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) November 25, 2003
                       -------------------
Commission    Registrant; State of Incorporation       I.R.S. Employer
File Number    Address and Telephone Number	        Identification No.

1-5324        NORTHEAST UTILITIES                          04-2147929
              (a Massachusetts voluntary association)
              174 Brush Hill Avenue
              West Springfield, Massachusetts 01090-0010
              Telephone (413) 785-5871

0-11419       THE CONNECTICUT LIGHT AND POWER COMPANY     06-0303850
              (a Connecticut corporation)
              107 Selden Street
              Berlin, Connecticut 06037-1616
              Telephone (860) 665-5000

1-6392        PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE     02-0181050
              (a New Hampshire corporation)
              780 North Commercial Street
              Manchester, New Hampshire 03101-1134
              Telephone (603) 669-4000

0-7624        WESTERN MASSACHUSETTS ELECTRIC COMPANY       04-1961130
              (a Massachusetts corporation)
              174 Brush Hill Avenue
              West Springfield, Massachusetts 01090-0010
              Telephone (413) 785-5871


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

Item 5.    Other Events and Regulation FD Disclosure

       As   part  of  its  transition  to  self  performance   of
decommissioning,  management of Connecticut Yankee  Atomic  Power
Company (CYAPC) has prepared a draft updated estimate of the cost
of  decommissioning the Connecticut Yankee nuclear unit. The  new
draft  estimate reflects primarily the impacts of the termination
of   the   turnkey  decommissioning  contractor,  Bechtel   Power
Corporation, in July 2003 for default and the fact that CYAPC  is
now  self-performing  completion of the decommissioning  project.
The  draft  estimate  includes an increase of approximately  $270
million  over the estimate reported in November 2002.  CYAPC  had
terminated its decommissioning contract with Bechtel in July 2003
due  to  Bechtel's history of incomplete and untimely performance
and  refusal to perform remaining decommissioning work. In  June,
2003,  Bechtel  filed  a complaint against CYAPC  in  Connecticut
Superior  Court asserting a number of claims, including  wrongful
termination.   In  August,  2003,  CYAPC  filed  a  counterclaim,
including    counts    for   breach   of   contract,    negligent
misrepresentation  and  breach of duty of  good  faith  and  fair
dealing.   Bechtel has departed the site and the  decommissioning
responsibility  has  been  transitioned  to  CYAPC,   which   has
recommenced the decommissioning process.

        The estimate which was previously updated and reported in
November 2002 included an increase of approximately $140  million
as  compared to the cost estimate that had been approved as  part
of  the  April 2000 rate case settlement with the Federal  Energy
Regulatory Commission (FERC).  The 2002 updated estimate  stemmed
primarily from additional security costs as well as the corollary
economic  impacts of increased insurance costs and other factors.
The  total  current draft updated cost estimate of  approximately
$820  million  represents an aggregate increase of  approximately
$410  million over the 2000 FERC rate case settlement.  The  2003
draft  cost  estimate has not been finalized  and  is  undergoing
review.   CYAPC  is  required to update its decommissioning  cost
estimate through a filing with the FERC by no later than July  1,
2004.

      Northeast  Utilities' (NU) electric operating  subsidiaries
collectively own 49% of CYAPC, and their aggregate share  of  the
estimated  increased cost would be approximately $132.3  million.
Their respective shares of the estimated increased costs would be
as  follows:  The  Connecticut Light and Power  Company  ("CL&P")
($93.2 million), Public Service Company of New Hampshire ("PSNH")
($13.5   million)  and  Western  Massachusetts  Electric  Company
("WMECO") ($25.7 million).

      CYAPC  is  seeking  recovery of additional  decommissioning
costs  and  other  damages from Bechtel and,  if  necessary,  its
surety.   In  pursuing this recovery through pending  litigation,
CYAPC is also exploring options to structure an appropriate  rate
application  to  be filed in due course with the FERC,  with  any
resulting  adjustments  being charged to its  sponsors  including
CL&P,  PSNH  and WMECO. The timing, amount and outcome  of  these
filings  cannot be predicted at this time. CL&P, PSNH  and  WMECO
would  expect in turn to seek recovery of their respective shares
of  any  allowed  increases from ratepayers  through  appropriate
state and federal rate proceedings.

       For   further   information  concerning  CYAPC   and   its
decommissioning  estimates,  see "Item  1.   Business  -  Nuclear
Generation" in NU's 2002 Annual Report on Form 10-K and  "Nuclear
Decommissioning  and Plant Closure Costs" in NU's  Notes  to  its
2002   Financial  Statements  and  Part  II,  Item   1(3)   Legal
Proceedings, in NU's Quarterly Report on Form 10Q for the  period
ending September 30, 2003.



                       SIGNATURE PAGE TO FOLLOW


                            SIGNATURE

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

                                       NORTHEAST UTILITIES
                                       PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE
                                       WESTERN MASSACHUSETTS ELECTRIC COMPANY
                                       (Registrants)


                                       By:  /s/  Randy A. Shoop
                                            Name: Randy A. Shoop
                                            Title: Assistant Treasurer - Finance


                                       THE CONNECTICUT LIGHT AND POWER COMPANY
                                       (Registrant)

                                       By:  /s/  Randy A. Shoop
                                            Name:  Randy A. Shoop
                                            Title:    Treasurer



Date:  November 25, 2003