SECURITIES AND EXCHANGE COMMISSION 	Washington, D.C. 20549 	FORM 10-Q 	(X) QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE 	SECURITIES EXCHANGE ACT OF 1934 	For the quarterly period ended December 31, 2001 	OR 	( ) TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE 	SECURITIES EXCHANGE ACT OF 1934 	Commission File Number 1-6564 	 NEW ENGLAND POWER COMPANY 	(Exact name of registrant as specified in charter) MASSACHUSETTS	04-1663070 (State or other	(I.R.S. Employer jurisdiction of	Identification No.) incorporation or organization) 	25 Research Drive, Westborough, Massachusetts 01582 	(Address of principal executive offices) 	Registrant's telephone number, including area code 	(508-389-2000) Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. 	Yes (X) No ( ) Common stock, par value $20 per share, authorized and outstanding: 3,619,896 shares at December 31, 2001. PART I FINANCIAL INFORMATION Item 1. Financial Statements - -------------------------------------- NEW ENGLAND POWER COMPANY Statements of Income Periods Ended December 31 (In thousands) (Unaudited) 		Quarter				Nine Months 		----------				---------- 	2001		2000		2001		2000 	-------		-------		-------		------- 							 Operating revenue, principally from affiliates	$136,065	$156,396	$428,233	$487,976 				------------	------------	------------	------------ Operating expenses: 	Fuel for generation	1,421	2,680	4,176	10,562 	Purchased electric energy: 		 Contract termination and nuclear 		 unit shutdown charges	57,295	47,191	172,334	158,711 	 Other		15,228	21,846	55,998 	63,482 	Other operation	13,096	16,236	39,696	48,742 	Maintenance	3,841	9,192	13,449	19,878 	Depreciation and amortization	7,832	22,033	23,195	65,280 	Taxes, other than income taxes	4,633	6,225	14,010	17,922 	Income taxes	12,498	8,953	37,258	35,882 				------------	------------	------------	------------ 			Total operating expenses	115,844	134,356	360,116	420,459 				------------	------------	------------	------------ Operating income	20,221	22,040	68,117	67,517 Other income and (expense): 	Allowance for equity funds used 	 during construction	142	-	897	(2) 	Equity in income of nuclear power companies	815	3,074	2,580	5,891 	Amortization of goodwill (Note F)	-	(4,455)	-	(13,238) 	Other income (expense), net	274	(664)	992	1,560 				------------	------------	------------	------------ 			Operating and other income	21,452	19,995	72,586	61,728 				------------	------------	------------	------------ Interest: 	Interest on long-term debt	2,807	4,942	9,806	13,777 	Other interest	811	331	2,132	3,078 	Allowance for borrowed funds used during construction 	(18)	(58)	(148)	(590) 				------------	------------	------------	------------ 			Total interest	3,600	5,215	11,790	16,265 				------------	------------	------------	------------ Net income 	$ 17,852	$ 14,780	$ 60,796	$ 45,463 				=======	=======	=======	======= Statements of Retained Earnings (In thousands) Retained earnings at beginning of period	$103,011	$ 32,530	$ 60,110	$ 1,415 Net income	17,852	14,780	60,796	45,463 Dividends declared on cumulative preferred stock	(22)	(22)	(65)	(69) Gain on redemption of preferred stock	-	4	-	21 Acquisition adjustment	-	-	-	462 				------------	------------	------------	------------ Retained earnings at end of period 	$120,841	$ 47,292	$120,841	$ 47,292 				=======	=======	=======	======= The accompanying notes are an integral part of these financial statements. Per share data is not relevant because the Company's common stock is wholly owned by National Grid USA. NEW ENGLAND POWER COMPANY Balance Sheets (In thousands) (Unaudited) 	December 31,	March 31, 		ASSETS		2001	2001 	------------	------	------ 			 Utility plant, at original cost	$ 897,981	$ 846,935 	Less accumulated provisions for depreciation and amortization	325,658	320,238 					---------------	--------------- 					572,323	526,697 Construction work in progress	10,066	34,946 					---------------	--------------- 				Net utility plant	582,389	561,643 					---------------	--------------- Goodwill, net of amortization (Note F)	338,188	338,188 Investments: 	Nuclear power companies, at equity	40,740	46,474 	Decommissioning trust fund	17,671	16,331 	Nonutility property and other investments	11,489	14,374 					---------------	--------------- 				Total investments	69,900	77,179 					---------------	--------------- Current assets: 	Cash and temporary cash investments (including $113,125 	 and $22,075 with affiliates)	115,713	22,360 	Accounts receivable: 		Affiliated companies	57,730	61,191 		Others	69,014	89,483 	Fuel, materials, and supplies, at average cost	6,134	6,289 	Prepaid and other current assets	1,654	2,051 	Regulatory assets-purchased power obligations and accrued Yankee 	 nuclear plant costs	158,592	158,578 					---------------	--------------- 				Total current assets	408,837	339,952 					---------------	--------------- Regulatory assets	1,359,537	1,522,089 Deferred charges and other assets	52,565	50,170 					---------------	--------------- 					$ 2,811,416	$2,889,221 					=========	========= CAPITALIZATION AND LIABILITIES - ------------------------------------------------ Capitalization: 	Common stock, par value $20 per share, 		Authorized - 6,449,896 shares 		Outstanding - 3,619,896 shares	$ 72,398	$ 72,398 	Other paid-in capital	731,974	731,974 	Retained earnings 	120,841	60,110 	Unrealized loss on securities, net	(117)	(145) 					---------------	--------------- 				Total common equity	925,096	864,337 	Cumulative preferred stock, par value $100 per share	1,436	1,436 	Long-term debt 	410,283	410,279 					---------------	--------------- 				Total capitalization	1,336,815	1,276,052 					---------------	--------------- Current liabilities: 	Accounts payable (including $4,899 and $25,287 to affiliates)	41,331	66,017 	Accrued liabilities: 		Taxes	63,482	39,451 		Interest	1,475	1,489 		Purchased power obligations and accrued Yankee nuclear plant costs	158,592	158,578 		Other accrued expenses	7,349	7,621 	Dividends payable	22	22 					---------------	--------------- 				Total current liabilities	272,251	273,178 					---------------	--------------- Deferred federal and state income taxes	256,525	272,304 Unamortized investment tax credits	8,924	9,312 Accrued Yankee nuclear plant costs	154,749	172,340 Purchased power obligations	555,380	636,848 Other reserves and deferred credits	226,772	249,187 					---------------	--------------- 					$2,811,416	$2,889,221 					=========	========= The accompanying notes are an integral part of these financial statements. NEW ENGLAND POWER COMPANY Statements of Cash Flows Nine Months Ended December 31 (In thousands) (Unaudited) 	2001		2000 	-------		------- 			 Operating Activities: 		Net income	$ 60,796	$ 45,463 		Adjustments to reconcile net income to net cash 			provided by operating activities: 		Depreciation and amortization (including amortization 			of above market purchased power contracts)	65,502	70,601 		Amortization of goodwill (Note F)	-	13,238 		Deferred income taxes and investment tax credits, net	(17,131)	(6,310) 		Allowance for funds used during construction	(1,045)	(588) 	Changes in assets and liabilities, net of effects of merger: 		Decrease (increase) in accounts receivable, net	(1,070)	4,728 			Decrease in fuel, materials, and supplies	155	1 			Decrease in regulatory assets	113,453	152,039 			Decrease in prepaid and other current assets	397	17,110 			Decrease in accounts payable	(24,686)	(9,497) 			Decrease in purchased power contract obligations	(81,511)	(98,760) 			Increase in other current liabilities	23,745	26,483 			Decrease in other non-current liabilities	(39,949)	(18,898) 		Other, net	875	(53,597) 					------------	------------- 				Net cash provided by operating activities	$ 99,531	$ 142,013 					------------	------------- Investing Activities: 		Plant expenditures, excluding allowance for 			funds used during construction	$(36,342)	$ (38,566) 		Proceeds from divestiture of generating assets	25,000	- 		Proceeds from sale of non-utility property	940	- 		Other investing activities	4,289	(8,605) 					------------	------------- 				Net cash used in investing activities	$ (6,113)	$ (47,171) 					------------	------------- Financing Activities: 		Dividends paid on common stock	$ -	$(256,463) 		Dividends paid on preferred stock	(65)	(69) 		Changes in short-term debt	-	61,500 		Long-term debt - issues	-	38,500 		Long-term debt - retirements	-	(90,575) 		Redemption of preferred stock, net 	-	(110) 					------------	------------- 				Net cash used in financing activities	$ (65)	$(247,217) 					------------	------------- Net increase (decrease) in cash and cash equivalents	$ 93,353	$(152,375) Cash and cash equivalents at beginning of period	22,360	226,921 					------------	------------- Cash and cash equivalents at end of period	$115,713	$ 74,546 					=======	======= Supplementary Information: Interest paid	$ 8,897	$	15,823 Federal and state income taxes paid (refunded)	$ 31,783	$	 (5,424) Dividends received from investments at equity	$ 2,659	$	12,826 The accompanying notes are an integral part of these financial statements. </TABLE Note A - Hazardous Waste - ------------------------ 	The Federal Comprehensive Environmental Response, Compensation and Liability Act, more commonly known as the "Superfund" law, imposes strict, joint and several liability, regardless of fault, for remediation of property contaminated with hazardous substances. A number of states, including Massachusetts, have enacted similar laws. 	The electric utility industry typically utilizes and/or generates in its operations a range of potentially hazardous products and by-products. New England Power Company (the Company) currently has in place an internal environmental audit program and an external waste disposal vendor audit and qualification program intended to enhance compliance with existing federal, state, and local requirements regarding the handling of potentially hazardous products and by-products. 	The Company has been named as a potentially responsible party (PRP) by either the United States Environmental Protection Agency or the Massachusetts Department of Environmental Protection for several sites at which hazardous waste is alleged to have been disposed. Private parties have also contacted or initiated legal proceedings against the Company regarding hazardous waste cleanup. The Company is currently aware of other possible hazardous waste sites, and may in the future become aware of additional sites, that it may be held responsible for remediating. Some of these sites relate to the disposal of ash from fossil fuel generating plants formerly owned by the Company. 	Predicting the potential costs to investigate and remediate hazardous waste sites continues to be difficult. There are also significant uncertainties as to the portion, if any, of the investigation and remediation costs of any particular hazardous waste site that may ultimately be borne by the Company. The Company has recovered amounts from certain insurers, and, where appropriate, intends to seek recovery from other insurers and from other PRPs, but it is uncertain whether, and to what extent, such efforts will be successful. The Company is currently recovering certain environmental cleanup costs in rates. The Company believes that hazardous waste liabilities for all sites of which it is aware are not material to its financial position. Note B - Nuclear Units - ---------------------- 		The Company has minority interests in four Yankee Nuclear Power Companies (Yankees). These ownership interests are accounted for on the equity method. Three of the Yankees have been permanently shut down, and one is operating. The Company has power contracts with each of the Yankees that require the Company to pay an amount equal to its share of total fixed and operating costs (including decommissioning costs) of the plant plus a return on equity. The Company's share of the expenses of the Yankees is accounted for in "Purchased electric energy" on the income statement. In addition, the Company has a minority non-operating ownership interest in the Seabrook 1 Nuclear generating unit. The Company's share of expenses for Seabrook 1 is accounted for in "Other operation" and "Maintenance" expenses on the income statement. 		In view of potential terrorist activity following the events of September 11, 2001, security at nuclear plants has been enhanced in concert with Nuclear Regulatory Commission (NRC) advisory notices. The Company is unable to determine at this time whether additional security at the plants will result in material cost increases. Nuclear Units Permanently Shut Down 	Yankee Atomic, Connecticut Yankee, and Maine Yankee have permanently ceased operations. Yankee Atomic has discontinued further billings to the Company, subject to a final reconciliation of costs once decommissioning at the plant has been completed. The Company's remaining investment in Yankee Atomic will be repurchased no later than June 2002. In the case of Maine Yankee and Connecticut Yankee, the Company has recorded a liability and a regulatory asset reflecting the estimated future billings from the companies. 	Under the provisions of the Company's industry restructuring settlement agreements approved by state and federal regulators in 1998, the Company recovers all costs, including shutdown costs, that the Federal Energy Regulatory Commission (FERC) allows these Yankee companies to bill to the Company. 	A Maine statute provides that if both Maine Yankee and its decommissioning trust fund have insufficient assets to pay for the plant decommissioning, the owners of Maine Yankee are jointly and severally liable for the shortfall. 	Maine Yankee had previously hired Stone & Webster, Inc. (S&W), an engineering, construction, and consulting company, as the principal contractor to decommission the unit. In May 2000, Maine Yankee terminated its long-term contract with S&W and negotiated an arrangement with S&W to continue work through June 2000. In June 2000, S&W filed for Chapter 11 bankruptcy protection. Subsequently, Maine Yankee decided to self-manage the unit's decommissioning process. In June 2000, Federal Insurance Company (Federal) filed a complaint in S&W's bankruptcy proceedings, subsequently removed to US District Court in Maine, which alleged that Maine Yankee improperly terminated its contract with S&W and that Federal should be excused from $38 million performance bond and $12 million payment bond to Maine Yankee. 	In December 2001, Maine Yankee and Federal reached a settlement. Pursuant to the settlement agreement, Federal paid Maine Yankee $44 million in January 2002. Maine Yankee deposited the payment in its decommissioning trust fund. Maine Yankee's August 2000 damage claim against S&W in the bankruptcy proceeding for $78.2 million (later decreased to $21 million to reflect, among other things, the recovery of $44 million from Federal) is still pending. 	At Maine Yankee and Yankee Atomic, the contractor responsible for construction of the dry cask spent fuel storage facility has incurred delays. Connecticut Yankee has experienced delays in its decommissioning process due to zoning and other issues. 	Due to rate recovery mechanisms, the S&W claims and decommissioning delays are not expected to affect the Company's earnings. Operating Nuclear Units 	The Company has minority interests in two operating nuclear generating units that the Company is engaged in efforts to divest: Vermont Yankee and Seabrook 1. In addition, the Company sold its 16.2 percent interest in Millstone 3 to Dominion Resources, Inc. (Dominion) on March 31, 2001. Until such time as the Company divests its operating nuclear interests, 80 percent of the revenues and reasonable operating costs related to the units will be allocated to customers through the contract termination charges (CTC), with shareholders being allocated the balance. Net proceeds attributed to the divestiture of the units will be allocated to customers through the CTC. Vermont Yankee 		On August 15, 2001, Vermont Yankee announced that it had reached an agreement to sell the Vermont Yankee nuclear power plant to Entergy Corporation (Entergy) for $180 million. As of December 31, 2001, the Company had a 22.5 percent ownership interest in Vermont Yankee. The Company's portion of the sale price would be $40.5 million ($32.6 million for the plant and related assets and $7.9 million for nuclear fuel). The plant's decommissioning trust fund would be transferred to Entergy, and Entergy would assume decommissioning liability for the plant. As part of the transaction, Vermont Yankee owners, including the Company, would purchase power from the plant through 2012. Net proceeds from the sale would be credited to the Company's customers through the CTC. The sale of the plant is contingent upon the receipt of regulatory approvals by the Securities and Exchange Commission, under the Public Utility Holding Company Act of 1935, the FERC, the NRC, the Vermont Public Service Board (VPSB), and other state regulatory commissions with jurisdiction over other equity owners of Vermont Yankee. To date, the FERC has issued an order approving the sale. The Vermont Department of Public Service, an intervener in the VPSB proceeding, has taken the position that certain concerns must be addressed to its satisfaction before it could support the sale. 		The Company resells 11.8 MW of its Vermont Yankee entitlement to a number of municipal and cooperative utilities (Secondary Purchasers) located in Massachusetts under a "Vermont Yankee Secondary Purchaser Agreement" which has a 30-year term and expires on November 30, 2002. In November 2001, the Company and the Secondary Purchasers agreed to early termination of their contract as of February 28, 2002.In exchange for that agreement, the Secondary Purchasers have agreed that they will not oppose the plant sale in any regulatory proceeding. The final agreement is subject to regulatory approval by the FERC. 		In December 2001, Vermont Yankee reached a settlement with four equity owners, other than the Company, agreeing to repurchase the Vermont Yankee shares held by these minority shareholders for $230 per share. The repurchase was consummated in January 2002 for approximately $5.3 million. The effect of the repurchase is that the Company's ownership interest in Vermont Yankee increased from 22.5 percent to 23.9 percent. 		The Citizens of Brattleboro, and eight other towns in Vermont will cast a non-binding vote at town meetings in March 2002, on whether they want Vermont Yankee to be shut down. It is unclear at this time whether the outcome of such votes will affect the sale of the Company's interest in Vermont Yankee. Seabrook 1 		In December 2000 and April 2001, respectively, Northeast Utilities (NU) and the Company filed Seabrook divestiture plans before the New Hampshire Public Utilities Commission (NHPUC). Under the terms of the Public Service Company of New Hampshire Restructuring Settlement and enabling legislation, the NHPUC, in conjunction with the Connecticut Department of Public Utility Control (CDPUC), will administer an auction of an 88 percent interest in the plant. On September 28, 2001, the NHPUC and the CDPUC jointly announced that JP Morgan had been retained as the exclusive financial advisor to manage the sale. In November 2001, the Company committed to participate in this auction sale process. The Company expects the sale process to be completed by December 2002. 	On July 6, 2001, legislation was enacted to modify New Hampshire's current decommissioning law. This new legislation, initiated and supported by Seabrook's joint owners, including the Company, is designed to protect customers from future decommissioning risks. The legislation also enhances the potential sale price of Seabrook by reducing the standard for non- radiological decommissioning at the site, and by allowing the buyer of the plant to retain any decommissioning funds in excess of those contributed by customers of the present owners. 	The New Hampshire Nuclear Decommissioning Finance Committee (NHNDFC) has authority to implement the new decommissioning law. Under the new law, the NHNDFC is charged with assuring that the buyer of Seabrook will have adequate funding to complete decommissioning in the event the plant is prematurely shutdown. 		On November 5, 2001, the NHNDFC issued an order substantially approving a settlement establishing proposed terms for funding assurance. The terms of the settlement include a cash "top-off" payment to the decommissioning fund of approximately $57 million at the time of the sale. In addition, the buyer of the plant would be required to accelerate its annual decommissioning fund contributions through 2006 and provide a funding assurance package of approximately $125 million that would decline over time as additional annual contributions are made to the fund. Millstone 3 		In November 1999, the Company entered into an agreement with NU to settle claims made by the Company regarding the operation of Millstone 3. Among other things, the settlement provided for NU to include the Company's 16.2 percent interest in Millstone 3 in an auction of NU's share of the unit. Upon the closing of the sale, the Company was to receive a fixed amount, regardless of the actual sale price. 		In August 2000, Dominion agreed to purchase the Millstone units, including the Company's interest in Millstone 3, for $1.3 billion. In March 2001, the sale was completed. In accordance with the prior settlement agreement, the Company was paid approximately $27.9 million, including $25 million for the plant, and the Company paid approximately $5.8 million to increase the decommissioning trust fund. 		The Rhode Island Attorney General and the Rhode Island Division of Public Utilities and Carriers have previously contended that the payment the Company received from the sale of Millstone 3, as established by its agreement with NU, was insufficient in light of the Dominion purchase price. The Rhode Island regulators may reassert their claims in connection with the recovery of the stranded costs. The Company is unable to determine whether such assertions would have a material impact on its financial position. Note C - Town of Norwood Dispute - -------------------------------- 	From 1983 until 1998, the Company was the wholesale power supplier for the town of Norwood, Massachusetts (Norwood). In April 1998, Norwood began taking power from another supplier. Pursuant to a tariff amendment approved by the FERC in May 1998, the Company has been assessing Norwood a CTC. Through December 2001, the charges assessed Norwood amount to approximately $39 million, all of which remain unpaid. The Company filed a collection action in Massachusetts Superior Court (Superior Court). The Superior Court deferred action until various other appeals were decided. (For a full discussion of the events leading up to the Superior Court's decision, see Note D-6, "Town of Norwood Dispute" in the Notes to Financial Statements in the Company's 2001 Annual Report.) On March 14, 2001, the Superior Court ordered Norwood to pay the Company $27 million including interest. Norwood was ordered to pay the judgment in monthly installments of $600,000. Norwood appealed the order on April 11, 2001. Pending the appeal, Norwood entered into a consent order to establish a segregated account for the benefit of the Company in the amount of $14 million and to make regular additions to the account. Note D - Standard Offer Service and ICAP Deficiency Charge - ---------------------------------------------------------- 	Prior to divesting substantially all of its nonnuclear generation business in 1998, the Company was the wholesale supplier of the electric energy requirements to its retail distribution affiliates as well as unaffiliated customers. The Company's all-requirements contracts with its affiliated distribution companies, as well as with some unaffiliated customers, were generally terminated pursuant to settlement agreements and tariff provisions in 1998. However, the Company remained obligated to provide transition power supply service to new customer load in Rhode Island at the standard offer price, but did not have a regulatory agreement that necessarily allowed full recovery of the costs of such standard offer power. Consequently, the Company was at risk for the difference between the actual cost of serving this load and the revenue received from this obligation. For the nine months ended December 31, 2001, the impact on the Company's financial position was immaterial. Effective December 1, 2001, a third party assumed the responsibility for providing transitional standard offer power service in Rhode Island, and the Company's obligation terminated. 	As reported in the Company's 2001 Annual Report, there has been litigation regarding a FERC order to increase the Installed Capacity (ICAP) deficiency charge to $8.75 per kilowatt-month (kW-month) instead of the rate proposed by the Independent System Operator-New England (ISO New England) of $0.17 per kW-month. In June 2001, after significant litigation and a remand from the US Court of Appeals for the First Circuit, ISO New England made a Compliance Filing with the FERC proposing a compromise ICAP regime, including an ICAP deficiency charge of $4.87 per kW-month. On September 28, 2001, the FERC issued an order refusing to apply retroactively the $8.75 deficiency charge for the period January to June 2000. On November 20, 2001, the FERC issued an order on rehearing of the August order requiring ISO New England to establish a prospective ICAP regime (i.e., one under which utility ICAP purchase requirements are known in advance) in lieu of a retrospective requirement with a cure period. It is unclear what system will replace the ICAP regime in the future. ISO New England has proposed a system that would be largely contract based with respect to forward reserve market and quick-start services. That proposal, which is contingent upon further development of Standard Market Design, has generated a number of comments by parties that threaten to reopen a number of issues that have already been settled in this area. The Company is unable at this time to determine whether these proceedings will have a material impact on earnings. Note E - Regulatory Asset Recovery - ---------------------------------- 	Because electric utility rates have historically been based on a utility's costs, electric utilities are subject to certain accounting standards that are not applicable to other business enterprises in general. The Company applies the provisions of Statement of Financial Accounting Standards (SFAS) No. 71, "Accounting for the Effects of Certain Types of Regulation" (FAS 71), which requires regulated entities, in appropriate circumstances, to establish regulatory assets or liabilities, and thereby defer the income statement impact of certain charges or revenues because they are expected to be collected or refunded through future customer billings. In 1997, the Emerging Issues Task Force of the Financial Accounting Standards Board (FASB) concluded that a utility that had received approval to recover stranded costs through regulated rates would be permitted to continue to apply FAS 71 to the recovery of stranded costs. 	The Company has received authorization from the FERC to recover through CTCs substantially all of the costs associated with its former generating business not recovered through the divestiture. Additionally, FERC Order No. 888 enables transmission companies to recover their specific costs of providing transmission service. Therefore, substantially all of the Company's business, including the recovery of its stranded costs, remains under cost-based rate regulation. Because of the nuclear cost-sharing provisions related to the Company's CTC, the Company ceased applying FAS 71 in 1997 to 20 percent of its ongoing nuclear operations, the impact of which is immaterial. 		As a result of applying FAS 71, the Company has recorded a regulatory asset for the costs that are recoverable from customers through the CTC. At December 31, 2001, this amounted to approximately $1.5 billion, including $1.0 billion related to the above-market costs of purchased power contracts, $0.2 billion related to accrued Yankee nuclear plant costs, and $0.3 billion related to other net CTC regulatory assets. Note F - New Accounting Standards - --------------------------------- 	The Company adopted SFAS No. 142, "Accounting for Goodwill and Other Intangible Assets" (FAS 142), effective April 1, 2001. FAS 142 requires that goodwill no longer be amortized. The following table presents pro forma information for the quarter and nine months ended December 31, 2000, to reflect the reversal of goodwill amortization in accordance with FAS 142: 		December 31, 2000 		(In thousands) 			Quarter	Nine Months 		Ended		Ended 							-------		----------- 		 	Net income, as reported	$14,780			$45,463 	Reversal of goodwill 	 amortization	4,455			 13,238 		-------			------- 	Restated pro forma 	 net income	$19,235		$58,701 	=======	======= 	In accordance with FAS 142, goodwill must be reviewed for impairment within six months of adoption ("transitional goodwill impairment test"), and annually thereafter. The Company utilized a discounted cash flow approach incorporating its most recent business plan forecasts in the performance of the transitional test for goodwill impairment. The result of this analysis determined that no adjustment to the goodwill carrying value was required. 	FAS 142 also requires that recognizable intangible assets be amortized over their useful lives and tested for impairment. Intangible assets with indefinite useful lives should be reviewed for impairment. The Company has concluded a review of its intangible assets at March 31, 2001, and no adjustment was deemed necessary effective with the adoption of FAS 142. 	In June 1998, the FASB issued SFAS No. 133, "Accounting for Derivative Instruments and Hedging Activities". In June 2000, the FASB issued SFAS No. 138, "Accounting for Certain Derivative Instruments and Certain Hedging Activities." These accounting pronouncements require that an entity recognize derivative instruments as either assets or liabilities in the statement of financial position and the measure of those instruments at fair value. The Company adopted the pronouncements effective at the beginning of fiscal 2002. The standards have not materially affected the Company's financial position or results of operations. 		In July 2001, the FASB issued SFAS No. 143, "Accounting for Asset Retirement Obligations" (FAS 143). FAS 143 provides the accounting requirements for retirement obligations associated with tangible long- lived assets. FAS 143 is effective for fiscal years beginning after June 15, 2002, and early adoption is permitted. The Company does not expect that this pronouncement will have a material impact in its earnings, considering that historically the obligations related to asset retirements have been recovered through rates. 	In October 2001, the FASB issued SFAS No. 144, "Accounting for the Impairment or Disposal of Long-Lived Assets" (FAS 144). FAS 144 supersedes SFAS No. 121, "Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to be Disposed Of" (FAS 121) and the accounting and reporting provisions of Accounting Principles Board Opinion No. 30, "Reporting the Results of Operations - Reporting the Effects of Disposal of a Business, and Extraordinary, Unusual and Infrequently Occurring Events and Transactions," related to the disposal of a segment of a business. FAS 144 establishes a single accounting model for long-lived assets to be disposed of by sale and resolves significant implementation issues related to FAS 121. FAS 144 is effective for fiscal years beginning after December 15, 2001. The Company is currently unable to determine the impact of this statement on its financial position or results of operations. Note G - Voluntary Early Retirement - ------------------------------------ 	On January 14, 2002, a limited Voluntary Early Retirement Offer (VERO) was extended to non-union employees who meet certain eligibility requirements. Eligible employees are in targeted functions and will be age 55 with at least ten years of pension service by March 31, 2004. This program is intended to reduce the National Grid USA workforce through attrition. At this time, the Company cannot reasonably estimate the participation in the VERO. Therefore, expenses related to this offer have not yet been recorded. Note H - ------ 	In the opinion of the Company, these financial statements reflect all adjustments (which include normal recurring adjustments) necessary for a fair statement of the results of its operations for the periods presented and should be considered in conjunction with the notes to the financial statements in the Company's Annual Report for the period ended March 31, 2001. Certain prior period amounts on the financial statements have been reclassified to conform with the current presentation Item 2. Management's Discussion and Analysis of Financial Condition and Results of Operations - ---------------------------------------------------------- 	This section contains management's assessment of New England Power Company's (the Company) 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 financial statements and footnotes and the Annual Report on Form 10-K for the period ended March 31, 2001. 	The Company is a wholly owned subsidiary of National Grid USA. FERC Proceedings - ---------------- 	In general, the regulatory structure and regulations which relate to the Company's business are in a period of major change and uncertainty. Decisions being made by the Federal Energy Regulatory Commission (FERC) and the Independent System Operator-New England (ISO New England) will affect how the Company does business and whether it can enter new endeavors. The Company is currently unable to determine whether these proceedings will have a material impact on its financial position or results of operations. 	The FERC has been reviewing the development of regional transmission organizations (RTOs). The FERC has indicated that it wants RTOs to have large geographic scope. In July and August, 2001, the FERC ordered National Grid USA and other New England parties and participants of the New York Independent System Operator (ISO), and the Pennsylvania-New Jersey-Maryland (PJM) ISO to participate in a mediation process to develop a proposal for a larger RTO. The FERC has not yet ruled on the mediation report issued in September 2001. Pending the ruling on the mediation report, the transmission owners have been working toward a hybrid RTO structure in which an independent transmission company would manage the transmission grid for the RTO and an independent market administrator would manage power sales for the RTO. However, it is not clear what sort of RTO structure will ultimately result from these negotiations. In fact, based on a January 29, 2002 filing by the New York and New England ISOs to form their own RTO, even the geographic scope of the RTO in which the Company will participate is still an open question. 	The FERC has begun another advanced rulemaking to address Standard Market Design regarding the buying and selling of power. As a first step in this direction, the FERC has requested in a December 19, 2001 order that all industry segments try to agree on a single standards organization that would establish national standard business practices for the wholesale electric industry. The FERC indicated that if the industry cannot reach agreement by March 15, 2002, the FERC will either choose such an organization itself or develop such standard business practices on its own. 	To the extent the Company wishes to pursue opportunities to manage an RTO or to be a member of an independent transmission company, with the opportunity to propose financial incentives to deliver greater value for customers and shareholders, the FERC rulings in this and other proceedings may have an impact on the ability to do so. On June 13, 2001, the FERC issued an order relating to New England Power Pool's (NEPOOL) proposed congestion management and multi-settlement systems. In the June 13 Order, the FERC found that "energy uplift" costs (which had been about $9 million per month for NEPOOL in 2000) should be allocated on the basis of reliance on the energy markets administered by the ISO New England. This would have the effect of relieving parties that procure power under bilateral contracts (such as the Company) from paying energy uplift charges. However, the NEPOOL Participants Committee and ISO New England submitted a filing on July 13, 2001 that the Company believes does not comport with the FERC's order. The Company has filed a protest to the NEPOOL and ISO New England filing. Earnings - -------- 		Net income for the quarter and nine months ended December 31, 2001, increased approximately $3 million and $15 million, respectively, compared with the same periods in 2000. The increase is primarily due to the adoption of Statement of Financial Accounting Standards No. 142 "Accounting for Goodwill and Other Intangible Assets" (FAS 142), effective April 1, 2001, which requires the cessation of goodwill amortization, (See Note F.) Also contributing to the increase in earnings is a decrease in interest expense due to decreased interest rates on variable-rate long-term debt and the refinancing of short-term debt. Operating Revenue - ----------------- 		Operating revenue for the quarter and nine months ended December 31, 2001, decreased approximately $20 million and $60 million, respectively, compared with the same periods in 2000. The decrease in revenue for the quarter is primarily due to reduced kilowatthour (kWh) sales as a result of the sale of the Millstone 3 nuclear generating facility (Millstone 3) in March of 2001, and the termination of the standard offer service to Rhode Island, effective December 1, 2001. The decrease is also related to reduced contract termination charges (CTC) revenue due to fully reconciling true-up mechanisms that allow the Company to adjust revenues proportionately with correlating expenses. 		For the nine month period the decrease is primarily attributable to reduced kWh sales due to the sale of Millstone 3, the effect of a refueling outage at the Vermont Yankee nuclear power plant during the quarter ended June 30, 2001, and decreased CTC revenue as described in the previous paragraph. Partially offsetting these decreases were increases in kWh sales related to standard offer service to Rhode Island through December 1, 2001, and increased transmission revenues. The transmission charge is a formula rate that recovers the Company's actual costs plus a return on actual investment. Operating Expenses - ------------------ 		Operating expenses for the quarter and nine months ended December 31, 2001, decreased approximately $19 million and $60 million, respectively, compared with the same periods in 2000. 		Fuel for generation expense for the quarter and nine months ended December 31, 2001, decreased approximately $1 million and $6 million, respectively, primarily due to the sale of Millstone 3. 		Purchased power expense increased approximately $3 million for the quarter ended December 31, 2001, compared with the same period in 2000. The increase was primarily due to a refund of excess nuclear insurance coverage and tax credits to Maine Yankee and Connecticut Yankee during the quarter ended December 31, 2000. 		For the nine month period ended December 31, 2001, purchased power expense increased approximately $6 million compared with the same period in 2000. The increased cost is attributed to a refueling outage at Vermont Yankee during the quarter ended June 30, 2001, the effect of the insurance refund and tax credits discussed above, and the inclusion of Montaup Electric Company's (Montaup) purchased power costs effective May 1, 2000. These increases are partially offset by decreased costs due to lower fuel prices of power purchased to supply the standard offer customers in Rhode Island. Effective December 1, 2001, a third party assumed the responsibility for providing transitional standard offer power service in Rhode Island, and the Company's obligation terminated. 		Nuclear operation and maintenance expenses for the quarter and nine months ended December 31, 2001, decreased approximately $7 million and $16 million, respectively, as a result of the sale of Millstone 3. Other operating expenses for the quarter ended December 31, 2001, decreased approximately $1 million compared with the same period in 2000, primarily due to a decrease in administrative expense caused by the sale of Millstone 3. 	Depreciation and amortization expenses for the quarter and nine months ended December 31, 2001, decreased approximately $14 million and $42 million, respectively, compared with the same periods in 2000. This decrease is due to reduced nuclear depreciation and decommissioning expense as a result of the sale of Millstone 3 in March 2001, and the full recovery of the Company's CTC-related fixed costs associated with its generating plants and regulatory assets (excluding Montaup's fixed costs) at the end of 2000. Other Income and Expense-net - ---------------------------- 		Other income and expense-net for the quarter and nine months ended December 31, 2001, increased approximately $3 million and $10 million, respectively, compared with the same periods in 2000. The increase is due primarily to the cessation of goodwill amortization as a result of the adoption of FAS 142 and an increase in allowance for equity funds used during construction, partially offset by reduced earnings from the Yankee Nuclear Power Companies. Interest Expense - ---------------- 		Interest expense for the quarter and nine months ended December 31, 2001 decreased approximately $2 million and $4 million, respectively, compared with the same periods in 2000 primarily due to decreased interest rates on the Company's variable-rate long-term debt and the refinancing of short-term debt. Utility Plant Expenditures and Financing - ---------------------------------------- 	Cash expenditures for utility plant totaled approximately $16 million and $36 million for the quarter and nine months ended December 31, 2001, respectively, and were primarily transmission-related. The funds necessary for utility plant expenditures during the period were primarily provided by internally generated funds. 	At December 31, 2001, the Company had no short-term debt outstanding. The Company has regulatory approval to issue up to $375 million of short-term debt. National Grid USA and certain subsidiaries, including the Company, operate a money pool to more effectively utilize cash resources and to reduce outside short-term borrowings. Short-term borrowing needs are met first by available funds of the money pool participants. Borrowing companies pay interest at a rate designed to approximate the cost of outside short-term borrowings. Companies that invest in the pool share the interest earned on a basis proportionate to their average monthly investment in the money pool. Funds may be withdrawn from or repaid to the pool at any time without prior notice. 		At December 31, 2001, the Company had lines of credit and standby bond purchase facilities with banks totaling $456 million which are available to provide liquidity support for $410 million of the Company's long-term bonds in tax-exempt commercial paper mode, and for other corporate purposes. There were no borrowings under these lines of credit at December 31, 2001. Fees are paid on the lines and facilities in lieu of compensating balances. 		At December 31, 2001, the Company had no off-balance sheet transactions, arrangements, or other relationships with unconsolidated entities or persons that would materially affect liquidity, availability of capital resources, financial position, or results of operations. Item 3. Quantitative and Qualitative Disclosures about Market Risk - ----------------------------------------------------------- 		New England Power Company's (the Company) major financial market risk exposure is changing interest rates. Changing interest rates will affect interest paid on variable-rate debt. At December 31, 2001, the Company's tax-exempt variable-rate long-term debt had a carrying value and fair value of approximately $410 million. While the ultimate maturity dates of the underlying loan agreements range from 2015 through 2022, this debt is issued in tax-exempt commercial paper mode. The various components that comprise this debt are issued for periods ranging from one day to 270 days, and are remarketed through remarketing agents at the conclusion of each period. The weighted average variable interest rate for the nine months ended December 31, 2001, was approximately 2.745 percent. 		For a full discussion of the Company's risk associated with the Installed Capacity deficiency charge, refer to Note D in the Notes to Unaudited Financial Statements. PART II. OTHER INFORMATION Item 1. Legal Proceedings - -------------------------- 	Information concerning an appeal by the Town of Norwood, Massachusetts of a judgment in favor of the Company, discussed in this report in Note C of Notes to Unaudited Financial Statements, is incorporated herein and made a part hereof. Information concerning several Federal Energy Regulatory Commission proceedings, discussed in this report in the FERC Proceedings section of Management's Discussion and Analysis of Financial Condition and Results of Operations (Part I, Item II) and in Note D of Notes to Unaudited Financial Statements, is incorporated herein and made a part hereof. Item 6. Exhibits and Reports on Form 8-K - ----------------------------------------- None. SIGNATURE Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report on Form 10-Q for the quarter ended December 31, 2001 to be signed on its behalf by the undersigned thereunto duly authorized. NEW ENGLAND POWER COMPANY 						s/John G. Cochrane John G. Cochrane, Authorized Officer, and Principal Financial Officer Date: February 13, 2002 New England Power		New England Power Company 25 Research Drive Westborough, Massachusetts 01582 Tel. (508) 389-2000 February 13, 2002 Securities and Exchange Commission Judiciary Plaza 450 Fifth Street, N.W. Washington, D.C. 20549 Ladies and Gentlemen: New England Power Company is a participant in the Electronic Data Gathering and Retrieval Program. Submitted herewith in electronic format for filing with the Commission is a Quarterly Report on Form 10-Q for the period ended December 31, 2001, for the below named company, which is currently required to file reports pursuant to Section 13 of the Securities Exchange Act of 1934. 	NEW ENGLAND POWER COMPANY This report is filed with you pursuant to Rule 13(a)-13 of the Securities and Exchange Commission under the Securities Exchange Act of 1934. Very truly yours, s/ John G. Cochrane John G. Cochrane Treasurer 18 1 NEW ENGLAND POWER COMPANY Notes To Unaudited Financial Statements NEW ENGLAND POWER COMPANY NEW ENGLAND POWER COMPANY