CENTRAL MAINE POWER CO
10-Q, 1994-08-09
ELECTRIC SERVICES
Previous: CARPENTER TECHNOLOGY CORP, 424B2, 1994-08-09
Next: CHASE MANHATTAN CORP, SC 14D1, 1994-08-09




                   UNITED STATES SECURITIES AND EXCHANGE COMMISSION
                                WASHINGTON, D.C.  20549
                                      FORM 10-Q

          (Mark One)  
           X  QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
              SECURITIES EXCHANGE ACT OF 1934

          For the quarterly period ended            June 30, 1994          

                                          OR

               TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
               SECURITIES EXCHANGE ACT OF 1934

          For the transition period from                 to                

          Commission file number  1-5139                                   

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

                Incorporated in 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 offices)           (Zip Code)

                                     207-623-3521                          
                 (Registrant's telephone number including area code)
                                                                          
          (Former name, former address and former fiscal year, if changed
           since last report.)

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

                                 Yes   X    No      

               Indicate the number of shares outstanding of each of the
          issuer's classes of Common Stock, as of the latest practicable
          date.

                                                  Shares Outstanding
                     Class                        as of August 5, 1994

          Common Stock, $5 Par Value                 32,442,752

                             Central Maine Power Company

                                        INDEX


                                                                            
                                                               Page No.

          Part I.  Financial Information

             Consolidated Statement of Earnings for the
              Three Months Ended June 30, 1994 and 1993             1

             Consolidated Statement of Earnings for the
              Six Months Ended June 30, 1994 and 1993               2

             Consolidated Balance Sheet - June 30, 1994 and
              December 31, 1993:
                 Assets                                             3
                 Stockholders' Investment and Liabilities           4

             Consolidated Statement of Cash Flows for the
              Six Months Ended June 30, 1994 and 1993               5

             Notes to Consolidated Financial Statements             6

             Management's Discussion and Analysis of Financial
              Condition and Results of Operations                  14

          Part II.  Other Information                              20<PAGE>
                       PART I - FINANCIAL INFORMATION
<TABLE>
 <S>                                            <C>           <C>
 Item 1.  Financial Statements
                        Central Maine Power Company
                     CONSOLIDATED STATEMENT OF EARNINGS
                                (Unaudited)
              (Dollars in Thousands Except Per Share Amounts)

                                                For the Three Months Ended
                                                         June 30,  
                                                    1994          1993

 ELECTRIC OPERATING REVENUES                      $212,336      $198,953
 OPERATING EXPENSES                                       
   Fuel Used for Company Generation                  3,683         2,119
   Purchased Power                                        
      Energy                                        91,778        85,609
      Capacity                                      19,875        21,099
   Other Operation                                  35,122        38,448
   Maintenance                                       7,775         8,263
   Depreciation and Amortization                    13,916        13,098
   Federal and State Income Taxes                    9,131         5,048
   Taxes Other Than Income Taxes                     5,980         2,300
          Total Operating Expenses                 187,260       175,984
 EQUITY IN EARNINGS OF ASSOCIATED COMPANIES          1,533         1,258

 OPERATING INCOME                                   26,609        24,227
 OTHER INCOME (EXPENSE)                                   
   Allowance for Equity Funds Used During
   Construction                                        203           411
   Other, Net                                        1,271           642
   Income Taxes Applicable to Other Income
   (Expense)                                          (377)          350
          Total Other Income (Expense)               1,097         1,403
 INCOME BEFORE INTEREST CHARGES                     27,706        25,630
 INTEREST CHARGES                                         
   Long-Term Debt                                   11,386        10,611
   Other Interest                                    1,137         1,556
   Allowance for Borrowed Funds Used During
   Construction                                       (124)         (239)
          Total Interest Charges                    12,399        11,928

 NET INCOME                                         15,307        13,702
 DIVIDENDS ON PREFERRED STOCK                        2,628         2,092
 EARNINGS APPLICABLE TO COMMON STOCK              $ 12,679      $ 11,610
 WEIGHTED AVERAGE NUMBER OF SHARES OF COMMON
 STOCK OUTSTANDING                              32,442,752    31,618,567
 EARNINGS PER SHARE OF COMMON STOCK                  $0.39         $0.37  
 DIVIDENDS DECLARED PER SHARE OF COMMON STOCK       $0.225         $0.39  


The accompanying notes are an integral part of these financial statements.
</TABLE>

                                         -1-<PAGE>
                          Central Maine Power Company
                      CONSOLIDATED STATEMENT OF EARNINGS
                                  (Unaudited)
                (Dollars in Thousands Except Per Share Amounts)
<TABLE>
 <S>                                                   <C>      <S>   <C>
                                                    For the Six Months Ended
                                                            June 30,  
                                                       1994          1993

 ELECTRIC OPERATING REVENUES                         $453,362      $434,974
 OPERATING EXPENSES                                          
   Fuel Used for Company Generation                     9,071         5,773
   Purchased Power                                           
      Energy                                          214,710       194,802
      Capacity                                         34,945        40,746
   Other Operation                                     72,074        73,006
   Maintenance                                         14,825        14,739
   Depreciation and Amortization                       27,797        26,205
   Federal and State Income Taxes                      17,459        15,355
   Taxes Other Than Income Taxes                       12,652         9,660
          Total Operating Expenses                    403,533       380,286
 EQUITY IN EARNINGS OF ASSOCIATED COMPANIES             3,013         2,837

 OPERATING INCOME                                      52,842        57,525
 OTHER INCOME (EXPENSE)                                      
   Allowance for Equity Funds Used During
   Construction                                           424           884
   Other, Net                                          (3,086)        1,560
   Income Taxes Applicable to Other Income
   (Expense)                                            1,135           (44)
          Total Other Income (Expense)                 (1,527)        2,400
 INCOME BEFORE INTEREST CHARGES                        51,315        59,925
 INTEREST CHARGES                                            
   Long-Term Debt                                      22,506        21,803
   Other Interest                                       2,344         3,354
   Allowance for Borrowed Funds Used During
   Construction                                          (258)         (507)
          Total Interest Charges                       24,592        24,650

 NET INCOME                                            26,723        35,275
 DIVIDENDS ON PREFERRED STOCK                           5,256         4,360
 EARNINGS APPLICABLE TO COMMON STOCK                 $ 21,467     $  30,915
 WEIGHTED AVERAGE NUMBER OF SHARES OF COMMON
 STOCK OUTSTANDING                                  32,442,058   31,484,191
 EARNINGS PER SHARE OF COMMON STOCK                     $0.66         $0.98  
 DIVIDENDS DECLARED PER SHARE OF COMMON STOCK           $0.45         $0.78  


The accompanying notes are an integral part of these financial statements.
</TABLE>
                                         -2-<PAGE>
                         Central Maine Power Company
                          CONSOLIDATED BALANCE SHEET
                            (Dollars in Thousands)

<TABLE>
 <S>              <C>                                 <C>         <C>
                                                      June 30,     Dec. 31,
                                                        1994        1993                                                            
                                                    (Unaudited)
                                    ASSETS
 ELECTRIC PROPERTY, at Original Cost                  $1,561,873  $1,564,875
   Less: Accumulated Depreciation                        504,221     503,280
       Electric Property in Service                    1,057,652   1,061,595
   Construction Work in Progress                          16,431      19,689
   Net Nuclear Fuel                                        1,372       1,822
       Net Electric Property                           1,075,455   1,083,106
                                                                
 INVESTMENTS IN ASSOCIATED COMPANIES, at Equity           47,864      47,452
       Net Electric Property and Investments in                 
       Associated Companies                            1,123,319   1,130,558
                                                                
 CURRENT ASSETS                                      

   Cash and Temporary Cash Investments                    63,157       1,956
   Accounts Receivable, Less Allowances for
   Uncollectible Accounts of $2,400 in 1994 and
   $2,704 in 1993                                               
     Service - Billed                                     73,681      83,330
             - Unbilled                                   51,304      67,022
     Other Accounts Receivable                            12,497      10,651
   Prepaid Income Taxes                                     -          1,335
   Undercollected Retail Fuel Costs                       55,144      84,708
   Inventories, at Average Cost                                   
     Fuel Oil                                              3,410       6,939
     Materials and Supplies                               14,354      14,430
   Funds on Deposit With Trustee                          27,787      27,758
   Prepayments and Other Current Assets                    4,666       8,008

                                                                
         Total Current Assets                            306,000     306,137
                                                                
 DEFERRED CHARGES AND OTHER ASSETS                              
   Recoverable Costs of Seabrook 1 and Abandoned
   Projects, Net                                         106,209     110,443
   Regulatory Assets-Deferred Taxes                      240,062     237,387
   Yankee Atomic Purchased-Power Contract                 30,254      32,775
   Deferred Charges and Other Assets                     182,573     187,562
       Total Deferred Charges and Other Assets           559,098     568,167
                                                                
         TOTAL ASSETS                                 $1,988,417  $2,004,862


The accompanying notes are an integral part of these financial statements.
</TABLE>



                                         -3-<PAGE>
                         Central Maine Power Company
                          CONSOLIDATED BALANCE SHEET
                            (Dollars in Thousands)

<TABLE>
   <S>                                             <C>           <C>
                                                    June 30,
                                                      1994        Dec. 31,
                                                  (Unaudited)       1993  
                   STOCKHOLDERS' INVESTMENT AND LIABILITIES
 CAPITALIZATION                                              
   Common Stock Investment                         $  561,166    $  553,389
   Preferred Stock                                     65,571        65,571
   Redeemable Preferred Stock                          80,000        80,000
   Long-Term Obligations                              580,326       581,844
         Total Capitalization                       1,287,063     1,280,804
                                                             
 CURRENT LIABILITIES AND INTERIM FINANCING                   
   Interim Financing                                   48,000        68,500
   Sinking-Fund Requirements                            3,303         3,421
   Accounts Payable                                    78,595        94,417

   Dividends Payable                                    9,932         9,468
   Accrued Interest                                    13,017        12,680
   Accrued Income Taxes                                 6,799          -   
   Miscellaneous Current Liabilities                   13,857        13,137
         Total Current Liabilities and Interim
         Financing                                    173,503       201,623
                                                             
 COMMITMENTS AND CONTINGENCIES                               
                                                             
 RESERVES AND DEFERRED CREDITS                               
   Accumulated Deferred Income Taxes                  346,720       341,349
   Unamortized Investment Tax Credits                  35,872        36,679
   Regulatory Liabilities-Deferred Taxes               52,556        49,734

   Yankee Atomic Purchased-Power Contract              30,254        32,775
   Other Reserves and Deferred Credits                 62,449        61,898
         Total Reserves and Deferred Credits          527,851       522,435
                                                             
           TOTAL STOCKHOLDERS' INVESTMENT AND
           LIABILITIES                             $1,988,417    $2,004,862

The accompanying notes are an integral part of these financial statements.
</TABLE>
                                         -4-<PAGE>
                        Central Maine Power Company
                    CONSOLIDATED STATEMENT OF CASH FLOWS
                                (Unaudited)
                           (Dollars in Thousands)
                                  (Note 1)
<TABLE>
 <S>                                                <C>         <C>
                                                         For the Six
                                                         Months Ended
                                                           June 30,  
                                                       1994        1993
 CASH FROM OPERATIONS                                       
   Net Income                                       $ 26,723    $ 35,275
   Items Not Requiring (Providing) Cash:                    

     Depreciation and Amortization                    35,780      30,857
     Deferred Income Taxes and Investment Tax
     Credits, Net                                      3,843       2,027
     Allowance for Equity Funds Used During             (424)       (884)
     Construction
   Changes in Certain Assets and Liabilities:               
     Accounts Receivable                              23,521      10,332
     Other Current Assets                              3,313     (11,831)
     Inventories                                       3,605       1,330
     Retail Fuel Costs                                29,564      29,070
     Accounts Payable                                (12,114)    (16,871)
     Accrued Income Taxes and Interest                 8,471       3,108
     Miscellaneous Current Liabilities                   720       1,353
   Deferred Energy Management Costs                   (2,747)     (3,215)
   Maine Yankee Outage Accrual                        (4,178)     (4,253)
   Other, Net                                          5,043      (2,800)
         Net Cash Provided By Operating Activities   121,120      73,498
 INVESTING ACTIVITIES                                       
     Construction Expenditures                       (16,221)    (23,363)
     Changes in Accounts Payable - Investing          (3,708)     (4,994)
     Activities
         Net Cash Used by Investing Activities       (19,929)    (28,357)
 FINANCING ACTIVITIES                                       
   Issuances:                                               
     Common Stock                                        927      12,298

     Mortgage Bonds                                   25,000     125,000
   Redemptions:                                             
     Short-Term Obligations, Net                     (25,500)    (18,600)
     Premium on Redemptions                             -         (6,000)
     Preferred Stock                                    -         (7,125)
     Mortgage Bonds                                     -       (100,000)
     Other Long-Term Obligations, Net                (21,000)    (21,508)
   Dividends:                                               
     Common Stock                                    (14,611)    (24,453)
     Preferred Stock                                  (4,806)     (4,599)
         Net Cash Used by Financing Activities       (39,990)    (44,987)
         Net Increase In Cash and Cash Equivalents    61,201         154
 CASH AND CASH EQUIVALENTS, BEGINNING OF PERIOD        1,956         926
 CASH AND CASH EQUIVALENTS, END OF PERIOD           $ 63,157     $ 1,080
The accompanying notes are an integral part of these financial statements.
</TABLE>
                                         -5-<PAGE>
                             Central Maine Power Company

                      NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

          1. Summary of Significant Accounting Policies

             Certain information in footnote disclosures normally included
             in financial statements prepared in accordance with generally
             accepted accounting principles has been condensed or omitted
             in this Form 10-Q pursuant to the rules and regulations of
             the Securities and Exchange Commission.  However, the
             disclosures herein, when read with the Annual Report on Form
             10-K for the year ended December 31, 1993 (Form 10-K), are
             adequate to make the information presented herein not
             misleading.

             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.

             The Company's significant accounting policies are contained
             in Note 1 of Notes to Consolidated Financial Statements in
             the Company's Form 10-K.  For interim accounting periods the
             policies are the same.  The interim financial statements
             reflect all adjustments that are, in the opinion of
             management, necessary to a fair statement of results for the
             interim periods presented.  All such adjustments are of a
             normal recurring nature.  For purposes of the statement of
             cash flows, the Company considers all highly liquid
             instruments purchased having maturities of three months or
             less to be cash equivalents.

             Supplemental Cash Flow Disclosure - Cash paid for the six
             months ended June 30, 1994 and 1993 for interest, net of
             amounts capitalized, amounted to $22.1 million and $21.9
             million, respectively.  Income taxes paid amounted to $4.4
             million and $11.3 million for the six months ended June 30,
             1994 and 1993, respectively.  The Company incurred no new
             capital lease obligations in either period.

          2. Commitments and Contingencies
          
             Legal and Environmental Matters - The Company is a party in
             legal and administrative proceedings that arise in the normal
             course of business.  As discussed in Note 4 of Notes to
             Consolidated Financial Statements in the Company's Form 10-K,
             in connection with one such proceeding, the Company has been
             named 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 Environmental Protection Agency (EPA) as
             containing soil contaminated by polychlorinated biphenyls
             (PCBs) from equipment originally owned by the Company.


                                         -6-<PAGE>
             Initial tests on the site have been completed and more
             complex technological studies are still in progress.  Prior
             to the April 1994 change in the cleanup standard discussed
             below, the Company believed that its share of the remaining
             costs of the cleanup would total between $7 million and $11
             million, depending on the level of cleanup ultimately
             required and other variable factors.  Such estimate was net
             of an agreed partial insurance recovery and considered the
             court-ordered contributions of 41-percent from Westinghouse
             Electric Co. and 12.5 percent from the former owners, but
             excluded contributions from the other insurance carriers the
             Company has sued, or any other third parties.  As a result,
             the Company recorded an estimated liability of $7 million and
             an equal regulatory asset, reflecting the anticipated
             ratemaking recovery of such costs when ultimately paid. 
             Approximately $1.8 million of costs incurred from August 9,
             1991, to date have been deferred. 

             On April 8, 1994, the EPA announced changes to the remedy it
             had previously selected, the principal change being to adjust
             the soil cleanup standard to ten parts per million from the
             one part per million established in the EPA's 1989 Record of
             Decision, on the part of the site where PCBs were found in
             their highest concentration.  The EPA stated that the purpose
             of adjusting the standard of cleanup was to accommodate the
             selected technology's current inability to eliminate PCBs and
             other chemical components on the site to the original
             standard.  On July 11, 1994, the EPA formally approved the
             previously announced changes.

             Because of the changes, the Company believes it is now more
             probable that its share of the remaining cleanup costs will
             total near the lower end of its previously estimated range of
             $7 million to $11 million, based on the selected cleanup
             method and the new standard, and considering the same third-
             party contributions as described above.  The Company cannot
             predict with certainty the level and timing of the cleanup
             costs, the extent 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


                                         -7-<PAGE>
             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.  

             On April 4, 1994, the Maine Public Utilities Commission
             (MPUC) approved a stipulation in which the Company agreed not
             to seek recovery in rates of the costs incurred pursuant to
             the termination and buy-out of its purchased-power contract
             with Caithness.  As a result, $4.5 million of costs not
             previously charged to expense were reflected as a reduction
             in other income (expense) during the first quarter of 1994. 
             See Note 3, "Regulatory Matters - Maine Public Utilities
             Commission," for further discussion of the stipulation.

          3. Regulatory Matters

             Maine Public Utilities Commission - Refer to Note 3 of Notes
             to Consolidated Financial Statements in the Company's Form
             10-K for background on the Company's 1993 base-rate
             proceeding. 

             On April 4, 1994, the MPUC approved a stipulation supported
             by the Company and other parties to an earlier proceeding on
             independent-power-producer contracts and the Company's 1993
             base-rate case.  In the stipulation, the Company agreed to
             write-off $5 million in purchased-power costs, to be
             implemented through a one-time reduction in its deferred fuel
             cost balance, and further agreed not to seek recovery in
             rates of the approximately $5.5 million (of which $4.5
             million was deferred) in costs incurred in pursuing the
             termination and buy-out in January 1994 of its purchased-
             power contract with Caithness.  The Company also agreed to
             withdraw its appeal to the Maine Supreme Judicial Court (Law
             Court) of the MPUC's October 1993 order in its power-contract
             investigation, which will have the effect of increasing the
             Company's annual base revenues by approximately $4 million,
             the amount of the stayed one-half percent return-on-equity
             penalty previously imposed by the MPUC, and to withdraw its
             appeal to the Law Court of the MPUC's December 1993 decision
             in the Company's base-rate case.

             In return, the stipulation provided that the Company would be
             subject to no further prudence investigation, penalties or
             disallowances resulting from any actions prior to March 1,
             1994, in any respect in connection with the two contracts
             that were the subject of the MPUC's October 28, 1993
             imprudence finding and the Caithness contract.  In the


                                         -8-<PAGE>
             stipulation the parties also agreed that any further prudence
             investigation by the MPUC of the Company's administration of
             purchased-power contracts before April 4, 1994, would
             conclude with the issuance of a final MPUC order no later
             than October 1, 1994.  In addition, the stipulation provided,
             in the event any such further investigation occurs and the
             Company is found imprudent in the administration of
             purchased-power contracts, in no event would the Company be
             subject to a "disallowance or other financially adverse
             consequences" if the Company's financial condition is
             impaired to the extent such consequence, if imposed in 1994,
             would result in the Company's earned rate of return on common
             equity for the calendar year 1994 falling 325 basis points
             below the 10.05-percent rate of return on common equity found
             reasonable by the MPUC in its December 1993 base-rate
             decision, regardless of when such disallowance or adverse
             financial consequence is determined by the MPUC.  The
             stipulation also provided that the Company would not be held
             imprudent for any action necessary to conform to a standard
             of "commercial reasonableness" in contract administration.

             Finally, in addition to agreement on procedural matters, the
             stipulation contained an agreement that the Company would be
             subject to no further investigation, disallowance or other
             financially adverse consequence with respect to its
             administration of its "Capacity Deficiency Fund" and would
             not be required to flow through to ratepayers any amounts
             previously recorded to that fund.  That provision allowed the
             Company to reverse the $4.1 million reserve previously
             credited against its deferred fuel-cost balance.

             On July 5, 1994, the MPUC approved a further stipulation that
             provides that the Company will not be subject to any further
             investigations, disallowances, or other financially adverse
             consequences with respect to its administration prior to
             March 22, 1994, of the Company's larger NUG contracts (over
             ten megawatts) totalling approximately 398 megawatts in the
             aggregate, that were then being investigated by the MPUC.  In
             the approved stipulation the Company also agreed to provide
             regular reports to the PUC on the status of renegotiation of
             its high-cost NUG contracts and to postpone current recovery
             of $.5 million associated with earned 1991 demand-side-
             management incentives.  The Company further agreed that it
             would not seek recovery of such deferred incentives if its
             earned rate of return on common equity exceeds 6.8% in 1994. 
             The Company believes that the PUC's approval of this
             stipulation resolves another of the complex issues that have
             been posing risks to the Company since the PUC's initiation
             of a general investigation of the Company's administration of
             NUG contracts by its order of October 28, 1993.

             In connection with the Company's 1993 base-rate proceeding,
             on July 21, 1993 the Company filed with the MPUC 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


                                         -9-<PAGE>
             things, base future rate increases on annual changes in the
             rate of inflation and on 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 electing to
             participate in the proceeding to work together to develop a
             five-year plan containing price-cap, profit-sharing, and
             pricing-flexibility components.  The MPUC concluded that such
             a plan would be likely to provide a number of benefits that
             would outweigh the potential costs.  The Company had been
             engaged in discussions with the MPUC staff and other
             interested parties in an effort to reach a consensus on such
             a plan.

             On June 15, 1994, having been unsuccessful in reaching
             agreement on some of the substantive issues, the Company
             filed a proposed rate stability plan with the MPUC pursuant
             to a new schedule established by the MPUC calling for a
             decision on such a plan in late November of 1994.  The
             Company's plan contains a price-setting mechanism, pricing
             flexibility, and an annual review procedure, and would have
             an initial term of five years.

             The price-setting mechanism in the Company's plan is based on
             a recognized consumer price index and excludes certain
             mandated costs.  It would be subject to a productivity offset
             commencing in mid-1997 and an earnings-sharing formula
             between shareholders and ratepayers outside a certain
             bandwidth of annual earnings.  In addition, the Company's
             proposal would adopt a total-rate approach, governing both
             base rates and the current fuel and purchased power
             adjustment, and was based on the assumption that an adequate
             revenue increase would result from the Company's April 1994
             fuel-clause filing.

             The fuel-clause revenue increase was resolved on July 18,
             1994, when the MPUC approved a stipulation entered into by
             the Company and other parties providing for an annual
             increase of $23.3 million.  The increase is composed
             primarily of the fuel cost adjustment, except for $.8 million
             for recovery of non-utility generator contract buyout or
             restructuring costs and $.6 million in unrecovered 1991
             demand-side management incentives pursuant to the July 5,
             1994 purchased-power contract prudence stipulation discussed
             above.

             In addition, the approved fuel-related stipulation provides
             for an expedited approval process for the Company to
             implement new special-rate contracts with individual
             customers.  The expedited treatment is limited to contracts
             totaling in the aggregate not more than 45 megawatts of


                                         -10-<PAGE>
             demand and is subject to other eligibility criteria, but the
             Company believes the new approval process will provide
             significant flexibility and more rapid price adjustments in
             meeting the increased competition affecting its customer
             base.  The July 18 stipulation approval also resolved other
             ratemaking and accounting matters that had been pending
             before the MPUC.
          
             Federal Energy Regulatory Commission - Refer to Note 3 of
             Notes to Consolidated Financial Statements in Company's Form
             10-K for background information on the Federal Energy
             Regulatory Commission (FERC) 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.

             The utility that had received the major share of the amount
             refunded by the Company pursuant to the original FERC refund
             order requested reconsideration of the later FERC rescission
             order.  In April, 1994, the FERC approved a settlement
             agreement filed by the Company and the utility that received
             the major share of the original amount refunded by the
             Company, that required the Company to make cash payments of
             $.4 million and sales of system power at a discount to that
             utility.  A similar proposal was negotiated with another
             party and approved by the FERC in July 1994.  As a result of
             these negotiations the Company reflected approximately $.6
             million as a reduction in Electric Operating Revenues during
             the first quarter of 1994.

             Non-utility Generators - On April 15, 1994, the Governor of
             Maine signed into law a bill allowing the Finance Authority
             of Maine (FAME) to borrow up to $100 million to lend to
             electric utilities for financing buy-outs or other changes in
             NUG contracts that would save money for customers.  The State
             agency's bonds, which do not pledge the full faith and credit
             of the state, would nevertheless, with similar terms, be
             likely to bear lower interest rates than the bonds of the
             Company with its down-graded credit rating.  All agreements
             under the new law must be approved by the MPUC and must be
             completed by May 1, 1995.  The new law became effective July
             14, 1994.

             On June 9, 1994, the Company announced that it had agreed to
             buy out a NUG contract for a 33-megawatt wood-fired
             generating plant in Fort Fairfield, Maine.  The Company
             agreed to pay $76 million by October 1, 1994, to buy out the
             contract and $2 million to acquire the generating plant, and
             anticipated savings of approximately $44.5 million based on
             the future payments that would have been required over the
             remaining eight-year life of the contract.

             The buyout is part of the Company's plan to stabilize its
             rates and improve its competitive position by reducing its



                                         -11-<PAGE>
             own expenses, cutting NUG costs, and achieving pricing
             reforms from the MPUC. 
           
             On June 14, 1994, the Company filed an application with the
             MPUC for a certificate of approval for the Fort Fairfield
             buyout and expects by mid-August to apply to FAME to finance
             the buyout through the newly authorized bond program. 
             Several parties, including the Town of Fort Fairfield,
             intervened in the MPUC proceeding in opposition to the
             Company's application, based largely on the adverse local
             impacts of the contemplated closing of the plant.  On August
             3, 1994, the MPUC voted its approval of the buyout by
             approving a stipulation entered into by the Company with the
             Town of Fort Fairfield and other intervenors.  In approving
             the stipulation the MPUC granted its certificate of approval
             with the statutory findings required for the FAME financing,
             and provided for recovery in rates of the Company's
             contractual cost of the buyout.  In its negotiated settlement
             with the Town of Fort Fairfield, incorporated in the
             stipulation, the Company agreed to continue operation of the
             plant for a minimum of three years, provided that certain
             plant efficiency criteria can be met, and the Town agreed to
             support the Company's efforts to obtain the necessary
             regulatory and financing approvals, among other
             considerations.  
          
             The Company has initiated discussions with fuel suppliers and
             potential purchasers of the output of the plant in an effort
             to develop the most cost-effective plan for continuing
             operation of the plant.  The MPUC's approval of the
             stipulation provided for recognition in the Company's future
             rates of costs expected to be incurred by the Company in the
             operation of the plant, as well as estimated purchased-power
             cost savings.  The Company is pursuing consummation of the
             financing of the buyout through the new FAME bond program by
             October 1994.

             Wholesale Customer - As previously reported, 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.  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 the large paper-making facility of
             Madison Paper Industries (MPI) 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. 
             Madison proposed to start taking power from NU in late 1994
             for that portion required to serve MPI and in late 1996 for
             its remaining requirements.




                                         -12-<PAGE>
             On May 16, 1994, the Company, Madison and NU entered into a
             settlement agreement that resolved, subject to regulatory
             approvals, all issues in dispute among the parties relating
             to Madison and MPI.  Under the agreement, which was filed
             with the MPUC as part of a stipulation among the parties to
             the agreement and other intervenors in the MPUC proceeding,
             the related MPUC and FERC regulatory proceedings were deemed
             to be settled among the parties, and the Company withdrew its
             request for compensation for stranded investment.  In return,
             NU agreed to pay the Company $8.4 million over a seven-year
             period, MPI agreed to pay the Company $1.4 million over a
             three-year period, a transmission rate was agreed upon for
             the Company's transmission service to Madison commencing
             September 1, 1994, and the parties agreed that Madison would
             be supplied by NU through 2003, with Madison having an option
             for an additional five years.  In addition, NU and the
             Company agreed to a five-year capacity exchange arrangement
             designed to achieve significant replacement power cost
             savings for the Company when the Company's largest source of
             generation, the Maine Yankee Atomic Power Company plant, is
             off-line.  On May 26, 1994, the MPUC approved the
             stipulation.  The agreement must also be approved by the
             FERC.  The agreement provides more economic benefit to the
             Company than if it had under-bid NU for Madison's business,
             but less than if Madison stayed on the Company's system at
             the former rates.
           
             The Company will record the amounts received under this
             contract as the amounts are received.  As discussed above,
             the MPUC, in its July 1994 Order in the Company's Fuel Cost
             Recovery proceeding, required the Company to allocate the
             cash payments, the capacity exchange savings and the
             transmission revenues 60% to base non-fuel revenues and 40%
             to fuel revenues.

             Madison is the largest of the Company's three wholesale
             customers.  The Company has reached agreement with its other
             two wholesale customers to continue to supply them at
             negotiated prices and margins that are lower than the
             previous averages.

             Residents of several small areas in the Company's service
             territory have publicly expressed interest in investigating
             the feasibility of organizing local electric utility
             districts for the purpose of providing their own electric
             service with power purchased from a selected supplier.  Such
             investigations are in their early stages.  The Company
             believes that such actions are not in the best interests of
             either its customers or its investors and will strongly
             oppose such action.  The Company further believes that
             formidable obstacles would be encountered by any group in
             attempting to create such districts, including obtaining
             appropriate authorizing legislation and economically
             acquiring or constructing the necessary facilities for a
             local utility system.  The Company cannot, however, predict
             the ultimate results of such investigations.


                                         -13-<PAGE>
          Item 2: Management's Discussion and Analysis of Financial
                  Condition and Results of Operations

          Operating Results

          Operating revenues increased by $18.4 million or 4.2 percent to
          $453 million in the first half of 1994 from $435 million in the
          first half of 1993.  Operating revenues for the second quarter of
          1994 of $212 million were 6.7 percent more than the second
          quarter of 1993.  Revenues reflect rate increases as a result of
          the 1993 base rate case, fuel and Electric Revenue Adjustment
          Mechanism (ERAM) decisions and a stipulation approved by the
          Maine Public Utilities Commission (MPUC) in April 1994.

          Net Income for the second quarter of 1994 was $15.3 million 
          compared to $13.7 million for the second quarter of 1993.  Year-
          to-date Net Income in 1994 was $26.7 million compared to $35.3
          million for the corresponding period in 1993.  Earnings
          applicable to Common Stock were $12.7 million or $0.39 per share
          for the three months ended June 30, 1994 and $11.6 million or
          $.37 per share for the comparable period in 1993.  Year-to-date
          earnings applicable to Common Stock in 1994 were $21.5 million or
          $0.66 per share and $30.9 million or $.98 per share in 1993. 
          Weak sales due to economic and competitive pressures, the impact
          of a disappointing rate case decision in December 1993 and the
          April 1994 stipulation discussed below, are the primary factors
          affecting the decline in year-to-date earnings.

          Average shares outstanding increased due to the issuance of .7
          million shares since June 1993 through the Company's Dividend
          Reinvestment and Common Stock Purchase Plan.  Effective January
          1994, the Company elected to purchase shares pursuant to the plan
          on the market, rather than issue new shares.

          The combination of weak sales due to economic and competitive
          pressures and an inadequate rate case decision in December 1993,
          cannot provide the Company any reasonable opportunity to achieve
          a level of 1994 earnings near the 1993 level or its currently
          allowed rate of 10.55 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.

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

          As discussed further in Note 3 to Consolidated Financial
          Statements "Regulatory Matters - Maine Public Utilities
          Commission," on April 4, 1994, the MPUC unanimously approved a


                                         -14-<PAGE>
          negotiated settlement of a two-year-old dispute over the
          Company's administration of contracts with non-utility generators
          (NUGs). The stipulation required a one-time $5 million write-off
          of unrecovered fuel costs, precluded recovery of $4.5 million of
          the costs of terminating the Caithness King NUG contract and
          permitted retention of $4.1 million of payments associated with
          the capacity deficiency fund. As a result, earnings for the six
          months ended June 30, 1994 reflect a net reduction of $3.5
          million before taxes, or approximately $2.0 million or $0.06 per
          share after taxes.  Over the remainder of 1994, settlement of the
          one-half percent NUG penalty will provide about $1.9 million of
          additional revenues.  Cumulatively, the stipulation will result
          in a net reduction in earnings of $1.5 million before taxes, or
          approximately $900,000 or $0.03 per share after taxes.

          The Company believes that the approval of the stipulation by the
          MPUC resolves or limits a number of complex issues that were
          posing significant risks to the Company and will permit it to
          continue its efforts to restructure high-cost power purchase
          contracts and work with the MPUC and other parties to formulate
          an appropriate rate-stability plan. 

          Service-area sales of electricity totaled approximately 4.7
          billion kilowatt-hours for the six-month period ended June 30,
          1994, an increase of 1.0% compared to the first half of 1993. 
          Service-area sales for the second quarter of 1994 totaled
          approximately 2.2 billion kilowatt-hours were 2.0 percent more
          than the secmnd quarter of 1993.

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

                 Service Area Kilowatt-hour Sales (Millions of KWHs)
                                 Period Ended June 30,



                      Three Months                   Six Months
                                                                    %
                1994      1993   % Change     1994       1993     Change

 Residential    664.3     667.4    (0.5)%    1,542.7    1,545.9   (0.2)%

 Commercial     573.9     547.0     4.9      1,220.7    1,176.6    3.7

 Industrial     945.4     927.5     1.9      1,861.7    1,858.3    0.2
 Other           36.7      35.9     2.2         79.1       77.6    1.9

              2,220.3   2,177.8     2.0 %    4,704.2    4,658.4    1.0 %

</TABLE>
          The changes in service area kilowatt-hour sales reflect the
          following:

             Kilowatt-hour sales to residential customers decreased by
             0.5% in the second quarter and 0.2% for the six months
             ended June 30, 1994 compared to 1993; usage per customer
             was down 1.9 percent, and a decline in the space and water
             heating subclass usage contributed to this decrease during
             the first half of 1994.
                                         -15-<PAGE>
             Commercial sales increased by 4.9% in the second quarter
             and 3.7% for the six months ended June 30, 1994 from 1993
             due primarily to increases in the service, retail and
             wholesale sectors' usage while sales in the other sectors
             increased also.  Sales to the service sector comprise
             approximately 33% of the Company's commercial sales.

             Industrial kilowatt-hour sales increased by 1.9% in the
             second quarter and 0.2% for the six months ended June 30,
             1994 over 1993. Sales to the pulp and paper industry
             increased by 2.2% for the second quarter but decreased by
             0.4% year-to-date 1994.  Despite the quarterly increase,
             the decline in sales on a year-to-date basis to this
             industry was due primarily to higher than normal purchases
             in January 1993, and the addition of 10 megawatts of
             generation by one customer in March 1993.  The pulp and
             paper industry accounts for approximately 60% of the
             industrial sales category.  A sales increase of 1.4% over
             the first half of 1993 occurred to all other industrial
             customers as a group. 

          The components of the change in electric operating revenues for
          the six-months ended June 30, 1994, as compared to the same
          period in 1993, are as follows:
<TABLE>
           <S>                   <C>                   <C>         <C>

                                                     Three         Six
                                                    Months        Months
                                                   (Dollars in Millions)

           Revenues from Kilowatt-hour Sales:             

              Total Service-Area Base Revenue          $ 7.5       $ 14.9

              Fuel Cost Recoveries                       7.8         17.7
              Non-Territorial Base Revenue               0.8          1.2

           Revenues from Kilowatt-hour Sales            16.1         33.8

                                                          

           Other Operating Revenues:                      
              Electric Revenue Adjustment                 
              Mechanism Including

                Revenue Adjustment- Tax Flowback        (2.8)       (14.4)

              Other, including Maine Electric             

                Power Company, Inc.                      0.1         (1.0)
           Total Change in Electric Operating             

              Revenues                                 $13.4       $ 18.4

</TABLE>
                                         -16-<PAGE>
          Total service-area base revenues increased for the second quarter
          and first half of 1994 reflecting slightly higher kilowatt-hour
          sales, the July 1993 increase in rates to continue collection of
          accrued ERAM revenue and the increase of $26.2 million pursuant
          to the MPUC's base rate case decision effective December 1, 1993. 
          Fuel Revenue increases reflect the increase discussed below
          relating to Fuel Used for Company Generation and Purchased-Power
          Energy expense.  Other revenues reflect the elimination of ERAM
          accruals, effective December 1, 1993.

          The Company's Fuel Used for Company Generation and Purchased
          Power-Energy expenses are recoverable through approved fuel
          tariffs while Purchased Power-Energy incurred by Maine Electric
          Power Company, Inc. (MEPCO) is billed to MEPCO's Participants.  

          The Company's Fuel Used for Company Generation, which consists
          primarily of Company-owned oil-fired generation, increased by
          $1.5 million in the second quarter of 1994 over the second
          quarter of 1993 and by $3.3 million for the six-month period
          ended June 30, 1994.  Compared to 1993, total oil-fired
          generation increased by 115% in the second quarter of 1994 and by
          93% year-to-date 1994. The cost of this generation on a per
          megawatt-hour basis was 15% lower for both the second quarter and
          six months ended June 30, 1994, as a result of decreases in the
          price of oil purchased.

          The Company's Purchased Power-Energy expense increased by $6.2
          million in the second quarter and by $19.9 million for the six
          months ended June 30, 1994 due primarily to purchases from non-
          utility generators.  Total megawatt-hours purchases increased by
          9 megawatt-hours and 128 megawatt-hours over the prior year
          quarter and prior year-to-date. The cost of this energy on a per
          megawatt-hour basis increased by 4.3% for the second quarter and
          by 4.7% for the first half of 1994, respectively, primarily due
          to pre-set price increases.

          Other Operation and Maintenance expenses decreased by $3.8
          million and $0.8 million compared to the second quarter and first
          half of 1993. Despite reflecting severance costs associated with
          restructuring plans in early 1994 which eliminated 225 full-time
          equivalent positions, increases in expenses of the Electric
          Lifeline Program (the MPUC-mandated low-income energy assistance
          program) and other planned cost increases, ongoing cost control
          activities directed toward limiting growth in this area are
          continuing.

          Federal and state income taxes fluctuate with the level of pre-
          tax earnings and the regulatory treatment of taxes by the MPUC.  
          Interest on long-term debt increased $0.8 million for the second
          quarter of 1994 and $0.7 million for the six months ended
          June 30, 1994 while other interest expense decreased by $0.4
          million and $1.0 million for the second quarter and year-to-date
          period ended June 30, 1994 as a result of lower levels of short-
          term borrowing outstanding combined with lower short-term
          interest rates.



                                         -17-<PAGE>
          Liquidity and Capital Resources

          Approximately $65.9 million of cash was provided during the first
          half of 1994 from net income before non-cash items, primarily
          depreciation and amortization.  During such period, approximately
          $55.2 million of cash was provided by fluctuations in certain
          assets and liabilities and from other operating activities.

          For the six months ended June 30, 1994, the Company reduced the
          level of short-term borrowing outstanding by $25.5 million and
          reduced the level of other long-term obligations by $21.0
          million.   Dividends paid on common stock were $14.6 million,
          while preferred-stock dividends utilized $4.8 million of cash.

          Investing activities, primarily construction expenditures,
          utilized $19.9 million in cash during the first half of 1994 for
          generating projects, transmission, distribution, and general
          construction expenditures.

          In order to accommodate existing and future loads on its electric
          system the Company is engaged in a continuing construction
          program.  The Company's plans for improvements and expansions,
          its load forecast and its power resources are under a process of
          continuing review.  Actual construction expenditures will depend
          upon the availability of capital and other resources, load
          forecasts, customer growth and general business conditions.

          In April 1994 the Company issued $25 million of Series U 7.54%
          (Adjustable Rate) General and Refunding Mortgage Bonds, Due 1998,
          through a private placement. The Series U Bonds do not have a
          sinking fund requirement and are redeemable at the option of the
          Company under certain circumstances.
            
          In June 1994, the Company entered into an agreement with a large
          institutional investor under which the investor agreed to
          purchase from the Company up to $25 million of additional General
          and Refunding Mortgage Bonds on or before April 15, 1995, subject
          to certain terms and conditions.  Bonds issued pursuant to the
          agreement must be due on or before April 15, 1998.

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

          To support its short-term capital requirements, the Company
          maintains lines of credit now totaling $63 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, access to commercial paper
          markets has been substantially reduced, if not eliminated, as a
          result of the downgrading of the Company's credit ratings during
          1993.  Borrowing 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



                                         -18-<PAGE>
          operational needs, the timing of long-term financing, and market
          conditions.

          The Company is in the process of reviewing its lines of credit
          and revolving credit agreements which could result in changes in
          the borrowing capacity and terms of the agreements.  However, the
          Company believes any such changes will not have a material impact
          on its liquidity.

          On April 6, 1994, Standard & Poor's Corp. (S&P) revised its
          outlook on the Company's securities from "negative" to "stable"
          and affirmed its ratings on the Company's senior secured debt at
          "BB+", its senior unsecured debt at "BB-", its preferred stock at
          "B+" and its commercial paper at "B".  S&P cited the MPUC's April
          4, 1994 approval of the stipulation resolving uncertainty
          relating to purchased-power contract investigations as reasons
          for the revision.









































                                         -19-<PAGE>
                             PART II - OTHER INFORMATION

          Item 1.     Legal Proceedings

                  Environmental Matters. For a discussion of administrative
                  and judicial proceedings concerning cleanup of a site
                  containing soil contaminated by PCB's from equipment
                  originally owned by the Company, see Note 2, "Commitments
                  and Contingencies," "Legal and Environmental Matters,"
                  which is incorporated herein by reference.

                  Regulatory Matters. For a discussion of certain other
                  regulatory matters affecting the Company, see Note 3,
                  "Regulatory Matters," which is incorporated herein by
                  reference.

          Item 2. and 3.  Not applicable

          Item 4.     Submission of Matters to a Vote of Security Holders 

                  The annual meeting of the stockholders of the Company was
                  held on May 25, 1994.  Proxies for the meeting were
                  solicited pursuant to Regulation 14 under the Securities
                  Exchange Act of 1934.  There was no solicitation in
                  opposition to the management's nominees as listed in the
                  proxy statement, and all of such nominees were elected.

                  Three matters were voted on at the meeting.  One was the
                  election of three directors to Class I of the Company's
                  Board of Directors for a three-year term.  All three
                  nominees were elected, with the following vote
                  tabulations:

                  Charles H. Abbott:
                      Votes for -        2,393,695
                      Votes withheld -     147,032
                      Abstentions -        579,906
                      Broker nonvotes -    235,365

                  Carlton D. Reed, Jr.:
                      Votes for -        2,399,535
                      Votes withheld -     141,192
                      Abstentions -        579,906
                      Broker nonvotes -    235,365

                  Kathryn M. Weare:
                      Votes for -        2,388,543
                      Votes withheld -     152,196
                      Abstentions -        579,894
                      Broker nonvotes -    235,365








                                         -20-<PAGE>
                  Two other matters voted on at the meeting were:

                  1.  Approval of the Company's Long-Term Incentive Plan,
                  under which certain "key employees" of the Company may
                  receive incentive compensation in the form of shares of
                  the Company's Common Stock, with the following vote
                  tabulations:
                      Votes for -        2,003,257
                      Against -            413,728
                      Votes withheld -     579,321
                      Abstentions -        124,327
                      Broker nonvotes -    235,365

                  2. Approval of the appointment of Coopers & Lybrand,
                  Boston, Massachusetts, as the Company's auditors for the
                  year 1994.  The appointment was approved, with the
                  following vote tabulations:
                      Votes for -        2,437,639
                      Against -             34,436
                      Votes withheld -     579,986
                      Abstentions -         68,572
                      Broker nonvotes -    235,365

          Item 5. Other Events    Not applicable.

          Item 6. Exhibits and Reports on Form 8-K

                  (a)  Exhibits.  None.

                  (b)  Reports on Form 8-K.  The Company filed the
                  following reports on Form 8-K during the second quarter
                  of 1994 and thereafter to date:
          
                      Date of Report              Items Reported

                  May 16, 1994                    Item 5

                  (a)  Settlement With Wholesale Customer Leaving Company
                  System.  On May 16, 1994, the Company, Madison and NU
                  entered into a settlement agreement that resolved,
                  subject to regulatory approvals, all issues in dispute
                  among the parties relating to Madison and MPI.  On May
                  26, 1994, the PUC approved the stipulation.

                  (b)  Buyout of Non-Utility Generator ("NUG") Contract. 
                  On June 9, 1994, the Company announced that it had
                  agreed to buy out a NUG contract for a 33-megawatt wood-
                  fired generating plant in Fort Fairfield, Maine.  On
                  June 14, 1994, the Company filed an application with the
                  PUC for approval of the buyout.

                  (c)  Filing of Rate Stability Plan.  On June 15, 1994,
                  having been unsuccessful in reaching agreement on some
                  substantive issues, the Company filed a proposed rate
                  stability plan with the PUC.
          


                                         -21-<PAGE>
                  Date of Report                  Items Reported

                  July 5, 1994                    Item 5

                  (a)  Approval of Stipulation in Power Contracts Prudence
                  Investigation.  On July 5, 1994 the PUC approved a
                  stipulation that provided that the Company would not be
                  subject to any further investigations, disallowances, or
                  other financially adverse consequences with respect to
                  administration prior to March 22, 1994, of its
                  administration of its large non-utility generator
                  contracts that were being investigated.
          
                  (b)  Approval of Fuel Cost Adjustment Stipulation.  On
                  July 18, 1994, the MPUC approved a stipulation entered
                  into by the Company and other parties providing for an
                  annual fuel revenue increase of $23.3 million.

                  In addition, the approved fuel-related stipulation
                  provides for an expedited approval process for the
                  Company to implement new special-rate contracts with
                  individual customers.




































                                         -22-<PAGE>
                                      Signatures

          Pursuant to the requirements of the Securities Exchange Act of
          1934, the registrant has duly caused this report to be signed on
          its behalf by the undersigned thereunto duly authorized.

                                  CENTRAL MAINE POWER COMPANY
                                          (Registrant)



          Date: August 9, 1994    /S/R. S. Howe                            
                                  R. S. Howe, Comptroller (Chief Accounting
                                  Officer and duly authorized officer)




































                                         -23-<PAGE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission