Filed December 23, 2002
File No. 70-9609
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
____________________________________________________________
Post-Effective Amendment No. 3
to
FORM U-1
APPLICATION/DECLARATION
UNDER THE
PUBLIC UTILITY HOLDING COMPANY ACT OF 1935
_____________________________________________________________
Energy East Corporation
Energy East Enterprises, Inc.
Maine Natural Gas Corporation
Energy East Capital Trust I
P. O. Box 12904
Albany, NY 12212-2904
RGS Energy Group, Inc.
New York State Electric & Gas Corporation
Rochester Gas and Electric Corporation
89 East Avenue
Rochester, NY 14649-0001
CMP Group, Inc.
Central Maine Power Company
Maine Electric Power Company, Inc.
NORVARCO
83 Edison Drive
Augusta, ME 04336
Connecticut Energy Corporation
The Southern Connecticut Gas Company
855 Main Street
Bridgeport, CT 06604
CTG Resources, Inc.
Connecticut Natural Gas Corporation
10 State House Square
Hartford, CT 06144-1500
Berkshire Energy Resources
The Berkshire Gas Company
115 Cheshire Road
Pittsfield, MA 01201
(Names of companies filing this statement and
addresses of principal executive offices)
_____________________________________________________________
Energy East Corporation
(Name of top registered holding company parent)
_____________________________________________________________
Kenneth M. Jasinski
Executive Vice President
and Chief Financial Officer
Energy East Corporation
P.O. Box 12904
Albany, New York 12212-2904
Telephone: (518) 434-3049
(Names and addresses of agents for service)
The Commission is requested to send copies of all notices, orders and communications to:
Robert D. Kump |
Frank Lee, Esq. |
ITEM 3 APPLICABLE STATUTORY PROVISIONS
3.3 RESERVATION OF JURISDICTION
Clause (iii) is amended to delete the words "as defined in Section 34 of the Act".
ITEM 6 EXHIBITS AND FINANCIAL STATEMENTS
A. EXHIBITS
The following exhibit is being filed with this Post-Effective Amendment No. 3:
B |
Form of Tax Allocation Agreement (filed herewith). |
SIGNATURES
Pursuant to the requirements of the Public Utility Holding Company Act of 1935, each of the undersigned companies has duly caused this Post-Effective Amendment to be signed on its behalf by the undersigned thereunto duly authorized.
ENERGY EAST CORPORATION |
NEW YORK STATE ELECTRIC & GAS CORPORATION |
ROCHESTER GAS AND ELECTRIC |
|
MAINE NATURAL GAS CORPORATION |
CENTRAL MAINE POWER COMPANY |
THE SOUTHERN CONNECTICUT GAS COMPANY |
THE BERKSHIRE GAS COMPANY |
Date: December 23, 2002 |