SECURITIES AND EXCHANGE COMMISSION
Washington, D. C. 20549
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 or 15(d) of the
Securities Exchange Act of 1934
Date of Report (Date of earliest event reported): February 17, 2000
Exact Name of
Commission Registrant as IRS Employer Registrants'
File Specified in its State of Identification Telephone
Number Charter Incorporation Number Number
- ------------ ----------------- ---------------- ----------------- -------------
001-14786 CMP Group, Inc. Maine 01-0519429 207 623-3521
83 Edison Drive, Augusta, Maine 04336
(Address of principal executive offices) (zip code)
<PAGE>
Item 1 through Item 4. Not applicable.
Item 5. Other Events.
On February 17, 2000, CMP Group, Inc., issued a release announcing a
change in its annual meeting date from May 18 to October 31, 2000, which is
quoted below:
(A) CMP GROUP BOARD SHIFTS ANNUAL MEETING DATE
"The board of directors of CMP Group, Inc., has voted to shift the date of
the holding company's annual shareholders' meeting from May 18 to Oct. 31, 2000.
CMP Group, the parent of Central Maine Power Co. and other businesses, is
in the midst of regulatory reviews of its planned merger with Energy East Corp.,
a Stamford, Conn., holding company for New York State Electric & Gas and other
businesses.
Upon receipt of remaining regulatory approvals, the merger is expected to
close in the middle of this year.
`Resetting the meeting date to later in the year could avoid unnecessary
expense if the remaining merger approvals are granted in the next few months, as
we continue to expect,' said CMP Group president and board member David T.
Flanagan.
The planned merger, which would make CMP Group a wholly owned subsidiary of
Energy East, has been approved by CMP Group shareholders, the Maine Public
Utilities Commission, the Nuclear Regulatory Commission, Connecticut utility
regulators, the U.S. Department of Justice, and the Federal Trade Commission.
The Federal Energy Regulatory Commission, the Securities and Exchange
Commission, and the Federal Communications Commission have not yet acted on the
merger proposal."
(B) DEADLINES FOR SHAREHOLDER PROPOSALS
For a shareholder proposal to be considered for inclusion in the proxy
statement and form of proxy for the 2000 annual meeting of shareholders of CMP
Group, it must be received by Anne M. Pare, Secretary, CMP Group, Inc., 83
Edison Drive, Augusta, Maine 04336, on or before May 22, 2000.
Under the articles of incorporation of CMP Group, a shareholder who wishes
to nominate a candidate for election to the board of directors of CMP Group at
the 2000 annual meeting of shareholders of CMP Group or bring any matter before
that meeting (other than matters included in CMP Group's proxy materials) must
submit the nomination or the matter to the Secretary of CMP Group no earlier
than August 2, 2000 and no later than September 1, 2000. The notice must also
meet other requirements set forth in the articles of incorporation.
Item 6 through Item 9. Not applicable.
Pursuant to the requirements of the Securities Exchange Act of 1934, the
Registrant has duly caused this report to be signed on its behalf by the
undersigned thereunto duly authorized.
CMP GROUP, INC.
By: /s/______________________________
Anne M. Pare
Treasurer, Corporate Counsel and
Secretary
Dated: February 23, 2000