CENTRAL MAINE POWER CO
8-K, 1997-12-09
ELECTRIC SERVICES
Previous: CENTEX CORP, 4, 1997-12-09
Next: CHAPARRAL RESOURCES INC, SC 13D, 1997-12-09



                       SECURITIES AND EXCHANGE COMMISSION

                             Washington, D.C. 20549


                                    FORM 8-K


                                 CURRENT REPORT


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



       Date of Report (Date of earliest event reported): December 5, 1997



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




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




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



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




<PAGE>


Item 1 through Item 4.  Not applicable.

Item 5. Other Events.

(a) Maine regulatory proceeding pursuant to utility  restructuring  legislation.
As previously  reported,  pursuant to the 1997 Maine  legislation  providing for
restructuring the electric utility industry in Maine, the Maine Public Utilities
Commission ("MPUC") has initiated a proceeding that will determine the Company's
stranded costs,  corresponding revenue requirements and stranded-cost charges to
be charged by it when it becomes a  transmission-and-distribution  utility,  and
has  scheduled  completion  of the  proceeding  for the second half of 1998.  On
December  5,  1997,  the  Company  filed  direct  testimony  in  the  proceeding
estimating its future revenue  requirements  as a  transmission-and-distribution
utility and providing an updated estimate of its strandable costs,  which are to
be  defined by the MPUC  later in the  proceeding.  The  Company  estimated  its
strandable  costs at  approximately  $1.2  billion.  The estimate was  developed
without  consideration of the Company's own generating assets,  which are in the
process of being sold by auction in 1998. The Company's  strandable  costs could
be  mitigated  to some  extent by the  results of the sale.  In its  estimate of
strandable costs the Company used a methodology consistent with that used by the
MPUC in its earlier announced  estimate.  The Company cannot predict the results
of the proceeding.

(b)  Formation of holding  company.  On December 8, 1997,  the Company  filed an
application  with the MPUC for  authorization  to create a holding  company that
would have as  subsidiaries  the Company,  the  Company's  existing  non-utility
subsidiaries  and other  entities.  The Company  believes that a holding company
structure will  facilitate the Company's  transition to a partially  deregulated
electricity  market that provides open access to electricity for Maine consumers
beginning  on March 1, 2000.  Competing as an electric  energy  provider in that
market as of that date will  require the  creation of an energy  company that is
legally separate from the Company.
Creation of an  affiliated  energy  marketing  affiliate is proposed in the MPUC
filing.

The Company's  application to the MPUC also requests approval of the creation of
a limited  liability  company in which a proposed new  subsidiary of the holding
company would hold a fifty percent  membership  interest to  participate  in the
natural gas  distribution  business in Maine,  with the remaining  fifty percent
interest  being held by New York State Electric & Gas  Corporation  ("NYSEG") or
its  affiliate.  The Company and NYSEG have  entered into an agreement to pursue
the development of a gas  distribution  business to serve Maine consumers who do
not have access to gas service.

The  proposed  holding  company  formation  must  also be  approved  by  federal
regulators,  including the  Securities  and Exchange  Commission and the Federal
Energy Regulatory  Commission,  and by the holders of the Company's common stock
and 6%  Preferred  Stock.  The  Company  intends to take  steps to pursue  these
approvals.

Item 6 through Item 9.  Not applicable.


<PAGE>


                                    SIGNATURE

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




                      CENTRAL MAINE POWER COMPANY



                       By ________________________________
                       D. E. Marsh
                       Chief Financial Officer

Dated:  December 9, 1997




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