<PAGE>
FORM U-12(I)-B (THREE-YEAR STATEMENT)
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C.
Three-Year Period Ending 2000
FORM U-12(I)-B (THREE-YEAR STATEMENT)
Statement Pursuant to Section 12(i) of Public Utility Holding Company Act of
1935 by a Person Regularly Employed or Retained by a Registered Holding
Company or a Subsidiary Thereof and Whose Employment Contemplates Only Routine
Expenses as Specified in Rule 71(b)
(To be filed in DUPLICATE. If acknowledgment is desired, file in triplicate)
1. Name and business address of person filing statement.
See attached Exhibit A
2. Names and business addresses of any persons through whom the undersigned
proposes to act in matters included within the exemption provided by
paragraph(b) of Rule U-71.
None.
3. Registered holding companies and subsidiary companies by which the
undersigned is regularly employed or retained.
New England Power Service Company and associated companies, including New
England Electric System.
4. Position or relationship in which the undersigned is employed or retained
by each of the companies named in item 3, and brief description of nature
of services to be rendered in each such position or relationship.
See attached Exhibit A
5. (a) Compensation received during the current year and estimated to be
received over the next two calendar years by the undersigned or others,
directly or indirectly, for services rendered by the undersigned, from each
of the companies designated in item 3. (Use column (a) as supplementary
statement only.)
See attached Exhibit B
(b) Basis for compensation if other than salary.
6. (To be answered in supplementary statement only. See instructions.)
Expenses incurred by the undersigned or any person named in item 2, above,
during the calendar year in connection with the activities described in
item 4, above, and the source or sources of reimbursement for same.
(a) Total amount of routine expenses charged to client:
See attached Exhibit B
(b) Itemized list of other expenses: None
<PAGE>
New England Power Service Company
s/ Patricia C. Behlke
By: ____________________________________________
Patricia C. Behlke
s/ Edward Capomacchio
By: ____________________________________________
Edward Capomacchio
s/ John G. Cochrane
By: ____________________________________________
John G. Cochrane
s/ Dan C. Delurey
By: ____________________________________________
Dan C. Delurey
s/ Peter G. Flynn
By: ____________________________________________
Peter G. Flynn
s/ Paige Graening
By: ____________________________________________
Paige Graening
s/ Gregory A. Hale
By: ____________________________________________
Gregory A. Hale
s/ Alfred D. Houston
By: ____________________________________________
Alfred D. Houston
s/ Michael E. Jesanis
By: ____________________________________________
Michael E. Jesanis
s/Cleveland Kapala
By: ____________________________________________
Cleveland Kapala
s/ Jennifer L. Kenney
By: ____________________________________________
Jennifer L. Kenney
s/ Cheryl A. LaFleur
By: ____________________________________________
Cheryl A. LaFleur
s/ Howard W. McDowell
By: ____________________________________________
Howard W. McDowell
<PAGE>
s/ Kirk L. Ramsauer
By: ____________________________________________
Kirk L. Ramsauer
s/Thomas G. Robinson
By: _____________________________________________
Thomas G. Robinson
s/ Jose A. Rotger
By: ______________________________________________
Jose A. Rotger
s/ Eric K. Runge
By: _____________________________________________
Eric K. Runge
s/ Michael F. Ryan
By: _____________________________________________
Michael F. Ryan
s/ Terry L. Schwennesen
By: _____________________________________________
Terry L. Schwennesen
s/ Richard P. Sergel
By: _____________________________________________
Richard P. Sergel
s/ Robert King Wulff
By: _____________________________________________
Robert King Wulff
Date: January 29, 1998
<PAGE>
EXHIBIT INDEX
Exhibit No. Description Page
- ----------- ----------- ----
A Names, positions, corporate affiliations Filed
and business addresses of individuals who herewith
may act during 1998, 1999, and 2000 in
matters included within the exemption
provided by paragraph (b) of Rule 71
B Compensation received during the current Filed
year and estimated to be received over the herewith
next two calendar years and total amount
of routine expenses charged to client in 1997
<PAGE>
EXHIBIT A
Names, positions, corporate affiliations and business addresses of individuals
who may act during 1998, 1999, and 2000 in matters included within the
exemption provided by paragraph (b) of Rule 71:
New England Power Service Company
Patricia C. Behlke
Director, Internal Audit (6/98)
Edward Capomacchio
Assistant Controller (6/98)
John G. Cochrane
Vice President and Director of Corporate Finance
Treasurer of New England Electric System (3/98)
Dan C. Delurey
Vice President-External Relations
Responsible for Government Affairs and Corporate Communications
Peter G. Flynn
Vice President and Director of Rates
Paige Graening
Associate Counsel
Gregory A. Hale
Senior Counsel
Alfred D. Houston
Executive Vice President and Chief Financial Officer
Chairman (4/98)
New England Electric System
Officer and director of other subsidiaries
Michael E. Jesanis
Vice President and Treasurer
Senior Vice President and Chief Financial Officer (3/98)
New England Electric System
Officer of other subsidiaries
Cleveland Kapala
Project Director, Hydro Relicensing
New England Power Company
4 Park Street
Concord, NH 03301
Jennifer L. Kenney
Manager of Finance
Cheryl A. LaFleur
Vice President, General Counsel, and Secretary
Senior Vice President (4/98)
New England Electric System
Officer and director of other subsidiaries
Howard W. McDowell
Controller
Officer of other subsidiaries
Kirk L. Ramsauer
Associate General Counsel
Thomas G. Robinson
Deputy General Counsel
<PAGE>
Jose A. Rotger
Principal Rate Analyst
Eric K. Runge
Senior Attorney
Michael F. Ryan
Vice President and Director of Public Affairs
The Narragansett Electric Company
280 Melrose Street
Providence, RI 02901
Terry L. Schwennesen
Manager of Rates
Richard P. Sergel
Senior Vice President
President and Chief Executive Officer (2/98)
New England Electric System
Officer and director of other subsidiaries
Robert King Wulff
Corporation Counsel
Unless otherwise noted, the business address of the above listed persons is:
25 Research Drive
Westborough, MA 01582
The duties of each of the above-listed individuals may require, among other
things, such appearances as may be necessary before the Federal Energy
Regulatory Commission, the Securities and Exchange Commission, and, possibly
on rare occasions, Congress, or the staff of the Commissions or Congress, to
present or discuss matters affecting the New England Electric System
companies. The time devoted to such activities represents only a small
fraction of the time devoted to the duties of their above- listed positions.
<PAGE>
EXHIBIT B
<TABLE>
<CAPTION>
Total Compensation
Name of Recipient Received in 1997(A) Estimated Compensation (B)
- ----------------- ------------------- ------------------------------
1998 1999 2000
---- ---- ----
<S> <C> <C> <C> <C>
P. A. Behlke $84,328 $84,330 $84,330 $84,330
E. Capomacchio $146,658 $102,680 $102,680 $102,680
J. G. Cochrane $203,418 $121,610 $121,610 $121,610
D. C. Delurey $253,015 $133,750 $133,750 $133,750
P. G. Flynn $225,713 $138,870 $138,870 $138,870
P. Graening $79,868 $79,870 $79,870 $79,870
G. A. Hale $169,118 $115,790 $115,790 $115,790
A. D. Houston $584,208 $450,000 $450,000 $450,000
M. E. Jesanis $271,458 $167,865 $167,865 $167,865
C. Kapala $108,291 $89,810 $89,810 $89,810
J. L. Kenney $90,358 $90,360 $90,360 $90,360
C. A. LaFleur $296,799 $180,085 $180,085 $180,085
H. W. McDowell $234,936 $145,980 $145,980 $145,980
K. L. Ramsauer $210,540 $128,560 $128,560 $128,560
T. G. Robinson $277,138 $169,890 $169,890 $169,890
J. A. Rotger $73,689 $73,690 $73,690 $73,690
E. K. Runge $78,564 $78,570 $78,570 $78,570
M. F. Ryan $130,228 $107,750 $107,750 $107,750
T. L. Schwennesen $116,865 $95,240 $95,240 $95,240
R. P. Sergel $402,017 $450,000 $450,000 $450,000
R. K. Wulff $168,653 $109,462 * *
*Retirement expected.
(A) Does not include incentive compensation for 1997, which amount is paid in
1998. Includes bonuses paid to recipient in calendar year 1997 and
contributions made to 401(K) plan and excludes health insurance amounts
and dependent care spending and health care spending allowances paid by
employee and amounts reported to the IRS as taxable compensation re: life
insurance and other fringe benefits.
(B) Does not include an estimate of incentive compensation.
</TABLE>
<PAGE>
Total Amount of Routine Expenses
Name Charged to Client in 1997
---- --------------------------------
P. A. Behlke $5,816
E. Capomacchio $3,154
J. G. Cochrane $16,722
D. C. Delurey $21,391
P. G. Flynn $12,516
P. Graening $4,496
G. A. Hale $15,893
A. D. Houston $12,832
M. E. Jesanis $21,994
C. Kapala $7,853
J. L. Kenney $8,186
C. A. LaFleur $6,569
H. W. McDowell $7,277
K. L. Ramsauer $5,899
T. G. Robinson $14,960
J. A. Rotger $877
E. K. Runge $366
M. F. Ryan $13,420
T. L. Schwennesen $0
R. P. Sergel $9,685
R. K. Wulff $592