the Exchange Offer. The Exchange Offer will expire at 5:00 p.m.,
New York City time, on ________________, unless extended by CL&P. Any Old Bonds
tendered pursuant to the Exchange Offer may be withdrawn at any time prior to
5:00 p.m. on the Expiration Date.

     Your attention is directed to the following:

     1.  The Exchange Offer is for any and all Old Bonds.

     2.  The Exchange Offer is subject to certain conditions set forth in the
Prospectus in the section captioned "The Exchange Offer--Certain Conditions to
the Exchange Offer."

     3.  Any transfer taxes incident to the transfer of Old Bonds from the
holder to CL&P will be paid by CL&P, except as otherwise provided in the
Instructions in the Letter of Transmittal.

     4.  The Exchange Offer expires at 5:00 p.m., New York City time, on
_______________, 1997, unless extended by CL&P.

     If you wish to have us tender your Old Bonds, please so instruct us by
completing, executing and returning to us the instruction form on the back of
this Letter of Transmittal. The Letter of Transmittal is furnished to you for
your information only and may not be used directly by you to tender Old Bonds.
<PAGE>
 
                          INSTRUCTIONS WITH RESPECT TO
                               THE EXCHANGE OFFER

     The undersigned acknowledge(s) receipt of your Letter of Transmittal and
the enclosed material referred to therein relating to the Exchange Offer made by
CL&P with respect to its Old Bonds.

     This will instruct you to tender the Old Bonds held by you for the account
of the undersigned, upon and subject to the terms and conditions set forth in
the Prospectus and the related Letter of Transmittal.

Please tender the Old Bonds held by you for my account as indicated below:

                         ______________________________________________
                         Aggregate Principal Amount of Old Bonds

                         ______________________________________________

First and Refunding Mortgage 7 3/4 Bonds,
1997 Series C Due June 1, 2002

[_]  Please do not tender any Old Bonds
     held by you for my account.


Dated:           , 1997
                         ____________________________________________

                         ____________________________________________
                         Signature(s)                            
                                                                 
                         ____________________________________________
                                                                 
                         ____________________________________________
                                                                 
                         ____________________________________________
                         Please print name(s) here               
                                                                 
                         ____________________________________________
                                                                 
                         ____________________________________________
                         Address(es)                             
                                                                 
                         ____________________________________________
                         Area Code and Telephone Number(s):      
                                                                 
                         ____________________________________________
                         Tax Identification or Social Security No(s).

     None of the Old Bonds held by us for your account will be tendered unless
we receive written instructions from you to do so. Unless a specific contrary
instruction is given in the space provided, your signature(s) hereon shall
constitute an instruction to us to tender all the Old Bonds held by us for your
account.
<PAGE>
 
                    The Connecticut Light and Power Company

                           Offer for all Outstanding
       First and Refunding Mortgage Bonds, 1997 Series B Due June 1, 2002
                                in Exchange for
    First and Refunding Mortgage 7 3/4 Bonds, 1997 Series C Due June 1, 2002


To:  Brokers, Dealers, Commercial Banks, Trust Companies and Other 
     Nominees:                                                     _______, 1997

     The Connecticut Light and Power Company ("CL&P") is offering, upon and
subject to the terms and conditions set forth in the Prospectus, dated July __ ,
1997 (the "Prospectus"), to exchange (the "Exchange Offer") its First and
Refunding Mortgage 7 3/4 Bonds, 1997 Series C Due June 1, 2002 for its
outstanding First and Refunding Mortgage Bonds, 1997 Series B Due June 1, 2002
(the "Old Bonds"). The Exchange Offer is being made in order to satisfy certain
obligations of the Company contained in the Registration Rights Agreement dated
as of June 19, 1997.

     We are requesting that you contact your clients for whom you hold Old Bonds
regarding the Exchange Offer.  For your information and for forwarding to your
clients for whom you hold Old Bonds registered in your name or in the name of
your nominee, or who hold Old Bonds registered in their names, we are enclosing
the following documents:

     1.  Prospectus dated July __ , 1997;

     2.  The Letter of Transmittal for your use and for the information of your
clients;

     3.  A Notice of Guaranteed Delivery to be used to accept the Exchange
Offer if certificates for Old Bonds are not immediately available or time will
not permit all required documents to reach the Exchange Agent prior to the
Expiration Date (as defined in below) or if the procedure for book-entry
transfer cannot be completed on a timely basis;

     4.  A form of Letter of Transmittal which may be sent to your clients for
whose account you hold Old Bonds registered in your name or the name of your
nominee, with space provided for obtaining such clients' instructions with
regard to the Exchange Offer;

     5.  Guidelines for Certification of Taxpayer Identification Number on
Substitute Form W-9;

     6.  Return envelopes addressed to Bankers Trust Company, Exchange Agent for
the Old Bonds; and

     7.  A Letter of Transmittal from the President of CL&P.

     Your prompt action is requested.  We urge you to contact your clients as
promptly as possible.  The Exchange Offer will expire at 5:00 p.m., New York
City time, on __________________, unless extended by CL&P (the "Expiration
Date").  The Old Bonds tendered pursuant to the Exchange Offer may be withdrawn
at any time prior to 5:00 p.m. on the Expiration Date.  The Exchange Offer is
not conditioned on any minimum principal amount of Old Bonds being tendered.

     To participate in the Exchange Offer, a duly executed and properly
completed Letter of Transmittal, with any required signature guarantees and any
other required documents, should be sent to the Exchange Agent, all in
accordance with the instructions set forth in the Letter of Transmittal and the
Prospectus.

     If holders of Old Bonds wish to tender, but it is impracticable for them to
forward their certificates for Old Bonds prior to the expiration of the Exchange
Offer or to comply with the book-entry transfer procedures on a timely basis, a
tender may be effected by following the guaranteed delivery procedures described
in the Prospectus under "The Exchange Offer--Guaranteed Delivery Procedures."

     CL&P will, upon request, reimburse brokers, dealers, commercial banks and
trust companies for reasonable and necessary costs and expenses incurred by them
in forwarding the Prospectus and the related documents to the beneficial owners
of Old Bonds held by them as nominee or in a fiduciary capacity. CL&P will pay
or cause to be paid all stock transfer taxes applicable to the exchange of Old
Bonds pursuant to the Exchange Offer, except as set forth in Instruction 5 of
the Letter of Transmittal.
<PAGE>
 
     Any inquiries you may have with respect to the Exchange Offer, or requests
for additional copies of the enclosed materials, should be directed to Bankers
Trust Company, Exchange Agent for the Old Bonds, at its address and telephone
number set forth on the front of the Letter of Transmittal.

                                       Very truly yours,



                                       The Connecticut Light and Power Company


     NOTHING HEREIN OR IN THE ENCLOSED DOCUMENTS SHALL CONSTITUTE YOU OR ANY
PERSON AS AN AGENT OF CL&P OR THE EXCHANGE AGENT, OR AUTHORIZE YOU OR ANY OTHER
PERSON TO USE ANY DOCUMENT OR MAKE ANY STATEMENTS ON BEHALF OF EITHER OF THEM
WITH RESPECT TO THE EXCHANGE OFFER, EXCEPT FOR STATEMENTS EXPRESSLY MADE IN THE
PROSPECTUS OR THE LETTER OF TRANSMITTAL.



Enclosures


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