<PAGE>
FORM U-12(I)-B (THREE-YEAR STATEMENT)
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C.
Three-Year Period Ending 2002
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
New England Power Service Company
s/ Cynthia A. Arcate
By: ____________________________________________
Cynthia A. Arcate
s/ Ralph E. Loomis
By: ____________________________________________
Ralph E. Loomis
s/ Joseph P. Newman
By: ____________________________________________
Joseph P. Newman
s/ Robert G. Seega
By: ____________________________________________
Robert G. Seega
By: s/ Pamela A. Viapiano
______________________________________________
Pamela A. Viapiano
By: s/ Geraldine M. Zipser
______________________________________________
Geraldine M. Zipser
Date: January 31, 2000
EXHIBIT INDEX
Exhibit No. Description Page
- ----------- ----------- ----
A Names, positions, corporate affiliations Filed
and business addresses of individuals who herewith
may act during 2000, 2001, and 2002 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 1999
<PAGE>
EXHIBIT A
Names, positions, corporate affiliations and business addresses of individuals
who may act during 2000, 2001, and 2002 in matters included within the
exemption provided by paragraph (b) of Rule 71:
New England Power Service Company
Cynthia A. Arcate
Executive Vice President, Granite State Electric Company
Vice President, Generation Investments (It is anticipated that Ms. Arcate will
assume the duties associated with this position on or around February 1, 2000)
Ralph E. Loomis
Vice President, Federal Affairs
Joseph P. Newman
Vice President and Director
Public Affairs, Massachusetts Electric Company
Robert G. Seega, Director
Investor Relations
Vice President and Director of Public Affairs,
The Narragansett Electric Company (It is anticipated that Mr. Seega will
assume the duties associated with this position on or around April 1, 2000).
Pamela A. Viapiano
Principal Rate Analyst
Geraldine M. Zipser
Counsel
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 1999(A) Estimated Compensation (B)
- ----------------- ------------------- ------------------------------
2000 2001 2002
---- ---- ----
<S> <C> <C> <C> <C>
Cynthia A. Arcate
Ralph E. Loomis
Joseph P. Newman
Robert G. Seega
Pamela A. Viapiano
Geraldine M. Zipser
(Filed under confidential treatment pursuant to Rule 104(b))
</TABLE>
(A)Does not include incentive compensation, if any, for 1999, which amount
is not determined at this time. Includes bonuses paid to recipient in
calendar year 1999 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>
<CAPTION>
Total Amount of Routine Expenses
Name Charged to Client in 1999
---- --------------------------------
<S> <C>
Cynthia A. Arcate $20,357
Ralph E. Loomis $23,728
Joseph P. Newman $6,704
Robert G. Seega $10,951
Pamela A. Viapiano $8,764
Geraldine M. Zipser $3,808
</TABLE>