CENTRAL MAINE POWER CO
8-K, 1997-09-08
ELECTRIC SERVICES
Previous: BRIGGS & STRATTON CORP, DEF 14A, 1997-09-08
Next: PHOENIX SERIES FUND, 497, 1997-09-08






                       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): September 2, 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


Item 1 through Item 4.  Not applicable.

Item 5.  Other Events.

     a. Maine  Yankee  audit  report.  On  September  2, 1997,  the Maine Public
Utilities  Commission  ("MPUC")  released  the  report  of a  consultant  it had
retained to perform a  management  audit of Maine Yankee  Atomic  Power  Company
("Maine  Yankee") for the period  January 1, 1994 to June 30,  1997.  The report
contained both positive and negative  conclusions,  the latter  including:  that
Maine Yankee's  decision in December 1996 to proceed with the steps necessary to
restart its nuclear  generating  plant at  Wiscasset,  Maine (the  "Plant")  was
"imprudent";  that Maine  Yankee's  May 27,  1997,  decision  to reduce  restart
expenses while exploring a possible sale of the Plant was "inappropriate," based
on the consultant's finding that a more objective and comprehensive  competitive
analysis at that time "might have indicated a benefit for restarting" the Plant;
and that those  decisions  resulted in Maine Yankee  incurring  $95.9 million in
"unreasonable"  costs.  The Company  does not know how the MPUC plans to use the
consultant's   report,  but  believes  the  report's  negative  conclusions  are
unfounded  and may be  contradictory.  The  Company has charged its share of the
Maine Yankee expenses to income,  but plans to contest the negative  conclusions
of the  report  vigorously  if they  should  be  introduced  in  Maine  Yankee's
anticipated  rate proceeding  before the Federal Energy  Regulatory  Commission,
which has exclusive jurisdiction over Maine Yankee's rates, or in any proceeding
before the MPUC under the Company's Alternative Rate Plan (the "ARP").

     b.  Proposed  Federal  Income Tax  Adjustments.  On September 3, 1997,  the
Company  received from the Internal  Revenue  Service  ("IRS") a Revenue Agent's
Report summarizing all adjustments  proposed by the IRS as a result of its audit
of the Company's federal income tax returns for the years 1992 through 1994, and
the Company  expects to receive a notice of deficiency  relating to the proposed
adjustments by September 15, 1997. Two  significant  adjustments are among those
proposed by the IRS. The first is a disallowance  of the Company's  write-off of
the undercollected balance of fuel and purchased-power costs and the unrecovered
balance of its unbilled Electric Revenue Adjustment Mechanism ("ERAM") revenues,
both as of December 31, 1994, which were charged to income in 1994 in connection
with the  adoption  of the ARP  effective  January  1, 1995.  The  second  major
adjustment would disallow the Company's 1994 deduction of the cost of the buyout
of the Fairfield Energy Venture purchased-power contract by the Company in 1994.
The aggregate tax impact of the unresolved  issues amounts to approximately  $33
million,  over 90 percent  of which is  associated  with the two major  proposed
adjustments.  The two major  adjustments  relate  largely  to the  timing of the
deductions and would not affect income. If the IRS were to prevail,  the Company
believes  the  deductions  would  be  amortized  over  periods  of up to  twenty
post-1994 tax years.  The company  believes its tax treatment of the  unresolved
issues was proper and intends to contest the  proposed  adjustments  vigorously,
but cannot predict the results of its planned appeals.
 

Item 6 through Item 8.  Not applicable.


     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:  September 8, 1997






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