CMP GROUP INC
10-K, 1999-03-31
ELECTRIC SERVICES
Previous: NITTANY FINANCIAL CORP, NT 10-K, 1999-03-31
Next: APCOA INC, 10-K405, 1999-03-31




                UNITED STATES SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                    FORM 10-K
(Mark One)
       X          
                  ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d)
                     OF THE SECURITIES EXCHANGE ACT OF 1934
                   For the fiscal year ended December 31, 1998


              TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF
              THE SECURITIES EXCHANGE ACT OF 1934 [NO FEE REQUIRED]
                        For the transition period from to

Commission       Registrant, State of Incorporation,            I.R.S. Employer
File Number         Address, and Telephone Number             Identification No.

001-14786                  CMP GROUP, INC.                      01-0519429
               83 Edison Drive, Augusta, Maine  04336
                           (207) 623-3521

   1-5139            CENTRAL MAINE POWER COMPANY                01-0042740
               83 Edison Drive, Augusta, Maine  04336
                           (207) 623-3521

Securities registered pursuant to Section 12(b) of the Act:

                                                         Name of each exchange
     Registrant             Title of each class            on which registered

CMP Group, Inc.           Common Stock, $5 Par Value     New York Stock Exchange

Securities registered pursuant to Section 12(g) of the Act:             None

                                                           Name of each exchange
    Registrant               Title of each class            on which registered

Central Maine Power Company   6% Preferred Stock                         -
                              $100 Par Value (Voting,
                               Noncallable)

                              Dividend Series Preferred Stock            -
                              $100 Par Value (Callable)



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.

CMP Group, Inc.                          Yes x       No _
                                             --
Central Maine Power Company              Yes  x      No
                                             ---

This  combined  Form 10-K is separately  filed by CMP Group,  Inc.,  and Central
Maine Power Company.  Information contained herein relating to either individual
registrant is filed by such registrant on its own behalf.  Each registrant makes
no representation as to information relating to the other registrant.

Indicate by check mark if disclosure of delinquent  filers  pursuant to Item 405
of Regulation  S-K is not contained  herein,  and will not be contained,  to the
best  of  the  registrant's   knowledge,  in  definitive  proxy  or  information
statements  incorporated  by  reference  in Part  III of this  Form  10-K or any
amendment to this Form 10-K

CMP Group, Inc.                                  x

State the aggregate market value of the voting and non-voting common equity held
by non-affiliates  of the registrant.  The aggregate market value of such common
equity held by non-affiliates of the Company was:

CMP                                        Group, Inc. $603,585,605 on March 24,
                                           1999  (based,  in  the  case  of  the
                                           common stock of CMP Group,  Inc.,  on
                                           the last  reported sale price thereof
                                           on the New  York  Stock  Exchange  on
                                           March 24, 1999).
Central Maine Power Company                $0 (all held by CMP Group, Inc.)

                   (APPLICABLE  ONLY  TO  CORPORATE  REGISTRANTS)  Indicate  the
number of  shares  outstanding  of each of the  registrant's  classes  of common
stock, as of the latest practicable date.

As of March 24, 1999, the number of shares of Common Stock  outstanding for each
registrant was as follows:
                               Registrant                        Shares

CMP Group, Inc., Common Stock, $5 Par Value                      32,442,552
Central Maine Power Company, Common Stock, $5 Par Value (All
   held by CMP Group, Inc.)                                      31,211,471

                       DOCUMENTS INCORPORATED BY REFERENCE
List hereunder the following documents if incorporated by reference and the Part
of the Form 10-K  (e.g.,  Part I, Part II,  etc.)  into  which the  document  is
incorporated:(1)  Any  annual  report  to  security  holders;  (2) Any  proxy or
information  statement;  and (3) Any prospectus filed pursuant to Rule 424(b) or
(c) under the Securities Act of 1933.

Portions of the  definitive  proxy  statement for CMP Group,  Inc.'s 1999 Annual
Meeting of Shareholders are incorporated by reference in Part III hereof.



                               CMP GROUP, INC. and
                           CENTRAL MAINE POWER COMPANY

                        INFORMATION REQUIRED IN FORM 10-K

 
                                                                           Page

Glossary                                                                      1


Item Number                  Part I

Item 1.      Business                                                         5
Item 2.      Properties                                                      22
Item 3.      Legal Proceedings                                               29
Item 4.      Submission of Matters to a Vote of Security Holders             31
Item 4.1.    Executive Officers of the Registrant                            31

                             Part II

Item 5.      Market for the Registrant's Common Equity and Related           33
             Stockholder Matters
Item 6.      Selected Financial Data                                         33
Item 7.      Management's Discussion and Analysis of Financial Condition  
             and Results of Operations of CMP Group and Central Maine
             Power Company                                                   34
Item 7A      Quantitative and Qualitative Disclosures About Market Risk      55
Item 8.      Financial Statements and Supplementary Data                     56
Item 9       Changes in and Disagreements with Accountants on Accounting    108
             and Financial Disclosure


                            Part III

Item 10.     Directors and Executive Officers of the Registrant             108
Item 11.     Executive Compensation                                         108
Item 12.     Security Ownership of Certain Beneficial Owners and
             Management                                                     108
Item 13.     Certain Relationships and Related Transactions                 108

                             Part IV

Item 14.     Exhibits, Financial Statement Schedules, and Reports on
             Form 8-K                                                       109

             Signatures                                                     110





                                    GLOSSARY

The following  abbreviations  or acronyms are used in the text of this Form 10-K
as defined below:

  Term                                                   Definition

Form 10-K                      Annual Report on Form 10-K

ARP                            Alternative Rate Plan

APB                            Accounting Principles Board

Assigned                       Agreements   Maine  Yankee's   Power   Contracts,
                               Additional  Power  Contracts  and  Capital  Funds
                               Agreements, as amended, with its Sponsors.

Central Maine                  Central Maine Power Company, a regulated electric
                               utility and subsidiary of CMP Group.

Central                        Securities  Central  Securities  Corporation,   a
                               wholly owned  subsidiary  of Central  Maine which
                               owns and manages real estate.

CERCLA                         Comprehensive Environmental Response, Compensa-
                               tion, and Liability Act.

CMP                            Group CMP Group,  Inc.,  is the  holding  company
                               organized effective September 1, 1998, which owns
                               all of the common  stock of Central  Maine  Power
                               Company,  Union  Water  Power  Company,  MaineCom
                               Services, CNEX, MainePower, TeleSmart and New
                               England Gas Development.

CMP Group System               CMP Group and its wholly-owned and  directly  and
                               indirectly controlled subsidiaries.

CMP                            Natural   Gas  CMP   Natural   Gas,   L.L.C.,   a
                               limited-liability  company owned by  subsidiaries
                               of CMP Group and Energy East to distribute
                               natural gas in Maine.

CNEX                           A  wholly   owned   subsidiary   of  CMP   Group,
                               (previously      called     CMP     International
                               Consultants),  which provides utility  consulting
                               (domestic and international) and research.

Cumberland                     Securities Cumberland Securities  Corporation,  a
                               wholly owned  subsidiary  of Central  Maine which
                               owns and manages real estate.

Connecticut Yankee             Connecticut Yankee Atomic Power Company

D&P                            Duff & Phelps Credit Rating Co.

DOE                            United States Department of Energy

DOJ                            United States Department of Justice

EITF                           Emerging Issues Task Force of FASB

Energy                         East Energy East Corporation,  a New York holding
                               company and the parent company of NYSEG effective
                               May 1, 1998

EPA                            United States Environmental Protection Agency.

EPS                            Earnings per share

ERAM                           Electric Revenue Adjustment Mechanism

FASB                           Financial Accounting Standards Board

FERC                           Federal Energy Regulatory Commission

FPL                            FPL Group, Inc.

Indenture                      General and Refunding Mortgage Indenture between 
                               Central Maine and State Street Bank and Trust 
                               Company, Trustee, dated as of April 15, 1976, as 
                               amended and supplemented.

IPO                            Initial Public Offering

IRS                            United States Internal Revenue Service

ISO                            Independent System Operator

Kwh                            Kilowatt-hour

MaineCom                       MaineCom  Services,  a CMP Group subsidiary which
                               arranges   fiber-optic   data  service  for  bulk
                               carriers.

MainePower                     A wholly owned subsidiary of CMP Group created in
                               September 1998.

MEPCO                          Maine Electric Power Company,  Inc., a 78-percent
                               owned  subsidiary  of Central  Maine which owns a
                               345-KV  transmission line from Wiscasset,  Maine,
                               to New Brunswick, Canada.

MRS                            Monitored Retrievable Storage

Moody's                        Moody's Investors Service

MPUC                           Maine Public Utilities Commission

Maine Yankee                   Maine Yankee Atomic Power Company, a 38-percent 
                               owned subsidiary of Central Maine.

NB Power                       New Brunswick Power Corporation.

NEON                           NorthEast  Optic Network,  Inc., a corporation of
                               which  MaineCom owns  38.5-percent  of the common
                               stock, which is building a fiber optic network in
                               New England and New York.

NEPOOL                         New England Power Pool

NERC                           North American Electric Reliability Council

NORVARCO                       A  wholly-owned   subsidiary  of  Central  Maine.
                               NORVARCO is one of two general  partners with 50%
                               interests in Chester SVC Partnership,  which owns
                               a static  var  compensator  facility  located  in
                               Chester, Maine.

NPCC                           Northeast Power Coordinating Council

NRC                            United States Nuclear Regulatory Commission

NYSEG                          New York State Electric & Gas Corporation, a 
                               utility subsidiary of Energy East.

NUG                            Non-utility generator

New                            England   Gas   Development   New   England   Gas
                               Development    Corporation,     a    wholly-owned
                               subsidiary of CMP Group created in September 1998
                               to hold up to a 50-percent  ownership interest in
                               CMP Natural Gas.

OASIS                          Open Access Same-time Information System.

OI                             Nuclear Regulatory Commission's Office of 
                               Investigations

OPA                            Maine Office of the Public Advocate

Plant                          Maine Yankee nuclear generating plant at 
                               Wiscasset, Maine

PURPA                          Public Utility Regulatory Policies Act of 1978.

RCRA                           Resource Conservation and Recovery Act.

SAB                            Securities and Exchange Commission's Staff 
                               Accounting Bulletins.

S&P                            Standard & Poor's Corp.

SEC                            Securities and Exchange Commission

SFAS                           Statement of Financial Accounting Standards

Secondary                      Purchasers 28 municipal and cooperative utilities
                               that  had  purchased  Maine  Yankee  power  under
                               identical contracts with Maine Yankee sponsors.
SFAS                           Statement of Financial Accounting Standards

TeleSmart                      A wholly  owned  subsidiary  of CMP  Group  which
                               provides accounts receivable management.

Union Water                    The Union Water Power Company, a wholly owned 
                               subsidiary of CMP Group.

Vermont Yankee                 Vermont Yankee Nuclear Power Corporation.

Waste Act                      Federal Low-level Radioactive Waste Policy 
                               Amendments Act.

Yankee Atomic                  Yankee Atomic Electric Company




Basis of  Presentation.  This Annual Report on Form 10-K is a combined report of
CMP Group and Central  Maine,  a regulated  electric-utility  subsidiary  of CMP
Group  whose   financial   position  and  results  of  operations   account  for
substantially all of CMP Group's consolidated  financial position and results of
operations.  The Notes to Consolidated  Financial  Statements  apply to both CMP
Group and Central Maine. CMP Group's  consolidated  financial statements include
the accounts of CMP Group and its wholly owned or controlled subsidiaries, which
are Central Maine,  Union Water, CNEX,  TeleSmart and MaineCom.  Central Maine's
consolidated  financial  statements include its accounts as well as those of its
wholly owned or controlled subsidiaries,  MEPCO, NORVARCO, Cumberland Securities
and Central Securities.  Certain immaterial  majority owned subsidiaries,  which
were  previously  accounted  for on the  equity  method,  were  consolidated  in
September 1998.

Note re Forward-Looking Statements

This  Report  on  Form  10-K  contains  forecast   information  items  that  are
"forward-looking  statements"  as defined in the Private  Securities  Litigation
Reform  Act  of  1995.   Such  statements  are  subject  to  certain  risks  and
uncertainties  which could cause actual results to differ  materially from those
projected.   Readers  are  cautioned  not  to  place  undue  reliance  on  these
forward-looking  statements,  which speak only as of the date hereof.  CMP Group
and Central Maine undertake no obligation to republish  revised  forward-looking
statements  to  reflect  events or  circumstances  after  the date  hereof or to
reflect the occurrence of unanticipated  events.  Readers are urged to carefully
review and consider the factors in the succeeding paragraph.

Factors  that could cause actual  results to differ  materially  include,  among
other  matters,  the outcome of the FERC  proceeding  involving  Maine  Yankee's
rates,  decommissioning  costs and issues  related  to the  closing of the Maine
Yankee nuclear generating plant; the actual costs of  decommissioning  the Maine
Yankee  plant;  failure  to  resolve  any  significant  aspect of the "Year 2000
problem";  electric utility industry restructuring,  including the ongoing state
and federal  activities  that will determine  Central Maine's ability to recover
its stranded costs and establish its revenue  requirements  and rate design as a
transmission-and-distribution  utility  commencing March 1, 2000; the results of
Central Maine's planned sale of its generating  assets;  Central Maine's ability
to recover its costs resulting from the January 1998 ice storms that damaged its
transmission   and   distribution    system;    future   economic    conditions;
earnings-retention   and   dividend-payout   policies;   developments   in   the
legislative,  regulatory,  and  competitive  environments in which CMP Group and
Central Maine operate;  CMP Group's  investment in unregulated  businesses;  and
other  circumstances that could affect  anticipated  revenues and costs, such as
unscheduled  maintenance  or repair  requirements  at  nuclear  plants and other
facilities, and compliance with laws and regulations.


                                     PART I

Item 1.    BUSINESS.

Introduction

General.  CMP Group is a holding company organized  effective September 1, 1998,
which owns all of the common stock of Central  Maine and the former  non-utility
subsidiaries of Central Maine. As part of the reorganization,  all of the shares
of Central Maine's common stock were converted into an equal number of shares of
CMP Group common stock,  which are listed on the New York Stock  Exchange  under
the symbol CTP. The reorganization was approved by Central Maine's  shareholders
on May 21,  1998,  and on  various  dates in 1998 by the  appropriate  state and
federal regulatory agencies. CMP Group's principal executive offices are located
at 83 Edison Drive, Augusta,  Maine, where its general telephone number is (207)
623-3521. For a discussion of business opportunities being pursued by CMP Group,
see "Expansion of Lines of Business," below.

Central Maine is a public utility  incorporated in Maine in 1905.  Central Maine
is primarily  engaged in the business of generating,  purchasing,  transmitting,
distributing  and selling electric energy for the benefit of retail customers in
southern and central Maine and wholesale customers, principally other utilities.
Its principal executive offices are located at 83 Edison Drive,  Augusta,  Maine
04336, where its general telephone number is (207) 623-3521.

Central Maine is the largest  electric utility in Maine,  serving  approximately
533,000 customers in its 11,000 square-mile service area in southern and central
Maine and having $939 million in  consolidated  electric  operating  revenues in
1998 (reflecting  consolidation of financial  statements with its majority-owned
subsidiary,  MEPCO, and with the  wholly-owned  Cumberland  Securities,  Central
Securities and NORVARCO.  Central  Maine's service area contains most of Maine's
industrial  and  commercial  centers,  including  Portland (the state's  largest
city), South Portland,  Westbrook,  Lewiston,  Auburn, Rumford, Bath, Biddeford,
Saco, Sanford,  Kittery, Augusta (the state's capital),  Waterville,  Fairfield,
Skowhegan and Rockland, and approximately 964,000 people,  representing about 78
percent of the total  population of the state.  Central  Maine's  industrial and
commercial  customers  include  major  producers  of pulp  and  paper  products,
producers of chemicals,  plastics,  electronic  components,  processed food, and
footwear, and shipbuilders.  Large pulp-and-paper industry customers account for
approximately 56 percent of Central Maine's  industrial sales and  approximately
21.6 percent of total service-area sales.

The following topics are discussed under the general heading of Business.  Where
applicable,  the  discussions  make reference to the various other Items of this
report.

Topic                                                      Page
- -----                                                      ----
Regulation and Rates                                         7
Alternative Rate Plan                                        8
Electric-Utility Industry Restructuring                      9
Agreement for Sale of Generation Assets                     12
Expansion of Lines of Business                              14
Permanent Shutdown of Maine Yankee Plant                    15
Non-utility Generation                                      18
Financing and Related Considerations                        18
Securities Ratings                                          19
"Year 2000" Computer Issues                                 19
Environmental Matters                                       20
Storm Damage to Central Maine's System                      21
Employee Information                                        21



Regulation and Rates

General.  Central Maine is subject to the regulatory authority of the MPUC as to
retail rates, accounting,  service standards,  territory served, the issuance of
securities maturing more than one year after the date of issuance, certification
of generation and transmission projects and various other matters. Central Maine
is also subject to the jurisdiction of the Federal Energy Regulatory  Commission
("FERC")  under Parts I, II and III of the Federal  Power Act for some phases of
its business,  including  licensing of its hydroelectric  stations,  accounting,
rates relating to wholesale  sales and to interstate  transmission  and sales of
energy and certain  other  matters.  Other  activities  of CMP Group and Central
Maine from time to time are subject to the  jurisdiction  of various other state
and federal regulatory agencies.

The Maine  Yankee Plant and the other  nuclear  generating  facilities  in which
Central Maine has an interest are subject to extensive regulation by the federal
Nuclear  Regulatory  Commission  ("NRC").  The NRC is empowered to authorize the
siting,  construction,  operation and  decommissioning of nuclear reactors after
consideration of public health,  safety,  environmental  and antitrust  matters.
Under its continuing  jurisdiction,  the NRC may, after appropriate proceedings,
require  modification  of units for which operating  licenses are in effect,  or
impose new conditions on such licenses,  and may require that the operation of a
unit  cease  or  that  the  level  of  operation  of a unit  be  temporarily  or
permanently reduced.

The United States  Environmental  Protection Agency ("EPA") administers programs
which affect Central Maine's thermal and hydroelectric  generating facilities as
well as the nuclear  facilities  in which it has an interest.  The EPA has broad
authority in  administering  these  programs,  including  the ability to require
installation of pollution-control  and mitigation devices. CMP Group and Central
Maine is also subject to  regulation by various  state,  local and other federal
authorities with regard to land use and other environmental matters. For further
discussion of environmental  considerations as they affect CMP Group and Central
Maine,  see  "Environmental  Matters",  below,  and Item 3, "Legal  Proceedings"
"Legal and Environmental Matters."

Under the Federal Power Act, Central Maine's  hydroelectric  projects (including
storage  reservoirs) on navigable waters of the United States are required to be
licensed by the FERC.  Central Maine is a licensee,  either by itself or in some
cases with other parties, for 26 FERC-licensed  projects,  some of which include
more than one generating  unit.  Eleven licenses expired in 1993, one expired in
1997, and fourteen expire after 2000.  Central Maine filed all  applications for
relicensing  the projects  whose  licenses were  scheduled to expire in 1993 and
1997 and has been  authorized to continue to operate those projects under annual
licenses pending action by the FERC.  Central Maine's  hydroelectric  generating
and storage  facilities are included in the generating  assets Central Maine has
contracted  to sell to FPL Group,  Inc.  For further  discussion  of the pending
sale, see "Agreement for Sale of Generating Assets," below.

The United  States has the right upon  expiration  of a license to take over and
thereafter  maintain  and operate a project  upon payment to the licensee of the
lesser of its "net  investment" or the fair value of the property taken, and any
severance  damages,  less  certain  amounts  earned by the licensee in excess of
specified rates of return.  If the United States does not exercise its statutory
right,  the FERC is authorized to issue a new license to the original  licensee,
or to a new licensee  upon  payment to the  original  licensee of the amount the
United  States  would have been  obligated to pay had it taken over the project.
The United  States has not asserted  such a right with respect to any of Central
Maine's licensed  projects.  The FERC,  however,  denied a license renewal for a
non-utility-owned  hydroelectric  project on the Kennebec River in Maine,  which
ultimately resulted in an agreement to remove the dam in 1999.

Alternative Rate Plan

On January 1, 1995,  Central  Maine's ARP was put into  effect.  Instead of rate
changes based on the level of costs  incurred and capital  investments,  the ARP
provides for one annual adjustment of an inflation-based  cap on each of Central
Maine's  rates,  with no  separate  reconciliation  and  recovery  of  fuel  and
purchased-power costs. Under the ARP, the MPUC is continuing to regulate Central
Maine's operations and prices, provide for continued recovery of deferred costs,
and  specify a range for its rate of  return.  The MPUC  confirmed  in its order
approving  the ARP that the ARP is  intended to comply  with the  provisions  of
Statement of Financial  Accounting Standards No. 71, "Accounting for the Effects
of Certain  Types of  Regulation."  As a result,  Central Maine will continue to
apply the  provisions  of SFAS No.  71 to its  accounting  transactions  and its
future financial statements.

The ARP contains a mechanism that provides  price-caps on Central Maine's retail
rates  to be  adjusted  annually  on  each  July 1,  commencing  in  1995,  by a
percentage combining (1) a price index, (2) a productivity offset, (3) a sharing
mechanism,  and (4) flow-through items and mandated costs. The price cap applies
to all of Central  Maine's retail rates,  and includes fuel and purchased  power
costs that previously had been treated  separately.  Under the ARP, fuel expense
is no longer subject to reconciliation or specific rate recovery, but is subject
to the annual indexed price-cap changes.

A specified  standard  inflation  index is the basis for each  annual  price-cap
change. The inflation index is reduced by the sum of two productivity factors, a
general  productivity  offset of 1.0%,  and a second  formula-based  offset that
started in 1996 and was  intended to reflect the limited  effect of inflation on
Central Maine's purchased-power costs during the proposed five-year initial term
of the ARP.

The sharing  mechanism may adjust the subsequent year's July price-cap change in
the event Central Maine's earnings are outside a range of 350 basis points above
or below  Central  Maine's  allowed  return on equity  (starting  at the  10.55%
allowed  return in 1995) and  indexed  annually  for  changes in capital  costs.
Outside that range,  profits and losses could be shared equally by Central Maine
and its  customers  in  computing  the  price-cap  adjustment.  The ROE used for
earnings  sharing is scheduled to be increased to 11.5%  effective with the July
1999 price change.

The ARP also  provides for partial  flow-through  to  ratepayers of cost savings
from non-utility  generator  contract  buy-outs and  restructuring,  recovery of
energy-management  costs,  and penalties for failure to attain  customer-service
and  energy-efficiency  targets.  The ARP also generally  defines mandated costs
that would be recoverable by Central Maine notwithstanding the index-based price
cap. To receive such  treatment,  the annual  revenue  requirement  related to a
mandated  cost must  exceed $3  million  and have a  disproportionate  effect on
Central Maine or the electric-power industry.

On May 13, 1998,  Central Maine submitted its 1998 ARP compliance  filing to the
MPUC. In keeping with its pledge of limiting  increases to the inflation  index,
Central Maine voluntarily  limited its request to 1.78%, which was the inflation
rate for 1997 under the ARP.  Central  Maine also  proposed a rate  reduction of
approximately  ten percent  contingent on the  consummation  of, and  ratemaking
associated with,  Central Maine's planned sale of generating  assets. The filing
also reported  information on the costs of restoring  service to Central Maine's
customers  after the January  1998 ice storm,  as  required by the earlier  MPUC
order allowing Central Maine to defer those costs.  Effective July 11, 1998, the
MPUC approved a stipulated  1.33% increase.  The amount of the increase  remains
subject to change,  based on the outcome of the pending FERC proceeding  related
to the  permanent  shutdown  of the  Maine  Yankee  plant.  Depending  on FERC's
decision, the price increase could increase or decrease,  ranging from a ceiling
of 1.78% to a floor of 0.22%.  However,  the Offer of Settlement  pending before
the FERC in Maine  Yankee's  rate  case,  which has been  approved  by the MPUC,
provides that the 1998 ARP increase will not be adjusted.

The components of the last three ARP price increases approved by the MPUC are as
follows:

                                           1998         1997         1996
                                           ----         ----         ----

   Inflation Index                         1.78%         2.12%        2.55%
   Productivity Offset                    (1.00)        (1.00)       (1.00)
   Qualifying Facility Offset              (.29)         (.42)            -
   Earnings Sharing                        1.12              -         .32
   Flowthrough and Mandated Items          (.28)          .40         (.61)
                                           ----         -----         -----
                                           1.33%         1.10%        1.26%
                                           ====          ====         ====

Electric-Utility Industry Restructuring

Stranded  Costs.  The  enactment  by Congress  of the Energy  Policy Act of 1992
accelerated  planning by electric  utilities,  including  Central  Maine,  for a
transition  to a more  competitive  industry.  In Maine,  legislation  that will
restructure the  electric-utility  industry by March 1, 2000, was enacted by the
Maine  Legislature  in May 1997,  and is  discussed in detail under this heading
below.  Such a departure  from  traditional  regulation,  however,  could have a
substantial impact on the value of utility assets and on the ability of electric
utilities to recover their costs through rates. In the absence of full recovery,
utilities   would  find  their   above-market   costs  to  be   "stranded",   or
unrecoverable, in the new competitive setting.

Central Maine has substantial  exposure to cost stranding  relative to its size.
In general,  its  stranded  costs  reflect the excess  costs of Central  Maine's
purchased-power obligations over the market value of the power, and the costs of
deferred  charges  and other  regulatory  assets.  The major  portion of Central
Maine's  stranded  costs is related  to  above-market  costs of  purchased-power
obligations arising from Central Maine's long-term,  noncancelable contracts for
the purchase of capacity  and energy from NUGs,  with lesser  estimated  amounts
related to Central Maine's deferred regulatory assets.

There is a high degree of uncertainty  that surrounds  stranded-cost  estimates,
resulting  from  having to rely on  projections  and  assumptions  about  future
conditions,  including,  among others, estimates of the future market for power.
Higher  market  rates lower  stranded-cost  exposure,  while lower  market rates
increase it. In addition to market-related impacts, any estimate of the ultimate
level  of  stranded   costs  depends  on  such  factors  as  state  and  federal
regulations,  the extent,  timing and form that competition for electric service
will take, the ongoing level of Central  Maine's costs of  operations,  regional
and national economic conditions, growth of Central Maine's sales, the timing of
any changes that may occur from state and federal  initiatives on restructuring,
and the extent to which  regulatory  policies and decisions  ultimately  address
recovery of stranded costs,  including the application of value from the sale of
Central Maine's generating assets.

The  estimated  market rate for power is based on  anticipated  regional  market
conditions  and future costs of  producing  power.  The present  value of future
purchased-power  obligations and Central Maine's  generating  costs reflects the
underlying costs of those sources of generation in place today,  with reductions
for contract expirations and continuing depreciation.  Deferred regulatory-asset
totals  include the  current  uncollected  balances  and  existing  amortization
schedules for purchased-power  contract  restructuring and buyouts negotiated by
Central  Maine to lessen the  impact of these  obligations,  along  with  energy
management costs, financing costs, and other regulatory commitments.

Maine  Restructuring  Legislation.  The  1997  Maine  restructuring  legislation
requires the MPUC, when retail access to generation  begins on March 1, 2000, to
provide a "reasonable  opportunity" to recover  stranded costs through the rates
of  the  transmission-and-distribution  company,  comparable  to  the  utility's
opportunity to recover stranded costs before the implementation of retail access
under the legislation.  Stranded costs are defined as the legitimate, verifiable
and  unmitigable  costs  made  unrecoverable  as a result  of the  restructuring
required by the  legislation  and will be  determined by the MPUC as provided in
the legislation.  The MPUC has been conducting separate adjudicatory proceedings
to  determine  the  stranded  costs  for  each  Maine  utility,  along  with the
corresponding  revenue  requirements and stranded-cost  charges to be charged by
each transmission-and-distribution utility. The first phase of the Central Maine
proceeding was completed in early 1999 and is discussed  under the heading "MPUC
Proceeding on Stranded Costs, Revenue Requirements, and Rate Design," below.

In addition,  the legislation  requires utilities to use all reasonable means to
reduce their potential  stranded costs and to maximize the value from generation
assets and contracts. The MPUC must consider a utility's efforts to mitigate its
stranded  costs in  determining  the  amount of the  utility's  stranded  costs.
Stranded costs and the related rates charged to customers will be  prospectively
adjusted as necessary to correct  substantial  inaccuracies in the year 2003 and
at least every three years thereafter.

The principal restructuring  provisions of the legislation provide for customers
to have direct  retail  access to generation  services and for  deregulation  of
competitive    electric    providers,    commencing    March   1,   2000,   with
transmission-and-distribution  companies continuing to be regulated by the MPUC.
By that date,  subject to  possible  extensions  of time  granted by the MPUC to
improve  the sale  value of  generation  assets,  investor-owned  utilities  are
required  to  divest  all  generation  assets  and  generation-related  business
activities,  with two major exceptions: (1) non-utility generator contracts with
qualifying facilities and contracts with demand-side  management or conservation
providers,  brokers or hosts,  and (2)  ownership  interests  in  nuclear  power
plants.  However,  the MPUC can require  Central Maine to divest its interest in
Maine Yankee  Atomic  Power  Company on or after  January 1, 2009.  As discussed
below  under  "Agreement  for Sale of  Generating  Assets,"  Central  Maine  has
contracted  to sell its  non-nuclear  generating  assets and,  after a favorable
court decision,  is proceeding toward a completion of the sale by April 7, 1999.
The legislation also requires investor-owned utilities, after February 29, 2000,
to sell their  rights to the  capacity  and energy from all  generation  assets,
including the  purchased-power  contracts that had not previously  been divested
pursuant to the legislation, with certain immaterial exceptions.

Upon the  commencement  of retail access on March 1, 2000,  Central Maine,  as a
transmission-and-distribution  utility, will be prohibited from selling electric
energy  to  retail  customers.  Any  competitive  electricity  provider  that is
affiliated  with  Central  Maine  would be allowed to sell  electricity  outside
Central Maine's service  territory without  limitation as to amount,  but within
Central  Maine's  service  territory the affiliate would be limited to providing
not more than 33 percent of the total kilowatt-hours sold within Central Maine's
service  territory,  as determined by the MPUC. CMP Group does not now intend to
engage in the sale of electric energy after March 1, 2000.

Other features of the legislation include the following:
       (a) After the effective date of the  legislation,  if an entity purchases
10 percent or more of the stock of a  distribution  utility,  including  Central
Maine,  the purchasing  entity and any related  entity would be prohibited  from
selling generation service to any retail customer in Maine.
       (b)  The  legislation  encourages  the  generation  of  electricity  from
renewable  resources  by  requiring  competitive  providers,  as a condition  of
licensing,  to  demonstrate  to the MPUC that no less than 30  percent  of their
portfolios  of supply  sources for retail  sales in Maine are  accounted  for by
renewable resources.
       (c) The  legislation  requires  the MPUC to  ensure  that  standard-offer
service is available to all consumers,  but any competitive  provider affiliated
with Central Maine would be limited to providing  such service for only up to 20
percent of the electric load in Central Maine's service territory.
       (d) Beginning March 1, 2002, or, by MPUC rule, as early as March 1, 2000,
the providing of billing and metering services will be subject to competition.
       (e) A customer who  significantly  reduces or eliminates  consumption  of
electricity  due to  self-generation,  conversion  to an  alternative  fuel,  or
demand-side  management  may not be assessed an exit fee or re-entry  fee in any
form  for  such   reduction   or   elimination   of   consumption   or  for  the
re-establishment of service with a transmission-and-distribution utility.
       (f)  Finally,  the  legislation  provides  for  programs  for  low-income
assistance, energy conservation research and development on renewable resources,
assistance for utility  employees laid off as a result of the  legislation,  and
recovery of nuclear-plant  decommissioning  costs "[a]s required by federal law,
rule or order", all funded through  transmission-and-distribution  utility rates
and charges.

Legislative  bills that would amend certain  provisions of the 1997  legislation
have been submitted to the 1999 session of the Maine Legislature.  CMP Group and
Central Maine cannot predict whether any changes to the 1997 legislation will be
enacted.

MPUC Proceeding on Stranded Costs,  Revenue  Requirements,  and Rate Design. The
MPUC has completed  the first phase of the  proceeding  contemplated  by Maine's
restructuring legislation that will ultimately determine the recovery of Central
Maine's stranded costs, its revenue requirements, and the design of its rates to
be effective when Central Maine becomes a transmission-and-distribution  utility
at the time retail  access to  generation  begins in Maine on March 1, 2000.  On
December 23, 1998,  the MPUC Hearing  Examiners in the  proceeding  issued their
report,  in the form of a recommended  decision.  Central Maine disagreed with a
number   of  the   individual   recommendations   in  the   stranded-costs   and
revenue-requirements  areas and filed exceptions to those  recommendations.  The
MPUC  deliberated  the  recommendations  on February 10 and 11, 1999,  indicated
disagreement with some of the  recommendations,  and issued its written order on
March 19, 1999.

The MPUC stressed in its order that it was deciding the "principles" by which it
would set Central Maine's  transmission-and-distribution  rates, effective March
1, 2000, but was not calculating the rates themselves  because such calculations
at that time would rely  excessively on estimates.  The MPUC pointed out that it
would  hold a "Phase  II"  hearing to set the  actual  rates and  determine  the
recoverable  stranded  costs  after  processing  information  expected to become
available during 1999.

With respect to stranded costs,  the MPUC indicated that it would set the amount
of recoverable stranded costs for Central Maine later in the proceeding pursuant
to   its    mandate    under    the    restructuring    statute    to    provide
transmission-and-distribution utilities a reasonable opportunity to recover such
costs that is  equivalent to the  utility's  opportunity  to recover these costs
prior  to the  commencement  of  retail  access.  The  MPUC  also  reviewed  the
prescribed methodology for determining the amount of a utility's stranded costs,
including  among other  factors the  application  of excess value from  divested
generation  assets to offset  stranded costs. At the beginning of the proceeding
Central Maine had estimated its total  stranded costs to be  approximately  $1.3
billion.

In the  area  of  revenue  requirements,  the  Phase I  order  did  not  include
definitive amounts, but did contain the MPUC's conclusions as to the appropriate
cost of  common  equity  for  Central  Maine as a  transmission-and-distribution
company beginning March 1, 2000. Central Maine had recommended a 12-percent cost
of common  equity  with a  55-percent  common  equity  component  in the capital
structure.  The MPUC, after weighing conflicting  recommendations,  decided on a
common-equity  cost  of  10.50  percent  with a  common-equity  component  of 47
percent, and an overall weighted-average cost of capital of 8.68 percent.

In dealing with rate design,  the MPUC limited  itself in the first phase of the
proceeding primarily to establishing principles that would guide it in designing
Central  Maine's rates to be effective March 1, 2000. The MPUC indicated that it
would focus on (1)  facilitating  the  transition  to a  competitive  market for
generation,  and (2) implementing a "no-losers" policy,  i.e., that the new rate
design  would  cause no Central  Maine  customer's  bill to increase on March 1,
2000. Applying the latter principle,  the MPUC rejected a newly designed standby
rate  for  self-generators  proposed  by  Central  Maine  in  favor  of a design
generally similar to Central Maine's current rate for the class. The MPUC stated
that it planned to undertake a comprehensive  rate design and  alternative  rate
plan proceeding for Central Maine prior to March 1, 2002, when it could consider
experience      gained     with     the     cost     structures     of     other
transmission-and-distribution  utilities after the commencement of retail access
to generation.

The Phase I order resulted from an extended  proceeding with many points of view
represented  and covers a wide  variety  of  rate-related  subjects.  Definitive
findings by the MPUC in a number of the subject  areas await the second phase of
the  proceeding,  which must be completed  before  March 1, 2000.  CMP Group and
Central Maine cannot  predict the  definitive  amount of stranded costs the MPUC
will  determine  that Central Maine will be entitled to recover  pursuant to the
mandate of the  restructuring  statute,  or the  revenue  requirements  and rate
design that will result from Phase II of the MPUC proceeding.

Agreement for Sale of Generation Assets

On January 6, 1998,  Central Maine  announced  that it had reached  agreement to
sell  all  of its  hydro,  fossil  and  biomass  power  plants  with a  combined
generating  capacity  of 1,185  megawatts  for $846  million in cash,  including
approximately $18 million for assets of Union Water, to Florida-based FPL Group.
The related  book value for these  assets was  approximately  $218.9  million at
December 31, 1998. In addition, as part of its agreement with FPL Group, Central
Maine  entered  into energy  buy-back  agreements  to assist in  fulfilling  its
obligation to supply its customers with power until March 1, 2000. Subsequently,
an agreement was reached to sell related storage  facilities to FPL Group for an
additional  $3.6 million ($1.5 million for the assets and $2.1 million for lease
revenue  associated  with  the  properties  that  Central  Maine  will  retain),
including $1.15 million for Union Water assets.  The related book value of these
assets was approximately $11.9 million at December 31, 1998.

Central  Maine's  interests  in the power  entitlements  from  approximately  50
power-purchase agreements with non-utility generators representing approximately
488  megawatts,  its  2.5-percent  interest in the Millstone  Unit No. 3 nuclear
generating  unit in Waterford,  Connecticut,  its  3.59-percent  interest in the
output of the Vermont Yankee nuclear  generating plant in Vernon,  Vermont,  and
its entitlement in the NEPOOL Phase II  interconnection  with  Hydro-Quebec  all
attracted  insufficient  interest to be included  in the pending  sale.  Central
Maine will continue to seek buyers for those assets. Central Maine did not offer
for sale its  interests  in the Maine  Yankee  (Wiscasset,  Maine),  Connecticut
Yankee (Haddam,  Connecticut)  and Yankee Atomic (Rowe,  Massachusetts)  nuclear
generating plants, all of which are in the process of being decommissioned.

Substantially  all of the generating  assets included in the sale are subject to
the lien of Central Maine's General and Refunding Mortgage Indenture dated as of
April 15, 1976 (the "Indenture").  Therefore,  substantially all of the proceeds
from sale must be deposited  initially  with the trustee  under the Indenture at
the  closing  of the sale to free  the  generating  assets  from the lien of the
Indenture.  Central  Maine plans to use some of the proceeds on deposit with the
trustee to redeem or repurchase bonds under the terms of the Indenture,  and may
discharge the Indenture. In addition, the proceeds could provide the flexibility
to redeem or repurchase  outstanding equity securities.  Central Maine must also
provide for payment of applicable  taxes resulting from the sale. The manner and
timing of the ultimate application of the sale proceeds after closing are in any
event subject to various factors,  including  Indenture  provisions,  regulatory
requirements, market conditions and terms of outstanding securities.

On November 17, 1998, FPL Group announced that its subsidiary, FPL Energy Maine,
Inc. ("FPL Energy") had filed a civil action in the United States District Court
for the Southern  District of New York  requesting a  declaratory  judgment that
Central Maine could not meet essential terms of the January agreement. FPL Group
asserted that based on October 1998 FERC rulings on transmission access, as well
as other  issues,  it  believed  that  Central  Maine  could not comply with the
conditions  in the purchase  contract and that FPL Energy should not be bound to
complete the transaction.

FPL Energy  contended in its complaint  that the FERC rulings (1)  constituted a
material adverse effect under the purchase agreement and substantially  lessened
the value of Central Maine's  generating assets, and (2) precluded Central Maine
from obtaining all federal,  state and local consents and approvals required for
the ownership,  operation and  maintenance of the generating  assets in a manner
substantially  consistent with Central Maine's historical ownership,  operation,
and maintenance thereof, as required by the purchase agreement. In addition, FPL
Energy  asserted  that the FERC rulings  limited the ability of the  prospective
buyer  to  get  power  from  the  Central  Maine  generating  assets  to  market
unconstrained  by transmission  limitations  resulting from new generators being
added to the NEPOOL system, and therefore,  based on the doctrine of frustration
of  purpose,  FPL  Energy  should be  "excused  without  further  obligation  or
liability from effecting the purchase of [Central Maine's]  generating  assets."
Central Maine, FPL Energy,  NEPOOL,  and other parties interested in New England
transmission-access issues requested rehearing of the FERC rulings.

On November 23, 1998, the MPUC granted its approval of the sale to FPL Energy of
the generating assets contemplated by the purchase  agreement,  finding the sale
to be in the public  interest.  The MPUC also made the  findings  required  as a
prerequisite  to a FERC  designation  of the  generating  facilities  as "exempt
wholesale generators," which had been requested by FPL Energy.

On November 24, 1998, the FERC approved the sale of the Central Maine generating
assets to FPL  Energy,  after  making  the  required  finding  that the sale was
consistent  with  the  public  interest,   and  accepted  certain   implementing
agreements  for filing.  In discussing an issue raised by an intervenor the FERC
stated that by purchasing  the  generating  assets FPL Energy would be "stepping
into the shoes of Central Maine" with respect to access to the Central Maine and
NEPOOL transmission system, but did not disturb the earlier  transmission-access
rulings.  The FERC  granted its approval of the  transfer of  hydroelectric  and
water  storage  licenses  on  December  28,  1998,  and the  approval by FERC of
exempt-wholesale-generator  status for the generating facilities, was granted on
February 24, 1999.

On March 11,  1999,  the  hearing  on FPL  Energy's  request  for a  declaratory
judgment was held in the United States District Court for the Southern  District
of New York. On the same day the  presiding  judge ruled that FPL Energy was not
entitled to the declaratory  judgment and entered judgment for Central Maine and
its affiliated defendants on all counts of the complaint. Thereafter on that day
FPL Energy announced that it would not appeal the decision, but would proceed to
a closing  of the sale on or  before  April 7,  1999,  as  required  by the sale
agreement, and the parties are preparing for the closing.

Expansion of Lines of Business

General.  CMP Group is also preparing for  competition by expanding its business
opportunities through investments that capitalize on core competencies. MaineCom
Services  is a  subsidiary  that  arranges  fiber-optic  data  service  for bulk
carriers,  offering  support for cable television or  "super-cellular"  personal
communication  vendors,  and  providing  other   telecommunications   consulting
services. TeleSmart is a wholly-owned accounts receivable management subsidiary.
Another wholly-owned subsidiary,  CNEX, formerly CMP International  Consultants,
provides  utility  consulting  (domestic and  international)  and research.  The
wholly-owned  Union  Water  Power  Company  provides  management  of rivers  and
recreational facilities, locating of underground utility facilities and infrared
photography, real estate brokerage and management,  modular housing, engineering
and  environmental   services,   integrated   energy   solutions,   and  utility
construction  services.  Union  Water's  operating  divisions  include On Target
Utility Services,  UnionLand Services,  Maine HomeCrafters,  E/PRO, and Combined
Energies(TM).  These  subsidiaries  often utilize skills of former Central Maine
employees and regularly compete for business with other companies.

Natural Gas Distribution. CMP Group and Energy East, through subsidiaries,  have
entered into a  joint-venture  agreement to pursue  opportunities  to distribute
natural gas at retail in many Maine  communities  that are not currently  served
with that fuel. They would offer natural-gas  service in several areas of Maine,
primarily the Augusta,  Bangor,  Bath-Brunswick,  Bethel, Windham and Waterville
areas, none of which currently has a natural-gas  distribution  system in place.
The gas would be drawn from two new gas-pipeline  projects now under development
by unrelated  parties that would carry  Canadian gas through  Maine and into the
regional energy market using substantial portions of electric  transmission-line
corridors  owned  by  Central  Maine  and  MEPCO.  On July  24,  1998,  the MPUC
authorized the joint venture to serve the areas it had applied to serve. The new
company (now "CMP Natural Gas,  L.L.C.",  equally owned by  subsidiaries  of CMP
Group and Energy East) would face competition from a new gas utility  affiliated
with Bangor Hydro-Electric Company in the Bangor area, and in the Bath-Brunswick
area, from an existing gas utility,  Northern  Utilities,  Inc.,  which has been
serving other areas of Maine,  including the Portland and Lewiston-Auburn areas.
CMP Group's level of investment is dependent on the overall economic feasibility
of natural gas as a competitive energy option in Maine, a sufficient  expression
of customer  interest in gas service from CMP Natural Gas, and the prospects for
achieving an acceptable return on investment.

Fiber Optic Network.  CMP Group,  through its wholly-owned  subsidiary  MaineCom
Services, owns 38.5 percent of the common stock of Northeast Optic Network, Inc.
("NEON"),  which is a  facilities-based  provider of  technologically  advanced,
high-bandwidth, fiber optic transmission capacity for communications carriers on
local loop,  inter-city and interstate  facilities.  NEON is currently expanding
its fiber optic  network to encompass  over 1,000 fiber optic cable route miles,
or more than 65,000 fiber strand miles,  in New England and New York,  utilizing
primarily electric-utility  rights-of-way,  including some of Central Maine's in
Maine and some owned by other electric utilities including Northeast  Utilities,
another substantial minority stockholder, in Connecticut,  Massachusetts and New
Hampshire.  As  of  December  31,  1998,  NEON  had  completed  construction  of
approximately  600 route miles, or 49,000 fiber miles, of its planned system and
is currently  engineering,  constructing,  or acquiring additional routes with a
goal of  creating  a  continuous  fiber  optic  link  between  New York City and
Portland,  Maine,  with access into and around  Boston and numerous  other major
service areas in the Northeast.

On August 5, 1998, NEON completed  initial public  offerings of $48.0 million of
common stock and $180.0 million of senior notes,  and Central Maine,  as part of
the  common-stock  offering,  sold some of the  shares in NEON it then owned for
proceeds of approximately $3.1 million.  In addition,  with some of the proceeds
of the offering NEON repaid approximately $18 million Central Maine had advanced
under an earlier  construction  loan  agreement.  CMP Group  believes there is a
growing  need for such a fiber optic  network in the  Northeast  and that NEON's
outside financing will provide substantial assistance in completing construction
of the network, but cannot predict the results of this venture. The common stock
of NEON is listed on the Nasdaq Stock Market's  National Market under the symbol
"NOPT".

Permanent Shutdown of Maine Yankee Plant

On August 6, 1997,  the Board of Directors of Maine Yankee voted to  permanently
cease power operations at its nuclear generating plant at Wiscasset,  Maine (the
"Plant")  and to begin  decommissioning  the  Plant.  As  reported  in detail in
Central Maine's Annual Report on Form 10-K for the year ended December 31, 1997,
the Plant had  experienced a number of operational  and regulatory  problems and
did not  operate  after  December  6,  1996.  The  decision  to close  the Plant
permanently  was  based  on  an  economic  analysis  of  the  costs,  risks  and
uncertainties  associated with operating the Plant compared to those  associated
with closing and  decommissioning it. The Plant's operating license from the NRC
was scheduled to expire on October 21, 2008.

FERC Rate Case. On November 6, 1997,  Maine Yankee  submitted to FERC for filing
certain  amendments to the Power  Contracts (the  "Amendatory  Agreements")  and
revised  rates to  reflect  the  decision  to shut down the Plant and to request
approval of an increase in the  decommissioning  component of its formula rates.
Maine Yankee's  submittal also requested  certain other rate changes,  including
recovery of unamortized  investment  (including fuel) and certain changes to its
billing formula, consistent with the non-operating status of the Plant. By Order
dated January 14, 1998,  the FERC accepted  Maine Yankee's new rates for filing,
subject to refund  after a minimum  suspension  period,  and set Maine  Yankee's
Amendatory  Agreements,   rates  and  issues  concerning  the  prudence  of  the
Plant-shutdown decision for hearing.

By Complaint  dated  December 9, 1997,  the Maine Office of the Public  Advocate
("OPA") sought a FERC  investigation  of Maine Yankee's  actions  leading to the
decision  to  shut  down  the  Plant,  including  actions  associated  with  the
management  and operation of Maine Yankee since 1993.  The MPUC had initiated an
investigation in Maine earlier,  raising  generally  similar issues. By decision
dated  May  4,  1998,  the  FERC   consolidated   the  OPA  Complaint  with  the
comprehensive  rate  proceeding.  In  addition,  28  municipal  and  cooperative
utilities that had purchased in the aggregate  approximately  6.2 percent of the
output of the Plant from Maine Yankee's  sponsors (the  "Secondary  Purchasers")
intervened in the FERC  proceeding,  raising  similar  prudence issues and other
issues specific to their status as indirect purchasers from Maine Yankee.

In support of its request for an increase in decommissioning collections,  Maine
Yankee submitted with its initial FERC filing a 1997  decommissioning cost study
performed by TLG Services, Inc. ("TLG"). During 1998, Maine Yankee engaged in an
extensive  competitive  bid  process  to  engage  a  Decommissioning  Operations
Contractor  ("DOC") to perform certain major  decontamination  and dismantlement
activities at the Plant on a  fixed-price,  turnkey  basis.  As a result of that
process, a consortium headed by Stone & Webster Engineering  Corporation ("Stone
&  Webster")  was  selected  to  perform  such  activities  under a  fixed-price
contract.  The contract provides for, among other undertakings,  construction of
an independent spent fuel storage installation ("ISFSI") and completion of major
decommissioning  activities  and site  restoration  by the end of 2004.  The DOC
process  resulted in fixing certain costs that had been estimated in the earlier
decommissioning cost estimate performed by TLG.

Since the filing of the rate request,  Maine Yankee and the active  intervenors,
including among others the MPUC Staff,  the OPA, Central Maine and other owners,
the  Secondary  Purchasers,  and a  Maine  environmental  group  (the  "Settling
Parties"),  engaged in  extensive  discovery  and  negotiations.  Those  parties
participated in settlement  discussions  that resulted in an Offer of Settlement
filed by those  parties with the FERC on January 19, 1999.  On February 8, 1999,
the FERC Trial Staff recommended that the presiding judge certify the settlement
to the FERC and  that the FERC  approve  it.  Upon  approval  by the  FERC,  the
settlement  would  constitute  a full  settlement  of all  issues  raised in the
consolidated FERC proceeding,  including  decommissioning-cost issues and issues
pertaining  to the  prudence  of the  management,  operation,  and  decision  to
permanently  cease  operation of the Plant. A separately  negotiated  settlement
filed with the FERC on February 5, 1999,  would resolve the issues raised by the
Secondary  Purchasers by limiting the amounts they will pay for  decommissioning
the Plant  and by  settling  other  points of  contention  affecting  individual
Secondary  Purchasers.  On February 24, 1999,  the FERC Trial Staff  recommended
certification and approval of the settlement with the Secondary  Purchasers.  On
March 10, 1999,  the presiding  judge  certified to the FERC that both Offers of
Settlement were  uncontested and joined in the Trial Staff's  comments that both
were "fair, reasonable and in the public interest."

The Offer of  Settlement  provides for Maine Yankee to collect  $33.6 million in
the  aggregate  annually,  effective  January 15, 1998,  consisting of (1) $26.8
million  for  estimated   decommissioning   costs,  and  (2)  $6.8  million  for
ISFSI-related  costs. The original filing with FERC on November 6, 1997,  called
for an aggregate annual collection rate of $36.4 million for decommissioning and
the ISFSI, based on the TLG estimate.  Under the settlement the amount collected
annually could be reduced to  approximately  $26 million if Maine Yankee is able
to (1) use for construction of the ISFSI funds held in trust under Maine law for
spent-fuel disposal, and (2) access approximately $6.8 million being held by the
State of Maine for eventual  payment to the State of Texas pursuant to a compact
for  low-level  nuclear waste  disposal,  the future of which is now in question
after  rejection  of the  selected  disposal  site  in  west  Texas  by a  Texas
regulatory agency.  Both would require  authorizing  legislation in Maine, which
Maine Yankee is committed to use its best efforts to obtain.

The Offer of Settlement also provides for recovery of all unamortized investment
(including fuel) in the Plant, together with a return on equity of 6.50 percent,
effective  January 15, 1998,  on equity  balances up to maximum  allowed  equity
amounts.  The Settling  Parties also agreed in the  proposed  settlement  not to
contest the effectiveness of the Amendatory Agreements submitted to FERC as part
of the original filing,  subject to certain  limitations  including the right to
challenge any accelerated recovery of unamortized  investment under the terms of
the Amendatory Agreements after a required informational filing with the FERC by
Maine Yankee. In addition,  the settlement  contains incentives for Maine Yankee
to achieve further savings in its  decommissioning  and ISFSI-related  costs and
resolves  issues  concerning  restoration  and  future use of the Plant site and
environmental   matters  of  concern  to  certain  of  the  intervenors  in  the
proceeding.

As a separate  part of the Offer of  Settlement,  Central  Maine,  the other two
Maine utilities which own interests in Maine Yankee, the MPUC Staff, and the OPA
entered into a further  agreement  resolving retail rate issues and other issues
specific to the Maine parties,  including those that had been raised  concerning
the prudence of the operation and shutdown of the Plant (the "Maine Agreement").
Under the Maine  Agreement  Central  Maine  would  continue to recover its Maine
Yankee costs in accordance  with its most recent ARP order from the MPUC without
any adjustment reflecting the outcome of the FERC proceeding. To the extent that
Central  Maine has  collected  from its retail  customers  a return on equity in
excess of the 6.50 percent  contemplated by the Offer of Settlement,  no refunds
would be required, but such excess amounts would be credited to the customers to
the extent required by the ARP.

The final major provision of the Maine Agreement  requires the Maine owners, for
the period  from March 1, 2000,  through  December  1,2004,  to hold their Maine
retail ratepayers harmless from the amounts by which the replacement power costs
for Maine Yankee exceed the replacement power costs assumed in the report to the
Maine Yankee Board of  Directors  that served as a basis for the Plant  shutdown
decision,  up to a maximum  cumulative  amount of $41 million.  Central  Maine's
share  of that  amount  would  be  $31.16  million  for the  period.  The  Maine
Agreement,  which was approved by the MPUC on December 22, 1998, also sets forth
the methodology for calculating such replacement power costs.

CMP Group and Central Maine believe that the Offer of Settlement,  including the
Maine Agreement, constitutes a reasonable resolution of the issues raised in the
Maine Yankee FERC  proceeding,  and that  approval of the Offer of Settlement by
the FERC would eliminate  significant  uncertainties  concerning CMP Group's and
Central Maine's future financial performance. Although all of the active parties
to the proceeding,  including the FERC Trial Staff,  support or, with respect to
certain individual provisions, do not oppose, the Offer of Settlement, CMP Group
and Central Maine cannot predict with certainty  whether or in what form it will
be approved by the FERC.

Other Maine Yankee Shareholders.  Periodically-higher nuclear-related costs have
affected  the  financial  condition  of other  stockholders  of Maine  Yankee in
varying  degrees.  A default by a Maine Yankee  stockholder  in making  payments
under its Power  Contract  or  Capital  Funds  Agreement  could  have a material
adverse effect on Maine Yankee,  depending on the magnitude of the default.  CMP
Group and Central  Maine  cannot  predict,  however,  what  effect,  if any, the
financial  and  regulatory   difficulties   experienced  by  some  Maine  Yankee
stockholders might have on Maine Yankee or Central Maine.



<PAGE>


Non-utility Generation

After  enactment of the federal Public Utility  Regulatory  Policies Act of 1978
("PURPA") and companion  legislation in Maine,  Central Maine became an industry
leader in developing  supplies of energy from non-utility  generators  ("NUGs"),
including cogeneration plants and small power producers.  These sources supplied
3.2 billion kilowatt-hours of electricity to Central Maine in 1998, representing
32  percent  of total  generation,  a  decrease  from 35  percent  in 1997.  The
Company's  contracts with non-utility  generators,  however,  which were entered
into pursuant to the mandates of PURPA and vigorous state  implementation of its
policies,  contributed  the largest part of Central  Maine  increased  costs and
resulting rate increases in the years immediately prior to implementation of the
ARP in 1995, and constitute the largest part of its strandable costs.

PURPA provided substantial economic incentives to NUGs by allowing  cogenerators
and small power producers to sell their entire  electrical output to an electric
utility at the utility's  avoided-cost  rate, which has often been substantially
higher  than  market  rates,   while   purchasing   their  own  electric  energy
requirements at the utility's  established  rate for that customer  class.  Thus
Central  Maine in a number of cases has been  required to pay a higher price for
energy  purchased  from a NUG  than  the  NUG,  which  in some  cases is a large
customer  of  Central  Maine,  has  paid  Central  Maine  for the  NUG's  energy
requirements. In addition, prices paid by Central Maine under NUG contracts have
often been well above current wholesale market prices.

Central   Maine  has  reduced  its  NUG  costs  by   implementing   buyouts  and
restructurings  of its NUG  contracts,  whenever  practicable.  As a result,  in
accordance with prior MPUC policy and the ARP, since January 1992 $99 million of
buyout or  restructuring  costs have been included in Deferred Charges and Other
Assets on  Central  Maine's  balance  sheet  and will be  amortized  over  their
respective   fuel  savings   periods.   Central  Maine  will  continue  to  seek
opportunities  to  reduce  its NUG  costs,  but  cannot  predict  what  level of
additional savings it will be able to achieve. Central Maine offered to sell its
NUG power  entitlements as part of the auction of its generating assets, but the
offer attracted insufficient interest to be included in its pending sale.

Financing and Related Considerations

At the annual meeting of the  stockholders of Central Maine on May 15, 1997, the
holders of Central Maine's outstanding preferred stock consented to the issuance
of $350  million in principal  amount of Central  Maine's  medium-term  notes in
addition to the $150  million in principal  amount to which they had  previously
consented.  This expansion of the medium-term  note program to a maximum of $500
million in  principal  amount  outstanding  at any one time was  implemented  to
increase  Central  Maine's  financing  flexibility in  anticipation  of industry
restructuring  and  increased  competition.  During 1998,  Central  Maine issued
medium-term  notes  totaling $312 million in principal  amount and such notes in
the amount of $18 million matured during the year. As of December 31, 1998, $337
million of  medium-term  notes were  outstanding.  During  1998,  Central  Maine
redeemed, repurchased, or paid at maturity a total of approximately $417 million
of mortgage bonds,  preferred stock, and other debt. For a discussion of Central
Maine's 1998 financing activity and its available financing facilities, see Item
7, "Management's  Discussion and Analysis of Financial  Condition and Results of
Operations"-"Liquidity and Capital Resources," below.



Securities Ratings

The current  ratings  assigned  Central  Maine's  securities  by the three major
securities-rating agencies are shown below:

                   Mortgage         Unsecured        Commercial       Preferred
                     Bonds            Notes             Paper           Stock

S&P                 BBB+              BB+               A-3             BB+
Moody's             Baa3              Ba1               P3              Ba1
D&P                 BBB-              BB+               D-3             BB

"Year 2000" Computer Issues

The "Year 2000 problem" arose because many existing  computer  programs use only
the last two digits to refer to a year. Therefore those computer programs do not
properly recognize a year that begins with "20" instead of the familiar "19". If
not  corrected,  many  computer  applications  could  fail or  create  erroneous
results, with potentially serious and widespread adverse consequences.

CMP  Group,  through  Central  Maine,  began its Year 2000  problem  remediation
efforts  in  1996,  and  since  that  time  has  developed  a  broad-based   and
comprehensive  project plan for addressing  Year 2000 issues.  The plan includes
both  Information   Technology   ("IT")  and  non-IT  systems,   addresses  both
centralized and distributed  systems,  and encompasses  systems  critical to the
generation,  transmission,  and  distribution  of electric energy as well as the
traditional business systems necessary to the CMP Group System.

As  planned,  by the  end of 1998  CMP  Group  had  completed  much of the  work
associated  with Year  2000  readiness  for IT  infrastructure  and  centralized
business systems. The remaining work in those areas is scheduled to be completed
during the first six months of 1999. All vendors  associated with this remaining
work  have  indicated  availability  of  products  and  services  that CMP Group
believes should permit CMP Group to be Year 2000 ready by June 1999.

CMP Group's target  completion date for Year 2000 power  generation and delivery
systems is also June 1999,  consistent with the DOE's  published  request in May
1998 and the overall electric-utility  industry guidelines prepared by the North
American Electric  Reliability  Council ("NERC").  CMP Group has contracted with
the  appropriate   vendors  to  complete  critical   generation  control  system
remediation  work by June 1999,  and  believes  it is on  schedule  to meet this
target.

In addition to the internal Year 2000 readiness  activities discussed above, CMP
Group is actively  participating  in a joint ISO/NEPOOL  initiative  designed to
assess,  and assure,  power reliability  within the NEPOOL area. This initiative
encompasses all participants,  including  Central Maine,  within the New England
area.

CMP Group also has an active  program in place to identify  and  address  issues
associated  with  third-party   providers.   The  program   addresses   business
relationships  with all  third-party  providers,  but focuses on those suppliers
deemed  critical  to CMP  Group's  business.  At  this  time  CMP  Group  has no
indication that any third-party with which CMP Group has a material relationship
is expecting a Year 2000-related business interruption.  CMP Group will continue
to monitor and assess its third-party relationships.

CMP Group estimates it will incur approximately $4.0 million of costs associated
with  making  the  necessary  modifications  identified  to  date  to  both  the
centralized and non-centralized  systems. As of December 31, 1998, approximately
$3.4 million of such costs has been incurred.

CMP Group recognizes that failure to correct problems  associated with Year 2000
issues has the potential to result in material  operational  and financial risks
if the affected systems either cease to function or produce  erroneous  results.
Such risks could include  inability to operate  fossil  and/or hydro  generating
facilities,  disruptions in the operation of Central  Maine's  transmission  and
distribution  systems,  an  inability  to  access  interconnections  with  other
utilities,  and disruptions to Central Maine's major business systems  (customer
information and service, administrative, financial).

Central  Maine  believes,  however,  that the most  likely  worst case  scenario
resulting from these risks would be a temporary,  and short-term,  disruption of
electric  service.  This could occur  either as a failure on the part of Central
Maine to successfully address all critical Year 2000 issues, as a failure on the
part of a critical  third-party  provider,  or as a failure on the part of other
entities,  including  ISO-New England,  to successfully  maintain the short-term
reliability of power supply and delivery on a regional basis. Central Maine does
not expect that any such  short-term  service  disruption  would have a material
impact on its operations, liquidity, or financial condition.

In order to minimize these risks,  and the potential  recovery  time,  from Year
2000 problems, CMP Group is actively involved in contingency planning.  Although
CMP Group has extensive knowledge and specific  experience in  disaster/recovery
planning  and  execution,  CMP  Group  recognizes  the  importance  of Year 2000
specific contingency  planning.  Accordingly,  Central Maine is participating in
the integrated contingency planning effort headed by the North American Electric
Reliability  Council,  and the Northeast Power  Coordinating  Council.  Further,
Central Maine will be developing  comprehensive  Year 2000 specific  contingency
plans for its own independent operations.

CMP Group  believes  its plans are adequate to attain Year 2000  readiness,  and
that the contingency  plans currently under development both internally and at a
regional level should substantially mitigate the risks discussed above.

Environmental Matters

Federal,  state and local environmental laws and regulations cover air and water
quality,  land  use,  power  plant  and  transmission  line  siting,  noise  and
aesthetics,   solid  and  hazardous  waste  and  other  environmental   matters.
Compliance  with  these  laws and  regulations  impacts  the  manner and cost of
electric  service by requiring,  among other  things,  changes in the design and
operation of existing facilities and changes or delays in the location,  design,
construction and operation of new facilities.  These  environmental  regulations
most significantly affect Central Maine's electric power generating  facilities,
which are to be sold to FPL Group,  as discussed  above.  In  addition,  certain
environmental  proceedings  under  federal  and state  hazardous  substance  and
hazardous waste regulations (such as the Comprehensive  Environmental  Response,
Compensation,  and Liability Act  ("CERCLA") and the Resource  Conservation  and
Recovery Act ("RCRA") and similar state statutes) are discussed below under Item
3,  "Legal  Proceedings"  - "Legal and  Environmental  Matters."  Central  Maine
estimates that its capital  expenditures for improvements  needed to comply with
environmental laws and regulations were approximately $14.3 million for the five
years from 1994 through 1998.

Storm Damage to Central Maine's System

On January 7 through 9, 1998, an ice storm of unprecedented breadth and severity
struck   Central   Maine's   service   territory,   causing  power  outages  for
approximately  280,000 of Central  Maine's  528,000  customers,  and substantial
widespread  damage to Central Maine's  transmission and distribution  system. To
restore its electrical  system,  Central Maine  supplemented  its own crews with
utility and tree-service  crews from throughout the  northeastern  United States
and the Canadian  maritime  provinces,  with  assistance from the Maine national
guard.  Central Maine's incremental  non-capital costs of the repair effort were
$50.7 million, most of which is labor-related.  In addition,  approximately $1.7
million of carrying costs have been deferred as of December 31, 1998.

On January 15, 1998, the MPUC issued an order allowing Central Maine to defer on
its books the  incremental  non-capital  costs  associated  with Central Maine's
efforts to restore  service in response to the damage  resulting from the storm.
The order required Central Maine, as part of its annual filing under the ARP, to
file  information  on the  amounts  deferred  under  the  order  and to submit a
proposal as to how the costs associated with the order should be recovered under
the ARP. In the 1998 ARP filing Central Maine stated that once the final cost of
the storm was determined and the status of federal  assistance was known Central
Maine would  propose a plan for recovery of its costs.  Based on the MPUC order,
Central  Maine has deferred  $52.4 million in storm related costs as of December
31, 1998. In October 1998, the MPUC staff issued its draft report of its summary
investigation  of the Maine utilities'  response to the January ice storm.  This
report found no basis for formal  adjudicatory  investigation  into the response
and supports the utilities' actions. On May 1, 1998,  President Clinton signed a
Congressional  appropriation  bill that included $130 million for Presidentially
declared  disasters  in 1998,  including  storm-damage  cost  reimbursement  for
electric utilities.  On November 5, 1998 the United States Department of Housing
and Urban  Development  ("HUD")  announced that of those funds, $2.2 million had
been awarded to Maine,  with none designated for utility  infrastructure,  which
Central Maine and the Maine Congressional delegation protested as inadequate and
inconsistent  with  Congressional  intent.  On March 10, 1999,  HUD  published a
notice in the Federal  Register  inviting  parties to re-apply for  storm-damage
cost  reimbursement.  Central  Maine  cannot  predict  what  portion  of its ice
storm-related  costs it will ultimately recover through federal  assistance,  if
any, or from its customers, or when any such recovery will take place.

Employee Information

A local  union  affiliated  with the  International  Brotherhood  of  Electrical
Workers  (AFL-CIO)  represents  operating and  maintenance  employees in each of
Central Maine's operating divisions,  and certain office and clerical employees.
At December 31,  1998,  Central  Maine had 1,607  full-time  employees,  of whom
approximately 45 percent were represented by the union.

In April 1998 Central  Maine and the union agreed to a two-year  labor  contract
extension  that  provided  for an annual wage  increase of 2.5 percent on May 1,
1998 and 2.5 percent on May 1, 1999.

On March 2, 1998,  Central Maine and the Union  reached  agreement on a contract
covering 158 employees in power-generation  positions.  This contract is similar
to the agreement  covering other Central Maine employees except that it provided
for a 2.5 percent  general wage increase  effective  March 1, 1998. The contract
will  expire  on  July  31,  1999  and,  at  the  time  of  the  closing  of the
generation-asset  sale, is expected to be absorbed by FPL Group, along with most
of the generation-related employees.

Item 2.   PROPERTIES.

Existing Facilities

Central Maine's  electric  properties form a single  integrated  system which is
connected at 345 kilovolts and 115  kilovolts  with the lines of Public  Service
Company of New Hampshire at the  southerly end and at 115 kilovolts  with Bangor
Hydro-Electric  Company at the northerly end of Central Maine's system.  Central
Maine's  system is also  connected  with the system of The New  Brunswick  Power
Corporation  and with Bangor  Hydro-Electric  Company,  in each case through the
345-kilovolt interconnection constructed by MEPCO, a 78 percent-owned subsidiary
of Central Maine. At December 31, 1998,  Central Maine had  approximately  2,293
circuit-miles  of overhead  transmission  lines,  19,438  pole-miles of overhead
distribution lines and 1,434 miles of underground and submarine cable.

Central Maine operates 32  hydroelectric  generating  stations,  of which 31 are
owned fully by Central Maine, with an estimated net capability of 373 megawatts,
and it  purchases  an  additional  74  megawatts  of  non-utility  hydroelectric
generation in Maine.  Central  Maine also operates two oil-fired  steam-electric
generating  stations,  William F. Wyman  Station  in  Yarmouth,  Maine and Mason
Station in Wiscasset,  Maine.  Central Maine's share of William F. Wyman Station
has an estimated net capability of 594  megawatts.  Mason Station has five units
totaling 145 megawatts although two of the units (42 megawatts) are retired. The
oil-fired stations are located on tidewater,  permitting  waterborne delivery of
fuel. Central Maine also has internal combustion  generating  facilities with an
estimated  aggregate  net  capability  of 42  megawatts.  These  facilities  are
included in the pending sale of Central Maine's generating assets to FPL Group.

Central Maine also has ownership interests in five nuclear generating facilities
in New England,  three of which have permanently ceased operations.  The largest
is a 38-percent  interest in Maine Yankee Atomic Power Company ("Maine  Yankee")
which, as discussed  above,  has  permanently  shut down its plant in Wiscasset,
Maine.  In addition,  the Company owns a 9.5 percent  interest in Yankee  Atomic
Electric Company ("Yankee Atomic"),  discussed below, which has permanently shut
down  its  plant  located  in  Rowe,  Massachusetts,  a 6  percent  interest  in
Connecticut Yankee Atomic Power Company ("Connecticut Yankee"), discussed below,
which  has  permanently  shut  down its plant in  Haddam,  Connecticut,  and a 4
percent interest in Vermont Yankee Nuclear Power Corporation ("Vermont Yankee"),
which owns an  operating  plant in  Vernon,  Vermont  (collectively,  with Maine
Yankee,  the "Yankee  Companies").  In  addition  to the four Yankee  Companies,
pursuant to a  joint-ownership  agreement,  the Company has a 2.5 percent direct
ownership interest in the Millstone 3 nuclear unit ("Millstone 3") in Waterford,
Connecticut.
<TABLE>
<S>                            <C>                 <C>                    <C>                    <C>               <C> 


                              Maine               Yankee              Connecticut             Vermont          Millstone
                              Yankee              Atomic                  Yankee              Yankee              Unit 3
                              ------              ------        ----      -------             ------       ---    ------

Ownership Share                38%                 9.5%                   6%                     4%                2.5%

Operating Status        Permanently shut    Permanently shut       Permanently shut down    Operating        Operating
                        down August 6,      down February 26,      December 4, 1996
                        1997                1992

Location                Wiscasset, Maine    Rowe, Massachusetts    Haddam,                  Vernon, Vermont  Waterford,
                                                                   Connecticut                               Connecticut

Capacity Share          N/A                 N/A                    N/A                      19 MW            29 MW

Equity Interest at
December 31, 1998       $30.0 Million       $1.9 Million           $6.3 Million             $2.1 Million     N/A
</TABLE>

Maine  Yankee.  In August 1997,  the Board of  Directors of Maine Yankee  Atomic
Power Company voted to permanently  shut down and  decommission the Maine Yankee
plant. The Plant had experienced a number of operational and regulatory problems
and did not operate after  December 6, 1996. The decision to close the Plant was
based on an economic analysis of the costs,  risks and uncertainties  associated
with  operating  the  Plant  compared  to  those  associated  with  closing  and
decommissioning  it. For a detailed  discussion  of the issues  relating  to the
Maine Yankee  Plant,  see Item 1  "Business" - "Permanent  Shutdown of the Maine
Yankee Plant," above.

Connecticut  Yankee.  In December  1996,  the Board of Directors of  Connecticut
Yankee Atomic Power Company voted to permanently  shut down and decommission the
Connecticut  Yankee plant for economic reasons.  The plant did not operate after
July 22, 1996.  Central  Maine  estimates  its share of the cost of  Connecticut
Yankee's  continued  compliance  with regulatory  requirements,  recovery of its
plant  investment,  decommissioning  and closing  the plant to be  approximately
$29.9 million and has recorded a corresponding regulatory asset and liability on
the consolidated  balance sheet.  Central Maine is currently  recovering through
rates  an  amount  adequate  to  recover  these  expenses.  Issues  relating  to
Connecticut Yankee's decommissioning rates, as well as the prudence of operating
that plant and the decision to cease operations, remain pending before the FERC.

Yankee  Atomic.  In 1993 the FERC  approved  a  settlement  agreement  regarding
recovery  of  decommissioning  costs and plant  investment,  and all issues with
respect to the prudence of the decision to  discontinue  operation of the Yankee
Atomic plant.  Central Maine estimates its remaining share of the cost of Yankee
Atomic's  continued  compliance  with regulatory  requirements,  recovery of its
plant  investment,  decommissioning  and closing the plant, to be  approximately
$7.8   million.   This  estimate  has  been  recorded  by  Central  Maine  as  a
corresponding  regulatory  asset and liability on Central Maine's balance sheet.
Central  Maine's current share of costs related to the shutdown of Yankee Atomic
is being recovered through rates.

Vermont Yankee. The Vermont Yankee plant is an operating unit. Its NRC operating
license is scheduled to expire in the year 2012.

Millstone Unit 3. Pursuant to a joint ownership  agreement,  Central Maine has a
2.5  percent  direct  ownership  interest  in the  Millstone  3 nuclear  unit in
Waterford,  Connecticut, which is operated by Northeast Utilities. This facility
was off-line  from March 31, 1996, to July 1998,  due to NRC concerns  regarding
license requirements.  For a discussion of a lawsuit and arbitration claim filed
by Central Maine and other minority  owners of Millstone 3 against the operators
of the unit, see Item 3 "Legal  Proceedings"-"Millstone  Unit No. 3 Litigation,"
below.

Central  Maine is  obligated  to pay its  proportionate  share of the  operating
expenses,  including  depreciation and a return on invested capital,  of each of
the Yankee Companies  referred to above for periods expiring at various dates to
2012.  Pursuant to the joint ownership  agreement for Millstone 3, Central Maine
is similarly  obligated to pay its proportionate share of the operating costs of
Millstone 3. Central  Maine is also  required to pay its share of the  estimated
decommissioning  costs of each of the  Yankee  Companies  and  Millstone  3. The
estimated  decommissioning  costs are paid as a cost of  energy  in the  amounts
allowed in rates by the FERC.

MEPCO.  MEPCO owns and  operates a  345-kilovolt  transmission  interconnection,
completed in 1971, extending from Central Maine's substation at Wiscasset to the
Canadian  border  where  it  connects  with a line  of The New  Brunswick  Power
Corporation  ("NB Power") under an  interconnection  agreement.  MEPCO transmits
power  between NB Power and various New  England  utilities  pursuant to MEPCO's
Open Access Transmission Tariff.

New England  Power Pool  Facilities.  NEPOOL,  of which the Company is a member,
contracted in connection with its  Hydro-Quebec  projects to purchase power from
Hydro-Quebec.  The contracts entitle Central Maine to 44.5 megawatts of capacity
credit in the winter and 127.25  megawatts of capacity credit during the summer.
Central Maine also entered into  facilities-support  agreements for its share of
the   related   transmission   facilities,   with  its  share  of  the   support
responsibility and of associated  benefits being  approximately 7 percent of the
totals.  Central Maine is making  facilities-support  payments on  approximately
$25.4  million,  its  share  of  the  construction  cost  for  the  transmission
facilities incurred through December 31, 1998.

Maine Yankee Low-Level Waste Disposal.  The federal Low-Level  Radioactive Waste
Policy Amendments Act (the "Waste Act"), enacted in 1986, required states either
alone or in  multistate  compacts  to  provide  for the  disposal  of  low-level
radioactive  waste generated within their borders.  Subsequently,  the states of
Maine,  Texas and Vermont  entered  into a compact for the disposal of low-level
waste at a site in  Texas.  The  compact  provides  for  Texas  to take  Maine's
low-level waste over a 30-year period for disposal at a then-planned facility in
west Texas. In return,  Maine would be required to pay $25 million,  assessed to
Maine Yankee by the State of Maine, payable in two equal installments, the first
after  ratification by Congress and the second upon commencement of operation of
the Texas facility;  or, as a possible alternative,  the states could agree to a
financing arrangement for the payment, in which case Maine Yankee's share, along
with interest,  could be paid out over an extended  period of time. In addition,
Maine  Yankee  would be assessed a total of $2.5  million for the benefit of the
Texas  county  in  which  the  facility  would  be  located  and  would  also be
responsible for its pro-rata share of the Texas governing commission's operating
expenses.

The bill providing for  ratification of the compact was before several  sessions
of the Congress  before  finally being approved on September 2, 1998, and signed
by the President on September 21, 1998.  However, on October 22, 1998, the Texas
Natural  Resources  Conservation  Commission  voted  to  deny a  permit  for the
proposed west Texas site for the facility.

Since the Maine Yankee Plant has permanently  stopped operating,  the compact is
less  beneficial  to Maine  Yankee  than it would  have  been if the  Plant  had
remained in operation,  due to the new schedule for Maine Yankee's shipments and
the  uncertainty  associated  with the  schedule  for opening a Texas  facility.
Although other potential  sites in Texas have been proposed by various  parties,
CMP Group and Central Maine cannot  predict  whether or when a facility in Texas
will be licensed and built.  Maine Yankee intends to utilize its on-site storage
facility as well as dispose of low-level  waste at an active South Carolina site
or other available sites in the interim and continue to cooperate with the State
of Maine in pursuing all  appropriate  options.  CMP Group and Central Maine are
unable to predict  whether  or when the state of Maine may  assess any  payments
required under the compact.

Nuclear Insurance. The Price-Anderson Act is a federal statute providing,  among
other  things,  a limit on the maximum  liability for damages  resulting  from a
nuclear incident. Coverage for the liability is provided for by existing private
insurance and retrospective  assessments for costs in excess of those covered by
insurance,  up to  $88.095  million  for  each  reactor  owned,  with a  maximum
assessment of $10 million per reactor in any year.  However,  after  appropriate
exemptive  action by the NRC Maine Yankee,  and therefore its sponsors,  are not
responsible for retrospective  assessments  resulting from any event or incident
occurring after January 7, 1999. Based on Central Maine's stock ownership in the
Yankee companies and its 2.5 percent direct ownership  interest in the Millstone
3 nuclear unit, Central Maine's  retrospective premium for post-January 7, 1999,
events or incidents could be as high as $6 million in any year, for a cumulative
total of $52.9 million.

In addition to the  insurance  required by the  Price-Anderson  Act, the nuclear
generating  facilities mentioned above carry additional nuclear  property-damage
insurance.  This additional  insurance is provided from  commercial  sources and
from the  nuclear  electric  utility  industry's  insurance  company  through  a
combination  of current  premiums  and  retrospective  premium  adjustments.  In
recognition  of the reduced risk posed by the shutdown of the Maine Yankee Plant
and its defueled reactor, Maine Yankee substantially reduced its property-damage
coverage effective January 19, 1999.

Construction Program

Central Maine's plans for improvements and expansion of its facilities are under
continuing review.  Actual construction  expenditures depend on the availability
of  capital  and other  resources,  load  forecasts,  customer  growth,  general
business conditions,  and, starting in 1999, the consummation of the sale of its
generating  assets.  Recent  economic  and  regulatory  considerations  have led
Central  Maine to hold its planned 1999 capital  investment  outlays,  including
deferred  demand-side  management  expenditures,  to minimum levels.  During the
five-year  period ended  December 31, 1998,  Central  Maine's  construction  and
acquisition  expenditures  amounted to $219.7 million  (including  investment in
jointly-owned  projects and excluding MEPCO). The program is currently estimated
at approximately $56 million for 1999 and $228 million for 2000 through 2003.

The following table sets forth Central Maine's estimated capital expenditures as
discussed above,  assuming completion of the generation asset sale in the spring
of 1999:

                                              2000-
                                     1999     2003      Total
Type of Facilities                      (Dollars in Millions)

Generating Projects                     $  3      $  -     $   3
Transmission                               3        22        25
Distribution                              32       132       164
General facilities and Other              18        74        92
                                          --        --        --
Total                                    $56      $228      $284
                                         ===       ===       ===

Additionally,   Central  Maine,  in  conjunction  with  the  Independent  System
Operator-New  England,  is conducting  system impact and  facilities  studies to
accommodate  the  interconnection  of 19 merchant  plants  totaling in excess of
6,000 megawatts  proposing to interconnect to its system and neighboring systems
over the next three years.  One of these facilities has an expected on-line date
in the latter half of 1999.  Central Maine  anticipates  spending  approximately
$25,000,000 in 1999 for the construction and/or upgrade of transmission line and
substation facilities associated with this project as well as two other projects
expected to be on-line in 2000. The extent of transmission upgrades necessary to
accommodate the proposed merchant plants, and the entity ultimately  responsible
for these  costs,  depends on the results of the studies  mentioned  above,  the
number of proposed  plants that  actually  are  developed,  and  approval of the
criteria for determining needed transmission upgrades, which are being developed
within the context of NEPOOL's  Congestion  Management  System be filed later in
1999 as required by the FERC.

Demand-side Management

Central Maine's demand-side-management  initiatives have included programs aimed
at  residential,  commercial and  industrial  customers.  Among the  residential
efforts have been  programs  that offer free or low-cost  weatherization,  water
heater  wraps  and  energy-efficient  light  bulbs.  Among  the  commercial  and
industrial   efforts,   in   addition   to   operating   programs   that   offer
energy-efficient  lighting  products and water-heater  wraps,  Central Maine has
provided incentives to customers who install  conservation  measures of any kind
that increase the efficiency of the use of electricity.

NEPOOL

Central Maine is a member of the New England Power Pool (NEPOOL),  which is open
to electric  utilities in New England under a 1971  agreement  that provides for
coordinated  planning and operation of  approximately 99 percent of the electric
power  production,  purchases  and  transmission  in  New  England.  The  NEPOOL
Agreement,  which  was  recently  revised  to  comply  with  the new  regulatory
requirements discussed in the three succeeding  paragraphs,  imposes obligations
concerning  generating capacity reserve and the use of major transmission lines,
and provides for central dispatch of the region's facilities.

On April 24,  1996,  the FERC issued  Order No. 888,  which  requires all public
utilities that own, control or operate facilities used for transmitting electric
energy  in   interstate   commerce  to  file  open   access   non-discriminatory
transmission  tariffs that offer both  load-based,  network and  contract-based,
point-to-point  service,  including  ancillary  service  to  eligible  customers
containing  minimum terms and  conditions of  non-discriminatory  service.  This
service  must be  comparable  to the  service  they  provide  themselves  at the
wholesale  level;  in fact,  these  utilities must themselves take the wholesale
transmission  service  they  provide  under the filed  tariffs.  The order  also
permits public utilities and  transmitting  utilities the opportunity to recover
legitimate,  prudent and verifiable  wholesale  stranded costs  associated  with
providing  open  access and  certain  other  transmission  services.  It further
requires public utilities to functionally  separate transmission from generation
marketing functions and  communications.  The intent of this order is to promote
the transition of the electric utility industry to open  competition.  Order No.
888  also  clarifies  federal  and  state   jurisdiction  over  transmission  in
interstate commerce and local distribution and provides for deference of certain
issues to state  recommendations.  The FERC subsequently issued Orders No. 888-A
and 888-B which generally reaffirm Order No.
888 and clarify certain terms.

On July 9, 1996,  Central Maine and MEPCO submitted  compliance  filings to meet
the  new  pro-forma   tariff   non-price   minimum   terms  and   conditions  of
non-discriminatory  transmission  service  and since  then have made  additional
filings revising their tariffs in response to subsequent FERC and NEPOOL Orders.
Central Maine and MEPCO have been  transmitting  energy  pursuant to their filed
tariffs, subject to refund.

On April 24, 1996,  the FERC also issued Order No. 889,  which  requires  public
utilities  to   functionally   separate  their  wholesale  power  marketing  and
transmission   operation   functions  and  to  obtain  information  about  their
transmission  system for their own wholesale power  transactions in the same way
their  competitors  do through  the Open  Access  Same-time  Information  System
("OASIS").  The rule also  prescribed  standards  of conduct and  protocols  for
obtaining  the  information.  The  standards  of conduct are designed to prevent
employees of a public  utility  engaged in marketing  functions  from  obtaining
preferential  information.  In 1998,  both  Central  Maine and  MEPCO  submitted
standards of conduct  filings  that  further  clarified  the  separation  of the
wholesale  power marketing and  transmission  operations  functions.  The NEPOOL
Agreement and open-access  transmission  tariff have been revised to reflect the
new regulatory requirements and are pending FERC approval.

Fuel Supply

Central Maine's total kilowatt-hour  production by energy source for each of the
last two years and as estimated for 1999,  assuming completion of the generation
asset sale in the first half of 1999, is shown below.

                                Actual          Estimated
                           1998       1997     1999 Source
Nuclear                        2%         2%         3%
Hydro                         16         16         10
Oil                           35         35          4
Non-utility                   32         35         35
Other purchases               13         10         37
Biomass                        2          2          1
   FPL-Hydro Buyback           -          -          7
   FPL-Oil Buyback             -          -          3
                           -----      -----       ----
                             100%       100%       100%
                             ---        ---       ----

The 1999 estimated  kilowatt-hour  output from oil and purchased  power may vary
depending upon the relative costs of Company-generated power and power purchased
through independent producers and other sources.

Oil.  Central  Maine's  William F. Wyman Station in Yarmouth,  Maine,  its Mason
Station in Wiscasset,  Maine, and its internal  combustion  electric  generating
units are  oil-fired.  Central  Maine's last contract for the supply of fuel oil
requirements at market prices was allowed to expire in 1993.  Since then Central
Maine has been purchasing its fuel-oil requirements on the open market.

The average cost per barrel of fuel oil  purchased  by Central  Maine during the
five calendar years commencing with 1994 was $12.93,  $16.16, $18.18, $17.04 and
$12.39,  respectively.  A substantial  portion of the fuel oil burned by Central
Maine and the other member utilities of NEPOOL is imported. The availability and
cost of oil to Central Maine, both under contract and in the open market,  could
be adversely affected by policies and events in oil-producing  nations and other
factors affecting world supplies and domestic governmental action.

Maine  Yankee  Spent Fuel.  Like other  nuclear  plant  operators,  Maine Yankee
entered into a contract with the United States  Department of Energy ("DOE") for
disposal of its spent  nuclear fuel, as required by the Nuclear Waste Policy Act
of 1982,  pursuant to which a fee of one dollar per  megawatt-hour  was assessed
against net generation of electricity and paid to the DOE quarterly.  Under this
Act, the DOE was given the  responsibility  for  disposal of spent  nuclear fuel
produced in private nuclear reactors. In addition,  Maine Yankee is obligated to
make a  payment  with  respect  to  generation  prior to April 7, 1983 (the date
current DOE  assessments  began).  Maine Yankee  elected  under terms of its DOE
contract to make a single payment of this obligation prior to the first delivery
of spent fuel to DOE,  which was  scheduled  to begin by January 31,  1998.  The
payment  would  consist of $50.4  million (all of which Maine Yankee  previously
collected from its customers,  but for which a reserve was not funded), which is
the  approximate  one-time  fee  charge,  plus  interest  accrued at the 13-week
treasury-bill  rate compounded on a quarterly basis from April 7, 1983,  through
the date of the actual  payment.  Current  costs  incurred by Maine Yankee under
this contract are  recoverable  under the terms of its Power  Contracts with its
sponsoring  utilities,  including  Central  Maine.  Maine Yankee has accrued and
billed  $82.8  million of interest  cost for the period  April 7, 1983,  through
December 31, 1998.

Maine  Yankee has formed a trust to provide for payment of its  long-term  spent
fuel  obligation,  and is funding the trust with deposits at least  semiannually
which began in 1985, with currently  projected  annual deposits of approximately
$1.3 million through December 2003. Deposits are expected to total approximately
$78.2 million,  with the total liability,  including interest due at the time of
disposal,  estimated to be  approximately  $168.7  million at December 31, 2003.
Maine Yankee  estimates  that trust fund deposits plus  estimated  earnings will
meet this total liability if funding continues without material changes.

Maine  Yankee's  spent  fuel is  currently  stored in the spent fuel pool at the
Plant site.  Federal  legislation  enacted in December  1987 directed the DOE to
proceed with the studies necessary to develop and operate a permanent high-level
waste (spent fuel) disposal site at Yucca Mountain, Nevada. The legislation also
provided for the possible development of a Monitored Retrievable Storage ("MRS")
facility and abandoned plans to identify and select a second permanent  disposal
site. An MRS facility would provide temporary storage for high-level waste prior
to  eventual  permanent  disposal.  The DOE has  indicated  that  the  permanent
disposal site is not expected to open before 2010, although originally scheduled
to open in 1998.

In 1997 the two branches of the United States Congress  approved  separate bills
to comprehensively  reform the federal spent nuclear fuel program. In the spring
of 1998 House and Senate members resolved  differences  between the bills, which
would have required the DOE to establish an interim  storage  facility and begin
accepting  spent fuel from nuclear  power plants by 2003.  On June 2, 1998,  the
Senate fell short of the 60 votes  needed to end debate on the bill and the bill
was not brought to a vote in the House.

In 1994 several nuclear utilities other than Maine Yankee filed suit against the
DOE. The utilities  sought a declaration from the United States Court of Appeals
for the District of Columbia  Circuit that the Nuclear  Waste Policy Act of 1982
required the DOE to take  responsibility for spent nuclear fuel in 1998. In July
1996 the court held that the DOE was  obligated  "to start  disposing  of [spent
nuclear  fuel] no later  than  January  31,  1998."  The DOE did not  appeal the
decision,  but announced in December 1996 that it anticipated it would be unable
to start  accepting spent nuclear fuel for disposal by January 31, 1998. A large
number of nuclear utilities and state regulators filed a new lawsuit against the
DOE in January  1997 seeking to force the DOE to honor its  obligation  to store
spent nuclear fuel and seeking other appropriate relief.

In November 1997 the U.S. Court of Appeals for the District of Columbia  Circuit
confirmed  the DOE's  obligation.  On February  19,  1998,  Maine Yankee filed a
petition  in the same court  seeking  to compel  the DOE to take Maine  Yankee's
spent fuel from the Plant site "as soon as physically  possible,"  alleging that
removing  the  spent  fuel on the  DOE's  indicated  schedule  would  delay  the
decommissioning  of the Maine Yankee  Plant  indefinitely.  On May 5, 1998,  the
Court  dismissed  Maine Yankee's  lawsuit,  as well as that of the other nuclear
utilities  and state  regulators,  saying  that  petitioners'  failure to pursue
remedies under the standard  contract  rendered their appeal not  appropriate at
that time for  review.  On June 2, 1998,  Maine  Yankee  filed a claim for money
damages in the U.S.  Court of Federal Claims for the costs  associated  with the
DOE's  failure to begin to take fuel in 1998.  On  November  3, 1998,  the Court
granted  summary  judgment  in favor of Maine  Yankee,  ruling  that the DOE had
violated its contractual  obligations and leaving the amount of damages incurred
by Maine Yankee for later  determination by the Court.  Maine Yankee expects the
hearing  on its claim to take  place in late 1999 or early  2000.  Maine  Yankee
intends to pursue its claim for damages vigorously, but as an alternative to DOE
disposal  is  considering  construction  of an  independent  spent-fuel  storage
installation ("ISFSI") on the Plant site.

Item 3. LEGAL PROCEEDINGS.

Generating  Asset Sale.  For a  discussion  of a lawsuit  involving  the sale of
Central Maine's generating assets, see Item 1. "Business"-"Agreement for Sale of
Generation Assets," above.

Legal and Environmental  Matters.  CMP Group, Central Maine and certain of their
affiliates  are  subject to  regulation  by federal and state  authorities  with
respect to air and water quality,  the handling and disposal of toxic substances
and hazardous and solid wastes,  and the handling and use of chemical  products.
Electric utility companies generally use or generate in their operations a range
of potentially  hazardous  products and  by-products  that are the focus of such
regulation. CMP Group and Central Maine believe that their current practices and
operations  are in compliance  with all existing  environmental  laws except for
such  non-compliance  as  would  not have a  material  adverse  effect  on their
financial  positions.  Central Maine reviews its overall compliance and measures
the liability quarterly by assessing a range of reasonably likely costs for each
identified  site  using  currently  available  information,  including  existing
technology, presently enacted laws and regulations, experience gained at similar
sites,  and the probable level of involvement  and financial  condition of other
potentially   responsible  parties.  These  estimates  include  costs  for  site
investigations,  remediation,  operation and  maintenance,  monitoring  and site
closure.

New and changing environmental requirements could hinder the construction and/or
modification  of  generating   units,   transmission  and  distribution   lines,
substations and other facilities, and could raise operating costs significantly.
As a result, Central Maine may incur significant additional environmental costs,
greater  than  amounts   reserved,   in  connection   with  the  generation  and
transmission  of  electricity  and the storage,  transportation  and disposal of
by-products and wastes. Central Maine may also encounter significantly increased
costs to remedy the  environmental  effects of prior waste handling  activities.
The cumulative  long-term cost impact of  increasingly  stringent  environmental
requirements cannot accurately be estimated.

Central  Maine  has  recorded  a  liability,   based  upon  currently  available
information,  for what it believes are the estimated  environmental  remediation
costs that it expects to incur for  identified  waste  disposal  sites.  In most
cases,   additional  future  environmental  cleanup  costs  are  not  reasonably
estimatable  due to a number of  factors,  including  the unknown  magnitude  of
possible  contamination,  the  appropriate  remediation  methods,  the  possible
effects  of  future  legislation  or  regulation  and the  possible  effects  of
technological  changes.  Central  Maine cannot  predict the schedule or scope of
remediation due to the regulatory  process and  involvement of  non-governmental
parties.  At December 31, 1998, the liability  recorded by Central Maine for its
estimated  environmental  remediation  costs  amounted  to $1.9  million,  which
management  has  determined to be the most  probable  amount within the range of
$1.9 million to $8.6 million. Such costs may be higher if Central Maine is found
to be responsible for cleanup costs at additional sites or identifiable possible
outcomes change.

Millstone  Unit No. 3  Litigation.  On August 7, 1997,  Central  Maine and other
minority  owners of Millstone  Unit No. 3 filed suit in  Massachusetts  Superior
Court against Northeast Utilities and its trustees, and initiated an arbitration
claim against two of its subsidiaries, alleging mismanagement of the unit by the
defendants.  The minority owners are seeking to recover their  additional  costs
resulting from such  mismanagement,  including  their  replacement  power costs.
Since August 1997 the parties have been engaged in resolving  preliminary issues
and in extensive  pre-hearing discovery on a schedule calling for an arbitration
hearing in the fall of 1999.  Central  Maine  cannot  predict the outcome of the
litigation and arbitration or whether the current schedule will be maintained.

Proposed  Federal Income Tax  Adjustments.  On September 3, 1997,  Central Maine
received from the Internal  Revenue  Service  ("IRS") a Revenue  Agent's  Report
summarizing  all  adjustments  proposed  by the IRS as a result  of its audit of
Central  Maine's federal income tax returns for the years 1992 through 1994, and
on September 12, 1997, Central Maine received a notice of deficiency relating to
the proposed disallowances.  There are two significant disallowances among those
proposed by the IRS. The first is a disallowance of Central Maine's write-off of
the  under-collected   balance  of  fuel  and  purchased-power   costs  and  the
unrecovered  balance  of its  unbilled  Electric  Revenue  Adjustment  Mechanism
("ERAM") revenues, both as of December 31, 1994, which were charged to income in
1994 in  connection  with the  adoption  of the  Alternative  Rate Plan  ("ARP")
effective  January 1, 1995. The second major  adjustment  would disallow Central
Maine's 1994 deduction of the cost of the buyout of the Fairfield Energy Venture
purchased-power  contract by Central  Maine in 1994.  The  aggregate tax impact,
including  both federal and state taxes,  of the  unresolved  issues  amounts to
approximately $39.0 million, over 90 percent of which is associated with the two
major disallowances. The two major disallowances relate largely to the timing of
the deductions  and would not affect income except for the  cumulative  interest
impact  which,  through  December  31,  1998,  amounted to $18.8  million,  or a
decrease  in net income of $11.1  million,  and which  could  increase  interest
expense by  approximately  $500,000 per month until either the tax deficiency is
paid or the issues are  resolved  in favor of  Central  Maine,  in which case no
interest  would be due. If the IRS were to prevail,  Central Maine  believes the
deductions  would be  amortized  over  periods of up to twenty,  post-1994,  tax
years.  Central Maine  believes its tax treatment of the  unresolved  issues was
proper and as a result the potential interest has not been accrued.  On December
10,  1997,  Central  Maine  filed a  petition  in the  United  States  Tax Court
contesting  the  entire  amount of the  deficiencies  and  sought  review of the
asserted deficiencies by an IRS Appeals Officer to determine whether all or part
of the  dispute  could be resolved  in advance of a court  determination.  As of
March 17, 1999,  four of the seven issues in dispute had been resolved,  but not
the two  major  disallowances.  Central  Maine  will  continue  to  work  toward
resolving the remaining issues,  but a trial may be necessary for one or more of
those issues. Absent such a resolution, Central Maine plans to pursue vigorously
the Tax Court litigation, but cannot predict the result.

Shareholder  Suit.  On  September  25,  1997,  a lawsuit was filed in the United
States  District  Court for the  Southern  District  of New York by a New Jersey
resident  claiming to be a  shareholder  of Central Maine against the members of
Central  Maine's  board of  directors,  including  the then  President and Chief
Executive  Officer,  and three  former  directors.  The  complaint  contained  a
derivative  claim that the  defendants  recklessly  mismanaged the oversight and
operation of the Maine Yankee Plant and an individual  claim that the defendants
had failed to make timely and adequate  disclosures of information in connection
with issues  surrounding  the Plant.  The complaint did not seek damages against
Central Maine, but requested that the defendants  disgorge the compensation they
had received  during the period of alleged  mismanagement,  pay to Central Maine
costs incurred  allegedly as a result of the claimed actions,  and cause Central
Maine to take steps to prevent such actions.

The defendants  moved to dismiss the suit for failure of the plaintiff to make a
pre-suit demand on Central Maine's board of directors, as required by Maine law,
and on February 18, 1998,  the suit was  dismissed.  On April 2, 1998, the board
received  such a  demand  from  the  plaintiff.  On  December  17,  1998,  after
investigation of plaintiff's allegations, the board rejected the demand.

Item 4   SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS.

      Not applicable.

Item 4.1   EXECUTIVE OFFICERS OF THE REGISTRANT.

CMP Group,  Inc. The following are the present  executive  officers of CMP Group
with all positions and offices held. There are no family  relationships  between
any of them, nor are there any arrangements or understandings  pursuant to which
any were selected as officers.

Name, Age, and Year First Became Officer                Office

   David M. Jagger, 57, 1998         Chairman of the Board of Directors

   Charles H. Abbott, 63, 1998       Vice Chairman of the Board of Directors

   David T. Flanagan, 51, 1998       President and Chief Executive Officer

   Arthur W. Adelberg, 47, 1998      Executive Vice President

   David E. Marsh, 51, 1998          Chief Financial Officer

   Gerald C. Poulin, 57, 1999        Vice President, Generation

   F. Michael McClain, 49, 1998      Vice President, Corporate Development

   Anne M. Pare, 45, 1998            Treasurer, Corporate Counsel and Secretary



Central Maine Power Company. The following are the present executive officers of
Central  Maine  with  all  positions  and  offices  held.  There  are no  family
relationships   between  any  of  them,  nor  are  there  any   arrangements  or
understandings pursuant to which any were selected as officers.

Name, Age, and Year First Became Officer               Office

  David M. Jagger, 57, 1996           Chairman of the Board of Directors

  Charles H. Abbott, 63, 1996         Vice Chairman of the Board of Directors

  Sara J. Burns, 43, 1997             President

  Michael R. Cutter, 45, 1997         Vice President

  Curtis I. Call, 45, 1997            Treasurer

  Anne M. Pare, 45, 1996              Secretary and Clerk

Each of the  executive  officers of CMP Group and Central Maine has for the past
five years  been an officer or  employee  of CMP  Group,  Central  Maine,  or an
affiliate company,  except Messrs. Jagger and Abbott, who have been non-employee
directors since 1988, and Mr. McClain. Mr. McClain joined Central Maine February
23,  1998.  Prior to his  employment  with  Central  Maine,  he was  Group  Vice
President and Chief Operating Officer,  Petroleum Group, Dead River Company from
1981 to 1996.



                                     PART II

Item 5     MARKET FOR THE REGISTRANT'S COMMON EQUITY
           AND RELATED STOCKHOLDER MATTERS.

CMP Group's  common stock has been traded on the New York Stock  Exchange  since
September  1, 1998.  Prior to that date the  numbers in the table below refer to
Central Maine's common stock. As of December 31, 1998, there were 32,590 holders
of record of CMP Group common stock.

                        Price Range of and Dividends on Common Stock

                                Market Price             Dividends
                            High            Low          Declared
1998
First Quarter              $17-13/16      $15-1/4         $0.225
Second Quarter              20-3/8         17-1/16         0.225
Third Quarter               20-1/2         16-15/16        0.225
Fourth Quarter              20             16-3/4          0.225

1997
First Quarter              $11-5/8         10-1/2         $0.225
Second Quarter              12-3/4         10              0.225
Third Quarter               13-9/16        12-1/16         0.225
Fourth Quarter              15-1/2         12-7/8          0.225

Under the most  restrictive  terms of the  Indenture  securing  Central  Maine's
General  and  Refunding   Mortgage  Bonds  and  of  Central  Maine  Articles  of
Incorporation,  no dividend may be paid on the common stock of Central  Maine if
such dividend would reduce  retained  earnings below $29.6 million.  At December
31, 1998,  Central Maine's retained earnings were $76.3 million,  of which $46.7
million was not so restricted.  There are currently no such  restrictions on the
payment of dividends by CMP Group.  Future dividend decisions will be subject to
future  earnings  levels and the  financial  condition  of CMP Group and Central
Maine and will  reflect  the  evaluation  by their  Board of  Directors  of then
existing circumstances.

Item 6.   SELECTED FINANCIAL DATA.

The following table sets forth selected consolidated financial data of CMP Group
and Central Maine for the five years ended December 31, 1994 through 1998.  This
information  should be read in  conjunction  with  "Management's  Discussion and
Analysis of Financial  Condition and Results of Operations" and the consolidated
financial statements and related notes thereto included in Items 7 and 8 hereof.
The selected  consolidated  financial data for the years ended December 31, 1994
through 1998 are derived from the audited  consolidated  financial statements of
Central Maine.



Selected Consolidated Financial Data

(Dollars in Thousands, Except Per Share Amounts)
<TABLE>
<S>                                       <C>            <C>           <C>            <C>            <C>           <C>       

                                          CMP Group                                                         Central
                                                                                        Maine
                                            1998           1998          1997           1996           1995          1994
                                            ----           ----          ----           ----           ----          ----

Electric operating revenue                $  938,739     $  938,561    $  954,176     $  967,046     $  916,016    $  904,883
Net income (loss)                             52,910         54,823        13,422         60,229         37,980       (23,265)
Long-term obligations                        346,281        343,834       400,923        587,987        622,251       638,841
Redeemable preferred stock                    18,910         18,910        39,528         53,528         67,528        80,000
Total assets                               2,262,884      2,223,480     2,298,966      2,010,914      1,992,919     2,046,007
Earnings (loss) per common share              $ 1.63         $ 1.56         $0.16          $1.57          $0.86        $(1.04)
Dividends declared per common share
                                               $0.90         $0.675*        $0.90          $0.90          $0.90         $0.90

*1998  fourth  quarter  dividend  of $0.225 per share was  declared  and paid in
January 1999.
</TABLE>

Item 7. MANAGEMENT'S  DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS
        OF OPERATIONS OF CMP GROUP AND CENTRAL MAINE POWER COMPANY

This  is a  combined  Report  on Form  10-K  of CMP  Group  and  Central  Maine.
Therefore,  our Management's  Discussion and Analysis of Financial Condition and
Results of Operations  (MD&A) applies to both CMP Group and Central  Maine.  CMP
Group's consolidated  financial statements include the accounts of CMP Group and
its  wholly  owned  and  controlled   subsidiaries,   including   Central  Maine
(collectively,  the CMP Group System).  Central Maine's  consolidated  financial
statements  include  its  accounts  as well as those  of its  wholly  owned  and
controlled  subsidiaries.  The  MD&A  should  be read in  conjunction  with  the
consolidated financial statements included herein.

Note re Forward-Looking Statements

This  Report  on  Form  10-K  contains  forecast   information  items  that  are
"forward-looking  statements"  as defined in the Private  Securities  Litigation
Reform  Act  of  1995.   Such  statements  are  subject  to  certain  risks  and
uncertainties  which could cause actual results to differ  materially from those
projected.   Readers  are  cautioned  not  to  place  undue  reliance  on  these
forward-looking  statements,  which speak only as of the date hereof.  CMP Group
and Central Maine undertake no obligation to republish  revised  forward-looking
statements  to  reflect  events or  circumstances  after  the date  hereof or to
reflect the occurrence of unanticipated  events.  Readers are urged to carefully
review and consider the factors in the succeeding paragraph.

Factors  that could cause actual  results to differ  materially  include,  among
other  matters,  the outcome of the FERC  proceeding  involving  Maine  Yankee's
rates,  decommissioning  costs and issues  related  to the  closing of the Maine
Yankee nuclear generating plant; the actual costs of  decommissioning  the Maine
Yankee  plant;  failure  to  resolve  any  significant  aspect of the "Year 2000
problem";  electric utility industry restructuring,  including the ongoing state
and federal  activities  that will determine  Central Maine's ability to recover
its stranded costs and establish its revenue  requirements  and rate design as a
transmission-and-distribution  utility  commencing March 1, 2000; the results of
Central Maine's planned sale of its generating  assets;  Central Maine's ability
to recover its costs resulting from the January 1998 ice storms that damaged its
transmission   and   distribution    system;    future   economic    conditions;
earnings-retention   and   dividend-payout   policies;   developments   in   the
legislative,  regulatory,  and  competitive  environments in which CMP Group and
Central Maine operate;  CMP Group's  investment in unregulated  businesses;  and
other  circumstances that could affect  anticipated  revenues and costs, such as
unscheduled  maintenance  or repair  requirements  at  nuclear  plants and other
facilities; and compliance with laws and regulations.

Formation of Holding Company

General.  CMP Group is a holding company organized  effective September 1, 1998,
which owns all of the common stock of Central  Maine and the former  non-utility
subsidiaries of Central Maine. As part of the reorganization,  all of the shares
of Central Maine's common stock were converted into an equal number of shares of
CMP Group common stock,  which are listed on the New York Stock  Exchange  under
the symbol CTP. The reorganization was approved by Central Maine's  shareholders
on May 21,  1998,  and on  various  dates in 1998 by the  appropriate  state and
federal regulatory agencies.

Results of Operations

                                          CMP
                                         Group                    Central Maine
                                                 (dollars in millions)
Net income (loss) Twelve months ended:
     December 31, 1998                    $52.9       $1.63/share         $54.8
     December 31, 1997                      5.2       $0.16/share          13.4
                                          -----                            ----
     Increase                             $47.7                           $41.4

Earnings (loss) applicable to common
stock
   Twelve months ended:
     December 31, 1998               N/A        $50.0          $1.56/share
     December 31, 1997               N/A          5.2          $0.16/share
                                                -----
     Increase                                   $44.8

The 1998  results  benefited  significantly  from a net  benefit of $25  million
related to the expiration of a high-cost  non-utility  power  contract;  a $27.5
million  decrease in purchased power capacity costs,  chiefly due to the closing
of the Maine  Yankee  nuclear  plant and a $4 million  decrease in fuel cost for
Central Maine generation reflecting lower oil prices. In addition, the following
major, non-operating, non-recurring events had a significant impact on earnings:
1) MaineCom,  a subsidiary  of CMP Group,  sold its  40-percent  interest in New
England  Fibre  Communications.  The sale  resulted in a net  after-tax  gain of
approximately $5.7 million or $0.18 per share. 2) Central Maine sold shares then
owned directly in NEON, now a 38.5-percent-owned  equity investment of MaineCom,
as part of the initial public  offering of NEON common stock.  The net after-tax
gain was  approximately  $1.9  million,  or $0.06 per share.  3)  Central  Maine
finalized the sale of  transmission-line  easements and land.  The net after-tax
gain  of  approximately   $5.6  million   resulted  in  increased   earnings  of
approximately $0.17 per share.

CMP Group electric  operating  revenue decreased by $15.4 million or 1.6 percent
to $938.7 million in 1998, and decreased by $12.9 million or 1.3 percent in 1997
to $954.2.  Lower sales  volume due to the January  ice storm,  warmer  weather,
weaker  sales  to the pulp and  paper  industry,  and the  impact  of the  Asian
economic crisis,  were the major reasons for the decreased  revenue in 1998. The
major components of the change in electric operating revenue are as follows:

                                                           1998        1997

Revenue from Central Maine service-area kwh sales         $(20.2)     $ 17.9
Revenues from non-territorial sales                          6.2       (27.1)
Other operating revenue                                      4.5        (1.5)
MEPCO fuel cost recovery                                    (5.9)       (2.2)
                                                            ----        ----
                                                          $(15.4)     $(12.9)

Service  Area Kwh Sales.  Central  Maine's  service  area  sales of  electricity
totaled  approximately  9.05 billion  kilowatt-hours for the year ended December
31, 1998, down slightly from the 9.4 billion kilowatt-hour level of a year ago.

Central Maine's  service-area  sales for the years 1998, 1997 and 1996 are shown
in the following table:

         (Kilowatt-hours in millions)
                        1998                 1997                 1996
                        ----                 ----                 ----
                             %                     %                    %
                   KWH     change       KWH     change       KWH      change
   Residential     2,761    (2.0)%      2,817      (0.4)%    2,829      1.0%
   Commercial      2,563     1.3        2,529       1.6      2,489      0.5
   Industrial      3,487    (7.8)       3,784       2.6      3,689      4.0
   Wholesale and
      lighting       242     6.1          228       5.3        217     58.9
                  ------                -----               ------
   Total Service-
     Area Sales    9,053    (3.2)%      9,358       1.5 %    9,224      2.9%
                   =====                =====                =====

The primary factors in the service-area  kilowatt-hour sales overall decrease in
1998 were the reduction in  residential  sales due to warm winter  temperatures,
customer outages resulting from the January 1998 ice storm and lost sales in the
paper industry within the industrial sector.

The primary factors in the  service-area  kilowatt-hour  sales increases in 1997
were the  growth  experienced  by the  paper  mills  and  strong  sales to other
industrial sectors.  Nearly half of that growth directly related to an expansion
by a large industrial customer.  The increase in 1996 was residential customers'
taking advantage of Central Maine's water-heating  programs,  increased sales in
the pulp and paper industry, and the addition of a wholesale customer.

The average number of residential customers increased by 4,607 in 1998, 4,822 in
1997 and 5,157 in 1996,  while average usage per residential  customer  declined
3.0 percent in 1998, 1.5 percent in 1997 and 0.15 percent in 1996.

The 1998 increase in commercial sales reflects increased sales in the retail and
service sectors, which rebounded strongly after the warm winter temperatures and
the ice storm experienced  early in 1998, due to the relatively  healthy economy
and a strong tourist season in Central Maine's service territory.

Industrial   sales   levels  are   significantly   affected   by  sales  to  the
pulp-and-paper   industry,  which  accounts  for  approximately  56  percent  of
industrial sales and approximately 22 percent of total service-area sales. Sales
to the  pulp-and-paper  sector decreased by 14.4 percent in 1998, 0.8 percent in
1997  and  increased  by 3.7  percent  in  1996.  The  decrease  in 1998 was due
primarily  to the  closing of two pulp and paper mills and the  expiration  of a
buy-sell  contract with a third paper mill.  In addition,  the weakness in Asian
economies progressively impacted Maine's manufacturing sector in 1998, resulting
in lower than expected kwh sales in the industrial  sector. The decrease in 1997
was due primarily to the  permanent  shutdown of one of the paper mills in 1997.
The increase in 1996 reflects special  arrangements  Central Maine has made with
several  paper  companies  to back  down some of their  self-generation  and buy
electricity from Central Maine at a discounted rate. Refer to "Alternative  Rate
Plan"  and  "Competition  and  Economic  Development,"  below,  and  Note  4  to
Consolidated   Financial   Statements,    "Commitments   and   Contingencies   -
Competition,"  for additional  information  regarding Central Maine's actions to
preserve its remaining large-industrial-customer base and other customer groups.
Sales to all other  industrial  customers  as a group  increased  2.2 percent in
1998, 8.2 percent in 1997 and 4.5 percent in 1996.

Operating Expenses

Central Maine's purchased power-energy expense decreased by $50 million in 1998.
The decrease is due primarily to the buyout,  restructuring,  and  expiration of
contracts with non-utility generators.  Central Maine's purchased power-capacity
expense decreased $27.5 million in 1998 due primarily to the permanent  shutdown
of the Maine Yankee Plant in August 1997.

Central Maine incurred additional expenses of $46.0 million in 1997 over 1996 to
replace Maine Yankee energy and pay its share of capacity  charges at the plant.
In addition,  shutdowns at Millstone  Unit No. 3 and  Connecticut  Yankee Plants
increased 1997 replacement-power cost by $5.0 million.

CMP Group maintenance expense increased $7.1 million for the year ended December
31, 1998 compared to 1997.  This  increase was due primarily to Central  Maine's
operations  personnel  working in maintenance  capacities as a result of the ice
storm in the first quarter, and to subsequent cleanup efforts.

Federal and state income taxes fluctuate with the level of pre-tax  earnings and
the regulatory  treatment of taxes by the MPUC. This expense  increased by $33.5
million in 1998 as compared to 1997, as a result of higher pre-tax  earnings for
the year ended  December  31, 1998.  The decrease of $23.9  million in 1997 from
1996 is a reflection of lower pre-tax  earnings for the year ended  December 31,
1997.

Other Income and Expense

Equity in Earnings  of  Associated  Companies  for CMP Group  decreased  by $6.3
million for the year ended December 31, 1998,  compared to 1997. The decrease is
due primarily to losses recognized due to start-up costs of NEON. See "Expansion
of Lines of Business" below for further discussion.


CMP Group's  gain on sale of  investments  and  properties  increased in 1998 by
$22.5  million  and by $12.9  million  for Central  Maine.  The  increase is due
primarily to the following:

                                                 CMP Group         Central Maine

 Sale of New England Fibre by MaineCom             $  9.5            $  -
 Sale of stock in NEON                                3.1               3.1
 Gas pipeline easement sales                          6.4               6.4
 Sale of land                                         3.6               3.6
 Other - miscellaneous                                (.1)              (.2)
                                                   ------            ------
                                                    $22.5             $12.9
                                                     ====              ====

CMP Group Other Interest Expense  increased by $0.7 million for the year 1998 as
compared to 1997.  The increase was due  primarily to higher levels of borrowing
on Central Maine's revolving credit facility to meet working capital needs.

Other interest  expense  increased in 1997 over 1996 primarily due to additional
interest incurred for tax audit settlements and amended returns interest.

In July 1997,  Central Maine redeemed $14 million of its 8 7/8% Series Preferred
Stock at par, under the mandatory and optional  sinking-fund  provisions of that
series.  On July 1, 1998,  Central Maine  redeemed the final $7 million of its 8
7/8%  Preferred  Stock  under the  mandatory  sinking-fund  provision,  reducing
dividends in total by approximately  $932 thousand for 1998 compared to 1997. On
April 1, 1998  Central  Maine  redeemed all of its 7 7/8%  Preferred  Stock ($30
million),  reducing  dividends by approximately  $1.8 million for the year ended
December  31,  1998,  compared to 1997.  On June 8, 1998,  $11.6  million of the
outstanding 7.99% Preferred Stock was repurchased, further reducing dividends by
approximately  $697 thousand for the year ended  December 31, 1998,  compared to
1997.

Alternative Rate Plan

On January 1, 1995,  Central  Maine's ARP was put into  effect.  Instead of rate
changes based on the level of costs  incurred and capital  investments,  the ARP
provides for one annual adjustment of an inflation-based  cap on each of Central
Maine's  rates,  with no  separate  reconciliation  and  recovery  of  fuel  and
purchased-power costs. Under the ARP, the MPUC is continuing to regulate Central
Maine's operations and prices, provide for continued recovery of deferred costs,
and  specify a range for its rate of  return.  The MPUC  confirmed  in its order
approving  the ARP that the ARP is  intended to comply  with the  provisions  of
Statement of Financial  Accounting Standards No. 71, "Accounting for the Effects
of Certain  Types of  Regulation."  As a result,  Central Maine will continue to
apply the  provisions  of SFAS No.  71 to its  accounting  transactions  and its
future  financial  statements.  See Note 3,  "Regulatory  matters,"  of Notes to
Consolidated  Financial  Statements - "Meeting the Requirements of SFAS No. 71,"
below.

The ARP contains a mechanism that provides  price-caps on Central Maine's retail
rates  to be  adjusted  annually  on  each  July 1,  commencing  in  1995,  by a
percentage combining (1) a price index, (2) a productivity offset, (3) a sharing
mechanism,  and (4) flow-through items and mandated costs. The price cap applies
to all of Central  Maine's retail rates,  and includes fuel and purchased  power
costs that previously had been treated  separately.  Under the ARP, fuel expense
is no longer subject to reconciliation or specific rate recovery, but is subject
to the annual indexed price-cap changes.

A specified  standard  inflation  index is the basis for each  annual  price-cap
change. The inflation index is reduced by the sum of two productivity factors, a
general  productivity  offset of 1.0%,  and a second  formula-based  offset that
started in 1996 and was  intended to reflect the limited  effect of inflation on
Central Maine's purchased-power costs during the proposed five-year initial term
of the ARP.

The sharing  mechanism may adjust the subsequent year's July price-cap change in
the event Central Maine's earnings are outside a range of 350 basis points above
or below  Central  Maine's  allowed  return on equity  (starting  at the  10.55%
allowed  return in 1995) and  indexed  annually  for  changes in capital  costs.
Outside that range,  profits and losses could be shared equally by Central Maine
and its  customers  in  computing  the  price-cap  adjustment.  The ROE used for
earnings  sharing is scheduled to be increased to 11.5%  effective with the July
1999 price change.

The ARP also  provides for partial  flow-through  to  ratepayers of cost savings
from non-utility  generator  contract  buy-outs and  restructuring,  recovery of
energy-management  costs,  and penalties for failure to attain  customer-service
and  energy-efficiency  targets.  The ARP also generally  defines mandated costs
that would be recoverable by Central Maine notwithstanding the index-based price
cap. To receive such  treatment,  the annual  revenue  requirement  related to a
mandated  cost must  exceed $3  million  and have a  disproportionate  effect on
Central Maine or the electric-power industry.

On May 13, 1998,  Central Maine submitted its 1998 ARP compliance  filing to the
MPUC. In keeping with its pledge of limiting  increases to the inflation  index,
Central Maine voluntarily  limited its request to 1.78%, which was the inflation
rate for 1997 under the ARP.  Central  Maine also  proposed a rate  reduction of
approximately  ten percent  contingent on the  consummation  of, and  ratemaking
associated with,  Central Maine's planned sale of generating  assets. The filing
also reported  information on the costs of restoring  service to Central Maine's
customers  after the January  1998 ice storm,  as  required by the earlier  MPUC
order allowing Central Maine to defer those costs.  Effective July 11, 1998, the
MPUC approved a stipulated  1.33% increase.  The amount of the increase  remains
subject to change,  based on the outcome of the pending FERC proceeding  related
to the  permanent  shutdown  of the  Maine  Yankee  plant.  Depending  on FERC's
decision, the price increase could increase or decrease,  ranging from a ceiling
of 1.78% to a floor of 0.22%.  However,  the Offer of Settlement  pending before
the FERC in Maine  Yankee's  rate  case,  which has been  approved  by the MPUC,
provides that the 1998 ARP increase will not be adjusted.

The components of the last three ARP price increases approved by the MPUC are as
follows:

                                            1998         1997         1996
                                            ----         ----         ----

Inflation Index                             1.78%         2.12%        2.55%
Productivity Offset                        (1.00)        (1.00)       (1.00)
Qualifying Facility Offset                  (.29)         (.42)            -
Earnings Sharing                            1.12              -         .32
Flowthrough and Mandated Items              (.28)          .40         (.61)
                                            ----         -----         -----
                                            1.33%         1.10%        1.26%
                                            ====          ====         ====






Electric-Utility Industry Restructuring

Stranded  Costs.  The  enactment  by Congress  of the Energy  Policy Act of 1992
accelerated  planning by electric  utilities,  including  Central  Maine,  for a
transition  to a more  competitive  industry.  In Maine,  legislation  that will
restructure the  electric-utility  industry by March 1, 2000, was enacted by the
Maine  Legislature  in May 1997,  and is  discussed in detail under this heading
below.  Such a departure  from  traditional  regulation,  however,  could have a
substantial impact on the value of utility assets and on the ability of electric
utilities to recover their costs through rates. In the absence of full recovery,
utilities   would  find  their   above-market   costs  to  be   "stranded",   or
unrecoverable, in the new competitive setting.

Central Maine has substantial  exposure to cost stranding  relative to its size.
In general,  its  stranded  costs  reflect the excess  costs of Central  Maine's
purchased-power obligations over the market value of the power, and the costs of
deferred  charges  and other  regulatory  assets.  The major  portion of Central
Maine's  stranded  costs is related  to  above-market  costs of  purchased-power
obligations arising from Central Maine's long-term,  noncancelable contracts for
the purchase of capacity  and energy from NUGs,  with lesser  estimated  amounts
related to Central Maine's deferred regulatory assets.

There is a high degree of uncertainty  that surrounds  stranded-cost  estimates,
resulting  from  having to rely on  projections  and  assumptions  about  future
conditions,  including,  among others, estimates of the future market for power.
Higher  market  rates lower  stranded-cost  exposure,  while lower  market rates
increase it. In addition to market-related impacts, any estimate of the ultimate
level  of  stranded   costs  depends  on  such  factors  as  state  and  federal
regulations,  the extent,  timing and form that competition for electric service
will take, the ongoing level of Central  Maine's costs of  operations,  regional
and national economic conditions, growth of Central Maine's sales, the timing of
any changes that may occur from state and federal  initiatives on restructuring,
and the extent to which  regulatory  policies and decisions  address recovery of
stranded  costs,  including  the  application  of value from the sale of Central
Maine's generating assets.

The  estimated  market rate for power is based on  anticipated  regional  market
conditions  and future costs of  producing  power.  The present  value of future
purchased-power  obligations and Central Maine's  generating  costs reflects the
underlying costs of those sources of generation in place today,  with reductions
for contract expirations and continuing depreciation.  Deferred regulatory-asset
totals  include the  current  uncollected  balances  and  existing  amortization
schedules for purchased-power  contract  restructuring and buyouts negotiated by
Central  Maine to lessen the  impact of these  obligations,  along  with  energy
management costs, financing costs, and other regulatory commitments.

Maine  Restructuring  Legislation.  The  1997  Maine  restructuring  legislation
requires the MPUC, when retail access to generation  begins on March 1, 2000, to
provide a "reasonable  opportunity" to recover  stranded costs through the rates
of  the  transmission-and-distribution  company,  comparable  to  the  utility's
opportunity to recover stranded costs before the implementation of retail access
under the legislation.  Stranded costs are defined as the legitimate, verifiable
and  unmitigable  costs  made  unrecoverable  as a result  of the  restructuring
required by the  legislation  and will be  determined by the MPUC as provided in
the legislation.  The MPUC has been conducting separate adjudicatory proceedings
to  determine  the  stranded  costs  for  each  Maine  utility,  along  with the
corresponding  revenue  requirements and stranded-cost  charges to be charged by
each transmission-and-distribution utility. The first phase of the Central Maine
proceeding was completed in early 1999 and is discussed  under the heading "MPUC
Proceeding on Stranded Costs, Revenue Requirements, and Rate Design," below.

In addition,  the legislation  requires utilities to use all reasonable means to
reduce their potential  stranded costs and to maximize the value from generation
assets and contracts. The MPUC must consider a utility's efforts to mitigate its
stranded  costs in  determining  the  amount of the  utility's  stranded  costs.
Stranded costs and the related rates charged to customers will be  prospectively
adjusted as necessary to correct  substantial  inaccuracies in the year 2003 and
at least every three years thereafter.

The principal restructuring  provisions of the legislation provide for customers
to have direct  retail  access to generation  services and for  deregulation  of
competitive    electric    providers,    commencing    March   1,   2000,   with
transmission-and-distribution  companies continuing to be regulated by the MPUC.
By that date,  subject to  possible  extensions  of time  granted by the MPUC to
improve  the sale  value of  generation  assets,  investor-owned  utilities  are
required  to  divest  all  generation  assets  and  generation-related  business
activities,  with two major exceptions: (1) non-utility generator contracts with
qualifying facilities and contracts with demand-side  management or conservation
providers,  brokers or hosts,  and (2)  ownership  interests  in  nuclear  power
plants.  However,  the MPUC can require  Central Maine to divest its interest in
Maine Yankee  Atomic  Power  Company on or after  January 1, 2009.  As discussed
below  under  "Agreement  for Sale of  Generating  Assets,"  Central  Maine  has
contracted  to sell its  non-nuclear  generating  assets and,  after a favorable
court decision,  is proceeding  toward completing the sale by April 7, 1999. The
legislation also requires investor-owned utilities,  after February 29, 2000, to
sell  their  rights to the  capacity  and  energy  from all  generation  assets,
including the  purchased-power  contracts that had not previously  been divested
pursuant to the legislation, with certain immaterial exceptions.

Upon the  commencement  of retail access on March 1, 2000,  Central Maine,  as a
transmission-and-distribution  utility, will be prohibited from selling electric
energy  to  retail  customers.  Any  competitive  electricity  provider  that is
affiliated  with  Central  Maine  would be allowed to sell  electricity  outside
Central Maine's service  territory without  limitation as to amount,  but within
Central  Maine's  service  territory the affiliate would be limited to providing
not more than 33 percent of the total kilowatt-hours sold within Central Maine's
service  territory,  as determined by the MPUC. CMP Group does not now intend to
engage in the sale of electric energy after March 1, 2000.

Other features of the legislation include the following:

       (a) After the effective date of the  legislation,  if an entity purchases
10 percent or more of the stock of a  distribution  utility,  including  Central
Maine,  the purchasing  entity and any related  entity would be prohibited  from
selling generation service to any retail customer in Maine.
       (b)  The  legislation  encourages  the  generation  of  electricity  from
renewable  resources  by  requiring  competitive  providers,  as a condition  of
licensing,  to  demonstrate  to the MPUC that no less than 30  percent  of their
portfolios  of supply  sources for retail  sales in Maine are  accounted  for by
renewable resources.
       (c) The  legislation  requires  the MPUC to  ensure  that  standard-offer
service is available to all consumers,  but any competitive  provider affiliated
with Central Maine would be limited to providing  such service for only up to 20
percent of the electric load in Central Maine's service territory.
       (d) Beginning March 1, 2002, or, by MPUC rule, as early as March 1, 2000,
the providing of billing and metering services will be subject to competition.
       (e) A customer who  significantly  reduces or eliminates  consumption  of
electricity  due to  self-generation,  conversion  to an  alternative  fuel,  or
demand-side  management  may not be assessed an exit fee or re-entry  fee in any
form  for  such   reduction   or   elimination   of   consumption   or  for  the
re-establishment of service with a transmission-and-distribution utility.
       (f)  Finally,  the  legislation  provides  for  programs  for  low-income
assistance, energy conservation research and development on renewable resources,
assistance for utility  employees laid off as a result of the  legislation,  and
recovery of nuclear-plant  decommissioning  costs "[a]s required by federal law,
rule or order", all funded through  transmission-and-distribution  utility rates
and charges.

Legislative  bills that would amend certain  provisions of the 1997  legislation
have been submitted to the 1999 session of the Maine Legislature.  CMP Group and
Central Maine cannot predict whether any changes to the 1997 legislation will be
enacted.

MPUC Proceeding on Stranded Costs,  Revenue  Requirements,  and Rate Design. The
MPUC has completed  the first phase of the  proceeding  contemplated  by Maine's
restructuring legislation that will ultimately determine the recovery of Central
Maine's stranded costs, its revenue requirements, and the design of its rates to
be effective when Central Maine becomes a transmission-and-distribution  utility
at the time retail  access to  generation  begins in Maine on March 1, 2000.  On
December 23, 1998,  the MPUC Hearing  Examiners in the  proceeding  issued their
report,  in the form of a recommended  decision.  Central Maine disagreed with a
number   of  the   individual   recommendations   in  the   stranded-costs   and
revenue-requirements  areas and filed exceptions to those  recommendations.  The
MPUC  deliberated  the  recommendations  on February 10 and 11, 1999,  indicated
disagreement with some of the  recommendations,  and issued its written order on
March 19, 1999.

The MPUC stressed in its order that it was deciding the "principles" by which it
would set Central Maine's  transmission-and-distribution  rates, effective March
1, 2000, but was not calculating the rates themselves  because such calculations
at that time would rely  excessively on estimates.  The MPUC pointed out that it
would  hold a "Phase  II"  hearing to set the  actual  rates and  determine  the
recoverable  stranded  costs  after  processing  information  expected to become
available during 1999.

With respect to stranded costs,  the MPUC indicated that it would set the amount
of recoverable stranded costs for Central Maine later in the proceeding pursuant
to   its    mandate    under    the    restructuring    statute    to    provide
transmission-and-distribution utilities a reasonable opportunity to recover such
costs that is  equivalent to the  utility's  opportunity  to recover these costs
prior  to the  commencement  of  retail  access.  The  MPUC  also  reviewed  the
prescribed methodology for determining the amount of a utility's stranded costs,
including  among other  factors the  application  of excess value from  divested
generation  assets to offset  stranded costs. At the beginning of the proceeding
Central Maine had estimated its total  stranded costs to be  approximately  $1.3
billion.

In the  area  of  revenue  requirements,  the  Phase I  order  did  not  include
definitive amounts, but did contain the MPUC's conclusions as to the appropriate
cost of  common  equity  for  Central  Maine as a  transmission-and-distribution
company beginning March 1, 2000. Central Maine had recommended a 12-percent cost
of common  equity  with a  55-percent  common  equity  component  in the capital
structure.  The MPUC, after weighing conflicting  recommendations,  decided on a
common-equity  cost  of  10.50  percent  with a  common-equity  component  of 47
percent, and an overall weighted-average cost of capital of 8.68 percent.

In dealing with rate design,  the MPUC limited  itself in the first phase of the
proceeding primarily to establishing principles that would guide it in designing
Central  Maine's rates to be effective March 1, 2000. The MPUC indicated that it
would focus on (1)  facilitating  the  transition  to a  competitive  market for
generation,  and (2) implementing a "no-losers" policy,  i.e., that the new rate
design  would  cause no Central  Maine  customer's  bill to increase on March 1,
2000. Applying the latter principle,  the MPUC rejected a newly designed standby
rate  for  self-generators  proposed  by  Central  Maine  in  favor  of a design
generally similar to Central Maine's current rate for the class. The MPUC stated
that it planned to undertake a comprehensive  rate design and  alternative  rate
plan proceeding for Central Maine prior to March 1, 2002, when it could consider
experience      gained     with     the     cost     structures     of     other
transmission-and-distribution  utilities after the commencement of retail access
to generation.

The Phase I order resulted from an extended  proceeding with many points of view
represented  and covers a wide  variety  of  rate-related  subjects.  Definitive
findings by the MPUC in a number of the subject  areas await the second phase of
the  proceeding,  which must be completed  before  March 1, 2000.  CMP Group and
Central Maine cannot  predict the  definitive  amount of stranded costs the MPUC
will  determine  that Central Maine will be entitled to recover  pursuant to the
mandate of the  restructuring  statute,  or the  revenue  requirements  and rate
design that will result from Phase II of the MPUC proceeding.

Agreement for Sale of Generation Assets

On January 6, 1998,  Central Maine  announced  that it had reached  agreement to
sell  all  of its  hydro,  fossil  and  biomass  power  plants  with a  combined
generating  capacity  of 1,185  megawatts  for $846  million in cash,  including
approximately $18 million for assets of Union Water, to Florida-based FPL Group.
The related  book value for these  assets was  approximately  $218.9  million at
December 31, 1998. In addition, as part of its agreement with FPL Group, Central
Maine  entered  into energy  buy-back  agreements  to assist in  fulfilling  its
obligation to supply its customers with power until March 1, 2000. Subsequently,
an agreement was reached to sell related storage  facilities to FPL Group for an
additional  $3.6 million ($1.5 million for the assets and $2.1 million for lease
revenue  associated with the properties  that CMP will retain),  including $1.15
million  for Union Water  assets.  The  related  book value of these  assets was
approximately $11.9 million at December 31, 1998.

Central  Maine's  interests  in the power  entitlements  from  approximately  50
power-purchase agreements with non-utility generators representing approximately
488  megawatts,  its  2.5-percent  interest in the Millstone  Unit No. 3 nuclear
generating  unit in Waterford,  Connecticut,  its  3.59-percent  interest in the
output of the Vermont Yankee nuclear  generating plant in Vernon,  Vermont,  and
its entitlement in the NEPOOL Phase II  interconnection  with  Hydro-Quebec  all
attracted  insufficient  interest to be included  in the pending  sale.  Central
Maine will continue to seek buyers for those assets. Central Maine did not offer
for sale its  interests  in the Maine  Yankee  (Wiscasset,  Maine),  Connecticut
Yankee (Haddam,  Connecticut)  and Yankee Atomic (Rowe,  Massachusetts)  nuclear
generating plants, all of which are in the process of being decommissioned.

Substantially  all of the generating  assets included in the sale are subject to
the lien of Central Maine's General and Refunding Mortgage Indenture dated as of
April 15, 1976 (the "Indenture").  Therefore,  substantially all of the proceeds
from sale must be deposited  initially  with the trustee  under the Indenture at
the  closing  of the sale to free  the  generating  assets  from the lien of the
Indenture.  Central  Maine plans to use some of the proceeds on deposit with the
trustee to redeem or repurchase bonds under the terms of the Indenture,  and may
discharge the Indenture. In addition, the proceeds could provide the flexibility
to redeem or repurchase  outstanding equity securities.  Central Maine must also
provide for payment of applicable  taxes resulting from the sale. The manner and
timing of the ultimate application of the sale proceeds after closing are in any
event subject to various factors,  including  Indenture  provisions,  regulatory
requirements, market conditions and terms of outstanding securities.

On November 17, 1998, FPL Group announced that its subsidiary, FPL Energy Maine,
Inc. ("FPL Energy") had filed a civil action in the United States District Court
for the Southern  District of New York  requesting a  declaratory  judgment that
Central Maine could not meet essential terms of the January agreement. FPL Group
asserted that based on October 1998 FERC rulings on transmission access, as well
as other  issues,  it  believed  that  Central  Maine  could not comply with the
conditions  in the purchase  contract and that FPL Energy should not be bound to
complete the transaction.

FPL Energy  contended in its complaint  that the FERC rulings (1)  constituted a
material adverse effect under the purchase agreement and substantially  lessened
the value of Central Maine's  generating assets, and (2) precluded Central Maine
from obtaining all federal,  state and local consents and approvals required for
the ownership,  operation and  maintenance of the generating  assets in a manner
substantially  consistent with Central Maine's historical ownership,  operation,
and maintenance thereof, as required by the purchase agreement. In addition, FPL
Energy  asserted  that the FERC rulings  limited the ability of the  prospective
buyer  to  get  power  from  the  Central  Maine  generating  assets  to  market
unconstrained  by transmission  limitations  resulting from new generators being
added to the NEPOOL system, and therefore,  based on the doctrine of frustration
of  purpose,  FPL  Energy  should be  "excused  without  further  obligation  or
liability from effecting the purchase of [Central Maine's]  generating  assets."
Central Maine, FPL Energy,  NEPOOL,  and other parties interested in New England
transmission-access issues requested rehearing of the FERC rulings.

On November 23, 1998, the MPUC granted its approval of the sale to FPL Energy of
the generating assets contemplated by the purchase  agreement,  finding the sale
to be in the public  interest.  The MPUC also made the  findings  required  as a
prerequisite  to a FERC  designation  of the  generating  facilities  as "exempt
wholesale generators," which had been requested by FPL Energy.

On November 24, 1998, the FERC approved the sale of the Central Maine generating
assets to FPL  Energy,  after  making  the  required  finding  that the sale was
consistent  with  the  public  interest,   and  accepted  certain   implementing
agreements  for filing.  In discussing an issue raised by an intervenor the FERC
stated that by purchasing  the  generating  assets FPL Energy would be "stepping
into the shoes of Central Maine" with respect to access to the Central Maine and
NEPOOL transmission system, but did not disturb the earlier  transmission-access
rulings.  The FERC  granted its approval of the  transfer of  hydroelectric  and
water  storage  licenses  on  December  28,  1998,  and the  approval by FERC of
exempt-wholesale-generator  status for the generating facilities, was granted on
February 24, 1999.

On March 11,  1999,  the  hearing  on FPL  Energy's  request  for a  declaratory
judgment was held in the United States District Court for the Southern  District
of New York. On the same day the  presiding  judge ruled that FPL Energy was not
entitled to the declaratory  judgment and entered judgment for Central Maine and
its affiliated defendants on all counts of the complaint. Thereafter on that day
FPL Energy announced that it would not appeal the decision, but would proceed to
a closing  of the sale on or  before  April 7,  1999,  as  required  by the sale
agreement, and the parties are preparing for the closing.

Expansion of Lines of Business

General.  CMP Group is also preparing for  competition by expanding its business
opportunities through investments that capitalize on core competencies. MaineCom
Services is a subsidiary that arranges,  through other  investments  fiber-optic
data  service  for bulk  carriers,  offering  support  for cable  television  or
"super-cellular"   personal   communication   vendors,   and   providing   other
telecommunications  consulting  services.  TeleSmart is a wholly-owned  accounts
receivable  management  subsidiary.   Another  wholly-owned  subsidiary,   CNEX,
formerly CMP International  Consultants,  provides utility consulting  (domestic
and  international)  and research.  The  wholly-owned  Union Water Power Company
provides  management  of  rivers  and  recreational   facilities,   locating  of
underground utility facilities and infrared  photography,  real estate brokerage
and  management,   modular  housing,  engineering  and  environmental  services,
integrated energy solutions,  and utility construction  services.  Union Water's
operating  divisions  include On Target Utility  Services,  UnionLand  Services,
Maine HomeCrafters,  E/PRO, and Combined Energies(TM).  These subsidiaries often
utilize  skills of former  Central Maine  employees  and  regularly  compete for
business with other companies.

Natural Gas Distribution. CMP Group and Energy East, through subsidiaries,  have
entered into a  joint-venture  agreement to pursue  opportunities  to distribute
natural gas at retail in many Maine  communities  that are not currently  served
with that fuel. They would offer natural-gas  service in several areas of Maine,
primarily the Augusta,  Bangor,  Bath-Brunswick,  Bethel, Windham and Waterville
areas, none of which currently has a natural-gas  distribution  system in place.
The gas would be drawn from two new gas-pipeline  projects now under development
by unrelated  parties that would carry  Canadian gas through  Maine and into the
regional energy market using substantial portions of electric  transmission-line
corridors  owned  by  Central  Maine  and  MEPCO.  On July  24,  1998,  the MPUC
authorized the joint venture to serve the areas it had applied to serve. The new
company (now "CMP Natural Gas,  L.L.C.",  equally owned by  subsidiaries  of CMP
Group and Energy East) would face competition from a new gas utility  affiliated
with Bangor Hydro-Electric Company in the Bangor area, and in the Bath-Brunswick
area, from an existing gas utility,  Northern  Utilities,  Inc.,  which has been
serving other areas of Maine,  including the Portland and Lewiston-Auburn areas.
CMP Group's level of investment is dependent on the overall economic feasibility
of natural gas as a competitive energy option in Maine, a sufficient  expression
of customer  interest in gas service from CMP Natural Gas, and the prospects for
achieving an acceptable return on investment.

Fiber Optic Network.  CMP Group,  through its wholly-owned  subsidiary  MaineCom
Services, owns 38.5 percent of the common stock of Northeast Optic Network, Inc.
("NEON"),  which is a  facilities-based  provider of  technologically  advanced,
high-bandwidth, fiber optic transmission capacity for communications carriers on
local loop,  inter-city and interstate  facilities.  NEON is currently expanding
its fiber optic  network to encompass  over 1,000 fiber optic cable route miles,
or more than 65,000 fiber strand miles,  in New England and New York,  utilizing
primarily electric-utility  rights-of-way,  including some of Central Maine's in
Maine and some owned by other electric utilities including Northeast  Utilities,
another substantial minority stockholder, in Connecticut,  Massachusetts and New
Hampshire.  As  of  December  31,  1998,  NEON  had  completed  construction  of
approximately  600 route miles, or 49,000 fiber miles, of its planned system and
is currently  engineering,  constructing,  or acquiring additional routes with a
goal of  creating  a  continuous  fiber  optic  link  between  New York City and
Portland,  Maine,  with access into and around  Boston and numerous  other major
service areas in the Northeast.

On August 5, 1998, NEON completed  initial public  offerings of $48.0 million of
common stock and $180.0 million of senior notes,  and Central Maine,  as part of
the  common-stock  offering,  sold some of the  shares in NEON it then owned for
proceeds of approximately $3.1 million.  In addition,  with some of the proceeds
of the offering NEON repaid approximately $18 million Central Maine had advanced
under an earlier  construction  loan  agreement.  CMP Group  believes there is a
growing  need for such a fiber optic  network in the  Northeast  and that NEON's
outside financing will provide substantial assistance in completing construction
of the network, but cannot predict the results of this venture. The common stock
of NEON is listed on the Nasdaq Stock Market's  National Market under the symbol
"NOPT".

Permanent Shutdown of Maine Yankee Plant

On August 6, 1997,  the Board of Directors of Maine Yankee voted to  permanently
cease power operations at its nuclear generating plant at Wiscasset,  Maine (the
"Plant")  and to begin  decommissioning  the  Plant.  As  reported  in detail in
Central Maine's Annual Report on Form 10-K for the year ended December 31, 1997,
the Plant had  experienced a number of operational  and regulatory  problems and
did not  operate  after  December  6,  1996.  The  decision  to close  the Plant
permanently  was  based  on  an  economic  analysis  of  the  costs,  risks  and
uncertainties  associated with operating the Plant compared to those  associated
with closing and  decommissioning it. The Plant's operating license from the NRC
was scheduled to expire on October 21, 2008.

FERC Rate Case. On November 6, 1997,  Maine Yankee  submitted to FERC for filing
certain  amendments to the Power  Contracts (the  "Amendatory  Agreements")  and
revised  rates to  reflect  the  decision  to shut down the Plant and to request
approval of an increase in the  decommissioning  component of its formula rates.
Maine Yankee's  submittal also requested  certain other rate changes,  including
recovery of unamortized  investment  (including fuel) and certain changes to its
billing formula, consistent with the non-operating status of the Plant. By Order
dated January 14, 1998,  the FERC accepted  Maine Yankee's new rates for filing,
subject to refund  after a minimum  suspension  period,  and set Maine  Yankee's
Amendatory  Agreements,   rates  and  issues  concerning  the  prudence  of  the
Plant-shutdown decision for hearing.

By Complaint  dated  December 9, 1997,  the Maine Office of the Public  Advocate
("OPA") sought a FERC  investigation  of Maine Yankee's  actions  leading to the
decision  to  shut  down  the  Plant,  including  actions  associated  with  the
management  and operation of Maine Yankee since 1993.  The MPUC had initiated an
investigation in Maine earlier,  raising  generally  similar issues. By decision
dated  May  4,  1998,  the  FERC   consolidated   the  OPA  Complaint  with  the
comprehensive  rate  proceeding.  In  addition,  28  municipal  and  cooperative
utilities that had purchased in the aggregate  approximately  6.2 percent of the
output of the Plant from Maine Yankee's  sponsors (the  "Secondary  Purchasers")
intervened in the FERC  proceeding,  raising  similar  prudence issues and other
issues specific to their status as indirect purchasers from Maine Yankee.

In support of its request for an increase in decommissioning collections,  Maine
Yankee submitted with its initial FERC filing a 1997  decommissioning cost study
performed by TLG Services, Inc. ("TLG"). During 1998, Maine Yankee engaged in an
extensive  competitive  bid  process  to  engage  a  Decommissioning  Operations
Contractor  ("DOC") to perform certain major  decontamination  and dismantlement
activities at the Plant on a  fixed-price,  turnkey  basis.  As a result of that
process, a consortium headed by Stone & Webster Engineering  Corporation ("Stone
&  Webster")  was  selected  to  perform  such  activities  under a  fixed-price
contract.  The contract provides for, among other undertakings,  construction of
an independent spent fuel storage installation ("ISFSI") and completion of major
decommissioning  activities  and site  restoration  by the end of 2004.  The DOC
process  resulted in fixing certain costs that had been estimated in the earlier
decommissioning cost estimate performed by TLG.

Since the filing of the rate request,  Maine Yankee and the active  intervenors,
including among others the MPUC Staff,  the OPA, Central Maine and other owners,
the  Secondary  Purchasers,  and a  Maine  environmental  group  (the  "Settling
Parties"),  engaged in  extensive  discovery  and  negotiations.  Those  parties
participated in settlement  discussions  that resulted in an Offer of Settlement
filed by those  parties with the FERC on January 19, 1999.  On February 8, 1999,
the FERC Trial Staff recommended that the presiding judge certify the settlement
to the FERC and  that the FERC  approve  it.  Upon  approval  by the  FERC,  the
settlement  would  constitute  a full  settlement  of all  issues  raised in the
consolidated FERC proceeding,  including  decommissioning-cost issues and issues
pertaining  to the  prudence  of the  management,  operation,  and  decision  to
permanently  cease  operation of the Plant. A separately  negotiated  settlement
filed with the FERC on February 5, 1999,  would resolve the issues raised by the
Secondary  Purchasers by limiting the amounts they will pay for  decommissioning
the Plant  and by  settling  other  points of  contention  affecting  individual
Secondary  Purchasers.  On February 24, 1999,  the FERC Trial Staff  recommended
certification and approval of the settlement with the Secondary  Purchasers.  On
March 10, 1999,  the presiding  judge  certified to the FERC that both Offers of
Settlement were  uncontested and joined in the Trial Staff's  comments that both
were "fair, reasonable and in the public interest."

The Offer of  Settlement  provides for Maine Yankee to collect  $33.6 million in
the  aggregate  annually,  effective  January 15, 1998,  consisting of (1) $26.8
million  for  estimated   decommissioning   costs,  and  (2)  $6.8  million  for
ISFSI-related  costs. The original filing with FERC on November 6, 1997,  called
for an aggregate annual collection rate of $36.4 million for decommissioning and
the ISFSI, based on the TLG estimate.  Under the settlement the amount collected
annually could be reduced to  approximately  $26 million if Maine Yankee is able
to (1) use for construction of the ISFSI funds held in trust under Maine law for
spent-fuel disposal, and (2) access approximately $6.8 million being held by the
State of Maine for eventual  payment to the State of Texas pursuant to a compact
for  low-level  nuclear waste  disposal,  the future of which is now in question
after  rejection  of the  selected  disposal  site  in  west  Texas  by a  Texas
regulatory agency.  Both would require  authorizing  legislation in Maine, which
Maine Yankee is committed to use its best efforts to obtain.

The Offer of Settlement also provides for recovery of all unamortized investment
(including fuel) in the Plant, together with a return on equity of 6.50 percent,
effective  January 15, 1998,  on equity  balances up to maximum  allowed  equity
amounts.  The Settling  Parties also agreed in the  proposed  settlement  not to
contest the effectiveness of the Amendatory Agreements submitted to FERC as part
of the original filing,  subject to certain  limitations  including the right to
challenge any accelerated recovery of unamortized  investment under the terms of
the Amendatory Agreements after a required informational filing with the FERC by
Maine Yankee. In addition,  the settlement  contains incentives for Maine Yankee
to achieve further savings in its  decommissioning  and ISFSI-related  costs and
resolves  issues  concerning  restoration  and  future use of the Plant site and
environmental   matters  of  concern  to  certain  of  the  intervenors  in  the
proceeding.

As a separate  part of the Offer of  Settlement,  Central  Maine,  the other two
Maine utilities which own interests in Maine Yankee, the MPUC Staff, and the OPA
entered into a further  agreement  resolving retail rate issues and other issues
specific to the Maine parties,  including those that had been raised  concerning
the prudence of the operation and shutdown of the Plant (the "Maine Agreement").
Under the Maine  Agreement  Central  Maine  would  continue to recover its Maine
Yankee costs in accordance  with its most recent ARP order from the MPUC without
any adjustment reflecting the outcome of the FERC proceeding. To the extent that
Central  Maine has  collected  from its retail  customers  a return on equity in
excess of the 6.50 percent  contemplated by the Offer of Settlement,  no refunds
would be required, but such excess amounts would be credited to the customers to
the extent required by the ARP.

The final major provision of the Maine Agreement  requires the Maine owners, for
the period from March 1, 2000,  through  December  1, 2004,  to hold their Maine
retail ratepayers harmless from the amounts by which the replacement power costs
for Maine Yankee exceed the replacement power costs assumed in the report to the
Maine Yankee Board of  Directors  that served as a basis for the Plant  shutdown
decision,  up to a maximum  cumulative  amount of $41 million.  Central  Maine's
share  of that  amount  would  be  $31.16  million  for the  period.  The  Maine
Agreement,  which was approved by the MPUC on December 22, 1998, also sets forth
the methodology for calculating such replacement power costs.

CMP Group and Central Maine believe that the Offer of Settlement,  including the
Maine Agreement, constitutes a reasonable resolution of the issues raised in the
Maine Yankee FERC  proceeding,  and that  approval of the Offer of Settlement by
the FERC would eliminate  significant  uncertainties  concerning CMP Group's and
Central Maine's future financial performance. Although all of the active parties
to the proceeding,  including the FERC Trial Staff,  support or, with respect to
certain individual provisions, do not oppose, the Offer of Settlement, CMP Group
and Central Maine cannot predict with certainty  whether or in what form it will
be approved by the FERC.

Other Maine Yankee Shareholders.  Periodically-higher nuclear-related costs have
affected  the  financial  condition  of other  stockholders  of Maine  Yankee in
varying  degrees.  A default by a Maine Yankee  stockholder  in making  payments
under its Power  Contract  or  Capital  Funds  Agreement  could  have a material
adverse effect on Maine Yankee,  depending on the magnitude of the default.  CMP
Group and Central  Maine  cannot  predict,  however,  what  effect,  if any, the
financial  and  regulatory   difficulties   experienced  by  some  Maine  Yankee
stockholders might have on Maine Yankee or Central Maine.

Interests in Other Nuclear Plants

In December  1996,  the Board of Directors of  Connecticut  Yankee  Atomic Power
Company voted to permanently shut down and  decommission the Connecticut  Yankee
plant for  economic  reasons.  The plant did not  operate  after July 22,  1996.
Central Maine estimates its share of the cost of Connecticut  Yankee's continued
compliance  with  regulatory  requirements,  recovery  of its plant  investment,
decommissioning  and closing the plant to be approximately $29.9 million and has
recorded a  corresponding  regulatory  asset and  liability on the  consolidated
balance  sheet.  Central Maine is currently  recovering  through rates an amount
adequate to recover these  expenses.  Issues  relating to  Connecticut  Yankee's
decommissioning  rates,  as well as the prudence of operating that plant and the
decision to cease operations, remain pending before the FERC.

In  1993  the  FERC  approved  a  settlement  agreement  regarding  recovery  of
decommissioning  costs and plant investment,  and all issues with respect to the
prudence of the decision to  discontinue  operation of the Yankee  Atomic plant.
Central  Maine  estimates  its  remaining  share of the cost of Yankee  Atomic's
continued  compliance  with  regulatory  requirements,  recovery  of  its  plant
investment,  decommissioning  and closing the plant,  to be  approximately  $7.8
million.  This estimate has been  recorded by Central  Maine as a  corresponding
regulatory asset and liability on Central Maine's balance sheet. Central Maine's
current  share of costs  related  to the  shutdown  of  Yankee  Atomic  is being
recovered through rates.

The Vermont  Yankee plant is an operating  unit.  Its NRC  operating  license is
scheduled to expire in the year 2012.

Pursuant to a joint ownership agreement,  Central Maine has a 2.5 percent direct
ownership  interest in the Millstone 3 nuclear unit in  Waterford,  Connecticut,
which is operated by Northeast Utilities.  This facility was off-line from March
31, 1996, to July 1998, due to NRC concerns regarding license requirements.

On August 7, 1997, Central Maine and other minority owners of Millstone Unit No.
3 filed suit in Massachusetts Superior Court against Northeast Utilities and its
trustees,  and initiated an arbitration  claim against two of its  subsidiaries,
alleging  mismanagement  of the unit by the defendants.  The minority owners are
seeking to recover their  additional  costs  resulting from such  mismanagement,
including their replacement power costs. Since August 1997 the parties have been
engaged in resolving  preliminary issues and in extensive  pre-hearing discovery
on a schedule  calling for an arbitration  hearing in the fall of 1999.  Central
Maine cannot predict the outcome of the  litigation  and  arbitration or whether
the current schedule will be maintained.

Central  Maine is  obligated  to pay its  proportionate  share of the  operating
expenses,  including  depreciation and a return on invested capital,  of each of
the Yankee Companies  referred to above for periods expiring at various dates to
2012.  Pursuant to the joint ownership  agreement for Millstone 3, Central Maine
is similarly  obligated to pay its proportionate share of the operating costs of
Millstone 3. Central  Maine is also  required to pay its share of the  estimated
decommissioning  costs of each of the  Yankee  Companies  and  Millstone  3. The
estimated  decommissioning  costs are paid as a cost of  energy  in the  amounts
allowed in rates by the FERC.

Non-Utility Generators

In accordance with prior MPUC policy and the ARP, $99 million of  power-purchase
contract buy-out or restructuring costs incurred since January 1992 are included
in Deferred  Charges and Other Assets on Central  Maine's balance sheet and will
be amortized  over their  respective  fuel savings  periods.  Central  Maine has
restructured  43 contracts  representing  389  megawatts of capacity that should
result in approximately $231 million in fuel savings over the next five years.

During 1998 Central Maine purchased or restructured two power-purchase contracts
which it expects  will  result in savings to its  customers  the  equivalent  of
approximately $40.5 million in net present value.

On February 12, 1999, Central Maine restructured a power-purchase  contract with
a NUG in  Livermore,  Maine,  which  it  expects  will  save its  customers  the
equivalent of $20.4 million in net present value.

On December 31,  1998,  two  contracts  with NUGs from which  Central  Maine was
obligated to purchase electricity at substantially  above-market prices expired.
As a result,  Central Maine expects to reduce power  purchases by  approximately
$2.7 million.

Open-Access Transmission Service Ruling

On April 24,  1996,  the FERC issued  Order No. 888,  which  requires all public
utilities that own, control or operate facilities used for transmitting electric
energy  in   interstate   commerce  to  file  open   access   non-discriminatory
transmission  tariffs that offer both  load-based,  network and  contract-based,
point-to-point  service,  including  ancillary  service  to  eligible  customers
containing  minimum terms and  conditions of  non-discriminatory  service.  This
service  must be  comparable  to the  service  they  provide  themselves  at the
wholesale  level;  in fact,  these  utilities must themselves take the wholesale
transmission  service  they  provide  under the filed  tariffs.  The order  also
permits public utilities and  transmitting  utilities the opportunity to recover
legitimate,  prudent and verifiable  wholesale  stranded costs  associated  with
providing  open  access and  certain  other  transmission  services.  It further
requires public utilities to functionally  separate transmission from generation
marketing functions and  communications.  The intent of this order is to promote
the transition of the electric utility industry to open  competition.  Order No.
888  also  clarifies  federal  and  state   jurisdiction  over  transmission  in
interstate commerce and local distribution and provides for deference of certain
issues to state  recommendations.  The FERC subsequently issued Orders No. 888-A
and 888-B which generally reaffirm Order No. 888 and clarify certain terms.

On July 9, 1996,  Central Maine and MEPCO submitted  compliance  filings to meet
the  new  pro-forma   tariff   non-price   minimum   terms  and   conditions  of
non-discriminatory  transmission  service  and since  then have made  additional
filings revising their tariffs in response to subsequent FERC and NEPOOL Orders.
Central Maine and MEPCO have been  transmitting  energy  pursuant to their filed
tariffs, subject to refund.

On April 24, 1996,  the FERC also issued Order No. 889,  which  requires  public
utilities  to   functionally   separate  their  wholesale  power  marketing  and
transmission   operation   functions  and  to  obtain  information  about  their
transmission  system for their own wholesale power  transactions in the same way
their  competitors  do through  the Open  Access  Same-time  Information  System
("OASIS").  The rule also  prescribed  standards  of conduct and  protocols  for
obtaining  the  information.  The  standards  of conduct are designed to prevent
employees of a public  utility  engaged in marketing  functions  from  obtaining
preferential  information.  In 1998,  both  Central  Maine and  MEPCO  submitted
standards of conduct  filings  that  further  clarified  the  separation  of the
wholesale  power marketing and  transmission  operations  functions.  The NEPOOL
Agreement and open-access  transmission  tariff have been revised to reflect the
new regulatory requirements and are pending FERC approval.

Competition and Economic Development

Central Maine faces  competition in several aspects of its traditional  business
and anticipates that competition will continue to put pressure on both sales and
the  prices  Central  Maine can charge for its  product.  Alternative  fuels and
modifications  to regulations  that in the past had restricted  competition from
suppliers outside of Central Maine's service territory have expanded  customers'
energy options,  even before the commencement of retail  competition on March 1,
2000. As a result,  Central Maine continues to pursue  retention of its customer
base. This increasingly  competitive environment has resulted in Central Maine's
entering into arrangements with its wholesale customers, as well as with certain
industrial, commercial, and residential customers, to provide their energy needs
at prices and margins lower than the current averages.

Pursuant to the pricing-flexibility  provisions of the ARP, Central Maine offers
special  prices  for  high-use  residential  customers  and for  industrial  and
commercial    customers    with   the   capacity   to   change   fuel   sources.
Economic-Development  price  contracts  and  the  Maine-Made  Incentive  Program
support Central Maine's  business-development  initiatives. In 1994, the Company
lowered tariffs for its large  general-service  customers and executed  separate
five-year   definitive   agreements  with  18  individual   customers  providing
additional   reductions.   Approximately  44  percent  of  annual  service  area
kilowatt-hour  sales and 31 percent of annual revenues are covered under special
tariffs  allowed  under the pricing  flexibility  provisions  of the ARP.  These
reductions in rates were offered to customers after  consideration of associated
NUG cost reductions,  savings from further NUG  consolidations and other general
cost reductions.

"Year 2000" Computer Issues

The "Year 2000 problem" arose because many existing  computer  programs use only
the last two digits to refer to a year. Therefore those computer programs do not
properly recognize a year that begins with "20" instead of the familiar "19". If
not  corrected,  many  computer  applications  could  fail or  create  erroneous
results, with potentially serious and widespread adverse consequences.

CMP  Group,  through  Central  Maine,  began its Year 2000  problem  remediation
efforts  in  1996,  and  since  that  time  has  developed  a  broad-based   and
comprehensive  project plan for addressing  Year 2000 issues.  The plan includes
both  Information   Technology   ("IT")  and  non-IT  systems,   addresses  both
centralized and distributed  systems,  and encompasses  systems  critical to the
generation,  transmission,  and  distribution  of electric energy as well as the
traditional business systems necessary to the CMP Group System.

As  planned,  by the  end of 1998  CMP  Group  had  completed  much of the  work
associated  with Year  2000  readiness  for IT  infrastructure  and  centralized
business systems. The remaining work in those areas is scheduled to be completed
during the first six months of 1999. All vendors  associated with this remaining
work  have  indicated  availability  of  products  and  services  that CMP Group
believes should permit CMP Group to be Year 2000 ready by June 1999.

CMP Group's target  completion date for Year 2000 power  generation and delivery
systems is also June 1999,  consistent with the DOE's  published  request in May
1998 and the overall electric-utility  industry guidelines prepared by the North
American Electric  Reliability  Council ("NERC").  CMP Group has contracted with
the  appropriate   vendors  to  complete  critical   generation  control  system
remediation  work by June 1999,  and  believes  it is on  schedule  to meet this
target.

In addition to the internal Year 2000 readiness  activities discussed above, CMP
Group is actively  participating  in a joint ISO/NEPOOL  initiative  designed to
assess,  and assure,  power reliability  within the NEPOOL area. This initiative
encompasses all participants,  including  Central Maine,  within the New England
area.

CMP Group also has an active  program in place to identify  and  address  issues
associated  with  third-party   providers.   The  program   addresses   business
relationships  with all  third-party  providers,  but focuses on those suppliers
deemed  critical  to CMP  Group's  business.  At  this  time  CMP  Group  has no
indication that any third-party with which CMP Group has a material relationship
is expecting a Year 2000-related business interruption.  CMP Group will continue
to monitor and assess its third-party relationships.

CMP Group estimates it will incur approximately $4.0 million of costs associated
with  making  the  necessary  modifications  identified  to  date  to  both  the
centralized and non-centralized  systems. As of December 31, 1998, approximately
$3.4 million of such costs has been incurred.

CMP Group recognizes that failure to correct problems  associated with Year 2000
issues has the potential to result in material  operational  and financial risks
if the affected systems either cease to function or produce  erroneous  results.
Such risks could include  inability to operate  fossil  and/or hydro  generating
facilities,  disruptions in the operation of Central  Maine's  transmission  and
distribution  systems,  an  inability  to  access  interconnections  with  other
utilities,  and disruptions to Central Maine's major business systems  (customer
information and service, administrative, financial).

Central  Maine  believes,  however,  that the most  likely  worst case  scenario
resulting from these risks would be a temporary,  and short-term,  disruption of
electric  service.  This could occur  either as a failure on the part of Central
Maine to successfully address all critical Year 2000 issues, as a failure on the
part of a critical  third-party  provider,  or as a failure on the part of other
entities,  including  ISO-New England,  to successfully  maintain the short-term
reliability of power supply and delivery on a regional basis. Central Maine does
not expect that any such  short-term  service  disruption  would have a material
impact on its operations, liquidity, or financial condition.

In order to minimize these risks,  and the potential  recovery  time,  from Year
2000 problems, CMP Group is actively involved in contingency planning.  Although
CMP Group has extensive knowledge and specific  experience in  disaster/recovery
planning  and  execution,  CMP  Group  recognizes  the  importance  of Year 2000
specific contingency  planning.  Accordingly,  Central Maine is participating in
the integrated contingency planning effort headed by the North American Electric
Reliability  Council,  and the Northeast Power  Coordinating  Council.  Further,
Central Maine will be developing  comprehensive  Year 2000 specific  contingency
plans for its own independent operations.

CMP Group  believes  its plans are adequate to attain Year 2000  readiness,  and
that the contingency  plans currently under development both internally and at a
regional level should substantially mitigate the risks discussed above.

Liquidity and Capital Resources

Increases in Central  Maine's  retail rates are limited by Central  Maine's ARP.
For a discussion of the ARP,  including a 1.33-percent  rate increase  effective
July 11, 1998, and a proposed rate reduction  contingent on the  consummation of
Central  Maine's  planned  sale  of  generating  assets  in  1999,  see  Note 3,
"Regulatory Matters" - "Alternative Rate Plan."

Approximately  $158.3 million and $159.8 million of cash was provided during the
year ended December 31, 1998 for CMP Group and Central Maine, respectively, from
net income before  non-cash  items,  primarily  depreciation,  amortization  and
deferred income taxes. During that period  approximately $66.8 million and $73.5
million of cash was used for  fluctuations in certain assets and liabilities and
from other operating activities for CMP Group and Central Maine, respectively.

Included  in net  income is $19.1  million  for CMP Group and $9.5  million  for
Central Maine  representing  gains  associated  with the sale of investments and
properties.

Investing  activities,  primarily  construction  expenditures,   utilized  $17.4
million in cash  during 1998 for  generation,  transmission,  distribution,  and
general  construction  expenditures for CMP Group and $9.1 for Central Maine. In
order to  accommodate  existing and future loads on its electric  system Central
Maine,  CMP Group's major  subsidiary,  is engaged in a continuing  construction
program.  Central  Maine's  plans  for  improvements  and  expansions,  its load
forecast and its power-supply  sources are under a process of continuing review.
Actual  construction  expenditures  depend upon the  availability of capital and
other resources, load forecasts, the timing of its divestiture of its generating
assets,  customer growth and general business  conditions.  The ultimate nature,
timing and amount of financing for Central Maine's total construction  programs,
refinancing and  energy-management  capital  requirements  will be determined in
light of market conditions, earnings and other relevant factors.

CMP Group  received  proceeds of  approximately  $21.3  million from the sale of
investments and properties.  In addition,  Central Maine received  approximately
$20.1 million resulting from the sale of four subsidiaries to CMP Group.

During 1998 CMP Group paid  dividends  on common stock of $28.9  million,  while
preferred-stock dividends, paid by Central Maine, utilized $6.7 million of cash.
In addition, Central Maine reacquired 1.2 million shares of stock from CMP Group
for $19 million following the holding company formation.

Central Maine's Articles of Incorporation  limit certain unsecured  indebtedness
that may be outstanding to 20% of capitalization, as defined without the consent
of the holders of Central Maine's preferred stock; 20% of defined capitalization
amounted to $143  million as of December 31, 1998.  Unsecured  indebtedness,  as
defined,  amounted to $131 million as of December 31, 1998. Central Maine's $500
million medium-term note program, having received the consent of Central Maine's
preferred stockholders in May 1997, is not included in "unsecured  indebtedness"
for purposes of the 20-percent limitation.

At the annual meeting of the  stockholders of Central Maine on May 15, 1997, the
holders of Central Maine's outstanding preferred stock consented to the issuance
of $350  million in principal  amount of Central  Maine's  medium-term  notes in
addition to the $150  million in principal  amount to which they had  previously
consented.  This expansion of the  medium-term  note program was  implemented to
increase Central Maine's financing  flexibility in anticipation of restructuring
and increased competition.

During  1998  Central  Maine  issued  $312  million   principal  amount  of  its
medium-term  notes and paid $18 million at  maturity,  making a total of $337 of
medium-term  notes  outstanding  at  December  31, 1998 of which $10 million was
short-term.  During the year  Central  Maine  redeemed,  repurchased  or paid at
maturity the following General and Refunding Mortgage Bonds (stated in principal
amounts) and Dividend  Series  Preferred  Stock (in par value),  a total of $351
million:

         March 30      Series R Bonds,  7-7/8% ($50 million) 
         March 30      Series N Bonds,  8.50% ($11 million)
         April 1       Preferred Stock,  7-7/8% Series ($30 million)
         April 15      Series U Bonds,  7.54% ($25 million) 
         June 8        Preferred Stock, 7.99% Series ($11.6 million) 
         June 15       Series P Bonds, 7.66% ($31.3 million) 
         July 1        Preferred Stock, 8 7/8% Series ($7 million)
         August 15     Series S Bonds,  6.03% ($60 million)  
         November 1    Series T Bonds,  6.25% ($75  million) 
         December 31   Series O Bonds, 7-3/8% ($50 million)

For further  details on the financing  activities of Central Maine and CMP Group
during 1998, see Item 8, "Notes to Consolidated Financial Statements" - Note 10,
"Capitalization and Interim Financing," below.

To support its short-term capital  requirements,  in October 1996, Central Maine
entered  into  a  $125  million  Credit  Agreement  with  several  banks,   with
BankBoston, N.A., and The Bank of New York acting as agents for the lenders. The
arrangement  originally  had  two  credit  facilities:  a $75  million,  364-day
revolving  credit facility and a $50-million,  3-year revolving credit facility.
Effective  December 15, 1998, the banks'  commitments under the 364-day facility
were reduced  from $75 million to $25 million by  agreement of the parties,  and
other  provisions  were amended to reflect the  reorganization  of Central Maine
into a holding-company structure and recognize other changed circumstances. Both
credit  facilities  require annual fees on the total credit lines.  The fees are
based on Central Maine's credit ratings and allow for various  borrowing options
including  LIBOR-priced,   base-rate-priced  and  competitive-bid-priced  loans.
Access to commercial paper markets has been  substantially  precluded based upon
Central  Maine's  past  credit  ratings.  The amount of  outstanding  short-term
borrowing  will  fluctuate  with  day-to-day  operational  needs,  the timing of
long-term  financing,  and market  conditions.  Central Maine had $55 million in
outstanding notes as of December 31, 1998 under the credit facilities.

On August 5, 1998, the MPUC approved Central Maine's  application to purchase up
to 11 million shares of its outstanding  common stock over a three-year  period,
with a limitation of three million shares that may be  repurchased  prior to the
closing  of the sale of Central  Maine's  generating  assets.  The amount of any
stock  purchases  and their timing by Central  Maine or CMP Group will depend on
the need for equity in the respective  Company's capital  structure,  investment
opportunities and other considerations.  Neither Central Maine nor CMP Group has
adopted a formal stock-purchase plan.

Environmental Matters

CMP Group  and its  subsidiaries  assess  compliance  with laws and  regulations
related to hazardous substance  remediation on an ongoing basis. At December 31,
1998,  Central  Maine had an accrued  liability of $1.9 million for  remediation
costs at  various  sites.  The costs at  identified  sites may be  significantly
higher if, among other things,  other  potentially  responsible  parties are not
financially  able to contribute to these costs or identified  possible  outcomes
change. See Note 4, "Commitments and  Contingencies." - "Legal and Environmental
Matters" for further discussion of this matter.

Storm Damage Central Maine's System

On January 7 through 9, 1998, an ice storm of unprecedented breadth and severity
struck   Central   Maine's   service   territory,   causing  power  outages  for
approximately  280,000 of Central  Maine's  528,000  customers,  and substantial
widespread  damage to Central Maine's  transmission and distribution  system. To
restore its electrical  system,  Central Maine  supplemented  its own crews with
utility and tree-service  crews from throughout the  northeastern  United States
and the Canadian  maritime  provinces,  with  assistance from the Maine national
guard.  Central Maine's incremental  non-capital costs of the repair effort were
$50.7 million, most of which is labor-related.  In addition,  approximately $1.7
million of carrying costs have been deferred as of December 31, 1998.

On January 15, 1998, the MPUC issued an order allowing Central Maine to defer on
its books the  incremental  non-capital  costs  associated  with Central Maine's
efforts to restore  service in response to the damage  resulting from the storm.
The order required Central Maine, as part of its annual filing under the ARP, to
file  information  on the  amounts  deferred  under  the  order  and to submit a
proposal as to how the costs associated with the order should be recovered under
the ARP. In the 1998 ARP filing Central Maine stated that once the final cost of
the storm was  determined  and the status of federal  assistance  was  finalized
Central Maine would propose a plan for recovery of its costs.  Based on the MPUC
order,  Central  Maine has deferred  $52.4  million in storm related costs as of
December 31, 1998.  In October  1998,  the MPUC staff issued its draft report of
its summary  investigation of the Maine  utilities'  response to the January ice
storm. This report found no basis for formal adjudicatory investigation into the
response and supports the utilities' actions. On May 1, 1998,  President Clinton
signed a  Congressional  appropriation  bill  that  included  $130  million  for
Presidentially   declared  disasters  in  1998,   including   storm-damage  cost
reimbursement  for  electric  utilities.  On November 5, 1998 the United  States
Department  of Housing and Urban  Development  ("HUD")  announced  that of those
funds,  $2.2 million had been awarded to Maine, with none designated for utility
infrastructure,  which  Central  Maine  and the Maine  Congressional  delegation
protested as inadequate and inconsistent with Congressional intent. On March 10,
1999,  HUD  published  a notice in the  Federal  Register  inviting  parties  to
re-apply for storm-damage cost reimbursement.  Central Maine cannot predict what
portion  of its ice  storm-related  costs  it will  ultimately  recover  through
federal  assistance,  if any, or from its  customers,  or when any such recovery
will take place.

Item 7A. QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT MARKET RISK.

CMP Group is exposed to interest  rate risk  through the use of  fixed-rate  and
variable-rate  debt and preferred  stock as sources of capital.  Its exposure to
changes in  applicable  interest  rates has  increased  during 1998,  due to its
issuance of $312 million of medium-term  notes during the year,  $227 million of
which bear floating,  LIBOR-based,  rates. Most of the floating-rate medium-term
notes issued during 1998 replaced  fixed-rate mortgage bonds or other fixed-rate
securities.

                                     Variable Long Term         Fixed Long Term

 Weighted Average Rates                          6.63%                     7.46%

 Balance at December 31, 1998                 $278,704                  $321,476

 Maturity Period                           1999 - 2018               1999 - 2023





Item 8. FINANCIAL STATEMENTS AND
           SUPPLEMENTARY DATA.

Index to Financial Statements and Financial Statement Schedules

Management report on responsibility for financial reporting              57

Report of Independent Accountants                                        58

Consolidated Financial Statements                                        59

CMP Group, Inc.

     Consolidated  Statement of Earnings for the three years ended
     December 31, 1998, 1997 and 1996                                    59

     Consolidated Balance Sheet as of December 31, 1998 and 1997         60

     Consolidated  Statement  of  Capitalization  and  Interim  
     Financing  as of December 31, 1998 and 1997                         62

     Consolidated  Statement  of Changes in  Stockholders'  Equity 
     for the three years ended December 31, 1998, 1997 and 1996          63

     Consolidated Statement of Cash Flows for the three years ended 
     December 31, 1998, 1997 and 1996                                    64

Central Maine Power Company

     Consolidated  Statement of Earnings for the three years ended
     December 31, 1998, 1997 and 1996                                    65

     Consolidated Balance Sheet as of December 31, 1998 and 1997         66

     Consolidated  Statement  of  Capitalization  and  Interim  
     Financing  as of December 31, 1998 and 1997                         68

     Consolidated  Statement  of Changes in  Stockholders'  Equity
     for the three years ended December 31, 1998, 1997 and 1996          69

     Consolidated Statement of Cash Flows for the three years ended
     December 31, 1998, 1997 and 1996                                    70

Notes to Consolidated  Financial  Statements - CMP Group, Inc. 
and Central Maine Power Company                                          71

Financial Statement Schedule:

Central Maine Power Company
     Schedule II - Valuation and Qualifying Accounts                    128



                              Report of Management

The  Managements  of CMP Group and its  subsidiaries  ("CMP  Group") and Central
Maine Power Company and its subsidiaries  ("Central  Maine") are responsible for
the  consolidated  financial  statements and the related  financial  information
appearing  in this annual  report.  The  financial  statements  are  prepared in
conformity  with generally  accepted  accounting  principles and include amounts
based  on  informed  estimates  and  judgments  of  management.   The  financial
information  included elsewhere in this report is consistent,  where applicable,
with the financial statements.

CMP Group and Central Maine  maintain a system of internal  accounting  controls
that are designed to provide reasonable assurance that the respective assets are
safeguarded,   transactions   are  executed  in  accordance  with   management's
authorization,  and  the  financial  records  are  reliable  for  preparing  the
financial  statements.  While no  system of  internal  accounting  controls  can
prevent the  occurrence of errors or  irregularities  with  absolute  assurance,
management's  objective is to maintain a system of internal  accounting controls
that meets their goals in a cost-effective manner.

CMP Group and Central Maine have policies and procedures in place to support and
document  the  internal  accounting  controls  that are revised on a  continuing
basis.  Internal  auditors conduct reviews,  provide ongoing  assessments of the
effectiveness  of selective  internal  controls,  and report their  findings and
recommendations for improvement to management.

The  Board of  Directors  of CMP  Group  have  established  an Audit  Committee,
composed entirely of outside directors,  which oversees the financial  reporting
process  on  behalf  of the  Board  of  Directors.  The  Audit  Committee  meets
periodically  with management,  internal  auditors,  and the independent  public
accountants to review accounting,  auditing,  internal accounting controls,  and
financial  reporting  matters.  The internal auditors and the independent public
accountants have full and free access to meet with the Audit Committee,  with or
without management present, to discuss auditing or financial reporting matters.

PricewaterhouseCoopers LLP, independent public accountants, has been retained to
audit CMP Group and  Central  Maine's  consolidated  financial  statements.  The
accompanying  report of independent  public accountants is based on their audit,
conducted in accordance with generally accepted auditing standards,  including a
review  of  selected  internal  accounting  controls  and  tests  of  accounting
procedures and records.


David T. Flanagan                              Sara J. Burns
CMP Group, Inc.                                Central Maine Power Company
President and Chief Executive Officer          President

David E. Marsh                                 Curtis I. Call
CMP Group, Inc.                                Central Maine Power Company
Chief Financial Officer                        Treasurer



                        Report of Independent Accountants

To the Shareholders and Directors of
   CMP Group, Inc. and the Shareholders and
   Directors of Central Maine Power Company

In our opinion, the accompanying consolidated financial statements listed in the
accompanying  index present fairly, in all material  respects,  the consolidated
financial  position of CMP Group,  Inc. and its  subsidiaries  ("CMP  Group") at
December 31, 1998 and 1997, and the consolidated results of their operations and
their cash flows for each of the three years in the period  ended  December  31,
1998 and the consolidated  financial position of Central Maine Power Company and
its  subsidiaries  ("Central  Maine") at  December  31,  1998 and 1997,  and the
consolidated  results of their  operations  and their cash flows for each of the
three years in the period ended December 31, 1998, in conformity  with generally
accepted  accounting  principles.  In addition,  in our opinion,  the  financial
statement  schedule listed in the  accompanying  index presents  fairly,  in all
material  respects,  the  information set forth therein when read in conjunction
with the related consolidated  financial statements.  These financial statements
and financial  statement  schedule are the  responsibility  of management of CMP
Group and Central Maine;  our  responsibility  is to express an opinion on these
financial  statements and financial  statement  schedule based on our audits. We
conducted our audits of these  statements in accordance with generally  accepted
auditing  standards  which  require that we plan and perform the audit to obtain
reasonable assurance about whether the financial statements are free of material
misstatement.  An audit includes examining, on a test basis, evidence supporting
the  amounts  and  disclosures  in  the  financial  statements,   assessing  the
accounting  principles  used and significant  estimates made by management,  and
evaluating the overall  financial  statement  presentation.  We believe that our
audits provide a reasonable basis for the opinion expressed above.


PricewaterhouseCoopers LLP
Portland, Maine
January 26, 1999




<TABLE>
<S>                                                                       <C>              <C>             <C>     


                       CONSOLIDATED FINANCIAL STATEMENTS

                        CMP Group, Inc. and Subsidiaries
                       Consolidated Statement Of Earnings
              For the years ended December 31, 1998, 1997 and 1996
                (Dollars in thousands, except per-share amounts)

                                                                           1998              1997               1996

Revenues (Notes 1 and 3)
     Electric operating revenues                                          $938,739         $954,176        $967,046
     Other non-utility revenues                                             11,588            2,070             859
                                                                          --------        ---------      ----------
        Total Revenues                                                     950,327          956,246         967,905
                                                                           -------          -------         -------

Operating Expenses
     Fuel used for company generation (Notes 1 and 9)                       30,898           34,946          16,827
     Purchased power
        Energy (Notes 1 and 9)                                             369,411          419,144         407,926
        Other (capacity) (Note 9)                                           85,321          112,810         108,720
     Other operation                                                       213,489          210,513         183,688
     Maintenance                                                            41,051           33,973          37,537
     Depreciation and amortization (Note 1)                                 56,493           54,132          53,694
     Taxes other than income taxes                                          27,783           28,303          27,861
                                                                          --------         --------        --------
        Total Operating Expenses                                           824,446          893,821         836,253
                                                                           -------          -------         -------

Operating Income                                                           125,881           62,425         131,652
                                                                           -------          -------         -------

Other Income (Expense)
     Equity in earnings of associated companies (Note 9)                       (60)           6,260           6,138
     Allowance for equity funds used during construction (Note 1)              653              642             851
     Other, net                                                              1,383            3,639           4,709
     Minority interest in consolidated net income                             (205)            (233)            (48)
     Gain on sale of investments and properties                             22,912              418             601
                                                                          --------        ---------      ----------
        Total Other Income (Expense)                                        24,683           10,726          12,251
                                                                          --------          -------        --------

Interest Charges
     Long-term debt (Note 10)                                               43,276           44,346          47,966
     Other interest (Note 10)                                                8,366            7,660           4,341
     Allowance for borrowed funds used during construction (Note 1)           (495)            (439)           (655)
                                                                         ---------        ---------      -----------
        Total Interest Charges                                              51,147           51,567          51,652
                                                                           -------          -------        --------

Income Before Income Taxes and Preferred Dividends                          99,417           21,584          92,251
     Income taxes (Notes 2 and 3)                                           41,698            8,162          32,022
     Dividends on Preferred Stock of Subsidiary                              4,809            8,209           9,452
                                                                           -------         --------       ---------
Net Income                                                                 $52,910        $   5,213       $  50,777
                                                                            ======         ========        ========

Weighted Average Number Of Shares Of Common
     Stock Outstanding                                                  32,442,685       32,442,752      32,442,752

Earnings Per Share Of Common Stock (Basic and Diluted)                       $1.63            $0.16           $1.57

Dividends Declared Per Share Of Common Stock                                 $0.90            $0.90           $0.90
</TABLE>

The accompanying notes are an integral part of these financial statements
<TABLE>
<S>                                                                              <C>               <C>        


                                     CMP Group, Inc. and Subsidiaries
                                        Consolidated Balance Sheet
                                        December 31, 1998 and 1997
                                          (Dollars in thousands)

                                  ASSETS                                              1998              1997
                                                                                      ----              ----

Current Assets
    Cash and cash equivalents                                                    $    30,540       $    20,841
    Accounts receivable, less allowance for uncollectible accounts of
    $3,136 in 1998 and $2,400 in 1997
       Service   - billed                                                             81,169            84,323
                 - unbilled (Notes 1 and 3)                                           53,296            46,807
       Other accounts receivable                                                      13,753            15,247
    Inventories, at average cost
       Fuel oil                                                                        5,879             5,390
       Materials and supplies                                                         13,126            11,779
    Funds on deposit with trustee (Note 10)                                                1            61,694
    Prepayments and other current assets                                              10,268             9,110
                                                                                 -----------      ------------
          Total Current Assets                                                       208,032           255,191
                                                                                  ----------        ----------

Electric Property, at original cost (Notes 9 and 10)                               1,750,837         1,674,876
    Less: Accumulated depreciation (Notes 1 and 9)                                   694,410           634,384
                                                                                  ----------        ----------
          Net electric property in service                                         1,056,427         1,040,492
                                                                                   ---------         ---------

    Construction work in progress (Note 4)                                            19,538            15,105
    Nuclear fuel, less accumulated amortization of $9,316 in 1998 and
    $9,035 in 1997                                                                     1,147             1,157
                                                                                ------------      ------------
          Total net electric property                                              1,077,112         1,056,754

Investments In Associated Companies, at equity (Notes 1 and 9)                        71,880            76,509
                                                                                 -----------       -----------
    Total Net Electric Property and Investments in Associated Companies
                                                                                   1,148,992         1,133,263

Deferred Charges And Other Assets
    Recoverable costs of Seabrook 1 and abandoned projects, net (Note 1)
                                                                                      78,539            84,026
    Yankee Atomic purchased-power contract (Note 9)                                    7,761            13,056
    Connecticut Yankee purchased-power contract (Note 9)                              29,913            36,877
    Maine Yankee purchased-power contract (Note 9)                                   273,895           329,206
    Regulatory assets - deferred taxes (Note 2)                                      235,451           236,632
    Other deferred charges and other assets (Notes 1 and 3)                          280,301           210,715
                                                                                  ----------        ----------
          Deferred Charges and Other Assets, Net                                     905,860           910,512
                                                                                  ----------        ----------

          Total Assets                                                            $2,262,884        $2,298,966
                                                                                   =========         =========
</TABLE>

The accompanying notes are an integral part of these financial statements.

<TABLE>
<S>                                                  <C>                          <C>                <C>       


                                     CMP Group, Inc. and Subsidiaries
                                        Consolidated Balance Sheet
                                        December 31, 1998 and 1997
                                          (Dollars in thousands)

                   STOCKHOLDERS' EQUITY AND LIABILITIES                               1998               1997
                                                                                      ----               ----

Current Liabilities and Interim Financing
    Interim financing (see separate statement) (Note 10)                          $  298,356         $  238,000
    Sinking-fund requirements (Note 10)                                               11,455              9,411
    Accounts payable                                                                  90,960             97,080
    Dividends payable                                                                  7,304              9,202
    Accrued interest                                                                   7,524             11,201
    Accrued income taxes (Note 2)                                                     19,911              3,001
    Miscellaneous current liabilities                                                 15,909             15,762
                                                                                 -----------        -----------
       Total Current Liabilities and Interim Financing                               451,419            383,657
                                                                                  ----------         ----------

Commitments and Contingencies (Notes 4 and 9)

Reserves and Deferred Credits
    Accumulated deferred income taxes (Note 2)                                       376,043            350,912
    Unamortized investment tax credits (Note 2)                                       29,064             30,533
    Yankee Atomic purchased-power contract (Note 9)                                    7,761             13,056
    Connecticut Yankee purchased-power contract (Note 9)                              29,913             36,877
    Maine Yankee purchased-power contract (Note 9)                                   273,895            329,206
    Regulatory liabilities - deferred taxes (Note 2)                                  58,376             56,852
    Other reserves and deferred credits (Note 5)                                     116,805            104,257
                                                                                  ----------         ----------
       Total Reserves and Deferred Credits                                           891,857            921,693
                                                                                  ----------         ----------

Long-Term Debt (see separate statement) (Note 10)
    Mortgage debt                                                                    117,683            259,563
    Other long-term obligations                                                      228,598            141,360
                                                                                  ----------         ----------
       Total Long-Term Obligations                                                   346,281            400,923
                                                                                  ----------         ----------

Redeemable Preferred Stock                                                            18,910             39,528
                                                                                 -----------        -----------

Stockholders' Equity (see separate statement) (Note 10)
    Common-stock                                                                     162,213            162,214
    Other paid in capital                                                            285,835            277,168
    Reacquired common stock                                                             (827)                 -
    Retained earnings                                                                 71,668             48,212
    Preferred stock                                                                   35,528             65,571
                                                                                 -----------        -----------
       Total Stockholders' Equity                                                    554,417            553,165
                                                                                  ----------         ----------

       Total Stockholders' Equity and Liabilities                                 $2,262,884         $2,298,966
                                                                                   =========          =========
</TABLE>

The accompanying notes are an integral part of these financial statements.

<TABLE>
<S>                                                                <C>            <C>            <C>           <C> 



                                          CMP Group, Inc. and Subsidiaries
                           CONSOLIDATED STATEMENT OF CAPITALIZATION AND INTERIM FINANCING
                                               (Dollars in thousands)

                                                                                  December 31
                                                                                  -----------
                                                                          1998                          1997
                                                                          ----                          ----
                                                                 Amount            %           Amount           %
Capitalization (Note 10)
Common-Stock Investment:
Common stock, par value $5 per share:
    Authorized - 80,000,000 shares
    Outstanding - 32,442,552 shares in 1998 and
    32,442,752 in 1997                                         $   162,213                    $  162,214
Other paid-in capital                                              285,835                       277,168
Reacquired common stock, at cost (55,510 shares)                      (827)
Retained earnings                                                   71,668                        48,212
                                                               -----------                   -----------
Total Common-Stock Investment                                      518,889        42.6%          487,594       39.6
                                                                ----------      ------        ----------     ------
Preferred Stock - not subject to mandatory redemption
                                                                    35,528         2.9            65,571        5.3
                                                               -----------      ------       -----------     ------
Redeemable Preferred Stock - subject to mandatory
redemption                                                          27,910                        46,528
Less: current sinking fund requirements                              9,000                         7,000
                                                              ------------                  ------------
Redeemable Preferred Stock - subject to mandatory
redemption                                                          18,910         1.6            39,528        3.2
                                                               -----------      ------       -----------     ------
Long-Term Obligations:
Mortgage bonds                                                     118,717                       421,000
Less: unamortized debt discount                                      1,034                         1,437
                                                              ------------                  ------------
Total Mortgage Bonds                                               117,683                       419,563
                                                                ----------                    ----------
Total Medium-Term Notes                                            327,000                        43,000
                                                                ----------                   -----------
Other Long-Term Obligations:
Lease obligations                                                   32,773                        34,517
Pollution-control facility and other notes                         153,280                        84,254
                                                                ----------                   -----------
Total Other Long-Term Obligations                                  186,053                       118,771
                                                                ----------                    ----------
Less: Current Sinking Fund Requirements and Current
Maturities                                                         284,455                       180,411
                                                                ----------                    ----------
Total Long-Term Obligations                                        346,281        28.4           400,923       32.6
                                                                ----------      ------        ----------     ------
Total Capitalization                                               919,608        75.5           993,616       80.7
                                                                ----------      ------        ----------     ------
Interim Financing (Note 10):
Short-term obligations                                              15,000                        60,000
Current maturities of long-term obligations                        283,356                       178,000
                                                                ----------                   -----------
Total Interim Financing                                            298,356        24.5           238,000       19.3
                                                                ----------      ------       -----------     ------
Total Capitalization and Interim Financing                      $1,217,964       100.0%       $1,231,616      100.0%
                                                                 =========       =====         =========      =====
</TABLE>

The accompanying notes are an integral part of these financial statements

<TABLE>
<S>                <C> <C>         <C>          <C>           <C>                     <C>        <C>         <C>          <C>    


                        CMP Group, Inc. and Subsidiaries
            CONSOLIDATED STATEMENT OF CHANGES IN STOCKHOLDERS' EQUITY
                             (Dollars in thousands)

                                         For the three years ended December 31, 1998
                                               Amount at      Other      Reacquired
                                                  par       paid-in        common     Retained               Preferred
                                      Shares     value      capital         stock     earnings     Shares       Stock       Total
                                      ------   ---------    -------       --------    --------     ------     ---------

Balance - December 31, 1995        32,442,752   $162,214      $276,287                   $51,504    655,713    $65,571     $555,576
                                   ----------
Net Income                                                                                60,229                             60,229
Dividends declared:
    Common stock                                                                         (29,199)                           (29,199)
    Preferred stock                                                                       (9,452)                            (9,452)
Reacquired preferred stock                                         536                      (536)                                 -
Capital stock expense
                                                                    (5)                                                          (5)

Balance - December 31, 1996        32,422,752    162,214       276,818         -          72,546    655,713     65,571      577,149
                                   ----------    -------       -------      -------       ------    -------     ------      -------
Net Income                                                                                13,422                             13,422
Dividends declared:
    Common stock                                                                         (29,199)                           (29,199)
    Preferred stock                                                                       (8,209)                            (8,209)
Reacquired preferred stock                                         348                      (348)                                 -
Capital stock expense
                                                                     2                                                            2
                                                         -           -                           -         -           -          -
Balance - December 31, 1997        32,422,752    162,214       277,168         -          48,212    655,713     65,571      553,165
                                   ----------    -------       -------      -------       ------    -------     ------      -------
Net Income                                                                                57,718                             57,718
Dividends declared:
    Common stock                                                                         (29,198)                           (29,198)
    Preferred stock                                                                       (4,809)                            (4,809)
Common stock                             (200)        (1)           (2)                       (1)                                (4)
Reacquired common stock                                                        (827)                                           (827)
Increase in equity of investee                                   9,413                                                        9,413
(Note 8)
Preferred stock                                                                                   (300,430)    (30,043)     (30,043)
Reacquired preferred stock                                        (771)                     (254)                            (1,025)
Capital stock expense                                               27                                                           27
                                  ------------------------------------      -------   ----------- ---------------------- ----------

Balance - December 31, 1998        32,442,552   $162,213      $285,835        $(827)     $71,668    355,283    $35,528     $554,417
                                   ----------    =======       =======         ====       ======    =======     ======      =======
</TABLE>


The accompanying notes are an integral part of these financial statements.

<TABLE>
<S>                                                                       <C>           <C>          <C>      




                                         CMP Group, Inc.
                              CONSOLIDATED STATEMENT OF CASH FLOWS
                                     (Dollars in thousands)
                                                                                Year ended December 31
                                                                            1998          1997         1996
                                                                                     
CASH FROM OPERATION
    Net income                                                            $ 52,910      $  5,213     $  50,777
    Items not requiring (not providing) cash:
       Depreciation                                                         47,130        44,170        44,104
       Amortization                                                         38,873        34,291        34,881
       Deferred income taxes and investment tax credits, net                20,016        (2,204)        3,318
       Allowance for equity funds used during construction                    (653)         (642)         (851)
    Preferred stock dividends of subsidiary                                  4,809         8,209         9,452
    Gain on sale of investments and properties                             (19,108)            -             -
    Changes in certain assets and liabilities:
       Accounts receivable                                                  (2,999)        1,257        (3,565)
       Other current assets                                                 (1,158)          390          (308)
       Inventories                                                          (1,836)        4,259        (4,884)
       Accounts payable                                                     (9,785)        4,617       (16,862)
       Accrued taxes and interest                                           13,233         2,856        (4,970)
       Miscellaneous current liabilities                                       147        (5,580)        7,472
    Deferred ice storm cost                                                (52,433)            -             -
    Deferred energy-management costs                                        (2,615)       (1,940)       (5,222)
    Maine Yankee outage accrual                                                  -       (10,350)        8,280
    Purchased power contracts                                              (22,500)            -           (75)
    Other, net                                                              13,194         7,664         3,961
                                                                           -------      --------     ---------
          Net Cash Provided by Operating Activities                         77,225        92,210       125,508
                                                                           -------       -------       -------

INVESTING ACTIVITIES
       Construction expenditures                                           (42,405)      (40,306)      (46,922)
       Investments in and loans to affiliates                              (17,800)       (4,769)      (12,059)
       Repayment of loan by affiliates                                      17,800             -             -
       Proceeds from sale of investments and properties                     21,347             -             -
       Changes in accounts payable - investing activities                    3,665          (734)        1,889
                                                                          --------     ---------    ----------
          Net Cash Used by Investing Activities                            (17,393)      (45,809)      (57,092)
                                                                            -------      --------     ---------

FINANCING ACTIVITIES
    Issuances:
       Revolving credit agreement                                           50,000        52,500         7,500
       Medium-term notes                                                   302,000             -        10,000
       Other long-term obligations                                               -             -           870
       Short-term obligations, net                                          10,000             -             -
    Redemptions:
       Mortgage bonds                                                     (302,283)            -       (11,500)
       Preferred stock                                                     (48,618)      (14,000)      (14,000)
       Medium-term notes                                                   (18,000)      (25,000)      (34,000)
       Finance Authority of Maine                                           (7,400)       (6,800)       (6,300)
       Other long-term obligations                                          (6,049)         (645)       (1,780)
       Short-term obligations, net                                         (55,000)            -             -
    Funds on deposit with trustee                                           61,693        (2,182)      (29,593)
    Purchase of treasury stock                                                (827)            -             -
    Dividends:
       Common stock                                                        (28,943)      (29,220)      (29,220)
       Preferred stock of subsidiary                                        (6,706)       (8,520)       (9,763)
                                                                          ---------     --------    -----------
          Net Cash Used by Financing Activities                            (50,133)      (33,867)     (117,786)
                                                                           --------      -------      ---------
          Net Increase (Decrease) in Cash                                    9,699        12,534       (49,370)
CASH AND CASH EQUIVALENTS, BEGINNING OF YEAR                                20,841         8,307        57,677
                                                                           -------      --------      --------
CASH AND CASH EQUIVALENTS, END OF YEAR                                    $ 30,540      $ 20,841    $    8,307
                                                                           =======       =======     =========
Supplemental Cash-Flow Information:
    Cash paid during the year for:
    Interest (net of amounts capitalized)                                $  50,256      $ 47,551     $  47,835
    Income taxes                                                         $   6,581      $  7,105     $  32,632
</TABLE>

For purposes of the  statement of cash flows,  the Company  considers all highly
liquid  instruments  purchased  having a maturity of three  months or less to be
cash equivalents.

The accompanying notes are an integral part of these financial statements.

<TABLE>
<S>                                                                       <C>              <C>             <C>     


                       CONSOLIDATED FINANCIAL STATEMENTS

                  Central Maine Power Company and Subsidiaries
                       Consolidated Statement Of Earnings
              For the years ended December 31, 1998, 1997 and 1996
                (Dollars in thousands, except per-share amounts)


                                                                           1998             1997            1996
                                                                           ----             ----            ----
Revenues (Notes 1 and 3)
     Electric operating revenues                                          $938,561         $954,176        $967,046
     Other non-utility revenues                                              2,969            2,070             859
                                                                         ---------        ---------      ----------
        Total Revenues                                                     941,530          956,246         967,905
                                                                           -------          -------         -------

Operating Expenses
     Fuel used for company generation (Notes 1 and 9)                       30,898           34,946          16,827
     Purchased power
        Energy (Notes 1 and 9)                                             369,411          419,144         407,926
        Other (capacity) (Note 9)                                           85,321          112,810         108,720
     Other operation                                                       204,286          210,513         183,688
     Maintenance                                                            40,961           33,973          37,537
     Depreciation and amortization (Note 1)                                 56,257           54,132          53,694
     Taxes other than income taxes                                          27,747           28,303          27,861
                                                                          --------         --------        --------
        Total Operating Expenses                                           814,881          893,821         836,253
                                                                           -------          -------         -------

Operating Income                                                           126,649           62,425         131,652
                                                                           -------         --------         -------

Other Income (Expense)
     Equity in earnings of associated companies (Note 9)                     1,762            6,260           6,138
     Allowance for equity funds used during construction (Note 1)              653              642             851
     Other, net                                                              2,097            3,639           4,709
     Minority interest in consolidated net income                             (205)            (233)            (48)
     Gain on sale of investments and properties                             13,314              418             601
                                                                          --------       ----------      ----------
        Total Other Income (Expense)                                        17,621           10,726          12,251
                                                                          --------         --------        --------

Interest Charges
     Long-term debt (Note 10)                                               43,223           44,346          47,966
     Other interest (Note 10)                                                8,286            7,660           4,341
     Allowance for borrowed funds used during construction (Note 1)           (495)            (439)           (655)
                                                                        ----------       ----------      -----------
        Total Interest Charges                                              51,014           51,567          51,652
                                                                          --------         --------        --------

Income Before Income Taxes                                                  93,256           21,584          92,251
     Income taxes (Notes 2 and 3)                                           38,433            8,162          32,022
                                                                          --------        ---------        --------
Net Income                                                                  54,823           13,422          60,229
     Dividends on Preferred Stock                                            4,809            8,209           9,452
                                                                         ---------        ---------       ---------
Earnings Applicable to Common  Stock                                     $  50,014       $    5,213       $  50,777
                                                                          ========        =========        ========

Weighted Average Number Of Shares Of Common
     Stock Outstanding                                                  32,113,357       32,442,752      32,442,752

Earnings Per Share Of Common Stock (Basic and Diluted)                       $1.56            $0.16           $1.57

Dividends Declared Per Share Of Common Stock                                 $0.675*          $0.90           $0.90

*1998  fourth  quarter  dividend  of $0.225 per share was  declared  and paid in
January 1999.
</TABLE>

The accompanying notes are an integral part of these financial statements.

<TABLE>
<S>                                                                              <C>               <C>        

                               Central Maine Power Company and Subsidiaries
                                        Consolidated Balance Sheet
                                        December 31, 1998 and 1997
                                          (Dollars in thousands)

                                  ASSETS                                               1998              1997
                                                                                       ----              ----

Current Assets
    Cash and cash equivalents                                                    $    22,628       $    20,841
    Accounts receivable, less allowance for uncollectible accounts of
    $3,136 in 1998 and $2,400 in 1997
       Service   - billed                                                             81,082            84,323
                 - unbilled (Notes 1 and 3)                                           53,110            46,807
       Other accounts receivable                                                      12,698            15,247
    Inventories, at average cost
       Fuel oil                                                                        5,879             5,390
       Materials and supplies                                                         12,755            11,779
    Funds on deposit with trustee (Note 10)                                                1            61,694
    Prepayments and other current assets                                              10,161             9,110
                                                                                 -----------      ------------
          Total Current Assets                                                       198,314           255,191
                                                                                  ----------        ----------

Electric Property, at original cost (Notes 9 and 10)                               1,750,777         1,674,876
    Less: Accumulated depreciation (Notes 1 and 9)                                   694,463           634,384
                                                                                  ----------        ----------
          Net electric property in service                                         1,056,314         1,040,492
                                                                                   ---------         ---------

    Construction work in progress (Note 4)                                            19,483            15,105
    Nuclear fuel, less accumulated amortization of $9,316 in 1998 and                  1,147             1,157
                                                                                ------------      ------------
    $9,035 in 1997
          Total net electric property                                              1,076,944         1,056,754

Investments In Associated Companies, at equity (Notes 1 and 9)                        48,406            76,509
                                                                                 -----------       -----------
    Total Net Electric Property and Investments in Associated Companies
                                                                                   1,125,350         1,133,263

Deferred Charges And Other Assets
    Recoverable costs of Seabrook 1 and abandoned projects, net (Note 1)
                                                                                      78,539            84,026
    Yankee Atomic purchased-power contract (Note 9)                                    7,761            13,056
    Connecticut Yankee purchased-power contract (Note 9)                              29,913            36,877
    Maine Yankee purchased-power contract (Note 9)                                   273,895           329,206
    Regulatory assets - deferred taxes (Note 2)                                      235,451           236,632
    Other deferred charges and other assets (Notes 1 and 3)                          274,257           210,715
                                                                                  ----------        ----------
          Deferred Charges and Other Assets, Net                                     899,816           910,512
                                                                                  ----------        ----------

          Total Assets                                                            $2,223,480        $2,298,966
                                                                                   =========         =========
</TABLE>

The accompanying notes are an integral part of these financial statements.

<TABLE>
<S>                                                  <C>                          <C>                <C>       


                               Central Maine Power Company and Subsidiaries
                                        Consolidated Balance Sheet
                                        December 31, 1998 and 1997
                                          (Dollars in thousands)

                   STOCKHOLDERS' EQUITY AND LIABILITIES                                1998              1997
                                                                                       ----              ----

Current Liabilities and Interim Financing
    Interim financing (see separate statement) (Note 10)                          $  298,183         $  238,000
    Sinking-fund requirements (Note 10)                                               11,455              9,411
    Accounts payable                                                                  93,012             97,080
    Dividends payable                                                                      5              9,202
    Accrued interest                                                                   7,491             11,201
    Income taxes payable to parent company (Note 2)                                   20,822              3,001
    Miscellaneous current liabilities                                                 15,455             15,762
                                                                                 -----------        -----------
       Total Current Liabilities and Interim Financing                               446,423            383,657
                                                                                  ----------         ----------

Commitments and Contingencies (Notes 4 and 9)

Reserves and Deferred Credits
    Accumulated deferred income taxes (Note 2)                                       372,243            350,912
    Unamortized investment tax credits (Note 2)                                       29,064             30,533
    Yankee Atomic purchased-power contract (Note 9)                                    7,761             13,056
    Connecticut Yankee purchased-power contract (Note 9)                              29,913             36,877
    Maine Yankee purchased-power contract (Note 9)                                   273,895            329,206
    Regulatory liabilities - deferred taxes (Note 2)                                  58,376             56,852
    Other reserves and deferred credits (Note 5)                                     111,506            104,257
                                                                                  ----------         ----------
       Total Reserves and Deferred Credits                                           882,758            921,693
                                                                                  ----------         ----------

Long-Term Debt (see separate statement) (Note 10)
    Mortgage debt                                                                    117,683            259,563
    Other long-term obligations                                                      226,151            141,360
                                                                                  ----------         ----------
       Total Long-Term Obligations                                                   343,834            400,923
                                                                                  ----------         ----------

Redeemable Preferred Stock                                                            18,910             39,528
                                                                                 -----------        -----------

Stockholders' Equity (see separate statement) (Note 10)
    Common-stock                                                                     162,213            162,214
    Other paid in capital                                                            276,422            277,168
    Reacquired common stock                                                          (19,000)                 -
    Retained earnings                                                                 76,349             48,212
    Preferred stock                                                                   35,571             65,571
                                                                                 -----------        -----------
       Total Stockholders' Equity                                                    531,555            553,165
                                                                                  ----------         ----------

       Total Stockholders' Equity and Liabilities                                 $2,223,480         $2,298,966
                                                                                   =========          =========
</TABLE>

The accompanying notes are an integral part of these financial statements.


<TABLE>
<S>                                                                <C>            <C>            <C>           <C> 


                                    Central Maine Power Company and Subsidiaries
                           CONSOLIDATED STATEMENT OF CAPITALIZATION AND INTERIM FINANCING
                                               (Dollars in thousands)

                                                                                  December 31
                                                                                  -----------
                                                                          1998                          1997
                                                                          ----                          ----
                                                                 Amount            %           Amount           %
Capitalization (Note 10)
Common-Stock Investment:
Common stock, par value $5 per share:
    Authorized - 80,000,000 shares
    Outstanding - 31,211,471 shares in 1998 and
    32,442,752 in 1997                                         $   162,213                    $  162,214
Other paid-in capital                                              276,422                       277,168
Reacquired common stock (1,231,081 shares)                         (19,000)                            -
Retained earnings                                                   76,349                        48,212
                                                               -----------                   -----------
Total Common-Stock Investment                                      495,984        41.6%          487,594       39.6
                                                                ----------      ------        ----------     ------
Preferred Stock - not subject to mandatory redemption
                                                                    35,571         3.0            65,571        5.3
                                                               -----------      ------       -----------     ------
Redeemable Preferred Stock - subject to mandatory
redemption                                                          27,910                        46,528
Less: current sinking fund requirements                              9,000                         7,000
                                                              ------------                  ------------
Redeemable Preferred Stock - subject to mandatory
redemption                                                          18,910         1.6            39,528        3.2
                                                               -----------      ------       -----------     ------
Long-Term Obligations:
Mortgage bonds                                                     118,717                       421,000
Less: unamortized debt discount                                      1,034                         1,437
                                                              ------------                  ------------
Total Mortgage Bonds                                               117,683                       419,563
                                                                ----------                    ----------
Total Medium-Term Notes                                            327,000                        43,000
                                                                ----------                   -----------
Other Long-Term Obligations:
Lease obligations                                                   32,773                        34,517
Pollution-control facility and other notes                         150,833                        84,254
                                                                ----------                   -----------
Total Other Long-Term Obligations                                  183,606                       118,771
                                                                ----------                    ----------
Less: Current Sinking Fund Requirements and Current
Maturities                                                         284,455                       180,411
                                                                ----------                    ----------
Total Long-Term Obligations                                        343,834        28.8           400,923       32.6
                                                                ----------      ------        ----------     ------
Total Capitalization                                               894,299        75.0           993,616       80.7
                                                                ----------      ------        ----------     ------
Interim Financing (Note 10):
Short-term obligations                                              15,000                        60,000
Current maturities of long-term obligations                        283,183                       178,000
                                                                ----------                   -----------
Total Interim Financing                                            298,183        25.0           238,000       19.3
                                                                ----------      ------       -----------     ------
Total Capitalization and Interim Financing                      $1,192,482       100.0%       $1,231,616      100.0%
                                                                 =========       =====         =========      =====
</TABLE>

The accompanying notes are an integral part of these financial statements
<TABLE>
<S>                           <C>           <C>          <C>                 <C>                <C>        <C>        <C>     


                                                      Central Maine Power Company
                                       CONSOLIDATED STATEMENT OF CHANGES IN STOCKHOLDERS' EQUITY
                             (Dollars in thousands)

                   For the three years ended December 31, 1998
                                                          Other     Reacquired
                                            Amount at    paid-in       common     Retained                Preferred
                                   Shares   par value     capital      stock      earnings       Shares      Stock        Total
                                                                 
Balance - December 31, 1995     32,442,752    $162,214     $276,287            $    $ 51,504      655,713    $65,571    $555,576
Net income                                                                            60,229                              60,229
Dividends declared:
    Common stock                                                                     (29,199)                            (29,199)
    Preferred stock                                                                   (9,452)                             (9,452)
Reacquired preferred stock                                      536                     (536)                                  -
Capital stock expense                                                                                                         (5)
                              ------------------------------------   ------------------------ ----------------------  ------------
                                                                 (5)
Balance - December 31, 1996     32,442,752     162,214      276,818                   72,546      655,713     65,571     577,149
                                ----------     -------      -------  ------------    -------      -------     ------     -------

Net income                                                                            13,422                              13,422
Dividends declared:
    Common stock                                                                     (29,199)                            (29,199)
    Preferred stock                                                                   (8,209)                             (8,209)
Reacquired preferred stock                                      348                     (348)                                  -
Capital stock expense                                                                                                          2
                              -------------------------------------  -----------------------  ----------------------  ------------
                                                                  2
Balance - December 31, 1997     32,442,752     162,214      277,168                   48,212      655,713     65,571     553,165
                                ----------     -------      -------  ------------     ------      -------     ------     -------

Net income                                                                            54,823                              54,823
Dividends declared:
    Common stock                                                                     (21,622)                            (21,622)
    Preferred stock                                                                   (4,809)                             (4,809)
Common stock - Retired                (200)         (1)          (2)                      (1)                                 (4)
Reacquired common stock         (1,231,081)                              (19,000)                                        (19,000)
Preferred stock                                                                                  (300,000    (30,000)    (30,000)
Reacquired preferred stock                                     (771)                    (254)                             (1,025)
Capital stock expense                                            27                                                            27
                              -------------------------------------  -----------------------  ----------------------  -----------

Balance - December 31, 1998     31,211,471    $162,213     $276,422     $(19,000)    $76,349      355,713    $35,571    $531,555
                                ==========     =======      =======      =======      ======      =======     ======     =======
</TABLE>

The accompanying notes are an integral part of these financial statements.

<TABLE>
<S>                                                                      <C>           <C>           <C>      




                                   Central Maine Power Company
                              CONSOLIDATED STATEMENT OF CASH FLOWS
                                     (Dollars in thousands)
                                                                                Year ended December 31
                                                                               1998          1997         1996
CASH FROM OPERATION
    Net income                                                           $  54,823     $  13,422     $  60,229
    Items not requiring (not providing) cash:
       Depreciation                                                         47,130        44,170        44,104
       Amortization                                                         38,868        34,291        34,881
       Deferred income taxes and investment tax credits, net                19,653        (2,204)        3,318
       Allowance for equity funds used during construction                    (653)         (642)         (851)
    Gain on sale of investments and properties                              (9,545)            -             -
    Changes in certain assets and liabilities:
       Accounts receivable                                                    (513)        1,257        (3,565)
       Other current assets                                                 (1,051)          390          (308)
       Inventories                                                          (1,465)        4,259        (4,884)
       Accounts payable                                                     (7,764)        4,617       (16,862)
       Accrued taxes and interest                                           14,111         2,856        (4,970)
       Miscellaneous current liabilities                                      (307)       (5,580)        7,472
    Deferred Ice storm costs                                               (52,433)            -             -
    Deferred energy-management costs                                        (2,615)       (1,940)       (5,222)
    Maine Yankee outage accrual                                                  -       (10,350)        8,280
    Purchased power contracts                                              (22,500)            -           (75)
    Other, net                                                               1,016         7,664         3,961
                                                                         ---------     ---------     ---------
          Net Cash Provided by Operating Activities                         76,755        92,210       125,508
                                                                          --------      --------       -------

INVESTING ACTIVITIES
       Construction expenditures                                           (42,384)      (40,306)      (46,922)
       Investments in loans to affiliates                                  (18,661)       (4,769)      (12,059)
       Repayment of loan by affiliates                                      17,800             -             -
       Sale of subsidiaries to CMP Group, Inc.                              20,093             -             -
       Proceeds from sale of investments and properties                     10,347             -             -
       Changes in accounts payable - investing activities                    3,696          (734)        1,889
                                                                         ---------    ----------    ----------
          Net Cash Used by Investing Activities                             (9,109)      (45,809)      (57,092)
                                                                          ---------     ---------     ---------

FINANCING ACTIVITIES
    Issuances:
       Revolving credit agreement                                           50,000        52,500         7,500
       Medium-term notes                                                   302,000             -        10,000
       Other long-term obligations                                                             -           870
       Short-term obligations, net                                          10,000             -             -
    Redemptions:
       Mortgage bonds                                                     (302,283)            -       (11,500)
       Preferred stock                                                     (48,618)      (14,000)      (14,000)
       Medium-term notes                                                   (18,000)      (25,000)      (34,000)
       Finance Authority of Maine                                           (7,400)       (6,800)       (6,300)
       Other long-term obligations                                          (3,602)         (645)       (1,780)
       Short-term obligations, net                                         (55,000)            -             -
    Funds on deposit with trustee                                           61,693        (2,182)      (29,593)
    Treasury stock                                                         (19,000)            -             -
    Dividends:
       Common stock                                                        (28,943)      (29,220)      (29,220)
       Preferred stock                                                      (6,706)       (8,520)       (9,763)
                                                                         ----------    ---------    -----------
          Net Cash Used by Financing Activities                            (65,859)      (33,867)     (117,786)
                                                                          ---------     --------      ---------
          Net Increase (Decrease) in Cash                                    1,787        12,534       (49,370)
CASH AND CASH EQUIVALENTS, BEGINNING OF PERIOD                              20,841         8,307        57,677
                                                                          --------     ---------      --------
CASH AND CASH EQUIVALENTS, END OF PERIOD                                 $  22,628     $  20,841    $    8,307
                                                                          ========      ========     =========
Supplemental Cash-Flow Information Cash paid during the year for:
    Interest (net of amounts capitalized)                                $  50,251     $  47,551     $  47,835
    Income taxes                                                        $    6,563    $    7,105     $  32,632
</TABLE>

For purposes of the  statement of cash flows,  the Company  considers all highly
liquid  instruments  purchased  having a maturity of three  months or less to be
cash equivalents.

The accompanying notes are an integral part of these financial statements



Notes to Consolidated Financial Statements

Note 1:  Summary of Significant Accounting Policies

General Description

CMP Group was  organized  effective  September 1, 1998, at which time all of the
shares of Central  Maine were  converted  into an equal  number of shares of CMP
Group.  CMP  Group  owns all of the  shares  of  Central  Maine  and the  former
non-utility  subsidiaries of Central Maine (TeleSmart,  MaineCom, CNEX and Union
Water Power Company) in addition to New England Gas Development  Corporation,  a
newly formed subsidiary.

Central  Maine is a public  utility  primarily  engaged in the sale of  electric
energy  at  the  wholesale  and  retail  levels  to   residential,   commercial,
industrial, and other classes of customers in the State of Maine.

Financial Statements

The  consolidated  financial  statements  include CMP Group and Central Maine, a
regulated  electric utility  subsidiary of CMP Group.  CMP Group's  consolidated
financial  statements include the accounts of CMP Group and its wholly owned and
controlled  subsidiaries,  including Central Maine. Central Maine's consolidated
financial  statements  include its accounts as well as those of its wholly owned
and controlled  subsidiaries.  Certain immaterial  majority owned  subsidiaries,
which were previously accounted for on the equity method, have been consolidated
for the year ended December 31, 1998.  Central  Maine's  financial  position and
results of operations account for substantially all of CMP Group's  consolidated
financial position and results of operations. For all periods prior to September
1, 1998,  the  historical  financial  position and results of  operations of CMP
Group  reflect the  activity of Central  Maine.  All  intercompany  accounts and
transactions have been eliminated in the consolidated financial statements.  The
preparation  of financial  statements  in  conformity  with  generally  accepted
accounting principles requires management to make estimates and assumptions that
affect  the  reported  amounts  of assets  and  liabilities  and  disclosure  of
contingent assets and liabilities at the date of the financial  statements,  and
the  reported  amounts of revenues  and expenses  during the  reporting  period.
Actual results could differ from those estimates.

Stock-Based Compensation

CMP Group accounts for employee stock-based compensation in accordance with SFAS
No. 123,  "Accounting for Stock-Based  Compensation".  This statement encourages
companies  to adopt a fair value  approach to valuing  stock  options that would
require  compensation  cost to be  recognized  based on the fair  value of stock
options  granted.  CMP Group has  elected,  as  permitted  by the  standard,  to
continue to follow its  intrinsic  value based  method of  accounting  for stock
options  consistent  with APB Opinion No. 25,  "Accounting  for Stock  Issued to
Employees." Under the intrinsic  method,  compensation cost for stock options is
measured as the  excess,  if any, of the quoted  market  price of the  company's
stock at the measurement date over the exercise price.



Earnings per Share

Stock options and performance shares granted to date under CMP Group's long-term
incentive  plan  resulted  in  potential  incremental  shares  of  common  stock
outstanding for purposes of computing both basic and diluted  earnings per share
for the twelve months ending December 31, 1998.  These  incremental  shares were
not material in the periods  presented  and did not cause  diluted  earnings per
share to differ from basic earnings per share.

Reclassification

Certain amounts from prior years financial  statements have been reclassified to
conform to the current year presentation.

Impact of New Accounting Standards

FAS  No.  131   "Disclosures   about  Segments  of  an  Enterprise  and  Related
Information"  became  effective for periods  beginning  after December 15, 1997.
This  pronouncement  provides  disclosure  requirements  as well as guidance for
determining  reportable  segments.  Based  on the  operating  results  regularly
reviewed by the entities' chief operating decision-makers, CMP Group and Central
Maine have determined that there are no material reportable segments.

In June 1998,  the FASB issued  SFAS No. 133,  Accounting  for  Derivatives  and
Hedging  Activities.  The new standard  applies to all entities and is effective
for all fiscal  quarters of fiscal years  beginning  after June 15,  1999,  with
earlier adoption encouraged.  It requires companies to record derivatives on the
balance  sheet  at  their  fair  value  depending  on  the  intended  use of the
derivative.  Based on CMP Group and Central Maine's current  business  practices
the adoption of this standard is not anticipated to have a significant impact on
their financial statements.

Regulation

The rates, operations,  accounting, and certain other practices of Central Maine
and MEPCO are subject to the regulatory authority of the MPUC and the FERC.

Electric Operating Revenues

Electric  operating revenues include amounts billed to customers and an estimate
of unbilled sales, for services rendered but not yet billed.

Utility Plant

Utility  plant  is  stated  at  original  cost of  construction.  The  costs  of
replacements  of property  units are  capitalized.  Maintenance  and repairs and
replacements  of minor items are  expensed as  incurred.  The  original  cost of
property  retired,  net of salvage  value,  and the related costs of removal are
charged to accumulated depreciation.

Central  Maine and its  subsidiaries  utility plant in service as of December 31
was comprised as follows:

                                                                      Average
                                                  Average            Remaining
                                                  Service          Service Life
                     1998             1997         Life*             12/31/98
                     ----             ----        ------           ------------

 Generation      $   535,550     $   514,815       37.6 years        20.0 years
 Transmission        282,677         250,109       41.6 years        24.2 years
 Distribution        724,224         704,345       37.7 years        28.5 years
 General             208,326         205,607       18.6 years        12.8 years
             
                  $1,750,777      $1,674,876
                   =========       =========

*Based on Central Maine's last depreciation  represcription study as of December
31, 1992.

Depreciation

Depreciation of electric property is calculated using the straight-line  method.
The weighted  average  composite rate was 3.1 percent in 1998 and 3.0 percent in
1997 and 1996.

Allowance for Funds Used During Construction (AFC)

Central Maine and its subsidiaries capitalize AFC as part of construction costs.
AFC represents the composite  interest and equity costs of capital funds used to
finance that  portion of  construction  costs not yet eligible for  inclusion in
rate base. AFC is capitalized in "Utility plant" with offsetting noncash credits
to "Other income" and "Interest." The composite AFC rates were 8.8 percent,  9.7
percent, and 8.7 percent in 1998, 1997, and 1996, respectively.

Deferred Charges and Other Assets

CMP  Group  defers  and  amortizes  certain  costs in a manner  consistent  with
authorized or probable  ratemaking  treatment.  CMP Group  capitalizes  carrying
costs  as a part of  certain  deferred  charges,  principally  energy-management
costs,  and classifies such carrying costs as other income.  The following table
depicts the  components  of deferred  charges and other  assets at December  31,
1998, and 1997:

(Dollars in thousands)                               1998            1997
                                                     ----            ----
NUG contract buy-outs and restructuring (Note 9)   $ 98,752      $  92,946
1998 ice storm costs                                 52,433              -
Energy-management costs                              28,418         31,995
Postretirement benefits (Note 5)                     19,604         20,900
Financing costs                                      17,121         18,560
Environmental site clean-up costs (Note 4)            8,766          7,891
Non-operating property, net                           7,427          7,624
Workers Compensation                                  4,650          5,350
Other                                                37,086         25,449
                                                   --------        -------
  Sub-Total Central Maine                           274,257        210,715
CMP Group - Other                                     6,044              -
                                                   --------        -------
  Total - CMP Group                                $280,301       $210,715
                                                    =======        =======

Certain costs are being  amortized  and recovered in rates over periods  ranging
from three to 30 years.  Amortization  expense  for the next five years is shown
below:

(Dollars in thousands)        Amount
1999                          $28,811
2000                           27,664
2001                           23,896
2002                           22,749
2003                           13,414

Recoverable Costs of Seabrook I and Abandoned Projects

The recoverable  after-tax  investments in Seabrook I and abandoned projects are
reported as assets, pursuant to May 1985 and February 1991 MPUC rate orders. CMP
Group is  allowed a current  return on these  assets  based on  Central  Maine's
authorized rate of return.  In accordance  with these rate orders,  the deferred
taxes related to these  recoverable  costs are amortized over periods of four to
10 years. As of December 31, 1998,  substantially  all deferred taxes related to
Seabrook I have been amortized.  The recoverable  investments as of December 31,
1998, and 1997 are as follows:

                                            December 31             Recovery
(Dollars in thousands)                 1998           1997       periods ending
                                       ----           ----       --------------
Recoverable costs of:
Seabrook I                             $141,084      $141,084          2015
Other Projects                           57,491        57,491          2001
                                        -------       -------
                                        198,575       198,575
                                        -------       -------
Less: accumulated amortization          119,861       114,035
Less: related income taxes                  175           514
                                      ---------     ---------
  Total Net Recoverable Investment     $ 78,539      $ 84,026
                                        =======       =======

Note 2:  Income Taxes

The  components  of federal and state  income-tax  provisions  reflected  in CMP
Group's Consolidated Statement of Earnings are as follow:

                                                  Year ended December 31
(Dollars in thousands)                     1998           1997           1996
                                           -----          ----           ----
Federal:
Current                                   $17,640       $  8,534        $21,682
Deferred                                   14,837         (5,922)         5,751
Investment tax credits, net                (1,469)        (1,455)          (464)
Regulatory deferred                         2,054          5,390           (623)
                                          -------          -----        -------
  Total Federal Taxes                      33,062          6,547         26,346
                                           ------          -----         ------
State:
Current                                   $ 4,052       $  1,831       $  7,022
Deferred                                    3,933         (1,720)           (10)
Regulatory deferred                           651          1,504         (1,336)
                                         --------          -----        -------
  Total State Taxes                         8,636          1,615          5,676
                                          -------          -----        -------
  Total Federal and State Income Taxes    $41,698         $8,162        $32,022
                                           ======          =====         ======

Federal income tax,  excluding federal regulatory  deferred taxes,  differs from
the amount of tax  computed  by  multiplying  income  before  federal tax by the
statutory  federal rate. The following  table  reconciles the statutory  federal
rate to a rate  determined by dividing the total federal  income-tax  expense by
income before that expense:
<TABLE>
<S>                                           <C>                 <C>       <C>                <C>         <C>              <C>  

                                                                          Year ended December 31
                                                      1998                            1997                          1996
                                                      ----                            ----                          ----
                                             Amount            %             Amount           %            Amount           %
(Dollars in thousands)
Income tax expense at statutory federal
rate                                          $30,090             35.0%     $  6,990           35.0%       $30,301          35.0%
                                               ------             -----        -----           ----         ------          ----
Permanent differences:
Investment tax-credit amortization
                                               (1,469)            (1.7)       (1,469)          (7.3)        (1,482)         (1.7)
Dividend-received deduction
and equity in earnings (losses) of
associated companies                            2,077              2.5        (1,911)          (9.6)        (1,895)         (2.2)
Other, net                                        168              0.2           (80)           (.4)          (293)         (0.3)
                                             --------            -----       -------          -----        -------          ----
                                               30,866             36.0         3,530           17.7         26,631          30.8
                                               ------             ----         -----           ----         ------          ----
Effect of timing differences for items
 which receive flow through treatment:
Tax-basis repairs                                (559)            (0.7)       (1,020)          (5.1)        (1,229)         (1.4)
Depreciation differences flowed through
in prior years                                  3,127              3.6         2,923           14.6          2,327           2.7
Accelerated flowback of deferred taxes
on loss on abandoned generating projects
                                                1,700              2.0         1,700            8.5          1,708           1.9
Benefits related to Section 1245 Losses
                                               (1,210)            (1.4)       (1,818)          (9.1)             -           -
IRS audit resolution regarding
depreciation methods                                -              -             852            4.3         (3,230)         (3.7)
Loss on Reacquired Debt                           436              0.5           540            2.7            537           0.6
Flowback of Excess Federal Deferred
Taxes due to TRA86                             (1,129)            (1.3)       (1,005)          (5.0)         (520)          (0.6)
Other, net                                       (169)            (0.2)          845            4.2            122           0.1
                                             --------             ----        ------           ----        -------         -----
  Federal Income Tax Expense and
  Effective Rate                              $33,062             38.5        $6,547           32.8%       $26,346          30.4%
</TABLE>


CMP Group and Central  Maine record  deferred  income-tax  expense in accordance
with regulatory authority;  it also defers investment and energy tax credits and
amortizes  them  over the  estimated  lives of the  assets  that  generated  the
credits.

A valuation  allowance has not been recorded at December 31, 1998,  and 1997, as
CMP Group  expects that all  deferred  income tax assets will be realized in the
future.

Accumulated deferred income taxes consisted of the following in 1998 and 1997:
(Dollars in thousands)                                         1998       1997
                                                               ----       ----
Deferred tax assets resulting from:
   Investment tax credits, net                               $ 20,034   $ 21,047
   Regulatory liabilities                                      29,081     25,188
   Alternative minimum tax                                      6,135      6,053
   All other                                                   35,073     27,072
                                                             --------    -------
                                                               90,323     79,360
Deferred tax liabilities resulting from:
   Property                                                   300,996    295,293
   Abandoned plant                                             54,138     57,921
   Regulatory assets                                          111,407     77,572
                                                              -------   --------
                                                              466,541    430,786
   Accumulated deferred income taxes, end of year, net       $376,218   $351,426
                                                              =======    =======

Accumulated deferred income taxes, recorded as:
   Accumulated deferred income taxes                         $376,043   $350,912
   Recoverable costs of Seabrook 1 and abandoned projects,
    net                                                           175        514
                                                            ---------  ---------
                                                             $376,218   $351,426

Note 3:  Regulatory Matters

Alternative Rate Plan

On January 1, 1995,  Central  Maine's ARP was put into  effect.  Instead of rate
changes based on the level of costs  incurred and capital  investments,  the ARP
provides for one annual adjustment of an inflation-based  cap on each of Central
Maine's  rates,  with no  separate  reconciliation  and  recovery  of  fuel  and
purchased-power costs. Under the ARP, the MPUC is continuing to regulate Central
Maine's operations and prices, provide for continued recovery of deferred costs,
and  specify a range for its rate of  return.  The MPUC  confirmed  in its order
approving  the ARP that the ARP is  intended to comply  with the  provisions  of
Statement of Financial  Accounting Standards No. 71, "Accounting for the Effects
of Certain  Types of  Regulation."  As a result,  Central Maine will continue to
apply the  provisions  of SFAS No.  71 to its  accounting  transactions  and its
future  financial  statements.  See "Meeting the  Requirements  of SFAS No. 71,"
below.

The ARP contains a mechanism that provides  price-caps on Central Maine's retail
rates  to be  adjusted  annually  on  each  July 1,  commencing  in  1995,  by a
percentage combining (1) a price index, (2) a productivity offset, (3) a sharing
mechanism,  and (4) flow-through items and mandated costs. The price cap applies
to all of Central  Maine's retail rates,  and includes fuel and purchased  power
costs that previously had been treated  separately.  Under the ARP, fuel expense
is no longer subject to reconciliation or specific rate recovery, but is subject
to the annual indexed price-cap changes.

A specified  standard  inflation  index is the basis for each  annual  price-cap
change. The inflation index is reduced by the sum of two productivity factors, a
general  productivity  offset of 1.0%,  and a second  formula-based  offset that
started in 1996 and was  intended to reflect the limited  effect of inflation on
Central Maine's purchased-power costs during the proposed five-year initial term
of the ARP.

The sharing  mechanism may adjust the subsequent year's July price-cap change in
the event Central Maine's earnings are outside a range of 350 basis points above
or below  Central  Maine's  allowed  return on equity  (starting  at the  10.55%
allowed  return in 1995) and  indexed  annually  for  changes in capital  costs.
Outside that range,  profits and losses could be shared equally by Central Maine
and its  customers  in  computing  the  price-cap  adjustment.  The ROE used for
earnings  sharing is scheduled to be increased to 11.5%  effective with the July
1999 price change.

The ARP also  provides for partial  flow-through  to  ratepayers of cost savings
from non-utility  generator  contract  buy-outs and  restructuring,  recovery of
energy-management  costs,  and penalties for failure to attain  customer-service
and  energy-efficiency  targets.  The ARP also generally  defines mandated costs
that would be recoverable by Central Maine notwithstanding the index-based price
cap. To receive such  treatment,  the annual  revenue  requirement  related to a
mandated  cost must  exceed $3  million  and have a  disproportionate  effect on
Central Maine or the electric-power industry.

On May 13, 1998,  Central Maine submitted its 1998 ARP compliance  filing to the
MPUC. In keeping with its pledge of limiting  increases to the inflation  index,
Central Maine voluntarily  limited its request to 1.78%, which was the inflation
rate for 1997 under the ARP.  Central  Maine also  proposed a rate  reduction of
approximately  ten percent  contingent on the  consummation  of, and  ratemaking
associated with,  Central Maine's planned sale of generating  assets. The filing
also reported  information on the costs of restoring  service to Central Maine's
customers  after the January  1998 ice storm,  as  required by the earlier  MPUC
order allowing Central Maine to defer those costs.  Effective July 11, 1998, the
MPUC approved a stipulated  1.33% increase.  The amount of the increase  remains
subject to change,  based on the outcome of the pending FERC proceeding  related
to the  permanent  shutdown  of the  Maine  Yankee  plant.  Depending  on FERC's
decision, the price increase could increase or decrease,  ranging from a ceiling
of 1.78% to a floor of 0.22%.  However,  the Offer of Settlement  pending before
the FERC in Maine  Yankee's  rate  case,  which has been  approved  by the MPUC,
provides that the 1998 ARP increase will not be adjusted.


The components of the last three ARP price increases approved by the MPUC are as
follows:

                                          1998         1997         1996
                                          ----         ----         ----

 Inflation Index                          1.78%         2.12%        2.55%
 Productivity Offset                     (1.00)        (1.00)       (1.00)
 Qualifying Facility Offset               (.29)         (.42)           -
 Earnings Sharing                         1.12             -          .32
 Flowthrough and Mandated Items           (.28)          .40         (.61)
                                          ----         -----         -----
                                          1.33%         1.10%        1.26%
                                          ====          ====         ====

Electric-Utility Industry Restructuring

Stranded  Costs - The  enactment  by Congress  of the Energy  Policy Act of 1992
accelerated  planning by electric  utilities,  including  Central  Maine,  for a
transition  to a more  competitive  industry.  In Maine,  legislation  that will
restructure the  electric-utility  industry on March 1, 2000, was enacted by the
Maine  Legislature  in May 1997,  and is  discussed in detail under this heading
below.  Such  departure  from  traditional  regulation,  however,  could  have a
substantial impact on the value of utility assets and on the ability of electric
utilities to recover their costs through rates. In the absence of full recovery,
utilities   would  find  their   above-market   costs  to  be   "stranded",   or
unrecoverable, in the new competitive setting.

Central Maine has substantial  exposure to cost stranding  relative to its size.
In general,  its  stranded  costs  reflect the excess  costs of Central  Maine's
purchased-power obligations over the market value of the power, and the costs of
deferred  charges  and other  regulatory  assets.  The major  portion of Central
Maine's  stranded  costs is related  to  above-market  costs of  purchased-power
obligations arising from Central Maine's long-term,  noncancelable contracts for
the purchase of capacity  and energy from NUGs,  with lesser  estimated  amounts
related to Central Maine's deferred regulatory assets.

There is a high degree of uncertainty  that surrounds  stranded-cost  estimates,
resulting  from  having to rely on  projections  and  assumptions  about  future
conditions,  including,  among others, estimates of the future market for power.
Higher  market  rates lower  stranded-cost  exposure,  while lower  market rates
increase it. In addition to market-related impacts, any estimate of the ultimate
level  of  stranded   costs  depends  on  such  factors  as  state  and  federal
regulations,  the extent,  timing and form that competition for electric service
will take, the ongoing level of Central  Maine's costs of  operations;  regional
and national economic conditions, growth of Central Maine's sales, the timing of
any changes that may occur from state and federal  initiatives on restructuring;
and the extent to which  regulatory  policies and decisions  ultimately  address
recovery of strandable costs including the application of value from the sale of
Central Maine's generating assets.

The  estimated  market rate for power is based on  anticipated  regional  market
conditions  and future costs of  producing  power.  The present  value of future
purchased-power  obligations and Central Maine's  generating  costs reflects the
underlying costs of those sources of generation in place today,  with reductions
for contract expirations and continuing depreciation.  Deferred regulatory-asset
totals  include the  current  uncollected  balances  and  existing  amortization
schedules for purchased-power  contract  restructuring and buyouts negotiated by
Central  Maine to lessen the  impact of these  obligations,  along  with  energy
management costs, financing costs, and other regulatory commitments.

Maine  Restructuring  Legislation  - The 1997  Maine  restructuring  legislation
requires the MPUC, when retail access to generation  begins on March 1, 2000, to
provide a "reasonable  opportunity" to recover  stranded costs through the rates
of  the  transmission-and-distribution  company,  comparable  to  the  utility's
opportunity to recover stranded costs before the implementation of retail access
under the legislation.  Stranded costs are defined as the legitimate, verifiable
and  unmitigable  costs  made  unrecoverable  as a result  of the  restructuring
required by the  legislation  and will be  determined by the MPUC as provided in
the legislation.  The MPUC has been conducting separate adjudicatory proceedings
to  determine  the  stranded  costs  for  each  Maine  utility,  along  with the
corresponding  revenue  requirements and stranded-cost  charges to be charged by
each transmission-and-distribution utility. The first phase of the Central Maine
proceeding  was  completed in early 1999 and is discussed in this note under the
heading  "MPUC  Proceeding on Stranded  Costs,  Revenue  Requirements,  and Rate
Design," below.

In addition,  the legislation  requires utilities to use all reasonable means to
reduce their potential  stranded costs and to maximize the value from generation
assets and contracts. The MPUC must consider a utility's efforts to mitigate its
stranded  costs in  determining  the  amount of the  utility's  stranded  costs.
Stranded costs and the related rates charged to customers will be  prospectively
adjusted as necessary to correct  substantial  inaccuracies in the year 2003 and
at least every three years thereafter.

The principal restructuring  provisions of the legislation provide for customers
to have direct  retail  access to generation  services and for  deregulation  of
competitive    electric    providers,    commencing    March   1,   2000,   with
transmission-and-distribution  companies continuing to be regulated by the MPUC.
By that date,  subject to  possible  extensions  of time  granted by the MPUC to
improve  the sale  value of  generation  assets,  investor-owned  utilities  are
required  to  divest  all  generation  assets  and  generation-related  business
activities,  with two major exceptions: (1) non-utility generator contracts with
qualifying facilities and contracts with demand-side  management or conservation
providers,  brokers or hosts,  and (2)  ownership  interests  in  nuclear  power
plants.  However,  the MPUC can require  the  Company to divest its  interest in
Maine Yankee  Atomic  Power  Company on or after  January 1, 2009.  As discussed
below  under  "Agreement  for Sale of  Generating  Assets,"  Central  Maine  has
contracted  to sell its  non-nuclear  generating  assets and,  after a favorable
court decision,  is proceeding toward a completion of the sale by April 7, 1999.
The legislation also requires investor-owned utilities, after February 29, 2000,
to sell their  rights to the  capacity  and energy from all  generation  assets,
including the  purchased-power  contracts that had not previously  been divested
pursuant to the legislation, with certain immaterial exceptions.

Upon the  commencement  of retail access on March 1, 2000,  Central Maine,  as a
transmission-and-distribution  utility, will be prohibited from selling electric
energy  to  retail  customers.  Any  competitive  electricity  provider  that is
affiliated  with  Central  Maine  would be allowed to sell  electricity  outside
Central Maine's service  territory without  limitation as to amount,  but within
Central  Maine's  service  territory the affiliate would be limited to providing
not more than 33 percent of the total kilowatt-hours sold within Central Maine's
service  territory,  as determined by the MPUC. CMP Group does not now intend to
engage in the sale of electric energy after March 1, 2000.


Other features of the legislation include the following:
       (a) After the effective date of the  legislation,  if an entity purchases
10 percent or more of the stock of a  distribution  utility,  including  Central
Maine,  the purchasing  entity and any related  entity would be prohibited  from
selling generation service to any retail customer in Maine.
       (b)  The  legislation  encourages  the  generation  of  electricity  from
renewable  resources  by  requiring  competitive  providers,  as a condition  of
licensing,  to  demonstrate  to the MPUC that no less than 30  percent  of their
portfolios  of supply  sources for retail  sales in Maine are  accounted  for by
renewable resources.
       (c) The  legislation  requires  the MPUC to  ensure  that  standard-offer
service is available to all consumers,  but any competitive  provider affiliated
with Central Maine would be limited to providing  such service for only up to 20
percent of the electric load in Central Maine's service territory.
       (d) Beginning March 1, 2002, or, by MPUC rule, as early as March 1, 2000,
the providing of billing and metering services will be subject to competition.
       (e) A customer who  significantly  reduces or eliminates  consumption  of
electricity  due to  self-generation,  conversion  to an  alternative  fuel,  or
demand-side  management  may not be assessed an exit fee or re-entry  fee in any
form  for  such   reduction   or   elimination   of   consumption   or  for  the
re-establishment of service with a transmission-and-distribution utility.
       (f)  Finally,  the  legislation  provides  for  programs  for  low-income
assistance, energy conservation research and development on renewable resources,
assistance for utility  employees laid off as a result of the  legislation,  and
recovery of nuclear-plant  decommissioning  costs "[a]s required by federal law,
rule or order", all funded through  transmission-and-distribution  utility rates
and charges.

Legislative  bills that would amend certain  provisions of the 1997  legislation
have been submitted to the 1999  legislative  session of the Maine  Legislature.
CMP Group and  Central  Maine  cannot  predict  whether  any changes to the 1997
legislation will be enacted.

MPUC Proceeding on Stranded Costs, Revenue  Requirements,  and Rate Design. - As
noted  above,  the  MPUC  has  completed  the  first  phase  of  the  proceeding
contemplated by Maine's restructuring legislation that will ultimately determine
the recovery of Central Maine's  stranded costs, its revenue  requirements,  and
the  design  of  its  rates  to  be  effective  when  Central  Maine  becomes  a
transmission-and-distribution  utility at the time retail  access to  generation
begins  in Maine on March 1,  2000.  On  December  23,  1998,  the MPUC  Hearing
Examiners in the  proceeding  issued their report,  in the form of a recommended
decision.   Central   Maine   disagreed   with  a  number   of  the   individual
recommendations in the stranded-costs and  revenue-requirements  areas and filed
exceptions to those recommendations. The MPUC deliberated the recommendations on
February   10  and  11,   1999,   indicated   disagreement   with  some  of  the
recommendations, and issued its written order on March 19, 1999.

The MPUC stressed in its order that it was deciding the "principles" by which it
would set Central Maine's  transmission-and-distribution  rates, effective March
1, 2000, but was not calculating the rates themselves  because such calculations
at that time would rely  excessively on estimates.  The MPUC pointed out that it
would  hold a "Phase  II"  hearing to set the  actual  rates and  determine  the
recoverable  stranded  costs  after  processing  information  expected to become
available during 1999.

With respect to stranded costs,  the MPUC indicated that it would set the amount
of recoverable stranded costs for Central Maine later in the proceeding pursuant
to   its    mandate    under    the    restructuring    statute    to    provide
transmission-and-distribution utilities a reasonable opportunity to recover such
costs that is  equivalent to the  utility's  opportunity  to recover these costs
prior  to the  commencement  of  retail  access.  The  MPUC  also  reviewed  the
prescribed methodology for determining the amount of a utility's stranded costs,
including  among other  factors the  application  of excess value from  divested
generation  assets to offset  stranded costs. At the beginning of the proceeding
Central Maine had estimated its total  stranded costs to be  approximately  $1.3
billion.

In the  area  of  revenue  requirements,  the  Phase I  order  did  not  include
definitive amounts, but did contain the MPUC's conclusions as to the appropriate
cost of  common  equity  for  Central  Maine as a  transmission-and-distribution
company beginning March 1, 2000. Central Maine had recommended a 12-percent cost
of common  equity  with a  55-percent  common  equity  component  in the capital
structure.  The MPUC, after weighing conflicting  recommendations,  decided on a
common-equity  cost  of  10.50  percent  with a  common-equity  component  of 47
percent, and an overall weighted-average cost of capital of 8.68 percent.

In dealing with rate design,  the MPUC limited  itself in the first phase of the
proceeding primarily to establishing principles that would guide it in designing
Central  Maine's rates to be effective March 1, 2000. The MPUC indicated that it
would focus on (1)  facilitating  the  transition  to a  competitive  market for
generation,  and (2) implementing a "no-losers" policy,  i.e., that the new rate
design  would  cause no Central  Maine  customer's  bill to increase on March 1,
2000. Applying the latter principle,  the MPUC rejected a newly designed standby
rate  for  self-generators  proposed  by  Central  Maine  in  favor  of a design
generally similar to Central Maine's current rate for the class. The MPUC stated
that it planned to undertake a comprehensive  rate design and  alternative  rate
plan proceeding for Central Maine prior to March 1, 2002, when it could consider
experience      gained     with     the     cost     structures     of     other
transmission-and-distribution  utilities after the commencement of retail access
to generation.

The Phase I order resulted from an extended  proceeding with many points of view
represented  and covers a wide  variety  of  rate-related  subjects.  Definitive
findings by the MPUC in a number of the subject  areas await the second phase of
the  proceeding,  which must be completed  before  March 1, 2000.  CMP Group and
Central Maine cannot  predict the  definitive  amount of stranded costs the MPUC
will  determine  that Central Maine will be entitled to recover  pursuant to the
mandate of the  restructuring  statute,  or the  revenue  requirements  and rate
design that will result from Phase II of the MPUC proceeding.

Agreement for Sale of Generation Assets

On January 6, 1998,  Central Maine  announced  that it had reached  agreement to
sell  all  of its  hydro,  fossil  and  biomass  power  plants  with a  combined
generating  capacity  of 1,185  megawatts  for $846  million in cash,  including
approximately $18 million for assets of Union Water, to Florida-based FPL Group.
The related book value for these  assets was  approximately  $ 218.9  million at
December 31, 1998. In addition, as part of its agreement with FPL Group, Central
Maine  entered  into energy  buy-back  agreements  to assist in  fulfilling  its
obligation to supply its customers with power until March 1, 2000. Subsequently,
an agreement was reached to sell related storage  facilities to FPL Group for an
additional  $3.6 million ($1.5 million for the assets and $2.1 million for lease
revenue  associated with the properties  that CMP will retain),  including $1.15
million  for Union Water  assets.  The  related  book value of these  assets was
approximately $11.9 million at December 31, 1998.

Central  Maine's  interests  in the power  entitlements  from  approximately  50
power-purchase agreements with non-utility generators representing approximately
488  megawatts,  its  2.5-percent  interest in the Millstone  Unit No. 3 nuclear
generating  unit in Waterford,  Connecticut,  its  3.59-percent  interest in the
output of the Vermont Yankee nuclear  generating plant in Vernon,  Vermont,  and
its entitlement in the NEPOOL Phase II  interconnection  with  Hydro-Quebec  all
attracted  insufficient  interest to be included  in the pending  sale.  Central
Maine will continue to seek buyers for those assets. Central Maine did not offer
for sale its  interests  in the Maine  Yankee  (Wiscasset,  Maine),  Connecticut
Yankee (Haddam,  Connecticut)  and Yankee Atomic (Rowe,  Massachusetts)  nuclear
generating plants, all of which are in the process of being decommissioned.

Substantially  all of the generating  assets included in the sale are subject to
the lien of Central Maine's General and Refunding Mortgage Indenture dated as of
April 15, 1976 (the "Indenture").  Therefore,  substantially all of the proceeds
from sale must be deposited  initially  with the trustee  under the Indenture at
the  closing  of the sale to free  the  generating  assets  from the lien of the
Indenture.  Central  Maine plans to use some of the proceeds on deposit with the
trustee to redeem or repurchase bonds under the terms of the Indenture,  and may
discharge the Indenture. In addition, the proceeds could provide the flexibility
to redeem or repurchase  outstanding equity securities.  Central Maine must also
provide for payment of applicable  taxes resulting from the sale. The manner and
timing of the ultimate application of the sale proceeds after closing are in any
event subject to various factors,  including  Indenture  provisions,  regulatory
requirements, market conditions and terms of outstanding securities.

On November 17, 1998, FPL Group announced that its subsidiary, FPL Energy Maine,
Inc. ("FPL Energy") had filed a civil action in the United States District Court
for the Southern  District of New York  requesting a  declaratory  judgment that
Central Maine could not meet essential terms of the January agreement. FPL Group
asserted that based on October 1998 FERC rulings on transmission access, as well
as other  issues,  it  believed  that  Central  Maine  could not comply with the
conditions  in the purchase  contract and that FPL Energy should not be bound to
complete the transaction.

FPL Energy  contended in its complaint  that the FERC rulings (1)  constituted a
material adverse effect under the purchase agreement and substantially  lessened
the value of Central Maine's  generating assets, and (2) precluded Central Maine
from obtaining all federal,  state and local consents and approvals required for
the ownership,  operation and  maintenance of the generating  assets in a manner
substantially  consistent with Central Maine's historical ownership,  operation,
and maintenance thereof, as required by the purchase agreement. In addition, FPL
Energy  asserted  that the FERC rulings  limited the ability of the  prospective
buyer  to  get  power  from  the  Central  Maine  generating  assets  to  market
unconstrained  by transmission  limitations  resulting from new generators being
added to the NEPOOL system, and therefore,  based on the doctrine of frustration
of  purpose,  FPL  Energy  should be  "excused  without  further  obligation  or
liability from effecting the purchase of [Central Maine's]  generating  assets."
Central Maine, FPL Energy,  NEPOOL,  and other parties interested in New England
transmission-access issues requested rehearing of the FERC rulings.

On November 23, 1998, the MPUC granted its approval of the sale to FPL Energy of
the generating assets contemplated by the purchase  agreement,  finding the sale
to be in the public  interest.  The MPUC also made the  findings  required  as a
prerequisite  to a FERC  designation  of the  generating  facilities  as "exempt
wholesale generators," which had been requested by FPL Energy.

On November 24, 1998, the FERC approved the sale of the Central Maine generating
assets to FPL  Energy,  after  making  the  required  finding  that the sale was
consistent  with  the  public  interest,   and  accepted  certain   implementing
agreements  for filing.  In discussing an issue raised by an intervenor the FERC
stated that by purchasing  the  generating  assets FPL Energy would be "stepping
into the shoes of Central Maine" with respect to access to the Central Maine and
NEPOOL transmission system, but did not disturb the earlier  transmission-access
rulings.  The FERC  granted its approval of the  transfer of  hydroelectric  and
water  storage   licenses  on  December  28,  1998,  the  approval  by  FERC  of
exempt-wholesale-generator  status for the generating facilities, was granted on
February 24, 1999.

On March 11,  1999,  the  hearing  on FPL  Energy's  request  for a  declaratory
judgment was held in the United States District Court for the Southern  District
of New York. On the same day the  presiding  judge ruled that FPL Energy was not
entitled to the declaratory  judgment and entered judgment for Central Maine and
its affiliated defendants on all counts of the complaint. Thereafter on that day
FPL Energy announced that it would not appeal the decision, but would proceed to
a closing  of the sale on or  before  April 7,  1999,  as  required  by the sale
agreement, and the parties are preparing for the closing.

Storm Damage to Central Maine's System

On January 7 through 9, 1998, an ice storm of unprecedented breadth and severity
struck   Central   Maine's   service   territory,   causing  power  outages  for
approximately  280,000 of Central  Maine's  528,000  customers,  and substantial
widespread  damage to Central Maine's  transmission and distribution  system. To
restore its electrical  system,  Central Maine  supplemented  its own crews with
utility and tree-service  crews from throughout the  northeastern  United States
and the Canadian  maritime  provinces,  with  assistance from the Maine national
guard.  Central Maine's incremental  non-capital costs of the repair effort were
$50.7 million, most of which is labor-related.  In addition,  approximately $1.7
million of carrying costs have been deferred as of December 31, 1998.

On January 15, 1998, the MPUC issued an order allowing Central Maine to defer on
its books the  incremental  non-capital  costs  associated  with Central Maine's
efforts to restore  service in response to the damage  resulting from the storm.
The order required Central Maine, as part of its annual filing under the ARP, to
file  information  on the  amounts  deferred  under  the  order  and to submit a
proposal as to how the costs associated with the order should be recovered under
the ARP. In the 1998 ARP filing Central Maine stated that once the final cost of
the storm was  determined  and the status of federal  assistance  was  finalized
Central Maine would propose a plan for recovery of its costs.  Based on the MPUC
order,  Central  Maine has deferred  $52.4  million in storm related costs as of
December 31, 1998.  In October  1998,  the MPUC staff issued its draft report of
its summary  investigation of the Maine  utilities'  response to the January ice
storm. This report found no basis for formal adjudicatory investigation into the
response and supports the utilities' actions. On May 1, 1998,  President Clinton
signed a  Congressional  appropriation  bill  that  included  $130  million  for
Presidentially   declared  disasters  in  1998,   including   storm-damage  cost
reimbursement  for  electric  utilities.  On November 5, 1998 the United  States
Department  of Housing and Urban  Development  ("HUD")  announced  that of those
funds,  $2.2 million had been awarded to Maine, with none designated for utility
infrastructure,  which  Central  Maine  and the Maine  Congressional  delegation
protested as inadequate and inconsistent with Congressional intent. On March 10,
1999,  HUD  published  a notice in the  Federal  Register  inviting  parties  to
re-apply for storm-damage cost reimbursement.  Central Maine cannot predict what
portion  of its ice  storm-related  costs  it will  ultimately  recover  through
federal  assistance,  if any, or from its  customers,  or when any such recovery
will take place.

Meeting the Requirements of SFAS No. 71

Central Maine  continues to meet the  requirements  of SFAS No. 71. The standard
provides  specialized  accounting  for  regulated  enterprises,  which  requires
recognition of "regulatory"  assets and liabilities  that enterprises in general
could not record.  Examples of regulatory  assets include  deferred income taxes
associated with  previously  flowed through items,  NUG buyout costs,  losses on
abandoned plants,  deferral of postemployment  benefit costs, and losses on debt
refinancing.  If an entity no longer meets the requirements of SFAS No. 71, then
regulatory assets and liabilities must be written off.

The ARP provides  incentive-based  rates intended to recover the cost of service
plus a rate of return on Central Maine's  investment  together with a sharing of
the  costs or  earnings  between  ratepayers  and the  shareholders  should  the
earnings  be less  than or exceed a target  rate of  return.  Central  Maine has
received recognition from the MPUC that the rates implemented as a result of the
ARP continue to provide specific recovery of costs deferred in prior periods.

The 1997  legislation  enacted in Maine  providing  for  industry  restructuring
specifically  addressed the issue of cost recovery of regulatory assets stranded
as a result of industry  restructuring.  Specifically,  the legislation requires
the MPUC, when retail access begins,  to provide a "reasonable  opportunity" for
the    recovery    of    stranded    costs    through    the    rates   of   the
transmission-and-distribution  company,  comparable to the utility's opportunity
to recover stranded costs before the  implementation  of retail access under the
legislation.  As  provided  for in EITF 97-4,  "Deregulation  of the  Pricing of
Electricity,"  Central  Maine will  continue  to record  regulatory  assets in a
manner consistent with SFAS No. 71 as long as future recovery is probable, since
the Maine  legislation  provides the  opportunity to recover  regulatory  assets
including stranded costs through the rates of the  transmission-and-distribution
company. Central Maine anticipates that once a detailed plan for deregulation of
generation  is  known,  the  application  of  SFAS  No.  71 to  the  unregulated
generation  segment will no longer  apply and Central  Maine will be required to
discontinue  SFAS No. 71 for any remaining  generation  segment of its business.
Central  Maine  further   anticipates,   based  on  current  generally  accepted
accounting principles,  that SFAS No. 71 will continue to apply to the regulated
distribution and transmission segments of its business.  Future regulatory rules
or  other  circumstances  could  cause  the  application  of SFAS  No.  71 to be
discontinued,   which  could  result  in  a  non-cash  write-off  of  previously
established regulatory assets.

Note 4: Commitments and Contingencies

Construction Program

Central  Maine's plans for improving  and  expanding  generating,  transmission,
distribution  facilities,  and power-supply sources are under continuing review.
Actual  construction  expenditures  will depend upon the availability of capital
and other  resources,  load forecasts,  customer  growth,  and general  business
conditions.  Central Maine's current forecast of capital expenditures,  assuming
completion of the generation asset sale in the spring of 1999, for the five-year
period 1999 through 2003, is as follows:

(Dollars in millions)                     1999         2000-2003      Total
                                          ----         ---------      -----
Type of Facilities:
Generating projects                        $ 3           $  -         $   3
Transmission                                 3              22           25
Distribution                                32             132          164
General facilities and other                18              74           92
                                            --             ---          ---
Total Estimated Capital Expenditures       $56            $228         $284
                                            ==             ===          ===

Customer Retention

Central Maine entered into  five-year  definitive  agreements  with 18 customers
that  lock-in  non-cumulative  rate  reductions  of 15% for the three years 1995
through  1997,  16% for 1998,  and 18% for 1999,  below the  December  1,  1994,
levels.  These  contracts also protect these customers from price increases that
might otherwise be allowed under the ARP. The participating  customers agreed to
take  electrical  service  from  Central  Maine for five years and not to switch
fuels,  install  new  self-generation  equipment,  or seek  another  supplier of
electricity for existing electrical load during that period. New electrical load
in excess of a stated  minimum  level  could be  served  by other  sources,  but
Central Maine could compete for that load.

Central Maine believes that without offering the competitive pricing provided in
the  agreements,  a  number  of  these  customers  would be  likely  to  install
additional  self-generation  or take other steps to decrease  their  electricity
purchases  from  Central  Maine.  The revenue loss from such a usage shift could
have been substantial.

Central  Maine  estimates  that based on the rate  reductions  provided in these
agreements,  its gross  revenues were  approximately  $45 million lower in 1996,
approximately  $65 million lower in 1997 and  approximately $62 million lower in
1998,  than would have been the case if these  customers  continued  to pay full
retail rates without reducing their purchases from the Company.

However, these rate reductions were negotiated giving consideration to important
related cost  savings.  Electricity  price  changes  affect the cost of some NUG
power   contracts.   The   reduction  in  rates  to  large   customers   reduced
purchased-power  costs by  approximately  $22  million  as a result  of  linkage
between retail tariffs and some contract prices.

Operating Lease Obligations

Central Maine has a number of  operating-lease  agreements  primarily  involving
computer and other office  equipment,  land, and  telecommunications  equipment.
These leases are noncancelable and expire on various dates through 2007.

Following is a schedule by year of future minimum rental payments required under
the operating leases that have initial or remaining noncancelable lease terms in
excess of one year as of December 31, 1998:

(Dollars in thousands)            Amount
1999                            $  5,605
2000                               5,033
2001                               4,330
2002                               4,257
2003                               4,238
Thereafter                         1,070
                                 $24,533

Rent expense under all operating  leases was  approximately  $6.3 million,  $6.1
million,  and $5 million for the years ended  December 31, 1998,  1997 and 1996,
respectively.

Legal and Environmental Matters

Central Maine and certain of its affiliates are subject to regulation by federal
and state  authorities  with respect to air and water quality,  the handling and
disposal of toxic  substances  and hazardous and solid wastes,  and the handling
and use of  chemical  products.  Electric  utility  companies  generally  use or
generate in their  operations  a range of  potentially  hazardous  products  and
by-products that are the focus of such  regulation.  Central Maine believes that
its  current  practices  and  operations  are in  compliance  with all  existing
environmental  laws except for such  non-compliance as would not have a material
adverse effect on Central Maine's financial position.  Central Maine reviews its
overall compliance and measures the liability  quarterly by assessing a range of
reasonably  likely  costs for each  identified  site using  currently  available
information,   including  existing   technology,   presently  enacted  laws  and
regulations,  experience  gained at similar  sites,  and the  probable  level of
involvement and financial  condition of other potentially  responsible  parties.
These estimates include costs for site  investigations,  remediation,  operation
and maintenance, monitoring and site closure.

New and changing environmental requirements could hinder the construction and/or
modification  of  generating   units,   transmission  and  distribution   lines,
substations and other facilities, and could raise operating costs significantly.
As a result, Central Maine may incur significant additional environmental costs,
greater  than  amounts   reserved,   in  connection   with  the  generation  and
transmission  of  electricity  and the storage,  transportation  and disposal of
by-products and wastes. Central Maine may also encounter significantly increased
costs to remedy the  environmental  effects of prior waste handling  activities.
The cumulative  long-term cost impact of  increasingly  stringent  environmental
requirements cannot accurately be estimated.

Central  Maine  has  recorded  a  liability,   based  upon  currently  available
information,  for what it believes are the estimated  environmental  remediation
costs that it expects to incur for  identified  waste  disposal  sites.  In most
cases,   additional  future  environmental  cleanup  costs  are  not  reasonably
estimable  due to a number  of  factors,  including  the  unknown  magnitude  of
possible  contamination,  the  appropriate  remediation  methods,  the  possible
effects  of  future  legislation  or  regulation  and the  possible  effects  of
technological  changes.  Central  Maine cannot  predict the schedule or scope of
remediation due to the regulatory  process and  involvement of  non-governmental
parties.  At December 31, 1998, the liability  recorded by Central Maine for its
estimated  environmental  remediation  costs  amounted  to $1.9  million,  which
management  has  determined to be the most  probable  amount within the range of
$1.9 million to $8.6 million. Such costs may be higher if Central Maine is found
to be responsible for cleanup costs at additional sites or identifiable possible
outcomes change.

Proposed  Federal Income Tax  Adjustments - On September 3, 1997,  Central Maine
received from the Internal  Revenue  Service  ("IRS") a Revenue  Agent's  Report
summarizing  all  adjustments  proposed  by the IRS as a result  of its audit of
Central  Maine's federal income tax returns for the years 1992 through 1994, and
on September 12, 1997, Central Maine received a notice of deficiency relating to
the proposed disallowances.  There are two significant disallowances among those
proposed by the IRS. The first is a disallowance of Central Maine's write-off of
the  under-collected   balance  of  fuel  and  purchased-power   costs  and  the
unrecovered  balance  of its  unbilled  Electric  Revenue  Adjustment  Mechanism
("ERAM") revenues, both as of December 31, 1994, which were charged to income in
1994 in  connection  with the  adoption  of the  Alternative  Rate Plan  ("ARP")
effective  January 1, 1995. The second major  adjustment  would disallow Central
Maine's 1994 deduction of the cost of the buyout of the Fairfield Energy Venture
purchased-power  contract by Central  Maine in 1994.  The  aggregate tax impact,
including  both federal and state taxes,  of the  unresolved  issues  amounts to
approximately $39.0 million, over 90 percent of which is associated with the two
major disallowances. The two major disallowances relate largely to the timing of
the deductions  and would not affect income except for the  cumulative  interest
impact  which,  through  December  31,  1998,  amounted to $18.8  million,  or a
decrease  in net income of $11.1  million,  and which  could  increase  interest
expense by  approximately  $500,000 per month until either the tax deficiency is
paid or the issues are  resolved  in favor of  Central  Maine,  in which case no
interest  would be due. If the IRS were to prevail,  Central Maine  believes the
deductions  would be  amortized  over  periods of up to twenty,  post-1994,  tax
years.  Central Maine  believes its tax treatment of the  unresolved  issues was
proper and as a result the potential interest has not been accrued.  On December
10,  1997,  Central  Maine  filed a  petition  in the  United  States  Tax Court
contesting  the  entire  amount of the  deficiencies  and  sought  review of the
asserted deficiencies by an IRS Appeals Officer to determine whether all or part
of the  dispute  could be resolved  in advance of a court  determination.  As of
March 17, 1999,  four of the seven issues in dispute had been resolved,  but not
the two  major  disallowances.  Central  Maine  will  continue  to  work  toward
resolving the remaining issues,  but a trial may be necessary for one or more of
those issues. Absent such a resolution, Central Maine plans to pursue vigorously
the Tax Court litigation, but cannot predict the result.

Nuclear Insurance

The  Price-Anderson  Act is a federal statute  providing,  among other things, a
limit on the maximum  liability for damages  resulting from a nuclear  incident.
Coverage for the  liability is provided for by existing  private  insurance  and
retrospective  assessments for costs in excess of those covered by insurance, up
to $88.095  million for each reactor  owned,  with a maximum  assessment  of $10
million per reactor in any year. However,  after appropriate exemptive action by
the NRC Maine  Yankee,  and  therefore its  sponsors,  are not  responsible  for
retrospective  assessments  resulting from any event or incident occurring after
January 7, 1999.  Based on  Central  Maine's  stock  ownership  in four  nuclear
generating  facilities  and its 2.5  percent  direct  ownership  interest in the
Millstone 3 nuclear unit, Central Maine's retrospective premium for post-January
7, 1999,  events or incidents  could be as high as $6 million in any year, for a
cumulative total of $52.9 million.

In addition to the  insurance  required by the  Price-Anderson  Act, the nuclear
generating  facilities mentioned above carry additional nuclear  property-damage
insurance.  This additional  insurance is provided from  commercial  sources and
from the  nuclear  electric  utility  industry's  insurance  company  through  a
combination  of current  premiums  and  retrospective  premium  adjustments.  In
recognition  of the reduced risk posed by the shutdown of the Maine Yankee Plant
and its defueled reactor, Maine Yankee substantially reduced its property-damage
coverage effective January 19, 1999.

Joint Venture

CMP  Group  and  Energy  East,  through   subsidiaries,   have  entered  into  a
joint-venture agreement to distribute natural gas to many Maine communities that
are not now served with that fuel.  On July 24, 1998,  the MPUC  authorized  the
provision of such service by the joint venture.  CMP Group's level of investment
is dependent on the overall economic feasibility of natural gas as a competitive
energy  option in Maine,  a sufficient  expression  of customer  interest in gas
service from CMP Natural  Gas, and the  prospects  for  achieving an  acceptable
return on  investment.  CMP  Natural  Gas,  L.L.C.,  which is owned  equally  by
subsidiaries of CMP Group and Energy East, is positioning itself to offer gas in
the Augusta and Bangor areas, and in other communities  including Bath,  Bethel,
Brunswick, Windham, Rumford, and Waterville.

Note 5:  Pension and Other Benefits

Pension Benefits

CMP Group has two separate  non-contributory,  defined-benefit  plans that cover
substantially all of its union and non-union employees. CMP Group funding policy
is to contribute  amounts to the separate  plans that are sufficient to meet the
funding  requirements set forth in the Employee  Retirement  Income Security Act
(ERISA),  plus  such  additional  amounts  as  CMP  Group  may  determine  to be
appropriate.  Plan  benefits  under the non-union  retirement  plan are based on
average  final  earnings,  as defined  within the plan,  and length of  employee
service;  benefits under the union plan are based on average career earnings and
length of employee service.

A summary of the  components of net periodic  pension cost for the non-union and
union defined-benefit plans in 1998, 1997 and 1996 follows:
<TABLE>
<S>                                    <C>             <C>             <C>             <C>            <C>             <C>   

                                               1998                           1997                            1996
                                               ----                           ----                            ----
                                       Non-                            Non-                           Non-
(Dollars in thousands)                union           Union           union           Union          union           Union
                                      -----           -----           -----           -----          -----           -----
Service cost                           $2,791          $1,969          $2,375          $1,694         $2,334          $1,780
Interest cost                           6,170           4,170           5,727           3,973          5,225           3,852
Expected return on plan
   assets                              (6,364)         (3,987)         (5,734)         (3,519)        (5,441)         (3,359)
Amortization on
   unrecognized transition
(asset)/obligation                         29            (270)             29            (270)            29            (270)
Amortization of
   unrecognized prior
   service cost                           155             129             155             129            155             129
Amortization of
   unrecognized (gain)/
   loss                                 -               -                 (14)          -              -               -
                                     --------        --------          ------        --------       --------        ----
Net periodic
   pension cost                        $2,781          $2,011          $2,538          $2,007         $2,302          $2,132
                                        =====           =====           ======          ======         =====           =====
</TABLE>

Assumptions used in accounting for the non-union and union defined-benefit plans
in 1998, 1997 and 1996 are as follows:

                                                   1998       1997       1996
                                                   ----       ----       ----
Weighted average discount rate                      6.50%     7.00%      7.50%
Rate of increase in future compensation levels      4.50%     4.50%      4.50%
Expected long-term return on assets                 8.75%     8.75%      8.50%

The following table sets forth the change in benefit obligations,  the change in
plan assets,  and the funded  status on CMP Group  balance sheet at December 31,
1998, and 1997:

<TABLE>
<S>                                                      <C>                 <C>                 <C>             <C>          
                                                                    Non-Union                                Union
                                                                    ---------                                -----
                                                             1998                1997              1998               1997
                                                             ----                ----              ----               ----

Change in Benefit Obligation
Projected Benefit Obligation at Beginning of Year        $  87,606,945       $  75,569,512       $60,806,647     $  55,687,980
Service Cost                                                 2,790,886           2,375,101         1,969,293         1,693,530
Interest Cost                                                6,170,100           5,727,139         4,170,129         3,973,237
Actuarial (Gain)/Loss                                        9,812,272           8,737,997         4,839,188         2,627,316
Benefits Paid                                               (4,760,258)         (4,802,804)       (3,099,550)       (3,175,416)
                                                          ------------        ------------       -----------      ------------
Projected Benefit Obligation at End of Year               $101,619,945       $  87,606,945       $68,685,707     $  60,806,647

Change in Plan Assets
Fair Value of Assets at Beginning of Year                $  85,706,828       $  77,996,183       $54,803,329     $  48,090,441
Actual Return on Plan Assets                                15,698,483          10,682,687        10,249,172         7,285,549
Employer Contributions                                       2,967,216           1,830,762         4,006,793         2,602,755
Benefits Paid                                               (4,760,258)         (4,802,804)       (3,099,550)       (3,175,416)
                                                          ------------        ------------       -----------      ------------
Fair Value of Assets at End of Year                      $  99,612,269       $  85,706,828       $65,959,744      $ 54,803,329

</TABLE>

<TABLE>
<S>                       <C>                            <C>                 <C>                 <C>             <C>           


                                                                    Non-Union                                Union
                                                                    ---------                                -----
                                                             1998                1997              1998               1997
                                                             ----                ----              ----               ----

Funded Status at December 31                             $  (2,007,676)      $  (1,900,117)      $(2,725,963)    $  (6,003,318)
Unrecognized Transition (Asset)/Obligation                     104,583             133,634        (1,134,557)       (1,404,689)
Unrecognized Prior Service Cost                              1,473,873           1,629,207         1,223,028         1,352,027
Unrecognized (Gain)/Loss                                   (15,536,708)        (16,014,958)       (6,306,647)       (4,883,992)
                                                           -----------         -----------        ----------      ------------
Net Amount Recognized - Accrued Benefit Cost              $(15,965,928)       $(16,152,234)      $(8,944,139)     $(10,939,972)
</TABLE>

Savings Plan

CMP  Group  offers an  employee  savings  plan to all  eligible  employees.  The
non-union  plan allows  participants  to invest from 2% to 15% of their salaries
among several alternatives. The employer contribution equals 60% of the first 5%
(total of 3%) of the employees' contribution.

As part of the collective bargaining agreement, effective in May 1997, the union
plan allows  maximum  deferrals  of up to 16% of their  salaries  among  several
alternatives.  The employer  contribution  equals 60% of the first 5% and 50% of
the next 2% invested,  bringing the maximum  employer  contribution  to 4% if an
employee defers 7% of compensation.

CMP Group's  contributions  to the savings plan trust were $1.9 million in 1998,
$1.8 million in 1997 and $1.7 million in 1996.

Post-Retirement Benefits

In addition to pension and  savings-plan  benefits,  CMP Group provides  certain
health-care and  life-insurance  benefits for  substantially  all of its retired
employees.

The MPUC approved a rulemaking on SFAS No. 106,  effective  July 20, 1993,  that
adopted the accrual  method of accounting for the expected cost of such benefits
during the employees'  years of service,  and authorized the  establishment of a
regulatory  asset for the deferral of such costs until they are  "phased-in" for
ratemaking  purposes.  The  effect  of the  change  can be  reflected  in annual
expenses  over the active  service  life of  employees  or a period of 20 years,
rather than in the year of adoption.

The MPUC  prescribes the maximum  amortization  period of the average  remaining
service  life of active  employees  or 20 years,  whichever  is longer,  for the
transition  obligation.  CMP Group is utilizing a 20 year  amortization  period.
Segregation  in an external  fund is required  for amounts  collected  in rates.
Central Maine (CMP Group was not formed until  September 1998) funded $3 million
in  November  1997 and July 1998 and plans to monitor  and fund the same  amount
annually in order to meet its obligation.

As a result of the MPUC order,  CMP Group records the cost of these  benefits by
charging   expense  in  the  period   recovered   through   rates.   The  annual
post-retirement  benefit  expense is  currently  included in rates as well as an
amount designed to recover the deferred  balance over a period of 20 years.  The
amounts  included  in rates in 1998,  1997 and 1996  were  $10.8,  $9.7 and $9.8
million,  respectively.  With the  reduction  in the  deferred  account  of $1.5
million  in 1998 and,  $1.8  million in 1997.  The total  amount  deferred  as a
regulatory  asset as of  December  31,  1998 and 1997 was $19.6  million and $21
million,   respectively.   A  summary  of  the   components   of  net   periodic
postretirement benefit cost for the plan in 1998, 1997 and 1996 follows:

(Dollars in thousands)                                1998      1997      1996
                                                      ----      ----      ----
Service cost                                        $  1,867  $ 1,201   $ 1,347
Interest cost                                          5,438    4,702     5,720
Expected return on plan assets                          (360)       -         -
Amortization of unrecognized transition obligation     3,704    3,704     4,080
Amortization of prior service cost                         -        -        35
Amortization of unrecognized (gain)/loss                 (80)  (1,029)     (329)
                                                   ---------    -----   -------
Postretirement benefits expense                       10,569    8,578    10,853
Deferred postretirement benefits expense                 -       -       (1,056)
                                                   ---------- --------  -------
Postretirement Benefit Expense Recognized in the
  Statement of Earnings                             $ 10,569  $ 8,578   $ 9,797
                                                     =======    =====    ======

The following table sets forth the change in benefit obligation,  change in plan
assets and the funded status of the plan,  and the  liability  recognized on CMP
Group's balance sheet at December 31, 1998 and 1997:

(Dollars in thousands)                             1998            1997
                                                   ----            ----

Change in Benefit Obligation
Benefit obligation at beginning of year           $ 69,749       $ 73,903
Service cost                                         1,867          1,201
Interest cost                                        5,438          4,702
Estimated benefits paid                             (6,334)        (5,401)
Actuarial (gain)/loss                               16,232         (4,656)
                                                   -------        -------
Benefit obligation at end of year                   86,952         69,749

Change in Plan Assets
Fair value of plan assets at beginning of year       3,025            849
Actual return on plan assets                           711             66
Employer contribution                                9,100          7,511
Estimated benefits paid                             (6,334)        (5,401)
                                                   -------        -------
Fair value of plan assets at end of year             6,502          3,025

Funded Status                                      (80,450)       (66,724)
Unrecognized transition (asset)/obligation          51,859         55,563
Unrecognized prior service cost                          4              5
Unrecognized actuarial (gain)/loss                  (3,718)       (19,680)
                                                   -------        -------
Accrued benefit cost                              $(32,305)      $(30,836)
                                                   =======        =======

The assumed  health-care  cost-trend  rate was an average gross medical trend of
approximately  6% for 1998 reducing to 5% overall in the year 2020.  Rates range
from 5.6% to 6.5% for 1997  reducing to 5.0%  overall over a period of 25 years.
Rates range from 5.7% to 6.8% for 1996, reducing to 5.0% overall,  over a period
of 10  years.  The  effect of a  one-percentage-point  increase  in the  assumed
health-care cost-trend rate for each future year would increase the aggregate of
the service and  interest-cost  components  of the net  periodic  postretirement
benefit  cost  by  $1.1  million  and  the  accumulated  postretirement  benefit
obligation  ("APBO")  by $11.0  million.  The  effect of a  one-percentage-point
decrease in the assumed  healthcare  cost-trend  rate for each future year would
decrease the  aggregate of the service and  interest-cost  components of the net
periodic  postretirement  benefit  cost by $947  thousand  and the  APBO by $9.3
million.  Additional  assumptions  used in  accounting  for  the  postretirement
benefit plan in 1998, 1997 and 1996 are as follows:

                                                   1998       1997       1996
                                                   ----       ----       ----
Weighted-average discount rate                     6.50%       7.00%      7.50%
Rate of increase in future compensation levels     4.50%       4.50%      4.50%

CMP Group is exploring  alternatives  for mitigating the cost of  postretirement
benefits and for funding its obligations.  These alternatives include mechanisms
to fund the obligation prior to actual payment of benefits,  plan-design changes
to limit future expense increases,  and additional cost-control and cost-sharing
programs.

Note 6:  Incentive Compensation

Stock options  granted are  exerciseable at the market price of the common stock
on the date of the grant.  They expire  seven  years from their grant date.  One
third options vest annually,  commencing on the first  anniversary of the option
grant date. Upon vesting stock options are exerciseable during periods of active
employment or within thirty (30) days after termination of employment,  provided
termination did not occur due to cause.

Stock options granted for the year 1998 are summarized as follows:

                                                           Weighted Average
                                                            Exercise Price
                                              Shares

Outstanding at the beginning of 1997               -
Granted during the year                      253,925             $17.375
Expired/canceled during the year              11,929             $17.375
                                              ------
Outstanding as of December 31, 1998          241,996             $17.375
                                             =======

The stock  options were granted with a grant date fair value of $2.28.  The fair
value was  estimated  using the  Black-Scholes  option  pricing  model  with the
following weighted average assumptions:

   Expected option life                                 7 Years
   Risk free interest rate                              6.00%
   Expected volatility                                  0.154%
   Dividend yield                                       5.10%

CMP Group  uses the  intrinsic  value  based  method to  recognize  compensation
expense related to stock options. No compensation expense was recognized in 1998
related to stock options  granted,  since they contained an exercise price equal
to the fair market value on the date of the grant.  Had  compensation  costs for
stock  options  been  determined  based on the fair value at the grant dates for
awards  under  this plan  consistent  with the method of SFAS No.  123,  the CMP
Group's net income and  earnings  per share  would have been  reduced to the pro
forma amounts indicated as follows:

                                               1998

     Net Income:
         As Reported                          $52,910
         Pro Forma                            $52,583
     Earnings Per Share:
         As Reported                          $1.63
         Pro Forma                            $1.62

Performance Shares - Performance shares are shares of CMP Group stock granted at
the end of a 3-year performance cycle, based on achievement of performance goals
that are directly linked to increasing  shareholder  value. If the goals are not
achieved at the end of the 3-year cycle,  the performance  shares are forfeited.
Contingently  issuable performance shares for the three year period beginning in
1997 and 1998,  totaled 61,437 and 66,906, respectively.

CMP Group is accruing the compensation expense associated with these shares over
the  applicable  three year period.  The total  expense  recognized  in 1998 was
approximately $743 thousand.

Note 7:  Transactions with Affiliated Companies

Central  Maine  provides  certain  services  to CMP Group and its  subsidiaries,
including  administrative  support  services  and pension and  employee  benefit
arrangements.  Charges related to those services have been determined based on a
combination  of direct  charges  and  allocations  designed  to recover  Central
Maine's cost.  These  assessments  are reflected as an offset to Central Maine's
expenses and totaled  approximately  $3 million for the year ended  December 31,
1998.

CMP Group provides  certain  managerial  services to its  subsidiaries.  Charges
related to those services have been determined  based on a combination of direct
charges and allocation in order to recover the majority of their expenses. These
assessments  are  reflected  as an offset to CMP  Group's  expenses  and totaled
approximately $1.2 million for the year ended December 31, 1998.

In addition,  a subsidiary of CMP Group  provides  certain real estate and river
management  services  charged  to  Central  Maine  at  cost  and  environmental,
engineering,  utility  locator and  construction  services based on a contracted
rate.  These  expenses  amounted to $2.7 million for the year ended December 31,
1998.

As of December  31,  1998,  Central  Maine's  accounts  receivable  and accounts
payable balances include the following balances with affiliated companies:

                                     (dollars in thousands)
                             Accounts Receivable    Accounts Payable

 CMP Group                           $   180                $1,590
 MainePower                               43                   604
 CNEX                                    190                   138
 MaineCom                                138                     -
 TeleSmart                                78                    36
 Union Water                             950                 1,386
                                      ------                 -----
                                      $1,579                $3,754
                                       =====                 =====

Note 8:  Fiber Optic Network

In July 1998,  MaineCom's  equity  investments,  FiveCom,  Inc.,  and FiveCom of
Maine, LLC reorganized along with other related companies to form a new company,
Northeast  Optic  Network,  Inc.  ("NEON").  MaineCom's  ownership  interest  of
53.5-percent in the new company was equal to its combined  ownership interest in
FiveCom and FiveCom of Maine.

In August 1998 NEON  issued 4 million  new shares of common  stock at $12.00 per
share on the open market in an initial public offering  ("IPO").  NEON's IPO had
the effect of decreasing  MaineCom's  ownership  interest from  53.5-percent  to
approximately  40-percent.  The shares  were  issued at an amount  greater  than
MaineCom's  per  share  investment,  resulting  in  an  increase  in  MaineCom's
investment  in NEON of  $15.9  million.  In  accordance  with  the  SEC's  Staff
Accounting  Bulletins  ("SAB") 51 and 84 MaineCom  increased  additional paid in
capital by $9.4 million and deferred tax reserve liability by $6.5 million.  CMP
Group's  accounting  policy  for such  transactions  is to  recognize  a gain in
income.  However,  the above  transaction  was reflected in  additional  paid in
capital as required by the SEC SAB's.

In conjunction with the IPO,  Central Maine sold 282,023 NEON shares,  resulting
in a net after tax gain of  approximately  $1.9 million and further reducing its
(now MaineCom's)  ownership percentage to 38.5-percent of the outstanding common
shares.

NEON is a facilities-based provider of technologically advanced, high-bandwidth,
fiber optic  transmission  capacity for  communications  carriers on local loop,
inter-city  and  interstate  facilities.  NEON is currently  expanding its fiber
optic  network to encompass  over 1,000 fiber optic cable route  miles,  or more
than 65,000 fiber strand miles, in New England and New York, utilizing primarily
electric-utility  rights-of-way,  including some of Central Maine's in Maine and
some owned by other electric utilities  including Northeast  Utilities,  another
substantial  minority  stockholder,   in  Connecticut,   Massachusetts  and  New
Hampshire.  As  of  December  31,  1998,  NEON  had  completed  construction  of
approximately  600 route miles, or 49,000 fiber miles, of its planned system and
is currently  engineering,  constructing,  or acquiring additional routes with a
goal of  creating  a  continuous  fiber  optic  link  between  New York City and
Portland,  Maine,  with access into and around  Boston and numerous  other major
service areas in the Northeast.

CMP Group believes there is a growing need for such a fiber optic network in the
Northeast and that NEON's outside financing will provide substantial  assistance
in completing  construction  of the network,  but cannot  predict the results of
this venture.

Note 9:  Capacity Arrangements

Power Agreements

Central Maine, through certain equity interests, is entitled to a portion of the
generating capacity and energy production of four nuclear generating  facilities
(the Yankee  companies),  three of which have been permanently shut down, and is
obligated  to  pay  its  proportionate  share  of  costs,  which  include  fuel,
depreciation,  operation-and-maintenance expenses, a return on invested capital,
and the estimated cost of decommissioning the nuclear plants.

Pertinent data related to these power agreements as of December 31, 1998, are as
follows:
<TABLE>
<S>                                      <C>              <C>            <C>              <C>     

(Dollars in thousands)                  Maine Yankee      Vermont       Connecticut     Yankee Atomic
                                                          Yankee          Yankee

Ownership share                                 38%              4%             6%             9.5%
                                                --               -              -              ---
Operating Status                       Permanently       Operating    Permanently      Permanently
                                       shutdown                       shutdown         shutdown
                                       August 6, 1997                 December 4,      February 26,
                                                                      1996             1992
Contract expiration date                      2008            2012           1998             2000
Capacity (MW)                                    -             531              -                -
Company's share of: Capacity (MW)
                                                 -              19              -                -
1998 energy and capacity costs           $  41,631        $  7,012       $  4,737         $  4,513
Long-term obligations and redeemable
preferred stock                          $  75,461        $  7,884       $  8,894                -
Estimated decommissioning obligation
                                          $273,895         $16,272        $29,913         $  7,761
Accumulated decommissioning fund
                                         $  80,812        $  7,620        $14,992          $14,313
</TABLE>

Under the terms of its  agreements,  Central Maine pays its ownership  share (or
entitlement  share) of estimated  decommissioning  expense to each of the Yankee
companies and records such payments as a cost of purchased power.

Permanent Shutdown of Maine Yankee Plant

On August 6, 1997,  the Board of Directors of Maine Yankee voted to  permanently
cease power operations at its nuclear generating plant at Wiscasset,  Maine (the
"Plant") and to begin  decommissioning the Plant. The Plant experienced a number
of  operational  and  regulatory  problems and did not operate after December 6,
1996.  The  decision  to close the Plant  permanently  was based on an  economic
analysis of the costs,  risks and  uncertainties  associated  with operating the
Plant  compared to those  associated  with closing and  decommissioning  it. The
Plant's  operating  license from the NRC was  scheduled to expire on October 21,
2008.

Central Maine  continues to incur costs,  which are  substantially  less than in
1997,  in  connection  with its 38% share of Maine Yankee as well as  additional
costs for  replacement  power since the Plant has been shut down. For the twelve
months ended  December  31, 1998,  such costs  amounted to  approximately  $41.6
million  for  Central  Maine,  $3.1  million  related to energy  costs and $38.5
million for capacity charges.  The power formerly received from Maine Yankee has
been primarily  replaced with two long-term  purchased power  arrangements  that
Central Maine has made with Canadian sources through February 2000.

Central Maine's 38% ownership  interest in Maine Yankee's common equity amounted
to $30 million as of December 31, 1998, and under Maine Yankee's Power Contracts
and Additional  Power  Contracts,  Central Maine is  responsible  for 38% of the
costs of  decommissioning  the Plant. Maine Yankee's most recent estimate of the
cost  of  decommissioning  is  $380.6  million,  based  on a  1997  study  by an
independent engineering  consultant,  plus estimated costs of interim spent-fuel
storage of $127.6  million,  for an estimated  total cost of $508.2  million (in
1997 dollars).  This would result in approximately $36.4 million being collected
annually   from   Maine   Yankee's   sponsors.   The   previous   estimate   for
decommissioning,  by the same consultant,  was $316.6 million (in 1993 dollars),
which  resulted in  approximately  $14.9 million being  collected  annually from
Maine Yankee's sponsors pursuant to a 1994 Federal Energy Regulatory  Commission
("FERC")  rate order.  Through  December  31, 1998,  Maine Yankee had  collected
approximately $212.7 million for its decommissioning obligations.

FERC Rate Case. On November 6, 1997,  Maine Yankee  submitted to FERC for filing
certain  amendments to the Power  Contracts (the  "Amendatory  Agreements")  and
revised  rates to  reflect  the  decision  to shut down the Plant and to request
approval of an increase in the  decommissioning  component of its formula rates.
Maine Yankee's  submittal also requested  certain other rate changes,  including
recovery of unamortized  investment  (including fuel) and certain changes to its
billing formula, consistent with the non-operating status of the Plant. By Order
dated January 14, 1998,  the FERC accepted  Maine Yankee's new rates for filing,
subject to refund  after a minimum  suspension  period,  and set Maine  Yankee's
Amendatory  Agreements,   rates  and  issues  concerning  the  prudence  of  the
Plant-shutdown decision for hearing.

By Complaint  dated  December 9, 1997,  the Maine Office of the Public  Advocate
("OPA") sought a FERC  investigation  of Maine Yankee's  actions  leading to the
decision  to  shut  down  the  Plant,  including  actions  associated  with  the
management  and operation of Maine Yankee since 1993.  The MPUC had initiated an
investigation in Maine earlier,  raising  generally  similar issues. By decision
dated  May  4,  1998,  the  FERC   consolidated   the  OPA  Complaint  with  the
comprehensive  rate  proceeding.  In  addition,  28  municipal  and  cooperative
utilities that had purchased in the aggregate  approximately  6.2 percent of the
output of the Plant from Maine Yankee's  sponsors (the  "Secondary  Purchasers")
intervened in the FERC  proceeding,  raising  similar  prudence issues and other
issues specific to their status as indirect purchasers from Maine Yankee.

In support of its request for an increase in decommissioning collections,  Maine
Yankee submitted with its initial FERC filing a 1997  decommissioning cost study
performed by TLG Services, Inc. ("TLG"). During 1998, Maine Yankee engaged in an
extensive  competitive  bid  process  to  engage  a  Decommissioning  Operations
Contractor  ("DOC") to perform certain major  decontamination  and dismantlement
activities at the Plant on a  fixed-price,  turnkey  basis.  As a result of that
process, a consortium headed by Stone & Webster Engineering  Corporation ("Stone
&  Webster")  was  selected  to  perform  such  activities  under a  fixed-price
contract.  The contract provides for, among other undertakings,  construction of
an independent spent fuel storage installation ("ISFSI") and completion of major
decommissioning  activities  and site  restoration  by the end of 2004.  The DOC
process  resulted in fixing certain costs that had been estimated in the earlier
decommissioning cost estimate performed by TLG.

Since the filing of the rate request,  Maine Yankee and the active  intervenors,
including among others the MPUC Staff,  the OPA, Central Maine and other owners,
the  Secondary  Purchasers,  and a  Maine  environmental  group  (the  "Settling
Parties"),  engaged in  extensive  discovery  and  negotiations.  Those  parties
participated in settlement  discussions  that resulted in an Offer of Settlement
filed by those  parties with the FERC on January 19, 1999.  On February 8, 1999,
the FERC Trial Staff recommended that the presiding judge certify the settlement
to the FERC and  that the FERC  approve  it.  Upon  approval  by the  FERC,  the
settlement  would  constitute  a full  settlement  of all  issues  raised in the
consolidated FERC proceeding,  including  decommissioning-cost issues and issues
pertaining  to the  prudence  of the  management,  operation,  and  decision  to
permanently  cease  operation of the Plant. A separately  negotiated  settlement
filed with the FERC on February 5, 1999,  would resolve the issues raised by the
Secondary  Purchasers by limiting the amounts they will pay for  decommissioning
the Plant  and by  settling  other  points of  contention  affecting  individual
Secondary  Purchasers.  On February 24, 1999,  the FERC Trial Staff  recommended
certification and approval of the settlement with the Secondary Purchasers.

The Offer of  Settlement  provides for Maine Yankee to collect  $33.6 million in
the  aggregate  annually,  effective  January 15, 1998,  consisting of (1) $26.8
million  for  estimated   decommissioning   costs,  and  (2)  $6.8  million  for
ISFSI-related  costs. The original filing with FERC on November 6, 1997,  called
for an aggregate annual collection rate of $36.4 million for decommissioning and
the ISFSI, based on the TLG estimate.  Under the settlement the amount collected
annually could be reduced to  approximately  $26 million if Maine Yankee is able
to (1) use for construction of the ISFSI funds held in trust under Maine law for
spent-fuel disposal, and (2) access approximately $6.8 million being held by the
State of Maine for eventual  payment to the State of Texas pursuant to a compact
for  low-level  nuclear waste  disposal,  the future of which is now in question
after  rejection  of the  selected  disposal  site  in  west  Texas  by a  Texas
regulatory agency.  Both would require  authorizing  legislation in Maine, which
Maine Yankee is committed to use its best efforts to obtain.

The Offer of Settlement also provides for recovery of all unamortized investment
(including fuel) in the Plant, together with a return on equity of 6.50 percent,
effective  January 15, 1998,  on equity  balances up to maximum  allowed  equity
amounts.  The Settling  Parties also agreed in the  proposed  settlement  not to
contest the effectiveness of the Amendatory Agreements submitted to FERC as part
of the original filing,  subject to certain  limitations  including the right to
challenge any accelerated recovery of unamortized  investment under the terms of
the Amendatory Agreements after a required informational filing with the FERC by
Maine Yankee. In addition,  the settlement  contains incentives for Maine Yankee
to achieve further savings in its  decommissioning  and ISFSI-related  costs and
resolves  issues  concerning  restoration  and  future use of the Plant site and
environmental   matters  of  concern  to  certain  of  the  intervenors  in  the
proceeding.

As a separate  part of the Offer of  Settlement,  Central  Maine,  the other two
Maine utilities which own interests in Maine Yankee, the MPUC Staff, and the OPA
entered into a further  agreement  resolving retail rate issues and other issues
specific to the Maine parties,  including those that had been raised  concerning
the prudence of the operation and shutdown of the Plant (the "Maine Agreement").
Under the Maine  Agreement  Central  Maine  would  continue to recover its Maine
Yankee costs in accordance  with its most recent ARP order from the MPUC without
any adjustment reflecting the outcome of the FERC proceeding. To the extent that
Central  Maine has  collected  from its retail  customers  a return on equity in
excess of the 6.50 percent  contemplated by the Offer of Settlement,  no refunds
would be required, but such excess amounts would be credited to the customers to
the extent required by the ARP.

The final major provision of the Maine Agreement  requires the Maine owners, for
the period  from March 1, 2000,  through  December  1,2004,  to hold their Maine
retail ratepayers harmless from the amounts by which the replacement power costs
for Maine Yankee exceed the replacement power costs assumed in the report to the
Maine Yankee Board of  Directors  that served as a basis for the Plant  shutdown
decision,  up to a maximum  cumulative  amount of $41 million.  Central  Maine's
share  of that  amount  would  be  $31.16  million  for the  period.  The  Maine
Agreement,  which was approved by the MPUC on December 22, 1998, also sets forth
the methodology for calculating such replacement power costs.

CMP Group and Central Maine believe that the Offer of Settlement,  including the
Maine Agreement, constitutes a reasonable resolution of the issues raised in the
Maine Yankee FERC  proceeding,  and that  approval of the Offer of Settlement by
the FERC would eliminate  significant  uncertainties  concerning CMP Group's and
Central Maine's future financial performance. Although all of the active parties
to the proceeding,  including the FERC Trial Staff,  support or, with respect to
certain individual provisions, do not oppose, the Offer of Settlement, CMP Group
and Central Maine cannot predict with certainty  whether or in what form it will
be approved by the FERC.

Condensed  financial  information  on Maine Yankee  Atomic  Power  Company is as
follows:
<TABLE>
<S>                                                              <C>                <C>               <C>     

(Dollars in thousands)                                            1998              1997              1996
                                                                  ----              ----              ----
Earnings:
Operating revenues                                               $  110,608         $238,586          $185,661
Operating income                                                     13,430           18,170            17,150
Net income                                                            6,295            9,037             8,106
Earnings applicable to common stock                                   4,916            7,613             6,637

Central Maine's Equity Share of Net Earnings                   $      1,868      $     2,893        $    2,522
                                                                -----------       ----------         ---------
Investment:
Net electric property and nuclear fuel                        $         687      $    17,938          $222,360
Current assets                                                       20,896           71,098            44,979
Deferred charges and other assets                                 1,161,715        1,279,107           334,722
                                                                  ---------        ---------           -------
Total Assets                                                      1,183,298        1,368,143           602,061
                                                                  ---------        ---------           -------
Less:
Redeemable preferred stock                                           16,800           17,400            18,000
Long-term obligations                                               201,614          270,299           223,572
Current liabilities                                                  15,122           35,518            34,265
Reserves and deferred credits                                       870,856          966,561           255,472
                                                                  ---------        ---------           -------
Net Assets                                                      $    78,906      $    78,365         $  70,752
                                                                 ----------       ----------          --------
Company's Equity in Net Assets                                  $    29,984      $    29,779         $  26,886
                                                                 ==========       ==========          ========
</TABLE>

Other Nuclear Investments

In December  1996,  the Board of Directors of  Connecticut  Yankee  Atomic Power
Company  announced  a  permanent  shutdown of the  Connecticut  Yankee  plant in
Haddam, Connecticut, and decided to decommission the plant for economic reasons.
The  Company  has  a  6%  equity  interest  in  Connecticut   Yankee,   totaling
approximately  $6.3 million at December 31, 1998.  Central  Maine  estimates its
share of the cost of Connecticut  Yankee's continued  compliance with regulatory
requirements, recovery of its plant investments, decommissioning and closing the
plant to be approximately  $29.9 million and has recorded a regulatory asset and
a liability  on the  consolidated  balance  sheet.  Central  Maine is  currently
recovering through rates an amount adequate to recover these expenses.

On February 26, 1992, the Board of Directors of Yankee Atomic  Electric  Company
(Yankee Atomic) decided to permanently discontinue power operation at the Yankee
Atomic Plant in Rowe, Massachusetts,  and to decommission that facility. Central
Maine relied on Yankee Atomic for less than 1% of the Company's system capacity.
Its 9.5% equity  investment  in Yankee  Atomic is  approximately  $1.9  million.
Central Maine has estimated its remaining  share of the cost of Yankee  Atomic's
continued  compliance  with  regulatory  requirements,  recovery  of  its  plant
investments,  decommissioning  and closing the plant, to be  approximately  $7.8
million.

Central Maine has  approximately a 60% ownership  interest in the jointly owned,
Company-operated,  620-megawatt  oil-fired  W. F.  Wyman Unit No. 4. See Note 3,
"Regulatory  Matters" - "Agreement for Sale of Generation Assets." Central Maine
also has a 2.5%  ownership  interest in the  Millstone  Unit No. 3 nuclear plant
operated by Northeast Utilities,  and is entitled to approximately a 29-megawatt
share of that unit's capacity.  Central Maine's plant in service,  nuclear fuel,
decommissioning  fund, and related  accumulated  depreciation  and  amortization
attributable to these units as of December 31, 1998, and 1997 were as follows:
<TABLE>
<S>                                                      <C>            <C>             <C>           <C>     

                                                                 Wyman 4                    Millstone 3
                                                                 -------                    -----------
(Dollars in thousands)                                    1998            1997           1998          1997
                                                          ----            ----           ----          ----
Plant in service, nuclear fuel and decommissioning
fund                                                     $116,075       $116,367        $112,907      $112,227
Accumulated depreciation and amortization                  69,028         66,239          45,433        42,412
</TABLE>

Power-Pool Agreements

The New England Power Pool, of which Central Maine is a member,  has  contracted
in its Hydro-Quebec Projects to purchase power from Hydro-Quebec.  The contracts
entitle  Central  Maine to 44.5  megawatts of capacity  credit in the winter and
127.25 megawatts of capacity credit during the summer. Central Maine has entered
into  facilities-support  agreements  for its share of the related  transmission
facilities.   Central  Maine's  share  of  the  support  responsibility  and  of
associated benefits is approximately 7%.

Central  Maine is making  facilities-support  payments  on  approximately  $25.4
million,  its remaining share of the  construction  cost for these  transmission
facilities  incurred through December 31, 1998. These  obligations are reflected
on  the  Company's  consolidated  balance  sheet  as  lease  obligations  with a
corresponding charge to electric property.

Non-Utility Generators

Central Maine has entered into a number of long-term,  non-cancelable  contracts
for the purchase of capacity and energy from non-utility  generators  (NUG). The
agreements  generally  have  terms of five to 30 years,  with  expiration  dates
ranging from 1999 to 2023.  They require Central Maine to purchase the energy at
specified prices per  kilowatt-hour,  which are often above market prices. As of
December 31, 1998,  facilities having 508 megawatts of capacity covered by these
contracts were  in-service.  The costs of purchases under all of these contracts
amounted to $265 million in 1998,  $306.4 million in 1997, and $313.4 million in
1996.

Central Maine's estimated  contractual  obligations with NUGs as of December 31,
1998, are as follows:

(Dollars in               Amount
  millions)
1999                        $   280
2000                            281
2001                            260
2002                            267
2003                            271
2004 - 2023                   1,857
                              -----
                             $3,216

Note 10:  Capitalization and Interim Financing

Retained Earnings

Under  terms  of the  most  restrictive  test in  Central  Maine's  General  and
Refunding Mortgage  Indenture and Central Maine's Articles of Incorporation,  no
dividend may be paid on the common stock of Central Maine if such dividend would
reduce  retained  earnings  below $29.6 million.  At December 31, 1998,  Central
Maine's retained earnings were $76.3 million, of which $46.7 million were not so
restricted.  There  are no  such  restrictions  on CMP  Group.  Future  dividend
decisions will be subject to future earnings levels and the financial  condition
of CMP Group and Central Maine and will reflect the evaluation by their Board of
Directors of then existing circumstances.

Mortgage Bonds

Substantially  all of Central Maine's  electric-utility  property and franchises
are subject to the lien of the General and Refunding Mortgage.

Central Maine's outstanding mortgage bonds may be redeemed at established prices
plus accrued  interest to the date of redemption,  subject to certain  refunding
limitations.  Bonds  may also be  redeemed  under  certain  conditions  at their
principal  amount  plus  accrued  interest by means of cash  deposited  with the
trustee under certain provisions of the mortgage indenture.  Under the Indenture
such cash may be applied at any time, at the direction of Central Maine,  to the
redemption  of bonds  outstanding  under the  Indenture  at a price equal to the
principal  amount of the bonds being  redeemed,  without  premium,  plus accrued
interest to the date fixed for  redemption.  Such cash may also be  withdrawn by
Central  Maine by  substitution  of  allocated  property  additions or available
bonds.  At December 31,  1998,  there was  approximately  $1,000 of such cash on
deposit with the trustee.

Mortgage Bonds outstanding as of December 31, 1998, and 1997 were as follows:

Central Maine Power Company
General and Refunding Mortgage Bonds:
                                     Interest
 Series             Maturity           rate           1998           1997
 ------             --------           ----           ----           ----
                                            (Dollars in thousands)
    U      1998-April 15              7.54%       $                  $ 25,000
                                                             -
    S      1998-August 15             6.03                   -         60,000
    T      1998-November 1            6.25                   -         75,000
    O      1999-January 1            7 3/8                   -         50,000
    P      2000-January 15            7.66              43,717         75,000
    N      2001-September 15          8.50                   -         11,000
    Q      2008-March 1               7.05              75,000         75,000
    R      2023-June 1               7 7/8                             50,000
                                                       -------       --------
                                                          -
Total Mortgage Bonds                                  $118,717       $421,000
                                                      =======         =======

During 1998, Central Maine paid at maturity or redeemed the following  principal
amounts of its General and Refunding Mortgage Bonds: on March 30, $50 million of
Series R 7-7/8%,  Due 2023;  on the same day $11 million of Series N 8.50%,  Due
2001;  on April 15, $25 million of Series U 7.54%,  Due 1998;  on June 15, $31.3
million of Series P 7.66%, Due 2000; on August 15, $60 million  principal amount
of Series S 6.03%,  Due 1998;  on November 1, $75  million  principal  amount of
Series T 6.25%,  Due 1998; and on December 31, $50 million  principal  amount of
Series O 7.375%, Due 1999. No premiums were paid by Central Maine for the bonds.

Limitations on Unsecured Indebtedness

Central Maine's Articles of Incorporation  limit certain unsecured  indebtedness
that may be outstanding to 20 percent of capitalization,  as defined without the
consent of the holders of Central Maine's preferred stock; 20 percent of defined
capitalization  amounted to $143  million as of  December  31,  1998.  Unsecured
indebtedness,  as defined,  amounted to $131  million as of December  31,  1998.
Central  Maine's $500 million  medium-term  note  program,  having  received the
consent of Central Maine's  preferred  stockholders in May 1997, is not included
in "unsecured indebtedness" for purposes of the 20-percent limitation.

Medium-Term Notes

At the annual meeting of the  stockholders of Central Maine on May 15, 1997, the
holders of Central Maine's outstanding preferred stock consented to the issuance
of $350  million in principal  amount of Central  Maine's  medium-term  notes in
addition to the $150  million in principal  amount to which they had  previously
consented in 1989. As of December 31, 1998,  $337 million of  medium-term  notes
were outstanding of which $10 million are classified as short-term.  Interest on
fixed-rate  notes is  payable on March 1 and  September  1,  while  interest  on
floating-rate notes is payable on the dates indicated thereupon.

Medium-Term Notes outstanding as of December 31, 1998, and 1997 were as follows:

(Dollars in thousands)
Maturity                                Interest rate     1998           1997
                                        -------------     ----           ----
Series A:
2000                                            9.65%     $  5,000      $ 5,000
Series B:
1998                                            5.32             -        8,000
Series C:
1999-2001                                  5.67-7.81       127,000       30,000
Series D:
1999-2000                                  5.52-7.04       205,000       -
                                                           -------        -----
Medium-Term Notes                                          337,000       43,000
   Less:  Amount Due Within One Year                        10,000       -
                                                          --------        -----
Total Medium-Term Notes                                   $327,000      $43,000
                                                           =======       ======

Pollution-Control Facility and Other Notes

Pollution-control  facility and other notes outstanding as of December 31, 1998,
and 1997 were as follows:
<TABLE>
<S>                                                  <C>                <C>                 <C>              <C>          
(Dollars in thousands)
Series                                         Interest rate            Maturity                1998           1997
- ------                                         -------------            --------                ----           ----
Central Maine Power Company:
Yarmouth Installment Notes                            6 3/4%    June 1, 2002                 $   9,330        $ 9,805
Yarmouth Installment Notes                            6 3/4     December 1, 2003                 1,000          1,000
Industrial Development
  Authority of the State of
  New Hampshire Notes                                 7 3/8     May 1, 2014                     19,500         19,500
Finance Authority of Maine                             8.16     January 1, 2005                 45,929         53,329
Revolving Credit Agreement                           6.1125     October 22, 1999                50,000              -
Maine Electric Power Company, Inc.:
Promissory Notes                                     Variable*  November 1, 2000                   420            620
NORVARCO: Promissory Note                             10.48     November 1, 2020                24,090              -
NORVARCO: Senior Note                                  7.05     November 1, 2020                 1,747              -
Union Water Power Company-Bank Notes
                                                       7.99     December 2011                    1,163              -
Union Water Power Company-Bank Notes
                                                    Variable**  October 2018                     1,284              -
                                                                                              --------         ------
Pollution-Control Facility and Other Notes
                                                                                               154,463         84,254
Less:  Amount Due Within One Year                                                                1,183              -
                                                                                             ---------         ------

                                                                                              $153,280        $84,254
                                                                                               =======         ======

</TABLE>                                                
  *The average rate was 6.48% in 1998 and 6.5% in 1997.
**The average rate was 8.25% in 1998.

The bonds  issued by the  Industrial  Development  Authority of the State of New
Hampshire  are  supported  by loan  agreements  between  Central  Maine  and the
Authority. The bonds are subject to redemption at the option of Central Maine at
their principal amount plus accrued interest and premium, beginning in 2001.

On October  26,  1994,  FAME  issued  $79.3  million of  Taxable  Electric  Rate
Stabilization  Revenue Notes Series 1994A (FAME  notes).  FAME and Central Maine
entered into a loan  agreement  under which Central Maine issued FAME a note for
approximately  $66.4  million,  evidencing a loan in that amount.  The remaining
$12.9  million of  FAME-notes  proceeds  over the $66.4  million was placed in a
capital-reserve  account. The amount in the capital-reserve  account is equal to
the highest  amount of  principal  and  interest on the FAME notes to accrue and
come due in any year the FAME notes are outstanding. The amounts invested in the
capital reserve account are initially invested in government securities designed
to generate  interest  income at a rate equal to the interest on the FAME notes.
Under the terms of the loan agreement,  Central Maine is also responsible for or
receives the benefit from the interest rate  differential  and investment  gains
and losses on the capital reserve account.

Capital Lease Obligations

CMP Group leases some of its buildings and equipment  under lease  arrangements,
and accounts for certain transmission agreements as capital leases using periods
expiring  between 2006 and 2021.  The net book value of property  under  capital
leases was $29.4  million and $31.2  million at  December  31,  1998,  and 1997,
respectively.  Assets  acquired  under  capital  leases are recorded as electric
property at the lower of fair-market  value or the present value of future lease
payments,  in accordance  with practices  allowed by the MPUC, and are amortized
over their  contract  terms.  The  related  obligation  is  classified  as other
long-term  debt.  Under the terms of the lease  agreements,  executory costs are
excluded from the minimum lease payments.

Estimated  future minimum lease payments for the five years ending  December 31,
2003,  together  with the present value of the minimum  lease  payments,  are as
follows:

(Dollars in thousands)                                           Amount
                                                                 ------
1999                                                             $ 5,257
2000                                                               5,088
2001                                                               4,919
2002                                                               4,749
2003                                                               4,580
Thereafter                                                        47,024
                                                                  ------
Total minimum lease payments                                      71,617
Less: amounts representing interest                               38,844
                                                                  ------
Present Value of Net Minimum Lease Payments                      $32,773
                                                                  ======

Sinking-Fund Requirements

Consolidated  sinking-fund  requirements  for long-term  obligations,  including
capital  lease  payments  and maturing  debt  issues,  for the five years ending
December 31, 2003, are as follows:

                                    (Dollars in thousands)
           Sinking fund   Maturing debt
                                             Total
1999            2,455         282,000        284,455
2000           10,519         128,717        139,236
2001           10,949          10,000         20,949
2002           18,766               -         18,766
2003           11,889               -         11,889

Disclosure of Fair Value of Financial Instruments

The methods  and  assumptions  used to estimate  the fair value of each class of
financial  instruments  for which it is  practicable  are discussed  below.  The
carrying  amounts  of cash and  temporary  investments  approximate  fair  value
because of the short maturity of these investments. The fair value of redeemable
preferred  stock and  pollution-control  facility  and  other  notes is based on
quoted  market  prices  as of  December  31,  1998 and 1997.  The fair  value of
long-term  obligations  is based on quoted market prices for the same or similar
issues,  or on the current rates offered to the particular  company based on the
weighted average life of each class of instruments.

The  estimated  fair  values  of the CMP  Group's  financial  instruments  as of
December 31, 1998, and 1997 are as follows:
<TABLE>
<S>                                                      <C>              <C>             <C>              <C>      

                                                                   1998                            1997
                                                         Carrying                        Carrying
(Dollars in thousands)                                     amount        Fair value        amount        Fair value
                                                       
Redeemable preferred stock                               $  27,910        $  28,747       $  46,528        $  48,247
Mortgage bonds                                             118,717          120,782         421,000          421,151
Medium-term notes                                          327,000          326,226          43,000           43,378
Pollution-control facility and other notes                 153,280          157,771          84,254           83,163

</TABLE>


Cumulative Preferred Stock

Preferred-stock  balances  outstanding  as of December 31, 1998 and 1997 were as
follows:

(Dollars in thousands, except per-share amounts)
                                         Current shares
                                          outstanding      1998         1997
Preferred Stock - Not Subject to
Mandatory Redemption:
$25 par value - authorized 2,000,000
  shares; outstanding:                            None    $      -       $    -
$100 par value noncallable -authorized
  5,713 shares; outstanding 6% voting            5,713         571          571
$100 par value callable - authorized
  2,300,000* shares; outstanding:
3.50% series (redeemable at $101)              220,000      22,000       22,000
4.60% series (redeemable at $101)               30,000       3,000        3,000
4.75% series (redeemable at $101)               50,000       5,000        5,000
5.25% series (redeemable at $102)               50,000       5,000        5,000
7 7/8% series (optional redemption after
  9/1/97, at $100)                                               -       30,000
6% stock owned by CMP Group, Inc.                  533         (43)       -
                                                            -------      ------
Total                                                      $35,528      $65,571
                                                            ======       ======
Redeemable Preferred Stock - Subject to
  Mandatory Redemption:
Flexible Money Market  Preferred  Stock, 
Series A - 7.999%  (279,100  shares in
1998, 395,275 sharesin 1997 and 1996)          189,100      27,910       39,528
8 7/8% series (redeemable at $101                            -            7,000
Total                                                      $27,910      $46,528

*Total  authorized  $100  par  value  callable  is  2,300,000   shares.   Shares
outstanding are classified as Not Subject to Mandatory Redemption and Subject to
Mandatory Redemption.

Sinking-fund  provisions  for the 8 7/8%  Series  Preferred  Stock  require  the
Company to redeem all shares at par plus an amount equal to dividends accrued to
the redemption date on the basis of 70,000 shares  annually  commencing on July,
1996.  The Company  also has the  non-cumulative  right to redeem up to an equal
amount of the respective  number of shares  annually,  beginning in 1996, at par
plus  an  amount  equal  to  dividends  accrued  to  the  redemption  date.  The
sinking-fund  requirement  for the five-year  period ending December 31, 2000 is
$7.0 million  annually  beginning in 1996.  The Company  redeemed $14 million of
these  shares at par in 1996 and 1997  pursuant to the  mandatory  and  optional
sinking-fund  provisions.  On July 1, 1998 Central  Maine  redeemed the final $7
million of its Preferred Stock 8 7/8% Series through its mandatory  sinking fund
provisions.  In  connection  with the Central Maine common stock  conversion,  a
number of holders of the 6% preferred stock requested  payment at fair value for
their shares pursuant to section 910 of the Maine Business  Corporation Act. CMP
Group  purchased  533 shares  from  various  shareholders  of  Central  Maine 6%
preferred stock.

Sinking-fund provisions for the Flexible Money Market Preferred Stock, Series A,
7.999%,  require  Central Maine to redeem all shares at par plus an amount equal
to  dividends  accrued  to the  redemption  date on the basis of  90,000  shares
annually  beginning in October 1999.  Central Maine also has the  non-cumulative
right to redeem up to an equal number of shares  annually  beginning in 1999, at
par plus an amount  equal to  dividends  accrued  to the  redemption  date.  The
sinking-fund requirement for the period 1998 through 2001 is $9 million annually
with a final sinking fund requirement of $910 thousand in 2002.

On April 1, 1998,  Central Maine redeemed all of the outstanding  300,000 shares
of its Preferred Stock 7-7/8% Series at a redemption price of $100 per share. No
accrued dividends were paid on the preferred stock since the redemption date was
a regular dividend payment date.

Interim Financing and Credit Agreements

Central Maine uses funds obtained from  short-term  borrowing to provide initial
financing for construction and other corporate purposes.

To support its short-term capital  requirements,  in October 1996, Central Maine
entered  into  a  $125  million  Credit  Agreement  with  several  banks,   with
BankBoston, N.A., and The Bank of New York acting as agents for the lenders. The
arrangement  originally  had  two  credit  facilities:  a $75  million,  364-day
revolving  credit facility and a $50-million,  3-year  revolving credit facility
that  matures on October 22,  1999.  Effective  December  15,  1998,  the banks'
commitments  under the 364-day  facility  were  reduced  from $75 million to $25
million,  and other  provisions  were amended to reflect the  reorganization  of
Central  Maine into a  holding-company  structure  and  recognize  other changed
circumstances.  Both credit  facilities  require annual fees on the total credit
lines.  The fees are  based on  Central  Maine's  credit  ratings  and allow for
various   borrowing  options  including   LIBOR-priced,   base-rate-priced   and
competitive-bid-priced  loans.  Access  to  commercial  paper  markets  has been
substantially  precluded  based upon Central  Maine's past credit  ratings.  The
amount of  outstanding  short-term  borrowing  will  fluctuate  with  day-to-day
operational needs, the timing of long-term financing, and market conditions. The
amount of  outstanding  short-term  borrowing  will  fluctuate  with  day-to-day
operational  needs, the timing of long-term  financing,  and market  conditions.
Central Maine had $5.0 million  outstanding  under the 364-day  revolving credit
facility at 6.63% and $50 million  outstanding under the 3-year revolving credit
facility at 6.11%.

CMP Group and its subsidiaries had a total of $16.4 million outstanding, made up
of revolving credit facility and other short-term  financings as of December 31,
1998.

Note 11:  Quarterly Financial Data (Unaudited)

CMP Group's unaudited,  consolidated  quarterly financial data pertaining to the
results of operations are shown below.
<TABLE>
<S>                                                 <C>                <C>                <C>                <C>     

(Dollars in thousands, except per-
   share amounts)                                                          Quarter ended
                                                 March 31*          June 30*         September 30        December 31
                                                 --------           -------          ------------        -----------
1998
Electric operating revenues                         $248,745           $208,216           $234,056           $247,722
Operating income                                      39,934             14,326             26,370             45,251
Net income (loss)                                     16,398                572             17,440             18,500
Earnings (loss) per common share*                       .51                .02                .54                .57
</TABLE>

For the years prior to 1998, CMP Group,  Inc. was not in existence;  the figures
for the years 1996 and 1997 are the same as Central Maine's.

*Same results as Central Maine.  CMP Group was formed September 1, 1998.

Central Maine's unaudited,  consolidated  quarterly financial data pertaining to
the results of operations are shown below.
<TABLE>
<S>                                                 <C>                <C>                <C>                <C>     

 (Dollars in thousands, except per-
   share amounts)                                                          Quarter ended
                                                 March 31            June 30         September 30        December 31
                                                 --------            -------         ------------        -----------
1998
Electric operating revenues                         $248,745           $208,216           $234,027           $247,573
Operating income                                      39,934             14,326             25,753             46,636
Net income (loss)                                     18,295              1,646             13,135             21,747
Earnings (loss) per common share*                       .51                .02                .38                .67
1997
Electric operating revenues                         $268,367           $210,074           $226,134           $249,601
Operating income                                      27,513              8,881              7,394             19,491
Net income (loss)                                     16,027             (2,539)            (5,845)             5,779
Earnings (loss) per common share*                      .43                (.15)              (.24)               .12
1996
Electric operating revenues                         $274,139           $216,358           $228,987           $247,562
Operating income                                      39,601             20,495             14,667             32,909
Net income                                            27,857              9,096              3,392             19,884
Earnings per common share*                              .78                .20                .04                .54
</TABLE>

*Earnings per share are  computed  using the  weighted-average  number of common
  shares outstanding during the applicable quarter.

Item 9.    CHANGES IN AND DISAGREEMENTS WITH
           ACCOUNTANTS ON ACCOUNTING AND
           FINANCIAL DISCLOSURE.

Not Applicable.

                                    PART III

Item 10.     DIRECTORS AND EXECUTIVE OFFICERS
             OF THE REGISTRANT.

        See the  information  under the heading  "Election of  Directors" in the
registrants' definitive proxy material for its annual meeting of shareholders to
be held on May 20, 1999,  and Item 4.1,  Executive  Officers of the  Registrant,
above, both of which are hereby incorporated herein by reference.

Item 11.     EXECUTIVE COMPENSATION.

        See the information  under the heading "Board  Committees,  Meetings and
Compensation"  and the  heading  "Executive  Compensation"  in the  registrants'
definitive  proxy material for its annual meeting of  shareholders to be held on
May 20, 1999, which is hereby incorporated herein by reference.

Item 12.     SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
             OWNERS AND MANAGEMENT.

        See the  information  under  the  heading  "Security  Ownership"  in the
registrants' definitive proxy material for its annual meeting of shareholders to
be held on May 20, 1999, which is hereby incorporated herein by reference.

Item 13.     CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS.

        See the information under the heading,  "Board Committees,  Meetings and
Compensation"  in the  registrants'  definitive  proxy  material  for its annual
meeting of shareholders to be held on May 20, 1999, which is hereby incorporated
herein by reference.



<PAGE>


                                     PART IV

Item 14.     EXHIBITS, FINANCIAL STATEMENT SCHEDULES,
             AND REPORTS ON FORM 8-K.

      (a) List of documents filed as part of this report:

          (1)   Financial Statements and Supplementary Data
                See the Index to Financial Statements and Schedules under Item 8
                in Part II hereof, where these documents are listed, on page 56.
          (2) Exhibits - see (c) below.

      (b)  Reports on Form 8-K.  The Company filed the following reports on Form
           8-K during the last quarter of 1998 and thereafter to date:

Date of Report                                    Items Reported

November 17, 1998                                   Item 5

CMP Group and Central  Maine  reported  that FPL Group was seeking a declaratory
judgment in the United States  District  Court for the Southern  District of New
York that Central Maine could not meet  essential  terms of its January 6, 1998,
agreement  to sell its  non-nuclear  generating  assets  to FPL  Group  and that
therefore  FPL Group  should be excused  from  completing  its  purchase  of the
assets.

Date of Report                                    Items Reported

January 19, 1999                                    Item 5

 a) The registrants reported on the status of the FPL Group declaratory judgment
action discussed above.

 b) The  registrants  reported on an Offer of Settlement  filed with the FERC in
Maine Yankee's decommissioning rate case.

 c)  The  registrants  reported on the status of the MPUC  proceeding on Central
     Maine's stranded costs, revenue requirements, and rate design.

 d)  CMP Group reported on a bylaw provision dealing with shareholder  proposals
     and nominations of directors by shareholders.


                                   SIGNATURES

      Pursuant  to the  requirements  of Section  13 or 15(d) of the  Securities
Exchange Act of 1934, the registrants  have duly caused this report to be signed
on their behalf by the undersigned, thereunto duly authorized.

                                      CMP GROUP, INC.



Date:   March 31, 1999                By /s/ David E. Marsh
      ----------------                  -------------------
                                         David E. Marsh
                                         Chief Financial Officer
                                         (Duly Authorized Officer)


                                      CENTRAL MAINE POWER COMPANY



Date:   March 31, 1999                By /s/ Curtis I. Call
      ----------------                  -------------------
                                         Curtis I. Call
                                         Treasurer
                                         (Duly Authorized Officer)



<TABLE>
<S>                                        <C>                                                  <C> 

      Pursuant to the requirements of the Securities  Exchange Act of 1934, this
report  has  been  signed  below  by the  following  persons  on  behalf  of the
registrants and in the capacities and on the dates indicated.

Signature                                  Title                                                Date

CMP Group, Inc.:
/s/ David T. Flanagan                      President and Chief Executive Officer; Director      March 31, 1999
- -----------------------------
David T. Flanagan
(Principal Executive Officer)

 /s/ David E. Marsh                        Chief Financial Officer                              March 31, 1999
- ------------------------------
David E. Marsh
(Principal Financial Officer)

 /s/ Michael W. Caron                                                                           March 31, 1999
- ----------------------------
Michael W. Caron
(Principal Accounting Officer)


Central Maine Power Company:

 /s/ Sara J. Burns                         President; Director                                  March 31, 1999
- ---------------------------------
Sara J. Burns
(Principal Executive Officer)

 /s/ Curtis I. Call                        Treasurer                                            March 31, 1999
- -----------------------------------
Curtis I. Call
(Principal Financial Officer)

 /s/ Michael W. Caron                      Comptroller                                          March 31, 1999
- -----------------------------
Michael W. Caron
(Principal Accounting Officer)

CMP Group, Inc. and Central Maine Power Company:

 /s/ David M. Jagger                       Chairman of the Board of Directors                   March 31, 1999
- -------------------------------
David M. Jagger

 /s/ Charles H. Abbott                     Vice Chairman of the Board of Directors              March 31, 1999
- ------------------------------
Charles H. Abbott

 /s/ Charleen M. Chase                     Director                                             March 31, 1999
- -----------------------------
Charleen M. Chase

 /s/ Duane D. Fitzgerald                   Director                                             March 31, 1999
- ------------------------------
Duane D. Fitzgerald

 /s/ David T. Flanagan                     Director                                             March 31, 1999
- ------------------------------
David T. Flanagan

 /s/ Robert H. Gardiner                    Director                                             March 31, 1999
- ------------------------------
Robert H. Gardiner

 /s/ Peter J. Moynihan                     Director                                             March 31, 1999
- -----------------------------
Peter J. Moynihan

 /s/ William J. Ryan                       Director                                             March 31, 1999
- ------------------------------
William J. Ryan

 /s/ Kathryn M. Weare                      Director                                             March 31, 1999
- ---------------------------
Kathryn M. Weare

 /s/ Lyndel J. Wishcamper                  Director                                             March 31, 1999
- -------------------------
Lyndel J. Wishcamper
</TABLE>

                                  EXHIBIT INDEX

The following designated exhibits, as indicated below, are either filed herewith
or have heretofore been filed with the Securities and Exchange  Commission under
the Securities  Act of 1933,  the Securities  Exchange Act of 1934 or the Public
Utility Holding Company Act of 1935 and are incorporated  herein by reference to
such  filings.  Reference  is made to Item 8 of this Form 10-K for a listing  of
certain financial information and statements incorporated by reference herein.

NOTE: In this exhibit  index the "Company" or "Central  Maine" refers to Central
Maine Power  Company.  "CMP Group"  refers to CMP Group,  Inc.  All exhibits are
Central Maine exhibits unless otherwise designated.

<TABLE>
<S>      <C>          <C>                                                  <C>                               <C>
                                                                                                            Prior
       Exhibit                          Description of                                                     Exhibit
         No.                                Document                                SEC Docket                No.
     EXHIBIT 2:       PLAN OF ACQUISITION, REORGANIZATION, ARRANGEMENT,
                      LIQUIDATION OR SUCCESSION

                      Not Applicable.
         2-1          Form Of Agreement And Plan Of Merger                 333-49677                          2
     
     EXHIBIT 3:       ARTICLES OF INCORPORATION AND BY-LAWS
                      Incorporated herein by reference:
         3-1          Articles of Incorporation, as amended.               Annual Report on Form 10-K        3.1
                                                                           for year ended December 31,
                                                                           1992
        3-1.1         Form of Articles of Amendment of CMP Group           333-49677                         3.1
         3-2          Bylaws, as amended.                                  Annual Report on Form 10-K        3.2
                                                                           for year ended December 31,
                                                                           1996
        3-2.1         Form of By laws of CMP Group                         333-49677                         3.2
     EXHIBIT 4:       INSTRUMENTS DEFINING THE RIGHTS OF SECURITY HOLDERS
                      Incorporated herein by reference:
         4-1          General and Refunding Mortgage between the Company   2-58251                           2.18
                      and The First National Bank of Boston, as Trustee,
                      dated as of April 15, 1976, relating to the Series
                      A Bonds.
         4-2          First Supplemental Indenture dated as of March 15,   2-60786                           2.19
                      1977 to the General and Refunding Mortgage.
         4-3          Supplemental Indenture to the General and            Annual Report on Form 10-K         A
                      Refunding Mortgage Indenture dated as of October     for the year ended December
                      1, 1978 relating to the Series B Bonds.              31, 1978
         4-4          Supplemental Indenture to the General and            Quarterly Report on Form           A
                      Refunding Mortgage Indenture dated as of October     10-Q for the quarter ended
                      1, 1979, relating to the Series C Bonds.             September 30, 1979
        4.10          Supplemental Indenture to the General and            33-9232                           4.16
                      Refunding Mortgage Indenture dated as of December
                      1, 1986, relating to the Series I Bonds.
        4.14          Indenture, dated as of August 1, 1989, between the   33-29626                          4.1
                      Company and The Bank of New York, Trustee,
                      relating to the Medium-Term Notes.
        4.15          First Supplemental Indenture, dated as of August     Current Report on Form 8-K        4.15
                      7, 1989, relating to the Medium-Term Notes, Series   dated August 16, 1989
                      A, and supplementing the Indenture relating to the
                      Medium-Term Notes.
       4.15.1         Second Supplemental Indenture, dated as of January Current
                      Report  on  Form  8-K  4.1  10,  1992,   relating  to  the
                      Medium-Term  Notes,  dated  January 28, 1992 Series B, and
                      supplementing  the Indenture  relating to the  Medium-Term
                      Notes.
       4.15.2         Third Supplemental Indenture,  dated as of December Annual
                      Report on Form  10-K  4.15.2  15,  1994,  relating  to the
                      Medium-Term  Notes,  for year ended December 31, Series C,
                      and  supplementing  the  Indenture  relating  1994  to the
                      Medium-Term Notes.
       4.15.3         Fourth Supplemental Indenture, dated as of           333-35235                         4.4
                      February 26, 1998, relating to the Medium-Term
                      Notes,  Series D, and supplementing the Indenture relating
                      to the Medium-Term Notes.
        4.17          Supplemental Indenture to the General and            Current Report on Form 8-K        4.1
                      Refunding Mortgage Indenture, dated as of            dated September 17, 1991
                      September 15, 1991, relating to the Series N Bonds.
        4.18          Supplemental Indenture to the General and            Current Report on Form 8-K        1.2
                      Refunding Mortgage Indenture, dated as of December   dated December 10, 1991
                      1, 1991, relating to the Series O Bonds.
        4.19          Supplemental Indenture to the General and            Annual Report on Form 10-K        4.19
                      Refunding Mortgage Indenture, dated as of December   for year ended December 31,
                      15, 1992, relating to the Series P Bonds.            1992
        4.20          Supplemental Indenture to the General and            Current Report on Form 8-K        4.1
                      Refunding Mortgage Indenture, dated as of February   dated March 1, 1993
                      15, 1993, relating to the Series Q Bonds.
        4.21          Supplemental Indenture to the General and            Current Report on Form 8-K        4.1
                      Refunding Mortgage Indenture, dated as of May 20,    dated May 20, 1993
                      1993, relating to the Series R Bonds.
        4.22          Supplemental Indenture to the General and            Current Report on Form 8-K        4.1
                      Refunding Mortgage Indenture, dated as of August     dated November 30, 1993
                      15, 1993, relating to the Series S Bonds.
        4.23          Supplemental Indenture to the General and            Current Report on Form 8-K        4.2
                      Refunding Mortgage Indenture, dated as of November   dated November 30, 1993
                      1, 1993, relating to the Series T Bonds.
        4.24          Supplemental Indenture to the General and            Annual Report on Form 10-K        4.24
                      Refunding Mortgage Indenture, dated as of April      for year ended December 31,
                      12, 1994, relating to the Series U Bonds.            1994
        4.26          Supplemental Indenture to the General and            Annual Report on Form 10-K        4.26
                      Refunding Mortgage Indenture, dated as of February   for year ended December 31,
                      15, 1996, evidencing the succession of State         1995
                      Street Bank and Trust Company as Trustee
     EXHIBIT 9:       VOTING TRUST AGREEMENT
                      Not applicable.
     EXHIBIT 10:      MATERIAL CONTRACTS
                      Incorporated herein by reference:
        10-1          Agreement dated April 1, 1968 between the Company    2-30554                           4.27
                      and Northeast Utilities Service Company relating
                      to services in connection with the New England
                      Power Pool and NEPEX.
        10-2          Form of New England Power Pool Agreement dated as    2-55385                           4.8
                      of September 1, 1971 as amended to November 1,
                      1975.
        10-3          Agreement setting forth Supplemental NEPOOL          2-50198                           5.10
                      Understandings dated as of April 2, 1973.
        10-4          Sponsor Agreement dated as of August 1, 1968 among   2-32333                           4.27
                      the Company and the other sponsors of Vermont
                      Yankee Nuclear Power Corporation.
        10-5          Power Contract dated as of February 1, 1968          2-32333                           4.28
                      between the Company and Vermont Yankee Nuclear
                      Power Corporation.
        10-6          Amendment to Exhibit 10.5 dated as of June 1, 1972.  2-46612                          13-21
        10-7          Capital Funds Agreement dated as of February 1,      2-32333                           4.29
                      1968 between the Company and Vermont Yankee
                      Nuclear Power Corporation.
        10-8          Amendment to Exhibit 10.7 dated as of March 12,      70-4611                           B-3
                      1968.
        10-9          Stockholder Agreement dated as of May 20, 1968       2-32333                           4.30
                      among the Company and the other stockholders of
                      Maine Yankee Atomic Power Company.
        10-10         Power Contract dated as of May 20, 1968 between      2-32333                           4.31
                      the Company and Maine Yankee Atomic Power Company.
       10-10.1        Amendment No. 1 to Exhibit 10-10 dated as of March   Annual Report on Form 10-K       10-1.1
                      1, 1984.                                             for the year ended December
                                                                           31, 1985 of Maine Yankee
                                                                           Atomic Power company (File
                                                                           No. 1-6554)
       10-10.2        Amendment No. 2 to Exhibit 10-10 dated as of         Annual Report on Form 10-K       10-1.2
                      January 1, 1984.                                     for the year ended December
                                                                           31, 1985 of Maine Yankee
                                                                           Atomic Power Company (File
                                                                           No. 1-6554)
       10-10.3        Amendment No. 3 to Exhibit 10-10 dated as of         Annual Report on Form 10-K       10-1.3
                      October 1, 1984.                                     for the year ended December
                                                                           31, 1985 of Maine Yankee
                                                                           Atomic Power Company (File
                                                                           No. 1-6554)
       10-10.4        Additional Power Contract between the Company and    Annual Report on Form 10-K       10-1.4
                      Maine Yankee Atomic Power Company dated February     for the year ended December
                      1, 1984.                                             31, 1985 of Maine Yankee
                                                                           Atomic Power Company (File
                                                                           No. 1-6554)
        10-11         Capital Funds Agreement dated as of May 20, 1968     2-32333                           4.32
                      between the Company and Maine Yankee Atomic Power
                      Company.
       10-11.1        Amendment No. 1 to Exhibit 10-11 dated as of         Annual Report on Form 10-K       10-2.1
                      August 1, 1985.                                      for the year ended December
                                                                           31, 1985 of Maine Yankee
                                                                           Atomic Power Company (File
                                                                           No. 1-6554)
        10-25         Agreement dated as of May 1, 1973 for Joint          2-48966                          13-57
                      Ownership, Construction and Operation of New
                      Hampshire Nuclear Units among Public Service
                      Company of New Hampshire and certain other
                      utilities, including the Company.
        10-42         Twentieth Amendment to Exhibit 10-25 dated as of     Annual Report on Form 10-K       10-42
                      September 19, 1986.                                  for the year ended December
                                                                           31, 1986
        10-46         Participation Agreement, dated June 20, 1969 among   2-35073                          4.23.1
                      Maine Electric Power Company, Inc., the Company
                      and certain other utilities.
        10-47         Power Purchase and Transmission Agreement dated      2-35073                          4.23.2
                      August 1, 1969, among Maine Electric Power
                      Company,  Inc.,  the Company and certain other  utilities,
                      relating to purchase  and  transmission  of power from The
                      New Brunswick Electric Power
                      Commission.
        10-48         Agreement amending Exhibit 10-47 dated June 24,      2-37987                           4.41
                      1970.
        10-49         Agreement supplementing Exhibit 10-47 dated          2-51545                          5.7.4
                      December 1, 1971.
        10-50         Assignment Agreement dated March 20, 1972, between   2-51545                          5.7.5
                      Maine Electric Power Company, Inc., and the New
                      Brunswick Electric Power Commission.
        10-51         Capital Funds Agreement dated as of September 1,     2-24123                          4.19.1
                      1964 among Connecticut Yankee Atomic Power
                      Company, the Company and certain other utilities.
        10-52         Power Contract dated as of July 1, 1964 among        2-24123                          4.19.2
                      Connecticut Yankee Atomic Power Company, the
                      Company and certain other utilities.
        10-53         Stockholder Agreement dated as of July 1, 1964       2-24123                          4.19.3
                      among the stockholders of Connecticut Yankee
                      Atomic Power Company, including the Company.
        10-54         Connecticut Yankee Transmission Agreement dated as 2-24123
                      4.19.4 of  October  1,  1964  among  the  stockholders  of
                      Connecticut Yankee Atomic Power Company, including
                      the Company.
        10-55         Agreements with Yankee Atomic Electric  Company each dated
                      June 30, 1959, as follows:
       10-55.1        Stock Agreement.                                     2-15553                          4.17.1
       10-55.2        Power Contract.                                      2-15553                          4.17.2
       10.55.3        Research Agreement.                                  2-15553                          4.17.3
        10-56         Transmission Agreement with Cambridge Electric       2-15553                           4.18
                      Light Company and other sponsoring stockholders of
                      Yankee Atomic Electric Company.
        10-57         Agreement for Joint Ownership, Construction and      2-52900                           5.16
                      Operation of Wyman Unit No. 4 dated November 1,
                      1974 among the Company and certain utilities.
        10-58         Amendment to Exhibit 10-57 dated as of June 30,      2-55458                           5.48
                      1975.
        10-59         Amendment to Exhibit 10-57 dated as of August 16,    2-58251                           5.19
                      1976.
        10-60         Amendment to Exhibit 10-57 dated as of December      2-68184                           5.31
                      31, 1978.
        10-61         Transmission Agreement dated November 1, 1974        2-54449                          13-57
                      among the Company and certain other utilities,
                      relating to Wyman Unit No. 4.
        10-62         Sharing Agreement--1979 Connecticut Nuclear Unit     2-50142                           2.43
                      dated September 1, 1973 among the Company and
                      certain other utilities, relating to Millstone
                      Unit No. 3.
        10-63         Amendment to Exhibit 10-62 dated as of August 1,     2-51999                           5.16
                      1974, relating to Millstone Unit
                      No. 3.
        10-64         Agreement dated as of February 25, 1977 among the    2-58251                           5.24
                      Company, the Connecticut Light and Power Company,
                      the Hartford Electric Light Company and Western
                      Massachusetts Electric Company, relating to
                      Millstone Unit No. 3.
        10-70         Project  Agreement dated December 5, 1984 among the Annual
                      Report on Form 10-K 10-69 Company,  the Cities of Lewiston
                      and Auburn,  Maine for the year ended December and certain
                      other  parties,   relating  to  development  31,  1984  of
                      hydro-electric plant.
        10-73         Trust Indenture dated as of June 1, 1977 between     2-60786                           5.27
                      the Town of Yarmouth and Casco Bank & Trust
                      Company, as trustee,  relating to the Town of Yarmouth's 6
                      3/4% Pollution  Control Revenue Bonds (Central Maine Power
                      Company, 1977 Series A).
        10-74         Installment Sale Agreement dated as of June 1,       2-60786                           5.28
                      1977 between the Town of Yarmouth and the Company.
        10-75         Agreements Relating to $11,000,000 Floating/Fixed
                      Rate Pollution Control Revenue Refunding Bonds:
       10-75.1        Bond Purchase Agreement dated as of May 1, 1984.     Quarterly Report on Form          28.3
                                                                           10-Q for the quarter ended
                                                                           June 30, 1984
       10-75.2        Loan Agreement dated as of May 1, 1984.              Quarterly Report on Form          28.4
                                                                           10-Q for the quarter ended
                                                                           June 30, 1984
        10-76         Agreements Relating to $8,500,000 Floating/Fixed
                      Rate Pollution Control Revenue Bonds:
       10-76.1        Bond Purchase Agreement dated December 28, 1984.     Annual Report on Form 10-K      10-77.1
                                                                           for year ended December 31,
                                                                           1984
       10-76.2        Loan Agreement dated as of December 1, 1984.         Annual Report on Form 10-K      10-77.2
                                                                           for year ended December 31,
                                                                           1984
       10-77.1        Indenture of Trust dated as of March 14, 1988        Annual Report on Form 10-K       10-1.4
                      between Maine Yankee Atomic Power Company and        for year ended December 31,
                      Maine National Bank relating to decommissioning      1987, of Maine Yankee Atomic
                      trust funds.                                         Power Company (1-6554)
     10-77.1(a)       Amended and Restated Indenture of Trust dated as     Annual Report on Form 10-K       10-6.1
                      of January 1, 1993 between Maine Yankee Atomic       for year ended December 31,
                      Power Company and The Bank of New York relating to   1992, of Maine Yankee Atomic
                      decommissioning trust funds.                         Power Company (1-6554)
       10-77.2        Indenture of Trust dated as of October 16, 1985      Annual Report on Form 10-K        10-7
                      between the Company and Norstar Bank of Maine        for year ended December 31,
                      relating to the spent fuel disposal funds.           1985, of Maine Yankee Atomic
                                                                           Power Company (1-6554)
        10-78         Form of Agreement of Purchase and Sale dated Annual Report
                      on Form 10-K 10.79  February  19, 1986 between the Company
                      and  Eastern  for  the  year  ended   December   Utilities
                      Associates, relating to the sale of the 31, 1985 Company's
                      Seabrook Project interest.
        10-79         Addendum to Agreement of Purchase and Sale dated Quarterly
                      Report  on Form 2.1  June 23,  1986,  among  the  Company,
                      Eastern 10-Q for the quarter ending  Utilities  Associates
                      and EUA Power Corporation,  June 30, 1986 amending Exhibit
                      10-78.
        10-80         Agreement, dated as of October 29, 1986, between Quarterly
                      Report on Form 2.1 the Company and EUA Power  Corporation,
                      relating  to 10-Q for the  quarter  ended  the sale of the
                      Company's  interest  in the  Seabrook  September  30, 1986
                      Project.
        10-81         Credit Agreement, dated as of October 15, 1986,      Quarterly Report on Form          2.2
                      among the Company, various banks and Continental     10-Q for the quarter ended
                      Illinois National Bank and Trust Company of          September 30, 1986
                      Chicago, as agent, establishing the terms of a $40
                      million unsecured credit facility.
        10-86         Labor  Agreement  dated as of May 1, 1989  between  Annual
                      Report on Form 10-K 10.86 the Company  (Northern,  Western
                      and Southern  for the year ended  December  Division)  and
                      Local 1837 of the  International  31, 1989  Brotherhood of
                      Electrical Workers.
       10-86.1        Agreement dated as of November 25, 1991 extending    Annual Report on Form 10-K      10.86.1
                      Labor Contract.                                      for year ended December 31,
                                                                           1991
        10-89         1987 Executive Incentive Plan, as amended January    Annual Report on Form 10-K       10.89
                      20, 1993.*                                           for year ended December 31,
                                                                           1992
        10-90         Deferred Compensation Plan for Non-Employee          Annual Report on Form 10-K       10.90
                      Directors, as amended and restated effective         for year ended December 31,
                      February 1, 1992.*                                   1992
        10-91         Retirement Plan for Outside  Directors,  as amended Annual
                      Report on Form 10-K 10.91 and restated effective April 24,
                      1991.* for year ended December 31,
                                                                           1992
        10-93         Central Maine Power Company Long-Term Incentive      Annual Report on Form 10-K       10.93
                      Plan.*                                               for year ended December 31,
                                                                           1993.
       10-93.1        Transfer of 10-93 to CMP Group                       333-49643                          -
       10-94.1        Central Maine Power Company Supplemental Executive   Annual Report on Form 10-K      10-94.1
                      Retirement  Plan,  as Amended and Restated  Effective  for
                      year ended  December 31,  January 1, 1993,  and as further
                      Amended Effective 1995 January 1, 1996.*
        10-95         Competitive Advance and Revolving Credit Facility    Annual Report on Form 10-K       10.95
                      between the Company and Chemical Bank dated as of    for year ended December 31,
                      November 7, 1994.                                    1994
        10-98         Credit Agreement dated as of October 23, 1996,       Annual Report on Form 10-K       10-98
                      between the Company and certain banks.               for year ended December 31,
                                                                           1996
       10-98.1        Amendment of 10-98 dated as of December 15, 1998     Filed herewith
       10-98.2        Credit Agreement dated as of December 15, 1998,      Filed herewith
                      between Central Maine and certain banks
        10-99         Asset Purchase Agreement, dated as of January 6,     333-35235                         99.2
                      1998, by and between the Company, other sellers,
                      and National Energy Holdings, Inc.
       10.100         Employment Agreement between CMP Group and David     Annual Report on Form 10-K       10.100
                      T. Flanagan dated December 31, 1997                  for year ended December 31,
                                                                           1997
       10.101         Employment Agreement between CMP Group and Arthur    Annual Report on Form 10-K       10.101
                      W. Adelberg dated January 1, 1998                    for year ended December 31,
                                                                           1997
       10.102         Employment Agreement between CMP Group and David     Annual Report on Form 10-K       10.102
                      E. Marsh dated January 1, 1998                       for year ended December 31,
                                                                           1997
       10.103         Employment Agreement between CMP Group and Gerald    Annual Report on Form 10-K       10.103
                      C. Poulin dated January 1, 1998                      for year ended December 31,
                                                                           1997
       10.104         Employment Agreement between the Company and Sara    Annual Report on Form 10-K       10.104
                      J. Burns dated June 30, 1997                         for year ended December 31,
                                                                           1997
       10-105         Employment Agreement between CMP Group and F.        Filed herewith                     -
                      Michael McClain dated August 26, 1998
       10-106         Employment Agreement between Central Maine and       Filed herewith                     -
                      Michael R. Cutter dated June 30, 1997
       10-107         Employment Agreement between Central Maine and       Filed herewith                     -
                      Curtis I. Call dated June 30, 1997
       10-108         Employment Agreement between CMP Group and Anne M.   Filed herewith                     -
                      Pare dated June 30, 1997
 *Management  contract or compensatory plan or arrangement  required to be filed
 in response to Item 14(c) of Form 10-K.
     EXHIBIT 11:      STATEMENT RE COMPUTATION OF PER SHARE EARNINGS
                      Not Applicable.
     EXHIBIT 12:      STATEMENTS RE COMPUTATION OF RATIOS
                      Not Applicable.
     EXHIBIT 13:      ANNUAL REPORT TO SECURITY HOLDERS, FORM 10-Q OR
                      QUARTERLY REPORT TO SECURITY HOLDERS
                      Not Applicable.
     EXHIBIT 16:      LETTER RE CHANGE IN CERTIFYING ACCOUNTANT

                      Not Applicable.
     EXHIBIT 18:      LETTER RE CHANGE IN ACCOUNTING PRINCIPLES
                      Not Applicable.
     EXHIBIT 21:       SUBSIDIARIES OF THE REGISTRANTS                     Filed herewith
     EXHIBIT 22:      PUBLISHED REPORT CONCERNING MATTERS SUBMITTED TO
                      VOTE OF SECURITY HOLDERS
                      Not Applicable.
     EXHIBIT 23:      CONSENTS OF EXPERTS AND COUNSEL
        23-1          Consent of PricewaterhouseCoopers LLP to the         Filed herewith
                      incorporation by reference of their reports
                      included or incorporated by reference herein in
                      the Company's Registration Statements (File Number
                      33-36679, 33-39826, 33-44754, 33-51611, 33-56939
                      and 333-35235) and CMP Group's Registration
                      Statements (File Number 333-49677, 333-49643, and
                      33-39826).
     EXHIBIT 24:      POWER OF ATTORNEY

                      Not Applicable.
     EXHIBIT 27:      FINANCIAL DATA SCHEDULE                              Filed herewith
     EXHIBIT 28:      INFORMATION FROM REPORTS FURNISHED TO STATE
                      INSURANCE REGULATORY AUTHORITIES

                      Not Applicable.
     EXHIBIT 99:      ADDITIONAL EXHIBITS
                      To be filed under cover of a Form 10-K/A amendment of this
                      Form  10-K  within  180  days  after  December  31,  1998,
                      pursuant to Rule 15d-21 under the Securities  Exchange Act
                      of 1934:
     99-1             and -2  Information,  financial  statements  and  exhibits
                      required  by Form 11-K with  respect to  certain  employee
                      savings plans maintained by the Company.
</TABLE>


                                                 Central Maine Power Company
                                                      Form 10-K - 1998
                                                         Schedule II
                                                         Page 1 of 3

                           Central Maine Power Company

                        VALUATION AND QUALIFYING ACCOUNTS
                      For the Year Ended December 31, 1998
                             (Dollars in Thousands)

<TABLE>
<S>                                           <C>               <C>         <C>                <C>               <C>    

                                                                    Additions
                                                             Charged        Charged to
                                           Balance           to costs          other                            Balance
                                         at Beginning          and           accounts-        Deductions         at end
Description                               of Period          Expenses        describe         -describe        of period

Reserves deducted from assets to which they apply:


  Uncollectible accounts                      $ 2,400           $5,644      $   -              $4,908(A)         $ 3,136

Reserves not applied against assets:

  Casualty and insurance                      $ 1,500         $ 1,379              $          $   516(C)         $ 2,363
  Workers' compensation                         8,494           1,485            294(B)         1,779(C)           8,494
  Hazardous material
   clean-up                                     2,108            (368)                           (188)(D)          1,928
     Total                                    $12,102          $2,496           $294           $2,107            $12,785
</TABLE>

Notes:  

(A)  Amounts charged off as uncollectible  after deducting  customers'  deposits
     and recoveries of accounts previously charged off.
(B)  Amounts transferred to capital and billable accounts.
(C)  Principally  payments  for various  injuries  and  damages and  expenses in
     connection therewith. (D) Amounts charged to regulatory asset account.



                                                  Central Maine Power Company
                                                       Form 10-K - 1998
                                                          Schedule II
                                                          Page 2 of 3

                           Central Maine Power Company

                        VALUATION AND QUALIFYING ACCOUNTS
                      For the Year Ended December 31, 1997
                             (Dollars in Thousands)
<TABLE>
<S>                                           <C>               <C>         <C>                <C>               <C>    


                                                                    Additions
                                                             Charged        Charged to
                                           Balance           to costs          other                            Balance
                                         at Beginning          and           accounts-        Deductions         at end
Description                               of Period          Expenses        describe         -describe        of period

Reserves deducted from assets to which they apply:


  Uncollectible accounts                      $ 4,177           $5,514      $   -              $7,291(A)         $ 2,400

Reserves not applied against assets:

  Casualty and insurance                      $ 1,275         $ 1,862              $          $ 1,637(C)         $ 1,500
  Workers' compensation                         7,994           1,692            423(B)         1,615(C)           8,494
  Hazardous material
   clean-up                                     3,639           1,069                           2,600(D)           2,108
     Total                                    $12,908          $4,623           $423           $5,852            $12,102
</TABLE>

Notes: 

(A)  Amounts charged off as uncollectible  after deducting  customers'  deposits
     and recoveries of accounts previously charged off.
(B)  Amounts transferred to capital and billable accounts.
(C)  Principally  payments  for various  injuries  and  damages and  expenses in
     connection therewith. (D) Amounts charged to regulatory asset account.



                                               Central Maine Power Company
                                                    Form 10-K - 1998
                                                       Schedule II
                                                       Page 3 of 3

                           Central Maine Power Company

                        VALUATION AND QUALIFYING ACCOUNTS
                      For the Year Ended December 31, 1996
                             (Dollars in Thousands)
<TABLE>
<S>                                           <C>              <C>          <C>                <C>               <C>    

                                                                    Additions
                                                             Charged        Charged to
                                           Balance           to costs          other                            Balance
                                         at Beginning          and           accounts-        Deductions         at end
Description                               of Period          Expenses        describe         -describe        of period

Reserves deducted from assets to which they apply:


  Uncollectible accounts                      $ 3,313          $7,396       $   -              $6,532(A)         $ 4,177

Reserves not applied against assets:

  Casualty and insurance                      $ 1,275        $    798              $          $   798(C)         $ 1,275
  Workers' compensation                         6,400           2,820            270(B)         1,496(C)           7,994
  Hazardous material
   clean-up                                     3,540             895                             796(D)           3,639
     Total                                    $11,215          $4,513           $270           $3,090            $12,908
</TABLE>

Notes: 

(A)  Amounts charged off as uncollectible  after deducting  customers'  deposits
     and recoveries of accounts previously charged off.
(B)  Amounts charged to capital accounts.
(C)  Principally  payments  for various  injuries  and  damages and  expenses in
     connection therewith. (D) Amounts charged to regulatory asset account.



                                                               Exhibit 10-98.1

                           CENTRAL MAINE POWER COMPANY
                                 83 Edison Drive
                              Augusta, Maine 04336

                                CREDIT AGREEMENT

                                 Amendment No. 2


         This  Agreement  dated as of December 15, 1998 is among  Central  Maine
Power Company, a Maine corporation (the "Company"), the Lenders party hereto and
BankBoston,  N.A. (formerly known as The First National Bank of Boston), and The
Bank of New York, each as agent (together,  the "Managing Agents").  The parties
agree as follows:

1.  Reference to Credit Agreement; Background.

         1.1. Reference to Credit Agreement;  Definitions.  Reference is made to
the Credit  Agreement dated as of October 23, 1996 as amended by Amendment No. 1
thereof  dated as of July 20, 1998 (the "Credit  Agreement")  among the Company,
the Lenders and the Managing  Agents.  The Credit  Agreement,  as amended by the
amendments set forth in Section 2 hereof,  is referred to as the "Amended Credit
Agreement."  Terms  defined in the Amended  Credit  Agreement  and not otherwise
defined herein are used herein with the meanings so defined.

         1.2. Background. The Company has requested that the Credit Agreement be
amended to permit the sale of the Company's  non-nuclear  generating  assets, to
permit the  reorganization  of the  Company as a  wholly-owned  subsidiary  of a
publicly-held  utility  holding  company and to achieve other  objectives of the
Company.  The  Lenders  party  hereto  have  agreed  to such  amendments  on the
conditions  set forth  herein.  The Company and all of the Lenders  party hereto
acknowledge and agree that the Commitments of the Lenders to provide the 364-Day
Revolving Loan have expired.

2.  Amendments to Credit  Agreement.  Subject to all of the terms and conditions
hereof and in reliance  upon the  representations  and  warranties  set forth or
incorporated by reference in Section 3 hereof,  the Credit Agreement is amended,
effective  as of the date hereof (the  "Amendment  Closing  Date") or as of such
other date as may be specified  with  respect to any  particular  amendment,  as
follows:

         2.1. Section 1 of the Credit Agreement is amended,  effective as of the
Amendment Closing Date, by amending the introductory paragraph of Section 1.4 to
read in its entirety as follows:

                  1.4.  "Applicable  Margin" means for the Three-Year  Revolving
         Loan the  greater  of (x) on each day  prior to March 1,  1999 .50% per
         annum and on each day on and after March 1, 1999 .75% per annum and (y)
         the  percentage  per  annum in the  following  table set  opposite  the
         applicable Rating Level:
                                                       
         2.2. Section 1 of the Credit Agreement is further amended, effective as
of  September  1, 1998,  by adding  thereto a new Section  1.35A  reading in its
entirety as follows:

                1.35A.  "Consolidated EBIT" means, for any period, the total of:

                           (a)  Consolidated Net Income;

         plus        (b)     all amounts deducted in computing such Consolidated
                             Net Income in respect of:

                         (i) interest on, and  commitment  fees with respect to,
                    Indebtedness  (including  payments in the nature of interest
                    under  Capitalized   Leases  and  Interest  Rate  Protection
                    Agreements),

                         (ii) taxes based upon or measured by net income, and

                         (iii) dividends on preferred stock.

         2.3. Section 1.39 of the Credit  Agreement is amended,  effective as of
September 1, 1998, to read in its entirety as follows:

                  1.39.  [Intentionally omitted.]

         2.4. Section 1 of the Credit Agreement is further amended, effective as
of  September  1, 1998,  by adding  thereto a new Section  1.46A  reading in its
entirety as follows:

                  1.46A.  "Distribution" means, with respect to the Company:

                           (a) the  declaration  or payment of any  dividend  or
                  distribution  on or in  respect  of any shares of any class of
                  capital stock of or other equity interests in the Company;

                           (b) the purchase,  redemption or other  retirement of
                  any  shares of any class of capital  stock of or other  equity
                  interest  in the  Company  or of  options,  warrants  or other
                  rights for the purchase of such shares,  directly,  indirectly
                  through a Subsidiary or otherwise;

                           (c) any other  distribution  on or in  respect of any
                  shares  of any  class of  capital  stock of or equity or other
                  beneficial interest in the Company;

                           (d) any payment of principal or interest with respect
                  to,  or  any   purchase,   redemption  or  defeasance  of  any
                  Indebtedness of the Company which by its terms or the terms of
                  any  agreement  is  subordinated  to the payment of the Credit
                  Obligations; and

                           (e) any  payment,  loan or advance by the Company to,
                  or any other  Investment  by the Company in, the holder of any
                  shares of any class of capital stock of or equity  interest in
                  the Company,  or any Affiliate of such holder  (including  the
                  payment of management and transaction fees and expenses);

         provided,  however,  that the term "Distribution" shall not include (i)
         dividends  payable in perpetual common stock of or other similar equity
         interests  in the Company or (ii)  payments in the  ordinary  course of
         business in respect of (A) reasonable  compensation  paid to employees,
         officers and directors,  (B) advances and  reimbursements  to employees
         for travel expenses, drawing accounts and similar expenditures,  or (C)
         rent paid to, or accounts  payable for services  rendered or goods sold
         by,  non-Affiliates that own capital stock of or other equity interests
         in the Company.

         2.5. Section 1 of the Credit Agreement is further amended, effective as
of  September  1, 1998,  by adding  thereto a new Section  1.46B  reading in its
entirety as follows:

                  1.46B.   "Distribution  Plant"  means,  with  respect  to  the
         Company,  the distribution  assets of the Company as reported from time
         to time by the Company to the Federal Energy  Regulatory  Commission on
         F.E.R.C. Form 1.

         2.6. Section 1.61 of the Credit  Agreement is amended,  effective as of
the Amendment Closing Date, to read in its entirety as follows:

                  1.61.  "Facility Fee" means for the Three-Year  Revolving Loan
         the greater of (x) .25% per annum and (y) the  percentage  per annum in
         the table below set opposite the  applicable  Rating  Level,  in either
         case multiplied by the Maximum Amount of Three-Year Revolving Credit.

         2.7. Section 1.72 of the Credit  Agreement is amended,  effective as of
September 1, 1998, to read in its entirety as follows:

                  1.72.  "General and Refunding  Mortgage  Indenture"  means the
         General and  Refunding  Mortgage  Indenture  dated as of April 15, 1976
         between the Company and The First  National Bank of Boston,  as trustee
         (State Street Bank and Trust Company,  successor trustee), as currently
         in  effect  and as  hereafter  supplemented  and  amended  in a  manner
         permitted under Section 6.2.4 and any additional or substitute mortgage
         indenture permitted under Section 6.2.4.

         2.8. Section 1 of the Credit Agreement is further amended, effective as
of  September  1, 1998,  by adding  thereto a new Section  1.72A  reading in its
entirety as follows:

                  1.72A.  "Generating  Assets Sale Date" means the date on which
         the non-nuclear  generating assets of the Company are sold as permitted
         by Section 6.10.4.

         2.9. Section 1 of the Credit Agreement is further amended, effective as
of the Amendment  Closing Date, by adding thereto a new Section 1.92A reading in
its entirety as follows:

                  1.92A.  "New 364-Day  Revolving  Credit  Agreement"  means the
         Credit  Agreement  dated as of December 15, 1998,  as from time to time
         amended,  among  the  Company,  BankBoston  and  Bank of New  York,  as
         managing agents, and the lenders party thereto.

         2.10.  Section 1 of the Credit Agreement is further amended,  effective
as of September 1, 1998, by adding  thereto a new Section  1.112A reading in its
entirety as follows:

                  1.112A.  "Reorganization Date" means September 1, 1998.

         2.11. Section 6.2.4 of the Credit Agreement is amended, effective as of
September 1, 1998, to read in its entirety as follows:

                  6.2.4.  General and Refunding Mortgage Indenture.  The General
         and Refunding Mortgage Indenture shall not be amended so as to increase
         the  aggregate  principal  amount  of bonds  which  may be  outstanding
         thereunder at any one time or so as to include  financial  covenants or
         events of default that are more  restrictive than those included in the
         Credit  Documents.  In  addition,  the  Company  may  enter  into a new
         mortgage  indenture in addition to or in  substitution  for the General
         and Refunding Mortgage Indenture in effect on September 1, 1998 so long
         as (1) the  aggregate  principal  amount of  Indebtedness  which may be
         outstanding  at any one time under the General and  Refunding  Mortgage
         Indenture and such  additional or substitute  mortgage  indenture shall
         not exceed 70% of the aggregate book value of the Distribution Plant of
         the Company  (including  additions  thereto),  (2) the security for the
         Indebtedness  issued  under  such  additional  or  substitute  mortgage
         indenture  shall be limited to the  Distribution  Plant of the  Company
         (including  additions thereto),  (3) the financial covenants and events
         of default included in such additional or substitute mortgage indenture
         shall  not be  more  restrictive  than  those  included  in the  Credit
         Documents  and (4) no Default  shall have occurred and be continuing or
         shall exist  immediately  upon the  effectiveness of such additional or
         substitute mortgage indenture.

         2.12.  Section 6.2 of the Credit Agreement is amended,  effective as of
September 1, 1998, by adding thereto a new Section 6.2.5 reading in its entirety
as follows:

                  6.2.5. More Favorable Provisions. In any transaction providing
         for  Indebtedness in excess of $1,000,000,  the Company shall not enter
         into or become  bound by any  credit  agreement  or other  document  or
         instrument which (i) contains financial  covenants or events of default
         that  are  more  restrictive  or  onerous  on the  Company  than  those
         covenants  or events of default  contained  in this  Agreement  or (ii)
         provides for, or permits the exercise of,  remedies upon the occurrence
         of an event of default  thereunder  which are not  provided  for in, or
         permitted to be exercised  under or in respect of, this Agreement (each
         such  covenant,  event  of  default  and  provision  described  in  the
         preceding  clauses (i) and (ii) being herein  called a "More  Favorable
         Provision"),  unless,  prior  to or  simultaneously  with  the  Company
         entering  into or  becoming  bound by such  credit  agreement  or other
         document or  instrument,  (x) the Company  executes and delivers to the
         Lenders an amendment to this  Agreement  and such other  documents  and
         instruments as the Managing Agents shall  reasonably  request,  in each
         case  reasonably  satisfactory  in form and  substance  to the Managing
         Agents,  which modify the provisions of this Agreement and the terms of
         the transactions  contemplated hereby and by the Credit Documents so as
         to give the Lenders the benefit of each More Favorable  Provision,  and
         (y)  the  Company  furnishes  to the  Lenders  a copy  of  such  credit
         agreement, or other document or instrument.

         2.13.  Section 6.4.3 (c) of the Credit Agreement is amended,  effective
as of September 1, 1998, to read in its entirety as follows:

                  (c) From and after the  Reorganization  Date,  such  effective
         registration  statements,  definitive  proxy  statements and regular or
         periodic  reports,  including  Forms S-1, S-2, S-3, S-4, 10-K, 10-Q and
         8-K, as may be filed by the parent corporation of the Company or by the
         Company or any of its  Subsidiaries  with the  Securities  and Exchange
         Commission  (other than  filings and reports  with  respect to dividend
         reinvestment, employee benefits or other similar plans, and filings and
         reports  pertaining to sales of or other  transactions in securities of
         such parent or the Company or any Subsidiary by Persons other than such
         parent or the Company or such Subsidiary).

         2.14. Section 6.5.1 of the Credit Agreement is amended, effective as of
September 1, 1998, to read in its entirety as follows:

                  6.5.1. Consolidated Net Worth. Consolidated Net Worth shall at
         all times prior to the Generating  Assets Sale Date equal or exceed the
         sum of (a)  $450,000,000  plus (b) the  amount by which (i) 100% of the
         proceeds to the  Company  (net of issuance  costs)  realized  after the
         Initial  Closing  Date  resulting  from any Equity  Transaction  of the
         Company and its  Subsidiaries  as determined in accordance with GAAP by
         PricewaterhouseCoopers  LLP (or,  if they cease to be  auditors  of the
         Company  and  its  Subsidiaries,  other  independent  certified  public
         accountants of recognized  national  standing  selected by the Company)
         exceeds  (ii)  $5,000,000  plus (c) the amount by which (i) 100% of the
         Consolidated  after-tax  gain on sales of assets by the Company and its
         Subsidiaries after the Initial Closing Date as determined  quarterly in
         accordance with GAAP by  PricewaterhouseCoopers  LLP (or, if they cease
         to be auditors of the Company and its  Subsidiaries,  other independent
         certified public  accountants of recognized  national standing selected
         by the Company) exceeds (ii) $5,000,000.

         2.15.  Section 6.5 of the Credit Agreement is amended,  effective as of
September  1, 1998,  to add a new  Section  6.5.1A  reading in its  entirety  as
follows:

                  6.5.1A.  Consolidated Net Worth.  Consolidated Net Worth shall
         at all times on and  after the  Generating  Assets  Sale Date  equal or
         exceed  the sum of (a)  $275,000,000  plus (b) the  amount by which (i)
         100% of the  proceeds to the Company (net of issuance  costs)  realized
         after  the  Generating  Assets  Sale  Date  resulting  from any  Equity
         Transaction  of the  Company  and its  Subsidiaries  as  determined  in
         accordance with GAAP by  PricewaterhouseCoopers  LLP (or, if they cease
         to be auditors of the Company and its  Subsidiaries,  other independent
         certified public  accountants of recognized  national standing selected
         by the Company)  exceeds (ii)  $5,000,000  plus (c) the amount by which
         (i) 100% of the  Consolidated  after-tax gain on sales of assets by the
         Company  and its  Subsidiaries  which take place  after the  Generating
         Assets Sale Date as  determined  quarterly in  accordance  with GAAP by
         PricewaterhouseCoopers  LLP (or,  if they cease to be  auditors  of the
         Company  and  its  Subsidiaries,  other  independent  certified  public
         accountants of recognized  national  standing  selected by the Company)
         exceeds (ii) $5,000,000.

         2.16. Section 6.5.3 of the Credit Agreement is amended, effective as of
September 1, 1998, to read in its entirety as follows:

                  6.5.3.  Consolidated  EBIT to Consolidated  Interest  Expense.
         Consolidated  EBIT for each period of four consecutive  fiscal quarters
         of the  Company  shall equal or exceed  175% of  Consolidated  Interest
         Expense for such period.

         2.17. Section 6.6.7 of the Credit Agreement is amended, effective as of
September 1, 1998, to read in its entirety as follows:

                  6.6.7.  Indebtedness  of the Company  evidenced by General and
         Refunding  Mortgage  Bonds of the Company  issued under the General and
         Refunding  Mortgage  Indenture,  but only so long as the  Company is in
         compliance with Section 6.2.4.

         2.18. Section 6.6.8 of the Credit Agreement is amended, effective as of
September 1, 1998, to read in its entirety as follows:

                  6.6.8. Indebtedness of the Company in respect of its Unsecured
         Medium Term Notes,  provided that the aggregate principal amount of all
         Indebtedness   permitted  by  this  Section   6.6.8  at  any  one  time
         outstanding shall not exceed $500,000,000.

         2.19. Section 6.6.9 of the Credit Agreement is amended, effective as of
the Amendment Closing Date, to read in its entirety as follows:

                  6.6.9.  Indebtedness  in  respect of  unsecured  debt to banks
         other than the Credit  Obligations  and the  Indebtedness  permitted by
         Section  6.6.12;  provided that the aggregate  principal  amount of all
         Indebtedness  permitted by this Section  6.6.9 at any time  outstanding
         shall not exceed $10,000,000.

         2.20.  Section 6.6.10 of the Credit Agreement is amended,  effective as
of the Amendment Closing Date, to read in its entirety as follows:

                  6.6.10.  Indebtedness  of the Company in respect of commercial
         paper,  provided that the sum of the aggregate  principal amount of all
         Indebtedness permitted by this Section 6.6.10 and by Sections 6.6.9 and
         6.6.12 and the principal  amount of the Credit  Obligations  at any one
         time outstanding shall not exceed $85,000,000.

         2.21.  Section 6.6 of the Credit Agreement is amended,  effective as of
the Amendment  Closing Date, to add a new Section 6.6.12 reading in its entirety
as follows:

                  6.6.12.  Unsecured  Indebtedness of the Company  outstanding
         under the New 364-Day Revolving Credit Agreement.

         2.22.  The first  sentence  of Section  6.10 of the  Credit  Agreement,
effective  as of September  1, 1998,  is deleted and  replaced by two  sentences
reading in their entirety as follows:

         The  Company  shall not merge with or enter into a  consolidation  with
         another Person,  except that CMP Merger Co., a Maine  corporation,  may
         merge  into the  Company  on  terms  substantially  identical  to those
         provided  in the form of  Agreement  and Plan of  Merger  set  forth in
         Appendix B to the Proxy  Statement of the Company dated April 15, 1998.
         The Company shall not sell, transfer or otherwise dispose of (or pledge
         or  assign)  any  accounts   receivable   (except  for   collection  or
         enforcement in the ordinary course of business).

         2.23.  Section  6.10  of  the  Credit  Agreement  is  further  amended,
effective  as of  September  1, 1998,  by adding  thereto a new  Section  6.10.4
reading in its entirety as follows:

                  6.10.4.  Upon obtaining  final approvals of such sale from the
         Maine Public  Utilities  Commission and the Federal  Energy  Regulatory
         Commission,  the Company may sell to an affiliate of FPL Group pursuant
         to the bid  submitted  by such buyer on  December  10,  1997 all of the
         Company's hydro,  fossil and biomass generating  assets,  including its
         interest in certain  Subsidiaries  which operate or participate in such
         assets, with a combined generating capacity of 1,185 megawatts.

         2.24. Section 6.11 of the Credit Agreement is amended,  effective as of
the Amendment  Closing Date, by adding  thereto a new  subsection (d) reading in
its entirety as follows:

                  (d)  The New 364-Day Revolving Credit Agreement.

         2.25.  Section 6 of the Credit  Agreement  is amended,  effective as of
September 1, 1998, by adding  thereto a new Section 6.14 reading in its entirety
as follows:

                  6.14.  Distributions.  The Company shall make no  Distribution
         (or become contractually  committed to do so) if after giving effect to
         such  Distribution any Default shall exist under Section 6.5.1,  6.5.1A
         or 6.5.2.

3. Representations and Warranties.  In order to induce the Lenders to enter into
this Agreement, the Company represents and warrants to each of the Lenders that:

         3.1.  No Legal  Obstacle  to  Agreements.  Neither  the  execution  and
delivery of this Agreement or any other Credit  Document,  nor the making of any
borrowing  under the  Amended  Credit  Agreement,  nor the  consummation  of any
transaction referred to in or contemplated by this Agreement, the Amended Credit
Agreement or any other Credit Document,  nor the fulfillment of the terms hereof
or thereof has constituted or resulted in or will constitute or result in:

                  (a)  any  breach  or  termination  of  the  provisions  of any
         agreement, instrument, deed or lease to which the Company or any of its
         Subsidiaries  is a party or by which it is bound,  or of the Charter or
         By-laws of the Company or any of its  Subsidiaries  (including  without
         limitation any provision of the Charter of the Company  restricting the
         issuance of unsecured debt securities);

                  (b) the  violation of any law,  statute,  judgment,  decree or
         governmental order, rule or regulation applicable to the Company or any
         of its Subsidiaries;

                  (c) the  creation  under any  agreement,  instrument,  deed or
         lease of any Lien upon any of the  assets of the  Company or any of its
         Subsidiaries; or

                  (d) the creation or triggering of any  redemption,  retirement
         or  other   repurchase   obligation  of  the  Company  or  any  of  its
         Subsidiaries under any Charter, By-law, agreement,  instrument, deed or
         lease.

No approval, authorization or other action by, or declaration to or filing with,
any governmental or administrative  authority or any other Person is required to
be obtained or made by the Company or any of its Subsidiaries in connection with
the execution and delivery of this Agreement, the performance of this Agreement,
the Amended  Credit  Agreement or any other Credit  Document,  the making of any
borrowing  under the Amended Credit  Agreement,  the  transactions  contemplated
hereby or thereby  or the  consummation  of the  reorganization  of the  Company
contemplated  by the  first  sentence  of  Section  6.10 of the  Amended  Credit
Agreement (the  "Reorganization")  or of the sale of the non-nuclear  generating
assets of the  Company  contemplated  by Section  6.10.4 of the  Amended  Credit
Agreement (the "Sale"),  except for such approvals of the Reorganization as have
been obtained and except that approvals of the Maine Public Utilities Commission
and the Federal Energy Regulatory Commission are required to be obtained for the
Sale.

          3.2.  Defaults.  Immediately after giving effect to the Amendment,  no
     Default shall exist.

          3.3.  Material  Adverse  Change.  Since  December 31, 1997 no Material
     Adverse Change has occurred.

         3.4.  Incorporation  of  Representations  and  Warranties  of  Company.
Immediately  after  giving  effect to the  Amendment,  the  representations  and
warranties set forth in Section 7 of the Amended  Credit  Agreement will be true
and  correct  as if  originally  made on and as of the  Amendment  Closing  Date
(except  to the  extent of any  representation  or  warranty  which  refers to a
specific earlier date).

4. Conditions. The effectiveness of the amendments set forth in Section 2 hereof
shall be subject to the satisfaction of the following conditions:

         4.1.  Governmental  Approvals.  The Company  shall have provided to the
Lenders  written  evidence of the approvals of the  Reorganization  by the Maine
Public Utilities Commission, the Securities and Exchange Commission, the Federal
Energy Regulatory Commission and the Nuclear Regulatory Commission.

         4.2. Proper  Proceedings.  All proper proceedings shall have been taken
by the Company to authorize this Agreement, the Amended Credit Agreement and the
transactions contemplated hereby and thereby. On or before the Amendment Closing
Date, the Managing Agents shall have received copies of all documents, including
legal  opinions  of counsel  and  records  of  corporate  proceedings  which the
Managing  Agents may have  requested in connection  therewith,  such  documents,
where  appropriate,   to  be  certified  by  proper  corporate  or  governmental
authorities.

5. General.  The Amended Credit  Agreement and all of the other Credit Documents
are each  confirmed  as being in full  force and  effect.  This  Agreement,  the
Amended Credit  Agreement and the other Credit  Documents  referred to herein or
therein  constitute the entire  understanding of the parties with respect to the
subject   matter  hereof  and  thereof  and  supersede  all  prior  and  current
understandings  and  agreements,  whether  written or oral, with respect to such
subject matter. The invalidity or unenforceability of any provision hereof shall
not affect  the  validity  and  enforceability  of any other  term or  provision
hereof. The headings in this Agreement are for convenience of reference only and
shall not alter,  limit or  otherwise  affect the meaning  hereof.  Each of this
Agreement  and the Amended  Credit  Agreement  is a Credit  Document  and may be
executed in any number of  counterparts,  which  together  shall  constitute one
instrument,  and shall bind and inure to the  benefit of the  parties  and their
respective successors and assigns,  including as such successors and assigns all
holders of any Note.  This  Agreement  shall be  governed  by and  construed  in
accordance  with the laws of The  Commonwealth  of  Massachusetts  applicable to
contracts  made  and  to  be  performed  entirely  within  The  Commonwealth  of
Massachusetts.


         Each of the  undersigned  has caused this  Agreement to be executed and
delivered by its duly  authorized  officer as an agreement  under seal as of the
date first above written.

                                     CENTRAL MAINE POWER COMPANY


                                     By ______________________________________
                                         Title:


                                     BANKBOSTON, N.A., for Itself and as
                                        Boston Managing Agent


                                     By ______________________________________
                                         Authorized Officer


                                     THE BANK OF NEW YORK, for Itself
                                        and as New York Managing Agent


                                     By ______________________________________
                                         Authorized Officer


                                     FLEET BANK OF MAINE


                                     By ______________________________________
                                         Authorized Officer


                                     KEYBANK NATIONAL ASSOCIATION


                                     By ______________________________________
                                         Authorized Officer


                                     COOPERATIEVE-CENTRALE
                                     RAIFEISSEN-BOERLEENBANK, B.A.,
                                     "RABOBANK NEDERLAND, NEW YORK
                                    


                                     By ______________________________________
                                         Authorized Officer


                                     By ______________________________________
                                         Authorized Officer


                                     THE TOKAI BANK, LIMITED, the New York
                                    


                                     By ______________________________________
                                         Authorized Officer


                                     UNION BANK OF CALIFORNIA, N.A.


                                     By ______________________________________
                                         Authorized Officer





                                                         Exhibit 10-98.2



















                           CENTRAL MAINE POWER COMPANY


                                CREDIT AGREEMENT


                          Dated as of December 15, 1998


                        BANKBOSTON, N.A., Managing Agent

                      THE BANK OF NEW YORK, Managing Agent
















<TABLE>
<S>        <C>                                                                                                 <C>

                                     
                                TABLE OF CONTENTS

                                                                                                               Page

1.       Definitions; Certain Rules of Construction...............................................................1
2.       The Credits.............................................................................................18
         2.1.     [Reserved].....................................................................................18
         2.2.     364-Day Revolving Credit.......................................................................18
                  2.2.1.  364-Day Revolving Loan.................................................................18
                  2.2.2.   Maximum Amount of 364-Day Revolving Credit............................................19
                  2.2.3.   Borrowing Requests....................................................................19
                  2.2.4.   364-Day Revolving Notes...............................................................19
         2.3.     Competitive Auction Facility Credit............................................................19
                  2.3.1.   Request by the Company................................................................20
                  2.3.2.   Dissemination of Requests for Bids for Competitive Auction Facility
                            Loans................................................................................20
                  2.3.3.   Bids for Competitive Auction Facility Loans...........................................21
                  2.3.4.   Acceptance of Bids by the Borrower....................................................21
                  2.3.5.   Funding by the New York Managing Agent; Competitive Auction
                            Facility Loan Account, etc...........................................................22
                  2.3.6.   Prepayments in Respect of Competitive Auction Facility Loans..........................23
         2.4.     Application of Proceeds........................................................................23
                  2.4.1.  [Reserved].............................................................................24
                  2.4.2.   364-Day Revolving Loan................................................................24
                  2.4.3.   Competitive Auction Facility Loan.....................................................24
                  2.4.4.   Specifically Prohibited Applications..................................................24
         2.5.     Nature of Obligations of Lenders to Make Extensions of Credit..................................24
                  2.5.1.   Revolving Loans.......................................................................24
                  2.5.2.   Competitive Auction Facility Loans....................................................24
         2.6.     Extension of Final Maturity Date of the Revolving Loan.........................................24
                  2.6.1.  [Reserved].............................................................................24
                  2.6.2.   364-Day Final Maturity Date...........................................................25
3.       Interest; Eurodollar Pricing Options; Fees..............................................................25
         3.1.     Interest on Revolving Loan.....................................................................25
         3.2.     Interest on Competitive Auction Facility Loans.................................................25
         3.3.     Eurodollar Pricing Options.....................................................................25
                  3.3.1.   Election of Eurodollar Pricing Options................................................25
                  3.3.2.   Notice to Lenders and Company.........................................................26
                  3.3.3.   Selection of Eurodollar Interest Periods..............................................26
                  3.3.4.   Additional Interest...................................................................27
                  3.3.5.   Violation of Legal Requirements.......................................................27
                  3.3.6.   Funding Procedure.....................................................................27
         3.4.     Facility Fees..................................................................................28
         3.5.     Changes in Circumstances; Yield Protection.....................................................28
                  3.5.1.   Reserve Requirements, etc.............................................................28
                  3.5.2.   Taxes.................................................................................28
                  3.5.3.   Capital Adequacy......................................................................29
                  3.5.4.   Regulatory Changes....................................................................29
                  3.5.5.   Compensation Claims...................................................................29
                  3.5.6.   Mitigation............................................................................30
         3.6.     Computations of Interest and Fees..............................................................30
4.       Payment.................................................................................................30
         4.1.     Payment at Maturity............................................................................30
         4.2.     Contingent Required Prepayments for Excess Credit Exposure.....................................31
         4.3.     Voluntary Prepayments..........................................................................31
         4.4.     Reborrowing; Application of Payments, etc......................................................31
                  4.4.1.   Reborrowing...........................................................................31
                  4.4.2.   Order of Application..................................................................31
                  4.4.3.   Payments for Lenders..................................................................31
5.       Conditions to Extending Credit..........................................................................31
         5.1.     Conditions on Initial Closing Date.............................................................32
                  5.1.1.  Officer's Certificate..................................................................32
                  5.1.2.  Revolving Notes........................................................................32
                  5.1.3.  Commitment Fee.........................................................................32
                  5.1.4.  Legal Opinions.........................................................................32
                  5.1.5.  [Reserved].............................................................................32
                  5.1.6.  Maine Public Utilities Commission......................................................32
                  5.1.7.  Proper Proceedings.....................................................................33
                  5.1.8.  General................................................................................33
         5.2.     Conditions to Each Extension of Credit.........................................................33
                  5.2.1.  Bring-Down of Representations and Warranties...........................................33
                  5.2.2.  Material Adverse Change................................................................33
                  5.2.3.  Legality, etc..........................................................................34
6.       General Covenants.......................................................................................34
         6.1.     Taxes and Other Charges; Accounts Payable......................................................34
                  6.1.1.  Taxes and Other Charges................................................................34
                  6.1.2.  Accounts Payable.......................................................................34
         6.2.     Conduct of Business, etc.......................................................................35
                  6.2.1.  Types of Business......................................................................35
                  6.2.2.  Maintenance of Properties..............................................................35
                  6.2.3.  Statutory Compliance...................................................................35
                  6.2.4.  General and Refunding Mortgage Indenture...............................................36
                  6.2.5.  More Favorable Provisions..............................................................36
         6.3.     Insurance......................................................................................36
         6.4.     Financial Statements and Reports...............................................................37
                  6.4.1.   Annual Reports........................................................................37
                  6.4.2.   Quarterly Reports.....................................................................38
                  6.4.3.   Other Reports.........................................................................38
                  6.4.4.   Notice of Litigation, Defaults, etc...................................................39
                  6.4.5.   ERISA Reports.........................................................................39
                  6.4.6.   Other Information; Audit..............................................................40
         6.5.     Certain Financial Tests........................................................................40
                  6.5.1.   Consolidated Net Worth................................................................40
                  6.5.2.   Common Stock Investment to Total Capitalization.......................................41
                  6.5.3.   Consolidated EBIT to Consolidated Interest Expense....................................41
         6.6.     Indebtedness...................................................................................41
         6.7.     Guarantees.....................................................................................42
         6.8.     Liens..........................................................................................43
         6.9.     Certain Investments............................................................................46
         6.10.    Asset Dispositions and Mergers.................................................................46
         6.11.    Negative Pledge Clauses........................................................................46
         6.12.    ERISA..........................................................................................47
         6.13.    Environmental Laws.............................................................................47
                  6.13.1.   Compliance with Law and Permits......................................................47
                  6.13.2.   Notice of Claims, etc................................................................47
         6.14.    Distributions..................................................................................47
7.       Representations and Warranties..........................................................................47
         7.1.     Organization and Business......................................................................48
                  7.1.1.   The Company...........................................................................48
                  7.1.2.   Subsidiaries..........................................................................48
                  7.1.3.   Qualification.........................................................................48
                  7.1.4.   Capitalization........................................................................48
         7.2.     Financial Statements and Other Information; Material Agreements................................48
                  7.2.1.   Financial Statements and Other Information............................................48
                  7.2.2.   Material Agreements...................................................................49
         7.3.     Agreements Relating to Financing Debt..........................................................49
         7.4.     Changes in Condition...........................................................................50
         7.5.     Title to Assets................................................................................50
         7.6.     Operations in Conformity With Law, etc.........................................................50
         7.7.     Litigation.....................................................................................50
         7.8.     Authorization and Enforceability...............................................................50
         7.9.     No Legal Obstacle to Agreements................................................................51
         7.10.    Defaults.......................................................................................51
         7.11.    Licenses, etc..................................................................................52
         7.12.    Tax Returns....................................................................................52
         7.13.    Certain Business Representations...............................................................52
                  7.13.1.   Labor Relations......................................................................52
                  7.13.2.   Burdensome Obligations...............................................................52
         7.14.    Environmental Regulations......................................................................52
                  7.14.1.   Environmental Compliance.............................................................52
                  7.14.2.   Environmental Litigation.............................................................53
                  7.14.3.   Hazardous Material...................................................................53
         7.15.    Pension Plans..................................................................................54
         7.16.    Foreign Trade Regulations; Government Regulation; Margin Stock.................................54
                  7.16.1.   Foreign Trade Regulations............................................................54
                  7.16.2.   Government Regulation................................................................54
         7.17.    Disclosure.....................................................................................54
8.       Defaults................................................................................................54
         8.1.     Events of Default..............................................................................54
                  8.1.1.   Payment...............................................................................54
                  8.1.2.   Specified Covenants...................................................................55
                  8.1.3.   Other Covenants.......................................................................55
                  8.1.4.   Representations and Warranties........................................................55
                  8.1.5.   Cross Default, etc....................................................................55
                  8.1.6.   Enforceability, etc...................................................................56
                  8.1.7.   Judgments.............................................................................56
                  8.1.8.   ERISA.................................................................................56
                  8.1.9.   Bankruptcy, etc.......................................................................56
         8.2.     Certain Actions Following an Event of Default..................................................57
                  8.2.1.   Terminate Obligation to Extend Credit.................................................57
                  8.2.2.   Specific Performance; Exercise of Rights..............................................57
                  8.2.3.   Acceleration..........................................................................58
                  8.2.4.   Enforcement of Payment; Credit Security; Setoff.......................................58
                  8.2.5.   Cumulative Remedies...................................................................58
         8.3.     Annulment of Defaults..........................................................................58
         8.4.     Waivers........................................................................................58
9.       Expenses; Indemnity.....................................................................................59
         9.1.     Expenses.......................................................................................59
         9.2.     General Indemnity..............................................................................59
10.      Operations; Managing Agents.............................................................................60
         10.1.    Interests in Credits...........................................................................60
         10.2.    Roles of Managing Agents.......................................................................60
         10.3.    Managing Agents' Authority to Act, etc.........................................................60
         10.4.    Company to Pay New York Managing Agent, etc....................................................60
         10.5.    Lender Operations for Advances, etc............................................................61
                  10.5.1.   Advances.............................................................................61
                  10.5.2.   New York Managing Agent to Allocate Payments, etc....................................61
                  10.5.3.   Delinquent Lenders; Nonperforming Lenders............................................62
         10.6.    Sharing of Payments, etc.......................................................................62
         10.7.    Amendments, Consents, Waivers, etc.............................................................63
         10.8.    Managing Agent's Resignation...................................................................64
         10.9.    Concerning the Managing Agents.................................................................65
                  10.9.1.   Action in Good Faith, etc............................................................65
                  10.9.2.   No Implied Duties, etc...............................................................65
                  10.9.3.   Validity, etc........................................................................65
                  10.9.4.   Compliance...........................................................................65
                  10.9.5.   Employment of Agents and Counsel.....................................................66
                  10.9.6.   Reliance on Documents and Counsel....................................................66
                  10.9.7.   Managing Agents' Reimbursement.......................................................66
         10.10.   Rights as a Lender.............................................................................66
         10.11.   Independent Credit Decision....................................................................67
         10.12.   Indemnification................................................................................67
11.      Successors and Assigns; Lender Assignments and Participations...........................................67
         11.1.    Assignments by Lenders.........................................................................68
                  11.1.1.   Assignees and Assignment Procedures..................................................68
                  11.1.2.   Terms of Assignment and Acceptance...................................................69
                  11.1.3.   Register.............................................................................70
                  11.1.4.   Acceptance of Assignment and Assumption..............................................70
                  11.1.5.   Federal Reserve Bank.................................................................70
                  11.1.6.   Further Assurances...................................................................70
         11.2.    Credit Participants............................................................................70
         11.3.    Replacement of Lender..........................................................................71
12.      Confidentiality.........................................................................................72
13.      Foreign Lenders.........................................................................................73
14.      Notices.................................................................................................74
15.      Course of Dealing; Amendments and Waivers...............................................................74
16.      No Strict Construction..................................................................................75
17.      Defeasance..............................................................................................75
18.      Venue; Service of Process...............................................................................75
19.      WAIVER OF JURY TRIAL....................................................................................76
20.      General.................................................................................................76
</TABLE>


                                                     EXHIBITS


2.2.4    -  Form of  364-Day Revolving Note

2.3.1    -  Form of  Competitive Auction Facility Loan Bid Request

2.3.2    -  Form of  Invitation to Bid on Competitive Auction Facility Loan

2.3.3A   -  Form of  Competitive Auction Facility Loan Bid

2.3.3B   -  Form of  List of Competitive Auction Facility Loan Bids

2.3.4A   -  Form of  List of Acceptances and Non-Acceptances of Competitive
            Auction Facility Loan Bids

2.3.4B   -  Form of  Acceptance of Competitive Auction Facility Loan Bid

2.3.4C   -  Form of  Non-Acceptance of Competitive Auction Facility Loan Bid

2.3.4D   -  Form of  Notice of Competitive Auction Facility Loan

2.3.5    -  Form of  Competitive Auction Facility Note

5.1.1    -  Form of  Officer's Certificate

7.2.2    -  Material Agreements

7.3      -  Financing Debt

10.1     -  Percentage Interests

11.1.1   -  Form of  Assignment and Acceptance


<PAGE>




                           CENTRAL MAINE POWER COMPANY

                                CREDIT AGREEMENT


         This  Agreement,  dated as of December 15, 1998, is among Central Maine
Power Company, a Maine corporation,  the Lenders from time to time party hereto,
BankBoston,  N.A., both in its capacity as a Lender and in its capacity as agent
for itself and the other Lenders, and The Bank of New York, both in its capacity
as a Lender and in its capacity as agent for itself and the other  Lenders.  The
parties agree as follows:

 . Certain  capitalized  terms are used in this Agreement and in the other Credit
Documents with the specific  meanings defined below in this Section 1. Except as
otherwise  explicitly  specified to the  contrary or unless the context  clearly
requires  otherwise,  (a) the capitalized  term "Section"  refers to sections of
this Agreement,  (b) the capitalized  term "Exhibit"  refers to exhibits to this
Agreement,  (c)  references  to a  particular  Section  include all  subsections
thereof,  (d) the word  "including"  shall be  construed as  "including  without
limitation",  (e) accounting terms not otherwise defined herein have the meaning
provided  under GAAP,  (f)  references  to a  particular  statute or  regulation
include  all  rules  and  regulations  thereunder  and  any  successor  statute,
regulation  or  rules,  in  each  case as from  time to time in  effect  and (g)
references to a particular  Person include such Person's  successors and assigns
to the extent not prohibited by this  Agreement and the other Credit  Documents.
References to "the date hereof" mean the date first set forth above.

         1.1.       "Affected Lender" is defined in Section 11.3.

         1.2.  "Affiliate"  means,  with  respect to the  Company  (or any other
specified  Person),  any  other  Person  directly  or  indirectly   controlling,
controlled  by or under direct or indirect  common  control with the Company (or
such specified Person), and shall include (a) any officer or director or general
partner of the  Company (or such  specified  Person) and (b) any Person of which
the Company (or such  specified  Person) or any  Affiliate (as defined in clause
(a)  above)  of the  Company  (or such  specified  Person)  shall,  directly  or
indirectly,  beneficially own either (i) at least 10% of the outstanding  equity
securities  having the general  power to vote or (ii) at least 10% of all equity
interests.

     1.3.  "Agreement" means this Credit Agreement as from time to time amended,
modified and in effect.

     1.4.  "Applicable  Margin" means on each day  three-quarters of one percent
(.75%) per annum.

     1.5. "Applicable Rate" means, at any date, the sum of:

          (a) (i) with respect to each portion of the Revolving  Loan subject to
          a Eurodollar Pricing Option, the sum of the Applicable Margin plus the
          Eurodollar Rate with respect to such Eurodollar Pricing Option;



          (ii) with respect to each other  portion of the  Revolving  Loan,  the
     Base Rate;

         plus       (b) an  additional  2%  effective  on the day  the New  York
                    Managing  Agent notifies the Company that the interest rates
                    hereunder are  increasing as a result of the  occurrence and
                    continuance of an Event of Default under Section 8.1.1 until
                    the  earlier of such time as (i) such Event of Default is no
                    longer continuing or (ii) such Event of Default is deemed no
                    longer to exist, in each case pursuant to Section 8.3.

         1.6.       "Assignee" is defined in Section 11.1.1.

         1.7.       "Assignment and Acceptance" is defined in Section 11.1.1.

         1.8.       "BankBoston" means BankBoston, N.A.

         1.9.       "Bank of New York" means The Bank of New York.

         1.10. "Banking Day" means any day other than Saturday,  Sunday or a day
on which banks in Portland, Maine, New York, New York and Boston,  Massachusetts
are authorized or required by law or other governmental  action to close and, if
such term is used with  reference to a  Eurodollar  Pricing  Option,  any day on
which dealings are effected in the Eurodollars in question by first-class  banks
in the inter-bank Eurodollar markets in London, England.

         1.11.      "Bankruptcy Code" means Title 11 of the United States Code.

          1.12.  "Bankruptcy  Default" means an Event of Default  referred to in
     Section 8.1.9.

         1.13.  "Base Rate" means,  on any date,  the greater of (a) the rate of
interest  announced  by Bank of New York at the New York Office as its Base Rate
or (b) the sum of 1/2% plus the Federal Funds Rate.

         1.14.  "Base Rate  Advances"  means  advances under a Revolving Loan on
which the applicable rate of interest is the Base Rate.

          1.15.  "Boston  Managing Agent" means  BankBoston in its capacity as a
     Managing Agent hereunder.

         1.16.  "By-laws"  means  all  written  by-laws  and all  other  similar
constituent  documents  relating  to  the  management,  governance  or  internal
regulation  of any  Person  other than an  individual,  or  interpretive  of the
Charter of such Person, all as from time to time in effect.

         1.17.  "Capitalized  Lease"  means any lease  which is  required  to be
capitalized  on the  balance  sheet  of the  lessee  in  accordance  with  GAAP,
including to the extent  applicable  Statement  Nos. 13 and 98 of the  Financial
Accounting Standards Board.

         1.18. "Capitalized Lease Obligations" means the amount of the liability
reflecting  the  aggregate  discounted  amount  of  future  payments  under  all
Capitalized  Leases calculated in accordance with GAAP,  including to the extent
applicable Statement Nos. 13 and 98 of the Financial Accounting Standards Board.

         1.19.      "Cash Equivalents" means:

                    (a)  negotiable   certificates  of  deposit,  time  deposits
         (including  sweep accounts),  demand deposits and bankers'  acceptances
         having a  maturity  of nine  months or less and  issued  by any  United
         States financial  institution  having capital and surplus and undivided
         profits aggregating at least $100,000,000 and rated at least Prime-1 by
         Moody's or A-1 by S&P or issued by any Lender or Affiliate thereof;

                    (b) corporate  obligations  having a maturity of nine months
         or less and rated at least  Prime-1  by Moody's or A-1 by S&P or issued
         by any Lender;

                    (c) any direct obligation of the United States of America or
         any agency or instrumentality  thereof, or of any state or municipality
         thereof,  (i) which has a remaining maturity at the time of purchase of
         not more than one year or which is  subject to a  repurchase  agreement
         with  any  Lender  or  Affiliate   thereof  (or  any  other   financial
         institution  referred  to in clause (a) above)  exercisable  within one
         year  from  the  time  of  purchase  and  (ii)  which,  in the  case of
         obligations  of any  state  or  municipality,  is  rated at least Aa by
         Moody's or AA by S&P;

                    (d) any mutual fund or other pooled investment vehicle rated
         at  least Aa by  Moody's  or AA by S&P  which  invests  principally  in
         obligations described above; and

                    (e) any  Investment  by a  Foreign  Subsidiary  in its local
         jurisdiction comparable to the items described above.

     1.20.  "CERCLA"  means the federal  Comprehensive  Environmental  Response,
Compensation and Liability Act of 1980.

         1.21. "CERCLIS" means the federal Comprehensive  Environmental Response
Compensation  Liability  Information  System  List (or any  successor  document)
issued under CERCLA.

         1.22.  "Charter"  means the articles of  organization,  certificate  of
incorporation,  statute,  constitution,  joint  venture  agreement,  partnership
agreement, trust indenture, limited liability company agreement or other charter
document of any Person  other than an  individual,  each as from time to time in
effect.

         1.23. "Closing Date" means the Initial Closing Date and each other date
on which any  extension  of  credit  is made  pursuant  to  Section  2.2 and the
Competitive Auction Facility Loan Closing Dates.

          1.24.  "Code"  means the federal  Internal  Revenue  Code of 1986,  as
amended.

         1.25.  "Commitment"  means,  with respect to any Lender,  such Lender's
obligations  to extend the  credits  contemplated  by  Section  2. The  original
Commitments  are set  forth in  Exhibit  10.1 and the  current  Commitments  are
recorded from time to time in the Register.

     1.26."Company" means Central Maine Power Company, a Maine corporation.

     1.27. "Competitive Auction Facility Loan" is defined in Section 2.3.

     1.28.  "Competitive  Auction  Facility Loan Accounts" is defined in Section
2.3.5.

     1.29.  "Competitive  Auction  Facility  Loan  Closing  Date" is  defined in
Section 2.3.1.

     1.30.  "Competitive Auction Facility Loan Interest Payment Date" is defined
in Section 2.3.1.

     1.31.  "Competitive  Auction  Facility  Loan  Maturity  Date" is defined in
Section 2.3.1.

     1.32. "Competitive Auction Facility Note" is defined in Section 2.3.5.

     1.33. "Competitive Auction Facility Rates" is defined in Section 2.3.3.

     1.34.  "Consolidated" and "Consolidating",  when used with reference to any
term,  mean  that term as  applied  to the  accounts  of the  Company  (or other
specified  Person)  and all of its  Subsidiaries  (or other  specified  group of
Persons),  or such of its  Subsidiaries  as may be specified,  consolidated  (or
combined) or  consolidating  (or  combining),  as the case may be, in accordance
with  GAAP  and  with   appropriate   deductions   for  minority   interests  in
Subsidiaries.

         1.35.  "Consolidated  Current  Assets" means,  at any date, all amounts
carried  as  current  assets  on the  balance  sheet  of  the  Company  and  its
Subsidiaries determined in accordance with GAAP on a Consolidated basis.

         1.35A.  "Consolidated EBIT" means, for any period, the total of:

               (a)  Consolidated Net Income;

          plus (b) all  amounts  deducted in  computing  such  Consolidated  Net
               Income in respect of:

                           (i) interest on, and commitment fees with respect to,
                    Indebtedness  (including  payments in the nature of interest
                    under  Capitalized   Leases  and  Interest  Rate  Protection
                    Agreements),

                           (ii) taxes based upon or measured by net income, and

                           (iii) dividends on preferred stock.

         1.36.  "Consolidated  Interest  Expense"  means,  for any  period,  the
aggregate amount of interest,  including commitment fees, payments in the nature
of interest  under  Capitalized  Leases and net  payments  under  Interest  Rate
Protection Agreements, accrued by the Company and its Subsidiaries (whether such
interest is reflected as an item of expense or  capitalized)  in accordance with
GAAP on a Consolidated basis.

         1.37.  "Consolidated Net Income" means, for any period,  the net income
(or  loss)  applicable  to common  stock of the  Company  and its  Subsidiaries,
determined in accordance with GAAP on a Consolidated basis;  provided,  however,
that Consolidated Net Income shall not include:

                    (a) all amounts  included in  computing  such net income (or
         loss) in respect of (i) the  write-up of any asset after  December  31,
         1995 or (ii) the retirement of any  Indebtedness or equity at less than
         face value after December 31, 1995;

                    (b)   extraordinary and nonrecurring gains; and

                    (c) any after-tax  gains or losses  attributable to returned
surplus assets of any Plan.

         1.38.  "Consolidated  Net  Worth"  means,  at any  date,  the  total of
stockholders'  equity  of  the  Company  and  its  Subsidiaries   determined  in
accordance  with  GAAP  on  a  Consolidated  basis;   provided,   however,  that
Consolidated  Net Worth shall not include all amounts included in computing such
Consolidated  Net  Worth in  respect  of (i) the  write-up  of any  asset  after
December 31, 1995 or (ii) the retirement of any  Indebtedness  or equity at less
than face value after December 31, 1995.

         1.39.      [Reserved].

         1.40.      "Credit Documents" means:

                    (a)  this  Agreement,  the  Notes  and  each  Interest  Rate
         Protection Agreement provided by a Lender (or an Affiliate of a Lender)
         in connection  with this  Agreement and the Notes to the Company or any
         of its Subsidiaries, each as from time to time in effect;

                    (b) all financial statements,  reports, notices,  mortgages,
         assignments,  UCC financing  statements and  certificates  delivered to
         either of the  Managing  Agents or any of the Lenders by the Company or
         any of its Subsidiaries in connection herewith or therewith; and

                    (c) any other present or future agreement or instrument from
         time to time entered into among the Company or any of its Subsidiaries,
         on one hand, and the Managing  Agents or all the Lenders,  on the other
         hand,  relating to,  amending or modifying  this Agreement or any other
         Credit  Document  referred  to above or which is  stated to be a Credit
         Document, each as from time to time in effect.

         1.41. "Credit  Obligations"  means all present and future  liabilities,
obligations  and  Indebtedness  of the Company  owing to either of the  Managing
Agents or any Lender (or any Affiliate of a Lender) under or in connection  with
this Agreement or any other Credit Document, including obligations in respect of
principal,  interest,  reimbursement  obligations under Interest Rate Protection
Agreements provided by a Lender (or an Affiliate of a Lender) in connection with
this Agreement and the Notes,  Facility Fees,  amounts  provided for in Sections
3.3.4, 3.5 and 9 and other fees, charges,  indemnities and expenses from time to
time owing hereunder or under any other Credit Document (whether accruing before
or after a Bankruptcy Default).

         1.42.      "Credit Participant" is defined in Section 11.2.

         1.43.  "Default"  means any Event of Default and any event or condition
which with the  passage of time or giving of notice,  or both,  would  become an
Event of Default and the filing  against the Company or any of its  Subsidiaries
of a petition commencing an involuntary case under the Bankruptcy Code.

         1.44.      "Delinquency Period" is defined in Section 10.5.3.

         1.45.      "Delinquent Lender" is defined in Section 10.5.3.

         1.46.      "Delinquent Payment" is defined in Section 10.5.3.

         1.46A.     "Distribution" means, with respect to the Company:

                    (a)  the   declaration   or  payment  of  any   dividend  or
         distribution  on or in  respect  of any  shares of any class of capital
         stock of or other equity interests in the Company;

                    (b) the  purchase,  redemption  or other  retirement  of any
         shares of any class of capital stock of or other equity interest in the
         Company or of  options,  warrants or other  rights for the  purchase of
         such shares, directly, indirectly through a Subsidiary or otherwise;

                    (c) any other distribution on or in respect of any shares of
         any class of capital stock of or equity or other beneficial interest in
         the Company;

                    (d) any payment of principal or interest with respect to, or
         any  purchase,  redemption or  defeasance  of any  Indebtedness  of the
         Company   which  by  its  terms  or  the  terms  of  any  agreement  is
         subordinated to the payment of the Credit Obligations; and

                    (e) any  payment,  loan or advance by the Company to, or any
         other  Investment  by the  Company  in, the holder of any shares of any
         class of capital  stock of or equity  interest in the  Company,  or any
         Affiliate  of such  holder  (including  the payment of  management  and
         transaction fees and expenses);

provided,  however, that the term "Distribution" shall not include (i) dividends
payable in perpetual  common stock of or other similar  equity  interests in the
Company or (ii)  payments in the  ordinary  course of business in respect of (A)
reasonable compensation paid to employees,  officers and directors, (B) advances
and  reimbursements  to  employees  for travel  expenses,  drawing  accounts and
similar  expenditures,  or (C) rent paid to, or accounts  payable  for  services
rendered or goods sold by,  non-Affiliates  that own  capital  stock of or other
equity interests in the Company.

     1.46B.  "Distribution  Plant"  means,  with  respect  to the  Company,  the
distribution  assets of the Company as reported from time to time by the Company
to the Federal Energy Regulatory Commission on F.E.R.C. Form 1.

     1.47.  "Domestic  Subsidiary"  means any  Subsidiary  that is not a Foreign
Subsidiary.

         1.48. "Environmental Laws" means all applicable federal, state or local
statutes,  laws,  ordinances,  codes,  rules and regulations  (including consent
decrees and  administrative  orders)  relating  to public  health and safety and
protection of the environment, including OSHA.

         1.49. "Equity  Transaction" means any issuance by the Company or any of
its  Subsidiaries  to any Person  (other than the  Company's  or a  Subsidiary's
officers,  employees and  directors) of any shares of its capital  stock,  other
equity  interests or options,  warrants or other purchase rights to acquire such
capital stock or other equity interests.

     1.50. "ERISA" means the federal Employee  Retirement Income Security Act of
1974.

         1.51.  "ERISA Group Person" means the Company and any Person which is a
member of the  controlled  group or under common control with the Company within
the meaning of section 414 of the Code or section 4001(a)(14) of ERISA.

         1.52.  "Eurodollars"  means,  with  respect to any Lender,  deposits of
United States Funds in a non-United  States office or an  international  banking
facility of such Lender.

         1.53.  "Eurodollar  Basic  Reference  Rate" means,  for any  Eurodollar
Interest Period, the rate of interest at which Eurodollar  deposits in an amount
comparable to the Percentage  Interest of the Reference Lender in the portion of
the Revolving Loan as to which a Eurodollar  Pricing Option has been elected and
which have a term corresponding to the Eurodollar Interest Period are offered to
the Reference Lender by first-class  banks in the London  inter-bank  market for
deposits in United States dollars for delivery in immediately available funds at
the Eurodollar  Office on the first day of such  Eurodollar  Interest  Period as
determined by the Reference Lender at  approximately  10:00 a.m. (New York time)
two Banking Days prior to the date upon which such Eurodollar Interest Period is
to commence (which  determination  by the Reference Lender shall, in the absence
of manifest error, be conclusive).

         1.54.  "Eurodollar  Interest  Period"  means any  period,  selected  as
provided in Section 3.3.1,  of one, two, three or six months,  commencing on any
Banking  Day and ending on the  corresponding  date in the  subsequent  calendar
month so indicated (or, if such subsequent  calendar month has no  corresponding
date, on the last day of such subsequent  calendar  month);  provided,  however,
that subject to Section  3.3.3,  if any Eurodollar  Interest  Period so selected
would  otherwise  begin  or end on a date  which  is  not a  Banking  Day,  such
Eurodollar  Interest  Period shall  instead begin or end, as the case may be, on
the  immediately  preceding or  succeeding  Banking Day as determined by the New
York Managing Agent in accordance with the then current banking  practice in the
inter-bank  Eurodollar market with respect to deposits at the Eurodollar Office,
which  determination  by the New York  Managing  Agent shall,  in the absence of
manifest error, be conclusive.

     1.55. "Eurodollar Office" means a non-United States office or international
banking facility of Bank of New York.

         1.56.  "Eurodollar  Pricing Options" means the options granted pursuant
to Section  3.3.1 to have the  interest  on any  portion of the  Revolving  Loan
computed on the basis of a Eurodollar Rate.

         1.57.  "Eurodollar  Rate" for any Eurodollar  Interest Period means the
rate,  rounded  upward to the  nearest  1/100%,  obtained  by  dividing  (a) the
Eurodollar  Basic Reference Rate for such  Eurodollar  Interest Period by (b) an
amount equal to 1 minus the Eurodollar Reserve Rate; provided,  however, that if
at any time during such Eurodollar  Interest Period the Eurodollar  Reserve Rate
applicable to any outstanding  Eurodollar Pricing Option changes, the Eurodollar
Rate for such  Eurodollar  Interest  Period shall  automatically  be adjusted to
reflect  such  change,  effective  as of the date of such  change to the  extent
required by the Legal Requirement implementing such change.

         1.58.   "Eurodollar   Reserve  Rate"  means  the  stated  maximum  rate
(expressed  as a decimal) of all reserves  (including  any basic,  supplemental,
marginal or  emergency  reserve or any reserve  asset),  if any, as from time to
time in effect, required by any Legal Requirement to be maintained by any Lender
against (a) "Eurocurrency liabilities" as specified in Regulation D of the Board
of Governors of the Federal  Reserve  System  applicable to  Eurodollar  Pricing
Options, (b) any other category of liabilities that includes Eurodollar deposits
by  reference  to which the  interest  rate on  portions of the  Revolving  Loan
subject to Eurodollar Pricing Options is determined, (c) the principal amount of
or interest on any portion of the Revolving Loan subject to a Eurodollar Pricing
Option, to the extent that such reserves arise by reason of Eurodollar  funding,
or (d) any other  category  of  extensions  of  credit,  or other  assets,  that
includes  loans subject to a Eurodollar  Pricing  Option by a non-United  States
office of any of the Lenders to United  States  residents,  in each case without
the  benefits  of credits  for  prorations,  exceptions  or offsets  that may be
available to a Lender.

         1.59.      "Event of Default" is defined in Section 8.1.

     1.60.  "Exchange Act" means the federal Securities Exchange Act of 1934, as
amended.

     1.61.  "Facility Fee" means .25% per annum multiplied by the Maximum Amount
of 364-Day Revolving Credit.

     1.62.  "FAME Loan  Agreement"  means the Loan Agreement dated as of October
19, 1994  between  Finance  Authority  of Maine and the Company  relating to the
$79,300,000  Finance  Authority of Maine  Taxable  Electric  Rate  Stabilization
Revenue Notes, Series 1994A (Central Maine Power Company).

     1.63.  "Federal  Funds  Rate"  means,  for any day,  the rate  equal to the
weighted  average  (rounded  upward  to the  nearest  1/8%) of (a) the  rates on
overnight federal funds  transactions with members of the Federal Reserve System
arranged by federal funds brokers, (a) as such weighted average is published for
such day (or, if such day is not a Banking  Day, for the  immediately  preceding
Banking Day) by the Federal  Reserve Bank of New York or (b) if such rate is not
so published for such Banking Day,  quotations received by the New York Managing
Agent from three federal funds  brokers of recognized  standing  selected by the
New York Managing Agent.  Each  determination  by the New York Managing Agent of
the Federal Funds Rate shall, in the absence of manifest error, be conclusive.

     1.64. [Reserved]

     1.65. "Final Maturity Date" means the 364-Day Final Maturity Date.

     1.66.  "Financial Officer" of the Company (or other specified Person) means
its chief executive officer,  chief financial officer,  chief operating officer,
chairman,  president or treasurer,  or any of its vice presidents  whose primary
responsibility  is for  its  financial  affairs,  all of  whose  incumbency  and
signatures  have been certified to the Managing Agents by the secretary or other
appropriate attesting officer of the Company (or such specified Person).

     1.67.  "Financing  Debt" means each of the items  described  in clauses (a)
through  (f)  of  the  definition  of  the  term   "Indebtedness"  and,  without
duplication, any Guarantees of such items.

     1.68.  "Foreign  Subsidiary"  means each Subsidiary that is organized under
the laws of, and conducting its business primarily in a jurisdiction outside of,
the United States of America.

     1.69.  "Foreign  Trade  Regulations"  means (a) any act that  prohibits  or
restricts,  or empowers  the  President  or any  executive  agency of the United
States of America to prohibit or restrict,  exports to or financial transactions
with any foreign country or foreign  national,  (b) the regulations with respect
to certain  prohibited  foreign trade  transactions set forth at 22 C.F.R. Parts
120-130 and 31 C.F.R. Part 500 and (c) any order,  regulation or ruling relating
to any of the foregoing.

     1.70. "Funding Liability" means,  without  duplication,  (a) any Eurodollar
deposit  which was used (or deemed by  Section  3.3.6 to have been used) to fund
any portion of the Revolving Loan subject to a Eurodollar  Pricing  Option,  and
(b) any portion of the  Revolving  Loan subject to a Eurodollar  Pricing  Option
funded (or deemed by Section 3.3.6 to have been funded) with the proceeds of any
such Eurodollar deposit.

     1.71. "GAAP" means generally accepted accounting principles as from time to
time in effect,  including  the  statements  and  interpretations  of the United
States Financial Accounting Standards Board.

     1.72.  "General and  Refunding  Mortgage  Indenture"  means the General and
Refunding  Mortgage Indenture dated as of April 15, 1976 between the Company and
The First  National  Bank of Boston,  as trustee  (State  Street  Bank and Trust
Company,   successor   trustee),   as  currently  in  effect  and  as  hereafter
supplemented  and  amended in a manner  permitted  under  Section  6.2.4 and any
additional or substitute mortgage indenture permitted under Section 6.2.4.

     1.72A.   "Generating  Assets  Sale  Date"  means  the  date  on  which  the
non-nuclear  generating  assets of the Company are sold as  permitted by Section
6.10.4.

     1.73.  "Guarantee"  means,  with respect to the Company (or other specified
Person):

                    (a) any guarantee by the Company (or such specified  Person)
         of the payment or performance  of, or any contingent  obligation by the
         Company  (or such  specified  Person)  in respect  of the  complete  or
         partial payment of, any Indebtedness of any primary obligor;

                    (b) any other  arrangement  whereby  credit is extended to a
         primary  obligor  on the basis of any  promise  or  undertaking  of the
         Company (or such  specified  Person) in writing,  including any binding
         "comfort  letter" or "keep well  agreement"  written by the Company (or
         such specified Person),  to a creditor or prospective  creditor of such
         primary  obligor,  to (i) pay the Indebtedness of such primary obligor,
         (ii) purchase an obligation owed by such primary obligor, (iii) pay for
         the  purchase or lease of assets or services  regardless  of the actual
         delivery  thereof  or  (iv)  maintain  the  capital,  working  capital,
         solvency or general financial condition of such primary obligor; and

                    (c) payment  obligations,  whether contingent or matured, of
         the  Company  (or such  specified  Person)  with  respect to letters of
         credit,  bankers acceptances,  surety bonds, other financial guarantees
         and Interest Rate Protection Agreements,

in each case whether or not any of the  foregoing  are  reflected on the balance
sheet of the  Company  (or such  specified  Person)  or in a  footnote  thereto;
provided,  however, that the term "Guarantee" shall not include endorsements for
collection  or deposit in the  ordinary  course of  business.  The amount of any
Guarantee and the amount of Indebtedness  resulting from such Guarantee shall be
the maximum amount that the guarantor may become  obligated to pay in respect of
the obligations  (whether or not such obligations are outstanding at the time of
computation).

     1.74. "Hazardous Material" means any pollutant, toxic or hazardous material
or waste, including any "hazardous substance" or "pollutant" or "contaminant" as
defined in section 101(14) of CERCLA or any other Environmental Law or regulated
as toxic or hazardous under RCRA or any other Environmental Law.

     1.75. "Indebtedness" means all obligations, contingent or otherwise, of the
Company (or other specified Person) for:

                    (a)   borrowed money;

                    (b) indebtedness  evidenced by notes,  debentures or similar
instruments;

                    (c)   Capitalized Lease Obligations;

                    (d)  liabilities   classified  upon  the  balance  sheet  in
         accordance with GAAP representing the deferred purchase price of assets
         (other than ordinary trade accounts payable within six months after the
         incurrence thereof in the ordinary course of business);

                    (e) payment obligations, whether contingent or matured, with
         respect to  standby  letters of  credit,  bankers  acceptances,  surety
         bonds,   other  financial   guarantees  and  Interest  Rate  Protection
         Agreements,  in each case  supporting  Indebtedness  under  clauses (a)
         through (d) above (without duplication of other Indebtedness  supported
         or guaranteed thereby); and

                    (f) all Guarantees in respect of Indebtedness of others.

     1.76. "Indemnified Party" is defined in Section 9.2.

     1.77.  "Initial  Closing  Date" means  December 15, 1998 or such other date
agreed to by the Company and the Managing Agents.

     1.78.  "Interest Rate Protection  Agreement"  means any interest rate swap,
interest rate cap,  interest rate hedge or other  contractual  arrangement  that
converts variable interest rates into fixed interest rates, fixed interest rates
into  variable  interest  rates or other  similar  arrangements  with respect to
interest obligations.

     1.79.  "Investment"  means, with respect to the Company (or other specified
Person):

                    (a) any share of capital stock,  partnership or other equity
         interest,  evidence of  Indebtedness  or other  security  issued by any
         other Person;

                    (b)  any  loan,  advance  or  extension  of  credit  to,  or
         contribution to the capital of, any other Person;

                    (c)   any Guarantee of the Indebtedness of any other Person;

                    (d) any  acquisition  of all,  or any  division  or  similar
         operating  unit of,  the  business  of any other  Person or the  assets
         comprising such business, division or unit; and

                    (e) any other similar investment.

         The  investments  described  in the  foregoing  clauses (a) through (e)
shall be included in the term "Investment"  whether they are made or acquired by
purchase,   exchange,   issuance   of  stock  or   other   securities,   merger,
reorganization  or  any  other  method;   provided,   however,   that  the  term
"Investment"   shall  not  include  (i)  current  trade  and  customer  accounts
receivable  for property  leased,  goods  furnished or services  rendered in the
ordinary  course of business  and payable in  accordance  with  customary  trade
terms,  (ii) deposits,  advances or prepayments to suppliers for property leased
or licensed,  goods  furnished and services  rendered in the ordinary  course of
business,  (iii)  advances to  employees  for  relocation  and travel  expenses,
drawing  accounts  and  similar  expenditures,  (iv)  stock or other  securities
acquired in connection  with the  satisfaction or enforcement of Indebtedness or
claims due to the Company (or such specified Person) or as security for any such
Indebtedness  or claim or (v)  demand  deposits  in banks or  similar  financial
institutions.

         In determining the amount of outstanding Investments:

                    (A) the amount of any  Investment  shall be the cost thereof
         minus any returns of capital in cash on such Investment  (determined in
         accordance  with GAAP without  regard to amounts  realized as income on
         such Investment);

                    (B) the  amount of any  Investment  in respect of a purchase
         described in clause (d) above shall include the amount of any Financing
         Debt assumed in  connection  with such purchase or secured by any asset
         acquired  in  such  purchase  (whether  or not  any  Financing  Debt is
         assumed) or for which any Person that becomes a Subsidiary is liable on
         the date on which the securities of such Person are acquired; and

                    (C) no  Investment  shall be  increased  as the result of an
         increase in the undistributed  retained earnings of the Person in which
         the Investment was made or decreased as a result of an equity  interest
         in the losses of such Person.

     1.80. "Legal  Requirement" means any present or future requirement  imposed
upon any of the Lenders or the Company and its Subsidiaries by any law, statute,
rule, regulation,  directive,  order or decree (or any interpretation thereof by
courts or of  administrative  bodies) of the United  States of America,  or each
jurisdiction in which the Eurodollar Office is located or any state or political
subdivision  of  any  of  the  foregoing,  or  by  any  board,  governmental  or
administrative  agency,  central bank or monetary authority of the United States
of America,  each jurisdiction in which the Eurodollar Office is located, or any
political  subdivision of any of the  foregoing.  Any such law,  statute,  rule,
regulation,  directive,  order,  decree or interpretation  imposed on any of the
Lenders  not having  the force of law shall be deemed to be a Legal  Requirement
for purposes of Section 3 if such Lender  reasonably  believes  that  compliance
therewith is customary commercial practice.

     1.81. "Lender" means each of the Persons listed as lenders on the signature
page hereto,  including BankBoston and Bank of New York, each in its capacity as
a Lender,  and such  other  Persons  who may from time to time own a  Percentage
Interest in the Credit Obligations,  but the term "Lender" shall not include any
Credit Participant.

     1.82.  "Lien"  means,  with respect to the Company (or any other  specified
Person):

                    (a) any  lien,  encumbrance,  mortgage,  pledge,  charge  or
         security  interest  of any kind  upon any  property  or  assets  of the
         Company (or such  specified  Person),  whether  now owned or  hereafter
         acquired, or upon the income or profits therefrom;

                    (b) the  acquisition  of, or the  agreement to acquire,  any
         property or asset upon  conditional  sale or subject to any other title
         retention  agreement,  device or  arrangement  (including a Capitalized
         Lease); and

                    (c) the transfer of any tangible  property or assets,  other
         than in the ordinary  course of  business,  for the purpose of creating
         collateral for the payment of previously  outstanding  Indebtedness  in
         priority  to payment of the general  creditors  of the Company (or such
         specified Person).

     1.83.  "Loan" means,  collectively,  the Revolving Loan and the Competitive
Auction Facility Loans.

     1.84.  "Managing  Agents"  means  BankBoston  and Bank of New York in their
capacity  as  managing  agents  for the  Lenders  hereunder,  as  well as  their
successors and assigns in such capacity pursuant to Section 10.8.

     1.85. "Margin Stock" means "margin stock" within the meaning of Regulations
G, T, U or X of the Board of Governors of the Federal Reserve System.

     1.86. "Material Adverse Change" means, since any specified date or from the
circumstances  existing  immediately  prior to the  happening  of any  specified
event,  a material  adverse change in (a) the financial  condition,  operations,
properties  or financial or business  prospects of the Company (on an individual
basis) or the Company and its Subsidiaries (on a Consolidated basis), whether as
a result  of (i)  general  economic  conditions  affecting  the  electric  power
industry, (ii) difficulties in obtaining supplies and raw materials, (iii) fire,
flood or other natural calamities,  (iv) environmental pollution, (v) regulatory
changes,  judicial decisions, war or other governmental action or (vi) any other
event or development,  whether or not related to those  enumerated  above or (b)
the ability of the Company to perform its obligations under the Credit Documents
or (c) the rights and remedies of the Managing  Agents and the Lenders under the
Credit Documents.

     1.87.  "Material  Agreements"  means the  General  and  Refunding  Mortgage
Indenture,  the FAME Loan  Agreement and other  financing  documents  evidencing
Indebtedness permitted under Section 6.6.

     1.88.  "Maximum Amount of 364-Day  Revolving  Credit" is defined in Section
2.2.2.

     1.89. [Reserved]

     1.90. "Moody's" means Moody's Investors Service, Inc.

     1.91. "More Favorable Provision" is defined in Section 6.2.4.

     1.92.  "Multiemployer  Plan" means, at any date, a "multiemployer  plan" as
defined in section 4001(a)(3) of ERISA, to which contributions have been made or
are or were  required  to be made,  by any ERISA Group  Person  within six years
prior to such date.

     1.93.  "New York Managing Agent" means Bank of New York, in its capacity as
a Managing Agent hereunder.

     1.94.  "New York Office" means the principal  banking office of Bank of New
York in New York, New York.

     1.95. "1997 10-K" is defined in Section 7.2.1.

     1.96. "Nonperforming Lender" is defined in Section 10.5.3.

     1.97. "Notes" means  collectively,  the Revolving Notes and the Competitive
Auction Facility Notes.

     1.98. "OSHA" means the federal Occupational Safety and Health Act.

     1.99.  "Overdue  Reimbursement  Rate"  means,  at  any  date,  the  highest
Applicable Rate then in effect.

     1.100.  "Payment Date" means (a) the last Banking Day of each March,  June,
September  and  December  occurring  after the Initial  Closing Date and (b) the
Final Maturity Date.

     1.101.  "PBGC"  means  the  Pension  Benefit  Guaranty  Corporation  or any
successor entity.

     1.102.  "Percentage  Interest"  means  (a) at all  times  when no  Event of
Default under Section 8.1.1 and no Bankruptcy Default exists, the ratio that the
respective  Commitments  of the  Lenders  bear to the total  Commitments  of all
Lenders as from time to time in effect and reflected in the Register, and (b) at
all other times, the ratio that the respective amounts of the outstanding Credit
Obligations  owing to the  Lenders  in  respect of  extensions  of credit  under
Section 2 bear to the total outstanding Credit Obligations owing to all Lenders.

     1.103. "Performing Lender" is defined in Section 10.5.3.

     1.104.  "Person"  means  any  present  or  future  natural  person  or  any
corporation,  association,  partnership, joint venture, limited liability, joint
stock or  other  company,  business  trust,  trust,  organization,  business  or
government or any governmental agency or political subdivision thereof.

     1.105. "Plan" means, at any date, any pension benefit plan subject to Title
IV  of  ERISA,  other  than  a  Multiemployer  Plan,  maintained,  or  to  which
contributions  have been made or are  required  to be made,  by any ERISA  Group
Person within six years prior to such date.

     1.106.  "Pre-Closing  1934 Act Reports"  means the 1997 10-K, the Company's
Quarterly  Reports on Form 10-Q for the  quarters  ended  March 31,  June 30 and
September  30,  1998 and its  Reports on Form 8-K dated  January 6,  January 14,
January 30,  September 1 and November 17, 1998, each as furnished to the Lenders
prior to the date hereof.

     1.107. [Reserved]

     1.108. [Reserved]

     1.109. [Reserved]

     1.110. "RCRA" means the federal Resource  Conservation and Recovery Act, 42
U.S.C. ss. 6901, et seq.

     1.111. "Reference Lender" means Bank of New York.

     1.112. "Register" is defined in Section 11.1.3.

     1.113. "Reorganization Date" means September 1, 1998.

     1.114. "Replacement Lender" is defined in Section 11.3.

     1.115. "Request Date" is defined in Section 2.3.1.

     1.116.  "Required  Lenders" means,  with respect to any approval,  consent,
modification,  waiver or other action to be taken by the Managing  Agents or the
Lenders  under the  Credit  Documents  which  requires  action  by the  Required
Lenders,  such Lenders as own at least a majority of the  Percentage  Interests;
provided,  however,  that with respect to any matters referred to in the proviso
to  Section  10.7,  Required  Lenders  means  such  Lenders  as own at least the
respective portions of the Percentage Interests required by Section 10.7.

     1.117. "Revolving Loan" means the 364-Day Revolving Loan.

     1.118. "Revolving Notes" means the 364-Day Revolving Notes.

     1.119.  "S&P" means  Standard & Poor's  Ratings Group, a division of McGraw
Hill Corporation.

     1.120.  "Securities  Act"  means the  federal  Securities  Act of 1933,  as
amended.

     1.121.  "Significant  Subsidiary"  means,  at the  time  any  determination
thereof  is to be  made,  any  Subsidiary  which  (i) as of the end of the  next
preceding  fiscal  quarter had assets  which  comprised  not less than 5% of the
aggregate  book  value  of the  Consolidated  assets  of  the  Company  and  its
Subsidiaries,  determined in accordance with GAAP, as of the end of such quarter
or (ii) for the period of four  consecutive  fiscal quarters most recently ended
had  operating  income  which  comprised  not less  than 5% of the  Consolidated
Operating Income of the Company and its Subsidiaries for such period.

     1.122.  "Subsidiary"  means any  corporation of which the Company (or other
specified Person) shall at the time,  directly or indirectly through one or more
of its  Subsidiaries,  own more than 50% of the  outstanding  capital  stock (or
other shares of beneficial  interest)  entitled to vote  generally and any other
Person  whose   financial   statements  are  required  to  be  included  in  the
Consolidated financial statements of the Company in accordance with GAAP.

     1.123.  "Tax"  means  any  present  or  future  tax,  levy,  duty,  impost,
deduction,  withholding or other charges of whatever nature at any time required
by any Legal  Requirement  (a) to be paid by any Lender or (b) to be withheld or
deducted from any payment otherwise required hereby to be made to any Lender, in
each case on or with respect to its obligations hereunder, the Loan, any payment
in respect of the Credit  Obligations  or any Funding  Liability not included in
the foregoing;  provided,  however,  that the term "Tax" shall not include taxes
imposed  upon  or  measured  by the  net  income  of  such  Lender  (other  than
withholding taxes) or franchise taxes.

     1.124. "$10,000,000 Financing Debt" is defined in Section 8.1.5.

     1.125.  "364-Day  Competitive  Auction  Facility  Loan" means a Competitive
Auction  Facility Loan, the amount of which is to be applied against the Maximum
Amount of 364-Day Revolving Credit.

     1.126. "364-Day Final Maturity Date" means October 23, 1999 or such date to
which this date is extended pursuant to Section 2.6.2.

     1.127. "364-Day Revolving Loan" is defined in Section 2.2.4.

     1.128. "364-Day Revolving Notes" is defined in Section 2.2.4.

     1.129.  "Three-Year  Revolving Credit Agreement" means the Credit Agreement
dated as of October 23, 1996, as from time to time  amended,  among the Company,
BankBoston  and Bank of New York,  as managing  agents,  and the  lenders  party
thereto.

     1.130. [Reserved]

     1.131. [Reserved]

     1.132. [Reserved]

     1.133.  "United  States  Funds"  means such coin or  currency of the United
States of America as at the time shall be legal  tender  therein for the payment
of public and private debts.

     1.134.  "Unsecured  Medium Term Notes" means unsecured  Indebtedness of the
Company  denominated  "Medium Term Notes" and issued or to be issued pursuant to
the Company's Indenture, dated as of August 1, 1989, as amended.

     1.135.  "Wholly Owned  Subsidiary" means any Subsidiary of which all of the
outstanding  capital stock (or other shares of beneficial  interest) entitled to
vote  generally  (other than  directors'  qualifying  shares and, in the case of
Foreign  Subsidiaries,  shares  required  by  Legal  Requirements  to be held by
foreign nationals) is owned by the Company (or other specified Person) directly,
or indirectly through one or more Wholly Owned Subsidiaries.

     .. The Credits

         [Reserved]

         ..2.       364-Day Revolving Credit

                    . Subject to all the terms and  conditions of this Agreement
         and so long as no  Default  exists,  from time to time on and after the
         Initial  Closing Date and prior to the 364-Day Final  Maturity Date the
         Lenders will, severally in accordance with their respective Commitments
         in the  364-Day  Revolving  Loan,  make  loans to the  Company  in such
         amounts as may be requested by the Company in  accordance  with Section
         2.2.3.  The sum of the aggregate  principal  amount of loans made under
         this  Section  2.2.1  at any one  time  outstanding  plus  the  364-Day
         Competitive Auction Facility Loans shall in no event exceed the Maximum
         Amount of 364-Day  Revolving  Credit.  In no event  will the  principal
         amount of loans at any one time outstanding made by any Lender pursuant
         to this Section 2.2 exceed such Lender's Commitment with respect to the
         364-Day Revolving Loan.

                    . The term  "Maximum  Amount of  364-Day  Revolving  Credit"
         means  $25,000,000  minus the amount (in a minimum of $2,500,000 and in
         an integral  multiple of $1,000,000 that is in excess of $2,500,000) by
         which $25,000,000 shall have been irrevocably reduced from time to time
         upon three business days' prior notice from the Company to the New York
         Managing Agent.  Upon termination or reduction of the Maximum Amount of
         364-Day  Revolving  Credit,  the  Company  shall  pay to the  New  York
         Managing  Agent,  for the  account of the Lenders  according  to each's
         Percentage Interest,  accrued Facility Fees (to the date of termination
         or  reduction)  on the  terminated  or reduced  portion of the  Maximum
         Amount of 364-Day Revolving Credit.

                    . The  Company  may from time to time  request a loan  under
         Section  2.2.1 by  providing  to the New York  Managing  Agent a notice
         (which  may be given  by a  telephone  call if  promptly  confirmed  in
         writing). Such notice must be not later than 10:30 a.m. (New York time)
         on the same Banking Day as the requested Closing Date for such loan (or
         on the third  Banking Day prior to the  requested  Closing  Date if any
         portion of such loan will be subject to a Eurodollar  Pricing Option on
         the requested  Closing Date). The notice must specify (a) the amount of
         the requested  loan (which shall be not less than  $1,000,000 and shall
         otherwise be an integral  multiple of $500,000)  and (b) the  requested
         Closing Date therefor  (which shall be a Banking Day).  Upon receipt of
         such notice,  the New York  Managing  Agent will  promptly  inform each
         other Lender (by telephone or  otherwise).  Each such loan will be made
         at the New York Office by depositing  the amount thereof to the general
         account of the Company with the New York Managing Agent.

                    . The aggregate  principal  amount of the loans  outstanding
         from time to time under this Section 2.2 is referred to as the "364-Day
         Revolving  Loan".  The 364-Day  Revolving  Loan shall be deemed owed to
         each Lender having a Commitment  therein  severally in accordance  with
         such Lender's  Percentage  Interest  therein,  and all payments thereon
         shall  be for the  account  of  each  Lender  in  accordance  with  its
         Percentage  Interest  therein.  The Company's  obligations  to pay each
         Lender's  Percentage  Interest in the 364-Day  Revolving  Loan shall be
         evidenced by a separate note of the Company in  substantially  the form
         of  Exhibit  2.2.4 (the  "364-Day  Revolving  Notes"),  payable to each
         Lender in  accordance  with such  Lender's  Percentage  Interest in the
         364-Day Revolving Loan.

               . As provided in this Section  2.3, the Company may request,  and
          one or more Lenders,  each acting in its sole and absolute discretion,
          may offer to make, loans on a competitive auction facility basis (each
          such loan made by any of the  Lenders  pursuant  to this  Section  2.3
          being referred to as a "Competitive Auction Facility Loan"), which the
          Company  may, in its sole and  absolute  discretion,  agree to accept;
          provided,  however,  that in no event  shall the sum of the  aggregate
          364-Day Competitive Auction Facility Loans at any one time outstanding
          plus the 364-Day  Revolving  Loan exceed the Maximum Amount of 364-Day
          Revolving Credit.

                    . Subject to all the terms and  conditions of this Agreement
         and so long as no Default exists, the Company may, at any time prior to
         the Final  Maturity  Date, by telex or telecopy  notice to the New York
         Managing Agent  substantially in the form of Exhibit 2.3.1 received not
         later than 10:00 a.m.  (New York time) on any Banking Day (the "Request
         Date"),  request bids for loans pursuant to this Section 2.3 to be made
         on the following  Banking Day (the  "Competitive  Auction Facility Loan
         Closing Date"), such request to specify:

                    (a) the aggregate amount of the proposed loans,  which shall
         not be less than  $1,000,000  and which shall  otherwise be in integral
         multiples of $500,000,

                    (b)  the   proposed   maturity   dates  (each  such  date  a
         "Competitive  Auction  Facility Loan Maturity  Date") for such proposed
         loans  (which  maturity  dates  shall be not  earlier  than  seven days
         following the applicable Competitive Auction Facility Loan Closing Date
         and not later  than the  earlier  of (i) the 180th  day  following  the
         applicable  Competitive Auction Facility Loan Closing Date and (ii) the
         applicable Final Maturity Date) and,

                    (c)  the  proposed  dates  (each  such  date a  "Competitive
         Auction  Facility Loan Interest  Payment  Date"),  if any, prior to the
         applicable  Competitive  Auction  Facility  Loan Maturity Date on which
         accrued but unpaid  interest  shall be due and payable on the principal
         amount of such proposed loans; provided, however, that in the event the
         proposed  Competitive  Auction Facility Loan Maturity Date is more than
         90 days after the proposed  Competitive  Auction  Facility Loan Closing
         Date,  the Company  shall also pay  accrued and unpaid  interest on the
         proposed loans on the 90th day after the proposed  Competitive  Auction
         Facility Loan Closing Date. No more than six Eurodollar Pricing Options
         and  Competitive  Auction  Facility  Loans  in  the  aggregate  may  be
         outstanding at any one time.

                    . Promptly  upon  receipt of each  request  submitted by the
         Company pursuant to Section 2.3.1, and in any event not later than 2:00
         p.m.  (New York  time) on the  applicable  Request  Date,  the New York
         Managing  Agent shall,  by telex or telecopy  notice (or by  telephonic
         notice on a reasonable  efforts basis,  promptly  confirmed by telex or
         telecopy) to each Lender in  substantially  the form of Exhibit  2.3.2,
         notify each Lender of such  request,  which notice shall  constitute an
         invitation  on behalf of the  Company  for each  Lender to submit  bids
         pertaining  to the  proposed  Competitive  Auction  Facility  Loans  in
         accordance with Section 2.3.3.

                    . Each  Lender  may,  in its sole and  absolute  discretion,
         respond to such  invitation  by  submitting  a bid by telex or telecopy
         notice to the New York  Managing  Agent no later than  10:00 a.m.  (New
         York time) on the proposed  Competitive  Auction  Facility Loan Closing
         Date. Such notice shall be in substantially the form of Exhibit 2.3.3A,
         which notice shall constitute an offer by such Lender to the Company to
         make  Competitive  Auction  Facility Loans on the proposed  Competitive
         Auction Facility Loan Closing Date in the principal  amounts  specified
         in the notice from such Lender,  which principal amounts (a) may be for
         all or any portion of the proposed  Competitive Auction Facility Loans,
         notwithstanding the Percentage Interest of such Lender in the Revolving
         Loan, (b) may be different principal amounts for different  Competitive
         Auction  Facility Loan Maturity Dates (subject to an over-all  maximum)
         and (c) shall be an  integral  multiple  of  $500,000  maturing  on the
         Competitive  Auction  Facility  Loan  Maturity  Dates  requested by the
         Company,  with  accrued  and unpaid  interest on the  principal  amount
         thereof to be due and payable on the Competitive  Auction Facility Loan
         Interest Payment Dates, if any,  requested by the Company,  and on such
         Competitive  Auction  Facility  Loan Maturity  Dates,  such interest to
         accrue at the rates per annum (which shall be in integral  multiples of
         1/100%)  specified in such notice (the  "Competitive  Auction  Facility
         Rates").  The New York Managing  Agent shall  disregard any bid (i) not
         submitted  by 10:00 a.m.  (New York time) on the  proposed  Competitive
         Auction  Facility  Loan Closing Date or (ii) not  substantially  in the
         form of Exhibit  2.3.3A,  or not complete,  or  containing  qualifying,
         conditional or similar language, or terms different from or in addition
         to  those  set  forth  in  the  pertinent  request,  and  any  late  or
         non-conforming  bid  shall be  deemed  not to have  been  given for any
         purpose of this Agreement.  The New York Managing Agent shall promptly,
         and in any event not  later  than  11:00  a.m.  (New York  time) on the
         proposed  Competitive Auction Facility Loan Closing Date, by telephonic
         notice to the Company,  confirmed in writing, forward to the Company in
         substantially  the  form of  Exhibit  2.3.3B,  all  bids  submitted  in
         compliance  with this  Section  2.3.3.  Notwithstanding  the  foregoing
         provisions of this Section 2.3.3, each of the Lenders  constituting the
         Managing  Agents  shall  submit its own bid,  if any, to the Company by
         telex or  telecopy  not later  than 9:45  a.m.  (New York  time) on the
         proposed Competitive Auction Facility Loan Closing Date.

                    . Not later  than Noon  (New  York  time) on the  applicable
         Competitive  Auction  Facility Loan Closing Date,  the Company shall by
         telex  or  telecopy   notice  to  the  New  York   Managing   Agent  in
         substantially  the form of Exhibit  2.3.4A,  indicate its acceptance or
         non-acceptance  of each offer  submitted  pursuant to Section 2.3.3. In
         the case of  acceptance,  such notice  shall be  irrevocable  and shall
         specify the  aggregate  principal  amount of each  offered  Competitive
         Auction Facility Loan that is accepted.  Such notice shall be deemed to
         constitute the certification of the Company that the closing conditions
         for such  Competitive  Auction  Facility Loans contained in Section 5.2
         (other  than  the  delivery  of an  officer's  certificate)  have  been
         satisfied.  The Company may accept each such offer in whole or in part;
         provided,  however,  that (a) the  aggregate  principal  amount  of all
         Competitive Auction Facility Loans accepted and made on any Competitive
         Auction Facility Loan Closing Date may not exceed the applicable amount
         set forth in the applicable  request,  (b) the principal amount of each
         Competitive  Auction  Facility  Loan shall be an  integral  multiple of
         $500,000, and (c) acceptance of offers for Competitive Auction Facility
         Loans with the same Competitive Auction Facility Loan Maturity Date may
         be made  only on the  basis of  ascending  quoted  Competitive  Auction
         Facility Rates; and provided,  further,  that if offers are made by two
         or more Lenders having the same Competitive Auction Facility Rate for a
         greater aggregate  principal amount than the amount in respect of which
         offers  at  such  rate  are  accepted,  the  principal  amount  of such
         Competitive  Auction Facility Loans in respect of which such offers are
         accepted at such rate shall be allocated by the New York Managing Agent
         among such  Lenders as nearly as possible  (in  integral  multiples  of
         $500,000)  in  proportion  to the  aggregate  principal  amount of such
         offers. Determinations by the New York Managing Agent of the amounts of
         Competitive   Auction   Facility  Loans  pursuant  to  the  immediately
         preceding  sentence  shall be  conclusive  in the  absence of  manifest
         error. The New York Managing Agent shall, not later than 1:00 p.m. (New
         York time) on the  Competitive  Auction  Facility  Loan  Closing  Date,
         notify  each Lender who  submitted  an offer for the  particular  loans
         requested pursuant to Section 2.3.1 whether any offer has been accepted
         (substantially   in  the   form  of   Exhibit   2.3.4B)   or   rejected
         (substantially in the form of Exhibit 2.3.4C) and, if accepted, in what
         principal  amount  and  maturity.  In the  event the  Company  fails to
         provide  such notice to the New York  Managing  Agent by Noon (New York
         time) on the  Competitive  Auction  Facility Loan Closing Date, the New
         York Managing Agent may conclusively  presume that all such offers have
         been rejected by the Company and, in such event,  the New York Managing
         Agent shall,  not later than 1:00 p.m. (New York time),  so notify each
         Lender  which  submitted  an  offer.  Each time a  Competitive  Auction
         Facility Loan is made,  the New York Managing Agent shall send a notice
         to the  Company and each  Lender in  substantially  the form of Exhibit
         2.3.4D  specifying  the  principal  amount  and  maturity  date of such
         Competitive Auction Facility Loan.

                    2.3.5.  Funding by the New York Managing Agent;  Competitive
         Auction Facility Loan Account,  etc . Each Competitive Auction Facility
         Loan by any Lender will be made on the terms offered by such Lender and
         accepted by the Company in accordance  with this Section 2.3 at the New
         York Office on the applicable Competitive Auction Facility Loan Closing
         Date by adding the amount thereof to the applicable Competitive Auction
         Facility Loan  Accounts and either (a) by crediting the amount  thereof
         to the 364-Day Revolving Loan of the Company,  as the Company specifies
         in its request under Section  2.3.1,  for the account of the Lenders in
         accordance with their respective Percentage Interests therein or (b) if
         the  Company  shall have  specified  by written  notice to the New York
         Managing  Agent, by crediting the amount thereof to the general account
         of the Company with the New York Managing Agent at the New York Office.

                    (a) Competitive Auction Facility Loan Account.  The New York
         Managing  Agent will establish on its books separate loan accounts (the
         "Competitive Auction Facility Loan Accounts") for each Lender extending
         a Competitive  Auction  Facility Loan to the Company which the New York
         Managing Agent shall  administer as follows:  (i) the New York Managing
         Agent shall debit to the pertinent  Competitive  Auction  Facility Loan
         Account the principal amount of all Competitive  Auction Facility Loans
         from time to time made by such  Lender to the  Company and (ii) the New
         York Managing Agent shall credit to the pertinent  Competitive  Auction
         Facility Loan Account of the Lender for whose benefit  payment is made,
         all payments  made on account of the principal  amount of  Indebtedness
         evidenced by the pertinent  Competitive  Auction Facility Loan Account.
         Upon the  request of any  Lender,  the  Company  shall  issue a note in
         substantially  the  form  of  Exhibit  2.3.5  (a  "Competitive  Auction
         Facility Note") evidencing the Indebtedness  evidenced by such Lender's
         Competitive Auction Facility Loan Account.

                    (b) Maturity Date; Interest;  Repayment. The stated maturity
         date of each Competitive  Auction Facility Loan shall be the applicable
         Competitive  Auction  Facility Loan Maturity Date for such  Competitive
         Auction  Facility  Loan. The Company will pay interest on the principal
         amount of each  Competitive  Auction  Facility  Loan at the  applicable
         Competitive  Auction  Facility  Rate (plus an  additional  2% per annum
         effective on the day either  Managing  Agent  notifies the Company that
         the  interest  rates  hereunder  are  increasing  as a  result  of  the
         occurrence and  continuation of an Event of Default under Section 8.1.1
         until the  earlier  of such  time as (x) such  Event of  Default  is no
         longer  continuing  or (y) such Event of Default is deemed  pursuant to
         Section 8.3 no longer to exist) for such  Competitive  Auction Facility
         Loan on each  applicable  Competitive  Auction  Facility  Loan Interest
         Payment  Date,  if  any,  and on  the  applicable  Competitive  Auction
         Facility Loan Maturity Date for such Competitive Auction Facility Loan.
         Upon the maturity of any Competitive  Auction Facility Loan, so long as
         either  (i) no  Event  of  Default  then  exists  or (ii)  the New York
         Managing Agent shall have received the consent of all the Lenders if an
         Event of Default then exists,  the New York Managing  Agent shall debit
         the 364-Day  Revolving  Loan of the Company in the principal  amount of
         such  Competitive  Auction Facility Loan for the account of the Lenders
         in  accordance  with their  respective  Percentage  Interests and shall
         credit the same amount to the pertinent  Competitive  Auction  Facility
         Loan Account.

               . No  Competitive  Auction  Facility  Loan may be  prepaid by the
          Company.

         ..4.       Application of Proceeds

                    2.4.1.   [Reserved]

                    . Subject  to  Section  2.4.4,  the  Company  will apply the
         proceeds of the 364-Day  Revolving  Loan for working  capital and other
         lawful corporate purposes of the Company and its Subsidiaries.

                    . Subject  to  Section  2.4.4,  the  Company  will apply the
         proceeds of the Competitive  Auction  Facility Loan for working capital
         and  other   lawful   corporate   purposes   of  the  Company  and  its
         Subsidiaries.

                    . The Company will not,  directly or  indirectly,  apply any
         part of the proceeds of any  extension  of credit made  pursuant to the
         Credit  Documents  to  purchase  or to carry  Margin  Stock,  or to any
         transaction  prohibited  by the  Foreign  Trade  Regulations  or by the
         Credit  Documents  or to any  transaction  prohibited  by  other  Legal
         Requirements  applicable  to the Lenders of which notice has been given
         by any Lender to the Company.

         2.5.      Nature of Obligations of Lenders to Make Extensions of Credit

                      The Lenders'  obligations  to make  Revolving  Loans under
         this  Agreement are several and are not joint or joint and several.  If
         on any Closing  Date any Lender  shall fail to perform its  obligations
         under this Agreement,  the aggregate  amount of Commitments to make the
         extensions  of credit  under  this  Agreement  shall be  reduced by the
         amount of unborrowed Commitment of the Lender so failing to perform and
         the Percentage Interests shall be appropriately adjusted.  Lenders that
         have not failed to perform their  obligations to make the extensions of
         credit  contemplated  by Section 2 may,  if any such Lender so desires,
         assume,  in such proportions as such Lenders may agree, the obligations
         of any Lender who has so failed and the Percentage  Interests  shall be
         appropriately  adjusted.  The  provisions of this Section 2.5 shall not
         affect the rights of the Company  against any Lender failing to perform
         its obligations hereunder.

                    . The obligation to make a Competitive Auction Facility Loan
         shall be an obligation solely of the Lenders which offered to make such
         loan in  accordance  with  Section 2.3 and whose  offers were  accepted
         thereunder.

         ..6.       Extension of Final Maturity Date of the Revolving Loan

                    2.6.1.   [Reserved]

                    . At the request of the Company and with the approval of all
         the Lenders, the 364-Day Final Maturity Date may be extended, each such
         succeeding  364-Day  Final  Maturity  Date to be no later than the date
         which is 364 days after the preceding 364-Day Final Maturity Date.

 ..       Interest; Eurodollar Pricing Options; Fees

         . The Revolving Loan shall accrue and bear interest at a rate per annum
which  shall at all times  equal the  Applicable  Rate.  Prior to any  stated or
accelerated  maturity of the Revolving  Loan,  the Company will, on each Payment
Date,  pay the accrued and unpaid  interest on the portion of the Revolving Loan
which was not subject to a Eurodollar  Pricing  Option.  On the last day of each
Eurodollar  Interest  Period or on any  earlier  termination  of any  Eurodollar
Pricing  Option,  the Company  will pay the  accrued and unpaid  interest on the
portion of the Revolving Loan which was subject to the Eurodollar Pricing Option
which expired or terminated on such date. In the case of any Eurodollar Interest
Period  longer  than three  months,  the  Company  will also pay the accrued and
unpaid  interest on the portion of the Revolving  Loan subject to the Eurodollar
Pricing Option having such Eurodollar Interest Period at three-month  intervals,
the first such  payment to be made on the last  Banking  Day of the  three-month
period which begins on the first day of such Eurodollar  Interest Period. On the
stated or any  accelerated  maturity of the Revolving Loan, the Company will pay
all accrued and unpaid interest on the Revolving Loan, including any accrued and
unpaid  interest  on any  portion  of the  Revolving  Loan which is subject to a
Eurodollar Pricing Option.  Upon the occurrence and during the continuance of an
Event of Default,  the Lenders  may  require  accrued  interest to be payable on
demand or at  regular  intervals  more  frequent  than each  Payment  Date.  All
payments of interest with respect to the Revolving Loan shall be made to the New
York  Managing  Agent for the  account of each  Lender in  accordance  with such
Lender's Percentage Interest.

         . The Company will pay interest on each  Competitive  Auction  Facility
Loan to the New York Managing Agent for the benefit of the applicable  Lender at
the rate and on the dates specified in Section 2.3.5(b).

         ..3.       Eurodollar Pricing Options

                    . Subject to all of the terms and  conditions  hereof and so
         long as no  Default  exists,  the  Company  may from  time to time,  by
         irrevocable notice to the New York Managing Agent actually received not
         less  than  three  Banking  Days  prior  to  the  commencement  of  the
         Eurodollar Interest Period selected in such notice,  elect to have such
         portion of the Revolving Loan as the Company may specify in such notice
         accrue and bear  interest  during  the  Eurodollar  Interest  Period so
         selected at the Applicable Rate computed on the basis of the Eurodollar
         Rate.  In the event the Company at any time fails to elect a Eurodollar
         Pricing  Option  under  this  Section  3.3.1  for  any  portion  of the
         Revolving Loan, then such portion of the Revolving Loan will accrue and
         bear  interest  at the  Applicable  Rate  based  on the Base  Rate.  No
         election of a Eurodollar Pricing Option shall become effective:

                    (a) if,  prior to the  commencement  of any such  Eurodollar
         Interest  Period,  the New York Managing Agent  determines that (i) the
         electing or granting of the Eurodollar Pricing Option in question would
         violate a Legal  Requirement,  (ii)  Eurodollar  deposits  in an amount
         comparable  to the principal  amount of the Revolving  Loan as to which
         such  Eurodollar  Pricing Option has been elected and which have a term
         corresponding  to the  proposed  Eurodollar  Interest  Period  are  not
         readily  available in the  inter-bank  Eurodollar  market,  or (iii) by
         reason of  circumstances  affecting the inter-bank  Eurodollar  market,
         adequate  and  reasonable  methods  do not exist for  ascertaining  the
         interest rate  applicable to such deposits for the proposed  Eurodollar
         Interest Period; or

                    (b) if any Lender shall have  advised the New York  Managing
         Agent by  telephone or otherwise at or prior to noon (New York time) on
         the  second  Banking  Day prior to the  commencement  of such  proposed
         Eurodollar  Interest Period (and shall have  subsequently  confirmed in
         writing) that, after  reasonable  efforts to determine the availability
         of such deposits,  such Lender reasonably  anticipates that deposits in
         an  amount  equal to the  Percentage  Interest  of such  Lender  in the
         portion  of the  Revolving  Loan as to which  such  Eurodollar  Pricing
         Option  has been  elected  and which have a term  corresponding  to the
         Eurodollar  Interest  Period in  question  will not be  offered  in the
         inter-bank Eurodollar market to such Lender.

                    . The New York  Managing  Agent will  promptly  inform  each
         Lender (by telephone or  otherwise) of each notice  received by it from
         the Company  pursuant to Section 3.3.1 and of the  Eurodollar  Interest
         Period  specified in such notice.  Upon  determination  by the New York
         Managing  Agent of the  Eurodollar  Rate for such  Eurodollar  Interest
         Period or in the event such election  shall not become  effective,  the
         New York  Managing  Agent will  promptly  notify the  Company  and each
         Lender (by telephone or otherwise) of the Eurodollar Rate so determined
         or why such election did not become effective, as the case may be.

                    .  Eurodollar Interest Periods shall be selected so that:

               (a) the portion of the Revolving  Loan subject to any  Eurodollar
          Pricing Option shall be at least  $2,500,000 and otherwise an integral
          multiple of $500,000;

               (b)  no  more  than  ten  Eurodollar  Pricing  Options  shall  be
          outstanding at any one time; and

               (c) no Eurodollar Interest Period with respect to any part of the
          Revolving  Loan  subject to a Eurodollar  Pricing  Option shall expire
          later than the Final Maturity Date.

                    .  If  any  portion  of  the  Revolving  Loan  subject  to a
         Eurodollar  Pricing Option is repaid, or any Eurodollar  Pricing Option
         is terminated for any reason (including acceleration of maturity), on a
         date which is prior to the last Banking Day of the Eurodollar  Interest
         Period applicable to such Eurodollar  Pricing Option,  the Company will
         pay to the New York  Managing  Agent for the  account of each Lender in
         accordance with such Lender's Percentage  Interest,  in addition to any
         amounts of interest otherwise payable hereunder, an amount equal to the
         present value  (calculated  in accordance  with this Section  3.3.4) of
         interest for the unexpired  portion of such Eurodollar  Interest Period
         on the  portion  of the  Revolving  Loan so  repaid,  or as to  which a
         Eurodollar Pricing Option was so terminated,  at a per annum rate equal
         to the excess,  if any, of (a) the rate  applicable to such  Eurodollar
         Pricing  Option  minus (b) the rate of interest  obtainable  by the New
         York Managing  Agent upon the purchase of debt  securities  customarily
         issued by the  Treasury  of the United  States of America  which have a
         maturity  date  approximating  the last Banking Day of such  Eurodollar
         Interest Period. The present value of such additional interest shall be
         calculated by  discounting  the amount of such interest for each day in
         the unexpired portion of such Eurodollar  Interest Period from such day
         to the date of such  repayment or  termination  at a per annum interest
         rate equal to the interest  rate  determined  pursuant to clause (b) of
         the  preceding  sentence,  and by adding all such  amounts for all such
         days during such period.  The  determination  by the New York  Managing
         Agent of such  amount of  interest  shall,  in the  absence of manifest
         error,  be  conclusive.  For  purposes of this  Section  3.3.4,  if any
         portion  of the  Revolving  Loan  which was to have been  subject  to a
         Eurodollar  Pricing  Option is not  outstanding on the first day of the
         Eurodollar Interest Period applicable to such Eurodollar Pricing Option
         other than for reasons described in Section 3.3.1, the Company shall be
         deemed to have terminated such Eurodollar Pricing Option.

                    . If any Legal  Requirement  shall  prevent  any Lender from
         funding  or  maintaining  through  the  purchase  of  deposits  in  the
         inter-bank  Eurodollar market any portion of the Revolving Loan subject
         to a Eurodollar  Pricing Option or otherwise from giving effect to such
         Lender's  obligations as  contemplated by Section 3.3, (a) the New York
         Managing  Agent  may by  notice  to the  Company  terminate  all of the
         affected  Eurodollar Pricing Options,  (b) the portion of the Revolving
         Loan  subject  to such  terminated  Eurodollar  Pricing  Options  shall
         immediately bear interest thereafter at the Applicable Rate computed on
         the basis of the Base Rate and (c) the  Company  shall make any payment
         required by Section 3.3.4.

                    . The  Lenders may fund any  portion of the  Revolving  Loan
         subject to a Eurodollar  Pricing  Option out of any funds  available to
         the Lenders. Regardless of the source of the funds actually used by any
         of the Lenders to fund any portion of the  Revolving  Loan subject to a
         Eurodollar  Pricing Option,  however,  all amounts  payable  hereunder,
         including  the  interest  rate  applicable  to any such  portion of the
         Revolving  Loan and the amounts  payable  under  Section 3.3.4 and 3.5,
         shall be computed as if each Lender had actually  funded such  Lender's
         Percentage  Interest in such portion of the Revolving  Loan through the
         purchase of deposits in such amount of the type by which the Eurodollar
         Basic  Reference  Rate was  determined  with a maturity the same as the
         applicable  Eurodollar Interest Period relating thereto and through the
         transfer of such  deposits from an office of the Lender having the same
         location as the  Eurodollar  Office to one of such Lender's  offices in
         the United States of America.

         . In consideration  of the Lenders'  commitments to make the extensions
of credit  provided  for in Section  2.2,  the Company  will pay to the New York
Managing  Agent for the account of the Lenders in  accordance  with the Lenders'
respective  commitments in the 364-Day  Revolving Loan, on each Payment Date and
on the 364-Day Final Maturity Date, the applicable Facility Fees.

         ..5.       Changes in Circumstances; Yield Protection

                    .  If  any  Legal  Requirement  shall  (a)  impose,  modify,
         increase or deem applicable any insurance assessment,  reserve, special
         deposit or similar  requirement  against  any  Funding  Liability,  (b)
         impose,  modify,  increase or deem applicable any other  requirement or
         condition  with  respect to any  Funding  Liability,  or (c) change the
         basis of taxation  of Funding  Liabilities  (other than  changes in the
         rate of taxes  measured by the  overall net income of such  Lender) and
         the effect of any of the foregoing shall be to increase the cost to any
         Lender of  issuing,  making,  funding  or  maintaining  its  respective
         Percentage  Interest in any portion of the Revolving  Loan subject to a
         Eurodollar Pricing Option, to reduce the amounts received or receivable
         by such Lender  under this  Agreement or to require such Lender to make
         any  payment or forego any  amounts  otherwise  payable to such  Lender
         under  this  Agreement  (other  than any Tax or any  reserves  that are
         included in computing the Eurodollar  Reserve  Rate),  then such Lender
         may claim compensation from the Company under Section 3.5.5.

                    . All  payments  of the  Credit  Obligations  shall  be made
         without set-off or  counterclaim  and free and clear of any deductions,
         including  deductions for Taxes,  unless the Company is required by law
         to make such deductions.  If (a) any Lender shall be subject to any Tax
         with  respect  to  any  payment  of  the  Credit   Obligations  or  its
         obligations  hereunder or (b) the Company shall be required to withhold
         or deduct any Tax on any payment on the Credit  Obligations,  then such
         Lender may claim  compensation  from the Company under  Section  3.5.5.
         Whenever  Taxes must be  withheld by the  Company  with  respect to any
         payments of the Credit Obligations,  the Company shall promptly furnish
         to the New York Managing Agent for the account of the applicable Lender
         official  receipts  (to  the  extent  that  the  relevant  governmental
         authority delivers such receipts)  evidencing payment of any such Taxes
         so  withheld.  If the  Company  fails to pay any such Taxes when due or
         fails to remit to the New York  Managing  Agent for the  account of the
         applicable Lender the required receipts  evidencing payment of any such
         Taxes so withheld or deducted, the Company shall indemnify the affected
         Lender for any  incremental  Taxes and interest or  penalties  that may
         become  payable by such Lender as a result of any such failure.  In the
         event  any  Lender  receives  a refund  of any  Taxes  for which it has
         received payment from the Company under this Section 3.5.2, such Lender
         shall  promptly pay the amount of such refund to the Company,  together
         with any interest thereon actually earned by such Lender.

                    . If any Lender  shall  determine  that  compliance  by such
         Lender with any Legal  Requirement  regarding capital adequacy of banks
         or bank holding  companies has or would have the effect of reducing the
         rate of return on the  capital of such Lender and its  Affiliates  as a
         consequence  of such  Lender's  Commitment  to make the  extensions  of
         credit  contemplated  hereby,  or  such  Lender's  maintenance  of  the
         extensions of credit  contemplated  hereby, to a level below that which
         such Lender could have  achieved but for such  compliance  (taking into
         consideration  the  policies  of such  Lender and its  Affiliates  with
         respect to capital  adequacy  immediately  before such  compliance  and
         assuming that the capital of such Lender and its  Affiliates  was fully
         utilized  prior to such  compliance) by an amount deemed by such Lender
         to be  material,  then  such  Lender  may claim  compensation  from the
         Company under Section 3.5.5.

                    . If any Lender shall  determine  that (a) any change in any
         Legal Requirement  (including any new Legal Requirement) after the date
         hereof shall  directly or  indirectly  (i) reduce the amount of any sum
         received or  receivable  by such Lender with  respect to the  Revolving
         Loan or the return to be earned by such Lender on the  Revolving  Loan,
         (ii) impose a cost on such Lender or any  Affiliate of such Lender that
         is  attributable  to the  making or  maintaining  of, or such  Lender's
         Commitment to make, its portion of the Revolving Loan, or (iii) require
         such Lender or any  Affiliate of such Lender to make any payment on, or
         calculated by reference to, the gross amount of any amount  received by
         such Lender  under any Credit  Document  (other than Taxes or income or
         franchise  taxes),  and (b) such  reduction,  increased cost or payment
         shall not be fully  compensated  for by an adjustment in the Applicable
         Rate,  then such Lender may claim  compensation  from the Company under
         Section 3.5.5.

                    .  Within 15 days  after the  receipt  by the  Company  of a
         certificate   from  any  Lender   setting  forth  why  it  is  claiming
         compensation  under this Section 3.5 and  computations  (in  reasonable
         detail) of the amount  thereof,  the  Company  shall pay to such Lender
         such additional  amounts as such Lender sets forth in such  certificate
         as  sufficient  fully to  compensate  it on  account  of the  foregoing
         provisions  of this Section 3.5,  together with interest on such amount
         from the 15th day after  receipt of such  certificate  until payment in
         full thereof at the Overdue  Reimbursement  Rate. The  determination by
         such  Lender  of  the  amount  to be  paid  to it  and  the  basis  for
         computation  thereof hereunder shall, in the absence of manifest error,
         be  conclusive.  In  determining  such amount,  such Lender may use any
         reasonable  averaging  and  attribution  methods.  The Company shall be
         entitled to replace any such Lender in accordance with Section 11.3.

                    . Each Lender shall take such commercially  reasonable steps
         as it may determine are not  disadvantageous  to it, including changing
         lending  offices to the  extent  feasible,  in order to reduce  amounts
         otherwise  payable by the Company to such  Lender  pursuant to Sections
         3.3.4 and 3.5 or to make  Eurodollar  Pricing  Options  available under
         Sections  3.3.1  and  3.3.5.  In  addition,  the  Company  shall not be
         responsible  for costs (a) under  Section 3.5 arising more than 90 days
         prior to receipt by the Company of the  certificate  from the  affected
         Lender  pursuant to such Section 3.5 or (b) under Section 3.3.4 arising
         from the  termination of Eurodollar  Pricing  Options more than 90 days
         prior to the demand by the New York  Managing  Agent for payment  under
         Section 3.3.4.

         . For purposes of this  Agreement,  interest and Facility Fees (and any
other amount  expressed as interest or such fees) shall be computed on the basis
of a 360-day  year for actual  days  elapsed,  except for  interest on Base Rate
Advances for so long as the Base Rate is applicable,  which shall be computed on
the basis of a 365- or 366-day  year for actual  days  elapsed.  If any  payment
required by this  Agreement  becomes  due on any day that is not a Banking  Day,
such payment  shall,  except as otherwise  provided in the  Eurodollar  Interest
Period,  be made on the next  succeeding  Banking  Day.  If the due date for any
payment  of  principal  is  extended  as a result of the  immediately  preceding
sentence,  interest  shall be  payable  for the time  during  which  payment  is
extended at the Applicable Rate.

 ..       Payment

         . Except as set forth in Section  2.3.5,  on each  Competitive  Auction
Facility Loan Maturity Date, the Company will pay to the New York Managing Agent
for credit to the  applicable  Competitive  Auction  Facility  Loan  Account the
outstanding  principal amount of its Competitive  Auction Facility Loan maturing
on such date,  together  with all  accrued  and  unpaid  interest  with  respect
thereto.  On the 364-Day Final Maturity Date or any accelerated  maturity of the
364-Day  Revolving Loan, the Company will pay to the New York Managing Agent for
the account of the Lenders an amount  equal to the 364-Day  Revolving  Loan then
due,  together  with all  accrued  and  unpaid  interest  and fees with  respect
thereto.

         . If at any time the  364-Day  Revolving  Loan  exceeds  the limits set
forth in Section 2.2, the Company shall within one Banking Day pay the amount of
such excess to the New York Managing Agent for the account of the Lenders.

         . In addition to the  prepayments  required by Section 4.2, the Company
may from time to time prepay all or any portion of the  364-Day  Revolving  Loan
(in an amount of at least  $2,500,000  and  otherwise  any integral  multiple of
$1,000,000  that is in excess of  $2,000,000,  or such lesser  amount as is then
outstanding),  without  premium or penalty of any type  (except as  provided  in
Section  3.3.4  with  respect to the early  termination  of  Eurodollar  Pricing
Options).  The Company shall give each Managing Agent in the case of prepayments
of portions of the Revolving Loan bearing  interest at the Base Rate,  notice on
or  prior  to 11:00  a.m.,  New  York  City  time,  on the  Banking  Day of such
prepayment,  and in the case of  prepayments  of portions of the Revolving  Loan
bearing  interest at a rate  determined by reference to the Eurodollar  Rate, at
least three Banking Days prior notice of its intention to prepay, specifying the
date of prepayment, the total amount of the 364-Day Revolving Loan to be prepaid
on such date and the amount of interest to be paid with such  prepayment,  which
interest  shall be all accrued  interest on the amount prepaid up to the date of
prepayment and shall include any payments required by Section 3.3.4. Competitive
Auction Facility Loans may not be prepaid under this Section 4.3.

         4.4.       Reborrowing; Application of Payments, etc.

                    . The amounts of the 364-Day Revolving Loan prepaid pursuant
         to Section 4.2 or 4.3 may be reborrowed  from time to time prior to the
         364-Day Final Maturity Date in accordance with Section 2.2,  subject to
         the limits and conditions set forth therein.

                    . Any  prepayment of the 364-Day  Revolving Loan pursuant to
         Section 4.2 or 4.3 shall be applied first to the portion of the 364-Day
         Revolving Loan not then subject to Eurodollar Pricing Options, then the
         balance of any such  prepayment  shall be applied to the portion of the
         364-Day Revolving Loan then subject to Eurodollar  Pricing Options,  in
         the chronological order of the respective maturities thereof (or as the
         Company may otherwise  specify in writing),  together with any payments
         required by Section 3.3.4.

                    . All payments of principal  under the Revolving  Loan shall
         be made to the New York  Managing  Agent for the account of the Lenders
         in accordance with the Lenders' respective Percentage Interests.

 ..       Conditions to Extending Credit

         . The  obligations  of the  Lenders  to make any  extension  of  credit
pursuant  to Section 2 shall be subject  to the  satisfaction,  on or before the
Initial Closing Date, of the conditions set forth in this Section 5.1 as well as
the  further  conditions  in Section  5.2. If the  conditions  set forth in this
Section 5.1 are not met on or prior to the  Initial  Closing  Date,  the Lenders
shall have no obligation to make any extensions of credit hereunder.

                    . The representations and warranties  contained in Section 7
         shall be true and  correct on and as of the Initial  Closing  Date with
         the same force and effect as though made on and as of such date (except
         as to any  representation  or  warranty  which is limited to a specific
         earlier date);  no Default shall exist on the Initial Closing Date; and
         the Company shall have  furnished to the Managing  Agents a certificate
         to these effects in substantially the form of Exhibit 5.1.1,  signed by
         a Financial Officer.

                    . The Company  shall have duly executed and delivered to the
         New York Managing Agent a 364-Day Revolving Note for each Lender.

                    . The Company shall have paid to the New York Managing Agent
         for the  accounts of the Lenders in  accordance  with their  respective
         Percentage Interest the sum of $12,500.

                    . On the  Initial  Closing  Date,  the  Lenders  shall  have
         received from the  following  counsel  their  respective  opinions with
         respect to the transactions contemplated by the Credit Documents, which
         opinions  shall be in form and substance  satisfactory  to the Required
         Lenders:

                    (a)  Corporate  counsel of the  Company,  as to matters  the
Lenders may reasonably request.

                    (b) Ropes & Gray,  special counsel for the Managing  Agents,
         as to matters the Managing Agents may reasonably request.

                    The Company consents to the furnishing by its counsel of the
foregoing opinions.

                    5.1.5.   [Reserved]

                    . The Boston Managing Agent shall have received certified or
         attested  copies of the Orders of the State of Maine  Public  Utilities
         Commission and any other regulatory  authorities  having  jurisdiction,
         authorizing all borrowings  hereunder (but only to the extent that such
         Orders are  required  by law),  which shall be in full force and effect
         and not subject to appeal or rehearing.

                    .  This  Agreement,  each  other  Credit  Document  and  the
         transactions contemplated hereby and thereby shall have been authorized
         by  all  necessary  corporate  or  other  proceedings.   All  necessary
         consents,   approvals  and   authorizations   of  any  governmental  or
         administrative  agency or any other  Person of any of the  transactions
         contemplated  hereby or by any other  Credit  Document  shall have been
         obtained and shall be in full force and effect; provided, however, that
         a waiver  of  jurisdiction  by the  Connecticut  Department  of  Public
         Utility  Control need not have been obtained on or prior to the Initial
         Closing Date.

                    . All legal and corporate proceedings in connection with the
         transactions  contemplated  by this Agreement  shall be satisfactory in
         form and substance to the Managing Agents and the Managing Agents shall
         have received copies of all documents,  including  certified  copies of
         the Charter  (Capital  Stock  Provisions)  and By-Laws of the  Company,
         records of corporate  proceedings  (including  certified  copies of the
         resolutions  of the Board of  Directors,  or the  Executive and Finance
         Committee thereof, authorizing the execution,  delivery and performance
         of this  Agreement and the Notes),  certificates  as to signatures  and
         incumbency of officers and opinions of counsel,  which either  Managing
         Agent may have  reasonably  requested  in  connection  therewith,  such
         documents  where  appropriate  to be certified  by proper  corporate or
         governmental authorities.

         . In addition to the  conditions  set forth in Section 5.1 being met on
the Initial  Closing Date, the  obligations of the Lenders to make any extension
of credit  pursuant  to Section 2 shall be subject  to the  satisfaction,  on or
before  the  Closing  Date  for  such  extension  of  credit,  of the  following
conditions:

                    . The representations and warranties  contained in Section 7
         (excluding Sections 7.4(a) and 7.7) shall be true and correct on and as
         of such  Closing  Date with the same force and effect as though made on
         and as of such date (except as to any  representation or warranty which
         is limited to a specific  earlier date); no Default shall exist on such
         Closing  Date  prior  to or  immediately  after  giving  effect  to the
         requested  extension of credit; and the Company's making of a borrowing
         request  shall be deemed to  constitute a  representation  on which the
         Managing Agents and the Lenders may rely that no Default exists on such
         Closing Date and that such  representations and warranties are true and
         correct on and as of such Closing Date.

                    . On any  Closing  Date on  which  the  aggregate  principal
         amount  outstanding under either Revolving Loan is to be increased,  no
         Material  Adverse Change shall have occurred since the Initial  Closing
         Date and the  representations  and warranties  contained in Section 7.7
         shall be true  and  correct  on and as of such  Closing  Date;  and the
         Company's making of a borrowing request shall be deemed to constitute a
         representation  on which the  Managing  Agents and the Lenders may rely
         that no Material  Adverse  Change shall have occurred since the Initial
         Closing Date and that the representations  and warranties  contained in
         Section 7.7 are true and correct on as of such Closing Date.

                    . The making of the requested  extension of credit shall not
         (a)  subject any Lender to any penalty or special tax (other than a Tax
         for which the  Company is  required  to  reimburse  the  Lenders  under
         Section 3.5), (b) be prohibited by any Legal Requirement or (c) violate
         any credit restraint  program of the executive branch of the government
         of the United States of America,  the Board of Governors of the Federal
         Reserve System or any other  governmental or  administrative  agency so
         long as any Lender reasonably believes that compliance  therewith is in
         the best interests of such Lender.

 . The Company  covenants that, until all of the Credit  Obligations  (other than
indemnities,  expense and similar  obligations  that survive the  termination of
this Agreement) shall have been paid in full and until the Lenders'  commitments
to extend credit under this  Agreement and any other Credit  Document shall have
been irrevocably  terminated,  the Company and its Subsidiaries will comply with
the following provisions:

         ..1.       Taxes and Other Charges; Accounts Payable

                    . Each of the Company and its Significant Subsidiaries shall
         duly pay and discharge, or cause to be paid and discharged,  before the
         same become in arrears,  all taxes,  assessments and other governmental
         charges  imposed  upon  such  Person  and  its  properties,   sales  or
         activities,  or upon the  income or profits  therefrom,  as well as all
         claims for labor,  materials  or supplies  which if unpaid might by law
         become a Lien upon any of its  property;  provided,  however,  that any
         such  tax,  assessment,  charge  or  claim  need not be paid if (a) the
         validity or amount thereof shall at the time be contested in good faith
         by  appropriate  proceedings  or actions and if such Person  shall,  if
         required by GAAP,  have set aside on its books  adequate  reserves with
         respect  thereto,  it being understood that each of the Company and its
         Subsidiaries shall pay or bond, or cause to be paid or bonded, all such
         taxes, assessments,  charges or other governmental claims promptly upon
         the  commencement  of  proceedings to foreclose any Lien which may have
         attached as security  therefor  (except to the extent such  proceedings
         have been  dismissed  or  stayed)  or (b)  failure  to  comply  has not
         resulted, and is not likely to result, in any Material Adverse Change.

                    . Each of the Company and its Significant Subsidiaries shall
         promptly pay when due, or in conformity with customary trade terms, all
         accounts payable incident to the operations of such Person not referred
         to in Section 6.1.1; provided,  however, that any such accounts payable
         need not be paid if (a) the  validity  or amount  thereof  shall at the
         time be contested in good faith and if such Person  shall,  if required
         by GAAP,  have set aside on its books  adequate  reserves  with respect
         thereto or (b) failure to comply has not resulted, and is not likely to
         result, in any Material Adverse Change.

         6.2.       Conduct of Business, etc.

                    . The Company  shall  engage only in the  businesses  of (a)
         electric power  generation,  transmission  and/or  distribution and (b)
         other businesses related to those set forth in the foregoing clause (a)
         that are  immaterial  in  relation  to the  foregoing  businesses.  The
         Subsidiaries  of the  Company  shall  engage  only  in  the  businesses
         described in the preceding sentence,  other  energy-related  activities
         and other  businesses  that are immaterial in relation to the foregoing
         businesses.

                      Each of the Company and its Significant Subsidiaries:

                    (a) shall keep its properties in such repair,  working order
         and  condition,  and  shall  from  time  to  time  make  such  repairs,
         replacements,  additions and improvements thereto, as are necessary for
         the efficient operation of its businesses and shall comply at all times
         in all material  respects  with all material  franchises,  licenses and
         leases  to which it is party so as to  prevent  any loss or  forfeiture
         thereof or thereunder, except where (i) compliance is at the time being
         contested in good faith by  appropriate  proceedings or actions or (ii)
         failure to comply has not resulted, and is not likely to result, in the
         aggregate in any Material Adverse Change; and

                    (b) shall do all things  necessary  to  preserve,  renew and
         keep in full force and effect its legal existence;  provided,  however,
         that this Section 6.2.2(b) shall not prevent the merger,  consolidation
         or liquidation of Significant Subsidiaries permitted by Section 6.10.

                    . Each of the Company and its Significant Subsidiaries shall
         comply in all material respects with all valid and applicable statutes,
         laws,  ordinances,  zoning  and  building  codes  and  other  rules and
         regulations  of  the  United  States  of  America,  of the  states  and
         territories  thereof  and  their  counties,  municipalities  and  other
         subdivisions  and  of  any  foreign  country  or  other   jurisdictions
         applicable to such Person,  except where (a) compliance therewith shall
         at the time be contested in good faith by  appropriate  proceedings  or
         actions or (b) failure so to comply has not resulted, and is not likely
         to result, in the aggregate in any Material Adverse Change.

                    . The General and Refunding  Mortgage Indenture shall not be
         amended so as to increase the aggregate principal amount of bonds which
         may be  outstanding  thereunder  at any one  time  or so as to  include
         financial covenants or events of default that are more restrictive than
         those included in the Credit  Documents.  In addition,  the Company may
         enter into a new mortgage  indenture in addition to or in  substitution
         for the General and Refunding Mortgage Indenture in effect on September
         1, 1998 so long as (1) the aggregate  principal  amount of Indebtedness
         which  may be  outstanding  at any  one  time  under  the  General  and
         Refunding Mortgage Indenture and such additional or substitute mortgage
         indenture  shall not  exceed  70% of the  aggregate  book value for the
         Distribution Plant of the Company (including  additions  thereto),  (2)
         the  security for the  Indebtedness  issued  under such  additional  or
         substitute  mortgage  indenture  shall be limited  to the  Distribution
         Plant of the Company (including  additions thereto),  (3) the financial
         covenants  and  events  of  default  included  in  such  additional  or
         substitute  mortgage indenture shall not be more restrictive than those
         included in the Credit Documents and (4) no Default shall have occurred
         and be continuing or shall exist  immediately upon the effectiveness of
         such additional or substitute mortgage indenture.

                    . In any transaction providing for Indebtedness in excess of
         $1,000,000,  the  Company  shall not enter into or become  bound by any
         credit  agreement or other  document or  instrument  which (i) contains
         financial  covenants or events of default that are more  restrictive or
         onerous  on the  Company  than  those  covenants  or events of  default
         contained  in this  Agreement  or (ii)  provides  for,  or permits  the
         exercise  of,  remedies  upon the  occurrence  of an  event of  default
         thereunder  which are not provided for in, or permitted to be exercised
         under or in respect of, this Agreement  (each such  covenant,  event of
         default and provision  described in the preceding  clauses (i) and (ii)
         being herein called a "More Favorable Provision"),  unless, prior to or
         simultaneously with the Company entering into or becoming bound by such
         credit  agreement  or other  document  or  instrument,  (x) the Company
         executes and delivers to the Lenders an amendment to this Agreement and
         such other  documents  and  instruments  as the  Managing  Agents shall
         reasonably  request,  in each case reasonably  satisfactory in form and
         substance to the Managing  Agents,  which modify the provisions of this
         Agreement and the terms of the transactions  contemplated hereby and by
         the Credit Documents so as to give the Lenders the benefit of each More
         Favorable  Provision,  and (y) the Company  furnishes  to the Lenders a
         copy of such credit agreement, or other document or instrument.

         . Each of the Company and its Significant  Subsidiaries  shall maintain
with  financially  sound and  reputable  insurance  companies  insurance  on its
property in at least such amounts and against at least such risks as are usually
insured  against in the same general area by companies  engaged in the same or a
similar  business;  and  furnish to each  Lender,  upon  written  request,  full
information as to the insurance carried.

         . Each of the Company and its  Subsidiaries  shall maintain a system of
accounting  in  which  correct  entries  shall  be made of all  transactions  in
relation to their  business and affairs in accordance  with  generally  accepted
accounting  practice.  The fiscal year of the Company and its Subsidiaries shall
end on December  31 in each year and the fiscal  quarters of the Company and its
Subsidiaries  shall end on March 31, June 30,  September  30 and  December 31 in
each year.

                    . The  Company  shall  furnish  to the  Lenders  as  soon as
         available,  and in any  event  within  100 days  after  the end of each
         fiscal year,  the  Consolidated  balance  sheets of the Company and its
         Subsidiaries  as at the  end of  such  fiscal  year,  the  Consolidated
         statements  of  income  and  Consolidated   statements  of  changes  in
         shareholders'  equity  and  of  cash  flows  of  the  Company  and  its
         Subsidiaries  for such  fiscal  year  (all in  reasonable  detail)  and
         together,  in the  case  of  Consolidated  financial  statements,  with
         comparative  figures for the  immediately  preceding  fiscal year,  all
         accompanied by:

                    (a)  Reports of  Pricewaterhouse  Coopers  LLP (or,  if they
         cease  to be  auditors  of the  Company  and  its  Subsidiaries,  other
         independent   certified  public  accountants  of  recognized   national
         standing   selected   by   the   Company),   containing   no   material
         qualification,  to the  effect  that they have  audited  the  foregoing
         Consolidated financial statements in accordance with generally accepted
         auditing  standards  and that such  Consolidated  financial  statements
         present fairly, in all material respects, the financial position of the
         Company and its  Subsidiaries  covered thereby at the dates thereof and
         the  results of their  operations  for the periods  covered  thereby in
         conformity with GAAP.

                    (b) The statement of such  accountants that they have caused
         this  Agreement to be reviewed and that in the course of their audit of
         the Company and its  Subsidiaries no facts have come to their attention
         that cause them to believe  that any Default  exists and in  particular
         that they have no knowledge of any Default  under  Sections 6.5 through
         6.13 or,  if such is not the  case,  specifying  such  Default  and the
         nature thereof.  This statement is furnished by such  accountants  with
         the  understanding  that the examination of such accountants  cannot be
         relied  upon to give such  accountants  knowledge  of any such  Default
         except as it relates to accounting or auditing matters within the scope
         of their audit.

                    (c) A  certificate  of the  Company  signed  by a  Financial
         Officer to the effect that such officer has caused this Agreement to be
         reviewed and has no  knowledge  of any Default,  or if such officer has
         such knowledge,  specifying  such Default and the nature  thereof,  and
         what action the  Company has taken,  is taking or proposes to take with
         respect thereto and including  computations  showing  compliance by the
         Company  for and as of the end of such  year with the  requirements  of
         Section 6.5.

                    (d) Supplements to Exhibit 7.3 showing any material  changes
         in the information  set forth in such exhibit not previously  furnished
         to the  Lenders  in  writing,  as well as any  material  changes in the
         Charter,  Bylaws or  incumbency  of officers of the Company  from those
         previously certified to the Managing Agents.

                    . The  Company  shall  furnish  to the  Lenders  as  soon as
         available  and,  in any event,  within 55 days after the end of each of
         the first three fiscal quarters of the Company, the internally prepared
         Consolidated  balance sheets of the Company and its  Subsidiaries as of
         the end of such fiscal quarter,  the Consolidated  statements of income
         and  Consolidated  statements  of cash  flows  of the  Company  and its
         Subsidiaries  for such fiscal quarter and for the portion of the fiscal
         year then ended (all in reasonable detail) and together, in the case of
         Consolidated  statements,  with comparative figures for the same period
         in the preceding fiscal year, all accompanied by:

                    (a) A  certificate  of the  Company  signed  by a  Financial
         Officer to the effect that such financial statements have been prepared
         in accordance with GAAP and present fairly,  in all material  respects,
         the  financial  position of the Company  and its  Subsidiaries  covered
         thereby at the dates  thereof and the results of their  operations  for
         the periods  covered  thereby,  subject only to normal  year-end  audit
         adjustments and the addition of footnotes.

                    (b) A  certificate  of the  Company  signed  by a  Financial
         Officer to the effect that such officer has caused this Agreement to be
         reviewed and has no  knowledge  of any Default,  or if such officer has
         such knowledge, specifying such Default and the nature thereof and what
         action  the  Company  has  taken,  is taking or  proposes  to take with
         respect thereto and including  computations  showing  compliance by the
         Company for and as of the end of such quarter with the  requirements of
         Section 6.5.

                    (c) Supplements to Exhibit 7.3 showing any material  changes
         in the information  set forth in such exhibit not previously  furnished
         to the  Lenders  in  writing,  as well as any  material  changes in the
         Charter,  Bylaws or  incumbency  of officers of the Company  from those
         previously certified to the Managing Agents.

                    .  The Company shall promptly furnish to the Lenders:

               (a) As soon as prepared and released,  the  Company's  "Financial
          Perspective".

               (b) All reports  furnished  generally to the  shareholders of the
          Company.

               (c)  From and  after  the  Reorganization  Date,  such  effective
          registration  statements,  definitive  proxy statements and regular or
          periodic  reports,  including Forms S-1, S-2, S-3, S-4, 10-K, 10-Q and
          8-K,  as may be filed by the parent  corporation  of the Company or by
          the  Company  or any of  its  Subsidiaries  with  the  Securities  and
          Exchange  Commission  (other than  filings and reports with respect to
          dividend  reinvestment,  employee benefits or other similar plans, and
          filings and reports  pertaining to sales of or other  transactions  in
          securities of such parent or the Company or any  Subsidiary by Persons
          other than such parent or the Company or such Subsidiary).

               (d) Any 90-day letter or 30-day letter from the federal  Internal
          Revenue Service (or the equivalent notice received from state or other
          taxing  authorities)  asserting material tax deficiencies  against the
          Company or any of its Subsidiaries.

                    . The Company shall  promptly  furnish to the Lenders notice
         (which may be in the form of information in a document  provided by the
         Company  under  Section  6.4.3  or  other  provisions  hereof)  of  any
         litigation or any  administrative  or arbitration  proceeding (a) which
         creates  a  material  risk of  resulting,  after  giving  effect to any
         applicable   insurance,   in  the   payment  by  the  Company  and  its
         Subsidiaries  of more  than  $10,000,000  or (b) which  results,  or is
         likely to result, in a Material Adverse Change. Promptly upon acquiring
         knowledge  thereof,  the  Company  shall  notify  the  Lenders  of  the
         existence of any Default, specifying the nature thereof and what action
         the Company or any Subsidiary has taken,  is taking or proposes to take
         with respect thereto.  Promptly upon acquiring  knowledge thereof,  the
         Company  shall  notify the  Lenders of the  existence  of any  Material
         Adverse  Change,  specifying  the nature  thereof  and what  action the
         Company or any Subsidiary has taken, is taking or proposes to take with
         respect thereto.

                    . The Company shall furnish to the Managing Agents within 30
         days of the Company's preparation of, or receipt of, as applicable, the
         following items with respect to any Plan:

               (a) any request for a waiver of the minimum funding  standards or
          an extension of an amortization period, in each case under section 412
          of the Code or section 302 of ERISA,

               (b) any notice to the PBGC of a  reportable  event (as defined in
          section  4043 of ERISA),  unless the notice  requirement  with respect
          thereto has been waived by regulation,

               (c) any notice  received by any ERISA Group  Person that the PBGC
          has  instituted or intends to institute  proceedings  to terminate any
          Plan pursuant to section 4042 of ERISA, or that any Multiemployer Plan
          is insolvent  or in  reorganization  and, in either or both cases,  in
          connection  therewith,  an ERISA  Group  Person has  incurred or could
          reasonably be expected to incur material liability,

               (d)  notice  of the  intent  to  terminate  any Plan  other  than
          pursuant to section 4041(b) of ERISA, and

               (e)  notice  of  the  intention  of any  ERISA  Group  Person  to
          withdraw,  in whole or in part,  from any  Multiemployer  Plan and, in
          connection therewith, that such ERISA Group Person could reasonably be
          expected to incur material liability.

                    . From time to time at reasonable  intervals upon request of
         any  authorized  officer of any  Lender,  each of the  Company  and its
         Subsidiaries  shall  furnish  to the  Lenders  such  other  information
         regarding  the  business,   assets,  financial  condition,   income  or
         prospects  of the  Company  and its  Subsidiaries  as such  officer may
         reasonably   request,   including  copies  of  requested  tax  returns,
         licenses,  agreements,  leases  and  instruments  to  which  any of the
         Company or its Subsidiaries is party. The Lenders'  authorized officers
         and  representatives  shall have the right during normal business hours
         upon reasonable notice and at reasonable intervals to examine the books
         and  records of the Company  and its  Subsidiaries,  to make copies and
         notes  therefrom  for the purpose of  ascertaining  compliance  with or
         obtaining enforcement of this Agreement or any other Credit Document.

         ..5.       Certain Financial Tests

                    .  Consolidated  Net Worth  shall at all times  prior to the
         Generating Assets Sale Date equal or exceed the sum of (a) $450,000,000
         plus (b) the amount by which (i) 100% of the  proceeds  to the  Company
         (net of issuance  costs) realized after October 23, 1996 resulting from
         any  Equity   Transaction  of  the  Company  and  its  Subsidiaries  as
         determined in accordance with GAAP by  PricewaterhouseCoopers  LLP (or,
         if they cease to be auditors of the Company and its Subsidiaries, other
         independent   certified  public  accountants  of  recognized   national
         standing  selected by the Company) exceeds (ii) $5,000,000 plus (c) the
         amount by which (i) 100% of the Consolidated after-tax gain on sales of
         assets by the Company and its  Subsidiaries  after  October 23, 1996 as
         determined quarterly in accordance with GAAP by  PricewaterhouseCoopers
         LLP  (or,  if  they  cease  to be  auditors  of  the  Company  and  its
         Subsidiaries,   other  independent   certified  public  accountants  of
         recognized  national  standing  selected by the  Company)  exceeds (ii)
         $5,000,000.

                    6.5.1A. Consolidated Net Worth. Consolidated Net Worth shall
         at all times on and  after the  Generating  Assets  Sale Date  equal or
         exceed  the sum of (a)  $275,000,000  plus (b) the  amount by which (i)
         100% of the  proceeds to the Company (net of issuance  costs)  realized
         after  the  Generating  Assets  Sale  Date  resulting  from any  Equity
         Transaction  of the  Company  and its  Subsidiaries  as  determined  in
         accordance with GAAP by  PricewaterhouseCoopers  LLP (or, if they cease
         to be auditors of the Company and its  Subsidiaries,  other independent
         certified public  accountants of recognized  national standing selected
         by the Company)  exceeds (ii)  $5,000,000  plus (c) the amount by which
         (i) 100% of the  Consolidated  after-tax  gain on sale of assets by the
         Company  and its  Subsidiaries  which take place  after the  Generating
         Assets Sale Date as  determined  quarterly in  accordance  with GAAP by
         PricewaterhouseCoopers  LLP (or,  if they cease to be  auditors  of the
         Company  and  its  Subsidiaries,  other  independent  certified  public
         accountants of recognized  national  standing  selected by the Company)
         exceeds (ii) $5,000,000.

                    . The  "Common  Stock  Investment"  of the  Company  and its
         Subsidiaries  determined on a  Consolidated  basis in  accordance  with
         GAAP, and as shown on the Company's  Consolidated  balance sheet, shall
         at all times  equal or  exceed  35% of  "Total  Capitalization"  of the
         Company and its  Subsidiaries  determined  on a  Consolidated  basis in
         accordance with GAAP, as shown on the same balance sheet.

                    .  Consolidated  EBIT for each  period  of four  consecutive
         fiscal   quarters  of  the  Company  shall  equal  or  exceed  175%  of
         Consolidated Interest Expense for such period.

         . Neither  the Company nor any of its  Significant  Subsidiaries  shall
create,  incur,  assume or otherwise become or remain liable with respect to any
Indebtedness (or become contractually committed do so), except the following:

                    6.6.1.   Indebtedness in respect of the Credit Obligations.

                    6.6.2.   Guarantees permitted by Section 6.7.

                    6.6.3.  Indebtedness  secured by  purchase  money  mortgages
permitted by Section 6.8.8.

                    6.6.4.   Indebtedness   in  respect  of  Capitalized   Lease
         Obligations or secured by purchase money security  interests  permitted
         by Section  6.8.9;  provided,  however,  that the  aggregate  principal
         amount of all  Indebtedness  permitted by this Section 6.6.4 at any one
         time outstanding shall not exceed $40,000,000.

                    6.6.5.  Indebtedness  of  the  Company  consisting  of  debt
         subordinated  to the prior payment of the Credit  Obligations  on terms
         approved  by  the  holders  of 66 _% of  the  principal  amount  of the
         Revolving Loan at the time outstanding.

                    6.6.6.  Indebtedness  outstanding  on the  date  hereof  and
         described in Exhibit 7.3 and all renewals and extensions  thereof in an
         aggregate  principal  amount not in excess of the  aggregate  principal
         amount  thereof  outstanding  immediately  prior  to  such  renewal  or
         extension.

                    6.6.7.  Indebtedness of the Company evidenced by General and
         Refunding  Mortgage  Bonds of the Company  issued under the General and
         Refunding  Mortgage  Indenture,  but only so long as the  Company is in
         compliance with Section 6.2.4.

                    6.6.8.  Indebtedness  of  the  Company  in  respect  of  its
         Unsecured  Medium Term Notes,  provided  that the  aggregate  principal
         amount of all  Indebtedness  permitted by this Section 6.6.8 at any one
         time outstanding shall not exceed $500,000,000.

                    6.6.9.  Indebtedness  in respect of unsecured  debt to banks
         other than the Credit  Obligations  and the  Indebtedness  permitted by
         Section  6.6.12;  provided that the aggregate  principal  amount of all
         Indebtedness   permitted  by  this  Section   6.6.9  at  any  one  time
         outstanding shall not exceed $10,000,000.

                    6.6.10. Indebtedness of the Company in respect of commercial
         paper,  provided that the sum of the aggregate  principal amount of all
         Indebtedness permitted by this Section 6.6.10 and by Sections 6.6.9 and
         6.6.12 and the principal  amount of the Credit  Obligations  at any one
         time outstanding shall not exceed $85,000,000.

                    6.6.11. Unsecured long-term Indebtedness issued for the sole
         purpose  of  refunding  permitted  Indebtedness,   provided  that  such
         long-term  Indebtedness  shall be supported  by financial  covenants no
         more  restrictive  than those  contained  in the General and  Refunding
         Mortgage  Indenture  and shall not begin to  amortize  prior to 91 days
         following  the latest Final  Maturity Date in effect at the time of the
         issuance of such Indebtedness.

                   6.6.12.  Unsecured  Indebtedness  of  the Company outstanding
under  the Three-Year Revolving Credit Agreement.

         . Neither  the Company nor any of its  Significant  Subsidiaries  shall
become or remain liable with respect to any Guarantee,  including  reimbursement
obligations,  whether  contingent  or matured,  under letters of credit or other
financial guarantees by third parties (or become  contractually  committed do to
so), except the following:

                    6.7.1.  Guarantees of the Credit Obligations.

                    6.7.2.  Guarantees of Indebtedness permitted by Section 6.6.

                    6.7.3. Any Guarantee that is given,  entered into or created
         in  connection  with or as an inducement to (i) the purchase or sale of
         capacity or energy  (including  support  arrangements  with  respect to
         generating  plants and transmission and  distribution  facilities,  and
         contracts for the purchase of capacity  and/or energy) or of fuel, (ii)
         the  installation  of   energy-saving   devices  and  taking  of  other
         energy-saving  measures,  and (iii)  other  operational  matters in the
         ordinary  course of business;  provided,  however,  that no  individual
         Guarantee  permitted under this clause (iii) may present a liability or
         exposure  to the  Company  or a  Significant  Subsidiary  in an  amount
         greater than  $10,000,000;  and  provided,  further,  that this Section
         6.7.3 shall not permit the giving, entering into or creation, after the
         date hereof,  of any Guarantee  (other than as required under contracts
         existing on the date hereof)  providing  support for the acquisition by
         the Company or a Significant  Subsidiary  of  generating  capacity or a
         generating  plant (other than in connection with buyouts by the Company
         of  non-utility  generating   operations,   in  connection  with  power
         purchases  required by law or in connection  with exchanges of capacity
         or plant  entitlements  within  the  ordinary  course  of  ensuring  an
         adequate power supply to mitigate the Company's risk,  provided that no
         such exchange shall exceed three years in duration) which  individually
         presents a  liability  or  exposure  to the  Company  or a  Significant
         Subsidiary in an amount greater than $10,000,000.

         . Neither  the Company nor any of its  Significant  Subsidiaries  shall
create,  incur or enter  into,  or suffer to be created or incurred or to exist,
any Lien (or become contractually committed to do so), except the following:

  6.8.1. Liens to secure taxes,  assessments and other governmental  charges, to
         the extent that  payment  thereof  shall not at the time be required by
         Section 6.1.

                    6.8.2.  Liens  made (a) in  connection  with,  or to  secure
         payment of,  workers'  compensation,  unemployment  insurance,  old age
         pensions or other social  security,  (b) in  connection  with  casualty
         insurance  maintained in accordance with Section 6.3, (c) to secure the
         performance of bids, tenders,  contracts (other than contracts relating
         to  Financing  Debt) or  leases,  (d) to  secure  public  or  statutory
         obligations  or  surety  or  appeal  bonds,  (e) to  secure  indemnity,
         performance  or other similar bonds in the ordinary  course of business
         or (f) in connection with contested  amounts to the extent that payment
         thereof shall not at that time be required by Section 6.1.

                    6.8.3.  Liens in respect  of  judgments  or  awards,  to the
         extent  that such  judgments  or awards (a) have been in force for less
         than the  applicable  appeal  period  or (b) in  respect  of which  the
         Company  or  any  Subsidiary  shall  at  the  time  in  good  faith  be
         prosecuting  an appeal or  proceedings  for review  and, in the case of
         each of clauses (a) and (b), the Company or each Subsidiary  shall have
         taken  appropriate  reserves  therefor  in  accordance  with  GAAP  and
         execution of such judgment or award shall not be levied.

                    6.8.4. Liens of carriers, warehouses,  mechanics and similar
         Liens,  which,  in the case of any Lien  material  to the  Company or a
         Significant  Subsidiary,  (a) are in existence  fewer than 90 days from
         the date of  creation  thereof  or (b) if in  existence  for 90 days or
         longer  either (i) are not  delinquent  or (ii) are being  contested in
         good faith by the Company or any Subsidiary in appropriate  proceedings
         or actions (so long as, in the case of this clause (ii), the Company or
         such Significant  Subsidiary shall, if required by GAAP, have set aside
         on its books adequate reserves with respect  thereto);  and deposits to
         obtain the release of such Liens.

                    6.8.5.  Encumbrances  consisting  of or in the nature of (a)
         zoning restrictions, (b) easements, (c) reservations or restrictions on
         the use of tangible  property,  (d)  landlords'  and lessors'  Liens on
         rented  premises,  (e)  leases  (other  than  Capitalized  Leases)  and
         restrictions  on transfers or  assignment  of leases and (f) defects or
         irregularities (including any terms, conditions, agreements, covenants,
         exceptions  and  reservations  expressed  or provided in deeds or other
         agreements)  in title  thereto,  which in each  case do not  materially
         impair the conduct of the  business  of the Company or any  Significant
         Subsidiary.

                    6.8.6.  Restrictions under federal and state securities laws
         on the transfer of securities.

                    6.8.7.  Restrictions  under Foreign Trade Regulations on the
         transfer  or  licensing  of  certain  assets  of the  Company  and  its
         Significant Subsidiaries.

                    6.8.8.  Liens  constituting  (a)  purchase  money  Liens  on
         electric property acquired in the ordinary course of business after the
         October 23, 1996,  and (b) the  renewal,  extension or refunding of any
         purchase  money  Lien  referred  to in the  foregoing  clause  (a) in a
         principal amount not to exceed the principal  amount thereof  remaining
         unpaid  immediately  prior to such  renewal,  extension  or  refunding;
         provided,  however,  that each such  purchase  money Lien shall  attach
         solely  to the  particular  item  of  property  so  acquired  (and  any
         improvements  thereon  and, in case such item is affixed to land,  such
         Lien may  attach to such land and other  land  necessary  for access to
         such  property),  and the  principal  amount  of  Indebtedness  secured
         thereby  shall not exceed  the cost  (including  all such  Indebtedness
         secured  thereby,  whether or not  assumed) of such item of property to
         the Company or a Significant Subsidiary.

                    6.8.9.   Liens   constituting   (a)  purchase   money  Liens
         (including  mortgages,  conditional  sales,  Capitalized Leases and any
         other title retention or deferred  purchase  devices) in real property,
         interests  in  leases  or  tangible   personal   property  (other  than
         inventory)  existing  or created on or within 60 days after the date on
         which such  property is  acquired,  and (b) the  renewal,  extension or
         refunding of any security  interest referred to in the foregoing clause
         (a) in a principal  amount not to exceed the principal  amount  thereof
         remaining  unpaid  immediately  prior  to such  renewal,  extension  or
         refunding;  provided,  however,  that (i) each such  security  interest
         shall attach solely to the particular item of property so acquired (and
         any  improvements  thereon  and,  in case such item is affixed to land,
         such Lien may attach to such land and other land  necessary  for access
         to such property),  and the principal amount of Indebtedness (including
         Indebtedness  in  respect of  Capitalized  Lease  Obligations)  secured
         thereby  shall not exceed  the cost  (including  all such  Indebtedness
         secured  thereby,  whether or not  assumed) of such item of property to
         the  Company  or a  Significant  Subsidiary;  and  (ii)  the  aggregate
         principal amount of all Indebtedness secured by Liens permitted by this
         Section 6.8.9 shall not exceed the amount permitted by Section 6.6.4.

                    6.8.10.  Liens securing  obligations  neither assumed by the
         Company or any  Significant  Subsidiary  nor on account of which any of
         them customarily pays interest directly or indirectly, existing, either
         at the date hereof, or, as to property hereafter acquired,  constructed
         or improved, at the time of acquisition, construction or improvement by
         the Company or a Significant Subsidiary.

                    6.8.11.  Any right which any municipal or governmental  body
         or agency may have by virtue of any  franchise,  license,  contract  or
         statute to purchase,  or designate a purchaser of or order the sale of,
         any property of the Company or any Significant  Subsidiary upon payment
         of reasonable  compensation  therefor,  or to terminate any  franchise,
         license or other rights or to regulate the property and business of the
         Company or any Significant Subsidiary.

                    6.8.12. The Lien of judgments covered by insurance,  or upon
         appeal and covered,  if necessary,  by the filing of an appeal bond, or
         if not so  covered,  not  exceeding  at any  one  time  $10,000,000  in
         aggregate amount.

                    6.8.13.  Any Lien,  moneys  sufficient  for the discharge of
         which have been deposited in trust with the trustee or mortgagee  under
         the instrument evidencing such Lien, with irrevocable authority to such
         trustee or mortgagee to apply such moneys to the discharge of such Lien
         to the extent required for such purpose.

                    6.8.14.  Rights  reserved  to or vested in others to take or
         receive any part of the gas, by-products of gas or steam or electricity
         generated or produced by or from any  properties  of the Company or any
         Significant  Subsidiary or with respect to any other rights  concerning
         supply,  transportation  or storage of a commodity which is used in the
         ordinary course of business.

                    6.8.15.  The  Lien of the  General  and  Refunding  Mortgage
         Indenture,  Liens in effect on the date  hereof  imposed by the Finance
         Authority of Maine,  and other Liens in effect on the date hereof,  all
         as described on Exhibit 7.3.

         . Neither  the  Company  nor any of its  Subsidiaries  shall (a) at any
time,  permit the aggregate book value of the assets of the  Subsidiaries of the
Company to exceed 10% of the  aggregate  book value of the  Consolidated  assets
determined in accordance with GAAP or (b) acquire any ownership  interest in any
nuclear  energy   generating  plants  other  than  Investments  in  such  plants
outstanding, or required under contracts existing, on the date hereof.

         . The Company shall not merge with or enter into a  consolidation  with
another Person, except that CMP Merger Co., a Maine corporation,  may merge into
the Company on terms  substantially  identical to those  provided in the form of
Agreement  and Plan of Merger set forth in Appendix B to the Proxy  Statement of
the  Company  dated April 15,  1998.  The  Company  shall not sell,  transfer or
otherwise dispose of (or pledge or assign) any accounts  receivable  (except for
collection or enforcement in the ordinary course of business). The Company shall
not sell, transfer, sell and lease back or otherwise dispose of other assets for
an  aggregate  cumulative  consideration  in excess of  $200,000,000  (or become
contractually committed to do so), except the following:

                    6.10.1. The Company may sell,  transfer or otherwise dispose
         of (a)  inventory  and  Cash  Equivalents  in the  ordinary  course  of
         business and (b) tangible  assets no longer used or useful which are to
         be replaced in the ordinary course of business to the extent  necessary
         by other tangible assets of equal or greater value.

                    6.10.2. Licensing of products and intangible assets for fair
         value in the ordinary course of business.

                    6.10.3.  The Company may grant  easements  and other similar
         rights to use its real estate and properties.

                    6.10.4. Upon obtaining final approvals of such sale from the
         Maine Public  Utilities  Commission and the Federal  Energy  Regulatory
         Commission,  the Company may sell to an affiliate of FPL Group pursuant
         to the bid  submitted  by such buyer on  December  10,  1997 all of the
         Company's hydro,  fossil and biomass generating  assets,  including its
         interest in certain  Subsidiaries  which operate or participate in such
         assets, with a combined generating capacity of 1,185 megawatts.

         . Neither  the Company nor any of its  Significant  Subsidiaries  shall
enter into any agreement,  instrument,  deed or lease which  prohibits or limits
the ability of the  Company or any of its  Significant  Subsidiaries  to create,
incur,  assume  or  suffer  to  exist  any Lien  upon  any of  their  respective
properties,  assets or  revenues,  whether now owned or hereafter  acquired,  or
which requires the grant of any collateral for such  obligation if collateral is
granted for another obligation, except the following:

                    (a) This Agreement,  the other Credit Documents, the General
         and Refunding Mortgage Indenture and the FAME Loan Agreement.

                    (b)  Covenants  in  documents  creating  Liens  permitted by
         Sections  6.8.8  and  6.8.9  prohibiting  further  Liens on the  assets
         encumbered thereby.

                    (c) Immaterial agreements, instruments, deeds and leases.

                    (d)   The Three-Year Revolving Credit Agreement.

           Except to the extent that a failure to do so does not result,  and is
not likely to result, in the Company or an ERISA Group Person incurring material
liability, the Company and its Subsidiaries shall, and the Company shall use its
best  efforts to cause all ERISA Group  Persons to, (a) comply,  in all material
respects, with the provisions of ERISA and the Code applicable to each Plan, and
(b) meet all minimum funding requirements applicable to them with respect to any
Plan pursuant to section 302 of ERISA or section 412 of the Code.

         ..13.      Environmental Laws

                    . Each of the Company and its Significant Subsidiaries shall
         use and  operate  all of its  facilities  and  properties  in  material
         compliance with all  Environmental  Laws,  keep all necessary  permits,
         approvals, certificates,  licenses and other authorizations relating to
         environmental  matters  in effect  and  remain in  material  compliance
         therewith,  and handle all Hazardous  Materials in material  compliance
         with all  applicable  Environmental  Laws,  except where (a) compliance
         shall at the time be contested in good faith by appropriate proceedings
         or actions or (b)  failure  so to comply  has not  resulted,  or is not
         likely to result, in any Material Adverse Change.

                      Each of the Company and its Significant Subsidiaries shall
         as promptly as  practicable  notify each  Managing  Agent,  and provide
         copies upon  receipt,  of all written  claims,  complaints,  notices or
         inquiries from  governmental  authorities  relating to the condition of
         its material facilities and properties or compliance with Environmental
         Laws with respect to such material facilities and properties.

         . The  Company  shall make no  Distribution  (or  become  contractually
committed  to do so) if after  giving  effect to such  Distribution  any Default
shall exist under Section 6.5.1, 6.5.1A or 6.5.2.

     . In order to induce the Lenders to extend credit to the Company hereunder,
the Company represents and warrants as follows:

         ..1.       Organization and Business

                    . The  Company  is a duly  organized  and  validly  existing
         corporation,  in good standing under the laws of Maine,  with all power
         and authority,  corporate or otherwise, necessary to (a) enter into and
         perform this  Agreement  and each other Credit  Document to which it is
         party  and (b) own its  properties  and  carry on the  business  in all
         material  respects  as now  conducted  by it.  Certified  copies of the
         Charter (Capital Stock Provisions) and By-laws of the Company have been
         previously  delivered  to the  Managing  Agents  and  are  correct  and
         complete.

                    .  Each  Significant  Subsidiary  of  the  Company  is  duly
         organized,  validly existing and in good standing under the laws of the
         jurisdiction  in which it is organized,  with all power and  authority,
         corporate or otherwise,  necessary to own its  properties  and carry on
         the business in all material respects as now conducted by it. Certified
         copies of the Charter and By-laws of each Significant Subsidiary of the
         Company have been  previously  delivered to the Managing Agents and are
         correct and complete.

                    . Each of the Company and its  Significant  Subsidiaries  is
         duly and legally  qualified to do business as a foreign  corporation or
         other entity and is in good standing in each state or  jurisdiction  in
         which such qualification is required and is duly authorized,  qualified
         and  licensed  under all  laws,  regulations,  ordinances  or orders of
         public  authorities,  or  otherwise,  to carry on its  business  in the
         places and in the manner in which it is conducted,  except for failures
         to be so qualified,  in good  standing,  authorized  or licensed  which
         would not in the  aggregate  result,  or be likely  to  result,  in any
         Material Adverse Change.

                    . No options, warrants, conversion rights, preemptive rights
         or other  statutory or contractual  rights to purchase shares of common
         stock of any Significant  Subsidiary now exist,  nor has any Subsidiary
         authorized any such right, nor is any Significant  Subsidiary obligated
         in any other manner to issue shares of its common stock.

         ..2.    Financial Statements and Other Information; Material Agreements

               . The Company has  previously  furnished to the Lenders copies of
          the following:

                    (a) The audited  Consolidated  balance sheets of the Company
         and its  Subsidiaries  as at December 31 in each of 1997, 1996 and 1995
         and the  audited  Consolidated  statements  of income  and the  audited
         Consolidated  statements of changes in shareholders' equity and of cash
         flows of the Company and its  Subsidiaries  for the fiscal years of the
         Company then ended.

                    (b) The unaudited  Consolidated balance sheet of the Company
         and its Subsidiaries as at June 30, 1998 and the unaudited Consolidated
         statements  of  income  and of  cash  flows  of  the  Company  and  its
         Subsidiaries for the portion of the fiscal year then ended.

                    (c) The  Company's  report on 10-K for its fiscal year ended
         December 31, 1997, as filed with the Securities and Exchange Commission
         ("1997 10-K").

                    (d)   [Reserved]

                    The audited Consolidated financial statements (including the
         notes  thereto)  referred  to in clause  (a)  above  were  prepared  in
         accordance  with GAAP and fairly  present in all material  respects the
         financial   position  of  the  Company  and  its   Subsidiaries   on  a
         Consolidated  basis at the respective  dates thereof and the results of
         their  operations  for  the  periods  covered  thereby.  The  unaudited
         Consolidated  financial statements referred to in clause (b) above were
         prepared in  accordance  with GAAP and fairly  present in all  material
         respects the financial  position of the Company and its Subsidiaries at
         the  respective  dates thereof and the results of their  operations for
         the  periods  covered   thereby,   subject  to  normal  year-end  audit
         adjustment  and the  addition  of  footnotes  in the  case  of  interim
         financial  statements.  Neither the Company nor any of its Subsidiaries
         has any known  contingent  liability  material  to the  Company and its
         Subsidiaries  on a  Consolidated  basis which is required to be, but is
         not,  reflected in the balance sheets referred to in clauses (a) or (b)
         above (or delivered pursuant to Section 6.4.1 or 6.4.2) or in the notes
         thereto.

                    The 1997  10-K  contained  all  information  required  to be
         contained therein and otherwise  complied in all material respects with
         the Exchange Act and the rules and  regulations  thereunder.  Such 1997
         10-K did not contain any untrue  statement of material  fact or omit to
         state a  material  fact  necessary  in  order  to make  the  statements
         contained  therein  not  misleading  in the light of the  circumstances
         under which they were made.

                      The  Company  has  previously  furnished  to  the  Lenders
         correct and complete  copies,  including  all  exhibits,  schedules and
         amendments  thereto, of the Material  Agreements,  each as in effect on
         the date hereof, listed in Exhibit 7.2.2.

           Exhibit  7.3,  as  from  time  to  time  hereafter   supplemented  in
accordance with Sections 6.4.1 and 6.4.2,  sets forth (a) the amounts (as of the
dates indicated in Exhibit 7.3, as so supplemented) of all Financing Debt of the
Company and its Significant  Subsidiaries  and (b) all Liens and Guarantees with
respect to such  Financing  Debt.  The Company has  furnished  the Lenders  with
correct and complete  copies of any agreements  described in clauses (a) and (b)
above requested by the Required Lenders.

         . Since December 31, 1997, (a) no Material Adverse Change not disclosed
in the Pre-Closing 1934 Act Reports has occurred and (b) neither the Company nor
any Significant Subsidiary has entered into any material transaction outside the
ordinary  course of business that is not disclosed in the  Pre-Closing  1934 Act
Reports or otherwise disclosed to the Lenders.

         . The Company and its Significant  Subsidiaries  have such title to, or
interest in, all assets as is necessary for the  operations of their business as
now conducted by them, subject to no Liens except for Liens permitted by Section
6.8.

         . The operations of the Company and its  Subsidiaries  as now conducted
are not in  violation  of,  nor is the  Company or its  Subsidiaries  in default
under, any Legal Requirement presently in effect, except for such violations and
defaults  as do not and will  not,  in the  aggregate,  result,  or be likely to
result,  in any Material  Adverse Change.  The Company has received no notice of
any such  violation  or default and has no  knowledge  of any basis on which the
operations of the Company or its Subsidiaries,  as now conducted,  would be held
so as to violate or to give rise to any such violation or default.

         . No  litigation,  at law or in equity,  or any  proceeding  before any
court, board or other governmental or administrative agency or any arbitrator is
pending or overtly  threatened which would affect the Credit  Obligations,  and,
except as disclosed in the Pre-Closing 1934 Act Reports,  no litigation,  at law
or in equity, or any proceeding before any court, board or other governmental or
administrative agency or any arbitrator is pending, or overtly threatened which,
after giving effect to any  applicable  insurance,  has resulted or is likely to
result in a material  adverse effect on the financial  condition,  operations or
properties   or  financial  or  business   prospects  of  the  Company  and  its
Subsidiaries or which seeks to enjoin the  consummation,  or which questions the
validity, of any of the transactions contemplated by this Agreement or any other
Credit  Document.  Except as disclosed in the Pre-Closing  1934 Act Reports,  no
judgment,  decree  or  order  of any  court,  board  or  other  governmental  or
administrative  agency or any  arbitrator  has been issued  against or binds the
Company or any of its Subsidiaries  which has resulted,  or is likely to result,
in any Material Adverse Change.

         . The  Company  has taken all  corporate  action  required  to execute,
deliver and perform this Agreement and each other Credit Document to which it is
party.  No consent of  stockholders  of the  Company  is  necessary  in order to
authorize the execution,  delivery or performance of this Agreement or any other
Credit  Document to which the Company is party.  Each of this Agreement and each
other Credit Document constitutes the legal, valid and binding obligation of the
Company and is enforceable against the Company in accordance with its terms.

         . Neither the  execution  and  delivery of this  Agreement or any other
Credit  Document,   nor  the  making  of  any  borrowings  hereunder,   nor  the
consummation of any transaction referred to in or contemplated by this Agreement
or any  other  Credit  Document,  nor the  fulfillment  of the  terms  hereof or
thereof,  has  constituted  or resulted in or will  constitute  or result in (it
being  understood  that  the  Prior  Credit   Agreements  will  be  concurrently
terminated pursuant to Section 5.1.5):

                    (a) any  breach  or  termination  of the  provisions  of any
         agreement, instrument, deed or lease to which the Company or any of its
         Subsidiaries  is a party or by which it is bound,  or of the Charter or
         By-laws of the Company or any of its  Subsidiaries  (including  without
         limitation any provision of the Charter of the Company  restricting the
         issuance of unsecured debt securities);

                    (b) the violation of any law, statute,  judgment,  decree or
         governmental order, rule or regulation applicable to the Company or any
         of its Subsidiaries;

                    (c) the creation  under any agreement,  instrument,  deed or
         lease of any Lien upon any of the  assets of the  Company or any of its
         Subsidiaries; or

                    (d)  any   redemption,   retirement   or  other   repurchase
         obligation of the Company or any of its Subsidiaries under any Charter,
         By-law, agreement, instrument, deed or lease.

All approvals, authorizations or other actions by, or declarations to or filings
with, any governmental or administrative authority or any other Person, required
to be obtained or made by the Company or any of its  Subsidiaries as a condition
to the execution,  delivery and performance of this Agreement,  the Notes or any
other Credit Document,  the transactions  contemplated  hereby or thereby or the
making of any borrowing hereunder, have been obtained or made.

         . Neither  the Company nor any of its  Significant  Subsidiaries  is in
default  under any  provision of its Charter or By-laws or of this  Agreement or
any other Credit Document. Neither the Company nor any of its Subsidiaries is in
default under any provision of any agreement, instrument, deed or lease to which
it is  party  or by which it or its  property  is bound so as to  result,  or be
likely to result, in any Material Adverse Change. Neither the Company nor any of
its Subsidiaries has violated any law, judgment,  decree or governmental  order,
rule or regulation, in each case so as to result, or be likely to result, in any
Material Adverse Change.

           The Company and its Significant Subsidiaries have all patents, patent
applications,  patent licenses,  patent rights,  trademarks,  trademark  rights,
trade  names,  trade name rights,  copyrights,  licenses,  franchises,  permits,
authorizations and other rights as are necessary for the conduct in all material
respects of the business of the Company and its Significant  Subsidiaries as now
conducted  by them.  All of the  foregoing  are in full  force and effect in all
material respects,  and each of the Company and its Significant  Subsidiaries is
in substantial compliance with the foregoing without any known conflict with the
valid  rights  of others  which has  resulted,  or is likely to  result,  in any
Material Adverse Change. No event has occurred which permits, or after notice or
lapse of time or both would permit,  the  revocation or  termination of any such
license,  franchise  or other  right or which  affects  the rights of any of the
Company  and its  Significant  Subsidiaries  thereunder  so as to result,  or be
likely to result, in any Material Adverse Change.

         . Each of the Company and its  Significant  Subsidiaries  has filed all
material tax and  information  returns  which are required to be filed by it and
has paid, or made adequate provision for the payment of, all taxes which have or
may become due  pursuant to such  returns or to any  assessment  received by it,
other  than  taxes  and  assessments  being  contested  by the  Company  and its
Significant Subsidiaries in good faith by appropriate proceedings or actions and
for which  adequate  reserves  have been taken if required by GAAP.  Neither the
Company nor any of its Significant Subsidiaries knows of any material additional
assessments  or any basis  therefor.  The Company  reasonably  believes that the
charges,  accruals and reserves on the books of the Company and its  Significant
Subsidiaries in respect of taxes or other governmental charges are adequate.

         ..13.      Certain Business Representations

                    . No dispute or  controversy  between  the Company or any of
         its Subsidiaries and any of their respective employees has resulted, or
         is likely to result, in any Material Adverse Change.

                    . Except as disclosed in the  Pre-Closing  1934 Act Reports,
         neither the Company nor any of its Subsidiaries is party to or bound by
         any agreement,  instrument, deed or lease or is subject to any Charter,
         By-law or other  restriction,  commitment or requirement  which, in the
         opinion of the  management of such Person,  is so unusual or burdensome
         as in the foreseeable  future to result,  or be likely to result,  in a
         Material Adverse Change.

         ..14.      Environmental Regulations

                    . Except as disclosed in the  Pre-Closing  1934 Act Reports,
         each  of the  Company  and its  Subsidiaries  is in  compliance  in all
         material  respects with the Clean Air Act, the Federal Water  Pollution
         Control Act, the Marine Protection  Research and Sanctuaries Act, RCRA,
         CERCLA and any other Environmental Law in effect in any jurisdiction in
         which any  properties  of the  Company or any of its  Subsidiaries  are
         located  or  where  any of them  conducts  its  business,  and with all
         applicable published rules and regulations of the federal Environmental
         Protection  Agency  and of any  similar  agencies  in states or foreign
         countries  in  which  the  Company  or its  Subsidiaries  conducts  its
         business,  except  instances of  non-compliance  which in the aggregate
         have not resulted,  and are not likely to result, in a Material Adverse
         Change.

                    . Except as disclosed in the  Pre-Closing  1934 Act Reports,
         no suit, claim, action or proceeding of which the Company or any of its
         Subsidiaries  has been given notice or otherwise  has  knowledge is now
         pending before any court,  governmental agency or board or other forum,
         or to the Company's or any of its Subsidiaries knowledge, threatened by
         any Person (nor to the Company's or any of its Subsidiaries' knowledge,
         does any factual basis exist therefor) for, and neither the Company nor
         any of its Subsidiaries have received written  correspondence  from any
         federal, state or local governmental authority with respect to:

                    (a)  noncompliance by the Company or any of its Subsidiaries
         with any Environmental Law;

                    (b)  personal  injury,  wrongful  death  or  other  tortious
         conduct relating to materials, commodities or products used, generated,
         sold,  transferred  or  manufactured  by  the  Company  or  any  of its
         Subsidiaries  (including  products made of, containing or incorporating
         asbestos,  lead or  other  hazardous  materials,  commodities  or toxic
         substances); or

                    (c) the release into the  environment  by the Company or any
         of its Subsidiaries of any Hazardous  Material generated by the Company
         or any of its  Subsidiaries  whether or not  occurring  at or on a site
         owned,  leased or operated  by the Company or any of its  Subsidiaries;
         and which in the  aggregate for clauses (a) and (b) and this clause (c)
         have not resulted,  and are not likely to result, in a Material Adverse
         Change.

                    . Except as disclosed in the  Pre-Closing  1934 Act Reports,
         any waste disposal or dump sites at which Hazardous  Material generated
         by either the Company or any of its  Subsidiaries  has been disposed of
         directly by the Company or any of its  Subsidiaries and all independent
         contractors  to  whom  the  Company  or any of  its  Subsidiaries  have
         delivered  Hazardous  Material,  or to  the  Company's  or  any  of its
         Subsidiaries'  knowledge,  where Hazardous  Material finally came to be
         located, have not resulted, and are not likely to result, in a Material
         Adverse Change.

         . Each  Plan and,  without  special  inquiry  to the  knowledge  of the
Company,  each Multiemployer Plan, is in material compliance with the applicable
provisions  of ERISA and the Code.  Except to the extent that a failure to do so
has resulted or could reasonably be expected to result in material  liability of
the  Company,  the  minimum  funding  standards  of section  412 of the Code and
section  302 of ERISA have been met in  connection  with all Plans  and,  to the
knowledge  of the  Company,  no  condition  exists  with  respect  to which  the
institution  of  proceedings  to terminate  any Plan under section 4042 of ERISA
could  reasonably be expected.  To the knowledge of the Company  without special
inquiry,  no Multiemployer  Plan is currently  insolvent or in reorganization or
has been terminated  within the meaning of ERISA,  pursuant to which the Company
has incurred or could reasonably be expected to incur material liability.

         ..16.    Foreign Trade Regulations; Government Regulation; Margin Stock

                    . Neither the  execution  and delivery of this  Agreement or
         any  other  Credit  Document,  nor the  making  by the  Company  of any
         borrowings  hereunder has constituted or resulted in or will constitute
         or result in the violation of any Foreign Trade Regulation.

                    . The Company is not subject to  regulation  as a registered
         holding  company under the Public Utility  Holding Company Act of 1935,
         the Federal Power Act, the Investment  Company Act of 1940, as amended,
         the  Interstate  Commerce  Act  or  any  statute  or  regulation  which
         regulates the incurring by the Company of the Credit Obligations except
         for  regulation by the State of Maine Public  Utilities  Commission and
         the  Federal  Energy  Regulatory  Commission,  which on or  before  the
         Initial  Closing Date shall have  authorized the execution and delivery
         of this Agreement and the Notes and shall,  together with any necessary
         renewals, have authorized all borrowing hereunder.

         . Neither this Agreement nor any other Credit  Document to be furnished
to the  Lenders  by or on behalf of the  Company or any of its  Subsidiaries  in
connection with the transactions  contemplated hereby or by such Credit Document
contains any untrue statement of material fact or omits to state a material fact
necessary  in order to make the  statements  contained  herein  or  therein  not
misleading in light of the circumstances under which they were made.

 ..       Defaults

         .  The following events are referred to as "Events of Default":

                    .  The Company shall fail to make any payment in respect of:

                    (a)  interest  or  any  fee on or in  respect  of any of the
         Credit Obligations owed by it as the same shall become due and payable,
         and such failure shall continue for a period of two Banking Days; or

                    (b) principal of any of the Credit Obligations owed by it as
         the same shall become due,  whether at maturity or by  acceleration  or
         otherwise.

                    . The  Company  or any of its  Subsidiaries  shall  fail  to
         perform or observe  any of the  provisions  of  Section  6.2.2(b),  the
         second sentence of Section 6.4.4 or Sections 6.5 through 6.11.

                    . The  Company  or any of its  Subsidiaries  shall  fail  to
         perform or observe any other  covenant,  agreement  or  provision to be
         performed  or observed by it under this  Agreement  or any other Credit
         Document,   and  such  failure  shall  not  be  cured  to  the  written
         satisfaction  of the  Required  Lenders  within  30 days  after  notice
         thereof by either Managing Agent or any Lender to the Company.

                    . Any  representation  or warranty of or with respect to the
         Company  or any of its  Subsidiaries  made  to the  Lenders  or  either
         Managing Agent in,  pursuant to or in connection with this Agreement or
         any other Credit  Document shall be materially  false on the date as of
         which it was made.

                    8.1.5.   Cross Default, etc.

                    (a) The  Company  or any of its  Subsidiaries  shall fail to
         make any payment when due (after giving effect to any applicable  grace
         periods)  in  respect  of any  Financing  Debt  (other  than the Credit
         Obligations)  outstanding in an aggregate amount of principal  (whether
         or not due) exceeding $10,000,000 ("$10,000,000 Financing Debt");

                    (b) the  Company  or any of its  Subsidiaries  shall fail to
         perform or observe the terms of any agreement or instrument relating to
         such Financing  Debt, and such failure shall  continue,  without having
         been duly cured, waived or consented to, beyond the period of grace, if
         any, specified in such agreement or instrument,  and such failure shall
         permit the acceleration of $10,000,000 Financing Debt;

                    (c) $10,000,000  Financing Debt of the Company or any of its
         Subsidiaries shall be accelerated prior to its stated maturity; or

                    (d) any Lien on any  property  of the  Company or any of its
         Subsidiaries  securing $10,000,000  Financing Debt shall be enforced by
         foreclosure or similar action.

                      Any material  provision of any Credit Document shall cease
         for any  reason  (other  than  the  scheduled  termination  thereof  in
         accordance  with its terms) to be  enforceable  in accordance  with its
         terms  or in full  force  and  effect,  and  such  event  shall  not be
         rectified or cured to the written  satisfaction of the Required Lenders
         within 30 days after  notice  thereof by either  Managing  Agent or any
         Lender to the Company.

                    . A final judgment (a) which,  with other  outstanding final
         judgments  against  the  Company  and  its  Subsidiaries,   exceeds  an
         aggregate of  $10,000,000  in excess of applicable  insurance  coverage
         shall be rendered  against the Company or any of its  Subsidiaries,  or
         (b)  which  grants  injunctive  relief  that  results,  or is likely to
         result,  in a Material Adverse Change and in either case if, (i) within
         30 days  after  entry  thereof,  such  judgment  shall  not  have  been
         discharged or execution thereof stayed pending appeal or (ii) within 30
         days after the  expiration of any such stay,  such  judgment  shall not
         have been discharged.

                    . 1.8.   ERISA

                    (a) (i) a "reportable  event" (as defined in section 4043 of
         ERISA) shall have occurred that reasonably  could be expected to result
         in termination of a Plan or the appointment by the  appropriate  United
         States  District  Court  of a  trustee  to  administer  any Plan or the
         imposition  of a Lien in favor of a Plan;  (ii) any ERISA Group  Person
         shall  fail to pay when due any  amounts  which  it shall  have  become
         liable to pay to the PBGC or to a Plan under Title IV of ERISA; (iii) a
         notice of intent to  terminate  a Plan shall be filed under Title IV of
         ERISA by any ERISA Group Person or administrator other than pursuant to
         section 4041(b) of ERISA; or (iv) the PBGC shall institute  proceedings
         under  Title IV of  ERISA to  terminate  or to  cause a  trustee  to be
         appointed to administer any Plan or a proceeding shall be instituted by
         a fiduciary of any Plan  against the Company to enforce  section 515 or
         4219(c)(5) of ERISA and such  proceeding  shall not have been dismissed
         within 30 days thereafter; and

                    (b) any one or more of the events or conditions specified in
         clauses (i) through (iv) of paragraph  (a) of this Section  8.1.8 shall
         occur and  result  in, or be likely to result  in, a  Material  Adverse
         Change.

                      The Company or any of its Significant Subsidiaries shall:

                    (a) commence a voluntary case under the  Bankruptcy  Code or
         authorize,  by  appropriate  proceedings  of its board of  directors or
         other governing body, the commencement of such a voluntary case;

                    (b) (i) have  filed  against  it a  petition  commencing  an
         involuntary  case  under the  Bankruptcy  Code that shall not have been
         dismissed  within 60 days  after  the date on which  such  petition  is
         filed,  or (ii) file an answer or other  pleading  within  such  60-day
         period admitting or failing to deny the material  allegations of such a
         petition or seeking, consenting to or acquiescing in the relief therein
         provided,  or (iii) have entered  against it an order for relief in any
         involuntary case commenced under the Bankruptcy Code;

                    (c) seek relief as a debtor under any applicable  law, other
         than  the  Bankruptcy  Code,  of  any  jurisdiction   relating  to  the
         liquidation  or  reorganization  of debtors or to the  modification  or
         alteration  of the rights of  creditors,  or consent to or acquiesce in
         such relief;

                    (d) have  entered  against it under any law  referred  to in
         clause  (c)  above an order by a court of  competent  jurisdiction  (i)
         finding it to be bankrupt or insolvent,  (ii) ordering or approving its
         liquidation  or  reorganization  as a  debtor  or any  modification  or
         alteration of the rights of its creditors or (iii) assuming custody of,
         or appointing a receiver or other  custodian  for, all or a substantial
         portion of its property; or

                    (e) under any law  referred to in clause (c) above,  make an
         assignment  for the benefit of, or enter into a composition  with,  its
         creditors,  or appoint,  or consent to the appointment of, or suffer to
         exist a receiver or other  custodian for, all or a substantial  portion
         of its property.

                    . If any one or more  Events of Default  shall  occur and be
         continuing, then in each and every such case:

                    . The Managing Agents on behalf of the Lenders may (and upon
         written  request of the  Required  Lenders the Managing  Agents  shall)
         terminate the obligations of the Lenders to make any further extensions
         of credit  under the  Credit  Documents  by  furnishing  notice of such
         termination to the Company.

                    . The Managing Agents on behalf of the Lenders may (and upon
         written  request of the  Required  Lenders the Managing  Agents  shall)
         proceed to protect and enforce the  Lenders'  rights by suit in equity,
         action at law and/or other appropriate proceeding,  either for specific
         performance of any covenant or condition contained in this Agreement or
         any other Credit Document or in any instrument or assignment  delivered
         to the Lenders pursuant to this Agreement or any other Credit Document,
         or in aid of the exercise of any power granted in this Agreement or any
         other Credit Document or any such instrument or assignment.

                    . The Managing Agents on behalf of the Lenders may (and upon
         written  request of the Required  Lenders the Managing Agents shall) by
         notice in writing to the Company  declare all or any part of the unpaid
         balance of the Credit  Obligations  then  outstanding to be immediately
         due and  payable,  and  thereupon  such unpaid  balance or part thereof
         shall  become  so due and  payable  without  presentation,  protest  or
         further demand or notice of any kind, all of which are hereby expressly
         waived;  provided,  however,  that if a Bankruptcy  Default  shall have
         occurred,   the  unpaid  balance  of  the  Credit   Obligations   shall
         automatically become immediately due and payable.

                    . The Managing Agents on behalf of the Lenders may (and upon
         written  request of the  Required  Lenders the Managing  Agents  shall)
         proceed to enforce payment of the Credit  Obligations in such manner as
         they may elect.  The Lenders may offset and apply toward the payment of
         the  Credit  Obligations  (and/or  toward  the  curing  of any Event of
         Default) any  Indebtedness  from the Lenders to the Company,  including
         any Indebtedness represented by deposits in any account maintained with
         the Lenders.

                    . To the  extent  not  prohibited  by  applicable  law which
         cannot be waived,  all of the Lenders' rights  hereunder and under each
         other Credit Document shall be cumulative.

         . Once an Event of Default has occurred, such Event of Default shall be
deemed to exist and be continuing for all purposes of the Credit Documents until
the Required  Lenders or the  Managing  Agents (with the consent of the Required
Lenders)  shall have waived such Event of Default in writing,  stated in writing
that the same has been cured to such Lenders' reasonable satisfaction or entered
into an amendment to this Agreement  which by its express terms cures such Event
of  Default,  at which time such  Event of Default  shall no longer be deemed to
exist or to have continued. No such action by the Lenders or the Managing Agents
shall extend to or affect any  subsequent  Event of Default or impair any rights
of the Lenders  upon the  occurrence  thereof.  The making of any  extension  of
credit  during  the  existence  of any  Default  or Event of  Default  shall not
constitute a waiver thereof.

         . To the extent that such waiver is not prohibited by the provisions of
applicable law that cannot be waived, the Company waives:

                    (a) all  presentments,  demands for performance,  notices of
         nonperformance  (except to the extent required by this Agreement or any
         other  Credit  Document),  protests,  notices of protest and notices of
         dishonor;

                    (b) any  requirement  of diligence or promptness on the part
         of any Lender in the  enforcement  of its rights under this  Agreement,
         the Notes or any other Credit Document;

                    (c) any and all notices of every kind and description  which
         may be required to be given by any statute or rule of law; and

                    (d) any defense  (other than  indefeasible  payment in full)
         which it may now or hereafter have with respect to its liability  under
         this Agreement,  the Notes or any other Credit Document or with respect
         to the Credit Obligations.

 ..       Expenses; Indemnity

     . Whether or not the transactions contemplated hereby shall be consummated,
the Company will pay:

                    (a)  all   reasonable   expenses  of  the  Managing   Agents
         (including the  out-of-pocket  expenses related to forming the group of
         Lenders and  reasonable  fees and  disbursements  of the counsel to the
         Managing  Agents) in connection with the preparation and duplication of
         this  Agreement  and  each  other  Credit  Document,  the  transactions
         contemplated hereby and thereby and amendments,  waivers,  consents and
         other operations hereunder and thereunder;

                    (b)  all   recording   and  filing  fees  and  transfer  and
         documentary  stamp and similar  taxes at any time payable in respect of
         this  Agreement,  any other Credit  Document or the  incurrence  of the
         Credit Obligations; and

                    (c) all other reasonable expenses incurred by the Lenders or
         the holder of any Credit  Obligation in connection with the enforcement
         of any rights hereunder or under any other Credit  Document,  including
         costs  of  collection  and  reasonable  attorneys'  fees  (including  a
         reasonable  allowance for the hourly cost of attorneys  employed by the
         Lenders on a salaried basis) and expenses.

         . The Company shall  indemnify the Lenders and the Managing  Agents and
hold  them  harmless  from any  liability,  loss or  damage  resulting  from the
violation  by the  Company  of Section  2.4.  In  addition,  the  Company  shall
indemnify each Lender, each Managing Agent, each of the Lenders' or the Managing
Agents' directors, officers and employees, and each Person, if any, who controls
any Lender or either  Managing Agent (each Lender,  each Managing Agent and each
of such directors,  officers, employees and control Persons is referred to as an
"Indemnified Party") and hold each of them harmless from and against any and all
claims, damages,  liabilities and reasonable expenses (including reasonable fees
and  disbursements  of counsel  with whom any  Indemnified  Party may consult in
connection  therewith and all  reasonable  expenses of litigation or preparation
therefor) which any Indemnified Party may incur or which may be asserted against
any Indemnified Party in connection with the Indemnified Party's compliance with
or contest of any subpoena or other process  issued against it or any litigation
or  investigation,  in each case  involving  this  Agreement  (but including any
subpoenas or other process demanding  disclosure of information  provided to the
Lenders  in  connection  with this  Agreement,  even if such  subpoena  or other
process  arises in a context  unrelated  to this  Agreement),  any other  Credit
Document or any transaction contemplated hereby or thereby;  provided,  however,
that the  foregoing  indemnity  shall not apply to  litigation  commenced by the
Company  against the Lenders or the Managing  Agents which seeks  enforcement of
any of the rights of the Company  hereunder or under any other  Credit  Document
and is  determined  adversely to the Lenders or the  Managing  Agents in a final
nonappealable  judgment or to the extent such claims,  damages,  liabilities and
expenses result from a Lender's or either Managing  Agent's gross  negligence or
willful misconduct.

 .0.      Operations; Managing Agents

         . The Percentage  Interest of each Lender in the Revolving Loan and the
related  Commitments shall be computed based on the maximum principal amount for
each Lender as set forth in the  Register,  as from time to time in effect.  The
current Percentage Interests are set forth in Exhibit 10.1, which may be updated
by the Boston Managing Agent from time to time to conform to the Register.

         . The Boston Managing Agent shall be responsible for  documentation  of
the Loans and any amendments,  waivers or modifications to this Agreement or the
Notes and any documents and  instruments in connection  therewith.  The New York
Managing Agent shall be responsible for all  disbursements and payments (subject
to the obligations of the other Lenders hereunder), including arranging, pricing
and making  Loans,  receiving  payments of principal,  interest,  fees and other
amounts payable from the Company. Except as expressly otherwise provided herein,
both  Managing  Agents  shall be entitled to receive all notices  required to be
provided hereunder by the Company and the Lenders.

         . Each of the Lenders  appoints and  authorizes  BankBoston and Bank of
New York to act for the Lenders as the Lenders'  Managing  Agents in  connection
with the  transactions  contemplated  by this  Agreement  and the  other  Credit
Documents  on the terms set  forth  herein.  In  acting  hereunder,  the  Boston
Managing  Agent is acting  for the  account of  BankBoston  to the extent of its
Percentage  Interest  and for the account of each other  Lender to the extent of
the Lenders'  respective  Percentage  Interests,  the New York Managing Agent is
acting  for the  account  of Bank of New York to the  extent  of its  Percentage
Interest  and for the account of each other Lender to the extent of the Lenders'
respective  Percentage  Interests,   and  all  action  in  connection  with  the
enforcement  of, or the exercise of any remedies (other than the Lenders' rights
of set-off as provided in Section 8.2.4 or in any Credit Document) in respect of
the Credit  Obligations  and  Credit  Documents  shall be taken by the  Managing
Agents.

         . The  Company  shall be fully  protected  in making  all  payments  in
respect of the Credit  Obligations  to the New York Managing  Agent,  in relying
upon  consents,  modifications  and amendments  executed by the Managing  Agents
purportedly on the Lenders'  behalf,  and in dealing with the Managing Agents as
herein  provided.  The New York  Managing  Agent may charge the  accounts of the
Company, on the dates when the amounts thereof become due and payable,  with the
amounts of the  principal  of and  interest on the Loan,  Facility  Fees and all
other fees and amounts owing under any Credit Document.

         .0.5.      Lender Operations for Advances, etc

                    . Prior to 12:00 noon (New York time) on each Closing  Date,
         each Lender shall advance to the New York Managing Agent in immediately
         available funds such Lender's Percentage Interest in the portion of the
         Revolving  Loan  advanced  on such  Closing  Date  (and in the  case of
         Competitive  Auction  Facility Loans,  each Lender making a Competitive
         Auction  Facility Loan shall advance to the New York Managing  Agent in
         immediately  available  funds the  amount of such  Competitive  Auction
         Facility  Loan  advanced on such Closing  Date).  If such funds are not
         received  at such  time,  but all  applicable  conditions  set forth in
         Section 5 have been satisfied,  each Lender authorizes and requests the
         New York Managing Agent to advance for the Lender's  account,  pursuant
         to the terms hereof,  the Lender's  respective  Percentage  Interest in
         such portion of the  Revolving  Loan (or, in the case of a  Competitive
         Auction Facility Loan, the amount of such Competitive  Auction Facility
         Loan)  and  agrees  to  reimburse  the  New  York  Managing   Agent  in
         immediately  available  funds for the amount thereof prior to 2:00 p.m.
         (New York  time) on the day any  portion  of the  Revolving  Loan (or a
         Competitive  Auction  Facility Loan) is advanced  hereunder;  provided,
         however, that the New York Managing Agent is not authorized to make any
         such advance for the account of any Lender who has previously  notified
         the New York  Managing  Agent in writing  that such  Lender will not be
         performing its  obligations  to make further  advances  hereunder;  and
         provided,  further,  that the New York Managing Agent shall be under no
         obligation to make any such advance.

                      All payments of  principal  and interest in respect of the
         extensions of credit made pursuant to this Agreement, Facility Fees and
         other fees under this Agreement  shall, as a matter of convenience,  be
         made by the  Company  to the New York  Managing  Agent  in  immediately
         available  funds.  The share of each  Lender  shall be credited to such
         Lender by the New York Managing Agent in immediately available funds in
         such manner that the principal  amount of the Credit  Obligations to be
         paid shall be paid  proportionately  in  accordance  with the  Lenders'
         respective  Percentage Interests in such Credit Obligations,  except as
         otherwise  provided  in  this  Agreement  (including  with  respect  to
         Competitive  Auction Facility Loans).  Under no circumstances shall any
         Lender be  required  to produce or present its Notes as evidence of its
         interests  in the  Credit  Obligations  in  any  action  or  proceeding
         relating to the Credit Obligations.

                    . In the event that any Lender  fails to  reimburse  the New
         York  Managing  Agent  pursuant  to Section  10.5.1 for the  Percentage
         Interest  (or  Competitive  Auction  Facility  Loan) of such  Lender (a
         "Delinquent  Lender") in any credit  advanced by the New York  Managing
         Agent pursuant hereto,  overdue amounts (the "Delinquent  Payment") due
         from the  Delinquent  Lender to the New York Managing  Agent shall bear
         interest,  payable by the Delinquent  Lender on demand,  at a per annum
         rate  equal to (a) the  Federal  Funds  Rate for the first  three  days
         overdue  and (b) the sum of 2% plus  the  Federal  Funds  Rate  for any
         longer period.  Such interest shall be payable to the New York Managing
         Agent for its own account for the period  commencing on the date of the
         Delinquent  Payment  and  ending  on the  date  the  Delinquent  Lender
         reimburses  the New York  Managing  Agent on account of the  Delinquent
         Payment and the accrued  interest thereon (the  "Delinquency  Period"),
         whether  pursuant to the  assignments  referred to below or  otherwise.
         Upon notice by the New York Managing Agent, the Company will pay to the
         New York Managing Agent the principal (but not the interest) portion of
         the Delinquent Payment. During the Delinquency Period, in order to make
         reimbursements for the Delinquent Payment and accrued interest thereon,
         the Delinquent  Lender shall be deemed to have assigned to the New York
         Managing  Agent all interest,  Facility Fees and other payments made by
         the Company under Section 3 that would have  thereafter  otherwise been
         payable under the Credit Documents to the Delinquent Lender. During any
         other period in which any Lender is not performing  its  obligations to
         extend  credit  under  Section  2  (a  "Nonperforming   Lender"),   the
         Nonperforming  Lender  shall be deemed to have  assigned to each Lender
         that  is  not  a  Nonperforming  Lender  (a  "Performing  Lender")  all
         principal  and other  payments made by the Company under Section 4 that
         would have thereafter otherwise been payable under the Credit Documents
         to the Nonperforming Lender. The New York Managing Agent shall credit a
         portion of such payments to each  Performing  Lender in an amount equal
         to the  Percentage  Interest of such  Performing  Lender divided by one
         minus the  Percentage  Interest of the  Nonperforming  Lender until the
         respective  portions of the Revolving  Loan owed to all the Lenders are
         the same as the Percentage  Interests of the Lenders  immediately prior
         to the failure of the  Nonperforming  Lender to perform its obligations
         under Section 2. The foregoing  provisions  shall be in addition to any
         other remedies the New York Managing Agent,  the Performing  Lenders or
         the Company may have under law or equity against the Delinquent  Lender
         as a result of the  Delinquent  Payment  or against  the  Nonperforming
         Lender as a result of its  failure to  perform  its  obligations  under
         Section 2.

           Each Lender agrees that (a) if by exercising  any right of set-off or
counterclaim  or otherwise,  it shall receive payment of (i) a proportion of the
aggregate  amount due with respect to its  Percentage  Interest in the Revolving
Loan which is greater than (ii) the  proportion  received by any other Lender in
respect  of the  aggregate  amount  due  with  respect  to such  other  Lender's
Percentage  Interest  in the  Revolving  Loan and (b) if such  inequality  shall
continue  for more  than 10 days,  the  Lender  receiving  such  proportionately
greater payment shall purchase participations in the Percentage Interests in the
Revolving Loan held by the other Lenders,  and such other  adjustments  shall be
made from time to time (including rescission of such purchases of participations
in the event the unequal  payment  originally  received is  recovered  from such
Lender through bankruptcy proceedings or otherwise),  as may be required so that
all such payments of principal  and interest with respect to the Revolving  Loan
held by the Lenders shall be shared by the Lenders pro rata in  accordance  with
their respective Percentage Interests; provided, however, that this Section 10.6
shall not  impair the right of any  Lender to  exercise  any right of set-off or
counterclaim it may have and to apply the amount subject to such exercise to the
payment of  Indebtedness  of the Company other than the  Company's  Indebtedness
with respect to the Revolving Loan.  Each Lender that grants a participation  in
the Credit  Obligations to a Credit  Participant shall require as a condition to
the granting of such  participation  that such Credit Participant agree to share
payments  received  in respect of the Credit  Obligations  as  provided  in this
Section 10.6. The provisions of this Section 10.6 are for the sole and exclusive
benefit of the  Lenders  and no  failure of any Lender to comply  with the terms
hereof  shall be  available  to the  Company as a defense to the  payment of the
Credit Obligations.

         . Except as otherwise  set forth herein,  the Managing  Agents may (and
upon the written request of the Required Lenders the Managing Agents shall) take
or refrain  from  taking any action  under this  Agreement  or any other  Credit
Document,  including  giving their  written  consent to any  modification  of or
amendment to and waiving in writing compliance with any covenant or condition in
this  Agreement  or any other  Credit  Document  (other  than an  Interest  Rate
Protection  Agreement) or any Default or Event of Default,  all of which actions
shall be binding upon all of the Lenders; provided, however, that:

                    (a) Except as provided below, without the written consent of
         the  Lenders  owning at least a majority  of the  Percentage  Interests
         (other than  Delinquent  Lenders  during the existence of a Delinquency
         Period so long as such  Delinquent  Lender is  treated  the same as the
         other Lenders with respect to any actions enumerated below), no written
         modification  of,  amendment  to,  consent with  respect to,  waiver of
         compliance  with  or  waiver  of a  Default  under,  any of the  Credit
         Documents  (other than an Interest Rate Protection  Agreement) shall be
         made.

                    (b) Without the written consent of the Managing  Agents,  no
         written  modification  of or amendment  to any of the Credit  Documents
         shall be made  which  changes  the  duties  of or the  benefits  to the
         Managing Agents or any other provision affecting the Managing Agents in
         such capacities.

                    (c) Without the written  consent of such Lenders as own 100%
         of the Percentage  Interests (other than Delinquent  Lenders during the
         existence of a Delinquency  Period so long as such Delinquent Lender is
         treated  the same as the other  Lenders  with  respect  to any  actions
         enumerated below):

                           (i) No  reduction  shall be made in (A) the amount of
                    principal of the Loan or (B) the interest rate on the Loan.

                           (ii) No change shall be made in the stated, scheduled
                    time  of  payment  of all  or any  portion  of the  Loan  or
                    interest  thereon or fees  relating to any of the  foregoing
                    payable to all of the Lenders and no waiver shall be made of
                    any Default under Section 8.1.1.

                           (iii) No  increase  shall be made in the  amount,  or
                    extension of the term, of the stated Commitments beyond that
                    provided for under Section 2.

                           (iv) No  alteration  shall  be  made of the  Lenders'
                    rights of set-off contained in Section 8.2.4.

                           (v) No  change  shall  be made in the  definition  of
                    "Required Lenders" in this Agreement.

                           (vi) No amendment to or modification of this Section
10.7(c) shall be made.

         . Either  Managing  Agent may  resign at any time by giving at least 60
days'  prior  written  notice  of its  intention  to do so to each  other of the
Lenders and the Company. Upon any such resignation, the remaining Managing Agent
shall  automatically  become  agent  with all the  rights  and  responsibilities
formerly  held by both  Managing  Agents;  provided,  that if at such time there
shall be only one  Managing  Agent or both  Managing  Agents  shall be resigning
simultaneously,  the Required  Lenders shall appoint a successor  Managing Agent
satisfactory to the Company and the  resignation of the retiring  Managing Agent
shall take  effect upon such  appointment.  If in a case to which the proviso to
the preceding  sentence shall apply, no successor Managing Agent shall have been
so appointed and shall have accepted such  appointment  within 30 days after the
retiring  Managing  Agent's notice of  resignation,  then the retiring  Managing
Agent may with the  consent of the  Company,  which  shall not  unreasonably  be
withheld,  appoint a  successor  Managing  Agent  which shall be a bank or trust
company  organized  under the laws of the United  States of America or any state
thereof and having a combined  capital surplus and undivided  profit of not less
than $100,000,000;  provided,  that any successor Managing Agent appointed under
this sentence may be removed upon the written  request of the Required  Lenders,
which request shall also appoint a successor  Managing Agent satisfactory to the
Company.  Upon  the  acceptance  of any  appointment  as  agent  hereunder  by a
remaining  Managing Agent,  such successor agent shall thereupon  succeed to and
become vested with all the rights, powers, privileges and duties of the retiring
Managing  Agent,  and the retiring  Managing Agent shall be discharged  from all
further duties and obligations under this Agreement. After any retiring Managing
Agent's  resignation  hereunder  as  Managing  Agent,  the  provisions  of  this
Agreement  shall  continue to inure to the benefit of such Managing  Agent as to
any actions taken or omitted to be taken by it while it was Managing Agent under
this Agreement.

         .0.9.      Concerning the Managing Agents

                    .  The  Managing  Agents  and  their  officers,   directors,
         employees  and agents shall be under no liability to any of the Lenders
         or to any future holder of any interest in the Credit  Obligations  for
         any action or failure to act taken or suffered  in good faith,  and any
         action or failure to act in  accordance  with an opinion of its counsel
         shall  conclusively be deemed to be in good faith.  The Managing Agents
         shall in all cases be entitled to rely, and shall be fully protected in
         relying,  on instructions  given to the Managing Agents by the required
         holders of Credit Obligations as provided in this Agreement.

                      The  Managing  Agents  shall  have and may  exercise  such
         powers as are specifically  delegated to the Managing Agents under this
         Agreement or any other Credit  Document  together with all other powers
         incidental thereto. The Managing Agents shall have no implied duties to
         any Person or any obligation to take any action under this Agreement or
         any other Credit Document except for action  specifically  provided for
         in this  Agreement  or any  other  Credit  Document  to be taken by the
         Managing  Agents.  Before taking any action under this Agreement or any
         other Credit  Document,  each Managing Agent may request an appropriate
         specific  indemnity  satisfactory to it from each Lender in addition to
         the  general  indemnity  provided  for in  Section  10.12.  Until  such
         Managing  Agent has received  such  specific  indemnity,  such Managing
         Agent  shall  not be  obligated  to take  (although  it may in its sole
         discretion  take) any such  action  under this  Agreement  or any other
         Credit  Document.  Each Lender confirms that the Managing Agents do not
         have a fiduciary relationship to it under the Credit Documents. Each of
         the Company and its Subsidiaries party hereto confirms that neither the
         Managing Agents nor any other Lender has a fiduciary relationship to it
         under the Credit Documents.

                      Neither  Managing Agent shall be responsible to any Lender
         or any future holder of any interest in the Credit  Obligations (a) for
         the  legality,  validity,   enforceability  or  effectiveness  of  this
         Agreement or any other Credit Document, (b) for any recitals,  reports,
         representations,  warranties  or  statements  contained  in or  made in
         connection  with this Agreement or any other Credit  Document,  (c) for
         the  existence or value of any assets  included in any security for the
         Credit Obligations, or (d) unless such Managing Agent shall have failed
         to comply with Section  10.9.1,  for the perfection of any security for
         the Credit Obligations.

                    . Neither  Managing Agent shall be obligated to ascertain or
         inquire as to the performance or observance of any of the terms of this
         Agreement  or any other Credit  Document;  and in  connection  with any
         extension of credit under this Agreement or any other Credit  Document,
         the  Managing   Agents  shall  be  fully  protected  in  relying  on  a
         certificate of the Company as to the  fulfillment by the Company of any
         conditions to such extension of credit.

                    . Each  Managing  Agent  may  execute  any of its  duties as
         Managing Agent under this Agreement or any other Credit  Document by or
         through  employees,  agents  and  attorneys-in-fact  and  shall  not be
         responsible  to any of the  Lenders or the  Company  for the default or
         misconduct  of any such  agents or  attorneys-in-fact  selected by such
         Managing  Agent  acting in good  faith.  Such  Managing  Agent shall be
         entitled to advice of counsel  concerning all matters pertaining to the
         agency  hereby  created  and its  duties  hereunder  or under any other
         Credit Document.

                    . Each Managing  Agent shall be entitled to rely,  and shall
         be  fully  protected  in  relying,  upon  any  affidavit,  certificate,
         cablegram,  consent,  instrument,   letter,  notice,  order,  document,
         statement,  telecopy,  telegram,  telex or teletype  message or writing
         reasonably  believed in good faith by such Managing Agent to be genuine
         and  correct  and to have been  signed,  sent or made by the  Person in
         question,  including  any  telephonic  or oral  statement  made by such
         Person,  and,  with  respect to legal  matters,  upon an opinion or the
         advice of counsel selected by such Managing Agent.

                    . Each of the  Lenders  severally  agrees to  reimburse  the
         Managing Agents,  in the amount of such Lender's  Percentage  Interest,
         for any  reasonable  expenses not  reimbursed  by the Company  (without
         limiting the obligation of the Company to make such reimbursement): (a)
         for which the  Managing  Agents are  entitled to  reimbursement  by the
         Company  under this  Agreement  or any other Credit  Document,  and (b)
         after the occurrence of a Default,  for any other  reasonable  expenses
         incurred by the Managing  Agents on the Lenders'  behalf in  connection
         with the enforcement of the Lenders' rights under this Agreement or any
         other Credit Document;  provided,  however, that a Managing Agent shall
         not be  reimbursed  for any such  expenses  arising  as a result of its
         gross negligence or willful misconduct.

         . With respect to any credit extended by them hereunder, BankBoston and
Bank of New York  each  shall  have  the same  rights,  obligations  and  powers
hereunder as any other Lender and may exercise  such rights and powers as though
each were not a Managing  Agent,  and unless the  context  otherwise  specifies,
BankBoston and Bank of New York shall each be treated in its individual capacity
as  though  it  were  not a  Managing  Agent  hereunder.  Without  limiting  the
generality of the foregoing,  the Percentage Interests of BankBoston and Bank of
New  York  shall  be  included  in any  computations  of  Percentage  Interests.
BankBoston and Bank of New York and their  Affiliates may accept  deposits from,
lend money to, act as trustee for and generally engage in any kind of banking or
trust business with the Company, any of its Subsidiaries or any Affiliate of any
of them and any Person who may do business with or own an equity interest in the
Company,  any of its  Subsidiaries  or any  Affiliate of any of them,  all as if
BankBoston  and Bank of New York were not the  Managing  Agents and  without any
duty to account therefor to the other Lenders.

         . Each  of the  Lenders  acknowledges  that  it has  independently  and
without reliance upon the Managing Agents, based on the financial statements and
other  documents  referred to in Section 7.2, on the other  representations  and
warranties  contained  herein and on such other  information with respect to the
Company  and its  Subsidiaries  as such  Lender  deemed  appropriate,  made such
Lender's own credit  analysis and decision to enter into this  Agreement  and to
make the extensions of credit provided for hereunder.  Each Lender represents to
the Managing  Agents that such Lender will continue to make its own  independent
credit and other  decisions in taking or not taking action under this  Agreement
or any other Credit Document.  Each Lender expressly  acknowledges  that neither
the Managing Agents nor any of their  officers,  directors,  employees,  agents,
attorneys-in-fact  or Affiliates has made any  representations  or warranties to
such Lender,  and no act by any Managing Agent taken under this Agreement or any
other Credit  Document,  including  any review of the affairs of the Company and
its Subsidiaries,  shall be deemed to constitute any  representation or warranty
by the  Managing  Agents.  Except  for  notices,  reports  and  other  documents
expressly  required to be furnished to each Lender by the Managing  Agents under
this Agreement or any other Credit Document,  the Managing Agents shall not have
any duty or  responsibility  to  provide  any  Lender  with any  credit or other
information concerning the business, operations,  property, condition, financial
or otherwise,  or  creditworthiness  of the Company or any Subsidiary  which may
come  into the  possession  of the  Managing  Agents  or any of their  officers,
directors, employees, agents, attorneys-in-fact or Affiliates.

         . The holders of the Credit  Obligations  shall indemnify each Managing
Agent and its  officers,  directors,  employees  and  agents  (to the extent not
reimbursed by the Company and without  limiting the obligation of the Company to
do so), pro rata in accordance with their respective Percentage Interests,  from
and against any and all liabilities,  obligations,  losses, damages,  penalties,
actions,  judgments,  suits,  costs,  expenses  or  disbursements  of  any  kind
whatsoever  which may at any time be imposed on, incurred by or asserted against
either  Managing  Agent  or such  Persons  relating  to or  arising  out of this
Agreement,  any other Credit Document,  the transactions  contemplated hereby or
thereby,  or any action taken or omitted by either  Managing Agent in connection
with any of the  foregoing;  provided,  however,  that the  foregoing  shall not
extend to actions or  omissions  which are taken by either  Managing  Agent with
gross negligence or willful misconduct.

 . Any  reference in this  Agreement  or any other Credit  Document to any of the
parties  hereto  shall be deemed to include the  successors  and assigns of such
party,  and all  covenants and  agreements  by or on behalf of the Company,  the
Managing Agents or the Lenders that are contained in this Agreement or any other
Credit  Document  shall  bind and  inure  to the  benefit  of  their  respective
successors  and  assigns;  provided,  however,  that  (a)  the  Company  and its
Subsidiaries may not assign their rights or obligations  under this Agreement or
any other  Credit  Document  except for  mergers or  liquidations  permitted  by
Section  6.10,  and (b) the  Lenders  shall  be not  entitled  to  assign  their
respective  Percentage  Interests  in the credits  extended  hereunder  or their
Commitments except as set forth below in this Section 11.

         .1.1.      Assignments by Lenders

                    . Each Lender may (a)  without  the consent of the  Managing
         Agents or the Company if the  proposed  assignee  is a Federal  Reserve
         Bank  or is an  Affiliate  of any  Lender  or (b)  otherwise  with  the
         consents  of the  Managing  Agents  and (so long as no Event of Default
         exists) the Company (which consents will not be unreasonably withheld),
         in compliance with applicable laws in connection with such  assignment,
         assign to one or more commercial banks or other financial  institutions
         (each,  an "Assignee")  all or a portion of its  interests,  rights and
         obligations  under  this  Agreement  and the  other  Credit  Documents,
         including all or a portion of its  Commitment,  the portion of the Loan
         at the time owing to it and the Notes held by it ;  provided,  however,
         that:

                           (i) the  aggregate  amount of the portion of the Loan
                    owing  to  the  assigning   Lender   subject  to  each  such
                    assignment  to  any  Assignee   other  than  another  Lender
                    (determined  as of the date the  Assignment  and  Acceptance
                    with respect to such assignment is delivered to the New York
                    Managing  Agent)  shall be not less than  $5,000,000  and in
                    integral multiples of $1,000,000 in excess thereof; and

                           (ii)  the  parties  to  each  such  assignment  shall
                    execute  and  deliver  to the New  York  Managing  Agent  an
                    Assignment and Acceptance (the  "Assignment and Acceptance")
                    substantially  in the form of Exhibit 11.1.1,  together with
                    the Note subject to such  assignment  and a  processing  and
                    recordation fee of $2,500 payable on a pro rata basis to the
                    Managing Agents by the assigning Lender and the Assignee.

         Upon  acceptance  and recording  pursuant to Section  11.1.4,  from and
         after the effective  date  specified in each  Assignment and Acceptance
         (which  effective  date shall be at least five  Banking  Days after the
         execution thereof unless waived by the Managing Agents):

                    (A)    the  Assignee  shall be a party  hereto  and,  to the
                           extent  provided in such  Assignment and  Acceptance,
                           have the rights  and  obligations  of a Lender  under
                           this Agreement and

                    (B)    the assigning Lender shall, to the extent provided in
                           such  assignment,  be released  from its  obligations
                           under  this  Agreement   (and,  in  the  case  of  an
                           Assignment  and   Acceptance   covering  all  or  the
                           remaining portion of an assigning Lender's rights and
                           obligations  under this Agreement,  such Lender shall
                           cease to be a party  hereto but shall  continue to be
                           entitled to the benefits of Sections  3.3.4,  3.5 and
                           9, as well as to any  fees  accrued  for its  account
                           hereunder and not yet paid).

                    . By executing and delivering an Assignment and  Acceptance,
         the  assigning  Lender and  Assignee  shall be deemed to confirm to and
         agree with each other and the other parties hereto as follows:

                    (a) other than the  representation  and warranty  that it is
         the legal and beneficial  owner of the interest being assigned  thereby
         free and clear of any adverse  claim,  such  assigning  Lender makes no
         representation or warranty and assumes no  responsibility  with respect
         to  any  statements,  warranties  or  representations  made  in  or  in
         connection  with this Agreement or the execution,  legality,  validity,
         enforceability,  genuineness,  sufficiency or value of this  Agreement,
         any other Credit Document or any other instrument or document furnished
         pursuant hereto;

                    (b)  such  assigning  Lender  makes  no   representation  or
         warranty and assumes no  responsibility  with respect to the  financial
         condition of the Company and its  Subsidiaries  or the  performance  or
         observance  by the  Company  or any of its  Subsidiaries  of any of its
         obligations  under this  Agreement,  any other  Credit  Document or any
         other instrument or document furnished pursuant hereto;

                    (c) such  Assignee  confirms  that it has received a copy of
         this  Agreement,  together  with  copies of the most  recent  financial
         statements  delivered  pursuant  to Section 7.2 or Section 6.4 and such
         other  documents and  information as it has deemed  appropriate to make
         its own credit  analysis and decision to enter into such Assignment and
         Acceptance;

                    (d) such Assignee will  independently  and without  reliance
         upon the Managing  Agents,  such assigning  Lender or any other Lender,
         and  based  on  such  documents  and   information  as  it  shall  deem
         appropriate at the time,  continue to make its own credit  decisions in
         taking or not taking action under this Agreement;

                    (e) such  Assignee  appoints  and  authorizes  the  Managing
         Agents to take such action as agent on its behalf and to exercise  such
         powers under this Agreement as are delegated to the Managing  Agents by
         the  terms  hereof,   together  with  such  powers  as  are  reasonably
         incidental thereto; and

                    (f) such Assignee  agrees that it will perform in accordance
         with the terms of this Agreement all the obligations which are required
         to be performed by it as a Lender.

                    . The New York Managing Agent shall maintain at the New York
         Office a register (the "Register") for the recordation of (a) the names
         and addresses of the Lenders and the Assignees  which assume rights and
         obligations  pursuant to an assignment  under Section  11.1.1,  (b) the
         Percentage  Interest of each such  Lender as set forth in Exhibit  10.1
         and (c) the amount of the Loan owing to each  Lender from time to time.
         The  entries in the  Register  shall be  conclusive,  in the absence of
         manifest  error,  and the Company,  the Managing Agents and the Lenders
         may treat each Person whose name is registered therein for all purposes
         as a party to this  Agreement.  The  Register  shall be  available  for
         inspection by the Company or any Lender at any reasonable time and from
         time to time upon reasonable prior notice.

                    . Upon its receipt of a completed  Assignment and Acceptance
         executed by an assigning Lender and an Assignee  together with the Note
         subject to such assignment, the processing and recordation fee referred
         to in  Section  11.1.1  and (if  required  under  clause (b) of Section
         11.1.1) the written consent of the Company, the New York Managing Agent
         shall (a)  accept  such  Assignment  and  Acceptance,  (b)  record  the
         information  contained  therein  in the  Register  and (c) give  prompt
         notice  thereof to the Company.  Within five Banking Days after receipt
         of notice, the Company,  at its own expense,  shall execute and deliver
         to the New York Managing Agent, in exchange for the surrendered Note, a
         new Note to the order of such  Assignee in a principal  amount equal to
         the  applicable  Commitment  and Loan  assumed by it  pursuant  to such
         Assignment and Acceptance  and, if the assigning  Lender has retained a
         Commitment and Loan, a new Note to the order of such  assigning  Lender
         in a  principal  amount  equal to the  applicable  Commitment  and Loan
         retained by it. Such new Note shall be in an aggregate principal amount
         equal to the aggregate  principal amount of such surrendered  Note, and
         shall be dated the date of the surrendered Note which it replaces.

                    . Notwithstanding  the foregoing  provisions of this Section
         11, any Lender may at any time  pledge or assign all or any  portion of
         such  Lender's  rights  under  this  Agreement  and  the  other  Credit
         Documents to a Federal Reserve Bank;  provided,  however,  that no such
         pledge or  assignment  shall  release  such Lender  from such  Lender's
         obligations hereunder or under any other Credit Document.

                    . The Company and its Subsidiaries shall sign such documents
         and take such other actions from time to time  reasonably  requested by
         an Assignee to enable it to share in the benefits of the rights created
         by the Credit Documents.

         . Each Lender may,  without the consent of the Company or the  Managing
Agents,   in  compliance   with   applicable   laws  in  connection   with  such
participation,  sell  to  one  or  more  commercial  banks  or  other  financial
institutions (each a "Credit Participant") participations in all or a portion of
its interests,  rights and obligations under this Agreement and the other Credit
Documents (including all or a portion of its Commitment,  the Loan and the Notes
held by it); provided, however, that:

                    (a) such Lender's  obligations  under this  Agreement  shall
         remain unchanged;

                    (b) such Lender shall remain solely responsible to the other
         parties hereto for the performance of such obligations;

                    (c) the Credit  Participant shall be entitled to the benefit
         of the cost protection  provisions contained in Sections 3.3.4, 3.5 and
         9, but shall not be entitled to receive any greater payment  thereunder
         than the  selling  Lender  would have been  entitled  to  receive  with
         respect to the interest so sold if such interest had not been sold; and

                    (d) the Company,  the Managing  Agents and the other Lenders
         shall  continue  to deal  solely  and  directly  with  such  Lender  in
         connection  with  such  Lender's  rights  and  obligations  under  this
         Agreement,  and such Lender  shall  retain the sole right as one of the
         Lenders to vote with respect to the  enforcement of the  obligations of
         the  Company  relating to the Loan and the  approval of any  amendment,
         modification  or waiver of any provision of this Agreement  (other than
         amendments,  modifications, consents or waivers described in clause (c)
         of the proviso to Section 10.7).

The Company agrees,  to the fullest extent permitted by applicable law, that any
Credit Participant and any Lender purchasing a participation from another Lender
pursuant to Section 11.2 may exercise all rights of payment (including the right
of  set-off),  with  respect  to its  participation  as fully as if such  Credit
Participant or such Lender were the direct  creditor of the Company and a Lender
hereunder in the amount of such participation.

     . In the event  that any  Lender or to the  extent  applicable,  any Credit
Participant (in each case, an "Affected Lender"):

                    (a) fails to perform its  obligations to fund any portion of
         the  Revolving  Loan on any Closing Date when  required to do so by the
         terms of the Credit  Documents,  or fails to provide its portion of any
         Eurodollar  Pricing Option pursuant to Section 3.3.1 or on account of a
         Legal Requirement as contemplated by Section 3.3.5;

                    (b) demands  payment under the  provisions of Section 3.5 in
         an amount the Company  deems  materially  in excess of the amounts with
         respect thereto demanded by the other Lenders;

                    (c) is required to but fails to deliver on a timely basis to
         the  Company  and the New York  Managing  Agent the forms  required  of
         foreign Lenders under Section 13 hereof;

                    (d)  refuses to consent to a proposed  extension  of a Final
         Maturity Date or a Competitive Auction Facility Loan Maturity Date that
         is consented to by the other Lenders; or

                    (e)   refuses   to   consent   to  a   proposed   amendment,
         modification,  waiver or other action requiring  consent of the holders
         of 100% of the  Percentage  Interests  under  Section  10.7(b)  that is
         consented to by the other Lenders;

then, so long as no Event of Default exists, the Company shall have the right to
seek a  replacement  lender  which is  reasonably  satisfactory  to the Managing
Agents (the  "Replacement  Lender").  The Replacement  Lender shall purchase the
interests of the Affected Lender in the Loan and its Commitment and shall assume
the  obligations  of the Affected  Lender  hereunder  and under the other Credit
Documents  upon  execution  by  the  Replacement  Lender  of an  Assignment  and
Acceptance  and the  tender by it to the  Affected  Lender of a  purchase  price
agreed  between it and the Affected  Lender (or, if they are unable to agree,  a
purchase price in the amount of the Affected Lender's Percentage Interest in the
Revolving Loan or appropriate  credit  support for contingent  amounts  included
therein,  and all other outstanding Credit Obligations then owed to the Affected
Lender).  No assignment fee pursuant to Section  11.1.1(ii) shall be required in
connection with such assignment. Such assignment by the Affected Lender shall be
deemed an early  termination of any  Eurodollar  Pricing Option to the extent of
the Affected Lender's portion thereof,  and the Company will pay to the Affected
Lender any resulting  amounts due under Section 3.3.4. Upon consummation of such
assignment,  the  Replacement  Lender shall become party to this  Agreement as a
signatory  hereto and shall have all the rights and  obligations of the Affected
Lender under this  Agreement  and the other Credit  Documents  with a Percentage
Interest equal to the Percentage  Interest of the Affected Lender,  the Affected
Lender  shall be released  from its  obligations  hereunder  and under the other
Credit  Documents,  and no  further  consent  or action  by any  party  shall be
required.  Upon the consummation of such assignment,  the Company,  the Managing
Agents and the Affected Lender shall make appropriate arrangements so that a new
Revolving Note is issued to the Replacement  Lender if it has acquired a portion
of the  Revolving  Loan  and,  if the  Replacement  Lender  so  requests,  a new
Competitive  Auction Facility Note is issued to the Replacement Lender if it has
acquired a portion of the Competitive  Auction  Facility Loan. The Company shall
sign such  documents  and take such other  actions  reasonably  requested by the
Replacement  Lender to enable it to share in the benefits of the rights  created
by the Credit  Documents.  Until the consummation of an assignment in accordance
with the foregoing  provisions of this Section 11.3,  the Company shall continue
to pay to the  Affected  Lender any Credit  Obligations  as they  become due and
payable.

 . Each Lender will make no disclosure of confidential  information  furnished to
it by the Company or any of its Subsidiaries  unless such information shall have
become  public  through no breach of such  Lender's  confidentiality  obligation
under this Section 12, except:

                    (a) in connection with  operations  under or the enforcement
         of this  Agreement or any other  Credit  Document to Persons who have a
         reasonable need to be furnished such  confidential  information and who
         agree to comply with the restrictions contained in this Section 12 with
         respect to such information;

                    (b) pursuant to any statutory or regulatory  requirement  or
         any mandatory court order, subpoena or other legal process;

                    (c) to any parent or  corporate  Affiliate of such Lender or
         to any Credit  Participant,  proposed  Credit  Participant  or proposed
         Assignee; provided, however, that any such Person shall agree to comply
         with the restrictions set forth in this Section 12 with respect to such
         information;

                    (d)  to  its   independent   counsel,   auditors  and  other
         professional  advisors with an  instruction to such Person to keep such
         information confidential; and

                    (e) with the prior  written  consent of the Company,  to any
other Person.

 . If any Lender is not  incorporated  or organized  under the laws of the United
States of America or a state  thereof,  such Lender shall deliver to the Company
and the New York Managing Agent the following:

                    (a) Two duly  completed  copies  of United  States  Internal
         Revenue  Service Form 1001 or 4224 or successor  form,  as the case may
         be,  certifying  in each case that such  Person is  entitled to receive
         payments  under  this  Agreement  and the Notes  without  deduction  or
         withholding of any United States federal income taxes; and

                    (b) A duly completed  Internal  Revenue  Service Form W-8 or
         W-9 or  successor  form,  as the case may be, to establish an exemption
         from United States backup withholding tax.

         Each such Lender that delivers to the Company and the New York Managing
Agent a Form  1001 or 4224 and  Form  W-8 or W-9  pursuant  to this  Section  13
further undertakes to deliver to the Company and the New York Managing Agent two
further copies of Form 1001 or 4224 and Form W-8 or W-9, or successor applicable
form,  or other  manner of  certification,  as the case may be, on or before the
date that any such form expires or becomes  obsolete or after the  occurrence of
any event requiring a change in the most recent form previously  delivered by it
to the Company and the New York  Managing  Agent.  Such Forms 1001 or 4224 shall
certify that such Lender is entitled to receive  payments  under this  Agreement
without  deduction or withholding of any United States federal income taxes. The
foregoing documents need not be delivered in the event any change in treaty, law
or regulation or official  interpretation thereof has occurred which renders all
such forms  inapplicable  or which would prevent such Lender from delivering any
such form with respect to it, or such Lender  advises the Company that it is not
capable of receiving  payments  without any deduction or  withholding  of United
States federal income tax and, in the case of a Form W-8 or W-9, establishing an
exemption  from United States  backup  withholding  tax.  Until such time as the
Company and the New York Managing Agent have received such forms indicating that
payments  hereunder  are not  subject to United  States  withholding  tax or are
subject to such tax at a rate reduced by an applicable  tax treaty,  the Company
shall withhold taxes from such payments at the applicable statutory rate without
regard to Section 3.5.

 . Except as otherwise  specified in this Agreement or any other Credit Document,
any notice  required to be given  pursuant to this Agreement or any other Credit
Document shall be given in writing.  Any notice,  consent,  approval,  demand or
other  communication  in  connection  with this  Agreement  or any other  Credit
Document  shall be  deemed  to be given if given in  writing  (including  telex,
telecopy or similar  teletransmission)  addressed  as provided  below (or to the
addressee at such other address as the addressee  shall have specified by notice
actually  received by the  addressor),  and if either (a) actually  delivered in
fully legible form to such address  (evidenced in the case of a telex by receipt
of the  correct  answer  back) or (b) in the  case of a  letter,  unless  actual
receipt of the notice is  required by any Credit  Document  five days shall have
elapsed  after the same shall have been  deposited in the United  States  mails,
with first-class postage prepaid and registered or certified.

         If to the Company or any of its Subsidiaries,  to it at its address set
forth on the  signature  page of this  Agreement,  to the attention of the chief
financial officer.

         If to any Lender or either  Managing  Agent,  to it at its  address set
forth on the signature  pages of this Agreement or in the Register,  with a copy
to each Managing Agent.

 . No course of dealing between any Lender or either Managing Agent, on one hand,
and the  Company,  on the other  hand,  shall  operate as a waiver of any of the
Lenders' or Managing  Agents'  rights  under this  Agreement or any other Credit
Document or with  respect to the Credit  Obligations.  The Company  acknowledges
that if the Lenders or the Managing  Agents,  without being required to do so by
this Agreement or any other Credit Document,  give any notice or information to,
or obtain any consent  from the  Company,  the Lenders and the  Managing  Agents
shall not by implication have amended,  waived or modified any provision of this
Agreement  or any other  Credit  Document,  or created any duty to give any such
notice or information or to obtain any such consent on any future  occasion.  No
delay or omission on the part of any Lender or any Managing  Agent in exercising
any right under this  Agreement or any other Credit  Document or with respect to
the  Credit  Obligations  shall  operate  as a waiver of such right or any other
right  hereunder  or  thereunder.  A waiver  on any one  occasion  shall  not be
construed  as a bar to or waiver of any right or remedy on any future  occasion.
No waiver,  consent or  amendment  with  respect to this  Agreement or any other
Credit  Document  shall be  binding  unless it is in  writing  and signed by the
Managing Agents or the Required Lenders.

 .  The  parties  have  participated  jointly  in  the  negotiation  and  in  the
determination  of the wording of this  Agreement and the other Credit  Documents
with counsel sophisticated in financing transactions.  In the event an ambiguity
or question of intent or  interpretation  arises,  this  Agreement and the other
Credit  Documents shall be construed as if drafted jointly by the parties and no
presumption or burden of proof shall arise favoring or disfavoring  any party by
virtue of the  authorship  of any  provisions  of this  Agreement  and the other
Credit Documents.

 .  When  all  Credit  Obligations  have  been  paid,  performed  and  reasonably
determined by the Lenders to have been indefeasibly paid in full, and if at that
time no Lender  continues  to be  committed  to extend any credit to the Company
hereunder  or under any other  Credit  Document,  this  Agreement  and the other
Credit Documents shall terminate.  Thereupon, on the Company's demand and at its
cost  and  expense,  the  Managing  Agents  shall  execute  proper  instruments,
acknowledging  satisfaction  of and  discharging  this  Agreement  and the other
Credit Documents; provided, however, that Sections 3.3.4, 3.5, 9, 10.9.7, 10.12,
12, 18 and 19 shall survive the termination of this Agreement.

 .  The Company: Service of Process

                    (a) Irrevocably submits to the nonexclusive  jurisdiction of
         the  state  courts  of The  Commonwealth  of  Massachusetts  and to the
         nonexclusive  jurisdiction  of the United States District Court for the
         District  of  Massachusetts  (to the  extent  such  District  Court has
         subject-matter  jurisdiction)  for the  purpose of any suit,  action or
         other  proceeding  arising out of or based upon this  Agreement  or any
         other Credit Document or the subject matter hereof or thereof.

                    (b) Waives to the extent not  prohibited by  applicable  law
         that cannot be waived, and agrees not to assert, by way of motion, as a
         defense  or  otherwise,  in any such  proceeding  brought in any of the
         above-named  courts, any claim that it is not subject personally to the
         jurisdiction of such court,  that its property is exempt or immune from
         attachment  or  execution,  that  such  proceeding  is  brought  in  an
         inconvenient  forum, that the venue of such proceeding is improper,  or
         that this Agreement or any other Credit Document, or the subject matter
         hereof or thereof, may not be enforced in or by such court.

The Company  consents to service of process in any such proceeding in any manner
at the time permitted by Chapter 223A of the General Laws of The Commonwealth of
Massachusetts  and agrees that  service of process by  registered  or  certified
mail,  return  receipt  requested,  at its address  specified  in or pursuant to
Section 14 is reasonably calculated to give actual notice.

 . TO THE EXTENT NOT PROHIBITED BY APPLICABLE LAW THAT CANNOT BE WAIVED,  EACH OF
THE COMPANY,  THE MANAGING AGENTS AND THE LENDERS WAIVES,  AND COVENANTS THAT IT
WILL NOT ASSERT  (WHETHER AS PLAINTIFF,  DEFENDANT OR  OTHERWISE),  ANY RIGHT TO
TRIAL BY JURY IN ANY FORUM IN RESPECT OF ANY ISSUE,  CLAIM OR PROCEEDING ARISING
OUT OF THIS AGREEMENT OR ANY OTHER CREDIT  DOCUMENT OR THE SUBJECT MATTER HEREOF
OR THEREOF OR ANY CREDIT OBLIGATION OR IN ANY WAY CONNECTED WITH THE DEALINGS OF
THE LENDERS,  THE MANAGING AGENTS,  OR THE COMPANY IN CONNECTION WITH ANY OF THE
ABOVE,  IN EACH CASE WHETHER NOW  EXISTING OR  HEREAFTER  ARISING AND WHETHER IN
CONTRACT, TORT OR OTHERWISE.  The Company acknowledges that it has been informed
by the  Managing  Agents that the  provisions  of this  Section 19  constitute a
material  inducement  upon which each of the Lenders has relied and will rely in
entering  into this  Agreement  and any other Credit  Document,  and that it has
reviewed the  provisions  of this Section 19 with its counsel.  Any Lender,  any
Managing  Agent,  or the Company may file an original  counterpart  or a copy of
this  Section  19 with any  court as  written  evidence  of the  consent  of the
Company,  the  Managing  Agents and the Lenders to the waiver of their rights to
trial by jury.

 . All  covenants,  agreements,  representations  and  warranties  made  in  this
Agreement or any other Credit  Document or in  certificates  delivered  pursuant
hereto  or  thereto  shall be deemed  to have  been  relied  on by each  Lender,
notwithstanding  any investigation  made by any Lender on its behalf,  and shall
survive  the  execution  and  delivery to the Lenders  hereof and  thereof.  The
invalidity  or  unenforceability  of any  provision  hereof shall not affect the
validity or enforceability  of any other provision hereof.  The headings in this
Agreement are for convenience of reference only and shall not limit or otherwise
affect  the  meaning  hereof.  This  Agreement  and the other  Credit  Documents
(including any related fee agreements  with the Managing  Agents or the Lenders)
constitute the entire  understanding  of the parties with respect to the subject
matter hereof and thereof and with respect to such subject matter  supersede all
prior and  contemporaneous  understandings  and  agreements,  whether written or
oral.  This  Agreement  may be  executed  in any  number of  counterparts  which
together shall  constitute one  instrument.  This Agreement shall be governed by
and construed in accordance with the laws of The  Commonwealth of  Massachusetts
applicable  to  contracts  made  and  to  be  performed   entirely   within  The
Commonwealth of Massachusetts.

         Each of the  undersigned  has caused this  Agreement to be executed and
delivered by its duly  authorized  officer as an agreement  under seal as of the
date first above written.

                       CENTRAL MAINE POWER COMPANY


                    By ______________________________________
                                     Title:

                       83 Edison Drive
                       Augusta, Maine  04336
                       Telecopy:  (207) 626-9588


                       BANKBOSTON, N.A.,


                    By ______________________________________
                               Authorized Officer

                                                  BankBoston, N.A.
                                                  Energy & Utilities Division
                                                  100 Federal Street
                       Boston, Massachusetts 02110
                       Telecopy: (617) 434-3652
                       Telex:  940581


                                            THE BANK OF NEW YORK


                    By _____________________________________
                               Authorized Officer

                        The Bank of New York
                        One Wall Street
                        New York, New York 10286
                        Telecopy: (212) 635-7923



                                      FLEET BANK OF MAINE


                    By _____________________________________
                               Authorized Officer

                       Fleet Bank of Maine
                       Two Portland Square
                       Portland, Maine 04101
                       Telecopy: (207) 874-5167





                         UNION BANK OF CALIFORNIA, N.A.,


                    By ______________________________________
                               Authorized Officer

                        Union Bank of California, N.A.,
                        445 South Figueroa Street, 15th Floor
                        Los Angeles, California 90071
                        Telecopy: (213) 236-4096



                                                                  EXHIBIT 2.2.4

                                          FORM OF 364-DAY REVOLVING NOTE

$_________________                                      __________________, 1998

         FOR VALUE  RECEIVED,  the  undersigned  Central Maine Power Company,  a
Maine    corporation    (the    "Company"),    hereby   promises   to   pay   to
___________________________  (the  "Lender") or order,  in  accordance  with the
terms of the Credit Agreement  hereinafter referred to, to the extent not sooner
paid, on the 364-Day Final Maturity Date,  ____________________________  DOLLARS
($_____________) or such amount as may be advanced by the payee hereof under the
364-Day  Revolving  Loan with daily  interest from the date hereof,  computed as
provided in such Credit  Agreement,  on the aggregate  principal  amount of such
advances  from  time to time  unpaid at the per annum  rate  applicable  to such
unpaid principal amount as provided in such Credit Agreement and to pay interest
on overdue  principal  and, to the extent not  prohibited by applicable  law, on
overdue installments of interest, fees and any other overdue amounts at the rate
specified in such Credit Agreement, all such interest being payable at the times
specified in such Credit  Agreement,  except that all accrued  interest shall be
paid at the stated or accelerated maturity hereof or upon the prepayment in full
hereof.

         Payments  hereunder  shall be made to The Bank of New York, as New York
Managing Agent for the payee hereof, One Wall Street, New York, New York 10286.

         This Note evidences borrowings under and is entitled to the benefits of
and is subject to the  provisions of the Credit  Agreement  dated as of December
15, 1998,  as from time to time in effect,  among the  Company,  The Bank of New
York, for itself and as New York Managing  Agent,  BankBoston,  N.A., for itself
and as Boston Managing Agent,  and certain other Lenders from time to time party
thereto (the "Credit  Agreement").  The  principal of this Note is prepayable in
the amounts and under the circumstances  set forth in the Credit Agreement,  and
may be  prepaid  in whole or from time to time in part,  all as set forth in the
Credit  Agreement.  Terms  defined in the  Credit  Agreement  and not  otherwise
defined herein are used herein with the meanings so defined.

         In case an Event of Default (as defined in the Credit  Agreement) shall
occur,  the entire  principal  amount of this Note may become or be declared due
and payable in the manner and with the effect provided in the Credit Agreement.

         This Note shall be governed by and  construed  in  accordance  with the
laws of the The Commonwealth of  Massachusetts  applicable to contracts made and
to be performed entirely within The Commonwealth of Massachusetts.

         The  parties  hereto,  including  the Company  and all  guarantors  and
endorsers,  hereby  waive  presentment,  demand,  notice,  protest and all other
demands and notices in connection with the delivery, acceptance, performance and
enforcement  of this Note,  except as  specifically  otherwise  provided  in the
Credit Agreement, and assent to extensions of time of payment, or forbearance or
other indulgence without notice.


                         CENTRAL MAINE POWER COMPANY


                      By__________________________________
                                     Title:



                                                                  EXHIBIT 2.3.1


                  COMPETITIVE AUCTION FACILITY LOAN BID REQUEST


                                                     Date:

To:  The Bank of New York, as New York Managing Agent under the Credit Agreement
     (as defined below)

Re:  Credit  Agreement  dated as of December 15,  1998,  as from time to time in
     effect (the "Credit  Agreement"),  among  Central  Maine Power  Company and
     certain  Lenders for which The Bank of New York and  BankBoston,  N.A., are
     acting as Managing Agents.

         The  undersigned  hereby gives notice  pursuant to Section 2.3.1 of the
Credit  Agreement  that the  undersigned  requests  bids from the  Lenders  with
respect to the following Competitive Auction Facility Loan(s):

Competitive Auction Facility Loan Closing
  Date1 (Date of Borrowing):  ____________________

Designation of Competitive Auction Facility Loan(s)
  (either Three-Year or 364-Day): __________________

     Principal Amount(s)2       Competitive Auction3      Competitive Auction4
   of Requested Competitive    Facility Loan Interest         Facility Loan
   Auction Facility Loan(s)    Payment Dates (if any)       Maturity Date(s)


Such Competitive  Auction Facility Loan bids should offer a Competitive  Auction
Facility Rate.

         The sum of the aggregate  principal  amount of  Three-Year  Competitive
Auction  Facility  Loans  outstanding,  after  giving  effect to the  Three-Year
Competitive  Auction  Facility  Loans  requested  hereby,  plus  the  Three-Year
Revolving Loan will be $________.5

         The  sum of the  aggregate  principal  amount  of  364-Day  Competitive
Auction  Facility  Loans  outstanding,   after  giving  effect  to  the  364-Day
Competitive  Auction Facility Loans requested hereby, plus the 364-Day Revolving
Loan will be $________.6

         Aggregate number of Eurodollar Pricing Options and Competitive  Auction
Facility  Loans  outstanding,  after giving  effect to the  Competitive  Auction
Facility Loans requested hereby.7 __________

         Terms defined in the Credit Agreement and not otherwise  defined herein
are used herein with the meanings so defined.



                          Very truly yours,

                          CENTRAL MAINE POWER COMPANY


                       By_________________________________
                                     Title:


                                                                EXHIBIT 2.3.2


             INVITATION TO BID ON COMPETITIVE AUCTION FACILITY LOAN


                                                     Date:


To:  Lenders  Participating in the Competitive Auction Facility Loan Bid Auction
     under the Credit Agreement

Re:  Invitation to Bid on Competitive Auction Facility Loan

         Pursuant to Section 2.3.2 of the Credit  Agreement dated as of December
15, 1998, as from time to time in effect (the "Credit Agreement"), among Central
Maine  Power  Company  and  certain  Lenders  for which The Bank of New York and
BankBoston,  N.A.,  are acting as Managing  Agents,  we are pleased on behalf of
Central  Maine Power  Company to invite you to submit  bids with  respect to the
following Competitive Auction Facility Loan(s):

Competitive Auction Facility Loan Closing
  Date (Date of Borrowing):  ____________________

Designation of Competitive Auction Facility Loan(s)
  (either Three-Year or 364-Day): __________________

    Principal Amount(s)          Competitive Auction         Competitive Auction
 of Requested Competitive      Facility Loan Interest           Facility Loan
 Auction Facility Loan(s)      Payment Dates (if any)         Maturity Date(s)




Such Competitive  Auction Facility Loan bids should offer a Competitive  Auction
Facility Rate.

         Please respond to this invitation by no later than 10:00 a.m. (New York
time) on the Competitive Auction Facility Loan Closing Date.

       Terms defined in the Credit Agreement and not otherwise  defined herein
are used herein with the meanings so defined.

                           Very truly yours,

                           THE BANK OF NEW YORK,
                           as New York Managing Agent
                           under the Credit Agreement


                     By____________________________________
                                     Title:





                                                                 EXHIBIT 2.3.3A

                      COMPETITIVE AUCTION FACILITY LOAN BID


                                                     Date:

The Bank of New York,
  as New York Managing Agent
  under the Credit Agreement
  (as defined below)
One Wall Street
New York, New York  10286
Attention:  [insert]

Re:      Central Maine Power Company

         In response to your invitation on behalf of Central Maine Power Company
(the  "Borrower")  dated  ____________________,  the  undersigned  (the "Bidding
Lender") hereby submits the following  Competitive  Auction Facility Loan bid(s)
with respect to the following Competitive Auction Facility Loan(s):

1.       Bidding Lender:  ____________________

2.       Person to contact at Bidding Lender:  ____________________

3.       Competitive Auction Facility Loan Closing
           Date (Date of Borrowing):  ____________________

4.       Designation of Competitive Auction Facility Loan(s)
           (either Three-Year or 364-Day): ____________________

5.       The  undersigned  hereby  offers  to  make  to  the  Borrower,  on  the
         Competitive  Auction  Facility Loan Closing Date specified  above,  the
         following Competitive Auction Facility Loan(s):



<PAGE>
<TABLE>
<S>                     <C>                                          


                            Competitive Auction
     Principal Amount(s)1      Facility Loan      Competitive Auction
    of Offered Competitive   Interest Payment        Facility Loan      Competitive Auction2
   Auction Facility Loan(s)   Dates (if any)       Maturity Date(s)       Facility Rate(s)

</TABLE>




               The  undersigned  understands  and agrees that the  offer(s)  set
      forth above, subject to the satisfaction of the applicable  conditions set
      forth in the Credit  Agreement  dated as of December 15, 1998 as from time
      to time in effect (the  "Credit  Agreement"),  among  Central  Maine Power
      Company and certain Lenders for which The Bank of New York and BankBoston,
      N.A., are acting as Managing Agents, obligates the undersigned to make the
      Competitive  Auction  Facility Loan(s) for which any offer(s) are accepted
      in whole or in part by the Borrower.

               Terms defined in the Credit  Agreement and not otherwise  defined
      herein are used herein with the meanings so defined.

                                    Very truly yours,

                                    [NAME OF LENDER]


                                    By_________________________________
                                        Title:


                                                                EXHIBIT 2.3.3B



                 LIST OF COMPETITIVE AUCTION FACILITY LOAN BIDS


                                                     Date:



Central Maine Power Company
83 Edison Drive
Augusta, Maine  04336

Attention: Manager of Treasury Operations

Ladies and Gentlemen:

         Reference  is made to the Credit  Agreement  dated as of  December  15,
1998,  as from time to time in effect (the "Credit  Agreement"),  among  Central
Maine  Power  Company  and  certain  Lenders  for which The Bank of New York and
BankBoston,  N.A.,  are acting as Managing  Agents.  Terms defined in the Credit
Agreement and not otherwise  defined herein are used herein with the meanings so
defined.

         Notice is hereby  given that  pursuant  to Section  2.3.3 of the Credit
Agreement,  the  following  Lenders have offered to make to Central  Maine Power
Company on  ____________________,  the following  Competitive  Auction  Facility
Loan(s) in the amount(s) and at the rate(s) specified below:

         Lender(s):                                   ____________________

         Designation of Competitive Auction
           Facility Loan(s)                           ____________________

         Principal Amount(s) of Offered
           Competitive Auction Facility Loan(s):     $___________________

         Competitive Auction Facility Loan
           Interest Payment Dates (if any)           ____________________

         Competitive Auction Facility Loan
           Maturity Date(s):                         ____________________



         Competitive Auction Facility Rate(s):       ____________________%



                              Very truly yours,

                              THE BANK OF NEW YORK,
                              as New York Managing Agent
                              under the Credit Agreement


                           By________________________________
                                     Title:


                                                             EXHIBIT 2.3.4A

                     LIST OF ACCEPTANCES AND NON-ACCEPTANCES
                    OF COMPETITIVE AUCTION FACILITY LOAN BIDS


The Bank of New York,
  as New York Managing Agent
  under the Credit Agreement
  (as defined below)
One Wall Street
New York, New York  10286
Attention:  [insert]

Ladies and Gentlemen:

         Reference is made to (a) the Credit  Agreement dated as of December 15,
1998,  as from time to time in effect (the "Credit  Agreement"),  among  Central
Maine Power Company (the "Company") and certain Lenders for which you are acting
as New York Managing Agent and (b) the bid notices (the "Bid Notices")  received
from you on [insert applicable  Competitive Auction Facility Loan Closing Date].
Terms defined in the Credit Agreement and not otherwise  defined herein are used
herein with the meanings so defined.

         [Pursuant to Section 2.3.4 of the Credit Agreement,  the Company hereby
irrevocably  accepts the offer(s) of the Lender(s)  specified  below to make the
following Competitive Auction Facility Loans:

         Lender(s):                                   ____________________

         Competitive Auction Facility Loan
           Closing Date:                              ____________________

         Designation of Competitive Auction
           Facility Loan(s) (either Three-Year
           or 364-Day)                                ____________________

         Principal Amount(s) of Offered
           Competitive Auction Facility Loan(s):     $____________________

         Competitive Auction Facility Rate(s):        ____________________%

         Competitive Auction Facility Loan
           Maturity Date(s):                          ____________________

         Competitive Auction Facility Loan
           Interest Payment Dates (if any):           ____________________]


                         [repeat for each accepted bid]

         [Except as  provided  above,]  all offers to make  Competitive  Auction
Facility Loans described in the Bid Notices are hereby rejected.

                                Very truly yours,

                                CENTRAL MAINE POWER COMPANY


                                By_________________________________
                                     Title:



                                                                EXHIBIT 2.3.4B


              ACCEPTANCE OF COMPETITIVE AUCTION FACILITY LOAN BIDS


                                                     Date:

To:  Lenders  Participating in the Competitive Auction Facility Loan Bid Auction
     under the Credit Agreement

         Reference  is made to the Credit  Agreement  dated as of  December  15,
1998,  as from time to time in effect (the "Credit  Agreement"),  among  Central
Maine  Power  Company  and  certain  Lenders  for which The Bank of New York and
BankBoston, N.A., are acting as Managing Agents.

         Pursuant to Section  2.3.4 of the Credit  Agreement,  notification  has
been  received  from  Central  Maine  Power  Company  that it has  accepted  the
following bids:

         Lender(s):                                  ____________________

         Designation of Competitive Auction
           Facility Loan(s)                          ____________________

         Principal Amount(s) of Offered
           Competitive Auction Facility Loan(s):     $____________________

         Competitive Auction Facility Loan
           Interest Payment Dates (if any):           ____________________

         Competitive Auction Facility Loan
           Maturity Date(s):                          ____________________

         Competitive Auction Facility Rate(s):        ____________________%


         If your quote has been  accepted,  funds should be  transferred  to The
Bank of New York  [insert  transfer  instructions]  and  should  be  immediately
available as of 2:30 p.m. (New York time) on _________________.

Following are the Competitive Auction Facility Loan bids which were submitted by
the Lenders in today's auction:

         Lender(s):                                  ____________________

         Designation of Competitive Auction
           Facility Loan(s)                          ____________________

         Principal Amount(s) of Offered
           Competitive Auction Facility Loan(s):     $____________________

         Competitive Auction Facility Loan
           Interest Payment Dates (if any):           ____________________

         Competitive Auction Facility Loan
           Maturity Date(s):                          ____________________

         Competitive Auction Facility Rate(s):        ____________________%



                               Very truly yours,

                              THE BANK OF NEW YORK,
                              as New York Managing Agent
                              under the Credit Agreement


                            By________________________________
                                     Title:


                                                                 EXHIBIT 2.3.4C


            NON-ACCEPTANCE OF COMPETITIVE AUCTION FACILITY LOAN BIDS


                                      Date:

To:  Lenders  Participating in the Competitive Auction Facility Loan Bid Auction
     under the Credit Agreement

         Reference  is made to the Credit  Agreement  dated as of  December  15,
1998,  as from time to time in effect (the "Credit  Agreement"),  among  Central
Maine  Power  Company  and  certain  Lenders  for which The Bank of New York and
BankBoston, N.A., are acting as Managing Agents.

         Pursuant to Section  2.3.4 of the Credit  Agreement,  notification  has
been  received  from the Company that it has not  accepted any of the  following
bids:

         Lender(s):                                  ____________________

         Designation of Competitive Auction
           Facility Loan(s)                          ____________________

         Principal Amount(s) of Offered
           Competitive Auction Facility Loan(s):     $____________________

         Competitive Auction Facility Loan
           Interest Payment Dates (if any):           ____________________

         Competitive Auction Facility Loan
           Maturity Date(s):                          ____________________

         Competitive Auction Facility Rate(s):        ____________________%

         Following  are the  Competitive  Auction  Facility Loan bids which were
submitted by the Lenders in today's auction:

         Lender(s):                                   ____________________

         Designation of Competitive Auction
           Facility Loan(s)                           ____________________

         Principal Amount(s) of Offered
           Competitive Auction Facility Loan(s):     $____________________

         Competitive Auction Facility Loan
           Interest Payment Dates (if any):           ____________________

         Competitive Auction Facility Loan
           Maturity Date(s):                          ____________________

         Competitive Auction Facility Rate(s):        ____________________%



                              Very truly yours,

                              THE BANK OF NEW YORK,
                              as New York Managing Agent
                              under the Credit Agreement


                            By___________________________________
                                     Title:

                                                                EXHIBIT 2.3.4D

                   NOTICE OF COMPETITIVE AUCTION FACILITY LOAN


                                                     Date:

Central Maine Power Company
83 Edison Drive
Augusta, Maine  04336

Attention:      Manager of Treasury Operations

[Each Lender]
[Address]
  Attention:

Ladies and Gentlemen:

         Reference  is made to the Credit  Agreement  dated as of  December  15,
1998,  as from time to time in effect (the "Credit  Agreement"),  among  Central
Maine Power Company and certain  Lenders for which the  undersigned is acting as
New York Managing Agent. Terms defined in the Credit Agreement and not otherwise
defined herein are used herein with the meanings so defined.

         Pursuant  to Section  2.3.4 of the Credit  Agreement,  the  undersigned
hereby  notifies you that the following  Competitive  Auction  Facility  Loan(s)
became effective on the date hereof:

   Designation of             Principal Amount of          Competitive Auction
 Competitive Auction          Competitive Auction             Facility Loan
   Facility Loans              Facility Loan(s)             Maturity Date(s)



                              Very truly yours,

                              THE BANK OF NEW YORK,
                              as New York Managing Agent
                              under the Credit Agreement


                           By__________________________________
                                     Title:




                                                                EXHIBIT 2.3.5

                        COMPETITIVE AUCTION FACILITY NOTE


No. ___                                                   _______________, 199_
$_______________                                             New York, New York


         FOR VALUE  RECEIVED,  the  undersigned  Central Maine Power Company,  a
Maine    corporation   (the    "Borrower"),    hereby   promises   to   pay   to
______________________  (the "Holder") or order, on [insert  Competitive Auction
Facility  Loan  Maturity  Date],   ___________________________________   DOLLARS
($_______________)  or,  if  less,  the  aggregate  unpaid  Competitive  Auction
Facility Loan made to the Borrower by the Holder,  with daily  interest from the
date hereof,  computed as provided in the Credit Agreement referred to below, on
the principal amount of such Competitive Auction Facility Loan from time to time
unpaid at a rate per annum of [insert Competitive Auction Facility Rate] plus an
additional  rate per annum on the  occurrence  and  continuation  of an Event of
Default,  as provided for in the Credit  Agreement.  Accrued  interest  shall be
payable on [insert  Competitive  Auction Facility Loan Interest Payment Date, if
any] [and on] [insert  Competitive  Auction  Facility Loan Maturity Date] except
that all accrued  interest shall be paid at the  accelerated  maturity hereof or
upon the prepayment in full hereof.

         Payments  hereunder  shall be made to The Bank of New York, as New York
Managing  Agent for the payee  hereof,  at One Wall Street,  New York,  New York
10286.

         This Note  evidences a Competitive  Auction  Facility Loan under and is
entitled to the benefits and subject to the  provisions of the Credit  Agreement
dated as of  December  15,  1998,  as from time to time in effect  (the  "Credit
Agreement"), among Central Maine Power Company and certain Lenders for which The
Bank of New York and  BankBoston,  N.A.,  are  acting as  Managing  Agents.  The
principal  of this Note may be due and  payable in whole or in part prior to the
maturity date stated above and is subject to required  prepayment in the amounts
and under the  circumstances  set forth in the Credit  Agreement.  Other than in
circumstances  under which the Company is required under the Credit Agreement to
prepay,  the Company may not prepay any principal amount  outstanding under this
Note.  This  Note  may  not be  assigned  or  otherwise  transferred  except  in
accordance with the Credit Agreement.

         In case an Event of Default (as defined in the Credit  Agreement) shall
occur,  the entire  principal  amount of this Note may become or be declared due
and payable in the manner and with the effect provided in the Credit Agreement.

         This Note shall be governed by and  construed  in  accordance  with the
laws of the The Commonwealth of  Massachusetts  applicable to contracts made and
to be performed entirely within The Commonwealth of Massachusetts.

         The undersigned  maker, and all guarantors and endorsers,  hereby waive
presentment,  demand,  notice,  protest  and all other  demands  and  notices in
connection  with the delivery,  acceptance,  performance and enforcement of this
Note, except as specifically  otherwise  provided in the Credit  Agreement,  and
assent to  extensions  of time of payment  or  forbearance  or other  indulgence
without notice.

                                  CENTRAL MAINE POWER COMPANY


                                  By__________________________________
                                     Title:





                                                             EXHIBIT 5.1.1



                              OFFICER'S CERTIFICATE

         Pursuant to Section 5.1.1 of the Credit  Agreement dated as of December
15, 1998 among Central Maine Power Company, a Maine corporation (the "Company"),
BankBoston, N.A., for itself and as Boston Managing Agent, The Bank of New York,
for itself and as New York Managing  Agent,  and certain other Lenders from time
to time party thereto (the "Credit  Agreement"),  the Company certifies that (i)
the  representations  and  warranties  contained  in  Section  7 of  the  Credit
Agreement  are true and correct on and as of the date hereof with the same force
and effect as though  originally made on and as of the date hereof (except as to
any  representation or warranty which is limited to a specific earlier date) and
(ii) no Default exists on the date hereof.

         Terms defined in the Credit Agreement and not otherwise  defined herein
are used herein with the meanings so defined.

          This  certificate  has been  executed by a duly  authorized  Financial
Officer this ______ day of _______________, 199__.

                                     CENTRAL MAINE POWER COMPANY

                                  By__________________________________
                                                Title:


                                                                 EXHIBIT 7.2.2


         Agreements  pertaining to or  evidencing  Indebtedness  outstanding  on
December 15, 1998 which is disclosed in the Pre-Closing 1934 Act Reports.


                                                                  EXHIBIT 7.3


(a)      Liens.

         Liens  in  effect  on  December  15,  1998,  either  disclosed  in  the
Pre-Closing 1934 Act Reports or immaterial to the Company.

(b)      Financing Debt and Guarantees.

         Financing Debt and Guarantees in effect on December 15, 1998, disclosed
in the Pre-Closing 1934 Act Reports.

(c)      Indebtedness under Section 6.6.6.

         Indebtedness  outstanding on December 15, 1998,  which is not otherwise
described  in  Section  6.6 of the  Agreement,  but  which is  disclosed  in the
Pre-Closing 1934 Act Reports.


                                                                 EXHIBIT 10.1

                       REVOLVING LOAN PERCENTAGE INTERESTS



         The Percentage  Interest of each Lender in the 364-Day  Revolving Loan,
and the related  Commitments,  shall be computed based on the maximum  principal
amounts for each Lender as follows:

                                      Maximum Principal
                                      Amount in 364-Day              Percentage
           Lender                      Revolving Loan                 Interest

The Bank of New York                     $7,000,000                      28%
BankBoston, N.A.                         $7,000,000                      28%
Fleet Bank of Maine                      $6,000,000                      24%
Union Bank of California, N.A.           $5,000,000                      20%


         TOTAL                          $25,000,000                     100%


                                                                EXHIBIT 11.1.1


                            ASSIGNMENT AND ACCEPTANCE


         This   Agreement,   dated  as  of   ____________,   199_,   is  between
_______________,  a Lender  under the Credit  Agreement  referred  to below (the
"Assignor"), and _______________ (the "Assignee").

         For   valuable   consideration,   the   receipt   of  which  is  hereby
acknowledged, the Assignor agrees with the Assignee as follows:

         1. Reference to Credit Agreement and Definitions.  Reference is made to
the Credit  Agreement  dated as of December  15,  1998,  as from time to time in
effect,  among Central Maine Power Company, a Maine corporation (the "Company"),
BankBoston, N.A., for itself and as Boston Managing Agent, The Bank of New York,
for itself and as New York Managing  Agent,  and certain other Lenders from time
to time party  thereto (the  "Credit  Agreement").  Terms  defined in the Credit
Agreement and not otherwise  defined herein are used herein with the meanings so
defined.

         2. Assignment and Assumption.  The Assignor hereby sells and assigns to
the Assignee, and the Assignee hereby purchases and assumes from the Assignor, a
__%  interest in and to all the  Assignor's  interests,  rights and  obligations
under the Credit  Agreement and the other Credit  Documents as of the Assignment
Date (as defined below),  including without limitation such percentage  interest
in the  Commitment of the Assignor on the  Assignment  Date and such  percentage
interest in the Revolving Loan outstanding on the Assignment Date, together with
such  percentage  interest in all unpaid  interest with respect to the Revolving
Loan and all fees  arising  pursuant  to the  Credit  Agreement  accrued  to the
Assignment Date (but excluding any Competitive  Auction  Facility Loan currently
outstanding  advanced  by the  Assignor).  [If an  assignment  of a  Competitive
Auction  Facility  Loan  or  portion  thereof  is to be  made,  add  appropriate
language.]

         3.  Representations, Warranties, etc.

         3.1.  Assignor's Representations and Warranties.  The Assignor:

                  (a) represents  that as of the date hereof,  its Commitment is
         $____________  and the outstanding  principal balance of its portion of
         the  Revolving  Loan  is  $___________  with  respect  to  the  364-Day
         Revolving  Loan  and  $___________   with  respect  to  the  Three-Year
         Revolving Loan;

                 (b)  makes  no  representation  or  warranty  and  assumes  no
         responsibility   with  respect  to  any   statements,   warranties   or
         representations  made in or in connection with the Credit  Agreement or
         the  other  Credit  Documents  or the  execution,  legality,  validity,
         enforceability,   genuineness,  sufficiency  or  value  of  the  Credit
         Agreement or the other  Credit  Documents  or any other  instrument  or
         document  furnished  pursuant thereto,  other than that it is the legal
         and beneficial owner of the interest being assigned by it hereunder and
         that such interest is free and clear of any adverse claim; and

                  (c)  makes  no  representation  or  warranty  and  assumes  no
         responsibility  with respect to the financial  condition of the Company
         and its  Subsidiaries  or the  performance of any of the obligations of
         the Company under the Credit Agreement,  any of the Credit Documents or
         any other instrument or document furnished pursuant hereto or thereto.

          3.2.  Assignee's  Representations,   Warranties  and  Agreements.  The
          Assignee:

                   (a) represents and warrants that it is legally authorized to
          enter into this Agreement;

                  (b)  confirms  that  it  has  received  a copy  of the  Credit
         Agreement and certain other Credit Documents it has requested, together
         with copies of the most recent financial  statements delivered pursuant
         to Section 6.4 or 7.2 of the Credit  Agreement and such other documents
         and  information  as it has deemed  appropriate  to make its own credit
         analysis and decision to enter into this Agreement;

                  (c) agrees that it will,  independently  and without  reliance
         upon the Managing Agents, Assignor or any other Person which has become
         a Lender,  and based on such documents and information as it shall deem
         appropriate at the time,  continue to make its own credit  decisions in
         taking or not taking  action under the Credit  Agreement  and the other
         Credit Documents;

                  (d)  agrees  that it will be  bound by the  provisions  of the
         Credit  Agreement  and the other Credit  Documents  and will perform in
         accordance with their terms all the  obligations  which are required to
         be performed by it as a Lender; and

                  (e) agrees to appoint and  authorize  the  Managing  Agents to
         take such  action as agent on its behalf and to  exercise  such  powers
         under the Credit  Agreement as are delegated to the Managing  Agents by
         the  terms  thereof,  together  with  such  powers  as  are  reasonably
         incidental thereto.

         4.  Assignment  Date.  The effective  date of this  Agreement  shall be
____________, 199_ (the "Assignment Date").

         5. Assignee Party to Credit Agreement; Assignor Release of Obligations.
From and after the  Assignment  Date,  (a) the Assignee  shall be a party to the
Credit Agreement and, to the extent provided in this Agreement,  have the rights
and  obligations of a Lender  thereunder and under the Credit  Documents and (b)
the Assignor shall,  to the extent  provided in this  Agreement,  relinquish its
rights and be released from its obligations  under the Credit  Agreement and the
other Credit Documents.

         6. Notices. All notices and other  communications  required to be given
or made to the Assignee under this Agreement,  the Credit Agreement or any other
Credit Documents shall be given or made at the address of the Assignee set forth
on the signature page hereof or at such other address as the Assignee shall have
specified to the Assignor, the Managing Agents and the Company in writing.

         7. Further Assurances.  The parties hereto agree to execute and deliver
such other instruments and documents and to take such other actions as any party
hereto may reasonably  request in connection with the transactions  contemplated
by this Agreement.

         8. General.  This Agreement,  the Credit Agreement and the other Credit
Documents  constitute the entire agreement of the parties hereto with respect to
the subject  matter hereof and supersede  all current and prior  agreements  and
understandings,  whether written or oral. The headings in this Agreement are for
convenience  of  reference  only and  shall not limit or  otherwise  affect  the
meaning  hereof.  The  invalidity or  unenforceability  of any term or provision
hereof  shall not affect the  validity  or  enforceability  of any other term or
provision hereof.  This Agreement may be executed in any number of counterparts,
which together shall constitute one instrument,  and shall bind and inure to the
benefit of the  parties  hereto and their  respective  successors  and  assigns,
including as such  successors and assigns all holders of any Credit  Obligation.
This  Agreement  shall be governed by and construed in accordance  with the laws
(other  than the  conflict  of laws  rules)  of the  jurisdiction  in which  the
principal office of the Assignor is located.

        Each of the Assignor  and the Assignee has caused this  Agreement to be
executed and delivered by its duly authorized  officer under seal as of the date
first written above.

                                            [ASSIGNOR]


                          By___________________________
                                     Title:


                                            [ASSIGNEE]


                         By_____________________________
                                     Title:

                                              [Street Address
                                              City, State Zip Code]
                                              Telecopy:
                                              Telex:

                        The foregoing is hereby consented to:

                      BANKBOSTON,  N.A.,           as Boston Managing Agent

                          By____________________________________
                             Title:


                      THE BANK OF NEW YORK,         as New York Managing Agent


                          By____________________________________
                              Title:


                      CENTRAL MAINE POWER COMPANY


                          By____________________________________
                             Title:


- --------
     1 Must be the Banking Day following the applicable Request Date.

     2  Aggregate  amount  must be a minimum of  $1,000,000,  and if larger,  in
integral multiples of $500,000.

     3  Must  pay  accrued  and  unpaid  interest  on the  90th  day  after  the
Competitive  Auction  Facility  Loan  Closing  Date if the  Competitive  Auction
Facility Loan Maturity Date is more than 90 days after the  Competitive  Auction
Facility Loan Closing Date.

     4 Not earlier than seven days following the applicable  Competitive Auction
Facility  Loan  Closing Date and not later than the earlier of (i) the 180th day
following the applicable Competitive Auction Facility Loan Closing Date and (ii)
the applicable Final Maturity Date.

     5 Must not exceed the  Maximum  Amount of  Three-Year  Revolving  Credit as
determined by Section 2.1.2 of the Credit Agreement.

     6 Must not  exceed  the  Maximum  Amount  of  364-Day  Revolving  Credit as
determined by Section 2.2.2 of the Credit Agreement.

     7 Must not exceed 10.

           1 Principal amount of bids may not exceed principal amount requested.
      Bids must be for a minimum  of  $1,000,000,  and if  larger,  in  integral
      multiples of $500,000.

           2 Specify  rate of interest  per annum  (each  rounded to the nearest
1/100%).


                                                                Exhibit 10-105


                              EMPLOYMENT AGREEMENT


         THIS EMPLOYMENT AGREEMENT is made this 26th day of August, 1998, by and
between  Central Maine Power  Company,  a Maine  corporation  with its principal
place of business in Augusta,  Maine (hereinafter referred to as the "Company"),
and F. MICHAEL McCLAIN, JR. (hereinafter referred to as the "Executive").
         WHEREAS,  the Company  desires to and has  employed  the  Executive  to
provide  strategic  services to the Company and to receive the  advantage of his
business expertise during a period of transition and adjustment; and
         WHEREAS, the Executive desires to serve in the employ of the Company on
a  full-time  basis  for  a  period   provided  in  this  Employment   Agreement
(hereinafter  referred  to as the  "Agreement")  on  the  terms  and  conditions
hereinafter set forth; and
         WHEREAS,  to these ends the Company  desires to provide  the  Executive
with  certain  payments  and  benefits  in the event of the  termination  of his
employment in certain circumstances; and
         WHEREAS,  the Company and the Executive wish to set forth the terms and
conditions under which such employment and payments and benefits will occur.
         NOW,  THEREFORE,  in consideration of the continued offer of employment
by the Company and the acceptance of employment by the Executive, and the mutual
promises and covenants  contained  herein,  the Company and the Executive hereby
agree as follows:
         1. Term of Agreement.  a. Term. The term of this Agreement  shall begin
on February 23, 1998 (hereinafter referred to as the "Effective Date") and shall
expire on December 31, 2000; provided, however, that on December 31, 2000 and on
each December 31 thereafter,  the term of this Agreement shall  automatically be
extended for one (1) additional year unless not later than the preceding October
31 either the Company or the  Executive  shall have given notice that such party
does not wish to extend the term of this Agreement.
         b.  Automatic  Extension of Term. If a Change of Control  occurs during
the  original  term of this  Agreement or any  extension,  then the term of this
Agreement shall be  automatically  extended for a thirty-six (36) calendar month
period beginning on the first day of the month following the month in which such
Change of Control occurs.
         c. Expiration. Notwithstanding anything to the contrary in this Section
1, this Agreement and all  obligations of the Company  hereunder shall terminate
on the date of the  Executive's  death,  or thirty  (30) days after the  Company
gives notice to the Executive  that the Company is terminating  the  Executive's
employment for reason of Total Disability or Cause.
         2.  Definitions.  The following terms shall have the meanings set forth
below:
         "Affiliate"  means a person that directly or indirectly  through one or
more intermediaries  controls, is controlled by, or is under common control with
the Company.
         "Board" means the Board of Directors of the Company.
         "Cause" means any of the following events or occurrences:

          (i)  Any act of  material  dishonesty  taken by, or  committed  at the
               request of, the Executive.

          (ii) Any  illegal  or  unethical  conduct  which,  in the  good  faith
               judgment of the Board,  would impair the  Executive's  ability to
               perform  his duties  under  this  Agreement  or would  impair the
               business reputation of the Company.

         (iii) Conviction of a felony.

          (iv) The   continued   failure  of  the   Executive   to  perform  his
               responsibilities  and duties under this  Agreement,  after demand
               for  performance  has been  delivered in writing to the Executive
               specifying  the  manner in which the  Company  believes  that the
               Executive is not performing.

Notwithstanding  any contrary  provision of this Agreement,  the Executive shall
not be deemed to have been  terminated  for Cause  unless and until  there shall
have been  delivered  to the  Executive a certified  copy of a  resolution  duly
adopted by the  affirmative  vote of  two-thirds of the members of the Board who
are not  employees  of the Company at a meeting of the Board called and held for
such purpose (after  reasonable  notice to the Executive and an opportunity  for
the Executive, together with his counsel, to be heard before the Board), finding
in good faith one of the events or  occurrences  set forth in parts (i)  through
(iv)  of the  definition  of  "Cause"  in  this  Agreement  and  specifying  the
particulars thereof in detail.
        "Change of Control" means the occurrence of any of the following events:

          (i)  Any "person," as such term is used in Sections 13(d) and 14(d) of
               the  Securities  Exchange Act of 1934, as amended (the  "Exchange
               Act") (other than the Company or any  Affiliate or any trustee or
               other fiduciary holding securities under an employee benefit plan
               of the Company or any  Affiliate),  is or becomes the  beneficial
               owner, as defined in Rule 13d-3 under the Exchange Act,  directly
               or  indirectly,  of  stock  of the  Company  representing  thirty
               percent  (30%)  or  more  of the  combined  voting  power  of the
               Company's then outstanding stock eligible to vote.

          (ii) During  any  period  of  two  (2)  consecutive  years  after  the
               execution of this Agreement,  individuals who at the beginning of
               such period  constitute  the Board,  and any new  director  whose
               election by the Board or nomination for election by the Company's
               stockholders was approved by a vote of at least two-thirds of the
               directors  then  in  office  who  either  were  directors  at the
               beginning  of the  period or whose  election  or  nomination  for
               election  was  previously  so  approved,  cease for any reason to
               constitute at least a majority thereof.

          (iii)The  stockholders  of the  Company  approve a merger or  consoli-
               dation of the Company  with any other  corporation,  other than a
               merger or consolidation which would result in the voting stock of
               the Company  outstanding  immediately prior thereto continuing to
               represent (either by remaining  outstanding or by being converted
               into voting  securities of the surviving  entity) more than fifty
               percent  (50%) of the combined  voting  power of the  outstanding
               voting stock of the Company or such surviving entity  immediately
               after such merger or  consolidation;  provided,  however,  that a
               merger or consolidation  effected to implement a recapitalization
               of the Company (or similar  transaction) in which no "person" (as
               hereinabove  defined)  acquires more than thirty percent (30%) of
               the  combined  voting  power of the  Company's  then  outstanding
               securities  shall  not  constitute  a Change  of  Control  of the
               Company.

         "Constructive  Discharge"  means,  so long as no Change of Control  has
occurred,  any reduction in the  Executive's  annual base salary in effect as of
the Effective Date of this Agreement,  or as the same may be increased from time
to time,  other than any  across-the-board  base salary reduction for a group or
all of the  executive  officers of the  Company,  and also means,  on or after a
Change of Control,

          (i)  any reduction in the Executive's  annual base salary in effect as
               of the Effective  Date of this  Agreement,  or as the same may be
               increased from time to time;

          (ii) a failure to increase the Executive's  annual base salary commen-
               surate  with any  across-the-board  percentage  increases  in the
               compensation of other executive officers of the Company;

          (iii)a   substantial   reduction   in  the  nature  or  scope  of  the
               Executive's  responsibilities,  duties or  authority  from  those
               described  in  Section  3.c of this  Agreement;  (iv) a  material
               adverse  change  in the  Executive's  title or  position;  or (v)
               relocation  of the  Executive's  place  of  employment  from  the
               Company's  principal  executive  offices  to a  place  more  than
               twenty-five   (25)  miles  from   Augusta,   Maine   without  the
               Executive's consent.

     "Severance  Benefits" means the benefits set forth in Section 5.a or 5.c of
this Agreement.

     "Severance  Period" means,  in the case of a Change of Control,  the period
from the date of termination as determined in accordance  with Section 6 of this
Agreement until the third anniversary of such date.

     "Total  Disability"  means the  complete  and  permanent  inability  of the
Executive to perform all of his duties under this Agreement on a full-time basis
for a period of at least six (6)  consecutive  months,  as  determined  upon the
basis of such evidence,  which may include independent medical reports and data,
as the Board deems appropriate or necessary.

         3. Employment.  a. Position.  The Company hereby agrees to continue its
employment  of the  Executive  in the  capacity  of  Vice  President,  Corporate
Development,  of  the  Company,  and  the  Executive  hereby  agrees  to  accept
employment  from the Company for the period  beginning on the Effective Date and
ending  on the  date on  which  the  Executive's  employment  is  terminated  in
accordance with this Agreement (the "Employment  Period").  This Agreement shall
not  restrict in any way the right of the Company to terminate  the  Executive's
employment at whatever time and for whatever  reason it deems  appropriate,  nor
shall it limit the right of the  Executive to terminate  employment  at any time
for whatever reason he deems appropriate.
         b.  Performance.  The  Executive  agrees  that,  during the  Employment
Period, he shall devote substantially all his business attention and time to the
business  and  affairs  of the  Company  and its  Affiliates  , and use his best
efforts to perform faithfully and efficiently the duties and responsibilities of
the Executive  under this  Agreement.  It is expressly  understood  that (i) the
Executive may devote a reasonable  amount of time to such industry  associations
and  charitable and civic  endeavors as shall not materially  interfere with the
services that the Executive is required to render under this Agreement, and (ii)
the  Executive  may serve as a member  of one or more  boards  of  directors  of
companies that are not  affiliated  with the Company and do not compete with the
Company or any of its Affiliates.
         c. Job Duties.  The following listing of job duties shall represent the
Executive's primary responsibilities. Such responsibilities may be expanded and,
so long as no Change of Control has  occurred,  may be decreased as the business
needs of the Company require. The Executive's primary job responsibilities shall
include,  but not be limited to, overseeing  investments in new subsidiaries and
affiliated businesses;  development and implementation of business plans for new
subsidiaries;  direction  and  oversight of  regulatory  approvals  for such new
subsidiaries;  and participation in operational decisions and strategic planning
for new subsidiaries and business ventures.
         4.  Compensation  and Benefits.  a. During the Employment  Period,  the
Executive shall be compensated as follows:
         (i)      Salary. He shall receive an annual base salary,  the amount of
                  which shall be reviewed  regularly and determined from time to
                  time  by  the  Board,   but  which  shall  not  be  less  than
                  $175,000.00.  His salary shall be payable in  accordance  with
                  Company payroll practices.
         (ii)     Participation  in  Executive  Plans.  He shall be  entitled to
                  participate  in any and all plans and programs  maintained  by
                  the  Company  from time to time to  provide  benefits  for its
                  executives,  including  without  limitation  any short-term or
                  long-term incentive,  pension, or supplemental pension plan or
                  program,  in accordance  with the terms and  conditions of any
                  such plan or program or the administrative guidelines relating
                  thereto, as may be amended from time to time.
         (iii)    Participation in Salaried Employee Plans. He shall be entitled
                  to participate in any and all plans and programs maintained by
                  the  Company  from time to time to  provide  benefits  for its
                  salaried employees generally, including without limitation any
                  savings  and  investment,  stock  purchase  or group  medical,
                  dental,   life,  accident  or  disability  insurance  plan  or
                  program,  subject to all  eligibility  requirements of general
                  applicability,  to the extent that executives are not excluded
                  from  participation  therein  under the terms thereof or under
                  the terms of any executive  plan or program or any approval or
                  adoption thereof.
         (iv)     Other  Fringe  Benefits.  He shall be  entitled  to all fringe
                  benefits  generally provided by the Company at any time to its
                  full-time  salaried  employees,  including without  limitation
                  paid vacation, holidays and sick leave but excluding severance
                  pay, in accordance with generally  applicable Company policies
                  with respect to such benefits.
         b. Vested  Benefits.  Notwithstanding  any  contrary  provision of this
Agreement,  any  compensation  or benefits  which are vested in the Executive or
which the  Executive is otherwise  entitled to receive under any plan or program
of the Company or any agreement between the Company and the Executive before, at
or subsequent to the  Executive's  termination of employment  shall be furnished
and paid in accordance  with the terms and  provisions of such plan,  program or
agreement.
         c. Withholding.  All compensation payable under this Section 4 shall be
subject to normal  payroll  deductions  for  withholding  income  taxes,  Social
Security taxes and the like.
         5. Severance Benefits.  a. Change of Control.  If, on or after a Change
of Control, the Executive's employment with the Company is terminated during the
Employment  Period by the Company and/or any successor for any reason other than
death,  Total  Disability  or Cause,  or by the  Executive  within  twelve  (12)
calendar  months  of a  Constructive  Discharge,  Severance  Benefits  shall  be
provided as follows:
         (i)      The Company shall pay the Executive, in one lump sum cash pay-
                  ment, within sixty (60) days following the date of termination
                  of employment as determined under Section 6 of this Agreement,
                  an amount equal to 2.99 times (a) the Executive's  base salary
                  earned during the twelve (12) months immediately preceding the
                  Change  of  Control  and (b) the  three  (3) year  average  of
                  amounts earned under the Company's  1987  Executive  Incentive
                  Plan or any successor  short-term executive incentive plan for
                  the three (3) years preceding the Change of Control.
         (ii)     Core coverage for the Executive and his dependents under the
                  Company's group medical,  life,  accident and disability plans
                  or programs  shall  continue for the  Severance  Period on the
                  same terms and conditions,  as if the  Executive's  employment
                  had  not  terminated.   In  the  event  that  the  Executive's
                  participation  in any such  plan or  program  is  barred,  the
                  Company  shall arrange at its expense to provide the Executive
                  and his  dependents  during  the  Severance  Period  with core
                  benefits   substantially  similar  to  those  which  he  would
                  otherwise  be  entitled  to  receive   under  such  plans  and
                  programs;  provided,  however,  that  the  obligation  of  the
                  Company  to  provide  continuation  of any  insured  long-term
                  disability  benefits shall be limited to the conversion rights
                  available under such disability  insurance  products,  and the
                  Company  hereby  agrees  to pay  the  conversion  premium  due
                  thereon for the Severance Period.

          (iii)To the extent  allowed by law,  but  without  violating  any non-
               discrimination  or other applicable  restrictions,  the Severance
               Period shall count as service for all purposes (including benefit
               accrual   and   eligibility)   under  any   welfare   benefit  or
               non-qualified  plan of the Company  applicable  to the  Executive
               immediately  prior to the Executive's  termination of employment,
               for  which  service  with  the  Company  is taken  into  account,
               including without  limitation any supplemental  pension plan, and
               all benefits  under such plans that are subject to vesting  shall
               vest as of the date of such termination of employment.

          (iv) The Company shall pay a fee to an independent  outplacement  firm
               selected by the Executive for outplacement  services in an amount
               equal  to the  actual  fee for  such  services  up to a total  of
               $10,000.

     b.  Parachute  Provision.  Notwithstanding  the  provisions  of Section 5.a
hereof, if, in the opinion of tax counsel selected by the Company's  independent
auditors,

          (i)  the Severance Benefits set forth in said Section 5.a and any pay-
               ments  or  benefits  otherwise  payable  to the  Executive  would
               constitute  "parachute  payments"  within the  meaning of Section
               280G(b)(2) of the Internal  Revenue Code of 1986, as amended (the
               "Code") (said  Severance  Benefits and other payments or benefits
               being hereinafter  collectively referred to as "Total Payments"),
               and

          (ii) the aggregate  present value of the Total  Payments  would exceed
               2.99 times the  Executive's  base  amount,  as defined in Section
               280G(b)(3)  of the Code,  then,  such  portion  of the  Severance
               Benefits  described  in Section  5.a hereof as, in the opinion of
               said  tax  counsel,  constitute  "parachute  payments"  shall  be
               reduced as directed by tax counsel so that the aggregate  present
               value  of  the  Total   Payments  is  equal  to  2.99  times  the
               Executive's  base amount.  The tax counsel  selected  pursuant to
               this Section 5.b may consult with tax counsel for the  Executive,
               but shall have complete,  sole and final  discretion to determine
               which Severance  Benefits shall be reduced and the amounts of the
               required  reductions.  For  purposes  of this  Section  5.b,  the
               Executive's base amount and the value of the Total Payments shall
               be determined by the Company's independent auditors in accordance
               with the  principles  of Section  280G of the Code and based upon
               the advice of tax counsel selected thereby.

         c. No Change of Control. If no Change of Control has occurred,  and the
Executive's  employment  with the Company is  terminated  during the  Employment
Period  either  (i) by the  Company  for any  reason  other  than  death,  Total
Disability or Cause, or (ii) by the Executive  within six (6) calendar months of
a Constructive  Discharge,  the Company shall pay the Executive,  in twelve (12)
equal  monthly  cash  installments  beginning  not later  than  sixty  (60) days
following the date of termination of employment as determined under Section 6 of
this Agreement, Severance Benefits equal to one (1) times the Executive's annual
base salary in effect on the date immediately preceding the date of termination,
or preceding the date of a Constructive  Discharge attributable to a base salary
reduction  if  applicable;  provided,  however,  that  each of the  last six (6)
monthly cash installments shall be reduced by an amount equal to any base salary
or other base pay or  commissions  earned  through other  employment or any fees
earned as a consultant for the particular  month, such that an installment shall
not be paid or  payable by the  Company  for any month for which such other base
salary,  base  pay,  commission  or fees  equal  or  exceed  the  amount  of the
installment.
         6. Date of  Termination.  For purposes of this  Agreement,  the date of
termination of the Executive's  employment  shall be the date notice is given to
the  Executive  by the  Company  and/or  any  successor  or,  in the  case  of a
Constructive  Discharge,  the date set  forth in a written  notice  given to the
Company by the Executive,  provided that the Executive  gives such notice within
twelve  (12)  calendar  months of the  Constructive  Discharge  in the case of a
Change of  Control,  and  within  six (6)  calendar  months of the  Constructive
Discharge in other  cases,  and  specifies  therein the event  constituting  the
Constructive Discharge.
         7.  Taxes.  a.  Gross-Up  Amount.  In the event that any portion of the
Severance  Benefits is subject to tax under Section 4999 of the Internal Revenue
Code of 1986, as amended, or any successor provision thereto (the "Excise Tax"),
the Company  shall pay to the  Executive  an  additional  amount (the  "Gross-Up
Amount")  which,  after  payment of all federal and State income  taxes  thereon
(assuming the Executive is at the highest  marginal federal and applicable State
income  tax rate in effect on the date of payment of the  Gross-Up  Amount)  and
payment  of any Excise Tax on the  Gross-Up  Amount,  is equal to the Excise Tax
payable by the Executive on such portion of the Severance Benefits. Any Gross-Up
Amount  payable  hereunder  shall  be paid by the  Company  coincident  with the
payment of the Severance Benefits described in Section 5.a(i) of this Agreement.
         b. Tax  Withholding.  All amounts  payable to the Executive  under this
Agreement shall be subject to applicable  withholding of income,  wage and other
taxes.

     8. Non-Competition,  Confidentiality and Cooperation.  The Executive agrees
that:  (i)  During the  Employment  Period and for one (1) year after the termi-
nation of the Executive's  employment with the Company for any reason other than
a Change of  Control,  the  Executive  shall not serve as a  director,  officer,
employee, partner or consultant or in any other capacity in any business that is
a competitor of the Company,  or solicit  Company  employees  for  employment or
other  participation in any such business,  or take any other action intended to
advance the interests of such business;

          (ii) During and after the  Executive's  employment with the Company he
               shall not  divulge  or  appropriate  to his own use or the use of
               others any secret,  proprietary  or  confidential  information or
               knowledge  pertaining  to the business of the Company,  or any of
               its Affiliates,  obtained during his employment with the Company;
               and

          (iii)During the  Employment  Period,  he shall  support the  Company's
               interests and efforts in all regulatory, administrative, judicial
               or  other  proceedings  affecting  the  Company  and,  after  the
               termination of his employment with the Company, he shall use best
               efforts to comply  with all  reasonable  requests  of the Company
               that he cooperate with the Company,  whether by giving  testimony
               or otherwise,  in regulatory,  administrative,  judicial or other
               proceedings  affecting the Company except any proceeding in which
               he may be in a position adverse to that of the Company. After the
               termination  of  employment,  the  Company  shall  reimburse  the
               Executive  for  his  reasonable  expenses  and  his  time,  at  a
               reasonable rate to be determined, for the Executive's cooperation
               with the Company in any such proceeding.

          (iv) The  term  "Company"  as  used in this  Section  8 shall  include
               Central Maine Power Company, any Affiliate of Central Maine Power
               Company (determined as of the date of termination), any successor
               to the  business  or  operations  of Central  Maine Power and any
               business   entity   spun-off,   divested,   or   distributed   to
               shareholders which shall continue the operations of Central Maine
               Power Company.

The  provisions of this Section 8 shall survive the expiration or termination of
this  Agreement.  The  Executive  agrees that the  Company  shall be entitled to
injunctive   relief  to  prevent  any  breach  or  threatened  breach  of  these
provisions.  In the event of a failure to comply with part (i), (ii) or (iii) of
this  Section 8, the  Executive  agrees that the  Company  shall have no further
obligation to pay the Executive  any  Severance  Benefits  under Section 5.c. of
this  Agreement.  In the  event of a  failure  to  comply  with part (i) or (ii)
hereof, the Executive agrees that he shall repay to the Company any such Section
5.c  Severance  Benefits paid to him. The Company shall have the right to offset
any amounts payable to the Executive  under this Agreement or otherwise  against
any Severance Benefits which he is obligated to repay to the Company.
         9. No Mitigation.  The Executive  shall not be required to mitigate the
amount  of  any  payment  provided  for  in  this  Agreement  by  seeking  other
employment.
         10.  Assignment.  This Agreement and the rights and  obligations of the
Company  hereunder  shall inure to the benefit of and shall be binding  upon the
successors  and  assigns  of  the  Company,  including  without  limitation  any
corporation or other entity acquiring all or  substantially  all of the business
or  assets  of the  Company  whether  by  operation  of law or  otherwise.  This
Agreement and the rights of the Executive  hereunder  shall not be assignable by
the Executive, and any assignment by the Executive shall be null and void.
         11.  Arbitration.  Any  dispute  or  controversy  arising  under  or in
connection  with this Agreement  shall be settled  exclusively by arbitration in
Augusta,  Maine,  in  accordance  with  the  rules of the  American  Arbitration
Association  then in effect.  The  pendency of any such  dispute or  controversy
shall not affect any rights or obligations under this Agreement. Judgment may be
entered on the arbitrator's award in any court having jurisdiction.
         12. Waiver;  Amendment.  The failure of either party to enforce, or any
delay in enforcing,  any rights under this Agreement shall not be deemed to be a
waiver of such rights, unless such waiver is an express written waiver which has
been signed by the waiving  party.  Waiver of any one breach shall not be deemed
to be a waiver of any other  breach of the same or any other  provision  hereof.
This  Agreement can be amended only by written  instrument  signed by each party
hereto and no course of dealing  or  practice  or failure to enforce or delay in
enforcing  any rights  hereunder may be claimed to have effected an amendment of
this Agreement.
         13. Singular  Contract.  This Agreement is a singular agreement between
the Executive and the Company,  and is not part of a general "plan" or "program"
for employees as a group.  This  Agreement  shall,  under no  circumstances,  be
deemed to be an "employee  welfare benefit plan" or an "employee pension benefit
plan"  as  defined  in the  Employee  Retirement  Income  Security  Act of  1974
(hereinafter referred to as "ERISA"). Notwithstanding,  the Company may submit a
letter to the  Department of Labor  indicating the possible  establishment  of a
so-called  unfunded  "top  hat"  plan  for the  benefit  of a  select  group  of
management and highly compensated employees to avoid the costs and uncertainties
which may  occur in the  event of a  Department  of Labor  audit  and  challenge
relative to compliance with any allegedly  applicable  provisions of ERISA.  The
Executive specifically  acknowledges and agrees that the filing of the so-called
"top hat" letter notice by the Company shall not be construed or  interpreted as
an admission on the part of the Company that this Agreement constitutes an ERISA
plan,  and the Company hereby  categorically  states,  and the Executive  hereby
agrees, that this Agreement is an ad hoc individual contract with the Executive.
         14.  Notices.  Any notice  required or permitted to be given under this
Agreement shall be sufficient if in writing and sent by first-class,  registered
or certified  mail or  hand-delivered  to the  Executive  at the last  residence
address he has  provided to the Company or, in the case of the  Company,  at its
principal executive offices to the attention of the Corporate Secretary.
         15. Titles and Captions.  The section and paragraph titles and captions
contained  herein  are for  convenience  only and shall not be held to  explain,
modify,  amplify, or aid in the  interpretation,  construction or meaning of the
provisions of this Agreement.
         16.  Miscellaneous.  This Agreement  shall be construed and enforced in
accordance with the laws of the State of Maine. In the event that any provisions
of this Agreement shall be held to be invalid, the other provisions hereof shall
remain in full force and effect.
         17. Entire  Agreement.  The terms of this Agreement are intended by the
parties  to be the final  expression  of their  agreement  with  respect  to the
employment  of the  Executive  by the  Company  and may not be  contradicted  by
evidence of any prior or contemporaneous oral or written agreement.
         IN WITNESS  WHEREOF,  the parties  hereto have executed this  Agreement
effective as of the date first written above.
WITNESS:

- -----------------------------               ---------------------------------
                                            F. Michael McClain, Jr.

WITNESS:                                    CENTRAL MAINE POWER COMPANY

- -----------------------------               ---------------------------------
                                            By:      David M. Jagger
                                                     Chairman of the Board
                                                     of Directors




                                                               Exhibit 10-106

                              EMPLOYMENT AGREEMENT


         THIS EMPLOYMENT  AGREEMENT is made this  ________day of June,  1997, by
and between Central Maine Power Company,  a Maine corporation with its principal
place of business in Augusta,  Maine (hereinafter referred to as the "Company"),
and  MICHAEL  R.  CUTTER of  Winthrop,  Maine  (hereinafter  referred  to as the
"Executive").
         WHEREAS, the Company recognizes that the Executive is a valued employee
because  of his  knowledge  of the  Company's  affairs  and his  experience  and
leadership capabilities,  and desires to encourage his continued employment with
the Company to assure  itself of the  continuing  advantage  of that  knowledge,
experience  and  leadership  for the  benefit  of  customers  and  shareholders,
particularly  during a period of transition in various  aspects of the Company's
business and in the event of a Change of Control of the Company; and
         WHEREAS, the Executive desires to serve in the employ of the Company on
a  full-time  basis  for  a  period   provided  in  this  Employment   Agreement
(hereinafter  referred  to as the  "Agreement")  on  the  terms  and  conditions
hereinafter set forth; and
         WHEREAS,  to these ends the Company  desires to provide  the  Executive
with  certain  payments  and  benefits  in the event of the  termination  of his
employment in certain circumstances; and
         WHEREAS,  the Company and the Executive wish to set forth the terms and
conditions under which such employment and payments and benefits will occur.
         NOW,  THEREFORE,  in consideration of the continued offer of employment
by the Company and the continued acceptance of employment by the Executive,  and
the  mutual  promises  and  covenants  contained  herein,  the  Company  and the
Executive hereby agree as follows:
         1. Term of Agreement.  a. Term. The term of this Agreement  shall begin
on June 1, 1997  (hereinafter  referred  to as the  "Effective  Date") and shall
expire on May 31, 2000;  provided,  however,  that if a Change of Control occurs
during  the  period  commencing  June 1,  1999 and  ending  May 31,  2000,  this
Agreement shall be extended and shall thereafter  expire 365 days after the date
of said Change of Control (the "Extended Expiration Date").
         b. Expiration. Notwithstanding anything to the contrary in this Section
1, except as to vested  benefits,  this  Agreement  and all  obligations  of the
Company  hereunder  shall  terminate on the earliest to occur of (i) the date of
the Executive's  death,  (ii) thirty (30) days after the Company gives notice to
the Executive that the Company is  terminating  the  Executive's  employment for
reason of Total  Disability  or Cause;  or (iii) May 31,  2000 (or the  Extended
Expiration  Date specified in Section 1.a above,  if applicable,  if a Change of
Control occurs during the year prior to May 31, 2000.)
         2.  Definitions.  The following terms shall have the meanings set forth
below:
         "Affiliate"  means a person that directly or indirectly  through one or
more intermediaries  controls, is controlled by, or is under common control with
the Company.
         "Board" means the Board of Directors of the Company.
         "Cause" means any of the following events or occurrences:

          (i)  Any act of  material  dishonesty  taken by, or  committed  at the
               request of, the Executive.

          (ii) Any  illegal  or  unethical   conduct   which  would  impair  the
               Executive's ability to perform his duties under this Agreement or
               would  impair  the  business  reputation  of the  Company.  (iii)
               Conviction of a felony.

          (iv) The   continued   failure  of  the   Executive   to  perform  his
               responsibilities   and   duties   under  this   Agreement   in  a
               satisfactory  manner,  after  demand  for  performance  has  been
               delivered in writing to the  Executive  specifying  the manner in
               which the Company believes that the Executive is not performing.

          "Change  of  Control"  means the  occurrence  of any of the  following
          events:

          (i)  Any "person," as such term is used in Sections 13(d) and 14(d) of
               the  Securities  Exchange Act of 1934, as amended (the  "Exchange
               Act") (other than the Company or any  Affiliate or any trustee or
               other fiduciary holding securities under an employee benefit plan
               of the Company or any  Affiliate),  is or becomes the  beneficial
               owner, as defined in Rule 13d-3 under the Exchange Act,  directly
               or  indirectly,  of  stock  of the  Company  representing  thirty
               percent  (30%)  or  more  of the  combined  voting  power  of the
               Company's then outstanding stock eligible to vote.

          (ii) The  stockholders  of the  Company  approve a merger or  consoli-
               dation of the Company  with any other  corporation,  other than a
               merger or consolidation which would result in the voting stock of
               the Company  outstanding  immediately prior thereto continuing to
               represent (either by remaining  outstanding or by being converted
               into voting  securities of the surviving  entity) more than fifty
               percent  (50%) of the combined  voting  power of the  outstanding
               voting stock of the Company or such surviving entity  immediately
               after such merger or  consolidation;  provided,  however,  that a
               merger or consolidation  effected to implement a recapitalization
               of the Company (or similar  transaction) in which no "person" (as
               hereinabove  defined)  acquires more than thirty percent (30%) of
               the  combined  voting  power of the  Company's  then  outstanding
               securities  shall  not  constitute  a Change  of  Control  of the
               Company.

          (iii)The  stockholders  of the  Company  approve  a plan  of  complete
               liqui- dation of the Company or an agreement for the sale, lease,
               exchange  or  other   disposition   by  the  Company  of  all  or
               substantially  all of the  Company's  assets (or any  transaction
               having a similar effect).

         "Constructive  Discharge"  means,  so long as no Change of Control  has
occurred,  any reduction in the  Executive's  annual base salary in effect as of
the Effective Date of this Agreement,  or as the same may be increased from time
to time,  other than any  across-the-board  base salary reduction for a group or
all of the  executive  officers of the  Company,  and also means,  on or after a
Change of Control,

          (i)  any reduction in the Executive's  annual base salary in effect as
               of the Effective  Date of this  Agreement,  or as the same may be
               increased from time to time;

          (ii) a substantial reduction in the nature or scope of the Executive's
               responsibilities,  duties or  authority  from those  described in
               Section 3.c of this Agreement; (iii) a material adverse change in
               the  Executive's  title or position;  or (iv)  relocation  of the
               Executive's  place of  employment  from the  Company's  principal
               executive  offices  to a place more than  twenty-five  (25) miles
               from Augusta, Maine without the Executive's consent.

     "Severance  Benefits" means the benefits set forth in Section 5.a or 5.c of
this Agreement.

     "Total  Disability"  means the  complete  and  permanent  inability  of the
Executive to perform all of his duties under this Agreement on a full-time basis
for a period of at least six (6)  consecutive  months,  as  determined  upon the
basis of such evidence, which may include independent medical reports and data.

         3. Employment.  a. Position.  The Company hereby agrees to continue its
employment  of the  Executive  in the  capacity  of Vice  President,  Operations
Support,  and the Executive hereby agrees to remain in the employ of the Company
for the period  beginning on the Effective  Date and ending on the date on which
the Executive's  employment is terminated in accordance with this Agreement (the
"Employment Period").  This Agreement shall not restrict in any way the right of
the Company to terminate  the  Executive's  employment  at whatever time and for
whatever  reason  it deems  appropriate,  nor  shall it limit  the  right of the
Executive  to  terminate  employment  at any time for  whatever  reason he deems
appropriate.
         b. Performance.  The Executive agrees that during the Employment Period
he  shall  devote  substantially  all his  business  attention  and  time to the
business  and  affairs  of the  Company,  and use his best  efforts  to  perform
faithfully  and  efficiently  the duties and  responsibilities  of the Executive
under this  Agreement.  It is expressly  understood  that (i) the  Executive may
devote a reasonable amount of time to such industry  associations and charitable
and civic endeavors as shall not materially interfere with the services that the
Executive is required to render under this Agreement, and (ii) the Executive may
serve as a member of one or more boards of directors  of companies  that are not
affiliated  with the Company  and do not compete  with the Company or any of its
Affiliates.
         c. Job Duties.  The following listing of job duties shall represent the
Executive's primary responsibilities. Such responsibilities may be expanded and,
so long as no Change of Control has  occurred,  may be decreased as the business
needs of the Company require. The Executive's primary job responsibilities shall
include,  but not be limited to, leadership of the Operations  Support functions
(Accounting,   Treasury,   Information   Services,   Corporate   Communications,
Government Affairs, Rates and Revenue Requirements,  Law and Regulatory Services
and Human  Resources)  in the areas of internal  customer  focus,  management of
support services in competitive markets, and transitioning the Company's support
services,  systems and processes to a competitive  electric  market,  as well as
management of the Human Resources function.
         4.  Compensation  and Benefits.  a. During the Employment  Period,  the
Executive shall be compensated as follows:
         (i)      Salary. The Executive shall receive an annual base salary, the
                  amount of which shall be  reviewed  regularly  and  determined
                  from  time  to  time,   but  which  shall  not  be  less  than
                  $125,000.00.  His salary shall be payable in  accordance  with
                  Company payroll practices.
         (ii)     Participation  in  Executive  Plans.  He shall be  entitled to
                  participate  in any and all plans and programs  maintained  by
                  the  Company  from time to time to  provide  benefits  for its
                  executives,  including  without  limitation  any short-term or
                  long-term  incentive plan or program,  in accordance  with the
                  terms  and  conditions  of any  such  plan or  program  or the
                  administrative  guidelines relating thereto, as may be amended
                  from time to time.
         (iii)    Participation in Salaried  Employee Plans. The Executive shall
                  be entitled to  participate  in any and all plans and programs
                  maintained  by the  Company  from  time  to  time  to  provide
                  benefits  for  its  salaried  employees  generally,  including
                  without limitation any savings and investment,  stock purchase
                  or  group  medical,   dental,  life,  accident  or  disability
                  insurance  plan  or  program,   subject  to  all   eligibility
                  requirements  of general  applicability,  to the  extent  that
                  executives are not excluded from  participation  therein under
                  the terms thereof or under the terms of any executive  plan or
                  program or any approval or adoption thereof.
         (iv)     Other Fringe Benefits.  The Executive shall be entitled to all
                  fringe benefits  generally provided by the Company at any time
                  to  its  full-time  salaried   employees,   including  without
                  limitation   paid  vacation,   holidays  and  sick  leave  but
                  excluding   severance   pay,  in  accordance   with  generally
                  applicable Company policies with respect to such benefits.
         b.  Retention  Bonus.  If the  Executive  is  actively  employed by the
Company on the earlier to occur of (i) the date of the sale of the  Transmission
and  Distribution  Business Unit, or (ii) May 31, 2000,  the Executive  shall be
entitled to receive a lump sum cash payment of one-half (1/2) of the Executive's
annual  base salary then in effect,  which  shall be paid  within  fifteen  (15)
working  days after the  applicable  date  specified in  subsection  (i) or (ii)
above.  If the  Executive's  employment is terminated for any reason  whatsoever
prior to the  earlier of such  dates,  he shall not be  entitled  to receive the
retention  bonus  described  herein,  although  he may be  entitled  to  receive
Severance Benefits as provided in Section 5 below.
         c. Withholding.  All compensation payable under this Section 4 shall be
subject to normal  payroll  deductions  for  withholding  income  taxes,  social
security taxes and the like.
         5. Severance Benefits.  a. Change of Control.  If, on or after a Change
of Control, the Executive's employment with the Company is terminated during the
Employment  Period by the Company and/or any successor for any reason other than
death,  Total  Disability  or Cause,  or by the  Executive  within  twelve  (12)
calendar  months  of a  Constructive  Discharge,  Severance  Benefits  shall  be
provided as follows:

          (i)  The Company  shall pay the  Executive,  in one lump sum cash pay-
               ment, within sixty (60) days following the date of termination of
               employment as defined in Section 6 below,  an amount equal to 2.0
               times the Executive's then-current base salary.

          (ii) The Company  shall  provide the Executive  with  so-called  COBRA
               medi- cal continuation  coverage paid by the Company for a period
               up to  eighteen  (18)  months,  or until  the  Executive  obtains
               coverage under another group medical plan with another  employer,
               whichever occurs first.

          (iii)The Company shall pay a fee to an independent  outplacement  firm
               selected by the Executive for outplacement  services in an amount
               equal  to the  actual  fee for  such  services  up to a total  of
               $10,000.

     b.  Parachute  Provision.  Notwithstanding  the  provisions  of Section 5.a
hereof, if, in the opinion of tax counsel selected by the Company's  independent
auditors,

          (i)  the Severance Benefits set forth in said Section 5.a and any pay-
               ments  or  benefits  otherwise  payable  to the  Executive  would
               constitute  "parachute  payments"  within the  meaning of Section
               280G(b)(2) of the Internal  Revenue Code of 1986, as amended (the
               "Code") (said  Severance  Benefits and other payments or benefits
               being hereinafter  collectively referred to as "Total Payments"),
               and

          (ii) the aggregate  present value of the Total  Payments  would exceed
               2.99 times the  Executive's  base  amount,  as defined in Section
               280G(b)(3)  of the Code,  then,  such  portion  of the  Severance
               Benefits  described  in Section  5.a hereof as, in the opinion of
               said  tax  counsel,  constitute  "parachute  payments"  shall  be
               reduced as directed by tax counsel so that the aggregate  present
               value  of  the  Total   Payments  is  equal  to  2.99  times  the
               Executive's  base amount.  The tax counsel  selected  pursuant to
               this Section 5.b may consult with tax counsel for the  Executive,
               but shall have complete,  sole and final  discretion to determine
               which Severance  Benefits shall be reduced and the amounts of the
               required  reductions.  For  purposes  of this  Section  5.b,  the
               Executive's base amount and the value of the Total Payments shall
               be determined by the Company's independent auditors in accordance
               with the  principles  of Section  280G of the Code and based upon
               the advice of tax counsel selected thereby.

         c. No Change of Control. If no Change of Control has occurred,  and the
Executive's  employment  with the Company is  terminated  during the  Employment
Period  either  (i) by the  Company  for any  reason  other  than  death,  Total
Disability or Cause, or (ii) by the Executive  within six (6) calendar months of
a Constructive  Discharge,  the Company shall pay the Executive, in one lump sum
payment  within sixty (60) days  following the date of termination of employment
as defined in Section 6 below,  an amount equal to one (1) times the Executive's
annual  base  salary  in effect on the date  immediately  preceding  the date of
termination, or preceding the date of a Constructive Discharge attributable to a
base salary reduction if applicable.
         6. Date of  Termination.  For purposes of this  Agreement,  the date of
termination of the Executive's  employment  shall be the date notice is given to
the  Executive  by the  Company  and/or  any  successor  or,  in the  case  of a
Constructive  Discharge,  the date set  forth in a written  notice  given to the
Company by the Executive,  provided that the Executive  gives such notice within
twelve  (12)  calendar  months of the  Constructive  Discharge  in the case of a
Change of  Control,  and  within  six (6)  calendar  months of the  Constructive
Discharge in other  cases,  and  specifies  therein the event  constituting  the
Constructive Discharge.
         7.  Taxes.  a.  Gross-Up  Amount.  In the event that any portion of the
Severance  Benefits  provided in Section 5 is subject to tax under Code ss.4999,
or any successor  provision thereto (the "Excise Tax"), the Company shall pay to
the Executive an additional amount (the "Gross-Up  Amount") which, after payment
of all federal and State income taxes thereon  (assuming the Executive is at the
highest  marginal  federal and applicable State income tax rate in effect on the
date of payment of the  Gross-Up  Amount)  and  payment of any Excise Tax on the
Gross-Up  Amount,  is equal to the Excise Tax payable by the  Executive  on such
portion of the Severance  Benefits.  Any Gross-Up Amount payable hereunder shall
be paid by the Company  coincident  with the payment of the  Severance  Benefits
described in Section 5.a of this Agreement.
         b. Tax  Withholding.  All amounts  payable to the Executive  under this
Agreement shall be subject to applicable  withholding of income,  wage and other
taxes.
         8. Non-Competition,  Confidentiality and Cooperation.  a. The Executive
         agrees  that:

          (i)  During  the  Employment  Period  and for one (1) year  after  the
               termination of the  Executive's  employment  with the Company for
               any reason other than a Change of Control,  the  Executive  shall
               not serve as a director, officer, employee, partner or consultant
               or in any other  capacity in any business that is a competitor of
               the Company, or solicit Company employees for employment or other
               participation  in any such  business,  or take any  other  action
               intended to advance the  interests  of such  business;  provided,
               however,  that this  Section  8.a.(i)  shall not apply  after the
               termination  of  the  Executive's  employment  if  the  Executive
               voluntarily  terminates employment and is not eligible to receive
               a Severance Benefit under Section 5.c. above.

          (ii) During and after the Executive's  employment with the Company, he
               shall not  divulge  or  appropriate  to his own use or the use of
               others any secret,  proprietary  or  confidential  information or
               knowledge  pertaining  to the business of the Company,  or any of
               its Affiliates, obtained during his employment with the Company.

          (iii)During the  Employment  Period,  he shall  support the  Company's
               interests and efforts in all regulatory, administrative, judicial
               or  other  proceedings  affecting  the  Company  and,  after  the
               termination of his employment with the Company, he shall use best
               efforts to comply  with all  reasonable  requests  of the Company
               that he cooperate with the Company,  whether by giving  testimony
               or otherwise,  in regulatory,  administrative,  judicial or other
               proceedings  affecting the Company except any proceeding in which
               he may be in a position adverse to that of the Company. After the
               termination  of  employment,  the  Company  shall  reimburse  the
               Executive  for  his  reasonable  expenses  and  his  time,  at  a
               reasonable rate to be determined, for the Executive's cooperation
               with the Company in any such proceeding.

          (iv) The  term  "Company"  as  used in this  Section  8 shall  include
               Central Maine Power Company, any Affiliate of Central Maine Power
               Company (determined as of the date of termination), any successor
               to the  business  or  operations  of Central  Maine Power and any
               business   entity   spun-off,   divested,   or   distributed   to
               shareholders which shall continue the operations of Central Maine
               Power Company.

The  provisions of this Section 8 shall survive the expiration or termination of
this  Agreement.  The  Executive  agrees that the  Company  shall be entitled to
injunctive   relief  to  prevent  any  breach  or  threatened  breach  of  these
provisions.  In the event of a failure to comply with part (i), (ii) or (iii) of
this  Section 8, the  Executive  agrees that the  Company  shall have no further
obligation to pay the Executive  any  Severance  Benefits  under Section 5.c. of
this Agreement.
         9. No Mitigation.  The Executive  shall not be required to mitigate the
amount  of  any  payment  provided  for  in  this  Agreement  by  seeking  other
employment.
         10.  Assignment.  This Agreement and the rights and  obligations of the
Company  hereunder  shall inure to the benefit of and shall be binding  upon the
successors  and  assigns  of  the  Company,  including  without  limitation  any
corporation or other entity acquiring all or  substantially  all of the business
or  assets  of the  Company  whether  by  operation  of law or  otherwise.  This
Agreement and the rights of the Executive  hereunder  shall not be assignable by
the Executive, and any assignment by the Executive shall be null and void.
         11.  Arbitration.  Any  dispute  or  controversy  arising  under  or in
connection  with this Agreement  shall be settled  exclusively by arbitration in
Augusta,  Maine,  in  accordance  with  the  rules of the  American  Arbitration
Association  then in effect.  The  pendency of any such  dispute or  controversy
shall not affect any rights or obligations under this Agreement. Judgment may be
entered on the arbitrator's award in any court having jurisdiction.
         12. Waiver;  Amendment.  The failure of either party to enforce, or any
delay in enforcing,  any rights under this Agreement shall not be deemed to be a
waiver of such rights, unless such waiver is an express written waiver which has
been signed by the waiving  party.  Waiver of any one breach shall not be deemed
to be a waiver of any other  breach of the same or any other  provision  hereof.
This  Agreement can be amended only by written  instrument  signed by each party
hereto and no course of dealing  or  practice  or failure to enforce or delay in
enforcing  any rights  hereunder may be claimed to have effected an amendment of
this Agreement.
         13. Singular  Contract.  This Agreement is a singular agreement between
the Executive and the Company,  and is not part of a general "plan" or "program"
for employees as a group.  This  Agreement  shall,  under no  circumstances,  be
deemed to be an "employee  welfare benefit plan" or an "employee pension benefit
plan"  as  defined  in the  Employee  Retirement  Income  Security  Act of  1974
(hereinafter referred to as "ERISA"). Notwithstanding,  the Company may submit a
letter to the  Department of Labor  indicating the possible  establishment  of a
so-called  unfunded  "top  hat"  plan  for the  benefit  of a  select  group  of
management and highly compensated employees to avoid the costs and uncertainties
which may  occur in the  event of a  Department  of Labor  audit  and  challenge
relative to compliance with any allegedly  applicable  provisions of ERISA.  The
Executive specifically  acknowledges and agrees that the filing of the so-called
"top hat" letter notice by the Company shall not be construed or  interpreted as
an admission on the part of the Company that this Agreement constitutes an ERISA
plan,  and the Company hereby  categorically  states,  and the Executive  hereby
agrees, that this Agreement is an ad hoc individual contract with the Executive.
         14.  Notices.  Any notice  required or permitted to be given under this
Agreement shall be sufficient if in writing and sent by first-class,  registered
or certified  mail or  hand-delivered  to the  Executive  at the last  residence
address he has  provided to the Company or, in the case of the  Company,  at its
principal executive offices to the attention of the Corporate Secretary.
         15. Titles and Captions.  The section and paragraph titles and captions
contained  herein  are for  convenience  only and shall not be held to  explain,
modify,  amplify, or aid in the  interpretation,  construction or meaning of the
provisions of this Agreement.
         16.  Miscellaneous.  This Agreement  shall be construed and enforced in
accordance with the laws of the State of Maine. In the event that any provisions
of this Agreement shall be held to be invalid, the other provisions hereof shall
remain in full force and effect.
         17. Entire  Agreement.  The terms of this Agreement are intended by the
parties  to be the final  expression  of their  agreement  with  respect  to the
employment  of the  Executive  by the  Company  and may not be  contradicted  by
evidence of any prior or contemporaneous oral or written agreement.
         IN WITNESS  WHEREOF,  the parties  hereto have executed this  Agreement
effective as of the date first written above.

WITNESS:


- -----------------------------               ---------------------------------
                                            Michael R. Cutter


WITNESS:                                    CENTRAL MAINE POWER COMPANY


- -----------------------------               ---------------------------------
                                            By:      David M. Jagger
                                                     Chairman of the Board
                                                     of Directors




                                                                Exhibit 10-107

                              EMPLOYMENT AGREEMENT


         THIS EMPLOYMENT  AGREEMENT is made this  ________day of June,  1997, by
and between Central Maine Power Company,  a Maine corporation with its principal
place of business in Augusta,  Maine (hereinafter referred to as the "Company"),
and  CURTIS  I.  CALL  of  Augusta,   Maine  (hereinafter  referred  to  as  the
"Executive").
         WHEREAS, the Company recognizes that the Executive is a valued employee
because  of his  knowledge  of the  Company's  affairs  and his  experience  and
leadership capabilities,  and desires to encourage his continued employment with
the Company to assure  itself of the  continuing  advantage  of that  knowledge,
experience  and  leadership  for the  benefit  of  customers  and  shareholders,
particularly  during a period of transition in various  aspects of the Company's
business and in the event of a Change of Control of the Company; and
         WHEREAS, the Executive desires to serve in the employ of the Company on
a  full-time  basis  for  a  period   provided  in  this  Employment   Agreement
(hereinafter  referred  to as the  "Agreement")  on  the  terms  and  conditions
hereinafter set forth; and
         WHEREAS,  to these ends the Company  desires to provide  the  Executive
with  certain  payments  and  benefits  in the event of the  termination  of his
employment in certain circumstances; and
         WHEREAS,  the Company and the Executive wish to set forth the terms and
conditions under which such employment and payments and benefits will occur.
         NOW,  THEREFORE,  in consideration of the continued offer of employment
by the Company and the continued acceptance of employment by the Executive,  and
the  mutual  promises  and  covenants  contained  herein,  the  Company  and the
Executive hereby agree as follows:
         1. Term of Agreement.  a. Term. The term of this Agreement  shall begin
on June 1, 1997  (hereinafter  referred  to as the  "Effective  Date") and shall
expire on May 31, 2000;  provided,  however,  that if a Change of Control occurs
during  the  period  commencing  June 1,  1999 and  ending  May 31,  2000,  this
Agreement shall be extended and shall thereafter  expire 365 days after the date
of said Change of Control (the "Extended Expiration Date").
         b. Expiration. Notwithstanding anything to the contrary in this Section
1, except as to vested  benefits,  this  Agreement  and all  obligations  of the
Company  hereunder  shall  terminate on the earliest to occur of (i) the date of
the Executive's  death,  (ii) thirty (30) days after the Company gives notice to
the Executive that the Company is  terminating  the  Executive's  employment for
reason of Total  Disability  or Cause;  or (iii) May 31,  2000 (or the  Extended
Expiration  Date specified in Section 1.a above,  if applicable,  if a Change of
Control occurs during the year prior to May 31, 2000.)
         2.  Definitions.  The following terms shall have the meanings set forth
below:
         "Affiliate"  means a person that directly or indirectly  through one or
more intermediaries  controls, is controlled by, or is under common control with
the Company.
         "Board" means the Board of Directors of the Company.
         "Cause" means any of the following events or occurrences:

          (i)  Any act of  material  dishonesty  taken by, or  committed  at the
               request of, the Executive.

          (ii) Any  illegal  or  unethical   conduct   which  would  impair  the
               Executive's ability to perform his duties under this Agreement or
               would  impair  the  business  reputation  of the  Company.  (iii)
               Conviction of a felony.

          (iv) The   continued   failure  of  the   Executive   to  perform  his
               responsibilities   and   duties   under  this   Agreement   in  a
               satisfactory  manner,  after  demand  for  performance  has  been
               delivered in writing to the  Executive  specifying  the manner in
               which the Company believes that the Executive is not performing.

        "Change of Control" means the occurrence of any of the following events:

          (i)  Any "person," as such term is used in Sections 13(d) and 14(d) of
               the  Securities  Exchange Act of 1934, as amended (the  "Exchange
               Act") (other than the Company or any  Affiliate or any trustee or
               other fiduciary holding securities under an employee benefit plan
               of the Company or any  Affiliate),  is or becomes the  beneficial
               owner, as defined in Rule 13d-3 under the Exchange Act,  directly
               or  indirectly,  of  stock  of the  Company  representing  thirty
               percent  (30%)  or  more  of the  combined  voting  power  of the
               Company's then outstanding stock eligible to vote.

          (ii) The  stockholders  of the  Company  approve a merger or  consoli-
               dation of the Company  with any other  corporation,  other than a
               merger or consolidation which would result in the voting stock of
               the Company  outstanding  immediately prior thereto continuing to
               represent (either by remaining  outstanding or by being converted
               into voting  securities of the surviving  entity) more than fifty
               percent  (50%) of the combined  voting  power of the  outstanding
               voting stock of the Company or such surviving entity  immediately
               after such merger or  consolidation;  provided,  however,  that a
               merger or consolidation  effected to implement a recapitalization
               of the Company (or similar  transaction) in which no "person" (as
               hereinabove  defined)  acquires more than thirty percent (30%) of
               the  combined  voting  power of the  Company's  then  outstanding
               securities  shall  not  constitute  a Change  of  Control  of the
               Company.

          (iii)The  stockholders  of the  Company  approve  a plan  of  complete
               liqui- dation of the Company or an agreement for the sale, lease,
               exchange  or  other   disposition   by  the  Company  of  all  or
               substantially  all of the  Company's  assets (or any  transaction
               having a similar effect).

         "Constructive  Discharge"  means,  so long as no Change of Control  has
occurred,  any reduction in the  Executive's  annual base salary in effect as of
the Effective Date of this Agreement,  or as the same may be increased from time
to time,  other than any  across-the-board  base salary reduction for a group or
all of the  executive  officers of the  Company,  and also means,  on or after a
Change of Control,

          (i)  any reduction in the Executive's  annual base salary in effect as
               of the Effective  Date of this  Agreement,  or as the same may be
               increased from time to time;

          (ii) a substantial reduction in the nature or scope of the Executive's
               responsibilities,  duties or  authority  from those  described in
               Section 3.c of this Agreement;

          (iii)a material  adverse change in the Executive's  title or position;
               or

          (iv) relocation  of the  Executive's  place  of  employment  from  the
               Company's  principal  executive  offices  to a  place  more  than
               twenty-five   (25)  miles  from   Augusta,   Maine   without  the
               Executive's consent.

     "Severance  Benefits" means the benefits set forth in Section 5.a or 5.c of
this Agreement.

     "Total  Disability"  means the  complete  and  permanent  inability  of the
Executive to perform all of his duties under this Agreement on a full-time basis
for a period of at least six (6)  consecutive  months,  as  determined  upon the
basis of such evidence, which may include independent medical reports and data.

         3. Employment.  a. Position.  The Company hereby agrees to continue its
employment  of the  Executive in the capacity of  Treasurer,  and the  Executive
hereby agrees to remain in the employ of the Company for the period beginning on
the Effective Date and ending on the date on which the Executive's employment is
terminated in accordance  with this Agreement (the  "Employment  Period").  This
Agreement  shall not  restrict in any way the right of the Company to  terminate
the  Executive's  employment at whatever  time and for whatever  reason it deems
appropriate,  nor  shall  it  limit  the  right of the  Executive  to  terminate
employment at any time for whatever reason he deems appropriate.
         b. Performance.  The Executive agrees that during the Employment Period
he  shall  devote  substantially  all his  business  attention  and  time to the
business  and  affairs  of the  Company,  and use his best  efforts  to  perform
faithfully  and  efficiently  the duties and  responsibilities  of the Executive
under this  Agreement.  It is expressly  understood  that (i) the  Executive may
devote a reasonable amount of time to such industry  associations and charitable
and civic endeavors as shall not materially interfere with the services that the
Executive is required to render under this Agreement, and (ii) the Executive may
serve as a member of one or more boards of directors  of companies  that are not
affiliated  with the Company  and do not compete  with the Company or any of its
Affiliates.
         c. Job Duties.  The following listing of job duties shall represent the
Executive's primary responsibilities. Such responsibilities may be expanded and,
so long as no Change of Control has  occurred  may, be decreased as the business
needs of the Company require. The Executive's primary job responsibilities shall
include,  but not be limited to,  participation  in and  management of financial
planning,  budgeting, cash management,  investor relations,  creditor relations,
and economic and load  forecasting  functions,  and development of strategies to
recover and mitigate stranded costs.
         4.  Compensation  and Benefits.  a. During the Employment  Period,  the
Executive shall be compensated as follows:
         (i)      Salary. The Executive shall receive an annual base salary, the
                  amount of which shall be  reviewed  regularly  and  determined
                  from  time  to  time,   but  which  shall  not  be  less  than
                  $104,000.00.  His salary shall be payable in  accordance  with
                  Company payroll practices.
         (ii)     Participation  in  Executive  Plans.  He shall be  entitled to
                  participate  in any and all plans and programs  maintained  by
                  the  Company  from time to time to  provide  benefits  for its
                  executives,  including  without  limitation  any short-term or
                  long-term  incentive plan or program,  in accordance  with the
                  terms  and  conditions  of any  such  plan or  program  or the
                  administrative  guidelines relating thereto, as may be amended
                  from time to time.
         (iii)    Participation in Salaried  Employee Plans. The Executive shall
                  be entitled to  participate  in any and all plans and programs
                  maintained  by the  Company  from  time  to  time  to  provide
                  benefits  for  its  salaried  employees  generally,  including
                  without limitation any savings and investment,  stock purchase
                  or  group  medical,   dental,  life,  accident  or  disability
                  insurance  plan  or  program,   subject  to  all   eligibility
                  requirements  of general  applicability,  to the  extent  that
                  executives are not excluded from  participation  therein under
                  the terms thereof or under the terms of any executive  plan or
                  program or any approval or adoption thereof.
         (iv)     Other Fringe Benefits.  The Executive shall be entitled to all
                  fringe benefits  generally provided by the Company at any time
                  to  its  full-time  salaried   employees,   including  without
                  limitation   paid  vacation,   holidays  and  sick  leave  but
                  excluding   severance   pay,  in  accordance   with  generally
                  applicable Company policies with respect to such benefits.
         b.  Retention  Bonus.  If the  Executive  is  actively  employed by the
Company on the earlier to occur of (i) the date of the sale of the  Transmission
and  Distribution  Business Unit, or (ii) May 31, 2000,  the Executive  shall be
entitled to receive a lump sum cash payment of one-half (1/2) of the Executive's
annual  base salary then in effect,  which  shall be paid  within  fifteen  (15)
working  days after the  applicable  date  specified in  subsection  (i) or (ii)
above.  If the  Executive's  employment is terminated for any reason  whatsoever
prior to the  earlier of such  dates,  he shall not be  entitled  to receive the
retention  bonus  described  herein,  although  he may be  entitled  to  receive
Severance Benefits as provided in Section 5 below.
         c. Withholding.  All compensation payable under this Section 4 shall be
subject to normal  payroll  deductions  for  withholding  income  taxes,  social
security taxes and the like.
         5. Severance Benefits.  a. Change of Control.  If, on or after a Change
of Control, the Executive's employment with the Company is terminated during the
Employment  Period by the Company and/or any successor for any reason other than
death,  Total  Disability  or Cause,  or by the  Executive  within  twelve  (12)
calendar  months  of a  Constructive  Discharge,  Severance  Benefits  shall  be
provided as follows:
         (i)      The Company shall pay the Executive, in one lump sum cash pay-
                  ment, within sixty (60) days following the date of termination
                  of employment  as defined in Section 6 below,  an amount equal
                  to 2.0 times the Executive's then-current base salary.
         (ii) The Company shall provide the Executive with so-called COBRA medi-
                  cal continuation  coverage paid by the Company for a period up
                  to  eighteen  (18)  months,  or until  the  Executive  obtains
                  coverage   under  another  group  medical  plan  with  another
                  employer, whichever occurs first.
         (iii)    The  Company  shall pay a fee to an  independent  outplacement
                  firm selected by the Executive for outplacement services in an
                  amount equal to the actual fee for such services up to a total
                  of $10,000.

     b.  Parachute  Provision.  Notwithstanding  the  provisions  of Section 5.a
hereof, if, in the opinion of tax counsel selected by the Company's  independent
auditors,

          (i)  the Severance Benefits set forth in said Section 5.a and any pay-
               ments  or  benefits  otherwise  payable  to the  Executive  would
               constitute  "parachute  payments"  within the  meaning of Section
               280G(b)(2) of the Internal  Revenue Code of 1986, as amended (the
               "Code") (said  Severance  Benefits and other payments or benefits
               being hereinafter  collectively referred to as "Total Payments"),
               and

          (ii) the aggregate  present value of the Total  Payments  would exceed
               2.99 times the  Executive's  base  amount,  as defined in Section
               280G(b)(3)  of the Code,  then,  such  portion  of the  Severance
               Benefits  described  in Section  5.a hereof as, in the opinion of
               said  tax  counsel,  constitute  "parachute  payments"  shall  be
               reduced as directed by tax counsel so that the aggregate  present
               value  of  the  Total   Payments  is  equal  to  2.99  times  the
               Executive's  base amount.  The tax counsel  selected  pursuant to
               this Section 5.b may consult with tax counsel for the  Executive,
               but shall have complete,  sole and final  discretion to determine
               which Severance  Benefits shall be reduced and the amounts of the
               required  reductions.  For  purposes  of this  Section  5.b,  the
               Executive's base amount and the value of the Total Payments shall
               be determined by the Company's independent auditors in accordance
               with the  principles  of Section  280G of the Code and based upon
               the advice of tax counsel selected thereby.

         c. No Change of Control. If no Change of Control has occurred,  and the
Executive's  employment  with the Company is  terminated  during the  Employment
Period  either  (i) by the  Company  for any  reason  other  than  death,  Total
Disability or Cause, or (ii) by the Executive  within six (6) calendar months of
a Constructive  Discharge,  the Company shall pay the Executive, in one lump sum
payment  within sixty (60) days  following the date of termination of employment
as defined in Section 6 below,  an amount equal to one (1) times the Executive's
annual  base  salary  in effect on the date  immediately  preceding  the date of
termination, or preceding the date of a Constructive Discharge attributable to a
base salary reduction if applicable.
         6. Date of  Termination.  For purposes of this  Agreement,  the date of
termination of the Executive's  employment  shall be the date notice is given to
the  Executive  by the  Company  and/or  any  successor  or,  in the  case  of a
Constructive  Discharge,  the date set  forth in a written  notice  given to the
Company by the Executive,  provided that the Executive  gives such notice within
twelve  (12)  calendar  months of the  Constructive  Discharge  in the case of a
Change of  Control,  and  within  six (6)  calendar  months of the  Constructive
Discharge in other  cases,  and  specifies  therein the event  constituting  the
Constructive Discharge.
         7.  Taxes.  a.  Gross-Up  Amount.  In the event that any portion of the
Severance  Benefits  provided in Section 5 is subject to tax under Code ss.4999,
or any successor  provision thereto (the "Excise Tax"), the Company shall pay to
the Executive an additional amount (the "Gross-Up  Amount") which, after payment
of all federal and State income taxes thereon  (assuming the Executive is at the
highest  marginal  federal and applicable State income tax rate in effect on the
date of payment of the  Gross-Up  Amount)  and  payment of any Excise Tax on the
Gross-Up  Amount,  is equal to the Excise Tax payable by the  Executive  on such
portion of the Severance  Benefits.  Any Gross-Up Amount payable hereunder shall
be paid by the Company  coincident  with the payment of the  Severance  Benefits
described in Section 5.a of this Agreement.
         b. Tax  Withholding.  All amounts  payable to the Executive  under this
Agreement shall be subject to applicable  withholding of income,  wage and other
taxes.
         8. Non-Competition,  Confidentiality and Cooperation.  a. The Executive
         agrees  that:  

          (i)  During  the  Employment  Period  and for one (1) year  after  the
               termination of the  Executive's  employment  with the Company for
               any reason other than a Change of Control,  the  Executive  shall
               not serve as a director, officer, employee, partner or consultant
               or in any other  capacity in any business that is a competitor of
               the Company, or solicit Company employees for employment or other
               participation  in any such  business,  or take any  other  action
               intended to advance the  interests  of such  business;  provided,
               however,  that this  Section  8.a.(i)  shall not apply  after the
               termination  of  the  Executive's  employment  if  the  Executive
               voluntarily  terminates employment and is not eligible to receive
               a Severance Benefit under Section 5.c. above.

          (ii) During and after the Executive's  employment with the Company, he
               shall not  divulge  or  appropriate  to his own use or the use of
               others any secret,  proprietary  or  confidential  information or
               knowledge  pertaining  to the business of the Company,  or any of
               its Affiliates, obtained during his employment with the Company.

          (iii)During the  Employment  Period,  he shall  support the  Company's
               interests and efforts in all regulatory, administrative, judicial
               or  other  proceedings  affecting  the  Company  and,  after  the
               termination of his employment with the Company, he shall use best
               efforts to comply  with all  reasonable  requests  of the Company
               that he cooperate with the Company,  whether by giving  testimony
               or otherwise,  in regulatory,  administrative,  judicial or other
               proceedings  affecting the Company except any proceeding in which
               he may be in a position adverse to that of the Company. After the
               termination  of  employment,  the  Company  shall  reimburse  the
               Executive  for  his  reasonable  expenses  and  his  time,  at  a
               reasonable rate to be determined, for the Executive's cooperation
               with the Company in any such proceeding.

          (iv) The  term  "Company"  as  used in this  Section  8 shall  include
               Central Maine Power Company, any Affiliate of Central Maine Power
               Company (determined as of the date of termination), any successor
               to the  business  or  operations  of Central  Maine Power and any
               business   entity   spun-off,   divested,   or   distributed   to
               shareholders which shall continue the operations of Central Maine
               Power Company.

The  provisions of this Section 8 shall survive the expiration or termination of
this  Agreement.  The  Executive  agrees that the  Company  shall be entitled to
injunctive   relief  to  prevent  any  breach  or  threatened  breach  of  these
provisions.  In the event of a failure to comply with part (i), (ii) or (iii) of
this  Section 8, the  Executive  agrees that the  Company  shall have no further
obligation to pay the Executive  any  Severance  Benefits  under Section 5.c. of
this Agreement.
         9. No Mitigation.  The Executive  shall not be required to mitigate the
amount  of  any  payment  provided  for  in  this  Agreement  by  seeking  other
employment.
         10.  Assignment.  This Agreement and the rights and  obligations of the
Company  hereunder  shall inure to the benefit of and shall be binding  upon the
successors  and  assigns  of  the  Company,  including  without  limitation  any
corporation or other entity acquiring all or  substantially  all of the business
or  assets  of the  Company  whether  by  operation  of law or  otherwise.  This
Agreement and the rights of the Executive  hereunder  shall not be assignable by
the Executive, and any assignment by the Executive shall be null and void.
         11.  Arbitration.  Any  dispute  or  controversy  arising  under  or in
connection  with this Agreement  shall be settled  exclusively by arbitration in
Augusta,  Maine,  in  accordance  with  the  rules of the  American  Arbitration
Association  then in effect.  The  pendency of any such  dispute or  controversy
shall not affect any rights or obligations under this Agreement. Judgment may be
entered on the arbitrator's award in any court having jurisdiction.
         12. Waiver;  Amendment.  The failure of either party to enforce, or any
delay in enforcing,  any rights under this Agreement shall not be deemed to be a
waiver of such rights, unless such waiver is an express written waiver which has
been signed by the waiving  party.  Waiver of any one breach shall not be deemed
to be a waiver of any other  breach of the same or any other  provision  hereof.
This  Agreement can be amended only by written  instrument  signed by each party
hereto and no course of dealing  or  practice  or failure to enforce or delay in
enforcing  any rights  hereunder may be claimed to have effected an amendment of
this Agreement.
         13. Singular  Contract.  This Agreement is a singular agreement between
the Executive and the Company,  and is not part of a general "plan" or "program"
for employees as a group.  This  Agreement  shall,  under no  circumstances,  be
deemed to be an "employee  welfare benefit plan" or an "employee pension benefit
plan"  as  defined  in the  Employee  Retirement  Income  Security  Act of  1974
(hereinafter referred to as "ERISA"). Notwithstanding,  the Company may submit a
letter to the  Department of Labor  indicating the possible  establishment  of a
so-called  unfunded  "top  hat"  plan  for the  benefit  of a  select  group  of
management and highly compensated employees to avoid the costs and uncertainties
which may  occur in the  event of a  Department  of Labor  audit  and  challenge
relative to compliance with any allegedly  applicable  provisions of ERISA.  The
Executive specifically  acknowledges and agrees that the filing of the so-called
"top hat" letter notice by the Company shall not be construed or  interpreted as
an admission on the part of the Company that this Agreement constitutes an ERISA
plan,  and the Company hereby  categorically  states,  and the Executive  hereby
agrees, that this Agreement is an ad hoc individual contract with the Executive.
         14.  Notices.  Any notice  required or permitted to be given under this
Agreement shall be sufficient if in writing and sent by first-class,  registered
or certified  mail or  hand-delivered  to the  Executive  at the last  residence
address he has  provided to the Company or, in the case of the  Company,  at its
principal executive offices to the attention of the Corporate Secretary.
         15. Titles and Captions.  The section and paragraph titles and captions
contained  herein  are for  convenience  only and shall not be held to  explain,
modify,  amplify, or aid in the  interpretation,  construction or meaning of the
provisions of this Agreement.
         16.  Miscellaneous.  This Agreement  shall be construed and enforced in
accordance with the laws of the State of Maine. In the event that any provisions
of this Agreement shall be held to be invalid, the other provisions hereof shall
remain in full force and effect.
         17. Entire  Agreement.  The terms of this Agreement are intended by the
parties  to be the final  expression  of their  agreement  with  respect  to the
employment  of the  Executive  by the  Company  and may not be  contradicted  by
evidence of any prior or contemporaneous oral or written agreement.
         IN WITNESS  WHEREOF,  the parties  hereto have executed this  Agreement
effective as of the date first written above.
WITNESS:


- -----------------------------               ---------------------------------
                                            Curtis I. Call




WITNESS:                                    CENTRAL MAINE POWER COMPANY


- -----------------------------               ---------------------------------
                                            By:      David M. Jagger
                                                     Chairman of the Board
                                                     of Directors





                                                                Exhibit 10-108

                              EMPLOYMENT AGREEMENT


         THIS EMPLOYMENT  AGREEMENT is made this  ________day of June,  1997, by
and between Central Maine Power Company,  a Maine corporation with its principal
place of business in Augusta,  Maine (hereinafter referred to as the "Company"),
and ANNE M. PARE of Augusta, Maine (hereinafter referred to as the "Executive").
         WHEREAS, the Company recognizes that the Executive is a valued employee
because  of her  knowledge  of the  Company's  affairs  and her  experience  and
leadership capabilities,  and desires to encourage her continued employment with
the Company to assure  itself of the  continuing  advantage  of that  knowledge,
experience  and  leadership  for the  benefit  of  customers  and  shareholders,
particularly  during a period of transition in various  aspects of the Company's
business and in the event of a Change of Control of the Company; and
         WHEREAS, the Executive desires to serve in the employ of the Company on
a  full-time  basis  for  a  period   provided  in  this  Employment   Agreement
(hereinafter  referred  to as the  "Agreement")  on  the  terms  and  conditions
hereinafter set forth; and
         WHEREAS,  to these ends the Company  desires to provide  the  Executive
with  certain  payments  and  benefits  in the event of the  termination  of her
employment in certain circumstances; and
         WHEREAS,  the Company and the Executive wish to set forth the terms and
conditions under which such employment and payments and benefits will occur.
         NOW,  THEREFORE,  in consideration of the continued offer of employment
by the Company and the continued acceptance of employment by the Executive,  and
the  mutual  promises  and  covenants  contained  herein,  the  Company  and the
Executive hereby agree as follows:
         1. Term of Agreement.  a. Term. The term of this Agreement  shall begin
on June 1, 1997  (hereinafter  referred  to as the  "Effective  Date") and shall
expire on May 31, 2000;  provided,  however,  that if a Change of Control occurs
during  the  period  commencing  June 1,  1999 and  ending  May 31,  2000,  this
Agreement shall be extended and shall thereafter  expire 365 days after the date
of said Change of Control (the "Extended Expiration Date").
         b. Expiration. Notwithstanding anything to the contrary in this Section
1, except as to vested  benefits,  this  Agreement  and all  obligations  of the
Company  hereunder  shall  terminate on the earliest to occur of (i) the date of
the Executive's  death,  (ii) thirty (30) days after the Company gives notice to
the Executive that the Company is  terminating  the  Executive's  employment for
reason of Total  Disability  or Cause;  or (iii) May 31,  2000 (or the  Extended
Expiration  Date specified in Section 1.a above,  if applicable,  if a Change of
Control occurs during the year prior to May 31, 2000.)
         2.  Definitions.  The following terms shall have the meanings set forth
below:
         "Affiliate"  means a person that directly or indirectly  through one or
more intermediaries  controls, is controlled by, or is under common control with
the Company.
         "Board" means the Board of Directors of the Company.
         "Cause" means any of the following events or occurrences:

          (i)  Any act of  material  dishonesty  taken by, or  committed  at the
               request of, the Executive.

          (ii) Any  illegal  or  unethical   conduct   which  would  impair  the
               Executive's ability to perform his duties under this Agreement or
               would impair the business reputation of the Company.

          (iii) Conviction of a felony.

          (iv) The   continued   failure  of  the   Executive   to  perform  her
               responsibilities   and   duties   under  this   Agreement   in  a
               satisfactory  manner,  after  demand  for  performance  has  been
               delivered in writing to the  Executive  specifying  the manner in
               which the Company believes that the Executive is not performing.

        "Change of Control" means the occurrence of any of the following events:

          (i)  Any "person," as such term is used in Sections 13(d) and 14(d) of
               the  Securities  Exchange Act of 1934, as amended (the  "Exchange
               Act") (other than the Company or any  Affiliate or any trustee or
               other fiduciary holding securities under an employee benefit plan
               of the Company or any  Affiliate),  is or becomes the  beneficial
               owner, as defined in Rule 13d-3 under the Exchange Act,  directly
               or  indirectly,  of  stock  of the  Company  representing  thirty
               percent  (30%)  or  more  of the  combined  voting  power  of the
               Company's then outstanding stock eligible to vote.

          (ii) The  stockholders  of the  Company  approve a merger or  consoli-
               dation of the Company  with any other  corporation,  other than a
               merger or consolidation which would result in the voting stock of
               the Company  outstanding  immediately prior thereto continuing to
               represent (either by remaining  outstanding or by being converted
               into voting  securities of the surviving  entity) more than fifty
               percent  (50%) of the combined  voting  power of the  outstanding
               voting stock of the Company or such surviving entity  immediately
               after such merger or  consolidation;  provided,  however,  that a
               merger or consolidation  effected to implement a recapitalization
               of the Company (or similar  transaction) in which no "person" (as
               hereinabove  defined)  acquires more than thirty percent (30%) of
               the  combined  voting  power of the  Company's  then  outstanding
               securities  shall  not  constitute  a Change  of  Control  of the
               Company.

          (iii)The  stockholders  of the  Company  approve  a plan  of  complete
               liqui- dation of the Company or an agreement for the sale, lease,
               exchange  or  other   disposition   by  the  Company  of  all  or
               substantially  all of the  Company's  assets (or any  transaction
               having a similar effect).

         "Constructive  Discharge"  means,  so long as no Change of Control  has
occurred,  any reduction in the  Executive's  annual base salary in effect as of
the Effective Date of this Agreement,  or as the same may be increased from time
to time,  other than any  across-the-board  base salary reduction for a group or
all of the  executive  officers of the  Company,  and also means,  on or after a
Change of Control,

          (i)  any reduction in the Executive's  annual base salary in effect as
               of the Effective  Date of this  Agreement,  or as the same may be
               increased from time to time;

          (ii) a substantial reduction in the nature or scope of the Executive's
               responsibilities,  duties or  authority  from those  described in
               Section 3.c of this Agreement;

          (iii)a material  adverse change in the Executive's  title or position;
               or

          (iv) relocation  of the  Executive's  place  of  employment  from  the
               Company's  principal  executive  offices  to a  place  more  than
               twenty-five   (25)  miles  from   Augusta,   Maine   without  the
               Executive's consent.

     "Severance  Benefits" means the benefits set forth in Section 5.a or 5.c of
this Agreement.

     "Total  Disability"  means the  complete  and  permanent  inability  of the
Executive to perform all of her duties under this Agreement on a full-time basis
for a period of at least six (6)  consecutive  months,  as  determined  upon the
basis of such evidence, which may include independent medical reports and data.

         3. Employment.  a. Position.  The Company hereby agrees to continue its
employment of the Executive in the capacity of Corporate  Counsel and Secretary,
and the  Executive  hereby agrees to remain in the employ of the Company for the
period  beginning  on the  Effective  Date and  ending  on the date on which the
Executive's  employment is terminated in  accordance  with this  Agreement  (the
"Employment Period").  This Agreement shall not restrict in any way the right of
the Company to terminate  the  Executive's  employment  at whatever time and for
whatever  reason  it deems  appropriate,  nor  shall it limit  the  right of the
Executive to  terminate  employment  at any time for  whatever  reason she deems
appropriate.
         b. Performance.  The Executive agrees that during the Employment Period
she  shall  devote  substantially  all her  business  attention  and time to the
business  and  affairs  of the  Company,  and use her best  efforts  to  perform
faithfully  and  efficiently  the duties and  responsibilities  of the Executive
under this  Agreement.  It is expressly  understood  that (i) the  Executive may
devote a reasonable amount of time to such industry  associations and charitable
and civic endeavors as shall not materially interfere with the services that the
Executive is required to render under this Agreement, and (ii) the Executive may
serve as a member of one or more boards of directors  of companies  that are not
affiliated  with the Company  and do not compete  with the Company or any of its
Affiliates.
         c. Job Duties.  The following listing of job duties shall represent the
Executive's primary responsibilities. Such responsibilities may be expanded and,
so long as no Change of Control has  occurred,  may be decreased as the business
needs of the Company require. The Executive's primary job responsibilities shall
include,  but not be limited to, serving as Corporate  Secretary for meetings of
the Board and of shareholders;  providing other Corporate Secretary functions to
the Company; advising the Board and management on corporate and Board governance
issues;  serving as liaison on  corporate  governance  issues  with  shareholder
organizations;   overseeing  compliance  with  and  advising  on  corporate  and
securities  laws and New York Stock  Exchange  rules;  preparing  Securities and
Exchange  Commission  disclosure  documents;  and  providing  legal  advice  and
representation on corporate financing matters.
         4.  Compensation  and Benefits.  a. During the Employment  Period,  the
Executive shall be compensated as follows:
         (i)      Salary. The Executive shall receive an annual base salary, the
                  amount of which shall be  reviewed  regularly  and  determined
                  from  time  to  time,   but  which  shall  not  be  less  than
                  $109,000.00.  Her salary shall be payable in  accordance  with
                  Company payroll practices.
         (ii)     Participation  in  Executive  Plans.  She shall be entitled to
                  participate  in any and all plans and programs  maintained  by
                  the  Company  from time to time to  provide  benefits  for its
                  executives,  including  without  limitation  any short-term or
                  long-term  incentive plan or program,  in accordance  with the
                  terms  and  conditions  of any  such  plan or  program  or the
                  administrative  guidelines relating thereto, as may be amended
                  from time to time.
         (iii)    Participation in Salaried  Employee Plans. The Executive shall
                  be entitled to  participate  in any and all plans and programs
                  maintained  by the  Company  from  time  to  time  to  provide
                  benefits  for  its  salaried  employees  generally,  including
                  without limitation any savings and investment,  stock purchase
                  or  group  medical,   dental,  life,  accident  or  disability
                  insurance  plan  or  program,   subject  to  all   eligibility
                  requirements  of general  applicability,  to the  extent  that
                  executives are not excluded from  participation  therein under
                  the terms thereof or under the terms of any executive  plan or
                  program or any approval or adoption thereof.
         (iv)     Other Fringe Benefits.  The Executive shall be entitled to all
                  fringe benefits  generally provided by the Company at any time
                  to  its  full-time  salaried   employees,   including  without
                  limitation   paid  vacation,   holidays  and  sick  leave  but
                  excluding   severance   pay,  in  accordance   with  generally
                  applicable Company policies with respect to such benefits.
         b.  Retention  Bonus.  If the  Executive  is  actively  employed by the
Company on the earlier to occur of (i) the date of the sale of the  Transmission
and  Distribution  Business Unit, or (ii) May 31, 2000,  the Executive  shall be
entitled to receive a lump sum cash payment of one-half (1/2) of the Executive's
annual  base salary then in effect,  which  shall be paid  within  fifteen  (15)
working  days after the  applicable  date  specified in  subsection  (i) or (ii)
above.  If the  Executive's  employment is terminated for any reason  whatsoever
prior to the  earlier of such  dates,  she shall not be  entitled to receive the
retention  bonus  described  herein,  although  she may be  entitled  to receive
Severance Benefits as provided in Section 5 below.
         c. Withholding.  All compensation payable under this Section 4 shall be
subject to normal  payroll  deductions  for  withholding  income  taxes,  social
security taxes and the like.
         5. Severance Benefits.  a. Change of Control.  If, on or after a Change
of Control, the Executive's employment with the Company is terminated during the
Employment  Period by the Company and/or any successor for any reason other than
death,  Total  Disability  or Cause,  or by the  Executive  within  twelve  (12)
calendar  months  of a  Constructive  Discharge,  Severance  Benefits  shall  be
provided as follows:
         (i)      The Company shall pay the Executive, in one lump sum cash pay-
                  ment, within sixty (60) days following the date of termination
                  of employment  as defined in Section 6 below,  an amount equal
                  to 2.0 times the Executive's then-current base salary.
         (ii) The Company shall provide the Executive with so-called COBRA medi-
                  cal continuation  coverage paid by the Company for a period up
                  to  eighteen  (18)  months,  or until  the  Executive  obtains
                  coverage   under  another  group  medical  plan  with  another
                  employer, whichever occurs first.
         (iii)    The  Company  shall pay a fee to an  independent  outplacement
                  firm selected by the Executive for outplacement services in an
                  amount equal to the actual fee for such services up to a total
                  of $10,000.

     b.  Parachute  Provision.  Notwithstanding  the  provisions  of Section 5.a
hereof, if, in the opinion of tax counsel selected by the Company's  independent
auditors,

          (i)  the Severance Benefits set forth in said Section 5.a and any pay-
               ments  or  benefits  otherwise  payable  to the  Executive  would
               constitute  "parachute  payments"  within the  meaning of Section
               280G(b)(2) of the Internal  Revenue Code of 1986, as amended (the
               "Code") (said  Severance  Benefits and other payments or benefits
               being hereinafter  collectively referred to as "Total Payments"),
               and

          (ii) the aggregate  present value of the Total  Payments  would exceed
               2.99 times the  Executive's  base  amount,  as defined in Section
               280G(b)(3)  of the Code,  then,  such  portion  of the  Severance
               Benefits  described  in Section  5.a hereof as, in the opinion of
               said  tax  counsel,  constitute  "parachute  payments"  shall  be
               reduced as directed by tax counsel so that the aggregate  present
               value  of  the  Total   Payments  is  equal  to  2.99  times  the
               Executive's  base amount.  The tax counsel  selected  pursuant to
               this Section 5.b may consult with tax counsel for the  Executive,
               but shall have complete,  sole and final  discretion to determine
               which Severance  Benefits shall be reduced and the amounts of the
               required  reductions.  For  purposes  of this  Section  5.b,  the
               Executive's base amount and the value of the Total Payments shall
               be determined by the Company's independent auditors in accordance
               with the  principles  of Section  280G of the Code and based upon
               the advice of tax counsel selected thereby.

         c. No Change of Control. If no Change of Control has occurred,  and the
Executive's  employment  with the Company is  terminated  during the  Employment
Period  either  (i) by the  Company  for any  reason  other  than  death,  Total
Disability or Cause, or (ii) by the Executive  within six (6) calendar months of
a Constructive  Discharge,  the Company shall pay the Executive, in one lump sum
payment  within sixty (60) days  following the date of termination of employment
as defined in Section 6 below,  an amount equal to one (1) times the Executive's
annual  base  salary  in effect on the date  immediately  preceding  the date of
termination, or preceding the date of a Constructive Discharge attributable to a
base salary reduction if applicable.
         6. Date of  Termination.  For purposes of this  Agreement,  the date of
termination of the Executive's  employment  shall be the date notice is given to
the  Executive  by the  Company  and/or  any  successor  or,  in the  case  of a
Constructive  Discharge,  the date set  forth in a written  notice  given to the
Company by the Executive,  provided that the Executive  gives such notice within
twelve  (12)  calendar  months of the  Constructive  Discharge  in the case of a
Change of  Control,  and  within  six (6)  calendar  months of the  Constructive
Discharge in other  cases,  and  specifies  therein the event  constituting  the
Constructive Discharge.
         7.  Taxes.  a.  Gross-Up  Amount.  In the event that any portion of the
Severance  Benefits  provided in Section 5 is subject to tax under Code ss.4999,
or any successor  provision thereto (the "Excise Tax"), the Company shall pay to
the Executive an additional amount (the "Gross-Up  Amount") which, after payment
of all federal and State income taxes thereon  (assuming the Executive is at the
highest  marginal  federal and applicable State income tax rate in effect on the
date of payment of the  Gross-Up  Amount)  and  payment of any Excise Tax on the
Gross-Up  Amount,  is equal to the Excise Tax payable by the  Executive  on such
portion of the Severance  Benefits.  Any Gross-Up Amount payable hereunder shall
be paid by the Company  coincident  with the payment of the  Severance  Benefits
described in Section 5.a of this Agreement.
         b. Tax  Withholding.  All amounts  payable to the Executive  under this
Agreement shall be subject to applicable  withholding of income,  wage and other
taxes.
         8. Non-Competition,  Confidentiality and Cooperation.  a. The Executive
         agrees  that:  

          (i)  During  the  Employment  Period  and for one (1) year  after  the
               termination of the  Executive's  employment  with the Company for
               any reason other than a Change of Control,  the  Executive  shall
               not serve as a director, officer, employee, partner or consultant
               or in any other  capacity in any business that is a competitor of
               the Company, or solicit Company employees for employment or other
               participation  in any such  business,  or take any  other  action
               intended to advance the  interests  of such  business;  provided,
               however,  that this  Section  8.a.(i)  shall not apply  after the
               termination  of  the  Executive's  employment  if  the  Executive
               voluntarily  terminates employment and is not eligible to receive
               a Severance Benefit under Section 5.c. above.

          (ii) During and after the Executive's employment with the Company, she
               shall not  divulge  or  appropriate  to her own use or the use of
               others any secret,  proprietary  or  confidential  information or
               knowledge  pertaining  to the business of the Company,  or any of
               its Affiliates, obtained during her employment with the Company.

          (iii)During the  Employment  Period,  she shall  support the Company's
               interests and efforts in all regulatory, administrative, judicial
               or  other  proceedings  affecting  the  Company  and,  after  the
               termination  of her  employment  with the Company,  she shall use
               best  efforts  to  comply  with all  reasonable  requests  of the
               Company that she  cooperate  with the Company,  whether by giving
               testimony or otherwise, in regulatory,  administrative,  judicial
               or other proceedings  affecting the Company except any proceeding
               in which she may be in a position adverse to that of the Company.
               After the termination of employment,  the Company shall reimburse
               the  Executive  for her  reasonable  expenses and her time,  at a
               reasonable rate to be determined, for the Executive's cooperation
               with the Company in any such proceeding.

          (iv) The  term  "Company"  as  used in this  Section  8 shall  include
               Central Maine Power Company, any Affiliate of Central Maine Power
               Company (determined as of the date of termination), any successor
               to the  business  or  operations  of Central  Maine Power and any
               business   entity   spun-off,   divested,   or   distributed   to
               shareholders which shall continue the operations of Central Maine
               Power Company.

The  provisions of this Section 8 shall survive the expiration or termination of
this  Agreement.  The  Executive  agrees that the  Company  shall be entitled to
injunctive   relief  to  prevent  any  breach  or  threatened  breach  of  these
provisions.  In the event of a failure to comply with part (i), (ii) or (iii) of
this  Section 8, the  Executive  agrees that the  Company  shall have no further
obligation to pay the Executive  any  Severance  Benefits  under Section 5.c. of
this Agreement.
         9. No Mitigation.  The Executive  shall not be required to mitigate the
amount  of  any  payment  provided  for  in  this  Agreement  by  seeking  other
employment.
         10.  Assignment.  This Agreement and the rights and  obligations of the
Company  hereunder  shall inure to the benefit of and shall be binding  upon the
successors  and  assigns  of  the  Company,  including  without  limitation  any
corporation or other entity acquiring all or  substantially  all of the business
or  assets  of the  Company  whether  by  operation  of law or  otherwise.  This
Agreement and the rights of the Executive  hereunder  shall not be assignable by
the Executive, and any assignment by the Executive shall be null and void.
         11.  Arbitration.  Any  dispute  or  controversy  arising  under  or in
connection  with this Agreement  shall be settled  exclusively by arbitration in
Augusta,  Maine,  in  accordance  with  the  rules of the  American  Arbitration
Association  then in effect.  The  pendency of any such  dispute or  controversy
shall not affect any rights or obligations under this Agreement. Judgment may be
entered on the arbitrator's award in any court having jurisdiction.
         12. Waiver;  Amendment.  The failure of either party to enforce, or any
delay in enforcing,  any rights under this Agreement shall not be deemed to be a
waiver of such rights, unless such waiver is an express written waiver which has
been signed by the waiving  party.  Waiver of any one breach shall not be deemed
to be a waiver of any other  breach of the same or any other  provision  hereof.
This  Agreement can be amended only by written  instrument  signed by each party
hereto and no course of dealing  or  practice  or failure to enforce or delay in
enforcing  any rights  hereunder may be claimed to have effected an amendment of
this Agreement.
         13. Singular  Contract.  This Agreement is a singular agreement between
the Executive and the Company,  and is not part of a general "plan" or "program"
for employees as a group.  This  Agreement  shall,  under no  circumstances,  be
deemed to be an "employee  welfare benefit plan" or an "employee pension benefit
plan"  as  defined  in the  Employee  Retirement  Income  Security  Act of  1974
(hereinafter referred to as "ERISA"). Notwithstanding,  the Company may submit a
letter to the  Department of Labor  indicating the possible  establishment  of a
so-called  unfunded  "top  hat"  plan  for the  benefit  of a  select  group  of
management and highly compensated employees to avoid the costs and uncertainties
which may  occur in the  event of a  Department  of Labor  audit  and  challenge
relative to compliance with any allegedly  applicable  provisions of ERISA.  The
Executive specifically  acknowledges and agrees that the filing of the so-called
"top hat" letter notice by the Company shall not be construed or  interpreted as
an admission on the part of the Company that this Agreement constitutes an ERISA
plan,  and the Company hereby  categorically  states,  and the Executive  hereby
agrees, that this Agreement is an ad hoc individual contract with the Executive.
         14.  Notices.  Any notice  required or permitted to be given under this
Agreement shall be sufficient if in writing and sent by first-class,  registered
or certified  mail or  hand-delivered  to the  Executive  at the last  residence
address she has provided to the Company or, in the case of the  Company,  at its
principal executive offices to the attention of the Corporate Secretary.
         15. Titles and Captions.  The section and paragraph titles and captions
contained  herein  are for  convenience  only and shall not be held to  explain,
modify,  amplify, or aid in the  interpretation,  construction or meaning of the
provisions of this Agreement.
         16.  Miscellaneous.  This Agreement  shall be construed and enforced in
accordance with the laws of the State of Maine. In the event that any provisions
of this Agreement shall be held to be invalid, the other provisions hereof shall
remain in full force and effect.
         17. Entire  Agreement.  The terms of this Agreement are intended by the
parties  to be the final  expression  of their  agreement  with  respect  to the
employment  of the  Executive  by the  Company  and may not be  contradicted  by
evidence of any prior or contemporaneous oral or written agreement.
         IN WITNESS  WHEREOF,  the parties  hereto have executed this  Agreement
effective as of the date first written above.
WITNESS:


- -----------------------------               ---------------------------------
                                            Anne M. Pare


WITNESS:                                    CENTRAL MAINE POWER COMPANY


- -----------------------------               ---------------------------------
                                            By:      David M. Jagger
                                                     Chairman of the Board
                                                     of Directors





                                                                      Exhibit 21



                         SUBSIDIARIES OF THE REGISTRANTS


 A.   CMP Group, Inc.

         Central Maine Power Company (Maine)
         CNEX (Maine)
         MaineCom Services (Maine)
         MainePower (Maine)
         New England Gas Development Corporation (Maine)
         TeleSmart (Maine)
         The Union Water-Power Company (Maine)

 B.   Central Maine Power Company

         Maine Electric Power Company, Inc. (Maine)
         Aroostook Valley Electric Company (Maine)
         NORVARCO (Maine)
         Kennebec Hydro Resources, Inc. (Maine)
         Central Securities Corporation (Maine)
         Cumberland Securities Corporation (Maine)



                                                                   Exhibit 23-1


                       CONSENT OF INDEPENDENT ACCOUNTANTS



We consent to the  incorporation by reference in the  registration  statement of
CMP  Group,  Inc.  and  Central  Maine  Power  Company  on Form S-3  (File  Nos.
333-35235;  33-56939;  33-36679; 33-39826; and 33-51611) and Form S-8 (File Nos.
333-49643  and  33-44754) of our report dated January 26, 1999, on our audits of
the consolidated financial statements of CMP Group, Inc. and its subsidiaries as
of  December  31,  1998 and 1997,  and for each of the three years in the period
ended December 31, 1998, and the consolidated financial statements and financial
statement  schedule of Central  Maine power Company and its  subsidiaries  as of
December 31, 1998 and 1997,  and for each of the three years in the period ended
December 31, 1998, which report is included in this Annual Report on Form 10-K.



Portland, Maine
March 30, 1999





<TABLE> <S> <C>
                                                        
                                                              
<ARTICLE>                                                    UT
<LEGEND>
This schedule  contains  summary  financial  information  extracted from CMP
Group, Inc. Consolidated  Statement of Earnings,  Consolidated Balance
Sheet and Consolidated  Statement of Cash Flows and is qualified in its entirety
by reference to such financial statements.
</LEGEND>
<MULTIPLIER>                                                       1
<CURRENCY>                                     U.S. Dollars
                                                
<S>                                            <C>
<PERIOD-TYPE>                                  12-MOS
<FISCAL-YEAR-END>                              DEC-31-1998
<PERIOD-START>                                 JAN-1-1998
<PERIOD-END>                                   DEC-31-1998
<EXCHANGE-RATE>                                                    2
<BOOK-VALUE>                                   Per-Book
<TOTAL-NET-UTILITY-PLANT>                                 $1,077,112
<OTHER-PROPERTY-AND-INVEST>                                  $71,880
<TOTAL-CURRENT-ASSETS>                                      $208,032
<TOTAL-DEFERRED-CHARGES>                                    $879,806
<OTHER-ASSETS>                                               $26,054
<TOTAL-ASSETS>                                            $2,262,884
<COMMON>                                                    $161,386
<CAPITAL-SURPLUS-PAID-IN>                                   $285,835
<RETAINED-EARNINGS>                                          $71,668
<TOTAL-COMMON-STOCKHOLDERS-EQ>                              $518,889
                                        $18,910
                                                  $35,528
<LONG-TERM-DEBT-NET>                                        $313,508
<SHORT-TERM-NOTES>                                           $15,000
<LONG-TERM-NOTES-PAYABLE>                                         $0
<COMMERCIAL-PAPER-OBLIGATIONS>                                    $0
<LONG-TERM-DEBT-CURRENT-PORT>                               $284,066
                                     $9,000
<CAPITAL-LEASE-OBLIGATIONS>                                  $32,773
<LEASES-CURRENT>                                              $1,745
<OTHER-ITEMS-CAPITAL-AND-LIAB>                            $1,033,465
<TOT-CAPITALIZATION-AND-LIAB>                             $2,262,884
<GROSS-OPERATING-REVENUE>                                   $950,327
<INCOME-TAX-EXPENSE>                                         $41,698
<OTHER-OPERATING-EXPENSES>                                  $824,446
<TOTAL-OPERATING-EXPENSES>                                  $824,446
<OPERATING-INCOME-LOSS>                                     $125,881
<OTHER-INCOME-NET>                                           $24,683
<INCOME-BEFORE-INTEREST-EXPEN>                              $108,866
<TOTAL-INTEREST-EXPENSE>                                     $51,147
<NET-INCOME>                                                 $52,910
                                   $4,809
<EARNINGS-AVAILABLE-FOR-COMM>                                     $0
<COMMON-STOCK-DIVIDENDS>                                     $28,943
<TOTAL-INTEREST-ON-BONDS>                                    $21,338
<CASH-FLOW-OPERATIONS>                                       $77,225
<EPS-PRIMARY>                                                   1.63
<EPS-DILUTED>                                                   1.63
        
 

</TABLE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission