|
---|
Category:ANNUAL REPORTS (COMPANY-FINANCIAL)
MONTHYEARML20198G0801997-12-31031 December 1997 Hudson Light & Power Dept 1997 Annual Rept ML20198G0481997-12-31031 December 1997 New Hampshire Electric Cooperative 1997 Annual Rept ML20198G0681997-12-31031 December 1997 Taunton Municipal Lighting Plant 1997 Annual Rept ML20198G0271997-12-31031 December 1997 Commonwealth Energy Sys 1997 Annual Rept ML20198G0121997-12-31031 December 1997 New England Power Co 1997 Annual Rept ML20248L7711997-12-31031 December 1997 Western Massachusetts Electric 1997 Annual Rept. Supporting Info,Encl ML20248L7671997-12-31031 December 1997 North Atlantic 1997 Annual Rept ML20248L7651997-12-31031 December 1997 PSC of New Hampshire 1997 Annual Rept ML20248L7541997-12-31031 December 1997 Connecticut Light & Power 1997 Annual Rept ML20236M9561997-12-31031 December 1997 Amended Public Service of New Hampshire 1997 Annual Rept ML20236M9441997-12-31031 December 1997 Amended Western Massachusetts Electric 1997 Annual Rept ML20236M9271997-12-31031 December 1997 Amended Connecticut Light & Power 1997 Annual Rept ML20198G1021997-12-31031 December 1997 Baycorp Holdings 1997 Annual Rept ML20198G0351997-12-31031 December 1997 Eastern Edison Co 1997 Annual Rept ML20198F9511997-12-31031 December 1997 United Illuminating Co 1997 Annual Rept ML20138G7821996-12-31031 December 1996 Wmec 1996 Annual Rept. Supporting Info,Encl ML20138G7631996-12-31031 December 1996 North Atlantic 1996 Annual Rept ML20138G7351996-12-31031 December 1996 PSC of New Hampshire 1996 Annual Rept ML20138G7221996-12-31031 December 1996 Clp 1996 Annual Rept ML20204G4101996-12-31031 December 1996 Commonwealth Energy Sys 1996 Annual Rept ML20133B1451995-12-31031 December 1995 Annual Rept 1995 for New England Power Company ML20133B1511995-12-31031 December 1995 Annual Rept of Town of Hudson,Light & Power Dept ML20133B1591995-12-31031 December 1995 Annual Rept for Montaup Electric Co for Yr Ending 951231 ML20133B1631995-12-31031 December 1995 Commonwealth Energy Sys Summary Annual Rept for 1995 ML20133B1711995-12-31031 December 1995 Annual Rept to Shareowners for United Illuminated Co ML20133B1801995-12-31031 December 1995 1995 Annual Rept for Great Bay Power Corp ML20094F9591994-12-31031 December 1994 Commonwealth of Ma Annual Rept for Yr Ending 941231 ML20094F9481994-12-31031 December 1994 Taunton Municipal Lighting Plant Annual Rept 1994 ML20094F9381994-12-31031 December 1994 Annual Rept 1994 New England Power Co ML20094F9301994-12-31031 December 1994 Eastern Utils 1994 Annual Rept ML20072E5481993-12-31031 December 1993 Eastern Utilities Associates 1993 Annual Rept ML20072E5531993-12-31031 December 1993 1993 Annual Rept New England Electric Sys ML20072E5581993-12-31031 December 1993 United Illuminating Co 1993 Annual Rept ML20072E5621993-12-31031 December 1993 Commonwealth Energy Sys 1993 Summary Annual Rept ML20072E5661993-12-31031 December 1993 Taunton Municipal Lighting Plant Annual Rept 1993 ML20072E5701993-12-31031 December 1993 Ma Municipal Wholesale Electric Co 1993 Annual Rept ML20101M0481991-12-31031 December 1991 Taunton Municipal Lighting Plant Annual Rept 1991. W/ Massachusetts Municipal Wholesale Electric Co 1991 Financial Statements & Financial & Statistical Rept for Nh Electric Cooperative,Inc for Period End Jan 1992 ML20101M0291991-12-31031 December 1991 New England Electric Sys 1991 Annual Rept ML20101M0261991-12-31031 December 1991 Northeast Utils 1991 Annual Rept. W/Securities & Exchange Commission 1991 Form-K for Commonwealth Energy Sys ML20101M0131991-12-31031 December 1991 Ui 1991 Annual Rept. W/Securities & Exchange Commission 1991 Form 10-K Annual Rept for Eastern Utils Assoc ML20082N5431990-12-31031 December 1990 Hudson Light & Power Dept 1990 Annual Rept ML20082N5321990-12-31031 December 1990 Taunton Municipal Lighting Plant Annual Rept,1990 ML20082N5281990-12-31031 December 1990 1990 Annual Rept ML20082N5241990-12-31031 December 1990 Commonwealth Energy Sys 1990 Yr in Review Summary Annual Rept ML20082N5171990-12-31031 December 1990 Northeast Utils 1990 Annual Rept ML20082N5041990-12-31031 December 1990 Eastern Utils Assoc Annual Rept 1990 ML20082N5011990-12-31031 December 1990 United Illuminating 1990 Annual Rept ML20062B4541989-12-31031 December 1989 New England Electric Sys,1989 Annual Rept ML20062B4571989-12-31031 December 1989 Northeast Utils,1989 Annual Rept ML20062B4611989-12-31031 December 1989 Taunton Municipal Lighting Plant,1989 Annual Rept 1997-12-31
[Table view] Category:TEXT-SAFETY REPORT
MONTHYEARML20217P5391999-10-25025 October 1999 Rev 0,Change 1 to Millstone Unit 1 Northeast Utils QA Program ML20217C8721999-10-0606 October 1999 Rev 21,change 3 to MP-02-OST-BAP01, Nuqap Topical Rept, App F & G Only B17898, Monthly Operating Rept for Sept 1999 for Millstone Nuclear Power Station,Unit 3.With1999-09-30030 September 1999 Monthly Operating Rept for Sept 1999 for Millstone Nuclear Power Station,Unit 3.With B17894, Monthly Operating Rept for Sept 1999 for Millstone Nuclear Power Station,Unit 2.With1999-09-30030 September 1999 Monthly Operating Rept for Sept 1999 for Millstone Nuclear Power Station,Unit 2.With B17896, Monthly Operating Rept for Sept 1999 for Millstone Nuclear Power Station,Unit 1.With1999-09-30030 September 1999 Monthly Operating Rept for Sept 1999 for Millstone Nuclear Power Station,Unit 1.With ML20217H2841999-09-30030 September 1999 Monthly Operating Rept for Sept 1999 for Seabrook Station. with ML20216J4341999-09-24024 September 1999 Mnps Unit 3 ISI Summary Rept,Cycle 6 ML20212D1461999-09-17017 September 1999 SER Accepting Request to Use Proposed Alternative to Certain Weld Repair Requirements in ASME Boiling & Pressure Vessel Code ML20211N8401999-09-0202 September 1999 Rev 21,change 1 to Northeast Utils QA TR, Including Changes Incorporated Into Rev 20,changes 9 & 10 ML20216F5141999-08-31031 August 1999 Rept on Status of Public Petitions Under 10CFR2.206 B17879, Monthly Operating Rept for Aug 1999 for Millstone Nuclear Power Station,Unit 2.With1999-08-31031 August 1999 Monthly Operating Rept for Aug 1999 for Millstone Nuclear Power Station,Unit 2.With B17874, Monthly Operating Rept for Aug 1999 for Millstone Nuclear Power Station,Unit 3.With1999-08-31031 August 1999 Monthly Operating Rept for Aug 1999 for Millstone Nuclear Power Station,Unit 3.With B17878, Monthly Operating Rept for Aug 1999 for Mnps,Unit 1.With1999-08-31031 August 1999 Monthly Operating Rept for Aug 1999 for Mnps,Unit 1.With ML20212B8671999-08-31031 August 1999 Monthly Operating Rept for Aug 1999 for Seabrook Station. with ML20211G9631999-08-30030 August 1999 SER Accepting Licensee Response to GL 96-05, Periodic Verification of Design-Basis Capability of Safety-Related Motor-Operated Valves ML20210Q7581999-08-11011 August 1999 SER Approving Proposed Merger of CES & Bec,Which Will Create New Parent Company of Canal ML20210R9781999-08-0606 August 1999 ISI Exam Rept of Seabrook Station, for RFO 6,period 3 ML20210J8681999-08-0303 August 1999 SER Approving License Transfer from Montaup Electric Co to Little Bay Power Corp & Approval of Conforming Amend for Seabrook Station Unit 1 ML20210R6001999-07-31031 July 1999 Monthly Operating Rept for July 1999 for Seabrook Station, Unit 1.With ML20211A6561999-07-31031 July 1999 Monthly Operating Rept for July 1999 for Millstone Nuclear Power Station,Unit 2 B17856, Monthly Operating Rept for July 1999 for Millstone Nuclear Power Station,Unit 1.With1999-07-31031 July 1999 Monthly Operating Rept for July 1999 for Millstone Nuclear Power Station,Unit 1.With B17858, Monthly Operating Rept for July 1999 for Millstone Nuclear Power Station,Unit 3.With1999-07-31031 July 1999 Monthly Operating Rept for July 1999 for Millstone Nuclear Power Station,Unit 3.With ML20210J0311999-07-21021 July 1999 Rev 20,Change 10 to QAP 1.0, Organization ML20210E5931999-07-19019 July 1999 Revised Page 16 of 21,to App F of Northeast Util QA Program Plan ML20210C5911999-07-15015 July 1999 Revised Rev 20,change 10 to Northeast Util QA Program TR, Replacing Summary of Changes ML20210A0411999-07-15015 July 1999 Rev 20,change 10 to Northeast Util QA Program Tr B17814, Special Rept:On 990612 B Train EDG Failed to Restart within 5 Minutes Following Completion of 18 Month 24 H Endurance Run Required by TS 4.8.1.1.2.g.7.Caused by Procedural inadequacy.Re-performed Hot Restart Via Manual Start1999-07-12012 July 1999 Special Rept:On 990612 B Train EDG Failed to Restart within 5 Minutes Following Completion of 18 Month 24 H Endurance Run Required by TS 4.8.1.1.2.g.7.Caused by Procedural inadequacy.Re-performed Hot Restart Via Manual Start ML20209D1881999-07-0101 July 1999 Rev 20,change 9 to Northeast Util QA Program Tr ML20196J2191999-06-30030 June 1999 SER Concluding That Licensee USI A-46 Implementation Program,In General,Met Purpose & Intent of Criteria in GIP-2 & Staff Sser 2 for Resolution of USI A-46 ML20196K1791999-06-30030 June 1999 Addendum 6 to Millstone Unit 2 Annual Rept, ML20211A6751999-06-30030 June 1999 Revised Monthly Operating Rept for June 1999 for Millstone Nuclear Power Station,Unit 2,providing Revised Average Daily Unit Power Level & Operating Data Rept B17830, Monthly Operating Rept for June 1999 for Millstone Nuclear Power Station,Unit 3.With1999-06-30030 June 1999 Monthly Operating Rept for June 1999 for Millstone Nuclear Power Station,Unit 3.With B17833, Monthly Operating Rept for June 1999 for Millstone Power Station,Unit 1.With1999-06-30030 June 1999 Monthly Operating Rept for June 1999 for Millstone Power Station,Unit 1.With ML20209J0541999-06-30030 June 1999 Monthly Operating Rept for June 1999 for Millstone Unit 2 ML20196A8451999-06-30030 June 1999 Post Shutdown Decommissioning Activities Rept ML20196J1821999-06-30030 June 1999 Rev 21,Change 0 to Northeast Utilities QAP (Nuqap) Tr ML20209H1371999-06-30030 June 1999 Monthly Operating Rept for June 1999 for Seabrook Station, Unit 1.With ML20210H1151999-06-30030 June 1999 Naesc Semi-Annual Fitness-for-Duty Rept for 990101-0630 ML20195H1011999-06-11011 June 1999 Rev 20,change 8 to Northeast Utilities QAP (Nuqap) TR ML20207G6411999-06-0303 June 1999 Safety Evaluation Supporting Amends 105,235 & 171 to Licenses DPR-21,DPR-65 & NPF-49,respectively ML20195G5391999-05-31031 May 1999 Monthly Operating Rept for May 1999 for Seabrook Station, Unit 1.With ML20209J0661999-05-31031 May 1999 Revised Monthly Operating Rept for May 1999 for Millstone Unit 2 B17804, Monthly Operating Rept for May 1999 for Mnps,Unit 2.With1999-05-31031 May 1999 Monthly Operating Rept for May 1999 for Mnps,Unit 2.With B17807, Monthly Operating Rept for May 1999 for Mnps,Unit 1.With1999-05-31031 May 1999 Monthly Operating Rept for May 1999 for Mnps,Unit 1.With ML20211B7351999-05-31031 May 1999 Cycle 7 Colr B17808, Monthly Operating Rept for May 1999 for Millstone Nuclear Power Station,Unit 3.With1999-05-31031 May 1999 Monthly Operating Rept for May 1999 for Millstone Nuclear Power Station,Unit 3.With ML20211A6631999-05-31031 May 1999 Revised Monthly Operating Rept for May 1999 for Millstone Nuclear Power Station,Unit 2,providing Revised Average Daily Unit Power Level,Operating Data Rept & Unit Shutdowns & Power Reductions ML20195C0491999-05-25025 May 1999 Offshore Intake Seal Deterrent Barrier Design ML20206M4631999-05-11011 May 1999 Safety Evaluation Supporting Alternative Proposed by Licensee to Perform Ultrasonic Exam on Inner Surface of Nozzle to safe-end Weld ML20206J8351999-05-0707 May 1999 Rev 20,Change 7 to QAP-1.0, Northeast Utls QA Program (Nuqap) Tr 1999-09-30
[Table view] |
Text
-
FERC FORM NO 1: '
ANNUAL REPORT OF MAJOR ELECTRIC UTILITIES, LICENSEES AND OTNERS i IDENTIFICATION 01 Exact Legal Name of Respondent 02 Year of Report NORTHEAST NUCLEAR ENERGY COMPANY Dec. 31,1g 85 03 Previous Name and Date of Change (If name changed during year) 04 Address Selden of Principal Street,Business Berlin,Office at End of year06037-Connecticut (Street,02wCitym State, Zip Code)
Mailing Address: P. O. Box 270. Hartford, Connecticut 06141-0270 05 Name of Contact Person 06 Title of Contact Person George D. Uhl Vice President and Controller 07 Address of Contact Person (Street, City, State, Zip Code)icut 06067-1823 100 Corporate Plan, Rocky Hill, Connect Mailing Address: P.O. Box 270, Hartford, Connecticut 06141-0270 08 Telephone of Contact Person, Including 09 This Report is 10 Date of Report .
Area Code (Mo, De, Yr)
(i) O An Original (2) @ A Resubmission (203)721-2313 ATTESTATION The undersigned officer certifies that he/she has examined the accompanying report; that to the best of his/her knowiedge. Information, and betrof, all statemerits of fact contained in the accompanying report are true and the accompanying report is a correct statement of the business and af.
fairs of tr.e above nam,d respondent in respect to each and every matter set forth therein during the persed from and including January 1 to and including December 31 of the year of the report. ~
01 Name 03 Signature 04 Date Signed George D. Uhl 02 Title '
' ^ E*
- Vice President and Controller pt Titie te. u s c. toot. makes it a crime for any person knowingry napiiii siy t make to any Abney or Department of tne United states any fe!se, fictitous or fraudulent statements as to any matter with.n its furisd'c 8610060444 860'/,'6 PDR ADOCK O'2000245J rna FERC FORM NO 1 (REVISED 12 84) Page 1
Name of Respondent This Report is- Date of Report Year of Report -
!SU til O An Or.g.nsi (Mo. os. Yrl ,
O NORTilEAST NUCLEAR E?ERGY COMPANY in g a no,ut,,,,s on September 24, 1986 osc. at, is 8 5
. *1 -
o ELECTRIC OPERATING REVENUES ( Account 400)
- ?8 1. Report below operating revenues for each pre- means the average of twelve figures at the dose of mand. (See Account 442 of the Uniform System of scribed acxxxvit, and manufactured ges revenues in each month. Accounts. Explain basis of dassification in a
'2 3. If previous year (columns (c), (e), and (g)), ari footnote.)
O total.
- 2. Report number of custorners, columns (f) and "** "Id I'"" P"'I*"'IY "P '*d Ii "" 9 '"d*I" 0. See page 108, important Changes During Year, any inconsistencies in a footnote. for.important new territory added and important rate (g), on the basis of meters, in addition to the number 4. Commercial and Industrial SaAes, Account 442, increases or decreases.
number of flat rate accounts; except that whom P may be classified according to the basis of dassifica- 6. For lines 2,4,5, and 6, see page 304 for amounts 3
rm rate meter readings are added for billing purposes, tion (Small or Commercial, and Large or Industrial) relating to unbilled revenue by accounts.
regularly used by the respondent if sucfi basis of das. 7. Include unmetered sales. Provide details of sudi
.$ one customer should be counted for eacti group of sification is not generally greater than 1000 Kw of de. sales in a footnote.
3 meters added. The average number of asstomers OPERATING REVENUES MEGAWATT HOURS SOLD AVG. NO. OF CUSTOMERS PER MONTH
' "' " ^*""'" ' "
Amount for Year Amount for Year Yeer Previous Year Prew.ous Year Proviws Year (s) (b) tel idi (el ill fel
! 1 Sales of Electricity i 2 (440) Residential Sa'es 3 (442) Commerc~al and Industrial Sales
,!' 4 Small (or Cornmercial) (See Instr. 41 5 Large (or Industrial) (See instr. 41 6 (444) Public Street and Highway Li@ ting 7 (445) Other Sales to Public Authorities 8 (446) Sales to Railroads and Railways 9 (448) Interdepartmental Sales 10 TOTAL Sales to Ultimate Consumers 11 (447) Sales for Resale 134,275,860 103.888.668 8.119,933 10,954,659 2 2 12 TOTAL Sales of Electricity 134.275.860
- 103.888.668 8,119.933 ** 10,954,659 2 2 13 (Less)(449.1) Provision for Rate Refunds _
14 TOTAL Reve. Net of Prov. for Refunds i lt. 775;860 103_888_668 8.119.933 i 954,659 2 2 15 Other Operating Revenues 16 (450) Fosfeited Discounts
- Includes $ NONE unbilled revenues.
17 (451) Miscellaneous Servia Revenues 18 (463) Sales of Water and Water Power * *Indudes NONE MWH relating to unbilled revenues.
19 (454) Rent from Electric Property 1.150.194 31,393 20 (455) Interdepartmental Rents
,7 21 (456) Other Electric Revenues i ; 22
'g 24 ,
- - 25 26 TOTAL Other Operating Revenues g
27 TOTAL Electric Operating Revenues ils 426_054 103.920.061
This Report is: Dete tf Report Year e.f Report Nome af Respondent (1i O An orienet tuo, D , vr>
NORTHEAST NUCLEAR ENERGY COMPANY (2) G A Resutmeion Sept. 24, 1986 oec. ai, is 8 5 SALES FOR RESALE (Account 447) (Continued)
- 3. Report esperately firm, dump, and other power sold to the they are used in the determination of dgmand charges. Show in some utility. column (j) type of demand reading (i.e., instantaneous,15,30, or
- 4. If delivery is made at a substation, indicate ownership in col- 80 minutes inteareted).
- 6. For column (1) onter the number of megewatt hours shown umn (f), unirig the following codes: RS, respondent owned or on the bille rendered to the purcheeers leased; CS, customer owned or leased,
- 5. If a fixed number of rnegewetts of maximum demand is 7. Explain in a footnote any amounts entered in column (o),
specified in the power contract as a basis of billir:gs to the such 8. asIffuel or other a contract adjustments, covers several points of delivery and sma:1 customer, t. ter this number in column (g). Base the number of rnegawatts oi sneximum demand entered in columns (h) s.nd (i) amounts of electric energy are delivered at each point, such sales on actual monthly readings. Fumish these figures wtiether or not may be grouped.
REVENUE Type of V*8' Demed
,hfch Demand OtMr Tota, of Reeding Hours Energy g,g, Charges gn Iml ini 100 IDI rp in 1
2 3
4 N/A 345,000 6,577,146 - - 108,763,447 108,763,447 ,
6 7
345,000 1,542,787 - - 25,512,413 25,512,413 8 N/A 10 11 8,119,933 - - 134,275,860 134,275,860
~
14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 23 30 31 32 32 34 35 36 37 38 39 40 41 42 43 44 Next Page es 320 Page 311 FERC FORM NO.1 (REVISED 12 81)
.. __ _ _ . -