CENTRAL MAINE POWER CO
10-K, 1994-03-31
ELECTRIC SERVICES
Previous: CENTRAL LOUISIANA ELECTRIC CO INC, 10-K, 1994-03-31
Next: CENTRAL POWER & LIGHT CO /TX/, U-1/A, 1994-03-31



 





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

                                      FORM 10-K

          (Mark One)
               ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d)
             OF THE SECURITIES EXCHANGE ACT OF 1934 [FEE REQUIRED]
          For the fiscal year ended December 31, 1993

           
                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 file number       1-5139     


                           CENTRAL MAINE POWER COMPANY                  
          (Exact name of registrant as specified in its charter)


                      Maine                                01-0042740       
          (State or other jurisdiction of            (I.R.S. Employer
          incorporation or organization)             Identification No.)


          83 Edison Drive, Augusta, Maine                      04336        
          (Address of principal executive                  (Zip Code)
          offices)

          Registrant's telephone number, including area code:(207) 623-3521

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

                                                Name of each exchange
                 Title of each class             on which registered 

          Preferred Stock, 7 7/8% Series       New York Stock Exchange     

          Common Stock, $5 Par Value           New York Stock Exchange    

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

                6% Preferred Stock, $100 Par Value (Voting, Noncallable)   
                                   (Title of class)

                Dividend Series Preferred Stock, $100 Par Value (Callable) 
                                   (Title of class)
<PAGE>









               Indicate by check mark whether the registrant (1) has filed
          all reports required to be filed by Section 13 or 15(d) of the
          Securities Exchange Act of 1934 during the preceding 12 months
          (or for such shorter period that the registrant was required to
          file such reports), and (2) has been subject to such filing
          requirements for the past 90 days.

                    Yes  x    No    

               Indicate 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 __.   

               State the aggregate market value of the voting stock held by
          non-affiliates of the registrant.  The aggregate market value of
          the voting stock held by non-affiliates of the Company was
          $425,195,134 on March 21, 1994 (based, in the case of the common
          stock of the Company, on the last reported sale price thereof on
          the New York Stock Exchange on March 21, 1994).


                      (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.  The number of shares of the Company's Common
          Stock, $5 par value (being the only class of common stock of the
          Company), outstanding on March 21, 1994, was 32,442,752 shares.


                         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 Company's Annual Report to Shareholders for
          the year ended December 31, 1993 are incorporated by reference in
          Part I and Part II hereof.

               Portions of the definitive proxy statement for the Company's
          1994 Annual Meeting of Shareholders are incorporated by reference
          in Part III hereof.
<PAGE>







                             CENTRAL MAINE POWER COMPANY

                          INFORMATION REQUIRED IN FORM 10-K
<TABLE>
          <S>  <C>           <S>                        <C> <C>   <C>
          Item Number                                           Page

                                        Part I


          Item 1.  Business   . . . . . . . . . . . . . . . . .    1  
          Item 2.  Properties   . . . . . . . . . . . . . . . .   16
          Item 3.  Legal Proceedings  . . . . . . . . . . . . .   24
          Item 4.  Submission of Matters to a Vote of
                   Security Holders   . . . . . . . . . . . . .   26
          Item 4.1.Executive Officers of the Registrant . . . .   26

                                       Part II

          Item 5.  Market for the Registrant's Common
                   Equity and Related Stockholder
                   Matters  . . . . . . . . . . . . . . . . . .   28
          Item 6.  Selected Financial Data  . . . . . . . . . .   28 
          Item 7.  Management's Discussion and Analysis
                   of Financial Condition and Results
                   of Operations  . . . . . . . . . . . . . . .   30
          Item 8.  Financial Statements and Supplementary
                   Data   . . . . . . . . . . . . . . . . . . .   30
          Item 9.  Changes in and Disagreements with
                   Accountants on Accounting and
                   Financial Disclosure   . . . . . . . . . . .   30

                                       Part III

          Item 10. Directors and Executive Officers of
                   the Registrant   . . . . . . . . . . . . . .   31
          Item 11. Executive Compensation   . . . . . . . . . .   31
          Item 12. Security Ownership of Certain Beneficial
                   Owners and Management  . . . . . . . . . . .   31
          Item 13. Certain Relationships and Related
                   Transactions   . . . . . . . . . . . . . . .   31

                                       Part IV

          Item 14. Exhibits, Financial Statement Schedules,
                   and Reports on Form 8-K  . . . . . . . . . .   31

          Signatures  . . . . . . . . . . . . . . . . . . . . .   34
</TABLE>
 <PAGE>
 
                                        PART I

          Item 1.    BUSINESS.

          Introduction

               General.  Central Maine Power Company (the "Company") is an
          investor-owned Maine public utility incorporated in 1905.  The
          Company is 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.

               The Company has more customers and greater revenues than any
          other electric utility in Maine, serving approximately 500,000
          customers in its 11,000 square-mile service area in southern and
          central Maine and having $894 million in consolidated electric
          operating revenues in 1993 (reflecting consolidation of financial
          statements with a majority-owned subsidiary, Maine Electric Power
          Company, Inc. ("MEPCO")).  The Company's service area contains
          the bulk 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 936,000 people,
          representing about 77 percent of the total population of the
          state.  The Company'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 66 percent of the Company's
          industrial sales and approximately 27 percent of total service-
          area sales.

               Cost Reduction and Restructuring.  Overall demand for energy
          from the Company's system increased at a rate of 0.4 percent in
          1993, after an increase of 0.8 percent in 1992.  The low rate of
          increase can be attributed to continued weakness in the Maine
          economy, significant competition from alternative fuel sources,
          the effects of the Company's demand-side management programs and
          other factors.

               The Company's earnings per share declined from $1.85 in 1992
          to $1.65 in 1993.  The rate of return on common equity for 1993
          was 9.77 percent compared with 11.25 percent earned in 1992.  The
          reduced earnings level for 1993 is attributable to higher costs,
          weak sales and cost disallowances associated with two proceedings
          before the Maine Public Utilities Commission ("Maine PUC", "MPUC"
          or "PUC") during 1993.  For a discussion of those proceedings,
          see "Base Rates" and "MPUC NUG Contracts Investigation" under
          "Regulation and Rates", below.

               The combination of weak sales due to economic and
          competitive pressures and the disappointing and inadequate base-
          rate-case decision in December 1993 offers the Company no
          reasonable opportunity to achieve a level of 1994 earnings near
          the 1993 level or the current allowed rate of return of 10.05 



                                         -1-
<PAGE>

          percent on common equity.  Moreover, the unfavorable outlook for
          the Company's near-term earnings capacity takes into account the
          significant reductions in previously planned 1994 operations,
          maintenance, and capital expenditures being implemented by the
          Company as part of its broad cost-reduction program.

               As a result of such factors, the Company's credit ratings
          came under significant pressure during 1993 and early 1994 when
          its senior secured debt was downgraded by all three agencies that
          rate the Company's securities, one of which lowered the rating to
          below investment grade.  The Company's junior securities came
          under even more pressure late in the year, being assigned, in
          most cases,  non-investment-grade ratings.  The decline in the
          Company's credit ratings will impair its access to the capital
          markets, make the terms and conditions of borrowing more
          stringent, and increase its cost of capital, and has already
          substantially reduced, if not eliminated, the Company's access to
          the commercial-paper markets.  The credit-rating agencies cited
          the stagnant economy, inadequate rate relief and pricing
          flexibility, increased competition, and uncertainty of recovery
          of non-utility purchased-power costs as reasons for the credit
          downgrades.  For a more detailed discussion of the downgrades,
          see "Financing and Related Considerations" - "Rating Agency
          Actions", below.

               After review of the Company's overall financial position and
          outlook, including the impacts associated with the MPUC's rate-
          case order and the expected near-term revenue impacts of weak
          sales, the Company's Board of Directors voted on December 15,
          1993, to reduce the quarterly common-stock dividend from 39 cents
          to 22.5 cents per share.  The dividend reduction is part of a
          broad-based cost-reduction and restructuring program designed to
          stabilize the Company's rates and enhance its financial
          condition.  The program is composed of three major initiatives: 
          (1) reduce the Company's operating costs while maintaining
          appropriate levels of service; (2) reduce the Company's largest
          external expense, non-utility power costs; and (3) work with
          regulators on innovative, competitive new pricing and service
          options.

               The first step in implementing the cost-reduction strategy
          was to restructure the Company's organization along functional
          lines and eliminate 225 full-time-equivalent jobs, or
          approximately 10 percent of the Company's work-force, which was
          accomplished in March 1994.  In addition, the Company's operating
          budget for 1994 was cut $22 million, or 12 percent, from
          previously planned levels, and the 1994 capital budget for plant,
          equipment, and conservation programs by $14 million, or 19
          percent, from previously planned levels.

               The second component of the plan, reducing the cost of non-
          utility power, stresses continued efforts to renegotiate, buy out
          or terminate high-cost purchased power contracts.  It also
          includes support for Maine legislative action on bills that could
          have the effect of reducing such costs.

               The final segment includes continuing efforts to achieve
          changes in regulation that would redefine the basis for overall
          price changes and provide flexibility in setting specific prices
          and in the acquisition and use of resources.  As detailed below 


                                         -2-
<PAGE>

          under "Regulation and Rates" - "Rate Stability Plan", the Company
          has indicated interest in pursuing a modified price-cap approach
          to the regulation of its electric rates and, consistent with the
          terms of the PUC's December 1993 order in the base-rate case, has
          been engaged in discussions with rate-case intervenors as to the
          structure of such a plan.  The Company expects to file a rate-
          stability plan with the PUC sometime in the first half of 1994.

               The Company is committed to its cost-reduction and
          restructuring program.  It believes that its ability to restore
          earnings to competitive levels and improve its overall financial
          health is closely tied to the success of the program.

               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.  In addition, for further
          discussion of information required to be furnished in response to
          this Item, see pages 1 through 49 of Exhibit 13-1 hereto (the
          Company's Annual Report to Shareholders for the year ended
          December 31, 1993), which pages are hereby incorporated herein by
          reference.
<TABLE>
                  <S>                   <C> <C> <C> <C>      <C>
                  Topic                                   Page

                  Non-utility Generation  . . . . . .         3
                  Maine Yankee Atomic Power Company
                  Competition . . . . . . . . . . . .         4
                  Regulation and Rates  . . . . . . .         5
                  Financing and Related
                    Considerations  . . . . . . . . .        11
                  Environmental Matters . . . . . . .        13
                    Water Quality Control . . . . . .        14
                    Air Quality Control . . . . . . .        14
                    Hazardous Waste Regulations . . .        14
                    Electromagnetic Fields  . . . . .        15
                    Capital Expenditures  . . . . . .        15
                  Employee Information  . . . . . . .        15
</TABLE>
          Non-utility Generation

                  The Company has been an industry leader in developing
          supplies of energy from non-utility generators, including
          cogeneration plants and small power producers.  These sources
          supplied 4.0 billion kilowatt-hours of electricity to the Company
          in 1993, representing 40.2 percent of total generation, an
          increase from 38.2 percent in 1992.  The Company expects to
          obtain approximately 44 percent of its energy from this source in
          1994.  The Company's contracts with non-utility generators,
          however, which were entered into pursuant to 1978 federal
          legislation and vigorous state implementation thereof, have
          contributed the largest part of the Company's increased costs in
          recent years.  This has caused the Company to pursue re-
          negotiations or buyouts of such contracts wherever practicable. 
          For further discussion of independent power production, see Item
          2, Properties, "Non-utility Generation".  For a discussion of a
          regulatory proceeding involving the Company's management of its
          contracts with non-utility generators, see "Regulation and Rates"
          - "MPUC NUG Contracts Investigation", below.




                                         -3-
<PAGE>

          Maine Yankee Atomic Power Company

               The Company owns a 38 percent stock interest in Maine Yankee
          Atomic Power Company ("Maine Yankee"), which owns and operates a
          nuclear generating plant in Wiscasset, Maine (the "Maine Yankee
          Plant").  The Maine Yankee Plant has been in commercial operation
          since 1972 and has consistently produced power at a cost among
          the lowest in the country for nuclear plants.  In 1993 the Maine
          Yankee Plant produced 5.7 billion kilowatt-hours of electric
          power, the highest total ever for a year that included a
          scheduled refueling and maintenance shutdown, at an average cost
          of 3.4 cents per kilowatt-hour.  The average capacity factor for
          the Maine Yankee plant in 1993 was 76 percent.  For further
          discussion of Maine Yankee, see "Regulation and Rates", below,
          and Item 2, Properties, "Existing Facilities".

          Competition

               In October 1992 the United States Congress enacted the
          Energy Policy Act of 1992 (the "Policy Act").  The Policy Act was
          designed to encourage competition among electric utility
          companies, improve energy resource planning by utility companies,
          and encourage the development of alternative fuels and sources of
          energy.  The Policy Act provides for, among other things, (1)
          enhanced access to electric transmission to promote competition
          for wholesale purchasers and sellers, (2) statutory reforms to
          encourage utility participation in the formation of exempt
          wholesale generators, (3) tax credits for electricity generation
          from renewable energy sources, (4) tax incentives for the use of
          alternative fuels, and (5) required fleet vehicle conversion to
          alternative fuels.  The Policy Act has been a significant factor
          in creating new areas of competition for the Company.

               The Company is facing competition in several areas of its
          traditional business and anticipates that the new competition
          will continue to place pressure on both sales and the price the
          Company can charge for its product.  Alternative fuels and pre-
          Policy Act regulation that had restricted competition from
          outside of the Company's service territory have expanded
          customers' energy options.  As a result, the Company has been
          involved in a number of negotiations with certain of its
          customers and will continue to pursue retention of its customer
          base.  This increasingly competitive environment has resulted in
          the Company's entering into contracts with two of its wholesale
          customers, as well as with certain of its industrial and
          commercial customers, to provide their energy needs at prices and
          margins lower than the current averages.  For a discussion of the
          potential loss of the largest wholesale customer of the Company
          to an out-of-state supplier, see "Regulation and Rates" -
          "Potential Loss of Wholesale Customer", below.

               In addition to negotiating a number of special agreements
          with large customers, the Company is also pursuing with the MPUC
          alternative pricing mechanisms that would allow the Company the
          flexibility to modify the price of its product in certain
          instances, when the competitive alternatives could result in the
          loss of a significant end use of electricity.  In its preliminary
          discussions, the MPUC has indicated there may be instances in
          which the ability of the Company to adjust its price in response 



                                         -4-
<PAGE>

          to competitive pressures is advisable.  In February 1994, the
          MPUC approved a specific competitive-pricing plan under which the
          Company will operate with respect to residential water-heating
          customers.  The Company believes it may be granted the authority
          to develop additional market-responsive rates in certain
          circumstances in the future.  For a discussion of relevant PUC
          orders, see "Regulation and Rates" - "Rate Design", below.

          Regulation and Rates

               The Company is subject to the regulatory authority of the
          PUC 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.  The Company is
          also subject as to some phases of its business, including
          licensing of its hydroelectric stations, accounting, rates
          relating to wholesale sales (which constitute less than one
          percent of operating revenues) and to interstate transmission and
          sales of energy and certain other matters, to the jurisdiction of
          the Federal Energy Regulatory Commission ("FERC") under Parts I,
          II and III of the Federal Power Act.  Other activities of the
          Company 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 facilities in
          which the Company has an interest are subject to extensive
          regulation by the federal Nuclear Regulatory Commission ("NRC"). 
          The NRC is empowered to authorize the siting, construction and
          operation 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 construction
          permits or operating licenses have already been issued, or impose
          new conditions on such permits or 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 all of the Company's thermal
          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.  The Company is also
          subject to regulation by various state and local authorities with
          regard to environmental matters and land use.  For further
          discussion of environmental considerations as they affect the
          Company, see "Environmental Matters", below.

               Under the Federal Power Act, the Company's hydroelectric
          projects (including storage reservoirs) on navigable waters of
          the United States are required to be licensed by the FERC.  The
          Company is a licensee, either by itself or in some cases with
          other parties, for 27 FERC-licensed projects, some of which
          include more than one generating unit.  Thirteen licenses were
          scheduled to expire in 1993, one in 1997, and thirteen after
          2000.  The Company filed all applications for relicensing the
          projects whose licenses were scheduled to expire in 1993 and has
          been authorized to continue to operate those projects pending 



                                         -5-
<PAGE>

          action on relicensing by the FERC.  New licenses may contain
          conditions that reduce operating flexibility and require
          substantial additional investment by the Company.

               The United States has the right upon or after 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 the Company's licensed projects.

               Base Rates.  On March 1, 1993, the Company filed a request
          with the MPUC for a $95-million increase in base rates.  The
          major components of the request were (1) compensating for
          lower-than-forecasted sales, (2) increased operation and
          maintenance expenses, (3) increased operating costs of the four
          operating nuclear plants in which the Company owns interests, (4)
          property additions and transmission, distribution and other
          improvements, (5) energy-management program costs and, (6) the
          expiration of the flow-through of certain tax benefits. 
          Ultimately, the Company reduced the amount of its base-rate
          request from $95 million to $83 million.  The decrease was the
          result of lower estimates of 1994 operation and maintenance
          expenses, further reductions in the Company's cost of capital, a
          decrease in the level of anticipated expenditures for energy
          management programs and the change in the federal income-tax rate
          from 34 percent to 35 percent.

               On December 14, 1993, the MPUC issued its order in the
          proceeding.  The MPUC's analysis indicated a need for additional
          revenues of $51.5 million, yet found the Company to be entitled
          to a net revenue increase of only $26.2 million.  The Commission
          found a total cost of capital of 8.52 percent and a cost of
          equity of 10.05 percent, after deducting a one-half percent (.5%)
          return-on-equity penalty established by the MPUC in a 1993
          investigation of the Company's management of certain independent
          power-producer contracts.  See "MPUC NUG Contracts Investigation"
          below, for further discussion of this investigation.  To arrive
          at its revenue-requirement conclusion, the MPUC deducted $25.3
          million "to adjust for management inefficiency" after finding the
          Company's performance in the areas of management efficiency and
          cost-cutting to have been "inadequate", based largely on the
          recommendations contained in a management audit of the Company
          conducted by a consultant retained by the MPUC. 

               The Company strongly disagrees with the MPUC's
          management-inefficiency finding and with the resulting deduction
          of nearly one-half the revenue increase to which the Commission
          itself found the Company to be otherwise entitled using
          traditional ratemaking principles.  The Company filed an appeal
          of the base-rate order with the Maine Supreme Judicial Court. 
          The Company cannot, however, predict the result of that appeal.




                                         -6-
<PAGE>

               Rate-Stability Plan.  In connection with the base-rate 
          proceeding, on July 21, 1993, the Company filed an alternative
          rate proposal designed to promote stability in the Company's
          rates.  The proposal consisted of a combination of pricing and
          regulatory changes that would, among other things, limit future
          rate increases to annual changes based on the rate of inflation
          and mandated costs, and revise existing regulatory rules and
          policies to allow the Company to adjust prices more rapidly in
          response to customer needs and competitive factors. 

               In its December 14, 1993, base-rate order, the MPUC ordered
          that a follow-up proceeding be held to implement by mid-1994 a
          rate-stability plan along the lines discussed in the order.  The
          MPUC encouraged the Company and the parties wishing to
          participate in the proceeding to work together to develop a plan
          containing price-cap, profit-sharing, and pricing-flexibility
          components.  The MPUC also directed that the initial plan have a
          duration of five years, subject to a brief annual proceeding to
          implement any applicable rate changes, and a detailed review at
          the end of the fourth year to evaluate the performance of the
          plan and initiate necessary changes.  Participants in the
          rate-stability plan proceeding have prepared price-cap proposals
          in response to the MPUC's order and regular discussions are being
          held.  The Company cannot predict the outcome of this process or
          the MPUC's ultimate decision on a rate-stability plan.

               Fuel Clause Adjustment.  The Company's electric sales are
          subject to a fuel adjustment clause that enables the Company to
          recover from its customers both fuel costs and the increasing
          amounts of the fuel component of purchased-power costs, including
          non-utility generation.  The Company also collects carrying costs
          on unbilled fuel and pays interest on fuel-related over-
          collections. 

               In accordance with a January 1993 ratemaking stipulation,
          the MPUC approved, as part of the $40 million July 1993 revenue
          increase, $17 million to reduce deferred fuel-clause balances. 
          Earlier, in July 1992, the MPUC issued an order authorizing an
          increase, effective September 1, 1992, in the Company's fuel cost
          adjustment of $13.2 million of the $38.7 million requested by the
          Company, along with the Electric Revenue Adjustment Mechanism
          ("ERAM") and demand-side-management incentives discussed below
          under "Incentive Regulation".  The orders extended the smoothing
          approach that had begun in 1988, resulting in unrecovered fuel
          and purchased-power costs being deferred for future recovery.

               Rate Design.  Effective in December 1991, the Company
          implemented a rate-design order from the PUC that was intended to
          realign customer class revenues and specific rate components more
          closely with marginal costs.  These rate design changes, which
          raised or lowered some customers' rates by as much as eight
          percent, were intended to reallocate revenues from customer
          classes, but not to produce any change in aggregate revenues for
          the Company.  In February 1992, the Company filed a request with
          the PUC to re-examine several rate-design changes in response to
          concerns regarding the impact of such changes on some classes of
          residential customers.  After considering a number of proposals
          by the Company and other parties, the PUC reduced the highest
          winter time-of-use rates by a small percentage from the prior 



                                         -7-
<PAGE>

          winter's rates, effective in December 1992.  The increases in on-
          peak rates in December 1991 resulting in part from the rate-
          design changes have caused a significant number of the Company's
          residential electric heating customers and water heating
          customers to convert to other fuel sources.

               On February 18, 1994, the PUC issued its order in an
          investigation of the Company's resource planning, rate structure,
          and avoided cost that was initiated in December 1992.  The
          primary purpose of the investigation was to examine the Company's
          "long-term costs and their relationships to usage and prices, and
          to specify any implications for CMP's resource planning
          activities and general rate structure policies."  In its order
          the PUC found, among other things, (1) "no reason to encourage
          electric utilities to pursue broad promotion of load growth . . .
          absent a clear and convincing demonstration that ratepayers as a
          group would benefit from such efforts"; (2) "that CMP's proposed
          strategy of encouraging marginal usage through broad adoption of
          declining block rates is not cost-justified . . ." but the PUC
          said it would "continue to encourage proposals for targeted,
          short-term rates that are carefully designed to retain movable
          load"; and (3) the PUC reaffirmed its "existing policy of
          encouraging narrowly-focused economic incentive rates for
          particular kinds of customers, when it can be shown that other
          ratepayers will not be harmed".  The PUC also indicated that it
          would initiate a rulemaking proceeding to determine how "special
          rates for customers with competitive alternatives should best
          reflect the utility's obligation to serve, particularly with
          respect to backup and maintenance rates . . .."  The Company
          cannot predict what changes it will ultimately be permitted to
          implement in the areas of resource planning, rate structure, and
          avoided cost.

               MPUC NUG Contracts Investigation.  On October 28, 1993, in
          connection with an investigation of the Company's management of
          independent power-producer contracts, the MPUC issued an order
          finding that the Company had been unreasonable and imprudent in
          its management of two independent power-producer contracts and
          indicated that it would reduce the Company's allowed rate of
          return on equity by 0.5 percent in the then-pending base-rate
          case (approximately $4 million, before income taxes, over a
          12-month period) and also directed the Company to charge against
          deferred fuel-cost balances approximately $4.1 million of
          payments from power providers that had previously been credited
          against purchased-power capacity costs, unless the Company could
          demonstrate that the crediting was proper.  The Company recorded
          a reserve totalling $4.1 million during the third quarter of
          1993, reflecting the impact of the order.  Finally, the MPUC
          announced that it would review in the future the Company's
          administration and management of certain power-purchase contracts
          for purchases of ten megawatts or more.

               On December 20, 1993, the Chief Justice of the Maine Supreme
          Judicial Court (the "Court"), acting on the Company's request,
          issued an order staying the effectiveness of the 0.5-percent
          return-on-equity penalty pending final resolution of the
          Company's appeal of the October 28, 1993, MPUC order to the
          Court.  In addition, the Court ordered that if the Company should
          not prevail on its appeal, it would be required to refund any 



                                         -8-
<PAGE>

          revenues collected as a result of the stay order, with interest. 
          Finally, the Court ordered an expedited hearing on the appeal,
          scheduling oral argument before the Court for March 1994.

               On February 3, 1994, the MPUC filed a motion to dismiss with
          the Court, stating that by order dated February 3, 1994, the
          Commission had reopened and reconsidered its October 28, 1993
          decision.  As a result of its reconsideration, the MPUC decided
          to vacate the return-on-equity penalty conditioned on either the
          Company's acquiescence in the MPUC's jurisdiction or a finding by
          the Court that the MPUC had retained jurisdiction, and to
          consider alternative remedies.  The MPUC argued that because of
          its February 3 order the Company's appeal of the return-on-equity
          penalty should be dismissed as moot.  The Chief Justice declined
          to dismiss the appeal and added the jurisdictional question to
          the issues to be determined by the Court.

               The MPUC, in its February 3, 1994 order, indicated that an
          alternative under consideration by the MPUC "appears to present
          an opportunity to insulate ratepayers sufficiently from CMP's
          imprudence...," yet also noted, "We do not decide at this time
          that such a remedy  . . . will be adopted."  The order indicated
          an intent to seek additional information on the issue of annual
          differences between the contract rates and avoided costs.

               The case was argued on March 17 and a decision is expected
          by early summer 1994.  The Company cannot predict the outcome of
          the appeal on either the issue of jurisdiction or the merits of
          the return-on-equity penalty, or the outcome if remanded to the
          PUC, including any subsequent appeal of any alternative remedy.

               Incentive Regulation.  In May 1991 the MPUC ordered a
          three-year trial of the ERAM, which was a fundamental change in
          the way the Company's revenues were treated and set new
          incentives for effective utility-sponsored energy management.  In
          July 1992 the MPUC issued an order authorizing the Company to
          begin collecting $7.8 million, which was only a portion of the
          $26.2 million of ERAM revenues accrued in its first year, and an
          energy-management incentive of $1.5 million, beginning in
          September 1992.  Approximately $18.4 million of ERAM revenues
          accrued in the 12 months beginning in March 1991 were therefore
          carried over to the 1993 ERAM filing.

               In January 1993, the MPUC approved a stipulation that
          resolved several outstanding issues, including those in the
          Company's ERAM proceeding.  The stipulation permitted recovery of
          accrued ERAM balances in accordance with the terms of a Financial
          Accounting Standards Board Emerging Issues Task Force consensus. 
          The stipulation also authorized recovery of the costs associated
          with buy-outs by the Company of certain purchased-power contracts
          and requested the MPUC to grant an increase in the Company's
          fuel-cost adjustment.  The stipulation also approved an
          accounting order permitting the Company to accelerate the
          flow-back of $5.9 million of certain deferred taxes associated
          with prior losses on reacquired debt.  For 1992, the stipulation
          placed a limit of 11.25 percent on the Company's allowed rate of
          return on equity.  Earnings in excess of the limit, up to
          approximately $10 million (the revenue requirement of the tax
          benefits), were applied on a monthly basis to reduce 1993 ERAM 



                                         -9-
<PAGE>

          accruals.  In addition, approximately $317,000 of income, net of
          income taxes, in excess of the $10 million, was used to fund a
          portion of 1993 operation-and-maintenance expenses.

               The January 1993 stipulation also reduced the amount of ERAM
          accruals from January 1993 through November 1993 by $591,000 per
          month.  The ERAM program continued until December 1, 1993, which
          was the effective date of the new base rates resulting from the
          Company's 1993 base-rate proceeding.  As contemplated by the
          terms of the stipulation, the MPUC subsequently approved a
          revenue increase of $40 million, effective July 1, 1993, which
          included, among other things, $21.2 million toward recovery of
          deferred ERAM revenues.

               As of December 31, 1993, the Company had collected
          approximately $19.2 million of the ERAM revenues; the unbilled
          ERAM balance at that time was approximately $50.5 million.

               Potential Loss of Wholesale Customer.  On July 28, 1993, the
          Town of Madison Electric Works (Madison), a wholesale customer of
          the Company, announced that it had selected a competitive bid
          from Northeast Utilities (NU) and was entering negotiations for
          NU to become its wholesale electric supplier for a period of up
          to ten years.  The Company's bid was rejected by Madison for
          being submitted after the ten-day bidding period.  NU, a
          Connecticut-based holding company with substantial excess
          generating capacity, had submitted a bid to provide up to 45
          megawatts of capacity at a rate that would initially be well
          below the Company's existing rates.  Substantially all of the 45
          megawatts would supply a large paper-making facility in Madison's
          service territory that has been served directly by the Company
          under a special service agreement with Madison during the last 12
          years.  The Company understands that Madison intends to start
          taking power from NU in late 1994 for that portion required to
          serve the paper-making facility and in late 1996 for its
          remaining requirements.  Losing Madison as a wholesale customer
          would reduce the Company's non-fuel revenues by approximately $11
          million annually when fully in effect, based on current rates and
          1993 sales, minus any amounts paid to the Company for
          transmission of the NU power from the New Hampshire border. 

               The Company intervened in opposition to Madison's petition
          to the MPUC for approval of its contract with NU, but cannot
          predict what action the MPUC will take on the petition.

               The Company has also filed with the FERC for approval of a
          contract to provide transmission service for Madison over the
          Company's system.  The filing seeks recovery of the full cost of
          providing transmission service as well as compensation for any
          "stranded investment" of the Company in facilities that would no
          longer be needed to serve the Madison area.

               FERC Power Contracts Settlement Agreement.  In August 1991,
          the FERC issued an order requiring the Company to revise its
          rates to a level reflecting the filed cost of service associated
          with each of 14 contracts for non-territorial sales, rather than
          the negotiated market-based levels.  In 1991 the Company
          established a $4.5 million reserve to reflect refunds associated
          with some of the contracts.  In 1992 the Company reversed 



                                         -10-
<PAGE>

          approximately $1.9 million of that reserve as a result of a
          settlement agreement that required the Company to refund
          approximately $2.6 million related to that issue.

               After rejection by the FERC of the Company's continuing
          claims of disparate treatment based on its having been ordered to
          make refunds while several similarly situated utilities were not,
          on September 29, 1993, the FERC rescinded the Company's
          obligation to make refunds.  In making its decision, the FERC
          invoked its "equitable discretion" and agreed that, based on its
          having granted a general amnesty from refunds to other utilities,
          circumstances had changed so dramatically since its approval of
          the Company's 1992 refund settlement that it would be "unfair to
          continue to single out Central Maine for refunds."  The FERC
          order allowed the utilities that had shared the $2.6 million in
          refunds to repay the Company, with interest, over a 24-month
          period.  The utility that received the major share of the amount
          refunded by the Company requested reconsideration of the FERC
          rescission order.  The Company recorded approximately $3.0
          million of income during the third quarter of 1993, reflecting
          the refund including interest.  On March 22, 1994, the parties
          submitted to the FERC a settlement agreement which, if approved,
          would require the Company to deliver a combination of cash and
          power sales having an aggregate value of up to $1.2 million.

          Financing and Related Considerations

               During 1993, the Company met its capital requirements
          (including the refunding of several outstanding securities
          issues) from a variety of sources, including the issuance of
          additional General and Refunding Mortgage Bonds, utilization of
          its unsecured Medium-Term Note Program and its Dividend
          Reinvestment and Common Stock Purchase Plan, short-term unsecured
          debt borrowings, including commercial paper, and internally
          generated funds.

               Financings.  During 1993, the Company continued its program
          of refinancing its outstanding debt to take advantage of lower
          interest rates.  The Company issued $75 million of Series Q 7.05%
          Due 2008 General and Refunding Mortgage Bonds in March, $50
          million of Series R Bonds, 7 7/8% Due 2023 in May, $60 million of
          Series S Bonds, 6.03% Due 1998 in August, and $75 million of
          Series T Bonds, 6.25% Due 1998 in November.

               None of those series has a sinking fund, and the Series S
          and Series T Bonds are not callable at the option of the Company. 
          The Series Q and Series R Bonds are not callable at the option of
          the Company prior to March 1, 1998, and June 1, 2003,
          respectively, except under limited circumstances.

               The Company redeemed its $100-million Series I Bonds, 9 1/4%
          Due 2016 in the second quarter of 1993, $50 million of its Series
          M Bonds, 9.18% Due 1995 in the third quarter of 1993, and $27.5
          million of its Series N Bonds, 8.50% Due 2001 in the fourth
          quarter of 1993.  Premiums paid on redemptions totalled $9.6
          million. 

               These financing and refinancing transactions reduced the
          annual cost of the Company's mortgage debt to 7.1 percent at 



                                         -11-
<PAGE>

          December 31, 1993, from 8.5 percent at December 31, 1992.

               During the year, the Company also raised approximately $25.5
          million of additional capital through its Dividend Reinvestment
          and Common Stock Purchase Plan, resulting in the issuance of 1.2
          million new shares of common stock.  Effective in January 1994,
          however, the Company elected to authorize an agent to purchase
          outstanding shares for this plan on the open market, rather than
          issue new shares.  As a result, the Company's current plans call
          for no additional shares of common stock to be issued for the
          next several years.

               In 1993, the Company issued $48 million of notes under its
          $150-million medium-term note program at an average interest rate
          of 4.8 percent and an average life of 2.9 years.  Notes in the
          amount of $26.5 million matured during the year, increasing the
          total outstanding medium-term notes at year-end 1993 to $146.0
          million from $124.5 million at year-end 1992.

               The proceeds from the debt and equity issuances were used
          for general corporate purposes, which included financing
          construction and energy-management projects, retiring or
          refunding outstanding securities, repaying short-term debt, and
          buying out purchased-power contracts.

               Rating Agency Actions.  Beginning in late August 1993, three
          major securities-rating agencies lowered their ratings on the
          Company's outstanding debt and preferred stock on a number of
          occasions. 

               In October 1993, Duff & Phelps Credit Rating Co. lowered the
          Company's fixed income ratings as follows:  General and Refunding
          Mortgage Bonds from "BBB+" to "BBB-"; unsecured notes from "BBB"
          to "BB+"; and preferred stock from "BBB" to "BB-."

               Standard & Poor's Corp. ("S&P") announced in late October
          1993, the application of more stringent financial-risk standards
          to the investor-owned utility industry to reflect S&P's view of
          mounting business risk.  S&P stated that it believed the
          industry's "credit profile" was being "threatened chiefly by
          intensifying competitive pressures but also by sluggish demand
          expectations, slow earnings growth prospects, high common
          dividend payout, environmental cost pressures, and nuclear
          operating cost and decommissioning challenges."  As a result, S&P
          revised rating outlooks for about one-third of the industry and
          placed the Company and several other utilities on "CreditWatch
          with negative implications."

               On January 5, 1994, S&P removed the Company's ratings from
          "CreditWatch" and lowered them again as follows: senior secured
          debt to "BB+" from "BBB-"; senior unsecured debt to "BB-" from
          "BB+"; preferred stock to "B+" from "BB"; and commercial paper to
          "B" from "A-3." In addition, S&P assigned its preliminary "BB+"
          senior-secured-debt rating to the Company's $150-million General
          and Refunding Mortgage Bonds previously registered with the
          Securities and Exchange Commission as a "shelf" registration.

               On January 13, 1994, Moody's Investors Service ("Moody's")
          lowered its rating on the Company's preferred stock to "ba2" from
          "baa3" and its short-term debt rating for the Company's
          commercial paper to "Prime-3" from "Prime-2." At the same time,

                                         -12-
<PAGE>

          Moody's confirmed its ratings on the Company's General and
          Refunding Mortgage Bonds at "Baa2", unsecured medium-term notes
          and pollution control revenue bonds at "Baa3", and the Company's
          Securities and Exchange Commission "shelf" registration for
          $150,000,000 of General and Refunding Mortgage Bonds to
          "(P)Baa2."

               The rating agencies explained that the downgrades primarily
          reflected the MPUC's "unsupportive" base-rate decision, which in
          their opinion will not allow the Company's financial parameters,
          adjusted for off-balance-sheet obligations, to remain at
          acceptable levels for a utility with a "below-average" business
          position.  In addition, the rating agencies expressed the belief
          that the Company's business position also reflected a depressed
          Maine economy, a large industrial-customer base, difficulty in
          materially reducing its significant purchased-power obligations,
          relatively high production costs, increasing rate pressures, and
          a high dividend payout.

               Deferred Costs.  Over the past few years, the amount of the
          Company's deferred charges and regulatory assets has increased
          under the regulatory policies of the MPUC.  The Securities and
          Exchange Commission has periodically considered issues regarding
          the proper accounting treatment of charges deferred by regulatory
          policy.  As a result, the Company has regularly requested the
          MPUC to issue accounting and ratemaking orders to provide
          appropriate authority to comply with changing accounting
          requirements and to allow the Company to appropriately reflect
          the amounts as deferred charges and regulatory assets.  In recent
          years, the Company received such orders with respect to issues in
          the 1991 Early Retirement Incentive Program, ERAM,
          purchased-power contract buy-outs, environmental-site cleanup
          costs, taxes on losses on reacquired debt, and accounting for
          postretirement benefits and income taxes pursuant to the newly
          issued accounting standards.  The Company will monitor situations
          that result in deferred charges and regulatory assets and will
          seek appropriate regulatory approvals.

               For further discussion of financing considerations affecting
          the Company, see the information incorporated by reference in
          Item 7, Management's Discussion and Analysis of Financial
          Condition and Results of Operations, and Item 8, Financial
          Statements and Supplementary Data (Notes 4 and 7 of Notes to
          Financial Statements), below.

          Environmental Matters

               In connection with the operation and construction of its
          facilities, various federal, state and local authorities regulate
          the Company regarding air and water quality, hazardous wastes,
          land use, and other environmental considerations.

               Such regulation sometimes requires review, certification or
          issuance of permits by various regulatory authorities.  In
          addition, implementation of measures to achieve environmental
          standards may hinder the ability of the Company to conduct
          day-to-day operations, or prevent or substantially increase the
          cost of construction of generating plants, and may require
          substantial investment in new equipment at existing generating
          plants.  Although no substantial investment is presently
          necessary, the Company is unable to predict whether such

                                         -13-
<PAGE>

          investment may be required in the future.

               Water Quality Control.  The federal Clean Water Act provides
          that every "point source" discharger of pollutants into navigable
          waters must obtain a National Pollutant Discharge Elimination
          System ("NPDES") permit specifying the allowable quantity and
          characteristics of its effluent.  Maine law contains similar
          permit requirements and authorizes the state to impose more
          stringent requirements.  The Company holds all permits required
          for its plants by the Clean Water Act, but such permits may be
          reopened at any time to reflect more stringent requirements
          promulgated by the EPA or the Maine Department of Environmental
          Protection ("DEP").  Compliance with NPDES and state requirements
          has necessitated substantial expenditures and may require further
          substantial expenditures in the future.

               Air Quality Control.  Under the federal Clean Air Act, as
          amended, the EPA has promulgated national ambient air quality
          standards for certain air pollutants, including sulfur oxides,
          particulate matter and nitrogen oxides.  The EPA has approved a
          Maine implementation plan prepared by the DEP for the achievement
          and maintenance of these standards.  The Company believes that it
          is in compliance with the requirements of the Maine plan.  The
          Clean Air Act also imposes stringent emission standards on new
          and modified sources of air pollutants.  Maintaining compliance
          with more stringent standards, if they should be adopted, could
          require substantial expenditures by the Company.  Although 1990
          amendments to the Clean Air Act require, among other things, an
          aggregate reduction of sulfur dioxide emissions by United States
          electric utilities by the year 2000, the Company believes that
          the amendments will not have a material adverse effect on the
          Company's operations.

               In addition, a state regulation restricts the sulfur content
          of the fuel oil burned in Maine to 2.0 percent.  However, all oil
          burned at William F. Wyman Unit No. 4 in Yarmouth, Maine, is
          required by license to have a sulfur content not exceeding 0.7
          percent, and the other three units at Wyman Station are required
          to have a sulfur content not exceeding 1.5 percent when Wyman
          Unit No. 4 is in operation.  The Company believes that it will
          continue to be able to obtain a sufficient supply of oil with the
          required sulfur contents, subject to unforeseen events and the
          factors influencing the availability of oil discussed under Item
          2, Properties, "Fuel Supply", below.  The operation of the
          Company's present fuel adjustment clause permits it to recover
          any additional cost of such fuel from its customers upon review
          by the MPUC.

               Hazardous Waste Regulations.  Under the federal Resource
          Conservation and Recovery Act of 1976, as amended ("RCRA"), the
          generation, transportation, treatment, storage and disposal of
          hazardous wastes are subject to EPA regulations.  Maine has
          adopted state regulations that parallel RCRA regulations, but in
          some cases are more stringent.  The notifications and
          applications required by the present regulations have been made. 
          The procedures by which the Company handles, stores, treats, and
          disposes of hazardous waste products have been revised, where
          necessary, to comply with these regulations and with more
          stringent requirements on hazardous waste handling imposed by
          amendments to RCRA enacted in 1984.


                                         -14-
<PAGE>

               For a discussion of a matter in which the Company has been
          named a potentially responsible party by the EPA with respect to
          the disposal of certain toxic substances, see Item 3, Legal
          Proceedings, under the caption "PCB Disposal", below.

               Electromagnetic Fields.  Public concern has arisen in recent
          years as to whether electromagnetic fields associated with
          electric transmission and distribution facilities and appliances
          and wiring in buildings ("EMF") contribute to certain public
          health problems.  This concern has resulted in some areas in
          opposition to existing or proposed utility facilities, requests
          for new legislative and regulatory standards, and litigation.  On
          the basis of the scientific studies to date, the Company believes
          that no persuasive evidence exists that would prove a causal
          relationship or justify substantial capital outlays to mitigate
          the perceived risks.  Although the Company has suffered no
          material effect as a result of this concern, the Company supports
          further research on this subject and since 1988 has been
          compiling and disseminating through a regular periodic
          publication information on all related studies and published
          materials as a central clearing house for such information, as
          well as providing such information to its customers.  The Company
          intends to continue to monitor all significant developments in
          this field.

               Capital Expenditures.  The Company estimates that its
          capital expenditures for environmental purposes for the five
          years from 1989 through 1993 totaled approximately $22.9 million. 
          The Company cannot presently predict the amount of such
          expenditures in the future, as such estimates are subject to
          change in accordance with changes in applicable environmental
          regulations.

          Employee Information

               A local union affiliated with the International Brotherhood
          of Electrical Workers (AFL-CIO) represents operating and
          maintenance employees in each of the Company's operating
          divisions, and certain office and clerical employees.  At
          December 31, 1993, the Company had 2,103 full-time employees, of
          whom approximately 46 percent are represented by the union.  At
          the end of 1990 the Company had 2,322 full-time employees.  The
          reduction in the number of full-time employees from 1991 through
          1993 was due largely to the implementation of an early retirement
          program and other efficiency measures in 1991 and 1992.  In the
          first quarter of 1994 the Company further reduced its staffing in
          connection with its restructuring and cost-reduction program
          described above under "Introduction" - "Cost Reduction and
          Restructuring".

               In 1989 the Company and its employees represented by the
          union agreed to a three-year contract, which was to expire on May
          1, 1992.  In November 1991, however, the Company and the union
          agreed to a three-year extension of the contract providing for
          annual wage increases of 3 percent, 3 percent, and 3.5 percent,
          respectively, for each of the three years ending on May 1, 1995,
          respectively.

          Item 2.  PROPERTIES.

          Existing Facilities

                                         -15-
<PAGE>

               The electric properties of the Company 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 the Company's
          system.  The Company'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 the Company.  At December 31, 1993, the Company had
          approximately 2,273 circuit-miles of overhead transmission lines,
          18,605 pole-miles of overhead distribution lines and 1,182 miles
          of underground and submarine cable.  The maximum one-hour firm
          system net peak load experienced by the Company during the winter
          of 1993-1994 was approximately 1,337 megawatts on January 27,
          1994.  At the time of the peak, the Company's net capability was
          1,977 megawatts.   The maximum such peak load experienced by the
          Company during the preceding three winters was approximately
          1,456 megawatts on January 8, 1991, at which time the Company's
          net capability was 2,069 megawatts.  The New England Power Pool
          ("NEPOOL"), of which the Company is a member, had sufficient
          installed capacity and firm purchases to meet the NEPOOL four-
          year peak load of 19,742 megawatts experienced on July 19, 1991,
          and its 1993-1994 winter peak load of 19,534 megawatts on January
          19, 1994.  See "NEPOOL", below.

               The Company operates 28 hydroelectric generating stations
          with an estimated net capability of 368 megawatts and purchases
          an additional 91 megawatts of hydroelectric generation in Maine. 
          It is currently re-evaluating some of its older hydroelectric
          plants in conjunction with efforts to obtain new federal
          operating licenses, with the objective of increasing their output
          and extending their usefulness.  The Company also operates one
          oil-fired steam-electric generating station, William F. Wyman
          Station in Yarmouth, Maine, after de-activating its Mason Station
          in Wiscasset, Maine, in 1991.  The Company's share of William F.
          Wyman Station has an estimated net capability of 592 megawatts. 
          The oil-fired station is located on tidewater, permitting
          waterborne delivery of fuel.  The Company also has three internal
          combustion generating facilities with an estimated aggregate net
          capability of 41 megawatts.

               The Company has ownership interests in five nuclear
          generating plants in New England.  The largest is a 38-percent
          interest in Maine Yankee, which generates power at its plant in
          Wiscasset, Maine.  In addition, the Company owns a 9.5 percent
          interest in Yankee Atomic Electric Company ("Yankee Atomic"),
          which has permanently shut down its plant located in Rowe,
          Massachusetts, a 6 percent interest in Connecticut Yankee Atomic
          Power Company ("Connecticut Yankee"), with a plant in Haddam,
          Connecticut, and a 4 percent interest in Vermont Yankee Nuclear
          Power Corporation ("Vermont Yankee"), which owns a plant located
          in Vernon, Vermont (collectively, with Maine Yankee, the "Yankee
          Companies").  In addition, 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.

               In February 1992, the Board of Directors of Yankee Atomic,
          after concluding that it would be uneconomic to continue to
          operate, decided to permanently discontinue power operation at

                                         -16-
<PAGE>

          the Yankee Atomic plant and to decommission that facility.  The
          Company had relied on Yankee Atomic for less than one percent of
          the Company's system capacity.  Its 9.5-percent equity investment
          in Yankee Atomic is approximately $2.3 million.  Currently,
          purchased-power costs billed to the Company, which include the
          estimated cost of the ultimate decommissioning of the unit, are
          collected by the Company from its customers through the Company's
          base-rate structure.

               On March 18, 1993, the FERC approved a settlement agreement
          regarding the decommissioning plan, recovery of plant investment,
          and all issues with respect to prudence of the decision to
          discontinue operation.  The Company 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 $32.8
          million.  This estimate, which is subject to ongoing review and
          revision, has been recorded by the Company as a regulatory asset
          and a liability on the Company's balance sheet.  As part of the
          MPUC's decision in the Company's recent base-rate case, the
          Company's share of costs related to the deactivation of Yankee
          Atomic is being recovered through rates based on the most recent
          projections of costs.

               The Company's share of the capacity of the four operating
          nuclear generating plants amounted to the following:
<TABLE>
               <S>          <C> <C> <C> <S>                      <C> <C>
               Maine Yankee . . . . 330 MW    Connecticut Yankee . . 35 MW
               Vermont Yankee . . .  21 MW    Millstone 3  . . . . . 29 MW  
</TABLE>
                              
               The Company 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, the Company is
          similarly obligated to pay its proportionate share of the
          operating costs of Millstone 3.  The Company 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 owns and operates a 345-kilovolt transmission
          interconnection, completed in 1971, extending from the Company's
          substation at Wiscasset to the Canadian border where it connects
          with a line of The New Brunswick Power Corporation ("NB Power")
          under a 25-year interconnection agreement.  MEPCO transmits power
          between NB Power and various New England utilities under separate
          agreements.  In 1990 MEPCO transferred to a newly formed
          partnership, of which a subsidiary of the Company is a 50-percent
          general partner, approximately $29 million of construction work
          in progress and an equal amount of deferred credits related to
          the construction of certain static var compensator facilities
          used for stabilization purposes in connection with the NEPOOL
          Hydro-Quebec purchase discussed in the succeeding paragraph.

               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 the Company to 85.9
          megawatts of capacity credit in the winter and 127.25 megawatts
          of capacity credit during the summer.  The Company also entered

                                         -17-
<PAGE>

          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.  The Company is making facilities-support
          payments on approximately $33.2 million, its share of the
          construction cost for the transmission facilities incurred
          through December 31, 1993.

               Maine Yankee Decommissioning.  Effective in 1988 Maine
          Yankee began collecting $9.1 million annually for decommissioning
          based on a FERC-approved funding level of $167 million.  In
          January 1994, Maine Yankee filed a notice of tariff change with
          the FERC to increase its annual collection to $14.9 million and
          to reduce its return on common equity to 10.65 percent, for a
          total net increase in rates of approximately $3.4 million.  The
          increase in decommissioning collection is based on the estimated
          cost of decommissioning the Maine Yankee Plant, assuming
          dismantlement and removal, of $317 million (in 1993 dollars)
          based on a 1993 external engineering study.  The estimated cost
          of decommissioning nuclear plants is subject to change due to the
          evolving technology of decommissioning and the possibility of new
          legal requirements.  Maine Yankee's accumulated decommissioning
          funds were $93.8 million as of December 31, 1993.

               Maine Yankee Low-Level Waste Disposal.  The federal Low-
          Level Radioactive Waste Policy Amendments Act (the "Waste Act"),
          enacted in 1986, required operating disposal facilities to accept
          low-level nuclear waste from other states until December 31,
          1992.  The Waste Act also set limits on the volume of waste each
          disposal facility must accept from each state, established
          milestones for the nonsited states to establish facilities within
          their states or regions (pursuant to regional compacts) and
          authorized increasing surcharges on waste disposal until 1992. 
          After 1992 the states in which there are operating disposal sites
          are permitted to refuse to accept waste generated outside their
          states or compact regions.  In 1987 the Maine Legislature created
          the Maine Low-Level Radioactive Waste Authority (the "Maine
          Authority") to provide for such a facility if Maine is unable to
          secure continued access to out-of-state facilities after 1992,
          and the Maine Authority engaged in a search for a qualified
          disposal site in Maine.  Maine Yankee volunteered its site at the
          Plant for that purpose, but progress toward establishing a
          definitive site in Maine, as in other states, was difficult
          because of the complex technical nature of the search process and
          the political sensitivities associated with it.  As a result,
          Maine did not satisfy its milestone obligation under the Waste
          Act requiring submission of a site license application by the end
          of 1991, and is therefore subject to surcharges on its waste and
          has not had access to regulated disposal facilities since the end
          of 1992.  Thus, Maine Yankee now stores all waste generated at an
          on-site storage facility.

               At the same time, the State of Maine was pursuing
          discussions with the State of Texas concerning participation in a
          compact with that state and Vermont.  In May 1993, the Texas
          Legislature approved a compact with the states of Maine and
          Vermont.  The Maine Legislature in June 1993 ratified the compact
          and submitted it to ratification by Maine voters in a referendum
          held on November 2, 1993, in which the compact was ratified by a
          margin of approximately 73% to 27%.  It must now be presented to
          the United States Congress for final ratification.

                                         -18-
<PAGE>

               The compact provides for Texas to take Maine's low-level
          waste over a 30-year period for disposal at a 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.  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.  Pending the ratification votes, the Maine
          Authority suspended its search for a suitable disposal site in
          Maine.

               In the event the required ratification by Congress is not
          obtained, subject to continued NRC approval, Maine Yankee can
          continue to utilize its capacity to store approximately ten to
          twelve years' production of low-level waste in its facility at
          the Maine Yankee Plant site, which it started in January 1993. 
          Subject to obtaining necessary regulatory approval, Maine Yankee
          could also build a second facility on the Plant site.  Maine
          Yankee believes it is probable that it will have adequate storage
          capacity for such low-level waste available on-site, if needed,
          through the licensed operating life of the Maine Yankee Plant. 
          On January 26, 1993, the NRC published for public comment a
          proposed rulemaking that, if adopted, would require a licensee
          such as Maine Yankee, as a condition of its license, to document
          that it had exhausted other reasonable waste management options
          in order to be permitted to store low-level waste on-site beyond
          January 1, 1996.  Such options include taking all reasonable
          steps to contract, either directly or through the state, for
          disposal of the low-level waste.  On February 9, 1994, the NRC,
          after affirming its preference for disposal of waste over
          storage, announced its decision to withdraw the proposed
          rulemaking.  Maine Yankee has informed the Company that it
          expects the NRC to issue its formal notice of withdrawal in the
          spring of 1994.

               The Company cannot predict whether the final required
          ratification of the Texas compact or other regulatory approvals
          required for on-site storage will be obtained, but Maine Yankee
          has stated that it intends to utilize its on-site storage
          facility in the interim and continue to cooperate with the State
          of Maine in pursuing all appropriate options.

               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 $75.5 million for each reactor
          owned, with a maximum assessment of $10 million per reactor in
          any year.  Based on the Company's stock ownership in four nuclear
          generating facilities and its 2.5 percent direct ownership
          interest in the Millstone 3 nuclear plant, the Company's
          retrospective premium could be as high as $6 million in any year,
          for a cumulative total of $45.3 million, exclusive of the effect
          of inflation indexing and a 5-percent surcharge in the event that
          total public liability claims from a nuclear incident should
          exceed the funds available to pay such claims.


                                         -19-
<PAGE>

               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 mutual insurance company
          through a combination of current premiums and retrospective
          premium adjustments.  Based on current premiums and the Company's
          indirect and direct ownership in nuclear generating facilities,
          this adjustment could range up to approximately $6.3 million
          annually.

               For a discussion of issues relating to Maine Yankee's spent
          nuclear fuel disposal, see "Fuel Supply" - "Nuclear", below.

          Non-utility Generation

               In the Public Utility Regulatory Policies Act of 1978
          ("PURPA") the United States Congress provided substantial
          economic incentives to non-utility power producers by allowing
          cogenerators and small power producers to sell their entire
          electrical output to an electric utility at the utility's
          avoided-cost rate and purchase their entire electric energy
          requirement at the utility's established rate for that customer
          class.  The Maine Legislature enacted a companion measure in
          1979.

               The Company has entered into a number of long-term,
          noncancellable contracts for the purchase of capacity and energy
          from non-utility generators.  The agreements generally have terms
          of five to 30 years and require the Company to purchase the
          energy at specified prices per kilowatt-hour.  As of December 31,
          1993, facilities having 596 megawatts of capacity covered by
          these contracts were in service, and another 15 megawatts is
          expected to be added by the end of 1994.  The costs of purchases
          under all of these contracts amounted to $360.7 million in 1993,
          $341.5 million in 1992 and $332.4 million in 1991.  Such costs
          are recoverable through the Company's fuel clause, after review
          and approval by the PUC.

               In connection with the Company's 1992 fuel cost adjustment
          proceeding, the MPUC announced it would review the prudence of
          administration and management of these contracts, as well as the
          terms and conditions of recent contracts.  For a discussion of an
          imprudence finding by the MPUC in connection with its review, see
          Item 1, "Business", "Regulation and Rates" - "MPUC NUG Contracts
          Investigation", above.

               In an effort to control the price pressure related to
          purchases from non-utility generators, the Company negotiated
          long term contract buy-outs or restructuring with three
          non-utility generators in 1992, four in 1993, eleven in early
          1994, and continues to renegotiate other contracts.  The Company
          incurred buy-out costs of approximately $11.4 million in 1993 and
          $19 million in 1992.  The 1994 renegotiation of prices and
          contract terms did not require cash payments.  Total buy-outs,
          restructuring, and terminations made to date are expected to save
          the Company's customers more than $170 million in fuel costs
          during the next five years.

          Construction Program


                                         -20-
<PAGE>

               The Company's plans for improvements and expansion of
          generating, transmission and distribution facilities and power-
          supply sources are under continuing review.  Actual construction
          expenditures depend on the availability of capital and other
          resources, load forecasts, customer growth, and general business
          conditions.  Recent economic and regulatory considerations have
          led the Company to hold its planned 1994 capital investment
          outlays, including deferred demand-side management expenditures,
          to a level below that of 1993.  During the five-year period ended
          December 31, 1993, the Company's construction and acquisition
          expenditures amounted to $425.1 million (including investment in
          jointly-owned projects and excluding MEPCO), including an
          Allowance for Funds Used During Construction ("AFC") of $13.6
          million.  The program is currently estimated at approximately $60
          million for 1994 and $256 million for 1995 through 1998,
          including AFC estimated for the period 1994 through 1998 at $3
          million, and including an estimated $35 million for conservation
          and energy management programs for the 1994 through 1998 period.

               The following table sets forth the Company's estimated
          capital expenditures as discussed above:
<TABLE>
              <S>                       <C>     <C>      <C>
                                        1994   1995-98  1994-98
              Type of Facilities         (Dollars in Millions)            


              Generating Projects       $11     $ 48     $ 59

              Transmission                7       28       35        

              Distribution               23      100      123   
              General                    12       52       64        

              Energy Management           7       28       35  
                 Total                  $60     $256     $316    
</TABLE>
          Demand-side Management

             The Company's demand-side-management efforts have included
          programs aimed at residential, commercial and industrial
          customers.  Among the residential efforts have been programs that
          offer energy audits, low-cost insulation and weatherization
          packages, water heater wraps, energy-efficient light bulbs, and
          water heater cycling credits.  Among the commercial and
          industrial efforts have been programs that offer rebates for
          efficient lighting systems and motors, energy management loans,
          grants to customers who make efficiency improvements, and shared
          savings arrangements with customers who undertake qualifying
          conservation and load management programs.

             Under the Company's "Power Partners" program, customers or
          energy service companies may submit energy management project
          bids in response to requests for proposals issued by the Company
          for specific blocks of power.  Power Partners was the first
          program in the United States to allow energy management proposals
          to compete on an equal basis with cogeneration and small power
          production facilities in a bidding process for capacity and
          energy.  

             The Company anticipates incurring expenses of approximately
          $17.5 million in 1994 in connection with conservation and

                                         -21-
<PAGE>

          load-management programs and expects the costs of all of these
          programs to be recoverable through rates.  Actual expenditures
          depend on such factors as availability of capital and other
          resources, load forecasts, customer growth, and general business
          conditions.  Because of budget constraints, the Company is
          seeking to concentrate its efforts where the need and cost-
          effectiveness are the greatest, while continuing to honor
          contractual commitments.

          NEPOOL

             The Company is a member of NEPOOL, which is open to all
          investor-owned, municipal and cooperative electric utilities in
          New England under an agreement in effect since 1971 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 imposes
          obligations concerning generating capacity reserve and the use of
          major transmission lines, and provides for central dispatch of
          the region's facilities.

          Fuel Supply

             The Company's total kilowatt-hour production by energy source
          for each of the last two years and as estimated for 1994 is shown
          below:
<TABLE>
             <S>     <C>          <S>  <C>    <C>       <C>
                                             Actual     Estimated
                    Source             1992    1993     1994

             Nuclear (principally from  26%     28%      27%
               Maine Yankee)
             Hydro                      15      14       17
             Oil                        19      16       12
             Non-utility                38      40       44
             Other purchases             2       2        0 
                                       100%   100%      100%
</TABLE>
               The 1994 estimated kilowatt-hour output from oil and
          purchased power may vary depending upon the relative costs of
          Company-generated power and power purchased through NEPOOL and
          independent producers.

               Oil.  The Company's William F. Wyman Station in Yarmouth,
          Maine, and its internal combustion electric generating units are
          oil-fired.  A one-year contract for the supply of the Company's
          fuel oil requirements at market prices expired on June 30, 1993. 
          Since then the Company has been purchasing its fuel oil
          requirements on the open market.

               The average cost per barrel of fuel oil purchased by the
          Company during the five calendar years commencing with 1989 was
          $17.07, $17.33, $12.87, $14.02 and $13.12, respectively.  A
          substantial portion of the fuel oil burned by the Company and the
          other member utilities of NEPOOL is imported.  The availability
          and cost of oil to the Company, 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.

               Nuclear.  As described above, the Company has interests in a
          number of nuclear generating units.  The cycle of production and

                                         -22-
<PAGE>

          utilization of nuclear fuel for such units consists of (1) the
          mining and milling of uranium ore, (2) the conversion of the
          resulting concentrate to uranium hexafluoride, (3) the enrichment
          of the uranium hexafluoride, (4) the fabrication of fuel
          assemblies, (5) the utilization of the nuclear fuel, and (6) the
          disposal of spent fuel.

               Maine Yankee has 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 is
          currently assessed against net generation of electricity and paid
          to the DOE quarterly.  Under this Act, the DOE has assumed 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 has
          elected under terms of this contract to make a single payment of
          this obligation prior to the first delivery of spent fuel to DOE,
          scheduled to begin no earlier than 1998.  The payment will
          consist of $50.4 million (all of which Maine Yankee has
          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 the
          Company.  Maine Yankee has accrued and billed $53.1 million of
          interest cost for the period April 7, 1983, through December 31,
          1993.

               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 semiannual deposits of approximately $0.6
          million through December 1997.  Deposits are expected to total
          approximately $62.8 million, with the total liability, including
          interest due at the time of disposal, estimated to be
          approximately $115.9 million at January 31, 1998.  Maine Yankee
          estimates that trust fund deposits plus estimated earnings will
          meet this total liability if funding continues without material
          changes.

               Under the terms of a license amendment approved by the NRC
          in 1984, the present storage capacity of the spent fuel pool at
          the Maine Yankee Plant will be reached in 1999 and after 1996 the
          available capacity of the pool will not accommodate a full-core
          removal.  After consideration of available technologies, Maine
          Yankee elected to provide additional capacity by replacing the
          fuel racks in the spent fuel pool at the Maine Yankee Plant for
          more compact storage and, on January 25, 1993, filed with the NRC
          seeking authorization to implement the plan.  On March 15, 1994,
          the NRC granted the authorization.  Maine Yankee believes that
          the replacement of the fuel racks will provide adequate storage
          capacity through the Maine Yankee Plant's licensed operating
          life.  Maine Yankee has stated that it cannot predict with
          certainty whether or to what extent the storage capacity
          limitation at the plant will affect the operation of the plant or
          the future cost of disposal.


                                         -23-
<PAGE>

               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 provides for the possible
          development of a Monitored Retrievable Storage ("MRS") facility
          and abandons 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.  In
          late 1989 the DOE announced that the permanent disposal site is
          not expected to open before 2010, although originally scheduled
          to open in 1998.  Additional delays due to political and
          technical problems are probable.

               The Company has been advised by the companies operating
          nuclear generating stations in which the Company has an interest
          that each of those companies has contracted for certain segments
          of the nuclear fuel production and utilization cycle through
          various dates.  Contracts for other segments of the fuel cycle
          will be required in the future, but their availability, prices
          and terms cannot now be predicted.  Those companies have also
          advised the Company that they are assessing options generally
          similar to those described above with respect to Maine Yankee in
          connection with disposal of spent nuclear fuel.

          Item 3.  LEGAL PROCEEDINGS.

               Material proceedings before the Maine PUC involving the
          Company are discussed above in Item 1, Business.

          PCB Disposal

                The Company is a party in legal and administrative
          proceedings that arise in the normal course of business.  In
          connection with one such proceeding, the Company has been named
          as a potentially responsible party and has been incurring costs
          to determine the best method of cleaning up an Augusta, Maine,
          site formerly owned by a salvage company and identified by the
          EPA as containing soil contaminated by polychlorinated biphenyls
          (PCBs) from equipment originally owned by the Company.

               In 1990, the Company and the EPA signed a negotiated consent
          agreement, which was entered as an order by the United States
          District Court for the District of Maine in 1991.  The agreement
          provides for studies, development of work plans, additional EPA
          review, and eventual cleanup of the site by the Company over a
          period of years, using the method and level of cleanup selected
          by the EPA.

               The Company has been investigating other courses of action
          that might result in lower costs and, in March 1992, acquired
          title to the site to pursue the possibility of developing it in a
          manner that would not require the same method and level of
          cleanup currently provided in the agreement.  The Company also
          initiated a lawsuit against the original owners of the site and
          Westinghouse Electric Corp. (Westinghouse), which arranged for
          the equipment disposal, seeking contributions toward past and
          future cleanup costs.  On November 8, 1993, the United States
          District Court for the District of Maine rendered its decision in
          the suit, holding that Westinghouse was responsible for 41
          percent of the necessary past and future cleanup costs and the
          former owners 12.5 percent, other than a small amount (less than

                                         -24-
<PAGE>

          5 percent) of such costs not attributable to PCBs, for which
          Westinghouse was held not responsible and the former owners were
          held responsible for 33 percent.  The Court further concluded
          that the Company had incurred approximately $3.3 million to that
          point in costs subject to sharing among the parties.

               At the same time, the Company has been actively pursuing
          recovery of its costs through its insurance carriers and has
          reached agreement with one for recovering a portion of those
          costs.  It has also filed lawsuits seeking such recovery from
          other carriers.

               In August 1991, the Company requested permission from the
          MPUC to defer its cleanup-related costs, with accrued carrying
          costs, on the basis that such costs are allowable costs of
          service and should be recoverable in rates.  In August 1992, the
          MPUC issued an order authorizing the Company to defer direct
          costs associated with the site incurred after August 9, 1991,
          with accrued carrying costs.  Such costs incurred prior to the
          request were charged to a $3-million reserve established in 1985.

               Initial tests on the site have been completed and more
          complex technological studies are still in progress.  Based on
          results to date and on the most likely cleanup method, the
          Company believes that its remaining costs of the cleanup will
          total between $7 million and $11 million, depending on the level
          of cleanup ultimately required and other variable factors.  Such
          estimate is net of the agreed insurance recovery and considers
          any contributions from Westinghouse and the former owners, but
          excludes contributions from the insurance carriers the Company
          has sued, or any other third parties.  As a result, in the fourth
          quarter of 1993, the Company decreased the liability recorded on
          its books from $14 million, the estimated liability prior to the
          November 1993 court ruling, to $7 million and recorded an equal
          reduction in a regulatory asset established to reflect the
          anticipated ratemaking recovery of such costs when ultimately
          paid.  Approximately $1 million of costs incurred to date has
          been charged against the liability.

               The Company cannot predict the level and timing of the
          cleanup costs, the extent to which they will be covered by
          insurance, or the ratemaking treatment of such costs, but
          believes it should recover substantially all of such costs
          through insurance and rates.  The Company also believes that the
          ultimate resolution of the legal and environmental proceedings in
          which it is currently involved will not have a material adverse
          effect on its financial condition.

               Power Purchase Contract Suit.  As previously reported, the
          Company and Caithness King of Maine Limited Partnership
          ("Caithness") engaged in a lawsuit in the United States District
          Court for the District of Maine over the Company's termination of
          a contract for the purchase of approximately 80 megawatts of
          electric power from a cogeneration project proposed for
          construction by Caithness at the Topsham, Maine.  In the suit
          Caithness denied the validity of the termination and sought
          damages estimated by Caithness to be in excess of $100 million
          for breach of contract or, in the alternative, reformation of the
          contract, and other legal relief.

               Also as previously reported, on January 14, 1994, the

                                         -25-
<PAGE>

          Company and Caithness entered into a Termination and Settlement
          Agreement under which the Company paid Caithness a total of $5
          million, and the parties agreed to the termination of the power-
          purchase contract and to dismiss the suit and counterclaims.  The
          contract would have required payments by the Company over the
          life of the contract that were projected to be significantly
          higher than the Company's estimated avoided costs and was
          therefore inconsistent with the Company's program of pursuing
          terminations or other restructurings of high-cost power-purchase
          contracts.

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

               Not applicable.

          Item 4.1.  EXECUTIVE OFFICERS OF THE REGISTRANT.

               The following are the present executive officers of the
          Company 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.




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

               Name, Age, and Year
               First Became Officer            Office

               Carlton D. Reed, Jr., 63, 1991  Chairman of the Board of
                                               Directors

               Matthew Hunter, 59, 1978        Chairman of the Company, and
                                               Director

               David T. Flanagan, 46, 1984     President and Chief
                                               Executive Officer, and
                                               Director

               Arthur W. Adelberg, 42, 1985    Vice President, Law and
                                               Power Supply

               Richard A. Crabtree, 47, 1978   Vice President, Retail
                                               Operations

               David E. Marsh, 46, 1986        Vice President, Corporate
                                               Services, and Chief
                                               Financial Officer

               Curtis A. Mildner, 40, 1994     Vice President, Marketing

               Gerald C. Poulin, 52, 1984      Vice President, Production
                                               and Support

               Douglas Stevenson, 45, 1984     Treasurer

               Robert S. Howe, 54, 1975        Comptroller


                                         -26- <PAGE>
 
               William M. Finn, 57, 1984       Secretary and Clerk
</TABLE>
                  Each of the executive officers, except Mr. Mildner, has
          for the past five years been an officer or employee of the
          Company.

                  Curtis A. Mildner joined the Company as Vice President,
          Marketing, on February 7, 1994.  Prior to his employment by the
          Company, he had been employed since 1987 by Hussey Seating
          Company of Berwick, Maine, as Vice President, Marketing, and in
          related capacities.  

                  Mr. Hunter has announced that he plans to retire
          effective May 1, 1994.


                                         -27- <PAGE>
 
                                       PART II

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

                  The Company's common stock is traded on the New York
          Stock Exchange.  As of March 21, 1994, there were 35,146 holders
          of record of the Company's common stock.

<TABLE>
          <S>              <C> <C>    <C> <C>        <C>
                            Price Range of and Dividends on Common Stock

                              Market Price           Dividends
                            High        Low          Declared

          1993

          First Quarter    $24 1/2    $21 3/4        $  .39
          Second Quarter    24 3/8     21               .39
          Third Quarter     24         21 7/8           .39
          Fourth Quarter    22 1/4     14 3/8           .225

          1992

          First Quarter    $22 7/8    $19 7/8        $  .39
          Second Quarter    22 7/8     20               .39
          Third Quarter     23 3/4     22 1/8           .39
          Fourth Quarter    23 7/8     22 1/8           .39
</TABLE>
               Under the most restrictive terms of the indenture securing
          the Company's General and Refunding Mortgage Bonds and of the
          Company's Articles of Incorporation, no dividend may be paid on
          the common stock of the Company if such dividend would reduce
          retained earnings below $29.6 million.  At December 31, 1993,
          $87.5 million of retained earnings was not so restricted.  Future
          dividend decisions will be subject to future earnings levels and
          the financial condition of the Company and will reflect the
          evaluation by the Company's Board of Directors of then existing
          circumstances.

          Item 6.  SELECTED FINANCIAL DATA.

               The following table sets forth selected consolidated
          financial data of the Company for the five years ended December
          31, 1989 through 1993.  This information should be read in
          conjunction with "Management's Discussion and Analysis of
          Financial Condition and Results of Operations" and the financial
          statements and related notes thereto included elsewhere herein. 
          The selected consolidated financial data for the years ended
          December 31, 1989 through 1993 are derived from the audited
          financial statements of the Company.




                                         -28- <PAGE>
 
<TABLE>
    <S>                   <C>         <C>          <C>     <C>        <C>

   Selected Consolidated Financial Data

    (Dollars in Thousands, Except Per Share Amounts)

                             1993        1992        1991       1990       1989
    Electric operating
    revenues              $  893,577  $  877,695$  866,539 $  780,821 $  727,196

    Net income                61,302      63,583    59,134     48,795     48,574

    Long-term
    obligations              581,844     499,029   518,625    495,716    430,544
    Redeemable preferred
    stock                     80,000      40,750    43,500     44,875     11,250

    Total assets           2,004,862   1,690,005 1,574,501  1,456,072  1,324,218

    Earnings per common
    share                     $ 1.65       $1.85     $1.82      $1.68      $1.92 
    Dividends declared
    per common share          $1.395       $1.56     $1.56      $1.56      $1.53 

</TABLE>
      
                                         -29- <PAGE>
 
          Item 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL
                   CONDITION AND RESULTS OF OPERATIONS.             

               The information required to be furnished in response to this
          Item is submitted as pages 1 to 15 of Exhibit 13-1 hereto (the
          Company's Annual Report to Shareholders for the year ended
          December 31, 1993), which pages are hereby incorporated herein by
          reference.

          Item 8.  FINANCIAL STATEMENTS AND
                   SUPPLEMENTARY DATA.     

             The information required to be furnished in response to this
          Item is submitted as pages 15 through 48 of Exhibit 13-1 hereto
          (the Company's Annual Report to Shareholders for the year ended
          December 31, 1993), which pages are hereby incorporated herein by
          reference.  For ease of reference, the following is a listing of
          financial information incorporated by reference to Exhibit 13-1
          hereto, which shows the page number or numbers of said Exhibit on
          which such information is presented.
<TABLE>
          <S>   <C>             <S>                       <C>
              Financial Information                 Page(s) of Exhibit 13-1

          Report of independent public accountants           47            

          Management report on responsibility
            for financial reporting                          48

          Consolidated statement of earnings for
            the three years ended December 31,
            1993, 1992 and 1991                           15-17

          Consolidated balance sheet as of
            December 31, 1993 and 1992                    18-20

          Consolidated statement of cash flows for
            the three years ended December 31, 1993,
            1992 and 1991                                 17-18

          Consolidated statement of capitalization
            and interim financing as of
            December 31, 1993 and 1992                    20-21

          Consolidated statement of changes
            in common stock investment for the
            three years ended December 31, 1993,
            1992 and 1991                                 21-23

          Notes to consolidated financial statements      23-46

          Supplementary quarterly financial
            data (unaudited)                              45-46  
</TABLE>
          Item 9.   CHANGES IN AND DISAGREEMENTS WITH
                    ACCOUNTANTS ON ACCOUNTING AND
                    FINANCIAL DISCLOSURE.            

             The information required to be furnished in response to this
          Item is submitted on page 49 of Exhibit 13-1 hereto (the
          Company's Annual Report to Shareholders for the year ended
          December 31, 1993), which page is hereby incorporated by

                                         -30- <PAGE>
 
          reference.
           
                                       PART III

          Item 10.   DIRECTORS AND EXECUTIVE OFFICERS
                     OF THE REGISTRANT.              

             See the information under the heading "Election of Directors"
          in the registrant's definitive proxy material for its annual
          meeting of shareholders to be held on May 25, 1994, 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 registrant's definitive proxy material for
          its annual meeting of shareholders to be held on May 25, 1994,
          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 registrant's definitive proxy material for its annual meeting
          of shareholders to be held on May 25, 1994, 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 registrant's definitive proxy
          material for its annual meeting of shareholders to be held on May
          28, 1994, which is hereby incorporated herein by reference.

                                       PART IV

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

             (a)  Listing of Exhibits.  The exhibits which are filed with
          this Form 10-K or are incorporated herein by reference are set
          forth in the Exhibit Index, which immediately precedes the
          exhibits to this report.

             (b)  Reports on Form 8-K.  The Company filed the following
          reports on Form 8-K during the last quarter of 1993 and
          thereafter to date:

          Date of Report                     Items Reported

          October 27, 1993                      Item 5

          Lowering of debt and preferred stock ratings.  On October 27,
          1993, Duff & Phelps Credit Rating Co. announced that it was
          lowering the ratings of the Company's debt and preferred stock.


          Date of Report                     Items Reported


                                         -31-
<PAGE>

          October 28, 1993                      Item 5

          (a)  Debt and preferred stock ratings.  On October 29, 1993,
          Moody's Investors Service ("Moody's") lowered the ratings on the
          Company's long-term debt and preferred stock, citing concerns
          about the Company's "ability to safeguard its competitive
          position and to gain the regulatory support needed to avoid
          further pressure on cash flow and debt-protection measurements".

          (b)  Base-rate case.  The Company reported on positions taken by
          certain parties in the Company's base-rate case before the PUC. 

          (c)  PUC order on independent power producer contracts.  On
          October 28, 1993, the PUC issued its written order incorporating
          the conclusions of its October 5, 1993, deliberations.


          Date of Report                     Items Reported

          November 30, 1993                     Item 5

          Public Utilities Commission order in base-rate case and
          securities downgrading.  On November 30, 1993, the MPUC issued
          its basic revenue requirements order finding the Company entitled
          to an annual revenue increase of $26.2 million in the Company's
          $83 million base-rate case.  On December 1, 1993, Standard &
          Poor's Corp. ("S&P") further lowered its ratings of the Company's
          securities.


          Date of Report                     Items Reported

          December 15, 1993                     Item 5

          Common stock dividend reduction.  On December 15, 1993, the
          Company's Board of Directors reduced the quarterly dividend on
          the Company's common stock from 39 cents to 22.5 cents per share.


          Date of Report                     Items Reported

          December 16, 1993                     Item 5

          (a)  On December 16, 1993, the Company announced that David T.
          Flanagan had been elected President, Chief Executive Officer and
          a director, effective January 1, 1994, succeeding Matthew Hunter,
          who planned to retire May 1, 1994.

          (b)  The Company reported that effective December 27, 1993, the
          Company's 450,000 shares of outstanding Flexible Money Market
          Preferred Stock, Series A, would no longer be subject to the
          restriction that it be conveyed only in Units of 1,000 shares.

          (c)  On December 20, 1993, the Chief Justice of the Maine Supreme
          Judicial Court issued an order temporarily staying the .5%
          return-on-equity penalty that had been imposed on the Company by 

          the MPUC on October 28, 1993, in its independent power producer
          contracts investigation.



                                         -32-
<PAGE>

          Date of Report                     Items Reported

          January 5, 1994                       Item 5

          On January 5, 1994, S&P further lowered its ratings on the
          Company's securities, including the senior secured debt rating to
          "BB+" from BBB-".


          Date of Report                     Items Reported

          January 13, 1994                    Items 4 and 5

          Item 4.  On January 19, 1994, the Company's Board of Directors
          voted to engage Coopers & Lybrand as the Company's principal
          accountants in 1994.  The Item also contained information on a
          disagreement in 1991 with the Company's predecessor accountants. 
          (This item amended by Form 8-K/A, Amendment No. 1, also dated
          January 13, 1994.

          Item 5.  (a)  On January 13, 1994, Moody's lowered its ratings on
          the Company's preferred stock and commercial paper, while
          confirming its rating on the Company's General and Refunding
          Mortgage Bonds at "Baa2".

          (b)  On January 14, 1994, the Company and Caithness King of Maine
          Limited Partnership entered into a Termination and Settlement
          Agreement terminating power-contract litigation.


          Date of Report (Form 8-K/A)        Items Reported

          January 13, 1994                      Item 4

          The Company amended its January 13, 1994, Form 8-K to provide
          further information on its change of principal accountants and a
          1991 disagreement with the Company's predecessor accountants.


          Date of Report                     Items Reported

          February 3, 1994                      Item 5

          On February 4, 1993, the Chief Justice of the Maine Supreme
          Judicial Court denied the MPUC's motion to dismiss the Company's
          approval of the MPUC's October 28, 1993, return-on-equity
          penalty.  The MPUC had contended that it had reconsidered its
          order imposing the penalty and was considering alternative
          remedies.



                                         -33- <PAGE>
 
                                      SIGNATURES

             Pursuant to the requirements of Section 13 or 15(d) 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, in the City of Augusta, and State of
          Maine on the 30th day of March, 1994.

                               CENTRAL MAINE POWER COMPANY



                               By                                          
                                             David E. Marsh
                                    Vice President, Corporate Services
                                        and Chief Financial Officer





                                         -34- <PAGE>
 





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

<TABLE>
          <C>                        <S>                          <C> <C>
             Signature                 Title                     Date

          ________________________   President and          March 30, 1994
            David T. Flanagan        Chief Executive
            (Principal Executive     Officer; Director
             Officer)        

          _________________________  Vice President,        March 30, 1994
            David E. Marsh           Corporate Services,
            (Principal Financial     and Chief Financial
             Officer)                Officer

          _________________________  Comptroller            March 30, 1994
            Robert S. Howe
            (Principal Accounting
             Officer)

          _________________________  Chairman of the        March 30, 1994
            Carlton D. Reed, Jr.     Board of Directors

          _________________________  Chairman of the        March 30, 1994
            Matthew Hunter           Company; Director

          _________________________  Director               March 30, 1994
            Charles H. Abbott

          _________________________  Director               March 30, 1994
            Charleen M. Chase

          _________________________  Director               March 30, 1994
            E. James Dufour

          _________________________  Director               March 30, 1994
            Robert H. Gardiner

          _________________________  Director               March 30, 1994
            David M. Jagger

          _________________________  Director               March 30, 1994
            Charles E. Monty

          _________________________  Director               March 30, 1994
            Robert H. Reny

          _________________________  Director               March 30, 1994
            Anne Szostak

          _________________________  Director               March 30, 1994
            Kathryn M. Weare
</TABLE>
                                        


                                         -35- <PAGE>
 
              The following report and consent and financial schedules of
          Central Maine Power Company are filed herewith and included in
          response to Item 14(d).

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

              Report of independent public
                accountants                                    F-2

              Consent of independent public
                accountants                                    F-3

              Schedule V - Consolidated Property,
                Plant and Equipment                            F-4 to F-6

              Schedule VI - Consolidated Reserves
                for Depreciation of Property and
                Amortization of Nuclear Fuel                   F-7 to F-9

              Schedule VIII - Valuation and Qualifying
                Accounts                                       F-10 to F-12

              Schedule IX - Consolidated Short-Term
                Borrowings                                     F-13
</TABLE>
              Any and all other schedules are omitted because the required
          information is inapplicable or the information is presented in
          the financial statements or related notes.


                                         -36- <PAGE>
 
                       REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS


          To the Board of Directors of 
          Central Maine Power Company:

          We have audited, in accordance with generally accepted auditing
          standards, the consolidated financial statements included in
          Central Maine Power Company's annual report to shareholders
          incorporated by reference in this Form 10-K, and have issued our
          report thereon dated February 4, 1994.  Our audits were made for
          the purpose of forming an opinion on those statements taken as a
          whole.  The schedules listed on the accompanying index of
          schedules included in reports to Item 14(a) in Form 10-K are
          presented for purposes of complying with the Securities and
          Exchange Commission's rules and are not part of the basic
          financial statements.  These schedules have been subjected to the
          auditing procedures applied in the audit of the basic financial
          statements and, in our opinion, fairly state, in all material
          respects, the financial data required to be set forth therein in
          relation to the basic financial statements taken as a whole.

          ARTHUR ANDERSEN & CO.

          Boston, Massachusetts
          February 4, 1994




                                         -37- <PAGE>
 
                      CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS

          As independent public accountants, we hereby consent to the
          incorporation of our reports included and incorporated by
          references in this Form 10-K, into the Company's previously filed
          Registration Statements File No. 33-44944, File No. 33-44754,
          File No. 33-51611, File No. 33-39826 and File No. 33-36679.

          ARTHUR ANDERSEN & CO.

          Boston, Massachusetts,
          March 28, 1994



                                         -38- <PAGE>
 
<TABLE>
        <S>                       <C>            <C>          <C>              <C>           <C>

                                            Central Maine Power Company
                                CONSOLIDATED PROPERTY, PLANT AND EQUIPMENT (H)
                                     For the Year Ended December 31, 1993
                                                 (Dollars in Thousands)

                                    Balance at                              Other Changes     Balance at
                                    Beginning     Additions   Retirements   Miscellaneous        End     Classification             
    Classification                  of Period      at Cost      or Sale       Adjustments      of Period
    Electric Property                                             (A)         (B)&(I)  
     Intangible Property          $    4,767   $   2,799      $      0         $     0       $    7,566
     Generating Plant-Steam          202,367         703          (290)            594          203,374
     Generating Plant-Hydro          197,486       5,995           (95)            (12)(C)      203,374
     Generating Plant-Internal
      Combustion                       4,080           1             0               0            4,081
     Generating Plant-Nuclear         97,750         381             0               0           98,131
     Transmission                    270,948       6,353        (1,195)         (2,590)(D)      273,516
     Distribution                    600,297      29,194        (9,503)            196          620,184
     Other Property and
      Equipment                      139,250      22,367        (5,698)         (1,270)(E)      154,649
     Electric Plant Acquisition
      Adjustment                           0           0             0               0              
      Total Electric Property
        in Service                 1,516,945      67,793       (16,781)         (3,082)       1,564,875
     Unfinished Construction          34,550     (14,558)            0            (303)          19,689
       Total Electric Property     1,551,495      53,235       (16,781)         (3,385)       1,584,564
    Nuclear Fuel (F)                   8,443         621             0               0            9,064
    Miscellaneous Properties (G)       3,898         112          (144)          1,086            4,952
       Total Property, Plant and
        Equipment                 $1,563,836     $53,968      $(16,925)        $(2,299)      $1,598,580



  Notes:  (A)  Includes Operating Property and Property Held for Future Use land retirements/sales
               of $9.
          (B)  Transfers (to)/from various classifications contained on this page.
          (C)  Includes the writedown of Hydro land and water rights.
          (D)  Includes annual reductions of ($1,610) for Transmission Facilities under Capital
               Leases.
          (E)  Includes annual reductions for 1) General Facilities under Capital Leases of
               ($995) and 2) a long term asset associated with the General Office Settlement of
               ($79).
          (F)  Includes Nuclear Fuel in Processing, in Stock, in Reactor, and Spent Fuel.
          (G)  Included in Deferred Charges and Other Assets on Balance Sheet.           
               Report for depreciation policies.
          (H)  Refer to Note 1 of Notes to Consolidated Financial Statements in the 1993 Annual
               Report for depreciation policies.
          (I)  As a result of the Company's adoption of FAS 109, property classifications were
               adjusted as follows:  (Steam) $570; (Hydro) $5; (Transmission) $136;
               (Distribution) $38; and (General) $52.


                                                     F-4
                                                 -39- <PAGE>
 
                                          Central Maine Power Company
                               CONSOLIDATED PROPERTY, PLANT AND EQUIPMENT (H)
                                    For the Year Ended December 31, 1992
                                                                                                                      (Dollars in Th

                                   Balance at                              Other Changes    Balance at
                                    Beginning    Additions   Retirements   Miscellaneous       End    
 Classification                     of Period     at Cost      or Sale      Adjustments     of Period
    Electric Property                                            (A)            (B)
     Intangible Property         $    4,388     $   379      $      0        $     0       $    4,767
     Generating Plant-Steam         200,409       3,324        (1,380)            14          202,367
     Generating Plant-Hydro         191,855       5,909          (314)            36 (C)      197,486
     Generating Plant-Internal
      Combustion                      4,080           0             0              0            4,080
     Generating Plant-Nuclear        97,555         195             0              0           97,750
     Transmission                   263,137      10,974        (1,807)        (1,356)(D)      270,948
     Distribution                   575,994      32,986        (8,478)          (205)         600,297
     Other Property and
      Equipment                     133,649      10,616        (4,587)          (428)(E)      139,250
     Electric Plant Acquisition
      Adjustment                        226           0          (226)             0                
       Total Electric Property
        in Service                1,471,293      64,383       (16,792)        (1,939)       1,516,945
     Unfinished Construction         26,383       8,180             0            (13)          34,550
       Total Electric Property    1,497,676      72,563       (16,792)        (1,952)       1,551,495
    Nuclear Fuel (F)                  7,975         468             0              0            8,443
    Miscellaneous Properties (G)      3,806           7           (10)            95            3,898
       Total Property, Plant and
        Equipment                $1,509,457     $73,038      $(16,802)       $(1,857)      $1,563,836

  Notes:  (A)  Includes Operating Property and Property Held for Future Use land retirements/sales
               of $43.
          (B)  Transfers (to)/from various classifications contained on this page.
          (C)  Includes the writedown of Hydro land and water rights.
          (D)  Includes annual reductions of ($1,579) for Transmission Facilities under Capital
               Leases.
          (E)  Includes annual reductions for 1) General Facilities under Capital Leases of
               ($925) and 2) a long term asset associated with the General Office Settlement of
               ($79) and to record the investment of purchased vehicles formerly leased $659.
          (F)  Includes Nuclear Fuel in Processing, in Stock, in Reactor, and Spent Fuel.
          (G)  Included in Deferred Charges and Other Assets on Balance Sheet.
          (H)  Refer to Note 1 of Notes to Consolidated Financial Statements in the 1992 Annual
               Report for depreciation policies.






                                                  F-5
                                                 -40- <PAGE>
 

                                          Central Maine Power Company
                               CONSOLIDATED PROPERTY, PLANT AND EQUIPMENT (A)
                                    For the Year Ended December 31, 1991
                                              (Dollars in Thousands)

                                    Balance at                              Other Changes    Balance at
                                    Beginning     Additions   Retirements   Miscellaneous       End                 
    Classification                  of Period      at Cost      or Sale     Adjustments       of Period     
    Electric Property                                             (B)            (C)
     Intangible Property          $    2,327   $   2,054      $      0         $    7       $    4,388
     Generating Plant-Steam          193,708       7,446          (466)          (279)         200,409
     Generating Plant-Hydro          191,627       1,673          (681)          (764)(D)      191,855
     Generating Plant-Internal 
      Combustion                       4,079           0             0              1            4,080
     Generating Plant-Nuclear         97,445         110             0              0           97,555
     Transmission                    257,529       7,413          (939)          (866)(E)      263,137
     Distribution                    546,746      37,043        (7,836)            41          575,994
     Other Property and
      Equipment                      123,570      16,686(F)     (4,801)        (1,806)(G)      133,649
     Electric Plant Acquisition
      Adjustment                         226           0             0              0              2
        Total Electric Property
         in Service                1,417,257      72,425       (14,723)        (3,666)       1,471,293
     Unfinished Construction          19,410       6,903             0             70           26,383
        Total Electric Property    1,436,667      79,328       (14,723)        (3,596)       1,497,676
    Nuclear Fuel (H)                   7,877          99             0              0            7,976
    Miscellaneous Properties (I)       2,682         186          (387)         1,324            3,805
        Total Property, Plant
         and Equipment            $1,447,226     $79,613      $(15,110)       $(2,272)      $1,509,457

  Notes:  (A)  Refer to Note 1 of Notes to Consolidated Financial Statements in the 1992 Annual
               Report for depreciation policies.
          (B)  Includes Operating Property and Property Held for Future Use land retirements/sales
               of $19.
          (C)  Transfers (to)/from various classifications contained on this page.           
          (D)  Includes the transfer of Columbia and Lincoln Hydro stations to Deferred Charges and
               Other Assets of ($739) and the writedown of Hydro land and water rights.
          (E)  Includes annual reductions of ($566) for Transmission Facilities under Capital
               Leases.
          (F)  Includes an addition of Property under Capital Leases for mainframe computer
               equipment of $4,167.
          (G)  Includes annual reductions for 1) General Facilities under Capital Leases of
               ($861) and 2) a long term asset associated with the General Office Settlement of
               ($79).
          (H)  Includes Nuclear Fuel in Processing, in Stock, in Reactor, and Spent Fuel.
          (I)  Included in Deferred Charge

</TABLE>


                                                  F-6
                                                 -41- <PAGE>
 

<TABLE>
     <S>          <C>          <C>        <S>                  <C>          <C>         <S>                 <C>        <C>
                                       Central Maine Power Company
                     CONSOLIDATED RESERVES FOR DEPRECIATION OF PROPERTY AND AMORTIZATION 
                                   For the Year Ended December 31, 1993
                                           (Dollars in Thousands)  

                                         Additions to Reserves                     Deductions from Reserves        
                  Balance                                                Retirements,                                             Ch
                     at      Charged to                                  Renewals and                                  Balance
                 Beginning   Profit and       Charged to Other Accounts   Replace-                  Other              at Close
                 of Period      Loss         Description       Amount       ments         Description       Amount    of Period
                                                                              (A)        
     Electric     $474,036     $42,008                                      $16,772                                    $       
                                          Salvage of                                    Cost of
                                          Retired Materials                             Removing
                                          and Equipment        $2,488                   Retired Plant       $2,483
                                          Auto                                          Adjust Reserve-
                                          Depreciation/                                  Assets
                                          Amortization                                   Transferred to
                                          Charged to                                     Nonoperat-
                                          Clearing Accounts     2,996                    ing                    84
                                          Adjust Reserve-
                                          Millstone Unit
                                          No. III
                                          Decommissioning
                                          Trust Fund (A/C
                                          128)                  1,091                                                               
                   474,036      42,008                          6,575        16,772                          2,567      503,280
     Nuclear
     Fuel            6,544         698                                                                                    7,242
     Miscel-                              Adjust Reserve-
     laneous                              Assets
     Propert-                             Transferred from
     ies                                  Operating
     (B)               410          45    Property                 84             3                                         536
                  $480,990     $42,751                         $6,659       $16,775                         $2,567     $511,058

   Notes:  (A)  Retirements are made at original cost.
           (B)  Included in Deferred Charges and Other Assets on Balance Sheet.
</TABLE>











                                                            F-7
                                                     -42- <PAGE>
 
<TABLE>
     <S>          <C>          <C>        <S>                <C>          <C>           <S>                <C>     <C>
                                                 Central Maine Power Company
                       CONSOLIDATED RESERVES FOR DEPRECIATION OF PROPERTY AND AMORTIZATION OF NUCLEAR FUEL
                                              For the Year Ended December 31, 1992
                                                     (Dollars in Thousands)

                                     Additions to Reserves                      Deductions from Reserves       
                  Balance                                              Retirements,                                            Charg
                    at      Charged to     Charged to Other Accounts   Renewals and             Other              Balance
                 Beginning   Profit and                                  Replace-                                  at Close
                 of Period      Loss         Description      Amount      ments         Description      Amount   of Period
                                                                            (A)
     Electric     $447,276     $40,321                                    $16,749                                  $       
                                          Salvage of                                  Cost of
                                          Retired Materials                           Removing
                                          and Equipment      $2,151                   Retired Plant       $2,820
                                          Auto                                        Adjust Reserve-
                                          Depreciation/                               Assets
                                          Amortization                                Transferred to
                                          Charged to                                  Nonoperat-
                                          Clearing Accounts   3,183                   ing                      2
                                          Adjust Reserve-
                                           Loss on Disposal
                                           of Property           12
                                           Assets
                                           Transferred to
                                           Donations              5
                                           Investment of
                                           purchased
                                           vehicles
                                           formerly leased      659                                                        
                   447,276      40,321                        6,010        16,749                          2,822    474,036
     Nuclear
     Fuel            5,798         746                                                                                6,544
     Miscel-                              Adjust Reserve-
     laneous                              Assets
     Proper-                              Transferred from
     ties                                 Operating
     (B)               371          37    Property                2                                                     410
                  $453,445     $41,104                       $6,012       $16,749                          $2,822  $480,990

   Notes:  (A)  Retirements are made at original cost.
           (B)  Included in Deferred Charges and Other Assets on Balance Sheet.

</TABLE>






                                                                F-8
                                                               -43- <PAGE>
 
<TABLE>
     <S>         <C>          <C>                           <C>            <C>                            <C>          <C>
                                                     Central Maine Power Company

                         CONSOLIDATED RESERVES FOR DEPRECIATION OF PROPERTY AND AMORTIZATION OF NUCLEAR FUEL
                                                For the Year Ended December 31, 1991
                                                       (Dollars in Thousands)

                                       Additions to Reserves                      Deductions from Reserves         
                 Balance                                                Retirements,
                   at       Charged to     Charged to Other Accounts    Renewals and            Other                 Balance
                Beginning   Profit and                                    Replace-                                     at Close
                of Period      Loss         Description      Amount        ments         Description       Amount     of Period
                                                                             (A)        
     Electric    $421,840     $39,000                                      $14,704                                     $       
                                         Salvage of                                    Cost of
                                         Retired Materials                             Removing
                                         and Equipment      $2,314                     Retired Plant      $4,015  
                                         Auto                                          Adjust Reserve-
                                         Depreciation/                                  Assets
                                         Amortization                                   Transferred to
                                         Charged to                                     Nonoperating
                                         Clearing Accounts   3,123                      (A/C 122)            369  
                                         Adjust Reserve-                                Deferred
                                                                                        Debits (A/C
                                                                                        186)                 107(B)
                                          Assets                                        Donations
                                          Transferred to                                (A/C 
                                          Deferred Debits                               426.1)
                                          (A/C 186)            195(B)                                          1               
                  421,840      39,000                        5,632          14,704                         4,492        447,276
     Nuclear
     Fuel           5,480         318                                                                                     5,798
     Miscel-                             Adjust Reserve-
     laneous                             Assets
     Proper-                             Transferred from                              Sale of
     ties                                Operating                                     Nonoperating
     (C)              174          15    Property              369                     Property              187            371

                 $427,494     $39,333                       $6,001         $14,704                        $4,679       $453,445

   Notes:  (A)  Retirements are made at original cost.
           (B)  To be recovered effective January 1, 1991 in accordance with the Maine Public Utilities Commission rate order in
                Docket No. 89-68.
           (C)  Included in Deferred Charges and Other Assets on Balance Sheet.

</TABLE>
                                                                F-9
                                                               -44- <PAGE>
 
<TABLE>
     <S>                                                       <C>           <C>          <C>            <C>            <C>
                                                    Central Maine Power Company                                                     
                                                                                

                                                 VALUATION AND QUALIFYING ACCOUNTS
                                                For the Year Ended December 31, 1993     
                                                       (Dollars in Thousands)

                                                                                  Additions      
                                                                                        Charged to
                                                             Balance at   Charged to      other                       Balance at
                                                             beginning    costs and     accounts-      Deductions-      end of
                         Description                         of period     expenses     describe         describe       period

    Reserves deducted from assets to which they apply:

     Reserve for uncollectible accounts                        $ 2,250       $5,548       $              $ 5,094(A)     $ 2,704

    Reserves not applied against assets:

     Reserve for casualty and insurance                        $ 1,077       $1,123       $  272(B)      $ 1,397(C)     $ 1,075
     Reserve for workers' compensation                           6,400                                                    6,400
     Reserve for hazardous material clean-up                     2,981                     5,019(D)        1,172(E)       6,828
     Reserve for Millstone III sales tax                           423                                       423(F)
     Reserve for obsolete inventory                                250                                       250(G)

     Reserve for revenue adjustment of tax                                                                        
      flowback                                                   9,990                                     9,990(H)            
        Total                                                  $21,121       $1,123       $5,291         $13,232        $14,303


   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.
            (E)   Amounts paid, charged against the reserve.
            (F)   Amounts reversed, charged to nuclear operating expenses.
            (G)   Amounts charged off as Distribution Expense.
            (H)   Refer to Note 3 of Notes to Consolidated Financial Statements in the 1993 Annual Report.

</TABLE>





                                                                F-10
                                                               -45- <PAGE>
 
<TABLE>
     <S>                                                          <C>         <C>            <C>            <C>         <C>
                                                    Central Maine Power Company                                                     

                                                 VALUATION AND QUALIFYING ACCOUNTS
                                                For the Year Ended December 31, 1992     
                                                       (Dollars in Thousands)

                                                                                    Additions     
                                                                                         Charged to                     Balance
                                                               Balance at   Charged to      other                       at end
                                                               beginning     costs and    accounts-     Deductions-       of
                           Description                         of period     expenses     describe       describe        period

    Reserves deducted from assets to which they apply:

     Reserve for uncollectible accounts                           $ 2,336     $ 5,576        $              $5,662(A)   $ 2,250

    Reserves not applied against assets:

     Reserve for casualty and insurance                           $ 1,075     $ 1,524        $393(B)        $1,915(C)   $ 1,077
     Reserve for workers' compensation                              6,400                                                 6,400
     Reserve for hazardous material clean-up                        4,500                                    1,519(D)     2,981
     Reserve for Millstone III sales tax                              487          46                          110(E)       423
     Reserve for rate refund                                        4,500                                    4,500(F)

     Reserve for obsolete inventory                                               250                                       250
     Reserve for revenue adjustment of tax                                                                          
      flowback                                                                  9,990                                     9,990
        Total                                                     $16,962     $11,810        $393           $8,044      $21,121


   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 paid, charged against the reserve net of estimated insurance recoveries.
            (E)   Amounts paid to Northeast Utilities related to Millstone Unit 3 Sales and Use Tax settlement
                  agreement dated June 12, 1992.
            (F)   Amount of refund paid per Federal Energy Regulatory Commission stipulation of $2,076 and
                  reversal of prior year reserve accrual of $2,424.

</TABLE>




                                                                F-11
                                                               -46- <PAGE>
 
<TABLE>
      <S>                                                     <C>          <C>             <C>             <C>         <C>
                                                    Central Maine Power Company                                                     

                                                 VALUATION AND QUALIFYING ACCOUNTS
                                                For the Year Ended December 31, 1991     
                                                       (Dollars in Thousands)

                                                                               Additions       
                                                                         Charged        Charged to                     Balance
                                                           Balance at   to costs           other                        at end
                                                           beginning       and           accounts-     Deductions-        of
                         Description                       of period    expenses         describe        describe       period

     Reserves deducted from assets to which they apply:

      Reserve for uncollectible accounts                      $ 1,259      $5,690          $               $4,613(C)   $ 2,336

     Reserves not applied against assets:

      Reserve for casualty and insurance                      $ 1,075      $1,520          $  392(D)       $1,912(E)   $ 1,075
      Reserve for workers' compensation                         4,750                       1,650(G)                     6,400
      Reserve for hazardous material clean-up                   3,000        (912)(B)       4,500(A)        2,088(B)     4,500
      Reserve for Millstone III sales tax                         359         128                                          487
      Reserve for wheeling                                      1,600         111                           1,711(F)

      Reserve for rate refund                                               4,500                                        4,500
       Total                                                  $10,784      $5,347          $6,542          $5,711      $16,962


   Notes:   (A)   Amounts deferred, net of anticipated insurance recovery, in anticipation of future rate treatment.
            (B)   Amounts previously charged to Account 186, Deferred Charges and Other Assets were charged against the reserve
                  and the remaining balance ($912) was credited to expense.
            (C)   Amounts charged off as uncollectible after deducting customers' deposits and recoveries of accounts previously
                  charged off.
            (D)   Amounts charged to capital accounts.
            (E)   Principally payments for various injuries and damages and expenses in connection therewith.
            (F)   Payment of contract settlement.
            (G)   Charged to Account 186, Deferred Charges and Other Assets.

</TABLE>






                                                                F-12
                                                               -47- <PAGE>
 
     
<TABLE>
       <S>                                 <C>                <C>              <C>                 <C>                 <C>
                                                                                               
                                                    CENTRAL MAINE POWER COMPANY
                                                                                         
                                                 CONSOLIDATED SHORT-TERM BORROWINGS
                                                  For the Years Ended December 31,
                                                       (Dollars in Thousands)
                                                           Weighted       Maximum amount     Average amount    Weighted average
                                      Balance at end       average          outstanding        outstanding      interest rate
      Category of aggregate short-          of             interest         during the         during the         during the
           term borrowings (A)            period           rate (B)         period (C)           period            period    

     1993
       Commercial paper                    $15,500            3.74%            $105,940            $39,623(D)          3.54%(E)
       Notes payable to banks               10,000            3.70               29,000             18,492(D)          3.86 (E)

     1992
       Commercial paper                     61,000            3.76               65,400             46,932(D)          3.99 (E)
       Notes payable to banks               27,500            4.11               43,500             28,589(D)          4.63 (E)
       Medium-term notes                      -                 -                 7,500              3,340(D)          6.98 (E)


     1991
       Commercial paper                     38,500            5.77               38,500             24,614(D)          6.30 (E)
       Notes payable to banks               45,000            5.61               45,000             12,734(D)          6.03 (E)
       Medium-term notes (G)                 7,500            7.79               27,500             18,035             8.01 (F)


   Notes:   (A)   Refer to Note 7 of Notes to Consolidated Financial Statements for general terms of short-
                  term borrowing.
            (B)   At end of period.
            (C)   Maximum amount outstanding at any month end for each category.
            (D)   Average daily balance of net proceeds during the period.
            (E)   Based on the daily amount of net proceeds outstanding during the period.
            (F)   Embedded cost rate.
            (G)   Medium-term notes interest rates and average balances are calculated on a 360-day year.
</TABLE>









                                                                F-13
                                                     -48- <PAGE>
 


                                      SECURITIES AND EXCHANGE COMMISSION

                                            WASHINGTON, D.C. 20549


                                                   FORM 10-K

                                           ANNUAL REPORT PURSUANT TO

                                            SECTION 13 OR 15(d) OF

                                      THE SECURITIES EXCHANGE ACT OF 1934

                                              FOR THE FISCAL YEAR

                                            ENDED DECEMBER 31, 1993


                                          CENTRAL MAINE POWER COMPANY

                                                File No. 1-5139

                              (Exact name of Registrant as specified in charter)



                                                   EXHIBITS

















                                                                F-13
                                                     -49-
<PAGE>


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

                                                 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.


                                                                                   Prior
              Exhibit              Description of                                 Exhibit
                No.                   Document                   SEC Docket         No.  

            EXHIBIT 2:   PLAN OF ACQUISITION,
                         REORGANIZATION, ARRANGEMENT,
                         LIQUIDATION OR SUCCESSION

                         Not Applicable.

            EXHIBIT 3:   ARTICLES OF INCORPORATION AND
                         BY-LAWS
                         Incorporated herein by
                         reference:

                3-1      Articles of Incorporation, as      Annual Report on        3.1
                         amended.                           Form
                                                            10-K for year ended
                                                            December 31, 1992

                3-2      Bylaws, as amended.                Annual Report on        3.2
                                                            Form
                                                            10-K for the year
                                                            ended December 31,
                                                            1990

            EXHIBIT 4:   INSTRUMENTS DEFINING THE RIGHTS
                         OF SECURITY HOLDERS



                                                                F-13
                                                                -50-
<PAGE>





                                                                                   Prior
              Exhibit              Description of                                 Exhibit
                No.                   Document                   SEC Docket         No.  

                         Incorporated herein by
                         reference:

                4-1      General and Refunding Mortgage     2-58251                 2.18
                         between the Company 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       2-60786                 2.19
                         dated as of March 15, 1977 to
                         the General and Refunding
                         Mortgage.

                4-3      Supplemental Indenture to the      Annual Report on         A
                         General and Refunding Mortgage     Form
                         Indenture dated as of October 1,   10-K for the year
                         1978 relating to the Series B      ended December 31,
                         Bonds.                             1978

                4-4      Supplemental Indenture to the      Quarterly Report on      A
                         General and Refunding Mortgage     for the quarter
                         Indenture dated as of October 1,   ended Septem-
                         1979, relating to the Series C     ber 30, 1979
                         Bonds.

               4.10      Supplemental Indenture to the      33-9232                 4.16
                         General and Refunding Mortgage
                         Indenture dated as of December
                         1, 1986, relating to the Series
                         I Bonds.




                                                                F-13
                                                                -51-
<PAGE>





                                                                                   Prior
              Exhibit              Description of                                 Exhibit
                No.                   Document                   SEC Docket         No.  

               4.14      Indenture, dated as of Augst 1,    33-29626                4.1
                         1989, between the Company and
                         The Ban of New York, Trustee,
                         relating to the Medium-Term
                         Notes.

               4.15      First Supplemental Indenture,      Current Report on       4.15
                         dated as of August 7, 1989,        Form
                         relating to the Medium-Term        8-K dated
                         Notes, Series A, and               August 16, 1989
                         supplementing the Indenture
                         relating to the Medium-Term
                         Notes.
              4.15.1     Second Supplemental Indenture,     Current Report on       4.1
                         dated as of January 10, 1992,      Form
                         relating to the Medium-Term        8-K dated
                         Notes, Series B, and               January 28, 1992
                         supplementing the Indenture
                         relating to the Medium-Term
                         Notes.

               4.17      Supplemental Indenture to the      Current Report on       4.1
                         General and Refunding Mortgage     Form
                         Indenture, dated as of             8-K dated September
                         September 15, 1991, relating to    17, 1991
                         the Series N Bonds.

               4.18      Supplemental Indenture to the      Current Report on       1.2
                         General and Refunding Mortgage     Form
                         Indenture, dated as of             8-K dated
                         December 1, 1991, relating to      December 10, 1991
                         the Series O Bonds.



                                                                F-13
                                                                -52-
<PAGE>





                                                                                   Prior
              Exhibit              Description of                                 Exhibit
                No.                   Document                   SEC Docket         No.  

               4.19      Supplemental Indenture to the      Annual Report on        4.19
                         General and Refunding Mortgage     Form
                         Indenture, dated as of             10-K for year ended
                         December 15, 1992, relating to     December 31, 1992
                         the Series P Bonds.

               4.20      Supplemental Indenture to the      Current Report on       4.1
                         General and Refunding Mortgage     Form
                         Indenture, dated as of February    8-K dated March 1,
                         15, 1993, relating to the Series   1993
                         Q Bonds.
               4.21      Supplemental Indenture to the      Current Report on       4.1
                         General and Refunding Mortgage     Form
                         Indenture, dated as of May 20,     8-K dated May 20,
                         1993, relating to the Series R     1993
                         Bonds.

               4.22      Supplemental Indenture to the      Current Report on       4.1
                         General and Refunding Mortgage     Form
                         Indenture, dated as of August      8-K dated November
                         15, 1993, relating to the Series   30, 1993
                         S Bonds.

               4.23      Supplemental Indenture to the      Current Report on       4.2
                         General and Refunding Mortgage     Form
                         Indenture, dated as of November    8-K dated November
                         1, 1993, relating to the Series    30, 1993
                         T Bonds.

            EXHIBIT 9:   VOTING TRUST AGREEMENT
                         Not applicable.

            EXHIBIT 10:  MATERIAL CONTRACTS


                                                                F-13
                                                                -53-
<PAGE>





                                                                                   Prior
              Exhibit              Description of                                 Exhibit
                No.                   Document                   SEC Docket         No.  

                         Incorporated herein by
                         reference:

               10-1      Agreement dated April 1, 1968      2-30554                 4.27
                         between the Company 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     2-55385                 4.8
                         Agreement dated as of
                         September 1, 1971 as amended to
                         November 1, 1975.

               10-3      Agreement setting forth            2-50198                 5.10
                         Supplemental NEPOOL
                         Understandings dated as of
                         April 2, 1973.

               10-4      Sponsor Agreement dated as of      2-32333                 4.27
                         August 1, 1968 among the Company
                         and the other sponsors of
                         Vermont Yankee Nuclear Power
                         Corporation.

               10-5      Power Contract dated as of         2-32333                 4.28
                         February 1, 1968 between the
                         Company and Vermont Yankee
                         Nuclear Power Corporation.

               10-6      Amendment to Exhibit 10.5 dated    2-46612                13-21
                         as of June 1, 1972.



                                                                F-13
                                                                -54-
<PAGE>





                                                                                   Prior
              Exhibit              Description of                                 Exhibit
                No.                   Document                   SEC Docket         No.  

               10-7      Capital Funds Agreement dated as   2-32333                 4.29
                         of February 1, 1968 between the
                         Company and Vermont Yankee
                         Nuclear Power Corporation.

               10-8      Amendment to Exhibit 10.7 dated    70-4611                 B-3
                         as of March 12, 1968.
               10-9      Stockholder Agreement dated as     2-32333                 4.30
                         of May 20, 1968 among the
                         Company and the other
                         stockholders of Maine Yankee
                         Atomic Power Company.

               10-10     Power Contract dated as of May     2-32333                 4.31
                         20, 1968 between the Company and
                         Maine Yankee Atomic Power
                         Company.

              10-10.1    Amendment No. 1 to Exhibit 10-10   Annual Report on       10-1.1
                         dated as of March 1, 1984.         Form
                                                            10-K for the year
                                                            ended December 31,
                                                            1985 of Maine
                                                            Yankee Atomic Power
                                                            company (File No.
                                                            1-6554)









                                                                F-13
                                                                -55-
<PAGE>





                                                                                   Prior
              Exhibit              Description of                                 Exhibit
                No.                   Document                   SEC Docket         No.  

              10-10.2    Amendment No. 2 to Exhibit 10-10   Annual Report on       10-1.2
                         dated as of January 1, 1984.       Form
                                                            10-K 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   Annual Report on       10-1.3
                         dated as of October 1, 1984.       Form
                                                            10-K for the year
                                                            ended December 31,
                                                            1985 of Maine
                                                            Yankee Atomic Power
                                                            Company (File No.
                                                            1-6554)
              10-10.4    Additional Power Contract          Annual Report on       10-1.4
                         between the Company and Maine      Form
                         Yankee Atomic Power Company        10-K for the year
                         dated February 1, 1984.            ended December 31,
                                                            1985 of Maine
                                                            Yankee Atomic Power
                                                            Company (File No.
                                                            1-6554)

               10-11     Capital Funds Agreement dated as   2-32333                 4.32
                         of May 20, 1968 between the
                         Company and Maine Yankee Atomic
                         Power Company.





                                                                F-13
                                                                -56-
<PAGE>





                                                                                   Prior
              Exhibit              Description of                                 Exhibit
                No.                   Document                   SEC Docket         No.  

              10-11.1    Amendment No. 1 to Exhibit 10-11   Annual Report on       10-2.1
                         dated as of August 1, 1985.        Form
                                                            10-K for the year
                                                            ended December 31,
                                                            1985 of Maine
                                                            Yankee Atomic Power
                                                            Company (File No.
                                                            1-6554)

               10-25     Agreement dated as f May 1, 1973   2-48966                13-57
                         for Joint 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     Annual Report on       10-42
                         10-25 dated as of September 19,    Form
                         1986.                              10-K for the year
                                                            ended December 31,
                                                            1986

               10-46     Participation Agreement, dated     2-35073                4.23.1
                         June 20, 1969 among Maine
                         Electric Power Company, Inc.,
                         the Company and certain other
                         utilities.







                                                                F-13
                                                                -57-
<PAGE>





                                                                                   Prior
              Exhibit              Description of                                 Exhibit
                No.                   Document                   SEC Docket         No.  

               10-47     Power Purchase and Transmission    2-35073                4.23.2
                         Agreement dated 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   2-37987                 4.41
                         dated June 24, 1970.
               10-49     Agreement supplementing Exhibit    2-51545                5.7.4
                         10-47 dated December 1, 1971.

               10-50     Assignment Agreement dated March   2-51545                5.7.5
                         20, 1972, between Maine Electric
                         Power Company, Inc., and the New
                         Brunswick Electric Power
                         Commission.

               10-51     Capital Funds Agreement dated as   2-24123                4.19.1
                         of September 1, 1964 among
                         Connecticut Yankee Atomic Power
                         Company, the Company and certain
                         other utilities.

               10-52     Power Contract dated as of         2-24123                4.19.2
                         July 1, 1964 among Connecticut
                         Yankee Atomic Power Company, the
                         Company and certain other
                         utilities.



                                                                F-13
                                                                -58-
<PAGE>





                                                                                   Prior
              Exhibit              Description of                                 Exhibit
                No.                   Document                   SEC Docket         No.  

               10-53     Stockholder Agreement dated as     2-24123                4.19.3
                         of July 1, 1964 among the
                         stockholders of Connecticut
                         Yankee Atomic Power Company,
                         including the Company.

               10-54     Connecticut Yankee Transmission    2-24123                4.19.4
                         Agreement dated as 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        2-15553                 4.18
                         Cambridge Electric Light Company
                         and other sponsoring
                         stockholders of Yankee Atomic
                         Electric Company.
               10-57     Agreement for Joint Ownership,     2-52900                 5.16
                         Construction and Operation of
                         Wyman Unit No. 4 dated
                         November 1, 1974 among the
                         Company and certain utilities.




                                                                F-13
                                                                -59-
<PAGE>





                                                                                   Prior
              Exhibit              Description of                                 Exhibit
                No.                   Document                   SEC Docket         No.  

               10-58     Amendment to Exhibit 10-57 dated   2-55458                 5.48
                         as of June 30, 1975.

               10-59     Amendment to Exhibit 10-57 dated   2-58251                 5.19
                         as of August 16, 1976.
               10-60     Amendment to Exhibit 10-57 dated   2-68184                 5.31
                         as of December 31, 1978.

               10-61     Transmission Agreement dated       2-54449                13-57
                         November 1, 1974 among the
                         Company and certain other
                         utilities, relating to Wyman
                         Unit No. 4.

               10-62     Sharing Agreement--1979            2-50142                 2.43
                         Connecticut Nuclear Unit 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   2-51999                 5.16
                         as of August 1, 1974, relating
                         to Millstone Unit
                         No. 3.

               10-64     Agreement dated as of              2-58251                 5.24
                         February 25, 1977 among the
                         Company, the Connecticut Light
                         and Power Company, the Hartford
                         Electric Light Company and
                         Western Massachusetts Electric
                         Company, relating to Millstone
                         Unit No. 3.

                                                                F-13
                                                                -60-
<PAGE>





                                                                                   Prior
              Exhibit              Description of                                 Exhibit
                No.                   Document                   SEC Docket         No.  

               10-70     Project Agreement dated            Annual Report on       10-69
                         December 5, 1984 among the         Form
                         Company, the Cities of Lewiston    10-K for the year
                         and Auburn, Maine and certain      ended December 31,
                         other parties, relating to         1984
                         development of hydro-electric
                         plant.

               10-73     Trust Indenture dated as of        2-60786                 5.27
                         June 1, 1977 between 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   2-60786                 5.28
                         as of June 1, 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   Quarterly Report on     28.3
                         of May 1, 1984.                    Form 10-Q for the
                                                            quarter ended
                                                            June 30, 1984





                                                                F-13
                                                                -61-
<PAGE>





                                                                                   Prior
              Exhibit              Description of                                 Exhibit
                No.                   Document                   SEC Docket         No.  

              10-75.2    Loan Agreement dated as of         Quarterly Report on     28.4
                         May 1, 1984.                       Form 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      Annual Report on      10-77.1
                         December 28, 1984.                 Form
                                                            10-K for year ended
                                                            December 31, 1984

              10-76.2    Loan Agreement dated as of         Annual Report on      10-77.2
                         December 1, 1984.                  Form
                                                            10-K for year ended
                                                            December 31, 1984

              10-77.1    Indenture of Trust dated as of     Annual Report on       10-1.4
                         March 14, 1988 between Maine       Form
                         Yankee Atomic Power Company and    10-K for year ended
                         Maine National Bank relating to    December 31, 1987,
                         decommissioning trust funds.       of Maine Yankee
                                                            Atomic Power
                                                            Company (1-6554)

            10-77.1(a)   Amended and Restated Indenture     Annual Report on       10-6.1
                         of Trust dated as of January 1,    Form
                         1993 between Maine Yankee Atomic   10-K for year ended
                         Power Company and The Bank of      December 31, 1992,
                         New York relating to               of Maine Yankee
                         decommissioning trust funds.       Atomic Power
                                                            Company (1-6554)


                                                                F-13
                                                                -62-
<PAGE>





                                                                                   Prior
              Exhibit              Description of                                 Exhibit
                No.                   Document                   SEC Docket         No.  

              10-77.2    Indenture of Trust dated as of     Annual Report on        10-7
                         October 16, 1985 between the       Form
                         Company and Norstar Bank of        10-K for year ended
                         Maine relating to the spent fuel   December 31, 1985,
                         disposal funds.                    of Maine Yankee
                                                            Atomic Power
                                                            Company (1-6554)

               10-78     Form of Agreement of Purchase      Annual Report on        0.79
                         and Sale dated February 19, 1986   Form
                         between the Company and Eastern    10-K for the year
                         Utilities Associates, relating     ended December 31,
                         to the sale of the Company's       1985
                         Seabrook Project interest.
               10-79     Addendum to Agreement of           Quarterly Report on     2.1
                         Purchase and Sale dated June 23,   Form 10-Q for the
                         1986, among the Company, Eastern   quarter ending
                         Utilities Associates and EUA       June 30, 1986
                         Power Corporation, amending
                         Exhibit 10-78.

               10-80     Agreement, dated as of             Quarterly Report on     2.1
                         October 29, 1986, between the      Form 10-Q for the
                         Company and EUA Power              quarter ended
                         Corporation, relating to the       September 30, 1986
                         sale of the Company's interest
                         in the Seabrook Project.








                                                                F-13
                                                                -63-
<PAGE>





                                                                                   Prior
              Exhibit              Description of                                 Exhibit
                No.                   Document                   SEC Docket         No.  

               10-81     Credit Agreement, dated as of      Quarterly Report on     2.2
                         October 15, 1986, among the        Form 10-Q for the
                         Company, various banks and         quarter ended
                         Continental Illinois National      September 30, 1986
                         Bank and Trust Company of
                         Chicago, as agent, establishing
                         the terms of a $40 million
                         unsecured credit facility.

               10-86     Labor Agreement dated as of        Annual Report on       10.86
                         May 1, 1989 between the Company    Form
                         (Northern, Western and Southern    10-K for the year
                         Division) and Local 1837 of the    ended December 31,
                         International Brotherhood of       1989
                         Electrical Workers.
              10-86.1    Agreement dated as of              Annual Report on      10.86.1
                         November 25, 1991 extending        Form
                         Labor Contract.                    10-K for year ended
                                                            December 31, 1991

               10-89     1987 Executive Incentive Plan,     Annual Report on       10.89
                         as amended January 20, 1993.*      Form
                                                            10-K for year ended
                                                            December 31, 1992

               10-90     Deferred Compensation Plan for     Annual Report on       10.90
                         Non-Employee Directors, as         Form
                         amended and restated effective     10-K for year ended
                         February 1, 1992.*                 December 31, 1992

               10-91     Retirement Plan for Outside        Annual Report on       10.91
                         Directors, as amended and          Form
                         restated effective April 24,       10-K for year ended
                         1991.*                             December 31, 1992

                                                                F-13
                                                                -64-
<PAGE>





                                                                                   Prior
              Exhibit              Description of                                 Exhibit
                No.                   Document                   SEC Docket         No.  

               10-92     Employment Agreement between the   Filed herewith 
                         Company and Matthew Hunter dated
                         as of October 20, 1993.*

               10-93     Central Maine Power Company        Filed herewith    
                         Long-Term Incentive Plan.*
               10-94     Central Maine Power Company        Filed herewith    
                         Supplemental Executive
                         Retirement Plan, as amended and
                         restated effective January 1,
                         1993.*

           *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







                                                                F-13
                                                                -65-
<PAGE>





                                                                                   Prior
              Exhibit              Description of                                 Exhibit
                No.                   Document                   SEC Docket         No.  

               13-1      Management's Discussion and        Filed herewith 
                         Analysis of Financial Condition
                         and REsults of Operations and
                         Financial Statements from Annual
                         Report of Central Maine Power
                         Company to Shareholders for the
                         year ended December 31, 1993
                         (pages 1-49).

            EXHIBIT 16:  LETTER RE CHANGE IN CERTIFYING     Current Report on       16.1
                         ACCOUNTANT                         Form 8-K/A dated
                                                            January 13, 1994
            EXHIBIT 18:  LETTER RE CHANGE IN ACCOUNTING
                         PRINCIPLES

                         Not Applicable.

            EXHIBIT 21:   SUBSIDIARIES OF THE REGISTRANT

                         List of subsidiaries of            Annual Report on        22.1
                         registrant.                        Form
                                                            10-K for year ended
                                                            December 31, 1992

            EXHIBIT 22:  PUBLISHED REPORT CONCERNING
                         MATTERS SUBMITTED TO VOTE OF
                         SECURITY HOLDERS
                         Not Applicable.

            EXHIBIT 23:  CONSENTS OF EXPERTS AND COUNSEL





                                                                F-13
                                                                -66-
<PAGE>





                                                                                   Prior
              Exhibit              Description of                                 Exhibit
                No.                   Document                   SEC Docket         No.  

               23-1      Consent of Arthur Andersen & Co.   Filed herewith at
                         to the incorporation by            page F-3
                         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-
                         44944 and 33-51611).

            EXHIBIT 24:  POWER OF ATTORNEY
                         Not Applicable.

            EXHIBIT 27:  FINANCIAL DATA SCHEDULE

                         Not Applicable.

            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, 1993, pursuant to
                         Rule 15d-21 under the Securities
                         Exchange Act of 1934:




                                                                F-13
                                                                -67-
<PAGE>





                                                                                   Prior
              Exhibit              Description of                                 Exhibit
                No.                   Document                   SEC Docket         No.  

            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>


                                                                F-13
                                                                -68- <PAGE>

 




                                                              Exhibit 10-92

          EMPLOYMENT AGREEMENT

               THIS AGREEMENT made as of this 20th day of October, 1993 by

          and between MATTHEW HUNTER ("Hunter") of Chelsea, in the County

          of Kennebec and State of Maine, and CENTRAL MAINE POWER COMPANY,

          a corporation organized and existing under the laws of the State

          of Maine and having its principal place of business at Augusta,

          in the County of Kennebec and State of Maine ("CMP");

                                 W I T N E S S E T H:

               WHEREAS, Hunter is presently serving as President and Chief

          Executive Officer of CMP and the parties desire to continue that

          relationship, and to reach a written agreement as to the terms

          and conditions of that employment;

               WHEREAS, Hunter and CMP have an existing Employment

          Agreement dated August 28, 1991, which the parties desire to

          terminate; and

               WHEREAS, Hunter has foregone any salary increase during the

          past three years, notwithstanding his serving CMP in an exemplary

          fashion.

               NOW THEREFORE, in consideration of these premises and the

          covenants herein contained, the parties agree as follows:

               1.   Hunter and CMP agree that the Employment Agreement

          dated August 28, 1991 is hereby terminated and neither party

          shall have any further obligations, rights or responsibilities

          with respect to the provisions thereof.

               2.   Subject to the terms and conditions hereof, CMP hereby

          employs Hunter as its President and Chief Executive Officer to

          serve for a period of time at the pleasure of the CMP Board of
<PAGE>





          Directors, but in no event to continue after February 1, 1995. 

          Hunter shall also be elected to such other offices and

          directorships of subsidiary and affiliated entities as the Board

          shall deem appropriate.  Hunter accepts such employment, and

          shall serve as President and Chief Executive Officer subject to

          the Company's By-Laws, any position description as adopted or

          amended by the Board of Directors now or in the future, and to

          the direction of the Board of Directors and its Governance

          Committee.  The parties recognize that Section 4.3 of the CMP

          By-Laws provides that the officers may be elected annually by the

          Board.

               3.   Hunter agrees during the period he is employed

          hereunder to devote his full time and attention to the business

          of CMP.  Hunter shall retain the right to expend reasonable

          amounts of time for professional, charitable and civic

          activities, in accordance with his past practices, provided such

          activities do not interfere with the services required to be

          performed hereunder, and provided further that Hunter will not

          accept any future commitments requiring the expenditure of

          significant amounts of time, without the consent of the CMP

          Governance Committee.

               4.   During the period Hunter is employed hereunder, CMP

          shall pay to Hunter, as compensation for the services hereunder,

          a base salary at the annual rate of Two Hundred Eighty-Five

          Thousand Dollars ($285,000).

               5.   During the period Hunter is employed hereunder, Hunter

          shall participate in all of CMP's regular fringe benefit programs

          and employee benefit plans, in accordance with the terms of such
<PAGE>





          programs and plans as they presently exist or may hereafter be

          amended which are applicable to CMP's senior officers.  Hunter

          shall be entitled to maintain all his existing rights and

          benefits in said regular fringe benefit programs and employee

          benefit plans as they may exist as of the effective date hereof,

          and as they may be subsequently amended or terminated.

               6.   Upon Hunter's retirement, on February 1, 1995 or prior

          thereto with the mutual consent for Hunter and CMP, Hunter shall

          be entitled to receive an annual benefit (the "Benefit"), payable

          in equal monthly payments, of:  (i) sixty-five (65%) percent of

          Hunter's total compensation earned during the immediately

          preceding twelve months including any incentive compensation and

          deferred compensation, if any, but specifically excluding from

          such compensation any payments actually received by or accrued

          for Hunter pursuant to any long term incentive plan adopted by

          the Board of Directors of CMP; with the Benefit undiminished by

          (x) any amount receivable by Hunter or his spouse pursuant to

          Social Security, (y) any so-called early retirement reduction

          such as that provided in CMP's Retirement Income Plan for Non-

          Union Employees (the "Plan"), or (z) any so-called joint and

          survivor formula reduction such as that provided in the Plan;

          from the Benefit shall be subtracted:  (ii)(a) any benefits to

          which Hunter would be entitled pursuant to the fifty percent

          (50%) joint and survivor annuity benefit with Hunter's wife as

          contingent annuitant, all pursuant to the Plan, which election

          Hunter agrees to make, provided nevertheless, if Hunter is then

          unmarried there shall be subtracted the life annuity benefit to

          which Hunter would be entitled pursuant to the Plan, whether or
<PAGE>





          not such election has been made; (b) any benefits payable under

          any supplemental employee benefit plan instituted by CMP after

          the date hereof; and (c) any benefits under any disability income

          protection plan maintained by CMP.

               In the event that prior to February 1, 1995, CMP terminates

          Hunter's employment for any reason other than cause as described

          in Section 12(c) hereof, Hunter shall be entitled to receive the

          Benefit, above described.

               7.   In the event Hunter dies prior to February 1, 1995, and

          prior to his receipt of any benefits hereunder, Hunter's spouse

          shall be entitled to receive for her lifetime, one-half of the

          amount to which Hunter would have been entitled pursuant to

          Section 6 hereof.

               In the event Hunter dies after the date of this Agreement,

          having received benefits hereunder, Hunter's spouse shall be

          entitled to receive for her lifetime, one-half of the amount

          which Hunter was then receiving.

               8.   Any benefit payable to Hunter or his spouse pursuant to

          this Employment Agreement shall be determined by the actuary then

          providing services to CMP in connection with the administration

          of the Plan.  The actuary's good faith determination of the

          amounts payable hereunder shall be final and binding upon the

          parties.

               9.   Upon the termination of Hunter's employment for any

          reason whatsoever, any benefit which Hunter received pursuant to

          this Agreement shall be in total satisfaction of any and all

          rights which Hunter may have against CMP, the Board or any

          Committee thereof.
<PAGE>





               10.  During the period Hunter is employed hereunder, CMP

          shall provide Hunter with an automobile and the payment of, or

          reimbursement for, travel and other out-of-pocket expenses

          reasonably incurred by Hunter in the performance of his duties

          hereunder.

               11.  Hunter agrees that during the employment period and for

          a term of two years after any termination of Hunter's employment

          with CMP for any reason, voluntarily or involuntarily, he shall

          not, without the prior written consent of CMP's Governance

          Committee, directly or indirectly, acquire any interest in as

          stockholder, director, consultant, agent, employee, partner,

          owner of real estate, or otherwise act, with or without

          compensation, for any corporation, entity or business which is at

          the time or thereafter involved with any business related to the

          production, generation, co-generation, or distribution of

          electrical energy within the geographical area in which CMP does

          business now or in the future, or engage in activities which in

          CMP's reasonable judgment, may be deemed competitive with the

          activities of CMP; with the exception that Hunter may acquire and

          own minority stock holdings in companies whose shares are listed

          for trading on the American or New York Stock Exchanges, or

          traded "over the counter," and regularly reported by NASDAQ.

               The parties agree that the subject matter, duration of, and

          geographic area covered by this covenant are reasonable in light

          of the facts as they exist on the date hereof.  However, if at

          any time a court or other body having jurisdiction over this

          Agreement shall determine that any of the subject matter,

          duration or geographic area hereof is unreasonable in any
<PAGE>





          respect, it shall be reduced, and not terminated, as such court

          or body determined may be reasonable.

               12.  Except as otherwise specifically provided herein, this

          Agreement and Hunter's services hereunder


               (a)  shall terminate forthwith upon his death, in which
               event the benefits payable to Hunter's spouse would be
               determined in accordance with the provisions of Section 6
               or 7 hereof, whichever is applicable; and

               (b)  may be terminated by CMP if Hunter becomes totally
               disabled in which event he shall be entitled to receive a
               benefit as determined in accordance with Section 6 hereof;
               and

               (c)  may be terminated by CMP for cause, which for the
               purposes of this Agreement shall include any of the
               following:  failure to follow the express directions of the
               Board of Directors or the Governance Committee, dishonest or
               illegal conduct, a material violation of any of the
               provisions of this Agreement, or the conviction of a crime,
               other than a minor traffic violation; in which event no
               payments shall be due Hunter or his spouse under this
               Agreement.

               13.  Any notice or other communication provided for herein

          or contemplated hereby shall be sufficiently given or made if in

          writing and delivered or mailed, certified mail - return receipt

          requested as follows:

               To CMP:

               Central Maine Power Company
               General Office
               Edison Drive
               Augusta, Maine  04336

               Attention:  Chairman of the Governance Committee

               To Hunter:

               Mr. Matthew Hunter
               R.F.D. #2, Box 430
               Augusta, Maine  04330

               14.  This Agreement shall be binding upon and inure to the

          benefit of the parties hereto, and their respective heirs, legal
<PAGE>





          representatives, successors and assigns.

               15.  This Agreement shall be governed by and construed in

          accordance with the laws of the State of Maine, and may be

          amended only in writing.  This Agreement contains the entire

          agreement and understandings of the parties with respect to the

          subject matter hereof, and supersedes any and all prior

          agreements and understandings whether oral or written between

          Hunter and CMP.

               IN WITNESS WHEREOF, Matthew Hunter and Central Maine Power

          Company have executed this agreement as of the date first written 

          above.

          WITNESS:


          Laurie E. Halligan                Matthew Hunter                
                                            Matthew Hunter

                                                              "Hunter"

                                        CENTRAL MAINE POWER COMPANY


          William M. Finn               By: Carlton D. Reed, Jr.          
                                            Its Chairman of the Board

                                                               "CMP" <PAGE>

 
                                                              Exhibit 10-93










                             CENTRAL MAINE POWER COMPANY


                               LONG-TERM INCENTIVE PLAN
<PAGE>

                             CENTRAL MAINE POWER COMPANY

                               LONG-TERM INCENTIVE PLAN

                                  Table of Contents

          Section                                                      Page

            1.   Purpose  . . . . . . . . . . . . . . . . . . . . . . . . 1

            2.   Definitions  . . . . . . . . . . . . . . . . . . . . .   2

            3.   Grant of Awards  . . . . . . . . . . . . . . . . . . . . 4

                 a.  Authority  . . . . . . . . . . . . . . . . . . . . . 4
                    
                 b.  Eligibility  . . . . . . . . . . . . . . . . . . . . 5
           
                 c.  Amount of Award  . . . . . . . . . . . . . . . . . . 5

                 d.  Limitations on Awards  . . . . . . . . . . . . . . . 6

            4.   Restriction Period   . . . . . . . . . . . . . . . . . . 7

                 a.  Transfer Restrictions  . . . . . . . . . . . . . . . 7

                 b.  Termination of Employment  . . . . . . . . . . . . . 7

                 c.  Stock Certificates   . . . . . . . . . . . . . . . . 8

            5.   Award Payouts  . . . . . . . . . . . . . . . . . . . . . 9

            6.   Beneficiary  . . . . . . . . . . . . . . . . . . . . .  10

                 a.  Designation  . . . . . . . . . . . . . . . . . . .  10

                 b.  No Beneficiary   . . . . . . . . . . . . . . . . .  10

            7.   Administration of the Plan   . . . . . . . . . . . . .  11

                 a.  Section 16 Compliance  . . . . . . . . . . . . . .  11

                 b.  Decisions and Interpretations  . . . . . . . . . .  11

                 c.  Procedure  . . . . . . . . . . . . . . . . . . . .  12

                 d.  Advisors   . . . . . . . . . . . . . . . . . . . .  12

                 e.Indemnification  . . . . . . . . . . . . . . . . . .  12

            8.   Amendment or Discontinuance  . . . . . . . . . . . . .  13

            9.   Purchase of Stock  . . . . . . . . . . . . . . . . . .  14

                 a.  Agent and Purchases by Agent   . . . . . . . . . .  14

                 b.  Custody and Sales by Agent   . . . . . . . . . . .  14

                                        - i -
<PAGE>

           10.   Miscellaneous  . . . . . . . . . . . . . . . . . . . .  15

                 a.  No Claim or Right  . . . . . . . . . . . . . . . .  15

                 b.  Leave  . . . . . . . . . . . . . . . . . . . . . .  16

                 c.  Incapacity   . . . . . . . . . . . . . . . . . . .  16

                 d.  No Assignment  . . . . . . . . . . . . . . . . . .  17

                 e.  Plan Documents   . . . . . . . . . . . . . . . . .  17

                 f.  Applicability of Laws  . . . . . . . . . . . . . .  17

                 g.  Notices  . . . . . . . . . . . . . . . . . . . . .  17

                 h.  Successors Bound   . . . . . . . . . . . . . . . .  17

                 i.  Captions   . . . . . . . . . . . . . . . . . . . .  18

          11.    Effective Date and Shareholder Approval  . . . . . . .  18

                                        - ii -
<PAGE>



                             CENTRAL MAINE POWER COMPANY

                               LONG-TERM INCENTIVE PLAN

          1.   Purpose
               The purpose of the Central Maine Power Company Long-Term
          Incentive Plan is to motivate Key Employees of Central Maine
          Power Company to attain and surpass long-range performance
          objectives intended to provide the shareholders of the Company
          sound returns on their investment.  Under the Plan, the
          motivation of Key Employees to improve performance is enhanced by
          providing them with incentive awards that are payable only to the
          extent that performance results in shareholder benefits.  The
          Plan further aligns the interests of Key Employees with those of
          the Company's shareholders by providing for such incentive awards
          to be paid in the form of the Common Stock of the Company subject
          to performance and other restrictions set forth in the Plan.  The
          Plan is also designed to attract and retain persons of ability as
          Key Employees of the Company by providing them with compensation
          opportunities that are competitive with those offered by other
          utilities.
               The long-range performance objectives under the Plan are
          intended to complement certain performance objectives under the
          Company's 1987 Executive Incentive Plan that are designed to
          benefit the Company's customers.  Together, the Plan and the 1987
          Executive Incentive Plan place a greater portion of total pay
          offered to Key Employees at risk by providing for that portion of
          compensation to be paid only to the extent that performance has
          resulted in benefits for the Company's shareholders and
          customers.

          2.   Definitions
               When used herein, the following terms shall have the
          following meanings: 
               "Award" means a contingent grant to any Key Employee, in
          accordance with the provisions of the Plan, of Performance
          Restricted Stock or other Common Stock of the Company, as may be
          determined by the Compensation and Benefits Committee.
               "Award Payout" means any shares of Performance Restricted
          Stock including the shares of Performance Restricted Stock
          resulting from the reinvestment of dividends, after the lapse of
          the Restriction Period applicable thereto, and any additional
          shares of the Common Stock of the Company, actually distributed
          to any Key Employee based on the level of performance achieved
          for the relevant Performance Period as measured by reference to
          the Performance Measure and any other performance standards
          established by the Compensation and Benefits Committee.
               "Beneficiary" means the beneficiary or beneficiaries
          designated pursuant to Section 6 to receive an Award Payout or
          Award Payouts, if any, under the Plan upon the death of a Key
          Employee.
               "Company" means Central Maine Power Company and its
          successors and assigns.
               "Compensation and Benefits Committee" means the Central
          Maine Power Company Compensation and Benefits Committee appointed
          by the Board of Directors of the Company and responsible for the
          administration of the Plan.
               "Key Employee" means an employee, including without
          limitation any officer, of the Company whose contributions and

                                         -1-
<PAGE>






          responsibilities have a significant impact on the future of the
          Company, in the judgment of the Compensation and Benefits
          Committee.
               "Market Value" means, as of any specified date, the reported
          closing price based upon composite transactions on the New York
          Stock Exchange for one share of the common stock of any specified
          electric utility, including without limitation the Company, on
          such exchange, or, if no sales of that utility's common stock
          have taken place on such exchange on that date, the reported
          closing price on the most recent earlier trading day on which
          sales of such common stock were reported.
               "Performance Measure" means the Company's Total Shareholder
          Return or a change, on a basis determined by the Compensation and
          Benefits Committee, in the Company's Total Shareholder Return as
          ranked against the Total Shareholder Return of other electric
          utilities designated by the Compensation and Benefits Committee
          or a change in such other utilities' Total Shareholder Return,
          and, alternatively, also means improvement in the ranking of the
          Company's Total Shareholder Return or in the ranking of the level
          of change therein, in each case based on levels of performance
          established by the Compensation and Benefits Committee.
               "Performance Period" means a period of three (3) or more
          years, as determined by the Compensation and Benefits Committee,
          beginning on the first day of the first year of such period or at
          such other time as may be determined by the Compensation and
          Benefits Committee, over which performance is measured by
          reference to the Performance Measure and any other performance
          standards established by the Compensation and Benefits Committee.
               "Performance Restricted Stock" means the Common Stock of the
          Company granted under the Plan for no consideration but subject
          to the requirements and restrictions of Sections 3 and 4 hereof
          and such other restrictions as the Compensation and Benefits
          Committee deems appropriate or desirable, and includes additional
          shares of Performance Restricted Stock resulting from the
          reinvestment of dividends.
               "The Plan" or "this Plan" means the Central Maine Power
          Company Long-Term Incentive Plan, as the same may be amended,
          administered or interpreted from time to time.
               "Restriction Period" means the period described in Section
          4.a of this Plan.
               "Total Disability" means the complete and permanent
          inability of a Key Employee to perform all of his or her duties
          under the terms of his or her employment with the Company, as
          determined by the Compensation and Benefits Committee upon the
          basis of such evidence, which may include independent medical
          reports and data, as the Compensation and Benefits Committee
          deems appropriate or necessary.
               "Total Shareholder Return" means the appreciation or
          depreciation in the Market Value of the common stock of an
          electric utility, including without limitation the Company, plus
          dividends thereon, as measured at any point in, or as averaged
          over, a Performance Period.

          3.   Grant of Awards
               a.  Authority.  Subject to the provisions of the Plan, the
          Compensation and Benefits Committee shall have the full power and

                                         -2-
<PAGE>






          authority to (i) determine and designate from time to time the
          Key Employees or groups of Key Employees to whom Awards may be
          granted; (ii) determine the amount, terms and conditions of each
          Award, including, in addition to the Performance Measure and any
          part thereof, any performance standards pertaining to the Company
          or otherwise and any other criteria that must be satisfied as a
          condition to any Award Payout; (iii) determine the form or forms
          of Awards that may be granted; and (iv) determine the timing of
          any Award and Award Payout, including Performance Periods and
          whether and to what extent an Award or Award Payout shall be
          deferred and the conditions of any such deferral.
               b.  Eligibility.  The Compensation and Benefits Committee
          shall determine and designate from time to time the Key Employees
          or groups of Key Employees eligible to participate in the Plan,
          based upon the Key Employee's contribution towards the
          achievement of the Company's long-range corporate objectives, the
          recommendations of the President and Chief Executive Officer of
          the Company with respect to Key Employees other than the
          President and Chief Executive Officer, and such other factors as
          the Compensation and Benefits Committee, in its discretion, deems
          relevant.
               c.  Amount of Award.  Subject to the provisions of the Plan,
          Key Employees participating in the Plan shall be granted an Award
          of a specified number of shares of Performance Restricted Stock
          for each Performance Period under the Plan.  The number of shares
          of Performance Restricted Stock granted to any Key Employee shall
          be determined by the Compensation and Benefits Committee, taking
          into account the purposes of the Plan and such factors as the
          Compensation and Benefits Committee, in its discretion, deems
          relevant.  Such factors may include the value of the Key
          Employee's position with the Company, market levels of similar
          compensation, and the Market Value of the Company's Common Stock,
          and the Compensation and Benefits Committee may develop a formula
          based on these or other factors deemed relevant by the
          Compensation and Benefits Committee.  Any such formula shall not
          be revised more than once in any six (6) month period.  Subject
          to the restrictions set forth in or established by the
          Compensation and Benefits Committee pursuant to this Plan, each
          Key Employee who receives an Award shall, upon the issuance of a
          certificate for the shares of Performance Restricted Stock
          awarded as provided in Section 4.c hereof, have all of the rights
          of a shareholder with respect to such shares, including the right
          to vote the shares and receive dividends and other distributions
          for his or her account.  Dividends on shares of Performance
          Restricted Stock shall be payable at the same rate as paid on the
          unrestricted shares of the Common Stock of the Company and shall
          be reinvested in additional shares of Performance Restricted
          Stock during the Performance Period until any Award Payout.  Such
          additional shares shall be added to the shares of Performance
          Restricted Stock constituting the Award and shall be subject in
          all respects to the provisions of Sections 4.a, 4.b and 5 of this
          Plan and to other applicable provisions hereof.
               d.  Limitations on Awards.  Subject to the provisions of
          this Section 3.d, in any calendar year, grants of Awards,
          together with additional shares of Performance Restricted Stock
          resulting from the reinvestment of dividends, shall not exceed

                                         -3-
<PAGE>






          one percent (1%) of the number of outstanding shares of the
          unrestricted Common Stock of the Company on the last day of the
          preceding calendar year.  In the event of any recapitalization,
          reclassification, split-up or consolidation of shares of the
          Common Stock of the Company, merger or consolidation of the
          Company into, or consolidation of the Company with, or sale by
          the Company of all or substantially all of its assets to, another
          company, or other restructuring or event which could distort the
          implementation of the Plan or the value of the Awards or affect
          the realization of the objectives of the Plan, the Compensation
          and Benefits Committee may make such adjustments in any Awards,
          or in the terms, conditions or restrictions pertaining to the
          Performance Restricted Stock or the Awards, as the Compensation
          and Benefits Committee deems equitable.

          4.   Restriction Period
               a.  Transfer Restrictions.  Each Award of Performance
          Restricted Stock and additional shares of Performance Restricted
          Stock resulting from the reinvestment of dividends on the shares
          constituting the Award as provided in Section 3.c of this Plan
          shall be subject to a Restriction Period, which shall mean a
          period commencing on the date the Award is granted and ending as
          of the date of any Award Payout relating to such Award.  No
          shares of Performance Restricted Stock received or held for the
          account of a Key Employee as provided in this Plan shall be sold,
          assigned, exchanged, pledged or otherwise transferred or disposed
          of during the Restriction Period.  The Compensation and Benefits
          Committee may provide for the lapse of restrictions in
          installments in circumstances it deems appropriate.  
               b.  Termination of Employment.  If a Key Employee's
          employment with the Company terminates due to the Key Employee's
          death, Total Disability, retirement, voluntary resignation or for
          any other reason, all Awards granted for Performance Periods that
          have not yet closed as of the date of any such event and all
          additional shares of Performance Restricted Stock resulting from
          the reinvestment of dividends on shares constituting such Awards
          shall be forfeited by the Key Employee and all such shares shall
          be acquired by the Company unless the Compensation and Benefits
          Committee, in its sole discretion, otherwise determines.  In
          making any determination under this Section 4.b, the Compensation
          and Benefits Committee may, in its discretion, permit an Award
          Payout relating to all or a portion of any relevant Performance
          Period and impose any terms and conditions, consistent with the
          provisions of this Plan, as it deems appropriate.
               c.  Stock Certificates.  After compliance with any
          applicable requirements of federal and state securities laws and
          regulations and the rules of any stock exchange on which the
          Common Stock of the Company is then listed, a certificate for the
          number of shares of Performance Restricted Stock granted to a Key
          Employee shall be issued and shall be registered in the name of
          the Key Employee and bear an appropriate legend reciting the
          restrictions applicable to such shares or shall be registered in
          nominee name.  All certificates issued under the Plan shall be
          subject to appropriate stop-transfer orders, including such stop-
          transfer orders and other restrictions as the Compensation and
          Benefits Committee may deem advisable under any applicable

                                         -4-
<PAGE>






          federal or state securities laws and rules, regulations or other
          requirements of the Securities and Exchange Commission and any
          stock exchange on which the Common Stock of the Company is then
          listed.  All certificates representing Awards and all additional
          shares of Performance Restricted Stock resulting from the
          reinvestment of dividends shall be received and held by the
          Company or a bank or other institution, as determined by the
          Compensation and Benefits Committee, during the Restriction
          Period for the account of each individual Key Employee who was
          granted an Award.

          5.   Award Payouts
               Following the close of each Performance Period, the
          Compensation and Benefits Committee shall evaluate performance
          results by reference to the Performance Measure and any other
          performance standards established for that Performance Period. 
          Based on its evaluation and the consideration of any other
          factors it may deem appropriate, the Compensation and Benefits
          Committee shall determine whether and to what extent any Award
          Payouts shall be made.  Each Award Payout to be made shall be
          reduced, prior to being made, by the number of shares of the
          Common Stock of the Company whose Market Value is sufficient to
          satisfy all applicable federal and state tax withholding
          requirements.  Notwithstanding the attainment of a level of
          performance under the Performance Measure or any other
          performance standard established by the Compensation and Benefits
          Committee otherwise sufficient for any Award Payout, no Award
          Payout shall be made for a Performance Period during which the
          dividend on the Common Stock of the Company may have been
          reduced.  In such event, the Compensation and Benefits Committee
          shall consider whether and to what extent to defer an Award
          Payout and shall determine the conditions of any such deferral,
          taking into account circumstances it deems appropriate.  If the
          Compensation and Benefits Committee determines that no Award
          Payout shall be made at any time with respect to a Performance
          Period, the Award for that Performance Period and any additional
          shares of Performance Restricted Stock resulting from the
          reinvestment of dividends shall be forfeited by the Key Employee
          and acquired by the Company.

          6.   Beneficiary
               a.  Designation.  Each Key Employee shall file with the
          Compensation and Benefits Committee a written designation of one
          or more persons as the Beneficiary who shall be entitled to
          receive an Award Payout or Award Payouts, if any, under the Plan
          upon such Key Employee's death.  A Key Employee may from time to
          time revoke or change his or her Beneficiary designation, without
          the consent of any prior Beneficiary (unless such consent is
          otherwise required by law) by filing a new designation with the
          Compensation and Benefits Committee.  The last such designation
          received by the Compensation and Benefits Committee shall be
          controlling; provided, however, that no designation, or change or
          revocation thereof, shall be effective unless received by the
          Compensation and Benefits Committee prior to the Key Employee's
          death, and in no event shall it be effective as of a date prior
          to such receipt.

                                         -5-
<PAGE>






               b.  No Beneficiary.  If no Beneficiary designation is in
          effect at the time of a Key Employee's death, or if such
          designation conflicts with law, or if no designated Beneficiary
          survives the Key Employee, the Key Employee's estate shall be
          entitled to receive an Award Payout or Award Payouts, if any,
          under the Plan upon the Key Employee's death.  If the
          Compensation and Benefits Committee is in doubt as to the right
          of any person to receive any Award Payout, the Company may retain
          such Award Payout, without liability for any interest thereon,
          until the Compensation and Benefits Committee determines the
          rights thereto, or the Company may turn over such Award Payout to
          any court of appropriate jurisdiction and such turnover shall be
          a complete discharge of any liability of the Company in
          connection with such Award Payout.

          7.   Administration of the Plan
               a.  Section 16 Compliance.  The Plan shall be administered
          by the Compensation and Benefits Committee in conformance with
          the requirements of Rule 16b-3 under the Securities Exchange Act
          of 1934 as said Rule may be interpreted or amended from time to
          time, the intent of this Plan being that all transactions
          hereunder shall comply with all applicable conditions of said
          Rule 16b-3 or its successor.
               b.  Decisions and Interpretations.  All decisions,
          determinations or actions of the Compensation and Benefits
          Committee made or taken pursuant to grants of authority under
          this Plan shall be made or taken in the sole discretion of the
          Compensation and Benefits Committee and shall be final,
          conclusive and binding on all persons for all purposes.  In
          addition, the Compensation and Benefits Committee shall have full
          power, discretion and authority to establish rules and
          guidelines, consistent with this Plan, for the administration of
          the Plan and to interpret, construe and administer the Plan and
          such rules and guidelines and any part thereof, and its
          interpretations and constructions thereof shall be final,
          conclusive and binding on all persons for all purposes.  The
          decisions and determinations of the Compensation and Benefits
          Committee under the Plan need not be uniform with respect to Key
          Employees, whether or not such Key Employees are similarly
          situated.
               c.  Procedure.  The Compensation and Benefits Committee
          shall keep minutes of its actions under the Plan.  The act of a
          majority of the members of the Compensation and Benefits
          Committee present at a meeting duly called and held shall be the
          act of the Compensation and Benefits Committee, provided that at
          least a majority of the members of the entire Compensation and
          Benefits Committee is in attendance at such meeting.  Any
          decision or determination reduced to writing and signed by all
          members of the Compensation and Benefits Committee shall be fully
          as effective as if made by unanimous vote at a meeting duly
          called and held.
               d.  Advisors.  The Compensation and Benefits Committee may
          employ such legal counsel, whether independent legal counsel or
          counsel regularly employed by the Company, and consultants and
          agents as the Compensation and Benefits Committee may deem
          appropriate for the administration of the Plan and shall be fully

                                         -6-
<PAGE>






          protected in relying upon any opinion received from any such
          counsel or consultant and any computations received from any such
          consultant or agent.  All expenses incurred by the Compensation
          and Benefits Committee in interpreting and administering the
          Plan, including without limitation meeting fees and expenses and
          professional fees, shall be paid by the Company.
               e.  Indemnification.  No member or former member of the
          Compensation and Benefits Committee shall be liable for any
          action or determination made in good faith with respect to the
          Plan or any Award or Award Payout under the Plan.  Each member or
          former member of the Compensation and Benefits Committee shall be
          indemnified and held harmless by the Company against all cost and
          expense (including counsel fees) and liability (including any sum
          paid in settlement of a claim with the approval of the Board of
          Directors of the Company) arising out of any action taken or
          omitted in connection with the Plan unless arising out of such
          member's or former member's own willful misconduct.  Such
          indemnification shall be in addition to any rights of
          indemnification the members or former members of the Compensation
          and Benefits Committee may have as directors or under the bylaws
          of the Company.

          8.   Amendment or Discontinuance
               The Board of Directors of the Company may, at any time,
          amend or terminate the Plan.  The Plan may also be amended by the
          Compensation and Benefits Committee, provided that all such
          amendments shall also be reported to and acted upon by the Board
          of Directors.  No amendment shall, without approval by the
          holders of a majority of the shares of the Common Stock and 6%
          Preferred Stock of the Company present, or represented, and
          entitled to vote at a meeting duly called and held, (i)
          materially modify the requirements as to eligibility for
          participation in the Plan, (ii) materially increase the benefits
          provided under the Plan, or (iii) materially increase the maximum
          number of shares of Performance Restricted Stock which are
          available under the Plan.  No amendment or termination shall
          retroactively impair any rights of any person with respect to an
          Award or Award Payout, and all amendments shall comply with the
          requirements of Rule 16b-3 of the Securities Exchange Act of 1934
          as said Rule may be interpreted or amended from time to time.

          9.   Purchase of Stock
               a.  Agent and Purchases by Agent.  Notwithstanding any other
          provision of this Plan, the Compensation and Benefits Committee
          shall appoint an agent for Key Employees, and not for the
          Company, for the purchase of Common Stock of the Company to be
          granted under the Plan and for the purchase of additional shares
          of Common Stock representing reinvested dividends.  Such agent
          shall not be an affiliate of the Company.  The agent (and not the
          Company or any affiliate thereof) shall exercise all direct and
          indirect control and influence over the times when, and the
          prices at which, the agent may purchase or cause to be purchased
          Common Stock for the benefit or account of Key Employees under
          the Plan, the amount of any such Common Stock to be purchased,
          the manner in which any such Common Stock is to be purchased, and
          the selection of a broker or dealer through which such purchases

                                         -7-
<PAGE>






          may be executed; provided, however, that the Compensation and
          Benefits Committee may provide the agent with any formula adopted
          by the Compensation and Benefits Committee pursuant to Section
          3.c of the Plan for determining the number of shares of Common
          Stock to be purchased by the agent under the Plan and may provide
          the agent with instructions which are not inconsistent with the
          provisions of this Section 9.
               b.  Custody and Sales by Agent.  The agent (or its delegate)
          shall hold all shares of Common Stock purchased in connection
          with Awards granted for the initial Performance Period under the
          Plan and all additional shares of Common Stock resulting from the
          reinvestment of dividends thereon, in each case on behalf of the
          particular Key Employee who was granted an Award.  In the event
          that the shareholders of the Company approve the Plan pursuant to
          Section 11 hereof, then such Common Stock shall be held on behalf
          of the Key Employees as directed by the Compensation and Benefits
          Committee, in accordance with the terms of the Plan.  In the
          event that such shareholder approval is not obtained, the agent
          shall sell all shares of Common Stock purchased, including shares
          representing reinvested dividends.  The agent (and not the
          Company or any affiliate thereof) shall exercise all direct and
          indirect control and influence over the times when, and the
          prices at which, the agent may sell or cause to be sold such
          Common Stock, the manner in which any such Common Stock is to be
          sold, and the selection of a broker or dealer through which such
          sales may be executed.  All proceeds of such sales shall be paid
          to the Company.

          10.  Miscellaneous
               a.  No Claim or Right.  Nothing in this Plan and no Award or
          Award Payout hereunder shall confer upon any Key Employee any
          right to continue in the employ of the Company, or shall
          interfere in any way with the right (subject to any separate
          contractual arrangement with such Key Employee) of the Company to
          terminate his or her employment at any time.  No Award or Award
          Payout under the Plan shall be deemed salary or compensation for
          the purpose of computing benefits under any employee benefit
          plan, including any retirement or supplemental or excess
          retirement benefit plan, or other arrangement of the Company for
          the benefit of its employees unless the Compensation and Benefits
          Committee shall determine otherwise.  No Key Employee shall have
          any claim or right to any Award or Award Payout until an Award
          Payout relating to a particular Award is actually made under the
          Plan, and any such right shall be no greater than the right of an
          unsecured general creditor of the Company.  Nothing contained in
          this Plan, and no action taken pursuant to its provisions, shall
          create or be construed to create a trust of any kind between the
          Company and any Key Employee.
               b.  Leave.  Absence on leave approved by the President and
          Chief Executive Officer of the Company shall not be considered
          interruption or termination of employment for any purposes of the
          Plan; provided, however, that the Compensation and Benefits
          Committee shall determine, in its discretion, whether an Award
          may be granted or an Award Payout may be made to a Key Employee
          if he or she is absent on leave during the Performance Period.
               c.  Incapacity.  If the Compensation and Benefits Committee

                                         -8-
<PAGE>






          shall find that any person entitled to receive any Award Payout
          under the Plan is unable to care for his or her affairs because
          of illness or accident, or is a minor, then any Award Payout due
          him or her may, if the Compensation and Benefits Committee so
          directs the Company, be paid to his or her spouse, an institution
          maintaining or having custody of such person, or any other person
          deemed by the Compensation and Benefits Committee to be a proper
          recipient on behalf of such person otherwise entitled to such
          Award Payout, unless a prior claim therefor has been made by a
          duly appointed legal representative.  Any such Award Payout shall
          be a complete discharge of any liability of the Company in
          connection with such Award Payout.
               d.  No Assignment.  The interest of any Key Employee or
          other person in any Award or Award Payout under the Plan may not
          be assigned, transferred, pledged or encumbered, except as
          provided in Section 6 with respect to the designation of a
          Beneficiary or as may otherwise be required by law, and any such
          assignment, transfer, pledge or encumbrance shall be void.
               e.  Plan Documents.  Copies of the Plan and all amendments,
          administrative rules and guidelines, and interpretations shall be
          made available to all Key Employees at all reasonable times at
          the Company's headquarters.
               f.  Applicability of Laws.  The Plan and Awards and Award
          Payouts hereunder shall be subject to all applicable federal and
          state laws, rules and regulations and to such approvals by any
          governmental or regulatory agency as may be required.
               g.  Notices.  All requests, notices and other communications
          from a Key Employee, Beneficiary or other person to the
          Compensation and Benefits Committee, required or permitted under
          the Plan, shall be in such form as may be prescribed from time to
          time by the Compensation and Benefits Committee and shall be
          mailed by first class mail or delivered to the Company's
          headquarters or such other location as may be specified by the
          Compensation and Benefits Committee.
               h.  Successors Bound.  The terms of the Plan shall be
          binding upon the Company and its successors and assigns.
               i.  Captions.  Captions preceding the Sections and
          subsections hereof are inserted solely as a matter of convenience
          and in no way define or limit the scope or intent of any
          provision hereof.

          11.  Effective Date and Shareholder Approval
               The effective date of this Plan shall be January 1, 1993;
          provided, however, that grants of Awards shall be conditioned
          upon approval of the Plan by the holders of a majority of the
          shares of the Company's Common Stock and 6% Preferred Stock
          present, or represented, and entitled to vote at the 1994 Annual
          Meeting of the Shareholders of the Company.  Notwithstanding
          anything in the Plan to the contrary, Key Employees may be
          selected for participation in the Plan, Award criteria may be
          determined and Awards conditioned on such shareholder approval
          may be granted, all as provided herein, prior to submission of
          the Plan for approval by the shareholders.  In the event that
          such shareholder approval is not obtained, all Awards and any
          additional shares of Performance Restricted Stock resulting from
          the reinvestment of dividends shall be forfeited and the Plan

                                         -9- <PAGE>
 





          shall be cancelled.


                                         -10- <PAGE>

 





                                                              Exhibit 10-94















                             CENTRAL MAINE POWER COMPANY
                        SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN


                  As Amended and Restated Effective January 1, 1993
<PAGE>






                                       PREAMBLE

               The primary objective of the Central Maine Power Company
          Supplemental Executive Retirement Plan is to provide a
          competitive level of retirement income in order to attract and
          retain selected executives.  The plan is designed to provide a
          benefit which, when added to other retirement income of an
          executive, will meet this objective.  Participation in the plan
          shall be limited to senior officers of the Company who are
          selected by the Board of Directors.  This plan is effective as of
          January 1, 1993.


                                      ARTICLE I

                                     Definitions

               1.1  "Basic Plan" shall mean the Retirement Income Plan for
          Non-Union Employees of Central Maine Power Company, as amended
          from time to time.

               1.2  "Basic Plan Benefit" shall mean the amount of benefit
          payable annually from the Basic Plan to the Participant in the
          form of a Single Life Annuity.

               1.3  "Benefit Service" shall mean benefit service as defined
          in the Basic Plan.

               1.4  "Board" or "Board of Directors" shall mean the Board of
          Directors of Central Maine Power Company.

               1.5  "Code" shall mean the Internal Revenue Code of 1986, as
          amended.

               1.6  "Committee" shall mean the Compensation and Benefits
          Committee of the Board of Directors.

               1.7  "Company" shall mean Central Maine Power Company.

               1.8  "Credited Service" shall mean credited service as
          defined in the Basic Plan.

               1.9  "Earnings" shall mean a Participant's earnings as
          defined in the Basic Plan, but determined without regard to those
          provisions in the Basic Plan incorporating the limits of Section
          401(a)(17) of the Code, and including amounts deferred by the
          Participant under any elective deferred compensation plan
          maintained by the Company and any amounts received by the
          Participant from the Executive Incentive Plan.



                                         -1-
<PAGE>






               1.10 "Effective Date" shall mean January 1, 1993.

               1.11 "ERISA" shall mean the Employee Retirement Income
          Security Act of 1974, as amended.

               1.12 "Final Average Earnings" shall mean the average of a
          Participant's highest thirty-six (36) consecutive months of
          Earnings while employed by the Company.

               1.13 "Participant" shall mean an employee of the Company who
          is a member of the select group of management employees
          identified in Schedule A, attached hereto and made a part hereof,
          and who is vested under the Basic Plan.

               1.14 "Plan" shall mean the Central Maine Power Company
          Supplemental Executive Retirement Plan as set forth herein and
          hereafter amended.

               1.15 "Retirement" shall mean the termination of a
          Participant's employment with the Company and the commencement of
          benefit payments under the Plan.

               1.16 "Retirement Date" shall mean one of the dates specified
          in Article II.

               1.17 "Single Life Annuity" shall mean a series of equal
          monthly payments, beginning on the Participant's Retirement Date
          and ending with the monthly payment immediately preceding the
          Participant's death.

               1.18 "Surviving Spouse" shall mean the surviving spouse of
          the Participant but only if the Participant and the surviving
          spouse had been married throughout the one-year period ending on
          the date of the Participant's death.  A former spouse will be
          treated as the Surviving Spouse with specific reference to this
          Plan only to the extent provided under a qualified domestic
          relations order as described in Section 206(d)(3) of ERISA and
          applicable regulations thereunder.


                                      ARTICLE II

                               Eligibility for Benefits

               A Participant is eligible to retire from the Company and
          receive a benefit under the Plan beginning on one of the
          following dates:

               2.1  "Normal Retirement Date," which is the first day of the
          month coinciding with or next following the date on which the


                                         -2-
<PAGE>






          Participant reaches age 65.

               2.2  "Early Retirement Date," which is the first day of any
          month, prior to the Participant's Normal Retirement Date,
          coinciding with or following the date on which the Participant
          has both reached age 55 and completed five (5) years of Credited
          Service.

               2.3  "Deferred Retirement Date," which is the first day of
          the month, after the Participant's Normal Retirement Date,
          coinciding with or next following the date on which the
          Participant terminates employment with the Company.

               The benefit to which the Participant will be entitled upon
          his or her Retirement Date shall be determined in accordance with
          Article III.


                                     ARTICLE III

                              Supplemental Plan Benefits

               3.1  Retirement Benefit.  On Retirement a Participant shall
          be entitled to an annual benefit under this Plan equal to the
          amount determined under subsection (a) less the amounts
          determined under subsections (b), (c), and (d):

                    (a)  2.6% of the Participant's Final Average Earnings,
                         multiplied by--

                         (i)  the Participant's completed years of Benefit
                         Service (excluding any partial years), not in
                         excess of 25; and

                         (ii) except as provided in Section 3.2, if a
                         Participant retires before age 62, the applicable
                         early retirement reduction factor specified in the
                         Basic Plan.

                    (b)  100% of the Participant's Basic Plan Benefit,
               determined in accordance with all applicable provisions of
               the Basic Plan.

                    (c)  100% of the amount payable annually as a Single
               Life Annuity that is the actuarial equivalent of the
               Participant's retirement benefit under any other
               nonqualified retirement plan of (or employment agreement
               with) the Company, determined in accordance with all
               applicable provisions of the nonqualified retirement plan or
               employment agreement, as the case may be.


                                         -3-
<PAGE>






                    (d)  100% of the amount payable annually as a Single
               Life Annuity that is the actuarial equivalent of any amount
               released to the Participant under any split-dollar life
               insurance agreement with the Company.

               For purposes of this Section, actuarial equivalence shall be
          determined in accordance with the actuarial assumptions specified
          in the Basic Plan.

               3.2  Disability Retirement Benefit.  If a Participant
          retires before age 62 with a disability benefit payable from the
          Basic Plan, the amount determined under subsection (a) of Section
          3.1 shall not be reduced by the application of any early
          retirement reduction factor.

               3.3  Pre-Retirement Death Benefit.  If a Participant dies
          prior to the date his or her Retirement benefits commence under
          this Plan, a death benefit shall be payable to his or her
          Surviving Spouse in an amount equal to fifty percent (50%) of the
          amount the Participant would have received under the Plan had he
          or she been eligible to and elected early retirement the day
          before the date of his or her death with a benefit payable in the
          form of a qualified joint and survivor annuity, as described in
          the Basic Plan.

               3.4  Post-Retirement Death Benefit.  If the Participant dies
          after his or her Retirement benefits commence under this Plan a
          death benefit shall be payable only to the extent that such
          benefit is provided under the form of benefit payment in effect
          under Section 3.5.

               3.5  Payment of Benefits.  The benefits payable under the
          Plan shall be paid at such time and in such form as the benefits
          payable under the Basic Plan that the benefits payable hereunder
          are intended to supplement, unless the Committee shall otherwise
          determine.  No benefit shall be paid hereunder until an
          application shall be made to the Committee in writing.  In
          addition, the Committee may require an applicant for a benefit
          hereunder to furnish such information as it may reasonably
          request, and may delay the commencement of benefits, if
          necessary, until such information is made available.


                                      ARTICLE IV

                                    Administration

               4.1  The complete authority to control and manage the
          operation and administration of the Plan shall be placed in the
          Committee.  The Committee shall have sole discretion to construe


                                         -4-
<PAGE>






          the Plan and to determine all questions relating to eligibility
          for and entitlement to benefits.  Further, the Committee shall
          have the sole discretion to determine the time and form of
          benefit payments under the Plan.

               4.2  Subject to the provisions of this Plan, the Committee
          from time to time may establish rules for the administration and
          interpretation of the Plan.  The determination of the Committee
          as to any disputed questions shall be conclusive.  All actions,
          decisions and interpretations of the Committee in administering
          the Plan shall be performed in a uniform and nondiscriminatory
          manner.

               4.3  If an application for a benefit ("claim") is denied by
          the Committee, the Committee shall give written notice of such
          denial to the applicant, by certified or registered mail, within
          60 days after the claim was filed with the Committee; provided,
          however, that such 60-day period may be extended to 120 days by
          the Committee if it determines that special circumstances exist
          which require an extension of the time required for processing
          the claim.  Such denial shall set forth:

                    (a)  the specific reason or reasons for the denial;

                    (b)  the specific Plan provisions on which the denial
          is based;

                    (c)  any additional material or information necessary
               for the applicant to perfect the claim and an explanation of
               why such material or information is necessary; and

                    (d)  an explanation of the Plan's claim review
          procedure.

          Following receipt of such denial, the applicant or his or her
          duly authorized representative may:

                    (a)  request a review of the denial by filing written
               application for review with the Committee within 60 days
               after receipt by the applicant of such denial;

                    (b)  review documents pertinent to the claim at such
               reasonable time and location as shall be mutually agreeable
               to the applicant and the Committee; and

                    (c)  submit issues and comments in writing to the
               Committee relating to its review of the claim.

               The Committee shall, after consideration of the application
          for review, render a decision and shall give written notice


                                         -5-
<PAGE>






          thereof to the applicant, by certified or registered mail, within
          60 days after receipt by the Committee of the application for
          review; provided, however, that such 60-day period may be
          extended to 120 days by the Committee if it determines that
          special circumstances exist which require an extension of the
          time required for processing the application for review.  Such
          notice shall include specific reasons for the decision and
          specific references to the pertinent Plan provisions on which the
          decision is based.

               4.4  Any act that the Plan authorizes or requires the
          Committee to do may be done by a majority of its members.  The
          action of such majority, expressed from time to time by a vote at
          a meeting or in writing without a meeting, shall constitute the
          action of the Committee and shall have the same effect for all
          purposes as if assented to by all members of the Committee at the
          time in office.

               4.5  The members of the Committee may authorize one or more
          of their number to execute or deliver any instrument, make any
          payment or perform any other act which the Plan authorizes or
          requires the Committee to do.

               4.6  The Committee may employ counsel and other agents, may
          delegate ministerial duties to such agents or to employees of the
          Company and may procure such clerical, accounting, actuarial,
          consulting and other services as it may require in carrying out
          the provisions of the Plan.

               4.7  The Company shall indemnify and save harmless each
          member of the Committee against all expenses and liabilities
          arising out of his or her acts or omissions with respect to the
          Plan, provided such member would be entitled to indemnification
          pursuant to the By-Laws of the Company.


                                      ARTICLE V

                                    Miscellaneous

               5.1  The Board may at any time, in its sole discretion,
          terminate this Plan or amend the Plan in whole or in part.  No
          such termination or amendment shall have the effect of
          retroactively reducing any benefit, based on a Participant's
          Benefit Service, Credited Service, and Earnings as of the date of
          such termination or amendment, or restricting any right of a
          Participant, retired Participant, Surviving Spouse, or other
          person or estate entitled to benefits hereunder.

               5.2  Nothing contained herein will confer upon any


                                         -6-
<PAGE>






          Participant the right to be retained in the service of the
          Company or any other right not expressly provided for herein, nor
          will the existence of this Plan impair the right of the Company
          to discharge or otherwise deal with a Participant.

               5.3  This Plan is unfunded for purposes of the Code and
          ERISA and is not intended to meet the requirements of Section
          401(a) of the Code.  This Plan constitutes a mere promise by the
          Company to make benefit payments in the future, and the
          Participant hereunder shall have no greater rights than a
          general, unsecured creditor of the Company.

               5.4  To the maximum extent permitted by law, no benefit
          under this Plan shall be assignable or subject in any manner to
          alienation, sale, transfer, claims of creditors, pledge,
          attachment or encumbrances of any kind.

               5.5  Each Participant shall receive a copy of this Plan and
          the Committee will make available for inspection by the
          Participant a copy of any rules and regulations adopted by the
          Committee in administering the Plan.

               5.6  This Plan is established under and will be construed
          according to the laws of the State of Maine, except to the extent
          such laws may be preempted by ERISA.

               IN WITNESS WHEREOF, Central Maine Power Company has caused
          this document to be executed by its duly authorized officer on
          this twentieth day of October, 1993.

                                        CENTRAL MAINE POWER COMPANY



                                        By:       Carlton D. Reed, Jr.     
                                                  Chairman of the Board

                                         -7- <PAGE>
 












                                      SCHEDULE A




          Arthur W. Adelberg
          Senior Vice President,
          Law and Governmental Relations

          Richard A. Crabtree
          Senior Vice President,
          Customer Services and Division Operations

          Matthew Hunter
          President and Chief Executive Officer

          David T. Flanagan
          Executive Vice President

          Donald F. Kelly
          Senior Vice President,
          Production, Engineering and Power Supply

          David E. Marsh
          Senior Vice President, Finance
          and Chief Financial Officer <PAGE>

 
                                                               Exhibit 13-1

                       MANAGEMENT'S DISCUSSION AND ANALYSIS OF
                    FINANCIAL CONDITION AND RESULTS OF OPERATIONS

          Overview:  The Company's earnings per share declined by 11
          percent in 1993 to $1.65 from $1.85 in 1992.  The return on
          common equity for 1993 was 9.77 percent versus 11.25 percent
          earned in 1992.   The reduced earnings level for 1993 can be
          attributed to higher costs, weak sales and cost disallowances
          associated with two proceedings before the Maine Public Utilities
          Commission (MPUC) during 1993.

          The combination of weak sales due to economic and competitive
          pressures, and a disappointing and inadequate rate-case decision
          in December 1993, offers the Company no reasonable opportunity to
          achieve a level of 1994 earnings near the 1993 level or the
          current allowed rate of 10.05 percent on common equity.   The
          reduction in the Company's earnings capacity for the near term
          takes into account the significant reductions in previously
          planned 1994 operation, maintenance, and capital expenditures
          described later in this section.

          Service-area kilowatt-hour sales increased by 0.4 percent during
          1993.  The small increase can be attributed to a weak economic
          climate, significant competition from alternative fuel sources,
          energy-management impacts and other factors.

          On December 14, 1993, the MPUC issued its order in the Company's
          base-rate proceeding filed in March 1993.  The MPUC's analysis of
          the Company's revenue deficiency indicated a need for additional
          revenues of $51.5 million, yet found the Company entitled to a
          net revenue increase of only $26.2 million.  The Commission found
          a total cost of capital of 8.52 percent and a cost of equity of
          10.05 percent, after deducting the one-half percent (.5%)
          return-on-equity penalty it established in the 1993 investigation
          of the Company's management of certain Independent Power Producer
          (IPP) contracts.  To arrive at its revenue-requirement
          conclusion, the MPUC deducted $25.3 million "to adjust for
          management inefficiency" after finding the Company's performance
          in the areas of management efficiency and cost-cutting to have
          been "inadequate." In so doing, the Commission noted that "Much
          of our cost efficiency finding occurs in the context of reviewing
          the results of the Commission-ordered Management Audit".  

          In issuing that decision, the MPUC disallowed recovery of
          approximately $2.5 million of previously deferred costs and $1.3
          million of previously deferred income-tax-related expenses which,
          as a result, were reflected as reductions in earnings during the
          fourth quarter of 1993.

          The Company strongly disagrees with the MPUC's management-
          inefficiency finding and with the resulting deduction of nearly
          one-half the revenue increase to which the Commission itself
          found the Company to be otherwise entitled using traditional
          ratemaking principles.  The Company has appealed the order to the
          Maine Supreme Judicial Court.

          The Company's credit ratings came under significant pressure
          during 1993 when its senior secured debt was downgraded by all
          three agencies that rate the Company's securities, one of which

                                         -1-
<PAGE>

          dropped the rating to below investment grade.   As noted later in
          this report, the Company's other securities came under even more
          pressure as the junior securities were, in most cases, assigned
          non-investment-grade ratings.   The decline in the Company's
          credit ratings will impair its access to the capital markets,
          will make the terms and conditions of borrowing more stringent
          and increase the cost of capital, and has substantially reduced,
          if not eliminated, the Company's access to the commercial-paper
          markets.  The credit-rating agencies cited the stagnant economy,
          inadequate rate relief and pricing flexibility, increased
          competition, and uncertainty of recovery of non-utility
          purchased-power costs as reasons for the credit downgrades.

          After review of the Company's overall financial position and
          outlook, including the impacts associated with the MPUC's
          rate-case order and the expected near-term revenue impacts of
          weak sales, the Company's Board of Directors voted on December
          15, 1993, to reduce the quarterly dividend paid on common stock
          from 39 cents to 22.5 cents.

          In response to the business challenges facing the Company, the
          Company's Board of Directors, in December 1993, approved a
          broad-based restructuring and rate-stability plan.   

          The rate-stabilizing strategy:

          1.  Cut in-house operating costs while maintaining service.
          2.  Cut non-utility power costs, the largest external cost. 
          3.  Work with regulators on innovative, competitive new products
              and pricing.

          The first step in implementing the strategy was to eliminate at
          least 225 full-time equivalent jobs, or 10 percent of the
          Company's work-force, by March 1994.  The  Company's operating
          budget for 1994 was cut $22 million, or 12 percent, from
          previously planned levels.  The 1994 capital budget for plant,
          equipment, and conservation programs was cut by $14 million, or
          19 percent, from previously planned levels.  

          The second component of the plan, reducing the cost of
          non-utility power, includes continued efforts to renegotiate
          existing contracts, buy-outs, or contract terminations, and
          support for Maine legislative action on bills that would have the
          effect of reducing the cost of non-utility power to our
          customers.

          The third component includes continuing Company efforts to
          achieve changes in regulation that would redefine the basis for
          overall price changes and provide flexibility in setting specific
          prices, and in the acquisition and use of resources.  As detailed
          later in this report, the Company has indicated its interest in
          pursuing a price-cap approach to the regulation of electric rates
          and, consistent with the terms of the MPUC December 1993 order in
          the base-rate case, will be filing a plan with the MPUC sometime
          in the first half of 1994. 

          Earnings in 1993 reflect the January 1993 stipulation that
          lowered the level of 1993 accruals under the Electric Revenue
          Adjustment Mechanism (ERAM), and the October 1993 MPUC order in a
          proceeding reviewing non-utility purchased power contract
          administration.  In that proceeding, the MPUC found that the

                                         -2-
<PAGE>

          Company had been unreasonable and imprudent in its management of
          two contracts and determined it would reduce the Company's
          allowed rate of return on equity by one-half percent (.5% or
          approximately $4 million, before income taxes, over a 12-month
          period) and directed the Company to charge against deferred
          fuel-cost balances approximately $4.1 million of payments from
          power providers that had previously been credited against
          purchased-power capacity costs.  The Company recorded a reserve
          for this order totalling $4.1 million during the third quarter of
          1993.

          The Company not only strongly disagrees with the MPUC findings,
          but has received an order from the Chief Justice of the Maine
          Supreme Judicial Court temporarily restraining the MPUC from
          implementing the rate-of-return penalty pending a decision on the
          Company's appeal of the MPUC penalty.  On February 3, 1994, the
          MPUC indicated its intent to vacate the penalty portion of the
          order and to seek an alternative cost-disallowance remedy.  The
          Company cannot predict the outcome of its appeal or the outcome
          of any alternative remedy imposed by the MPUC, or any appeal from
          such alternative remedy, or any Maine legislative action.  (See
          Note 3 to Consolidated Financial Statements, "Regulatory Matters
          - Other MPUC Proceedings," for further information.)

          The Company's financial objectives for 1994 and beyond include
          seeking cost reductions and cost control, risk reduction
          associated with purchased-power contract review proceedings,
          restructuring prices, achieving pricing flexibility to enhance
          our ability to compete for sales, and seeking rate recovery of
          the costs of providing electric service.  Our ability to restore
          earnings to competitive levels and to improve overall financial
          health depends significantly on meeting these challenges.

          Our near-term success in reducing the upward pressure on electric
          rates depends heavily on our ability to reduce our largest cost
          of service, non-utility generation.  While our pricing goal is to
          lower our inflation-adjusted overall rates by the year 2000, we
          must continue to focus on improving financial ratios and on
          regaining lost ground in our credit standing.  Achieving
          acceptable earnings levels for the upcoming year is the most
          difficult of our financial challenges.

          Earnings and Dividends:  Net income for 1993 was $61.3 million
          compared to $63.6 million in 1992, and $59.1 million in 1991. 
          Earnings applicable to common stock were $52.5 million or $1.65
          per share in 1993, compared to $56.8 million or $1.85 in 1992,
          and $53.7 million or $1.82 in 1991.

          Total dividends declared in 1993 were $1.395 per common share,
          resulting in a cash distribution of 85 percent of current-year
          common earnings per share.  Total dividends per share for 1992
          and 1991 were $1.56.  In December 1993, the quarterly dividend
          payment per share of common stock was reduced from $0.39 to
          $0.225.  This reduction reflects current earnings levels and the
          near-term financial outlook discussed below.  Future dividend
          levels depend on earnings quality and growth, and on other
          considerations such as changes in capital costs.

          Revenues and Sales:  Electric operating revenues increased by
          $15.9 million or 2 percent to $893.6 million in 1993, and by
          $11.2 million or 1 percent to $877.7 million in 1992.  The

                                         -3- <PAGE>
 
          components of the change in electric operating revenues are as
          follows:
<TABLE>
           <S>          <C>        <S>             <C>            <C>

           (Dollars in millions)                  1993             1992
           Revenues from kilowatt-hour
           sales: 
           Total service-area base revenues        $15.3          $ 8.7
           Fuel cost recoveries                     12.3            3.1
           Non-territorial base revenues            (0.1)           0.1
           Revenues from kilowatt-hour
           sales                                    27.5           11.9
           Other operating revenues:

           Electric Revenue Adjustment
           Mechanism, including revenue
           adjustment-tax flowback                 (14.6)           3.0
           Other, including Maine Electric
           Power Company, Inc.                       3.0           (3.7)
           Total Change in Electric
           Operating Revenues                      $15.9          $11.2
</TABLE>
          Refer to "Incentive Regulation," "Base Rates," and "Fuel Rates,"
          below, for a discussion of ERAM, the tax-benefit flowback, new
          rates, and their impact on revenues.

          The Company's service-area sales for the years 1993, 1992 and
          1991 are shown in the following table:

<TABLE>
            <S>              <C>    <C>      <C>     <C>    <C>     <C>
            (Kilowatt-hours
            in millions)          1993           1992            1992
                             KWH       %     KWH      %     KWH       %
                                    change          change          change
            Residential      2,884  (3.5)%   2,990   0.4%   2,977   (3.6)%
            Commercial       2,387   0.9     2,366   1.7    2,327    0.4 
            Industrial       3,791   3.2     3,672   0.6    3,651   (0.2)
            Wholesale and
            lighting           155   0.3       154   2.1      151    0.1
            Total
            Service-Area
            Sales            9,217   0.4 %   9,182   0.8%   9,106   (1.2)%
</TABLE>

          Service-area kilowatt-hour sales increased by 0.4 percent in
          1993.  The primary factors are the continued weak economy, rising
          electricity prices, energy management, weather conditions, and
          loss of sales due to conversions from electricity.  Sales levels
          for 1992 rose  a modest 0.8 percent from the prior year due to
          the previously discussed economic conditions, competitive
          pressures, electricity-price increases and energy-management
          activities.

          Residential kilowatt-hour sales decreased in 1993 by 3.5 percent,
          after increasing by 0.4 percent in 1992 and decreasing by 3.6
          percent in 1991.  The increase in the average number of
          residential customers was 4,771 in 1993, 5,657 in 1992, and 5,670
          in 1991.  Average usage per residential customer declined by 4.5
          percent in 1993.

          The 1993 increase in commercial sales of 0.9 percent reflects a

                                         -4-
<PAGE>

          4-percent increase in the retail sector and a 3.6-percent
          decrease in the service sector, which combined, comprise
          approximately 60 percent of commercial sales.  Commercial sales
          had increased by 1.7 percent in 1992 and by 0.4 percent in 1991. 

          Industrial-sales levels are significantly affected by changes in
          power supplied to the Company's large pulp-and-paper industry
          customers, who account for approximately 66 percent of industrial
          sales and approximately 27 percent of total service-area sales. 
          Sales to the pulp-and-paper sector increased by 3.2 percent in
          1993, by 0.1 percent in 1992, and by 3.5 percent in 1991.  The
          1993 increase results primarily from the increased levels of
          production by many of the Company's customers and purchases of
          excess energy under newly approved tariffs at lower rates.  Sales
          to all other industrial customers as a group increased by 3.3
          percent in 1993 and 1.5 percent in 1992; they decreased 6.8
          percent in 1991.

          Sales to major industrial customers are shown in the following
          table:

<TABLE>
              <S>                          <C>       <C>         <C>
              (Kilowatt-hours in           1993       1992      1991
              millions) 
              Paper and allied
              products                     2,519*    2,441*      2,438*
              Transportation
              equipment
              (shipbuilding)                  208       212         202
              Chemicals and allied
              products                        182       167         157
              Textile mill products           141       134         130
              Electrical and
              electronic machinery            136       151         169
              Food products                    95        85          85

              Lumber and wood
              products                         88        85          86
              Leather and leather
              products                         81        77          72
</TABLE>
          *Totals include sales made under simultaneous-purchase-and-sale
          contracts related to purchases required under the Public
          Utilities Regulatory Policy Act of 1978 (PURPA).

          Non-territorial Sales:  On August 2, 1991, the Federal Energy
          Regulatory Commission (FERC) issued an order requiring the
          Company to revise its rates to a level reflecting the filed cost
          of service associated with each of 14 contracts for
          non-territorial sales, rather than the negotiated market-based
          levels.  Other revenues in 1991 reflect the establishment of a
          $4.5-million reserve to reflect refunds associated with some of
          the contracts.  Other revenues for 1992 reflect the reversal of
          approximately $1.9 million of that reserve after a settlement
          agreement established that the Company would refund approximately
          $2.6 million related to this issue. 

          The FERC rejected the Company's continuing claims of disparate
          treatment based on its having been ordered to make refunds while
          several similarly situated utilities were not.  But on September
          29, 1993, the FERC rescinded the Company's obligation to make

                                         -5-
<PAGE>

          refunds, invoking its "equitable discretion" to declare that it
          would be "unfair to continue to single out Central Maine for
          refunds."  The FERC order allows the utilities that had shared
          the $2.6 million in refunds to repay the Company, with interest,
          over a 24-month period.  The utility receiving the largest refund
          has requested reconsideration of the FERC rescission order.  The
          Company recorded approximately $3.0 million of income during the
          third quarter of 1993, reflecting the refund including interest.

          The Company cannot predict the outcome of the other utility's
          request for reconsideration, or what portion, if any, of the $3.0
          million received in 1993, may have to be refunded by the Company.


          Corporate Restructuring:  Maine and the New England region
          continue to experience a significant economic downturn that began
          in late 1989.  The recession was a significant factor in the
          small level of growth in total kilowatt-hour sales in 1993 and
          1992, and the decline in such sales in 1991.  The 1991 decline,
          the first since 1949, was primarily due to lower usage per
          customer in the residential-customer class, which represents
          approximately 31 percent of total service-area sales. 

          Lower sales in recent years have not produced revenues sufficient
          to cover the cost of service.  This has required the Company to
          seek price increases.  However, the state of the economy has made
          obtaining adequate rate increases difficult.

          In response to the slow growth in revenues and concerns over the
          rising price of electricity, the Company undertook cost-control
          activities beginning in 1991.  For example, a reduction of
          approximately 10 percent in the Company's work force since 1991
          and the reduction in functions not critical to safety or service
          quality were implemented to reduce operation-and-maintenance
          outlays during 1993, 1992 and 1991.  The Company's
          capital-investment program has also been reduced.  Slower growth
          in the Company's service area has eliminated the need for certain
          construction projects, while other projects are being deferred.

          Please refer to the "Overview" section above for a detailed
          discussion of the Company's current restructuring plans.   

          Incentive Regulation:  On May 7, 1991, the MPUC ordered a
          three-year trial of the Electric Revenue Adjustment Mechanism
          (ERAM), a fundamental change in the way the Company's revenues
          were treated, and set new incentives for effective
          utility-sponsored energy-management.  On July 16, 1992, the MPUC
          issued an order authorizing the Company to begin collecting $7.8
          million, which was only a portion of the $26.2 million of ERAM
          revenues accrued in its first year, and an energy-management
          incentive of $1.5 million, beginning in September 1992. 
          Approximately $18.4 million of ERAM revenues accrued in the 12
          months beginning March 1, 1991, were, therefore, carried over to
          the 1993 ERAM filing.  In January 1993, the MPUC approved a
          stipulation that resolved several outstanding issues, including
          those in the Company's ERAM proceeding.  The stipulation
          permitted recovery of accrued ERAM balances in accordance with
          the terms of an Emerging Issues Task Force consensus.  The
          stipulation also approved an Accounting Order permitting the
          Company to accelerate the flow-back of $5.9 million of certain
          deferred taxes associated with prior losses on reacquired debt. 

                                         -6-
<PAGE>

          For 1992, the stipulation placed a limit of 11.25 percent on the
          Company's allowed rate of return on equity.  Earnings in excess
          of the limit, up to approximately $10 million (the revenue
          requirement of the tax benefits), were applied on a monthly basis
          to reduce 1993 ERAM accruals. 

          The stipulation also reduced the amount of ERAM accruals from
          January 1993 through November 1993 by $591,000 per month.  The
          ERAM program continued until the effective date of new base
          rates, December 1, 1993.

          As contemplated in the January 1993 stipulation, the MPUC
          approved a revenue increase of $40 million, effective July 1,
          1993, which includes, among other things, $21.2 million toward
          recovery of deferred ERAM revenues. 

          As of December 31, 1993, the Company had collected approximately
          $19.2 million of the ERAM revenues; the unbilled ERAM balance at
          that time was approximately $50.5 million.

          Base Rates:  On March 1, 1993, the Company filed a request with
          the MPUC for a $95-million increase in base rates.  The major
          components of the request were (1) compensating for
          lower-than-forecasted sales, (2) increased
          operation-and-maintenance expenses, (3) increased operating costs
          of the four operating nuclear plants in which the Company owns
          interests, (4) property additions and transmission, distribution
          and other improvements, (5) energy-management program costs, and
          (6) the expiration of the flow-through of certain tax benefits. 
          Ultimately, the Company reduced the amount of its base-rate
          request from $95 million to $83 million.  The decrease was the
          result of lower estimates of 1994 operation-and-maintenance
          expenses, further reductions in the Company's cost of capital, a
          decrease in the level of anticipated expenditures for energy-
          management programs, and the change in the federal income tax
          rate from 34 percent to 35 percent.

          On December 14, 1993, the MPUC issued its order in the
          proceeding.  The MPUC's analysis indicated a need for additional
          revenues of $51.5 million, yet found the Company to be entitled
          to a net revenue increase of only $26.2 million.  The Commission
          found a total cost of capital of 8.52 percent and a cost of
          equity of 10.05 percent, after deducting a one-half percent (.5%)
          return-on-equity penalty it had established in a 1993
          investigation of the Company's management of certain independent
          power producer contracts.  See Note 3 to Consolidated Financial
          Statements, "Regulatory Matters - Other MPUC Proceedings," for
          further discussion of this investigation.  To arrive at its
          revenue-requirement conclusion, the MPUC deducted $25.3 million
          "to adjust for management inefficiency" after finding the
          Company's performance in the areas of management efficiency and
          cost-cutting to have been "inadequate". 

          The Company strongly disagrees with the MPUC's
          management-inefficiency finding and with the resulting deduction
          of nearly one-half the revenue increase to which the Commission
          itself found the Company to be otherwise entitled using
          traditional ratemaking principles.  The Company filed an appeal
          of the base-rate order with the Maine Supreme Judicial Court. 
          The Company cannot, however, predict the result of that appeal. 


                                         -7-
<PAGE>

          Fuel Rates:  In accordance with the January 1993 ratemaking
          stipulation, the MPUC approved, as part of the $40 million July
          1993 revenue increase, $17 million to reduce deferred fuel-clause
          balances.  In July 1992, the MPUC issued an order authorizing an
          increase, effective September 1, 1992, in the Company's Fuel Cost
          Adjustment of $13.2 million of the $38.7 million requested by the
          Company, along with the ERAM and demand-side-management
          incentives discussed above.

          The orders extended the smoothing approach that began in 1988,
          resulting in unrecovered-fuel and purchased-power costs' being
          deferred for future recovery.  The Company has repeatedly
          expressed concern about the regulators' tendency to defer the
          recovery of expenses.  

          Rate Stability:  In connection with the base-rate  proceeding,
          the Company filed, on July 21, 1993, an alternative rate
          proposal.  The proposal consisted of a combination of pricing and
          regulatory changes that would, among other things, limit future
          rate increases to annual changes based on the rate of inflation
          and mandated costs, and revise existing regulatory rules and
          policies to allow the Company to adjust prices more rapidly in
          response to customer needs and competitive factors. 

          In its December 14, 1993 base-rate order, the MPUC ordered that a
          follow-up proceeding be held to implement, by mid-1994, a
          rate-stability plan along the lines discussed in the order.  The
          MPUC encouraged the Company and the parties wishing to
          participate in the proceeding to work together to develop a plan
          containing price-cap, profit-sharing-and pricing-flexibility
          components.  The MPUC also directed that the initial plan have a
          duration of five years, subject to a brief annual proceeding to
          implement any applicable rate changes, and a detailed review at
          the end of the fourth year to evaluate the performance of the
          plan and initiate necessary changes.  Participants in the
          rate-stability plan proceeding have prepared price-cap proposals
          in response to the MPUC's order and discussions are under way. 
          The Company cannot predict the outcome of this process or the
          MPUC's ultimate decision on price-cap regulation. 

          Deferred Costs:  Over the past few years, the amount of deferred
          charges and regulatory assets has increased under the regulatory
          policies adopted by the MPUC.  The Securities and Exchange
          Commission has periodically considered issues regarding the
          proper accounting treatment of charges deferred by regulatory
          policy.  As a result, the Company has regularly requested the
          MPUC to issue accounting and ratemaking orders to provide
          appropriate authority to comply with changing accounting
          requirements and to allow the Company to appropriately reflect
          the amounts as deferred charges and regulatory assets.  In recent
          years, the Company received such orders with respect to issues in
          the 1991 Early Retirement Incentive Program, ERAM,
          purchased-power contract buy-outs, environmental-site cleanup
          costs, taxes on losses on reacquired debt, accounting for
          postretirement benefits and income taxes pursuant to the newly
          issued accounting standards.  The Company will monitor situations
          that result in deferred charges and regulatory assets and will
          seek appropriate regulatory approvals.

          Competition:  The Company faces competition in several aspects of
          its traditional business and anticipates that competition will

                                         -8-
<PAGE>

          continue to place pressure on both sales and the price the
          Company can charge for its product.  Alternative fuels and recent
          modifications to regulations that had restricted competition
          outside of the Company's service territory have expanded
          customers' energy options.  As a result, the Company has been
          involved in a number of negotiations with certain customers
          during 1993 and will continue to pursue retention of its customer
          base.  This increasingly competitive environment has resulted in
          the Company's entering into contracts with two of its wholesale
          customers, as well as with certain industrial and commercial
          customers, to provide their energy needs at prices and margins
          lower than the current averages.

          On July 28, 1993, the Town of Madison Electric Works (Madison), a
          wholesale customer of the Company, announced that it had selected
          a competitive bid from Northeast Utilities (NU) and was entering
          negotiations for NU to become its wholesale electric supplier for
          a period of up to 10 years.  The Company's bid was rejected by
          Madison for being submitted after the 10-day bidding period.  NU,
          a Connecticut-based holding company with substantial excess
          generating capacity, submitted a bid to provide up to 45
          megawatts of capacity at a rate that would initially be well
          below the Company's existing rates.  Substantially all of the 45
          megawatts would supply a large paper-making facility in Madison's
          service territory that has been served directly by the Company
          under a special service agreement with Madison during the last 12
          years.  The Company understands that Madison intends to start
          taking power from NU in late 1994 for that portion required to
          serve the paper-making facility and in late 1996 for its
          remaining requirements.  Losing Madison as a wholesale customer
          would reduce the Company's non-fuel revenues by approximately $11
          million annually when fully in effect, based on current rates and
          1993 sales, minus any amounts paid to the Company for
          transmission of the NU power from the New Hampshire border. 

          The Company has intervened in opposition to Madison's petition to
          the MPUC for approval of its contract with NU.  The Company
          cannot predict what action the MPUC will take on the petition.

          The Company expects to file with the FERC to seek approval of a
          contract to provide transmission service for Madison from NU, in
          early 1994.  The filing will request recovery of the full cost of
          providing transmission service as well as a stranded-investment
          fee to compensate the Company for lost-base revenues.

          In addition to special agreements with its large customers, the
          Company is also pursuing with the MPUC alternative pricing
          mechanisms that would allow the Company the flexibility to modify
          the price of its product in certain instances, when the
          competitive alternatives could result in the loss of a
          significant end use of electricity.  In its preliminary
          discussions, the MPUC has indicated there may be instances in
          which the ability of the Company to adjust its price in response
          to competitive pressures is advisable.  In February 1994, the
          MPUC approved a specific plan under which the Company may operate
          with respect to residential water-heating customers.  The Company
          believes it may be granted the authority to develop additional
          market-responsive rates in certain circumstances in the future.

          Rating Agency Actions:  Beginning in late August 1993, three
          major securities-rating agencies lowered their ratings on the

                                         -9-
<PAGE>

          Company's outstanding debt and preferred stock on a number of
          occasions. 

          In October 1993, Duff & Phelps Credit Rating Co. lowered the
          fixed income ratings as follows:  General and Refunding Mortgage
          Bonds from "BBB+" to "BBB-"; unsecured notes from "BBB" to "BB+";
          and preferred stock from "BBB" to "BB-."

          Standard & Poor's Corp. (S&P) announced, in late October 1993,
          application of more stringent financial-risk standards to the
          investor-owned utility industry to reflect S&P's view of mounting
          business risk.  S&P stated that it believed the industry's
          "credit profile" was being "threatened chiefly by intensifying
          competitive pressures but also by sluggish demand expectations,
          slow earnings growth prospects, high common dividend payout,
          environmental cost pressures, and nuclear operating cost and
          decommissioning challenges."  As a result, S&P revised rating
          outlooks for about one-third of the industry and placed the
          Company and several other utilities on "CreditWatch with negative
          implications."

          By January 1994, S&P had removed the Company's ratings from
          "CreditWatch" and lowered them as follows: senior secured debt to
          "BB+" from "BBB-"; senior unsecured debt to "BB-" from "BB+";
          preferred stock to "B+" from "BB"; and commercial paper to "B"
          from "A-3." In addition, S&P assigned its preliminary "BB+"
          senior-secured-debt rating to the Company's $150-million General
          and Refunding Mortgage Bonds recently registered with the
          Securities and Exchange Commission as a "shelf" registration
          pursuant to Rule 415 under the Securities Act of 1933.

          By January 1994, Moody's Investors Service (Moody's) had lowered
          its rating on the Company's preferred stock to "ba2" from "baa3"
          and its short-term debt rating for the Company's commercial paper
          to "Prime-3" from "Prime-2." At the same time, Moody's confirmed
          its ratings on the Company's General and Refunding Mortgage Bonds
          at "Baa2", unsecured medium-term notes and pollution control
          revenue bonds at "Baa3", and the Company's Securities and
          Exchange Commission "shelf" registration for $150,000,000 of
          General and Refunding Mortgage Bonds to "(P)Baa2."

          The rating agencies explained that the downgrades primarily
          reflect the MPUC's "unsupportive" base-rate decision, which in
          their opinion will not allow the Company's financial parameters,
          adjusted for off-balance-sheet obligations, to remain at
          acceptable levels for a utility with a "below-average" business
          position.  Additionally, the rating agencies expressed the belief
          that the Company's business position also reflects a depressed
          Maine economy, a large industrial-customer base, significant
          purchased-power obligations, relatively high production costs,
          increasing rate pressures, and a high dividend payout.  

          Financing and Refinancing in 1993:  During 1993, the Company
          continued its program to refinance its outstanding debt to take
          advantage of the currently low interest rates.  The Company
          issued $75 million of Series Q 7.05% Due 2008 General and
          Refunding Mortgage Bonds in March, $50 million of Series R 7 7/8%
          Due 2023 in May, $60 million of Series S 6.03% Due 1998 in
          August, and $75 million of Series T 6.25% Due 1998 in November.

          None of these series has sinking funds, and Series S 6.03% Due

                                         -10-
<PAGE>

          1998 and Series T 6.25% Due 1998 are not callable at the option
          of the Company.  The Series Q and Series R bonds are not callable
          at the option of the Company prior to March 1, 1998, and June 1,
          2003, respectively, except under limited circumstances.

          The Company redeemed its $100-million Series I 9 1/4% Due 2016 in
          the second quarter of 1993, $50 million of its Series M 9.18% Due
          1995 in the third quarter of 1993, and $27.5 million of its
          Series N 8.50% Due 2001 in the fourth quarter of 1993.  Premiums
          paid on redemptions totalled $9.6 million. 

          These financing and refinancing transactions reduced the annual
          cost of the Company's mortgage debt to 7.1 percent at December
          31, 1993, from 8.5 percent at December 31, 1992.

          During the year, the Company also raised approximately $25.5
          million of additional capital through its Dividend Reinvestment
          and Common Stock Purchase Plan, resulting in the issuance of 1.2
          million new shares of common stock.

          In 1993, the Company issued $48 million of notes under its
          $150-million Medium-Term Note program at an average interest rate
          of 4.8 percent and an average life of 2.9 years.  Notes in the
          amount of $26.5 million matured during the year, increasing the
          total outstanding notes at year-end 1993 to $146.0 million from
          $124.5 million at year-end 1992.

          The proceeds from the debt and equity issuances were used for
          general corporate purposes, which included financing construction
          and energy-management projects, retiring or refunding outstanding
          securities, repaying short-term debt, and buying out
          purchased-power contracts.

          Environmental Actions:  The Company has been named by the
          Environmental Protection Agency (EPA) as a "potentially
          responsible party" and has been incurring costs to determine the
          best method of cleaning up an Augusta, Maine, site formerly owned
          by a salvage company and identified by the EPA as containing soil
          contaminated by PCBs from equipment originally owned by the
          Company.  Refer to Note 4 to Consolidated Financial Statements,
          "Commitments and Contingencies - Legal and Environmental
          Matters," for a more detailed discussion of this matter.

          Expenses and Taxes:  The Company's fuel expense, comprising the
          cost of fuel used for company generation and the energy portion
          of purchased power (the largest expense category), was 54 percent
          of total operating expenses in 1993, 53 percent in 1992, and 54
          percent in 1991.  Purchased-power energy expense includes all
          costs associated with purchases from non-utility generators. 
          Fuel expense fluctuates with changes in the price of oil, the
          level of energy generated and purchased, and changes in the
          Company's own generation mix.

          Under current ratemaking practice, changes in fuel expense are
          provided rate treatment through a fuel clause, with interest
          being paid to or recovered from customers on over-collected or
          under-collected balances.  Fuel expense for Maine Electric Power
          Company, Inc. (MEPCO), a 78-percent-owned subsidiary of the
          Company, is fully recoverable through billing to MEPCO
          participants and fluctuates with participants' energy
          requirements.

                                         -11-
<PAGE>

          The Company's diverse energy mix held dependence on oil-fired
          generation to 15.5 percent of 1993 net generation. 
          Diversification of the Company's energy mix has helped mitigate
          the impact of oil-price changes.  However, in recent years,
          significant amounts of non-utility generation have been purchased
          and added to the Company's energy mix.  The average price of
          non-utility generators' energy is significantly higher than the
          Company's own cost of generation, and much higher than the price
          of energy on today's open market.  The Company plans to moderate
          the cost of non-utility generation by continuing to negotiate
          buy-outs or changes whenever possible, and by supporting 
          legislative action on bills that would promote that objective. 

          To control the price pressure related to purchases from
          non-utility generators, the Company negotiated contract buy-outs
          or restructuring with non-utility generators in early 1994, 1993,
          and 1992.  In January 1994, the Company entered into a
          termination-and-settlement agreement and paid $5 million to
          terminate a purchased-power contract and dismiss a lawsuit and
          counterclaims related to the Company's termination of a long-term
          contract to purchase approximately 80 megawatts of electric power
          from a cogeneration project proposed for construction by
          Caithness King of Maine Limited Partnership (Caithness).  In the
          suit, Caithness denied the validity of the Company's termination
          of the contract and sought damages estimated to be in excess of
          $100 million for breach of the contract, or in the alternative,
          reformation of the contract  and other legal relief.  The
          contract termination is expected to save approximately $57
          million in fuel costs over the next five years.

          In February 1993, the Company successfully negotiated a buy-out
          of two long-term contracts with a non-utility generator that is
          expected to save customers approximately $50 million in fuel
          costs during the next five years.  The Company agreed to pay $11
          million to buy out each of the contracts for plants yet to be
          built that were expected to begin delivering power in 1994 and
          1996.  The agreement gives the Company the option to decide by
          mid-1996 whether to pay the $11-million termination fee or have
          the second plant built to take power delivery by late 1998.  The
          cancelled plants each had a committed capacity of 31 megawatts. 

          The Company has reached agreements in principle to renegotiate 11
          long-term hydro contracts.  Lower prices for power will enable
          CMP to save approximately $6 million over the first five years of
          the contracts.  The 11 hydroelectric dams have a combined
          capacity of 8.7 megawatts.

          The Company paid approximately $19 million in 1992 to buy-out
          three long-term contracts, which is expected to save the
          Company's customers approximately $11 million over the next five
          years.  Additionally, the 1992 contract negotiations reduced
          existing capacity by approximately 13.4 megawatts.

          Total buy-outs, restructuring, and terminations made to date are
          expected to save the Company's customers more than $170 million
          in fuel costs during the next five years.

          Purchased-power capacity expense is the non-fuel operation,
          maintenance, and cost-of-capital expense associated with power
          purchases, primarily from the Company's share of four Yankee
          nuclear generating facilities.  Effective January 1, 1991, the

                                         -12-
<PAGE>

          MPUC approved an accounting and ratemaking methodology whereby
          the Company charges to expense the cost of Maine Yankee's
          refueling outages over a nineteen-month period (the estimated
          time between refueling outages).  Purchased-power capacity
          expense includes $5.0 million, $7.6 million and $6.7 million of
          such expense in 1993, 1992, 1991, respectively, related to the
          Maine Yankee outages.

          The level of purchased-power capacity expense also fluctuates
          with the timing of the maintenance and refueling outages at the
          three other Yankee nuclear generating facilities in which the
          Company has equity interests.  The cost of capacity increases
          during refueling periods.  During 1992, Yankee Atomic Electric
          Company, in which the Company is a 9.5-percent equity owner,
          discontinued the generation of power and prepared a plan for
          decommissioning.  Purchased-power capacity in 1993 and 1992
          contained approximately $5.7 million and $6.9 million, 
          respectively, of costs related to this facility.  Refer to Note 6
          to Consolidated Financial Statements, "Capacity Arrangements -
          Power Agreements," for a more detailed discussion of this matter.

          Operation-and-maintenance expense decreased by $3.2 million in
          1993.  The reduction reflects the impact of cost-containment
          practices and certain one-time items.  As previously discussed,
          the MPUC's December 1993 base-rate-case decision required the
          Company to charge to expense approximately $2.5 million of
          previously deferred costs.  During the fourth quarter of 1992,
          the Company was required, pursuant to another MPUC decision, to
          charge to expense approximately $3.5 million of incremental costs
          related to the cleanup effort after Hurricane Bob, which hit the
          Company's service territory in 1991.  Additionally, as the result
          of a court decision on responsibility for certain costs incurred
          in connection with an environmental site, the Company was able to
          credit $0.8 million to expense for costs charged to expense in
          prior years which became recoverable from third parties. 
          Cost-control measures instituted in 1991 continued through 1993. 
          Notwithstanding these efforts, 1993 expense included increases
          reflecting continued costs for mandated energy-management
          programs and amortization of purchased-power contract buy-out
          costs and other general cost increases.

          For 1992, operation-and-maintenance expense increased reflecting
          the Hurricane Bob charge, increased costs of meeting customer
          requirements, and costs associated with energy-management
          programs.  Operation-and-maintenance expense for 1993, 1992, and
          1991 also reflect the implementation of an early-retirement
          program accepted by approximately 200 employees in 1991.

          The Company's overall level of interest expense during 1993
          reflects the continued refinancing of General and Refunding
          Mortgage Bonds at lower interest rates, and the issuance of $49
          million in additional notes under the Company's Medium-Term Note
          program since January 1, 1991.  Short-term interest rates over
          the period 1991 through 1993 fluctuated with the change in the
          cost and average outstanding balances of short-term debt.

          The increase in aggregate dividends on preferred stock for the
          three-year period ended December 31, 1993, is due to the issuance
          of two series of preferred stock in August 1992.

          State and federal income taxes fluctuate with the level of

                                         -13-
<PAGE>

          pre-tax earnings and the regulatory treatment of taxes by the
          MPUC.  The increase in 1993 is primarily the result  of
          eliminating a one-time accelerated flow-back of $5.9 million of
          deferred income taxes recorded in 1992 pursuant to the January
          1993 stipulation, as discussed under the heading "Incentive
          Regulation" above and an increase in the federal income tax rate
          to 35 percent from 34 percent.  Additionally, the December 1993
          base-rate-case decision discontinued a previously approved policy
          whereby the Company could defer the impact of Internal Revenue
          Service audits for recovery in future periods. 

          Liquidity and Capital Resources:  As noted above, the MPUC
          approved increases in base electric rates in 1991, 1992, and
          1993, and fuel rates in each of the three years.  The new rates
          produce additional cash.  Increases in rates are being used to
          fund costs of fuel, energy-management programs, operations,
          maintenance, systems improvements, investments in generation
          needed to ensure the Company's continued ability to provide
          reliable electric service, and collection of unbilled revenues
          recorded pursuant to the ERAM.

          Approximately $129.0 million of cash was provided from net income
          before non-cash items, primarily depreciation and deferred taxes. 
          Approximately $62.4 million of cash was applied to fluctuations
          in working capital and other operating activities, including the
          financing of deferred energy-management programs, the buy-out of
          purchased-power contracts, the financing of unbilled fuel and
          ERAM balances, and depositing funds with the Mortgage Bond
          Trustee to allow for redemption of outstanding General and
          Refunding Mortgage Bonds.

          Proceeds from the Company's Dividend Reinvestment and Common
          Stock Purchase Plan provided approximately $25.5 million of cash,
          while the issuance of General and Refunding Mortgage Bonds
          provided $260 million of cash.  The issuance and redemption of
          Medium-Term Notes provided $21.5 million and short-term
          obligations used $63 million, respectively, of cash during 1993. 
          Retirements and redemptions of mortgage bonds required $177.5
          million of cash resources.

          Dividends paid on common stock were $49.3 million, while
          preferred-stock dividends were $8.7 million.  The January 1994
          record-date dividend on common stock was reduced from $0.39 per
          share to $0.225 per share. 

          Capital-investment activities, primarily construction
          expenditures, utilized $56.5 million in cash during 1993. 
          Construction expenditures comprised approximately $6.1 million
          for generating projects, $3.1 million for transmission, $29.0
          million for distribution, and $10.1 million for general
          construction expenditures.  In addition, $5.3 million was used
          for various capitalized energy-management programs.

          The Company's construction program for the period 1994 through
          1998 has been estimated at approximately $281 million, including
          an Allowance for Funds Used During Construction of approximately
          $3 million.  Actual construction expenditures will depend upon
          the availability of capital and other resources, load forecasts,
          customer growth, and general business conditions.  As a result of
          the recent base-rate case, the Company has reduced its planned
          1994 capital-investment outlays to one half of the 1990 amount. 

                                         -14-
<PAGE>

          During the five-year period, the Company also anticipates
          incurring approximately $35 million in costs associated with
          energy-management programs, and $301 million for sinking funds
          and debt maturities.

          The Company estimates that for the period 1994 through 1998,
          internally generated funds from depreciation, deferred taxes, and
          retained earnings should provide a substantial portion of the
          construction-program requirements.  Current expectations place
          little reliance on external funding sources to meet the reduced
          capital expenditure requirements for the next several years. 
          However, the availability at any particular time of internally
          generated funds for such requirements will depend on
          working-capital needs.

          Effective in January 1994, the Company announced that it was
          electing the option under its Dividend Reinvestment and Common
          Stock Purchase Plan to purchase shares pursuant to this plan on
          the market, rather than issue new shares.  As a result, current
          financing plans do not anticipate the issuance of any additional
          common stock during the next several years. 

          The Company's $150-million Medium-Term Note program was
          implemented to provide flexibility to meet financing needs and
          provide access to a broad range of debt maturities.  As of
          December 31, 1993, $146 million of Medium-Term Notes were
          outstanding, which, pursuant to the terms of the program, permits
          the issuance of an additional $4 million of such notes. 

          The ultimate nature, timing, and amount of financing of the
          Company's total construction, refinancing, and energy-management
          capital requirements will be determined in light of market
          conditions, the level of earnings and internally generated funds,
          and other relevant factors.

          To support its short-term capital requirements, the Company
          maintains lines of credit totalling $73 million and has an
          unsecured $50-million revolving-credit agreement with several
          banks that can be used to support commercial-paper borrowing or
          as short-term financing.  However, as previously discussed,
          access to commercial paper markets has been substantially
          reduced, if not eliminated, as a result of downgrading of the
          Company's credit ratings.  Borrowings under lines of credit may
          be subject to more stringent terms and conditions in the future. 
          The amount of outstanding short-term borrowing will fluctuate
          with day-to-day operational needs, the timing of long-term
          financing, and market conditions.

                     FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA
<TABLE>
            <S> <C>               <C>            <C>           <C>
          Consolidated Statement of Earnings
          (Dollars in Thousands, Except Per-Share Amounts)

                                             Year Ended December 31
                                      1993           1992          1991  
            Electric Operating
            Revenues (Notes 1
            and 3)                  $893,577       $877,695      $866,539
            Operating expenses



                                         -15- <PAGE>
 

                                             Year Ended December 31
                                      1993           1992          1991  
            Fuel used for
            company generation
            (Notes 1 and 6)           16,906         23,411        28,437
            Purchased power -
            energy (Notes 1 and
            6)                       408,944        388,599       385,190
            Purchased power -
            capacity (Note 6)         84,520         79,895        77,232
            Other operation          148,318        144,126       138,838
            Maintenance               33,311         40,749        37,402

            Depreciation and
            amortization (Note
            1)                        53,138         50,431        47,946
            Federal and state
            income taxes (Note
            2)                        25,716         18,258        21,685
            Taxes other than
            income taxes              23,023         24,706        23,739
            Total Operating
            Expenses                 793,876        770,175       760,469
            Equity in Earnings
            of Associated
            Companies (Note 6)         5,829          6,688         8,193
            Operating Income         105,530        114,208       114,263

            Other income
            (expense)
            Allowance for
            equity funds used
            during construction
            (Note 1)                   1,523          1,633           886
            Other, net                  (673)         1,927           344
            Income taxes
            applicable to other
            income (Note 2)            3,127           (177)          (46)
            Total Other Income         3,977          3,383         1,184
            Income Before
            Interest Charges         109,507        117,591       115,447

            Interest charges
            Long-term debt
            (Note 7)                  42,266         46,299        47,878
            Other interest
            (Note 7)                   6,784          8,844         9,136
            Allowance for
            borrowed funds used
            during construction
            (Note 1)                    (845)        (1,135)         (701)
            Total Interest
            Charges                   48,205         54,008        56,313
            Net income                61,302         63,583        59,134

            Dividends on
            preferred stock            8,842          6,770         5,479
            Earnings Applicable
            to Common Stock         $ 52,460      $  56,813     $  53,655


                                         -16-
<PAGE>


                                             Year Ended December 31
                                      1993           1992          1991  
            Weighted Average
            Number of Shares of
            Common Stock
            Outstanding           31,789,114     30,630,427    29,508,590
            Earnings Per Share
            of Common Stock           $ 1.65          $1.85         $1.82 
            Dividends Declared
            Per Share of Common
            Stock                     $1.395          $1.56         $1.56 


          The accompanying notes are an integral part of these financial
          statements.
</TABLE>
<TABLE>
            <S>                        <C>         <C>        <C>
          Consolidated Statement of Cash Flows
          (Dollars in Thousands)
                                              Year Ended December 31
                                            1993        1992       1991
            Operating Activities
            Net income                  $ 61,302    $ 63,583   $ 59,134

            Items not requiring
            (providing) cash:
            Depreciation and
            amortization                  63,647      60,330     58,119
            Deferred income taxes and
            investment tax credits,
            net                            5,584       1,511      3,079
            Allowance for equity funds
            used during construction      (1,523)     (1,633)      (886)
            Changes in certain assets
            and liabilities:
            Accounts receivable           (4,881)    (26,017)   (38,102)
            Inventories                    2,838       1,168      4,467

            Other current assets         (24,436)     (2,184)    (2,955)
            Retail fuel costs             (4,349)     (1,617)   (27,946)
            Accounts payable               1,338     (11,046)    23,806
            Accrued taxes and interest     3,077       1,736       (196)
            Miscellaneous current
            liabilities                   (3,296)      1,506      1,194
            Deferred energy-management
            costs                        (10,192)    (11,183)    (9,513)

            Maine Yankee outage
            accrual                        4,962      (3,122)     6,666
            Purchased-power contract
            buyouts                         (515)    (19,365)      -   
            Revenue adjustment-tax
            flowback                      (9,990)      9,990       -   
            Other, net                   (16,932)     (6,771)     2,831
            Net Cash Provided by
            Operating Activities          66,634      56,886     79,698
            Investing Activities

            Construction expenditures    (53,576)    (72,307)   (75,609)
            Investments in associated
            companies                       -           (885)      (259)

                                         -17-
<PAGE>


                                              Year Ended December 31
                                            1993        1992       1991
            Changes in accounts
            payable - investing
            activities                    (2,905)     (1,932)      (905)
            Net Cash Used by Investing
            Activities                   (56,481)    (75,124)   (76,773)
            Financing Activities
            Issuances:
            Mortgage bonds               260,000      75,000    100,000

            Common stock                  25,513      24,179     18,397
            Medium-term notes             48,000      70,000     20,000
            Preferred stock                 -         75,000       -   
            Redemptions:
            Mortgage bonds              (177,500)   (135,000)  (121,250)
            Premiums on redemptions       (9,634)     (3,212)    (2,871)

            Preferred stock               (7,125)     (2,750)    (1,375)
            Medium-term notes            (26,500)    (37,500)   (25,000)
            Short-term obligations,
            net                          (63,000)      5,000     56,950
            Other long-term
            obligations, net                (868)       (874)     5,156
            Dividends:
            Common stock                 (49,345)    (47,566)   (45,813)

            Preferred stock               (8,664)     (6,115)    (5,508)
            Net Cash Provided (Used)
            by Financing Activities       (9,123)     16,162     (1,314)
            Net Increase (Decrease) in
            Cash and Cash Equivalents      1,030      (2,076)     1,611
            Cash and cash equivalents,
            beginning of year                926       3,002      1,391
            Cash and Cash Equivalents,
            end of year                  $ 1,956     $   926    $ 3,002
            Supplemental Cash-Flow
            Information:

            Cash paid during the year
            for:
            Interest (net of amounts
            capitalized)                $ 42,870    $ 49,874   $ 54,712
            Income taxes                  15,852      17,749     18,323
            Supplemental Noncash
            Investing and Financing
            Activities:
            New capital lease
            obligations incurred       $    -      $    -     $   4,167
</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>
     <C>          <C>                            <C>               <C>
   Consolidated Balance Sheet
   (Dollars in Thousands)

                                                          December 31,

                                         -18- <PAGE>
 

     Assets                                          1993              1992
     Electric property, at original cost
     (Notes 6 and 7)                             $1,564,875        $1,516,945
     Less: accumulated depreciation (Note 1)        503,280           474,036
     Electric property in service                 1,061,595         1,042,909
     Construction work in progress (Note 4)          19,689            34,550
     Nuclear fuel, less accumulated
     amortization of $7,242 in 1993 and
     $6,544 in 1992                                   1,822             1,899
     Net electric property                        1,083,106         1,079,358

     Investments in associated companies, at
     equity (Notes 1 and 6)                          47,452            46,904
     Net Electric Property and Investments in
     Associated Companies                         1,130,558         1,126,262
     Current assets
     Cash and temporary cash investments              1,956               926
     Accounts receivable, less allowances for
     uncollectible accounts of $2,704 in 1993
     and $2,250 in 1992:
     Service - billed                                83,330            80,831

     Service - unbilled (Notes 1 and 3)              67,022            67,425
     Other accounts receivable                       10,651             7,866
     Undercollected retail fuel costs                84,708            80,359
     Prepaid income taxes                             1,335             2,488
     Fuel oil inventory, at average cost              6,939             8,488
     Materials and supplies, at average cost         14,430            15,719

     Funds on deposit with trustee                   27,758             4,407
     Prepayments and other current assets             8,008             6,923
     Total Current Assets                           306,137           275,432
     Deferred charges and other assets (Note
     1)
     Recoverable costs of Seabrook 1 and
     abandoned projects, net                        110,443           113,127
     Yankee Atomic purchased-power contract
     (Note 6)                                        32,775            38,217

     Regulatory assets - deferred taxes (Note
     2)                                             237,387               -  
     Deferred charges and other assets              187,562           136,967
     Total Deferred Charges and Other Assets        568,167           288,311
     Total Assets                                $2,004,862        $1,690,005
</TABLE>
<TABLE>
    <S>                                              <C>            <C>
   (Dollars in Thousands)
                                                              December 31

    Stockholders' Investment and Liabilities              1993           1992
    Capitalization (see separate statement) (Note
    7)
    Common stock investment                          $  553,389     $  520,368
    Preferred stock                                      65,571        110,571
    Redeemable preferred stock                           80,000         40,750
    Long-term obligations                               581,844        499,029
    Total Capitalization                              1,280,804      1,170,718
    Current liabilities and interim financing
    Interim financing (see separate statement)
    (Note 7)                                             68,500        115,000
    Sinking-fund requirements (Note 7)                    3,421          4,726
    Accounts payable                                     94,417         95,984

                                         -19-
<PAGE>

    Dividends payable                                     9,468         14,291
    Accrued interest                                     12,680         10,756
    Miscellaneous current liabilities                    13,137         16,433

    Total Other Current Liabilities                     133,123        142,190
    Total Current Liabilities and Interim Financing     201,623        257,190
    Commitments and contingencies (Notes 4 and 6)
    Reserves and deferred credits
    Accumulated deferred income taxes (Note 2)          341,349        137,933
    Unamortized investment tax credits (Note 2)          36,679         38,511
    Yankee Atomic purchased - power contract (Note
    6)                                                   32,775         38,217
    Regulatory liabilities - deferred taxes (Note
    2)                                                   49,734            -  
    Other reserves and deferred credits                  61,898         47,436
    Total Reserves and Deferred Credits                 522,435        262,097
    Total Stockholders' Investment and Liabilities   $2,004,862     $1,690,005


   The accompanying notes are an integral part of these financial statements.
</TABLE>
<TABLE>
     <S>  <C>                  <C>              <C>         <C>            <C>
   Consolidated Statement of Capitalization and Interim Financing
   (Dollars in Thousands)
                                                December 31
                                      1993                         1992
                               Amount           %           Amount           %
     Capitalization
     (Note 7)

     Common-stock
     investment:
     Common stock, par
     value $5 per share:
       Authorized -
       80,000,000 shares
       Outstanding -
       32,379,937 shares
       in 1993 and
       31,148,321 shares
       in 1992                 $  161,900                   $  155,742
     Other paid-in
     capital                      274,343                      254,576
     Retained earnings            117,146                      110,050
     Total Common Stock
     Investment                   553,389        41.0%         520,368      40.5%

     Preferred Stock -
     not subject to
     mandatory
     redemption                    65,571          4.9         110,571        8.6
     Preferred stock -
     subject to
     mandatory
     redemption                    80,000                       42,125
     Less: current
     sinking fund
     requirements                    -                           1,375





                                         -20-
<PAGE>


                                                December 31
                                      1993                         1992
                               Amount           %           Amount           %
     Redeemable
     Preferred Stock -
     subject to
     mandatory
     redemption                    80,000          5.9          40,750        3.2
     Long-term
     obligations:
     Mortgage bonds               407,500                      325,000
     Less: unamortized
     debt discount                  2,175                          892

     Total Mortgage
     Bonds                        405,325                      324,108
     Medium-Term Notes            146,000                      124,500
     Other long-term
     obligations:
     Lease obligations             42,740                       45,204
     Pollution-control
     facility and other
     notes                         34,200                       35,068
     Total Other
     Long-Term
     Obligations                   76,940                       80,272

     Less: Current
     Sinking Fund
     Requirements
     and Current
     Maturities                    46,421                       29,851
     Total Long-Term
     Obligations                  581,844         43.1         499,029       38.8
     Total
     Capitalization             1,280,804         94.9       1,170,718       91.1
     Interim financing,
     amounts to be
     refinanced (Note
     7):
     Short-term
     obligations                   25,500                       88,500

     Current maturities
     of long-term
     obligations                   43,000                       26,500
     Total Interim
     Financing                     68,500          5.1         115,000        8.9
     Total
     Capitalization and
     Interim Financing         $1,349,304       100.0%      $1,285,718     100.0%

   The accompanying notes are an integral part of these financial statements.
</TABLE>
<TABLE>
        <C>      <S>      <C>         <C>       <C>        <C>       <C>
   Consolidated Statement of Changes in Common Stock Investment

   For the Three Years Ended December 31, 1993
   (Dollars in Thousands)



                                         -21- <PAGE>
 


                                        Amount     Other           
                                          at      Paid-In
                                          Par     Capital   Retained
                             Shares      Value              Earnings    Total
        Balance -
        December 31,
        1990              28,945,143  $144,726  $223,837   $ 95,142  $463,705
        Net income                                           59,134    59,134
        Dividends
        declared:
          Common stock                                      (46,200)  (46,200)
          Preferred
          stock                                              (5,479)   (5,479)
        Cost for
        reacquired
        preferred stock                              617       (617)     -   

        Issues of common
        stock              1,053,791     5,269    13,128               18,397
        Capital stock
        expense                                       (6)                  (6)
        Balance -
        December 31,
        1991              29,998,934   149,995   237,576    101,980   489,551
        Net income                                           63,583    63,583
        Dividends
        declared:
          Common stock                                      (47,988)  (47,988)

          Preferred
          stock                                              (6,908)   (6,908)
        Cost for
        reacquired
        preferred stock                              617       (617)     -   
        Issues of common
        stock              1,149,387     5,747    18,432               24,179
        Capital stock
        expense                                   (2,049)              (2,049)
        Balance -
        December 31,
        1992              31,148,321   155,742   254,576    110,050   520,368
        Net income                                           61,302    61,302

        Dividends
        declared:
          Common stock                                      (44,459)  (44,459)
          Preferred
          stock                                              (8,704)   (8,704)
        Cost for
        reacquired
        preferred stock                            1,043     (1,043)     -   
        Issues of common
        stock              1,231,616     6,158    19,355               25,513
        Capital stock
        expense                                     (631)                (631)

        Balance -
        December 31,
        1993              32,379,937  $161,900  $274,343   $117,146  $553,389
</TABLE>
                                         -22- <PAGE>
 
          The accompanying notes are an integral part of these financial
          statements.

          Note 1 - Summary of Significant Accounting Policies

          Financial Statements:  The consolidated financial statements
          include the accounts of Central Maine Power Company (the Company)
          and its 78-percent-owned subsidiary, Maine Electric Power
          Company, Inc. (MEPCO).  The Company accounts for its investments
          in associated companies not subject to consolidation using the
          equity method.

          Regulation:  The rates, operations, accounting, and certain other
          practices of the Company and MEPCO are subject to the regulatory
          authority of the Maine Public Utilities Commission (MPUC) and the
          Federal Energy Regulatory Commission (FERC).

          Electric Operating Revenues:  Electric operating revenues include
          amounts billed to customers and estimates of unbilled sales and
          fuel costs.  The Company's approved tariffs provide for the
          recovery of the cost of fuel used in Company generating
          facilities and purchased-power energy costs.  The Company also
          collects interest on unbilled fuel and pays interest on
          fuel-related over-collections.  From March 1991 through November
          1993, the Company recorded unbilled revenues pursuant to the
          Electric Revenue Adjustment Mechanism (ERAM) under an MPUC order. 
          See Note 3, "Regulatory Matters - Incentive Regulation," for
          further information.

          Depreciation:  Depreciation of electric property is calculated
          using the straight-line method.  The weighted average composite
          rates were 2.9 percent in 1993, 2.9 percent in 1992, and 3.0
          percent in 1991.

          Allowance for Funds Used During Construction (AFC):  An allowance
          for funds (including equity funds), a non-operating item, is
          capitalized as an element of the cost of construction.  The debt
          component of AFC is classified as a reduction of interest
          expense, while the equity component, a non-cash item, is
          classified as other income.  The average AFC rates applied to
          construction were 9.8 percent in 1993, 10.2 percent in 1992, and
          10.5 percent in 1991.

          Property Taxes:  Effective January 1, 1993, the Company changed
          its method of accounting for property taxes such that these taxes
          are accrued monthly during the fiscal period of the taxing
          entity.  Previously, the Company had accrued taxes over a
          statutory tax year of April to March.  The effect of the change
          was to increase earnings for common stock by $2.7 million or $.09
          per share for the year ended December 31, 1993.

          Deferred Charges and Other Assets:  The Company defers and
          amortizes certain costs in a manner consistent with authorized or
          probable ratemaking treatment.  The Company capitalizes carrying
          costs as a part of certain deferred charges, principally
          energy-management costs, and classifies such carrying costs as
          other income.

          Deferred costs related to energy-management programs of $43.3
          million are being amortized and recovered through rates over
          periods of five to 10 years, while $9.2 million are deferred for

                                         -23-
<PAGE>

          future recovery.  Deferred financing costs of $30.1 million are
          being recovered through rates over periods ranging from three to
          30 years.  Other deferred amounts totalling $30.8 million are
          being recovered through rates over periods ranging from 5 to 38
          years.

          In accordance with MPUC accounting orders, deferred charges and
          other assets include $8.0 million related to environmental-site
          cleanup and $9.9 million related to postretirement benefits. 
          Refer to Note 4, "Commitments and Contingencies - Legal and
          Environmental Matters" and Note 5, "Pension and Other
          Post-Employment Benefits - Other Post-Employment Benefits," for
          additional discussion of these matters.

          During 1992, the Company paid approximately $19 million to buy
          out certain purchased-power contracts, the cost of which was
          deferred.  The MPUC authorized the Company to begin amortization
          and recovery in rates effective July 1993, over periods of two to
          15 years.

          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.  The Company is allowed a current
          return on these assets based on its authorized rate of return. 
          In accordance with current ratemaking practices, the deferred
          taxes related to these recoverable costs are being amortized over
          periods of four to 10 years.  As of December 31, 1993, all
          deferred taxes related to Seabrook I have been amortized.  The
          recoverable investments as of December 31, 1993, and 1992 are as
          follows:

<TABLE>
         <S>      <C>                 <C>          <C>          <C>
         (Dollars in Thousands)
                                            December 31,
                                                                  Recovery
                                                                   Periods
         Recoverable costs of:            1993         1992        Ending

         Seabrook 1                   $141,084     $141,084         2015

         Other projects                 57,491       57,491     1995 to 2001
                                       198,575      198,575
         Less: accumulated
         amortization                   84,212       73,984
         Less: related income taxes      3,920       11,464
         Total Net Recoverable
         Investment                   $110,443     $113,127

</TABLE>
          Note 2 - Income Taxes
          The components of federal and state income taxes reflected in the
          Consolidated Statement of Earnings are as follows:
<TABLE>
            <S>                       <C>             <C>           <C>
                                              Year Ended December 31,
            (Dollars in Thousands)       1993           1992          1991
            Federal:
            Current                   $ 13,456        $13,087       $13,471
            Deferred                    37,455          4,187         3,896

            Investment tax credits,
            net                         (1,832)        (1,690)          447

                                         -24- <PAGE>
 
            Regulatory deferred        (30,224)           -             -  

            Total Federal Taxes         18,855         15,584        17,814
            State:
            Current                      3,549          3,837         5,181
            Deferred                    10,250           (986)       (1,264)
            Regulatory deferred        (10,065)           -             -  
            Total State Taxes            3,734          2,851         3,917
            Total Federal and State
            Income Taxes               $22,589        $18,435       $21,731

            Federal and state
            income taxes charged
            to:
            Operating expense          $25,716        $18,258       $21,685
            Other income                (3,127)           177            46
                                       $22,589        $18,435       $21,731
</TABLE>
          The Company and MEPCO record deferred income-tax expense in
          accordance with regulatory authority and also defer investment
          and energy tax credits and amortize them over the estimated lives
          of the assets that generated the credits.  As of December 31,
          1993, the Company had fully utilized all investment and energy
          tax credits generated.

          Effective January 1, 1993, the Company adopted the provisions of
          the Financial Accounting Standards Board (FASB) Statement of
          Financial Accounting Standards No. 109, "Accounting for Income
          Taxes" (SFAS No. 109).  SFAS No. 109 requires recognition of
          deferred tax liabilities and assets for the expected future tax
          consequences of events that have been included in the financial
          statements or tax returns.  Under this method, deferred tax
          liabilities and assets are determined based on the difference
          between the financial statement and tax basis of assets and
          liabilities using the enacted tax rates in effect in the year in
          which the differences are expected to reverse.  

          Adjustments to accumulated deferred taxes were required, as well
          as the recognition of a liability to ratepayers for deferred
          taxes established in excess of the amount calculated using
          income-tax rates applicable to future periods.  Additionally,
          deferred taxes were recorded for the cumulative timing
          differences for which no deferred taxes have been recorded
          previously.  Concurrently, the Company, in accordance with
          Statement of Financial Accounting Standards No. 71, "Accounting
          for the Effects of Certain Types of Regulation," (SFAS No. 71)
          was able to record a regulatory asset representing its
          expectations that, consistent with current and expected
          ratemaking, it will collect these additional taxes recorded
          through rates when they are paid in the future.  The adoption of
          SFAS No. 109 had no impact on net income.

          The Company filed a request for an accounting order with the MPUC
          in 1992 to reaffirm its regulatory policy allowing recovery of
          amounts for income taxes payable in the future and on August 31,
          1993, the MPUC adopted and established for regulatory accounting
          and reporting purposes the standards required by the FASB in SFAS
          No. 109.  Prior to the implementation of SFAS No. 109, the
          Company accounted for income taxes using Accounting Principles
          Board Opinion No. 11.


                                         -25- <PAGE>
 
          Accumulated deferred income taxes consisted of the following in
          1993:
<TABLE>
           <S>      <C>                                    <C>

           (Dollars in Thousands)                             1993
           Accumulated deferred income taxes, net at
           January  1, 1993                                $297,564
           Assets:
           Investment tax credits, net                     $ 25,198
           Regulatory liabilities                            10,191
           Alternative minimum tax                            4,768
           All other                                         12,095

                                                             52,252
           Liabilities:
           Property-related                                 254,796
           Abandoned plant                                   76,128
           Regulatory assets                                 66,597
                                                            397,521

           Accumulated deferred income taxes, net at
           December 31, 1993                               $345,269
           Accumulated deferred income taxes, recorded as:
           Accumulated deferred income taxes               $341,349
           Recoverable costs of Seabrook 1 and abandoned
           projects, net                                      3,920
                                                           $345,269
</TABLE>
          A valuation allowance has not been recorded at December 31, 1993,
          as the Company expects that all deferred income tax assets will
          be realized in the future.

          The tax effects of the significant timing differences for the
          years ended December 31, 1992, and 1991 required to be disclosed
          pursuant to the accounting standards for income taxes in effect
          prior to the adoption of SFAS No. 109 are as follows:

<TABLE>
            <S>                        <C>       <C>       <C>      <C>
                                                Year Ended December 31
            (Dollars in Thousands)             1992                1991
                                         Federal    State    Federal   State
            Depreciation               $ 7,173   $   (64)  $ 9,127  $  (106)
            Amortization of loss on
            investments in abandoned
            projects                    (6,181)   (1,364)   (6,147)  (1,353)

            Alternative minimum tax      1,187       -         328      -  
            Energy management costs      2,163       627     1,802      522
            Loss on reacquired debt     (3,183)     (892)      480      140
            Hurricane Bob               (1,202)     (347)    1,202      347
            Maine Yankee refueling
            outage                       1,148       331    (2,064)    (595)
            Early retirement programs     (364)     (113)   (1,132)    (381)

            Revenue adjustment-tax
            flowback                    (3,063)     (981)      -        -  
            Purchased-power contract
            buyouts                      5,740     1,655       -        -  
            Other, net                     769       162       300      162
            Total Deferred Taxes        $4,187     $(986)   $3,896 $ (1,264)

</TABLE>
                                         -26- <PAGE>
 
          The Omnibus Budget Revenue Reconciliation Act of 1993 increased
          the corporate tax rate from 34 percent to 35 percent effective
          January 1, 1993.  The tax impact on total current and deferred
          tax expense for the year ended December 31, 1993 was
          approximately $0.7 million.  The additional deferred taxes
          recorded as a result of the corporate tax rate change were
          approximately $13.0 million.

          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>  <C>
                                            Year Ended December 31
            (Dollars in            1993              1992               1991
            Thousands)
                              Amount     %      Amount      %     Amount      %
            Income tax
            expense at
            statutory 
            federal rate     $28,055   35.0 %  $26,917   34.0 %  $26,162   34.0 %
            Permanent
            differences:
            Investment tax
            credit
            amortization      (1,613)  (2.0)    (1,613)  (2.0)    (1,608)  (2.1) 
            Dividend
            received
            deduction         (1,731)  (2.2)    (1,920)  (2.4)    (2,432)  (3.2) 

            Other, net          (634)  (0.8)      (585)  (0.8)      (395)  (0.5) 
                              24,077   30.0     22,799   28.8     21,727   28.2  
            Effect of
            timing
            differences for
            which deferred
            taxes are not
            recorded (flow
            through):
            Tax basis
            repairs           (1,175)  (1.5)      (899)  (1.1)    (1,583)  (2.0) 
            Depreciation
            differences
            flowed through
            in prior years     1,728    2.2      2,024    2.5      2,104    2.7  
            Accelerated
            flowback of
            deferred taxes
            on loss on
            abandoned
            generating
            projects          (2,678)  (3.3)    (2,778)  (3.5)    (2,808)  (3.6) 

            Deduction of
            removal costs       (392)  (0.5)      (649)  (0.8)    (1,058)  (1.4) 
            Carrying costs,
            net                 (523)  (0.7)      (199)  (0.3)        51    0.1  


                                         -27-
<PAGE>


                                            Year Ended December 31
            (Dollars in            1993              1992               1991
            Thousands)
                              Amount     %      Amount      %     Amount      %
            Adjustment to
            tax accrual for 
            change in rate
            treatment            481    0.6        -        -       (150)  (0.2) 
            Reduction for
            non-regulated
            deferred  taxes
            previously
            flowed through    (1,530)  (1.9)       -        -        -        -  
            Excess property
            taxes paid          (912)  (1.1)       175    0.2        (25)     -  
            Accelerated
            flowback of
            deferred taxes
            on loss on
            reacquired debt      -        -     (4,618)  (5.8)       -        -  

            Accelerated
            5-year flowback 
            of certain
            regulatory
            deferred taxes       -        -        -      -         (710)  (0.9) 
            Other, net          (221)  (0.3)      (271)  (0.3)       266    0.3  
            Federal Income
            Tax Expense and
            Effective Rate   $18,855   23.5 %  $15,584   19.7 %  $17,814   23.2 %
</TABLE>
          Note 3 - Regulatory Matters

          Incentive Regulation:  On May 7, 1991, the MPUC ordered a
          three-year trial of the Electric Revenue Adjustment Mechanism
          (ERAM), a fundamental change in the way the Company's revenues
          were treated, and set new incentives for effective
          utility-sponsored energy management.  On July 16, 1992, the MPUC
          issued an order authorizing the Company to begin collecting $7.8
          million, which was only a portion of the $26.2 million of ERAM
          revenues accrued in its first year, and an energy-management
          incentive of $1.5 million, beginning in September 1992. 
          Approximately $18.4 million of ERAM revenues accrued in the 12
          months beginning March 1, 1991, were, therefore, carried over to
          the 1993 ERAM filing.  In January 1993, the MPUC approved a
          stipulation that resolved several outstanding issues, including
          those in the Company's ERAM proceeding.  The stipulation
          permitted recovery of accrued ERAM balances in accordance with
          the terms of an Emerging Issues Task Force consensus.  The
          stipulation also authorized recovery of the costs associated with
          buy-outs by the Company of certain purchased-power contracts and
          requested the MPUC to grant an increase in the Company's
          fuel-cost adjustment.  The stipulation also approved an
          Accounting Order permitting the Company to accelerate the
          flow-back of $5.9 million of certain deferred taxes associated
          with prior losses on reacquired debt.  For 1992, the stipulation
          placed a limit of 11.25 percent on the Company's allowed rate of
          return on equity.  Earnings in excess of the limit, up to
          approximately $10 million (the revenue requirement of the tax
          benefits), were applied on a monthly basis to reduce 1993 ERAM

                                         -28-
<PAGE>

          accruals.  Additionally, approximately $317,000 of income, net of
          income taxes, in excess of the $10 million, was used to fund a
          portion of 1993 operation-and-maintenance expenses.

          The stipulation also reduced the amount of ERAM accruals from
          January 1993 through November 1993 by $591,000 per month.  The
          ERAM program continued until the effective date of new base
          rates, December 1, 1993.

          As contemplated by the terms of the January 1993 stipulation, the
          MPUC approved a revenue increase of $40 million, effective
          July 1, 1993, which included, among other things, $21.2 million
          toward recovery of deferred ERAM revenues.

          As of December 31, 1993, the Company had collected approximately
          $19.2 million of the ERAM revenues; the unbilled ERAM balance at
          that time was approximately $50.5 million.

          Base Rates:  On March 1, 1993, the Company filed a request with
          the MPUC for a $95-million increase in base rates.  The major
          components of the request were (1) compensating for
          lower-than-forecasted sales, (2) increased
          operation-and-maintenance expenses, (3) increased operating costs
          of the four operating nuclear plants in which the Company owns
          interests, (4) property additions and transmission, distribution
          and other improvements, (5) energy-management program costs and,
          (6) the expiration of certain tax benefits.  Ultimately, the
          Company reduced the amount of its base-rate request from $95
          million to $83 million.  The decrease was the result of lower
          estimates of 1994 operation and maintenance expenses, further
          reductions in the Company's cost of capital, a decrease in the
          level of anticipated expenditures for energy-management programs
          and the change in the federal income-tax rate from 34 percent to
          35 percent.

          On December 14, 1993, the MPUC issued its order in the
          proceeding.  The MPUC's analysis indicated a need for additional
          revenues of $51.5 million, yet found the Company to be entitled
          to a net revenue increase of only $26.2 million.  The Commission
          found a total cost of capital of 8.52 percent and a cost of
          equity of 10.05 percent, after deducting a one-half percent (.5%)
          return-on-equity penalty established by the MPUC in a 1993
          investigation of the Company's management of certain independent
          power-producer contracts.  See "Other MPUC Proceedings" below,
          for further discussion of this investigation.  To arrive at its
          revenue-requirement conclusion, the MPUC deducted $25.3 million
          "to adjust for management inefficiency" after finding the
          Company's performance in the areas of management efficiency and
          cost-cutting to have been "inadequate". 

          The Company strongly disagrees with the MPUC's
          management-inefficiency finding and with the resulting deduction
          of nearly one-half the revenue increase to which the Commission
          itself found the Company to be otherwise entitled using
          traditional ratemaking principles.  The Company filed an appeal
          of the base-rate order with the Maine Supreme Judicial Court. 
          The Company cannot, however, predict the result of that appeal. 

          Other MPUC Proceedings:  On October 28, 1993, in connection with
          a proceeding on independent power-producer contracts, the MPUC
          issued an order finding that the Company had been unreasonable

                                         -29-
<PAGE>

          and imprudent in its management of two independent power-producer
          contracts and indicated that it would reduce the Company's
          allowed rate of return on equity by one-half percent (.5%) in the
          then-pending base-rate case (approximately $4 million, before
          income taxes, over a 12-month period) and directed the Company to
          charge against deferred fuel-cost balances approximately $4.1
          million of payments from power providers that had previously been
          credited against purchased-power capacity costs, unless the
          Company could demonstrate that the crediting was proper.  The
          Company recorded a reserve totalling $4.1 million during the
          third quarter of 1993, reflecting the impact of the order. 
          Finally, the MPUC announced that it would review in the future
          the Company's administration and management of certain
          power-purchase contracts for purchases of 10 megawatts or more.

          On December 20, 1993, the Chief Justice of the Maine Supreme
          Judicial Court, acting on the Company's request, issued an order
          staying the effectiveness of the 0.5-percent return-on-equity
          penalty pending final resolution of the Company's appeal of the
          October 28, 1993, MPUC order to the Maine Supreme Judicial Court. 
          In addition, the court ordered that if the Company should not
          prevail on its appeal, it would be required to refund any
          revenues collected as a result of the stay order, with interest. 
          Finally, the court ordered an expedited hearing on the appeal,
          scheduling oral argument before the Maine Supreme Judicial Court
          for March 1994.  Based on that schedule, a decision is expected
          by early summer 1994.

          On February 3, 1994, the MPUC filed a Motion to Dismiss with the
          Court, stating that by order dated February 3, 1994, the
          Commission had reopened and reconsidered its October 28, 1993
          decision.  As a result of such reconsideration, the MPUC decided
          to vacate the return-on-equity penalty conditioned on either the
          Company's acquiescence in the MPUC's jurisdiction or a finding by
          the Court that the MPUC retains jurisdiction, and to consider
          alternative remedies.  The MPUC argued that, because of its
          February 3 order, the Company's appeal of the return-on-equity
          penalty should be dismissed as moot.

          The Chief Justice declined to dismiss the appeal and added the
          jurisdictional question to the issues to be determined by the
          Court.

          The MPUC, in its February 3, 1994 order, indicated that an
          alternative remedy under consideration by the MPUC "appears to
          present an opportunity to insulate ratepayers sufficiently from
          CMP's imprudence...," yet also noted, "We do not decide at this
          time that such a remedy...will be adopted." The MPUC order
          indicated an intent to seek additional information on the issue
          of annual differences between the contract rates and avoided
          costs.  The Company cannot predict the outcome of the appeal on
          either the issue of jurisdiction or the merits of the
          return-on-equity penalty, nor is it able to predict the outcome
          of this issue if remanded to the Commission, or any appeal from
          such alternative remedy or any legislative action.

          Federal Energy Regulatory Commission:  On August 2, 1991, the
          FERC issued an order requiring the Company to revise its rates to
          a level reflecting the filed cost of service associated with each
          of 14 contracts for non-territorial sales, rather than the
          negotiated market-based levels.  Other revenues in 1991 reflect

                                         -30-
<PAGE>

          the establishment of a $4.5-million reserve to reflect refunds
          associated with some of the contracts.  Other revenues for 1992
          reflect the reversal of approximately $1.9 million of that
          reserve as a result of a settlement agreement that required the
          Company to refund approximately $2.6 million related to this
          issue. 

          After rejection by the FERC of the Company's continuing claims of
          disparate treatment based on its having been ordered to make
          refunds while several similarly situated utilities were not, on
          September 29, 1993, the FERC rescinded the Company's obligation
          to make refunds.  In making its decision, the FERC invoked its
          "equitable discretion" and agreed that, based on its having
          granted a general amnesty from refunds to other utilities,
          circumstances had changed so dramatically since its approval of
          the Company's 1992 refund settlement that it would be "unfair to
          continue to single out Central Maine for refunds."  The FERC
          order allows the utilities that had shared the $2.6 million in
          refunds to repay the Company, with interest, over a 24-month
          period.  The utility that received the major share of the amount
          refunded by the Company has requested reconsideration of the FERC
          rescission order.  The Company recorded approximately $3.0
          million of income during the third quarter of 1993, reflecting
          the refund including interest.

          The Company cannot predict the outcome of the other utility's
          request for reconsideration, or what portion, if any, of the $3.0
          million received in 1993, may have to be refunded by the Company.

          Note 4 - Commitments and Contingencies

          Construction Program:  The Company's plans for improvements and
          expansion of generating, transmission-and-distribution
          facilities, and power-supply sources are under continuing review. 
          As part of the Company's cost reduction actions, the general
          construction budget was reduced by $14 million, and a
          transmission project of $5 million was deferred for one year. 
          Actual construction expenditures will depend upon the
          availability of capital and other resources, load forecasts,
          customer growth, and general business conditions.  The Company's
          current forecasted capital expenditures for the five-year period
          1994 through 1998, including AFC of approximately $3 million, are
          as follows:

<TABLE>
            <S>                 <C>   <C>         <C>             <C>
            (Dollars in Millions)      1994       1995 -1998      Total
            Type of Facilities:
            Generating projects       $11             $48         $ 59
            Transmission                7              28           35
            Distribution               23             100          123
            General                    12              52           64
            Energy management           7              28           35

            Total Estimated
            Capital Expenditures      $60            $256         $316
</TABLE>
          Legal and Environmental Matters:  The Company is a party in legal
          and administrative proceedings that arise in the normal course of
          business.  In connection with one such proceeding, the Company
          has been named as a potentially responsible party and has been
          incurring costs to determine the best method of cleaning up an

                                         -31-
<PAGE>

          Augusta, Maine, site formerly owned by a salvage company and
          identified by the Environmental Protection Agency (EPA) as
          containing soil contaminated by polychlorinated biphenyls (PCBs)
          from equipment originally owned by the Company.

          In 1990, the Company and the EPA signed a negotiated consent
          agreement, which was entered as an order by the United States
          District Court for the District of Maine in 1991.  The agreement
          provides for studies, development of work plans, additional EPA
          review, and eventual cleanup of the site by the Company over a
          period of years, using the method and level of cleanup selected
          by the EPA.

          The Company has been investigating other courses of action that
          might result in lower costs and, in March 1992, acquired title to
          the site to pursue the possibility of developing it in a manner
          that would not require the same method and level of cleanup
          currently provided in the agreement.  The Company also initiated
          a lawsuit against the original owners of the site and
          Westinghouse Electric Co. (Westinghouse), which arranged for the
          equipment disposal, seeking contributions toward past and future
          cleanup costs.  On November 8, 1993, the United States District
          Court for the District of Maine rendered its decision in the
          suit, holding that Westinghouse was responsible for 41 percent of
          the necessary past and future cleanup costs and the former owners
          12.5 percent, other than a small amount (less than 5 percent) of
          such costs not attributable to PCBs, for which Westinghouse was
          held not responsible and the former owners were held responsible
          for 33 percent.  The Court further concluded that the Company had
          incurred approximately $3.3 million to that point in costs
          subject to sharing among the parties.

          At the same time, the Company has been actively pursuing recovery
          of its costs through its insurance carriers and has reached
          agreement with one for recovering a portion of those costs.  It
          has also filed lawsuits seeking such recovery from other
          carriers.

          In August 1991, the Company requested permission from the MPUC to
          defer its cleanup-related costs, with accrued carrying costs, on
          the basis that such costs are allowable costs of service and
          should be recoverable in rates.  In August 1992, the MPUC issued
          an order authorizing the Company to defer direct costs associated
          with the site incurred after August 9, 1991, with accrued
          carrying costs.  Such costs incurred prior to the request were
          charged to a $3-million reserve established in 1985.

          Initial tests on the site have been completed and more complex
          technological studies are still in progress.  Based on results to
          date and on the most likely cleanup method, the Company believes
          that the remaining costs of the cleanup will total between $7
          million and $11 million, depending on the level of cleanup
          ultimately required and other variable factors.  Such estimate is
          net of the agreed insurance recovery and considers any
          contributions from Westinghouse and the former owners, but
          excludes contributions from the insurance carriers the Company
          has sued, or any other third parties.  As a result, in the fourth
          quarter of 1993, the Company decreased the liability recorded on
          its books from $14 million, the estimated liability prior to the
          November 1993 court ruling, to $7 million and recorded an equal
          reduction in a regulatory asset, established to reflect the

                                         -32-
<PAGE>

          anticipated ratemaking recovery of such costs when ultimately
          paid.  Approximately $1 million of costs incurred to date has
          been charged against the liability.

          The Company cannot predict the level and timing of the cleanup
          costs, the extent to which they will be covered by insurance, or
          the ratemaking treatment of such costs, but believes it should
          recover substantially all of such costs through insurance and
          rates.  The Company also believes that the ultimate resolution of
          the legal and environmental proceedings in which it is currently
          involved will not have a material adverse effect on its financial
          condition.

          Power Purchase Contract Suit:  In December 1992, the Company
          terminated a 30-year power-purchase contract with Caithness King
          of Maine Limited Partnership (Caithness) for the purchase of
          approximately 80 megawatts of electric power from a cogeneration
          project proposed for construction by Caithness at Topsham, Maine. 
          On March 17, 1993, after legal action was threatened against the
          Company by Caithness, the Company instituted a
          declaratory-judgment action against Caithness and certain
          affiliated entities in the United States District Court for the
          District of Maine seeking a judicial confirmation of its right to
          terminate the contract.  On April 15, 1993, Caithness filed its
          response to the action, including counterclaims alleging a breach
          of the contract by the Company, among other claims, and seeking
          damages estimated by Caithness to be in excess of $100 million
          or, in the alternative, reformation of the contract and other
          legal relief.

          In January 1994, a termination-and-settlement agreement was
          reached between the parties, whereby Caithness would terminate
          the project and release all rights, claims, interests and
          entitlement thereunder, and the Company would pay Caithness $5
          million in consideration.  The Company expects to defer this
          amount and amortize it over the life of the original contract
          when ultimately allowed in rates.

          Nuclear Insurance:  The Price-Anderson Act (Act) is a federal
          statute providing, among other things, a limit on the maximum
          liability for damages resulting from a nuclear incident.  The
          liability is provided for by existing private insurance and by
          retrospective assessments for costs in excess of that covered by
          insurance, up to $75.5 million for each reactor owned, with a
          maximum assessment of $10 million per reactor in any year.  Based
          on the Company's indirect ownership in four nuclear-generation
          facilities (See Note 6, "Capacity Arrangements - Power
          Agreements") and its 2.5-percent ownership interest in the
          Millstone 3 nuclear plant, the Company's retrospective premium
          could be as high as $6 million in any year, for a cumulative
          total of $45.3 million, exclusive of the effect of inflation
          indexing and a 5-percent surcharge in the event that total public
          liability claims from a nuclear incident should exceed the funds
          available to pay such claims.

          In addition to the insurance required by the Act, the nuclear
          generating facilities referenced 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.  Based on current

                                         -33-
<PAGE>

          premiums and the Company's indirect and direct ownership in
          nuclear generating facilities, this adjustment could range up to
          approximately $6.3 million annually.

          Note 5 - Pension and Other Post-Employment Benefits

          Pension Benefits:  The Company has two separate non-contributory,
          defined-benefit plans that cover substantially all of its union
          and non-union employees.  The Company's 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 the Company may determine to be appropriate.  Total
          pension expense related to these plans amounted to $3.7 million
          in 1993, $8.1 million in 1992, and $11.1 million in 1991.  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.

          During 1991, the Company offered an Early Retirement Incentive
          Plan (ERIP) to qualifying employees.  Approximately 200 employees
          accepted the offer.  The actuarial present value of the ERIP was
          $12.2 million, of which $3.1 million and $6.7 million were
          included in pension expense for 1992 and 1991, respectively.  The
          remaining $2.4 million cost was recorded as a deferred charge and
          is being amortized to expense in 1994 and 1995 in accordance with
          accounting and ratemaking orders from the MPUC.

          A summary of the components of net periodic pension cost for the
          non-union and union defined-benefit plans in 1993, 1992, and 1991
          follows:  

<TABLE>
        <S>            <C>      <C>       <C>      <C>      <C>       <C>
                             1993               1992                1991
        (Dollars in      Non-              Non-                Non-
        Thousands)      Union    Union    Union     Union     Union     Union
        Service cost
        - benefits
        earned during
        the period     $2,092   $1,436    $2,344    $1,271    $2,240   $1,252
        Interest cost
        on projected
        benefit
        obligation      5,355    3,691     5,709     3,705     5,026    3,207
        Return on
        plan assets    (9,669)  (6,051)   (5,085)   (3,198)  (14,927)  (9,525)
        Net
        amortization
        and deferral    4,419    2,457       351      (104)   10,641    6,484
        Early
        Retirement
        Incentive
        Program           -        -       1,240     1,821     2,727    4,006

        Net periodic
        pension cost   $2,197   $1,533    $4,559   $ 3,495  $  5,707  $ 5,424
</TABLE>
          Assumptions used in accounting for the non-union and union
          defined-benefit plans in 1993, 1992, and 1991 are as follows:


                                         -34- <PAGE>
 
<TABLE>
              <S>                            <C>       <C>       <C>
                                              1993      1992      1991
              Weighted average discount
              rates                          7.5%      8.0%      8.5%
              Rate of increase in future
              compensation levels            5.0%      5.5%      7.0%
              Expected long-term return
              on assets                      8.5%      8.5%      8.5%
</TABLE>
          The following table sets forth the actuarial present value of
          pension-benefit obligations, the funded status of the plans, and
          the liabilities recognized on the Company's balance sheet at
          December 31, 1993, and 1992:

<TABLE>
            <S>                       <C>       <C>        <C>       <C>
                                             1993                 1992
            (Dollars in Thousands)      Non-      Union     Non-       Union
                                       Union                Union
            Actuarial present value
            of benefit obligations:
            Vested benefit
            obligation                $54,837   $41,521    $50,771   $38,194
            Accumulated benefit
            obligation                $58,777   $44,674    $53,783   $40,503
            Projected benefit
            obligation                $73,674   $50,845    $68,037   $46,293

            Plan assets at
            estimated market value
            (primarily stocks,
            bonds, and guaranteed
            annuity contracts)         80,787    50,007     71,713    45,248
            Funded status-projected
            benefit obligation in
            excess of or (less
            than) plan assets          (7,113)      838     (3,676)    1,045
            Early Retirement
            Incentive Program
            deferral                     (992)   (1,457)      (992)   (1,457)
            Unrecognized prior
            service cost               (1,724)   (1,089)    (1,619)   (1,169)
            Unrecognized net gain      15,516     5,529     13,776     5,771
            Unrecognized (net
            obligation) net asset        (250)    2,980       (279)    3,304
            Net Pension Liability
            Recognized in the
            Balance Sheet             $ 5,437   $ 6,801    $ 7,210   $ 7,494
</TABLE>

          Other Post-Employment Benefits:  In addition to pension benefits,
          the Company provides certain health-care and life-insurance
          benefits for substantially all of its retired employees.

          In December 1990, FASB issued Statement of Financial Accounting
          Standards No. 106, "Employers' Accounting for Postretirement
          Benefits Other Than Pensions" (SFAS No. 106), which the Company
          adopted effective January 1, 1993.  The new standards require the
          accrual of the expected cost of such benefits during the
          employees' years of service.  The effect of the change can be
          reflected in annual expenses over the active service life of


                                         -35-
<PAGE>

          employees or a period of 20 years, rather than in the year of
          adoption. 

          The MPUC approved a rulemaking on SFAS No. 106, effective
          July 20, 1993, for all jurisdictional utilities.  The rule adopts
          the accrual method of accounting and authorizes the establishment
          of a regulatory asset for the deferral of such costs until they
          are "phased-in" for ratemaking purposes.  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.  Segregation in an external fund will be
          required for amounts collected in rates.  A formal funding plan
          will be adopted concurrent with the initial recovery in rates. 
          Until then, no return on assets will be reflected in
          postretirement benefit cost.

          As a result of the MPUC order, the Company continued to record
          the cost of these benefits by charging expense in the period paid
          ($6.5 million in 1993, $5.0 million in 1992, and $3.8 million in
          1991), with the excess over that amount in 1993 of $ 9.9 million
          deferred for future recovery.  During 1993, the Company
          contributed $0.9 million to a Voluntary Employee Benefit
          Association (VEBA) trust based on an actuarial computation of
          claims incurred but not paid, as of December 31, 1993. 

          A summary of the components of net periodic postretirement
          benefit cost for the plan in 1993 follows:  
<TABLE>
              <S>                                             <C>

              (Dollars in Thousands)                             1993
              Service cost                                    $ 1,429
              Interest on accumulated post-retirement
              benefit obligation                                8,352
              Actual return on plan assets                        -  
              Amortization of transition obligation             5,306
              Postretirement benefits expense                  15,087
              Deferred postretirement benefits expense          8,612

              Postretirement benefit expense recognized in
              the income statement                            $ 6,475
</TABLE>
          The health-care cost trend rates assume trends ranging from 10.2
          percent to 16.1 percent for 1993, reducing to 4.5 percent
          overall, over a period of eight 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 by $10.0 million.  Additional
          assumptions used in accounting for the postretirement benefit
          plan in 1993 are as follows:

                                                                  1993
            Weighted average discount rate                        7.5%

            Rate of increase in future compensation levels        5.5%

          The following table sets forth the accumulated postretirement
          benefit obligation, the funded status of the plan, and the
          liability recognized on the Company's balance sheet at
          December 31, 1993:

                                         -36-
<PAGE>

<TABLE>
     <S>             <C>         <S>               <C>                 <C>
     (Dollars in Thousands)                                              1993
     Accumulated post-retirement benefit obligation:
     Retirees                                                         $ 73,809
     Fully eligible active plan participants                             5,559
     Other active plan participants                                     22,880
     Total accumulated postretirement benefit obligation               102,248
     Plan assets, at fair value                                            854

     Accumulated postretirement benefits obligation in excess of
     plan assets                                                       101,394
     Unrecognized net loss                                              (4,013)
     Unrecognized transition obligation                                (87,515)
     Accrued postretirement benefit cost recognized in the balance
     sheet                                                            $  9,866
</TABLE>
          The Company 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 - Capacity Arrangements

          Power Agreements:  The Company, through certain equity interests,
          owns a portion of the generating capacity and energy production
          of four nuclear generating facilities (the Yankee companies) and
          is obligated to pay its proportionate share of the generating
          costs, which include depreciation, operation-and-maintenance
          expenses, a return on invested capital, and the estimated cost of
          decommissioning the nuclear plants at the end of their estimated
          service lives.

          Pertinent data related to these power agreements as of
          December 31, 1993, are as follows:
<TABLE>
     <S>               <C>          <C>          <C>          <C>         <C>

                                      Maine      Vermont    Connecticut    Yankee
                                      Yankee      Yankee       Yankee     Atomic*
     Ownership share                    38%          4%            6%       9.5%
     Contract expiration date          2008        2012          1998       2000
     Capacity (MW)                      880         519           583         - 
     Company's share of: 

     Capacity (MW)                      330          21            35         - 
     Estimated annual costs (1993
     costs in thousands)            $67,368      $6,469       $13,378     $5,722
     Long-term obligations and
     redeemable preferred stock
     (thousands)                    $93,444      $6,413       $12,074     $1,710
     *See below for discussion on Yankee Atomic.
</TABLE>
          Under the terms of its agreements, the Company 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.  Effective August 16, 1988, Maine Yankee
          began collecting $9.1 million annually for decommissioning based
          on a FERC-approved funding level of $167 million.  In January
          1994, Maine Yankee filed a Notice of Tariff Change with the FERC
          to increase its annual collection to $14.9 million and to reduce

                                         -37-
<PAGE>

          its return on common equity to 10.65 percent, for a total
          increase in rates of approximately $3.4 million.  The increase in
          decommissioning collection is based on the estimated cost of
          decommissioning the Maine Yankee Plant, assuming dismantlement
          and removal, of $317 million (in 1993 dollars) based on a 1993
          external engineering study.  The estimated cost of
          decommissioning nuclear plants is subject to change due to the
          evolving technology of decommissioning and the possibility of new
          legal requirements.  Accumulated decommissioning funds were $93.8
          million as of December 31, 1993.

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

     (Dollars in Thousands)                   1993          1992         1991
     Earnings:
     Operating revenues                    $193,102     $187,259      $166,471
     Operating income                        16,580       17,064        20,059
     Net income                               8,980        9,173         8,863
     Earnings applicable to common stock      7,376        8,394         8,369
     Company's Equity Share of Net
     Earnings                              $  2,803     $  3,190      $  3,180

     Investment:
     Net electric property and nuclear
     fuel                                  $261,674     $273,195      $288,428
     Current assets                          36,018       44,149        38,342
     Deferred charges and other assets      237,125      203,849       160,111
     Total Assets                           534,817      521,193       486,881
     Less:

     Redeemable preferred stock              19,800       20,400         6,000
     Long-term obligations                  218,839      210,754       221,405
     Current liabilities                     27,887       40,027        46,598
     Reserves and deferred credits          201,222      183,095       145,929
     Net Assets                            $ 67,069     $ 66,917      $ 66,949
     Company's Equity in Net Assets        $ 25,486     $ 25,428      $ 25,441
</TABLE>

          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.

          The Company relied on Yankee Atomic for less than 1 percent of
          the Company's system capacity.  Its 9.5-percent equity investment
          in Yankee Atomic is approximately $2.3 million.  Presently,
          purchased-power costs billed to the Company, which include the
          estimated cost of the ultimate decommissioning of the unit, are
          collected by the Company from its customers through the Company's
          base-rate structure.

          On March 18, 1993, the FERC approved a settlement agreement
          regarding the decommissioning plan, recovery of plant investment,
          and all issues with respect to prudence of the decision to
          discontinue operation.  The Company 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 $32.8
          million.  This estimate, which is subject to ongoing review and

                                         -38-
<PAGE>

          revision, has been recorded by the Company as a regulatory asset
          and a liability on the accompanying balance sheet.  As part of
          the MPUC's decision in the Company's recent base-rate case, the
          Company's share of costs related to the deactivation of Yankee
          Atomic are being recovered through rates based on the most recent
          projections of costs.  Costs incurred to date total $11.0
          million.

          The Company has approximately a 60-percent ownership interest in
          the jointly owned, Company-operated, 619-megawatt oil-fired W. F.
          Wyman Unit No. 4.  The Company also has a 2.5-percent ownership
          interest in the Millstone 3 nuclear plant operated by Northeast
          Utilities, and receives power from its approximately 29-megawatt
          share of that unit's capacity.  The Company's share of the
          operating costs of these units is included in the appropriate
          expense categories in the Consolidated Statement of Earnings. 
          The Company's plant in service, nuclear fuel, and related
          accumulated depreciation and amortization attributable to these
          units as of December 31, 1993, and 1992 were as follows:

<TABLE>
     <S>                            <C>         <C>          <C>        <C>
                                           Wyman 4               Millstone 3

     (Dollars in Thousands)           1993        1992         1993        1992

     Plant in service and nuclear
     fuel                           $115,598    $115,697     $107,713   $106,229

     Accumulated depreciation and
     amortization                     53,397      49,846       28,744     24,165
</TABLE>
          Power-Pool Agreements:  The New England Power Pool, of which the
          Company is a member, has contracted in its Hydro-Quebec Projects
          to purchase power from Hydro-Quebec.  The contracts entitle the
          Company to 85.9 megawatts of capacity credit in the winter and
          127.25 megawatts of capacity credit during the summer.  The
          Company has entered into facilities-support agreements for its
          share of the related transmission facilities.  The Company's
          share of the support responsibility and of associated benefits is
          approximately 7 percent.

          The Company is making facilities-support payments on
          approximately $33.2 million, its share of the construction cost
          for these transmission facilities incurred through December 31,
          1993.  These obligations are reflected on the Company's balance
          sheet as lease obligations with a corresponding charge to
          electric property.

          Non-Utility Generators:  The Company has entered into a number of
          long-term, non-cancelable contracts for the purchase of capacity
          and energy from non-utility generators.  The agreements generally
          have terms of five to 30 years and require the Company to
          purchase the energy at specified prices per kilowatt-hour.  As of
          December 31, 1993, facilities having 596 megawatts of capacity
          covered by these contracts were in service; another 15 megawatts
          are expected to be added by the end of 1994.  The costs of
          purchases under all of these contracts amounted to $360.7 million
          in 1993, $341.5 million in 1992, and $332.4 million in 1991. 
          Such costs are recoverable through the Company's fuel clause,
          after review and approval by the MPUC.


                                         -39-
<PAGE>

          In connection with the Company's 1992 Fuel Cost Adjustment
          proceeding, the MPUC announced it would review the prudence of
          administration and management of these contracts, as well as the
          terms and conditions of recent contracts.  Refer to Note 3,
          "Regulatory Matters - Other MPUC Proceedings," for further
          discussion on this issue.

          To control the price pressure related to purchases from
          non-utility generators, the Company negotiated long term contract
          buy-outs or restructuring with three non-utility generators in
          1992, four in 1993, 11 in early 1994, and continues to
          renegotiate other contracts.  The Company incurred buy-out costs
          of approximately $11.4 million in 1993 and $19 million in 1992. 
          The 1994 renegotiation of prices and contract terms did not
          require cash payments.  Total buy-outs, restructuring, and
          terminations made to date are expected to save the Company's
          customers more than $170 million in fuel costs during the next
          five years.  

          Note 7 - Capitalization and Interim Financing

          Retained Earnings:  Under terms of the most restrictive test in
          the Company's General and Refunding Mortgage Indenture and the
          Company's Articles of Incorporation, no dividend may be paid on
          the common stock of the Company if such dividend would reduce
          retained earnings below $29.6 million.  At December 31, 1993, the
          Company's retained earnings were $117.1 million, of which $87.5
          million were not so restricted.  

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

          The Company'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.

          Mortgage Bonds outstanding as of December 31, 1993, and 1992 were
          as follows:

<TABLE>
    <S>        <C>                             <C>       <C>          <C>
    (Dollars in Thousands)
                                              Interest
    Series          Redeemed/Maturity           Rate        1993         1992
    Central Maine Power Company

    General and Refunding Mortgage Bonds:
       I    1993-April 1 and June 21            9 1/4%   $   -        $100,000
       M    1993-August 20 and September 27    9.18          -          50,000

       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       50,000
       P    2000-January 15                    7.66        75,000       75,000

       N    2001-September 15                  8.50        22,500       50,000
       Q    2008-March 1                       7.05        75,000         -   


                                         -40- <PAGE>
 
       R    2023-June 1                          7 7/8     50,000         -   

    Total Mortgage Bonds                                 $407,500     $325,000
</TABLE>
          Limitations on Unsecured Indebtedness:  The Company's Articles of
          Incorporation limit certain unsecured indebtedness that may be
          outstanding to 20 percent of capitalization, as defined; 20
          percent of defined capitalization amounted to $230 million as of
          December 31, 1993.  Unsecured indebtedness, as defined, amounted
          to $56 million as of December 31, 1993.

          In May 1989, holders of the Company's preferred stock consented
          to the issuance of unsecured Medium-Term Notes in an aggregate
          principal amount of $150 million outstanding at any one time; the
          notes are therefore not subject to such limitations.

          Medium-Term Notes:  Under the terms of the Company's Medium-Term
          Note program, the Company may offer from time to time Medium-Term
          Notes, up to an aggregate principal amount of $150 million.
          Maturities can range from nine months to 30 years; interest rates
          pertaining to such notes are established at the time of issuance.
          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, 1993, and 1992
          were as follows:
<TABLE>
      <C>               <S>        <C>               <C>             <C>

      (Dollars in Thousands)
      Maturity                  Interest Rate         1993             1992
      Series A: 
      1992-1995                    5.75%-9.58%       $ 13,000        $ 39,500

      1996-2000                     9.35%-9.65         15,000          15,000
      Total Series A                                   28,000          54,500
      Series B:

      1992-1995                    3.625-6.50*         85,000          55,000
      1996-2000                     4.92%-6.50         33,000          15,000
      Total Series B                                  118,000          70,000

      Total Medium-Term Notes                        $146,000        $124,500
      *Includes $10 million of variable rate notes in 1993, with an average
      interest rate of 3.625%.
</TABLE>
          Pollution-Control Facility and Other Notes:  Pollution-control
          facility and other notes outstanding as of December 31, 1993, and
          1992 were as follows:
<TABLE>
     <S>                           <C>    <S>    <C>           <C>       <C>

     (Dollars in Thousands)
                                 Interest
      Series                       Rate         Maturity         1993      1992
     Central Maine Power Company:

      Promissory Note                  9%   June 15, 1993      $  -      $     8
      Yarmouth Installment
      Notes                        6 3/4%   June 1, 2002        10,250    10,250
      Yarmouth Installment
      Notes                        6 3/4%   December 1, 2003     1,000     1,000

                                         -41- <PAGE>
 
      Industrial Development
      Authority of the State       7 3/8%   May 1, 2014         11,000    11,000
      of New Hampshire Notes       7 3/8%   May 1, 2014          8,500     8,500

     Maine Electric Power
     Company, Inc.:
      Promissory Notes           Variable
                                     *      July 1, 1996         3,450     4,310
     Total Pollution-Control Facility and Other Notes          $34,200   $35,068

</TABLE>
          *The average rate was 4.4% in 1993 and 5.0% in 1992.

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

          Lease Obligations:  The Company leases a portion of its buildings
          and equipment under lease arrangements, and accounts for certain
          transmission agreements as capital leases using periods expiring
          between 1996 and 2021.  The net book value of property under
          capital leases was $40.0 million and $42.6 million at
          December 31, 1993, and 1992, 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, 1998, together with the present value of the minimum
          lease payments are as follows:
<TABLE>
      <C>     <S>                                                    <C>
      (Dollars in Thousands)                                          Amount
      1994                                                           $  7,030

      1995                                                              6,865
      1996                                                              5,719
      1997                                                              5,505

      1998                                                              5,340
      Thereafter                                                       70,815
      Total minimum lease payments                                    101,274

      Less: amounts representing interest                              58,534
      Present Value of Net Minimum Lease Payments                    $ 42,740
</TABLE>
          Consolidated sinking-fund requirements for long-term obligations,
          including capital lease payments and maturing debt issues, for
          the five years ending December 31, 1998, are as follows:

<TABLE>
          <C>                      <C> <C>        <C>           <C>
                                     Sinking        Maturing
          (Dollars in Thousands)      Fund           Debt           Total
          1994                     $   3,421      $  43,000     $  46,421

          1995                         3,503         55,000        58,503

                                         -42- <PAGE>
 
          1996                         3,450         10,000        13,450

          1997                         1,678         15,000        16,678
          1998                         1,685        143,000       144,685
</TABLE>
          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, 1993.  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
          Company based on the weighted average life of each class of
          instruments.

          The estimated fair values of the Company's financial instruments
          as of December 31, 1993 are as follows:

<TABLE>
     <S>                                                <C>           <C>
     (Dollars in Thousands)                               Carrying        Fair
                                                           Amount        Value
     Cash and temporary investments                     $  1,956      $  1,956
     Redeemable preferred stock                           80,000        79,450

     Mortgage bonds                                      407,500       407,772
     Medium-term notes                                   146,000       148,132
     Pollution-control facility and other notes           34,200        37,253

</TABLE>
          Anticipated regulatory treatment of the excess of fair value over
          carrying value of the Company's financial instruments, if in fact
          settled at amounts approximating those above, would dictate that
          the excess be used to reduce the Company's rates over a
          prescribed amortization period.  Accordingly, any settlement
          would not result in a material impact on the Company's financial
          position or results of operations.

          Preferred Stock:  Preferred-stock balances outstanding as of
          December 31, 1993, 1992, and 1991 were as follows:
<TABLE>
     <C>                               <C>         <C>       <C>         <C>
                                       Current
                                       Shares
     (Dollars in Thousands, except      Out-
     per-share amounts)               standing      1993        1992       1991
     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        571
     $100 par value callable -
     authorized 2,300,000* shares;
     outstanding:

      3.50% series (redeemable at
      $101)                            220,000      22,000     22,000     22,000

                                         -43-
<PAGE>

      4.60% series (redeemable at
      $101)                             30,000       3,000      3,000      3,000

      4.75% series (redeemable at
      $101)                             50,000       5,000      5,000      5,000
      5.25% series (redeemable at
      $102)                             50,000       5,000      5,000      5,000
      7 7/8% series (optional
      redemption after 9/1/97, at
      $100)                            300,000      30,000     30,000       -   

      Flexible Money Market
      Preferred Stock, Series A -
      (redeemable at $100)**              None        -        45,000       -   
     Preferred Stock - Not Subject
     to Mandatory Redemption                       $65,571   $110,571    $35,571
     Redeemable Preferred Stock -
     Subject to Mandatory
     Redemption:

     $100 par value callable -
     authorized 2,300,000* shares;
     outstanding:
      8.40% series (71,250 shares in
      1992 and 98,750 shares in
      1991)                               None     $  -      $  7,125    $ 9,875
      Flexible Money Market
      Preferred Stock, Series A -
      7.999% (redeemable at $100)      450,000      45,000       -          -   

      8 7/8% series (redeemable at
      $105.917) (350,000 shares in
      1992 and in 1991)                350,000      35,000     35,000     35,000
     Redeemable Preferred Stock -
     Subject to Mandatory Redemption               $80,000   $ 42,125    $44,875

          *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.
          **The average rate was 3.35% through November 16, 1993 and 3.45%
          in 1992.
</TABLE>
          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 beginning in 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, 1998, is $7,000,000 annually beginning in
          1996.

          On August 27, 1992, the Company issued through a public offering
          450,000 shares of Flexible Money Market Preferred Stock, Series
          A, $100 par value.  The annualized dividend rate based on the
          initial 55-day dividend period rate was 3.25 percent.  At the
          option of the Company, the term of each dividend period
          subsequent to the initial period was 49 days or longer, subject
          to certain adjustments.  Subsequent dividend rates were set by
          auction at the end of each dividend period.  On November 16,

                                         -44-
<PAGE>

          1993, the Board of Directors voted to fix the dividend at 7.999
          percent.

          Sinking fund provisions for the Flexible Money Market Preferred
          Stock, Series A, 7.999% require the Company 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.  The Company 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.

          Interim Financing:  The Company uses funds obtained from
          short-term borrowing, primarily through issuance of commercial
          paper backed by lines of credit with commercial banks, and its
          revolving-credit agreement to provide initial financing for
          construction and other corporate purposes.  As of December 31,
          1993, the Company had existing lines of credit totalling $73
          million and had an additional $50-million, unsecured
          revolving-credit agreement with a group of banks described below. 
          Annual fees on the unused portion of the lines of credit are 3/16
          of 1 percent.  These lines of credit are subject to periodic
          review and renewal during the year by the banks.  Under the terms
          of these agreements, the Company had outstanding at December 31,
          1993, $15.5 million of commercial paper and $10 million of
          short-term bank notes.

          As of December 31, 1993, MEPCO had lines of credit totalling $2.5
          million with commercial banks to provide for its working-capital
          needs.  These lines of credit are subject to annual review and
          renewal.  Annual fees for the lines of credit range from 3/16 to 
          1/4 of 1 percent.  At December 31, 1993, there was no short-term
          borrowing outstanding under the MEPCO credit lines.

          Credit Agreement:  In November 1986, the Company entered into an
          unsecured revolving-credit agreement with several banks providing
          for loans of up to $40 million.  In early 1992, the credit
          agreement was amended to increase the aggregate principal amount
          of notes that may be outstanding to $50 million.  The agreement
          is for a three-year period, but may be extended for successive
          one-year periods with bank approval.  With extensions, the
          agreement is presently scheduled to expire on October 15, 1996. 
          In addition, long-term floating-rate loans outstanding at the
          termination of the revolving credit phase may be payable two
          years thereafter, under certain conditions.  The Company may
          borrow at rates, as defined within the credit agreement, based on
          a Certificate of Deposit loan rate, a Eurodollar loan rate, or
          the agent bank's reference rate.  A commitment fee of 3/16 of 1
          percent per annum is paid on the unused portion of the line.

          Note 8 - Quarterly Financial Data (Unaudited)

          Unaudited, consolidated quarterly financial data pertaining to
          the results of operations, which reflect the seasonality of
          electric sales and higher rates and lower contribution to
          earnings per kilowatt-hour during peak-consumption periods, are
          shown below.

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

                                         -45- <PAGE>
 
                                     March    June 30    September    December 31
                                       31                    30

     1993
     Electric operating revenues   $236,021  $198,953      $227,383     $231,220
     Operating income                33,298    24,227        21,623       26,382

     Net income                      21,573    13,702        13,561       12,466
     Earnings per common share (1)      .62       .37           .36          .31 
     1992

     Electric operating revenues   $246,624  $203,822      $207,170     $220,079
     Operating income                34,801    28,678        27,423       23,306
     Net income                      21,521    15,105        15,203       11,754

     Earnings per common share (1)      .67       .45           .44          .30 
     1991
     Electric operating revenues   $229,213  $202,956      $203,126     $231,244

     Operating income                30,506    29,569        26,929       27,259
     Net income                      16,187    15,535        13,583       13,829
     Earnings per common share (1)      .51       .48           .41          .42 

          (1) Earnings per share are computed using the weighted average
          number of common shares outstanding during the applicable
          quarter.
</TABLE>



































                                         -46-
<PAGE>

                       REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS

          TO THE SHAREHOLDERS AND THE BOARD OF DIRECTORS OF CENTRAL MAINE
          POWER COMPANY

          We have audited the accompanying consolidated balance sheet and
          consolidated statement of capitalization and interim financing of
          Central Maine Power Company (a Maine corporation) and subsidiary
          as of December 31, 1993, and 1992, and the related consolidated
          statements of earnings, changes in common stock investment and
          cash flows for each of the three years in the period ended
          December 31, 1993.  These financial statements are the
          responsibility of the Company's management.  Our responsibility
          is to express an opinion on the financial statements based on our
          audits.

          We conducted our audits in accordance with generally accepted
          auditing standards.  Those standards 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.  An
          audit also includes assessing the accounting principles used and
          significant estimates made by management, as well as evaluating
          the overall financial statement presentation.  We believe that
          our audits provide a reasonable basis for our opinion.

          In our opinion, the consolidated financial statements referred to
          above present fairly, in all material respects, the financial
          position of Central Maine Power Company and subsidiary as of
          December 31, 1993, and 1992, and the results of their operations
          and their cash flows for each of the three years in the period
          ended December 31, 1993, in conformity with generally accepted
          accounting principles.

          As discussed in Notes 2 and 5 to the consolidated financial
          statements, effective January 1, 1993, the Company changed its
          methods of accounting for income taxes and other postretirement
          benefits.

          ARTHUR ANDERSEN & CO.

          Boston, Massachusetts
          February 4, 1994



                                         -47- <PAGE>
 
             MANAGEMENT REPORT ON RESPONSIBILITY FOR FINANCIAL REPORTING

          The management of Central Maine Power Company and its subsidiary
          is 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.

          The Company maintains a system of internal accounting controls
          that is designed to provide reasonable assurance that the
          Company's 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 it goals in a cost-effective
          manner.

          The Company has policies and procedures in place to support and
          document the internal accounting controls that are revised on a
          continuing basis.  A staff of internal auditors conducts
          comprehensive reviews, provides ongoing assessments of the
          effectiveness of selective internal controls, and reports their
          findings and recommendations for improvement to management.

          The Board of Directors has established an Audit Committee,
          composed entirely of outside directors, which oversees the
          Company's 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.

          Arthur Andersen & Co., independent public accountants, has been
          retained to audit the Company'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, President and Chief Executive Officer

          David E. Marsh, Vice President, Corporate Services, and Chief
          Financial Officer









                                         -48-
<PAGE>

                          CHANGES IN AND DISAGREEMENTS WITH
                  ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE

          Change in Independent Accountant

          On January 19, 1994, on recommendation of the Company's Audit
          Committee, which had requested proposals from major accounting
          firms consistent with its policy of periodically reviewing
          accounting services, the Board of Directors of the Company
          engaged Coopers & Lybrand as the Company's principal accountant
          to audit the Company's 1994 financial statements.

          During 1991, the Company was considering a change in the
          accounting treatment of deferred investment tax credits.  After
          discussions with the predecessor auditors, Arthur Andersen & Co.,
          who disagreed with the proposed accounting, and with the Office
          of the Chief Accountant of the Securities and Exchange
          Commission, the Company rejected the proposed change.

          Arthur Andersen & Co., has agreed in writing with the information
          in this section.

          The 1991 disagreement cited above was discussed with the Audit
          Committee of the Company by Arthur Andersen & Co.  The Company
          has authorized Arthur Andersen & Co. to respond fully to any
          inquiries by Coopers & Lybrand concerning the disagreement.

          During the period of the disagreement neither the Company nor
          anyone acting on its behalf consulted Coopers & Lybrand regarding
          any matter.


                                         -49- <PAGE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission