FORM 10-Q SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549-1004 [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 1994 ------------- OR [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to ------ ------ Commission File Number 1-5324 ------ NORTHEAST UTILITIES ------------------- (Exact name of registrant as specified in its charter) MASSACHUSETTS 04-2147929 ------------- ---------- (State or other jurisdiction (I.R.S. Employer of incorporation or organization) Identification No.) 174 BRUSH HILL AVENUE, WEST SPRINGFIELD, MASSACHUSETTS (01090-0010) - ------------------------------------------------------------------- (Address of principal executive offices) (Zip Code) (413) 785-5871 -------------- (Registrant's telephone number, including area code) Not Applicable -------------- (Former name, former address and former fiscal year, if changed since last report) 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 ___ ___ Indicate the number of shares outstanding of each of the issuer's classes of common stock, as of the latest practicable date. Class Outstanding at July 29, 1994 ----- ---------------------------- Common Shares, $5.00 par value 124,660,170 shares NORTHEAST UTILITIES AND SUBSIDIARIES TABLE OF CONTENTS Page No. -------- Part I. Financial Information Item 1. Financial Statements Consolidated Balance Sheets - June 30, 1994 and December 31, 1993 2 Consolidated Statements of Income - Three and Six Months Ended June 30, 1994 and 1993 4 Consolidated Statements of Cash Flows - Six Months Ended June 30, 1994 and 1993 5 Notes to Consolidated Financial Statements 6 Report of Independent Public Accountants 9 Item 2. Management's Discussion and Analysis 10 of Financial Condition and Results of Operations Part II. Other Information Item 1. Legal Proceedings 18 Item 4. Submission of Matters to a Vote of Security Holders 20 Item 5. Other Information 21 Item 6. Exhibits and Reports on Form 8-K 22 Signatures 23 PART I. FINANCIAL INFORMATION NORTHEAST UTILITIES AND SUBSIDIARIES CONSOLIDATED BALANCE SHEETS (Unaudited) June 30, December 31, 1994 1993 ------------- ------------- (Thousands of Dollars) ASSETS - ------ Utility Plant, at original cost: Electric................................................ $ 9,239,712 $ 9,119,285 Other................................................... 152,984 146,228 ------------- ------------- 9,392,696 9,265,513 Less: Accumulated provision for depreciation......... 3,163,003 3,021,987 ------------- ------------- 6,229,693 6,243,526 Construction work in progress........................... 180,211 208,084 Nuclear fuel, net....................................... 222,705 218,051 ------------- ------------- Total net utility plant............................. 6,632,609 6,669,661 ------------- ------------- Other Property and Investments: Nuclear decommissioning trusts, at market (Note 2)<F2>.. 229,307 206,179 Investments in regional nuclear generating companies, at equity................................... 81,856 81,029 Investments in transmission companies, at equity........ 26,057 26,536 Other, at cost.......................................... 35,164 36,882 ------------- ------------- 372,384 350,626 ------------- ------------- Current Assets: Cash and special deposits............................... 30,456 32,008 Receivables, net........................................ 348,894 357,449 Accrued utility revenues................................ 134,462 150,794 Fuel, materials, and supplies, at average cost.......... 200,216 194,968 Recoverable energy costs, net--current portion.......... 21,041 667 Prepayments and other................................... 44,802 34,611 ------------- ------------- 779,871 770,497 ------------- ------------- Deferred Charges: Regulatory asset--income taxes, net..................... 1,160,810 1,183,716 Regulatory asset--PSNH.................................. 724,453 769,498 Deferred costs--nuclear plants.......................... 271,099 294,004 Unrecovered contract obligation--YAEC................... 119,882 132,826 Recoverable energy costs, net........................... 166,048 148,789 Deferred conservation and load-management costs......... 107,755 111,442 Deferred DOE assessment................................. 50,433 53,476 Amortizable property investments........................ 27,383 34,229 Unamortized debt expense................................ 35,581 37,444 Other................................................... 129,408 111,956 ------------- ------------- 2,792,852 2,877,380 ------------- ------------- Total Assets........................................ $ 10,577,716 $ 10,668,164 ============= ============= See accompanying notes to consolidated financial statements. NORTHEAST UTILITIES AND SUBSIDIARIES CONSOLIDATED BALANCE SHEETS (Unaudited) June 30, December 31, 1994 1993 ------------- ------------- (Thousands of Dollars) CAPITALIZATION AND LIABILITIES - ------------------------------ Capitalization: Common shareholders' equity: Common shares, $5 par value--authorized 225,000,000 shares; 134,209,679 shares issued and 124,660,174 shares outstanding in 1994 and 134,207,025 shares issued and 124,326,836 shares outstanding in 1993.................................. $ 671,048 $ 671,035 Capital surplus, paid in................................ 903,137 901,740 Deferred benefit plan - employee stock ownership plan...................................... (221,047) (228,205) Retained earnings....................................... 927,032 879,518 ------------- ------------- Total common shareholders' equity.............. 2,280,170 2,224,088 Preferred stock not subject to mandatory redemption..... 239,700 239,700 Preferred stock subject to mandatory redemption......... 379,000 380,500 Long-term debt.......................................... 3,910,661 4,045,468 ------------- ------------- Total capitalization........................... 6,809,531 6,889,756 ------------- ------------- Obligations Under Capital Leases.......................... 179,224 171,004 ------------- ------------- Current Liabilities: Notes payable to banks.................................. 233,000 173,500 Commercial paper........................................ 69,500 - Long-term debt and preferred stock--current portion................................................ 284,027 420,142 Obligations under capital leases--current portion................................................ 72,388 72,756 Accounts payable........................................ 205,445 229,118 Accrued taxes........................................... 57,696 40,501 Accrued interest........................................ 68,435 69,682 Accrued pension benefits................................ 83,586 82,513 Other................................................... 80,458 83,853 ------------- ------------ 1,154,535 1,172,065 ------------- ------------ Deferred Credits: Accumulated deferred income taxes....................... 1,939,156 1,911,981 Accumulated deferred investment tax credits............. 196,967 201,635 Deferred contract obligation--YAEC...................... 119,882 132,826 Deferred DOE obligation................................. 39,530 43,034 Other................................................... 138,891 145,863 ------------- ------------ 2,434,426 2,435,339 ------------- ------------ Commitments and Contingencies (Note 5)<F5> Total Capitalization and Liabilities........... $ 10,577,716 $ 10,668,164 ============= ============= See accompanying notes to consolidated financial statements. NORTHEAST UTILITIES AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF INCOME (Unaudited) Three Months Ended Six Months Ended June 30, June 30, --------------------------- --------------------------- 1994 1993 1994 1993 ------------- ------------- ------------- ------------- (Thousands of Dollars, except share information) Operating Revenues.......................... $ 854,627 $ 853,769 $ 1,820,801 $ 1,811,961 ------------- ------------- ------------- ------------- Operating Expenses: Operation -- Fuel, purchased and net interchange power. 182,194 223,937 407,768 498,044 Other..................................... 220,021 231,172 440,195 460,516 Maintenance................................ 76,957 66,887 145,591 128,889 Depreciation............................... 80,375 79,760 163,782 160,632 Amortization of regulatory assets, net..... 51,107 56,531 101,838 113,906 Federal and state income taxes............. 60,380 43,718 151,365 108,551 Taxes other than income taxes.............. 59,905 62,254 127,015 126,834 ------------- ------------- ------------- ------------- Total operating expenses............ 730,939 764,259 1,537,554 1,597,372 ------------- ------------- ------------- ------------- Operating Income............................ 123,688 89,510 283,247 214,589 ------------- ------------- ------------- ------------- Other Income: Deferred nuclear plants return--other funds................................... 6,936 10,328 13,994 20,973 Equity in earnings of regional nuclear generating and transmission companies... 3,743 2,817 7,107 6,082 Other, net................................ 3,993 (8,481) 6,684 (7,546) Income taxes--credit...................... 1,786 6,527 3,481 13,803 ------------- ------------- ------------- ------------- Other income, net................... 16,458 11,191 31,266 33,312 ------------- ------------- ------------- ------------- Income before interest charges...... 140,146 100,701 314,513 247,901 ------------- ------------- ------------- ------------- Interest Charges: Interest on long-term debt................ 77,779 81,761 156,833 168,929 Other interest............................ 2,408 5,757 3,068 7,963 Deferred nuclear plants return--borrowed funds.................................. (11,984) (13,624) (23,816) (28,685) ------------- ------------- ------------- ------------- Interest charges, net............... 68,203 73,894 136,085 148,207 ------------- ------------- ------------- ------------- Income before cumulative effect of accounting change................. 71,943 26,807 178,428 99,694 Cumulative effect of accounting change...... - - - 51,681 ------------- ------------- ------------- ------------- Income before Preferred Dividends of Subsidiaries................. 71,943 26,807 178,428 151,375 Preferred Dividends of Subsidiaries......... 10,798 12,048 21,395 24,169 ------------- ------------- ------------- ------------- Earnings For Common Shares.................. $ 61,145 $ 14,759 $ 157,033 $ 127,206 ============= ============= ============= ============= Earnings Per Common Share: Before cumulative effect of accounting change................................... $ 0.49 $ 0.12 $ 1.26 $ 0.61 Cumulative effect of accounting change..... - - - 0.42 ------------- ------------- ------------- ------------- Total Earnings Per Common Share............. $ 0.49 $ 0.12 $ 1.26 $ 1.03 ============= ============= ============= ============= Common Shares Outstanding (average)......... 124,586,316 123,815,586 124,480,229 123,716,364 ============= ============= ============= ============= See accompanying notes to consolidated financial statements. NORTHEAST UTILITIES and SUBSIDIARIES CONSOLIDATED STATEMENTS OF CASH FLOWS (Unaudited) Six Months Ended June 30, ----------------------- 1994 1993 ---------- ----------- (Thousands of Dollars) Cash Flows From Operations: Income before preferred dividends................................ $ 178,428 $ 151,375 Adjusted for the following: Depreciation .................................................. 163,782 160,632 Deferred income taxes and investment tax credits, net.......... 69,685 (3,953) Deferred nuclear plants return, net of amortization............ 20,937 5,330 Deferred energy costs, net of amortization..................... (37,633) 98,722 Amortization of regulatory asset-PSNH.......................... 45,045 45,294 Deferred conservation and load-management costs, net of amortization.......................................... 3,687 (2,402) Other sources of cash.......................................... 11,699 97,531 Other uses of cash............................................. (54,920) (24,903) Changes in working capital: Receivables and accrued utility revenues....................... 24,887 8,027 Fuel, materials, and supplies.................................. (5,248) 3,152 Accounts payable............................................... (23,673) (20,129) Accrued taxes.................................................. 17,195 (49,437) Other working capital (excludes cash).......................... (13,760) 9,287 ---------- ----------- Net cash flows from operations..................................... 400,111 478,526 ---------- ----------- Cash Flows Used For Financing Activities: Common shares.................................................... 7,230 9,183 Long-term debt................................................... 485,000 60,550 Net increase (decrease) in short-term debt....................... 129,000 (5,740) Reacquisitions and retirements of long-term debt and preferred stock............................................ (759,073) (304,034) Cash dividends on preferred stock................................ (21,394) (24,169) Cash dividends on common shares.................................. (109,519) (107,867) ---------- ----------- Net cash flows used for financing activities....................... (268,756) (372,077) ---------- ----------- Investment Activities: Investments in plant: Electric utility plant......................................... (123,721) (105,053) Nuclear fuel................................................... 8,816 (4,313) ---------- ----------- Net cash flows used for investments in plant..................... (114,905) (109,366) Other investment activities, net ................................ (18,002) (9,787) ---------- ----------- Net cash flows used for investments................................ (132,907) (119,153) ---------- ----------- Net Decrease In Cash for the Period................................ (1,552) (12,704) Cash, temp. investments, and special deposits-beginning of period.. 32,008 45,646 ---------- ----------- Cash, temp. investments, and special deposits-end of period........ $ 30,456 $ 32,942 ========== =========== See accompanying notes to consolidated financial statements. NORTHEAST UTILITIES AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (UNAUDITED) <F1>1. General The accompanying unaudited consolidated financial statements should be read in conjunction with the Annual Report of Northeast Utilities (the company or NU) on Form 10-K for the year ended December 31, 1993 (1993 Form 10-K). In the opinion of the company, the accompanying financial statements contain all adjustments necessary to present fairly the financial position as of June 30, 1994, the results of operations for the three and six months ended June 30, 1994 and 1993, and the statements of cash flows for the six months ended June 30, 1994 and 1993. The results of operations for the three and six months ended June 30, 1994 and 1993 are not necessarily indicative of the results expected for a full year. Certain amounts in the accompanying consolidated financial statements of the company for the period ended June 30, 1993 have been reclassified to conform with the June 30, 1994 presentation. <F2>2. Changes in Accounting Principles Statement of Financial Accounting Standards No. 115 (SFAS 115): In May 1993, the Financial Accounting Standards Board issued SFAS 115, "Accounting for Certain Investments in Debt and Equity Securities." SFAS 115 addresses the accounting and reporting for certain investments in debt and equity securities, and expands the use of fair value accounting for these securities. SFAS 115 is applicable to NU with respect to its investments in nuclear decommissioning trusts. SFAS 115 requires investments in decommissioning trusts to be presented at fair value and was adopted by NU on a prospective basis in the first quarter of 1994. As a result of the adoption of SFAS 115, NU increased its investment in nuclear decommissioning trusts by approximately $3.5 million as of June 30, 1994, with a corresponding offset to the accumulated provision for depreciation. The $3.5 million increase represents cumulative gross unrealized holding gains of $9.4 million, offset by cumulative gross unrealized holding losses of $5.9 million. There was no increase in funding of the trusts nor any impact on earnings as a result of the adoption of SFAS 115. <F3>3. Capitalization On June 1, 1994, The Connecticut Light and Power Company (CL&P), a wholly-owned subsidiary of NU, issued $115 million of First and Refunding Mortgage Bonds, 1994 Series C. The 1994 Series C Bonds bear interest at an annual rate of 8-1/2 percent, and will mature on June 1, 2024. The net proceeds from the issuance and sale of 1994 Series C Bonds, together with the proceeds from the issuance of short-term debt, were used to retire $60.6 million principal amount of the 9-1/2 percent Series RR Bonds (Series RR) reacquired in open market purchases, redeem $14.2 million at par of Series RR through sinking- and improvement-fund requirements, and retire $40.3 million principal amount of 9-3/8 percent Series SS Bonds (Series SS), reacquired in open market purchases. On June 13 and June 15, 1994, CL&P extinguished its obligations with respect to approximately $35 million principal amount of remaining obligations on Series SS by depositing funds into an irrevocable trust. Therefore, under the terms of the CL&P Bond Indenture, Series SS is no longer considered an outstanding obligation of CL&P. <F4>4. Short-Term Debt On May 11, 1994, Public Service Company of New Hampshire (PSNH), a wholly-owned subsidiary of NU, extended through May 31, 1996 its $125 million revolving credit facility (the facility), which was scheduled to terminate on May 14, 1994. The original three-year facility was established when PSNH emerged from bankruptcy in May 1991. PSNH will use the facility as an external funding source for general borrowing purposes. For further information regarding Short-Term Debt, see the Notes to Consolidated Financial Statements in NU's 1993 Form 10-K. <F5>5. Commitments and Contingencies Construction Program: For information regarding the Construction Program, see the Notes to Consolidated Financial Statements in NU's 1993 Form 10-K. Nuclear Performance: For information regarding the termination of the Millstone 2 steam generator replacement project by the Connecticut Department of Public Utility Control, see Management's Discussion and Analysis of Financial Condition and Results of Operations in this Form 10-Q and NU's March 1994 Form 10-Q. For information regarding the settlement agreement, approved by the Massachusetts Department of Public Utilities, which terminated performance review proceedings related to outages at the Millstone nuclear units, see Management's Discussion and Analysis of Financial Condition and Results of Operations and Part II, Item 1-Legal Proceedings in this Form 10-Q and NU's March 1994 Form 10-Q. For further information regarding Nuclear Performance, see Notes to Consolidated Financial Statements in NU's 1993 Form 10-K. PSNH Rate Agreement: Effective June 1, 1994, the fifth of seven successive 5.5 percent annual increases went into effect for PSNH's base retail rates. For further information regarding the PSNH Rate Agreement, see Management's Discussion and Analysis of Financial Condition and Results of Operations in this Form 10-Q and the Notes to Consolidated Financial Statements in NU's 1993 Form 10-K. Environmental Matters: For information regarding Environmental Matters, see Part II, Item 5-Other Information in this Form 10-Q and the Notes to Consolidated Financial Statements in NU's 1993 Form 10-K. Nuclear Insurance Contingencies: For information regarding Nuclear Insurance Contingencies, see the Notes to Consolidated Financial Statements in NU's 1993 Form 10-K. Financing Arrangements for the Regional Nuclear Generating Companies: For information regarding Financing Arrangements for the Regional Nuclear Generating Companies, see the Notes to Consolidated Financial Statements in NU's 1993 Form 10-K. Purchased Power Arrangements: For information regarding Purchased Power Arrangements, see Management's Discussion and Analysis of Financial Condition and Results of Operations in this Form 10-Q, NU's March 31, 1994 Form 10-Q and the Notes to Consolidated Financial Statements in NU's 1993 Form 10-K. Hydro-Quebec: For information regarding Hydro-Quebec, see the Notes to Consolidated Financial Statements in NU's 1993 Form 10-K. Great Bay Power Corporation (GBPC): For information regarding GBPC, see Part II, Item 1 - Legal Proceedings in this Form 10-Q and the Notes to Consolidated Financial Statements in NU's 1993 Form 10-K. Property Taxes: For further information on Property Taxes, see the Notes to Consolidated Financial Statements in NU's 1993 Form 10-K. <F6>6. Subsequent Event On August 2, 1994, the Federal Energy Regulatory Commission (FERC) approved a Bulk Power Supply Service Contract (the contract) between CL&P and Western Massachusetts Electric Company (WMECO), wholly-owned subsidiaries of NU, and the Town of Madison Department of Electric Works (MEW), a former wholesale customer of Central Maine Power Company (CMP). This contract will commence on September 1, 1994 and is expected to generate revenues of approximately $140 million over the nine year and four month contract term. The FERC has also concurrently approved a settlement agreement between CL&P, WMECO, MEW, and CMP. This settlement agreement resolves all outstanding issues between the parties related to the contract. As part of the settlement agreement, CL&P and WMECO will make settlement payments to CMP of approximately $6.97 million and $1.43 million, respectively, over a seven-year period. Report of Independent Public Accountants ---------------------------------------- To Northeast Utilities: We have reviewed the accompanying consolidated balance sheet of Northeast Utilities (a Massachusetts trust) and subsidiaries as of June 30, 1994, and the related consolidated statements of income for the three and six-month periods ended June 30, 1994 and 1993, and the consolidated statements of cash flows for the six-month periods ended June 30, 1994 and 1993. These financial statements are the responsibility of the company's management. We conducted our review in accordance with standards established by the American Institute of Certified Public Accountants. A review of interim financial information consists principally of applying analytical procedures to financial data and making inquiries of persons responsible for financial and accounting matters. It is substantially less in scope than an audit conducted in accordance with generally accepted auditing standards, the objective of which is the expression of an opinion regarding the financial statements taken as a whole. Accordingly, we do not express such an opinion. Based on our review, we are not aware of any material modifications that should be made to the financial statements referred to above for them to be in conformity with generally accepted accounting principles. ARTHUR ANDERSEN & CO. Arthur Andersen & Co. Hartford, Connecticut August 4, 1994 NORTHEAST UTILITIES AND SUBSIDIARIES Management's Discussion and Analysis of Financial Condition and Results of Operations This section contains management's assessment of Northeast Utilities' (NU or 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 consolidated financial statements and footnotes and the 1993 Form 10-K and the First Quarter 1994 Form 10-Q. FINANCIAL CONDITION Overview The company's earnings increased to $1.26 per common share for the six months ended June 30, 1994, from $1.03 for the same period in 1993. The 1993 earnings reflect the cumulative effect of a change in the method of accounting for Connecticut municipal property tax expense adopted by certain subsidiaries of NU in the first quarter of 1993. This change resulted in a one-time contribution to 1993 earnings of approximately $52 million or $0.42 per common share. Earnings per share increased to $0.49 for three months ended June 30, 1994, from $0.12 for the same period in 1993. The increases in earnings from 1993 for the three- and six-month periods, before the effect of the one-time accounting change, are primarily attributable to higher retail sales resulting from a colder winter and an unusually hot June in 1994 and an improvement in the Connecticut economy, increased revenues from mid-1993 rate increases in NU subsidiaries' retail jurisdictions, lower operation expenses, lower interest costs and disallowances in 1993 resulting from the Connecticut Light and Power Company (CL&P) rate decision. These increases were partially offset by lower 1994 revenues from sales to other utilities and higher maintenance expenses. Regulatory Matters The ability of a retail customer to select an electricity supplier other than a local electric company and then use the local electric utility to transmit the power to the customer's site is known as "retail wheeling." While wholesale wheeling is mandated by the Energy Policy Act of 1992 under certain circumstances, retail wheeling is generally not required in any of the NU system's jurisdictions. Retail wheeling is, however, being investigated in some of the NU system's jurisdictions. On August 5, 1994, The Connecticut Department of Public Utility Control (DPUC) issued a draft decision in its investigation into whether retail wheeling should be permitted in Connecticut. The DPUC concluded that retail wheeling is not now in the best interest of Connecticut and should not begin at least until the state's utilities need more generating capacity, which for CL&P is in 2007. The draft decision also recognizes that Connecticut's utilities must aggressively plan for increasing competition through continued cost containment and creative rate offerings. The DPUC is scheduled to issue a final decision on September 9, 1994. In Massachusetts, bills being reviewed by certain legislative committees would permit limited retail wheeling in economically distressed areas and to municipal and state-owned facilities as well as increased opportunities for self-generation. In New Hampshire, there have been no legislative proposals on retail wheeling to date. An existing New Hampshire statute currently allows "limited electrical producers" (i.e., up to five megawatts in size), to sell output to as many as three retail customers. On August 1, 1994, an entity named Freedom Electric Power Company filed an application with the New Hampshire Public Utilities Commission (NHPUC) seeking authorization to provide electric service at the transmission level to selected industrial retail customers, including those of Public Service Company of New Hampshire (PSNH). PSNH believes such arrangements are not permitted under existing law and are not in the public interest. It is not clear how and when the NHPUC will respond to the application. Connecticut CL&P has a mechanism that has been in operation since 1979 that was designed to recover or to refund certain fuel costs if the nuclear units do not operate at a predetermined capacity factor (the Generation Utilization Adjustment Clause (GUAC)). In January 1994, the DPUC issued a decision ordering CL&P not to include a GUAC amount in customers' bills through August 1994. The DPUC found that CL&P overrecovered its fuel costs during the 1992-1993 GUAC period and offset a portion of the amount of the overrecovery against the unrecovered GUAC balance. The effect of the order was a disallowance of approximately $8 million which was recognized in 1993. The DPUC further ordered that any GUAC deferred charges subsequent to July 1993 will be offset by any fuel overrecoveries. The DPUC's decision creates some uncertainty about the future operation of the GUAC. CL&P has appealed the decision in court. For the subsequent GUAC period (August 1993-July 1994), there was a balance of approximately $28 million for replacement power costs deferred under the GUAC as of June 30, 1994. CL&P has established a reserve for $8 million in expectation of a similar DPUC decision for the 1993-1994 GUAC period. In July 1994, the DPUC terminated its investigation of the 1992 Millstone 2 generator replacement project and ruled that there was no evidence of imprudence on the part of CL&P in the failure of the original generators or in the replacement of these generators. In June 1994, the DPUC approved the CL&P conservation adjustment mechanism settlement which was proposed in December 1993. The settlement approved 1994 conservation and load management (C&LM) expenditures of $39 million, reduction in the recovery period for new expenditures from 8 to 3.85 years and other changes in program design, performance incentives, and cost recovery. An additional 1994 C&LM expenditure of $1 million for state-mandated programs for state buildings was also approved. Unrecovered C&LM costs at June 30, 1994 were approximately $108 million. These costs are being recovered over periods ranging from 3.85 to 8 years. New Hampshire PSNH's rates are determined under a rate agreement executed by the Governor and the Attorney General of New Hampshire in 1989 and subsequently approved by the NHPUC (the Rate Agreement). The Rate Agreement sets out a comprehensive plan of rates for PSNH, providing for seven base rate increases of 5.5 percent per year and a comprehensive fuel and purchased power adjustment clause (FPPAC). The base rate increases are effective annually on each June 1. The fifth base rate increase went into effect on June 1, 1994, along with a slightly higher FPPAC rate. The higher FPPAC rate, when combined with the June 1 scheduled base rate increase, limited the total rate change to 5.5 percent when compared to PSNH's current rate level. PSNH estimates that it will underrecover FPPAC costs for the period ending November 30, 1994 by approximately $15 million as a result of 1994 outages at the Seabrook nuclear unit. PSNH will request recovery of these costs in the next FPPAC filing for rates effective December 1, 1994. The costs associated with purchases from certain independent-power producers (IPPs) over the level assumed in the Rate Agreement are deferred and recovered over ten-year periods through the FPPAC. At June 30, 1994, IPP deferrals which are included in recoverable energy costs, net on the balance sheets, were approximately $120 million. Most of these purchases are under long-term rate orders (20-30 years) at prices significantly higher than PSNH's current or projected avoided costs. PSNH has been attempting to renegotiate these rate orders and must report to the NHPUC and a New Hampshire legislative committee on the results of the negotiations. In May 1994, PSNH filed agreements reached with two of the eight wood- fired IPPs with the NHPUC, which call for PSNH to pay the IPPs a total of approximately $42 million. In return, PSNH would no longer be required to buy power from the two IPPs, and the IPPs are barred from providing service to any customers currently on the PSNH or NU systems. If approved by the NHPUC, the agreements will provide benefits to ratepayers over the terms of the IPP rate orders. Hearings on these proposed agreements are scheduled for mid-August. As prescribed by the Rate Agreement, North Atlantic Energy Corporation (NAEC) is phasing in its $700 million investment in Seabrook 1. As of June 30, 1994, NAEC has included in rates $490 million of its Seabrook investment. The remaining investment ($210 million) will be phased into rates over the next two years beginning in May 1995. The deferred return associated with the amount of investment that has not been included in rates was approximately $162 million through June 30, 1994, including approximately $51 million which is recorded as utility plant. This amount and the additional deferred amounts associated with the remaining phase-in will be recovered under NAEC's purchase agreement with PSNH over the period December 1997 through May 2001. PSNH will recover these deferred amounts from customers over the period of June 1998 through May 2001. Massachusetts On May 26, 1994, The Massachusetts Department of Public Utilities (DPU) approved a settlement agreement between Western Massachusetts Electric Company (WMECO) and the Attorney General of the Commonwealth of Massachusetts under which WMECO's customers will receive a base rate reduction of approximately $13 million over a 20-month period effective June 1, 1994, and a guarantee of no general base rate increases before February 1996. This agreement also terminated, without findings, all performance review proceedings regarding the treatment of replacement power costs incurred by WMECO during outages at Millstone nuclear units from mid-1987 through mid-1993 and approved the amortization of previously deferred expenses for postretirement benefits beginning in July 1994. In addition, under the agreement, large-use customers (1,000 kWs or more of demand) will be offered discounts on their electric bills in return for providing WMECO with five years' notice of any plans to self-generate or purchase electricity from a different provider. The combined base rate reduction and service extension discounts will total five percent for those larger customers. The agreement settled a number of issues, some of which benefited earnings and others of which imposed costs, but on balance over 1994 the agreement is not expected to have a significant impact on WMECO's earnings. Nuclear Performance The composite capacity factor of the five nuclear generating units that the NU System operates (including the Connecticut Yankee nuclear unit (CY)) was 61.0 percent for the six months ended June 30, 1994, as compared with 86.6 percent for the same period in 1993. The lower 1994 capacity factor was primarily the result of extended refueling and maintenance outages for Millstone 1 and Seabrook. CY, Seabrook and Millstone 2 were also out of service for varying lengths of time in the first six months of 1994 because of some unexpected technical and operating difficulties. LIQUIDITY AND CAPITAL RESOURCES Cash provided from operations decreased approximately $78 million for the first six months of 1994, as compared with the same period in 1993, primarily due to decreased revenues from replacement power costs under the GUAC. Cash used for financing activities was approximately $103 million lower in 1994, as compared with 1993, primarily due to an increase in short-term debt, partially offset by higher reacquisitions and retirements of long-term debt due to refinancing activities. Cash used for investments was approximately $14 million higher in 1994, as compared with 1993, primarily due to higher construction expenditures. On June 1, 1994, CL&P issued $115 million of First Mortgage 1994 Series C Bonds at an annual interest rate of 8-1/2 percent. The Bonds will mature on June 1, 2024. Proceeds from this issue, together with proceeds from short-term debt, provided for the retirement of $150 million of outstanding First Mortgage Bonds with interest rates of 9- 3/8 and 9-1/2 percent. Savings from the refinancings are estimated to be approximately $2 million per year in reduced interest costs. The NU system's construction program expenditures amounted to approximately $124 million for the first six months of 1994, as compared to approximately $105 million during the same period in 1993. The higher construction expenditures resulted primarily from the replacement of the condenser and turbine rotor and other improvements during the Millstone 1 outage. RESULTS OF OPERATIONS Comparison of the Second Quarter of 1994 with the Second Quarter of - ------------------------------------------------------------------- 1993 - ---- Operating revenues increased approximately $1 million in the second quarter of 1994, as compared with 1993. The components of the change in operating revenues are as follows: Changes in Operating Revenues Increase/(Decrease) - ----------------------------- ------------------- (Millions of Dollars) Regulatory decisions $ 13 Fuel, purchased power, and FPPAC cost recoveries (17) Sales volume 25 Other revenues (20) ---- Total revenue change $ 1 ==== Revenues related to regulatory decisions increased primarily because of retail rate increases for CL&P and WMECO in July 1993 and the June 1993 and 1994 retail rate increases for PSNH, partially offset by lower 1994 conservation revenues for CL&P and WMECO. Fuel, purchased power and FPPAC cost recoveries decreased primarily due to lower GUAC recoveries for CL&P. Sales volume increased primarily as a result of higher retail sales due to an unusually hot June in 1994. Other revenues decreased primarily because of lower 1994 capacity sales to other utilities. Fuel, purchased, and net interchange power expense decreased approximately $42 million in the second quarter of 1994, as compared with 1993, primarily because of previously deferred replacement power costs that were determined to be not recoverable in 1993 as a result of regulatory reviews in Connecticut and the timing in the recognition of fuel expenses under the provisions of CL&P's GUAC mechanism, partially offset by a higher level of energy purchases from other utilities. Other operation expenses and maintenance expenses decreased approximately $1 million in the second quarter of 1994, as compared with 1993, primarily due to lower 1994 payroll and benefits costs and lower Yankee capacity costs, partially offset by higher 1994 costs associated with the operation and maintenance activities of the nuclear units. Amortization of regulatory assets, net decreased approximately $5 million in the second quarter of 1994, as compared with 1993, primarily because of the amortization in 1994 of PSNH's regulatory liability for net operating losses and lower 1994 expenses associated with the recovery of Hydro-Quebec support payments, partially offset by the amortization in 1994 of costs paid by CL&P to the developers of two wood-to-energy plants beginning in July 1993 and higher 1994 amortization of Millstone 3 and Seabrook 1 phase-in costs. Deferred nuclear plants return decreased approximately $5 million in the second quarter of 1994, as compared with 1993, primarily because additional Millstone 3 investment was phased into rates on January 1, 1994. Other, net income increased approximately $12 million in the second quarter of 1994 as compared with 1993, primarily because of the allocation in 1993 to customers of approximately $10 million of the property tax accounting change as a result of the CL&P rate decision. Interest charges decreased approximately $7 million in the second quarter of 1994, as compared with 1993, primarily because of lower average interest rates as a result of the company's refinancing activities and interest accrued in 1993 associated with a potential Connecticut sales tax assessment. Federal and state income taxes increased approximately $21 million in the second quarter of 1994, as compared with 1993, primarily because of higher book taxable income. Comparison of the First Six Months of 1994 with the First Six Months - -------------------------------------------------------------------- of 1993 - ------- Operating revenues increased approximately $9 million in the first six months of 1994, as compared with 1993. The components of the change in operating revenues are as follows: Changes in Operating Revenues Increase/(Decrease) - ----------------------------- ------------------- (Millions of Dollars) Regulatory decisions $ 30 Fuel, purchased power, and FPPAC cost recoveries (26) Sales volume 49 Other revenues (44) ---- Total revenue change $ 9 ==== Revenues related to regulatory decisions increased primarily because of retail rate increases for CL&P and WMECO in July 1993 and the June 1993 and 1994 retail rate increases for PSNH, partially offset by lower 1994 Conservation revenues for CL&P and WMECO. Fuel, purchased power and FPPAC cost recoveries decreased primarily due to lower GUAC recoveries for CL&P. Sales volume increased primarily as a result of higher retail sales from a colder winter and an unusually hot June in 1994 and an improvement in the Connecticut economy. Retail sales increased 4.2 percent for the first six months of 1994, as compared with 1993. Other revenues decreased primarily because of lower 1994 capacity sales to other utilities. Fuel, purchased, and net interchange power expense decreased approximately $90 million in the first six months of 1994, as compared with 1993, primarily because of previously deferred replacement power costs that were determined to be not recoverable in 1993 as a result of regulatory reviews in Connecticut and the timing in the recognition of fuel expenses under the provisions of CL&P's GUAC mechanism, partially offset by a higher level of energy purchases from other utilities. Other operation expenses and maintenance expenses decreased approximately $4 million in the first six months of 1994, as compared with 1993, primarily due to expensing of obsolete inventory in 1993, lower 1994 payroll and benefit costs and lower fossil costs, partially offset by higher 1994 costs associated with the operation and maintenance activities of the nuclear units. Amortization of regulatory assets, net decreased approximately $12 million in the first six months of 1994, as compared with 1993, primarily because of the amortization in 1994 of PSNH's regulatory liability for net operating losses, lower 1994 expenses associated with the recovery of Hydro-Quebec support payments, partially offset by the amortization in 1994 of costs paid by CL&P to the developers of two wood-to-energy plants beginning in July 1993 and higher 1994 amortization of Millstone 3 and Seabrook 1 phase-in costs. Deferred nuclear plants return decreased approximately $12 million in the first six months of 1994, as compared with 1993, primarily because additional Millstone 3 investment was phased into rates on January 1, 1994. Other, net income increased approximately $14 million in the first six months of 1994, as compared with 1993, primarily because of the allocation in 1993 to customers of approximately $10 million of the property tax accounting change as a result of the CL&P rate decision and the amortization of this amount over the period of July 1993 through June 1994. Interest charges decreased approximately $17 million in the first six months of 1994, as compared with 1993, primarily because of lower average interest rates as a result of the company's refinancing activities and interest accrued in 1993 associated with a potential Connecticut sales tax assessment. Federal and state income taxes increased approximately $53 million in the first six months of 1994, as compared with 1993, primarily because of higher book taxable income. The cumulative effect of the accounting change of approximately $52 million in 1993 represents the one-time change in the method of accounting for Connecticut municipal property tax expense recognized in the first quarter of 1993. PART II. OTHER INFORMATION Item 1. Legal Proceedings 1. On June 16, 1993, the DPUC issued a decision (Decision) in CL&P's application for rate relief, approving a multi-year plan of annual rate increases in varying amounts over the years 1993 to 1995. On May 9, 1994, the City of Hartford's (City) appeal from the Decision was dismissed by the Hartford Superior Court on jurisdictional grounds, and the City appealed that dismissal to the Connecticut Appellate Court. The Supreme Court of Connecticut transferred the jurisdictional issue to itself on August 2, 1994. The increase scheduled for July 1, 1994 was implemented by CL&P on that date. For additional information on this matter, see NU's Annual Report on Form 10-K for the year ended December 31, 1993 (1993 Form 10-K), under the caption "Item 1. Business - Rates - Connecticut Retail Rates - 1992-1993 CL&P Retail Rate Case." 2. CL&P has a mechanism that has been in operation since 1979 designed to recover or to refund certain fuel costs if the nuclear units do not operate at a predetermined capacity factor (the Generation Utilization Adjustment Clause or GUAC). In January 1994, the DPUC issued a decision ordering CL&P not to include a GUAC amount in customers' bills through August 1994. The DPUC found that CL&P overrecovered its fuel costs during the 1992-1993 GUAC period and offset the amount of the overrecovery against the unrecovered GUAC balance. The effect of the order was a disallowance of $7.9 million. The DPUC further ordered that any GUAC deferred charges subsequent to July 1993 will be offset by any fuel overrecoveries. On March 4, 1994, CL&P appealed this decision to Hartford Superior Court. Because the DPUC's decision creates some uncertainty about the future operation of the GUAC, CL&P also requested further clarification of the decision from the DPUC, which was denied because of the pending court appeal. For additional information on this matter, see the 1993 Form 10-K, under the caption "Item 1. Business - CL&P Adjustment Clauses." 3. NU's 1993 Form 10-K incorrectly reported that Northeast Nuclear Energy Company (NNECO), a wholly-owned subsidiary of NU that acts as agent for the NU System and other utilities in operating the Millstone generating units, had been informed by the Nuclear Regulatory Commission (NRC) that the agency did not plan to take enforcement action against NNECO with respect to apparent violations of NRC requirements arising from 1989 events involving the operability of a safety related system at Millstone Unit 1. This information, contained in correspondence from the NRC dated March 17, 1994, pertained to another matter involving two employees who raised safety concerns and was incorrectly reported in the 1993 Form 10-K as relating to the 1989 Millstone Unit 1 operability event. On July 13, 1994, NNECO was notified that the NRC had issued a Notice of Violation (NOV) and proposed to assess civil penalties in the amount of $220,000 for this matter. The first violation, for which a civil penalty of $120,000 was assessed, concerned the apparent untimeliness of the operability assessment. The second violation, and its associated civil penalty of $100,000, concerned discriminatory treatment of an employee involved in the operability determination by a manager at the plant. In addition, the NRC also requested that NNECO provide information which will be used to determine whether the manager should be involved in NRC licensed activities. Unless the response time is extended by the NRC, NNECO has 30 days to respond to the NOV and information request. 4. Great Bay Power Corporation (GBPC), a joint owner of Seabrook along with CL&P and North Atlantic Energy Corporation (NAEC), wholly- owned subsidiaries of NU, and various other, non-System entities, had expected to consummate its reorganization plan, emerge from bankruptcy and repay CL&P for all advances by June 30, 1994. As of July 29, 1994, $6.9 million of advances were outstanding from CL&P. A financing agreement was entered into on April 7, 1994, under which various investors would invest $35 million in the reorganized GBPC in exchange for 60% of GBPC's common stock. Closing of the financing agreement was scheduled to occur on June 15, 1994; however, delays in the completion of Seabrook's refueling outage postponed the closing date, and the investors engaged a consultant to determine if the events that extended the outage discharged the investors from their commitment. The NRC has extended to August 31, 1994 the deadline for the transfer of control of GBPC's ownership share of Seabrook. The prospective investors and GBPC are currently negotiating a modification of the April 7, 1994 financing agreement which will require further Bankruptcy Court and regulatory approvals, if agreed upon by the investors and GBPC. If the Bankruptcy Court approves the modifications and the necessary regulatory approvals are obtained, the company believes that the financing can be completed by October 31, 1994, if other events do not adversely affect GBPC's financial condition prior to closing. For additional information on this matter, see the 1993 Form 10-K, under the caption "Item 1. Business - Electric Operations - Nuclear Generation - Seabrook." 5. On September 30, 1993, 29 participants in the New England Power Pool (NEPOOL) (including the NU system operating companies) filed the 30th Amendment to the NEPOOL Agreement (Amendment) at the Federal Energy Regulatory Commission (FERC). Massachusetts Municipal Wholesale Electric Company and several other electric utilities moved to intervene and protest the Amendment, claiming that it discriminates against transmission dependent utilities. On April 11, 1994, the FERC issued an order setting the Amendment for a "paper hearing" in May 1994, which date was subsequently extended to August 9, 1994. The order stated that FERC intends to address whether the Amendment eliminates transmission access and the discounted rates for pool-planned units. FERC also broadened the proceeding to consider whether NEPOOL's activities in this are consistent with the standards of the Federal Power Act. On July 25, 1994 the sponsors of the Amendment and the protesting municipal utilities jointly filed a motion requesting that FERC suspend the procedural schedule because they had reached an understanding on the terms of a settlement that would resolve the FERC proceeding, including the withdrawal of the Amendment. On August 3, 1994, FERC granted this motion and suspended the procedural schedule for a period of 45 days. For additional information on this matter, see NU's Quarterly Report on Form 10-Q for the quarter ended March 31, 1994 under the caption "Part II. Other Information - Item 1 - Legal Proceedings." 6. On May 26, 1994, the Massachusetts Department of Public Utilities (DPU) approved a settlement agreement (Agreement) between WMECO and the Massachusetts Attorney General under which WMECO's customers will receive a base rate reduction of approximately $13.3 million over a 20-month period effective June 1, 1994, and a guarantee of no general base rate increases before February 1996. This Agreement also settles a number of outstanding issues including termination, without findings, of all performance review proceedings regarding the treatment of replacement power costs incurred by WMECO during outages at Millstone nuclear units from mid-1987 through mid-1993. In addition, under the Agreement, large-use customers (1,000 kWs or more of demand) will be offered discounts on their electric bills in return for providing WMECO with five-years notice of any plans to self- generate or purchase electricity from a different provider. The combined base rate reduction and service extension discounts will total five percent for those larger customers. The Agreement is not expected to have a significant adverse impact on WMECO's 1994 earnings. Several appeals requesting reversal of the DPU's approval of the settlement and a stay of the agreement filed with the Massachusetts Supreme Judicial Court were withdrawn on August 1, 1994. Item 4. Submission of Matters to a Vote of Security Holders At the Annual Meeting of Shareholders of NU held on May 24, 1994, shareholders voted to fix the number of Trustees for the ensuing year at thirteen. The vote fixing the number of Trustees was 110,878,517 votes in favor and 1,964,007 votes against, with 1,893,250 abstentions and broker nonvotes. At the Annual Meeting, the following thirteen nominees were elected to serve on the Board of Trustees by the votes set forth below: For Against Abstain --- ------- ------- 1. Cotton Mather Cleveland 111,883,532 967,752 1,884,490 2. George David 111,830,911 1,024,923 1,879,940 3. Donald J. Donahue 111,931,799 921,935 1,882,040 4. William B. Ellis 111,823,961 1,030,273 1,881,540 5. Bernard M. Fox 111,825,152 1,030,582 1,880,040 6. Eugene D. Jones 111,934,528 916,106 1,885,140 7. Gaynor N. Kelley 111,847,081 1,008,853 1,879,840 8. Elizabeth T. Kennan 111,900,362 951,322 1,884,090 9. Denham C. Lunt, Jr. 111,939,654 909,830 1,886,290 10. William J. Pape II 111,978,092 877,687 1,879,995 11. Robert E. Patricelli 111,996,245 859,789 1,879,740 12. Norman C. Rasmussen 112,010,467 842,667 1,882,640 13. John F. Swope 112,042,745 813,389 1,879,640 NU's shareholders also ratified the Board of Trustees' selection of Arthur Andersen & Co. to serve as independent auditors of NU and its subsidiaries for 1994. The vote ratifying such selection was 110,332,034 votes in favor and 2,608,508 votes against, with 1,795,232 abstentions and broker nonvotes. Item 5. Other Information 1. The DPUC and the DPU have joined with the Connecticut and Massachusetts Attorneys General and eighteen other states in a lawsuit filed in federal court against the Department of Energy (DOE), seeking a declaratory judgment that DOE has a statutory obligation to take high-level nuclear waste from utilities in 1998 and to establish judicially administered milestones to enforce that obligation. NU and its affiliates have not joined a companion lawsuit filed by fourteen utilities seeking similar relief. 2. As of July 1, 1994, the Barnwell, South Carolina low-level radioactive waste (LLRW) facility is no longer available for the disposal of LLRW from states situated outside its compact region. The NU System is currently implementing plans for the temporary on-site storage of LLRW generated at its nuclear facilities. The costs associated with temporary on-site storage of LLRW are not material. The NU system has plans that will allow for the storage of LLRW until permanent storage becomes available. For additional information on this matter, see the 1993 Form 10-K, under the caption "Item 1. Business - Electric Operations - Nuclear Generation - Low-Level Radioactive Wastes." 3. In 1992, FERC's approval of the NU acquisition of PSNH was appealed to the United States Court of Appeals for the First Circuit, which affirmed the decision approving the merger but ordered FERC to address whether, if FERC had applied a more stringent "public interest standard" to the Seabrook power contract, any modifications would have been necessary. Purporting to apply this standard, FERC reaffirmed certain modifications to the contract, interpreting the standard liberally to allow it to intervene in contracts on behalf of non- parties to the contract. NU requested rehearing, arguing that FERC had not applied the appropriate standard, which request was denied by FERC on July 8, 1994. NU is considering an appeal from this denial. For additional information on this matter, see the 1993 Form 10-K, under the caption "Item 3 - Legal Proceedings." Item 6. Exhibits and Reports on Form 8-K (a) Listing of Exhibits: Exhibit Number Description ------- ----------- 15 Letter regarding unaudited financial information (b) Reports on Form 8-K: No reports on Form 8-K have been filed during this reporting period. SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. NORTHEAST UTILITIES ------------------- Registrant Date August 10, 1994 By /s/ Bernard M. Fox -------------------- ----------------------------- Bernard M. Fox President and Chief Executive Officer Date August 10, 1994 By /s/ John W. Noyes -------------------- ----------------------------- John W. Noyes Vice President and Controller