SECURITIES AND EXCHANGE COMMISSION
                 WASHINGTON, D.C. 20549-1004

                          FORM 8-K

                       CURRENT REPORT

           Pursuant to Section 13 or 15(d) of the
               Securities Exchange Act of 1934

   Date of Report (Date of earliest event reported) March 15, 2002
                     -------------------
               Commission File Number 0-11419
                           ------

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


          CONNECTICUT                          06-0303850
    ----------------------                     ----------
  (State or other jurisdiction of       (I.R.S. Employer organization)
         incorporation                     or Identification No.)


  107 SELDEN STREET, BERLIN, CONNECTICUT         06037
  -------------------------------------------------------------------
 (Address of principal executive offices)     (Zip Code)

                       (860)947-2121
                     ------------------
    (Registrant's telephone number, including area code)


                       Not Applicable
                       --------------
    (Former name or former address, if changed since last report)

    

    Item 4.  Changes in Registrant's Certifying Accountant.
    ----------------------------------------------------


   On March 15, 2002, Northeast Utilities ("the Company"), the parent
   of the Registrant, decided to dismiss Arthur Andersen LLP ("Arthur
   Andersen" or "AA") as the independent public accountants for the
   Company and its subsidiaries, including the Registrant, effective
   upon the completion of AA's audit of the Registrant's financial
   statements for the year ended December 31, 2001.  This determination
   followed the Company's decision to seek proposals from other
   independent accountants to audit the Company's consolidated
   financial statements and the financial statements of its
   subsidiaries for the year ending December 31, 2002.  As of March 22,
   2002, AA agreed to include its report of independent public
   accountants for the Registrant in the Registrant's filing
   on Form 10k for the year ended December 31, 2001 and ceased
   The decision not to renew the engagement of AA was made by the
   Board of Trustees of the Company based upon a recommendation of
   its Audit Committee.

   Arthur Andersen's reports on the financial statements for each of
   the years ended 2001, 2000 and 1999 did not contain an adverse
   opinion or disclaimer of opinion, nor were they qualified or
   modified as to uncertainty, audit scope or accounting principles.

   During the years ended December 31, 2001, 2000 and 1999 and through
   March 22, 2002, there were no disagreements with Arthur Andersen on
   any matter of accounting principle or practice, financial statement
   disclosure, or auditing scope or procedure which, if not resolved to
   AA's satisfaction, would have caused them to make reference to the
   subject matter in connection with their report on the Registrant's
   financial statements for such years; and there were no reportable
   events as defined in Item 304(a)(1)(v) of Regulation S-K.

   The Company provided Arthur Andersen with a copy of the foregoing
   disclosures. Attached as Exhibit 16 is a copy of AA's letter, dated
   March 22, 2002, stating its agreement with such statements.

   Effective March 15, 2002, the Board of Trustees of the Company,
   based on upon a recommendation of its Audit Committee, retained
   Deloitte & Touche as the independent auditors to audit the Company's
   consolidated financial statements and the financial statements of
   its subsidiaries for the year ending December 31, 2002.  The
   decision to retain Deloitte & Touche will be submitted to
   shareholders of the Company for nonbinding ratification at the
   Company's 2002 Annual Meeting of Stockholders to be held on May 14,
   2002.

   During the years ended December 31, 2001 and 2000 and through March
   22, 2002, the Registrant did not consult Deloitte & Touche with
   respect to the application of accounting principles to a specified
   transaction, either completed or proposed, or the type of audit
   opinion that might be rendered on the Registrant's consolidated
   financial statements, or any other matters or reportable events as
   set forth in Items 304(a)(2)(i) and (ii) of Regulation S-K.

Item 7. Financial Statements and Exhibits
- ------------------------------------------

     (c)  Exhibits
          --------

          Exhibit 16  Letter from Arthur Andersen LLP     Filed with
                      to The Securities and Exhcange      this document
                      Commission                          dated March
                                                          22, 2002
 
                          SIGNATURE

     Pursuant  to  the  requirements of the  Securities  and
Exchange  Act of 1934, the registrant has duly  caused  this
report  to  be  signed  on  its behalf  by  the  undersigned
hereunto duly authorized.

           THE CONNECTICUT LIGHT AND POWER COMPANY
                        (registrant)



                              By:    /s/ Gregory B. Butler
                              Name:  Gregory B. Butler
                              Title: Vice President, Secretary and
                                     General Counsel of Northeast
                                     Utilities Service Company as Agent
                                     for Registrant

Date:  March 28, 2002