CENTRAL MAINE POWER CO
10-K/A, 1996-04-09
ELECTRIC SERVICES
Previous: REUNION RESOURCES CO, 8-K, 1996-04-09
Next: CHEMED CORP, DEF 14A, 1996-04-09




                       SECURITIES AND EXCHANGE COMMISSION
                                WASHINGTON, D.C.

                                  FORM 10-K/A

                       AMENDMENT NO. 1 TO APPLICATION OR REPORT
                   FILED PURSUANT TO SECTION 12, 13 OR 15(d)
                     OF THE SECURITIES EXCHANGE ACT OF 1934

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

     The undersigned  registrant  hereby amends the following  items,  financial
statements,  exhibits or other portions of its Annual Report Pursuant to Section
13 or 15(d) of the  Securities  Exchange Act of 1934 on Form 10-K for the fiscal
year ended December 31, 1995 as set forth in the pages attached hereto.

     Central  Maine Power  Company  originally  filed its Form 10-K on March 29,
1995 and received  notification of its acceptance and disemination on that date.
Subsequently,  Central  Maine  discovered  it had  erroneously  applied  certain
document  tags thereon in the Edgar  process  resulting in some  sections of the
report to be mislabeled.

     Pursuant to the  requirements of Section 13 of the Securities  Exchange Act
of 1934,  the  Registrant  has duly  caused this  amendment  to be signed on its
behalf by the undersigned, thereunto duly authorized.

                                           CENTRAL MAINE POWER COMPANY



                                           By
                                             Robert E. Tuoriniemi, Comptroller
          
<PAGE>
                                                           
                UNITED STATES SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                    FORM 10-K
(Mark One)
                 X ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d)
              OF THE SECURITIES EXCHANGE ACT OF 1934 [FEE REQUIRED]
                   For the fiscal year ended December 31, 1995


              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 $436,908,006 on March 15, 1996 (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 15, 1996).


                   (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 15, 1996, 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, 1995 are incorporated by reference in Part I and Part II hereof.

     Portions of the  definitive  proxy  statement for the Company's 1996 Annual
Meeting of Shareholders are incorporated by reference in Part III hereof.



<PAGE>

                           CENTRAL MAINE POWER COMPANY

                        INFORMATION REQUIRED IN FORM 10-K

Item Number                                                 Page
                                     Part I

Item 1.   Business                                                  1
Item 2.   Properties                                               16
Item 3.   Legal Proceedings                                        23
Item 4.   Submission of Matters to a Vote of Security Holders      24
Item 4.1. Executive Officers of the Registrant                     24

                                     Part II

Item 5.   Market for the Registrant's Common
          Equity and Related Stockholder Matters                   26
Item 6.   Selected Financial Data                                  26
Item 7.   Management's Discussion and Analysis of Financial
          Condition and Results of Operations                      27
Item 8.   Financial Statements and Supplementary Data              27
Item 9.   Changes in and Disagreements with Accountants
          on Accounting and Financial Disclosure                   28

                                    Part III

Item 10.  Directors and Executive Officers of the Registrant       29
Item 11.  Executive Compensation                                   29
Item 12.  Security Ownership of Certain Beneficial Owners
           and Management                                          29
Item 13.  Certain Relationships and Related Transactions           29

                                     Part IV

Item 14.  Exhibits, Financial Statement Schedules, and Reports
           on Form 8-K                                             30

Signatures                                                         31

<PAGE>

                           FORWARD LOOKING INFORMATION

     In addition to the historical  information  contained  herein,  this report
contains a number of  "forward-looking  statements",  within the  meaning of the
Securities and Exchange Act of 1934. Such  statements  address future events and
conditions concerning capital expenditures,  earnings on assets,  resolution and
impact of litigation,  regulatory matters,  liquidity and capital resources, and
accounting  matters.  Actual results in each case could differ  materially  from
those  projected in such  statements,  by reason of factors  including,  without
limitation,  electric  utility  restructuring,  including  the ongoing state and
federal activities; future economic conditions;  earnings retention and dividend
payout  policies;  developments in the  legislative,  regulatory and competitive
markets in which the Company operates; and other circumstances that could affect
anticipated  revenues  and  costs,  such as  unscheduled  maintenance  or repair
requirements and compliance with laws and  regulations.  These and other factors
are  discussed  in the  Company's  filings  with  the  Securities  and  Exchange
Commission, including this report.

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

     The Company has more customers and greater revenues than any other electric
utility  in  Maine,  serving  approximately  516,000  customers  in  its  11,000
square-mile  service area in southern and central  Maine and having $916 million
in consolidated electric operating revenues in 1995 (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   943,000   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 forapproximately 63 percent of the Company's industrial sales
and approximately 25 percent of total service-area
sales.

     Extended Maine Yankee  Shutdown.  In March 1995,  Maine Yankee Atomic Power
Company,  a  38-percent-owned  subsidiary  of the  Company,  detected  increased
degradation  of the  steam  generator  tubes at its  Wiscasset,  Maine,  nuclear
generating  plant while the plant was off-line for  refueling  and  maintenance,
which led to an  extended  shutdown  of the plant until  mid-January  1996.  The
Company's share of repair costs was approximately $10 million,  with another $29
million incurred for replacement  power. For a more complete  discussion of this
matter  and its  significant  effects  on the  Company  and its  1995  financial
results, see "Maine Yankee Atomic Power Company," below.

     1995 Results.  The Company generated net earnings of $38.0 million in 1995,
compared to a net loss of $23.3  million in 1994.  The  earnings  applicable  to
common stock was $27.8 million,  or $0.86 per share in 1995,  compared to a loss
applicable to common stock of $33.8  million,  or $1.04 per share,  in 1994. The
weak earnings for 1995  reflected the  unexpected  repair and  replacement-power
costs ($0.70 per share) of having the Maine Yankee  nuclear  plant  off-line for
eleven months of the year to repair defective steam-generator tubes.

     Electric operating revenues increased by $11.1 million,  or 1.2 percent, to
$916.0 million in 1995.  Total  service-area  sales  decreased by 2.2 percent in
1995,  with  residential  sales  decreasing  by 2.0  percent,  commercial  sales
increasing by 1.6 percent,  industrial sales decreasing by 4.7 percent,  and the
small wholesale and lighting category  decreasing by 8.7 percent.  The principal
reasons for the  kilowatt-hour  sales decrease in 1995 were the continued effect
of the  loss  of a major  industrial  customer,  Madison  Paper  Industries,  in
September  1994 in  connection  with  the  loss  of a  wholesale  customer  to a
competitor, the loss of sales due to conversions from electricity to other fuels
for such purposes as space and water heating, and energy management,  along with
a low rate of growth in the local economy.

     In order to compete  effectively in an  increasingly  competitive  electric
utility  industry,  the Company has adopted a strategy based on stabilizing  its
price  of  electricity,  in real  terms,  through  the  rest of the  decade.  To
accomplish  that goal,  the  Company in 1995  continued  its  efforts to control
costs, reduce its costs of non-utility  purchased power, and expand its lines of
business.  Significant  progress was made in stabilizing rates with the adoption
effective  January 1, 1995,  of the  Alternative  Rate Plan (the  "ARP"),  which
contains  inflation-based  price  caps,  additional  pricing  flexibility,   and
efficiency incentives.  In addition, as a result of the ARP the Company was able
to enter into five-year  reduced-price  contracts in early 1995 with a number of
its largest  customers  designed to ensure that those  customers would remain on
the Company's system over the five-year period.

     The Company is also actively addressing the  widely-anticipated  transition
to a more competitive  industry.  The Company and most other electric  utilities
are  considering   various  forms  of  restructuring  to  make  themselves  more
competitive.  While many factors are  uncertain,  a transition  to direct retail
competition could have substantial impacts on the value of utility assets and on
the ability of electric utilities to recover their costs through rates.  Without
proper action by regulators, utilities could find their above-market costs to be
"stranded," or unrecoverable,  in the new competitive  setting.  The Company has
substantial exposure to cost stranding relative to its size.

     The  ARP,   restructuring,   strandable   costs,   and  other   significant
developments are discussed in succeeding  sections of this report. In some cases
more complete  information has been  incorporated in the succeeding  sections by
reference to the Notes to  Consolidated  Financial  Statements  in the Company's
Annual Report to Shareholders for the year ended December 31, 1995, which appear
in Exhibit 13-1 to this report. In those cases the incorporated  Notes should be
read in  conjunction  with  the  sections  below  for a full  discussion  of the
subjects covered in that manner.

     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 55 of Exhibit  13-1
hereto (the Company's  Annual Report to Shareholders for the year ended December
31, 1995), which pages are hereby incorporated herein by reference.

Topic                                                  Page

Regulation and Rates                                     3
Competition                                              6
Restructuring and Strandable Costs                       7
Non-utility Generation                                   9
Maine Yankee Atomic Power Company                       10
Financing and Related Considerations                    12
Environmental Matters                                   14
  Water Quality Control                                 14
  Air Quality Control                                   14
  Hazardous Waste Regulations                           14
  Electromagnetic Fields                                15
  Capital Expenditures                                  15
Employee Information                                    15

Regulation and Rates

     General.  The Company is subject to the  regulatory  authority of the Maine
Public  Utilities  Commission  (the  "MPUC" or 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 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 Atomic Power Company ("Maine Yankee")  nuclear  generating
plant (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  the  Company's  thermal  and  hydroelectric  generating
facilities as well as the nuclear  facilities  in which it has an interest.  The
EPA has broad authority in administering  these programs,  including the ability
to require installation of pollution-control and mitigation devices. The Company
is also  subject  to  regulation  by  various  state,  local and  other  federal
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 26  FERC-licensed  projects,  some of
which include more than one generating unit.  Thirteen licenses expired in 1993,
one  expires  in 1997,  and  fourteen  after  2000.  The  Company  has 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  action  on  relicensing  by the FERC.  Of the  thirteen  projects  with
licenses which expired in 1993,  ten are operating  under annual  licenses,  one
project is operating under a new license issued in 1993, one license was allowed
to expire,  and one project was sold. 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.

     Rate Regulation. Effective January 1, 1995, rate regulation for the Company
underwent  a  fundamental  change  with the  implementation  of the  ARP,  which
replaced traditional  regulation.  Instead of rate changes based on the level of
costs  incurred  and  capital  investments,  the ARP  provides  for  one  annual
adjustment of an  inflation-based  cap on each of the Company's  rates,  with no
separate  reconciliation and recovery of fuel and  purchased-power  costs. Under
the ARP, the MPUC is continuing to regulate the Company's operations and prices,
provide for continued  recovery of deferred  costs,  and specify a range for its
rate of return.  The MPUC confirmed in its order  approving the ARP that the ARP
is intended to comply with the  provisions of Statement of Financial  Accounting
Standards No. 71, "Accounting for the Effects of Certain Types of Regulation."

     In addition to  predictability of prices for the Company's  customers,  the
ARP provides the Company with the  flexibility to set prices quickly to meet the
competitive  options available to many of its customers.  In response to growing
competitive  pressures,  the Company used the pricing flexibility  provisions of
the ARP to enter into five-year  service  contracts,  effective January 1, 1995,
that ensure  continued  purchases of electricity from the Company by eighteen of
its largest customers. Those contracts incorporate a tariff reduction of fifteen
percent for the years 1995 through 1997,  with an additional one percent in 1998
and  another  two  percent  in 1999,  and exempt  those  customers  signing  the
contracts  from  the  price  increases  contemplated  by the  ARP.  The  revenue
reductions  that would be expected  under the contracts are being largely offset
by reductions in the cost of purchased-power expense under several NUG contracts
under which the prices paid by the Company to the NUGs are  directly  related to
the Company's retail price of electricity.

     In addition,  the Company has instituted  programs in specific  residential
and commercial  markets where the Company  believes  customers have  competitive
options  that  should  be  addressed  by  lowering  applicable  tariffs  to more
competitive levels.  Approximately 35 percent of annual  kilowatt-hour sales and
22 percent of annual  revenues are now covered by special  tariffs allowed under
the pricing flexibility provisions of the ARP.

     As previously reported,  the Company agreed in connection with the adoption
of the ARP to record charges of approximately $100 million ($60 million,  net of
tax) against earnings in 1994. For a detailed  explanation of those  write-offs,
as well as a thorough discussion of the ARP, see Note 3 of Notes to Consolidated
Financial  Statements,  "Regulatory Matters" - "Alternative Rate Plan", which is
incorporated herein and made a part hereof.

     On March 15, 1995, the Company  submitted its first compliance filing under
the ARP to the PUC, documenting a price-cap increase of 2.43 percent,  effective
July 1, 1995, under the price-cap formula in the ARP. The filing was based on an
inflation-index  component of 2.92 percent,  reduced by a productivity offset of
0.50 percent,  and increased by 0.01 percent for flow-through items and mandated
costs. The increase was effective July 1, 1995.

     On March 15, 1996, the Company  submitted its second ARP compliance  filing
to the PUC, documenting a price-cap increase of 1.64 percent,  effective July 1,
1996, under the price-cap  formula.  The amount was based on an  inflation-index
component of 2.55 percent, reduced by a productivity offset of 1.00 percent, and
increased by 0.35 percent for earnings sharing,  various  flow-through items and
shared  NUG-contract  savings,  and further  reduced by 0.26  percent as the net
result of a price-cap  change to mitigate  the level of increase  and that would
affirm rate treatment of a pre-ARP  regulatory  asset.  The Company believes the
filing complies with the terms of the ARP.

     The  ARP,  when  it  became  effective,  was  an  unprecedented  ratemaking
mechanism for electric  utilities and is still relatively  untested in practice.
Its provisions  were  negotiated by the Company with  regulators and intervenors
whose interests and objectives were sometimes at odds with those of the Company.
It is  possible  that  controversies  will  arise  over  interpretations  of the
provisions of the ARP, including whether certain unforeseen costs are subject to
the price cap or may be passed through as flow-through  items or mandated costs,
and it is likely that the Company's  revenues and costs will vary from projected
levels.  The ARP offers new  opportunities  for the Company to be  rewarded  for
efficiency  gains, but also clearly presents the risk of reduced rates of return
if  costs  are not  controlled,  or if  revenues  from  sales  decline  or prove
inadequate to fund costs and provide fair returns on invested capital. Therefore
the Company cannot  predict the financial  performance it will achieve under the
ARP, but continues to believe that  implementing the ARP in the form approved by
the MPUC  effective  January 1, 1995,  places  the  Company in a more  favorable
position to meet its anticipated  competitive  challenges and that the ARP is in
the best long-term interest of the Company.

Competition

     General.  In 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,  enhanced  access to
electric  transmission  to promote  competition  for  wholesale  purchasers  and
sellers.  The Policy Act has  combined  with trends  developing  in the electric
utility  industry to create new areas of competition for the Company,  resulting
in more  options  for its  wholesale  and  retail  customers.  Even  though  the
Company's  customers are at present generally unable to seek direct service from
another  utility,  some can  curtail  usage,  switch  fuels,  install  their own
generation, cancel plans to expand their operations, or even leave the Company's
service  territory.  In response  to those  threats,  the Company has  initiated
several programs,  including the  implementation of special rates to maintain or
increase  employment at specific large customers' plants and  incremental-energy
rates to avoid losing specific  groups of customers to other energy sources.  In
addition,  the Company has redesigned some rates to encourage off-peak usage and
discourage switching to alternative fuels.

     Another  way the  Company  is  addressing  competition  is by  diversifying
through new and existing subsidiaries. The subsidiaries utilize skills developed
through  former  employees  of the Company and compete for  business  with other
companies.

     The Company is also  actively  promoting  economic  development  for Maine.
Results have included the announcement of a $600-million expansion at one of its
major customers through the implementation of new economic-development rates and
active sponsorship of a new  private-public  partnership that is promoting Maine
as a favorable business environment.

     For a detailed  discussion  of the loss of a  wholesale  customer,  Madison
Electric Works, to a competing supplier and of five-year rate agreements entered
into by the Company and several of its largest  customers in connection with the
adoption of the ARP, see Note 4 of Notes to Consolidated  Financial  Statements,
"Commitments and  Contingencies" - "Competition",  which is incorporated  herein
and made a part hereof.

     As a result of the Company's rising electric rates over several years prior
to the adoption of the ARP,  four Maine  communities  voted in November  1994 on
questions  proposing the creation of municipal electric  districts.  In three of
the  towns,  Westbrook,  Norway,  and Old  Orchard  Beach,  the  proposals  were
defeated. The fourth town, Jay, voted to create a district,  and, in March 1995,
obtained MPUC approval to form a municipal power district. Additional regulatory
approvals,  however,  are  required  before Jay would be  authorized  to furnish
electric utility service,  and they have not been pursued.  The Company believes
that the creation of any such districts  within its service  territory is not in
the best interests of either its customers or its  investors,  and will strongly
oppose such action.  The Company  further  believes that major obstacles will be
encountered  by Jay or any other group in  attempting to implement the formation
of such districts,  including  obtaining the required legal findings by the MPUC
and economically  acquiring or constructing the necessary facilities for a local
utility system.  The Company cannot,  however,  predict the ultimate  results of
such initiatives.

Restructuring and Strandable Costs

     The  enactment  by  Congress of the Energy  Policy Act of 1992  accelerated
planning by electric  utilities,  including  the Company,  for a transition to a
more competitive  industry.  The functional areas in which competition will take
place,  the  regulatory  changes  that will be  implemented,  and the  resulting
structure  of both  the  industry  and the  Company  are  all  uncertain,  but a
transition  to  direct   competition   to  serve  retail   customers  is  widely
anticipated.  A  departure  from  traditional  regulation,  however,  could have
substantial  impacts  on the  value of  utility  assets  and on the  ability  of
electric  utilities to recover their costs through rates. In the absence of full
recovery,  utilities  would find their  above-market  costs to be "stranded," or
unrecoverable, in the new competitive setting.

     On March 29,  1995,  as part of a broader  Notice  of  Proposed  Rulemaking
("NOPR") related to open-access transmission and stranded costs, and designed to
facilitate the development of a competitive  market,  the FERC expressed support
for the  principle  that  utilities  are  entitled  to full  recovery  of  their
"legitimate and verifiable" stranded costs at both the state and federal levels.
Earlier, the MPUC had initiated a rulemaking proceeding on stranded costs at the
retail level with a  preliminary  proposal that  supported  recovery of stranded
costs, but that contained significant mitigation  requirements which the Company
believed  would have resulted in  non-recovery  of significant  costs.  The MPUC
terminated its proceeding  after the FERC issued its NOPR to avoid "parallel and
duplicative proceedings."

     In  1995  the  Maine   Legislature   commenced  a  process  of   developing
recommendations  for the MPUC on the future  structure of the  electric  utility
industry in Maine. A diverse committee appointed by the Maine Legislature failed
to reach consensus by its late 1995 deadline.

     As part of the same  process,  in late  January  1996 the  Company  filed a
proposal outlining its  recommendations for an orderly transition to competition
and adequate  reimbursement  of its potentially  strandable costs with the MPUC.
The major elements of the Company's proposed plan are the following:

     (1) The Company's  generating  assets,  contracts and obligations  would be
separated  from its  transmission  and  distribution  assets and  obligations by
distributing shares of a newly formed  transmission-and-distribution  company to
the Company's stockholders;

     (2) Assuming certain  necessary  changes in the management and operation of
the  regional  transmission  grid,  retail  customers  would  begin  to have the
opportunity to purchase unbundled energy directly from suppliers,  marketers, or
load  aggregators in the year 2000, with possible  phase-in to total open access
to such energy over a period of years;

     (3) Economic and  resource-planning  regulation of generation  would cease,
with FERC  continuing to regulate  transmission,  and  distribution  remaining a
franchised monopoly. The entity providing distribution services would be subject
to  performance-based  regulation  of its  earnings,  similar  to the  Company's
present  ARP,  and the duty to  serve  would be  replaced  by a duty to  connect
customers to the retail generation market; and

     (4)  Full  recovery  of  strandable  costs  would  be  achieved  through  a
transition charge to all retail customers,  with  generation-related  strandable
costs recovered through a transition contract between the generation company and
the transmission-and-distribution company. Amounts recovered would include costs
of fulfilling obligations under contracts with NUGs, as well as investments (and
returns thereon) and other  obligations  undertaken by the Company in fulfilling
its legal duty to serve,  with incentives for the Company to mitigate such costs
where practicable.

     Substantial  opposition has emerged in both the FERC and state  proceedings
to allowing full recovery of stranded costs, largely from customer groups, and a
number of forms of  restructuring  have been  proposed  by various  groups.  The
Company expects to expend  significant  effort on  restructuring  initiatives at
both the state and  federal  level in 1996,  although  the  timing of any formal
recommendations in any proceedings is yet to be determined.

     The Company has  substantial  exposure  to cost  stranding  relative to its
size. As of December 31, 1995, the Company  estimates its strandable costs could
be  approximately  $2 billion.  These costs represent the excess of the costs of
purchased-power  obligations  and the  Company's own  generating  costs over the
market  value  of the  power,  and the  costs  of  deferred  charges  and  other
regulatory  assets. Of the $2 billion,  approximately $1.3 billion is related to
above-market costs of purchased-power obligations, approximately $200 million is
related to estimated net above-market cost of the Company's own generation,  and
the remaining $500 million is related to deferred regulatory assets.

     The estimated market rate for power is based on existing market  conditions
and   anticipated   inflation   escalation.   The   present   value  of   future
purchased-power  obligations  and the Company's  generating  costs  reflects the
underlying costs of those sources of generation in place today,  with reductions
for contract  expiration and ongoing  depreciation.  Deferred  regulatory  asset
totals  reflect the  current  uncollected  balances  and  existing  amortization
schedules.  The Company's  strandable-cost  exposure is expected to decline over
time as the  market  price of power  increases,  non-utility  generator  ("NUG")
contracts expire, and regulatory assets are recovered.

     Estimates  of  strandable  costs are highly  dependent  on estimates of the
future  market for power.  Higher  market rates reduce  stranded-cost  exposure,
while lower market rates increase it. In addition to market-related impacts, any
estimate of the ultimate level of strandable  costs depends on state and federal
regulations;  the extent,  timing and form that competition for electric service
will take; the ongoing level of the Company's costs of operations;  regional and
national  economic  conditions;  growth of the  Company's  sales;  timing of any
changes that may occur from state and federal initiatives on restructuring;  and
the  extent  to  which  regulatory   policies  ultimately  address  recovery  of
strandable costs.

     Major cost stranding would have a material  adverse effect on the Company's
results  of  operations.   The  Company  believes  it  is  entitled  to  recover
substantially all of its potential  strandable costs, but cannot predict when or
if open electric energy  competition  will occur in its service  territory,  how
much it might  ultimately  be  allowed  to  recover  through  state  or  federal
regulation,   the  future  market  price  of  electricity,   or  the  timing  or
implementation  of any formal  recommendations  in any regulatory or legislative
proceedings dealing with such issues.

     The Company believes there are many uncertainties associated with any major
restructuring  of the electric  utility  industry in Maine.  Among them are: the
positions  that will  ultimately be taken by the MPUC on the Company's  proposal
and other options and proposals  submitted in response to the MPUC's request for
comments  and  restructuring  plans;  the role of the FERC in any  restructuring
involving the Company and the ultimate  positions the FERC will take on relevant
issues within its  jurisdiction;  the extent to which the United States Congress
will become  involved in resolving or redefining the issues through  legislative
action and, if so, with what results;  whether the necessary political consensus
can be reached on the  significant  and complex issues  involved in changing the
long-standing structure of the electric-utility industry; and, particularly with
respect to the Company,  to what extent the Company will be permitted to recover
its strandable costs.

Non-utility Generation

     After  enactment of the federal Public Utility  Regulatory  Policies Act of
1978  ("PURPA")  and  companion  legislation  in Maine,  the  Company  became an
industry  leader in developing  supplies of energy from  non-utility  generators
("NUGs"), including cogeneration plants and small power producers. These sources
supplied  3.7  billion  kilowatt-hours  of  electricity  to the Company in 1995,
representing 37 percent of total generation, the same percentage as in 1994, and
the Company expects to obtain  approximately 42 percent of its energy from these
sources in 1996. The Company's contracts with non-utility  generators,  however,
which were  entered into  pursuant to the  mandates of PURPA and vigorous  state
implementation  of its  policies,  have  contributed  the  largest  part  of the
Company's increased costs and the resulting rate increases in recent years prior
to 1995, and constitute the largest part of the Company's strandable costs.

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

     The Company's NUG contracts  generally  have had terms of five to 30 years,
and  expiration  dates  ranging  from 1997 to 2021.  They require the Company to
purchase the energy at specified  prices per  kilowatt-hour.  As of December 31,
1995,  facilities  having 538 megawatts of capacity  covered by these  contracts
were in service. The costs of purchases under all of these contracts amounted to
$314.4 million in 1995, $373.5 million in 1994, and $360.7 million in 1993.

     Because of the upward  price  pressure  resulting  in large part from costs
associated  with its NUG contracts,  the Company has been taking steps to reduce
those costs. The Company has reached  agreement with a number of NUGs to buy out
their  contracts or to give the Company  options to restructure  their contracts
through  lump-sum or periodic  payments.  The Company  restructured 37 contracts
representing  297 megawatts of capacity that the Company  believes should result
in approximately $260 million in fuel savings over the next five years.

     Pursuant to one NUG contract  buy-out,  Aroostook  Valley Electric  Company
("AVEC"),  a  wholly-owned  subsidiary  of the Company,  acquired a  33-megawatt
wood-fired  generating plant in Fort Fairfield,  in northern Maine. AVEC reduced
the operating costs of the plant and, after competitive  bidding,  was awarded a
12.5-megawatt contract to supply the Town of Houlton municipal electric utility,
which is outside the Company's  retail service  territory,  at wholesale for ten
years starting January 1, 1996.

     In accordance with prior MPUC policy and the ARP, $125 million of buyout or
restructuring costs since January 1992 has been included in Deferred Charges and
Other Assets on the  Company's  balance  sheet and will be amortized  over their
respective fuel savings periods. The Company will continue to seek opportunities
to reduce its NUG costs, but cannot predict what level of additional  savings it
will be able to achieve.

Maine Yankee Atomic Power Company

     The Company owns a 38 percent stock  interest in Maine  Yankee,  which owns
and operates the Maine  Yankee  Plant and is entitled  under a cost-based  power
contract  to an  approximately  equal  percentage  of the Maine  Yankee  Plant's
output.  The Maine Yankee Plant has been in commercial  operation since 1972 and
has  generally  produced  power at a cost  among the lowest in the  country  for
nuclear   plants.   In  1994  the  Maine  Yankee  Plant   produced  6.6  billion
kilowatt-hours  of electric power,  its second highest total ever, at an average
cost of 2.6 cents per kilowatt-hour.

     The Maine Yankee Plant, like other pressurized water reactors,  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 1995,  Maine Yankee  detected  through
new inspection  methods  increased  degradation  of the Plant's steam  generator
tubes.  Approximately  60 percent of the Plant's  17,000 steam  generator  tubes
appeared  to have  defects to some  degree.  Mitigating  the problem by plugging
additional tubes was therefore not a viable option.

     Following  a  detailed  analysis  of  safety,   technical,   and  financial
considerations,  Maine Yankee  repaired the tubes by inserting and welding short
reinforcing  sleeves of an improved material in substantially all of the Plant's
steam generator  tubes;  this was completed in December 1995. The project caused
Maine  Yankee to incur  additional  costs during  1995,  with the Company  being
responsible  for its pro-rata share.  The Company has also incurred  substantial
incremental costs for replacement power.

     The Company's  share of the repair costs of  approximately  $10 million was
less than the $15-million  estimate  recorded during the second quarter of 1995,
resulting in a reversal of approximately $5 million of Purchased  power-capacity
expense in the fourth quarter of 1995. The earnings  impact was $0.18 per share,
net of  taxes.  Both  the  Company  and  Maine  Yankee  implemented  significant
cost-reduction measures to partially offset the additional costs. In addition to
its  share  of costs  related  to the  steam-generator  repairs,  the  Company's
incremental  replacement-power costs during the outage totaled approximately $29
million or $0.52 per share, net of taxes, for 1995.

     With the effective termination of the reconcilable fuel-and-purchased-power
adjustment  under the ARP,  costs of  replacement  power  during a Maine  Yankee
outage have been treated like other Company expenses, i.e., subject to the ARP's
price-index  mechanism,  and were not deferred and collected  through a specific
fuel-rate adjustment, as under pre-1995 ratemaking. Under the ARP, no additional
price  increase  other than the  2.43-percent  increase  effective July 1, 1995,
associated  with the price  index,  could take effect in 1995 as a result of the
Maine Yankee outage.

     On December 4, 1995, when the sleeving project was substantially  complete,
Maine Yankee obtained a copy of a letter from the Union of Concerned Scientists,
an  organization  with a history of opposing  nuclear power, to a State of Maine
nuclear safety  official based on  documentation  from an anonymous  employee or
former employee of Yankee Atomic Electric  Company  ("Yankee"),  an affiliate of
the Company and Maine Yankee that has regularly  performed  nuclear  engineering
and related  services for Maine Yankee and other  nuclear plant  operators.  The
letter contained allegations that Yankee knowingly performed inadequate analyses
to support two license  amendments  to increase the rated thermal power at which
the Maine Yankee Plant could operate.  It was further alleged in the letter that
Maine Yankee deliberately  misrepresented the analyses to the NRC in seeking the
license  amendments and in other  contexts.  The allegedly  inadequate  analyses
related to the operation of the Plant's  emergency core cooling system  ("ECCS")
and  the  calculation  of  the  Plant  containment's  peak  postulated  accident
pressure, both under certain assumed accident conditions. The analyses were used
in support of license  amendments that authorized  Plant power uprates from 2440
megawatts  thermal,  a level  equal to  approximately  90 percent of the maximum
electrical  capability of the Plant, to its current  100-percent  rated level of
2700 megawatts thermal.

     In  response  to  technical  issues  raised  by the  allegations,  the  NRC
initiated a special technical review of the safety analyses  performed by Yankee
relating to Maine Yankee's license amendment applications for the power uprates.
At  the  same  time,  Maine  Yankee  and  Yankee  initiated  intensive  internal
investigations of the allegations,  including an investigation by an outside law
firm  of any  possible  wrongdoing,  and  provided  responsive  information  and
documentation to the NRC.  Subsequently,  the NRC informed Maine Yankee that the
allegations  would be the  subject  of  investigations  by the  NRC's  Office of
Investigations and the Office of the Inspector General.

     On January 3, 1996,  the NRC issued an order that  limited the power output
of the Maine Yankee Plant to approximately 90 percent of its rated maximum until
the NRC had  reviewed and approved a  Plant-specific  ECCS  analysis and ordered
that  internal  containment  pressure be limited  until the NRC had reviewed the
design-basis  analysis of containment  pressure.  The order further  contained a
request for information prior to restart, which Maine Yankee satisfied.

     On January 10, 1996, Maine Yankee filed with the NRC information  specified
in the  order  that it  believed  supported  operation  of the Plant at up to 90
percent of the Plant's  capability.  In its submittal Maine Yankee also notified
the NRC that it  expected  to proceed  with  initial  operation  of the Plant on
January 11, 1996, and the Plant commenced operation on that day. The Plant began
normal operation at a 90-percent level on January 24, 1996.

     The  Company  cannot  predict  whether  or when  the  Plant  will  attain a
100-percent  operating  level,  or the  results  of the  internal  and  external
investigations  of the  allegations  brought  to  Maine  Yankee's  attention  on
December 4, 1995.  Maine Yankee has stated that it intends,  however,  to pursue
its  internal  investigation  diligently  and  cooperate  with the  governmental
investigations, and believes that after it develops the information requested by
the NRC for operation of the Plant at full capacity it should be able to operate
the Plant at that level while meeting all applicable NRC safety requirements.

     For further  discussion  of Maine Yankee  issues,  see Item 2,  Properties,
"Existing Facilities".

Financing and Related Considerations

     Financing  and  Refinancing  in 1995.  During 1995 the  Company  issued $30
million of notes under its  $150-million  Medium-Term Note program at an average
interest  rate of 7.45  percent  and an  average  life of 3 years.  Notes in the
amount of $73 million  (including $8 million  classified as short-term)  matured
during the year,  decreasing the total  outstanding  notes at the end of 1995 to
$92 million, from $135 million at the end of 1994.

     In October 1994 the Company issued a note in the amount of $66.4 million to
the Finance  Authority of Maine ("FAME") in connection with a $79.3 million note
issued  by FAME,  a state  agency,  under a 1994  Maine law  designed  to assist
electric utilities in buying out or restructuring high-cost NUG contracts. For a
complete  discussion of this  transaction,  see Note 3 of Notes to  Consolidated
Financial Statements,  "Regulatory Matters" - "Non-Utility Generators", which is
incorporated herein and made a part hereof.

     In  November  1994 the  Company  entered  into a  Competitive  Advance  and
Revolving Credit Facility  (revolving-credit  facility),  with several banks and
Chemical  Bank,  as agent for the  lenders,  to  provide  up to $80  million  of
short-term  revolving-credit  loans,  which in  November  1995 was  extended  to
October  15,  1996.  The   revolving-credit   facility  supplements  an  earlier
$50-million revolving-credit agreement and replaced the Company's $73 million of
individual bank lines of credit it had formerly maintained.

     Shareholder  Rights Plan.  In September  1994 the Board of Directors of the
Company  adopted  a  shareholder-rights  plan and  declared  a  dividend  of one
common-share  purchase right for each  outstanding  share of common stock of the
Company.  The dividend was distributed to the  shareholders of record in October
1994.

     The plan was designed to protect  shareholders against unsolicited attempts
to acquire control of the Company that do not offer what the Company believes to
be an  adequate  price to all  shareholders.  The plan  could  also have had the
effect of delaying,  deferring or  preventing a takeover or change in control of
the Company that had not been approved by the Board of Directors.

     On May 24,  1995,  the  shareholders  of the  Company,  by a vote of  50.36
percent to 49.64  percent,  approved a  shareholder  proposal  at the  Company's
annual meeting of shareholders recommending termination of the plan. On July 19,
1995, the Board of Directors of the Company  terminated the plan, and the rights
that had earlier been distributed by dividend action were redeemed on August 28,
1995.

     Securities Ratings.  The current ratings assigned the Company's  securities
by the three major securities-rating  agencies, Standard & Poor's Corp. ("S&P"),
Moody's  Investors  Service  ("Moody's")  and Duff & Phelps  Credit  Rating  Co.
("D&P"), are shown below:

                Mortgage         Unsecured        Commercial        Preferred
                 Bonds             Notes            Paper             Stock

S&P             BB+              BB               B                 B+
Moody's         Baa2             Baa3             P2                Baa3
D&P             BBB-             BB+              D3                BB

     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, 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 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,  state  regulations  restrict  the sulfur  content  and other
characteristics of the fuel oil burned at the Company's William F. Wyman Station
in Yarmouth,  Maine.  The Company  believes  that it will continue to be able to
obtain a sufficient supply of oil with the required  specifications,  subject to
unforeseen events and the factors  influencing the availability of oil discussed
under Item 2, Properties, "Fuel Supply", below.

     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.

     For a discussion of a continuing 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  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 1991  through 1995 totaled
approximately $23.1 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,  1995,  the  Company  had  1,659  full-time  employees,   of  whom
approximately  45 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 1995 was due largely to the  implementation  of an
early-retirement program and other efficiency measures in 1991 and 1992, further
staff  reductions in the first quarter of 1994 in connection  with the Company's
restructuring and cost-reduction program and another early-retirement program in
mid-1995.

     In November  1991 the Company and the union  agreed to a  three-year  labor
contract  extension  that  provided for annual wage  increases  of 3 percent,  3
percent,  and 3.5 percent  for the three years ended May 1, 1995.  In April 1995
the Company and the union agreed to another  three-year  extension that provided
for an annual  wage  increase  of 2 percent on May 1, 1995,  2 percent on May 1,
1996, and a reopening of wage negotiations for the year commencing May 1, 1997.

Item 2.   PROPERTIES.

Existing Facilities

     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,  1995,  the Company had  approximately  2,288
circuit-miles  of overhead  transmission  lines,  18,967  pole-miles of overhead
distribution  lines and 1,261 miles of  underground  and  submarine  cable.  The
maximum one-hour firm system net peak load experienced by the Company during the
winters of 1995 and 1996 was approximately  1,321 megawatts on January 11, 1995.
At the time of the peak, the Company's net capability was 1,855 megawatts.

     The Company operates 30 hydroelectric generating stations with an estimated
net  capability  of 369  megawatts  and  purchases an additional 99 megawatts of
non-utility  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.
The Company's  share of William F. Wyman Station has an estimated net capability
of 589  megawatts.  The oil-fired  station is located on  tidewater,  permitting
waterborne delivery of fuel. The Company also has 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 an  operating  plant in  Haddam,  Connecticut,  and a 4  percent
interest in Vermont Yankee Nuclear Power Corporation  ("Vermont Yankee"),  which
owns an operating plant in Vernon, Vermont (collectively, with Maine Yankee, the
"Yankee Companies").  In addition,  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 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 $2.2 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
rates.

     In  1993  the  FERC   approved  a  settlement   agreement   regarding   the
decommissioning plan, recovery of plant investment,  and all issues with respect
to the prudence of the decision to  discontinue  operation of the Yankee  Atomic
plant.  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
$21.4 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 1993
base-rate case, the Company's current share of costs related to the deactivation
of Yankee Atomic is being recovered through rates.

     The  Company's  share  of  the  capacity  of  the  four  operating  nuclear
generating plants, as of December 31, 1995, amounted to the following:

Maine Yankee                  330 MW       Connecticut Yankee          35 MW
Vermont Yankee                 19 MW       Millstone 3                 29 MW

     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.

     On March 7, 1996,  the NRC requested  certain  information  from  Northeast
Utilities  ("NU"),  the  operator  and  majority  owner of Millstone 3, and from
Connecticut  Yankee,  and notified  them that the NRC was  commencing  extensive
on-site  inspection work to provide an assessment of the two units'  conformance
to  regulatory  requirements.  Two other nuclear units owned and operated by NU,
Millstone 1 and Millstone 2, were already the subjects of similar inspections by
the NRC. The Company cannot predict the results of those inspections.

     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.

     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 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  $30.6 million,  its share of the
construction cost for the transmission  facilities incurred through December 31,
1995.

     Maine  Yankee  Decommissioning.   Effective  in  1988  Maine  Yankee  began
collecting  $9.1 million  annually for  decommissioning  the Maine Yankee plant,
based on a FERC-approved  funding level of $167 million.  In 1994, Maine Yankee,
pursuant to FERC authorization, increased its annual collection to $14.9 million
and reduced 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 was 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 $132.8 million (including
actual interest  earned) as of December 31,  1995, with an adjusted market value
as of that date of $142.1 million.

     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.  Maine did not satisfy its milestone  obligation
under the Waste Act requiring  submission of a site license  application  by the
end of 1991, and therefore became subject to surcharges on its waste and did not
have access to regulated disposal facilities after the end of 1992. Maine Yankee
then began storing all low-level waste generated at an on-site storage facility.
On July 1, 1995,  however,  the State of South Carolina  restored  access to its
facility and Maine Yankee began to ship  low-level  waste to the South  Carolina
facility for disposal.

     The  states  of  Maine,   Texas  and  Vermont   have  been   pursuing   the
implementation  of a compact for the  disposal of  low-level  waste at a site in
Texas.   The   ratification   bill  for  the  compact  is  before  Congress  for
consideration  at its 1996  session.  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 the  Company 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. The Maine Low-Level Radioactive
Waste Authority  suspended its search for a suitable disposal site in Maine and,
as of June 30, 1994, ceased operations.

     In the event the required ratification by Congress is not obtained, subject
to continued NRC approval,  Maine Yankee has said it will ship  low-level  waste
offsite for disposal in South Carolina or other  available sites as long as such
sites are available, reserving its capacity to store approximately ten to twelve
years' production of low-level waste at its facility at the Plant site.  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 current licensed operating life of the Plant.

     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 as well as dispose of  low-level  waste at the South  Carolina
site or other  available sites 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 $79.3 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 unit, the Company's  retrospective
premium  could be as high as $6 million in any year,  for a cumulative  total of
$47.6  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  Price-Anderson  Act,  the
nuclear   generating   facilities   mentioned  above  carry  additional  nuclear
property-damage insurance. This additional insurance is provided from commercial
sources and from the  nuclear  electric  utility  industry's  insurance  company
through a combination of current premiums and retrospective premium adjustments.
Based on current  premiums and the  Company's  indirect and direct  ownership in
nuclear generating  facilities,  this adjustment could range up to approximately
$11.6 million annually.

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

Construction Program

     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 1996 capital investment outlays,  including deferred
demand-side  management  expenditures,  to minimum levels.  During the five-year
period ended  December 31,  1995,  the Company's  construction  and  acquisition
expenditures  amounted to $293.4 million (including  investment in jointly-owned
projects  and  excluding   MEPCO).   The  program  is  currently   estimated  at
approximately $67 million for 1996 and $267 million for 1997 through 2000.

     The following table sets forth the Company's estimated capital expenditures
as discussed above:

                                                 1997-
                                        1996     2000      Total
Type of Facilities                      (Dollars in Millions)

Generating Projects                      $13      $ 49      $ 62
Transmission                               4        16        20
Distribution                              30       132       162
General facilities and Other              20        70        90

Total                                    $67       267      $334

Demand-side Management

     The Company's  demand-side-management  initiatives  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.

     Actual  demand-side  management  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.  The members of NEPOOL
are re-examining the structure and operation of NEPOOL in view of issues arising
in  connection  with  the  anticipated  restructuring  of  the  electric-utility
industry.

Fuel Supply

     The Company's total  kilowatt-hour  production by energy source for each of
the last two years and as estimated for 1996 (assuming  normal  operation of the
Maine Yankee Plant) is shown below:

                                                   Actual              Estimated
Source                                              1994       1995        1996

Nuclear (principally from Maine
Yankee) ....................................         29%          7%         31%
Hydro ......................................         13          15          16
Oil ........................................         12          21           5
Non-utility ................................         37          37          42
Other purchases ............................          9          20           6
                                                    100%        100%        100%

     The 1996 estimated  kilowatt-hour  output from oil and purchased  power may
vary  depending  upon the relative  costs of  Company-generated  power and power
purchased through independent producers and other sources.

     Oil. The  Company's  William F. Wyman Station in Yarmouth,  Maine,  and its
internal combustion electric generating units are oil-fired.  The Company's last
contract for the supply of fuel oil requirements at market prices was allowed to
expire  in  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 1991 was $12.87,  $14.02, $13.12, $12.93 and
$16.16,  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  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  $63.8  million of  interest  cost for the period
April 7, 1983, through December 31, 1995.

     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  $1.8 million through  December 1997.  Deposits are expected to
total approximately $73.2 million, with the total liability,  including interest
due at the time of disposal,  estimated to be  approximately  $126.5  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 in
March 1994 the NRC granted its  authorization.  Installation of the new racks is
scheduled for 1996. 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.

     Federal  legislation  enacted in December  1987 directed the DOE to proceed
with the studies  necessary to develop and operate a permanent  high-level waste
(spent fuel)  disposal site at Yucca  Mountain,  Nevada.  The  legislation  also
provided for the possible development of a Monitored Retrievable Storage ("MRS")
facility and abandoned plans to identify and select a second permanent  disposal
site. An MRS facility would provide temporary storage for high-level waste prior
to  eventual  permanent  disposal.  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  Environmental
Protection  Agency (EPA) as  containing  soil  contaminated  by  polychlorinated
biphenyls (PCBs) from equipment originally owned by the Company.

     In July 1994,  the EPA  approved  changes  to the remedy it had  previously
selected,  the principal  change being to adjust the soil cleanup standard to 10
parts per million from the standard of 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  reduce  PCBs and  other  chemical  components  on the site to the
original standard.

     In June 1995,  after  discussions  between the Company and the EPA,  design
work on the selected remedy was suspended. On July 7, 1995, the Company formally
requested that the EPA abandon that remedy for an already-designated alternative
remedy that the Company believes could result in  substantially  lower costs. On
October 10, 1995, the EPA approved the new remedy after determining that the old
remedy was no longer  feasible  or  cost-effective  at the site.  The new remedy
involves transporting the contaminated soil to a secure off-site landfill.

     The Company  believes that its share of the remaining  costs of the cleanup
under the new method could total approximately $3.5 million to $5 million.  This
estimate  is  net  of  an  agreed  partial  insurance   recovery  and  the  1993
court-ordered  contribution of 41 percent from Westinghouse  Electric Corp., but
does not reflect any possible  contributions  from other insurance  carriers the
Company  has sued,  or from any other  parties.  The  Company  has  recorded  an
estimated liability of $3.5 million and an equal regulatory asset, reflecting an
accounting order to defer such costs and the anticipated  ratemaking recovery of
such costs when  ultimately  paid.  In  addition,  the Company has deferred as a
regulatory asset $3.9 million of costs incurred through December 31, 1995.

     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.

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.

Name, Age, and Year
First Became Officer                            Office

David M. Jagger, 54, 1996          Chairman of the Board of Directors

Charles H. Abbott, 60, 1996        Vice Chairman of the Board of Directors

David T. Flanagan, 48, 1984        President and Chief Executive Officer, and
                                   Director

Arthur W. Adelberg, 44, 1985       Vice President, Law and Power Supply

Richard A. Crabtree, 49, 1978      Vice President, Retail Operations

David E. Marsh, 48, 1986           Vice President, Corporate Services, Treasurer
                                   and Chief Financial Officer

Curtis A. Mildner, 42, 1994        Vice President, Marketing

Gerald C. Poulin, 54, 1984         Vice President, Generation and Technical
                                   Support

Robert E. Tuoriniemi, 39, 1995     Comptroller

William M. Finn, 59, 1984          Secretary and Clerk

     Each of the executive  officers has for the past five years been an officer
or employee  of the  Company  except  Messrs.  Jagger and Abbott,  who have been
non-employee  directors  since 1988,  and Mr.  Mildner.  Mr.  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.


<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 15,  1996,  there were 43,053  holders of record of the  Company's  common
stock.
                  Price Range of and Dividends on Common Stock

                              Market Price          Dividends
                           High          Low        Declared
1995
First Quarter              $14 1/8      $10 3/4       $0.225
Second Quarter              12 5/8       10 1/4        0.225
Third Quarter               13 1/2       11            0.225
Fourth Quarter              15 1/8       13            0.225

1994
First Quarter              $15          $12           $0.225
Second Quarter              12 3/4       10 5/8        0.225
Third Quarter               12 1/8       10 7/8        0.225
Fourth Quarter              13 3/4       10 3/4        0.225

     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, 1995, the Company's  retained  earnings were $51.5  million,  of which $21.9
million 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,   1991  through  1995.  This
information  should be read in  conjunction  with  "Management's  Discussion and
Analysis of Financial  Condition and Results of Operations" and the consolidated
financial  statements and related notes thereto included  elsewhere herein.  The
selected  consolidated  financial  data for the years  ended  December  31, 1991
through 1995 are derived from the audited  consolidated  financial statements of
the Company.

Selected Consolidated Financial Data

<TABLE>
(Dollars in Thousands, Except
<S>                                        <C>              <C>             <C>             <C>             <C>
 Per Share Amounts)                        1995             1994            1993            1992            1991

Electric operating revenue             $  916,016       $  904,883      $  893,577      $  877,695      $  866,539
Net income (loss)                          37,980          (23,265)         61,302          63,583          59,134
Long-term obligations                     622,251          638,841         581,844         499,029         518,625
Redeemable preferred stock                 67,528           80,000          80,000          40,750          43,500
Total assets                            1,992,919        2,046,007       2,004,862       1,690,005       1,574,501
Earnings (loss) per common share            $0.86           $(1.04)         $ 1.65           $1.85           $1.82
Dividends declared per common share         $0.90            $0.90           $1.395          $1.56           $1.56

</TABLE>

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 16 of Exhibit 13-1 hereto (the  Company's  Annual Report
to  Shareholders  for the year ended December 31, 1995),  which pages are hereby
incorporated herein by reference.
<PAGE>

Item 8.   FINANCIAL STATEMENTS AND
          SUPPLEMENTARY DATA.

     The  information  required  to be  furnished  in  response  to this Item is
submitted  as pages 17 through 55 of Exhibit 13-1 hereto (the  Company's  Annual
Report to  Shareholders  for the year ended December 31, 1995),  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.

              Financial Information          Page(s) of Exhibit 13-1

Management report on responsibility
  for financial reporting                                   55

Consolidated statement of earnings for
  the three years ended December 31,
  1995, 1994 and 1993                                       17

Consolidated balance sheet as of
  December 31, 1995 and 1994                                18

Consolidated statement of cash flows for
  the three years ended December 31, 1995,
  1994 and 1993                                          20-21

Consolidated statement of capitalization
  and interim financing as of
  December 31, 1995 and 1994                             22-23

Consolidated statement of changes
  in common stock investment for the
  three years ended December 31, 1995,
  1994 and 1993                                             24

Notes to consolidated financial statements                  25

Supplementary quarterly financial
  data (unaudited)                                       53-54


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

Not applicable.


<PAGE>

                                    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 22, 1996,  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 22, 1996, 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 22, 1996, 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 22, 1996, which is hereby incorporated
herein by reference.



<PAGE>

                                     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 1995 and thereafter to date:

Date of Report                                    Items Reported

December 4, 1995                                     Item 5

     The Company  reported on the  extended  outage at the Maine  Yankee  Atomic
Power  Company  nuclear   generating  plant,   including  a  Nuclear  Regulatory
Commission investigation of anonymous allegations of wrongdoing by Maine Yankee,
and the Company reported re-starting of the plant on January 11, 1996.

Date of Report                                    Items Reported

January 25, 1996                                     Item 5

     On January 25, 1996, the Company  announced its financial results for 1995.
The Company also reported on its filing of a restructuring plan with the MPUC on
January 31, 1996.


<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 29TH day of March, 1996.

                                    CENTRAL MAINE POWER COMPANY




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



<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.


      Signature                    Title                        Date

                             President and               March 29, 1996
  David T. Flanagan          Chief Executive
  (Principal Executive       Officer; Director
   Officer)

                             Vice President,             March 29, 1996
  David E. Marsh             Corporate Services,
  (Principal Financial       Treasurer, and,
   Officer)                  Chief Financial
                             Officer

                             Comptroller                 March 29, 1996
  Robert E. Tuoriniemi
  (Principal Accounting
   Officer)

                             Chairman of the             March 29, 1996
  David M. Jagger            Board of Directors

                             Vice Chairman of the        March 29, 1996
  Charles H. Abbott          Board of Directors

                             Director                    March 29, 1996
  Charleen M. Chase

                             Director                    March 29, 1996
  E. James Dufour

                             Director                    March 29, 1996
  Robert H. Gardiner

                             Director                    March 29, 1996
  Charles E. Monty

                             Director                    March 29, 1996
  Peter J. Moynihan

                             Director                    March 29, 1996
  Robert H. Reny

                             Director                    March 29, 1996
  Kathryn M. Weare

                             Director                    March 29, 1996
  Lyndel J. Wishcamper


<PAGE>

     The following  report and consent and financial  schedules of Central Maine
Power Company are filed herewith and included in response to Item 14(a).
                                                            Page

        Reports of independent public
           accountants                                     F-2, F-3

        Consents of independent public
           accountants                                     F-4, F-5

        Schedule VIII - Valuation and Qualifying
           Accounts                                        F-6 to F-8

     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.






<PAGE>

                        REPORT OF INDEPENDENT ACCOUNTANTS

To the Directors and Stockholders
Central Maine Power Company

We  have  audited  the  consolidated  financial  statements  and  the  financial
statement  schedule of Central Maine Power Company and subsidiary listed in Item
8 and Item 14(a) of this Form 10-K as of and for the years  ended  December  31,
1995 and 1994. These financial  statements and financial  statement schedule are
the responsibility of the Company's management. Our responsibility is to express
an opinion on these consolidated  financial  statements and financial  statement
schedule based on our audit.

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 consolidated  financial statement
presentation.  We believe  that our audit  provides a  reasonable  basis for our
opinion.

In our opinion,  the financial  statements  referred to above present fairly, in
all material  respects,  the  consolidated  financial  position of Central Maine
Power  Company  and  subsidiary  as of  December  31,  1995  and  1994,  and the
consolidated results of their operations and their cash flows for the years then
ended in conformity with generally accepted accounting principles.  In addition,
in our  opinion,  the  financial  statement  schedule  referred  to above,  when
considered  in  relation  to the basic  financial  statements  taken as a whole,
presents  fairly,  in all  material  respects,  the  information  required to be
included
therein.


                                          Coopers & Lybrand L.L.P.

Portland, Maine
January 24, 1996





                                       F-2



<PAGE>
                    REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS



To the Shareholders and Board of Directors of
Central Maine Power Company:

We have audited the accompanying consolidated statements of earnings, changes in
common  stockholders'  investment and cash flows for the year ended December 31,
1993.  These  financial  statements  and the schedule  referred to below are the
responsibility of the Company's management.  Our responsibility is to express an
opinion on these financial statements and schedule 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 financial  statements  referred to above present fairly, in
all material  respects,  the results of the  operations  of Central  Maine Power
Company and  subsidiaries  and their cash flows for the year ended  December 31,
1993, in conformity with generally accepted accounting principles.

Our audit was made for the purpose of forming an opinion on the basic  financial
statements taken as a whole.  The schedule listed on the  accompanying  index of
schedules  included in response to Item 14(a) of this Form 10-K is presented for
purposes of complying with the Securities and Exchange Commission's rules and is
not a required part of the basic financial statements. The schedule for 1993 has
been  subjected  to the  auditing  procedures  applied in our audit of the basic
financial  statements  and, in our opinion,  is fairly  stated,  in all material
respects, in relation to the basic financial statements taken as a whole.




                                                  ARTHUR ANDERSEN LLP

Boston, Massachusetts
February 4, 1994





                                       F-3
<PAGE>





           


                                                   Central Maine Power Company
                                                        Form 10-K - 1995
                                                          Schedule VIII
                                                            Page 1 of 3

                           Central Maine Power Company

                        VALUATION AND QUALIFYING ACCOUNTS
                      For the Year Ended December 31, 1995
                             (Dollars in Thousands)


<TABLE>

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

Reserves deducted from
assets to which they apply:


<S>                                 <C>              <C>           <C>                                 <C>
  Uncollectible accounts            $ 3,301          $4,407        $                $ 4,395(A)         $ 3,313

Reserves not applied
against assets:

  Casualty and insurance            $ 1,275          $1,274           $273(B)       $ 1,547(C)         $ 1,275
  Workers' compensation               6,400                                                              6,400
  Hazardous material
   clean-up                          10,000                                           6,460(D)           3,540
  Postemployment benefits             1,045                                           1,045(E)
  Compensation                        2,344                                           2,344(E)               -
  Interest on IRS issues              1,000                                           1,000(F)
     Total                          $22,064          $1,274           $273          $12,396            $11,215
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)    To adjust the estimated minimum liability balance for a change in clean-up method.
              (E)    Amounts transferred to deferred credit account.
              (F)    Reversal of reserve.
</TABLE>
                                       F-6


<PAGE>

                                                  Central Maine Power Company
                                                       Form 10-K - 1995
                                                         Schedule VIII
                                                          Page 2 of 3

                           Central Maine Power Company

                        VALUATION AND QUALIFYING ACCOUNTS
                      For the Year Ended December 31, 1994
                             (Dollars in Thousands)

<TABLE>


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

Reserves deducted from
assets to which they apply:


<S>                                 <C>              <C>         <C>                                   <C>
  Uncollectible accounts            $ 2,704          $4,924      $                   $4,327(A)         $ 3,301

Reserves not applied
against assets:

  Casualty and insurance            $ 1,075          $2,492         $  548(B)        $2,840(C)         $ 1,275
  Workers' compensation               6,400                                                              6,400
  Hazardous material
   clean-up                           6,828                          5,730(D)         2,558(E)          10,000
  Postemployment benefits                             1,045                                              1,045
  Compensation                          181           1,283          1,108(D)           228(B)           2,344
  Interest on IRS issues                              1,000                                              1,000
     Total                          $14,484          $5,820         $7,386           $5,626            $22,064

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.
</TABLE>

                                                        F-7


<PAGE>

                                             Central Maine Power Company
                                                  Form 10-K - 1995
                                                    Schedule VIII
                                                     Page 3 of 3

                           Central Maine Power Company

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

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

Reserves deducted from
assets to which they apply:

<S>                             <C>                <C>             <C>                                   <C>
  Uncollectible accounts        $ 2,250            $5,548          $                  $ 5,094(A)         $ 2,704

Reserves not applied
against assets:

  Casualty and insurance        $ 1,077            $1,123           $  272(B)         $ 1,397(C)         $ 1,075
  Workers' compensation           6,400                                                                    6,400
  Hazardous material
   clean-up                       2,981                              5,019(D)           1,172(E)           6,828
  Millstone III sales tax           423                                                   423(F)
  Obsolete inventory                250                                                   250(G)
  Revenue adjustment of
   tax flowback                   9,990                                                 9,990(H)
  Compensation                      499               483               46(D)             847(B)             181
     Total                      $21,620            $1,606           $5,337            $14,079            $14,484
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-8
<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, 1995



                           CENTRAL MAINE POWER COMPANY

                                 File No. 1-5139

               (Exact name of Registrant as specified in charter)



                                    EXHIBITS



<PAGE>



     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.

<TABLE>
                                                                                                            Prior
<S>     <C>    <C>    <C>    <C>    <C>    <C>                                                      
       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:
<S>      <C>                                                                                     <C>         <C>
         3-1          Articles of Incorporation, as amended.               Annual Report on Form 10-K        3.1
                                                                           for year ended December 31,
                                                                           1992
         3-2          Bylaws, as amended.                                  Annual Report on Form 10-K        3.2
                                                                           for the year ended
                                                                           December 31, 1990
     EXHIBIT 4:       INSTRUMENTS DEFINING THE RIGHTS OF SECURITY HOLDERS
                      Incorporated herein by reference:
         4-1          General and Refunding Mortgage between the Company   2-58251                           2.18
                      and The First National Bank of Boston, as Trustee,
                      dated as of April 15, 1976, relating to the Series
                      A Bonds.
         4-2          First Supplemental Indenture dated as of March 15,   2-60786                           2.19
                      1977 to the General and Refunding Mortgage.
         4-3          Supplemental Indenture to the General and            Annual Report on Form 10-K         A
                      Refunding Mortgage Indenture dated as of             for the year ended
                      October 1, 1978 relating to the Series B Bonds.      December 31, 1978
         4-4          Supplemental Indenture to the General and            Quarterly Report on for the        A
                      Refunding Mortgage Indenture dated as of             quarter ended September 30,
                      October 1, 1979, relating to the Series C Bonds.     1979
        4.10          Supplemental Indenture to the General and            33-9232                           4.16
                      Refunding Mortgage Indenture dated as of December
                      1, 1986, relating to the Series I Bonds.
        4.14          Indenture, dated as of August 1, 1989, between the   33-29626                          4.1
                      Company and The Bank of New York, Trustee,
                      relating to the Medium-Term Notes.
        4.15          First Supplemental Indenture, dated as of            Current Report on Form 8-K        4.15
                      August 7, 1989, relating to the Medium-Term Notes,   dated August 16, 1989
                      Series A, and supplementing the Indenture relating
                      to the Medium-Term Notes.
       4.15.1         Second Supplemental Indenture, dated as of           Current Report on Form 8-K        4.1
                      January 10, 1992, relating to the Medium-Term        dated January 28, 1992
                      Notes, Series B, and supplementing the Indenture
                      relating to the Medium-Term Notes.
       4.15.2         Third Supplemental Indenture, dated as of December   Annual Report on Form 10-K       4.15.2
                      15, 1994, relating to the Medium-Term Notes,         for year ended December 31,
                      Series C, and supplementing the Indenture relating   1994
                      to the Medium-Term Notes.
        4.17          Supplemental Indenture to the General and            Current Report on Form 8-K        4.1
                      Refunding Mortgage Indenture, dated as of            dated September 17, 1991
                      September 15, 1991, relating to the Series N Bonds.
        4.18          Supplemental Indenture to the General and            Current Report on Form 8-K        1.2
                      Refunding Mortgage Indenture, dated as of            dated December 10, 1991
                      December 1, 1991, relating to the Series O Bonds.
        4.19          Supplemental Indenture to the General and            Annual Report on Form 10-K        4.19
                      Refunding Mortgage Indenture, dated as of            for year ended December 31,
                      December 15, 1992, relating to the Series P Bonds.   1992
        4.20          Supplemental Indenture to the General and            Current Report on Form 8-K        4.1
                      Refunding Mortgage Indenture, dated as of February   dated March 1, 1993
                      15, 1993, relating to the Series Q Bonds.
        4.21          Supplemental Indenture to the General and            Current Report on Form 8-K        4.1
                      Refunding Mortgage Indenture, dated as of May 20,    dated May 20, 1993
                      1993, relating to the Series R Bonds.
        4.22          Supplemental Indenture to the General and            Current Report on Form 8-K        4.1
                      Refunding Mortgage Indenture, dated as of August     dated November 30, 1993
                      15, 1993, relating to the Series S Bonds.
        4.23          Supplemental Indenture to the General and            Current Report on Form 8-K        4.2
                      Refunding Mortgage Indenture, dated as of November   dated November 30, 1993
                      1, 1993, relating to the Series T Bonds.
        4.24          Supplemental Indenture to the General and            Annual Report on Form 10-K        4.24
                      Refunding Mortgage Indenture, dated as of April      for year ended December 31,
                      12, 1994, relating to the Series U Bonds.            1994
        4.26          Supplemental Indenture to the General and            Filed herewith
                      Refunding Mortgage Indenture, dated as of February
                      15, 1996, evidencing the succession of State
                      Street Bank and Trust Company as Trustee
     EXHIBIT 9:       VOTING TRUST AGREEMENT
                      Not applicable.
     EXHIBIT 10:      MATERIAL CONTRACTS
                      Incorporated herein by reference:
        10-1          Agreement dated April 1, 1968 between the Company    2-30554                           4.27
                      and Northeast Utilities Service Company relating
                      to services in connection with the New England
                      Power Pool and NEPEX.
        10-2          Form of New England Power Pool Agreement dated as    2-55385                           4.8
                      of September 1, 1971 as amended to November 1,
                      1975.
        10-3          Agreement setting forth Supplemental NEPOOL          2-50198                           5.10
                      Understandings dated as of April 2, 1973.
        10-4          Sponsor Agreement dated as of August 1, 1968 among   2-32333                           4.27
                      the Company and the other sponsors of Vermont
                      Yankee Nuclear Power Corporation.
        10-5          Power Contract dated as of February 1, 1968          2-32333                           4.28
                      between the Company and Vermont Yankee Nuclear
                      Power Corporation.
        10-6          Amendment to Exhibit 10.5 dated as of June 1, 1972.  2-46612                          13-21
        10-7          Capital Funds Agreement dated as of February 1,      2-32333                           4.29
                      1968 between the Company and Vermont Yankee
                      Nuclear Power Corporation.
        10-8          Amendment to Exhibit 10.7 dated as of March 12,      70-4611                           B-3
                      1968.
        10-9          Stockholder Agreement dated as of May 20, 1968       2-32333                           4.30
                      among the Company and the other stockholders of
                      Maine Yankee Atomic Power Company.
        10-10         Power Contract dated as of May 20, 1968 between      2-32333                           4.31
                      the Company and Maine Yankee Atomic Power Company.
       10-10.1        Amendment No. 1 to Exhibit 10-10 dated as of         Annual Report on Form 10-K       10-1.1
                      March 1, 1984.                                       for the year ended
                                                                           December 31, 1985 of Maine
                                                                           Yankee Atomic Power company
                                                                           (File No. 1-6554)
       10-10.2        Amendment No. 2 to Exhibit 10-10 dated as of         Annual Report on Form 10-K       10-1.2
                      January 1, 1984.                                     for the year ended
                                                                           December 31, 1985 of Maine
                                                                           Yankee Atomic Power Company
                                                                           (File No. 1-6554)
       10-10.3        Amendment No. 3 to Exhibit 10-10 dated as of         Annual Report on Form 10-K       10-1.3
                      October 1, 1984.                                     for the year ended
                                                                           December 31, 1985 of Maine
                                                                           Yankee Atomic Power Company
                                                                           (File No. 1-6554)
       10-10.4        Additional Power Contract between the Company and    Annual Report on Form 10-K       10-1.4
                      Maine Yankee Atomic Power Company dated              for the year ended
                      February 1, 1984.                                    December 31, 1985 of Maine
                                                                           Yankee Atomic Power Company
                                                                           (File No. 1-6554)
        10-11         Capital Funds Agreement dated as of May 20, 1968     2-32333                           4.32
                      between the Company and Maine Yankee Atomic Power
                      Company.
       10-11.1        Amendment No. 1 to Exhibit 10-11 dated as of         Annual Report on Form 10-K       10-2.1
                      August 1, 1985.                                      for the year ended
                                                                           December 31, 1985 of Maine
                                                                           Yankee Atomic Power Company
                                                                           (File No. 1-6554)
        10-25         Agreement dated as of May 1, 1973 for Joint          2-48966                          13-57
                      Ownership, Construction and Operation of New
                      Hampshire Nuclear Units among Public Service
                      Company of New Hampshire and certain other
                      utilities, including the Company.
        10-42         Twentieth Amendment to Exhibit 10-25 dated as of     Annual Report on Form 10-K       10-42
                      September 19, 1986.                                  for the year ended
                                                                           December 31, 1986
        10-46         Participation Agreement, dated June 20, 1969 among   2-35073                          4.23.1
                      Maine Electric Power Company, Inc., the Company
                      and certain other utilities.
        10-47         Power Purchase and Transmission Agreement dated      2-35073                          4.23.2
                      August 1, 1969, among Maine Electric Power
                      Company, Inc., the Company and certain other
                      utilities, relating to purchase and transmission
                      of power from The New Brunswick Electric Power
                      Commission.
        10-48         Agreement amending Exhibit 10-47 dated June 24,      2-37987                           4.41
                      1970.
        10-49         Agreement supplementing Exhibit 10-47 dated          2-51545                          5.7.4
                      December 1, 1971.
        10-50         Assignment Agreement dated March 20, 1972, between   2-51545                          5.7.5
                      Maine Electric Power Company, Inc., and the New
                      Brunswick Electric Power Commission.
        10-51         Capital Funds Agreement dated as of September 1,     2-24123                          4.19.1
                      1964 among Connecticut Yankee Atomic Power
                      Company, the Company and certain other utilities.
        10-52         Power Contract dated as of July 1, 1964 among        2-24123                          4.19.2
                      Connecticut Yankee Atomic Power Company, the
                      Company and certain other utilities.
        10-53         Stockholder Agreement dated as of July 1, 1964       2-24123                          4.19.3
                      among the stockholders of Connecticut Yankee
                      Atomic Power Company, including the Company.
        10-54         Connecticut Yankee Transmission Agreement dated as   2-24123                          4.19.4
                      of October 1, 1964 among the stockholders of
                      Connecticut Yankee Atomic Power Company, including
                      the Company.
        10-55         Agreements with Yankee Atomic Electric Company
                      each dated June 30, 1959, as follows:
       10-55.1        Stock Agreement.                                     2-15553                          4.17.1
       10-55.2        Power Contract.                                      2-15553                          4.17.2
       10.55.3        Research Agreement.                                  2-15553                          4.17.3
        10-56         Transmission Agreement with Cambridge Electric       2-15553                           4.18
                      Light Company and other sponsoring stockholders of
                      Yankee Atomic Electric Company.
        10-57         Agreement for Joint Ownership, Construction and      2-52900                           5.16
                      Operation of Wyman Unit No. 4 dated November 1,
                      1974 among the Company and certain utilities.
        10-58         Amendment to Exhibit 10-57 dated as of June 30,      2-55458                           5.48
                      1975.
        10-59         Amendment to Exhibit 10-57 dated as of August 16,    2-58251                           5.19
                      1976.
        10-60         Amendment to Exhibit 10-57 dated as of               2-68184                           5.31
                      December 31, 1978.
        10-61         Transmission Agreement dated November 1, 1974        2-54449                          13-57
                      among the Company and certain other utilities,
                      relating to Wyman Unit No. 4.
        10-62         Sharing Agreement--1979 Connecticut Nuclear Unit     2-50142                           2.43
                      dated September 1, 1973 among the Company and
                      certain other utilities, relating to Millstone
                      Unit No. 3.
        10-63         Amendment to Exhibit 10-62 dated as of August 1,     2-51999                           5.16
                      1974, relating to Millstone Unit
                      No. 3.
        10-64         Agreement dated as of February 25, 1977 among the    2-58251                           5.24
                      Company, the Connecticut Light and Power Company,
                      the Hartford Electric Light Company and Western
                      Massachusetts Electric Company, relating to
                      Millstone Unit No. 3.
        10-70         Project Agreement dated December 5, 1984 among the   Annual Report on Form 10-K       10-69
                      Company, the Cities of Lewiston and Auburn, Maine    for the year ended
                      and certain other parties, relating to development   December 31, 1984
                      of hydro-electric plant.
        10-73         Trust Indenture dated as of June 1, 1977 between     2-60786                           5.27
                      the Town of Yarmouth and Casco Bank & Trust
                      Company, as trustee, relating to the Town of
                      Yarmouth's 6 3/4% Pollution Control Revenue Bonds
                      (Central Maine Power Company, 1977 Series A).
        10-74         Installment Sale Agreement dated as of June 1,       2-60786                           5.28
                      1977 between the Town of Yarmouth and the Company.
        10-75         Agreements Relating to $11,000,000 Floating/Fixed
                      Rate Pollution Control Revenue Refunding Bonds:
       10-75.1        Bond Purchase Agreement dated as of May 1, 1984.     Quarterly Report on Form          28.3
                                                                           10-Q for the quarter ended
                                                                           June 30, 1984
       10-75.2        Loan Agreement dated as of May 1, 1984.              Quarterly Report on Form          28.4
                                                                           10-Q for the quarter ended
                                                                           June 30, 1984
        10-76         Agreements Relating to $8,500,000 Floating/Fixed
                      Rate Pollution Control Revenue Bonds:
       10-76.1        Bond Purchase Agreement dated December 28, 1984.     Annual Report on Form 10-K      10-77.1
                                                                           for year ended December 31,
                                                                           1984
       10-76.2        Loan Agreement dated as of December 1, 1984.         Annual Report on Form 10-K      10-77.2
                                                                           for year ended December 31,
                                                                           1984
       10-77.1        Indenture of Trust dated as of March 14, 1988        Annual Report on Form 10-K       10-1.4
                      between Maine Yankee Atomic Power Company and        for year ended December 31,
                      Maine National Bank relating to decommissioning      1987, of Maine Yankee Atomic
                      trust funds.                                         Power Company (1-6554)
     10-77.1(a)       Amended and Restated Indenture of Trust dated as     Annual Report on Form 10-K       10-6.1
                      of January 1, 1993 between Maine Yankee Atomic       for year ended Decembe 31,
                      Power Company and The Bank of New York relating to   1992, of Maine Yankee Atomic
                      decommissioning trust funds.                         Power Company (1-6554)
       10-77.2        Indenture of Trust dated as of October 16, 1985      Annual Report on Form 10-K        10-7
                      between the Company and Norstar Bank of Maine        for year ended December 31,
                      relating to the spent fuel disposal funds.           1985, of Maine Yankee Atomic
                                                                           Power Company (1-6554)
        10-78         Form of Agreement of Purchase and Sale dated         Annual Report on Form 10-K        0.79
                      February 19, 1986 between the Company and Eastern    for the year ended
                      Utilities Associates, relating to the sale of the    December 31, 1985
                      Company's Seabrook Project interest.
        10-79         Addendum to Agreement of Purchase and Sale dated     Quarterly Report on Form          2.1
                      June 23, 1986, among the Company, Eastern            10-Q for the quarter ending
                      Utilities Associates and EUA Power Corporation,      June 30, 1986
                      amending Exhibit 10-78.
        10-80         Agreement, dated as of October 29, 1986, between     Quarterly Report on Form          2.1
                      the Company and EUA Power Corporation, relating to   10-Q for the quarter ended
                      the sale of the Company's interest in the Seabrook   September 30, 1986
                      Project.
        10-81         Credit Agreement, dated as of October 15, 1986,      Quarterly Report on Form          2.2
                      among the Company, various banks and Continental     10-Q for the quarter ended
                      Illinois National Bank and Trust Company of          September 30, 1986
                      Chicago, as agent, establishing the terms of a $40
                      million unsecured credit facility.
        10-86         Labor Agreement dated as of May 1, 1989 between      Annual Report on Form 10-K       10.86
                      the Company (Northern, Western and Southern          for the year ended
                      Division) and Local 1837 of the International        December 31, 1989
                      Brotherhood of Electrical Workers.
       10-86.1        Agreement dated as of November 25, 1991 extending    Annual Report on Form 10-K      10.86.1
                      Labor Contract.                                      for year ended December 31,
                                                                           1991
        10-89         1987 Executive Incentive Plan, as amended            Annual Report on Form 10-K       10.89
                      January 20, 1993.*                                   for year ended December 31,
                                                                           1992
        10-90         Deferred Compensation Plan for Non-Employee          Annual Report on Form 10-K       10.90
                      Directors, as amended and restated effective         for year ended December 31,
                      February 1, 1992.*                                   1992
        10-91         Retirement Plan for Outside Directors, as amended    Annual Report on Form 10-K       10.91
                      and restated effective April 24, 1991.*              for year ended December 31,
                                                                           1992
        10-92         Employment Agreement between the Company and         Annual Report on Form 10-K       10.92
                      Matthew Hunter dated as of October 20, 1993.*        for year ended December 31,
                                                                           1993.
        10-93         Central Maine Power Company Long-Term Incentive      Annual Report on Form 10-K       10.93
                      Plan.*                                               for year ended December 31,
                                                                           1993.
       10-94.1        Central Maine Power Company Supplemental Executive   Filed herewith
                      Retirement Plan, as Amended and Restated Effective
                      January 1, 1993, and as further Amended Effective
                      January 1, 1996.*
        10-95         Competitive Advance and Revolving Credit Facility    Annual Report on Form 10-K       10.95
                      between the Company and Chemical Bank dated as of    for year ended December 31,
                      November 7, 1994.                                    1994
       10-96.5        Employment Agreement between the Company and         Filed herewith
                      Arthur W. Adelberg As Amended and Restated
                      Effective December 9, 1994.*
       10-96.6        Employment Agreement between the Company and         Filed herewith
                      Richard A. Crabtree As Amended and Restated
                      Effective December 9, 1994.*
       10-96.7        Employment Agreement between the Company and         Filed herewith
                      Gerald C. Poulin As Amended and Restated Effective
                      December 9, 1994.*
       10-96.8        Employment Agreement between the Company and David   Filed herewith
                      E. Marsh As Amended and Restated Effective
                      December 9, 1994.*
        10-97         Employment Agreement between the Company and         Filed herewith
                      David T. Flanagan dated December 29, 1995.*
 *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
        13-1          Management's Discussion and Analysis of Financial    Filed herewith
                      Condition and Results of Operations and Financial
                      Statements from Annual Report of Central Maine
                      Power Company to Shareholders for the year ended
                      December 31, 1995 (pages 1-55).
     EXHIBIT 16:      LETTER RE CHANGE IN CERTIFYING ACCOUNTANT

                      Not Applicable.
     EXHIBIT 18:      LETTER RE CHANGE IN ACCOUNTING PRINCIPLES
                      Not Applicable.
     EXHIBIT 21:       SUBSIDIARIES OF THE REGISTRANT
                      List of subsidiaries of registrant.                  Filed herewith
     EXHIBIT 22:      PUBLISHED REPORT CONCERNING MATTERS SUBMITTED TO
                      VOTE OF SECURITY HOLDERS
                      Not Applicable.
     EXHIBIT 23:      CONSENTS OF EXPERTS AND COUNSEL
        23-1          Consent of Arthur Andersen & Co. to the              Filed herewith at page F-5
                      incorporation by reference of their reports
                      included or incorporated by reference herein in
                      the Company's Registration Statements (File Number
                      33-36679, 33-39826, 33-44754, 33-51611 and
                      33-56939).
        23-2          Consent of Coopers & Lybrand to the incorporation    Filed herewith at page F-4
                      by reference of their reports included or
                      incorporated by reference herein in the Company's
                      Registration Statements (File Number 33-36679,
                      33-39826, 33-44754, 33-51611 and 33-56939).
     EXHIBIT 24:      POWER OF ATTORNEY

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

                      Not Applicable.
     EXHIBIT 99:      ADDITIONAL EXHIBITS
                      To be filed under cover of a Form 10-K/A amendment
                      of this Form 10-K within 180 days after
                      December 31, 1995, pursuant to Rule 15d-21 under
                      the Securities Exchange Act of 1934:
     99-1 and -2      Information, financial statements and exhibits
                      required by Form 11-K with respect to certain
                      employee savings plans maintained by the Company.

</TABLE>
<PAGE>                                  







                                                               Exhibit 4.26
                                                              Executed Original






                             SUPPLEMENTAL INDENTURE

                          Dated as of February 15, 1996


                                      among


                          CENTRAL MAINE POWER COMPANY,

                 THE FIRST NATIONAL BANK OF BOSTON, TRUSTEE, and

             STATE STREET BANK AND TRUST COMPANY, SUCCESSOR TRUSTEE


                                       TO


                    GENERAL AND REFUNDING MORTGAGE INDENTURE

                     Dated as of April 15, 1976, as Amended






               Concerning the Succession of State Street Bank and

             Trust Company to the Trusteeship under the General and

                          Refunding Mortgage Indenture

<PAGE>

                           CENTRAL MAINE POWER COMPANY
                             SUPPLEMENTAL INDENTURE
                          Dated as of February 15, 1996

                               TABLE OF CONTENTS


Parties.................................................................1
Recitals................................................................1
Consideration ..........................................................2



                                    ARTICLE I

                               TRUSTEE SUCCESSION

Section 1.01.  Resignation of Trustee...................................3
Section 1.02.  Appointment of Successor Trustee.........................3
Section 1.03.  Acceptance and Assurances by
                           Successor Trustee............................3
Section 1.04.              Confirmatory Assignment .....................4
Section 1.05.  Costs and Expenses ......................................4


         ARTICLE II

                            MISCELLANEOUS PROVISIONS

Section 2.01.  This Instrument Supplemental to the Indenture............4
Section 2.02.  Effect of Table of Contents and Headings.................4
Section 2.03.  Trust Indenture Act to Control...........................4
Section 2.04.  Counterparts.............................................4
TESTIMONIUM.............................................................5
SIGNATURES..............................................................5
ACKNOWLEDGMENTS.........................................................7




<PAGE>

     THIS  SUPPLEMENTAL  INDENTURE,  dated as of  February  15,  1996,  is among
CENTRAL MAINE POWER COMPANY, a Maine  corporation,  with its principal office at
83 Edison Drive, Augusta,  Maine 04336 (hereinafter generally referred to as the
Company),  THE FIRST NATIONAL BANK OF BOSTON,  a national  banking  association,
with its principal office at 100 Federal Street, Boston, Massachusetts 02110, as
trustee under the General and Refunding  Mortgage  Indenture  referred to in the
first recital hereof  (hereinafter  generally  referred to as the Trustee),  and
STATE STREET BANK and TRUST COMPANY,  a  Massachusetts  trust company,  with its
principal  office  at  225  Franklin   Street,   Boston,   Massachusetts   02110
(hereinafter generally referred to as the Successor Trustee).

     WHEREAS,  the Company has  heretofore  duly  executed and  delivered to the
Trustee its General and Refunding  Mortgage Indenture dated as of April 15, 1976
and  Supplemental  Indentures  thereto dated  respectively as of March 15, 1977,
May 20,  1977, March 15, 1978, October 1, 1978, March 15, 1979, October 1, 1979,
March 15, 1980, March 15, 1981, April 15, 1981, September 17, 1981, November 15,
1981, March 15, 1982, March 15, 1983, April 15,  1983, March 15, 1984, September
1, 1984,  March 15,  1985,  March 15, 1986,  April 15,  1986,  October 15, 1986,
December 1, 1986, March 15, 1987, November 15, 1987, January 15, 1988, April 15,
1988, November 15,  1988, April 15,  1989, April 15,  1990,  December 10,  1990,
April 15, 1991, September 15,  1991, December 1,  1991, April 15, 1992, December
15,  1992,  February 15, 1993,  April 15, 1993,  May 20, 1993,  August 15, 1993,
November  1, 1993,  April 12,  1994,  April 20,  1994,  and April 15, 1995 (said
General and Refunding Mortgage Indenture being hereinafter generally referred to
as the  Original  Indenture,  and  the  Original  Indenture  together  with  all
indentures  stated  to be  supplemental  thereto,  including  this  Supplemental
Indenture,  being hereinafter generally referred to as the Indenture),  to which
this  instrument  is  supplemental,  whereby all the  properties of the Company,
whether then owned or thereafter acquired, with certain reservations, exceptions
and exclusions fully set forth in the Indenture, were given, granted, bargained,
sold,  transferred,   assigned,  pledged,  mortgaged,  warranted,  conveyed  and
confirmed to the Trustee,  its successors  and assigns,  in trust upon the terms
and conditions  set forth therein,  to secure bonds of the Company issued and to
be  issued  thereunder,  and for  other  purposes  more  particularly  specified
therein; and

     WHEREAS,  the  Company  has  issued,  and there are  outstanding  under the
Indenture,  $22,500,000 in aggregate  principal  amount of General and Refunding
Mortgage  Bonds,  Series N 8.50%  Due 2001,  $50,000,000 in aggregate  principal
amount of  General  and  Refunding  Mortgage  Bonds,  Series O 7 3/8%  Due 1999,
$75,000,000  in aggregate  principal  amount of General and  Refunding  Mortgage
Bonds,  Series P 7.66%  Due 2000,  $75,000,000 in aggregate  principal amount of
General and Refunding Mortgage Bonds,  Series Q 7.05%  Due 2008,  $50,000,000 in
aggregate   principal   amount  of  General  and   Refunding   Mortgage   Bonds,
Series R 7 7/8%  Due 2023,  $60,000,000 in aggregate principal amount of General
and Refunding Mortgage Bonds, Series S 6.03% Due 1998,  $75,000,000 in aggregate
principal  amount of General and Refunding  Mortgage  Bonds,  Series T 6.25% Due
1998 and  $25,000,000  in aggregate  principal  amount of General and  Refunding
Mortgage Bonds, Series U 7.54% (Adjustable Rate) Due 1998; and

     WHEREAS,  pursuant  to a separate  agreement  between  the  Trustee and the
Successor  Trustee,  the Trustee has agreed to sell,  assign and transfer to the
Successor Trustee  substantially  all of the Trustee's  corporate trust business
(said agreement and transaction being hereinafter  generally  referred to as the
Transaction); and

     WHEREAS, the Transaction may not meet the precise terms of Section 16.20 of
the Indenture,  providing for automatic  succession of the Successor  Trustee to
the trusteeship under the Indenture, and, accordingly,  the succession must take
the form of the resignation of the Trustee, and appointment of and acceptance by
the Successor Trustee; and

     WHEREAS, pursuant to Section 17.01(f) of the Indenture, the Company and the
Trustee may enter into an indenture  supplemental  to the  Indenture to evidence
the succession of a new trustee under the Indenture; and

     WHEREAS,  upon the terms of this  Supplemental  Indenture,  the  Company is
willing to take action to permit the succession of the Successor  Trustee to the
trusteeship under the Indenture; and

     WHEREAS,  each of the  parties  hereto  confirms  to the  others  that  its
execution  and  delivery  of this  Supplemental  Indenture  and other  necessary
actions have been duly  authorized by, or pursuant to authority  granted by, its
Board of Directors and have been duly approved to the extent  required by law by
the appropriate governmental authorities; and

     WHEREAS, all acts and things necessary to make this Supplemental  Indenture
when  executed and  delivered by each of the parties a valid,  binding and legal
obligation of such party have been done and performed.

     NOW,  THEREFORE,  in consideration  of the premises,  and of other good and
valuable  consideration,  the  receipt  whereof is hereby  acknowledged,  and in
confirmation  of and  supplementing  the Indenture,  the parties hereby agree as
follows:


<PAGE>



                                    ARTICLE I

                               TRUSTEE SUCCESSION

Resignation of Trustee.  Pursuant to Section 16.16 of the Indenture, the Trustee
hereby  resigns as trustee  under the  Indenture,  effective  at the  opening of
business  on March 1, 1996.  The  Company  acknowledges  receipt of the  written
notice of resignation  from the Trustee  required under said Section 16.16.  The
Trustee  confirms that it has taken action to publish  notice of  resignation in
compliance  with said  Section  16.16.  The  Trustee  covenants  to and with the
Company  that all  actions  which have been and will be taken by the  Trustee in
connection  with  the  succession  of  the   trusteeship   under  the  Indenture
(including, without limitation,  transfers of portions of the trust estate) have
been  and will be  proper  under  the  Indenture  and  fully  protective  of the
respective  interests  of the Company and the holders of bonds  issued and to be
issued under the Indenture.

Appointment  of Successor  Trustee.  Pursuant to Section 16.18 of the Indenture,
and in reliance upon the  agreements and assurances of the Trustee and Successor
Trustee  contained in this Supplemental  Indenture,  the Company hereby appoints
the Successor  Trustee as the new trustee under the Indenture.  This appointment
shall be effective  upon the  effectiveness  of the  resignation  of the Trustee
under the Indenture at the opening of business on March 1, 1996, and fully vests
the Successor Trustee with all the estates, properties,  rights, powers, trusts,
duties and  obligations of its  predecessor  in trust under the Indenture,  with
like effect as if  originally  named as trustee  thereunder.  The Company  shall
publish notice of such  appointment  in the manner  provided in Section 16.16 of
the Indenture.

Acceptance and  Assurances by Successor  Trustee.  The Successor  Trustee hereby
accepts  appointment as Successor  Trustee under the Indenture,  and assumes all
rights,  powers,  duties and obligations of the trustee under the Indenture.  In
connection  therewith,  the Successor  Trustee  confirms its  eligibility  under
Section 16.01 of the Indenture and its qualification  under Section 16.14 of the
Indenture.  All portions of the trust estate  received by the Successor  Trustee
from the Trustee or the Company,  either in the Successor  Trustee's capacity as
agent of the  Trustee  or by virtue of the  Successor  Trustee's  acceptance  of
appointment  hereunder and the conveyance  made to it under Section 1.04 hereof,
have been  received  and are held by the  Successor  Trustee in trust  under the
Indenture in full protection of the respective  interests of the Company and the
holders of bonds issued and to be issued under the Indenture.

     SECTION 1.04. Confirmatory Assignment.  In order more certainly to vest and
confirm the same in the Successor  Trustee,  the Trustee by these  presents does
give,  grant,  bargain,  sell,  transfer,  assign,  convey and confirm  unto the
Successor Trustee all the estates,  properties,  rights,  powers, trusts, duties
and obligations of the Trustee as trustee under the Indenture,  effective at the
opening of business on March 1, 1996.

Costs and Expenses.  As between the Trustee and the Company,  the Trustee hereby
agrees to pay or  reimburse  the Company  for payment of all costs and  expenses
relating  to or  arising  out of the  succession  of the  trusteeship  under the
Indenture,  including,  without limitation,  reasonable legal fees and expenses,
expenses of publication and documenting of the succession, expenses of necessary
or  appropriate  filings in public records to evidence the  succession,  and any
expenses  incurred  in the event of  bondholder  action to  appoint a trustee to
replace the Successor Trustee under Section 16.18 of the Indenture.


                                   ARTICLE II

                            MISCELLANEOUS PROVISIONS

This Instrument Supplemental to the Indenture. This instrument is expressly made
supplemental to the Original Indenture as heretofore  supplemented,  and, except
as otherwise  provided  herein,  the use of terms and  expressions  herein is in
accordance with the definitions  and  constructions  contained in the Indenture.
This  Supplemental  Indenture  shall become void when the Indenture shall become
void.

Effect of Table of Contents and Headings.  The Table of Contents and headings of
the different Articles and Sections of this Supplemental  Indenture are inserted
for  convenience  of reference,  and are not to be taken to be any part of those
provisions,  or to control or affect the meaning,  construction or effect of the
same.

Trust Indenture Act to Control. If any provision of this Supplemental  Indenture
limits, qualifies or conflicts with the duties imposed by any of Sections 310 to
317,  inclusive,  of the Trust  Indenture  Act of 1939,  as amended by the Trust
Indenture Reform Act of 1990, through operation of Section 318(c),  such imposed
duties shall control.

Counterparts.  This Supplemental Indenture may be simultaneously executed in any
number of  counterparts  and on  separate  counterparts,  each of which shall be
deemed an original; and all said counterparts executed and delivered, each as an
original, shall constitute but one and the same instrument,  which shall for all
purposes be sufficiently evidenced by any such original counterpart.


<PAGE>

     IN WITNESS WHEREOF,  CENTRAL MAINE POWER COMPANY has caused this instrument
to be duly  executed  in its name  and  behalf  by one of its  Vice  Presidents,
thereto  duly  authorized,  and its  corporate  seal to be  hereto  affixed  and
attested by its  Secretary;  THE FIRST  NATIONAL  BANK OF BOSTON has caused this
instrument to be duly  executed in its name and behalf by one of its  Authorized
Officers,  thereto duly authorized, and its corporate seal to be hereto affixed;
and STATE STREET BANK and TRUST  COMPANY has caused this  instrument  to be duly
executed in its name and behalf by one of its Assistant Vice Presidents, thereto
duly authorized,  and its corporate seal to be hereto affixed--all as of the day
and year first above written.



                                           CENTRAL MAINE POWER COMPANY



                                           By:      /s/ D. E. Marsh
                                                    Vice President



[CORPORATE SEAL]




ATTEST:



/s/ William M. Finn
Secretary





Signed, sealed and

delivered on behalf of
Central Maine Power
Company in the presence of:


/s/ Brenda L. Robbins









                                       -8-

                                       THE FIRST NATIONAL BANK OF
                                       BOSTON, TRUSTEE


                                       By /s/ Michael R. Garfield
                                       Authorized Officer


[CORPORATE SEAL]


Signed, sealed and
delivered on behalf of The
First National Bank of
Boston in the presence of:

/s/ Brian M. Baker




                                           STATE STREET BANK AND
                                           TRUST COMPANY, SUCCESSOR
                                           TRUSTEE


                                           By /s/ Eric J. Donaghey
                                              Assistant Vice President

[CORPORATE SEAL]


Signed, sealed and
delivered on behalf of
State Street Bank and
Trust Company in the
presence of:

/s/ Henry W. Seemore


STATE OF MAINE    )
                  )  ss.:
KENNEBEC,         )

     At Augusta, on this 28th day of February,  1996, before me, a Notary Public
in and for the County of Kennebec and State of Maine,  personally appeared D. E.
Marsh, a Vice President of Central Maine Power Company,  to me personally known,
who  executed  the  foregoing  instrument  on  behalf of said  corporation,  and
acknowledged  the same to be his free act and deed in such capacity and the free
act and deed of Central Maine Power Company.


(NOTARIAL SEAL)



                                          /s/ Karla E. Swasey


My Commission Expires:

April 1,2001




COMMONWEALTH OF MASSACHUSETTS       )
                                    )  ss.:
SUFFOLK,                            )

     At Boston,  on this 27th day of February,  1996, before me, a Notary Public
in and for the County of Suffolk and Commonwealth of  Massachusetts,  personally
appeared Michael R. Garfield,  an Authorized  Officer of The First National Bank
of Boston,  to me personally  known,  who executed the  foregoing  instrument on
behalf of said national banking  association and acknowledged the same to be the
free act and deed of such  Authorized  Officer in such capacity and the free act
and deed of The First National Bank of Boston.

(NOTARIAL SEAL)


                                            /s/ Scott Knox

My Commission Expires:

July 12, 2002




COMMONWEALTH OF MASSACHUSETTS       )
                                    )  ss.:
SUFFOLK,                            )

     At Boston,  on this 27th day of February,  1996, before me, a Notary Public
in and for the County of Suffolk and Commonwealth of  Massachusetts,  personally
appeared Eric J. Donaghey,  an Assistant Vice President of State Street Bank and
Trust Company, to me personally known, who executed the foregoing  instrument on
behalf of said trust  company and  acknowledged  the same to be the free act and
deed of such Assistant Vice President in such capacity and the free act and deed
of State Street Bank and Trust Company.


(NOTARIAL SEAL)



                                        /s/ Scott Knox

My Commission Expires:


July 12, 2002




1        Not part of Supplemental Indenture.
<PAGE>




                                                              Exhibit 10.94.1



                           CENTRAL MAINE POWER COMPANY
                     SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN


                As Amended and Restated Effective January 1, 1993

                  As further Amended Effective January 1, 1996



                                    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.

         1.10  "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 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.

     (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  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 a 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  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 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  ________________  day of
January, 1996.

                                       CENTRAL MAINE POWER COMPANY


                                       By:  ___________________________________
                                              Chairman of the Board



                                      
                                   SCHEDULE A
                     (As Amended Effective January 1, 1996)


Arthur W. Adelberg
Vice President,
Law and Power Supply

Richard A. Crabtree
Vice President,
Retail Operations

Matthew Hunter
President and Chief Executive Officer (retired)

David T. Flanagan
President and Chief Executive Officer

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

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

Gerald C. Poulin
Vice President,
Generation and Technical Support
<PAGE>







                                                               Exhibit 10-96.5

                              EMPLOYMENT AGREEMENT
               As Amended and Restated Effective December 9, 1994


     THIS EMPLOYMENT  AGREEMENT is made,  effective as of the ninth (9th) day of
December,  1994, by and between Central Maine Power Company, a Maine corporation
with its principal place of business in Augusta,  Maine (hereinafter referred to
as the  "Company"),  and  Arthur  W.  Adelberg (hereinafter  referred  to as the
"Executive").
     WHEREAS,  the Company  recognizes  that the  Executive is a valued  officer
because  of his  knowledge  of the  Company's  affairs  and his  experience  and
leadership capabilities,  and desires to encourage his continued employment with
the Company to assure  itself of the  continuing  advantage  of that  knowledge,
experience  and  leadership  for the  benefit  of  customers  and  shareholders,
particularly  during a period of transition in various  aspects of the Company's
business and in the event of a Change of Control of the Company; and
     WHEREAS,  the Executive  desires to serve in the employ of the Company on a
full-time basis for a period provided in this Employment Agreement  (hereinafter
referred to as the  "Agreement")  on the terms and  conditions  hereinafter  set
forth; and
     WHEREAS,  to these ends the Company  desires to provide the Executive  with
certain  payments and benefits in the event of the termination of his employment
in certain circumstances; and
     WHEREAS,  the  Company  and the  Executive  wish to set forth the terms and
conditions under which such employment and payments and benefits will occur.
     NOW,  THEREFORE,  in  consideration of the continued offer of employment by
the Company and the continued acceptance of employment by the Executive, and the
mutual promises and covenants  contained  herein,  the Company and the Executive
hereby agree as follows:
     1. Term of Agreement. a. The term of this Agreement shall begin on December
9, 1994  (hereinafter  referred to as the "Effective  Date") and shall expire on
December  31,  1997;  provided,  however,  that on December 31, 1997 and on each
December  31  thereafter,  the term of this  Agreement  shall  automatically  be
extended for one (1) additional year unless not later than the preceding October
31 either the Company or the  Executive  shall have given notice that such party
does not wish to extend the term of this Agreement.
     b. If a Change of Control occurs during the original term of this Agreement
or any  extension,  then  the  term of this  Agreement  shall  be  automatically
extended for a thirty-six (36) calendar month period  beginning on the first day
of the month following the month in which such Change of Control occurs.
     c.  Notwithstanding  anything  to the  contrary  in this  Section  1,  this
Agreement and all  obligations of the Company  hereunder  shall terminate on the
date of the  Executive's  death,  or thirty  (30) days after the  Company  gives
notice  to the  Executive  that  the  Company  is  terminating  the  Executive's
employment for reason of Total Disability or Cause.
     2.  Definitions.  The  following  terms shall have the  meanings  set forth
below:
     "Affiliate" means a person that directly or indirectly  through one or more
intermediaries  controls,  is controlled by, or is under common control with the
Company.
       "Board" means the Board of Directors of the Company.
       "Cause" means any of the following events or occurrences:
     (i) An act of material dishonesty taken by, or committed at the request of,
the Executive.
     (ii) Any illegal or unethical  conduct which, in the good faith judgment of
the Board, would impair the Executive's ability to perform his duties under this
Agreement or would impair the business reputation of the Company.
     (iii) Conviction of a felony.
     (iv) The continued  failure of the Executive to perform  substantially  his
responsibilities  and duties under this Agreement,  after demand for performance
has been  delivered in writing to the Executive  specifying  the manner in which
the Company believes that the Executive is not performing.

     Notwithstanding  any contrary  provision of this  Agreement,  the Executive
shall not be deemed to have been  terminated  for Cause  unless and until  there
shall have been delivered to the Executive a certified copy of a resolution duly
adopted by the  affirmative  vote of  two-thirds of the members of the Board who
are not  employees  of the Company at a meeting of the Board called and held for
such purpose (after  reasonable  notice to the Executive and an opportunity  for
the Executive, together with his counsel, to be heard before the Board), finding
in good faith one of the events or  occurrences  set forth in parts(i)  through
(iv)  of the  definition  of  "Cause"  in  this  Agreement  and  specifying  the
particulars thereof in detail.
     "Change of Control"  means the  occurrence of any of the following  events:
     (i) Any  "person," as such term is used in Sections  13(d) and 14(d) of the
Securities Exchange Act of 1934, as amended (the "Exchange Act") (other than the
Company or any Affiliate or any trustee or other  fiduciary  holding  securities
under an employee  benefit plan of the Company or any Affiliate),  is or becomes
the beneficial  owner, as defined in Rule 13d-3 under the Exchange Act, directly
or indirectly, of stock of the Company representing thirty percent (30%) or more
of the combined voting power of the Company's then outstanding stock eligible to
vote.
     (ii) During any period of two (2) consecutive  years after the execution of
this Agreement,  individuals who at the beginning of such period  constitute the
Board,  and any new  director  whose  election  by the Board or  nomination  for
election  by the  Company's  stockholders  was  approved  by a vote of at  least
two-thirds  of the  directors  then in office who either were  directors  at the
beginning  of the  period or whose  election  or  nomination  for  election  was
previously  so approved,  cease for any reason to constitute at least a majority
thereof.
     (iii) The  stockholders of the Company approve a merger or consolidation of
the Company  with any other  corporation,  other than a merger or  consolidation
which would  result in the voting stock of the Company  outstanding  immediately
prior thereto  continuing to represent  (either by remaining  outstanding  or by
being converted into voting  securities of the surviving entity) more than fifty
percent (50%) of the combined  voting power of the  outstanding  voting stock of
the  Company  or  such  surviving  entity   immediately  after  such  merger  or
consolidation;  provided, that a merger or consolidation effected to implement a
recapitalization  of the Company (or similar  transaction)  in which no "person"
(as hereinabove defined) acquires more than thirty percent (30%) of the combined
voting power of the Company's then outstanding securities shall not constitute a
Change of Control of the Company.
     (iv) The stockholders of the Company approve a plan of complete liquidation
of  the  Company  or an  agreement  for  the  sale,  lease,  exchange  or  other
disposition by the Company of all or  substantially  all of the Company's assets
(or any transaction having a similar effect). "Constructive Discharge" means, so
long as no Change of Control has  occurred,  any  reduction  in the  Executive's
annual base salary in effect as of the Effective Date of this  Agreement,  or as
the same may be  increased  from time to time,  other than any  across-the-board
base  salary  reduction  for a group  or all of the  executive  officers  of the
Company, and also means, on or after a Change of Control,
     (i) any reduction in the Executive's annual base salary in effect as of the
Effective Date of this  Agreement,  or as the same may be increased from time to
time;
     (ii) a failure to increase the Executive's annual base salary  commensurate
with any  across-the-board  percentage  increases in the  compensation  of other
executive officers of the Company;
     (iii) a  substantial  reduction  in the nature or scope of the  Executive's
responsibilities,  duties or  authority  from those  described in Section 3.c of
this Agreement;
     (iv) a material adverse change in the Executive's title or position; or
     (v) relocation of the  Executive's  place of employment  from the Company's
principal  executive offices or to a place more than twenty-five (25) miles from
Augusta, Maine without the Executive's consent.
     "Severance  Benefits" means the benefits set forth in Section 5.a or 5.c of
this Agreement, as applicable.
     "Severance  Period" means,  in the case of a Change of Control,  the period
from the date of termination as determined in accordance  with Section 6 of this
Agreement until the third anniversary of such date.
     "Total  Disability"  means the  complete  and  permanent  inability  of the
Executive to perform all of his duties under this Agreement on a full-time basis
for a period of at least six (6) consecutive  months, as determined by the Board
upon the basis of such evidence,  which may include  independent medical reports
and data, as the Board deems appropriate or necessary.
     3.  Employment.  a. The Company hereby agrees to continue its employment of
the Executive in the capacity of Vice President,  Law and Power Supply,  and the
Executive  hereby  agrees to remain in the employ of the  Company for the period
beginning on the Effective Date and ending on the date on which the  Executive's
employment  is terminated in accordance  with this  Agreement  (the  "Employment
Period").  This Agreement shall not restrict in any way the right of the Company
to terminate the Executive's employment at whatever time and for whatever reason
it deems appropriate, nor shall it limit the right of the Executive to terminate
employment at any time for whatever reason he deems appropriate.
     b. The Executive  agrees that during the Employment  Period he shall devote
substantially all his business attention and time to the business and affairs of
the Company and its Affiliates,  and use his best efforts to perform  faithfully
and  efficiently  the duties and  responsibilities  of the Executive  under this
Agreement.  It is  expressly  understood  that (i) the  Executive  may  devote a
reasonable amount of time to such industry associations and charitable and civic
endeavors as shall not materially interfere with the services that the Executive
is required to render under this Agreement,  and (ii) the Executive may serve as
a member of one or more boards of directors of companies that are not affiliated
with the Company and do not compete with the Company or any of its Affiliates.
     c. The  following  listing of job duties shall  represent  the  Executive's
primary responsibilities.  Such responsibilities may be expanded, and so long as
no Change of Control has occurred may be decreased, as the business needs of the
Company require. The Executive's primary job responsibilities shall include, but
not be limited to:
     participation  in  the  development  and  general  oversight  of  corporate
policies,  strategies  and  business  initiatives  as a member of the  Company's
Executive Committee;

     the development  and  implementation  of strategies to control  non-utility
generation costs; and

     the  development,   implementation   and  general  oversight  of  corporate
strategies  in  legislative  and  regulatory  matters  and  wholesale  power and
transmission marketing issues.

The departments  reporting  directly to the Executive shall be as follows:  Law;
Power Supply;  Government Relations;  Legislative Affairs;  Community Relations;
Internal Audit; and Regulatory Services.

     4. Compensation and Benefits.

     a. During the Employment Period, the Executive shall be compensated as
follows:
     (i) He shall  receive an annual base  salary,  the amount of which shall be
reviewed  regularly  and  determined  from time to time by the Board,  but which
shall not be less than $153,450.  His salary shall be payable in accordance with
Company payroll practices.
     (ii) He shall be entitled to  participate in any and all plans and programs
maintained  by the  Company  from  time  to  time to  provide  benefits  for its
executives,  including without limitation any short-term or long-term incentive,
pension,  or supplemental  pension plan or program, in accordance with the terms
and  conditions  of any such plan or  program or the  administrative  guidelines
relating thereto, as may be amended from time to time.
     (iii) He shall be entitled to participate in any and all plans and programs
maintained by the Company from time to time to provide benefits for its salaried
employees  generally,  including without  limitation any savings and investment,
stock purchase or group medical,  dental, life, accident or disability insurance
plan  or  program,   subject  to  all   eligibility   requirements   of  general
applicability, to the extent that executives are not excluded from participation
therein  under the terms  thereof  or under the terms of any  executive  plan or
program or any approval or adoption thereof.
     (iv) He shall be entitled to all fringe benefits  generally provided by the
Company  at any time to its  full-time  salaried  employees,  including  without
limitation paid vacation,  holidays and sick leave but excluding  severance pay,
in accordance with generally  applicable  Company  policies with respect to such
benefits.
     (v) He shall be entitled to all rights and benefits under the  Split-Dollar
Life Insurance  Agreement  between the Company and the Executive in effect as of
the  Effective  Date of this  Agreement  in  accordance  with the  terms of such
Split-Dollar Life Insurance Agreement.
     b.   Notwithstanding   any  contrary  provision  of  this  Agreement,   any
compensation  or  benefits  which  are  vested  in the  Executive  or which  the
Executive  is  otherwise  entitled  to receive  under any plan or program of the
Company or any  agreement  between the Company and the Executive  before,  at or
subsequent to the Executive's  termination of employment  shall be furnished and
paid in  accordance  with the terms and  provisions  of such  plan,  program  or
agreement.
     c. All compensation payable under this Section 4 shall be subject to normal
payroll deductions for withholding  income taxes,  social security taxes and the
like.
     5.  Severance  Benefits.  a.  If,  on or  after a Change  of  Control,  the
Executive's  employment  with the Company is  terminated  during the  Employment
Period by the  Company  and/or any  successor  for any reason  other than death,
Total  Disability  or Cause,  or by the  Executive  within  twelve (12) calendar
months of a  Constructive  Discharge,  Severance  Benefits  shall be provided as
follows:
     (i) The Company shall pay the Executive,  in one cash lump sum within sixty
(60) days following the date of  termination  of employment as determined  under
Section 6 of this Agreement, an amount equal to 2.99 times the Executive's "base
amount," as defined in  Section 280G(b)(3) of the Internal Revenue Code of 1986,
as amended (the "Code").
     (ii) Core coverage for the Executive  under the  Company's  group  medical,
life, accident and disability plans or programs shall continue for the Severance
Period on the same terms and conditions,  as if the  Executive's  employment had
not terminated. In the event that the Executive's participation in any such plan
or program is barred,  the Company  shall  arrange at its expense to provide him
during the Severance  Period with core benefits  substantially  similar to those
which he would otherwise be entitled to receive under such plans and programs.
     (iii)  The  Severance  Period  shall  count  as  service  for all  purposes
(including  benefit  accrual  and  eligibility)  under any  benefit  plan of the
Company  applicable  to the  Executive  immediately  prior  to  the  Executive's
termination  of  employment,  for which  service  with the Company is taken into
account,  including without limitation any pension or supplemental pension plan,
and all benefits  under such plans that are subject to vesting  shall vest as of
the date of such termination of employment.
     (iv)  The  Company  shall  pay a fee to an  independent  outplacement  firm
selected by the  Executive for  outplacement  services in an amount equal to the
actual fee for such services up to a total of $10,000.
     b. Notwithstanding the provisions of Section 5.a hereof, if, in the opinion
of tax counsel selected by the Company's independent auditors,
     (i) the  Severance  Benefits set forth in said Section 5.a and any payments
or benefits  otherwise  payable to the  Executive  would  constitute  "parachute
payments"  within the meaning of Section  280G(b)(2) of the Code (said Severance
Benefits and other payments or benefits being hereinafter  collectively referred
to as "Total Payments"), and
     (ii) the aggregate  present value of the Total  Payments  would exceed 2.99
times the Executive's base amount, as defined in Section 280G(b)(3) of the Code,
then, such portion of the Severance Benefits described in Section 5.a hereof as,
in the opinion of said tax counsel,  constitute  "parachute  payments"  shall be
reduced as directed by tax counsel so that the  aggregate  present  value of the
Total  Payments  is equal to 2.99 times the  Executive's  base  amount.  The tax
counsel  selected  pursuant to this Section 5.b may consult with tax counsel for
the Executive,  but shall have complete,  sole and final discretion to determine
which  Severance  Benefits  shall be reduced  and the  amounts  of the  required
reductions.  For purposes of this Section 5.b, the  Executive's  base amount and
the value of the Total Payments shall be determined by the Company's independent
auditors in accordance with the principles of Section 280G of the Code and based
upon the advice of tax counsel selected thereby.
     c. If no Change of Control has occurred and the Executive's employment with
the Company is terminated  during the  Employment  Period by the Company for any
reason other than death,  Total  Disability or Cause, or by the Executive within
six (6) calendar months of a Constructive  Discharge,  the Company shall pay the
Executive,  in twelve (12) equal monthly cash  installments  beginning not later
than  sixty  (60)  days  following  the date of  termination  of  employment  as
determined  under Section 6 of this Agreement,  Severance  Benefits equal to one
(1) times the Executive's  annual base salary in effect on the date  immediately
preceding  the date of  termination,  or  preceding  the date of a  Constructive
Discharge  attributable  to a base salary  reduction  if  applicable;  provided,
however,  that  each of the  last six (6)  monthly  cash  installments  shall be
reduced by an amount  equal to any base salary or other base pay or  commissions
earned  through  other  employment  or any fees earned as a  consultant  for the
particular  month,  such that an installment shall not be paid or payable by the
Company for any month for which such other base salary, base pay, commissions or
fees equal or exceed the amount of the installment.
     6.  Date of  Termination.  For  purposes  of this  Agreement,  the  date of
termination of the Executive's  employment  shall be the date notice is given to
the  Executive  by the  Company  and/or  any  successor  or,  in the  case  of a
Constructive  Discharge,  the date set  forth in a written  notice  given to the
Company by the Executive,  provided that the Executive  gives such notice within
twelve  (12)  calendar  months of the  Constructive  Discharge  in the case of a
Change of  Control,  and  within  six (6)  calendar  months of the  Constructive
Discharge in other  cases,  and  specifies  therein the event  constituting  the
Constructive Discharge.
     7.  Taxes.  a. In the event that any portion of the  Severance  Benefits is
subject to tax under  Section  4999 of the  Internal  Revenue  Code of 1986,  as
amended,  or any successor  provision  thereto (the "Excise  Tax"),  the Company
shall pay to the Executive an additional  amount (the "Gross-Up  Amount") which,
after  payment of all federal  and State  income  taxes  thereon  (assuming  the
Executive is at the highest  marginal  federal and  applicable  State income tax
rate in effect on the date of payment of the Gross-Up Amount) and payment of any
Excise Tax on the  Gross-Up  Amount,  is equal to the Excise Tax  payable by the
Executive on such portion of the Severance Benefits. Any Gross-Up Amount payable
hereunder  shall  be paid by the  Company  coincident  with the  payment  of the
Severance Benefits described in Section 5.a(i) of this Agreement.
     b. All  amounts  payable to the  Executive  under this  Agreement  shall be
subject to applicable withholding of income, wage and other taxes.
     8. Non-Competition,  Confidentiality and Cooperation.  The Executive agrees
that:
     (i) during the Employment Period and for one (1) year after the termination
of the  Executive's  employment  with the  Company  for any reason  other than a
Change  of  Control,  the  Executive  shall not  serve as a  director,  officer,
employee, partner or consultant or in any other capacity in any business that is
involved in the  generation,  transmission  or  distribution  of electric energy
within the New England states,  or solicit  Company  employees for employment or
other  participation in any such business,  or take any other action intended to
advance the interests of such business;
     (ii) during and after the Executive's employment with the Company, he shall
not  divulge  or  appropriate  to his own use or the use of others  any  secret,
proprietary or confidential  information or knowledge pertaining to the business
of the Company,  or any of its  Affiliates,  obtained during his employment with
the Company; and
     (iii)  during  the  Employment  Period,  he  shall  support  the  Company's
interests  and  efforts in all  regulatory,  administrative,  judicial  or other
proceedings  affecting the Company and, after the  termination of his employment
with the  Company,  he shall  use best  efforts  to comply  with all  reasonable
requests of the Company  that he cooperate  with the Company,  whether by giving
testimony  or  otherwise,  in  regulatory,  administrative,  judicial  or  other
proceedings  affecting the Company except any proceeding in which he may be in a
position  adverse to that of the Company.  After the  termination of employment,
the Company shall  reimburse the Executive for his  reasonable  expenses and his
time, at a reasonable  rate to be determined,  for the  Executive's  cooperation
with the Company in any such proceeding.

The  provisions of this Section 8 shall survive the expiration or termination of
this  Agreement.  The  Executive  agrees that the  Company  shall be entitled to
injunctive   relief  to  prevent  any  breach  or  threatened  breach  of  these
provisions.  In the event of a failure to comply with part (i), (ii) or (iii) of
this  Section 8, the  Executive  agrees that the  Company  shall have no further
obligation to pay the Executive any Severance Benefits under Section 5.c of this
Agreement. In the event of a failure to comply with part (i) or (ii) hereof, the
Executive  agrees  that he shall  repay to the  Company  any  such  Section  5.c
Severance  Benefits  paid to him. The Company shall have the right to offset any
amounts payable to the Executive  under this Agreement or otherwise  against any
Severance Benefits which he is obligated to repay to the Company.
     9. No  Mitigation.  The  Executive  shall not be required  to mitigate  the
amount  of  any  payment  provided  for  in  this  Agreement  by  seeking  other
employment.
     10.  Assignment.  This  Agreement  and the  rights and  obligations  of the
Company  hereunder  shall inure to the benefit of and shall be binding  upon the
successors  and  assigns  of  the  Company,  including  without  limitation  any
corporation or other entity acquiring all or  substantially  all of the business
or  assets  of the  Company  whether  by  operation  of law or  otherwise.  This
Agreement and the rights of the Executive  hereunder  shall not be assignable by
the Executive, and any assignment by the Executive shall be null and void.
     11. Arbitration.  Any dispute or controversy arising under or in connection
with this  Agreement  shall be settled  exclusively  by  arbitration in Augusta,
Maine, in accordance with the rules of the American Arbitration Association then
in effect.  The pendency of any such dispute or controversy shall not affect any
rights or  obligations  under  this  Agreement.  Judgment  may be entered on the
arbitrator's award in any court having
jurisdiction.
     12. Waiver; Amendment. The failure of either party to enforce, or any delay
in enforcing, any rights under this Agreement shall not be deemed to be a waiver
of such rights,  unless such waiver is an express  written waiver which has been
signed by the waiving party.  Waiver of any one breach shall not be deemed to be
a waiver of any other  breach of the same or any other  provision  hereof.  This
Agreement  can be  amended  only by a written  instrument  signed by each  party
hereto and no course of dealing  or  practice  or failure to enforce or delay in
enforcing  any rights  hereunder may be claimed to have effected an amendment of
this Agreement.
     13.  Notices.  Any notice  required  or  permitted  to be given  under this
Agreement shall be sufficient if in writing and sent by first-class,  registered
or certified  mail or  hand-delivered  to the  Executive  at the last  residence
address he has  provided to the Company or, in the case of the  Company,  at its
principal executive offices to the attention of the Corporate Secretary.
     14.  Miscellaneous.  This  Agreement  shall be  construed  and  enforced in
accordance with the laws of the State of Maine. In the event that any provisions
of this Agreement shall be held to be invalid, the other provisions hereof shall
remain in full force and effect.
     15.  Entire  Agreement.  The terms of this  Agreement  are  intended by the
parties  to be the final  expression  of their  agreement  with  respect  to the
employment  of the  Executive  by the  Company  and may not be  contradicted  by
evidence of any prior or contemporaneous oral or written agreement.
     IN WITNESS  WHEREOF,  the  parties  hereto  have  executed  this  Agreement
effective as of the date first written above.

WITNESS:



                                              Arthur W. Adelberg



                                          CENTRAL MAINE POWER COMPANY



                                    By:
                                        David M. Jagger
                                        Chairman of the Board of Directors

<PAGE>




                                                          Exhibit 10-96.6

                              EMPLOYMENT AGREEMENT
               As Amended and Restated Effective December 9, 1994


     THIS EMPLOYMENT  AGREEMENT is made,  effective as of the ninth (9th) day of
December,  1994, by and between Central Maine Power Company, a Maine corporation
with its principal place of business in Augusta,  Maine (hereinafter referred to
as the  "Company"),  and  Richard A.  Crabtree (hereinafter  referred  to as the
"Executive").
     WHEREAS,  the Company  recognizes  that the  Executive is a valued  officer
because  of his  knowledge  of the  Company's  affairs  and his  experience  and
leadership capabilities,  and desires to encourage his continued employment with
the Company to assure  itself of the  continuing  advantage  of that  knowledge,
experience  and  leadership  for the  benefit  of  customers  and  shareholders,
particularly  during a period of transition in various  aspects of the Company's
business and in the event of a Change of Control of the Company; and
     WHEREAS,  the Executive  desires to serve in the employ of the Company on a
full-time basis for a period provided in this Employment Agreement  (hereinafter
referred to as the  "Agreement")  on the terms and  conditions  hereinafter  set
forth; and
     WHEREAS,  to these ends the Company  desires to provide the Executive  with
certain  payments and benefits in the event of the termination of his employment
in certain circumstances; and
     WHEREAS,  the  Company  and the  Executive  wish to set forth the terms and
conditions under which such employment and payments and benefits will occur.
     NOW,  THEREFORE,  in  consideration of the continued offer of employment by
the Company and the continued acceptance of employment by the Executive, and the
mutual promises and covenants  contained  herein,  the Company and the Executive
hereby agree as follows:
     1. Term of Agreement. a. The term of this Agreement shall begin on December
9, 1994  (hereinafter  referred to as the "Effective  Date") and shall expire on
December  31,  1997;  provided,  however,  that on December 31, 1997 and on each
December 31  thereafter,  the  term of this  Agreement  shall  automatically  be
extended for one (1) additional year unless not later than the preceding October
31 either the Company or the  Executive  shall have given notice that such party
does not wish to extend the term of this Agreement.
     b. If a Change of Control occurs during the original term of this Agreement
or any  extension,  then  the  term of this  Agreement  shall  be  automatically
extended for a thirty-six (36) calendar month period  beginning on the first day
of the month following the month in which such Change of Control occurs.
     c.  Notwithstanding  anything  to the  contrary  in this  Section  1,  this
Agreement and all  obligations of the Company  hereunder  shall terminate on the
date of the  Executive's  death,  or thirty  (30) days after the  Company  gives
notice  to the  Executive  that  the  Company  is  terminating  the  Executive's
employment for reason of Total Disability or Cause.
     2.  Definitions.  The  following  terms shall have the  meanings  set forth
below:
     "Affiliate" means a person that directly or indirectly  through one or more
intermediaries  controls,  is controlled by, or is under common control with the
Company.
       "Board" means the Board of Directors of the Company.
       "Cause" means any of the following events or occurrences:
     (i) An act of material dishonesty taken by, or committed at the request of,
the Executive.
     (ii) Any illegal or unethical  conduct which, in the good faith judgment of
the Board, would impair the Executive's ability to perform his duties under this
Agreement or would impair the business reputation of the Company.
     (iii) Conviction of a felony.
     (iv) The continued  failure of the Executive to perform  substantially  his
responsibilities  and duties under this Agreement,  after demand for performance
has been  delivered in writing to the Executive  specifying  the manner in which
the Company believes that the Executive is not performing.

Notwithstanding  any contrary  provision of this Agreement,  the Executive shall
not be deemed to have been  terminated  for Cause  unless and until  there shall
have been  delivered  to the  Executive a certified  copy of a  resolution  duly
adopted by the  affirmative  vote of  two-thirds of the members of the Board who
are not  employees  of the Company at a meeting of the Board called and held for
such purpose (after  reasonable  notice to the Executive and an opportunity  for
the Executive, together with his counsel, to be heard before the Board), finding
in good faith one of the events or  occurrences  set forth in parts (i)  through
(iv)  of the  definition  of  "Cause"  in  this  Agreement  and  specifying  the
particulars thereof in detail.
       "Change of Control" means the occurrence of any of the following events:
     (i) Any  "person," as such term is used in Sections  13(d) and 14(d) of the
Securities Exchange Act of 1934, as amended (the "Exchange Act") (other than the
Company or any Affiliate or any trustee or other  fiduciary  holding  securities
under an employee  benefit plan of the Company or any Affiliate),  is or becomes
the beneficial  owner, as defined in Rule 13d-3 under the Exchange Act, directly
or indirectly, of stock of the Company representing thirty percent (30%) or more
of the combined voting power of the Company's then outstanding stock eligible to
vote.
     (ii) During any period of two (2) consecutive  years after the execution of
this Agreement,  individuals who at the beginning of such period  constitute the
Board,  and any new  director  whose  election  by the Board or  nomination  for
election  by the  Company's  stockholders  was  approved  by a vote of at  least
two-thirds  of the  directors  then in office who either were  directors  at the
beginning  of the  period or whose  election  or  nomination  for  election  was
previously  so approved,  cease for any reason to constitute at least a majority
thereof.
     (iii) The  stockholders of the Company approve a merger or consolidation of
the Company  with any other  corporation,  other than a merger or  consolidation
which would  result in the voting stock of the Company  outstanding  immediately
prior thereto  continuing to represent  (either by remaining  outstanding  or by
being converted into voting  securities of the surviving entity) more than fifty
percent (50%) of the combined  voting power of the  outstanding  voting stock of
the  Company  or  such  surviving  entity   immediately  after  such  merger  or
consolidation;  provided, that a merger or consolidation effected to implement a
recapitalization  of the Company (or similar  transaction)  in which no "person"
(as hereinabove defined) acquires more than thirty percent (30%) of the combined
voting power of the Company's then outstanding securities shall not constitute a
Change of Control of the Company.
     (iv) The stockholders of the Company approve a plan of complete liquidation
of  the  Company  or an  agreement  for  the  sale,  lease,  exchange  or  other
disposition by the Company of all or  substantially  all of the Company's assets
(or any transaction having a similar effect). "Constructive Discharge" means, so
long as no Change of Control has  occurred,  any  reduction  in the  Executive's
annual base salary in effect as of the Effective Date of this  Agreement,  or as
the same may be  increased  from time to time,  other than any  across-the-board
base  salary  reduction  for a group  or all of the  executive  officers  of the
Company, and also means, on or after a Change of Control,
     (i) any reduction in the Executive's annual base salary in effect as of the
Effective Date of this  Agreement,  or as the same may be increased from time to
time;
     (ii) a failure to increase the Executive's annual base salary  commensurate
with any  across-the-board  percentage  increases in the  compensation  of other
executive officers of the Company;
     (iii) a  substantial  reduction  in the nature or scope of the  Executive's
responsibilities,  duties or  authority  from those  described in Section 3.c of
this Agreement;
     (iv) a material adverse change in the Executive's title or position; or
     (v) relocation of the  Executive's  place of employment  from the Company's
principal  executive offices or to a place more than twenty-five (25) miles from
Augusta, Maine without the Executive's consent.
     "Severance  Benefits" means the benefits set forth in Section 5.a or 5.c of
this Agreement, as applicable.
     "Severance  Period" means,  in the case of a Change of Control,  the period
from the date of termination as determined in accordance  with Section 6 of this
Agreement until the third anniversary of such date.
     "Total  Disability"  means the  complete  and  permanent  inability  of the
Executive to perform all of his duties under this Agreement on a full-time basis
for a period of at least six (6) consecutive  months, as determined by the Board
upon the basis of such evidence,  which may include  independent medical reports
and data, as the Board deems appropriate or necessary.
     3.  Employment.  a. The Company hereby agrees to continue its employment of
the  Executive in the capacity of Vice  President,  Retail  Operations,  and the
Executive  hereby  agrees to remain in the employ of the  Company for the period
beginning on the Effective Date and ending on the date on which the  Executive's
employment  is terminated in accordance  with this  Agreement  (the  "Employment
Period").  This Agreement shall not restrict in any way the right of the Company
to terminate the Executive's employment at whatever time and for whatever reason
it deems appropriate, nor shall it limit the right of the Executive to terminate
employment at any time for whatever reason he deems appropriate.
     b. The Executive  agrees that during the Employment  Period he shall devote
substantially all his business attention and time to the business and affairs of
the Company and its Affiliates,  and use his best efforts to perform  faithfully
and  efficiently  the duties and  responsibilities  of the Executive  under this
Agreement.  It is  expressly  understood  that (i) the  Executive  may  devote a
reasonable amount of time to such industry associations and charitable and civic
endeavors as shall not materially interfere with the services that the Executive
is required to render under this Agreement,  and (ii) the Executive may serve as
a member of one or more boards of directors of companies that are not affiliated
with the Company and do not compete with the Company or any of its
Affiliates.
     c. The  following  listing of job duties shall  represent  the  Executive's
primary responsibilities.  Such responsibilities may be expanded, and so long as
no Change of Control has occurred may be decreased, as the business needs of the
Company require. The Executive's primary job responsibilities shall include, but
not be limited to:
     participation  in  the  development  and  general  oversight  of  corporate
policies,  strategies  and  business  initiatives  as a member of the  Company's
Executive Committee;

     the development, implementation and overall management and oversight of all
aspects  of  the  Company's  retail  operations  policies,   strategies,  plans,
initiatives  and  activities  including  those  concerning  market share,  sales
volume, customer contacts,  billing and service, the design, promotion and sales
of energy product and service options, transmission and distribution,  and joint
use of distribution facilities; and

     service as Chairman of the Pricing Council.

The  departments  reporting  directly  to the  Executive  shall  be as  follows:
Distribution   Operations;   Energy   Service  and  Sales;   Consumer   Affairs;
Transmission and Distribution Planning; Substation Operations; and Technical
Services.

     4.  Compensation  and  Benefits.  a.  During  the  Employment  Period,  the
Executive shall be compensated as
follows:
     (i) He shall  receive an annual base  salary,  the amount of which shall be
reviewed  regularly  and  determined  from time to time by the Board,  but which
shall not be less than $153,400.  His salary shall be payable in accordance with
Company payroll practices.
     (ii) He shall be entitled to  participate in any and all plans and programs
maintained  by the  Company  from  time  to  time to  provide  benefits  for its
executives,  including without limitation any short-term or long-term incentive,
pension,  or supplemental  pension plan or program, in accordance with the terms
and  conditions  of any such plan or  program or the  administrative  guidelines
relating thereto, as may be amended from time to time.
     (iii) He shall be entitled to participate in any and all plans and programs
maintained by the Company from time to time to provide benefits for its salaried
employees  generally,  including without  limitation any savings and investment,
stock purchase or group medical,  dental, life, accident or disability insurance
plan  or  program,   subject  to  all   eligibility   requirements   of  general
applicability, to the extent that executives are not excluded from participation
therein  under the terms  thereof  or under the terms of any  executive  plan or
program or any approval or adoption thereof.
     (iv) He shall be entitled to all fringe benefits  generally provided by the
Company  at any time to its  full-time  salaried  employees,  including  without
limitation paid vacation,  holidays and sick leave but excluding  severance pay,
in accordance with generally  applicable  Company  policies with respect to such
benefits.
     (v) He shall be entitled to all rights and benefits under the  Split-Dollar
Life Insurance  Agreement  between the Company and the Executive in effect as of
the  Effective  Date of this  Agreement  in  accordance  with the  terms of such
Split-Dollar Life Insurance Agreement.
     b.   Notwithstanding   any  contrary  provision  of  this  Agreement,   any
compensation  or  benefits  which  are  vested  in the  Executive  or which  the
Executive  is  otherwise  entitled  to receive  under any plan or program of the
Company or any  agreement  between the Company and the Executive  before,  at or
subsequent to the Executive's  termination of employment  shall be furnished and
paid in  accordance  with the terms and  provisions  of such  plan,  program  or
agreement.
     c. All compensation payable under this Section 4 shall be subject to normal
payroll deductions for withholding  income taxes,  social security taxes and the
like.
     5.  Severance  Benefits.  a.  If,  on or  after a Change  of  Control,  the
Executive's  employment  with the Company is  terminated  during the  Employment
Period by the  Company  and/or any  successor  for any reason  other than death,
Total  Disability  or Cause,  or by the  Executive  within  twelve (12) calendar
months of a  Constructive  Discharge,  Severance  Benefits  shall be provided as
follows:
     (i) The Company shall pay the Executive,  in one cash lump sum within sixty
(60) days following the date of  termination  of employment as determined  under
Section 6 of this Agreement, an amount equal to 2.99 times the Executive's "base
amount," as defined in Section 280G(b)(3) of the Internal Revenue Code of 1986,
as amended (the "Code").
     (ii) Core coverage for the Executive  under the  Company's  group  medical,
life, accident and disability plans or programs shall continue for the Severance
Period on the same terms and conditions,  as if the  Executive's  employment had
not terminated. In the event that the Executive's participation in any such plan
or program is barred,  the Company  shall  arrange at its expense to provide him
during the Severance  Period with core benefits  substantially  similar to those
which he would otherwise be entitled to receive under such plans and programs.
     (iii)  The  Severance  Period  shall  count  as  service  for all  purposes
(including  benefit  accrual  and  eligibility)  under any  benefit  plan of the
Company  applicable  to the  Executive  immediately  prior  to  the  Executive's
termination  of  employment,  for which  service  with the Company is taken into
account,  including without limitation any pension or supplemental pension plan,
and all benefits  under such plans that are subject to vesting  shall vest as of
the date of such termination of employment.
     (iv)  The  Company  shall  pay a fee to an  independent  outplacement  firm
selected by the  Executive for  outplacement  services in an amount equal to the
actual fee for such services up to a total of $10,000.
     b. Notwithstanding the provisions of Section 5.a hereof, if, in the opinion
of tax counsel selected by the Company's independent auditors,
     (i) the  Severance  Benefits set forth in said Section 5.a and any payments
or benefits  otherwise  payable to the  Executive  would  constitute  "parachute
payments"  within the meaning of Section  280G(b)(2) of the Code (said Severance
Benefits and other payments or benefits being hereinafter  collectively referred
to as "Total Payments"), and
     (ii) the aggregate  present value of the Total  Payments  would exceed 2.99
times the Executive's base amount, as defined in Section 280G(b)(3) of the Code,
then, such portion of the Severance Benefits described in Section 5.a hereof as,
in the opinion of said tax counsel,  constitute  "parachute  payments"  shall be
reduced as directed by tax counsel so that the  aggregate  present  value of the
Total  Payments  is equal to 2.99 times the  Executive's  base  amount.  The tax
counsel  selected  pursuant to this Section 5.b may consult with tax counsel for
the Executive,  but shall have complete,  sole and final discretion to determine
which  Severance  Benefits  shall be reduced  and the  amounts  of the  required
reductions.  For purposes of this Section 5.b, the  Executive's  base amount and
the value of the Total Payments shall be determined by the Company's independent
auditors in accordance with the principles of Section 280G of the Code and based
upon the advice of tax counsel selected thereby.
     c. If no Change of Control has occurred and the Executive's employment with
the Company is terminated  during the  Employment  Period by the Company for any
reason other than death,  Total  Disability or Cause, or by the Executive within
six (6) calendar months of a Constructive  Discharge,  the Company shall pay the
Executive,  in twelve (12) equal monthly cash  installments  beginning not later
than  sixty  (60)  days  following  the date of  termination  of  employment  as
determined  under Section 6 of this Agreement,  Severance  Benefits equal to one
(1) times the Executive's  annual base salary in effect on the date  immediately
preceding  the date of  termination,  or  preceding  the date of a  Constructive
Discharge  attributable  to a base salary  reduction  if  applicable;  provided,
however,  that  each of the  last six (6)  monthly  cash  installments  shall be
reduced by an amount  equal to any base salary or other base pay or  commissions
earned  through  other  employment  or any fees earned as a  consultant  for the
particular  month,  such that an installment shall not be paid or payable by the
Company for any month for which such other base salary, base pay, commissions or
fees equal or exceed the amount of the installment.
     6.  Date of  Termination.  For  purposes  of this  Agreement,  the  date of
termination of the Executive's  employment  shall be the date notice is given to
the  Executive  by the  Company  and/or  any  successor  or,  in the  case  of a
Constructive  Discharge,  the date set  forth in a written  notice  given to the
Company by the Executive,  provided that the Executive  gives such notice within
twelve  (12)  calendar  months of the  Constructive  Discharge  in the case of a
Change of  Control,  and  within  six (6)  calendar  months of the  Constructive
Discharge in other  cases,  and  specifies  therein the event  constituting  the
Constructive Discharge.
     7.  Taxes.  a. In the event that any portion of the  Severance  Benefits is
subject to tax under  Section  4999 of the  Internal  Revenue  Code of 1986,  as
amended,  or any successor  provision  thereto (the "Excise  Tax"),  the Company
shall pay to the Executive an additional  amount (the "Gross-Up  Amount") which,
after  payment of all federal  and State  income  taxes  thereon  (assuming  the
Executive is at the highest  marginal  federal and  applicable  State income tax
rate in effect on the date of payment of the Gross-Up Amount) and payment of any
Excise Tax on the  Gross-Up  Amount,  is equal to the Excise Tax  payable by the
Executive on such portion of the Severance Benefits. Any Gross-Up Amount payable
hereunder  shall  be paid by the  Company  coincident  with the  payment  of the
Severance Benefits described in Section 5.a(i) of this Agreement.
     b. All  amounts  payable to the  Executive  under this  Agreement  shall be
subject to applicable withholding of income, wage and other taxes.
     8. Non-Competition,  Confidentiality and Cooperation.  The Executive agrees
that:
     (i) during the Employment Period and for one (1) year after the termination
of the  Executive's  employment  with the  Company  for any reason  other than a
Change  of  Control,  the  Executive  shall not  serve as a  director,  officer,
employee, partner or consultant or in any other capacity in any business that is
involved in the  generation,  transmission  or  distribution  of electric energy
within the New England states,  or solicit  Company  employees for employment or
other  participation in any such business,  or take any other action intended to
advance the interests of such business;
     (ii) during and after the Executive's employment with the Company, he shall
not  divulge  or  appropriate  to his own use or the use of others  any  secret,
proprietary or confidential  information or knowledge pertaining to the business
of the Company,  or any of its  Affiliates,  obtained during his employment with
the Company; and
     (iii)  during  the  Employment  Period,  he  shall  support  the  Company's
interests  and  efforts in all  regulatory,  administrative,  judicial  or other
proceedings  affecting the Company and, after the  termination of his employment
with the  Company,  he shall  use best  efforts  to comply  with all  reasonable
requests of the Company  that he cooperate  with the Company,  whether by giving
testimony  or  otherwise,  in  regulatory,  administrative,  judicial  or  other
proceedings  affecting the Company except any proceeding in which he may be in a
position  adverse to that of the Company.  After the  termination of employment,
the Company shall  reimburse the Executive for his  reasonable  expenses and his
time, at a reasonable  rate to be determined,  for the  Executive's  cooperation
with the Company in any such proceeding.

The  provisions of this Section 8 shall survive the expiration or termination of
this  Agreement.  The  Executive  agrees that the  Company  shall be entitled to
injunctive   relief  to  prevent  any  breach  or  threatened  breach  of  these
provisions.  In the event of a failure to comply with part (i), (ii) or (iii) of
this  Section 8, the  Executive  agrees that the  Company  shall have no further
obligation to pay the Executive any Severance Benefits under Section 5.c of this
Agreement. In the event of a failure to comply with part (i) or (ii) hereof, the
Executive  agrees  that he shall  repay to the  Company  any  such  Section  5.c
Severance  Benefits  paid to him. The Company shall have the right to offset any
amounts payable to the Executive  under this Agreement or otherwise  against any
Severance Benefits which he is obligated to repay to the Company.
     9. No  Mitigation.  The  Executive  shall not be required  to mitigate  the
amount  of  any  payment  provided  for  in  this  Agreement  by  seeking  other
employment.
     10.  Assignment.  This  Agreement  and the  rights and  obligations  of the
Company  hereunder  shall inure to the benefit of and shall be binding  upon the
successors  and  assigns  of  the  Company,  including  without  limitation  any
corporation or other entity acquiring all or  substantially  all of the business
or  assets  of the  Company  whether  by  operation  of law or  otherwise.  This
Agreement and the rights of the Executive  hereunder  shall not be assignable by
the Executive, and any assignment by the Executive shall be null and void.
     11. Arbitration.  Any dispute or controversy arising under or in connection
with this  Agreement  shall be settled  exclusively  by  arbitration in Augusta,
Maine, in accordance with the rules of the American Arbitration Association then
in effect.  The pendency of any such dispute or controversy shall not affect any
rights or  obligations  under  this  Agreement.  Judgment  may be entered on the
arbitrator's award in any court having
jurisdiction.
     12. Waiver; Amendment. The failure of either party to enforce, or any delay
in enforcing, any rights under this Agreement shall not be deemed to be a waiver
of such rights,  unless such waiver is an express  written waiver which has been
signed by the waiving party.  Waiver of any one breach shall not be deemed to be
a waiver of any other  breach of the same or any other  provision  hereof.  This
Agreement  can be  amended  only by a written  instrument  signed by each  party
hereto and no course of dealing  or  practice  or failure to enforce or delay in
enforcing  any rights  hereunder may be claimed to have effected an amendment of
this Agreement.
     13.  Notices.  Any notice  required  or  permitted  to be given  under this
Agreement shall be sufficient if in writing and sent by first-class,  registered
or certified  mail or  hand-delivered  to the  Executive  at the last  residence
address he has  provided to the Company or, in the case of the  Company,  at its
principal executive offices to the attention of the Corporate Secretary.
     14.  Miscellaneous.  This  Agreement  shall be  construed  and  enforced in
accordance with the laws of the State of Maine. In the event that any provisions
of this Agreement shall be held to be invalid, the other provisions hereof shall
remain in full force and effect.
     15.  Entire  Agreement.  The terms of this  Agreement  are  intended by the
parties  to be the final  expression  of their  agreement  with  respect  to the
employment  of the  Executive  by the  Company  and may not be  contradicted  by
evidence of any prior or contemporaneous oral or written agreement.
     IN WITNESS  WHEREOF,  the  parties  hereto  have  executed  this  Agreement
effective as of the date first written
above.

WITNESS:



                                               Richard A. Crabtree


                                            CENTRAL MAINE POWER COMPANY



                                      By:
                                          David M. Jagger
                                          Chairman of the Board of Directors

<PAGE>



                                                             Exhibit 10-96.7

                              EMPLOYMENT AGREEMENT
               As Amended and Restated Effective December 9, 1994


     THIS EMPLOYMENT  AGREEMENT is made,  effective as of the ninth (9th) day of
December,  1994, by and between Central Maine Power Company, a Maine corporation
with its principal place of business in Augusta,  Maine (hereinafter referred to
as  the  "Company"),  and  Gerald  C.  Poulin (hereinafter  referred  to as  the
"Executive").
     WHEREAS,  the Company  recognizes  that the  Executive is a valued  officer
because  of his  knowledge  of the  Company's  affairs  and his  experience  and
leadership capabilities,  and desires to encourage his continued employment with
the Company to assure  itself of the  continuing  advantage  of that  knowledge,
experience  and  leadership  for the  benefit  of  customers  and  shareholders,
particularly  during a period of transition in various  aspects of the Company's
business and in the event of a Change of Control of the Company; and
     WHEREAS,  the Executive  desires to serve in the employ of the Company on a
full-time basis for a period provided in this Employment Agreement  (hereinafter
referred to as the  "Agreement")  on the terms and  conditions  hereinafter  set
forth; and
     WHEREAS,  to these ends the Company  desires to provide the Executive  with
certain  payments and benefits in the event of the termination of his employment
in certain circumstances; and
     WHEREAS,  the  Company  and the  Executive  wish to set forth the terms and
conditions under which such employment and payments and benefits will occur.
     NOW,  THEREFORE,  in  consideration of the continued offer of employment by
the Company and the continued acceptance of employment by the Executive, and the
mutual promises and covenants  contained  herein,  the Company and the Executive
hereby agree as follows:
     1. Term of Agreement. a. The term of this Agreement shall begin on December
9, 1994  (hereinafter  referred to as the "Effective  Date") and shall expire on
December  31,  1997;  provided,  however,  that on December 31, 1997 and on each
December  31  thereafter,  the term of this  Agreement  shall  automatically  be
extended for one (1) additional year unless not later than the preceding October
31 either the Company or the  Executive  shall have given notice that such party
does not wish to extend the term of this Agreement.
     b. If a Change of Control occurs during the original term of this Agreement
or any  extension,  then  the  term of this  Agreement  shall  be  automatically
extended for a thirty-six (36) calendar month period  beginning on the first day
of the month following the month in which such Change of Control occurs.
     c.  Notwithstanding  anything  to the  contrary  in this  Section  1,  this
Agreement and all  obligations of the Company  hereunder  shall terminate on the
date of the  Executive's  death,  or thirty  (30) days after the  Company  gives
notice  to the  Executive  that  the  Company  is  terminating  the  Executive's
employment for reason of Total Disability or Cause.
     2.  Definitions.  The  following  terms shall have the  meanings  set forth
below:
     "Affiliate" means a person that directly or indirectly  through one or more
intermediaries  controls,  is controlled by, or is under common control with the
Company.
       "Board" means the Board of Directors of the Company.
       "Cause" means any of the following events or occurrences:
     (i) An act of material dishonesty taken by, or committed at the request of,
the Executive.
     (ii) Any illegal or unethical  conduct which, in the good faith judgment of
the Board, would impair the Executive's ability to perform his duties under this
Agreement or would impair the business reputation of the Company.
     (iii) Conviction of a felony.
     (iv) The continued  failure of the Executive to perform  substantially  his
responsibilities  and duties under this Agreement,  after demand for performance
has been  delivered in writing to the Executive  specifying  the manner in which
the Company believes that the Executive is not performing.

Notwithstanding  any contrary  provision of this Agreement,  the Executive shall
not be deemed to have been  terminated  for Cause  unless and until  there shall
have been  delivered  to the  Executive a certified  copy of a  resolution  duly
adopted by the  affirmative  vote of  two-thirds of the members of the Board who
are not  employees  of the Company at a meeting of the Board called and held for
such purpose (after  reasonable  notice to the Executive and an opportunity  for
the Executive, together with his counsel, to be heard before the Board), finding
in good faith one of the events or  occurrences  set forth in parts (i)  through
(iv)  of the  definition  of  "Cause"  in  this  Agreement  and  specifying  the
particulars thereof in detail.
     "Change of Control" means the occurrence of any of the following events:
     (i) Any  "person," as such term is used in Sections  13(d) and 14(d) of the
Securities Exchange Act of 1934, as amended (the "Exchange Act") (other than the
Company or any Affiliate or any trustee or other  fiduciary  holding  securities
under an employee  benefit plan of the Company or any Affiliate),  is or becomes
the beneficial  owner, as defined in Rule 13d-3 under the Exchange Act, directly
or indirectly, of stock of the Company representing thirty percent (30%) or more
of the combined voting power of the Company's then outstanding stock eligible to
vote.
     (ii) During any period of two (2) consecutive  years after the execution of
this Agreement,  individuals who at the beginning of such period  constitute the
Board,  and any new  director  whose  election  by the Board or  nomination  for
election  by the  Company's  stockholders  was  approved  by a vote of at  least
two-thirds  of the  directors  then in office who either were  directors  at the
beginning  of the  period or whose  election  or  nomination  for  election  was
previously  so approved,  cease for any reason to constitute at least a majority
thereof.
     (iii) The  stockholders of the Company approve a merger or consolidation of
the Company  with any other  corporation,  other than a merger or  consolidation
which would  result in the voting stock of the Company  outstanding  immediately
prior thereto  continuing to represent  (either by remaining  outstanding  or by
being converted into voting  securities of the surviving entity) more than fifty
percent (50%) of the combined  voting power of the  outstanding  voting stock of
the  Company  or  such  surviving  entity   immediately  after  such  merger  or
consolidation;  provided, that a merger or consolidation effected to implement a
recapitalization  of the Company (or similar  transaction)  in which no "person"
(as hereinabove defined) acquires more than thirty percent (30%) of the combined
voting power of the Company's then outstanding securities shall not constitute a
Change of Control of the Company.
     (iv) The stockholders of the Company approve a plan of complete liquidation
of  the  Company  or an  agreement  for  the  sale,  lease,  exchange  or  other
disposition by the Company of all or  substantially  all of the Company's assets
(or any transaction having a similar effect).

"Constructive  Discharge"  means,  so long as no Change of Control has occurred,
any  reduction  in the  Executive's  annual  base  salary  in  effect  as of the
Effective Date of this  Agreement,  or as the same may be increased from time to
time, other than any  across-the-board  base salary reduction for a group or all
of the executive  officers of the Company,  and also means, on or after a Change
of Control,
     (i) any reduction in the Executive's annual base salary in effect as of the
Effective Date of this  Agreement,  or as the same may be increased from time to
time;
     (ii) a failure to increase the Executive's annual base salary  commensurate
with any  across-the-board  percentage  increases in the  compensation  of other
executive officers of the Company;
     (iii) a  substantial  reduction  in the nature or scope of the  Executive's
responsibilities,  duties or  authority  from those  described in Section 3.c of
this Agreement;
     (iv) a material adverse change in the Executive's title or position; or
     (v) relocation of the  Executive's  place of employment  from the Company's
principal  executive offices or to a place more than twenty-five (25) miles from
Augusta, Maine without the Executive's consent.
     "Severance  Benefits" means the benefits set forth in Section 5.a or 5.c of
this Agreement, as applicable.
     "Severance  Period" means,  in the case of a Change of Control,  the period
from the date of termination as determined in accordance  with Section 6 of this
Agreement until the third anniversary of such date.
     "Total  Disability"  means the  complete  and  permanent  inability  of the
Executive to perform all of his duties under this Agreement on a full-time basis
for a period of at least six (6) consecutive  months, as determined by the Board
upon the basis of such evidence,  which may include  independent medical reports
and data, as the Board deems appropriate or necessary.
     3.  Employment.  a. The Company hereby agrees to continue its employment of
the  Executive  in the  capacity of Vice  President,  Generation  and  Technical
Support,  and the Executive hereby agrees to remain in the employ of the Company
for the period  beginning on the Effective  Date and ending on the date on which
the Executive's  employment is terminated in accordance with this Agreement (the
"Employment Period").  This Agreement shall not restrict in any way the right of
the Company to terminate  the  Executive's  employment  at whatever time and for
whatever  reason  it deems  appropriate,  nor  shall it limit  the  right of the
Executive  to  terminate  employment  at any time for  whatever  reason he deems
appropriate.
     b. The Executive  agrees that during the Employment  Period he shall devote
substantially all his business attention and time to the business and affairs of
the Company and its Affiliates,  and use his best efforts to perform  faithfully
and  efficiently  the duties and  responsibilities  of the Executive  under this
Agreement.  It is  expressly  understood  that (i) the  Executive  may  devote a
reasonable amount of time to such industry associations and charitable and civic
endeavors as shall not materially interfere with the services that the Executive
is required to render under this Agreement,  and (ii) the Executive may serve as
a member of one or more boards of directors of companies that are not affiliated
with the Company and do not compete with the Company or any of its Affiliates.
     c. The  following  listing of job duties shall  represent  the  Executive's
primary responsibilities.  Such responsibilities may be expanded, and so long as
no Change of Control has occurred may be decreased, as the business needs of the
Company require. The Executive's primary job responsibilities shall include, but
not be limited to:
     participation  in  the  development  and  general  oversight  of  corporate
policies,  strategies  and  business  initiatives  as a member of the  Company's
Executive Committee;

     the development, management and oversight of policies, plans and activities
relating to all aspects of generation, engineering, environmental and subsidiary
operations; and

     oversight of Company participation in nuclear electric generating plants.

The departments reporting directly to the Executive shall be as follows:  Fossil
Operations;  Hydro Operations;  Subsidiary  Operations;  Technical Support;  and
Environmental.
       
     4.  Compensation  and  Benefits.  a.  During  the  Employment  Period,  the
Executive shall be compensated as follows:
     (i) He shall  receive an annual base  salary,  the amount of which shall be
reviewed  regularly  and  determined  from time to time by the Board,  but which
shall not be less than $122,100.  His salary shall be payable in accordance with
Company payroll practices.
     (ii) He shall be entitled to  participate in any and all plans and programs
maintained  by the  Company  from  time  to  time to  provide  benefits  for its
executives,  including without limitation any short-term or long-term  incentive
or pension plan or program,  in accordance  with the terms and conditions of any
such plan or program or the administrative  guidelines  relating thereto, as may
be amended from time to time.
     (iii) He shall be entitled to participate in any and all plans and programs
maintained by the Company from time to time to provide benefits for its salaried
employees  generally,  including without  limitation any savings and investment,
stock purchase or group medical,  dental, life, accident or disability insurance
plan  or  program,   subject  to  all   eligibility   requirements   of  general
applicability, to the extent that executives are not excluded from participation
therein  under the terms  thereof  or under the terms of any  executive  plan or
program or any approval or adoption thereof.
     (iv) He shall be entitled to all fringe benefits  generally provided by the
Company  at any time to its  full-time  salaried  employees,  including  without
limitation paid vacation,  holidays and sick leave but excluding  severance pay,
in accordance with generally  applicable  Company  policies with respect to such
benefits.
     b.   Notwithstanding   any  contrary  provision  of  this  Agreement,   any
compensation  or  benefits  which  are  vested  in the  Executive  or which  the
Executive  is  otherwise  entitled  to receive  under any plan or program of the
Company or any  agreement  between the Company and the Executive  before,  at or
subsequent to the Executive's  termination of employment  shall be furnished and
paid in  accordance  with the terms and  provisions  of such  plan,  program  or
agreement.
     c. All compensation payable under this Section 4 shall be subject to normal
payroll deductions for withholding  income taxes,  social security taxes and the
like.
     5.  Severance  Benefits.  a.  If,  on or  after a Change  of  Control,  the
Executive's  employment  with the Company is  terminated  during the  Employment
Period by the  Company  and/or any  successor  for any reason  other than death,
Total  Disability  or Cause,  or by the  Executive  within  twelve (12) calendar
months of a  Constructive  Discharge,  Severance  Benefits  shall be provided as
follows:
     (i) The Company shall pay the Executive,  in one cash lump sum within sixty
(60) days following the date of  termination  of employment as determined  under
Section 6 of this Agreement, an amount equal to 2.99 times the Executive's "base
amount," as defined in  Section 280G(b)(3) of the Internal Revenue Code of 1986,
as amended (the "Code").
     (ii) Core coverage for the Executive  under the  Company's  group  medical,
life, accident and disability plans or programs shall continue for the Severance
Period on the same terms and conditions,  as if the  Executive's  employment had
not terminated. In the event that the Executive's participation in any such plan
or program is barred,  the Company  shall  arrange at its expense to provide him
during the Severance  Period with core benefits  substantially  similar to those
which he would otherwise be entitled to receive under such plans and programs.
     (iii)  The  Severance  Period  shall  count  as  service  for all  purposes
(including  benefit  accrual  and  eligibility)  under any  benefit  plan of the
Company  applicable  to the  Executive  immediately  prior  to  the  Executive's
termination  of  employment,  for which  service  with the Company is taken into
account,  including without  limitation any pension plan, and all benefits under
such  plans  that  are  subject  to  vesting  shall  vest as of the date of such
termination of employment.
     (iv)  The  Company  shall  pay a fee to an  independent  outplacement  firm
selected by the  Executive for  outplacement  services in an amount equal to the
actual fee for such services up to a total of $10,000.
     b. Notwithstanding the provisions of Section 5.a hereof, if, in the opinion
of tax counsel selected by the Company's independent auditors,
     (i) the  Severance  Benefits set forth in said Section 5.a and any payments
or benefits  otherwise  payable to the  Executive  would  constitute  "parachute
payments"  within the meaning of Section  280G(b)(2) of the Code (said Severance
Benefits and other payments or benefits being hereinafter  collectively referred
to as "Total Payments"), and
     (ii) the aggregate  present value of the Total  Payments  would exceed 2.99
times the Executive's base amount, as defined in Section 280G(b)(3) of the Code,
then, such portion of the Severance Benefits described in Section 5.a hereof as,
in the opinion of said tax counsel,  constitute  "parachute  payments"  shall be
reduced as directed by tax counsel so that the  aggregate  present  value of the
Total  Payments  is equal to 2.99 times the  Executive's  base  amount.  The tax
counsel  selected  pursuant to this Section 5.b may consult with tax counsel for
the Executive,  but shall have complete,  sole and final discretion to determine
which  Severance  Benefits  shall be reduced  and the  amounts  of the  required
reductions.  For purposes of this Section 5.b, the  Executive's  base amount and
the value of the Total Payments shall be determined by the Company's independent
auditors in accordance with the principles of Section 280G of the Code and based
upon the advice of tax counsel selected thereby.
     c. If no Change of Control has occurred and the Executive's employment with
the Company is terminated  during the  Employment  Period by the Company for any
reason other than death,  Total  Disability or Cause, or by the Executive within
six (6) calendar months of a Constructive  Discharge,  the Company shall pay the
Executive,  in twelve (12) equal monthly cash  installments  beginning not later
than  sixty  (60)  days  following  the date of  termination  of  employment  as
determined  under Section 6 of this Agreement,  Severance  Benefits equal to one
(1) times the Executive's  annual base salary in effect on the date  immediately
preceding  the date of  termination,  or  preceding  the date of a  Constructive
Discharge  attributable  to a base salary  reduction  if  applicable;  provided,
however,  that  each of the  last six (6)  monthly  cash  installments  shall be
reduced by an amount  equal to any base salary or other base pay or  commissions
earned  through  other  employment  or any fees earned as a  consultant  for the
particular  month,  such that an installment shall not be paid or payable by the
Company for any month for which such other base salary, base pay, commissions or
fees equal or exceed the amount of the installment.
     6.  Date of  Termination.  For  purposes  of this  Agreement,  the  date of
termination of the Executive's  employment  shall be the date notice is given to
the  Executive  by the  Company  and/or  any  successor  or,  in the  case  of a
Constructive  Discharge,  the date set  forth in a written  notice  given to the
Company by the Executive,  provided that the Executive  gives such notice within
twelve  (12)  calendar  months of the  Constructive  Discharge  in the case of a
Change of  Control,  and  within  six (6)  calendar  months of the  Constructive
Discharge in other  cases,  and  specifies  therein the event  constituting  the
Constructive Discharge.
     7.  Taxes.  a. In the event that any portion of the  Severance  Benefits is
subject to tax under  Section  4999 of the  Internal  Revenue  Code of 1986,  as
amended,  or any successor  provision  thereto (the "Excise  Tax"),  the Company
shall pay to the Executive an additional  amount (the "Gross-Up  Amount") which,
after  payment of all federal  and State  income  taxes  thereon  (assuming  the
Executive is at the highest  marginal  federal and  applicable  State income tax
rate in effect on the date of payment of the Gross-Up Amount) and payment of any
Excise Tax on the  Gross-Up  Amount,  is equal to the Excise Tax  payable by the
Executive on such portion of the Severance Benefits. Any Gross-Up Amount payable
hereunder  shall  be paid by the  Company  coincident  with the  payment  of the
Severance Benefits described in Section 5.a(i) of this Agreement.
     b. All  amounts  payable to the  Executive  under this  Agreement  shall be
subject to applicable withholding of income, wage and other taxes.
     8. Non-Competition,  Confidentiality and Cooperation.  The Executive agrees
that:
     (i) during the Employment Period and for one (1) year after the termination
of the  Executive's  employment  with the  Company  for any reason  other than a
Change  of  Control,  the  Executive  shall not  serve as a  director,  officer,
employee, partner or consultant or in any other capacity in any business that is
involved in the  generation,  transmission  or  distribution  of electric energy
within the New England states,  or solicit  Company  employees for employment or
other  participation in any such business,  or take any other action intended to
advance the interests of such business;
     (ii) during and after the Executive's employment with the Company, he shall
not  divulge  or  appropriate  to his own use or the use of others  any  secret,
proprietary or confidential  information or knowledge pertaining to the business
of the Company,  or any of its  Affiliates,  obtained during his employment with
the Company; and
     (iii)  during  the  Employment  Period,  he  shall  support  the  Company's
interests  and  efforts in all  regulatory,  administrative,  judicial  or other
proceedings  affecting the Company and, after the  termination of his employment
with the  Company,  he shall  use best  efforts  to comply  with all  reasonable
requests of the Company  that he cooperate  with the Company,  whether by giving
testimony  or  otherwise,  in  regulatory,  administrative,  judicial  or  other
proceedings  affecting the Company except any proceeding in which he may be in a
position  adverse to that of the Company.  After the  termination of employment,
the Company shall  reimburse the Executive for his  reasonable  expenses and his
time, at a reasonable  rate to be determined,  for the  Executive's  cooperation
with the Company in any such proceeding.

The  provisions of this Section 8 shall survive the expiration or termination of
this  Agreement.  The  Executive  agrees that the  Company  shall be entitled to
injunctive   relief  to  prevent  any  breach  or  threatened  breach  of  these
provisions.  In the event of a failure to comply with part (i), (ii) or (iii) of
this  Section 8, the  Executive  agrees that the  Company  shall have no further
obligation to pay the Executive any Severance Benefits under Section 5.c of this
Agreement. In the event of a failure to comply with part (i) or (ii) hereof, the
Executive  agrees  that he shall  repay to the  Company  any  such  Section  5.c
Severance  Benefits  paid to him. The Company shall have the right to offset any
amounts payable to the Executive  under this Agreement or otherwise  against any
Severance Benefits which he is obligated to repay to the Company.
     9. No  Mitigation.  The  Executive  shall not be required  to mitigate  the
amount  of  any  payment  provided  for  in  this  Agreement  by  seeking  other
employment.
     10.  Assignment.  This  Agreement  and the  rights and  obligations  of the
Company  hereunder  shall inure to the benefit of and shall be binding  upon the
successors  and  assigns  of  the  Company,  including  without  limitation  any
corporation or other entity acquiring all or  substantially  all of the business
or  assets  of the  Company  whether  by  operation  of law or  otherwise.  This
Agreement and the rights of the Executive  hereunder  shall not be assignable by
the Executive, and any assignment by the Executive shall be null and void.
     11. Arbitration.  Any dispute or controversy arising under or in connection
with this  Agreement  shall be settled  exclusively  by  arbitration in Augusta,
Maine, in accordance with the rules of the American Arbitration Association then
in effect.  The pendency of any such dispute or controversy shall not affect any
rights or  obligations  under  this  Agreement.  Judgment  may be entered on the
arbitrator's award in any court having jurisdiction.
     12. Waiver; Amendment. The failure of either party to enforce, or any delay
in enforcing, any rights under this Agreement shall not be deemed to be a waiver
of such rights,  unless such waiver is an express  written waiver which has been
signed by the waiving party.  Waiver of any one breach shall not be deemed to be
a waiver of any other  breach of the same or any other  provision  hereof.  This
Agreement  can be  amended  only by a written  instrument  signed by each  party
hereto and no course of dealing  or  practice  or failure to enforce or delay in
enforcing  any rights  hereunder may be claimed to have effected an amendment of
this Agreement.
     13.  Notices.  Any notice  required  or  permitted  to be given  under this
Agreement shall be sufficient if in writing and sent by first-class,  registered
or certified  mail or  hand-delivered  to the  Executive  at the last  residence
address he has  provided to the Company or, in the case of the  Company,  at its
principal executive offices to the attention of the Corporate Secretary.
     14.  Miscellaneous.  This  Agreement  shall be  construed  and  enforced in
accordance with the laws of the State of Maine. In the event that any provisions
of this Agreement shall be held to be invalid, the other provisions hereof shall
remain in full force and effect.
     15.  Entire  Agreement.  The terms of this  Agreement  are  intended by the
parties  to be the final  expression  of their  agreement  with  respect  to the
employment  of the  Executive  by the  Company  and may not be  contradicted  by
evidence of any prior or contemporaneous oral or written agreement.
     IN WITNESS  WHEREOF,  the  parties  hereto  have  executed  this  Agreement
effective as of the date first written
above.

WITNESS:



                                            Gerald C. Poulin




                                             CENTRAL MAINE POWER COMPANY




                                         By:
                                                    David M. Jagger
                                             Chairman of the Board of Directors


<PAGE>

                                 AMENDMENT NO. 1
                                       TO
                              EMPLOYMENT AGREEMENT
               AS AMENDED AND RESTATED EFFECTIVE DECEMBER 9, 1994


     WHEREAS,  Central  Maine  Power  Company,  a  Maine  corporation  with  its
principal place of business in Augusta,  Maine  (hereinafter  referred to as the
"Company"),  and Gerald C. Poulin  (hereinafter  referred to as the "Executive")
entered into an Employment  Agreement As Amended and Restated Effective December
9, 1994 (hereinafter referred to as the "Agreement"); and

     WHEREAS,  the  Company and the  Executive  wish to amend the  Agreement  to
acknowledge  the  Executive's   participation  in  the  Company's   Supplemental
Executive Retirement Plan as of January 1, 1996 and the Company's intended entry
into a Split-Dollar Life Insurance  Agreement with the Executive effective as of
the same date.

     NOW,  THEREFORE,  the  Company  and the  Executive  hereby  agree  that the
Agreement shall be amended as follows:

     1. Section  4.a(ii) of the  Agreement  shall be amended so that it reads in
its entirety as follows:
     (ii) He shall be entitled to  participate in any and all plans and programs
maintained  by the  Company  from  time  to  time to  provide  benefits  for its
executives,  including without limitation any short-term or long-term incentive,
pension,  or supplemental  pension plan or program, in accordance with the terms
and  conditions  of any such plan or  program or the  administrative  guidelines
relating thereto, as may be amended from time to time.

     2.  Section  4.a  shall be  amended  by adding  thereto a new part (v),  as
follows:
     (v) He shall be entitled to all rights and benefits under the  Split-Dollar
Life  Insurance  Agreement  into which the Company and the  Executive  intend to
enter,  in  accordance  with  the  terms  of such  Split-Dollar  Life  Insurance
Agreement, which shall be made effective as of January 1, 1996.

     3. Section  5.a(iii) of the Agreement  shall be amended so that it reads in
its entirety as follows:
     (iii)  The  Severance  Period  shall  count  as  service  for all  purposes
(including  benefit  accrual  and  eligibility)  under any  benefit  plan of the
Company  applicable  to the  Executive  immediately  prior  to  the  Executive's
termination  of  employment,  for which  service  with the Company is taken into
account,  including without limitation any pension or supplemental pension plan,
and all benefits  under such plans that are subject to vesting  shall vest as of
the date of such termination of employment.

     IN WITNESS WHEREOF,  the parties hereto have executed this Amendment to the
Agreement effective as of January 1, 1996.

WITNESS:




                                     Gerald C. Poulin


                                      CENTRAL MAINE POWER COMPANY



                                   By:

                                               David M. Jagger
                                       Chairman of the Board of Directors

<PAGE>



 





                                                       Exhibit 10-96.8

                              EMPLOYMENT AGREEMENT
               As Amended and Restated Effective December 9, 1994


     THIS EMPLOYMENT  AGREEMENT is made,  effective as of the ninth (9th) day of
December,  1994, by and between Central Maine Power Company, a Maine corporation
with its principal place of business in Augusta,  Maine (hereinafter referred to
as  the  "Company"),  and  David  E.  Marsh (hereinafter   referred  to  as  the
"Executive").
     WHEREAS,  the Company  recognizes  that the  Executive is a valued  officer
because  of his  knowledge  of the  Company's  affairs  and his  experience  and
leadership capabilities,  and desires to encourage his continued employment with
the Company to assure  itself of the  continuing  advantage  of that  knowledge,
experience  and  leadership  for the  benefit  of  customers  and  shareholders,
particularly  during a period of transition in various  aspects of the Company's
business and in the event of a Change of Control of the Company; and
     WHEREAS,  the Executive  desires to serve in the employ of the Company on a
full-time basis for a period provided in this Employment Agreement  (hereinafter
referred to as the  "Agreement")  on the terms and  conditions  hereinafter  set
forth; and
     WHEREAS,  to these ends the Company  desires to provide the Executive  with
certain  payments and benefits in the event of the termination of his employment
in certain circumstances; and
     WHEREAS,  the  Company  and the  Executive  wish to set forth the terms and
conditions under which such employment and payments and benefits will occur.
     NOW,  THEREFORE,  in  consideration of the continued offer of employment by
the Company and the continued acceptance of employment by the Executive, and the
mutual promises and covenants  contained  herein,  the Company and the Executive
hereby agree as follows:
     1. Term of Agreement. a. The term of this Agreement shall begin on December
9, 1994  (hereinafter  referred to as the "Effective  Date") and shall expire on
December  31,  1997;  provided,  however,  that on December 31, 1997 and on each
December  31  thereafter,  the term of this  Agreement  shall  automatically  be
extended for one (1) additional year unless not later than the preceding October
31 either the Company or the  Executive  shall have given notice that such party
does not wish to extend the term of this Agreement.
     b. If a Change of Control occurs during the original term of this Agreement
or any  extension,  then  the  term of this  Agreement  shall  be  automatically
extended for a thirty-six (36) calendar month period  beginning on the first day
of the month following the month in which such Change of Control occurs.
     c.  Notwithstanding  anything  to the  contrary  in this  Section  1,  this
Agreement and all  obligations of the Company  hereunder  shall terminate on the
date of the  Executive's  death,  or thirty  (30) days after the  Company  gives
notice  to the  Executive  that  the  Company  is  terminating  the  Executive's
employment for reason of Total Disability or Cause.
     2.  Definitions.  The  following  terms shall have the  meanings  set forth
below:
     "Affiliate" means a person that directly or indirectly  through one or more
intermediaries  controls,  is controlled by, or is under common control with the
Company.
       "Board" means the Board of Directors of the Company.
       "Cause" means any of the following events or occurrences:
     (i) An act of material dishonesty taken by, or committed at the request of,
the Executive.
     (ii) Any illegal or unethical  conduct which, in the good faith judgment of
the Board, would impair the Executive's ability to perform his duties under this
Agreement or would impair the business reputation of the Company.
     (iii) Conviction of a felony.
     (iv) The continued  failure of the Executive to perform  substantially  his
responsibilities  and duties under this Agreement,  after demand for performance
has been  delivered in writing to the Executive  specifying  the manner in which
the Company believes that the Executive is not performing.

Notwithstanding  any contrary  provision of this Agreement,  the Executive shall
not be deemed to have been  terminated  for Cause  unless and until  there shall
have been  delivered  to the  Executive a certified  copy of a  resolution  duly
adopted by the  affirmative  vote of  two-thirds of the members of the Board who
are not  employees  of the Company at a meeting of the Board called and held for
such purpose (after  reasonable  notice to the Executive and an opportunity  for
the Executive, together with his counsel, to be heard before the Board), finding
in good faith one of the events or  occurrences  set forth in parts (i)  through
(iv)  of the  definition  of  "Cause"  in  this  Agreement  and  specifying  the
particulars thereof in detail.
     "Change of Control" means the occurrence of any of the following events:
     (i) Any  "person," as such term is used in Sections  13(d) and 14(d) of the
Securities Exchange Act of 1934, as amended (the "Exchange Act") (other than the
Company or any Affiliate or any trustee or other  fiduciary  holding  securities
under an employee  benefit plan of the Company or any Affiliate),  is or becomes
the beneficial  owner, as defined in Rule 13d-3 under the Exchange Act, directly
or indirectly, of stock of the Company representing thirty percent (30%) or more
of the combined voting power of the Company's then outstanding stock eligible to
vote.
     (ii) During any period of two (2) consecutive  years after the execution of
this Agreement,  individuals who at the beginning of such period  constitute the
Board,  and any new  director  whose  election  by the Board or  nomination  for
election  by the  Company's  stockholders  was  approved  by a vote of at  least
two-thirds  of the  directors  then in office who either were  directors  at the
beginning  of the  period or whose  election  or  nomination  for  election  was
previously  so approved,  cease for any reason to constitute at least a majority
thereof.
     (iii) The  stockholders of the Company approve a merger or consolidation of
the Company  with any other  corporation,  other than a merger or  consolidation
which would  result in the voting stock of the Company  outstanding  immediately
prior thereto  continuing to represent  (either by remaining  outstanding  or by
being converted into voting  securities of the surviving entity) more than fifty
percent (50%) of the combined  voting power of the  outstanding  voting stock of
the  Company  or  such  surviving  entity   immediately  after  such  merger  or
consolidation;  provided, that a merger or consolidation effected to implement a
recapitalization  of the Company (or similar  transaction)  in which no "person"
(as hereinabove defined) acquires more than thirty percent (30%) of the combined
voting power of the Company's then outstanding securities shall not constitute a
Change of Control of the Company.
     (iv) The stockholders of the Company approve a plan of complete liquidation
of  the  Company  or an  agreement  for  the  sale,  lease,  exchange  or  other
disposition by the Company of all or  substantially  all of the Company's assets
(or any transaction having a similar effect). "Constructive Discharge" means, so
long as no Change of Control has  occurred,  any  reduction  in the  Executive's
annual base salary in effect as of the Effective Date of this  Agreement,  or as
the same may be  increased  from time to time,  other than any  across-the-board
base  salary  reduction  for a group  or all of the  executive  officers  of the
Company, and also means, on or after a Change of Control,
     (i) any reduction in the Executive's annual base salary in effect as of the
Effective Date of this  Agreement,  or as the same may be increased from time to
time;
     (ii) a failure to increase the Executive's annual base salary  commensurate
with any  across-the-board  percentage  increases in the  compensation  of other
executive officers of the Company;
     (iii) a  substantial  reduction  in the nature or scope of the  Executive's
responsibilities,  duties or  authority  from those  described in Section 3.c of
this Agreement;
     (iv) a material adverse change in the Executive's title or position; or
     (v) relocation of the  Executive's  place of employment  from the Company's
principal  executive offices or to a place more than twenty-five (25) miles from
Augusta, Maine without the Executive's consent.
     "Severance  Benefits" means the benefits set forth in Section 5.a or 5.c of
this Agreement, as applicable.
     "Severance  Period" means,  in the case of a Change of Control,  the period
from the date of termination as determined in accordance  with Section 6 of this
Agreement until the third anniversary of such date.
     "Total  Disability"  means the  complete  and  permanent  inability  of the
Executive to perform all of his duties under this Agreement on a full-time basis
for a period of at least six (6) consecutive  months, as determined by the Board
upon the basis of such evidence,  which may include  independent medical reports
and data, as the Board deems appropriate or necessary.
     3.  Employment.  a. The Company hereby agrees to continue its employment of
the Executive in the capacity of Vice President,  Corporate Services,  and Chief
Financial  Officer,  and the Executive  hereby agrees to remain in the employ of
the Company for the period  beginning  on the  Effective  Date and ending on the
date on which the  Executive's  employment is terminated in accordance with this
Agreement (the  "Employment  Period").  This Agreement shall not restrict in any
way the right of the Company to terminate the Executive's employment at whatever
time and for whatever reason it deems appropriate,  nor shall it limit the right
of the  Executive to  terminate  employment  at any time for whatever  reason he
deems appropriate.
     b. The Executive  agrees that during the Employment  Period he shall devote
substantially all his business attention and time to the business and affairs of
the Company and its Affiliates,  and use his best efforts to perform  faithfully
and  efficiently  the duties and  responsibilities  of the Executive  under this
Agreement.  It is  expressly  understood  that (i) the  Executive  may  devote a
reasonable amount of time to such industry associations and charitable and civic
endeavors as shall not materially interfere with the services that the Executive
is required to render under this Agreement,  and (ii) the Executive may serve as
a member of one or more boards of directors of companies that are not affiliated
with the Company and do not compete with the Company or any of its Affiliates.
     c. The  following  listing of job duties shall  represent  the  Executive's
primary responsibilities.  Such responsibilities may be expanded, and so long as
no Change of Control has occurred may be decreased, as the business needs of the
Company require. The Executive's primary job responsibilities shall include, but
not be limited to:
     participation  in  the  development  and  general  oversight  of  corporate
policies, strategies and business
     initiatives as a member of the Company's Executive Committee;

     the development, implementation,  management and oversight of financial and
administrative  policies,  strategies,  plans  and  activities  including  those
concerning rate cases,  capital structure and financing,  investor and financial
community  relations,  financial  reporting,  accounting,  treasury  operations,
information services, telecommunications, administrative services, the Company's
pension fund and Savings and Investment  (401(k)) Plan assets, and operating and
capital budgets; and

     coordination  of  business  opportunities  and  investment  decisions  with
overall corporate goals and objectives.
The  departments  reporting  directly  to the  Executive  shall  be as  follows:
Information Services; Corporate Services; Accounting; and Treasury.
     4.  Compensation  and  Benefits.  a.  During  the  Employment  Period,  the
Executive shall be compensated as follows:
     (i) He shall  receive an annual base  salary,  the amount of which shall be
reviewed  regularly  and  determined  from time to time by the Board,  but which
shall not be less than $153,450.  His salary shall be payable in accordance with
Company payroll practices.
     (ii) He shall be entitled to  participate in any and all plans and programs
maintained  by the  Company  from  time  to  time to  provide  benefits  for its
executives,  including without limitation any short-term or long-term incentive,
pension,  or supplemental  pension plan or program, in accordance with the terms
and  conditions  of any such plan or  program or the  administrative  guidelines
relating thereto, as may be amended from time to time.
     (iii) He shall be entitled to participate in any and all plans and programs
maintained by the Company from time to time to provide benefits for its salaried
employees  generally,  including without  limitation any savings and investment,
stock purchase or group medical,  dental, life, accident or disability insurance
plan  or  program,   subject  to  all   eligibility   requirements   of  general
applicability, to the extent that executives are not excluded from participation
therein  under the terms  thereof  or under the terms of any  executive  plan or
program or any approval or adoption thereof.
     (iv) He shall be entitled to all fringe benefits  generally provided by the
Company  at any time to its  full-time  salaried  employees,  including  without
limitation paid vacation,  holidays and sick leave but excluding  severance pay,
in accordance with generally  applicable  Company  policies with respect to such
benefits.
     (v) He shall be entitled to all rights and benefits under the  Split-Dollar
Life Insurance  Agreement  between the Company and the Executive in effect as of
the  Effective  Date of this  Agreement  in  accordance  with the  terms of such
Split-Dollar Life Insurance Agreement.
     b.   Notwithstanding   any  contrary  provision  of  this  Agreement,   any
compensation  or  benefits  which  are  vested  in the  Executive  or which  the
Executive  is  otherwise  entitled  to receive  under any plan or program of the
Company or any  agreement  between the Company and the Executive  before,  at or
subsequent to the Executive's  termination of employment  shall be furnished and
paid in  accordance  with the terms and  provisions  of such  plan,  program  or
agreement.
     c. All compensation payable under this Section 4 shall be subject to normal
payroll deductions for withholding  income taxes,  social security taxes and the
like.
     5.  Severance  Benefits.  a.  If,  on or  after a Change  of  Control,  the
Executive's  employment  with the Company is  terminated  during the  Employment
Period by the  Company  and/or any  successor  for any reason  other than death,
Total  Disability  or Cause,  or by the  Executive  within  twelve (12) calendar
months of a  Constructive  Discharge,  Severance  Benefits  shall be provided as
follows:
     (i) The Company shall pay the Executive,  in one cash lump sum within sixty
(60) days following the date of  termination  of employment as determined  under
Section 6 of this Agreement, an amount equal to 2.99 times the Executive's "base
amount," as defined in  Section 280G(b)(3) of the Internal Revenue Code of 1986,
as amended (the "Code").
     (ii) Core coverage for the Executive  under the  Company's  group  medical,
life, accident and disability plans or programs shall continue for the Severance
Period on the same terms and conditions,  as if the  Executive's  employment had
not terminated. In the event that the Executive's participation in any such plan
or program is barred,  the Company  shall  arrange at its expense to provide him
during the Severance  Period with core benefits  substantially  similar to those
which he would otherwise be entitled to receive under such plans and programs.
     (iii)  The  Severance  Period  shall  count  as  service  for all  purposes
(including  benefit  accrual  and  eligibility)  under any  benefit  plan of the
Company  applicable  to the  Executive  immediately  prior  to  the  Executive's
termination  of  employment,  for which  service  with the Company is taken into
account,  including without limitation any pension or supplemental pension plan,
and all benefits  under such plans that are subject to vesting  shall vest as of
the date of such termination of employment.
     (iv)  The  Company  shall  pay a fee to an  independent  outplacement  firm
selected by the  Executive for  outplacement  services in an amount equal to the
actual fee for such services up to a total of $10,000.
     b. Notwithstanding the provisions of Section 5.a hereof, if, in the opinion
of tax counsel selected by the Company's independent auditors,
     (i) the  Severance  Benefits set forth in said Section 5.a and any payments
or benefits  otherwise  payable to the  Executive  would  constitute  "parachute
payments"  within the meaning of Section  280G(b)(2) of the Code (said Severance
Benefits and other payments or benefits being hereinafter  collectively referred
to as "Total Payments"), and
     (ii) the aggregate  present value of the Total  Payments  would exceed 2.99
times the Executive's base amount, as defined in Section 280G(b)(3) of the Code,
then, such portion of the Severance Benefits described in Section 5.a hereof as,
in the opinion of said tax counsel,  constitute  "parachute  payments"  shall be
reduced as directed by tax counsel so that the  aggregate  present  value of the
Total  Payments  is equal to 2.99 times the  Executive's  base  amount.  The tax
counsel  selected  pursuant to this Section 5.b may consult with tax counsel for
the Executive,  but shall have complete,  sole and final discretion to determine
which  Severance  Benefits  shall be reduced  and the  amounts  of the  required
reductions.  For purposes of this Section 5.b, the  Executive's  base amount and
the value of the Total Payments shall be determined by the Company's independent
auditors in accordance with the principles of Section 280G of the Code and based
upon the advice of tax counsel selected thereby.
     c. If no Change of Control has occurred and the Executive's employment with
the Company is terminated  during the  Employment  Period by the Company for any
reason other than death,  Total  Disability or Cause, or by the Executive within
six (6) calendar months of a Constructive  Discharge,  the Company shall pay the
Executive,  in twelve (12) equal monthly cash  installments  beginning not later
than  sixty  (60)  days  following  the date of  termination  of  employment  as
determined  under Section 6 of this Agreement,  Severance  Benefits equal to one
(1) times the Executive's  annual base salary in effect on the date  immediately
preceding  the date of  termination,  or  preceding  the date of a  Constructive
Discharge  attributable  to a base salary  reduction  if  applicable;  provided,
however,  that  each of the  last six (6)  monthly  cash  installments  shall be
reduced by an amount  equal to any base salary or other base pay or  commissions
earned  through  other  employment  or any fees earned as a  consultant  for the
particular  month,  such that an installment shall not be paid or payable by the
Company for any month for which such other base salary, base pay, commissions or
fees equal or exceed the amount of the installment.
     6.  Date of  Termination.  For  purposes  of this  Agreement,  the  date of
termination of the Executive's  employment  shall be the date notice is given to
the  Executive  by the  Company  and/or  any  successor  or,  in the  case  of a
Constructive  Discharge,  the date set  forth in a written  notice  given to the
Company by the Executive,  provided that the Executive  gives such notice within
twelve  (12)  calendar  months of the  Constructive  Discharge  in the case of a
Change of  Control,  and  within  six (6)  calendar  months of the  Constructive
Discharge in other  cases,  and  specifies  therein the event  constituting  the
Constructive Discharge.
     7.  Taxes.  a. In the event that any portion of the  Severance  Benefits is
subject to tax under  Section  4999 of the  Internal  Revenue  Code of 1986,  as
amended,  or any successor  provision  thereto (the "Excise  Tax"),  the Company
shall pay to the Executive an additional  amount (the "Gross-Up  Amount") which,
after  payment of all federal  and State  income  taxes  thereon  (assuming  the
Executive is at the highest  marginal  federal and  applicable  State income tax
rate in effect on the date of payment of the Gross-Up Amount) and payment of any
Excise Tax on the  Gross-Up  Amount,  is equal to the Excise Tax  payable by the
Executive on such portion of the Severance Benefits. Any Gross-Up Amount payable
hereunder  shall  be paid by the  Company  coincident  with the  payment  of the
Severance Benefits described in Section 5.a(i) of this Agreement.
     b. All  amounts  payable to the  Executive  under this  Agreement  shall be
subject to applicable withholding of income, wage and other taxes.
     8. Non-Competition,  Confidentiality and Cooperation.  The Executive agrees
that:
     (i) during the Employment Period and for one (1) year after the termination
of the  Executive's  employment  with the  Company  for any reason  other than a
Change  of  Control,  the  Executive  shall not  serve as a  director,  officer,
employee, partner or consultant or in any other capacity in any business that is
involved in the  generation,  transmission  or  distribution  of electric energy
within the New England states,  or solicit  Company  employees for employment or
other  participation in any such business,  or take any other action intended to
advance the interests of such business;
     (ii) during and after the Executive's employment with the Company, he shall
not  divulge  or  appropriate  to his own use or the use of others  any  secret,
proprietary or confidential  information or knowledge pertaining to the business
of the Company,  or any of its  Affiliates,  obtained during his employment with
the Company; and
     (iii)  during  the  Employment  Period,  he  shall  support  the  Company's
interests  and  efforts in all  regulatory,  administrative,  judicial  or other
proceedings  affecting the Company and, after the  termination of his employment
with the  Company,  he shall  use best  efforts  to comply  with all  reasonable
requests of the Company  that he cooperate  with the Company,  whether by giving
testimony  or  otherwise,  in  regulatory,  administrative,  judicial  or  other
proceedings  affecting the Company except any proceeding in which he may be in a
position  adverse to that of the Company.  After the  termination of employment,
the Company shall  reimburse the Executive for his  reasonable  expenses and his
time, at a reasonable  rate to be determined,  for the  Executive's  cooperation
with the Company in any such proceeding.

The  provisions of this Section 8 shall survive the expiration or termination of
this  Agreement.  The  Executive  agrees that the  Company  shall be entitled to
injunctive   relief  to  prevent  any  breach  or  threatened  breach  of  these
provisions.  In the event of a failure to comply with part (i), (ii) or (iii) of
this  Section 8, the  Executive  agrees that the  Company  shall have no further
obligation to pay the Executive any Severance Benefits under Section 5.c of this
Agreement. In the event of a failure to comply with part (i) or (ii) hereof, the
Executive  agrees  that he shall  repay to the  Company  any  such  Section  5.c
Severance  Benefits  paid to him. The Company shall have the right to offset any
amounts payable to the Executive  under this Agreement or otherwise  against any
Severance Benefits which he is obligated to repay to the Company.
     9. No  Mitigation.  The  Executive  shall not be required  to mitigate  the
amount  of  any  payment  provided  for  in  this  Agreement  by  seeking  other
employment.
     10.  Assignment.  This  Agreement  and the  rights and  obligations  of the
Company  hereunder  shall inure to the benefit of and shall be binding  upon the
successors  and  assigns  of  the  Company,  including  without  limitation  any
corporation or other entity acquiring all or  substantially  all of the business
or  assets  of the  Company  whether  by  operation  of law or  otherwise.  This
Agreement and the rights of the Executive  hereunder  shall not be assignable by
the Executive, and any assignment by the Executive shall be null and void.
     11. Arbitration.  Any dispute or controversy arising under or in connection
with this  Agreement  shall be settled  exclusively  by  arbitration in Augusta,
Maine, in accordance with the rules of the American Arbitration Association then
in effect.  The pendency of any such dispute or controversy shall not affect any
rights or  obligations  under  this  Agreement.  Judgment  may be entered on the
arbitrator's award in any court having
jurisdiction.
     12. Waiver; Amendment. The failure of either party to enforce, or any delay
in enforcing, any rights under this Agreement shall not be deemed to be a waiver
of such rights,  unless such waiver is an express  written waiver which has been
signed by the waiving party.  Waiver of any one breach shall not be deemed to be
a waiver of any other  breach of the same or any other  provision  hereof.  This
Agreement  can be  amended  only by a written  instrument  signed by each  party
hereto and no course of dealing  or  practice  or failure to enforce or delay in
enforcing  any rights  hereunder may be claimed to have effected an amendment of
this Agreement.
     13.  Notices.  Any notice  required  or  permitted  to be given  under this
Agreement shall be sufficient if in writing and sent by first-class,  registered
or certified  mail or  hand-delivered  to the  Executive  at the last  residence
address he has  provided to the Company or, in the case of the  Company,  at its
principal executive offices to the attention of the Corporate Secretary.
     14.  Miscellaneous.  This  Agreement  shall be  construed  and  enforced in
accordance with the laws of the State of Maine. In the event that any provisions
of this Agreement shall be held to be invalid, the other provisions hereof shall
remain in full force and effect.
     15.  Entire  Agreement.  The terms of this  Agreement  are  intended by the
parties  to be the final  expression  of their  agreement  with  respect  to the
employment  of the  Executive  by the  Company  and may not be  contradicted  by
evidence of any prior or contemporaneous oral or written agreement.
     IN WITNESS  WHEREOF,  the  parties  hereto  have  executed  this  Agreement
effective as of the date first written above.

WITNESS:


                                                                             
                                       David E. Marsh

                                       CENTRAL MAINE POWER COMPANY

                                  
                                     By:                                     
                                                   David M. Jagger
                                          Chairman of the Board of Directors

<PAGE>




                                                              Exhibit 10-97

                              EMPLOYMENT AGREEMENT


     THIS EMPLOYMENT AGREEMENT is made this twenty-ninth (29th) day of December,
1995, by and between Central Maine Power Company,  a Maine  corporation with its
principal place of business in Augusta,  Maine  (hereinafter  referred to as the
"Company"), and David T. Flanagan (hereinafter referred to as the "Executive").

     WHEREAS,  the Company  recognizes  that the  Executive is a valued  officer
because  of his  knowledge  of the  Company's  affairs  and his  experience  and
leadership capabilities,  and desires to encourage his continued employment with
the Company to assure  itself of the  continuing  advantage  of that  knowledge,
experience  and  leadership  for the  benefit  of  customers  and  shareholders,
particularly  during a period of transition in various  aspects of the Company's
business and in the event of a Change of Control of the Company; and
     WHEREAS,  the Executive  desires to serve in the employ of the Company on a
full-time basis for a period provided in this Employment Agreement  (hereinafter
referred to as the  "Agreement")  on the terms and  conditions  hereinafter  set
forth; and
     WHEREAS,  to these ends the Company  desires to provide the Executive  with
certain  payments and benefits in the event of the termination of his employment
in certain circumstances; and
     WHEREAS,  the  Company  and the  Executive  wish to set forth the terms and
conditions under which such employment and payments and benefits will occur.
     NOW,  THEREFORE,  in  consideration of the continued offer of employment by
the Company and the continued acceptance of employment by the Executive, and the
mutual promises and covenants  contained  herein,  the Company and the Executive
hereby agree as follows:
     1. Term of Agreement. a. The term of this Agreement shall begin on December
29, 1995  (hereinafter  referred to as the "Effective Date") and shall expire on
December  31,  1998;  provided,  however,  that on December 31, 1998 and on each
December 31  thereafter,  the  term of this  Agreement  shall  automatically  be
extended for one (1) additional year unless not later than the preceding October
31 either the Company or the  Executive  shall have given notice that such party
does not wish to extend the term of this Agreement.
     b. If a Change of Control occurs during the original term of this Agreement
or any  extension,  then  the  term of this  Agreement  shall  be  automatically
extended for a thirty-six (36) calendar month period  beginning on the first day
of the month following the month in which such Change of Control occurs.
     c.  Notwithstanding  anything  to the  contrary  in this  Section  1,  this
Agreement and all  obligations of the Company  hereunder  shall terminate on the
date of the  Executive's  death,  or thirty  (30) days after the  Company  gives
notice  to the  Executive  that  the  Company  is  terminating  the  Executive's
employment for reason of Total Disability or Cause.
     2.  Definitions.  The  following  terms shall have the  meanings  set forth
below:
     "Affiliate" means a person that directly or indirectly  through one or more
intermediaries  controls,  is controlled by, or is under common control with the
Company.
     "Board" means the Board of Directors of the Company.
     "Cause" means any of the following events or occurrences:
     (i) An act of material dishonesty taken by, or committed at the request of,
the Executive.
     (ii) Any illegal or unethical  conduct which, in the good faith judgment of
the Board, would impair the Executive's ability to perform his duties under this
Agreement or would impair the business reputation of the Company.
     (iii) Conviction of a felony.
     (iv) The continued  failure of the Executive to perform  substantially  his
responsibilities  and duties under this Agreement,  after demand for performance
has been  delivered in writing to the Executive  specifying  the manner in which
the Company believes that the Executive is not performing.

Notwithstanding  any contrary  provision of this Agreement,  the Executive shall
not be deemed to have been  terminated  for Cause  unless and until  there shall
have been  delivered  to the  Executive a certified  copy of a  resolution  duly
adopted by the  affirmative  vote of  two-thirds of the members of the Board who
are not  employees  of the Company at a meeting of the Board called and held for
such purpose (after  reasonable  notice to the Executive and an opportunity  for
the Executive, together with his counsel, to be heard before the Board), finding
in good faith one of the events or  occurrences  set forth in parts (i)  through
(iv)  of the  definition  of  "Cause"  in  this  Agreement  and  specifying  the
particulars thereof in detail.
     "Change of Control" means the occurrence of any of the following events:
     (i) Any  "person," as such term is used in Sections  13(d) and 14(d) of the
Securities Exchange Act of 1934, as amended (the "Exchange Act") (other than the
Company or any Affiliate or any trustee or other  fiduciary  holding  securities
under an employee  benefit plan of the Company or any Affiliate),  is or becomes
the beneficial  owner, as defined in Rule 13d-3 under the Exchange Act, directly
or indirectly, of stock of the Company representing thirty percent (30%) or more
of the combined voting power of the Company's then outstanding stock eligible to
vote.
     (ii) During any period of two (2) consecutive  years after the execution of
this Agreement,  individuals who at the beginning of such period  constitute the
Board,  and any new  director  whose  election  by the Board or  nomination  for
election  by the  Company's  stockholders  was  approved  by a vote of at  least
two-thirds  of the  directors  then in office who either were  directors  at the
beginning  of the  period or whose  election  or  nomination  for  election  was
previously  so approved,  cease for any reason to constitute at least a majority
thereof.
     (iii) The  stockholders of the Company approve a merger or consolidation of
the Company  with any other  corporation,  other than a merger or  consolidation
which would  result in the voting stock of the Company  outstanding  immediately
prior thereto  continuing to represent  (either by remaining  outstanding  or by
being converted into voting  securities of the surviving entity) more than fifty
percent (50%) of the combined  voting power of the  outstanding  voting stock of
the  Company  or  such  surviving  entity   immediately  after  such  merger  or
consolidation;  provided, that a merger or consolidation effected to implement a
recapitalization  of the Company (or similar  transaction)  in which no "person"
(as hereinabove defined) acquires more than thirty percent (30%) of the combined
voting power of the Company's then outstanding securities shall not constitute a
Change of Control of the Company.
     (iv) The stockholders of the Company approve a plan of complete liquidation
of  the  Company  or an  agreement  for  the  sale,  lease,  exchange  or  other
disposition by the Company of all or  substantially  all of the Company's assets
(or any transaction having a similar effect).
       
"Constructive  Discharge"  means,  so long as no Change of Control has occurred,
any  reduction  in the  Executive's  annual  base  salary  in  effect  as of the
Effective Date of this  Agreement,  or as the same may be increased from time to
time, other than any  across-the-board  base salary reduction for a group or all
of the executive  officers of the Company,  and also means, on or after a Change
of Control,
     (i) any reduction in the Executive's annual base salary in effect as of the
Effective Date of this  Agreement,  or as the same may be increased from time to
time;
     (ii) a  substantial  reduction  in the  nature or scope of the  Executive's
responsibilities,  duties or  authority  from those  described in Section 3.c of
this Agreement;
     (iii) a material adverse change in the Executive's title or position; or
     (iv) relocation of the  Executive's  place of employment from the Company's
principal  executive offices or to a place more than twenty-five (25) miles from
Augusta, Maine without the Executive's consent.
     "Severance  Benefits" means the benefits set forth in Section 5.a or 5.c of
this Agreement, as applicable.
     "Severance  Period" means,  in the case of a Change of Control,  the period
from the date of termination as determined in accordance  with Section 6 of this
Agreement until the third anniversary of such date.
     "Total  Disability"  means the  complete  and  permanent  inability  of the
Executive to perform all of his duties under this Agreement on a full-time basis
for a period of at least six (6) consecutive  months, as determined by the Board
upon the basis of such evidence,  which may include  independent medical reports
and data, as the Board deems appropriate or necessary.
     3.  Employment.  a. The Company hereby agrees to continue its employment of
the Executive in the capacity of President and Chief Executive Officer,  and the
Executive  hereby  agrees to remain in the employ of the  Company for the period
beginning on the Effective Date and ending on the date on which the  Executive's
employment  is terminated in accordance  with this  Agreement  (the  "Employment
Period").  This Agreement shall not restrict in any way the right of the Company
to terminate the Executive's employment at whatever time and for whatever reason
it deems appropriate, nor shall it limit the right of the Executive to terminate
employment at any time for whatever reason he deems appropriate.
     b. The Executive  agrees that during the Employment  Period he shall devote
substantially all his business attention and time to the business and affairs of
the Company and its Affiliates,  and use his best efforts to perform  faithfully
and  efficiently  the duties and  responsibilities  of the Executive  under this
Agreement.  It is  expressly  understood  that (i) the  Executive  may  devote a
reasonable amount of time to such industry associations and charitable and civic
endeavors as shall not materially interfere with the services that the Executive
is required to render under this Agreement,  and (ii) the Executive may serve as
a member of one or more boards of directors of companies that are not affiliated
with the Company and do not compete with the Company or any of its Affiliates.
     c. The  following  listing of job duties shall  represent  the  Executive's
primary responsibilities.  Such responsibilities may be expanded, and so long as
no Change of Control has occurred may be decreased, as the business needs of the
Company  require.  The Executive  shall be  responsible  for the overall  active
management of the Company and his primary job  responsibilities  shall  include,
but not be limited to, authority over the following functions:

     the  development,  implementation  and  ongoing  management  of  short  and
long-range  corporate  planning and strategy  with  guidance from the Board with
respect to long-range or major corporate strategies, policies, and objectives;

     the  development  and  promotion  of an  organization  capable of competing
effectively in selected markets; and

     the   development   and   oversight  of  broad   marketing,   public  issue
communication and advertising  programs to reposition the Company's products and
services as business needs require and to enhance the corporate image.

The  departments  and officers  reporting  directly to the Executive shall be as
follows:  Vice  President,   Law  and  Power  Supply;  Vice  President,   Retail
Operations; Vice President,  Corporate Services,  Treasurer, and Chief Financial
Officer;  Vice President,  Marketing;  Vice President,  Generation and Technical
Support; Human Resources; and Public and Employee Communications.
     
     4.  Compensation  and  Benefits.  a.  During  the  Employment  Period,  the
Executive shall be compensated as follows:
     (i) He shall  receive an annual base  salary,  the amount of which shall be
reviewed  regularly  and  determined  from time to time by the Board,  but which
shall not be less than $240,000.  His salary shall be payable in accordance with
Company payroll practices.
     (ii) He shall be entitled to  participate in any and all plans and programs
maintained  by the  Company  from  time  to  time to  provide  benefits  for its
executives,  including without limitation any short-term or long-term incentive,
pension,  or supplemental  pension plan or program, in accordance with the terms
and  conditions  of any such plan or  program or the  administrative  guidelines
relating thereto, as may be amended from time to time.
     (iii) He shall be entitled to participate in any and all plans and programs
maintained by the Company from time to time to provide benefits for its salaried
employees  generally,  including without  limitation any savings and investment,
stock purchase or group medical,  dental, life, accident or disability insurance
plan  or  program,   subject  to  all   eligibility   requirements   of  general
applicability, to the extent that executives are not excluded from participation
therein  under the terms  thereof  or under the terms of any  executive  plan or
program or any approval or adoption thereof.
     (iv) He shall be entitled to all fringe benefits  generally provided by the
Company  at any time to its  full-time  salaried  employees,  including  without
limitation paid vacation,  holidays and sick leave but excluding  severance pay,
in accordance with generally  applicable  Company  policies with respect to such
benefits.
     (v) He shall be entitled to all rights and benefits under the  Split-Dollar
Life Insurance  Agreement  between the Company and the Executive in effect as of
the  Effective  Date of this  Agreement  in  accordance  with the  terms of such
Split-Dollar Life Insurance Agreement.
     (vi) He shall be  entitled to  individual  long-term  disability  insurance
coverage,  at the Company's  expense,  under a non-cancellable  policy providing
incremental coverage from the maximum level available under any group disability
insurance  plan or program  maintained  by the  Company for  salaried  employees
generally  up to  seventy  percent  (70%) of his  monthly  earnings,  subject to
medical underwriting.
     b.   Notwithstanding   any  contrary  provision  of  this  Agreement,   any
compensation  or  benefits  which  are  vested  in the  Executive  or which  the
Executive  is  otherwise  entitled  to receive  under any plan or program of the
Company or any  agreement  between the Company and the Executive  before,  at or
subsequent to the Executive's  termination of employment  shall be furnished and
paid in  accordance  with the terms and  provisions  of such  plan,  program  or
agreement.
     c. All compensation payable under this Section 4 shall be subject to normal
payroll deductions for withholding  income taxes,  social security taxes and the
like.
     d. In addition to the pension  benefits to which the  Executive is entitled
under the Company's  Retirement Income Plan for Non-Union Employees (the "Plan")
and  the  Supplemental  Executive  Retirement  Plan  adopted  by  the  Board  on
December 16,  1992 and made  effective as of January 1, 1993 (the  "SERP"),  the
Executive shall be entitled to receive,  over his lifetime, a pension benefit at
an annual rate equal to  sixty-five  percent (65%) of (1) the  Executive's  base
salary earned during the twelve (12) months immediately  preceding the effective
date of  termination  of the  Executive's  employment for any reason and (2) the
three (3) year average of amounts  earned  under the  Company's  1987  Executive
Incentive  Plan or any successor  short-term  executive  incentive  plan for the
three (3) years  preceding  such  termination  of  employment  (the  "Retirement
Benefit"),  payable in equal monthly payments commencing on the later of July 1,
2002 or the first day of the month  immediately  following such termination (the
"Commencement  Date").  Notwithstanding the foregoing provisions  concerning the
period for which base salary and incentive  payments  earned shall be taken into
account in  calculating  the Retirement  Benefit,  in the case of a Constructive
Discharge  attributable to a reduction in the Executive's base salary,  the base
salary used for the purpose of calculating the amount of the Retirement  Benefit
shall be the  Executive's  base  salary  earned  during the twelve  (12)  months
immediately  preceding such base salary reduction and the three (3) year average
of said incentive  payments shall be based on the three (3) years preceding such
salary  reduction.  The Retirement  Benefit shall be payable to the Executive on
the terms  described in this  Section 4.d without  regard to the reason that the
Executive's employment with the Company has terminated and without regard to any
Change of Control.

     (i) The  Retirement  Benefit  shall  not be  diminished  by (a) any  Social
Security benefit payable to the Executive or (b) any early retirement  reduction
factors, such as age or years of service with the Company.
     (ii) The Retirement Benefit shall be reduced by the actuarial equivalent of
any  benefits  accrued as of the  Commencement  Date under the Plan or under the
SERP,  or by the actuarial  equivalent  of any amount  released to the Executive
under any split-dollar life insurance  agreement with the Company.  For purposes
of offsetting as provided in this part (ii),  benefits and other amounts payable
shall be calculated on the basis of a single life annuity in accordance with the
actuarial assumptions in effect under the Plan as of the Commencement Date.
     5.  Severance  Benefits.  a.  If,  on or  after a Change  of  Control,  the
Executive's  employment  with the Company is  terminated  during the  Employment
Period by the  Company  and/or any  successor  for any reason  other than death,
Total  Disability  or Cause,  or by the  Executive  within  twelve (12) calendar
months of a  Constructive  Discharge,  Severance  Benefits  shall be provided as
follows:
     (i) The Company shall pay the Executive,  in one cash lump sum within sixty
(60) days following the date of  termination  of employment as determined  under
Section 6 of this  Agreement,  an amount equal to 2.99 times (a) the Executive's
base  salary  earned  during the twelve (12) months  immediately  preceding  the
Change of Control and (b) the three (3) year average of amounts earned under the
Company's 1987 Executive  Incentive Plan or any successor  short-term  executive
incentive plan for the three (3) years preceding the Change of Control.
     (ii) Core coverage for the Executive  under the  Company's  group  medical,
life, accident and disability plans or programs shall continue for the Severance
Period on the same terms and conditions,  as if the  Executive's  employment had
not terminated. In the event that the Executive's participation in any such plan
or program is barred,  the Company  shall  arrange at its expense to provide him
during the Severance  Period with core benefits  substantially  similar to those
which he would otherwise be entitled to receive under such plans and programs.
     (iii)  The  Severance  Period  shall  count  as  service  for all  purposes
(including  benefit  accrual  and  eligibility)  under any  benefit  plan of the
Company  applicable  to the  Executive  immediately  prior  to  the  Executive's
termination  of  employment,  for which  service  with the Company is taken into
account,  including without limitation any pension or supplemental pension plan,
and all benefits  under such plans that are subject to vesting  shall vest as of
the date of such  termination of employment.  In addition,  the Executive  shall
continue  to be  entitled  to receive  the  Retirement  Benefit,  calculated  in
accordance with the provisions of Section 4.d of this Agreement,  which shall be
payable to the  Executive in equal  monthly  payments  beginning on the later of
July 1, 2002 or the first day of the month immediately  following termination of
the Executive's employment.
     (iv)  The  Company  shall  pay a fee to an  independent  outplacement  firm
selected by the  Executive for  outplacement  services in an amount equal to the
actual fee for such services up to a total of $10,000.
     b. Notwithstanding the provisions of Section 5.a hereof, if, in the opinion
of tax counsel selected by the Company's independent auditors,
     (i) the  Severance  Benefits set forth in said Section 5.a and any payments
or benefits  otherwise  payable to the  Executive  would  constitute  "parachute
payments" within the meaning of Section  280G(b)(2) of the Internal Revenue Code
of 1986, as amended (the "Code"), (said Severance Benefits and other payments or
benefits being hereinafter collectively referred to as "Total Payments"), and
     (ii) the aggregate  present value of the Total  Payments  would exceed 2.99
times the  Executive's  "base  amount," as defined in Section  280G(b)(3) of the
Code,  then,  such portion of the  Severance  Benefits  described in Section 5.a
hereof as, in the opinion of said tax counsel,  constitute  "parachute payments"
shall be reduced as directed by tax counsel so that the aggregate  present value
of the Total Payments is equal to 2.99 times the  Executive's  base amount.  The
tax counsel  selected  pursuant to this Section 5.b may consult with tax counsel
for the  Executive,  but  shall  have  complete,  sole and final  discretion  to
determine  which  Severance  Benefits  shall be reduced  and the  amounts of the
required  reductions.  For purposes of this Section  5.b, the  Executive's  base
amount and the value of the Total  Payments shall be determined by the Company's
independent  auditors in accordance  with the  principles of Section 280G of the
Code and based upon the advice of tax counsel selected thereby.
     c. If no Change of Control has occurred and the Executive's employment with
the Company is terminated  during the  Employment  Period by the Company for any
reason other than death,  Total  Disability or Cause, or by the Executive within
six (6) calendar months of a Constructive Discharge, Severance Benefits shall be
provided as follows:
     (i) The Company shall pay the Executive,  in twelve (12) equal monthly cash
installments  beginning  not later than sixty  (60) days  following  the date of
termination  of  employment as  determined  under  Section 6 of this  Agreement,
Severance  Benefits equal to one (1) times the Executive's annual base salary in
effect on the date  immediately  preceding the date of  termination,  or, in the
case of a Constructive  Discharge attributable to a reduction in the Executive's
base  salary,  one (1) times the  Executive's  base salary in effect on the date
immediately preceding such reduction.
     (ii) The Executive  shall continue to be entitled to receive the Retirement
Benefit,  calculated  in accordance  with the  provisions of Section 4.d of this
Agreement,  which shall be payable to the  Executive in equal  monthly  payments
beginning on the later of July 1, 2002 or the first day of the month immediately
following termination of the Executive's employment.
     6.  Date of  Termination.  For  purposes  of this  Agreement,  the  date of
termination of the Executive's  employment  shall be the date notice is given to
the  Executive  by the  Company  and/or  any  successor  or,  in the  case  of a
Constructive  Discharge,  the date set  forth in a written  notice  given to the
Company by the Executive,  provided that the Executive  gives such notice within
twelve  (12)  calendar  months of the  Constructive  Discharge  in the case of a
Change of  Control,  and  within  six (6)  calendar  months of the  Constructive
Discharge in other  cases,  and  specifies  therein the event  constituting  the
Constructive Discharge.
     7.  Taxes.  a. In the event that any portion of the  Severance  Benefits is
subject to tax under  Section  4999 of the  Internal  Revenue  Code of 1986,  as
amended,  or any successor  provision  thereto (the "Excise  Tax"),  the Company
shall pay to the Executive an additional  amount (the "Gross-Up  Amount") which,
after  payment of all federal  and State  income  taxes  thereon  (assuming  the
Executive is at the highest  marginal  federal and  applicable  State income tax
rate in effect on the date of payment of the Gross-Up Amount) and payment of any
Excise Tax on the  Gross-Up  Amount,  is equal to the Excise Tax  payable by the
Executive on such portion of the Severance Benefits. Any Gross-Up Amount payable
hereunder  shall  be paid by the  Company  coincident  with the  payment  of the
Severance Benefits described in Section 5.a(i) of this Agreement.
     b. All  amounts  payable to the  Executive  under this  Agreement  shall be
subject to applicable withholding of income, wage and other taxes.
     8. Non-Competition,  Confidentiality and Cooperation.  The Executive agrees
that:
     (i) during the Employment Period and for one (1) year after the termination
of the  Executive's  employment  with the  Company  for any reason  other than a
Change  of  Control,  the  Executive  shall not  serve as a  director,  officer,
employee, partner or consultant or in any other capacity in any business that is
involved in the  generation,  transmission  or  distribution  of electric energy
within the New England states,  or solicit  Company  employees for employment or
other  participation in any such business,  or take any other action intended to
advance the interests of such business;
     (ii) during and after the Executive's employment with the Company, he shall
not  divulge  or  appropriate  to his own use or the use of others  any  secret,
proprietary or confidential  information or knowledge pertaining to the business
of the Company,  or any of its  Affiliates,  obtained during his employment with
the Company; and
     (iii)  during  the  Employment  Period,  he  shall  support  the  Company's
interests  and  efforts in all  regulatory,  administrative,  judicial  or other
proceedings  affecting the Company and, after the  termination of his employment
with the  Company,  he shall  use best  efforts  to comply  with all  reasonable
requests of the Company  that he cooperate  with the Company,  whether by giving
testimony  or  otherwise,  in  regulatory,  administrative,  judicial  or  other
proceedings  affecting the Company except any proceeding in which he may be in a
position  adverse to that of the Company.  After the  termination of employment,
the Company shall  reimburse the Executive for his  reasonable  expenses and his
time, at a reasonable  rate to be determined,  for the  Executive's  cooperation
with the Company in any such proceeding.

The  provisions of this Section 8 shall survive the expiration or termination of
this  Agreement.  The  Executive  agrees that the  Company  shall be entitled to
injunctive   relief  to  prevent  any  breach  or  threatened  breach  of  these
provisions.  In the event of a failure to comply with part (i), (ii) or (iii) of
this  Section 8, the  Executive  agrees that the  Company  shall have no further
obligation to pay the Executive any Severance Benefits under Section 5.c of this
Agreement. In the event of a failure to comply with part (i) or (ii) hereof, the
Executive  agrees  that he shall  repay to the  Company  any  such  Section  5.c
Severance  Benefits  paid to him. The Company shall have the right to offset any
amounts payable to the Executive  under this Agreement or otherwise  against any
Severance Benefits which he is obligated to repay to the Company.
     9. No  Mitigation.  The  Executive  shall not be required  to mitigate  the
amount  of  any  payment  provided  for  in  this  Agreement  by  seeking  other
employment.
     10.  Assignment.  This  Agreement  and the  rights and  obligations  of the
Company  hereunder  shall inure to the benefit of and shall be binding  upon the
successors  and  assigns  of  the  Company,  including  without  limitation  any
corporation or other entity acquiring all or  substantially  all of the business
or  assets  of the  Company  whether  by  operation  of law or  otherwise.  This
Agreement and the rights of the Executive  hereunder  shall not be assignable by
the Executive, and any assignment by the Executive shall be null and void.
     11. Arbitration.  Any dispute or controversy arising under or in connection
with this  Agreement  shall be settled  exclusively  by  arbitration in Augusta,
Maine, in accordance with the rules of the American Arbitration Association then
in effect.  The pendency of any such dispute or controversy shall not affect any
rights or  obligations  under  this  Agreement.  Judgment  may be entered on the
arbitrator's award in any court having jurisdiction.
     12. Waiver; Amendment. The failure of either party to enforce, or any delay
in enforcing, any rights under this Agreement shall not be deemed to be a waiver
of such rights,  unless such waiver is an express  written waiver which has been
signed by the waiving party.  Waiver of any one breach shall not be deemed to be
a  waiver  of any  other  breach  of the  same or any  other  provision  hereof.
ThisAgreement  can be amended only by a written  instrument signed by each party
hereto and no course of dealing  or  practice  or failure to enforce or delay in
enforcing  any rights  hereunder may be claimed to have effected an amendment of
this Agreement.
     13.  Notices.  Any notice  required  or  permitted  to be given  under this
Agreement shall be sufficient if in writing and sent by first-class,  registered
or certified  mail or  hand-delivered  to the  Executive  at the last  residence
address he has  provided to the Company or, in the case of the  Company,  at its
principal executive offices to the attention of the Corporate Secretary.
     14.  Miscellaneous.  This  Agreement  shall be  construed  and  enforced in
accordance with the laws of the State of Maine. In the event that any provisions
of this Agreement shall be held to be invalid, the other provisions hereof shall
remain in full force and effect.
     15.  Entire  Agreement.  The terms of this  Agreement  are  intended by the
parties  to be the final  expression  of their  agreement  with  respect  to the
employment  of the  Executive  by the  Company  and may not be  contradicted  by
evidence of any prior or contemporaneous oral or written agreement.
     IN WITNESS  WHEREOF,  the parties hereto have executed this Agreement as of
the date first written above.

WITNESS:



                                                
                                                 
                                           David T. Flanagan


                                    CENTRAL MAINE POWER COMPANY



                                 By:
                                    
                                    David M. Jagger
                                    Chairman of the Board of Directors
<PAGE>



                                                                  Exhibit 13-1

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


Overview

     In 1995, the Company faced the financial challenge of an 11-month outage at
the Maine Yankee Atomic Power Company (Maine Yankee) nuclear plant, and used new
pricing  flexibility under the Alternative Rate Plan (ARP) to retain and promote
electric  sales.  The Company  continued to control  costs,  reduce  non-utility
purchased power expense, and expand its lines of business.

     The  Company's  share of repair costs to the Maine  Yankee  steam-generator
tubes was  approximately  $10  million;  another $29 million  was  incurred  for
replacement  power during the plant's  outage.  Under the ARP, these  additional
costs  cannot  be  deferred  for  later  cost  recovery  consideration.  The ARP
effectively  eliminated  traditional   regulatio's   reconcilable  fuel  clause
adjustment mechanism.

     Earnings   per  share  in  1995  were  $0.86  after   recognition   of  the
approximately   $0.70   per   share   in   Maine   Yankee-related   repair   and
replacement-power costs.

     In mid-January  1996,  Maine Yankee returned to operation and was producing
power at 90-percent of its maximum production  capacity.  The Company will incur
approximately  $300,000 to $500,000  of  replacement-power  costs for each month
that the plant operates at the 90-percent level.  Replacement-power  expenses in
1996 at that level of  production  would not involve the level of  extraordinary
costs incurred in 1995.

     The ARP form of price  regulation  took effect January 1, 1995. The Company
used the  ARP's  pricing  flexibility  and  entered  into  five-year  definitive
agreements with 18 of its large  general-service  customers.  Additionally,  the
Company has instituted  programs in specific  residential and commercial markets
where it believes  customers have competitive  options that need to be addressed
by lowering  applicable  tariffs to more  competitive  levels.  Approximately 35
percent of annual  kilowatt-hour sales and 22 percent of annual revenues are now
covered by special tariffs allowed under the ARP.

     During 1995 the ceiling  prices that the Company  could charge rose by 2.43
percent under the ARP annual  adjustment  mechanism.  Increases made pursuant to
the  price-cap   adjustment   should  generate   additional  annual  revenue  of
approximately $15 million.

     A sharing  mechanism  in the ARP  designed  to  protect  the  Company  from
fluctuations of return on equity outside a specified  bandwidth was triggered by
the low 1995  earnings.  A component of the 1996 ARP increase in price caps will
reflect the  operation of this  mechanism,  although the Company has  discretion
under the ARP to set rates lower than the caps.

     Because the ARP bases annual price changes on an external inflation measure
adjusted for  productivity  gains,  managing cost  increases  below the level of
inflation and  achieving  revenues from sales volume are important for improving
the Company's profitability.

     The Company  continues  to address  the  anticipated  transition  to a more
competitive industry.  While many factors are uncertain,  a transition to direct
retail  competition,  could  have  substantial  impacts  on the value of utility
assets and on their  ability to recover  costs  through  rates.  Without  proper
action by regulators,  utilities could find above-market costs to be "stranded,"
or unrecoverable, in the new competitive setting.

     In December 1995,  the Maine Public  Utilities  Commission  (MPUC) issued a
Notice of Inquiry for investigating the future structure of the electric-utility
industry in Maine.  The MPUC  proceeding  is being  conducted as the result of a
1995 Maine  Legislative  Resolve that established a process for reviewing issues
of  competition  and structure for electric  utilities.  The MPUC is expected to
conclude its  investigation  under the Notice of Inquiry by late 1996 and report
its findings and recommendations to the Legislature in early 1997.

     In late January  1996,  the Company  filed a proposal in response to a MPUC
Notice of Inquiry  outlining its  recommendations  for an orderly  transition to
competition and for adequate  reimbursement of its potentially strandable costs.
The major elements of the Company's proposed plan are:

     (1) The Company's  generating  assets,  contracts and obligations  would be
separated from its transmission-and-distribution assets and obligations;

     (2)  Retail  customers  would  begin to have the  opportunity  to  purchase
unbundled  energy directly from suppliers,  marketers or load aggregators in the
year 2000, with possible phase-in to total open access over a period of years;

     (3) Economic and  resource-planning  regulation of generation  would cease,
with the Federal  Energy  Regulatory  Commission  (FERC)  continuing to regulate
transmission,  and  distribution  remaining a  franchised  monopoly.  The entity
providing  distribution services would be subject to performance-based  earnings
regulation  similar to the ARP; the duty to serve would be replaced by a duty to
connect customers to the retail generation market;

     (4) An opportunity for full recovery of strandable  costs would be achieved
through  a  transition  charge  to  all  retail  customers;   generation-related
strandable  costs would be recovered  through a transition  contract between the
generation company and the transmission-and-distribution company.

     The Company has  substantial  exposure  to cost  stranding  relative to its
size. As of December 31,  1995, the Company estimates its strandable costs could
be  approximately  $2 billion.  These costs represent the excess of the costs of
purchased-power  obligations  and the  Company's own  generating  costs over the
market  value  of the  power,  and the  costs  of  deferred  charges  and  other
regulatory  assets. Of the $2 billion,  approximately $1.3 billion is related to
above-market costs of purchased-power obligations, approximately $200 million is
related to estimated net above-market cost of the Company's own generation,  and
the remaining $500 million is related to deferred regulatory assets.

     The estimated  market rate for power is based on currently  existing market
conditions and  anticipated  inflation  escalation.  The present value of future
purchased-power  obligations  and the Company's  generating  costs  reflects the
underlying costs of those sources of generation in place today,  with reductions
for contract  expiration and ongoing  depreciation.  Deferred  regulatory  asset
totals  reflect the  current  uncollected  balances  and  existing  amortization
schedules.  The Company's  strandable-cost  exposure is expected to decline over
time as the  market  price  of  power  increases,  non-utility  generator  (NUG)
contracts expire, and regulatory assets are recovered.

     Estimated  strandable costs are highly dependent on estimates of the future
market for power. Higher market rates lower stranded-cost exposure,  while lower
market rates increase it. In addition to market-related impacts, any estimate of
the ultimate level of strandable costs depends on state and federal regulations;
the extent, timing and form that competition for electric service will take; the
ongoing  level of the  Company's  costs of  operations;  regional  and  national
economic  conditions;  growth of the Company's sales; timing of any changes that
may occur from state and federal initiatives on restructuring; and the extent to
which regulatory policies ultimately address recovery of strandable costs.

     Major cost stranding would have a material  adverse effect on the Company's
results  of  operations.   The  Company  believes  it  is  entitled  to  recover
substantially all of its potential  strandable costs, but cannot predict when or
if open electric energy  competition  will occur in its service  territory,  how
much it might  ultimately  be  allowed  to  recover  through  state  or  federal
regulation,   the  future  market  price  of  electricity,   or  the  timing  or
implementation  of any formal  recommendations  in any regulatory or legislative
proceedings dealing with such issues.

     The Company declared  dividends of $0.90 per share in 1995,  unchanged from
the 1994 level.  In December 1993, the quarterly  dividend  payment per share of
common  stock was reduced from $0.39 to $0.225.  This  reduction  reflected  the
then-current  earnings levels and the near-term financial outlook.  Dividend and
capital  structure  policy will  continue to be reviewed by  management  and the
Board of Directors and will take into  consideration such issues as achieved and
anticipated earnings,  capital needs, business  opportunities and business risk,
the  structure of the Company and the  industry,  and the overall need to assure
that  financial  risk and  business  risk are  aligned.  Near-term,  the Company
anticipates a need to increase its equity  capitalization  as a result of higher
business risk and a desire to restore its credit standing that has been weakened
in recent years.

     The Company continues to face the challenges of change and must achieve and
maintain  financial  performance  and  resources   commensurate  with  both  the
provision  of service as demanded by  customers  and the  obligation  to achieve
competitive returns on investor capital.

     The  ensuing  issues  associated  with the  restructuring  of the  electric
industry,  the  pressure  from  existing  competitive  energy  sources,  and the
appetite of customers for choices and enhanced  service are challenges  that the
Company is aggressively addressing.

Financial Objectives:

     1. Continue increasing the efficiency of operations;  cost management under
price-cap  regulation  must  replace  the  cost-plus  culture  that  traditional
regulation can entail.

     2. Focus on volume of sales as a revenue  builder;  revenue  from prices is
capped.

     3. Align  financial  policies to match  changing  business needs and risks;
competition  tends to increase  business risk, which in turn impacts the desired
level of fixed-charge obligations.

     4. Expand areas of  investment  for growth;  open  competition  in electric
energy could significantly reduce traditional sales-growth opportunities.

     5. Recover the  substantial  investments  made and costs being incurred for
existing service obligations;  open competition could strand these costs, absent
a transition mechanism for recovery.


<PAGE>

                       Management's Discussion & Analysis


Earnings and Dividends

     For 1995, the Company generated net income of $38.0 million,  compared to a
net loss of $23.3 million in 1994,  and net income of $61.3 million in 1993. The
earnings  applicable  to common  stock were  $27.8  million in 1995 or $0.86 per
share,  while the loss applicable to common stock was $33.8 million or $1.04 per
share in 1994.  Earnings  applicable to common stock were $52.5 million or $1.65
per share in 1993.  Net  income in 1995  reflects  $29  million  of  replacement
purchased-power  energy  expense  and $10  million  for the  Company's  share of
sleeving  repair  costs during the extended  shutdown at Maine  Yankee.  The two
items reduced earnings  applicable to common stock by $22.9 million after income
taxes, or $0.70 per share. See "Maine Yankee Steam-Generator  Tubes," below, for
a detailed discussion of these matters.  The loss in 1994 reflects the write-off
of approximately  $100 million ($60 million after taxes) of deferred balances in
accordance with the MPUC order in the ARP proceeding discussed fully below under
the  caption  "Alternative  Rate  Plan"  and  Note 3 to  Consolidated  Financial
Statements, "Regulatory Matters - Alternative Rate Plan." This write-off had the
effect of reducing earnings per share by $1.85.  Absent the write-off,  earnings
for 1994 would have been $0.81 per share.

     Total dividends  declared in 1995 and 1994 were $0.90 per common share, and
$1.395 per share for 1993. In December 1993, the quarterly  dividend payment per
share of common stock was reduced from $0.39 to $0.225.

Revenues and Sales

     Electric  operating  revenues  increased by $11.1 million or 1.2 percent to
$916.0 million in 1995, and by $11.3 million or 1.3 percent to $904.9 million in
1994.  The  components  of the  change in  electric  operating  revenues  are as
follows:

(Dollars in millions) ....................................      1995     1994
Revenues from kilowatt-hour sales ........................   $  (4.7) $  20.7
Other operating revenues .................................       8.7     (8.1)
Maine Electric Power Company, Inc. - Fuel cost recovery ..       7.1     (1.3)
Total Change in Electric Operating Revenues ..............   $  11.1  $  11.3

     Refer to "Alternative  Rate Plan" below,  for a discussion of new rates and
their impact on revenues.

     The Company's  service-area  sales for the years 1995,  1994,  and 1993 are
shown in the following table:



<PAGE>

<TABLE>
(Kilowatt-hours in millions)
                                                      1995                  1994                 1993
                                                KWH      % change      KWH      % change      KWH    % change
<S>                                            <C>         <C>        <C>         <C>        <C>         <C>   
Residential ........................           2,802       (2.0)%     2,860       (0.9)%     2,884       (3.5)%
Commercial .........................           2,477        1.6       2,439        2.2       2,387        0.9
Industrial .........................           3,547       (4.7)      3,720       (1.9)      3,791        3.2
Wholesale and
   lighting ........................             136       (8.7)        149       (3.5)        155        0.3
Total Service-
  Area Sales .......................           8,962       (2.2)%     9,168       (0.5)%     9,217        0.4%
</TABLE>

     The primary factors in the service-area  kilowatt-hour  sales decrease were
low economic growth, the loss of a major industrial  customer in September 1994,
energy  management,  and loss of sales due to  conversions  from  electricity to
alternative fuels for such purposes as space and water heating.

     The average  number of  residential  customers  increased by 5,076 in 1995,
4,679 in 1994, and 4,771 in 1993,  while average usage per residential  customer
declined by 3.1 percent in 1995, 1.9 percent in 1994 and 4.5 percent in 1993.

     The 1995 and 1994  increases in commercial  sales reflect  increases in the
retail and service sectors.  Combined,  these sectors comprise  approximately 60
percent of  commercial  sales.  Also,  sales to Maine  Yankee  increased by 14.7
million kilowatt hours in 1995 due to its extended outage.

     Industrial  sales  levels are  significantly  affected  by changes in power
supplied to the pulp-and-paper industry customers, who account for approximately
63  percent  of  industrial   sales  and   approximately  25  percent  of  total
service-area sales. Sales to the pulp-and-paper  sector decreased by 8.6 percent
in 1995 and by 3.6 percent in 1994,  and  increased by 3.2 percent in 1993.  The
1995  and  1994  decreases  reflect  lower  sales  levels  primarily  due to the
late-1994 loss of a major customer that had previously  purchased  approximately
280  million  kilowatt-hours  annually.  Refer to  "Alternative  Rate  Plan" and
"Competition  and  Economic  Development,"  below,  and  Note 4 to  Consolidated
Financial  Statements,  "Commitment's  and  Contingencies  -  Competition,"  for
additional  information  regarding  the loss of this  customer and the Company's
actions  to  preserve  its  remaining  large-industrial-customer  base and other
customer groups.  Sales to all other  industrial  customers as a group increased
2.7 percent in 1995, 1.5 percent in 1994, and 3.3 percent in 1993.

Alternative Rate Plan

     In December 1994,  the MPUC approved a  stipulation,  signed by most of the
parties to the Company's ARP  proceeding,  to take effect January 1, 1995.  This
follow-up  proceeding to the Company's  1993  base-rate  case was ordered by the
MPUC  in  an  effort  to  develop  a  five-year   plan   containing   price-cap,
profit-sharing,  and  pricing-flexibility  components.  The price-cap  mechanism
provides for the Company's retail rate increase to be capped annually on July 1,
commencing  July 1, 1995,  at a percentage  combining  (1) a price index,  (2) a
productivity  offset,  (3) a sharing  mechanism,  and (4) flow-through items and
mandated costs.  The price cap applies to all of the Company's retail rates, and
includes   fuel-and-purchased-power  costs  that  previously  had  been  treated
separately.  The  components of the July 1, 1995,  rate increase of 2.43 percent
are the inflation index of 2.92 percent, reduced by a productivity offset of 0.5
percent, and increased by 0.01 percent for flowthrough items and mandated costs.
As  stated  in the  MPUC's  order  approving  the ARP,  operation  under the ARP
continues to meet the criteria of  Statement of Financial  Accounting  Standards
No. 71,  "Accounting  for the Effects of Certain Types of Regulation"  (SFAS No.
71). As a result,  the Company will continue to apply the provisions of SFAS No.
71 to its accounting transactions and to its financial statements.

     For a detailed  discussion of each of the individual  provisions of the ARP
refer to Note 3 to  Consolidated  Financial  Statements,  "Regulatory  Matters -
Alternative Rate Plan."

     In 1994,  the Company agreed in the ARP  negotiations  to record charges of
approximately  $100 million  ($60  million,  net of tax) against 1994  earnings.
These  charges,  along with the other  provisions  of the ARP,  will  lessen the
impact of future price increases for MPUC-mandated costs.

     The Company  believes  the ARP  provides  the  benefits  of needed  pricing
flexibility  to set prices  between  defined  floor and ceiling  levels in three
service categories:  (1) existing customer classes, (2) new customer classes for
optional targeted services, and (3) special-rate contracts. The Company believes
that  the  added  flexibility  will  position  it more  favorably  to  meet  the
competition  from other energy sources that has eroded  segments of its customer
base. Some price  adjustments  could be implemented  upon 30-days' notice by the
Company, while certain others would be subject to expedited review by the MPUC.

     The ARP also  contains  provisions  to protect the  Company and  ratepayers
against unforeseen  adverse results from its operation.  These include review by
the MPUC if the  Company's  actual  return on equity falls  outside a designated
range, a mid-period  review of the ARP by the MPUC in 1997  (including  possible
modification  or  termination),  and a  "final"  review  by the  MPUC in 1999 to
determine  whether or with what changes the ARP should  continue in effect after
1999.

     During 1995, primarily as a result of the extended Maine Yankee outage, the
Company's rate of return on equity was 5.7 percent, a level below the low end of
the  earnings-sharing  mechanism.  Return on equity is one factor in the ARP for
determining the maximum annual adjustment in the Company's rates,  scheduled for
July 1996.

     While the ARP  provides  the  Company  with an expanded  opportunity  to be
rewarded for efficiency, it also presents the risk of reduced rates of return if
costs are not controlled,  or if revenues from sales decline or are not adequate
to fund costs and provide fair rates of return on invested capital.

Maine Yankee Steam-Generator Tubes

     The Company,  through its equity investment  totaling  approximately  $26.8
million at December 31, 1995, owns a 38-percent  stock interest in Maine Yankee,
which owns and operates an 880-megawatt  nuclear  generating plant in Wiscasset,
Maine,  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,  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 1995,
Maine Yankee detected through new inspection  methods  increased  degradation of
the  Plant's  steam-generator  tubes.  Approximately  60 percent of the  Plant's
17,000 steam-generator tubes appeared to have defects to some degree. Because of
the large number of affected tubes, the remedy of plugging the degraded tubes to
take them out of service was no longer a viable option.

     Following  a  detailed  analysis  of  safety,   technical,   and  financial
considerations,  Maine  Yankee  elected  to repair  the tubes by  inserting  and
welding short  reinforcing  sleeves of an improved material in substantially all
of the Plant's  steam-generator  tubes; this was completed in December 1995. The
project  caused Maine  Yankee to incur  additional  costs during 1995,  with the
Company being  responsible for its pro-rata share. The Company has also incurred
substantial incremental costs for replacement power.

     With  the   termination   of  the   reconcilable   fuel-and-purchased-power
adjustment  under the ARP, the Company's  costs of replacement  power during the
Maine  Yankee  outage  have been  treated  like other  Company  expenses,  i.e.,
recoverable only to the extent permitted by the ARP's price-index mechanism, and
were not deferred to be collected through a specific  fuel-rate  adjustment,  as
under  pre-1995  ratemaking.  Under the ARP, no additional  price increase other
than the 2.43-percent  increase effective July 1, 1995, could occur in 1995 as a
result of the Maine Yankee outage.

     The Company's $10-million share of repair costs was less than the estimated
$15 million  recorded in the second quarter of 1995 and resulted in a $5-million
reduction to  purchased  power-capacity  expense in the fourth  quarter of 1995.
Both the  Company  and  Maine  Yankee  implemented  cost-reduction  measures  to
mitigate these  additional  costs. The Company's  incremental  replacement-power
costs totaled approximately $29 million for the twelve months ended December 31,
1995.

     On January 11, 1996,  Maine Yankee began start-up  operations and was up to
90-percent  generation  levels by January 24, 1996.  Replacement power costs for
January 1996, were approximately $2.7 million.  However,  the Plant's operations
are under  review by the  Nuclear  Regulatory  Commission  (NRC).  Until the NRC
completes its investigation,  the Plant will operate at approximately 90 percent
of its  generating  capacity.  As a result,  the Company will  continue to incur
additional  replacement-power  costs  for the 10  percent  of its share of Maine
Yankee  energy  it will not  receive  until  the Plant  returns  to  100-percent
generation  levels.  These additional costs, as was the case with those incurred
during 1995, are not reconcilable under a fuel-adjustment clause and, therefore,
the Company estimates it will incur approximately $300,000 to $500,000 per month
in additional costs until the Plant returns to full power.

Industry Restructuring and Strandable Costs

     The  enactment  by  Congress of the Energy  Policy Act of 1992  accelerated
planning by electric utilities,  including the Company, for transition to a more
competitive industry. The functional areas in which competition will take place,
the regulatory changes that will be implemented,  and the resulting structure of
both the industry and the Company are all uncertain,  but a transition to direct
competition to serve retail  customers is widely  anticipated.  A departure from
traditional regulation,  however, could have substantial impacts on the value of
utility  assets and on the ability of electric  utilities to recover their costs
through  rates.  In the  absence of full  recovery,  utilities  would find their
above-market  costs to be "stranded," or  unrecoverable,  in the new competitive
setting.

     On March 29,  1995,  as part of a broader  Notice  of  Proposed  Rulemaking
(NOPR) related to open-access  transmission  and stranded costs, and designed to
facilitate  the  development  of  a  competitive   market,  the  Federal  Energy
Regulatory  Commission (FERC) expressed support for the principle that utilities
are entitled to full  recovery of their  "legitimate  and  verifiable"  stranded
costs at both the state and federal  levels.  Earlier,  the MPUC had initiated a
rulemaking  proceeding on stranded  costs at the retail level with a preliminary
proposal  that  supported   recovery  of  stranded  costs,  but  that  contained
significant  mitigation  requirements  which the  Company  believed  would  have
resulted  in  non-recovery  of  significant   costs.  The  MPUC  terminated  its
proceeding  after  FERC  issued  its NOPR to  avoid  "parallel  and  duplicative
proceedings."

     In  1995  the  Maine   Legislature   commenced  a  process  of   developing
recommendations  for the MPUC on the future  structure of the  electric  utility
industry in Maine. A diverse committee appointed by the Maine Legislature failed
to reach consensus by its late 1995 deadline.

     In  late  January  1996,  the  Company  filed  a  proposal   outlining  its
recommendations   for  an  orderly   transition  to  competition   and  adequate
reimbursement  of its  potentially  strandable  costs  with the MPUC.  The major
elements of the Company's proposed plan are the following:

     (1) The Company's  generating  assets,  contracts and obligations  would be
separated  from its  transmission  and  distribution  assets and  obligations by
distributing shares of a newly formed  transmission-and-distribution  company to
the Company's stockholders;

     (2) Assuming certain  necessary  changes in the management and operation of
the  regional  transmission  grid,  retail  customers  would  begin  to have the
opportunity to purchase unbundled energy directly from suppliers,  marketers, or
load  aggregators in the year 2000, with possible  phase-in to total open access
to such energy over a period of years;

     (3) Economic and  resource-planning  regulation of generation  would cease,
with FERC  continuing to regulate  transmission,  and  distribution  remaining a
franchised monopoly. The entity providing distribution services would be subject
to  performance-based  regulation  of its  earnings,  similar  to the  Company's
present  ARP,  and the duty to  serve  would be  replaced  by a duty to  connect
customers to the retail generation market;

     (4)  Full  recovery  of  strandable  costs  would  be  achieved  through  a
transition charge to all retail customers,  with  generation-related  strandable
costs recovered through a transition contract between the generation company and
the transmission-and-distribution company. Amounts recovered would include costs
of fulfilling obligations under contracts with NUGs, as well as investments (and
returns thereon) and other  obligations  undertaken by the Company in fulfilling
its legal duty to serve,  with incentives for the Company to mitigate such costs
where practicable.

     Substantial  opposition has emerged in both the FERC and state  proceedings
to allowing full recovery of stranded  costs,  largely from customer  groups and
NUGs.  The  Company  expects  to  expend  significant  effort  on  restructuring
initiatives at both the state and federal level in 1996,  although the timing of
any formal recommendations in any proceedings is yet to be determined.

     The Company has  substantial  exposure  to cost  stranding  relative to its
size. As of December 31, 1995, the Company  estimates its strandable costs could
be  approximately  $2 billion.  These costs represent the excess of the costs of
purchased-power  obligations  and the  Company's own  generating  costs over the
market  value  of the  power;  and the  costs  of  deferred  charges  and  other
regulatory  assets. Of the $2 billion,  approximately $1.3 billion is related to
above-market costs of purchased-power obligations, approximately $200 million is
related to estimated net above-market cost of the Company's own generation,  and
the remaining $500 million is related to deferred regulatory assets.

     The estimated market rate for power is based on existing market  conditions
and   anticipated   inflation   escalation.   The   present   value  of   future
purchased-power  obligations  and the Company's  generating  costs  reflects the
underlying costs of those sources of generation in place today,  with reductions
for contract  expiration and ongoing  depreciation.  Deferred  regulatory  asset
totals  reflect the  current  uncollected  balances  and  existing  amortization
schedules.  The Company's  strandable-cost  exposure is expected to decline over
time as the  market  price  of  power  increases,  non-utility  generator  (NUG)
contracts expire, and regulatory assets are recovered.

     Estimated  strandable costs are highly dependent on estimates of the future
market for power. Higher market rates lower stranded cost exposure,  while lower
market rates increase it. In addition to market-related impacts, any estimate of
the ultimate level of strandable costs depends on state and federal regulations;
the extent, timing and form that competition for electric service will take; the
ongoing  level of the  Company's  costs of  operations;  regional  and  national
economic  conditions;  growth of the Company's sales; timing of any changes that
may occur from state and federal initiatives on restructuring; and the extent to
which regulatory policies ultimately address recovery of strandable costs.

     Major cost stranding would have a material  adverse effect on the Company's
results  of  operations.   The  Company  believes  it  is  entitled  to  recover
substantially all of its potential  strandable costs, but cannot predict when or
if open electric energy competition will occur in its service territory,  or how
much it might  ultimately  be  allowed  to  recover  through  state  or  federal
regulation,   the  future  market  price  of  electricity,   or  the  timing  or
implementation  of any formal  recommendations  in any regulatory or legislative
proceedings dealing with such issues.

     The Company believes there are many uncertainties associated with any major
restructuring  of the electric  utility  industry in Maine.  Among them are: the
positions  that will  ultimately be taken by the MPUC on the Company's  proposal
and other options and proposals submitted in response to the Notice; the role of
the FERC in any restructuring  involving the Company and the ultimate  positions
it will take on  relevant  issues  within its  jurisdiction;  to what extent the
United  States  Congress  will become  involved in resolving or  redefining  the
issues  through  legislative  action and, if so, with what results;  whether the
necessary  political  consensus  can be reached on the  significant  and complex
issues involved in changing the long-standing  structure of the electric-utility
industry;  and,  particularly  with respect to the  Company,  to what extent the
Company will be permitted to recover its strandable costs.

Competition and Economic Development

     The  Company  faces  competition  in  several  aspects  of its  traditional
business and  anticipates  that  competition  will 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
from  suppliers  outside  of  the  Company's  service  territory  have  expanded
customers'  energy  options.  As a  result,  the  Company  continues  to  pursue
retention of its customer base. This  increasingly  competitive  environment has
resulted in the Company's entering into contracts with its wholesale  customers,
as well as with certain industrial,  commercial,  and residential customers,  to
provide  their  energy  needs at  prices  and  margins  lower  than the  current
averages.

     Pursuant  to the  pricing-flexibility  provisions  of the ARP,  the Company
redesigned  some rates to encourage  off-peak usage and discourage  switching to
alternative  fuels.  These  include  Bonus Block rates,  which give a 50 percent
discount on kilowatt-hours used above 750;  water-heat and space-heat  retention
rates;  and  Super-Saver  rates,  which discount  off-peak  usage.  In 1994, the
Company  lowered  tariffs for its large  general-service  customers and executed
separate five-year definitive  agreements with 18 individual customers providing
additional  reductions.  The  participating  customers agreed to take electrical
service from the Company for five years and agreed not to switch fuels,  install
new  self-generation  equipment,  or seek another  supplier of  electricity  for
existing electrical load during that period.  Approximately 35 percent of annual
kilowatt-hour  sales and 22 percent of annual revenues are covered under special
tariffs  allowed under the pricing  flexibility  provisions of the ARP. Refer to
Note 4 to Consolidated  Financial  Statements,  "Commitments and Contingencies -
Competition," for detail.

     The Company is actively promoting economic development for Maine by helping
to bring a  $600-million  expansion  by one of its major  customers to the state
through  economic-development rates, and sponsoring "Maine & Company," a private
and public partnership that will market Maine as a place to do business.

Non-Utility Generators

     In  accordance  with prior MPUC policy and the ARP, $125 million of buy-out
or  restructuring  costs  incurred  since January 1992 were included in Deferred
Charges and Other Assets on the  Company's  balance  sheet and will be amortized
over  their  respective  fuel  savings  periods.  The  Company  restructured  37
contracts   representing  297  megawatts  of  capacity  that  should  result  in
approximately $260 million in fuel savings over the next five years.

Expansion Of Lines Of Business

     Another way the Company is addressing competition is to expand its business
opportunities  through  subsidiaries  that  capitalize  on  existing  strengths.
MaineCom Services, which was approved by the MPUC on July 13, 1995, will seek to
develop opportunities in expanding markets by arranging fiber-optic data service
for  bulk   carriers,   offering   support  for  cable-TV  or  "super-cellular"
personal-communication   vendors,   and   providing   other   telecommunications
consulting   services.   Telesmart,   approved   September   9,   1995,   is   a
credit-and-collections  subsidiary.  CMPE3 is an  environmental  and engineering
division of CMP International  Consultants.  All subsidiaries  utilize skills of
former Company employees and compete for business with other companies.

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 51 percent of total operating expense in 1995, and 54 percent in
1994 and 1993. Purchased-power energy expense includes all costs associated with
purchases from NUGs,  which  amounted to 77 percent of this expense  category in
1995.  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.

     Through  December 31, 1994,  changes in fuel  expense  were  provided  rate
treatment  through a fuel  clause.  Under the ARP,  effective  January  1, 1995,
fuel-expense  recovery is subject to the annual  index-based price change.  Fuel
cost  decreases  are generally  retained by the Company.  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.

     The  extended  outage at Maine  Yankee (see "Maine  Yankee  Steam-Generator
Tubes") had a  significant  effect on fuel  expense,  including  purchased-power
energy and purchased-power capacity expense, and the Company's generation mix in
1995.  Maine Yankee supplied 22 percent of the Company's  generation mix in 1994
at a cost of less than three cents per kilowatt-hour.  The Company replaced this
power through short-term agreements with New Brunswick Power and Hydro-Quebec.

     The Company's oil-fired  generation increased to 21.6 percent, up from 12.1
percent of 1994 net  generation,  and 15.5 percent in 1993. The NUG component of
the energy mix decreased slightly from 37.2 percent to 36.8 percent, as a result
of the ongoing efforts to reform the Company's NUG contracts.  The average price
of NUG energy of 8.4 cents per  kilowatt-hour 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  continues  to try to  moderate  the cost of
non-utility  generation by pursuing  renegotiation  of contracts,  by supporting
legislative bills that would promote that objective,  and by other means such as
strict contract term enforcement.

     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.  The approximately
$10-million cost of the Maine Yankee  steam-generator  tube repairs was recorded
in purchased-power capacity expense in 1995.

     The level of  purchased-power  capacity  expense also  fluctuates  with the
timing of the  maintenance  and  refueling  outages at the 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 power
generation  and prepared a plan for  decommissioning.  Purchased-power  capacity
expense in 1995,  1994,  and 1993  contained  approximately  $4.0 million,  $5.2
million,  and $5.7 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 increased by $34.4 million in 1995 and by
$4.9 million in 1994. The 1995 increase  reflects  significantly  higher charges
totaling   approximately   $27.7   million   for   amortization   and   cost  of
purchased-power  contract buy-outs.  Also reflected is a one-time charge of $5.6
million related to a Special  Retirement Offer (SRO) to all employees aged 50 or
more who had at least five years of continuous service.  The goal of the SRO was
to help the  Company  achieve  financial  savings  and  make the  organizational
changes  it needs  to be an  effective  competitor  in the  energy  marketplace.
Approximately 200 employees accepted the SRO.

     The Company implemented several new business processes and restructured its
customer-operations  functions,  closing and consolidating locations.  These new
processes are aimed at streamlining the Company's business practices in division
operations,  billing,  purchasing,  inventory,  accounts payable,  payroll,  and
system design and construction.  Two reengineering  teams were formed in 1995, a
Financial  Controls team and a Customer Service team. These teams sought radical
change to  realize  dramatic  improvements.  Currently,  60  projects  have been
approved,  and many are  underway  as a result  of these  teams'  efforts,  with
implementation periods ranging from three weeks to two years.

     Interest  expense  included a full year's interest costs in 1995 due to the
issuance of the Finance  Authority  of Maine Note in October 1994 to finance the
buy-out of a major NUG contract,  and lower interest cost from a decrease in the
amount of Medium-Term Notes outstanding. The Company's overall level of interest
expense  during 1994 reflects the issuance of  additional  General and Refunding
Mortgage Bonds and additional notes under the Company's Medium-Term Note program
to replace short-term  borrowings  outstanding during 1993.  Short-term interest
costs over the period 1993  through 1995  fluctuated  with the costs and average
outstanding balances of short-term debt.

     The Company  reduced the level of Flexible  Money  Market  Preferred  Stock
outstanding  by $5.5  million  purchased  in  anticipation  of the  sinking-fund
requirement,  thereby  reducing  dividends in 1995 by $300,000.  The increase in
aggregate  dividends on preferred  stock for the two-year  period ended December
31, 1994, is due to the  conversion  of the dividend on the  Company's  Flexible
Money  Market  Preferred  Stock in November  1993 to a fixed  rate.  The average
variable rate in 1993 was 3.35 percent, while the fixed rate is 7.999 percent.

     State and federal income taxes fluctuate with the level of pre-tax earnings
and the regulatory  treatment of taxes by the MPUC. The significant  decrease in
income-tax  expense for 1994 is due to the impact of the loss from the write-off
of deferred  balances  in  accordance  with the MPUC's ARP order.  See Note 2 to
Consolidated Financial Statements, "Income Taxes," for more information.

Liquidity and Capital Resources

     The MPUC approved increases in base and fuel-related electric rates in 1993
and 1994, and a 2.43-percent  increase in total rates under the ARP in 1995 that
produced  additional  cash.  Increases  in rates  under  the ARP  were  based on
increases in the related price index and provisions for certain  mandated costs.
Prior rate  increases  were  provided  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
Electric Revenue Adjustment Mechanism (ERAM).

     Approximately  $114.5  million of cash was provided  from net income before
non-cash  items.  An  additional  $21.0  million  of  cash  was  generated  from
fluctuations in working capital,  primarily from refunds of income taxes related
to the 1994 net loss.  Other  operating  activities,  including the financing of
deferred energy-management  programs and the buy-out of NUG contracts,  required
cash resources.

     Increased  average cash balances and reduced  capital  investment  programs
resulted in very little  investment-related  activity  during 1995. The issuance
and  redemption of  Medium-Term  Notes and the purchase of Flexible Money Market
Preferred Stock used $35 million and $5.5 million,  respectively, of cash during
1995.  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. Dividends paid on common stock were $29.2 million, while preferred-stock
dividends were $10.3 million.

     Capital-investment   activities,   primarily   construction   expenditures,
utilized $47.1 million in cash during 1995. Construction  expenditures comprised
approximately   $4.5  million  for   generating   projects,   $3.5  million  for
transmission,  $30.8  million  for  distribution,  and $6.1  million for general
facilities and other construction expenditures.

     The Company estimates its capital  expenditures for the period 1996 through
2000 at approximately $334 million. Actual capital expenditures will depend upon
the  availability  of capital  and other  resources,  load  forecasts,  customer
growth,  and general  business  conditions.  During the  five-year  period,  the
Company also anticipates incurring approximately $471 million for sinking funds,
debt and equity maturities.

     The Company  estimates  that for the period 1996 through  2000,  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
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, market conditions,  and other
relevant factors.

     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, 1995, $92 million of Medium-Term  Notes
were  outstanding;  that,  pursuant  to the terms of the  program,  permits  the
issuance of an additional $58 million of such notes.

     To support its short-term capital requirements,  the Company entered into a
revolving-credit facility with several banks and Chemical Bank, as agent for the
lenders,  to provide up to $80 million of  revolving-credit  loans.  The Company
also 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 downgrading of the Company's credit
ratings.  The amount of  outstanding  short-term  borrowing  will fluctuate with
day-to-day  operational  needs,  the timing of long-term  financing,  and market
conditions.

Factors That May Affect Future Results

     This   discussion   contains   forecast    information   items   that   are
"forward-looking  statements"  as defined in the Private  Securities  Litigation
Reform Act of 1995. All such  forward-looking  information  is necessarily  only
estimated.  There can be no assurance  that actual  results will not  materially
differ  from   expectations.   Actual   results  have  varied   materially   and
unpredictably from expectations.

     Factors that could cause actual results to differ materially include, among
other matters,  electric utility restructuring,  including the ongoing state and
federal  activities;   future  economic   conditions;   earnings-retention   and
dividend-payout  policies;  developments  in the  legislative,  regulatory,  and
competitive  environments in which the Company operates; and other circumstances
that  could  affect   anticipated   revenues  and  costs,  such  as  unscheduled
maintenance or repair requirements and compliance with laws and regulations.


<PAGE>

Consolidated Financial Statements

Consolidated Statement of Earnings

(Dollars in thousands, except per-share             Year ended December 31
    amounts)
                                                 1995        1994        1993
Electric Operating Revenues (Notes 1 and 3)   $916,016     $904,883    $893,577
Operating expenses
Fuel used for company generation (Notes 1
  and 6)                                        18,702       14,783      16,906
Purchased power - energy (Notes 1 and 6)       408,072      430,874     408,944
Purchased power - capacity (Note 6)             93,489       77,775      84,520
Other operation                                188,013      153,700     148,318
Maintenance                                     32,862       32,820      33,311
Depreciation and amortization (Note 1)          55,023       55,992      53,138
Federal and state income taxes (Note 2)         13,328       28,300      25,716
Taxes other than income taxes                   27,885       25,512      23,023
Total Operating Expenses                       837,374      819,756     793,876
Equity in Earnings of Associated Companies
  (Note 6)                                       7,217        5,109       5,829
Operating Income                                85,859       90,236     105,530
Other income (expense)
Allowance for equity funds used during
   construction (Note 1)                           663          807       1,523
Other, net (Note 3)                              7,170     (105,133)       (673)
Income taxes (Notes 2 and 3)                    (2,704)      42,443       3,127
Total Other Income (Expense)                     5,129      (61,883)      3,977
Income Before Interest Charges                  90,988       28,353     109,507
Interest charges
Long-term debt (Note 7)                         50,307       46,213      42,266
Other interest (Note 7)                          3,244        5,887       6,784
Allowance for borrowed funds used during
   construction (Note 1)                          (543)        (482)       (845)
Total Interest Charges                          53,008       51,618      48,205
Net income (loss)                               37,980      (23,265)     61,302
Dividends on preferred stock                    10,178       10,511       8,842
Earnings (Loss) Applicable to Common Stock    $ 27,802     $(33,776)   $ 52,460
Weighted Average Number of Shares of
   Common Stock Outstanding                 32,442,752   32,442,408  31,789,114
Earnings (Loss) Per Share of Common Stock        $0.86       $(1.04)      $1.65
Dividends Declared Per Share of Common
  Stock                                          $0.90       $ 0.90      $1.395
The accompanying notes are an integral part of these financial statements.


<PAGE>

Consolidated Balance Sheet
(Dollars in thousands)                                        December 31
Assets                                                      1995        1994
Electric property, at original cost (Notes 6 and 7)      $1,611,941  $1,579,632
Less: accumulated depreciation (Notes 1 and 6)              560,078     521,645
Electric property in service                              1,051,863   1,057,987
Construction work in progress (Note 4)                       15,928      13,647
Nuclear fuel, less accumulated amortization of $8,909 in
   1995 and $8,110 in 1994                                    1,391       2,181
Net electric property                                     1,069,182   1,073,815
Investments in associated companies, at equity (Notes 1
 and 6)                                                      54,669      49,602
Net Electric Property and Investments in Associated
  Companies                                               1,123,851   1,123,417
Current assets
Cash and cash equivalents                                    57,677      58,112
Accounts receivable, less allowances for uncollectible
   accounts of $3,313 in 1995 and $3,301 in 1994:
         Service - billed                                    87,140      81,289
         Service - unbilled (Notes 1 and 3)                  41,798      38,153
         Other accounts receivable                           15,131      12,088
Prepaid income taxes (Note 2)                                     -      28,068
Fuel oil inventory, at average cost                           3,772       4,113
Materials and supplies, at average cost                      12,772      13,026
Funds on deposit with trustee (Note 7)                       29,919      27,820
Prepayments and other current assets                          9,192       9,337
Total Current Assets                                        257,401     272,006
Deferred charges and other assets
Recoverable costs of Seabrook 1 and abandoned projects,
  net (Note 1)                                               95,127     101,976
Yankee Atomic purchased-power contract (Note 6)              21,396      38,777
Regulatory assets - deferred taxes (Note 2)                 235,081     233,234
Deferred charges and other assets (Notes 1 and 3)           260,063     276,597
Total Deferred Charges and Other Assets                     611,667     650,584
Total Assets                                             $1,992,919  $2,046,007
Stockholders' Investment and Liabilities
Capitalization (see separate statement) (Note 7)
Common-stock investment                                   $ 490,005   $ 491,323
Preferred stock                                              65,571      65,571
Redeemable preferred stock                                   67,528      80,000
Long-term obligations                                       622,251     638,841
Total Capitalization                                      1,245,355   1,275,735
Current liabilities and interim financing
Interim financing (see separate statement) (Note 7)          34,000      63,000
Sinking-fund requirements (Note 7)                           10,455       2,580
Accounts payable                                            108,170      97,800
Dividends payable                                             9,823       9,932
Accrued interest                                             12,648      14,102
Accrued income taxes (Note 2)                                 3,668           -
Miscellaneous current liabilities                            13,870      10,535
Total Current Liabilities and Interim Financing             192,634     197,949
Commitments and Contingencies (Notes 4 and 6)
Reserves and deferred credits
Accumulated deferred income taxes (Note 2)                  351,868     348,287
Unamortized investment tax credits (Note 2)                  32,452      34,167
Yankee Atomic purchased-power contract (Note 6)              21,396      38,777
Regulatory liabilities - deferred taxes (Note 2)             50,366      53,937
Other reserves and deferred credits (Note 5)                 98,848      97,155
Total Reserves and Deferred Credits                         554,930     572,323
Total Stockholders' Investment and Liabilities           $1,992,919  $2,046,007
The accompanying notes are an integral part of these financial statements.


<PAGE>

<TABLE>
Consolidated Statement of Cash Flows
 (Dollars in thousands)                                                                Year ended December 31
                                                                                   1995           1994        1993
Operating Activities
<S>                                                                              <C>          <C>          <C>      
Net income (loss) ............................................................   $  37,980    $ (23,265)   $  61,302
Items not requiring (providing) cash:
ARP-related charges (Note 3) .................................................        --        100,390         --
Depreciation and amortization ................................................      80,872       75,417       63,647
Deferred income taxes and investment tax credits,
   net .......................................................................      (3,710)      11,022        5,584
Allowance for equity funds used during construction ..........................        (663)        (807)      (1,523)
Changes in certain assets and liabilities:
Accounts receivable ..........................................................     (12,539)       5,175       (4,881)
Inventories ..................................................................         595        4,230        2,838
Other current assets .........................................................      (1,954)      (1,391)     (24,436)
Retail fuel costs ............................................................        --         32,922       (4,349)
Accounts payable .............................................................      12,025        4,062        1,338
Accrued taxes and interest ...................................................      30,282      (25,311)       3,077
Miscellaneous current liabilities ............................................       3,335       (2,602)      (3,296)
Deferred energy-management costs .............................................      (4,075)      (5,789)     (10,192)
Maine Yankee outage accrual ..................................................      (4,710)       8,197        4,962
Purchased-power contract buyouts .............................................     (13,405)     (91,274)        (515)
Revenue adjustment-tax flowback ..............................................        --           --         (9,990)
Other, net ...................................................................      11,495       (5,604)     (16,932)
Net Cash Provided by Operating Activities ....................................     135,528       85,372       66,634
Investing Activities
Construction expenditures ....................................................     (44,867)     (42,246)     (53,576)
Investments in associated companies ..........................................        (600)      (2,004)        --
Changes in accounts payable - investing activities ...........................      (1,655)        (679)      (2,905)
Net Cash Used by Investing Activities ........................................     (47,122)     (44,929)     (56,481)
Financing Activities
Issuances:
Mortgage bonds ...............................................................        --         25,000      260,000
Common stock .................................................................        --            927       25,513
Medium-term notes ............................................................      30,000       32,000       48,000
Finance Authority of Maine ...................................................        --         66,429         --
Redemptions:
Mortgage bonds ...............................................................        --           --       (177,500)
Premiums on redemptions ......................................................        --           --         (9,634)
Preferred stock ..............................................................      (5,472)        --         (7,125)
Medium-term notes ............................................................     (65,000)     (43,000)     (26,500)
Short-term obligations, net ..................................................      (8,000)     (25,500)     (63,000)
Other long-term obligations, net .............................................        (860)        (860)        (868)
Dividends:
Common stock .................................................................     (29,222)     (29,222)     (49,345)
Preferred stock ..............................................................     (10,287)     (10,061)      (8,664)
Net Cash Provided (Used) by Financing Activities .............................     (88,841)      15,713       (9,123)
Net Increase (Decrease) in Cash and Cash
   Equivalents ...............................................................        (435)      56,156        1,030
Cash and cash equivalents, beginning of year .................................      58,112        1,956          926
Cash and Cash Equivalents, end of year .......................................   $  57,677    $  58,112    $   1,956
Supplemental Cash-Flow Information:
Cash paid during the year for:
Interest (net of amounts capitalized) ........................................   $  51,127    $  44,874    $  42,870
Income taxes (net of amounts refunded of
   $29,045, $2,802, and $605 in respective years
   indicated) ................................................................     (11,994)       1,568       15,852
</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.


<PAGE>

Consolidated Statement of Capitalization and Interim Financing
                                                      December 31
(Dollars in thousands)                           1995                1994
                                         Amount       %       Amount      %
Capitalization (Note 7)
Common-stock investment:
Common stock, par value $5 per
   share:
    Authorized - 80,000,000 shares
    Outstanding - 32,442,752 shares in
       1995 and 1994                     $  162,214           $  162,214
Other paid-in capital                       276,287              275,627
Retained earnings                            51,504               53,482
Total Common-Stock Investment               490,005   38.3%      491,323   36.7%
Preferred Stock - not subject to
  mandatory redemption                       65,571    5.1        65,571    4.9
Preferred Stock - subject to mandatory
  redemption                                 74,528               80,000
Less: current sinking fund
  requirements                                7,000                    -
Redeemable Preferred Stock - subject
   to mandatory redemption                   67,528    5.3        80,000    6.0
Long-term obligations:
Mortgage bonds                              432,500              432,500
Less: unamortized debt discount               1,807                1,990
Total Mortgage Bonds                        430,693              430,510
Medium-term notes                            92,000              127,000
Less: unamortized debt discount                   8                   17
Total Medium-Term Notes                      91,992              126,983
Other long-term obligations:
Lease obligations                            38,112               39,159
Pollution-control facility and other
  notes                                      98,909               99,769
Total Other Long-Term Obligations           137,021              138,928
Less: Current Sinking Fund
  Requirements and Current Maturities        37,455               57,580
Total Long-Term Obligations                 622,251   48.6       638,841   47.7
Total Capitalization                      1,245,355   97.3     1,275,735   95.3
Interim financing, amounts to be
 refinanced (Note 7):
Short-term obligations                            -                8,000
Current maturities of long-term
   obligations                               34,000               55,000
Total Interim Financing                      34,000    2.7        63,000    4.7
Total Capitalization and Interim
  Financing                              $1,279,355  100.0%   $1,338,735  100.0%
The accompanying notes are an integral part of these financial statements.


<PAGE>

Consolidated Statement of Changes in Common-Stock Investment

<TABLE>
For the three years ended December 31, 1995
(Dollars in thousands)                                                                         Other
                                                                              Amount at       paid-in       Retained
                                                               Shares         par value       capital       earnings         Total
Balance - December 31,
<C>                                                          <C>           <C>            <C>           <C>            <C>        
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
Net income (loss) ........................................                                                   (23,265)       (23,265)
Dividends declared:
  Common stock ...........................................                                                   (29,213)       (29,213)
  Preferred stock ........................................                                                   (10,511)       (10,511)
Cost for reacquired
   preferred stock .......................................                                         675          (675)           --
Issues of common stock ...................................        62,815            314            613                          927
Capital stock expense ....................................                                          (4)                          (4)
Balance - December 31,
1994                                                          32,442,752        162,214        275,627        53,482        491,323
Net income ...............................................                                                    37,980         37,980
Dividends declared:
  Common stock ...........................................                                                   (29,199)       (29,199)
  Preferred stock ........................................                                                   (10,178)       (10,178)
Cost for reacquired
   preferred stock .......................................                                         581          (581)           --
Shareholders Rights
  Plan redemption (Note 7)                                                                        (324)                        (324)
Capital stock expense ....................................                                         403                          403
Balance - December 31,
1995                                                          32,442,752    $   162,214    $   276,287   $    51,504    $   490,005
</TABLE>
The accompanying notes are an integral part of these financial statements.


<PAGE>

Notes to Consolidated Financial Statements

Note 1:  Summary of Significant Accounting Policies

General Description

     Central  Maine Power  Company  (the  Company) is an  investor-owned  public
utility  primarily  engaged in the sale of electric  energy at the wholesale and
retail  levels to  residential,  commercial,  industrial,  and other  classes of
customers in the State of Maine.

Financial Statements

     The consolidated  financial  statements include the accounts of 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 preparation of financial  statements
in conformity with generally accepted accounting  principles requires management
to make estimates and assumptions that affect the reported amounts of assets and
liabilities  and disclosure of contingent  assets and liabilities at the date of
the  financial  statements,  and the  reported  amounts of revenues and expenses
during the reporting period. Actual results could differ from those estimates.

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.  Through  December  31,  1994,  the
Company's approved tariffs provided for the recovery of the cost of fuel used in
Company generating facilities and purchased-power energy costs. The Company also
collected   interest  on  unbilled  fuel  and  paid  interest  on   fuel-related
over-collections.  Effective  January 1, 1995,  with the  implementation  of the
Alternative Rate Plan (ARP), these costs are no longer subject to reconciliation
through the annual fuel-cost adjustment.  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
- - Alternative Rate Plan," for further information.

Depreciation

     Depreciation  of electric  property is calculated  using the  straight-line
method.  The weighted average composite rates were 3.0 percent in 1995 and 1994,
and 2.9 percent in 1993.

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 8.4 percent in 1995,  8.9 percent in 1994, and 9.8 percent in
1993.

New Accounting Policy

     A new accounting standard,  Statement of Financial Accounting Standards No.
121, "Accounting  for the  Impairment of Long-Lived  Assets and for  Long-Lived
Assets to be Disposed  Of," is effective  January  1996.  The standard  requires
impairment  losses on long-lived  assets to be  recognized  when an asset's book
value exceeds its expected  future cash flows  (undiscounted).  The new standard
also imposes  stricter  criteria for retention of  regulatory-created  assets by
requiring that such assets be probable of future  recovery at each balance sheet
date.  The Company does not expect that  adoption of this  standard  will have a
material  effect on its financial  position or results of  operations.  However,
this  assumption  may differ in the future as  changes  are made in the  current
regulatory  framework or as competitive  factors influence  wholesale and retail
pricing in the electric utility industry.

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.  The following table
depicts the  components  of deferred  charges and other  assets at December  31,
1995, and 1994:

(Dollars in thousands)                                  1995           1994
NUG contract buy-outs and restructuring (Note 6)      $126,485       $138,188
Energy-management costs                                 36,224         37,527
Financing costs                                         24,775         29,105
Environmental site clean-up costs (Note 4)               7,375         13,104
Postretirement benefits (Note 5)                        21,849         16,455
Non-operating property, net                              7,486          7,398
Electric Lifeline Program                                3,603          4,839
Other, including MEPCO                                  32,266         29,981
Total                                                 $260,063       $276,597

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

(Dollars in thousands)          Amount
1996                            $24,383
1997                             23,783
1998                             23,159
1999                             21,086
2000                             20,006

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,  1995,  all  deferred  taxes  related to
Seabrook I have been amortized.  The recoverable  investments as of December 31,
1995, and 1994 are as follows:

                                       December 31                Recovery
(Dollars in thousands)             1995           1994         periods ending
Recoverable costs of:
Seabrook 1                        $141,084       $141,084           2015
Other projects                      57,491         57,491       1995 to 2001
                                   198,575        198,575
Less: accumulated amortization     102,248         94,439
Less: related income taxes           1,200          2,160
Total Net Recoverable Investment  $ 95,127       $101,976

Note 2:  Income Taxes

     The  components  of  federal  and state  income-tax  provisions  (benefits)
reflected in the Consolidated Statement of Earnings are as follow:

                                                     Year ended December 31
(Dollars in thousands)                        1995          1994        1993
Federal:
Current                                       $15,965     $(18,579)     $13,456
Deferred                                        2,278        2,175       37,455
Investment tax credits, net                    (1,715)      (2,512)      (1,832)
Regulatory deferred                            (2,619)       8,379      (30,224)
Total Federal Taxes                            13,909      (10,537)      18,855
State:
Current                                         3,777       (6,586)       3,549
Deferred                                          343        3,003       10,250
Regulatory deferred                            (1,997)         (23)     (10,065)
Total State Taxes                               2,123       (3,606)       3,734
Total Federal and State Income Taxes          $16,032     $(14,143)     $22,589
Federal and state income taxes charged to:
Operating expenses                            $13,328     $ 28,300      $25,716
Other income                                    2,704      (42,443)      (3,127)
                                              $16,032     $(14,143)     $22,589

     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>
                                                      Year ended December 31
                                              1995                 1994                 1993
                                     Amount         %     Amount         %     Amount         %
(Dollars in thousands)
Income tax expense at
<S>                                 <C>           <C>    <C>           <C>    <C>           <C>  
 statutory federal rate .........   $ 18,161      35.0%  $(11,831)     35.0%  $ 28,055      35.0%
Permanent differences:
Investment tax-credit
 amortization ...................     (1,613)     (3.1)    (1,613)      4.8     (1,613)     (2.0)
Dividend-received
  deduction .....................     (2,219)     (4.3)    (1,469)      4.3     (1,731)     (2.2)
Other, net ......................       (217)     (0.4)       (68)      0.2       (634)     (0.8)
                                      14,112      27.2    (14,981)     44.3     24,077      30.0
Effect of timing
  differences for which
  deferred taxes are not
  recorded (flow
  through):
Tax-basis repairs ...............       (891)     (1.7)      (924)      2.7     (1,175)     (1.5)
Depreciation
  differences flowed
  through in prior years ........      2,291       4.4      2,315      (6.8)     1,728       2.2
Accelerated flowback
   of deferred taxes on
    loss on abandoned
    generating projects .........      1,873       3.6      2,051      (6.1)    (2,678)     (3.3)
Deduction of removal
  costs .........................       (189)     (0.4)      (163)      0.5       (392)     (0.5)
Carrying costs, net .............        253       0.5        429      (1.3)      (523)     (0.7)
Adjustment to tax
   accrual for change in
   rate treatment ...............       --        --          420      (1.2)       481       0.6
Excess property taxes
  paid ..........................       --        --         (116)      0.4       (912)     (1.1)
Reduction for non-
   regulated deferred
   taxes previously
   flowed through ...............       --        --          --        --      (1,530)     (1.9)
Provision for deferred
  taxes relating to
  normalization of
  certain short-term
  timing differences* ...........     (2,545)     (4.9)       --        --         --        --
Other, net ......................       (995)     (1.9)       432      (1.3)      (221)     (0.3)
Federal Income Tax
  Expense and Effective
  Rate ..........................   $ 13,909      26.8%  $(10,537)     31.2%  $ 18,855      23.5%
</TABLE>
     *During  1995,  the Company  adjusted the deferred tax balances for certain
normalized items (Note 3).

     The Company and MEPCO record deferred income-tax expense in accordance with
regulatory  authority;  they 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,  1995,  the  Company  had  approximately  $1.0  million  of
investment,  energy,  and  research-and-development  credits available to reduce
future federal and state income taxes otherwise payable.

     The Company recognizes deferred tax liabilities and assets for the expected
future tax  consequences  of events  that have been  included  in the  financial
statements or tax returns as required  under  Statement of Financial  Accounting
Standards  No. 109,  "Accounting  for Income  Taxes" (SFAS No. 109).  Under this
method,  effective  January 1, 1993,  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.

     At-adoption  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 had 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), recorded 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.

     A valuation allowance has not been recorded at December 31, 1995, and 1994,
as the Company  expects that all deferred  income tax assets will be realized in
the future.

Accumulated deferred income taxes consisted of the following in 1995 and 1994:
(Dollars in thousands)                                          1995      1994
Deferred tax assets resulting from:
Investment tax credits, net                                  $ 22,370  $ 23,491
Regulatory liabilities                                         13,882    15,629
Alternative minimum tax                                        23,850    24,175
All other                                                      22,545    16,922
                                                               82,647    80,217
Deferred tax liabilities resulting from:
Property                                                      273,565   263,060
Abandoned plant                                                65,573    70,294
Regulatory assets                                              96,577    97,310
                                                              435,715   430,664
Accumulated deferred income taxes, end of year, net          $353,068  $350,447
Accumulated deferred income taxes, recorded as:
Accumulated deferred income taxes                            $351,868  $348,287
Recoverable costs of Seabrook 1 and abandoned projects, net     1,200     2,160
                                                             $353,068  $350,447

Note 3:  Regulatory Matters

Alternative Rate Plan

     In December  1994,  the MPUC approved a  stipulation  signed by most of the
parties to the  Company's  ARP  proceeding.  This  follow-up  proceeding  to the
Company's  1993 base-rate case was ordered by the MPUC in an effort to develop a
five-year plan containing  price-cap,  profit-sharing,  and  pricing-flexibility
components.  Although  the ARP is a major  reform,  the MPUC  will  continue  to
regulate the Company's operations and prices,  provide for continued recovery of
deferred costs,  and specify a range for its authorized rate of return.  The ARP
was adopted effective January 1, 1995.

     The Company believes, as stated in the MPUC's order approving the ARP, that
operation  under the ARP  continues  to meet the criteria of SFAS No. 71. In its
order,  the MPUC  reaffirmed the  applicability  of previous  accounting  orders
allowing  the  Company to reflect  amounts as deferred  charges  and  regulatory
assets.  As a result,  the Company will continue to apply the provisions of SFAS
No. 71 to its accounting transactions and its future financial statements.

     The ARP  contains a mechanism  that  provides  price caps on the  Company's
retail  rates to increase  annually  on July 1,  commencing  July 1, 1995,  by a
percentage combining (1) a price index, (2) a productivity offset, (3) a sharing
mechanism,  and (4) flow-through items and mandated costs. The price cap applies
to all of the Company's retail rates, including the Company's fuel-and-purchased
power cost,  which  previously  had been treated  separately.  Under the ARP, no
separate fuel-clause price adjustments will occur.

     A  specified  standard  inflation  index will be the basis for each  annual
price-cap  change.  The  inflation  index  will  be  reduced  by the  sum of two
productivity factors, a general productivity offset of 1.0 percent, (0.5 percent
for 1995),  and a second  formula-based  offset  starting  in 1996  intended  to
reflect the limited effect of inflation on the Company's  purchased-power  costs
during the proposed five-year initial term of the ARP.

     The sharing  mechanism  will adjust the  subsequent  year's July  price-cap
change in the event the  Company's  earnings  were  outside a range of 350 basis
points above or below the Company's  allowed  return on equity,  starting at the
current 10.55-percent allowed return and indexed annually for changes in capital
costs.  Outside that range,  profits and losses  would be shared  equally by the
Company and ratepayers in computing the price-cap adjustment.  This feature will
commence with the price-cap change of July 1, 1996, and reflect 1995 results.

     The ARP also  provides  for  partial  flow-through  to  ratepayers  of cost
savings from non-utility generator contract buy-outs and restructuring, recovery
of energy-management costs, penalties for failure to attain customer-service and
energy-efficiency  targets,  and  specific  recovery  of half  the  costs of the
transition to Statement of Financial  Accounting  Standards No. 106,"Accounting
for  Postretirement  Benefits Other Than Pensions" (SFAS No. 106), the remaining
50 percent to be recovered  through the annual  price-cap  change.  The ARP also
generally  defines  mandated  costs that  would be  recoverable  by the  Company
notwithstanding the index-based price cap. To receive such treatment, a mandated
cost's revenue  requirement  must exceed $3 million and have a  disproportionate
effect on the Company or the electric-power industry.

     Effective July 1, 1995, the MPUC approved a 2.43-percent  increase pursuant
to the annual  price-change  provision in the ARP. The primary  component of the
increase  is  the  inflation-index   change  of  2.92  percent,   reduced  by  a
productivity  offset  of  0.5  percent,   and  increased  by  0.01  percent  for
flowthrough items and mandated costs.

     The  Company  agreed  in the ARP  negotiations  to record  charges  in 1994
reflecting the write-off of approximately $100 million ($60 million, net of tax,
or $1.85 per share), as follows:

     (1) the  undercollected  balance  of fuel and  purchased-power  costs as of
December 31, 1994, totaling approximately $59 million;

     (2) the unrecovered deferred charges for  energy-management  costs for 1993
and 1994, which totaled approximately $15 million;

     (3) the  unrecovered  balance of unbilled  ERAM revenues as of December 31,
1994, totaling approximately $24 million; and

     (4) the unrecovered  deferred charges related to the possible  extension of
the operating life of one of the Company's  generating  stations,  which totaled
approximately $2.6 million as of December 31, 1994.

     The  $100-million  charge is included in "Other  income  (expense) - Other,
net" on the  Consolidated  Statement of Earnings.  The $40-million tax impact is
included in "Other income (expense) - Income taxes."

     These charges, with the other provisions of the ARP, will lessen the impact
of future price increases for MPUC-mandated and fuel-related costs.

     During 1995, the Company adjusted the prior regulatory treatment of certain
regulatory assets and deferred taxes. The net after-tax effect of the adjustment
was immaterial to financial results.

     The Company  believes  the ARP  provides  the  benefits  of needed  pricing
flexibility  to set prices  between  defined  floor and ceiling  levels in three
service categories:  (1) existing customer classes, (2) new customer classes for
optional targeted services, and (3) special-rate contracts. The Company believes
that  the  added  flexibility  will  position  it more  favorably  to  meet  the
competition  from other energy sources that has eroded  segments of its customer
base.  See  Note  4  to  Consolidated  Financial  Statements,  "Commitments  and
Contingencies  -  Competition,"  for a  discussion  of  actions  under the ARP's
pricing flexibility provisions.

     The ARP also  contains  provisions  to protect the  Company and  ratepayers
against unforeseen adverse results from its operation.  These provisions include
review by the MPUC if the  Company's  actual  return on equity falls outside the
designated  range, a mid-period review of the ARP by the MPUC in 1997 (including
possible modification or termination),  and a "final" review by the MPUC in 1999
to  determine  whether or with what  changes  the ARP should  continue in effect
after 1999.

Restructuring

     The Maine Legislature in 1995 took action by Legislative  Resolve (Resolve)
to develop  recommendations for the MPUC on the future structure of the electric
utility industry in Maine. The process included  appointment of a "Work Group on
Electric Utility  Restructuring" (Work Group), which comprised diverse interests
and was  charged  with  developing  a plan  for  "the  orderly  transition  to a
competitive  market for  retail  purchases  and sales of  electric  energy"  and
examining related issues. The Work Group discussed restructuring issues, but was
unable to reach a consensus by its late 1995 reporting deadline.

     The Resolve also directed the MPUC to develop at least two plans,  starting
the process no later than January 1, 1996, and  submitting its findings,  to the
Legislature no later than January 1, 1997. One plan would be designed to achieve
"...full retail market competition for purchases and sales of electric energy by
the year 2000" and the other to achieve a more limited form of competition.  The
Resolve further stated that the findings of the MPUC would have no legal effect,
but that the MPUC's study would  "...provide  information to the  Legislature in
order to allow the  Legislature  to make  informed  decisions  when it evaluates
those plans."

     On December 12, 1995, pursuant to the Resolve,  the MPUC issued a Notice of
Inquiry  (Notice)  initiating  its  study.  In the  Notice  the  MPUC  solicited
"...detailed  proposals and plans for achieving  retail  competition in Maine by
the year 2000," and requested  that the  proposals  include  "...specific  plans
(including  implementation  timetables)  for  an  orderly  transition  to a more
competitive  market" The Notice required that interested  parties file plans and
proposals with the MPUC by January 31, 1996, and outlined a schedule calling for
a final report by the MPUC to the  Legislature  in December  1996,  with a draft
report  issued for comments on July 19, 1996,  after  completion  of  discovery,
party conferences, and opportunities for public participation.

     On January 31, 1996, the Company filed its restructuring  proposal with the
MPUC, with initial comments on issues raised by the Resolve and the MPUC Notice.
The major elements of the Company's filed proposal are:

     (1) The Company's  generating  assets,  contracts and obligations  would be
separated  from its  transmission  and  distribution  assets and  obligations by
distributing shares of the newly formed transmission-and-distribution company to
the  Company's  stockholders,  assuming  other  aspects  of  its  proposal  were
accepted.

     (2) Assuming certain  necessary  changes in the management and operation of
the regional transmission grid have been effected,  retail customers would begin
to have the  opportunity to purchase  unbundled  energy directly from suppliers,
marketers  or load  aggregators  by the end of the year  2000,  with a  possible
phase-in to total open access to such energy over a period of years.

     (3) Economic and  resource-planning  regulation of generation  would cease,
with the FERC continuing to regulate transmission,  and distribution remaining a
franchised monopoly. The entity providing distribution services would be subject
to  performance-based  regulation  of its  earnings,  similar  to the  Company's
present ARP, and the current duty to serve all customers  would be replaced by a
duty to connect customers to the retail generation market.

     (4)  Full  recovery  of  strandable  costs  would  be  achieved  through  a
transition charge to all retail customers;  generation-related  strandable costs
would be recovered through a transition  contract between the generation company
and the  transmission-and-distribution  company. Amounts recovered would include
the costs of fulfilling obligations under contracts with non-utility generators,
as well as investments (and returns thereon) and other obligations undertaken by
the Company's  legal duty to serve,  with incentives for the Company to mitigate
such costs where practicable.

     The Company has  substantial  exposure  to cost  stranding  relative to its
size. As of December 31, 1995, the Company  estimates its strandable costs could
be  approximately  $2 billion.  These costs represent the excess of the costs of
purchased-power  obligations  and the  Company's own  generating  costs over the
market  value  of the  power;  and the  costs  of  deferred  charges  and  other
regulatory  assets. Of the $2 billion,  approximately $1.3 billion is related to
above-market costs of purchased-power obligations, approximately $200 million is
related to estimated net above-market cost of the Company's own generation,  and
the remaining $500 million is related to deferred regulatory assets.

     The estimated market rate for power is based on existing market  conditions
and  anticipated  inflation.   The  present  value  of  future  purchased  power
obligations and the Company's  generating  costs reflect the underlying costs of
those  sources of  generation  in place  today,  with  reductions  for  contract
expiration and  depreciation.  Deferred  regulatory asset totals reflect current
uncollected  balances  and  existing  amortization   schedules.   The  Company's
strandable-cost exposure is expected to decline over time as the market price of
power increases,  non-utility  generator (NUG) contracts expire,  and regulatory
assets are recovered.

     Estimated  strandable costs are highly dependent on estimates of the future
market for power. Higher market rates lower stranded cost exposure,  while lower
market rates increase it. In addition to market-related impacts, any estimate of
the ultimate level of strandable costs depends on state and federal regulations;
the extent, timing and form that competition for electric service will take; the
Company's  sales  and  costs  of  operations;  regional  and  national  economic
conditions;  timing  of any  changes  that may  occur  from  state  and  federal
initiatives  on  restructuring;  and the  extent  to which  regulatory  policies
ultimately address recovery of strandable costs.

     Major cost stranding would have a material  adverse effect on the Company's
results  of  operations.   The  Company  believes  it  is  entitled  to  recover
substantially  all of its strandable  costs,  but cannot predict when or if open
electric  energy  competition  will  occur in its  service  territory,  or under
competition how much it might  ultimately be allowed to recover through state or
federal  regulation,  the future market price of  electricity,  or the timing or
implementation  of any formal  recommendations  in any regulatory or legislative
proceedings dealing with such issues.

     The Company believes there are many uncertainties associated with any major
restructuring  of the electric  utility  industry in Maine.  Among them are: the
positions  that will  ultimately be taken by the MPUC on the Company's  proposal
and other options and proposals submitted in response to the Notice; the role of
the FERC in any restructuring  involving the Company and the ultimate  positions
it will take on  relevant  issues  within its  jurisdiction;  to what extent the
United  States  Congress  will become  involved in resolving or  redefining  the
issues  through  legislative  action and, if so, with what results;  whether the
necessary  political  consensus  can be reached on the  significant  and complex
issues involved in changing the long-standing  structure of the electric-utility
industry;  and,  particularly  with  respect  to the  Company,  to  what  extent
utilities will be permitted to recover strandable costs.

Non-Utility Generators

     In 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 restructuring of NUG contracts to save
money for customers.  The law anticipated the State agency's bonds, which do not
pledge the full faith and credit of the state,  would likely bear lower interest
rates than the bonds of the Company with its then down-graded credit rating.

     On June 9, 1994, the Company  announced that it had agreed to buy out a NUG
contract for a 32-megawatt wood-fired generating plant in Fort Fairfield, Maine.
The Company  agreed to pay $76 million to buy out the contract and $2 million to
acquire the generating plant.

     On August 5, 1994, the MPUC issued an order approving a stipulation entered
into by the Company with the Town of Fort Fairfield and other intervenors to the
Company's  application  for approval of the  buy-out.  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,  while the Town
agreed to support the Company's  efforts to obtain the necessary  regulatory and
financing approvals.

     In a series of orders,  the MPUC approved the buy-out of the power-purchase
contract;  acquisition of the facility by the Company's subsequently established
subsidiary,  Aroostook Valley Electric Company (AVEC);  recovery in rates of the
cost of the buy-out and operation of the plant; and an ultimate rate decrease of
$5.6 million reflecting purchased-power savings effective December 1, 1994.

     In September  1994,  FAME approved the Company's  application  for funds to
finance the buy-out.  On October 26, 1994,  FAME issued $79.3 million of Taxable
Electric Rate  Stabilization  Revenue Notes Series 1994A (FAME notes).  FAME and
the Company  entered into a loan agreement under which the Company issued FAME a
note for  approximately  $66.4  million,  evidencing a loan in that amount.  The
proceeds of the loan,  along with $13 million of the Company's  own funds,  were
used to buy out the Fort Fairfield contract. Concurrently, the Company purchased
all of the common stock of AVEC for $2 million.  On October 26, 1994,  AVEC paid
the former  owners of the Fort  Fairfield  facility $2 million and took title to
the  facility.  In  connection  with the FAME  financing,  AVEC  granted  FAME a
mortgage on the facility. The remaining $12.9 million of FAME-notes proceeds was
placed in a capital-reserve  account. The amount in the capital-reserve  account
is equal to the highest  amount of  principal  and interest on the FAME notes to
accrue  and come due in any year the FAME  notes are  outstanding.  The  amounts
invested in the capital  reserve  account are  initially  invested in government
securities  designed to generate interest income at a rate equal to the interest
on the FAME notes.  Under the terms of the loan  agreement,  the Company is also
responsible for or receives the benefit from the interest rate  differential and
investment gains and losses on the capital reserve account.

Note 4:  Commitments and Contingencies

Construction Program

     The   Company's    plans   for   improving   and   expanding    generating,
transmission-and-distribution  facilities,  and  power-supply  sources are under
continuing  review.  Actual  construction  expenditures  will  depend  upon  the
availability of capital and other  resources,  load forecasts,  customer growth,
and general  business  conditions.  The  Company's  current  forecast of capital
expenditures for the five-year period 1996 through 2000, are as follows:

(Dollars in millions)                           1996       1997-2000      Total
Type of Facilities:
Generating projects                              $13          $ 49         $ 62
Transmission                                       4            16           20
Distribution                                      30           132          162
General facilities and other                      20            70           90
Total Estimated Capital
  Expenditures                                   $67          $267         $334

Competition

     In September  1994,  the Town of  Madison's  Department  of Electric  Works
(Madison),  a wholesale  customer of the  Company,  began  receiving  power from
Northeast  Utilities (NU) as a result of a competitive bidding process available
under  the  federal  Energy  Policy  Act of  1992.  Substantially  all of the 45
megawatts  involved  supply the large  paper-making  facility  of Madison  Paper
Industries (MPI) in Madison's service territory that had been served directly by
the Company under a special service  agreement with Madison during the preceding
12 years.

     The MPUC approved the stipulation  filed by the Company,  Madison,  and NU,
whereby  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 costs. 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 Plant, is off-line,  and provides Maine Yankee power to NU when
certain NU  facilities  are shut down.  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 records income under this contract as the amounts are received.

     Madison was 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.

     During  1994,   the  Company   engaged  in   discussions   with  its  large
general-service  customers.  Those customers have  competitive  options that the
Company  believed  needed to be addressed by lowering its applicable  tariffs to
more competitive levels. In response to those discussions, in November 1994, the
Company filed revised tariff  schedules  lowering  prices 15 percent for its two
high-voltage transmission-level rate classes.

     The Company then entered into five-year  definitive  agreements  with 18 of
these  customers that lock-in  non-cumulative  rate reductions of 15 percent for
the three years 1995 through 1997, 16 percent for 1998, and 18 percent for 1999,
below the December 1, 1994, levels. These contracts also protect these customers
from price increases that might otherwise be allowed under the ARP.

     The  participating  customers  agreed to take  electrical  service from the
Company  for five years and not to switch  fuels,  install  new  self-generation
equipment,  or seek another supplier of electricity for existing electrical load
during that period.  New  electrical  load in excess of a stated  minimum  level
could be served by other sources, but the Company could compete for that load.

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

     The Company  estimates that based on the rate reductions  effective January
1, 1995,  its gross revenues were  approximately  $27 million lower in 1995 than
would have been the case if these  customers  continued to pay full retail rates
without reducing their purchases from the Company.

     However,  there are important  related savings.  Electricity  price changes
affect the cost of some NUG power  contracts.  The  reduction  in rates to large
customers reduced purchased-power costs by approximately $20 million as a result
of linkage between retail tariffs and some contract prices.

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 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.

     In July 1994,  the EPA  approved  changes  to the remedy it had  previously
selected,  the principal  change being to adjust the soil cleanup standard to 10
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
reduce PCBs and other chemical components on the site to the original standard.

     In June 1995,  after  discussions  between the Company and the EPA,  design
work on the selected remedy was suspended. On July 7, 1995, the Company formally
requested that the EPA abandon that remedy for an already-designated alternative
remedy that the Company believes could result in  substantially  lower costs. On
October 10, 1995, the EPA approved the new remedy after determining that the old
remedy was no longer  feasible  or  cost-effective  at the site.  The new remedy
involves transporting the contaminated soil to a secure off-site landfill.

     The Company  believes that its share of the remaining  costs of the cleanup
under the new method could total approximately $3.5 million to $5 million.  This
estimate  is  net  of  an  agreed  partial  insurance   recovery  and  the  1993
court-ordered  contribution of 41 percent from Westinghouse  Electric Corp., but
does not reflect any possible  contributions  from other insurance  carriers the
Company  has sued,  or from any other  parties.  The  Company  has  recorded  an
estimated liability of $3.5 million and an equal regulatory asset, reflecting an
accounting order to defer such costs and the anticipated  ratemaking recovery of
such costs when  ultimately  paid. In addition,  the Company has deferred,  as a
regulatory asset, $3.9 million of costs incurred through December 31, 1995.

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

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 $79.3  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 $47.6  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
premiums and the Company's  indirect and direct ownership in nuclear  generating
facilities,  this  adjustment  could  range up to  approximately  $11.6  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.  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  1995,  the  Company  offered a Special  Retirement  Offer  (SRO) to
qualifying  employees.  Approximately  200  employees  accepted  the offer.  The
$7-million cost of the SRO was included in pension expense.  As part of the SRO,
the plans  were  amended  to add five  years to age and five  years to  credited
service  for all  plan  participants  for  purposes  of  eligibility  and  early
retirement  discounts.  Early Retirement  Incentive  Program (ERIP) expenses for
1994  relate to a 1991 ERIP  reflected  in  accordance  with an MPUC  accounting
order.

     A summary of the components of net periodic  pension cost for the non-union
and union defined-benefit plans in 1995, 1994, and 1993 follows:


(Dollars in             Non-                 Non-               Non-
  thousands)            union     Union      union    Union     union     Union
Service cost -
  benefits earned
  during the period    $ 2,014   $ 1,414   $ 2,367   $ 1,684  $ 2,092   $ 1,436
Interest cost on
 projected benefit
 obligation              5,653     3,889     5,469     3,816    5,355     3,691
Return on plan
  assets               (16,135)   (9,786)    2,336     1,397   (9,669)   (6,051)
Net amortization
   and deferral         10,030     6,028    (8,174)   (5,311)   4,419     2,457
Early Retirement
  Incentive Programs     3,859     3,141       992     1,457        -         -
Net Periodic
   Pension Cost        $ 5,421   $ 4,686   $ 2,990   $ 3,043  $ 2,197   $ 1,533

     Assumptions used in accounting for the non-union and union  defined-benefit
plans in 1995, 1994, and 1993 are as follows:

                                              1995        1994       1993
Weighted average discount rate                7.25%       8.25%      7.5%
Rate of increase in future compensation
   levels                                     4.5%        5.0%       5.0%
Expected long-term return on assets           8.5%        8.5%       8.5%

     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, 1995, and 1994:

<TABLE>
                                                        1995                    1994
(Dollars in thousands)                                        
                                               Non-union     Union     Non-union     Union
Actuarial present value of benefit
   obligations:
<S>                                            <C>         <C>         <C>         <C>     
Vested benefit obligation ..................   $ 64,916    $ 47,948    $ 51,657    $ 39,235
Accumulated benefit obligation .............   $ 64,916    $ 47,948    $ 55,346    $ 42,247
Projected benefit obligation ...............   $ 77,939    $ 53,735    $ 68,578    $ 47,816
Plan assets at estimated market
  value (primarily stocks, bonds, and
  guaranteed annuity contracts) ............     73,973      45,061      74,905      46,067
Funded status - projected benefit obligation
  in excess of or (less than) plan assets ..      3,966       8,674      (6,327)      1,749
Unrecognized prior service cost ............     (1,940)     (1,610)     (1,294)     (1,009)
Unrecognized net gain ......................     11,309       2,530      15,564       5,690
Unrecognized (net obligation) net asset ....       (192)      1,945        (221)      2,655
Net Pension Liability Recognized in the
  Balance Sheet ............................   $ 13,143    $ 11,539    $  7,722    $  9,085
</TABLE>

Savings Plan

     The Company offers an employee  savings plan to all employees  which allows
participants  to invest  from 1 percent to 15 percent  of their  salaries  among
several alternatives.  An employer contribution equal to 60 percent of the first
5 percent of the  employees'  contributions  is  initially  invested  in Company
common stock. The Company's  contributions  to the savings-plan  trust were $1.6
million in 1995, $1.8 million in 1994, and $1.9 million in 1993.

Other Post-Employment Benefits

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

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

     The  MPUC  prescribes  the  maximum  amortization  period  of  the  average
remaining service life of active employees or 20 years, whichever is longer, for
the transition obligation.  Segregation in an external fund will be required for
amounts  collected in rates.  A formal  funding plan is being  developed.  Until
amounts are  funded,  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 ($6.7  million in 1995,
$5.5  million  in 1994,  and $6.5  million in 1993),  with the excess  over that
amount of $6.2  million in 1995,  $7.1 million in 1994 and $8.6 million in 1993,
deferred for future recovery.  Concurrent with the initial ARP price change, the
Company began to phase in the cost of SFAS No. 106 over a three-year  period, $3
million for the first year beginning  July 1, 1995.  The amounts  deferred until
that  point  are  being  amortized  over  the  same  period  as  the  transition
obligation.  A summary of the components of net periodic  postretirement benefit
cost for the plan in 1995, 1994 and 1993 follows:

(Dollars in thousands)                               1995     1994     1993
Service cost                                       $   846  $ 1,472  $ 1,429
Interest on accumulated postretirement benefit
 obligation                                          7,389    6,712    8,352
Special retirement offer                               200        -        -
Amortization of transition obligation                4,606    4,606    5,306
Amortization of prior service cost                      42        -        -
Amortization of gain                                  (188)    (171)       -
Postretirement benefits expense                     12,895   12,619   15,087
Deferred postretirement benefits expense             6,204    7,108    8,612
Postretirement Benefit Expense Recognized in the
  Statement of Earnings                            $ 6,691  $ 5,511  $ 6,475

     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, 1995 and 1994:

(Dollars in thousands)                                         1995       1994
Accumulated postretirement benefit obligation:
Retirees                                                    $ 87,632   $ 62,911
Fully eligible active plan participants                        4,791      6,919
Other active plan participants                                15,069     17,785
Total accumulated postretirement benefit obligation          107,492     87,615
Plan assets, at fair value                                       879        754
Accumulated postretirement benefits obligation in excess
   of plan assets                                            106,613     86,861
Unrecognized net gain (loss)                                  (2,511)    13,022
Unrecognized prior service cost                               (1,131)         -
Unrecognized transition obligation                           (78,303)   (82,909)
Accrued Postretirement Benefit Cost Recognized in the
   Balance Sheet                                            $ 24,668   $ 16,974

     The  assumed  health-care  cost-trend  rates  range from 6.4 percent to 9.3
percent for 1995,  reducing to 5.0  percent  overall  over a period of 10 years.
Rates range from 6.8 percent to 10.4  percent for 1994,  reducing to 5.0 percent
overall,  over a period of 10 years.  Rates for 1993 range from 10.2  percent to
16.1 percent, 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 $0.8
million and the accumulated  postretirement  benefit obligation by $8.8 million.
Additional assumptions used in accounting for the postretirement benefit plan in
1995, 1994 and 1993 are as follows:

                                                1995        1994         1993
Weighted-average discount rate                  7.25%       8.25%        7.5%
Rate of increase in future compensation levels  4.50%       5.0%         5.5%

     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, 1995,
are as follows:


(Dollars in thousands)               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        531        583           -
Company's share of: Capacity
  (MW)                                 330         19         35           -
Estimated 1995 costs              $ 72,467    $ 6,480    $12,688     $ 4,022
Long-term obligations and
  redeemable preferred stock      $ 95,020    $ 6,594    $10,958     $     -
Estimated decommissioning
  obligation                      $118,586    $12,475    $23,130     $21,396
Accumulated
  decommissioning fund            $ 53,231    $ 4,833    $10,716     $10,598
* See following for discussion on Yankee Atomic.

     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  Atomic  Power  Company  (Maine  Yankee)  began
collecting $9.1 million  annually for  decommissioning.  In 1994,  Maine Yankee,
pursuant to FERC authorization, increased its annual collection to $14.9 million
and reduced 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 dismantling and removal, of $317 million (in 1993 dollars) based
on a 1993 external  engineering study.  Accumulated  decommissioning  funds were
$142.1 million as of December 31, 1995.  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.

     The Maine Yankee Plant, like other pressurized water reactors,  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 1995,  Maine Yankee  detected  through
new inspection  methods  increased  degradation  of the Plant's steam  generator
tubes.  Approximately  60 percent of the Plant's  17,000 steam  generator  tubes
appeared  to have  defects to some  degree.  Mitigating  the problem by plugging
additional tubes was therefore not a viable option.

     Following  a  detailed  analysis  of  safety,   technical,   and  financial
considerations,  Maine Yankee  repaired the tubes by inserting and welding short
reinforcing  sleeves of an improved material in substantially all of the Plant's
steam generator  tubes;  this was completed in December 1995. The project caused
Maine  Yankee to incur  additional  costs during  1995,  with the Company  being
responsible  for its pro-rata share.  The Company has also incurred  substantial
incremental costs for replacement power.

     The Company's  share of the repair costs of  approximately  $10 million was
less than the $15-million  estimate  recorded during the second quarter of 1995,
resulting in a reversal of approximately $5 million of Purchased  power-capacity
expense in the fourth quarter of 1995. The earnings  impact was $0.18 per share,
net of  taxes.  Both  the  Company  and  Maine  Yankee  implemented  significant
cost-reduction measures to partially offset the additional costs. In addition to
its  share  of costs  related  to the  steam-generator  repairs,  the  Company's
incremental  replacement-power costs during the outage totaled approximately $29
million or $0.52 per share,  net of taxes,  for the twelve months ended December
31, 1995.

     With the effective termination of the reconcilable fuel-and-purchased-power
adjustment  under the ARP,  costs of  replacement  power  during a Maine  Yankee
outage are being treated like other Company expenses, i.e., subject to the ARP's
price-index  mechanism,  and are not  being  deferred  and  collected  through a
specific fuel-rate adjustment,  as under pre-1995 ratemaking.  Under the ARP, no
additional price increase other than the 2.43-percent increase effective July 1,
1995,  associated with the price index, could 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 affected the Company's prices in 1995.

     On January 11, 1996,  Maine Yankee began start-up  operations and was up to
90-percent   generation  levels  by  January  24,  1996.  However,  the  Plant's
operations are under review by the Nuclear  Regulatory  Commission (NRC).  Until
the NRC completes its investigation,  the Plant will operate at approximately 90
percent of its generating  capacity.  As a result,  the Company will continue to
incur  additional  replacement-power  costs for the 10  percent  of its share of
Maine Yankee energy it will not receive  until the Plant returns to  100-percent
generation levels.

     Condensed financial  information on Maine Yankee Atomic Power Company is as
follows:

(Dollars in thousands)                     1995          1994          1993
Earnings:
Operating revenues                        $205,977      $173,857      $193,102
Operating income                            18,527        16,223        16,580
Net income                                   8,571         8,573         8,980
Earnings applicable to common stock          7,057         7,014         7,376
Company's Equity Share of Net
   Earnings                              $   2,682     $   2,665     $   2,803
Investment:
Net electric property and nuclear fuel    $242,399      $254,820      $261,674
Current assets                              34,799        38,950        36,018
Deferred charges and other assets          303,760       256,140       237,125
Total Assets                               580,958       549,910       534,817
Less:
Redeemable preferred stock                  18,600        19,200        19,800
Long-term obligations                      224,185       226,491       218,839
Current liabilities                         30,904        29,210        27,887
Reserves and deferred credits              236,653       208,100       201,222
Net Assets                               $  70,616     $  66,909     $  67,069
Company's Equity in Net Assets           $  26,834     $  25,425     $  25,486


     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 $2.2 million.

     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  $21.4 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 accompanying consolidated balance sheet.
As part of the  MPUC's  decision  in the  Company's  1993  base-rate  case,  the
Company's current share of costs related to the deactivation of Yankee Atomic is
being recovered through rates.

     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,   decommissioning   fund,  and  related   accumulated   depreciation   and
amortization  attributable to these units as of December 31, 1995, and 1994 were
as follows:

                                           Wyman 4             Millstone 3

(Dollars in thousands)                1995       1994        1995        1994
Plant in service, nuclear fuel and
 decommissioning fund               $116,447   $116,363    $112,033    $109,640
Accumulated depreciation and
   amortization                       59,832     56,605      36,411      32,594

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  $30.6
million,  its remaining share of the  construction  cost for these  transmission
facilities  incurred through December 31, 1995. These  obligations are reflected
on  the  Company's  consolidated  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,  with expiration dates
ranging  from 1997 to 2021.  They  require the Company to purchase the energy at
specified prices per kilowatt-hour.  As of December 31, 1995,  facilities having
538 megawatts of capacity covered by these contracts were in-service.  The costs
of purchases  under all of these  contracts  amounted to $314.4 million in 1995,
$373.5 million in 1994, and $360.7 million in 1993.

     During  1995,  the  Company  reached  agreement  with three NUGs to buy-out
contracts or to give the Company options to restructure  their contracts through
lump-sum or periodic payments. In accordance with prior MPUC policy and the ARP,
$125 million of buy-out or restructuring  costs incurred since January 1992 were
included in Deferred Charges and Other Assets on the Company's balance sheet and
are amortized over their respective fuel savings periods.

     The Company's  estimated  contractual  obligations with NUGs as of December
31, 1995, are as follows:

(Dollars in               Amount
  millions)
1996                         $ 319
1997                           317
1998                           274
1999                           291
2000                           295
Thereafter                   3,151

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,  1995,  the
Company's retained earnings were $51.5 million,  of which $21.9 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.  As of December 31,
1995, approximately $30 million was on deposit with the trustee.

Mortgage Bonds outstanding as of December 31, 1995, and 1994 were as follows:

(Dollars in thousands)
                  Series   Redeemed/maturity   Interest    1995       1994
                                               rate
Central Maine Power Company
General and Refunding Mortgage Bonds:
                    U      1998-April 15         7.54%*  $ 25,000   $ 25,000
                    S      1998-August 15        6.03      60,000     60,000
                    T      1998-November 1       6.25      75,000     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     22,500
                    Q      2008-March 1          7.05      75,000     75,000
                    R      2023-June 1          7 7/8      50,000     50,000
Total Mortgage Bonds                                     $432,500   $432,500
*Adjustable, no adjustment during 1995 and 1994.

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 $221  million as of
December 31, 1995. Unsecured indebtedness,  as defined,  amounted to $95 million
as of December 31, 1995.

     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  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, 1995, and 1994 were as follows:

(Dollars in thousands)
Maturity                                     Interest rate     1995       1994
Series A:
1996-2000                                     9.35%-9.65%    $ 5,000    $ 15,000
Total Series A                                                 5,000      15,000
Series B:
1994-1995                                      4.62-6.50*          -      63,000
1996-2000                                       4.92-7.98     57,000      57,000
Total Series B                                                57,000     120,000
Series C:
1997-1999                                       7.40-7.50     30,000           -
Total Series C                                                30,000           -
Total Medium-Term Notes                                       92,000     135,000
Less: Amounts classified as short-term
  obligations                                                      -       8,000
Amounts Classified as Long-Term Obligations                  $92,000    $127,000

     * Includes $10 million of  variable-rate  notes,  with an average  interest
rate of 4.62%, and $8 million of variable-rate  notes,  with an average interest
rate of 6.35%.


Pollution-Control Facility and Other Notes

     Pollution-control  facility and other notes  outstanding as of December 31,
1995, and 1994 were as follows:

(Dollars in thousands)
Series                      Interest rate  Maturity            1995     1994
Central Maine Power
  Company:
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
Industrial Development
  Authority of the State of      7 3/8     May 1, 2014        11,000    11,000
  New Hampshire Notes            7 3/8     May 1, 2014         8,500     8,500
Finance Authority of Maine        8.16     January 1, 2005    66,429    66,429
Maine Electric Power
   Company, Inc.:
Promissory Notes                Variable*  July 1, 1996        1,730     2,590
Total Pollution-Control
  Facility and Other Notes                                   $98,909   $99,769
*The average rate was 6.7% in 1995 and 4.9% in 1994.

     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.

Capital 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 2006 and 2021.  The net book value of property
under  capital  leases was $35.1 million and $36.2 million at December 31, 1995,
and 1994,  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, 2000, together with the present value of the minimum lease payments,  are as
follows:

(Dollars in thousands)                         Amount
1996                                          $ 5,807
1997                                            5,635
1998                                            5,463
1999                                            5,291
2000                                            5,119
Thereafter                                     61,537
Total minimum lease payments                   88,852
Less: amounts representing interest            50,740
Present Value of Net Minimum Lease            $38,112
Payments

Sinking-Fund Requirements

     Consolidated sinking-fund requirements for long-term obligations, including
capital  lease  payments  and maturing  debt  issues,  for the five years ending
December 31, 2000, are as follows:

(Dollars in thousands)
            Sinking fund   Maturing debt
                                             Total
1996          $ 3,455        $ 34,000       $ 37,455
1997            8,477          25,000         33,477
1998            9,014         178,000        187,014
1999            9,657          60,000         69,657
2000           10,301          80,000         90,301

Operating Lease Obligations

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

     Following is a schedule by year of future minimum rental payments  required
under the operating  leases that have initial or remaining  noncancelable  lease
terms in excess of one year as of December 31, 1995:

(Dollars in thousands)          Amount
1996                            $4,364
1997                             4,112
1998                             3,922
1999                             3,352
2000                             3,190
Thereafter                       2,352

     Rent expense under all operating leases was approximately  $5,684,  $7,343,
and $5,934 for the years ended December 31, 1995, 1994 and 1993, respectively.

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,  1995.  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, 1995, and 1994 are as follows:

                                             1995                  1994
(Dollars in thousands)                 Carrying  Fair value Carrying  Fair value
                                        amount               amount
Cash and temporary investments         $ 57,677   $ 57,677  $ 58,112   $ 58,112
Redeemable preferred stock               74,528     75,117    80,000     79,476
Mortgage bonds                          432,500    435,311   432,500    374,286
Medium-term notes                        92,000     92,156   135,000    130,788
Pollution-control facility and other
  notes                                  98,909     99,694    99,769     90,873

Rights Plan

     On  September  28, 1994,  the Board of  Directors of the Company  adopted a
shareholder-rights  plan and  declared a dividend of one  common-share  purchase
right (a right) for each outstanding  share of the common stock, par value $5.00
per share, of the Company.  The dividend was distributed to the  shareholders of
record as of the close of business on October 17, 1994.

     On May 24,  1995,  the  shareholders  of the  Company  voted to  approve  a
shareholder   proposal  at  the  Company's   annual   meeting  of   shareholders
recommending  redemption of the rights and termination of the Shareholder Rights
Plan.

     On July  19,  1995,  the  Board of  Directors  of the  Company  terminated,
effective  immediately,   the  right  to  exercise  the  rights  issued  to  its
shareholders  pursuant to the Shareholder Rights Plan and ordered the redemption
of the rights.  The Board directed  payment of the redemption  price of $.01 per
right on August  28,  1995,  to holders  of record at the close of  business  on
August 14, 1995. This one-time payment amounted to $324,428.

Preferred Stock

     Preferred-stock  balances  outstanding  as of December 31, 1995,  1994, and
1993 were as follows:

                                                     
 (Dollars in thousands, except per-share Current shares           
   amounts)                               outstanding  1995     1994     1993
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
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   30,000
Preferred Stock - Not Subject to Mandatory
  Redemption                                         $65,571   $65,571  $65,571
Redeemable Preferred Stock - Subject to
  Mandatory Redemption:
$100 par value callable - authorized
  2,300,000*shares; outstanding:              None  $      -   $     - $      -
                                                           
Flexible Money Market Preferred Stock,
Series A - 7.999% (redeemable at $100)
  (450,000 shares in 1994 and 1993)        395,275    39,528    45,000   45,000
8 7/8% series (redeemable at $103.944)     350,000    35,000    35,000   35,000
Redeemable Preferred Stock - Subject to
  Mandatory Redemption                               $74,528   $80,000  $80,000

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

     Sinking-fund  provisions for the 8 7/8% Series  Preferred Stock require the
Company to redeem all shares at par plus an amount equal to dividends accrued to
the  redemption  date on the basis of 70,000 shares  annually  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, 2000, is
$7.0 million annually beginning in 1996.

     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. In 1995,
the  Company  purchased  54,725  shares on the open  market  that may be used to
reduce the sinking-fund requirement in 1999.

Interim Financing and Credit Agreements

     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  agreements to provide  initial  financing for
construction and other corporate purposes.

     At December 31, 1995,  the Company had a total of $130 million in unsecured
committed  bank  lines  with  commercial  banks  for the  purpose  of  providing
short-term  borrowing  capacity to back commercial paper issuance and to finance
general corporate needs.

     On  November  6, 1995,  the  Company  extended  its  $80-million  unsecured
Competitive  Advance  and  Revolving  Credit  Facility  with  several  banks and
Chemical  Bank,  as agent for the lenders,  to October 15, 1996.  The  Company's
other  $50-million  revolving  credit  facility  with several  banks also has an
expiration date of October 15, 1996. Both credit  facilities have annual fees on
unused  portion of the credit  lines of 3/8 of 1 percent  and allow for  various
borrowing options including LIBOR-priced,  ABR-priced and competitive-bid priced
loans.  Under the terms of these  agreements,  the Company had no  borrowings at
December 31, 1995, and 1994.

     As of December 31, 1995,  MEPCO had a line of credit  totaling $2.0 million
with a commercial bank to provide for its  working-capital  needs.  This line of
credit is subject to annual  review and  renewal.  Annual  fees for this line of
credit is 1/4 of 1  percent.  At  December  31,  1995,  and  1994,  there was no
short-term borrowing outstanding under the MEPCO credit line.

Note 8:  Quarterly Financial Data (Unaudited)

     Quarterly revenue variability increased after January 1, 1995, when the ARP
replaced MPUC rules prescribing different revenue allocations for energy sold in
winter versus  non-winter  months.  Twelve-month  results are unaffected by this
reporting  change.  Quarterly  financial  data for 1994  and  1993  reflect  the
seasonality  of  electric  sales and  higher  rates and  lower  contribution  to
earnings per kilowatt-hour during peak-consumption periods.

     Unaudited,  consolidated quarterly financial data pertaining to the results
of operations are shown below.

 (Dollars in thousands, except per-           Quarter ended
   share amounts)
                                March 31   June 30   September 30  December 31
1995
Electric operating revenues      $263,312   $202,584    $217,872      $232,248
Operating income                   39,361      4,052      22,169        20,277
Net income (loss)                  26,376     (8,619)     10,400         9,823
Earnings (loss) per common
  share*                              .73       (.34)        .24           .23
1994
Electric operating revenues      $241,026   $212,336    $233,543      $217,978
Operating income                   26,233     26,609      25,652        11,742
Net income (loss)                  11,416     15,307      14,083       (64,071)
Earnings (loss) per common
  share*                              .27        .39         .35         (2.06)
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*            .62        .37         .36           .31

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




<PAGE>

                              Report of Management

     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 its 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.
Internal   auditors  conduct  reviews,   provide  ongoing   assessments  of  the
effectiveness  of selective  internal  controls,  and report their  findings and
recommendations for improvement to management.

     The  Board  of  Directors  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.

     Coopers & Lybrand L.L.P., 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                       David E. Marsh
President and Chief Executive Officer   Vice President, Corporate Services,
                                        Treasurer and Chief Financial Officer


                                                                 Exhibit 23-1



                    CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS



     As independent public  accountants,  we hereby consent to the incorporation
of our reports  included and  incorporated  by reference in this Form 10-K, into
the Company's previously filed Registration  Statements File No. 33-36679,  File
No. 33-39826, File No. 33-44754, File No. 33-56939 and File No. 33-51611.





                                             Arthur Andersen LLP

Boston, Massachusetts
March 29, 1996


















                                      F-5


                                                                  Exhibit 23-2



                       CONSENT OF INDEPENDENT ACCOUNTANTS



     We consent to the incorporation by reference in the registration statements
of Central  Maine  Power  Company on Forms S-3 (File  Nos.  33-56939,  33-36679,
33-39826,  33-44754,  and 33-51611) of our report dated January 24, 1996, on our
audit of the consolidated  financial statements and financial statement schedule
of Central Maine Power  Company and  subsidiary as of December 31, 1995 and 1994
and for the years then ended which  report is included in this annual  report on
Form 10-K.



                                       Coopers & Lybrand L.L.P.

Portland, Maine
March 29, 1996
















                                      F-4

<PAGE>


<TABLE> <S> <C>


<ARTICLE>                                           UT
               
             
<MULTIPLIER>                                   1000
<CURRENCY>                                     U.S. DOLLARS
       
<S>                             <C>
<PERIOD-TYPE>                   YEAR
<FISCAL-YEAR-END>                              DEC-31-1995
<PERIOD-START>                                 JAN-1-1995
<PERIOD-END>                                   DEC-31-1995
<EXCHANGE-RATE>                                1
<BOOK-VALUE>                                   PER-BOOK
<TOTAL-NET-UTILITY-PLANT>                      1,069,182
<OTHER-PROPERTY-AND-INVEST>                    54,669
<TOTAL-CURRENT-ASSETS>                         257,401
<TOTAL-DEFERRED-CHARGES>                       611,667
<OTHER-ASSETS>                                 0
<TOTAL-ASSETS>                                 1,992,919
<COMMON>                                       162,214
<CAPITAL-SURPLUS-PAID-IN>                      276,287
<RETAINED-EARNINGS>                            51,504
<TOTAL-COMMON-STOCKHOLDERS-EQ>                 490,005
                          67,528
                                    65,571
<LONG-TERM-DEBT-NET>                           587,594
<SHORT-TERM-NOTES>                             0
<LONG-TERM-NOTES-PAYABLE>                      0
<COMMERCIAL-PAPER-OBLIGATIONS>                 0
<LONG-TERM-DEBT-CURRENT-PORT>                  35,730
                      7,000
<CAPITAL-LEASE-OBLIGATIONS>                    34,657
<LEASES-CURRENT>                               1,725
<OTHER-ITEMS-CAPITAL-AND-LIAB>                 703,109
<TOT-CAPITALIZATION-AND-LIAB>                  1,992,919
<GROSS-OPERATING-REVENUE>                      916,016
<INCOME-TAX-EXPENSE>                           13,328
<OTHER-OPERATING-EXPENSES>                     824,046
<TOTAL-OPERATING-EXPENSES>                     837,374
<OPERATING-INCOME-LOSS>                        85,859
<OTHER-INCOME-NET>                             5,129
<INCOME-BEFORE-INTEREST-EXPEN>                 90,988
<TOTAL-INTEREST-EXPENSE>                       53,008
<NET-INCOME>                                   37,980
                    10,178
<EARNINGS-AVAILABLE-FOR-COMM>                  27,802
<COMMON-STOCK-DIVIDENDS>                       29,222
<TOTAL-INTEREST-ON-BONDS>                      30,761
<CASH-FLOW-OPERATIONS>                         135,528
<EPS-PRIMARY>                                  .86
<EPS-DILUTED>                                  .86

        


</TABLE>


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