CENTRAL MAINE POWER CO
8-K, 1995-06-01
ELECTRIC SERVICES
Previous: CENTRAL ILLINOIS PUBLIC SERVICE CO, 424B5, 1995-06-01
Next: CHUBB CORP, S-3/A, 1995-06-01









                          SECURITIES AND EXCHANGE COMMISSION

                                Washington, D.C. 20549


                                       FORM 8-K


                                    CURRENT REPORT


                        Pursuant to Section 13 or 15(d) of the
                           Securities Exchange Act of 1934



          Date of Report (Date of earliest event reported): May 22, 1995



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




                   Maine             1-5139          01-0042740
          (State of Incorporation)   (Commission     (IRS Employer
                                     File Number)    Identification Number)




                        83 Edison Drive, Augusta, Maine 04336
                 (Address of principal executive offices) (zip code)



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





          Item 1 through Item 4.  Not applicable.

          Item 5.  Other Events.

               (a)   Maine  Yankee  Atomic  Power Company  Steam  Generator
          Tubes.  As  previously reported, the Company, through  its equity
          investment totaling  approximately  $25.4 million  at  March  31,
          1995, owns  a 38-percent  stock interest  in Maine  Yankee Atomic
          Power  Company (Maine Yankee),  which owns  and operates  an 860-
          megawatt nuclear generating plant  in Wiscasset, Maine (the Maine
          Yankee  Plant or the Plant),  and is entitled  under a cost-based
          power  contract  to  an  approximately equal  percentage  of  the
          Plant's output.  The  Maine Yankee Plant, like  other pressurized
          water   reactors,  has  experienced   degradation  of  its  steam
          generator  tubes,  principally  in the  form  of  circumferential
          cracking,  which, until early 1995, was believed to be limited to
          a relatively  small number of  tubes.  During  the refueling-and-
          maintenance shutdown  that commenced  in early February  of 1995,
          Maine Yankee detected  through new  inspection methods  increased
          degradation  of the steam generator tubes at the Plant well above
          its  expectations, and  assessed  the extent  of degradation  and
          evaluated available courses of action to address the matter.

               The substantial  increase in  the number  of degraded  tubes
          will result in substantial additional costs to Maine Yankee, with
          the  Company  being  responsible  for its  pro-rata  share.    In
          addition, the  Company is incurring substantial replacement power
          costs, the amount depending on the duration of the outage and the
          prices paid for the replacement power.

               With   the  termination   of   the   reconcilable  fuel-and-
          purchased-power  adjustment under  the Company's  new Alternative
          Rate Plan (ARP) that  became effective on January 1,  1995, costs
          of replacement power during a Maine Yankee outage will in general
          be  treated like  other Company  expenses, i.e.,  limited by  the
          ARP's  price-index  mechanism,  and  will  not  be  deferred  and
          collected through a specific  fuel-rate adjustment, as under pre-
          1995 ratemaking.   Under  the ARP  no  additional price  increase
          beyond the  currently pending increase associated  with the price
          index will  take effect in 1995  as a result of  the Maine Yankee
          outage.   Although the ARP contains  provisions that could result
          in rate adjustments  based on  low earnings or  the incurring  of
          extraordinary costs by the Company, neither provision will affect
          the Company's prices in 1995.  

               After  a  careful  assessment  of  the  extent  of the  tube
          degradation, Maine Yankee concluded  that close to 60 percent  of
          the  Plant's 17,000  steam-generator tubes  could be  degraded to
          some  degree.   That  conclusion  eliminated  the possibility  of
          mitigating  the  degradation  by plugging  additional  tubes  and
          rendered most feasible the option of repairing the degraded tubes
          by  welding  short metal-alloy  reinforcing  sleeves  in all  the
          steam-generator  tubes, and  Maine  Yankee commenced  preparatory
          work  for that option.   Similar repairs have  been undertaken at<PAGE>





          other nuclear plants in the United States and abroad, but not  on
          the scale of the Maine Yankee project.

               On April 14,  1995, the Nuclear Regulatory Commission  (NRC)
          issued  a license approving such a sleeving process for the Maine
          Yankee  Plant.   On  May  22,  1995, the  NRC  issued  a  license
          approving a  second  sleeving  process for  the  Plant,  that  of
          Westinghouse Electric  Corp. (Westinghouse), and on  the same day
          the Board of Directors of  Maine Yankee authorized management  to
          undertake the sleeving  project.  On  May 24, 1995, Maine  Yankee
          selected Westinghouse as the contractor for the project.

               Maine  Yankee has  indicated that  it expects to  record the
          sleeving  costs as  maintenance expense.   The  Company estimates
          that its  share of such costs could range from $10 million to $15
          million.  In  addition, the Company  expects to incur  additional
          fuel  costs over  and above what  it would  have incurred  if the
          Maine  Yankee Plant  had continued  to operate,  in the  range of
          approximately $3.5 million  to $4.5 million  per month while  the
          outage  persists,   and  has  initiated   further  cost-reduction
          measures to  partially offset the additional  Maine Yankee costs.
          Maine Yankee has informed  the Company that the  sleeving project
          should start on June 5, 1995,  and could be completed in time for
          the Plant to return to service by the end of 1995.

               The Company  cannot predict how long  the Plant  will be out
          of  service.  However,  the impact of  the Company's replacement-
          power costs and its share of the Maine Yankee sleeving costs will
          have a material adverse effect on the Company's financial results
          for 1995.

               (b)   Stockholder Vote on Shareholder  Rights Plan.   At the
          Company's annual  meeting of  stockholders on May  24, 1995,  the
          Company's   stockholders   approved   a    shareholder   proposal
          recommending  termination of the  Shareholder Rights Plan adopted
          by  the Board of Directors of the  Company on September 28, 1994.
          The  proposal received  929,636 votes, or  50.36 percent,  of the
          votes cast on the proposal, with 916,342 votes, or 49.64 percent,
          opposed.  The Board of Directors of the Company will consider the
          shareholder recommendation at its next  regular meeting scheduled
          for  June  21,  1995.    The  stockholders  also re-elected  four
          incumbent  directors and  approved the  appointment of  Coopers &
          Lybrand L.L.P. as the Company's auditors for 1995.

               (c)  Credit Rating Action.  On  May 25, 1995, Duff &  Phelps
          Credit Rating Co.  removed the Company's  fixed-income securities
          from "Rating Watch--Down"  and reaffirmed the Company's  ratings.
          The Company's  fixed-income securities had been  placed on Rating
          Watch in March  1995 following the  detection of increased  steam
          generator tube degradation at the Maine Yankee Plant.

               Item 6 through Item 8.  Not applicable.<PAGE>





                                      SIGNATURE



               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


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


          Dated:  June 1, 1995<PAGE>


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