CENTRAL MAINE POWER CO
10-K, 2000-03-21
ELECTRIC SERVICES
Previous: CENTRAL COAL & COKE CORP, DEF 14A, 2000-03-21
Next: CENTRAL VERMONT PUBLIC SERVICE CORP, 11-K, 2000-03-21




                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

                  For the fiscal year ended December 31, 1999



              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     Registrant, State of Incorporation,       I.R.S. Employer
File Number       Address, and Telephone Number        Identification No.
- -----------    -----------------------------------     ------------------

001-14786                CMP GROUP, INC.                 01-0519429
             83 Edison Drive, Augusta, Maine  04336
                         (207) 623-3521

   1-5139          CENTRAL MAINE POWER COMPANY           01-0042740
             83 Edison Drive, Augusta, Maine  04336
                         (207) 623-3521

Securities registered pursuant to Section 12(b) of the Act:

                                                  Name of each exchange
Registrant           Title of each class           on which registered
- ----------           -------------------          -----------------------

CMP Group, Inc.   Common Stock, $5 Par Value       New York Stock Exchange

Securities registered pursuant to Section 12(g) of the Act:

                                                      Name of each exchange
Registrant                    Title of each class      on which registered
- ----------                    -------------------     ---------------------

Central Maine Power Company  6% Preferred Stock                   -
                             $100 Par Value (Voting,
                             Noncallable)

                             Dividend Series Preferred Stock      -
                             $100 Par Value (Callable)






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.

CMP Group, Inc.                          Yes x       No _
                                             --
Central Maine Power Company              Yes  x      No _
                                             ---

This  combined  Form 10-K is separately  filed by CMP Group,  Inc.,  and Central
Maine Power Company.  Information contained herein relating to either individual
registrant is filed by such registrant on its own behalf.  Each registrant makes
no representation as to information relating to the other registrant.

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.

CMP Group, Inc.                                  x
                                               ---

State the aggregate market value of the voting and non-voting common equity held
by non-affiliates  of the registrant.  The aggregate market value of such common
equity held by non-affiliates of the Company was:

CMP Group, Inc.                            $905,657,399 on March 1, 2000 (based,
                                           in the case of the common stock of
                                           CMP Group, Inc., on the last reported
                                           sale price thereof on the New York
                                           Stock Exchange on March 1, 2000).
Central Maine Power Company                $0 (all held by CMP Group, Inc.)

                   (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.

As of March 1, 2000, the number of shares of Common Stock  outstanding  for each
registrant was as follows:

                       Registrant                                      Shares

CMP Group, Inc., Common Stock, $5 Par Value                          32,442,552
Central Maine Power Company, Common Stock, $5 Par Value (All
   held by CMP Group, Inc.)                                          31,211,471

                       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.

None.




                               CMP GROUP, INC. and

                           CENTRAL MAINE POWER COMPANY

                        INFORMATION REQUIRED IN FORM 10-K

                                                                        Page

Glossary

Item Number                          Part I

Item 1.    Business                                                        5
Item 2.    Properties                                                     17
Item 3.    Legal Proceedings                                              25
Item 4.    Submission of Matters to a Vote of Security Holders            27

                                     Part II

Item 5.    Market for the Registrant's Common Equity and Related          28
           Stockholder Matters
Item 6.    Selected Financial Data                                        28
Item 7.    Management's Discussion and Analysis of Financial
           Condition and Results of Operations of CMP Group and
           Central Maine Power Company                                    29

Item 7A    Quantitative and Qualitative Disclosures
           About Market Risk                                              49
Item 8.    Financial Statements and Supplementary Data                    50
Item 9     Changes in and Disagreements with Accountants on
           Accounting and Financial Disclosure                           100


                                    Part III

Item 10.   Directors and Executive Officers of the Registrant            101
Item 11.   Executive Compensation                                        104
Item 12.   Security Ownership of Certain Beneficial Owners
           and Management                                                118
Item 13.   Certain Relationships and Related Transactions                120

                                     Part IV

Item 14.   Exhibits, Financial Statement Schedules, and
           Reports on Form 8-K                                           121

           Signatures                                                    122






                                    GLOSSARY

The following  abbreviations  or acronyms are used in the text of this Form 10-K
as defined below:

Term                                    Definition

Form 10-K                 Annual Report on Form 10-K

ARP                       Alternative Rate Plan

APB                       Accounting Principles Board

Assigned Agreements       Maine Yankee's Power Contracts,  Additional
                          Power  Contracts  and  Capital  Funds  Agreements,  as
                          amended, with its Sponsors.

Central Maine             Central Maine Power Company, a regulated electric
                          utility and subsidiary of CMP Group.

Central Securities        Central Securities  Corporation,  a wholly
                          owned  subsidiary  of  Central  Maine  which  owns and
                          manages real estate.

CERCLA                    Comprehensive Environmental Response, Compensation,
                          and Liability Act.

CMP Group                 CMP  Group,   Inc.,  is  the  holding   company
                          organized  effective September 1, 1998, which owns all
                          of the common  stock of Central  Maine Power  Company,
                          Union Water Power Company,  MaineCom  Services,  CNEX,
                          MainePower, TeleSmart and New England Gas Development.

CMP Group System          CMP Group and its  wholly-owned  and  directly  and
                          indirectly controlled subsidiaries.

CMP Natural Gas           CMP Natural Gas, L.L.C., a limited-liability company
                          owned by subsidiaries of CMP Group and Energy East to
                          distribute natural gas in Maine.

CNEX                      A wholly owned  subsidiary  of CMP Group,  (previously
                          called CMP International Consultants),  which provides
                          utility  consulting  (domestic and  international) and
                          research.

Cumberland Securities     Cumberland Securities Corporation, a wholly
                          owned  subsidiary  of  Central  Maine  which  owns and
                          manages real estate.

Connecticut Yankee        Connecticut Yankee Atomic Power Company

D&P                       Duff & Phelps Credit Rating Co.

DOE                       United States Department of Energy

EITF                      Emerging Issues Task Force of FASB

Energy East               Energy East Corporation, a New York holding company
                          and the parent company of NYSEG effective May 1, 1998

EPA                       United States Environmental Protection Agency.

EPS                       Earnings per share

ERAM                      Electric Revenue Adjustment Mechanism

FASB                      Financial Accounting Standards Board

FERC                      Federal Energy Regulatory Commission

FPL                       FPL Group, Inc.

Indenture                 General  and  Refunding   Mortgage  Indenture  between
                          Central Maine and State Street Bank and Trust Company,
                          Trustee,  dated as of April 15,  1976,  as amended and
                          supplemented.

IPO                       Initial Public Offering

IRS                       United States Internal Revenue Service

ISO                       Independent System Operator

Kwh                       Kilowatt-hour

MaineCom                  MaineCom  Services,   a  CMP  Group  subsidiary  which
                          arranges fiber-optic data service for bulk carriers.

MEPCO                     Maine Electric Power Company, Inc., a 78-percent owned
                          subsidiary of Central Maine which owns a 345-KV
                          transmission line from Wiscasset, Maine, to New
                          Brunswick, Canada.

MRS                       Monitored Retrievable Storage

Moody's                   Moody's Investors Service

MPUC                      Maine Public Utilities Commission

Maine Yankee              Maine Yankee Atomic Power Company, a 38-percent owned
                          subsidiary of Central Maine.

NB Power                  New Brunswick Power Corporation.

NEON                      NorthEast Optic Network, Inc., a corporation of which
                          MaineCom owns 37.9-percent of the common stock, which
                          is building a fiber optic network in the northeastern
                          United States

NEPOOL                    New England Power Pool

NERC                      North American Electric Reliability Council

NORVARCO                  A wholly-owned  subsidiary of Central Maine.  NORVARCO
                          is one of two general  partners  with 50% interests in
                          Chester  SVC  Partnership,  which  owns a  static  var
                          compensator facility located in Chester, Maine.

NPCC                      Northeast Power Coordinating Council

NRC                       United States Nuclear Regulatory Commission

NYSEG                     New York State Electric & Gas Corporation, a utility
                          subsidiary of Energy East.

NUG                       Non-utility generator

New England Gas           New England Gas Development Corporation, a wholly-
Development               owned subsidiary of CMP Group created in
                          September 1998 to hold up to a 50-percent ownership
                          interest in CMP Natural Gas.

OASIS                     Open Access Same-time Information System.

OPA                       Maine Office of the Public Advocate

Plant                     Maine Yankee nuclear generating plant at Wiscasset,
                          Maine

PURPA                     Public Utility Regulatory Policies Act of 1978.

RCRA                      Resource Conservation and Recovery Act.

SAB                       Securities and Exchange Commission's Staff Accounting
                          Bulletin.

S&P                       Standard & Poor's Corp.

SEC                       Securities and Exchange Commission

Secondary Purchasers      28 municipal and cooperative utilities that
                          had  purchased  Maine  Yankee  power  under  identical
                          contracts with Maine Yankee sponsors.

SFAS                      Statement of Financial Accounting Standards

TeleSmart                 A closed  wholly owned  subsidiary  of CMP Group which
                          provided accounts receivable management.

Union Water               The Union Water Power Company, a wholly owned
                          subsidiary of CMP Group.

Vermont Yankee            Vermont Yankee Nuclear Power Corporation.

Waste Act                 Federal Low-level Radioactive Waste Policy Amendments
                          Act.

Yankee Atomic             Yankee Atomic Electric Company





Basis of  Presentation.  This Annual Report on Form 10-K is a combined report of
CMP Group and Central  Maine,  a regulated  electric-utility  subsidiary  of CMP
Group  whose   financial   position  and  results  of  operations   account  for
substantially all of CMP Group's consolidated  financial position and results of
operations.  The Notes to Consolidated  Financial  Statements  apply to both CMP
Group and Central Maine. CMP Group's  consolidated  financial statements include
the accounts of CMP Group and its wholly owned or controlled subsidiaries, which
are Central Maine,  Union Water, CNEX,  TeleSmart and MaineCom.  Central Maine's
consolidated  financial  statements include its accounts as well as those of its
wholly owned or controlled subsidiaries,  MEPCO, NORVARCO, Cumberland Securities
and Central Securities.  Certain immaterial  majority owned subsidiaries,  which
were  previously  accounted  for on the  equity  method,  were  consolidated  in
September 1998.

Note re Forward-Looking Statements

This Report on Form 10-K contains "forward-looking statements" as defined in the
Private Securities Litigation Reform Act of 1995. Such statements are subject to
certain  risks and  uncertainties  that  could  cause  actual  results to differ
materially from those projected.  We caution readers not to place undue reliance
on these  forward-looking  statements,  which  speak only as of the date of this
Form 10-K.  We undertake no  obligation  to  republish  revised  forward-looking
statements  to reflect  subsequent  events or  circumstances  or to reflect  the
occurrence  of  unanticipated  events.  We urge readers to carefully  review and
consider the factors in the succeeding paragraph.

Factors  that could cause actual  results to differ  materially  include,  among
other  matters,  the results of the pending  merger with Energy  East,  electric
utility  industry  restructuring,   including  the  ongoing  state  and  federal
activities  that will determine  Central Maine's ability to recover its stranded
costs and the cost of upgrades of  transmission  facilities to  accommodate  new
merchant generating plants; future economic conditions,  earnings-retention  and
dividend-payout  policies;  developments  in the  legislative,  regulatory,  and
competitive   environments  in  which  CMP  Group  and  Central  Maine  operate;
investments in unregulated businesses; and other circumstances that could affect
anticipated  revenues and costs, such as unscheduled  maintenance and repairs of
transmission and distribution facilities,  unanticipated  environmental cleanups
and compliance with new or  re-interpreted  laws and  regulations  affecting the
operation of the business.

                                     PART I

Item 1.    BUSINESS.
- ------     --------

Introduction

General.  CMP Group is a holding company organized  effective September 1, 1998,
which owns all of the common stock of Central  Maine and the former  non-utility
subsidiaries of Central Maine. As part of the reorganization,  all of the shares
of Central Maine's common stock were converted into an equal number of shares of
CMP Group common stock,  which are listed on the New York Stock  Exchange  under
the symbol CTP. The reorganization was approved by Central Maine's  shareholders
on May 21,  1998,  and on  various  dates in 1998 by the  appropriate  state and
federal regulatory agencies. CMP Group's principal executive offices are located
at 83 Edison Drive, Augusta,  Maine, where its general telephone number is (207)
623-3521.

Central Maine is a public utility  incorporated in Maine in 1905.  Central Maine
is primarily  engaged in the business of transmitting and distributing  electric
energy  generated by others for the benefit of customers in southern and central
Maine.  On March 1, 2000,  Central  Maine's  obligation to generate or otherwise
supply electric energy  terminated as part of the  restructuring of the electric
utility  industry in Maine.  Its principal  executive  offices are located at 83
Edison Drive, Augusta,  Maine 04336, where its general telephone number is (207)
623-3521.

Central Maine is the largest  transmission-and-distribution  electric utility in
Maine, serving approximately 541,000 customers in its 11,000 square-mile service
area in southern and central Maine.  Central  Maine's service area contains most
of Maine's  industrial and commercial  centers,  including Portland (the state's
largest city), and the  Lewiston-Auburn,  Augusta-Waterville  and Bath-Brunswick
areas, and  approximately one million people,  representing  about 80 percent of
the  total  population  of the  state.  In 1999  large  pulp-and-paper  industry
customers  accounted for approximately 56 percent of Central Maine's  industrial
sales and approximately 22 percent of total service-area sales.

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.

Topic                                                              Page
- -----                                                              ----
Proposed Merger with Energy East                                     6
Regulation                                                           7
Electric-Utility Industry Restructuring                              7
Sale of Generation Assets                                           10
Alternative Rate Plan                                               11
Storm Damage to Central Maine's System                              12
Permanent Shutdown of Maine Yankee Plant                            13
Expansion of Lines of Business                                      14
Non-utility Generation                                              16
"Year 2000" Computer Issues                                         16
Financing and Related Considerations                                17
Environmental Matters                                               17
Employee Information                                                17

Proposed Merger with Energy East

On  June  14,  1999,  CMP  Group,  Energy  East  and EE  Merger  Corp.,  a Maine
corporation  that is a wholly-owned  subsidiary of Energy East,  entered into an
Agreement and Plan of Merger,  dated as of June 14, 1999, providing for a merger
transaction  among CMP Group,  Energy East and EE Merger Corp. Energy East is an
energy  delivery,  products and services  holding  company doing business in New
York,  Massachusetts,  Maine,  New  Hampshire  and New  Jersey,  which  delivers
electricity  and  natural  gas to retail  customers  and  provides  electricity,
natural gas and energy  management  and other  services to retail and  wholesale
customers in the Northeast.

Pursuant to the merger  agreement,  EE Merger Corp. will merge with and into CMP
Group with CMP Group being the surviving corporation and becoming a wholly-owned
subsidiary of Energy East. We expect the merger,  which was unanimously approved
by the  respective  boards of directors of CMP Group,  Energy East and EE Merger
Corp.,  to occur shortly after all of the conditions to the  consummation of the
merger, including the receipt of required regulatory approvals, are satisfied.

Under the terms of the merger  agreement,  each  outstanding  share of CMP Group
common  stock,  $5.00 par value per  share,  other than any  treasury  shares or
shares owned by Energy East or any subsidiary of CMP Group or Energy East,  will
be converted  into the right to receive  $29.50 in cash.  Pursuant to the merger
agreement,  approximately $957 million in cash will be paid to holders of shares
of CMP Group Common Stock,  with  additional  payments  being made to holders of
stock  options and  performance  shares  awarded  under CMP Group's  performance
incentive plans.

The merger is subject to certain customary closing conditions, including without
limitation the receipt of all necessary governmental approvals and the making of
all necessary governmental filings. CMP Group's shareholders approved the merger
at a special  meeting  on  October 7, 1999.  The MPUC,  the U.S.  Department  of
Justice, the Federal Trade Commission,  Federal Communications  Commission,  the
NRC and the  Connecticut  DPUC have  approved the merger.  Other  approvals  are
pending from the FERC and the SEC. If the remaining  approvals  are granted,  we
estimate that the merger could be completed around mid-2000.

Regulation

General.  Central  Maine and its public  utility  affiliates  are subject to the
regulatory  authority  of the  MPUC  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  transmission  projects and
various other matters.  Central Maine is also subject to the jurisdiction of the
FERC under the  Federal  Power Act for some  phases of its  business,  including
accounting, rates relating to wholesale sales and to interstate transmission and
sales of energy and certain other matters.

The Maine  Yankee Plant and the other  nuclear  generating  facilities  in which
Central  Maine has an interest are subject to  regulation by the NRC. The NRC is
empowered to authorize the siting,  construction,  operation and decommissioning
of nuclear reactors after consideration of public health, safety,  environmental
and antitrust matters.

The  United  States  EPA  administers  programs  which  affect  Central  Maine's
remaining  generating  facilities.  The EPA has broad authority in administering
these   programs,   including   the   ability   to   require   installation   of
pollution-control  and mitigation devices.  CMP Group and Central Maine are also
subject to regulation by various state, local and other federal authorities with
regard to land use and other  environmental  matters.  For further discussion of
environmental  considerations  as they affect CMP Group and Central  Maine,  see
"Environmental Matters", below, and Item 3, "Legal Proceedings" - "Environmental
Matters." Other  activities of CMP Group and Central Maine from time to time are
subject  to the  jurisdiction  of various  other  state and  federal  regulatory
agencies,  including  the SEC with  respect to the  issuance of  securities  and
related matters.

Electric-Utility Industry Restructuring

Maine  Restructuring  Legislation.  The Maine Legislature enacted legislation in
1997 to restructure  the electric  utility  industry in Maine effective March 1,
2000. The principal  restructuring  provisions of the  legislation  provided for
customers  to  have  direct  retail  access  to  generation   services  and  for
deregulation of competitive  electric providers,  commencing March 1, 2000, with
transmission-and-distribution  companies such as Central Maine  continuing to be
regulated by the MPUC. By that date,  investor-owned  utilities were required to
divest all generation assets and  generation-related  business activities,  with
two major  exceptions:  (1)  non-utility  generator  contracts  with  qualifying
facilities and contracts with demand-side management or conservation  providers,
brokers or hosts,  and (2)  ownership  interests  in nuclear  power  plants.  As
discussed below under "Sale of Generation  Assets,"  Central Maine completed the
sale of its non-nuclear generating assets on April 7, 1999.

The legislation also required  investor-owned  utilities to sell their rights to
the capacity and energy from all undivested generation assets after February 29,
2000, including nuclear generation assets and the purchased-power contracts that
had not previously been divested pursuant to the legislation.  On July 30, 1999,
Central Maine offered its rights to the capacity and energy from its  undivested
generation assets and generation-related  business to prospective bidders and in
December  1999  contracted  to sell such rights with  respect to its  undivested
nuclear  generation  assets  (Vermont  Yankee and Millstone  Unit 3) and its NUG
contract entitlements for a two-year period commencing March 1, 2000.

As a transmission-and-distribution utility since March 1, 2000, Central Maine is
prohibited from selling  electric energy to retail  customers,  except as may be
directed by the MPUC.  Any  competitive  electricity  provider  affiliated  with
Central  Maine  would be allowed to sell  electricity  outside  Central  Maine's
service  territory without  limitation as to amount,  but within Central Maine's
service  territory the affiliate  would be limited to providing not more than 33
percent of the total kilowatt-hours sold with Central Maine's service territory,
as determined by the MPUC. CMP Group has  determined  that it does not intend to
create such an affiliate.

For a summary of other provisions of the 1997 legislation, see our Annual Report
on Form 10-K for the twelve months ended December 31, 1998.

MPUC Proceeding on Stranded Costs,  Revenue  Requirements,  and Rate Design.  By
order dated March 19, 1999, the MPUC completed the first phase of its proceeding
contemplated by Maine's  restructuring  legislation to establish the recoverable
amount and timing of Central Maine's  stranded costs,  its revenue  requirements
and the design of its rates  effective  March 1, 2000.  In its Phase I order the
MPUC  decided  the   "principles"   by  which  it  would  set  Central   Maine's
transmission-and-distribution rates, but deferred actually calculating the rates
until later in the proceeding because some of the necessary  information was not
yet available.

With respect to stranded costs,  the MPUC indicated that it would set the amount
of  recoverable  stranded costs for Central Maine later in the  proceeding.  The
restructuring statute requires the MPUC to provide transmission-and-distribution
utilities a reasonable  opportunity  to recover such costs that is equivalent to
the utility's  opportunity to recover those costs prior to the  commencement  of
retail access. The MPUC also reviewed the prescribed methodology for determining
the amount of a utility's  stranded  costs,  including  among other  factors the
application of excess value from Central Maine's divested  generation  assets to
offset stranded costs.

In the  area of  revenue  requirements,  the  Phase I  order  did not  establish
definitive  amounts,  but did contain the MPUC's conclusion that the appropriate
cost of  common  equity  for  Central  Maine as a  transmission-and-distribution
company was 10.50  percent,  with a  common-equity  component of 47 percent.  In
dealing  with  rate  design,   the  MPUC  again  limited  itself   primarily  to
establishing  principles that would guide it in designing  Central Maine's rates
effective March 1, 2000.

On July 1, 1999,  Central  Maine filed its Phase II case with the MPUC.  In that
filing  Central  Maine  updated  certain  test-year  data to  reflect  known and
measurable  changes  to its  revenue  requirement,  updated  its  stranded  cost
estimate  to  reflect   actual   data  from  the  April  1999   closing  of  its
generation-asset  sale,  and proposed  its rate design  based on the  principles
enunciated  in the Phase I order.  Some of the  information  needed to establish
rates was still incomplete in that filing, however, since neither the auction of
the output of Central  Maine's  non-divested  generation  resources  nor the bid
process for  "standard-offer"  service (for those  customers who do not select a
competitive  energy  supplier) had been completed.  In addition,  several issues
raised by the Phase I MPUC order remained unresolved,  including,  among others,
(i) whether the MPUC could require the  unamortized  investment  tax credits and
excess  deferred  income  taxes  associated  with  the sale of  Central  Maine's
generation  assets  to be  flowed  through  to  ratepayers,  and  (ii)  the rate
treatment of the gain on the sale of Union Water's  generation-related assets to
FPL and employee transition costs resulting from the generation-asset sale.

In an order dated  December 3, 1999, in a separate but related  proceeding,  the
MPUC  approved  Central  Maine's  plan  for  the  sale  of  the  output  of  its
non-divested  generation assets. In another related  proceeding,  by order dated
October 25, 1999,  the MPUC  accepted a  competitive  energy  supplier's  bid to
provide   standard-offer  service  to  Central  Maine's  residential  and  small
commercial  customers who did not select a  competitive  energy  supplier  after
March 1, 2000.  In the same order the MPUC  rejected  all of the  standard-offer
bids for Central  Maine's medium and large  commercial and industrial  customers
and sought a second round of bids. In the December 3 order the MPUC rejected all
of the second round of standard-offer  bids for Central Maine's medium and large
classes and ordered that Central Maine arrange such service for those classes.

On January  19,  2000,  the MPUC issued its Phase II order  determining  Central
Maine's  revenue   requirement  as  a   transmission-and-distribution   utility,
effective  March 1,  2000.  In the order the MPUC  disallowed  approximately  $8
million of the approximately  $12 million revenue increase  requested in Central
Maine's Phase II filing,  which had been based on certain  known and  measurable
changes to its revenue requirement.

A negotiated  settlement  approved by the MPUC on January 27, 2000, resolved the
major  issues  remaining  outstanding  in the  final  phase  of  the  ratemaking
proceeding.  The  settlement  confirmed  that the $18.2  million of  unamortized
investment  tax  credits and excess  deferred  income  taxes  related to Central
Maine's generation-asset sale would flow through to shareholders pursuant to the
normalization  rules of the Internal  Revenue Code.  In addition,  Central Maine
agreed not to seek judicial review of an August 2, 1999 MPUC order regarding the
treatment  of gains from  sales of  easements  that  required  Central  Maine to
recognize 10 percent of the gain  currently  with the remaining 90 percent being
amortized  over 5 years,  effective  as of the  dates of the 1998 and 1999  sale
transactions.  Central  Maine also agreed not to seek  reconsideration  of other
cost-of-service  updates  in the  rate  case or to  challenge  an  $4.7  million
disallowance  of employee  transition  costs,  and to withdraw its appeal of the
rate treatment of the gain on Union Water's generation-related assets.

The settlement  also allowed Central Maine to charge off $88 million on March 1,
2000,  representing its entire  remaining  investment in the Millstone 3 nuclear
unit in Connecticut,  against the regulatory  Asset Sale Gain Account created in
the  ratemaking  proceeding to recognize the above-book  value realized  through
Central  Maine's  generation-asset  sale.  This  provision  reflected  a  recent
resolution of Central Maine's arbitration and litigation claims against the lead
owners of the  jointly-owned  Millstone 3 unit,  in which  Central  Maine owns a
2.5-percent interest.

As part of the settlement  Central Maine also agreed to a one-time  earnings cap
for  1999.  Earnings  above  the cap were  deferred  in 1999 and will be used to
offset rate  increases  that would  otherwise  be required to mitigate  stranded
costs and increases in operating expenses through 2001.

Finally,   the  rate   settlement   established   Central  Maine's  rates  as  a
transmission-and-distribution  utility effective March 1, 2000. A separate order
fixed the standard-offer  prices for Central Maine's medium and large commercial
and industrial  customers at levels  intended to reflect  current market pricing
and to avoid under-collection of Central Maine's costs.

The combined  after-tax  effect of the provisions of the ratemaking  settlement,
including the earnings cap, was to reduce CMP Group's net income for 1999 by $11
million.

Central Maine  estimates  that  customers on its standard  residential  rate and
small commercial  customers will save an average of nine to ten percent on their
total electric bills after March 1, 2000, compared to earlier bills for the same
kwh usage.  Central  Maine  believes  that its medium and large  commercial  and
industrial  customers can realize savings ranging from minimal to almost fifteen
percent,  with the greater  savings  going to customers who select a competitive
energy supplier rather than taking the standard-offer service.

Sale of Generation Assets

On April 7, 1999,  Central Maine completed the sale of all of its hydro,  fossil
and biomass power plants with a combined  generating capacity of 1,185 megawatts
for $846  million in cash,  including  approximately  $18  million for assets of
Union Water, to affiliates of  Florida-based  FPL Group.  The related book value
for these assets was approximately  $217.3 million. In addition,  as part of its
agreement with FPL Group,  Central Maine entered into energy buy-back agreements
to assist in fulfilling  its obligation to supply its customers with power until
March 1, 2000.  Subsequently,  an agreement was reached to sell related  storage
facilities  to FPL Group for an  additional  $4.6 million  ($1.5 million for the
assets  and  $3.1  million  estimated  for  lease  revenue  associated  with the
properties that Central Maine retained),  including $2.0 million for Union Water
assets. The related book value of these assets was approximately $11.4 million.

Central Maine recorded a pre-tax  deferred gain of $518.8 million net of selling
costs and certain  non-normalized income tax impacts from the sale of generation
assets by  establishing a regulatory  liability in 1999,  which  eliminated most
income  recognition.  Central  Maine did record an income  impact  from the sale
amounting  to $18 million  associated  with the related  unamortized  investment
credits and excess  deferred  tax  reserves as required by the IRS  regulations.
Central Maine also recorded curtailment and special termination deferred charges
of $5.2 million  associated  with pension and  postretirement  benefit  costs of
employees  leaving the company as a result of the  generation-asset  sale. These
deferred charges are being amortized over a three-year period beginning March 1,
2000, as required by the MPUC. The regulatory liability for the asset sale gain,
including interest, amounted to approximately $548 million at December 31, 1999,
and is being  amortized  over an 8.5 year period  beginning  March 1, 2000.  The
amortization will vary from year to year.

With the cash proceeds of the sale Central Maine  redeemed the remaining  $118.7
million of its outstanding General and Refunding Mortgage Bonds on May 10, 1999,
and paid at maturity  $47 million of its  medium-term  notes on May 4, 1999.  On
June 1, 1999,  Central Maine redeemed $180 million of its medium-term  notes, as
well as all of the  outstanding $10 million Town of Yarmouth  Pollution  Control
Revenue  Bonds,  which  had been  issued  in 1977 and  1978.  On  August  31 and
September  9, 1999  Central  Maine  paid at  maturity  another  $40  million  of
medium-term  notes.  Approximately  $293.5 million of the proceeds were required
for federal and state income taxes resulting from the sale and $45.4 million for
incremental  energy purchases to meet Central Maine's  power-supply  obligations
until the start of retail competition on March 1, 2000. Central Maine expects to
transfer the balance to its parent, CMP Group.

As required by the Maine  restructuring  legislation,  on July 30, 1999, Central
Maine  offered  at  auction  its  rights to the  capacity  and  energy  from its
undivested generation assets and generation-related business. Upon completion of
the auctions, in December 1999 Central Maine contracted to sell such rights with
respect  to  its  undivested  nuclear  generation  assets  (Vermont  Yankee  and
Millstone Unit No. 3) and its NUG contract entitlements to the successful bidder
for a two-year period commencing March 1, 2000. Central Maine also auctioned its
Hydro-Quebec  entitlement to a different  buyer for the same period.  All of the
auction results were approved by the MPUC.

Alternative Rate Plan

Central  Maine's ARP was in effect from  January 1, 1995,  through  December 31,
1999.  Instead of rate changes based on the level of costs  incurred and capital
investments,  the ARP provided for one annual  adjustment of an  inflation-based
cap on each of  Central  Maine's  rates,  with no  separate  reconciliation  and
recovery of fuel and purchased-power costs. Under the ARP, the MPUC continued to
regulate Central Maine'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 was  intended to comply
with the  provisions  of  Statement of Financial  Accounting  Standards  No. 71,
"Accounting for the Effects of Certain Types of Regulation."

The ARP contained a mechanism that provided price caps on Central Maine's retail
rates  to be  adjusted  annually  on  each  July 1,  commencing  in  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 applied
to all of Central Maine's retail rates.

A specified  standard  inflation  index was the basis for each annual  price-cap
change. The inflation index was reduced by the sum of two productivity  factors,
a general  productivity offset of 1.0 percent, and a second formula-based offset
that started in 1996 and was intended to reflect the limited effect of inflation
on Central Maine's  purchased-power  costs during the five-year  initial term of
the ARP.

The sharing  mechanism could adjust the subsequent  year's July price-cap change
in the event Central  Maine's  earnings were outside a range of 350 basis points
above or below Central Maine's  allowed return on equity  (starting at the 10.55
percent  allowed  return in 1995 and  indexed  annually  for  changes in capital
costs).  Outside  that  range,  profits  and losses  could be shared  equally by
Central Maine and its customers in computing the price-cap  adjustment.  The ROE
used for earnings sharing was increased to 11.5 percent  effective with the July
1999 price change.

The ARP also  provided for partial  flow-through  to  ratepayers of cost savings
from non-utility  generator  contract  buy-outs and  restructuring,  recovery of
energy-management  costs,  and penalties for failure to attain  customer-service
and  energy-efficiency  targets.  The ARP also generally  defined mandated costs
that would be recoverable by Central Maine notwithstanding the index-based price
cap. To receive such  treatment,  the annual  revenue  requirement  related to a
mandated cost must have exceeded $3 million and have a  disproportionate  effect
on Central Maine or the electric-power industry.

The components of the last three ARP price increases are as follows:

                                             1999         1998         1997
                                             ----         ----         ----

     Inflation Index                           .89%        1.78%        2.12%
     Productivity Offset                     (1.00)       (1.00)       (1.00)
     Qualifying Facility Offset                .04         (.29)        (.42)
     Earnings Sharing                            -         1.12            -
     Flowthrough and Mandated Items            .12         (.28)         .40
                                           -------         ----        -----
                                               .05%        1.33%        1.10%
                                           =======         ====         ====

The 1997 and 1998 price increases were approved by the MPUC and implemented.

Central Maine elected not to increase prices in 1999.

On September 30, 1999, Central Maine submitted to the MPUC a proposed seven-year
rate plan  ("ARP2000") to take effect after completion of the merger with Energy
East.  The  formula  for  ARP2000 is  substantially  similar to that of the ARP,
except that the  one-percent  productivity  offset of the ARP would  escalate in
annual increments of 0.25 percent from 1.00 percent for the 2001 price change to
1.75  percent in 2004 to 2007.  The  purpose of the  proposed  escalation  is to
assure  that  Central  Maine's  customers  benefit  from the  increased  savings
expected  from the  Energy  East  merger.  In  addition,  in the  mandated-costs
exclusion in ARP2000 only mandated  costs over $50,000  would be recognized  and
only  the  excess  over  $3  million  of  accumulated  mandated  cost  would  be
recoverable, not the entire $3 million non-cumulative cost recoverable under the
1995-1999  ARP. The rate of return on equity of 10.5 percent  established by the
MPUC for  Central  Maine  effective  March 1,  2000,  would be the basis for the
earnings-sharing  bandwidth,  and not the 11.5 percent under the ARP. ARP2000 is
subject to MPUC approval.

Storm Damage to Central Maine's System

In January 1998, a severe ice storm struck Central  Maine's  service  territory,
causing  power  outages for  approximately  280,000 of Central  Maine's  528,000
customers and substantial  widespread damage to Central Maine's transmission and
distribution   system.   To  restore  its  electrical   system,   Central  Maine
supplemented its own crews with utility and  tree-service  crews from throughout
the  northeastern  United  States  and the  Canadian  maritime  provinces,  with
assistance  from the Maine national  guard.  In January 1998, the MPUC issued an
order allowing  Central Maine to defer on its books the incremental  non-capital
costs  associated with Central Maine's efforts to restore service in response to
the damage  resulting  from the storm,  amounting to $50.7  million plus accrued
carrying costs.

In the  spring  of  1998,  the  U.S.  Congress  appropriated  $130  million  for
Presidentially   declared  disasters  in  1998,   including   storm-damage  cost
reimbursement  for  electric  utilities.  On November 5, 1998 the United  States
Department  of Housing and Urban  Development  ("HUD")  announced  that of those
funds $2.2 million had been awarded to Maine,  with none  designated for utility
infrastructure,  which  Central  Maine  and the Maine  Congressional  delegation
protested as inadequate and inconsistent with  Congressional  intent.  HUD later
announced  that Maine  would  receive  additional  funds and on October 6, 1999,
Central Maine received  payment in the amount of $19.6 million from HUD. Central
Maine is  recovering  the $34.1  million  balance of the deferred  storm-related
costs, including $3.9 million of carrying costs, through rates over a three-year
period commencing March 1, 2000.

Permanent Shutdown of Maine Yankee Plant

On August 6, 1997,  the Board of Directors of Maine Yankee voted to  permanently
cease power operations at its nuclear generating plant at Wiscasset,  Maine (the
"Plant") and to begin  decommissioning  the Plant.  The Plant had  experienced a
number of operational and regulatory problems and did not operate after December
6, 1996.  The decision to close the Plant  permanently  was based on an economic
analysis of the costs,  risks and  uncertainties  associated  with operating the
Plant  compared to those  associated  with closing and  decommissioning  it. The
Plant's operating license from the NRC was scheduled to expire in 2008.

FERC Rate Case. On November 6, 1997,  Maine Yankee  submitted to FERC for filing
certain  amendments to the Power  Contracts (the  "Amendatory  Agreements")  and
revised  rates to  reflect  the  decision  to shut down the Plant and to request
approval of an increase in the  decommissioning  component of its formula rates.
Maine Yankee's  submittal also requested  certain other rate changes,  including
recovery of unamortized  investment  (including fuel) and certain changes to its
billing formula, consistent with the non-operating status of the Plant. By Order
dated January 14, 1998,  the FERC accepted  Maine Yankee's new rates for filing,
subject to refund after a minimum  suspension  period, and set for hearing Maine
Yankee's Amendatory Agreements, rates, and issues concerning the prudence of the
Plant-shutdown decision that had been raised by intervenors.

During 1998 and early 1999 the active  intervenors,  including  among others the
MPUC Staff, the Maine Office of the Public Advocate  ("OPA"),  Central Maine and
other owners,  municipal and  cooperative  purchasers of Maine Yankee power (the
"Secondary  Purchasers"),   and  a  Maine  environmental  group  (the  "Settling
Parties"),  engaged in extensive  discovery and negotiations,  which resulted in
the filing of a  settlement  agreement  with the FERC on  January  19,  1999.  A
separately  negotiated  settlement  filed  with the FERC on  February  5,  1999,
resolved the issues raised by the  Secondary  Purchasers by limiting the amounts
they will pay for  decommissioning  the Plant and by  settling  other  points of
contention  affecting  individual  Secondary  Purchasers.  Both settlements were
found to be in the public interest and approved by the FERC on June 1, 1999. The
settlements  constitute  full  settlement  of all  issues  raised  in  the  FERC
proceeding,  including  decommissioning-cost issues and issues pertaining to the
prudence  of the  management,  operation,  and  decision  to  permanently  cease
operation of the Plant.

The primary settlement provided for Maine Yankee to collect $33.1 million in the
aggregate  annually,  effective August 1, 1999,  including both  decommissioning
costs and costs related to Maine Yankee's planned on-site independent spent fuel
storage installation ("ISFSI"). The 1997 FERC filing had called for an aggregate
annual collection rate of $36.4 million for decommissioning and the ISFSI, based
on a 1997 estimate.  Pursuant to the approved  settlement  the amount  collected
annually has been reduced to approximately  $25.6 million,  effective October 1,
1999, as a result of 1999 Maine legislation allowing Maine Yankee to (1) use for
construction  of the ISFSI funds held in trust  under  Maine law for  spent-fuel
disposal,  and (2) access  approximately $6.8 million held by the State of Maine
for eventual  payment to the State of Texas  pursuant to a compact for low-level
nuclear waste  disposal,  the future of which is in question after  rejection of
the selected disposal site in west Texas by a Texas regulatory agency.

The  settlement  also  provides  for  recovery  of  the  unamortized  investment
(including fuel) in the Plant, together with a return on equity of 6.50 percent,
effective  January 15, 1998,  on equity  balances up to maximum  allowed  equity
amounts,  which  resulted in a pro-rata  refund of $9.3 million  (including  tax
impacts) to the sponsors on July 15, 1999. The Settling  Parties also agreed not
to contest the effectiveness of the Amendatory  Agreements  submitted to FERC as
part of the original filing,  subject to certain limitations including the right
to challenge any accelerated recovery of unamortized  investment under the terms
of the Amendatory Agreements after a required informational filing with the FERC
by Maine Yankee.  In addition,  the  settlement  contains  incentives  for Maine
Yankee to achieve further savings in its decommissioning and ISFSI-related costs
and resolves issues concerning  restoration and future use of the Plant site and
environmental   matters  of  concern  to  certain  of  the  intervenors  in  the
proceeding.

As a  separate  part of the  settlement,  Central  Maine,  the  other  two Maine
utilities  which own  interests  in Maine  Yankee,  the MPUC Staff,  and the OPA
entered into a further  agreement  resolving retail rate issues and other issues
specific to the Maine parties,  including those that had been raised  concerning
the prudence of the operation and shutdown of the Plant (the "Maine Agreement").
Under the Maine Agreement  Central Maine is recovering its Maine Yankee costs in
accordance with its most recent rate order from the MPUC.

Finally,  the Maine  Agreement  requires  Central  Maine and the other two Maine
utilities,  for the period from March 1, 2000, through December 1, 2004, to hold
their Maine retail ratepayers harmless from the amounts by which the replacement
power costs for Maine Yankee exceed the  replacement  power costs assumed in the
report to the Maine  Yankee  Board of  Directors  that served as a basis for the
Plant  shutdown  decision,  up to a maximum  cumulative  amount of $41  million.
Central  Maine's  share of that  amount  would be $31.2  million for the period.
Based on the results of the two year entitlement auction already completed,  the
Company will not incur any  liability  for this  provision in year 2000 and does
not believe that it will incur any liability in 2001.

CMP Group and Central Maine believe that the approved settlement,  including the
Maine Agreement, constitutes a reasonable resolution of the issues raised in the
Maine Yankee FERC  proceeding,  which has eliminated  significant  uncertainties
concerning CMP Group's and Central Maine's future financial performance.

Expansion of Lines of Business

General.  CMP  Group  has been  expanding  its  business  opportunities  through
investments that capitalize on core competencies.  CMP International Consultants
(d/b/a  CNEX),  a wholly owned  subsidiary  of CMP Group,  provides  management,
planning,  consulting  and  research  and  information  services  to foreign and
domestic utilities and government agencies. TeleSmart, a wholly owned subsidiary
of CMP Group, which provided accounts receivable management services for utility
clients  was closed by CMP Group on  February  14,  2000,  after a review of the
subsidiary's prospects. The Union Water-Power Company, a wholly owned subsidiary
of CMP Group,  provides  utility  construction  and support  services (On Target
division);   energy  efficiency  performance  contracting  and  energy  use  and
management  services (Combined Energies  division);  and real estate development
services (UnionLand Services division).

Natural Gas Distribution.  New England Gas Development Corporation ("New England
Gas"),  which is a wholly owned subsidiary of CMP Group,  holds  approximately a
twenty-two  percent  interest at December  31, 1999 in CMP Natural  Gas,  L.L.C.
("CMP Natural  Gas").  CMP Natural Gas is a joint venture of New England Gas and
Energy East  Enterprises,  a wholly  owned  subsidiary  of Energy  East,  and is
subject to  regulation  as a public  utility by the MPUC.  CMP  Natural  Gas was
formed to construct,  own and operate a natural gas distribution system to serve
certain  areas of Maine that did not have gas  service,  utilizing  natural  gas
delivered to Maine through new interstate pipeline facilities.

CMP Natural Gas began  construction  of its first local  distribution  system in
Windham,  Maine,  in early 1999 and began serving its first  customer in May. On
July 8, 1999,  CMP  Natural  Gas and  Calpine  Corporation,  a  California-based
independent  power company,  announced the signing of a 20-year contract for CMP
Natural  Gas to provide  natural  gas  delivery  service to  Calpine's  proposed
540-megawatt  natural  gas-fired  power plant under  construction  in Westbrook,
Maine. CMP Natural Gas expects to commence service to the plant by June 1, 2000,
after MPUC approval and  construction  of a two-mile  lateral  pipeline along an
existing  Central  Maine  right  of way  that  would  interconnect  with the new
interstate  pipeline  facilities.  On December 13, 1999, the MPUC authorized CMP
Natural Gas to provide  service to the Calpine  plant,  as well as the  unserved
areas in the town of Gorham and on  February  18,  2000,  the MPUC  approved  an
affiliated-interest  transaction  allowing  CMP  Natural  Gas to  construct  the
pipeline on Central Maine's transmission corridor.

If the merger of CMP Group and Energy  East is  completed,  CMP Natural Gas will
become a wholly owned subsidiary of Energy East Enterprises, and New England Gas
will  cease  to  exist.   During  1999  Energy  East  also  agreed  to  business
combinations  with  two  established  natural  gas  distribution   companies  in
Connecticut  and one in western  Massachusetts,  subject to closing  conditions,
including shareholder votes and regulatory approvals.

Telecommunications  Investment.  MaineCom Services, which is wholly owned by CMP
Group,   provides   telecommunications    services,   including   point-to-point
connections,  private networking,  consulting, private voice and data transport,
carrier services, and long-haul transport. MaineCom Services also holds, through
wholly owned New England Business Trust, an approximately 38-percent interest in
NorthEast  Optic  Network,   Inc.  ("NEON"),  a  facilities-based   provider  of
technologically advanced, high-bandwidth,  fiber optic transmission capacity for
communications  carriers on local loop,  inter-city,  and interstate facilities.
NEON owns and operates and is expanding a fiber optic network in New England and
New York,  utilizing primarily electric utility rights of way, including some of
Central Maine's and some owned by other electric utilities  including  Northeast
Utilities, another substantial minority stockholder.

On November 23, 1999, NEON announced two major agreements, one with Consolidated
Edison  Communications,  Inc. ("CEC"), a wholly owned subsidiary of Consolidated
Edison,  Inc.,  and the other with  Excelon,  a wholly owned  subsidiary of PECO
Energy,  Inc.  The  agreements  effectively  expand the reach of the  network to
include  the  Philadelphia,  Baltimore  and  Washington,  D.C.,  areas.  As  the
agreements  are  implemented,  CEC  will  obtain  an  approximately  ten-percent
interest in NEON and Excelon an interest of approximately nine percent.

In August 1998 NEON completed  initial public offerings of $48 million of common
stock and $180 million of senior  notes.  As part of the  common-stock  offering
Central  Maine sold some of the  shares it then owned in NEON for  approximately
$3.1  million.   With  some  of  the  proceeds  of  the  offerings  NEON  repaid
approximately   $18  million   Central  Maine  had  advanced  under  an  earlier
construction loan agreement.

On February  15,  2000,  CMP Group  announced  that New England  Business  Trust
intended to sell  approximately  2.5 million  shares of its  6.177-million-share
common-stock holding in NEON through an underwritten public offering expected to
be completed  during the second  calendar  quarter of 2000.  Although the market
value of NEON's  common  stock has  increased  substantially  since  NEON's 1998
initial  public  offering,  CMP Group cannot  accurately  estimate the amount of
proceeds to be realized through the planned offering.

CMP Group  believes that  although  NEON operated at a loss in 1999,  there is a
need for the fiber optic network it is constructing in the  northeastern  United
States.  CMP  Group,  however,  cannot  predict  the  future  results  of NEON's
operations.

Non-utility Generation

After  enactment of the federal Public Utility  Regulatory  Policies Act of 1978
("PURPA") and companion  legislation in Maine,  Central Maine became an industry
leader in purchasing  supplies of energy from non-utility  generators  ("NUGs"),
including cogeneration plants and small power producers.  These sources supplied
25 billion kilowatt-hours of electricity to Central Maine in 1999,  representing
24 percent of total  generation,  a  decrease  from 32 percent in 1998.  Central
Maine's contracts with non-utility generators,  however, which were entered into
pursuant  to the  mandates of PURPA and  vigorous  state  implementation  of its
policies,  contributed the largest part of Central  Maine's  increased costs and
resulting rate increases in the years immediately prior to implementation of the
ARP in 1995, and constitute the largest part of its stranded 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
Central  Maine 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  was a large
customer of Central Maine, paid Central Maine for the NUG's energy requirements.

Central   Maine  has  reduced  its  NUG  costs  by   implementing   buyouts  and
restructurings  of its NUG  contracts,  whenever  practicable.  As a result,  in
accordance  with prior MPUC policy and the ARP, since January 1992 $84.5 million
of buyout or  restructuring  costs have been  included in  Deferred  Charges and
Other Assets on Central  Maine's  balance  sheet and were being  amortized  over
their  respective  fuel savings  periods.  A  significant  portion of these were
written off in March 1, 2000 per the rate case  settlement.  Central  Maine will
continue to seek  opportunities  to reduce its NUG costs,  but the most feasible
buyouts and restructurings  have been carried out, so the Company cannot predict
what level of  additional  savings  it will be able to  achieve.  Central  Maine
offered  to sell  its NUG  power  entitlements  as  part of the  auction  of its
generating assets, but the offer attracted  insufficient interest to be included
in the April 1999 sale.

"Year 2000" Computer Issues

CMP Group recognized the potential for adverse consequences related to the "Year
2000  computer  problem" and,  through  Central  Maine,  initiated its Year-2000
remediation  efforts in 1996. CMP Group developed and executed a broad-based and
comprehensive  project  plan,  at a cost  of $4  million,  for  identifying  and
addressing any Year-2000  related  problems.  CMP Group systems continued to run
smoothly before, during, and after the Year 2000 transition,  with no disruption
of electric  service to customers and with no negative  financial or operational
impacts.

Financing and Related Considerations

The 1997 expansion of Central Maine's  medium-term  note program to a maximum of
$500 million in principal amount  outstanding at any one time was implemented to
increase  Central  Maine's  financing  flexibility in  anticipation  of industry
restructuring  and increased  competition.  For a discussion of Central  Maine's
1999  financing  activity and its available  financing  facilities,  see Item 7,
"Management's  Discussion  and  Analysis of Financial  Condition  and Results of
Operations"-"Liquidity and Capital Resources," below.

Environmental Matters

Federal,  state and local environmental laws and regulations cover air and water
quality,  land  use,  power  plant  and  transmission  line  siting,  noise  and
aesthetics,   solid  and  hazardous  waste  and  other  environmental   matters.
Compliance  with  these  laws and  regulations  impacts  the  manner and cost of
electric  service by requiring,  among other  things,  changes in the design and
operation of existing facilities and changes or delays in the location,  design,
construction and operation of new facilities.  In the past, these  environmental
regulations   most   significantly   affected  Central  Maine's  electric  power
generating facilities,  which were sold to FPL Group in April 1999, as discussed
above. In addition,  certain  environmental  proceedings under federal and state
hazardous  substance and hazardous waste  regulations (such as the Comprehensive
Environmental  Response,  Compensation,  and  Liability Act  ("CERCLA")  and the
Resource  Conservation and Recovery Act ("RCRA") and similar state statutes) are
discussed  below under Item 3, "Legal  Proceedings" -  "Environmental  Matters."
Central Maine estimates that its capital expenditures for improvements needed to
comply with  environmental  laws and regulations were approximately $9.9 million
for the five years from 1995 through 1999.

Employee Information

A local  union  affiliated  with the  International  Brotherhood  of  Electrical
Workers  (AFL-CIO)  represents  operating and  maintenance  employees in each of
Central Maine's operating divisions,  and certain office and clerical employees.
At December 31,  1999,  Central  Maine had 1,388  full-time  employees,  of whom
approximately  45 percent were represented by the union. The number of employees
and union  members  have been  reduced as a result of the April 1999  generation
asset sale.

In April 1998 Central  Maine and the union agreed to a two-year  labor  contract
extension  that  provided  for an annual wage  increase of 2.5 percent on May 1,
1998 and 2.5 percent on May 1, 1999.  Negotiations have commenced on a successor
agreement to be effective May 1, 2000.

Item 2.   PROPERTIES.
- ------    ----------

Existing Facilities

Central Maine's  electric  properties 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 Central Maine's system.  Central
Maine'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 Central Maine. At December 31, 1999,  Central Maine had  approximately  2,288
circuit-miles  of overhead  transmission  lines,  19,754  pole-miles of overhead
distribution lines and 155 miles of underground and submarine cable.

Prior  to  April  1999,  Central  Maine  operated  32  hydroelectric  generating
stations,  of which 31 were owned fully by Central Maine,  with an estimated net
capability  of 373  megawatts,  and it purchased an  additional  74 megawatts of
non-utility  hydroelectric  generation in Maine. Central Maine also operated two
oil-fired  steam-electric  generating  stations,  William  F.  Wyman  Station in
Yarmouth, Maine and Mason Station in Wiscasset,  Maine. Central Maine's share of
William F. Wyman Station had an estimated net capability of 594 megawatts. Mason
Station had five units  totaling  145  megawatts  although  two of the units (42
megawatts) were retired.  These facilities were sold to FPL Group in April 1999.
Central  Maine  also  had  internal  combustion  generating  facilities  with an
estimated  aggregate  net  capability  of 42 megawatts  which was sold to FPL on
March 1, 2000.

Central  Maine  still  has  ownership   interests  in  five  nuclear  generating
facilities in New England,  three of which have permanently  ceased  operations.
The  largest is a  38-percent  interest in Maine  Yankee  Atomic  Power  Company
("Maine  Yankee") which, as discussed above, has permanently shut down its plant
in Wiscasset,  Maine.  In addition,  the Company owns a 9.5 percent  interest in
Yankee Atomic Electric Company  ("Yankee  Atomic"),  discussed below,  which has
permanently  shut down its plant  located  in Rowe,  Massachusetts,  a 6 percent
interest in  Connecticut  Yankee  Atomic Power Company  ("Connecticut  Yankee"),
discussed  below,   which  has  permanently  shut  down  its  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 to the
four Yankee Companies,  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.
<TABLE>
<S>                     <C>                 <C>                  <C>                  <C>                  <C>

                              Maine               Yankee             Connecticut            Vermont             Millstone
                              Yankee              Atomic               Yankee               Yankee               Unit 3
                              ------              ------               -------              -------              ------

Ownership Share         38%                 9.5%                 6%                   4%                   2.5%

Operating Status        Permanently shut    Permanently shut     Permanently shut     Operating            Operating
                        down August 6,      down February 26,    down December 4,
                        1997                1992                 1996

Location                Wiscasset, Maine    Rowe, Massachusetts  Haddam, Connecticut  Vernon,              Waterford,
                                                                                      Vermont              Connecticut

Capacity Share          N/A                 N/A                  N/A                  19 MW                29 MW

Equity Interest at
December 31, 1999       $28.3 million       $1.6 million         $6.3 million         $2.1 million         N/A
</TABLE>

Maine  Yankee.  In August 1997,  the Board of  Directors of Maine Yankee  Atomic
Power Company voted to permanently  shut down and  decommission the Maine Yankee
plant. The Plant had experienced a number of operational and regulatory problems
and did not operate after  December 6, 1996. The decision to close the Plant was
based on an economic analysis of the costs,  risks and uncertainties  associated
with  operating  the  Plant  compared  to  those  associated  with  closing  and
decommissioning  it. On June 1,  1999,  the FERC  approved a  settlement  of the
issues  raised by  intervenors  in a  contested  rate  proceeding.  For  further
discussion of issues relating to the Maine Yankee Plant, see Item 1 "Business" -
"Permanent Shutdown of the Maine Yankee Plant," above.

Connecticut  Yankee.  In December  1996,  the Board of Directors of  Connecticut
Yankee Atomic Power Company voted to permanently  shut down and decommission the
Connecticut  Yankee plant for economic reasons.  The plant did not operate after
July 22, 1996.  Central  Maine  estimates  its share of the cost of  Connecticut
Yankee's  continued  compliance  with regulatory  requirements,  recovery of its
plant  investment,  decommissioning  and closing  the plant to be  approximately
$25.1 million and has recorded a corresponding regulatory asset and liability on
the consolidated  balance sheet.  Central Maine is currently  recovering through
rates an amount adequate to recover these expenses. Contested issues relating to
Connecticut Yankee's decommissioning rates, as well as the prudence of operating
that plant and the decision to cease operations, remain pending before the FERC.

Yankee  Atomic.  In 1993 the FERC  approved  a  settlement  agreement  regarding
recovery  of  decommissioning  costs and plant  investment,  and all issues with
respect to the prudence of the decision to  discontinue  operation of the Yankee
Atomic plant.  Central Maine estimates its remaining share of the cost of Yankee
Atomic's  continued  compliance  with regulatory  requirements,  recovery of its
plant  investment,  decommissioning  and closing the plant, to be  approximately
$2.4  million.  This  estimate  has been  recorded  as a  regulatory  asset  and
liability on Central  Maine's  balance sheet.  Central  Maine's current share of
costs related to the shutdown of Yankee Atomic is being recovered through rates.

Vermont Yankee. The Vermont Yankee plant is an operating unit. Its NRC operating
license is  scheduled to expire in the year 2012.  On October 15, 1999,  Vermont
Yankee  agreed to sell the  Vermont  Yankee  plant for $22  million,  subject to
certain adjustments, to AmerGen Energy Company LLC ("AmerGen").  AmerGen agreed,
among other commitments, to assume the decommissioning cost of the unit after it
is taken out of service,  and the Vermont  Yankee  sponsors,  including  Central
Maine,  agreed to fund the uncollected  decommissioning  cost up to a negotiated
amount at the time of the closing of the sale.  The sponsors  also agreed either
to enter into a new  purchased-power  agreement  with AmerGen or to buy out such
future power payment  obligations by making a fixed payment to AmerGen.  Central
Maine elected to enter into a twelve-year  purchased-power agreement and intends
to sell its power  entitlement at the market rate.  The sponsors'  obligation to
consummate the sale is conditioned  upon the receipt of satisfactory  regulatory
approvals.

Millstone Unit 3. Pursuant to a joint ownership  agreement,  Central Maine has a
2.5  percent  direct  ownership  interest  in the  Millstone  3 nuclear  unit in
Waterford,  Connecticut, which is operated by Northeast Utilities. This facility
was off-line  from March 31, 1996, to July 1998,  due to NRC concerns  regarding
license requirements.  For a discussion of a lawsuit and arbitration claim filed
by Central Maine and other minority  owners of Millstone 3 against the operators
of the unit, see Item 3 "Legal  Proceedings"-"Millstone  Unit No. 3 Litigation,"
below.

Central  Maine 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, Central Maine
is similarly  obligated to pay its proportionate share of the operating costs of
Millstone 3. Central  Maine 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 and passed through to Central Maine's ratepayers as
a component of its transmission-and-distribution revenue requirement approved by
the MPUC.

MEPCO.  MEPCO owns and  operates a  345-kilovolt  transmission  interconnection,
extending from Central  Maine's  substation at Wiscasset to the Canadian  border
where  it  connects  with a line of The New  Brunswick  Power  Corporation  ("NB
Power") under an  interconnection  agreement.  MEPCO  transmits power between NB
Power and various New England  utilities under MEPCO's Open Access  Transmission
Tariff.

New England Power Pool/Hydro-Quebec Facilities.  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 Central Maine to 44.5 megawatts
of capacity credit in the winter and 127.25  megawatts of capacity credit during
the summer.  Central Maine 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.  Central Maine is making  facilities-support  payments on  approximately
$23.8  million,  its  share  of  the  construction  cost  for  the  transmission
facilities incurred through December 31, 1999.

Maine Yankee Spent Fuel

Maine  Yankee's  spent  fuel is  currently  stored in the spent fuel pool at the
Plant site.  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.  The DOE has  indicated  that  the  permanent
disposal site is not expected to open before 2010, although originally scheduled
to open in  1998.  The  United  States  Congress  has  been  unable  to agree on
legislation to reform the federal spent nuclear fuel program.

In 1994 several nuclear utilities other than Maine Yankee filed suit against the
DOE. The utilities  sought a declaration from the United States Court of Appeals
for the District of Columbia  Circuit that the Nuclear  Waste Policy Act of 1982
required the DOE to take  responsibility for spent nuclear fuel in 1998. In July
1996 the court held that the DOE was  obligated  "to start  disposing  of [spent
nuclear  fuel] no later  than  January  31,  1998."  The DOE did not  appeal the
decision,  but announced in December 1996 that it anticipated it would be unable
to start  accepting spent nuclear fuel for disposal by January 31, 1998. A large
number of nuclear utilities and state regulators filed a new lawsuit against the
DOE in January  1997 seeking to force the DOE to honor its  obligation  to store
spent nuclear fuel and seeking other appropriate relief.

In November 1997 the U.S. Court of Appeals for the District of Columbia  Circuit
confirmed the DOE's  obligation.  In February 1998 Maine Yankee filed a petition
in the same court  seeking to compel the DOE to take Maine  Yankee's  spent fuel
from the Plant site "as soon as physically possible," alleging that removing the
spent fuel on the DOE's indicated  schedule would delay the  decommissioning  of
the Maine  Yankee  Plant  indefinitely.  In May 1998 the Court  dismissed  Maine
Yankee's  lawsuit,  as well as that of the  other  nuclear  utilities  and state
regulators,  saying  that  petitioners'  failure  to pursue  remedies  under the
standard contract rendered their appeal not appropriate at that time for review.
In June 1998 Maine Yankee filed a claim for money  damages in the U.S.  Court of
Federal Claims for the costs  associated with the DOE's failure to begin to take
fuel in 1998. In November 1998 the Court  granted  summary  judgment in favor of
Maine Yankee, ruling that the DOE had violated its contractual obligations,  but
leaving the amount of damages  incurred by Maine Yankee for later  determination
by the Court.  Since then,  the Court has stayed further action pending a ruling
from the Court of Federal Appeals as to the  jurisdiction of the Court of Claims
over  the  matter.  Maine  Yankee  intends  to  pursue  its  claim  for  damages
vigorously, but as an alternative to DOE disposal is planning construction of an
independent spent-fuel storage installation on the Plant site.

Maine Yankee Low-Level Waste Disposal

The federal Low-Level Radioactive Waste Policy Amendments Act (the "Waste Act"),
enacted in 1986,  required  states  either  alone or in  multistate  compacts to
provide for the disposal of low-level  radioactive  waste generated within their
borders.  Subsequently,  the states of Maine,  Texas and Vermont  entered into a
compact for the disposal of low-level  waste at a then-planned  facility in west
Texas. In return, Maine would be required to pay $25 million,  assessed to Maine
Yankee 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. As a possible alternative, the states could agree to a financing
arrangement  for the payment,  in which case Maine  Yankee's  share,  along with
interest,  could be paid out over an extended period of time. 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 bill providing for  ratification of the compact was before several  sessions
of the Congress  before finally being approved in September  1998.  However,  in
October 1998, the Texas Natural Resources Conservation  Commission voted to deny
a permit for the proposed west Texas site for the facility and  construction  of
such a facility in Texas is uncertain.

Since the Maine Yankee Plant has permanently  stopped operating,  the compact is
less  beneficial  to Maine  Yankee  than it would  have  been if the  Plant  had
remained in operation,  due to the new schedule for Maine Yankee's shipments and
the  uncertainty  associated  with the  schedule  for opening a Texas  facility.
Although other potential  sites in Texas have been proposed by various  parties,
we cannot  predict  whether or when a facility  in Texas  will be  licensed  and
built.  Maine Yankee intends to utilize its on-site storage  facility as well as
dispose of low-level  waste at an active 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 $88.095  million for each reactor  owned,  with a maximum  assessment  of $10
million per reactor in any year. However,  after appropriate exemptive action by
the NRC Maine  Yankee,  and  therefore its  sponsors,  are not  responsible  for
retrospective  assessments  resulting from any event or incident occurring after
January  7,  1999.  Based on  Central  Maine's  stock  ownership  in the  Yankee
companies  and its 2.5 percent  direct  ownership  interest  in the  Millstone 3
nuclear unit,  Central Maine's  retrospective  premium for post-January 7, 1999,
events or incidents could be as high as $6 million in any year, for a cumulative
total of $52.9 million.

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.  In
recognition  of the reduced risk posed by the shutdown of the Maine Yankee Plant
and its defueled reactor, Maine Yankee substantially reduced its property-damage
coverage effective January 19, 1999.

Construction Program

Central Maine's plans for improvements and expansion of its facilities are under
continuing review.  Actual construction  expenditures depend on the availability
of capital and other resources,  load forecasts,  customer growth, the number of
merchant generating plants constructed in Central Maine's service territory, and
general  business  conditions.  As  discussed  above,  Central  Maine  sold  its
non-nuclear  generation assets in April 1999 in preparation for the commencement
of retail  choice of energy  suppliers  on March 1, 2000.  During the  five-year
period ended December 31, 1999,  Central  Maine's  construction  and acquisition
expenditures  amounted to $259 million  (including  investment in  jointly-owned
projects and excluding MEPCO).  Approximately $24 million of those  expenditures
was for  generation  projects,  a  category  of  expenditures  that  will not be
incurred in the future.

Beginning in 1999  Central  Maine  incurred  significant  capital  expenditures,
approximately  $23 million,  to upgrade its  transmission  network to handle the
increased power flows from new merchant  plants.  The merchant plant  developers
are  currently  responsible  for  providing  cash to  Central  Maine to fund the
associated  transmission network  enhancements.  As of December 31, 1999 Central
Maine had collected  approximately  $22 million of deposits from merchant  plant
developers.  FERC is currently  finalizing  its rules  regarding  the funding of
network upgrades to accommodate merchant plants. Central Maine could be required
to fund  some of the  network  upgrades,  in  which  case  some of the  deposits
collected could be returned to developers, requiring significant refinancing. In
that event,  transmission  rates would increase to recover the upgraded  network
costs over time.  If the current  rules  continue to apply,  Central Maine would
credit developer deposits to the respective plant accounts. Central Maine cannot
predict what the FERC decision on funding network  upgrades  expected later this
year will be.

Central Maine  currently  estimates its overall  construction  program to be $92
million in 2000. Network upgrades associated with five merchant plants, totaling
1670 MW, that are currently under  construction,  account for $42 million of the
total.  For the period 2001 through 2004,  the overall  construction  program is
estimated  to range from $212  million,  if no  additional  merchant  plants are
constructed,  to $274 million (excluding MEPCO projects), if all four additional
merchant  plant  projects  that are  currently  proposed  (2000 MW) are actually
constructed.

Central  Maine  estimates  that  the  developers  of the  five  merchant  plants
currently under  construction  will fund from $38 million to $66 million related
to  network  upgrade  costs  over  the  1999 to 2001  time  period.  Refunds  to
developers  of prior  deposits  could  amount to $0 to $28 million  depending on
FERC's decision regarding cost  responsibility.  If all four additional merchant
plant  projects  that are  currently  proposed  are  actually  constructed,  CMP
estimates that  developers  will fund from $31 million to $62 million of the $62
million of related network upgrade costs over the 1999 to 2004 time period.

The following table sets forth Central Maine's  estimated  capital  expenditures
for the next five years as discussed above (excluding MEPCO).

(dollars in millions)             2000          2001-2004          Total
                                  ----          ---------          -----

Transmission                      $45            $14 to 76       $59 to 121
Distribution                       32                  135              167
General facilities and other       15                   63               78
                                   --          -----------        ---------

Total construction                $92          $212 to 274      $304 to 366
                                   ==           ==========       ==========

Energy Conservation

Central Maine's energy conservation  initiatives have included programs aimed at
residential,  commercial and industrial customers. Among the residential efforts
have been  programs  that offer free or low-cost  weatherization,  water  heater
wraps and  energy-efficient  light bulbs.  Among the  commercial  and industrial
efforts, in addition to operating programs that offer energy-efficient  lighting
products  and  water-heater  wraps,  Central  Maine has provided  incentives  to
customers  who  install  conservation  measures  of any kind that  increase  the
efficiency of the use of electricity.

NEPOOL and Regional Open-Access Transmission

In 1996 the FERC issued Order No. 888, which requires all public  utilities that
own,  control or operate  facilities  used for  transmitting  electric energy in
interstate commerce to file open access non-discriminatory  transmission tariffs
that offer both load-based, network and contract-based,  point-to-point service,
including  ancillary service to eligible customers  containing minimum terms and
conditions of non-discriminatory service. This service must be comparable to the
service they provide themselves at the wholesale level; in fact, these utilities
must themselves take the wholesale  transmission  service they provide under the
filed  tariffs.  The  order  also  permits  public  utilities  and  transmitting
utilities  the  opportunity  to  recover  legitimate,   prudent  and  verifiable
wholesale stranded costs associated with providing open access and certain other
transmission  services.  It further  requires  public  utilities to functionally
separate  transmission from generation  marketing  functions and communications.
The intent of this order is to promote the  transition  of the electric  utility
industry to open  competition.  Order No. 888 also  clarifies  federal and state
jurisdiction over transmission in interstate commerce and local distribution and
provides for deference of certain issues to state recommendations.

In 1996 the FERC also issued Order No. 889, which requires  public  utilities to
functionally separate their wholesale power marketing and transmission operation
functions and to obtain  information about their  transmission  system for their
own wholesale power  transactions  in the same way their  competitors do through
the Open Access Same-time Information System ("OASIS"). The rule also prescribed
standards of conduct and protocols for obtaining the information.  The standards
of conduct are  designed to prevent  employees  of a public  utility  engaged in
marketing functions from obtaining preferential information.

NEPOOL is a voluntary  organization  open to any entity  engaged in the electric
business, such as investor-owned utilities, municipal and cooperative utilities,
power marketers,  brokers and load  aggregators.  On December 31, 1996,  NEPOOL,
responding  to  the  FERC  orders  on  behalf  of  its  participants,   filed  a
restructuring  proposal with FERC.  The NEPOOL  proposal was the product of over
two years of  discussions  and  negotiations  among the over 130  NEPOOL  member
participants and many non-participants,  including New England state regulators.
The key elements of the NEPOOL restructuring proposal were the implementation of
a regional  NEPOOL  open  access  transmission  tariff  ("NEPOOL  Tariff"),  the
creation of an independent  system operator ("ISO"),  and the restatement of the
NEPOOL Agreement to establish a broader  governance  structure for NEPOOL and to
develop a more open competitive market structure.

The  NEPOOL  Tariff,   which  became   effective  on  March  1,  1997,   ensures
non-discriminatory open access to the regional transmission network by providing
a single rate for all transactions that utilize NEPOOL's bulk power transmission
facilities.  The NEPOOL  Tariff  promotes  competition  in the New England power
market through its single  transmission  rate  structure.  All regional  service
within  NEPOOL,  except for  wheeling  through or out,  is to be  provided  as a
network service.

In June 1997 FERC issued an order conditionally authorizing the establishment of
an ISO by NEPOOL ("ISO-New England"), effective July 1, 1997, affirming that the
transfer  of  control of  transmission  facilities  owned by the public  utility
members  of NEPOOL to the ISO was  consistent  with the  public  interest  under
Section 203 of the Federal Power Act.

In April 1998 FERC accepted the NEPOOL Tariff conditioned on NEPOOL's compliance
with a number  of issues  raised  by FERC.  On July 22,  1998,  NEPOOL  made its
compliance  filing at FERC.  The NEPOOL  Tariff  changes and  amendments  to the
Restated NEPOOL  Agreement  included in the filing effected  compliance with the
FERC's  April 1998  Order.  While  there  were a large  number of changes in the
filing,  the  principal  areas of change  related to the  addition in the NEPOOL
Tariff of a separately available internal  point-to-point  service, the addition
of a mechanism to allocate costs to update the regional transmission system, and
the   replacement  of  a  non-use  charge  with  an  in-service   charge  across
interconnections.  The FERC issued its order accepting a settlement in July 1999
and a compliance filing was completed in September 1999.

To  give  market  participants  more  choice  and  to  foster  competition,  the
restructured  NEPOOL  proposed the unbundling of electric  service in the NEPOOL
control area. The restructured  NEPOOL called for the development of competitive
wholesale  markets  for  installed  capability,   operable  capability,  energy,
automatic  generation  control,  and  reserves.  These  wholesale  products  are
market-priced,  being  based on  bid-clearing  pricing  rather  than the earlier
cost-based  pricing.  Market  participants meet their  responsibility  for these
products by buying or selling those services through  bilateral  transactions or
through the regional  power  exchange  administered  through the ISO. In October
1997 FERC issued an order permitting  implementation of the installed capability
market, which commenced in April of 1998. On April 6, 1999, FERC issued an order
approving  market rules,  and on May 1, 1999,  the remaining  markets  (operable
capability,  energy,  automatic generation control and the reserve markets) were
implemented.  In February 2000 FERC accepted an amendment to the Restated NEPOOL
Agreement that  terminated the operable  capability  market  effective  March 1,
2000.

On May 13,  1999,  the FERC  issued a notice of proposed  rulemaking  that would
amend FERC's regulations under the Federal Power Act to facilitate the formation
of regional transmission  organizations  ("RTO"). On December 20, 1999, the FERC
issued Order No. 2000,  which requires all public utilities that own, operate or
control  interstate  electric  transmission  to  file a  proposal  for an RTO by
October 15, 2000,  or, in the  alternative,  a description of any efforts by the
utility to  participate  in an RTO,  the reasons for not  participating  and any
obstacles  to  participation,  and  any  plans  for  further  work  toward  such
participation. Order No. 2000 anticipates operational RTOs by December 15, 2001.
Central  Maine is reviewing  the order to determine,  among other  matters,  its
effects on Central Maine's operations as a transmission-and-distribution utility
and the  extent to which  changes in the  structure  and  operations  of ISO-New
England may be required.

On  December  30,  1999,  NEPOOL  submitted  to FERC a  proposed  plan to manage
congestion on the NEPOOL transmission system. NEPOOL is considering revisions to
its proposal,  which, if a consensus of its members can be achieved, it plans to
file by March 31, 2000,  for FERC's  consideration.  Congestion  management  has
become a complex issue in the new  transmission  environment  due in part to the
large number of merchant  generating  plants under  construction  or proposed at
various sites in New England, including sites in Central Maine's service area.

Item 3. LEGAL PROCEEDINGS.

Environmental  Matters. CMP Group, Central Maine and certain of their affiliates
are subject to regulation by federal and state  authorities  with respect to air
and water quality,  the handling and disposal of toxic  substances and hazardous
and solid  wastes,  and the  handling  and use of  chemical  products.  Electric
utility  companies  generally  use or  generate in their  operations  a range of
potentially  hazardous  products  and  by-products  that  are the  focus of such
regulation. CMP Group and Central Maine believe that their current practices and
operations  are in compliance  with all existing  environmental  laws except for
such  non-compliance  as  would  not have a  material  adverse  effect  on their
financial  positions.  Central Maine reviews its overall compliance and measures
the liability quarterly by assessing a range of reasonably likely costs for each
identified  site  using  currently  available  information,  including  existing
technology, presently enacted laws and regulations, experience gained at similar
sites,  and the probable level of involvement  and financial  condition of other
potentially   responsible  parties.  These  estimates  include  costs  for  site
investigations,  remediation,  operation and  maintenance,  monitoring  and site
closure.

New and changing  environmental  requirements  could hinder the  construction or
modification  of  transmission  and  distribution  lines,  substations and other
facilities, and could raise operating costs significantly.  As a result, Central
Maine may incur significant additional environmental costs, greater than amounts
reserved,  in connection  with the  transmission of electricity and the storage,
transportation  and disposal of by-products  and wastes.  Central Maine may also
encounter  significantly  increased costs to remedy the environmental effects of
prior  waste  handling  activities.  The  cumulative  long-term  cost  impact of
increasingly   stringent   environmental   requirements   cannot  accurately  be
estimated.

Central  Maine  has  recorded  a  liability,   based  upon  currently  available
information,  for what it believes are the estimated  environmental  remediation
costs that it expects to incur for  identified  waste  disposal  sites.  In most
cases,   additional  future  environmental  cleanup  costs  are  not  reasonably
estimatable  due to a number of  factors,  including  the unknown  magnitude  of
possible  contamination,  the  appropriate  remediation  methods,  the  possible
effects  of  future  legislation  or  regulation  and the  possible  effects  of
technological  changes.  Central  Maine cannot  predict the schedule or scope of
remediation due to the regulatory  process and  involvement of  non-governmental
parties.  At December 31, 1999, the liability  recorded by Central Maine for its
estimated  environmental  remediation  costs  amounted  to $2.7  million,  which
management  has  determined to be the most  probable  amount within the range of
$2.1 million to $8.5 million. Such costs may be higher if Central Maine is found
to be responsible for cleanup costs at additional sites or identifiable possible
outcomes change.

Tax Settlement.  In September 1997 Central Maine received a notice of deficiency
from the Internal  Revenue  Service  ("IRS") as a result of its audit of Central
Maine's  federal income tax returns for the years 1992 through 1994.  There were
two  significant  adjustments  among those  proposed by the IRS. The first was a
disallowance of Central Maine's write-off of the under-collected 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 had been charged to income in 1994 in connection  with the adoption of the
ARP effective  January 1, 1995. The second major adjustment  disallowed  Central
Maine's 1994 deduction of the cost of the buyout of the Fairfield Energy Venture
("FEV") purchased-power contract.

In December  1997 Central  Maine filed a petition in the United States Tax Court
contesting the entire amount of the  deficiencies.  Subsequently,  Central Maine
sought  review  of the  asserted  deficiencies  by an  IRS  Appeals  Officer  to
determine  whether all or part of the dispute  could be resolved in advance of a
court determination.

In June 1999,  the IRS  Appeals  Officer  and Central  Maine  reached  agreement
resolving  all issues.  Under the  proposed  agreement  the ERAM  component  was
allowed  as  fully  deductible  in  1994,  while  $24  million  of the  fuel and
purchased-power  costs was deemed to be deductible in 1994 and the remaining $30
million deductible in 1995. The parties also agreed to increase the tax basis of
the FEV plant from $2 million to $11 million,  to be depreciated  over 20 years,
and that the  remaining FEV contract  buyout costs would be fully  deductible in
1994.

As a result of the  settlement,  Central  Maine made payments to the IRS and the
State of Maine totaling $11.8 million for the 1992 to 1994 tax deficiencies,  as
well  as $6.0  million  in  associated  interest.  Substantially  all of the tax
impacts were normalized, as Central Maine will be deducting any disallowed costs
for tax  purposes  in  future  years.  Of the  $6.0  million  interest  payment,
approximately  $1 million was previously  accrued,  and $1.8 million  associated
with the FEV facility was deferred consistent with regulatory practice. Interest
income of $3.1 million was accrued for the years 1995 through December 1999. Net
income for 1999 was therefore reduced by less than $0.1 million.

Due to the materiality of the amounts involved,  approval of the settlement from
the Congress's  Joint  Committee on Taxation was required,  which was granted in
February 2000.

Wyman  No.  4  Arbitration  - By  notice  of claim  dated  June  24,  1999,  the
non-operator  owners of the Wyman No. 4 oil-fired  generating  unit in Yarmouth,
Maine, which was approximately  60-percent owned by Central Maine, served notice
on  Central  Maine  that they  believe  they are  entitled  to a portion  of the
proceeds  of the sale of  Central  Maine's  interest  in the unit as part of the
April  1999  sale  of its  non-nuclear  generation  assets  to FPL  Energy.  The
claimants  contend that certain sections of the joint ownership  agreement under
which they share in the output of the unit  require a pro-rata  distribution  to
them of part of  those  proceeds  as a result  of  Central  Maine's  sale of its
interest in the unit. The joint ownership  agreement provides for arbitration of
claims arising under the agreement.

Central Maine believes that although the amount of the claim is substantial  (up
to $62 million), the claimants have suffered no loss and are not entitled to any
part of the generation-asset sale proceeds. Central Maine intends to contest any
such  claim  vigorously,  but  cannot  predict  the  result  of the  arbitration
proceeding.

Millstone  Unit No. 3 Litigation  - In August 1997  Central  Maine and the other
minority  owners of Millstone  Unit No. 3 filed suit in  Massachusetts  Superior
Court against Northeast Utilities and its trustees, and initiated an arbitration
claim against two of its subsidiaries, alleging mismanagement of the unit by the
defendants.  The minority owners are seeking to recover their  additional  costs
resulting from such  mismanagement,  including  their  replacement  power costs.
Since the  filing of the suit and  arbitration  claim,  the  parties  engaged in
resolving  preliminary  issues  and  in  extensive  pre-hearing  discovery.  The
arbitration hearing began on November 16, 1999.

On January 28, 2000, Central Maine entered into a settlement  agreement with the
defendants and  subsequently  dismissed its lawsuit and arbitration  claim.  The
settlement is generally  similar to earlier  settlements  with the defendants by
two joint owners which own in the aggregate approximately sixteen percent of the
unit. It calls for the payment of $4.8 million to Central Maine,  which has been
reflected in 1999 net income,  and other amounts  contingent upon future events,
and would  result in  Central  Maine's  2.5-percent  interest  in the unit being
included in the auction of the  majority  interests  and certain of the minority
interests in the Millstone units expected to be completed by 2001.

Item 4.  SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS.

A special meeting of the  stockholders of CMP Group was held on October 7, 1999.
Proxies for the meeting  were  solicited  pursuant  to  Regulation  14 under the
Securities  Exchange  Act of 1934.  The meeting did not involve the  election of
directors.

The only matter  voted on at the meeting  was  approval of the Merger  Agreement
among CMP Group,  Energy East,  and EE Merger  Corp.  The Merger  Agreement  was
approved, with the following vote tabulations:

         Votes for - 25,305,650
         Votes against - 515,291
         Abstentions - 209,756





                                     PART II

Item 5     MARKET FOR THE REGISTRANT'S COMMON EQUITY
           AND RELATED STOCKHOLDER MATTERS.

CMP Group's  common stock has been traded on the New York Stock  Exchange  since
September  1, 1998.  Prior to that date the  numbers in the table below refer to
Central Maine's common stock. As of December 31, 1999, there were 30,134 holders
of record of CMP Group common stock.

                  Price Range of and Dividends on Common Stock

                                  Market Price             Dividends
                              High            Low          Declared

1999

First Quarter                $19-9/16      $16-1/4           $0.225
Second Quarter                26-3/4        17-3/4            0.225
Third Quarter                 27            26                0.225
Fourth Quarter                27-15/16      26-1/4            0.225

1998

First Quarter                $17-13/16     $15 1/4           $0.225
Second Quarter                20-3/8        17-1/16           0.225
Third Quarter                 20-1/2        16-15/16          0.225
Fourth Quarter                20            16-3/4            0.225

Under the terms of Central Maine Articles of  Incorporation,  no dividend may be
paid on the common stock of Central Maine if such dividend would reduce retained
earnings below $29.6 million.  At December 31, 1999,  Central  Maine's  retained
earnings  were $100.8  million,  of which $71.2  million was not so  restricted.
There are  currently  no such  restrictions  on the payment of  dividends by CMP
Group.  Future dividend  decisions will be subject to future earnings levels and
the  financial  condition  of CMP Group and Central  Maine and will  reflect the
evaluation by their Board of Directors of then existing circumstances.

Item 6.   SELECTED FINANCIAL DATA.
- ------    -----------------------

The following table sets forth selected consolidated financial data of CMP Group
and Central Maine for the five years ended December 31, 1995 through 1999.  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 in Items 7 and 8 hereof.
The selected  consolidated  financial data for the years ended December 31, 1995
through 1999 are derived from the audited  consolidated  financial statements of
Central Maine and CMP Group.

Selected Consolidated Financial Data

(Dollars in Thousands, Except Per Share Amounts)
<TABLE>
<S>                              <C>             <C>           <C>          <C>              <C>           <C>           <C>

                                          CMP Group                                      Central Maine

                                    1999           1998          1999           1998           1997          1996          1995
                                    ----           ----          ----           ----           ----          ----          ----

Electric operating revenue       $  953,711      $  938,739    $  953,501   $  938,561       $  954,176    $  967,046    $  916,016
Net income (loss)                    54,854          52,910        68,740       54,823           13,422        60,229        37,980
Long-term obligations               122,542         346,281       120,186      343,834          400,923       587,987       622,251
Redeemable preferred stock              910          18,910           910       18,910           39,528        53,528        67,528
Total assets                      2,047,260       2,262,884     2,001,834    2,223,480        2,298,966     2,010,914     1,992,919
Earnings (loss) per common
share                                 $1.69           $1.63         $2.10        $1.56            $0.16         $1.57         $0.86
Dividends declared per
common share                          $0.90           $0.90        $1.305        $0.675*          $0.90         $0.90         $0.90
</TABLE>

*1998  fourth  quarter  dividend  of $0.225 per share was  declared  and paid in
January 1999.

Item 7.    MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
- ------     ------------------------------------------------------------
           AND RESULTS OF OPERATIONS OF CMP GROUP ANDCENTRAL MAINE POWER COMPANY

This  is a  combined  Report  on Form  10-K  of CMP  Group  and  Central  Maine.
Therefore,  our Management's  Discussion and Analysis of Financial Condition and
Results of Operations  (MD&A) applies to both CMP Group and Central  Maine.  CMP
Group's consolidated  financial statements include the accounts of CMP Group and
its  wholly  owned  and  controlled   subsidiaries,   including   Central  Maine
(collectively,  the CMP Group System).  Central Maine's  consolidated  financial
statements  include  its  accounts  as well as those  of its  wholly  owned  and
controlled  subsidiaries.  The  MD&A  should  be read in  conjunction  with  the
consolidated financial statements included herein.

Note re Forward-Looking Statements

This  Report  on  Form  10-K  contains  forecast   information  items  that  are
"forward-looking  statements"  as defined in the Private  Securities  Litigation
Reform  Act  of  1995.   Such  statements  are  subject  to  certain  risks  and
uncertainties  which could cause actual results to differ  materially from those
projected.   Readers  are  cautioned  not  to  place  undue  reliance  on  these
forward-looking  statements,  which speak only as of the date hereof.  CMP Group
and Central Maine undertake no obligation to republish  revised  forward-looking
statements  to  reflect  events or  circumstances  after  the date  hereof or to
reflect the occurrence of unanticipated  events.  Readers are urged to carefully
review and consider the factors in the succeeding paragraph.

Factors  that could cause actual  results to differ  materially  include,  among
other  matters,  the results of the pending  merger with Energy  East,  electric
utility  industry  restructuring,   including  the  ongoing  state  and  federal
activities  that will determine  Central Maine's ability to recover its stranded
costs and the cost of upgrades of  transmission  facilities to  accommodate  new
merchant generating plants; future economic conditions,  earnings-retention  and
dividend-payout  policies;  developments  in the  legislative,  regulatory,  and
competitive   environments  in  which  CMP  Group  and  Central  Maine  operate;
investments in unregulated businesses; and other circumstances that could affect
anticipated  revenues and costs, such as unscheduled  maintenance and repairs of
transmission and distribution facilities,  unanticipated  environmental cleanups
and compliance with new or  re-interpreted  laws and  regulations  affecting the
operation of the business.

Formation of Holding Company

General.  CMP Group is a holding company organized  effective September 1, 1998,
which owns all of the common stock of Central  Maine and the former  non-utility
subsidiaries of Central Maine. As part of the reorganization,  all of the shares
of Central Maine's common stock were converted into an equal number of shares of
CMP Group common stock,  which are listed on the New York Stock  Exchange  under
the symbol CTP. The reorganization was approved by Central Maine's  shareholders
on May 21,  1998,  and on  various  dates in 1998 by the  appropriate  state and
federal regulatory agencies.

Results of Operations
<TABLE>
<S>           <C> <C>                          <C>            <C>                     <C>        <C>

                                               CMP
                                              Group                              Central Maine
                                              -----                              -------------
                                                         (dollars in millions)
Net income (loss) Twelve months ended:

     December 31, 1999                         $54.9          $1.69/share             $68.7
     December 31, 1998                          52.9          $1.63/share             $54.8
                                                ----                                   ----
     Increase                                 $  2.0                                  $13.9

Earnings (loss) applicable to common
stock
   Twelve months ended:

     December 31, 1999                           N/A                                  $65.4          $2.10/share
     December 31, 1998                           N/A                                  $50.0          $1.56/share
                                                                                       ----
     Increase                                                                         $15.4
</TABLE>

Consolidated  net  income  for CMP Group in 1999 was $54.9  million or $1.69 per
share,  compared  to $52.9  million or $1.63 per share for 1998.  Central  Maine
provided approximately 96 percent of CMP Group's revenues in 1999 or $65 million
of net income.  Central  Maine's  earnings  applicable to common stock increased
$15.4 million over 1998.

Other subsidiary operations and the costs of the pending merger with Energy East
account for the remaining decrease in CMP Group net income. The most significant
portion  of the other  consolidated  subsidiaries  operations  is a $10  million
non-cash loss associated with the MaineCom  subsidiary's 38 percent  interest in
Northeast Optic Network, Inc.

Central  Maine's  operating  income was $131  million in 1999  compared  to $127
million in 1998. Service area sales were up significantly over 1998, as detailed
below,  reflecting the return to normal levels of electric service usage,  which
were depressed in 1998 due to a severe January ice storm and economic  growth in
the region during 1999. These forces contributed to an overall revenue growth of
3.5 percent before  consideration of a negotiated rate case  settlement,  or 1.4
percent after giving effect to the settlement.

The rate case settlement  resolved  several  ratemaking  issues  associated with
finalizing  Central Maine's revenue  requirements  and prices for operating as a
non-generating  transmission-and-distribution  utility upon the advent of retail
customer choice of energy supplier on March 1, 2000. The  introduction of retail
choice and the 1999  divestiture of Central  Maine's  generation  were among the
requirements of the Maine electric utility industry  restructuring  statute that
became law in 1997.

As part of the rate case settlement, Central Maine agreed to a one-time earnings
cap for 1999.  Earnings  above the cap were deferred in 1999 and will be used to
offset rate  increases  that would  otherwise  be required to mitigate  stranded
costs and increases in operating expenses through 2001.

Operating expenses  increased less than 1 percent,  primarily as a result of the
sale of generation  assets and prudent cost  controls.  On April 7, 1999 Central
Maine completed the sale of its non-nuclear  generating  assets to affiliates of
FPL Group, for $846 million.

The generation sale proceeds  substantially exceeded the remaining book value of
the assets.  The gain  resulting  from the sale has been deferred as required by
the MPUC. The deferred gain will be amortized in future years providing  Central
Maine  with  the   opportunity   to  reduce  its   stranded   costs  and  reduce
transmission-and-distribution  rates  for  customers.  Central  Maine  used cash
proceeds  from the sale to reduce  long-term  debt,  thereby  reducing  interest
costs.  Remaining cash proceeds were invested and contributed interest income to
the 1999 results.  Overall  earnings  applicable to common stock was $15 million
higher than 1998.

The  future  impact of the  state-mandated  sale of  generation  assets  and the
settlement  of the  rate  case,  which  established  prices  for  the  remaining
transmission-and-distribution services, will be lower overall costs and revenues
for Central  Maine.  In the future,  energy  charges will not be part of Central
Maine revenues,  except for the standard offer service for large customers,  but
will be revenues of the competitive  energy providers'  operation.  The MPUC set
Central  Maine's  authorized  return on common equity at 10.5  percent,  with an
equity component of 47 percent of total capital.

As a result of the  generation  asset sale and the  resulting  rate  treatments,
Central Maine estimates that  residential  and small general service  customers,
who comprise  about 90 percent of the company's  accounts,  will see  total-bill
savings for both energy (provided by competitive  energy providers) and delivery
charges  (provided  by Central  Maine) of about 10 percent  after March 1, 2000.
Because the third party standard  offer energy  service for large  customers was
priced higher than the service for  residential  and  small-business  customers,
Central Maine projects that total-bill  savings for large customers will be less
than 5 percent  unless  they  select a  competitive  energy  provider.  Further,
because energy-supply competition has been slow to develop, Central Maine expect
that  total-bill  savings  for  customers  will,  for a  limited  time at least,
primarily   reflect   reductions  in  its  delivery   charges   rather  than  in
energy-supply services.

Operating Revenues

CMP Group's electric operating revenue increased by $15.0 million or 1.6 percent
to $953.7 million in 1999, and decreased by $15.4 million or 1.6 percent in 1998
to $938.7  million.  Higher sales volume due to positive  growth in all customer
classes,  except  wholesale,  and electricity sales to some former Central Maine
generating  facilities,  now owned by FPL, helped to increase  revenues in 1999.
Wholesale  customers became  customers of FPL at the time of the sale.  Revenues
would  have  been  $20  million  higher,  were it not for the  earnings  sharing
adjustment  in the rate  case  settlement.  See Note 3 of Notes to  Consolidated
Financial Statements for more information. The major components of the change in
electric operating revenue are as follows:

                                                          1999        1998

Revenue from Central Maine service-area kwh sales        $ 30.3      $(20.2)
Rate case settlement (Note 3)                             (20.0)        -
Revenues from non-territorial sales                        (3.7)        6.2
Other operating revenue                                     6.1         4.5
MEPCO and other subsidiaries                                2.3        (5.9)
                                                           ----        ----
                                                         $ 15.0      $(15.4)
                                                           ====        ====

Service  Area Kwh  Sales.  Central  Maine's  service-area  sales of  electricity
totaled  approximately  9.21 billion  kilowatt-hours for the year ended December
31, 1999, up from the 9.05 billion kilowatt-hour level of a year ago.

Central Maine's  service-area  sales for the years 1999, 1998 and 1997 are shown
in the following table:

         (Kilowatt-hours in millions)
                                1999              1998              1997
                                ----              ----              ----
                                       %                %                 %
                           KWH       change   KWH     change    KWH     change
                           ---       ------   ---     ------    ---     ------
Residential ............. 2,859       3.6%   2,761     (2.0)%  2,817     (0.4)%
Commercial .............. 2,701       5.4    2,563      1.3    2,529      1.6
Industrial .............. 3,568       2.3    3,487     (7.8)   3,784      2.6
Wholesale and
  lighting ..............    83     (65.7)     242      6.1      228      5.3
                          -----              -----             -----
Total Service-
  Area Sales ............ 9,211       1.8%   9,053     (3.2)%  9,358    1.5 %
                          =====              =====             =====


The primary factors in the service-area  kilowatt-hour sales overall increase in
1999  were (1) the  absence  of an  ice-storm  in 1999 of the kind  that  caused
widespread customer outages in January 1998, (2) an unusually warm summer, (3) a
cold 1998-1999  winter season,  and (4) a strong Maine economy and the company's
marketing efforts.

The average number of residential customers increased by 5,864 in 1999, 4,607 in
1998 and 4,822 in 1997, while average usage per residential  customer  increased
2.3 percent in 1999, decreased 3.0 percent in 1998 and 1.5 percent in 1997.

The 1999 electricity  sales to some former Central Maine  generating  facilities
now owned by FPL helped to boost sales to the  commercial  sector.  In addition,
increased  sales in the retail  trade and service  sectors  which  comprise  the
largest  percentage  of  commercial  sales,  were due to  continued  strength in
Maine's economy.

Industrial   sales   levels  are   significantly   affected   by  sales  to  the
pulp-and-paper  industry,  which has accounted for  approximately  56 percent of
industrial sales and approximately 22 percent of total service-area sales. Sales
to the  pulp-and-paper  sector increased by 1.4 percent in 1999,  decreased 14.4
percent in 1998 and  increased by 0.8 percent in 1997.  The increase in 1999 was
due primarily to a strong economy. The decrease in 1998 was due primarily to the
closing of two pulp and paper mills and the  expiration  of a buy-sell  contract
with a third paper mill. In addition,  weakness in Asian economies progressively
impacted Maine's  manufacturing sector in 1998, resulting in lower than expected
kwh sales in the  industrial  sector.  The decrease in 1997 was due primarily to
the  permanent  shutdown  of one  paper  mill.  Sales  to all  other  industrial
customers as a group  increased 3.5 percent in 1999, 2.2 percent in 1998 and 8.2
percent in 1997.

Operating Expenses

The sale of  Central  Maine's  generating  assets  had a  significant  effect on
operating expenses when comparing 1999 to 1998. Fuel used for company generation
decreased by $20 million,  as these expenses were no longer applicable after the
sale.  Purchased power - energy  increased by $23.5 million after the effects of
several factors. Energy purchases increased after the asset sale due to the need
to purchase  power from FPL and higher  sales  volume.  This was offset by lower
non-utility  generator  purchases,  lower oil costs  and $27.9  million  allowed
amortization of incremental power supply costs from the asset sale.

Purchased power - capacity expense increased by $26.6 million in 1999 over 1998.
Capacity charges were $20 million higher due to the greater volume of purchases.
Contract   restructuring  of  non-utility  energy  providers  accounted  for  an
additional  $20 million in increased  costs versus  1998.  Partially  offsetting
these were  decreases in nuclear  costs,  mostly  associated  with Maine Yankee,
amounting to $13.4 million, due to lower operating costs.

Other  operations  expense for CMP Group increased $25.2 million.  Approximately
$27 million was due to reporting  differences for subsidiary  operations in 1999
versus 1998. Subsidiary operations were fully consolidated in 1999, but for 1998
results reflect  consolidations from September forward.  Prior to September 1998
subsidiaries   were  accounted  for  on  an  equity  basis  as  the  results  of
consolidating the subsidiaries was deemed immaterial.  Power production expenses
decreased by $6.6  million due to the asset sale.  Nuclear  production  expenses
reflects  a  decrease  of $4.8  million  as a result  of the  settlement  of the
Millstone Unit 3 litigation.  Transmission  expenses  increased by approximately
$10.7 million due to continuing  costs for the ISO and NEPOOL for  transitioning
to deregulation. Distribution expenses increased by approximately $4 million due
to temporary  increased  costs caused by Central  Maine's  operations  personnel
working in a  maintenance  capacity  and to  subsequent  clean-up  efforts  that
resulted from the 1998 ice storm. Maintenance expenses reflect the corresponding
decrease of $3.7 million.  Other  decreases in operating  expenses  include $2.1
million in  uncollectible  account  charge-offs,  and $1.5 million in low-income
program amortization costs which ended in December, 1998.

CMP Group's  maintenance  expense  decreased by $7.8 million,  mainly due to the
asset sale.  Other  activity  included an  increase of $1.1  million  related to
merchant plant activity,  and the $3.7 million  decrease related to the 1998 ice
storm as described above.

Federal and state income taxes fluctuate with the level of pre-tax  earnings and
the regulatory  treatment of taxes by the MPUC. This expense  increased by $12.4
million  compared to 1998 as a result of higher  pre-tax  earnings in 1999.  The
effective tax rate for the year ended  December 31, 1999 was 48.2  percent.  The
flowthrough  of ITC and ARAM  significantly  decreased the effective tax rate by
approximately  15%. This was offset by the  non-provided  deferred  taxes on the
generation  assets sold which increased the effective tax rate by  approximately
24%.  Another  factor causing the effective rate to be higher than the statutory
rate was the reversal of book interest  expense related to carrying costs on the
deferred  gain on sale of generating  assets,  which is not  deductible  for tax
purposes.

Other Income and Expense

Equity in Earnings  of  Associated  Companies  for CMP Group  decreased  by $8.9
million for the year ended December 31, 1999,  compared to 1998. The decrease is
due  primarily  to losses  associated  with NEON of $10.6  million,  which is an
equity investment of MaineCom, a CMP Group subsidiary.

CMP Group's  gain on sale of  investments  and  properties  decreased in 1999 by
$17.0  million  and by $12.6  million  for Central  Maine.  The  decrease is due
primarily to the following:

                                                         Change 1999/1998
   (Dollars in millions)                             CMP Group     Central Maine
                                                     ---------     -------------

   Sale of New England Fibre by MaineCom in 1998        $(9.5)      $   -
   Sale of stock in NEON in 1998                         (3.1)          -
   Gas pipeline easement sales net of reversals          (6.8)         (6.8)
   Sale of land in 1998                                  (3.6)         (3.6)
   Union-Water generating asset sale                      5.1           -
   Other - miscellaneous                                   .9          (2.2)
                                                       ------        ------
                                                       $(17.0)       $(12.6)
                                                        ======        ======

In 1999,  the MPUC ruled that gains from the sales of easements to gas companies
in 1998 and 1999  should be shared  between  ratepayers  and  shareholders.  CMP
recorded  these  gains as  income  in 1998  based on its  interpretation  of the
appropriate  rate  treatment.  Ratepayers will receive 90 percent of the benefit
amortized  over 5 years,  while  shareowners  received 10 percent of the benefit
immediately.  The gas pipeline  reversals detailed above reflect compliance with
the new MPUC ruling for the 1998 easement sales.

A portion of the gain on sale of  generation  assets  amounting to $28.5 million
was allowed in 1999 by the MPUC to offset the  property  tax timing  differences
for which deferred taxes were never provided.  A corresponding  charge to income
tax expense  resulted in no impact to net income.  See Note 2 "Income  Taxes" of
Notes to Consolidated Financial Statements for more details.

Interest income  increased by $12.8 million due to investments  from proceeds of
the generation asset sale.

CMP Group's Other Interest Expense  increased by $19.1 million for the year 1999
as compared to 1998.  The  increase was due  primarily  to interest  accruing to
ratepayers of $16.3 million  associated with the deferred gain of $536.4 million
relating to Central Maine's generation asset sale to FPL and $4.9 million due to
the interest  expense on the settlement of a tax liability for tax years 1992 to
1994 with the IRS. This increase was offset by lower debt levels and  associated
interest costs after proceeds from the generation asset sale were used to redeem
pollution control bonds and medium-term notes.

Other  interest  expense  increased  in 1998 over 1997  primarily  due to higher
levels of borrowing on Central Maine's revolving credit facility to meet working
capital needs.

On October 1, 1999 Central  Maine  redeemed $18 million of its 7.999%  Preferred
Stock,  reducing  dividends by  approximately  $592  thousand for the year ended
December 31, 1999, compared to 1998. On July 1, 1998, Central Maine redeemed the
final $7 million of its 8 7/8% Preferred Stock under the mandatory  sinking-fund
provision,  reducing  dividends in total by approximately $932 thousand for 1998
compared to 1997.  On April 1, 1998  Central  Maine  redeemed  all of its 7 7/8%
Preferred Stock ($30 million),  reducing dividends by approximately $1.8 million
for the year ended December 31, 1998,  compared to 1997. On June 8, 1998,  $11.6
million of the  outstanding  7.999%  Preferred  Stock was  repurchased,  further
reducing  dividends by  approximately  $697 thousand for the year ended December
31, 1998, compared to 1997.

Proposed Merger with Energy East

On  June  14,  1999,  CMP  Group,  Energy  East  and EE  Merger  Corp.,  a Maine
corporation  that is a wholly-owned  subsidiary of Energy East,  entered into an
Agreement and Plan of Merger,  dated as of June 14, 1999, providing for a merger
transaction  among CMP Group,  Energy East and EE Merger Corp. Energy East is an
energy  delivery,  products and services  holding  company doing business in New
York,  Massachusetts,  Maine,  New  Hampshire  and New  Jersey,  which  delivers
electricity  and  natural  gas to retail  customers  and  provides  electricity,
natural gas and energy  management  and other  services to retail and  wholesale
customers in the Northeast.

Pursuant to the merger  agreement,  EE Merger Corp. will merge with and into CMP
Group with CMP Group being the surviving corporation and becoming a wholly-owned
subsidiary of Energy East. We expect the merger,  which was unanimously approved
by the  respective  boards of directors of CMP Group,  Energy East and EE Merger
Corp.,  to occur shortly after all of the conditions to the  consummation of the
merger, including the receipt of required regulatory approvals, are satisfied.

Under the terms of the merger  agreement,  each  outstanding  share of CMP Group
common  stock,  $5.00 par value per  share,  other than any  treasury  shares or
shares owned by Energy East or any subsidiary of CMP Group or Energy East,  will
be converted  into the right to receive  $29.50 in cash.  Pursuant to the merger
agreement,  approximately $957 million in cash will be paid to holders of shares
of CMP Group Common Stock,  with  additional  payments  being made to holders of
stock  options and  performance  shares  awarded  under CMP Group's  performance
incentive plans.

The merger is subject to certain customary closing conditions, including without
limitation the receipt of all necessary governmental approvals and the making of
all necessary governmental filings. CMP Group's shareholders approved the merger
at a special  meeting  on  October 7, 1999.  The MPUC,  the U.S.  Department  of
Justice, the Federal Trade Commission,  Federal Communications  Commission,  the
NRC and the  Connecticut  DPUC have  approved the merger.  Other  approvals  are
pending from the FERC and the SEC. If the remaining  approvals  are granted,  we
estimate that the merger could be completed around mid-2000.

Alternative Rate Plan

Central  Maine's ARP was in effect from  January 1, 1995,  through  December 31,
1999.  Instead of rate changes based on the level of costs  incurred and capital
investments,  the ARP provided for one annual  adjustment of an  inflation-based
cap on each of  Central  Maine's  rates,  with no  separate  reconciliation  and
recovery of fuel and purchased-power costs. Under the ARP, the MPUC continued to
regulate Central Maine'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 was  intended to comply
with the  provisions  of  Statement of Financial  Accounting  Standards  No. 71,
"Accounting for the Effects of Certain Types of Regulation."

The ARP contained a mechanism that provided price caps on Central Maine's retail
rates  to be  adjusted  annually  on  each  July 1,  commencing  in  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 applied
to all of Central Maine's retail rates.

A specified  standard  inflation  index was the basis for each annual  price-cap
change. The inflation index was reduced by the sum of two productivity  factors,
a general  productivity offset of 1.0 percent, and a second formula-based offset
that started in 1996 and was intended to reflect the limited effect of inflation
on Central Maine's  purchased-power  costs during the five-year  initial term of
the ARP.

The sharing  mechanism could adjust the subsequent  year's July price-cap change
in the event Central  Maine's  earnings were outside a range of 350 basis points
above or below Central Maine's  allowed return on equity  (starting at the 10.55
percent  allowed  return in 1995 and  indexed  annually  for  changes in capital
costs).  Outside  that  range,  profits  and losses  could be shared  equally by
Central Maine and its customers in computing the price-cap  adjustment.  The ROE
used for earnings sharing was increased to 11.5 percent  effective with the July
1999 price change.

The ARP also  provided for partial  flow-through  to  ratepayers of cost savings
from non-utility  generator  contract  buy-outs and  restructuring,  recovery of
energy-management  costs,  and penalties for failure to attain  customer-service
and  energy-efficiency  targets.  The ARP also generally  defined mandated costs
that would be recoverable by Central Maine notwithstanding the index-based price
cap. To receive such  treatment,  the annual  revenue  requirement  related to a
mandated cost must have exceeded $3 million and have a  disproportionate  effect
on Central Maine or the electric-power industry.

The components of the last three ARP price increases are as follows:

                                          1999         1998         1997
                                          ----         ----         ----

 Inflation Index                            .89%        1.78%        2.12%
 Productivity Offset                      (1.00)       (1.00)       (1.00)
 Qualifying Facility Offset                 .04         (.29)        (.42)
 Earnings Sharing                           -           1.12             -
 Flowthrough and Mandated Items             .12         (.28)         .40
                                          -----         ----        -----
                                            .05%        1.33%        1.10%
                                          =====         ====         ====

The 1997 and 1998 price increases were approved by the MPUC and implemented.

Central Maine elected not to increase prices in 1999.

On September 30, 1999, Central Maine submitted to the MPUC a proposed seven-year
rate plan  ("ARP2000") to take effect after completion of the merger with Energy
East.  The  formula  for  ARP2000 is  substantially  similar to that of the ARP,
except that the  one-percent  productivity  offset of the ARP would  escalate in
annual increments of 0.25 percent from 1.00 percent for the 2001 price change to
1.75  percent in 2004 to 2007.  The  purpose of the  proposed  escalation  is to
assure  that  Central  Maine's  customers  benefit  from the  increased  savings
expected  from the  Energy  East  merger.  In  addition,  in the  mandated-costs
exclusion in ARP2000 only mandated  costs over $50,000  would be recognized  and
only  the  excess  over  $3  million  of  accumulated  mandated  cost  would  be
recoverable, not the entire $3 million non-cumulative cost recoverable under the
1995-1999  ARP. The rate of return on equity of 10.5 percent  established by the
MPUC  effective  March 1,  2000,  would be the  basis  for the  earnings-sharing
bandwidth,  and not the 11.5 percent  under the ARP.  ARP2000 is subject to MPUC
approval.

Electric-Utility Industry Restructuring

Maine  Restructuring  Legislation.  The Maine Legislature enacted legislation in
1997 to restructure  the electric  utility  industry in Maine effective March 1,
2000. The principal  restructuring  provisions of the  legislation  provided for
customers  to  have  direct  retail  access  to  generation   services  and  for
deregulation of competitive  electric providers,  commencing March 1, 2000, with
transmission-and-distribution  companies such as Central Maine  continuing to be
regulated by the MPUC. By that date,  investor-owned  utilities were required to
divest all generation assets and  generation-related  business activities,  with
two major  exceptions:  (1)  non-utility  generator  contracts  with  qualifying
facilities and contracts with demand-side management or conservation  providers,
brokers or hosts,  and (2)  ownership  interests  in nuclear  power  plants.  As
discussed below under "Sale of Generation  Assets,"  Central Maine completed the
sale of its non-nuclear generating assets on April 7, 1999.

The legislation also required  investor-owned  utilities to sell their rights to
the capacity and energy from all undivested generation assets after February 29,
2000, including nuclear generation assets and the purchased-power contracts that
had not previously been divested pursuant to the legislation.  On July 30, 1999,
Central Maine offered its rights to the capacity and energy from its  undivested
generation assets and generation-related  business to prospective bidders and in
December  1999  contracted  to sell such rights with  respect to its  undivested
nuclear  generation  assets  (Vermont  Yankee and Millstone  Unit 3) and its NUG
contract entitlements for a two-year period commencing March 1, 2000.

As a transmission-and-distribution utility since March 1, 2000, Central Maine is
prohibited from selling  electric energy to retail  customers,  except as may be
directed by the MPUC.  Any  competitive  electricity  provider  affiliated  with
Central  Maine  would be allowed to sell  electricity  outside  Central  Maine's
service  territory without  limitation as to amount,  but within Central Maine's
service  territory the affiliate  would be limited to providing not more than 33
percent of the total kilowatt-hours sold with Central Maine's service territory,
as determined by the MPUC. CMP Group has  determined  that it does not intend to
create such an affiliate.

For a summary of other provisions of the 1997 legislation, see our Annual Report
on Form 10-K for the twelve months ended December 31, 1998.

MPUC Proceeding on Stranded Costs,  Revenue  Requirements,  and Rate Design.  By
order dated March 19, 1999, the MPUC completed the first phase of its proceeding
contemplated by Maine's  restructuring  legislation to establish the recoverable
amount and timing of Central Maine's  stranded costs,  its revenue  requirements
and the design of its rates to be effective  March 1, 2000. In its Phase I order
the  MPUC  decided  the  "principles"  by which it  would  set  Central  Maine's
transmission-and-distribution rates, but deferred actually calculating the rates
until later in the proceeding  because all of the necessary  information was not
yet available.

With respect to stranded costs,  the MPUC indicated that it would set the amount
of recoverable stranded costs for Central Maine later in the proceeding pursuant
to   its    mandate    under    the    restructuring    statute    to    provide
transmission-and-distribution utilities a reasonable opportunity to recover such
costs that is  equivalent to the  utility's  opportunity  to recover those costs
prior  to the  commencement  of  retail  access.  The  MPUC  also  reviewed  the
prescribed methodology for determining the amount of a utility's stranded costs,
including  among other  factors the  application  of excess  value from  Central
Maine's divested generation assets to offset stranded costs.

In the  area of  revenue  requirements,  the  Phase I  order  did not  establish
definitive  amounts,  but did contain the MPUC's conclusion that the appropriate
cost of  common  equity  for  Central  Maine as a  transmission-and-distribution
company was 10.50  percent,  with a  common-equity  component of 47 percent.  In
dealing  with  rate  design,   the  MPUC  again  limited  itself   primarily  to
establishing  principles that would guide it in designing  Central Maine's rates
to be effective March 1, 2000.

On July 1, 1999,  Central  Maine filed its Phase II case with the MPUC.  In that
filing  Central  Maine  updated  certain  test-year  data to  reflect  known and
measurable  changes  to its  revenue  requirement,  updated  its  stranded  cost
estimate  to  reflect   actual   data  from  the  April  1999   closing  of  its
generation-asset  sale,  and proposed  its rate design  based on the  principles
enunciated  in the Phase I order.  Some of the  information  needed to establish
rates was still incomplete in that filing, however, since neither the auction of
the output of Central  Maine's  non-divested  generation  resources  nor the bid
process for  "standard-offer"  service (for those  customers who do not select a
competitive  energy  supplier) had been completed.  In addition,  several issues
raised by the Phase I MPUC order remained unresolved,  including,  among others,
(i) whether the MPUC could require the  unamortized  investment  tax credits and
excess  deferred  income  taxes  associated  with  the sale of  Central  Maine's
generation  assets  to be  flowed  through  to  ratepayers,  and  (ii)  the rate
treatment of the gain on the sale of Union Water's  generation-related assets to
FPL and employee transition costs resulting from the generation-asset sale.

In an order dated  December 3, 1999, in a separate but related  proceeding,  the
MPUC  approved  Central  Maine's  plan  for  the  sale  of  the  output  of  its
non-divested  generation assets. In another related  proceeding,  by order dated
October 25, 1999,  the MPUC  accepted a  competitive  energy  supplier's  bid to
provide   standard-offer  service  to  Central  Maine's  residential  and  small
commercial  customers who did not select a  competitive  energy  supplier  after
March 1, 2000.  In the same order the MPUC  rejected  all of the  standard-offer
bids for Central  Maine's medium and large  commercial and industrial  customers
and sought a second round of bids. In the December 3 order the MPUC rejected all
of the second round of standard-offer  bids for Central Maine's medium and large
classes and ordered that Central Maine arrange such service for those classes.

On January  19,  2000,  the MPUC issued its Phase II order  determining  Central
Maine's  revenue   requirement  as  a   transmission-and-distribution   utility,
effective  March 1,  2000.  In the order the MPUC  disallowed  approximately  $8
million of the approximately  $12 million revenue increase  requested in Central
Maine's Phase II filing,  which had been based on certain  known and  measurable
changes to its revenue requirement.

A negotiated  settlement  approved by the MPUC on January 27, 2000, resolved the
major  issues  remaining  outstanding  in the  final  phase  of  the  ratemaking
proceeding.  The  settlement  confirmed  that the $18.2  million of  unamortized
investment  tax  credits and excess  deferred  income  taxes  related to Central
Maine's generation-asset sale would flow through to shareholders pursuant to the
normalization  rules of the Internal  Revenue Code.  In addition,  Central Maine
agreed not to seek judicial review of an August 2, 1999 MPUC order regarding the
treatment  of gains from  sales of  easements  that  required  Central  Maine to
recognize 10 percent of the gain  currently  with the remaining 90 percent being
amortized  over 5 years,  effective  as of the  dates of the 1998 and 1999  sale
transactions.  Central  Maine also agreed not to seek  reconsideration  of other
cost-of-service  updates  in the  rate  case or to  challenge  an  $4.7  million
disallowance  of employee  transition  costs,  and to withdraw its appeal of the
rate treatment of the gain on Union Water's generation-related assets.

The settlement  also allowed Central Maine to charge off $88 million on March 1,
2000,  representing its entire  remaining  investment in the Millstone 3 nuclear
unit in Connecticut,  against the regulatory  Asset Sale Gain Account created in
the  ratemaking  proceeding to recognize the above-book  value realized  through
Central  Maine's  generation-asset  sale.  This  provision  reflected  a  recent
resolution of Central Maine's arbitration and litigation claims against the lead
owners of the  jointly-owned  Millstone 3 unit,  in which  Central  Maine owns a
2.5-percent interest.

As part of the settlement  Central Maine also agreed to a one-time  earnings cap
for  1999.  Earnings  above  the cap were  deferred  in 1999 and will be used to
offset rate  increases  that would  otherwise  be required to mitigate  stranded
costs and increases in operating expenses through 2001.

Finally,   the  rate   settlement   established   Central  Maine's  rates  as  a
transmission-and-distribution  utility effective March 1, 2000. A separate order
fixed the standard-offer  prices for Central Maine's medium and large commercial
and industrial  customers at levels  intended to reflect  current market pricing
and to avoid under-collection of Central Maine's costs.

The combined  after-tax  effect of the provisions of the ratemaking  settlement,
including the earnings cap, was to reduce CMP Group's net income for 1999 by $11
million.

Central Maine  estimates  that  customers on its standard  residential  rate and
small commercial  customers will save an average of nine to ten percent on their
total electric bills after March 1, 2000, compared to earlier bills for the same
kwh usage.  Central  Maine  believes  that its medium and large  commercial  and
industrial  customers can realize savings ranging from minimal to almost fifteen
percent,  with the greater  savings  going to customers who select a competitive
energy supplier rather than taking the standard-offer service.

Sale of Generation Assets

On April 7, 1999,  Central Maine completed the sale of all of its hydro,  fossil
and biomass power plants with a combined  generating capacity of 1,185 megawatts
for $846  million in cash,  including  approximately  $18  million for assets of
Union Water, to affiliates of  Florida-based  FPL Group.  The related book value
for these assets was approximately  $217.3 million. In addition,  as part of its
agreement with FPL Group,  Central Maine entered into energy buy-back agreements
to assist in fulfilling  its obligation to supply its customers with power until
March 1, 2000.  Subsequently,  an agreement was reached to sell related  storage
facilities  to FPL Group for an  additional  $4.6 million  ($1.5 million for the
assets  and  $3.1  million  estimated  for  lease  revenue  associated  with the
properties that Central Maine retained),  including $2.0 million for Union Water
assets. The related book value of these assets was approximately $11.4 million.

Central Maine recorded a pre-tax  deferred gain of $518.8 million net of selling
costs and certain  non-normalized income tax impacts from the sale of generation
assets by  establishing a regulatory  liability in 1999,  which  eliminated most
income  recognition.  Central  Maine did record an income  impact  from the sale
amounting  to $18 million  associated  with the related  unamortized  investment
credits and excess  deferred  tax  reserves as required by the IRS  regulations.
Central Maine also recorded curtailment and special termination deferred charges
of $5.2 million  associated  with pension and  postretirement  benefit  costs of
employees  leaving the company as a result of the  generation-asset  sale. These
deferred charges are being amortized over a three-year period beginning March 1,
2000, as required by the MPUC. The regulatory liability for the asset sale gain,
including interest, amounted to approximately $548 million at December 31, 1999,
and is being  amortized  over an 8.5 year period  beginning  March 1, 2000.  The
amortization will vary from year to year.

With the cash proceeds of the sale Central Maine  redeemed the remaining  $118.7
million of its outstanding General and Refunding Mortgage Bonds on May 10, 1999,
and paid at maturity  $47 million of its  medium-term  notes on May 4, 1999.  On
June 1, 1999,  Central Maine redeemed $180 million of its medium-term  notes, as
well as all of the  outstanding $10 million Town of Yarmouth  Pollution  Control
Revenue  Bonds,  which  had been  issued  in 1977 and  1978.  On  August  31 and
September  9, 1999  Central  Maine  paid at  maturity  another  $40  million  of
medium-term  notes.  Approximately  $293.5 million of the proceeds were required
for federal and state income taxes resulting from the sale and $45.4 million for
incremental  energy purchases to meet Central Maine's  power-supply  obligations
until the start of retail competition on March 1, 2000. Central Maine expects to
transfer the balance to its parent, CMP Group.

As required by the Maine  restructuring  legislation,  on July 30, 1999, Central
Maine  offered  at  auction  its  rights to the  capacity  and  energy  from its
undivested generation assets and generation-related business. Upon completion of
the auctions, in December 1999 Central Maine contracted to sell such rights with
respect  to  its  undivested  nuclear  generation  assets  (Vermont  Yankee  and
Millstone Unit No. 3) and its NUG contract entitlements to the successful bidder
for a two-year period commencing March 1, 2000. Central Maine also auctioned its
Hydro-Quebec  entitlement to a different  buyer for the same period.  All of the
auction results were approved by the MPUC.

Expansion of Lines of Business

General.  CMP  Group  has been  expanding  its  business  opportunities  through
investments that capitalize on core competencies.  CMP International Consultants
(d/b/a  CNEX),  a wholly owned  subsidiary  of CMP Group,  provides  management,
planning,  consulting  and  research  and  information  services  to foreign and
domestic utilities and government agencies. TeleSmart, a wholly owned subsidiary
of CMP Group, which provided accounts receivable management services for utility
clients  was closed by CMP Group on  February  14,  2000,  after a review of the
subsidiary's prospects. The Union Water-Power Company, a wholly owned subsidiary
of CMP Group,  provides  utility  construction  and support  services (On Target
division);   energy  efficiency  performance  contracting  and  energy  use  and
management  services (Combined Energies  division);  and real estate development
services (UnionLand Services division).

Telecommunications.  MaineCom  Services,  which is  wholly  owned by CMP  Group,
provides  telecommunications  services,  including  point-to-point  connections,
private  networking,  consulting,  private  voice  and data  transport,  carrier
services, and long-haul transport.  MaineCom Services also holds, through wholly
owned New  England  Business  Trust,  an  approximately  38-percent  interest in
NorthEast  Optic  Network,   Inc.  ("NEON"),  a  facilities-based   provider  of
technologically advanced, high-bandwidth,  fiber optic transmission capacity for
communications  carriers on local loop,  inter-city,  and interstate facilities.
NEON owns and operates and is expanding a fiber optic network in New England and
New York,  utilizing primarily electric utility rights of way, including some of
Central Maine's and some owned by other electric utilities  including  Northeast
Utilities, another substantial minority stockholder.

On November 23, 1999, NEON announced two major agreements, one with Consolidated
Edison  Communications,  Inc. ("CEC"), a wholly owned subsidiary of Consolidated
Edison,  Inc.,  and the other with  Excelon,  a wholly owned  subsidiary of PECO
Energy,  Inc.  The  agreements  effectively  expand the reach of the  network to
include  the  Philadelphia,  Baltimore  and  Washington,  D.C.,  areas.  As  the
agreements  are  implemented,  CEC  will  obtain  an  approximately  ten-percent
interest in NEON and Excelon an interest of approximately nine percent.

In August 1998 NEON completed  initial public offerings of $48 million of common
stock and $180 million of senior  notes.  As part of the  common-stock  offering
Central  Maine sold some of the  shares it then owned in NEON for  approximately
$3.1  million.   With  some  of  the  proceeds  of  the  offerings  NEON  repaid
approximately   $18  million   Central  Maine  had  advanced  under  an  earlier
construction loan agreement.

On February  15,  2000,  CMP Group  announced  that New England  Business  Trust
intended to sell  approximately  2.5 million  shares of its  6.177-million-share
common-stock holding in NEON through an underwritten public offering expected to
be completed  during the second  calendar  quarter of 2000.  Although the market
value of NEON's  common  stock has  increased  substantially  since  NEON's 1998
initial  public  offering,  CMP Group cannot  accurately  estimate the amount of
proceeds to be realized through the planned offering.

CMP Group  believes that  although  NEON operated at a loss in 1999,  there is a
need for the fiber optic network it is constructing in the  northeastern  United
States.  CMP  Group,  however,  cannot  predict  the  future  results  of NEON's
operations.

Natural Gas Distribution.  New England Gas Development Corporation ("New England
Gas"),  which is a wholly owned  subsidiary of CMP Group,  held  approximately a
twenty-two  percent  interest at December  31, 1999 in CMP Natural  Gas,  L.L.C.
("CMP Natural  Gas").  CMP Natural Gas is a joint venture of New England Gas and
Energy East  Enterprises,  a wholly owned subsidiary of Energy East. CMP Natural
Gas was formed to construct,  own and operate a natural gas distribution  system
to serve certain areas of Maine that did not have gas service, utilizing natural
gas delivered to Maine through new interstate pipeline facilities.

CMP Natural Gas began  construction  of its first local  distribution  system in
Windham,  Maine,  in early 1999 and began serving its first  customer in May. On
July 8, 1999,  CMP  Natural  Gas and  Calpine  Corporation,  a  California-based
independent  power company,  announced the signing of a 20-year contract for CMP
Natural  Gas to provide  natural  gas  delivery  service to  Calpine's  proposed
540-megawatt  natural  gas-fired  power plant under  construction  in Westbrook,
Maine. CMP Natural Gas expects to commence service to the plant by June 1, 2000,
after MPUC approval and  construction  of a two-mile  lateral  pipeline along an
existing  Central  Maine  right  of way  that  would  interconnect  with the new
interstate  pipeline  facilities.  On December 13, 1999, the MPUC authorized CMP
Natural Gas to provide  service to the Calpine  plant,  as well as the  unserved
areas in the town of Gorham and on  February  18,  2000,  the MPUC  approved  an
affiliated-interest  transaction  allowing  CMP  Natural  Gas to  construct  the
pipeline on Central Maine's transmission corridor.

If the merger of CMP Group and Energy  East is  completed,  CMP Natural Gas will
become a wholly owned subsidiary of Energy East Enterprises, and New England Gas
will  cease to exist.  In April  and  June,  1999,  Energy  East also  agreed to
business combinations with two established natural gas distribution companies in
Connecticut,  subject to closing  conditions,  including  shareholder  votes and
regulatory approvals.

Permanent Shutdown of Maine Yankee Plant

On August 6, 1997,  the Board of Directors of Maine Yankee voted to  permanently
cease power operations at its nuclear generating plant at Wiscasset,  Maine (the
"Plant") and to begin  decommissioning  the Plant.  The Plant had  experienced a
number of operational and regulatory problems and did not operate after December
6, 1996.  The decision to close the Plant  permanently  was based on an economic
analysis of the costs,  risks and  uncertainties  associated  with operating the
Plant  compared to those  associated  with closing and  decommissioning  it. The
Plant's operating license from the NRC was scheduled to expire in 2008.

FERC Rate Case. On November 6, 1997,  Maine Yankee  submitted to FERC for filing
certain  amendments to the Power  Contracts (the  "Amendatory  Agreements")  and
revised  rates to  reflect  the  decision  to shut down the Plant and to request
approval of an increase in the  decommissioning  component of its formula rates.
Maine Yankee's  submittal also requested  certain other rate changes,  including
recovery of unamortized  investment  (including fuel) and certain changes to its
billing formula, consistent with the non-operating status of the Plant. By Order
dated January 14, 1998,  the FERC accepted  Maine Yankee's new rates for filing,
subject to refund after a minimum  suspension  period, and set for hearing Maine
Yankee's Amendatory Agreements, rates, and issues concerning the prudence of the
Plant-shutdown decision that had been raised by intervenors.

During 1998 and early 1999 the active  intervenors,  including  among others the
MPUC Staff, the Maine Office of the Public Advocate  ("OPA"),  Central Maine and
other owners,  municipal and  cooperative  purchasers of Maine Yankee power (the
"Secondary  Purchasers"),   and  a  Maine  environmental  group  (the  "Settling
Parties"),  engaged in extensive  discovery and negotiations,  which resulted in
the filing of a  settlement  agreement  with the FERC on  January  19,  1999.  A
separately  negotiated  settlement  filed  with the FERC on  February  5,  1999,
resolved the issues raised by the  Secondary  Purchasers by limiting the amounts
they will pay for  decommissioning  the Plant and by  settling  other  points of
contention  affecting  individual  Secondary  Purchasers.  Both settlements were
found to be in the public interest and approved by the FERC on June 1, 1999. The
settlements  constitute  full  settlement  of all  issues  raised  in  the  FERC
proceeding,  including  decommissioning-cost issues and issues pertaining to the
prudence  of the  management,  operation,  and  decision  to  permanently  cease
operation of the Plant.

The primary settlement provided for Maine Yankee to collect $33.1 million in the
aggregate  annually,  effective August 1, 1999,  including both  decommissioning
costs and costs related to Maine Yankee's planned on-site independent spent fuel
storage installation ("ISFSI"). The 1997 FERC filing had called for an aggregate
annual collection rate of $36.4 million for decommissioning and the ISFSI, based
on a 1997 estimate.  Pursuant to the approved  settlement  the amount  collected
annually has been reduced to approximately  $25.6 million,  effective October 1,
1999, as a result of 1999 Maine legislation allowing Maine Yankee to (1) use for
construction  of the ISFSI funds held in trust  under  Maine law for  spent-fuel
disposal,  and (2) access  approximately $6.8 million held by the State of Maine
for eventual  payment to the State of Texas  pursuant to a compact for low-level
nuclear waste  disposal,  the future of which is in question after  rejection of
the selected disposal site in west Texas by a Texas regulatory agency.

The  settlement  also  provides  for  recovery  of  the  unamortized  investment
(including fuel) in the Plant, together with a return on equity of 6.50 percent,
effective  January 15, 1998,  on equity  balances up to maximum  allowed  equity
amounts,  which  resulted in a pro-rata  refund of $9.3 million  (including  tax
impacts) to the sponsors on July 15, 1999. The Settling  Parties also agreed not
to contest the effectiveness of the Amendatory  Agreements  submitted to FERC as
part of the original filing,  subject to certain limitations including the right
to challenge any accelerated recovery of unamortized  investment under the terms
of the Amendatory Agreements after a required informational filing with the FERC
by Maine Yankee.  In addition,  the  settlement  contains  incentives  for Maine
Yankee to achieve further savings in its decommissioning and ISFSI-related costs
and resolves issues concerning  restoration and future use of the Plant site and
environmental   matters  of  concern  to  certain  of  the  intervenors  in  the
proceeding.

As a  separate  part of the  settlement,  Central  Maine,  the  other  two Maine
utilities  which own  interests  in Maine  Yankee,  the MPUC Staff,  and the OPA
entered into a further  agreement  resolving retail rate issues and other issues
specific to the Maine parties,  including those that had been raised  concerning
the prudence of the operation and shutdown of the Plant (the "Maine Agreement").
Under the Maine Agreement  Central Maine is recovering its Maine Yankee costs in
accordance with its most recent rate order from the MPUC.

Finally,  the Maine  Agreement  requires  Central  Maine and the other two Maine
Utilities,  for the period from March 1, 2000, through December 1, 2004, to hold
their Maine retail ratepayers harmless from the amounts by which the replacement
power costs for Maine Yankee exceed the  replacement  power costs assumed in the
report to the Maine  Yankee  Board of  Directors  that served as a basis for the
Plant  shutdown  decision,  up to a maximum  cumulative  amount of $41  million.
Central  Maine's  share of that  amount  would be $31.2  million for the period.
Based on the results of the two year entitlement auction already completed,  the
Company will not incur any  liability  for this  provision in year 2000 and does
not believe that it will incur any liability in 2001.

CMP Group and Central Maine believe that the approved settlement,  including the
Maine Agreement, constitutes a reasonable resolution of the issues raised in the
Maine  Yankee  FERC  proceeding,   which  eliminated  significant  uncertainties
concerning CMP Group's and Central Maine's future financial performance.

Interests in Other Nuclear Plants

Connecticut  Yankee.  In December  1996,  the Board of Directors of  Connecticut
Yankee Atomic Power Company voted to permanently  shut down and decommission the
Connecticut  Yankee plant for economic reasons.  The plant did not operate after
July 22, 1996.  Central  Maine  estimates  its share of the cost of  Connecticut
Yankee's  continued  compliance  with regulatory  requirements,  recovery of its
plant  investment,  decommissioning  and closing  the plant to be  approximately
$25.1 million and has recorded a corresponding regulatory asset and liability on
the consolidated  balance sheet.  Central Maine is currently  recovering through
rates an amount adequate to recover these expenses. Contested issues relating to
Connecticut Yankee's decommissioning rates, as well as the prudence of operating
that plant and the decision to cease operations, remain pending before the FERC.

Yankee  Atomic.  In 1993 the FERC  approved  a  settlement  agreement  regarding
recovery  of  decommissioning  costs and plant  investment,  and all issues with
respect to the prudence of the decision to  discontinue  operation of the Yankee
Atomic plant.  Central Maine estimates its remaining share of the cost of Yankee
Atomic's  continued  compliance  with regulatory  requirements,  recovery of its
plant  investment,  decommissioning  and closing the plant, to be  approximately
$2.4  million.  This  estimate  has been  recorded  as a  regulatory  asset  and
liability on Central  Maine's  balance sheet.  Central  Maine's current share of
costs related to the shutdown of Yankee Atomic is being recovered through rates.

Vermont Yankee. The Vermont Yankee plant is an operating unit. Its NRC operating
license is  scheduled to expire in the year 2012.  On October 15, 1999,  Vermont
Yankee  agreed to sell the  Vermont  Yankee  plant for $22  million,  subject to
certain adjustments, to AmerGen Energy Company LLC ("AmerGen").  AmerGen agreed,
among other commitments, to assume the decommissioning cost of the unit after it
is taken out of service,  and the Vermont  Yankee  sponsors,  including  Central
Maine,  agreed to fund the uncollected  decommissioning  cost up to a negotiated
amount at the time of the closing of the sale.  The sponsors  also agreed either
to enter into a new  purchased-power  agreement  with AmerGen or to buy out such
future power payment  obligations by making a fixed payment to AmerGen.  Central
Maine elected to enter into a twelve-year  purchased-power agreement and intends
to sell its power  entitlement at the market rate.  The sponsors'  obligation to
consummate the sale is conditioned  upon the receipt of satisfactory  regulatory
approvals.

Millstone Unit 3. Pursuant to a joint ownership  agreement,  Central Maine has a
2.5  percent  direct  ownership  interest  in the  Millstone  3 nuclear  unit in
Waterford,  Connecticut, which is operated by Northeast Utilities. This facility
was off-line  from March 31, 1996, to July 1998,  due to NRC concerns  regarding
license requirements. In August 1997 Central Maine and the other minority owners
of  Millstone  Unit No. 3 filed suit in  Massachusetts  Superior  Court  against
Northeast Utilities and its trustees, and initiated an arbitration claim against
two of its subsidiaries,  alleging  mismanagement of the unit by the defendants.
The minority owners are seeking to recover their additional costs resulting from
such mismanagement, including their replacement power costs. Since the filing of
the suit and arbitration  claim,  the parties  engaged in resolving  preliminary
issues and in extensive pre-hearing discovery.  The arbitration hearing began on
November 16, 1999.

On January 28, 2000, Central Maine entered into a settlement  agreement with the
defendants and  subsequently  dismissed its lawsuit and arbitration  claim.  The
settlement is generally  similar to earlier  settlements  with the defendants by
two joint owners which own in the aggregate approximately sixteen percent of the
unit.  It calls for the  payment  of $4.8  million  to  Central  Maine and other
amounts  contingent  upon future  events,  and would  result in Central  Maine's
2.5-percent  interest in the unit being  included in the auction of the majority
interests and certain of the minority  interests in the Millstone units expected
to be completed by 2001.

Central  Maine 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, Central Maine
is similarly  obligated to pay its proportionate share of the operating costs of
Millstone 3. Central  Maine 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 and passed through to Central Maine's ratepayers as
a component of its transmission-and-distribution revenue requirement approved by
the MPUC.




Non-Utility Generators

In   accordance   with  prior  MPUC  policy  and  the  ARP,   $84.5  million  of
power-purchase  contract buy-out or  restructuring  costs incurred since January
1992 are  included  in  Deferred  Charges  and Other  Assets on Central  Maine's
balance  sheet and were being  amortized  over  their  respective  fuel  savings
periods. A significant  portion of these costs were written off on March 1, 2000
per the rate case settlement.

During  1999  Central  Maine  purchased  or  restructured  three  power-purchase
contracts  which  it  expects  will  result  in  savings  to its  customers  the
equivalent of approximately $30.3 million in net present value.

NEPOOL and Regional Open-Access Transmission

In 1996 the FERC issued Order No. 888, which requires all public  utilities that
own,  control or operate  facilities  used for  transmitting  electric energy in
interstate commerce to file open access non-discriminatory  transmission tariffs
that offer both load-based, network and contract-based,  point-to-point service,
including  ancillary service to eligible customers  containing minimum terms and
conditions of non-discriminatory service. This service must be comparable to the
service they provide themselves at the wholesale level; in fact, these utilities
must themselves take the wholesale  transmission  service they provide under the
filed  tariffs.  The  order  also  permits  public  utilities  and  transmitting
utilities  the  opportunity  to  recover  legitimate,   prudent  and  verifiable
wholesale stranded costs associated with providing open access and certain other
transmission  services.  It further  requires  public  utilities to functionally
separate  transmission from generation  marketing  functions and communications.
The intent of this order is to promote the  transition  of the electric  utility
industry to open  competition.  Order No. 888 also  clarifies  federal and state
jurisdiction over transmission in interstate commerce and local distribution and
provides for deference of certain issues to state recommendations.

In 1996 the FERC also issued Order No. 889, which requires  public  utilities to
functionally separate their wholesale power marketing and transmission operation
functions and to obtain  information about their  transmission  system for their
own wholesale power  transactions  in the same way their  competitors do through
the Open Access Same-time Information System ("OASIS"). The rule also prescribed
standards of conduct and protocols for obtaining the information.  The standards
of conduct are  designed to prevent  employees  of a public  utility  engaged in
marketing functions from obtaining preferential information.

NEPOOL is a voluntary  organization  open to any entity  engaged in the electric
business, such as investor-owned utilities, municipal and cooperative utilities,
power marketers,  brokers and load  aggregators.  On December 31, 1996,  NEPOOL,
responding  to  the  FERC  orders  on  behalf  of  its  participants,   filed  a
restructuring  proposal with FERC.  The NEPOOL  proposal was the product of over
two years of  discussions  and  negotiations  among the over 130  NEPOOL  member
participants and many non-participants,  including New England state regulators.
The key elements of the NEPOOL restructuring proposal were the implementation of
a regional  NEPOOL  open  access  transmission  tariff  ("NEPOOL  Tariff"),  the
creation of an independent  system operator ("ISO"),  and the restatement of the
NEPOOL Agreement to establish a broader  governance  structure for NEPOOL and to
develop a more open competitive market structure.

The  NEPOOL  Tariff,   which  became   effective  on  March  1,  1997,   ensures
non-discriminatory open access to the regional transmission network by providing
a single rate for all transactions that utilize NEPOOL's bulk power transmission
facilities.  The NEPOOL  Tariff  promotes  competition  in the New England power
market through its single  transmission  rate  structure.  All regional  service
within  NEPOOL,  except for  wheeling  through or out,  is to be  provided  as a
network service.

In June 1997 FERC issued an order conditionally authorizing the establishment of
an ISO by NEPOOL ("ISO-New England"), effective July 1, 1997, affirming that the
transfer  of  control of  transmission  facilities  owned by the public  utility
members  of NEPOOL to the ISO was  consistent  with the  public  interest  under
Section 203 of the Federal Power Act.

In April 1998 FERC accepted the NEPOOL Tariff conditioned on NEPOOL's compliance
with a number  of issues  raised  by FERC.  On July 22,  1998,  NEPOOL  made its
compliance  filing at FERC.  The NEPOOL  Tariff  changes and  amendments  to the
Restated NEPOOL  Agreement  included in the filing effected  compliance with the
FERC's  April 1998  Order.  While  there  were a large  number of changes in the
filing,  the  principal  areas of change  related to the  addition in the NEPOOL
Tariff of a separately available internal  point-to-point  service, the addition
of a mechanism to allocate costs to update the regional transmission system, and
the   replacement  of  a  non-use  charge  with  an  in-service   charge  across
interconnections.  The FERC issued its order accepting a settlement in July 1999
and a compliance filing was completed in September 1999.

To  give  market  participants  more  choice  and  to  foster  competition,  the
restructured  NEPOOL  proposed the unbundling of electric  service in the NEPOOL
control area. The restructured  NEPOOL called for the development of competitive
wholesale  markets  for  installed  capability,   operable  capability,  energy,
automatic  generation  control,  and  reserves.  These  wholesale  products  are
market-priced,  being  based on  bid-clearing  pricing  rather  than the earlier
cost-based  pricing.  Market  participants meet their  responsibility  for these
products by buying or selling those services through  bilateral  transactions or
through the regional  power  exchange  administered  through the ISO. In October
1997 FERC issued an order permitting  implementation of the installed capability
market, which commenced in April of 1998. On April 6, 1999, FERC issued an order
approving  market rules,  and on May 1, 1999,  the remaining  markets  (operable
capability,  energy,  automatic generation control and the reserve markets) were
implemented.  In February 2000 FERC accepted an amendment to the Restated NEPOOL
Agreement that  terminated the operable  capability  market  effective  March 1,
2000.

On May 13,  1999,  the FERC  issued a notice of proposed  rulemaking  that would
amend FERC's regulations under the Federal Power Act to facilitate the formation
of regional transmission  organizations  ("RTO"). On December 20, 1999, the FERC
issued Order No. 2000,  which requires all public utilities that own, operate or
control  interstate  electric  transmission  to  file a  proposal  for an RTO by
October 15, 2000,  or, in the  alternative,  a description of any efforts by the
utility to  participate  in an RTO,  the reasons for not  participating  and any
obstacles  to  participation,  and  any  plans  for  further  work  toward  such
participation. Order No. 2000 anticipates operational RTOs by December 15, 2001.
Central  Maine is reviewing  the order to determine,  among other  matters,  its
effects on Central Maine's operations as a transmission-and-distribution utility
and the  extent to which  changes in the  structure  and  operations  of ISO-New
England may be required.

On  December  30,  1999,  NEPOOL  submitted  to FERC a  proposed  plan to manage
congestion on the NEPOOL transmission system. NEPOOL is considering revisions to
its proposal,  which, if a consensus of its members can be achieved, it plans to
file by March 31, 2000,  for FERC's  consideration.  Congestion  management  has
become a complex issue in the new  transmission  environment  due in part to the
large number of merchant  generating  plants under  construction  or proposed at
various sites in New England, including sites in Central Maine's service area.


"Year 2000" Computer Issues

CMP Group recognized the potential for adverse consequences related to the "Year
2000  computer  problem" and,  through  Central  Maine,  initiated its Year-2000
remediation  efforts in 1996. CMP Group developed and executed a broad-based and
comprehensive  project  plan,  at a cost  of $4  million,  for  identifying  and
addressing any Year-2000  related  problems.  CMP Group systems continued to run
smoothly before, during, and after the Year 2000 transition,  with no disruption
of electric  service to customers and with no negative  financial or operational
impacts.

Liquidity and Capital Resources

From 1995 through 1999 increases in Central Maine's retail rates were limited by
Central  Maine's ARP.  For a discussion  of the features of the ARP, see Note 3,
"Regulatory Matters" - "Alternative Rate Plan."

Approximately $105.6 million and $119.6 million of cash were provided during the
year ended December 31, 1999 for CMP Group and Central Maine, respectively, from
net income before  non-cash  items,  primarily  depreciation,  amortization  and
deferred income taxes. During that period  approximately $44.5 million and $36.6
million of cash were used for fluctuations in certain assets and liabilities and
from other operating  activities for CMP Group and Central Maine,  respectively.
In addition  $38.4  million of  incremental  power costs was incurred due to the
sale of generation assets.

The major components include the following:

CMP Group investing activities provided approximately $500.5 million of cash for
the year ended  December 31, 1999. The major  components  include the following:
proceeds of $850.6 million from the generation asset sale, utilization of $291.9
million for tax payments and $17.9 million for selling expenses  associated with
the sale,  proceeds of $14 million from the sale of investments  and properties,
and construction expenditures, which utilized $72.2 million in cash for the year
ended  December 31, 1999.  Central Maine received $13.9 million in deposits from
customers  relating to pending  merchant plant activity.  Central Maine could be
required in the future to refund some or all of the customer deposits associated
with  merchant  plant  pending   finalization   of  FERC  rules   regarding  the
responsibility for funding associated network upgrades.  In order to accommodate
existing and future loads on its electric  system  Central Maine is engaged in a
continuing  construction  program.  Central Maine's plans for  improvements  and
expansions,  its load forecasts and its power-supply sources are under a process
of  continuing  review.   Actual  construction   expenditures  depend  upon  the
availability of capital and other  resources,  load forecasts,  customer growth,
the number of  merchant  plants  constructed  in Central  Maine  territory,  and
general business conditions. The ultimate nature, timing and amount of financing
for   Central   Maine's   total   construction   programs,    refinancing,   and
energy-management  capital  requirements  will be  determined in light of market
conditions, earnings and other relevant factors.

During 1999 CMP Group paid  dividends  on common stock of $29.2  million,  while
preferred-stock dividends, paid by Central Maine, utilized $3.2 million of cash.

Central Maine's Articles of Incorporation limit the unsecured  indebtedness that
may be  outstanding  to 20 percent of  capitalization,  as defined,  without the
consent of the holders of Central Maine's preferred stock; 20 percent of defined
capitalization  amounted to $119  million as of  December  31,  1999.  Unsecured
indebtedness,  as defined,  amounted to $57  million as of  December  31,  1999.
Central  Maine's $500 million  medium-term  note  program,  having  received the
consent of Central Maine's  preferred  stockholders in May 1997, is not included
in  "unsecured  indebtedness"  for  purposes of the  20-percent  limitation.  On
December  31,  1999,  Central  Maine had $70  million of its  medium-term  notes
outstanding.

On May 10,  1999,  Central  Maine  redeemed  its last two series of General  and
Refunding Mortgage Bonds. On July 27, 1999, Central Maine discharged its General
and  Refunding  Mortgage  Indenture,  leaving  no class  of  secured  debt  then
outstanding,

To support its short-term capital  requirements,  in October 1996, Central Maine
entered  into  a  $125  million  Credit  Agreement  with  several  banks,   with
BankBoston, N.A., and The Bank of New York acting as agents for the lenders. The
arrangement  originally  had  two  credit  facilities:  a $75  million,  364-day
revolving  credit facility and a $50-million,  3-year revolving credit facility.
Effective  December 15, 1998, the banks'  commitments under the 364-day facility
were reduced  from $75 million to $25 million by  agreement of the parties,  and
other  provisions  were amended to reflect the  reorganization  of Central Maine
into a  holding-company  structure  and recognize  other changed  circumstances.
Central Maine terminated the two facilities on October 21, 1999.

On December 31, 1999,  Central Maine  entered into a new $75 million  three-year
secured  revolving-credit  facility with three banks,  with The Bank of New York
acting as  administrative  agent.  The facility  provides for  LIBOR-priced  and
base-rate-priced  loans,  which are  secured by a security  interest  in Central
Maine's  accounts  receivable.  The  arrangement  also  requires  the payment of
customary  fees,  based in large part on Central  Maine's  credit  ratings.  The
amount of Central  Maine's  short-term  borrowing will fluctuate with day-to-day
operational needs, the timing of long-term financing, and market conditions.  No
loans were outstanding under the new facility at December 31, 1999.

On February  15,  2000,  CMP Group  announced  that New England  Business  Trust
intended to sell  approximately  2.5 million  shares of its  6.177-million-share
common-stock holding in NEON through an underwritten public offering expected to
be completed  during the second  calendar  quarter of 2000.  Although the market
value of NEON's  common  stock has  increased  substantially  since  NEON's 1998
initial  public  offering,  CMP Group cannot  accurately  estimate the amount of
proceeds to be realized through the planned offering.

In August 1998, the MPUC approved Central Maine's  application to purchase up to
11 million shares of its outstanding common stock over a three-year period, with
a  limitation  of three  million  shares  that may be  repurchased  prior to the
closing  of the sale of Central  Maine's  generating  assets.  The amount of any
stock  purchases  and their timing by Central  Maine or CMP Group will depend on
the need for equity in the respective  Company's capital  structure,  investment
opportunities and other considerations.  Neither Central Maine nor CMP Group has
adopted a formal stock-purchase plan.

For further  details on the financing  activities of Central Maine and CMP Group
during 1999, see Item 8, "Notes to Consolidated Financial Statements" - Note 10,
"Capitalization and Interim Financing," below.

Environmental Matters

CMP Group  and its  subsidiaries  assess  compliance  with laws and  regulations
related to hazardous substance  remediation on an ongoing basis. At December 31,
1999,  Central  Maine had an accrued  liability of $2.7 million for  remediation
costs at  various  sites.  The costs at  identified  sites may be  significantly
higher if, among other things,  other  potentially  responsible  parties are not
financially  able to contribute to these costs or identified  possible  outcomes
change. See Note 4, "Commitments and  Contingencies." - "Legal and Environmental
Matters" for further discussion.

Storm Damage Central Maine's System

In January 1998, a severe ice storm struck Central  Maine's  service  territory,
causing  power  outages for  approximately  280,000 of Central  Maine's  528,000
customers and substantial  widespread damage to Central Maine's transmission and
distribution   system.   To  restore  its  electrical   system,   Central  Maine
supplemented its own crews with utility and  tree-service  crews from throughout
the  northeastern  United  States  and the  Canadian  maritime  provinces,  with
assistance  from the Maine national  guard.  In January 1998, the MPUC issued an
order allowing  Central Maine to defer on its books the incremental  non-capital
costs  associated with Central Maine's efforts to restore service in response to
the damage  resulting  from the storm,  amounting to $50.7  million plus accrued
carrying costs.

In the  spring  of  1998,  the  U.S.  Congress  appropriated  $130  million  for
Presidentially   declared  disasters  in  1998,   including   storm-damage  cost
reimbursement  for  electric  utilities.  On November 5, 1998 the United  States
Department  of Housing and Urban  Development  ("HUD")  announced  that of those
funds $2.2 million had been awarded to Maine,  with none  designated for utility
infrastructure,  which  Central  Maine  and the Maine  Congressional  delegation
protested as inadequate and inconsistent with  Congressional  intent.  HUD later
announced  that Maine  would  receive  additional  funds and on October 6, 1999,
Central Maine received  payment in the amount of $19.6 million from HUD. Central
Maine is  recovering  the $34.1  million  balance of the deferred  storm-related
costs, including $3.9 million of carrying costs, through rates over a three-year
period commending March 1, 2000.

Item 7A. QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT MARKET RISK.

CMP Group is exposed to interest  rate risk  through the use of  fixed-rate  and
variable-rate debt and preferred stock as sources of capital. As of December 31,
1999,  Central  Maine had $70  million of  medium-term  notes  outstanding,  $10
million of which were floating, LIBOR-based rates.

                                   Variable Long Term          Fixed Long Term

Weighted Average Rates                          9.12%                   7.16%

Balance at December 31, 1999                  $35,010                $195,950

Maturity Period                             2001-2019               2000-2021




Item 8. FINANCIAL STATEMENTS AND
           SUPPLEMENTARY DATA.

Index to Financial Statements and Financial Statement Schedules

Management report on responsibility for financial reporting                51

Report of Independent Accountants                                          52

Consolidated Financial Statements                                          53

CMP Group, Inc.

     Consolidated  Statement of Earnings for the three years
     ended  December 31, 1999, 1998 and 1997                               53

     Consolidated Balance Sheet as of December 31, 1999 and 1998           54

     Consolidated  Statement  of  Capitalization  and  Interim
     Financing  as of December 31, 1999 and 1998                           56

     Consolidated  Statement  of Changes in  Stockholders'  Equity
     for the three years ended December 31, 1999, 1998 and 1997            57

     Consolidated Statement of Cash Flows for the three years
     ended December 31, 1999, 1998 and 1997                                58

Central Maine Power Company

     Consolidated  Statement of Earnings for the three years ended
     December 31, 1999, 1998 and 1997                                      59

     Consolidated Balance Sheet as of December 31, 1999 and 1998           60

     Consolidated  Statement  of  Capitalization  and  Interim
     Financing  as of December 31, 1999 and 1998                           62

     Consolidated  Statement  of Changes in  Stockholders'
     Equity for the three years ended December 31, 1999, 1998 and 1997     63

     Consolidated Statement of Cash Flows for the three years ended
     December 31, 1999, 1998 and 1997                                      64

     Notes to Consolidated  Financial  Statements - CMP Group,
     Inc. and Central Maine Power Company                                  65

Financial Statement Schedule:

Central Maine Power Company

     Schedule II - Valuation and Qualifying Accounts                      140


                              Report of Management

The  Managements  of CMP Group and its  subsidiaries  ("CMP  Group") and Central
Maine Power Company and its subsidiaries  ("Central  Maine") are 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.

CMP Group and Central Maine  maintain a system of internal  accounting  controls
that are designed to provide reasonable assurance that the respective 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 their goals in a cost-effective manner.

CMP Group and Central Maine have 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 of CMP Group has established an Audit Committee, composed
entirely of outside directors, which oversees the 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.

PricewaterhouseCoopers LLP, independent public accountants, has been retained to
audit CMP Group and  Central  Maine's  consolidated  financial  statements.  The
accompanying  report of independent  public accountants is based on their audit,
conducted in accordance with auditing standards generally accepted in the United
States, including a review of selected internal accounting controls and tests of
accounting procedures and records.

David T. Flanagan                           Sara J. Burns
CMP Group, Inc.                             Central Maine Power Company
President and Chief Executive Officer       President

Arthur W. Adelberg                          Curtis I. Call
CMP Group, Inc.                             Central Maine Power Company
Chief Financial Officer                     Treasurer


                        Report of Independent Accountants

To the Shareholders and Directors of
   CMP Group, Inc. and the Shareholders and
   Directors of Central Maine Power Company

In our opinion, the accompanying consolidated financial statements listed in the
accompanying  index present fairly, in all material  respects,  the consolidated
financial  position of CMP Group,  Inc. and its  subsidiaries  ("CMP  Group") at
December 31, 1999 and 1998, and the consolidated results of their operations and
their cash flows for each of the three years in the period  ended  December  31,
1999 and the consolidated  financial position of Central Maine Power Company and
its  subsidiaries  ("Central  Maine") at  December  31,  1999 and 1998,  and the
consolidated  results of their  operations  and their cash flows for each of the
three years in the period ended December 31, 1999, in conformity with accounting
principles generally accepted in the United States. In addition, in our opinion,
the financial  statement  schedule  listed in the  accompanying  index  presents
fairly, in all material respects, the information set forth therein when read in
conjunction with the related consolidated financial statements.  These financial
statements and financial statement schedule are the responsibility of management
of CMP Group and Central Maine; our  responsibility  is to express an opinion on
these financial statements and financial statement schedule based on our audits.
We  conducted  our  audits  of these  statements  in  accordance  with  auditing
standards generally accepted in the United States which 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,  assessing the accounting  principles used and significant estimates
made by management, and evaluating the overall financial statement presentation.
We believe that our audits provide a reasonable basis for the opinion  expressed
above.

PricewaterhouseCoopers LLP
Portland, Maine

January 27, 2000





                       CONSOLIDATED FINANCIAL STATEMENTS
<TABLE>
<S>                                                                         <C>             <C>              <C>

                        CMP Group, Inc. and Subsidiaries
                       Consolidated Statement Of Earnings
                 For the years ended December 31, 1999, 1998 and
                  1997 (Dollars in thousands, except per-share
                                    amounts)

                                                                              1999             1998            1997

Revenues (Notes 1 and 3)
     Electric operating revenues                                            $953,711        $938,739         $954,176
     Other non-utility revenues                                               38,945          11,588            2,070
                                                                            --------        --------        ---------
        Total Revenues                                                       992,656         950,327          956,246
                                                                             -------         -------          -------

Operating Expenses

     Fuel used for company generation (Notes 1 and 9)                         10,842          30,898           34,946
     Purchased power
        Energy (Notes 1 and 9)                                               392,878         369,411          419,144
        Other (capacity) (Note 9)                                            111,871          85,321          112,810
     Other operation                                                         238,703         213,489          210,513
     Maintenance                                                              33,180          41,051           33,973
     Depreciation and amortization (Note 1)                                   50,593          56,493           54,132
     Taxes other than income taxes                                            22,374          27,783           28,303
                                                                            --------        --------         --------
        Total Operating Expenses                                             860,441         824,446          893,821
                                                                             -------         -------          -------

Operating Income                                                             132,215         125,881           62,425
                                                                             -------         -------         --------

Other Income (Expense)

     Equity in earnings of associated companies (Note 9)                      (8,945)            (60)           6,260
     Allowance for equity funds used during construction (Note 1)                716             653              642
     Interest income                                                          15,877           3,089            4,411
     Recovery of non-provided deferred income taxes on asset sale
     (Note 2)                                                                 28,480               -                -
     Other, net                                                               (7,793)         (1,706)            (772)
     Minority interest in consolidated net income                               (719)           (205)            (233)
     Gain on sale of investments and properties, net                           5,901          22,912              418
                                                                           ---------        --------       ----------
        Total Other Income (Expense)                                          33,517          24,683           10,726
                                                                            --------        --------         --------

Interest Charges

     Long-term debt (Note 10)                                                 26,353          43,276           44,346
     Other interest (Note 10)                                                 27,425           8,366            7,660
     Allowance for borrowed funds used during construction (Note 1)             (307)           (495)            (439)
                                                                          ----------      ----------       ----------
        Total Interest Charges                                                53,471          51,147           51,567
                                                                            --------        --------         --------

Income Before Income Taxes and Preferred Dividends                           112,261          99,417           21,584
     Income taxes (Notes 2 and 3)                                             54,092          41,698            8,162
     Dividends on Preferred Stock of Subsidiary                                3,315           4,809            8,209
                                                                           ---------       ---------        ---------
Net Income                                                                 $  54,854       $  52,910       $    5,213
                                                                            ========        ========        =========

Weighted Average Number Of Shares Of Common

     Stock Outstanding                                                    32,442,552      32,442,685       32,442,752

Earnings Per Share Of Common Stock - Basic                                     $1.69           $1.63            $0.16
Earnings Per Share Of Common Stock - Diluted                                   $1.68           $1.63            $0.16

Dividends Declared Per Share Of Common Stock                                   $0.90           $0.90            $0.90
</TABLE>

The accompanying notes are an integral part of these financial statements


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


                        CMP Group, Inc. and Subsidiaries
                           Consolidated Balance Sheet
                           December 31, 1999 and 1998
                             (Dollars in thousands)

                                    ASSETS                                               1999             1998
                                                                                         ----             ----

Current Assets

    Cash and cash equivalents                                                       $   129,950      $    30,540
    Accounts receivable, less allowance for uncollectible accounts of $2,904
    in 1999 and $3,136 in 1998
       Service   - billed                                                                86,599           81,169
                 - unbilled (Notes 1 and 3)                                              51,124           53,296
       Other accounts receivable                                                         21,662           13,753
    Inventories, at average cost
       Fuel oil                                                                             177            5,879
       Materials and supplies                                                            10,390           13,126
    Prepayments and other current assets                                                  9,716           10,269
                                                                                   ------------      -----------
          Total Current Assets                                                          309,618          208,032
                                                                                     ----------       ----------

Electric Property, at original cost (Notes 9 and 10)                                  1,335,674        1,750,837
    Less: Accumulated depreciation (Notes 1 and 9)                                      551,014          694,410
                                                                                     ----------       ----------
          Net electric property in service                                              784,660        1,056,427
                                                                                     ----------        ---------

    Construction work in progress (Note 4)                                               33,681           19,538
    Nuclear fuel, less accumulated amortization of $9,996 in 1999 and $9,316
    in 1998                                                                               1,418            1,147

Property, non utility                                                                    18,487           23,244
    Less: Accumulated Depreciation                                                        5,574            6,802
                                                                                   ------------     ------------
          Net non-utility property                                                       12,913           16,442
                                                                                    -----------      -----------
          Total net property                                                            832,672        1,093,554

Investments In Associated Companies, at equity (Notes 1 and 9)                           51,059           71,880
                                                                                    -----------      -----------
    Total Net Property and Investments in Associated Companies                          883,731        1,165,434
                                                                                     ----------        ---------

Deferred Charges And Other Assets

    Recoverable costs of Seabrook 1 and abandoned projects, net (Note 1)
                                                                                         73,052           78,539
    Yankee Atomic purchased-power contract (Note 9)                                       2,350            7,761
    Connecticut Yankee purchased-power contract (Note 9)                                 25,054           29,913
    Maine Yankee purchased-power contract (Note 9)                                      242,907          273,895
    Regulatory assets-nuclear impairment                                                 77,489                -
    Regulatory assets - deferred taxes (Note 2)                                         204,994          235,451
    Other deferred charges and other assets (Notes 1 and 3)                             228,065          263,859
                                                                                     ----------       ----------
          Deferred Charges and Other Assets, Net                                        853,911          889,418
                                                                                     ----------       ----------

          Total Assets                                                               $2,047,260       $2,262,884
                                                                                      =========        =========
</TABLE>

The accompanying notes are an integral part of these financial statements.



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


                        CMP Group, Inc. and Subsidiaries
                           Consolidated Balance Sheet
                           December 31, 1999 and 1998
                             (Dollars in thousands)

                   STOCKHOLDERS' EQUITY AND LIABILITIES                                1999               1998
                                                                                       ----               ----

Current Liabilities and Interim Financing

    Interim financing (see separate statement) (Note 10)                         $     60,199         $  297,173
    Sinking-fund requirements (Note 10)                                                11,937             12,638
    Accounts payable                                                                  104,581             90,960
    Dividends payable                                                                   7,412              7,304
    Accrued interest                                                                    2,678              7,524
    Accrued income taxes (Note 2)                                                           -             19,911
    Miscellaneous current liabilities                                                  16,731             15,909
                                                                                  -----------        -----------
       Total Current Liabilities and Interim Financing                                203,538            451,419
                                                                                   ----------         ----------

Commitments and Contingencies (Notes 4 and 9)

Reserves and Deferred Credits

    Accumulated deferred income taxes (Note 2)                                         66,472            376,043
    Unamortized investment tax credits (Note 2)                                        13,926             29,064
    Yankee Atomic purchased-power contract (Note 9)                                     2,350              7,761
    Connecticut Yankee purchased-power contract (Note 9)                               25,054             29,913
    Maine Yankee purchased-power contract (Note 9)                                    242,907            273,895
    Regulatory liabilities-deferred taxes (Note 2)                                     60,564             58,376
    Deferred gain on generation asset sale (Note 3)                                   536,368                  -
    Other reserves and deferred credits (Note 5)                                      194,162            116,805
                                                                                   ----------         ----------
       Total Reserves and Deferred Credits                                          1,141,803            891,857
                                                                                    ---------         ----------

Long-Term Debt (see separate statement) (Note 10)

    Mortgage debt                                                                           -            117,683
    Other long-term obligations                                                       122,542            228,598
                                                                                   ----------         ----------
       Total Long-Term Obligations                                                    122,542            346,281
                                                                                   ----------         ----------

Redeemable Preferred Stock                                                                910             18,910
                                                                                -------------        -----------

Stockholders' Equity (see separate statement) (Note 10)
    Common-stock                                                                      162,213            162,213
    Other paid in capital                                                             284,330            285,835
    Reacquired common stock                                                              (642)              (827)
    Retained earnings                                                                  97,038             71,668
    Preferred stock                                                                    35,528             35,528
                                                                                  -----------        -----------
       Total Stockholders' Equity                                                     578,467            554,417
                                                                                   ----------         ----------

       Total Stockholders' Equity and Liabilities                                  $2,047,260         $2,262,884
                                                                                    =========          =========

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


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


                        CMP Group, Inc. and Subsidiaries

         CONSOLIDATED STATEMENT OF CAPITALIZATION AND INTERIM FINANCING

                             (Dollars in thousands)

                                                                                   December 31
                                                                                   -----------
                                                                           1999                          1998
                                                                           ----                          ----
                                                                  Amount            %           Amount           %
                                                                  ------            -           ------           -
Capitalization (Note 10)
Common-Stock Investment:
Common stock, par value $5 per share:
    Authorized - 80,000,000 shares
    Outstanding - 32,442,552 shares in 1999
    and in 1998                                                    $162,213                     $   162,213
Other paid-in capital                                               284,330                         285,835
Reacquired common stock, at cost (39,418 shares)                       (642)                           (827)
Retained earnings                                                    97,038                          71,668
                                                                   --------                     -----------
Total Common-Stock Investment                                       542,939        71.2%            518,889     42.6%
                                                                    -------       -----          ----------   ------
Preferred Stock - not subject to mandatory redemption
                                                                     35,528         4.7              35,528      2.9
                                                                   --------       -----         -----------   ------
Redeemable Preferred Stock - subject to mandatory

redemption                                                            9,910                          27,910
Less: current sinking fund requirements                               9,000                           9,000
                                                                  ---------                    ------------
Redeemable Preferred Stock - subject to mandatory

redemption                                                              910          .1              18,910      1.6
                                                                 ----------       -----         -----------   ------
Long-Term Obligations:
Mortgage bonds                                                            -                         118,717
Less: unamortized debt discount                                           -                           1,034
                                                              --------------                   ------------
Total Mortgage Bonds                                                      -                         117,683
                                                              --------------                     ----------
Total Medium-Term Notes                                              70,000                         327,000
                                                                   --------                      ----------
Other Long-Term Obligations:
Lease obligations                                                    31,040                          32,773
Pollution-control facility and other notes                           84,439                         154,463
                                                                   --------                      ----------
Total Other Long-Term Obligations                                   115,479                         187,236
                                                                    -------                      ----------
Less: Current Sinking Fund Requirements and Current
Maturities                                                           62,937                         285,638
                                                                   --------                      ----------
Total Long-Term Obligations                                         122,542        16.1             346,281     28.5
                                                                    -------       -----          ----------   ------
Total Capitalization                                                701,919        92.1             919,608     75.6
                                                                    -------       -----          ----------   ------
Interim Financing (Note 10):
Short-term obligations                                                  199                          15,000
Current maturities of long-term obligations                          60,000                         282,173
                                                                   --------                      ----------
Total Interim Financing                                              60,199         7.9             297,173     24.4
                                                                   --------      ------          ----------   ------
Total Capitalization and Interim Financing                         $762,118       100.0%         $1,216,781    100.0%
                                                                    =======       =====           =========    =====

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


<TABLE>

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


                        CMP Group, Inc. and Subsidiaries

            CONSOLIDATED STATEMENT OF CHANGES IN STOCKHOLDERS' EQUITY

                             (Dollars in thousands)

                                       For the three years ended December 31, 1999
                                                            Other     Reacquired
                                               Amount at   paid-in      common    Retained                Preferred
                                      Shares   par value   capital      stock     earnings       Shares      Stock      Total
                                      ------   ---------   -------      -----     --------       ------      -----      -----


Balance - December 31, 1996       32,422,752    $162,214     $276,818  $     -       $72,546     655,713     $65,571    $577,149
                                  ----------    --------     --------     -------    -------     -------     -------    --------

Net Income                                                                            13,422                              13,422
Dividends declared:
    Common stock                                                                     (29,199)                            (29,199)
    Preferred stock                                                                   (8,209)                             (8,209)
Reacquired preferred stock                                        348                   (348)                                  -
Capital stock expense                                               2                                                          2
                                  ----------    --------     --------     -------    -------     -------     -------    --------

Balance - December 31, 1997       32,422,752     162,214      277,168        -        48,212     655,713      65,571     553,165
                                  ----------    --------     --------     -------    -------     -------     -------    --------

Net Income                                                                            52,910                              52,910
Dividends declared:
    Common stock                                                                     (29,198)                            (29,198)
Common stock                            (200)         (1)          (2)                    (1)                                 (4)
Reacquired common stock                                                      (827)                                          (827)
Increase in equity of investee
(Note 8)                                                        9,413                                                      9,413
Preferred stock                                                                                (300,430)     (30,043)    (30,043)
Reacquired preferred stock                                       (771)                  (255)                             (1,026)
Capital stock expense                                              27                                                         27
                                  ----------    --------     --------     -------    -------     -------     -------    --------

Balance - December 31, 1998       32,442,552     162,213      285,835        (827)    71,668     355,283      35,528     554,417
                                  ----------    --------     --------     -------    -------     -------     -------    --------

Net Income                                                                            54,854                              54,854
Dividends declared:
    Common stock                                                                     (29,197)                            (29,197)
Reacquired common stock                                                    (1,021)                                        (1,021)
Shares issued-employee incentive
plans                                                            (578)      1,206                                            628
Loans to employees for exercising
stock options                                                  (1,214)                                                    (1,214)
Reacquired preferred stock                                        287                   (287)                              -
                                  ----------    --------     --------     -------    -------     -------     -------    --------

Balance - December 31, 1999       32,442,552    $162,213     $284,330     $  (642)   $97,038     355,283     $35,528    $578,467
                                  ==========    ========     ========     =======    =======     =======     =======    ========


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


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





                                 CMP Group, Inc. and Subsidiaries

                               CONSOLIDATED STATEMENT OF CASH FLOWS

                                      (Dollars in thousands)

                                                                                 Year ended December 31
                                                                                 ----------------------
                                                                             1999         1998           1997



CASH FROM OPERATION

    Net income                                                            $  54,854      $ 52,910      $  5,213
    Items not requiring (not providing) cash:
       Depreciation                                                          39,245        47,130        44,170
       Amortization                                                          41,187        38,873        34,291
       Deferred income taxes and investment tax credits, net                (28,984)       20,016        (2,204)
       Allowance for equity funds used during construction                     (716)         (653)         (642)
    Preferred stock dividends of subsidiary                                   3,315         4,809         8,209
    Gain on sale of investments and properties                               (5,901)      (19,108)            -
    Power supply costs recovered with asset sale                            (38,434)            -             -
    Changes in certain assets and liabilities:
       Accounts receivable                                                  (11,167)       (2,999)        1,257
       Other current assets                                                   1,390        (1,158)          390
       Inventories                                                             (120)       (1,836)        4,259
       Accounts payable                                                       9,729        (9,785)        4,617
       Accrued taxes                                                        (22,059)       16,910         3,265
       Accrued interest                                                      (4,846)       (3,677)         (409)
       Miscellaneous current liabilities                                        549           147        (5,580)
    Deferred ice storm cost                                                  20,462       (52,433)            -
    Changes in deferred balances and related carrying costs                  36,114        (2,615)       (1,940)
    Restructuring of purchased power contract                                     -       (22,500)            -
    Maine Yankee outage accrual                                                   -             -       (10,350)
    MaineCom equity losses in subsidiaries                                   10,555         6,664           568
    Other, net                                                                6,441         6,530         7,096
                                                                          ---------      --------      --------
          Net Cash Provided by Operating Activities                         111,614        77,225        92,210
                                                                            -------       -------       -------

INVESTING ACTIVITIES

       Construction expenditures                                            (72,162)      (42,405)      (40,306)
       Customer deposits for construction                                    13,940             -             -
       Investments in and loans to affiliates                                     -       (17,800)       (4,769)
       Repayment of loan by affiliates                                            -        17,800             -
       Central Maine sale of assets                                         850,561             -             -
       Tax payments related to sale of assets                              (291,900)            -             -
       Selling expense for sale of generation assets                        (17,884)            -             -
       Proceeds from sale of investments and properties                      14,018        21,347             -
       Changes in accounts payable - investing activities                     3,892         3,665          (734)
                                                                          ---------      --------     ---------
          Net Cash Provided (Used) by Investing Activities                  500,465       (17,393)      (45,809)
                                                                            -------        -------      --------

FINANCING ACTIVITIES
    Issuances:

       Revolving credit agreement                                                 -        50,000        52,500
       Medium-term notes                                                          -       302,000             -
       Short-term obligations, net                                                -        10,000             -
    Redemptions:
       Mortgage bonds                                                      (118,717)     (302,283)            -
       Preferred stock                                                      (18,000)      (48,618)      (14,000)
       Medium-term notes                                                   (257,000)      (18,000)      (25,000)
       Revolving credit agreement                                           (50,000)            -             -
       Finance Authority of Maine                                            (8,000)       (7,400)       (6,800)
       Other long-term obligations                                          (13,758)       (6,049)         (645)
       Short-term obligations, net                                          (14,973)      (55,000)            -
    Funds on deposit with trustee                                                 -        61,693        (2,182)
    Purchase of treasury stock                                                  185          (827)            -
    Dividends:
       Common stock                                                         (29,198)      (28,943)      (29,220)
       Preferred stock of subsidiary                                         (3,208)       (6,706)       (8,520)
                                                                          ---------      ---------     --------
          Net Cash Used by Financing Activities                            (512,669)      (50,133)      (33,867)
                                                                            -------       --------      -------
          Net Increase in Cash                                               99,410         9,699        12,534

CASH AND CASH EQUIVALENTS, BEGINNING OF PERIOD                               30,540        20,841         8,307
                                                                             ------        ------         -----
CASH AND CASH EQUIVALENTS,  END OF  PERIOD                                 $129,950      $ 30,540      $ 20,841

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.
</TABLE>


                       CONSOLIDATED FINANCIAL STATEMENTS
<TABLE>
<S>                                                                     <C>            <C>             <C>

                  Central Maine Power Company and Subsidiaries
                       Consolidated Statement Of Earnings
              For the years ended December 31, 1999, 1998 and 1997
                (Dollars in thousands, except per-share amounts)

                                                                         1999           1998            1997
                                                                         ----           ----            ----
Revenues (Notes 1 and 3)
     Electric operating revenues                                        $953,501       $938,561        $954,176
     Other non-utility revenues                                              962          2,969           2,070
                                                                      ----------      ---------       ---------
        Total Revenues                                                   954,463        941,530         956,246
                                                                         -------        -------         -------

Operating Expenses

     Fuel used for company generation (Notes 1 and 9)                     10,842         30,898          34,946
     Purchased power
        Energy (Notes 1 and 9)                                           392,878        369,411         419,144
        Other (capacity) (Note 9)                                        111,871         85,321         112,810
     Other operation                                                     203,479        204,286         210,513
     Maintenance                                                          32,150         40,961          33,973
     Depreciation and amortization (Note 1)                               49,517         56,257          54,132
     Taxes other than income taxes                                        22,291         27,747          28,303
                                                                        --------       --------        --------
        Total Operating Expenses                                         823,028        814,881         893,821
                                                                         -------        -------         -------

Operating Income                                                         131,435        126,649          62,425
                                                                         -------        -------        --------

Other Income (Expense)

     Equity in earnings of associated companies (Note 9)                   2,399          1,762           6,260
     Allowance for equity funds used during construction (Note 1)            716            653             642
     Interest Income                                                      15,462          2,954           4,411
     Recovery of non-provided deferred income taxes on asset sale
     (Note 2)                                                             28,480              -               -
     Other, net                                                           (4,477)          (857)           (772)
     Minority interest in consolidated net income                           (719)          (205)           (233)
     Gain on sale of investments and properties, net                         709         13,314             418
                                                                       ----------      --------      ----------
        Total Other Income (Expense)                                      42,570         17,621          10,726
                                                                         -------       --------        --------

Interest Charges

     Long-term debt (Note 10)                                             26,160         43,223          44,346
     Other interest (Note 10)                                             27,322          8,286           7,660
     Allowance for borrowed funds used during construction (Note 1)         (307)          (495)           (439)
                                                                       ---------     ----------      ----------
        Total Interest Charges                                            53,175         51,014          51,567
                                                                         --------      --------        --------

Income Before Income Taxes                                               120,830         93,256          21,584
     Income taxes (Notes 2 and 3)                                         52,090         38,433           8,162
                                                                        --------       --------       ---------
Net Income                                                                68,740         54,823          13,422
     Dividends on Preferred Stock                                          3,315          4,809           8,209
                                                                       ---------      ---------       ---------
Earnings Applicable to Common  Stock                                   $  65,425      $  50,014      $    5,213
                                                                        ========       ========       =========

Weighted Average Number Of Shares Of Common

     Stock Outstanding                                                31,211,471     32,113,357      32,442,752

Earnings Per Share Of Common Stock (Basic and Diluted)                     $2.10          $1.56           $0.16

Dividends Declared Per Share Of Common Stock                              $1.305         $0.675*          $0.90
</TABLE>

*1998  fourth  quarter  dividend  of $0.225 per share was  declared  and paid in
January 1999.

The accompanying notes are an integral part of these financial statements.


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


                  Central Maine Power Company and Subsidiaries
                           Consolidated Balance Sheet
                           December 31, 1999 and 1998
                             (Dollars in thousands)

                                    ASSETS                           1999          1998
                                                                     ----          ----

Current Assets

    Cash and cash equivalents ................................   $  112,872   $   22,628
    Accounts receivable, less allowance for
    uncollectible accounts of $2,904
    in 1999 and $3,136 in 1998
       Service ..- billed                                            86,455       81,082
                 - unbilled (Notes 1 and 3) ..................       51,124       53,110
       Other accounts receivable .............................       19,647       12,698
    Inventories, at average cost
       Fuel oil ..............................................          177        5,879
       Materials and supplies ................................        9,927       12,755
    Prepayments and other current assets .....................        8,393       10,162

          Total Current Assets ...............................      288,595      198,314


Electric Property, at original cost (Notes 9 and 10) .........    1,335,670    1,750,777
    Less: Accumulated depreciation (Notes 1 and 9) ...........      550,990      694,463

          Net electric property in service ...................      784,680    1,056,314


    Construction work in progress (Note 4) ...................       32,357       19,483
    Nuclear fuel, less accumulated amortization of $9,996
    in 1999 and $9,316 in 1998 ...............................        1,418        1,147

Property, non utility ........................................       10,430       15,895
    Less: Accumulated Depreciation ...........................        3,069        4,150

          Net non-utility property ...........................        7,361       11,745

          Total net property .................................      825,816    1,088,689

Investments In Associated Companies, at equity (Notes 1 and 9)       38,236       48,406

    Total Net Property and Investments in Associated Companies      864,052    1,137,095


Deferred Charges And Other Assets

    Recoverable costs of Seabrook 1 and abandoned projects,
    net (Note 1)                                                     73,052       78,539
    Yankee Atomic purchased-power contract (Note 9) ..........        2,350        7,761
    Connecticut Yankee purchased-power contract (Note 9) .....       25,054       29,913
    Maine Yankee purchased-power contract (Note 9) ...........      242,907      273,895
    Regulatory asset-nuclear impairment ......................       77,489         --
    Regulatory assets - deferred taxes (Note 2) ..............      204,994      235,451
    Other deferred charges and other assets (Notes 1 and 3) ..      223,341      262,512

          Deferred Charges and Other Assets, Net .............      849,187      888,071


          Total Assets .......................................   $2,001,834   $2,223,480

</TABLE>

The accompanying notes are an integral part of these financial statements.

<TABLE>
<S>                                                  <C>   <C>                   <C>
                  Central Maine Power Company and Subsidiaries
                           Consolidated Balance Sheet
                           December 31, 1999 and 1998

                             (Dollars in thousands)

                   STOCKHOLDERS' EQUITY AND LIABILITIES            1999              1998

Current Liabilities and Interim Financing

    Interim financing (see separate statement) (Note 10)   $      60,000         $  297,000
    Sinking-fund requirements (Note 10)                           11,937             12,638
    Accounts payable                                             107,600             93,012
    Dividends payable                                                112                  5
    Accrued interest                                               2,678              7,491
    Income taxes payable to parent company (Note 2)                    -             20,822
    Miscellaneous current liabilities                             15,855             15,455
       Total Current Liabilities and Interim Financing           198,182            446,423

Commitments and Contingencies (Notes 4 and 9)

Reserves and Deferred Credits

    Accumulated deferred income taxes (Note 2)                    63,792            372,243
    Unamortized investment tax credits (Note 2)                   13,926             29,064
    Yankee Atomic purchased-power contract (Note 9)                2,350              7,761
    Connecticut Yankee purchased-power contract (Note 9)          25,054             29,913
    Maine Yankee purchased-power contract (Note 9)               242,907            273,895
    Regulatory liabilities-deferred taxes (Note 2)                60,564             58,376
    Deferred gain on generation asset sale (Note 3)              536,368                  -
    Other reserves and deferred credits (Note 5)                 181,348            111,506
       Total Reserves and Deferred Credits                     1,126,309            882,758

Long-Term Debt (see separate statement) (Note 10)
    Mortgage debt                                                      -            117,683
    Other long-term obligations                                  120,186            226,151
       Total Long-Term Obligations                               120,186            343,834

Redeemable Preferred Stock                                           910             18,910

Stockholders' Equity (see separate statement) (Note 10)
    Common-stock                                                 162,213            162,213
    Other paid in capital                                        276,709            276,422
    Reacquired common stock                                      (19,000)           (19,000)
    Retained earnings                                            100,754             76,349
    Preferred stock                                               35,571             35,571
       Total Stockholders' Equity                                556,247            531,555

       Total Stockholders' Equity and Liabilities             $2,001,834         $2,223,480
</TABLE>

The accompanying notes are an integral part of these financial statements.


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



                  Central Maine Power Company and Subsidiaries
         CONSOLIDATED STATEMENT OF CAPITALIZATION AND INTERIM FINANCING
                             (Dollars in thousands)

                                                                                   December 31
                                                                           1999                          1998
                                                                  Amount            %           Amount           %
Capitalization (Note 10)
Common-Stock Investment:
Common stock, par value $5 per share:
    Authorized - 80,000,000 shares
    Outstanding - 31,211,471 shares in 1999 and 1998               $162,213                     $   162,213
Other paid-in capital                                               276,709                         276,422
Reacquired common stock (1,231,081 shares)                          (19,000)                        (19,000)
Retained earnings                                                   100,754                          76,349
Total Common-Stock Investment                                       520,676        70.6%            495,984     41.6%
Preferred Stock - not subject to mandatory redemption
                                                                     35,571         4.8              35,571      3.0
Redeemable Preferred Stock - subject to mandatory

redemption                                                            9,910                          27,910
Less: current sinking fund requirements                               9,000                           9,000
Redeemable Preferred Stock - subject to mandatory

redemption                                                              910          .1              18,910      1.6
Long-Term Obligations:
Mortgage bonds                                                            -                         118,717
Less: unamortized debt discount                                           -                           1,034
Total Mortgage Bonds                                                      -                         117,683
Total Medium-Term Notes                                              70,000                         327,000
Other Long-Term Obligations:
Lease obligations                                                    31,040                          32,773
Pollution-control facility and other notes                           83,266                         152,016
Total Other Long-Term Obligations                                   114,306                         184,789
Less: Current Sinking Fund Requirements and Current
Maturities                                                           64,120                         285,638
Total Long-Term Obligations                                         120,186        16.3             343,834     28.9
Total Capitalization                                                677,343        91.8             894,299     75.1
Interim Financing (Note 10):
Short-term obligations                                                    -                          15,000
Current maturities of long-term obligations                          60,000                         282,000
Total Interim Financing                                              60,000         8.2             297,000     24.9
Total Capitalization and Interim Financing                         $737,343       100.0%         $1,191,299    100.0%
</TABLE>

The accompanying notes are an integral part of these financial statements

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


                  Central Maine Power Company and Subsidiaries
            CONSOLIDATED STATEMENT OF CHANGES IN STOCKHOLDERS' EQUITY
                             (Dollars in thousands)

                                                 For the three years ended December 31, 1999
                                                          Other     Reacquired
                                           Amount at     paid-in       common      Retained                  Preferred
                              Shares       par value     capital      stock        earnings       Shares       Stock        Total

Balance - December 31, 1996  32,442,752      $162,214     $276,818  $               $ 72,546      655,713       $65,571   $577,149
                             ----------      --------     --------     --------     --------      -------       -------   --------
Net income                                                                            13,422                                13,422
Dividends declared:
    Common stock                                                                     (29,199)                              (29,199)
    Preferred stock                                                                   (8,209)                               (8,209)
Reacquired preferred stock                                     348                      (348)                                    -
Capital stock expense                                            2                                                               2
                             ----------      --------     --------     --------     --------      -------       -------   --------

Balance - December 31, 1997  32,442,752       162,214      277,168                    48,212      655,713        65,571    553,165
                             ----------      --------     --------     --------     --------      -------       -------   --------

Net income                                                                            54,823                                54,823
Dividends declared:
    Common stock                                                                     (21,622)                              (21,622)
    Preferred stock                                                                   (4,809)                               (4,809)
Common stock - Retired             (200)           (1)          (2)                       (1)                                   (4)
Reacquired common stock      (1,231,081)                                (19,000)                                           (19,000)
Preferred stock                                                                                  (300,000)      (30,000)   (30,000)
Reacquired preferred stock                                    (771)                     (254)                               (1,025)
Capital stock expense                                           27                                                               27
                             ----------      --------     --------     --------     --------      -------       -------   --------

Balance - December 31, 1998  31,211,471       162,213      276,422      (19,000)      76,349      355,713        35,571    531,555
                             ----------      --------     --------     --------     --------      -------       -------   --------
Net income                                                                            68,740                                68,740
Dividends declared:
    Common stock                                                                     (40,731)                              (40,731)
    Preferred stock                                                                   (3,315)                               (3,315)
Reacquired preferred stock                                     287                      (289)                                   (2)
                             ----------      --------     --------     --------     --------      -------       -------   --------
Balance - December 31, 1999  31,211,471      $162,213     $276,709     $(19,000)    $100,754      355,713       $35,571   $556,247
                             ==========      ========     ========     ========     ========      =======       =======   ========

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


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


                           Central Maine Power Company and Subsidiaries

                               CONSOLIDATED STATEMENT OF CASH FLOWS
                                      (Dollars in thousands)
                                                                                 Year ended December 31
                                                                                1999          1998         1997
CASH FROM OPERATION
    Net income                                                            $  68,740     $  54,823     $  13,422
    Items not requiring (not providing) cash:
       Depreciation                                                          38,186        47,130        44,170
       Amortization                                                          41,171        38,868        34,291
       Deferred income taxes and investment tax credits, net                (27,795)       19,653        (2,204)
       Allowance for equity funds used during construction                     (716)         (653)         (642)
    Gain on sale of investments and properties                                 (709)       (9,545)            -
    Power supply costs recovered with asset sale                            (38,434)            -             -
    Changes in certain assets and liabilities:
       Accounts receivable                                                  (10,336)         (513)        1,257
       Other current assets                                                   1,687        (1,051)          390
       Inventories                                                              (28)       (1,465)        4,259
       Accounts payable                                                      10,696        (7,764)        4,617
       Accrued taxes                                                        (22,071)       17,821         3,265
       Accrued Interest                                                      (4,813)       (3,710)         (409)
       Miscellaneous current liabilities                                        127          (307)       (5,580)
    Deferred ice storm costs                                                 20,462       (52,433)            -
    Changes in deferred balances and related carrying costs                  36,114        (2,615)       (1,940)
    Maine Yankee outage accrual                                                   -             -       (10,350)
    Restructuring of purchased power contract                                     -       (22,500)            -
    Other, net                                                                5,452         1,016         7,664
                                                                             -------        ------        ------
       Net Cash Provided by Operating Activities                             117,733        76,755        92,210
                                                                             -------        ------        ------

INVESTING ACTIVITIES
       Construction expenditures                                            (68,982)      (42,384)      (40,306)
       Customer deposits for construction                                    13,940             -             -
       Sale of generating assets                                            850,561             -             -
       Tax payments related to sale of assets                              (291,900)            -             -
       Selling expense for sale of generation assets                        (17,884)            -             -
       Investments in loans to affiliates                                         -       (18,661)       (4,769)
       Repayment of loan by affiliates                                            -        17,800             -
       Sale of subsidiaries to CMP Group, Inc.                                    -        20,093             -
       Proceeds from sale of investments and properties                       7,813        10,347             -
       Changes in accounts payable - investing activities                     3,892         3,696          (734)
                                                                            -------        ------        ------
          Net Cash Provided (Used) by Investing Activities                  497,440        (9,109)      (45,809)
                                                                            -------        ------        ------
FINANCING ACTIVITIES
    Issuances:
       Revolving credit agreement                                                 -        50,000        52,500
       Medium-term notes                                                          -       302,000             -
       Short-term obligations, net                                                -        10,000             -
    Redemptions:
       Mortgage bonds                                                      (118,717)     (302,283)            -
       Preferred stock                                                      (18,000)      (48,618)      (14,000)
       Medium-term notes                                                   (257,000)      (18,000)      (25,000)
       Finance Authority of Maine                                            (8,000)       (7,400)       (6,800)
       Other long-term obligations                                          (13,666)       (3,602)         (645)
       Revolving credit agreement                                           (50,000)            -             -
       Short-term obligations, net                                          (15,000)      (55,000)            -
    Funds on deposit with trustee                                                 -        61,693        (2,182)
    Treasury stock                                                                -       (19,000)            -
    Dividends:
       Common stock                                                         (41,338)      (28,943)      (29,220)
       Preferred stock                                                       (3,208)       (6,706)       (8,520)
                                                                            -------        ------        ------
          Net Cash Used by Financing Activities                            (524,929)      (65,859)      (33,867)
                                                                            -------        ------        ------
          Net Increase  in Cash                                              90,244         1,787        12,534
CASH AND CASH EQUIVALENTS, BEGINNING OF PERIOD                               22,628        20,841         8,307
                                                                            -------        ------        ------
CASH AND CASH EQUIVALENTS, END OF PERIOD                                   $112,872     $  22,628     $  20,841
                                                                           ========     =========     =========
</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


Notes to Consolidated Financial Statements

Note 1:  Summary of Significant Accounting Policies

General Description

CMP Group was  organized  effective  September 1, 1998, at which time all of the
shares of common stock of Central Maine were  converted  into an equal number of
shares of common stock of CMP Group.  CMP Group owns all of the shares of common
stock of Central Maine and the former non-utility  subsidiaries of Central Maine
(TeleSmart,  MaineCom,  CNEX and Union Water  Power  Company) in addition to New
England Gas Development Corporation, a subsidiary organized in 1998.

Central  Maine  is  primarily  engaged  in  the  business  of  transmitting  and
distributing electric energy generated by others for the benefit of customers in
southern and central  Maine.  On March 1, 2000,  Central  Maine's  obligation to
generate  or  otherwise  supply  electric  energy  terminated  as  part  of  the
restructuring of the electric  utility industry in Maine,  except as directed by
the MPUC to secure a supply of energy for the default standard offer, for medium
and large customers.

Financial Statements

CMP Group's consolidated  financial statements include the accounts of CMP Group
and its wholly  owned and  controlled  subsidiaries,  including  Central  Maine.
Central Maine's  consolidated  financial statements include its accounts as well
as those of its wholly owned and  controlled  subsidiaries.  Certain  immaterial
majority owned subsidiaries,  which were previously  accounted for on the equity
method,  have  been  consolidated  since  September  1,  1998.  Central  Maine's
financial  position and results of operations  account for  substantially all of
CMP Group's consolidated  financial position and results of operations.  For all
periods  prior to  September  1, 1998,  the  historical  financial  position and
results of operations of CMP Group  reflect the activity of Central  Maine.  All
intercompany  accounts and transactions have been eliminated in the consolidated
financial statements. 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.

Stock-Based Compensation

CMP Group accounts for employee stock-based compensation in accordance with SFAS
No. 123,  "Accounting for Stock-Based  Compensation".  This statement encourages
companies  to adopt a fair value  approach to valuing  stock  options that would
require  compensation  cost to be  recognized  based on the fair  value of stock
options  granted.  CMP Group has  elected,  as  permitted  by the  standard,  to
continue to follow the  intrinsic  value based  method of  accounting  for stock
options  consistent  with APB Opinion No. 25,  "Accounting  for Stock  Issued to
Employees." Under the intrinsic  method,  compensation cost for stock options is
measured as the  excess,  if any, of the quoted  market  price of the  company's
stock at the measurement date over the exercise price.

Earnings per Share

Stock options and performance shares granted to date under CMP Group's long-term
incentive  plan  resulted  in  potential  incremental  shares  of  common  stock
outstanding for purposes of computing both basic and diluted  earnings per share
for the twelve months ending December 31, 1999.  These  incremental  shares were
not material in the periods  presented and caused diluted  earnings per share to
differ from basic earnings per share by $.01 in 1999, and no difference in 1998.

Reclassification

Certain amounts from prior years financial  statements have been reclassified to
conform to the current year presentation.

Impact of New Accounting Standards

FAS  No.  131   "Disclosures   about  Segments  of  an  Enterprise  and  Related
Information"  became  effective for periods  beginning  after December 15, 1997.
This  pronouncement  provides  disclosure  requirements  as well as guidance for
determining  reportable  segments.  Based  on the  operating  results  regularly
reviewed by the entities' chief operating decision-makers, CMP Group and Central
Maine have determined that there are no material reportable segments.

In June 1998,  the FASB issued  SFAS No. 133,  Accounting  for  Derivatives  and
Hedging  Activities.  The new standard  applies to all entities and is effective
for all fiscal  quarters of fiscal years  beginning  after June 15,  2000,  with
earlier adoption encouraged.  It requires companies to record derivatives on the
balance  sheet  at  their  fair  value  depending  on  the  intended  use of the
derivative.  Based on CMP Group and Central Maine's current  business  practices
the adoption of this standard is not anticipated to have a significant impact on
their financial statements.

Regulation

The rates, operations,  accounting, and certain other practices of Central Maine
and MEPCO are  subject  to the  regulatory  authority  of the MPUC and the FERC.
Restructuring  of  the  electric  utility  industry  in  Maine  resulted  in the
deregulation  of generation  services  effective March 1, 2000 (see Note 3). CMP
Natural Gas is also subject to MPUC regulation.

Electric Operating Revenues

Electric  operating revenues include amounts billed to customers and an estimate
of unbilled sales, for services rendered but not yet billed.

Utility Plant

Utility  plant  is  stated  at  original  cost of  construction.  The  costs  of
replacements  of property  units are  capitalized.  Maintenance  and repairs and
replacements  of minor items are  expensed as  incurred.  The  original  cost of
property  retired,  net of salvage  value,  and the related costs of removal are
charged to accumulated depreciation.

Central  Maine and its  subsidiaries  utility plant in service as of December 31
was as follows:

                                                                      Average
                                                       Average       Remaining
                                                       Service      Service Life
(Dollars in thousands)       1999           1998         Life*         12/31/99

Generation** .......     $  102,779     $  535,550     37.6 years     3.5 years
Transmission .......        278,623        282,677     41.6 years     16.6 years
Distribution .......        739,863        724,224     37.7 years     26.5 years
General ............        214,405        208,326     18.6 years     9.0 years
                         ----------     ----------
                         $1,335,670     $1,750,777
                         ==========     ==========

 *Based  on  Central  Maine's  last  depreciation  represcription  study  as of
  December 31, 1992.
**Generation plant includes the book value of Central Maine's
  share of Millstone Unit 3 of $98.9 million.

This asset is considered  impaired,  and therefore the depreciation  reserve was
increased to $97.4 million to reflect the impaired value.

Depreciation

Depreciation of electric property is calculated using the straight-line  method.
The weighted average composite rate was 2.8 percent in 1999, 3.1 percent in 1998
and 3.0 percent in 1997.

Allowance for Funds Used During Construction (AFC)

Central Maine and its subsidiaries capitalize AFC as part of construction costs.
AFC represents the composite  interest and equity costs of capital funds used to
finance that  portion of  construction  costs not yet eligible for  inclusion in
rate base. AFC is capitalized in "Utility plant" with offsetting noncash credits
to "Other income" and "Interest." The composite AFC rates were 9.0 percent,  8.8
percent, and 9.7 percent in 1999, 1998, and 1997, respectively.

Deferred Charges and Other Assets

CMP  Group  defers  and  amortizes  certain  costs in a manner  consistent  with
authorized or probable  ratemaking  treatment.  CMP Group  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,
1999, and 1998:

(Dollars in thousands)                                        1999         1998
NUG contract buy-outs and restructuring (Note 9) .....     $ 84,547     $ 98,753
1998 ice storm costs .................................       34,122       52,433
Energy-management costs ..............................       23,582       28,418
Postretirement benefits (Note 5) .....................       18,069       19,604
Financing costs ......................................       15,651       17,121
Environmental site clean-up costs (Note 4) ...........        9,828        8,766
Property taxes .......................................        2,623        4,349
Workers compensation .................................        3,950        4,650
Millstone decommissioning fund .......................        4,088        3,512
Employee transition and curtailment ..................        5,215         --
Interest receivable - IRS ............................        3,110         --
Sale of generation ...................................        1,229        5,962
NEPOOL reorganization cost ...........................        3,145        3,120
Other ................................................       14,182       15,824
                                                           --------     --------
  Sub-Total Central Maine ............................      223,341      262,512
CMP Group - Other ....................................        4,724        1,347
                                                           --------     --------
  Total - CMP Group ..................................     $228,065     $263,859
                                                           ========     ========


Certain costs are being  amortized  and recovered in rates over periods  ranging
from three to 30 years.  The December 31, 1999 balance of the regulatory  assets
to be  written  off  March  1,  2000 in  conjunction  with the  MPUC  rate  case
settlement  was $95.2  million.  This  amount was  written  off against the gain
realized on the  generation  asset sale,  which was also deferred on the balance
sheet. Amortization expense for the next five years is shown below:

(Dollars in thousands)                  Amount
2000                                    $25,154
2001                                     22,287
2002                                     20,867
2003                                      9,171
2004                                      6,847

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. CMP
Group is  allowed a current  return on these  assets  based on  Central  Maine's
authorized rate of return.  In accordance  with these rate orders,  the deferred
taxes related to these  recoverable  costs are amortized over periods of four to
10 years. As of December 31, 1999,  substantially  all deferred taxes related to
Seabrook I have been amortized.  The recoverable  investments as of December 31,
1999, and 1998 are as follows:

                                                December 31         Recovery
(Dollars in thousands)                      1999          1998   periods ending
Recoverable costs of:
Seabrook I ..............................$ 141,084     $ 141,084     2015*
Other Projects ..........................   57,491        57,491     2001*
                                         ---------     ---------
                                           198,575       198,575
                                         ---------     ---------
Less: accumulated amortization ..........  125,687       119,861
Less: related income taxes ..............     (164)          175
                                         ---------     ---------
  Total Net Recoverable Investment ......$  73,052     $  78,539
                                         =========     =========


*Effective  March 1, 2000 these costs were written off and an offsetting  amount
were amortized  from the gain on the generation  asset sale that was deferred in
1999.

Note 2:  Income Taxes

The  components  of federal and state  income-tax  provisions  reflected  in CMP
Group's Consolidated Statement of Earnings are as follow:

                                                   Year ended December 31.
(Dollars in thousands)                         1999          1998         1997
Federal:
Current .................................   $ 268,010    $  17,640    $   8,534
Deferred ................................    (205,602)      14,837       (5,922)
Investment tax credits, net .............     (15,137)      (1,469)      (1,455)
Regulatory deferred .....................     (17,638)       2,054        5,390
                                            ---------    ---------    ---------
  Total Federal Taxes ...................      29,633       33,062        6,547
                                            ---------    ---------    ---------
State:
Current .................................   $  78,485    $   4,052    $   1,831
Deferred ................................     (39,019)       3,933       (1,720)
Regulatory deferred .....................     (15,007)         651        1,504
                                            ---------    ---------    ---------
  Total State Taxes .....................      24,459        8,636        1,615
                                            ---------    ---------    ---------
  Total Federal and State Income Taxes ..   $  54,092    $  41,698    $   8,162
                                            =========    =========    =========


Current and deferred federal and state income taxes increased significantly over
1998 due primarily to the taxable gain associated with the April 1999 generation
asset sale to FPL. Tax timing  differences  that were not normalized in the past
associated  with  generation  assets  flowed  through in 1999.  The MPUC allowed
amortization of an offsetting amount ($28.5 million) of the asset sale gain that
is included in Other Income in 1999.  Additionally,  the Company  flowed through
all unamortized  investment tax credits and excess tax reserves  associated with
the generation assets sold consistent with a Private Letter Ruling sought by the
Company at the request of the MPUC and  affirmed by the MPUC in its  approval of
the negotiated rate case settlement on January 27, 2000.

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>
<S>                                                   <C>              <C>       <C>              <C>       <C>              <C>
                                                                           Year ended December 31
                                                                1999                       1998                      1997
                                                       Amount           %         Amount           %         Amount           %
(Dollars in thousands)
Income tax expense at statutory federal
rate ..............................................   $ 30,731         35.0      $ 31,773         35.0%     $  6,990         35.0%
Permanent differences:
Investment tax-credit amortization ................    (15,137)       (17.2)       (1,469)        (1.6)       (1,469)        (7.3)
Dividend-received deduction and equity
in earnings (losses) of associated
companies .........................................      3,288          3.7           394           .4        (1,911)        (9.6)
Nondeductible merger costs ........................      1,535          1.7           --            --           --            --
Officer stock payout-value differential ...........       (393)        (0.4)          --            --           --            --
Other, net ........................................       (122)        (0.1)          168          0.2           (80)         (.4)

                                                        19,902         22.7        30,866         34.0         3,530         17.7

Effect of timing differences for items
which receive flow through treatment:

Tax-basis repairs .................................       (876)        (1.0)         (559)        (0.6)       (1,020)        (5.1)
Depreciation differences flowed through
in prior years ....................................      2,440          2.8         3,127          3.4         2,923         14.6
Accelerated flowback of deferred taxes
on loss on abandoned generating projects ..........      1,673          1.9         1,673          1.8         1,673          8.4
Benefits related to Section 1245 Losses ...........       (875)        (1.0)       (1,210)        (1.3)       (1,818)        (9.1)
Asset sale carrying costs .........................      5,709          6.5           --            --           --            --
IRS audit resolution regarding
depreciation methods ..............................        --            --           --            --           852          4.3
Loss on Reacquired Debt ...........................        472          0.5           436          0.5           540          2.7
Flowback of Excess Federal Deferred
Taxes due to TRA86 ................................     (5,002)        (5.7)       (1,129)        (1.2)       (1,005)        (5.0)
Generating asset sale-book over tax
basis (state impact) ..............................      9,424         10.7           --            --           --            --
Exempt interest ...................................     (1,532)        (1.7)          --            --           --            --
State Impact on Federal ...........................       (378)         (.4)          179           .2           301          1.5
Other, net ........................................     (1,324)        (1.5)         (321)         (.4)          571          2.8

  Federal Income Tax Expense and
  Effective Rate ..................................   $ 29,633         33.8%     $ 33,062         36.4%     $  6,547         32.8%

</TABLE>


CMP Group and Central  Maine 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.

A valuation  allowance has not been recorded at December 31, 1999,  and 1998, as
CMP Group  expects that all  deferred  income tax assets will be realized in the
future.
<TABLE>
<S>                                                              <C>          <C>

Accumulated deferred income taxes consisted of the following in 1999 and 1998:

(Dollars in thousands)                                              1999         1998
Deferred tax assets resulting from:
   Investment tax credits, net ...............................   $   9,599    $  20,034
   Regulatory liabilities ....................................      46,296       29,081
   Alternative minimum tax ...................................        --          6,135
   Deferred gain-generation asset sale .......................     211,705         --
   All other .................................................      50,420       35,073
                                                                   318,020       90,323
Deferred tax liabilities resulting from:

   Property ..................................................     238,242      300,996
   Abandoned plant ...........................................      50,356       54,138
   Regulatory assets .........................................      95,730      111,407
                                                                   384,328      466,541
   Accumulated deferred income taxes, end of year, net .......   $  66,308    $ 376,218

Accumulated deferred income taxes, recorded as:

   Accumulated deferred income taxes .........................      66,472    $ 376,043
   Recoverable costs of Seabrook 1 and abandoned projects, net        (164)         175
                                                                 $  66,308    $ 376,218
</TABLE>

Note 3:  Regulatory Matters

Proposed Merger with Energy East

On  June  14,  1999,  CMP  Group,  Energy  East  and EE  Merger  Corp.,  a Maine
corporation  that is a wholly-owned  subsidiary of Energy East,  entered into an
Agreement and Plan of Merger,  dated as of June 14, 1999, providing for a merger
transaction  among CMP Group,  Energy East and EE Merger Corp. Energy East is an
energy  delivery,  products and services  holding  company doing business in New
York,  Massachusetts,  Maine,  New  Hampshire  and New  Jersey,  which  delivers
electricity  and  natural  gas to retail  customers  and  provides  electricity,
natural gas and energy  management  and other  services to retail and  wholesale
customers in the Northeast.

Pursuant to the merger  agreement,  EE Merger Corp. will merge with and into CMP
Group with CMP Group being the surviving corporation and becoming a wholly-owned
subsidiary of Energy East. We expect the merger,  which was unanimously approved
by the  respective  boards of directors of CMP Group,  Energy East and EE Merger
Corp.,  to occur shortly after all of the conditions to the  consummation of the
merger, including the receipt of required regulatory approvals, are satisfied.

Under the terms of the merger  agreement,  each  outstanding  share of CMP Group
common  stock,  $5.00 par value per  share,  other than any  treasury  shares or
shares owned by Energy East or any subsidiary of CMP Group or Energy East,  will
be converted  into the right to receive  $29.50 in cash.  Pursuant to the merger
agreement,  approximately $957 million in cash will be paid to holders of shares
of CMP Group Common Stock,  with  additional  payments  being made to holders of
stock  options and  performance  shares  awarded  under CMP Group's  performance
incentive plans.

The merger is subject to certain customary closing conditions, including without
limitation the receipt of all necessary governmental approvals and the making of
all necessary governmental filings. CMP Group's shareholders approved the merger
at a special  meeting  on  October 7, 1999.  The MPUC,  the U.S.  Department  of
Justice, the Federal Trade Commission,  Federal Communications  Commission,  the
NRC and the  Connecticut  DPUC have  approved the merger.  Other  approvals  are
pending from the FERC and the SEC. If the remaining  approvals  are granted,  we
estimate that the merger could be completed around mid-2000.

Alternative Rate Plan

Central  Maine's ARP was in effect from  January 1, 1995,  through  December 31,
1999.  Instead of rate changes based on the level of costs  incurred and capital
investments,  the ARP provided for one annual  adjustment of an  inflation-based
cap on each of  Central  Maine's  rates,  with no  separate  reconciliation  and
recovery of fuel and purchased-power costs. Under the ARP, the MPUC continued to
regulate Central Maine'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 was  intended to comply
with the  provisions  of  Statement of Financial  Accounting  Standards  No. 71,
"Accounting for the Effects of Certain Types of Regulation."

The ARP contained a mechanism that provided price caps on Central Maine's retail
rates  to be  adjusted  annually  on  each  July 1,  commencing  in  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 applied
to all of Central Maine's retail rates.

A specified  standard  inflation  index was the basis for each annual  price-cap
change. The inflation index was reduced by the sum of two productivity  factors,
a general  productivity offset of 1.0%, and a second  formula-based  offset that
started in 1996 and was  intended to reflect the limited  effect of inflation on
Central Maine's  purchased-power  costs during the five-year initial term of the
ARP.

The sharing  mechanism could adjust the subsequent  year's July price-cap change
in the event Central  Maine's  earnings were outside a range of 350 basis points
above or below Central Maine's allowed return on equity  (starting at the 10.55%
allowed  return in 1995 and  indexed  annually  for  changes in capital  costs).
Outside that range,  profits and losses could be shared equally by Central Maine
and its  customers  in  computing  the  price-cap  adjustment.  The ROE used for
earnings  sharing  was  increased  to 11.5%  effective  with the July 1999 price
change.

The ARP also  provided for partial  flow-through  to  ratepayers of cost savings
from non-utility  generator  contract  buy-outs and  restructuring,  recovery of
energy-management  costs,  and penalties for failure to attain  customer-service
and  energy-efficiency  targets.  The ARP also generally  defined mandated costs
that would be recoverable by Central Maine notwithstanding the index-based price
cap. To receive such  treatment,  the annual  revenue  requirement  related to a
mandated cost must have exceeded $3 million and have a  disproportionate  effect
on Central Maine or the electric-power industry.


The components of the three ARP price increases are as follows:

                                                1999        1998        1997

Inflation Index ............................     .89%       1.78%       2.12%
Productivity Offset ........................   (1.00)      (1.00)      (1.00)
Qualifying Facility Offset .................     .04        (.29)       (.42)
Earnings Sharing ...........................      --        1.12          --
Flowthrough and Mandated Items .............     .12        (.28)        .40
                                                 .05%       1.33%       1.10%

The 1997 and 1998 price increases were approved by the MPUC and implemented.

Central Maine elected not to increase prices in 1999.

On September 30, 1999, Central Maine submitted to the MPUC a proposed seven-year
rate plan  ("ARP2000") to take effect after completion of the merger with Energy
East.  The  formula  for  ARP2000 is  substantially  similar to that of the ARP,
except that the  one-percent  productivity  offset of the ARP would  escalate in
annual increments of 0.25 percent from 1.00 percent for the 2001 price change to
1.75  percent in 2004 to 2007.  The  purpose of the  proposed  escalation  is to
assure  that  Central  Maine's  customers  benefit  from the  increased  savings
expected  from the  Energy  East  merger.  In  addition,  in the  mandated-costs
exclusion in ARP2000 only mandated  costs over $50,000  would be recognized  and
only  the  excess  over  $3  million  of  accumulated  mandated  cost  would  be
recoverable, not the entire $3 million non-cumulative cost recoverable under the
1995-1999  ARP. The rate of return on equity of 10.5 percent  established by the
MPUC for  Central  Maine  effective  March 1,  2000,  would be the basis for the
earnings-sharing  bandwidth,  and not the 11.5 percent under the ARP. ARP2000 is
subject to MPUC approval.

Electric-Utility Industry Restructuring

Maine  Restructuring  Legislation.  The Maine Legislature enacted legislation in
1997 to restructure  the electric  utility  industry in Maine effective March 1,
2000. The principal  restructuring  provisions of the  legislation  provided for
customers  to  have  direct  retail  access  to  generation   services  and  for
deregulation of competitive  electric providers,  commencing March 1, 2000, with
transmission-and-distribution  companies such as Central Maine  continuing to be
regulated by the MPUC. By that date,  investor-owned  utilities were required to
divest all generation assets and  generation-related  business activities,  with
two major  exceptions:  (1)  non-utility  generator  contracts  with  qualifying
facilities and contracts with demand-side management or conservation  providers,
brokers or hosts,  and (2)  ownership  interests  in nuclear  power  plants.  As
discussed below under "Sale of Generation  Assets,"  Central Maine completed the
sale of its non-nuclear generating assets on April 7, 1999.

The legislation also required  investor-owned  utilities to sell their rights to
the capacity and energy from all undivested generation assets after February 29,
2000, including nuclear generation assets and the purchased-power contracts that
had not previously been divested pursuant to the legislation.  On July 30, 1999,
Central Maine offered its rights to the capacity and energy from its  undivested
generation assets and generation-related  business to prospective bidders and in
December  1999  contracted  to sell such rights with  respect to its  undivested
nuclear  generation  assets  (Vermont  Yankee and Millstone  Unit 3) and its NUG
contract entitlements for a two-year period commencing March 1, 2000.

As a  transmission-and-distribution  utility,  Central Maine is prohibited  from
selling  electric energy to retail  customers,  except as may be directed by the
MPUC. Any competitive  electricity  provider affiliated with Central Maine would
be allowed to sell electricity outside Central Maine's service territory without
limitation  as to amount,  but within  Central  Maine's  service  territory  the
affiliate  would be limited to  providing  not more than 33 percent of the total
kilowatt-hours sold with Central Maine's service territory, as determined by the
MPUC.  CMP  Group has  determined  that it does not  intend  to  create  such an
affiliate.

MPUC Proceeding on Stranded Costs,  Revenue  Requirements,  and Rate Design.  By
order dated March 19, 1999, the MPUC completed the first phase of its proceeding
contemplated by Maine's  restructuring  legislation to establish the recoverable
amount and timing of Central Maine's  stranded costs,  its revenue  requirements
and the design of its rates  effective  March 1, 2000.  In its Phase I order the
MPUC  decided  the   "principles"   by  which  it  would  set  Central   Maine's
transmission-and-distribution rates, but deferred actually calculating the rates
until later in the proceeding because some of the necessary  information was not
yet available.

With respect to stranded costs,  the MPUC indicated that it would set the amount
of  recoverable  stranded costs for Central Maine later in the  proceeding.  The
restructuring statute requires the MPUC to provide transmission-and-distribution
utilities a reasonable  opportunity  to recover such costs that is equivalent to
the utility's  opportunity to recover those costs prior to the  commencement  of
retail access. The MPUC also reviewed the prescribed methodology for determining
the amount of a utility's  stranded  costs,  including  among other  factors the
application of excess value from Central Maine's divested  generation  assets to
offset stranded costs.

In the  area of  revenue  requirements,  the  Phase I  order  did not  establish
definitive  amounts,  but did contain the MPUC's conclusion that the appropriate
cost of  common  equity  for  Central  Maine as a  transmission-and-distribution
company was 10.50  percent,  with a  common-equity  component of 47 percent.  In
dealing  with  rate  design,   the  MPUC  again  limited  itself   primarily  to
establishing  principles that would guide it in designing  Central Maine's rates
effective March 1, 2000.

On July 1, 1999,  Central  Maine filed its Phase II case with the MPUC.  In that
filing  Central  Maine  updated  certain  test-year  data to  reflect  known and
measurable  changes  to its  revenue  requirement,  updated  its  stranded  cost
estimate  to  reflect   actual   data  from  the  April  1999   closing  of  its
generation-asset  sale,  and proposed  its rate design  based on the  principles
enunciated  in the Phase I order.  Some of the  information  needed to establish
rates was still incomplete in that filing, however, since neither the auction of
the output of Central  Maine's  non-divested  generation  resources  nor the bid
process for  "standard-offer"  service (for those  customers who do not select a
competitive  energy  supplier) had been completed.  In addition,  several issues
raised by the Phase I MPUC order remained unresolved,  including,  among others,
(i) whether the MPUC could require the  unamortized  investment  tax credits and
excess  deferred  income  taxes  associated  with  the sale of  Central  Maine's
generation  assets  to be  flowed  through  to  ratepayers,  and  (ii)  the rate
treatment of the gain on the sale of Union Water's  generation-related assets to
FPL and employee transition costs resulting from the generation-asset sale.

In an order dated  December 3, 1999, in a separate but related  proceeding,  the
MPUC  approved  Central  Maine's  plan  for  the  sale  of  the  output  of  its
non-divested  generation assets. In another related  proceeding,  by order dated
October 25, 1999,  the MPUC  accepted a  competitive  energy  supplier's  bid to
provide   standard-offer  service  to  Central  Maine's  residential  and  small
commercial  customers who did not select a  competitive  energy  supplier  after
March 1, 2000.  In the same order the MPUC  rejected  all of the  standard-offer
bids for Central  Maine's medium and large  commercial and industrial  customers
and sought a second round of bids. In the December 3 order the MPUC rejected all
of the second round of standard-offer  bids for Central Maine's medium and large
classes and ordered that Central Maine arrange such service for those classes.

On January  19,  2000,  the MPUC issued its Phase II order  determining  Central
Maine's  revenue   requirement  as  a   transmission-and-distribution   utility,
effective  March 1,  2000.  In the order the MPUC  disallowed  approximately  $8
million of the approximately  $12 million revenue increase  requested in Central
Maine's Phase II filing,  which had been based on certain  known and  measurable
changes to its revenue requirement.

A negotiated  settlement  approved by the MPUC on January 27, 2000, resolved the
major  issues  remaining  outstanding  in the  final  phase  of  the  ratemaking
proceeding.  The  settlement  confirmed  that the $18.2  million of  unamortized
investment  tax  credits and excess  deferred  income  taxes  related to Central
Maine's generation-asset sale would flow through to shareholders pursuant to the
normalization  rules of the Internal  Revenue Code.  In addition,  Central Maine
agreed not to seek judicial review of an August 2, 1999 MPUC order regarding the
treatment  of gains from  sales of  easements  that  required  Central  Maine to
recognize 10 percent of the gain  currently  with the remaining 90 percent being
amortized  over 5 years,  effective  as of the  dates of the 1998 and 1999  sale
transactions.  Central  Maine also agreed not to seek  reconsideration  of other
cost-of-service  updates  in the  rate  case or to  challenge  an  $4.7  million
disallowance  of employee  transition  costs,  and to withdraw its appeal of the
rate treatment of the gain on Union Water's generation-related assets.

The settlement  also allowed Central Maine to charge off $88 million on March 1,
2000,  representing its entire  remaining  investment in the Millstone 3 nuclear
unit in Connecticut,  against the regulatory  Asset Sale Gain Account created in
the  ratemaking  proceeding to recognize the above-book  value realized  through
Central  Maine's  generation-asset  sale.  This  provision  reflected  a  recent
resolution of Central Maine's arbitration and litigation claims against the lead
owners of the  jointly-owned  Millstone 3 unit,  in which  Central  Maine owns a
2.5-percent interest.

As part of the settlement  Central Maine also agreed to a one-time  earnings cap
for  1999.  Earnings  above  the cap were  deferred  in 1999 and will be used to
offset rate  increases  that would  otherwise  be required to mitigate  stranded
costs and increases in operating expenses through 2001.

Finally,   the  rate   settlement   established   Central  Maine's  rates  as  a
transmission-and-distribution  utility effective March 1, 2000. A separate order
fixed the standard-offer  prices for Central Maine's medium and large commercial
and industrial  customers at levels  intended to reflect  current market pricing
and to avoid under-collection of Central Maine's costs.

The combined  after-tax  effect of the provisions of the ratemaking  settlement,
including the earnings cap, was to reduce CMP Group's net income for 1999 by $11
million.

Sale of Generation Assets

On April 7, 1999,  Central Maine completed the sale of all of its hydro,  fossil
and biomass power plants with a combined  generating capacity of 1,185 megawatts
for $846  million in cash,  including  approximately  $18  million for assets of
Union Water, to affiliates of  Florida-based  FPL Group.  The related book value
for these assets was approximately  $217.3 million. In addition,  as part of its
agreement with FPL Group,  Central Maine entered into energy buy-back agreements
to assist in fulfilling  its obligation to supply its customers with power until
March 1, 2000.  Subsequently,  an agreement was reached to sell related  storage
facilities  to FPL Group for an  additional  $4.6 million  ($1.5 million for the
assets  and  $3.1  million  estimated  for  lease  revenue  associated  with the
properties that Central Maine retained),  including $2.0 million for Union Water
assets. The related book value of these assets was approximately $11.4 million.

As required  by the MPUC,  Central  Maine  recorded a pre-tax  deferred  gain of
$518.8  million  net of  selling  costs and  certain  non-normalized  income tax
impacts  from  the  sale of  generation  assets  by  establishing  a  regulatory
liability in 1999, which eliminated most income  recognition.  Central Maine did
record an income impact from the sale amounting to $18 million  associated  with
the related  unamortized  investment credits and excess deferred tax reserves as
required by the IRS  regulations.  Central Maine also recorded  curtailment  and
special termination deferred charges of $4.1 million associated with pension and
postretirement benefit costs of employees leaving the company as a result of the
generation-asset  sale.  These  deferred  charges  are  being  amortized  over a
three-year  period  beginning  March 1,  2000,  as  required  by the  MPUC.  The
regulatory  liability for the asset sale gain,  including interest,  amounted to
approximately  $548 million at December 31, 1999, and is being amortized over an
8.5 year period beginning March 1, 2000. The amortization will vary from year to
year.

As required by the Maine  restructuring  legislation,  on July 30, 1999, Central
Maine  offered  at  auction  its  rights to the  capacity  and  energy  from its
undivested generation assets and generation-related business. Upon completion of
the auctions, in December 1999 Central Maine contracted to sell such rights with
respect  to  its  undivested  nuclear  generation  assets  (Vermont  Yankee  and
Millstone Unit 3) and its NUG contract entitlements to the successful bidder for
a two-year  period  commencing  March 1, 2000.  Central Maine also auctioned its
Hydro-Quebec  entitlement to a different  buyer for the same period.  All of the
auction results were approved by the MPUC.

Storm Damage to Central Maine's System

In January 1998, a severe ice storm struck Central  Maine's  service  territory,
causing  power  outages for  approximately  280,000 of Central  Maine's  528,000
customers and substantial  widespread damage to Central Maine's transmission and
distribution   system.   To  restore  its  electrical   system,   Central  Maine
supplemented its own crews with utility and  tree-service  crews from throughout
the  northeastern  United  States  and the  Canadian  maritime  provinces,  with
assistance  from the Maine national  guard.  In January 1998, the MPUC issued an
order allowing  Central Maine to defer on its books the incremental  non-capital
costs  associated with Central Maine's efforts to restore service in response to
the damage  resulting  from the storm,  amounting to $50.7  million plus accrued
carrying costs.

In the  spring  of  1998,  the  U.S.  Congress  appropriated  $130  million  for
Presidentially   declared  disasters  in  1998,   including   storm-damage  cost
reimbursement  for  electric  utilities.  On November 5, 1998 the United  States
Department  of Housing and Urban  Development  ("HUD")  announced  that of those
funds $2.2 million had been awarded to Maine,  with none  designated for utility
infrastructure,  which  Central  Maine  and the Maine  Congressional  delegation
protested as inadequate and inconsistent with  Congressional  intent.  HUD later
announced  that Maine  would  receive  additional  funds and on October 6, 1999,
Central Maine received  payment in the amount of $19.6 million from HUD. Central
Maine is  recovering  the $34.1  million  balance of the deferred  storm-related
costs, including $3.9 million of carrying costs, through rates over a three-year
period commencing March 1, 2000.

Meeting the Requirements of SFAS No. 71

Central Maine continues to meet the requirements of SFAS No. 71 for transmission
and  distribution.  The standard provides  specialized  accounting for regulated
enterprises,  which requires  recognition of "regulatory" assets and liabilities
that  enterprises  in general could not record.  Examples of  regulatory  assets
include deferred income taxes  associated with previously  flowed through items,
NUG buyout costs, losses on abandoned plants, deferral of postemployment benefit
costs,  and  losses  on debt  refinancing.  If an  entity  no  longer  meets the
requirements  of SFAS No. 71, then  regulatory  assets and  liabilities  must be
written off.

The ARP provided  incentive-based  rates intended to recover the cost of service
plus a rate of return on Central Maine's  investment  together with a sharing of
the  costs or  earnings  between  ratepayers  and the  shareholders  should  the
earnings  be less  than or exceed a target  rate of  return.  Central  Maine has
received recognition from the MPUC that the rates implemented as a result of the
ARP continue to provide specific recovery of costs deferred in prior periods.

The 1997  legislation  enacted in Maine  providing  for  industry  restructuring
addressed the issue of cost recovery of regulatory  assets  stranded as a result
of industry restructuring. Specifically, the legislation requires the MPUC, when
retail access begins, to provide a "reasonable  opportunity" for the recovery of
stranded costs through the rates of the  transmission-and-distribution  company,
comparable to the utility's  opportunity  to recover  stranded  costs before the
implementation  of retail access under the legislation.  As provided for in EITF
97-4,  "Deregulation of the Pricing of Electricity," Central Maine will continue
to record  regulatory  assets in a manner consistent with SFAS No. 71 as long as
future  recovery  is  probable,   since  the  Maine  legislation   provides  the
opportunity to recover  regulatory  assets including  stranded costs through the
rates of the  transmission-and-distribution  company. Central Maine discontinued
SFAS No. 71 for any remaining  generation segment of its business in 1999, based
on current generally accepted  accounting  principles.  Management believes that
SFAS  No.  71  will  continue  to  apply  to  the  regulated   distribution  and
transmission  segments  of  its  business.  Future  regulatory  rules  or  other
circumstances  could cause the  application  of SFAS No. 71 to be  discontinued,
which could result in a non-cash write-off of previously  established regulatory
assets.

Note 4: Commitments and Contingencies

Construction Program

Central  Maine's plans for improving  and  expanding  generating,  transmission,
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,  the  construction of
merchant  generating  plants in Central Maine's service  territory,  and general
business  conditions.  FERC is  currently  finalizing  its rules  regarding  the
funding of network upgrades to accommodate merchant plant developers.

The  amount  Central  Maine will be  required  to fund is  therefore  not known.
Central  Maine's  current  forecast of capital  expenditures  for the  five-year
period 2000 through 2004, is as follows:

(Dollars in millions)                                2000  2001-2004      Total
Type of Facilities:
Transmission ...................................      $45    $14-76      $59-121
Distribution ...................................       32       135          167
General facilities and other ...................       15        63           78

Total Estimated Capital Expenditures ...........      $92    $212-274   $304-366

Central Maine  currently  estimates its overall  construction  program to be $92
million in 2000. Network upgrades associated with five merchant plants, totaling
1670 MW, that are currently under  construction,  account for $42 million of the
total.  For the period 2001 through 2004,  the overall  construction  program is
estimated  to range from $212  million,  if no  additional  merchant  plants are
constructed,  to $274 million (excluding MEPCO projects), if all four additional
merchant  plant  projects  that are  currently  proposed  (2000 MW) are actually
constructed.

Operating Lease Obligations

Central Maine has a number of  operating-lease  agreements  primarily  involving
computer and other office  equipment,  land, and  telecommunications  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, 1999:

(Dollars in thousands)                      Amount
                              2000         $ 3,891
                              2001           3,621
                              2002           3,484
                              2003           3,418
                              2004           3,401
                              Thereafter       512
                                           $18,327

Rent expense under all operating  leases was  approximately  $6.8 million,  $6.3
million,  and $6.1 million for the years ended December 31, 1999, 1998 and 1997,
respectively.

Legal and Environmental Matters

CMP  Group,  Central  Maine and  certain  of their  affiliates  are  subject  to
regulation  by  federal  and state  authorities  with  respect  to air and water
quality,  the handling and disposal of toxic  substances and hazardous and solid
wastes,  and  the  handling  and  use of  chemical  products.  Electric  utility
companies  generally use or generate in their  operations a range of potentially
hazardous  products and by-products that are the focus of such  regulation.  CMP
Group and Central Maine believe that their current  practices and operations are
in   compliance   with  all   existing   environmental   laws  except  for  such
non-compliance  as would not have a material  adverse effect on their  financial
positions.  Central  Maine  reviews  its overall  compliance  and  measures  the
liability  quarterly  by assessing a range of  reasonably  likely costs for each
identified  site  using  currently  available  information,  including  existing
technology, presently enacted laws and regulations, experience gained at similar
sites,  and the probable level of involvement  and financial  condition of other
potentially   responsible  parties.  These  estimates  include  costs  for  site
investigations,  remediation,  operation and  maintenance,  monitoring  and site
closure.

New and changing environmental requirements could hinder the construction and/or
modification  of  transmission  and  distribution  lines,  substations and other
facilities, and could raise operating costs significantly.  As a result, Central
Maine may incur significant additional environmental costs, greater than amounts
reserved,  in connection  with the  transmission of electricity and the storage,
transportation  and disposal of by-products  and wastes.  Central Maine may also
encounter  significantly  increased costs to remedy the environmental effects of
prior  waste  handling  activities.  The  cumulative  long-term  cost  impact of
increasingly   stringent   environmental   requirements   cannot  accurately  be
estimated.

Central  Maine  has  recorded  a  liability,   based  upon  currently  available
information,  for what it believes are the estimated  environmental  remediation
costs that it expects to incur for  identified  waste  disposal  sites.  In most
cases,   additional  future  environmental  cleanup  costs  are  not  reasonably
estimatable  due to a number of  factors,  including  the unknown  magnitude  of
possible  contamination,  the  appropriate  remediation  methods,  the  possible
effects  of  future  legislation  or  regulation  and the  possible  effects  of
technological  changes.  Central  Maine cannot  predict the schedule or scope of
remediation due to the regulatory  process and  involvement of  non-governmental
parties.  At December 31, 1999, the liability  recorded by Central Maine for its
estimated  environmental  remediation  costs  amounted  to $2.7  million,  which
management  has  determined to be the most  probable  amount within the range of
$2.1 million to $8.5 million. Such costs may be higher if Central Maine is found
to be responsible for cleanup costs at additional sites or identifiable possible
outcomes change.

Tax Settlement

In  September  1997  Central  Maine  received  a notice of  deficiency  from the
Internal  Revenue  Service  ("IRS") as a result of its audit of Central  Maine's
federal  income tax  returns  for the years 1992  through  1994.  There were two
significant  adjustments  among  those  proposed  by the IRS.  The  first  was a
disallowance of Central Maine's write-off of the under-collected 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 had been charged to income in 1994 in connection  with the adoption of the
ARP effective  January 1, 1995. The second major adjustment  disallowed  Central
Maine's 1994 deduction of the cost of the buyout of the Fairfield Energy Venture
("FEV") purchased-power contract.

In December  1997 Central  Maine filed a petition in the United States Tax Court
contesting the entire amount of the  deficiencies.  Subsequently,  Central Maine
sought  review  of the  asserted  deficiencies  by an  IRS  Appeals  Officer  to
determine  whether all or part of the dispute  could be resolved in advance of a
court determination.

In June 1999,  the IRS  Appeals  Officer  and Central  Maine  reached  agreement
resolving  all issues.  Under the  proposed  agreement  the ERAM  component  was
allowed  as  fully  deductible  in  1994,  while  $24  million  of the  fuel and
purchased-power  costs was deemed to be deductible in 1994 and the remaining $30
million deductible in 1995. The parties also agreed to increase the tax basis of
the FEV plant from $2 million to $11 million,  to be depreciated  over 20 years,
and that the  remaining FEV contract  buyout costs would be fully  deductible in
1994.

As a result of the  settlement,  Central  Maine made payments to the IRS and the
State of Maine totaling $11.8 million for the 1992 to 1994 tax deficiencies,  as
well  as $6.0  million  in  associated  interest.  Substantially  all of the tax
impacts were normalized, as Central Maine will be deducting any disallowed costs
for tax  purposes  in  future  years.  Of the  $6.0  million  interest  payment,
approximately  $1 million was previously  accrued,  and $1.8 million  associated
with the FEV facility was deferred consistent with regulatory practice. Interest
income of $3.1 million was accrued for the years 1995 through December 1999. Net
income for 1999 was therefore reduced by less than $0.1 million.

Due to the materiality of the amounts involved,  approval of the settlement from
the Congress's  Joint  Committee on Taxation was required,  which was granted in
February 2000.

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 $88.095  million for each reactor  owned,  with a maximum  assessment  of $10
million per reactor in any year. However,  after appropriate exemptive action by
the NRC Maine  Yankee,  and  therefore its  sponsors,  are not  responsible  for
retrospective  assessments  resulting from any event or incident occurring after
January  7,  1999.  Based on  Central  Maine's  stock  ownership  in the  Yankee
companies  and its 2.5 percent  direct  ownership  interest  in the  Millstone 3
nuclear unit,  Central Maine's  retrospective  premium for post-January 7, 1999,
events or incidents could be as high as $6 million in any year, for a cumulative
total of $52.9 million.

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.  In
recognition  of the reduced risk posed by the shutdown of the Maine Yankee Plant
and its defueled reactor, Maine Yankee substantially reduced its property-damage
coverage effective January 19, 1999.

Natural Gas Distribution

New England Gas Development  Corporation ("New England Gas"),  which is a wholly
owned subsidiary of CMP Group, held  approximately a twenty-two percent interest
at December 31, 1999 in CMP Natural Gas, L.L.C. ("CMP Natural Gas"). CMP Natural
Gas is a joint venture of New England Gas and Energy East Enterprises,  a wholly
owned  subsidiary of Energy East.  CMP Natural Gas was formed to construct,  own
and operate a natural gas  distribution  system to serve  certain areas of Maine
that did not have gas service,  utilizing natural gas delivered to Maine through
new interstate pipeline facilities.

CMP Natural Gas began  construction  of its first local  distribution  system in
Windham,  Maine,  in early 1999 and began serving its first  customer in May. On
July 8, 1999,  CMP  Natural  Gas and  Calpine  Corporation,  a  California-based
independent  power company,  announced the signing of a 20-year contract for CMP
Natural  Gas to provide  natural  gas  delivery  service to  Calpine's  proposed
540-megawatt  natural  gas-fired  power plant under  construction  in Westbrook,
Maine. CMP Natural Gas expects to commence service to the plant by June 1, 2000,
after MPUC approval and  construction  of a two-mile  lateral  pipeline along an
existing  Central  Maine  right  of way  that  would  interconnect  with the new
interstate  pipeline  facilities.  On December 13, 1999, the MPUC authorized CMP
Natural Gas to provide  service to the Calpine  plant,  as well as the  unserved
areas in the town of Gorham and on  February  18,  2000,  the MPUC  approved  an
affiliated-interest  transaction  allowing  CMP  Natural  gas to  construct  the
pipeline on Central Maine's transmission corridor.

If the merger of CMP Group and Energy  East is  completed,  CMP Natural Gas will
become a wholly owned subsidiary of Energy East Enterprises, and New England Gas
will  cease  to  exist.   During  1999  Energy  East  also  agreed  to  business
combinations  with  two  established  natural  gas  distribution   companies  in
Connecticut  and one in western  Massachusetts,  subject to closing  conditions,
including shareholder votes and regulatory approvals.

Note 5:  Pension and Other Benefits

Pension Benefits

CMP Group has two separate  non-contributory,  defined-benefit  plans that cover
substantially all of its union and non-union employees. CMP Group 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  CMP  Group  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.

A  curtailment  occurred due to the sale of Central  Maine's  generation  assets
effective April 7, 1999. In addition, special termination benefits were provided
to  certain  employees  affected  by the sale.  A portion  of the  impact of the
curtailment and special termination  benefits,  $(1.0 million),  was deferred in
connection  with  the gain on the sale of  assets.  Refer to Note 3  "Regulatory
Matters".

A summary of the  components of net periodic  pension cost for the non-union and
union defined-benefit plans in 1999, 1998 and 1997 follows:
<TABLE>
<S>                                      <C>            <C>             <C>             <C>             <C>            <C>

                                                1999                            1998                           1997
                                         Non-                            Non-                           Non-
(Dollars in thousands)                   union          Union           union           Union           union          Union

Service cost                             $2,646         $1,888          $2,791          $1,969          $2,375         $1,694
Interest cost                             6,213          4,440           6,170           4,170           5,727          3,973
Expected return on plan
   assets                                (7,575)        (4,923)         (6,364)         (3,987)         (5,734)        (3,519)
Amortization on
   unrecognized transition
   (asset)/obligation                        26           (270)             29            (270)             29           (270)
Amortization of
   unrecognized prior
   service cost                             141            114             155             129             155            129
Amortization of
   unrecognized (gain)/
   loss                                    (283)          -                  -               -             (14)             -
Net periodic
   pension cost                           1,168          1,249           2,781           2,011           2,538          2,007
Gain/loss recognition due
   to curtailment                        (2,851)        (1,912)              -               -               -              -
Special termination
   benefit cost                           4,136          3,088               -               -               -              -
Curtailment and special
termination deferred                        522           482                -               -               -              -
Total net periodic
   Pension cost                          $2,975         $2,907          $2,781          $2,011          $2,538         $2,007

Assumptions used in accounting for the non-union and union defined-benefit plans
in 1999, 1998 and 1997 are as follows:
</TABLE>

                                                       1999     1998     1997
Weighted average discount rate ......................  7.75%    6.50%    7.00%
Rate of increase in future compensation levels ......  4.50%    4.50%    4.50%
Expected long-term return on assets .................  8.75%    8.75%    8.75%
Remeasurement discount rate as of May 1, 1999 .......  6.75%      --       --

The following table sets forth the change in benefit obligations,  the change in
plan assets,  and the funded  status on CMP Group  balance sheet at December 31,
1999, and 1998:

<TABLE>

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

                                                            Non-Union                   Union
(Dollars in thousands)                                 1999          1998         1999         1998

Change in Benefit Obligation

Projected Benefit Obligation at Beginning of Year   $ 101,620    $  87,607    $  68,686    $  60,807
Service Cost ....................................       2,646        2,791        1,888        1,969
Interest Cost ...................................       6,213        6,170        4,440        4,170
Effects of Curtailment ..........................      (3,066)        --         (2,113)        --
Special Termination Benefits ....................       4,136         --          3,088         --
Actuarial (Gain)/Loss ...........................     (21,948)       9,812      (11,871)       4,839
Benefits Paid ...................................      (4,917)      (4,760)      (3,373)      (3,099)
Projected Benefit Obligation at End of Year .....   $  84,684    $ 101,620    $  60,745    $  68,686

Change in Plan Assets

Fair Value of Assets at Beginning of Year .......   $  99,612    $  85,707    $  65,960    $  54,803
Actual Return on Plan Assets ....................      12,961       15,698        8,677       10,249
Employer Contributions ..........................       2,420        2,967        2,371        4,007
Benefits Paid ...................................      (4,917)      (4,760)      (3,372)      (3,099)
Fair Value of Assets at End of Year .............   $ 110,076    $  99,612    $  73,636    $  65,960

Funded Status at December 31 ....................   $  25,392    $  (2,008)   $  12,891    $  (2,726)
Unrecognized Transition (Asset)/Obligation ......          65          105         (864)      (1,134)
Unrecognized Prior Service Cost .................       1,132        1,474          908        1,223
Unrecognized (Gain)/Loss ........................     (42,587)     (15,537)     (21,931)      (6,307)
Net Amount Recognized - Accrued Benefit Cost ....   $ (15,998)   $ (15,966)   $  (8,996)   $  (8,944)
</TABLE>

Savings Plan

CMP  Group  offers an  employee  savings  plan to all  eligible  employees.  The
non-union  plan allows  participants  to invest from 2% to 15% of their salaries
among several alternatives. The employer contribution equals 60% of the first 5%
(total of 3%) of the employees' contribution.

As part of the collective bargaining agreement, effective in May 1997, the union
plan allows  maximum  deferrals  of up to 16% of their  salaries  among  several
alternatives.  The employer  contribution  equals 60% of the first 5% and 50% of
the next 2% invested,  bringing the maximum  employer  contribution  to 4% if an
employee defers 7% of compensation.

CMP Group's  contributions  to the savings plan trust were $2.0 million in 1999,
$1.9 million in 1998 and $1.8 million in 1997.

Post-Retirement Benefits

In addition to pension and  savings-plan  benefits,  CMP Group 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
adopted the accrual  method of accounting for the expected cost of such benefits
during the employees'  years of service,  and authorized 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.  CMP Group is utilizing a 20 year  amortization  period.
Segregation  in an external  fund is required  for amounts  collected  in rates.
Central Maine (CMP Group was not formed until  September 1998) funded $3 million
in 1997,  1998, and 1999 and plans to monitor and fund the same amount  annually
in order to meet its obligation.

As a result of the MPUC order,  CMP Group records the cost of these  benefits by
charging   expense  in  the  period   recovered   through   rates.   The  annual
post-retirement  benefit  expense is  currently  included in rates as well as an
amount designed to recover the deferred  balance over a period of 20 years.  The
amounts  included  in rates in 1999,  1998 and 1997 were  $10.6,  $11.3 and $9.7
million,  respectively.  With the  reduction  in the  deferred  account  of $1.5
million  in 1999 and,  $1.5  million in 1998,  the total  amount  deferred  as a
regulatory  asset as of December  31, 1999 and 1998 was $18.1  million and $19.6
million, respectively. A curtailment occurred due to the sale of Central Maine's
generation  assets  effective  April 7, 1999. In addition,  special  termination
benefits were provided to certain  employees  affected by the sale. A portion of
the impact of the curtailment and special  termination  benefits,  $5.1 million,
was deferred in connection with the gain on the sale of assets.  Refer to Note 3
"Regulatory Matters". A summary of the components of net periodic postretirement
benefit cost for the plan in 1999, 1998 and 1997 follows:

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

(Dollars in thousands)                                  1999        1998        1997
Service cost .....................................   $  1,937    $  1,867    $  1,201
Interest cost ....................................      5,554       5,438       4,702
Expected return on plan assets ...................       (655)       (360)       --
Amortization of unrecognized transition obligation      3,348       3,704       3,704
Amortization of unrecognized (gain)/loss .........        (79)        (80)     (1,029)
Curtailment and special termination ..............      5,674        --          --
Curtailment and special termination deferred .....     (5,099)       --          --
Postretirement Benefit Expense Recognized in the
  Statement of Earnings ..........................   $ 10,680    $ 10,569    $  8,578
</TABLE>

The following table sets forth the change in benefit obligation,  change in plan
assets and the funded status of the plan,  and the  liability  recognized on CMP
Group's balance sheet at December 31, 1999 and 1998:

(Dollars in thousands)                                     1999           1998

Change in Benefit Obligation

Benefit obligation at beginning of year ............     $ 86,952      $ 69,749
Service cost .......................................        1,937         1,867
Interest cost ......................................        5,554         5,438
Curtailment ........................................         (512)         --
Special termination benefits .......................       (1,145)         --
Estimated benefits paid ............................       (6,031)       (6,334)
Actuarial (gain)/loss ..............................      (13,279)       16,232
Benefit obligation at end of year ..................       73,476        86,952

Change in Plan Assets

Fair value of plan assets at beginning of year .....        6,502         3,025
Actual return on plan assets .......................        1,145           711
Employer contribution ..............................        9,031         9,100
Estimated benefits paid ............................       (6,031)       (6,334)
Fair value of plan assets at end of year ...........       10,647         6,502

Funded Status ......................................      (62,829)      (80,450)
Unrecognized transition (asset)/obligation .........       41,181        51,859
Unrecognized prior service cost ....................            2             4
Unrecognized actuarial (gain)/loss .................      (17,408)       (3,718)
Accrued benefit cost ...............................     $(39,054)     $(32,305)

The assumed  health-care  cost-trend  rate was an average gross medical trend of
approximately  6% for 1999 reducing to 5% overall in the year 2020.  Rates range
from 5.3% to 5.9% for 1999  reducing to 5.0%  overall over a period of 25 years.
Rates range from 5.5% to 6.3% for 1998, reducing to 5.0% overall,  over a period
of 25  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  $1.2  million  and  the  accumulated  postretirement  benefit
obligation  ("APBO")  by $9.4  million.  The  effect  of a  one-percentage-point
decrease in the assumed  healthcare  cost-trend  rate for each future year would
decrease the  aggregate of the service and  interest-cost  components of the net
periodic  postretirement  benefit  cost by $974  thousand  and the  APBO by $8.0
million.  Additional  assumptions  used in  accounting  for  the  postretirement
benefit plan in 1999, 1998 and 1997 are as follows:

                                                       1999     1998     1997
Weighted-average discount rate ......................  7.75%    6.50%    7.00%
Rate of increase in future compensation levels ......  4.50%    4.50%    4.50%

CMP Group 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:  Incentive Compensation

The Company has a Long-Term  Incentive  Plan in which officers and key employees
participate.  The Plan includes a stock option component and a performance share
component. The Plan is intended to focus attention more sharply on a performance
objective  that is designed to increase  value to  shareholders  over the longer
term.

Stock options granted are exercisable at the market price of the common stock on
the date of the grant.  They expire seven years from their grant date. One third
of the options vest annually,  commencing on the first anniversary of the option
grant date. Upon vesting stock options are exercisable  during periods of active
employment or within thirty (30) days after termination of employment,  provided
termination did not occur due to cause.

Stock option activity was as follows:
<TABLE>
<S>                                    <C>         <C>          <C>         <C>

                                             1999                     1998
                                                  Weighted                  Weighted
                                                   Average                   Average
                                       Shares   Exercise Price  Shares    Exercise Price

Outstanding at beginning of year       241,996     $17.3750
Granted during the year                262,480     $18.1875     253,925     $17.375
Expired/canceled during the year        16,813     $17.7701      11,929     $17.375
Exercised during the year               57,343     $17.3750                 $

Outstanding at end of year             430,320     $17.8550     241,996     $17.375
Exercisable at end of year             260,784     $17.6391                 $
</TABLE>


The outstanding options expire at various dates through April, 2005.

The stock options were granted with a grant date fair value of $2.28 in 1998 and
$2.92 in 1999.  The fair  value was  estimated  using the  Black-Scholes  option
pricing model with the following weighted average assumptions:

                                                   1999              1998

Expected option life .........................    7 Years          7 Years
Risk free interest rate ......................       5.41%            6.00%
Expected volatility ..........................       0.204%           0.154%
Dividend yield ...............................       4.98%            5.10%

CMP Group  uses the  intrinsic  value  based  method to  recognize  compensation
expense related to stock options. No compensation expense was recognized in 1999
or 1998 related to stock options granted, since they contained an exercise price
equal to the fair market value on the date of the grant. Had compensation  costs
for stock options been determined based on the fair value at the grant dates for
awards  under  this plan  consistent  with the method of SFAS No.  123,  the CMP
Group's net income and  earnings  per share  would have been  reduced to the pro
forma amounts indicated as follows:

                                                1999                1998
Net Income:
    As Reported ........................     $   54,854          $   52,910
    Pro Forma ..........................     $   54,635          $   52,801
Earnings Per Share:
    As Reported ........................     $     1.69          $     1.63
    Pro Forma ..........................     $     1.68          $     1.63

Performance Shares - Performance shares are shares of CMP Group stock granted at
the end of a 3-year performance cycle, based on achievement of performance goals
that are directly linked to increasing  shareholder  value. If the goals are not
achieved at the end of the 3-year cycle,  the performance  shares are forfeited.
Contingently issuable performance shares for the three year periods beginning in
1997, 1998 and 1999 totaled 59,125,  64,518 and 67,150,  respectively.  In 1999,
88,691 performance  shares were issued to employees,  which represented a payout
of 150% per the Plan objectives.

CMP Group is accruing the compensation expense associated with these shares over
the applicable three year period.  The total expense recognized in 1999 and 1998
was approximately $3.6 million and $743 thousand, respectively.

Note 7:  Transactions with Affiliated Companies

Central  Maine  provides  certain  services  to CMP Group and its  subsidiaries,
including  administrative  support  services  and pension and  employee  benefit
arrangements.  Charges related to those services have been determined based on a
combination  of direct  charges  and  allocations  designed  to recover  Central
Maine's cost.  These  assessments  are reflected as an offset to Central Maine's
expenses  and  totaled  approximately  $7.2  million and $3 million for the year
ended December 31, 1999 and 1998, respectively.

CMP Group provides  certain  managerial  services to its  subsidiaries.  Charges
related to those services have been determined  based on a combination of direct
charges and allocation in order to recover the majority of their expenses. These
assessments  are  reflected  as an offset to CMP  Group's  expenses  and totaled
approximately  $14.8  million and $1.2  million for the year ended  December 31,
1999 and 1998, respectively.

In addition,  a subsidiary of CMP Group provides  certain real estate and (prior
to April 7, 1999) river management services charged to Central Maine at cost and
environmental, engineering, utility locator and construction services based on a
contracted  rate.  These  expenses  amounted to $5.3  million for the year ended
December 31, 1999.

As of December  31,  1999,  Central  Maine's  accounts  receivable  and accounts
payable balances include the following balances with affiliated companies:

                                             (dollars in thousands)
                                     Accounts Receivable    Accounts Payable

CMP Group ...........................      $3,043             $7,939
CNEX ................................          65                 23
MaineCom ............................          37               --
TeleSmart ...........................          46                 39
Union Water .........................         888                398
New England Gas .....................           1               --
                                           $4,080             $8,399

Note 8:  Telecommunications Investment

MaineCom   Services,   which   is   wholly   owned   by  CMP   Group,   provides
telecommunications  services,  including  point-to-point  connections,   private
networking,  consulting, private voice and data transport, carrier services, and
long-haul  transport.  MaineCom  Services also holds,  through  wholly owned New
England Business Trust,  approximately  38% interest in NorthEast Optic Network,
Inc.  ("NEON"),  a  facilities-based   provider  of  technologically   advanced,
high-bandwidth, fiber optic transmission capacity for communications carriers on
local loop, inter-city, and interstate facilities. NEON owns and operates and is
expanding a fiber optic network in New England and New York, utilizing primarily
electric  utility rights of way including some of Central Maine's and some owned
by other electric utilities including Northeast  Utilities,  another substantial
minority stockholder.

On November 23, 1999, NEON announced two major agreements, one with Consolidated
Edison  Communications,  Inc. ("CEC"), a wholly owned subsidiary of Consolidated
Edison,  Inc.,  and the other with  Excelon,  a wholly owned  subsidiary of PECO
Energy,  Inc.  The  agreements  effectively  expand the reach of the  network to
include  the  Philadelphia,  Baltimore  and  Washington,  D.C.,  areas.  As  the
agreements  are  implemented,  CEC  will  obtain  an  approximately  ten-percent
interest in NEON and Excelon an interest of approximately nine percent.

In August 1998 NEON completed  initial public offerings of $48 million of common
stock and $180 million of senior  notes.  As part of the  common-stock  offering
Central  Maine sold some of the  shares it then owned in NEON for  approximately
$3.1  million.   With  some  of  the  proceeds  of  the  offerings  NEON  repaid
approximately   $18  million   Central  Maine  had  advanced  under  an  earlier
construction loan agreement.

In  accordance  with the SEC's  Staff  Accounting  Bulletins  ("SAB")  51 and 84
MaineCom  increased  additional paid in capital by $9.4 million and deferred tax
reserve  liability  by $6.5  million.  CMP  Group's  accounting  policy for such
transactions is to recognize a gain in income.  However,  the above  transaction
was reflected in additional paid in capital as required by the SEC SAB's.

On February  15,  2000,  CMP Group  announced  that New England  Business  Trust
intended to sell  approximately  2.5 million  shares of its  6.177-million-share
common-stock holding in NEON through an underwritten public offering expected to
be completed  during the second  calendar  quarter of 2000.  Although the market
value of NEON's  common  stock has  increased  substantially  since  NEON's 1998
initial  public  offering,  CMP Group cannot  accurately  estimate the amount of
proceeds to be realized through the planned offering.

MaineCom's  equity  losses in NEON were $10.6  million,  $6.7  million  and $0.6
million for 1999, 1998 and 1997, respectively.

Note 9:  Capacity Arrangements

Power Agreements

Central Maine, through certain equity interests, is entitled to a portion of the
generating capacity and energy production of four nuclear generating  facilities
(the Yankee  companies),  three of which have been permanently shut down, and is
obligated  to  pay  its  proportionate  share  of  costs,  which  include  fuel,
depreciation,  operation-and-maintenance expenses, a return on invested capital,
and the estimated cost of decommissioning the nuclear plants.

Pertinent data related to these power agreements as of December 31, 1999, are as
follows:
<TABLE>
<S>                                          <C>               <C>         <C>              <C>

(Dollars in thousands)                         Maine Yankee      Vermont       Connecticut     Yankee Atomic
                                                                 Yankee          Yankee

Ownership share                                        38%              4%             6%             9.5%
Operating Status                              Permanently       Operating    Permanently      Permanently
                                              shutdown                       shutdown         shutdown
                                              August 6, 1997                 December 4,      February 26,
                                                                             1996             1992
Contract expiration date                             2008            2012           1998             2000
Capacity (MW)                                           -             531              -                -
Company's share of: Capacity (MW)                       -              19              -                -
1999 energy and capacity costs                  $  26,634        $  7,483       $  3,400         $  4,604
Long-term obligations and redeemable
preferred stock                                 $  77,647        $  8,245       $  8,064                -
Estimated decommissioning obligation             $242,907         $15,142        $25,054         $  2,350
Accumulated decommissioning fund                $  68,816        $  8,385        $12,271          $15,201
</TABLE>

Under the terms of its  agreements,  Central Maine 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.

Permanent Shutdown of Maine Yankee Plant

On August 6, 1997,  the Board of Directors of Maine Yankee voted to  permanently
cease power operations at its nuclear generating plant at Wiscasset,  Maine (the
"Plant") and to begin  decommissioning  the Plant.  The Plant had  experienced a
number of operational and regulatory problems and did not operate after December
6, 1996.  The decision to close the Plant  permanently  was based on an economic
analysis of the costs,  risks and  uncertainties  associated  with operating the
Plant  compared to those  associated  with closing and  decommissioning  it. The
Plant's operating license from the NRC was scheduled to expire in 2008.

FERC Rate Case. On November 6, 1997,  Maine Yankee  submitted to FERC for filing
certain  amendments to the Power  Contracts (the  "Amendatory  Agreements")  and
revised  rates to  reflect  the  decision  to shut down the Plant and to request
approval of an increase in the  decommissioning  component of its formula rates.
Maine Yankee's  submittal also requested  certain other rate changes,  including
recovery of unamortized  investment  (including fuel) and certain changes to its
billing formula, consistent with the non-operating status of the Plant. By Order
dated January 14, 1998,  the FERC accepted  Maine Yankee's new rates for filing,
subject to refund after a minimum  suspension  period, and set for hearing Maine
Yankee's Amendatory Agreements, rates, and issues concerning the prudence of the
Plant-shutdown decision that had been raised by intervenors.

During 1998 and early 1999 the active  intervenors,  including  among others the
MPUC Staff, the Maine Office of the Public Advocate  ("OPA"),  Central Maine and
other owners,  municipal and  cooperative  purchasers of Maine Yankee power (the
"Secondary  Purchasers"),   and  a  Maine  environmental  group  (the  "Settling
Parties"),  engaged in extensive  discovery and negotiations,  which resulted in
the filing of a  settlement  agreement  with the FERC on  January  19,  1999.  A
separately  negotiated  settlement  filed  with the FERC on  February  5,  1999,
resolved the issues raised by the  Secondary  Purchasers by limiting the amounts
they will pay for  decommissioning  the Plant and by  settling  other  points of
contention  affecting  individual  Secondary  Purchasers.  Both settlements were
found to be in the public interest and approved by the FERC on June 1, 1999. The
settlements  constitute  full  settlement  of all  issues  raised  in  the  FERC
proceeding,  including  decommissioning-cost issues and issues pertaining to the
prudence  of the  management,  operation,  and  decision  to  permanently  cease
operation of the Plant.

The primary settlement provided for Maine Yankee to collect $33.1 million in the
aggregate  annually,  effective August 1, 1999,  including both  decommissioning
costs and costs related to Maine Yankee's planned on-site independent spent fuel
storage installation ("ISFSI"). The 1997 FERC filing had called for an aggregate
annual collection rate of $36.4 million for decommissioning and the ISFSI, based
on a 1997 estimate.  Pursuant to the approved  settlement  the amount  collected
annually has been reduced to approximately  $25.6 million,  effective October 1,
1999, as a result of 1999 Maine legislation allowing Maine Yankee to (1) use for
construction  of the ISFSI funds held in trust  under  Maine law for  spent-fuel
disposal,  and (2) access  approximately $6.8 million held by the State of Maine
for eventual  payment to the State of Texas  pursuant to a compact for low-level
nuclear waste  disposal,  the future of which is in question after  rejection of
the selected disposal site in west Texas by a Texas regulatory agency.

The  settlement  also  provides  for  recovery  of  the  unamortized  investment
(including fuel) in the Plant, together with a return on equity of 6.50 percent,
effective  January 15, 1998,  on equity  balances up to maximum  allowed  equity
amounts,  which  resulted in a pro-rata  refund of $9.3 million  (including  tax
impacts) to the sponsors on July 15, 1999. The Settling  Parties also agreed not
to contest the effectiveness of the Amendatory  Agreements  submitted to FERC as
part of the original filing,  subject to certain limitations including the right
to challenge any accelerated recovery of unamortized  investment under the terms
of the Amendatory Agreements after a required informational filing with the FERC
by Maine Yankee.  In addition,  the  settlement  contains  incentives  for Maine
Yankee to achieve further savings in its decommissioning and ISFSI-related costs
and resolves issues concerning  restoration and future use of the Plant site and
environmental   matters  of  concern  to  certain  of  the  intervenors  in  the
proceeding.

As a  separate  part of the  settlement,  Central  Maine,  the  other  two Maine
utilities  which own  interests  in Maine  Yankee,  the MPUC Staff,  and the OPA
entered into a further  agreement  resolving retail rate issues and other issues
specific to the Maine parties,  including those that had been raised  concerning
the prudence of the operation and shutdown of the Plant (the "Maine Agreement").
Under the Maine Agreement  Central Maine is recovering its Maine Yankee costs in
accordance with its most recent rate order from the MPUC.

Finally,  the Maine  Agreement  requires  Central  Maine and the other two Maine
utilities,  for the period from March 1, 2000, through December 1, 2004, to hold
their Maine retail ratepayers harmless from the amounts by which the replacement
power costs for Maine Yankee exceed the  replacement  power costs assumed in the
report to the Maine  Yankee  Board of  Directors  that served as a basis for the
Plant  shutdown  decision,  up to a maximum  cumulative  amount of $41  million.
Central  Maine's  share of that  amount  would be $31.2  million for the period.
Based on the results of the two year entitlement auction already completed,  the
Company will not incur any  liability  for this  provision in year 2000 and does
not believe that it will incur any liability in 2001.

CMP Group and Central Maine believe that the approved settlement,  including the
Maine Agreement, constitutes a reasonable resolution of the issues raised in the
Maine Yankee FERC  proceeding,  which has eliminated  significant  uncertainties
concerning CMP Group's and Central Maine's future financial performance.

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

(Dollars in thousands)                           1999         1998        1997
Earnings:
Operating revenues .........................  $   69,439  $  110,608  $  238,586
Operating income ...........................      12,689      13,430      18,170
Net income .................................       6,198       6,295       9,037
Earnings applicable to common stock ........       4,863       4,916       7,613

Central Maine's Equity Share of Net Earnings  $    1,848  $    1,868  $    2,893
Investment:
Net electric property and nuclear fuel .....  $      685  $      687  $   17,938
Current assets .............................      23,086      20,896      71,098
Deferred charges and other assets ..........   1,068,179   1,161,715   1,279,107
Total Assets ...............................   1,091,950   1,183,298   1,368,143
Less:
Redeemable preferred stock .................      15,000      16,800      17,400
Long-term obligations ......................     193,535     201,614     270,299
Current liabilities ........................      22,163      15,122      35,518
Reserves and deferred credits ..............     786,858     870,856     966,561
Net Assets .................................  $   74,394  $   78,906  $   78,365
Company's Equity in Net Assets .............  $   28,270  $   29,984  $   29,779

Other Investments

Connecticut  Yankee.  In December  1996,  the Board of Directors of  Connecticut
Yankee Atomic Power Company voted to permanently  shut down and decommission the
Connecticut  Yankee plant for economic reasons.  The plant did not operate after
July 22, 1996.  Central  Maine  estimates  its share of the cost of  Connecticut
Yankee's  continued  compliance  with regulatory  requirements,  recovery of its
plant  investment,  decommissioning  and closing  the plant to be  approximately
$25.1 million and has recorded a corresponding regulatory asset and liability on
the consolidated  balance sheet.  Central Maine is currently  recovering through
rates an amount adequate to recover these expenses. Contested issues relating to
Connecticut Yankee's decommissioning rates, as well as the prudence of operating
that plant and the decision to cease operations, remain pending before the FERC.

Yankee  Atomic.  In 1993 the FERC  approved  a  settlement  agreement  regarding
recovery  of  decommissioning  costs and plant  investment,  and all issues with
respect to the prudence of the decision to  discontinue  operation of the Yankee
Atomic plant.  Central Maine estimates its remaining share of the cost of Yankee
Atomic's  continued  compliance  with regulatory  requirements,  recovery of its
plant  investment,  decommissioning  and closing the plant, to be  approximately
$2.4  million.  This  estimate  has been  recorded  as a  regulatory  asset  and
liability on Central  Maine's  balance sheet.  Central  Maine's current share of
costs related to the shutdown of Yankee Atomic is being recovered through rates.

Vermont Yankee. The Vermont Yankee plant is an operating unit. Its NRC operating
license is  scheduled to expire in the year 2012.  On October 15, 1999,  Vermont
Yankee  agreed to sell the  Vermont  Yankee  plant for $22  million,  subject to
certain adjustments, to AmerGen Energy Company LLC ("AmerGen").  AmerGen agreed,
among other commitments, to assume the decommissioning cost of the unit after it
is taken out of service,  and the Vermont  Yankee  sponsors,  including  Central
Maine,  agreed to fund the uncollected  decommissioning  cost up to a negotiated
amount at the time of the closing of the sale.  The sponsors  also agreed either
to enter into a new  purchased-power  agreement  with AmerGen or to buy out such
future power payment  obligations by making a fixed payment to AmerGen.  Central
Maine elected to enter into a twelve-year  purchased-power agreement and intends
to sell its power  entitlement at the market rate.  The sponsors'  obligation to
consummate the sale is conditioned  upon the receipt of satisfactory  regulatory
approvals.

Millstone Unit 3. Pursuant to a joint ownership  agreement,  Central Maine has a
2.5  percent  direct  ownership  interest  in the  Millstone  3 nuclear  unit in
Waterford,  Connecticut, which is operated by Northeast Utilities. This facility
was off-line  from March 31, 1996, to July 1998,  due to NRC concerns  regarding
license requirements.

Central  Maine 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, Central Maine
is similarly  obligated to pay its proportionate share of the operating costs of
Millstone 3. Central  Maine 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 and passed through to Central Maine's ratepayers as
a component of its transmission-and-distribution revenue requirement approved by
the MPUC.

MEPCO.  MEPCO owns and  operates a  345-kilovolt  transmission  interconnection,
extending from Central  Maine's  substation at Wiscasset to the Canadian  border
where  it  connects  with a line of The New  Brunswick  Power  Corporation  ("NB
Power") under an  interconnection  agreement.  MEPCO  transmits power between NB
Power and various New England  utilities under MEPCO's Open Access  Transmission
Tariff.

Central Maine had  approximately a 60% ownership  interest in the jointly owned,
Company-operated,  620-megawatt  oil-fired  W. F.  Wyman Unit No. 4. Wyman 4 was
sold to FPL group as part of its sale of generation assets on April 7, 1999. See
Note 3, "Regulatory  Matters" - "Sale of Generation  Assets." Central Maine also
has a 2.5% ownership interest in the Millstone Unit No. 3 nuclear plant operated
by Northeast Utilities,  and is entitled to approximately a 29-megawatt share of
that  unit's  capacity.   Central  Maine's  plant  in  service,   nuclear  fuel,
decommissioning  fund, and related  accumulated  depreciation  and  amortization
attributable to these units as of December 31, 1999, and 1998 were as follows:

                                         Wyman 4                  Millstone 3
(Dollars in thousands)             1999           1998        1999          1998
Plant in service, nuclear
 fuel and decommissioning fund  $    -        $116,075    $114,696      $112,907
Accumulated depreciation
and amortization                     -          69,028     111,728        45,433

Power-Pool Agreements

The New England Power Pool, of which Central Maine is a member,  has  contracted
in its Hydro-Quebec Projects to purchase power from Hydro-Quebec.  The contracts
entitle  Central  Maine to 44.5  megawatts of capacity  credit in the winter and
127.25 megawatts of capacity credit during the summer. Central Maine has entered
into  facilities-support  agreements  for its share of the related  transmission
facilities.   Central  Maine's  share  of  the  support  responsibility  and  of
associated benefits is approximately 7%.

Central  Maine is making  facilities-support  payments  on  approximately  $23.8
million,  its remaining share of the  construction  cost for these  transmission
facilities  incurred through December 31, 1999. These  obligations are reflected
on  the  Company's  consolidated  balance  sheet  as  lease  obligations  with a
corresponding charge to electric property.

Non-Utility Generators

Central Maine has entered into a number of long-term,  non-cancelable  contracts
for the purchase of capacity and energy from non-utility  generators  (NUG). The
agreements  generally  have  terms of five to 17 years,  with  expiration  dates
ranging from 2000 to 2016.  They require Central Maine to purchase the energy at
specified prices per  kilowatt-hour,  which are often above market prices. As of
December 31, 1999,  facilities having 587 megawatts of capacity covered by these
contracts were  in-service.  The costs of purchases under all of these contracts
amounted to $207.8 million in 1999,  $265 million in 1998, and $306.4 million in
1997.

Central Maine's estimated  contractual  obligations with NUGs as of December 31,
1999, are as follows:

(Dollars in millions)        Amount

     2000                     $    269
     2001                          252
     2002                          257
     2003                          261
     2004                          261
     2005 - 2016                 1,523
                                $2,823

The aggregate above market costs associated with these contracts is estimated to
be approximately $1 billion, based on one of many market price assumptions.

Note 10:  Capitalization and Interim Financing

Retained Earnings

Under  terms  of the  most  restrictive  test in  Central  Maine's  Articles  of
Incorporation,  no dividend may be paid on the common stock of Central  Maine if
such dividend would reduce  retained  earnings below $29.6 million.  At December
31, 1999, Central Maine's retained earnings were $100.8 million,  of which $71.2
million were not so  restricted.  There are no such  restrictions  on CMP Group.
Future  dividend  decisions  will be subject to future  earnings  levels and the
financial  condition  of CMP  Group  and  Central  Maine  and will  reflect  the
evaluation by their Board of Directors of then existing circumstances.

Mortgage Bonds

Substantially  all of Central Maine's  electric-utility  property and franchises
were  subject  to the lien of the  General  and  Refunding  Mortgage  until  its
discharge on July 27, 1999.

Mortgage Bonds outstanding as of December 31, 1999, and 1998 were as follows:

Central Maine Power Company
General and Refunding Mortgage Bonds:
                                                      Interest
                      Series        Maturity            rate     1999     1998
(Dollars in thousands)
                         P    Redeemed April 7, 1999    7.66%     -    $  43,717
                         Q    Redeemed April 7, 1999    7.05      -       75,000
Total Mortgage Bonds                                          $   -     $118,717

During 1999,  Central  Maine  redeemed the  following  principal  amounts of its
General and  Refunding  Mortgage  Bonds:  on May 10,  $43.7  million of Series P
7.66%,  Due 2000;  on the same day $75 million of Series Q 7.05%,  Due 2008.  No
premiums were paid by Central Maine for the bonds.

Limitations on Unsecured Indebtedness

Central Maine's Articles of Incorporation  limit certain unsecured  indebtedness
that may be outstanding to 20 percent of capitalization, as defined, without the
consent of the holders of Central Maine's preferred stock; 20 percent of defined
capitalization  amounted to $119  million as of  December  31,  1999.  Unsecured
indebtedness,  as defined,  amounted to $57  million as of  December  31,  1999.
Central  Maine's $500 million  medium-term  note  program,  having  received the
consent of Central Maine's  preferred  stockholders in May 1997, is not included
in "unsecured indebtedness" for purposes of the 20-percent limitation.

Medium-Term Notes

At the annual meeting of the  stockholders of Central Maine on May 15, 1997, the
holders of Central Maine's outstanding preferred stock consented to the issuance
of $350  million in principal  amount of Central  Maine's  medium-term  notes in
addition to the $150  million in principal  amount to which they had  previously
consented in 1989.  As of December 31, 1999,  $70 million of  medium-term  notes
were  outstanding.  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, 1999, and 1998 were as follows:

(Dollars in thousands)
Maturity                                  Interest rate      1999         1998
Series A:
2000                                           9.65%       $  5,000    $   5,000
Series C:
2000-2001                               6.38% - 7.21%        40,000      127,000
Series D:
2000                                           6.50%         25,000      205,000
Medium-Term Notes                                            70,000      337,000
   Less:  Amount Due Within One Year                         60,000       10,000
Total Medium-Term Notes                                     $10,000     $327,000

Pollution-Control Facility and Other Notes

Pollution-control  facility and other notes outstanding as of December 31, 1999,
and 1998 were as follows:

<TABLE>
<S>                                                  <C>       <C>                         <C>        <C>
(Dollars in thousands)
Series                                         Interest rate            Maturity          1999          1998
Central Maine Power Company:
Yarmouth Installment Notes                           6 3/4%    Redeemed June 1, 1999       $    -     $   9,330
Yarmouth Installment Notes                           6 3/4     Redeemed June 1, 1999            -         1,000
Industrial Development
  Authority of the State of

  New Hampshire Notes                                7 3/8     May 1, 2014                 19,500        19,500
Finance Authority of Maine                            8.16     January 1, 2005             37,929        45,929
Revolving Credit Agreement                       Variable*     October 22, 1999                 -        50,000
Maine Electric Power Company, Inc.:
Promissory Notes                                   Variable**  November 1, 2000                 -           420
NORVARCO: Promissory Note                            10.48     November 1, 2020            22,973        24,090
NORVARCO: Senior Note                                 7.05     November 1, 2020             1,681         1,747
Union Water Power Company-Bank Notes                  7.99     December 2011                1,110         1,163
Union Water Power Company-Bank Notes              Variable***  October 2018                 1,246         1,284
Total Pollution-Control Facility and Other Notes                                          $84,439      $154,463

  *The average rate was 6.1125% in 1998.
 **The average rate was 6.48% in 1998.
***The average rate was 7.75% in 1999 and 8.25% in 1998.
</TABLE>

The bonds  issued by the  Industrial  Development  Authority of the State of New
Hampshire  are  supported  by loan  agreements  between  Central  Maine  and the
Authority. The bonds are subject to redemption at the option of Central Maine at
their principal amount plus accrued interest and premium, beginning in 2001.

On October  26,  1994,  FAME  issued  $79.3  million of  Taxable  Electric  Rate
Stabilization  Revenue Notes Series 1994A (FAME  notes).  FAME and Central Maine
entered into a loan  agreement  under which Central Maine issued FAME a note for
approximately  $66.4  million,  evidencing a loan in that amount.  The remaining
$12.9  million of  FAME-notes  proceeds  over the $66.4  million 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,  Central Maine is also responsible for or
receives the benefit from the interest rate  differential  and investment  gains
and losses on the capital reserve account.

NORVARCO,  a wholly owned  subsidiary  of Central  Maine,  owns a  fifty-percent
interest in Chester SVC  Partnership.  In December 1990,  Chester entered into a
non-recourse  long-term debt financing of $33 million at a fixed annual interest
rate of 10.48%,  payable  monthly over a 30-year  term.  The debt is  redeemable
commencing  December 20, 2000, at its principal amount plus accrued interest and
a yield  maintenance  premium  based  on  market  interest  rates at the time of
redemption.  In 1995,  Chester  entered into an agreement with the existing note
holder to finance $2.1 million in construction commitments.  That note agreement
requires  principal and interest  payments on a monthly basis over the remaining
years of the  original  financing  agreement  and has a fixed  interest  rate of
7.05%. Central Maine's share of the loan payments is 7.1 percent under a support
agreement with other utilities that use the facility.

Capital Lease Obligations

CMP Group leases some 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 $27.5  million and $29.4  million at  December  31,  1999,  and 1998,
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,
2004,  together  with the present value of the minimum  lease  payments,  are as
follows:

(Dollars in thousands)                                            Amount
2000                                                              $ 5,093
2001                                                                4,924
2002                                                                4,755
2003                                                                4,587
2004                                                                4,418
Thereafter                                                         42,842
Total minimum lease payments                                       66,619
Less: amounts representing interest                                35,579
Present Value of Net Minimum Lease Payments                       $31,040

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, 2004, are as follows:

                              (Dollars in thousands)
                Sinking fund       Maturing debt         Total
2000             $  2,937             $60,000            $62,937
2001               11,547              10,000             21,547
2002               12,258                   -             12,258
2003               13,071                   -             13,071
2004               12,915                   -             12,915

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,  1999 and 1998.  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 particular  company based on the
weighted average life of each class of instruments.

The  estimated  fair  values  of the CMP  Group's  financial  instruments  as of
December 31, 1999, and 1998 are as follows:
<TABLE>
<S>                                          <C>        <C>        <C>        <C>

                                                    1999                  1998
                                             Carrying              Carrying
(Dollars in thousands)                        amount   Fair value   amount   Fair value
Redeemable preferred stock ...............   $  9,910   $  9,712   $ 27,910   $ 28,747
Mortgage bonds ...........................       --         --      118,717    120,782
Medium-term notes ........................     70,000     70,402    327,000    326,226
Pollution-control facility and other notes     84,439     91,006    154,463    157,771
</TABLE>

Cumulative Preferred Stock

Preferred-stock  balances  outstanding  as of December 31, 1999 and 1998 were as
follows:

                                                   (Dollars in thousands,
                                                  except per-share amounts)
                                             Current shares
                                              outstanding      1999      1998
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
$100 par value callable - authorized
  2,300,000* shares; outstanding:
3.50% series (redeemable at $101)               220,000      22,000    22,000
4.60% series (redeemable at $101)                30,000       3,000     3,000
4.75% series (redeemable at $101)                50,000       5,000     5,000
5.25% series (redeemable at $102)                50,000       5,000     5,000
6% stock owned by CMP Group, Inc.                   533         (43)      (43)
Total                                                       $35,528   $35,528
Redeemable Preferred Stock - Subject to
  Mandatory Redemption:
Flexible Money Market Preferred Stock,
Series A - 7.999% (99,100 shares in 1999,
279,100 shares in 1998)                           9,910       9,910    27,910
Total                                                      $  9,910   $27,910

*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.

In  connection  with the Central  Maine  common  stock  conversion,  a number of
holders  of the 6%  preferred  stock  requested  payment at fair value for their
shares pursuant to section 910 of the Maine Business  Corporation Act. CMP Group
purchased  533 shares from various  shareholders  of Central  Maine 6% preferred
stock.

Sinking-fund provisions for the Flexible Money Market Preferred Stock, Series A,
7.999%,  require  Central Maine 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.  Central Maine 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.  The
Company  redeemed  $18  million of these  shares at par  October  1,  1999.  The
sinking-fund  requirement  for  2000 is $9  million  with a final  sinking  fund
requirement of $910 thousand in 2001.

Interim Financing and Credit Agreements

Central Maine uses funds obtained from  short-term  borrowing to provide initial
financing for construction and other corporate purposes.

To support its short-term capital  requirements,  in October 1996, Central Maine
entered  into  a  $125  million  Credit  Agreement  with  several  banks,   with
BankBoston, N.A., and The Bank of New York acting as agents for the lenders. The
arrangement  originally  had  two  credit  facilities:  a $75  million,  364-day
revolving  credit facility and a $50-million,  3-year revolving credit facility.
Effective  December 15, 1998, the banks'  commitments under the 364-day facility
were reduced  from $75 million to $25 million by  agreement of the parties,  and
other  provisions  were amended to reflect the  reorganization  of Central Maine
into a  holding-company  structure  and recognize  other changed  circumstances.
Central Maine terminated the two facilities on October 21, 1999.

On December 31, 1999,  Central Maine  entered into a new $75 million  three-year
secured  revolving-credit  facility with three banks,  with The Bank of New York
acting as  administrative  agent.  The facility  provides for  LIBOR-priced  and
base-rate-priced  loans,  which are  secured by a security  interest  in Central
Maine's  accounts  receivable.  The  arrangement  also  requires  the payment of
customary  fees,  based in large part on Central  Maine's  credit  ratings.  The
amount of Central  Maine's  short-term  borrowing will fluctuate with day-to-day
operational needs, the timing of long-term financing, and market conditions.  No
loans were outstanding under the new facility at December 31, 1999.

CMP Group and its subsidiaries had a total of $0.2 million outstanding,  made up
of short-term financings as of December 31, 1999.

Note 11:  Quarterly Financial Data (Unaudited)

CMP Group's unaudited,  consolidated  quarterly financial data pertaining to the
results of operations are shown below.

(Dollars in thousands, except per-
   share amounts)                                 Quarter ended
                                     March 31   June 3  September 30 December 31
1999

Electric operating revenues ........ $270,694  $214,686   $238,898   $229,433
Operating income ...................   66,882    14,327     30,417     20,589
Net income (loss) ..................   33,257     4,041      8,703      8,853
Earnings (loss) per common share ...     1.03       .12        .27        .27

1998

Electric operating revenues ........ $248,745  $208,216   $234,056   $247,722
Operating income ...................   39,934    14,326     26,370     45,251
Net income (loss) ..................   16,398       572     17,440     18,500
Earnings (loss) per common share* ..      .51       .02        .54        .57

*Same  results as  Central  Maine for first two  quarters.  CMP Group was formed
September 1, 1998.

Central Maine's unaudited,  consolidated  quarterly financial data pertaining to
the results of operations are shown below.
<TABLE>
<S>                                 <C>         <C>          <C>          <C>

(Dollars in thousands, except per-
   share amounts)                                    Quarter ended
                                     March 31     June 30   September 30  December 31
1999

Electric operating revenues .....   $ 270,570   $ 214,737    $ 238,887    $ 229,307
Operating income ................      67,133      14,064       29,691       20,547
Net income (loss) ...............      37,647       3,254       12,928       14,911
Earnings (loss) per common share*        1.18         .07          .38          .46

1998

Electric operating revenues .....   $ 248,745   $ 208,216    $ 234,027    $ 247,573
Operating income ................      39,934      14,326       25,753       46,636
Net income (loss) ...............      18,295       1,646       13,135       21,747
Earnings (loss) per common share*         .51         .02          .38          .67

1997

Electric operating revenues .....   $ 268,367   $ 210,074    $ 226,134    $ 249,601
Operating income ................      27,513       8,881        7,394       19,491
Net income (loss) ...............      16,027      (2,539)      (5,845)       5,779
Earnings (loss) per common share*         .43        (.15)        (.24)         .12

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

Material  adjustments  of $11  million  made  during the fourth  quarter of 1999
relate  primarily to the  negotiated  settlement  with the MPUC, as disclosed in
Footnote 3, "MPUC Proceeding on Stranded Costs, Revenue  Requirements,  and Rate
Design."

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

         Not applicable.

                                    PART III

Item 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT.

Executive  Officers of CMP Group,  Inc. The following are the present  executive
officers of CMP Group 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, 58, 1998      Chairman of the Board of Directors

Charles H. Abbott, 64, 1998    Vice Chairman of the Board of Directors

David T. Flanagan, 52, 1998    President and Chief Executive Officer

Arthur W. Adelberg, 48, 1998   Executive Vice President and Chief Financial
                                Officer

F. Michael McClain, 50, 1998   Vice President, Corporate Development

Anne M. Pare, 46, 1998         Treasurer, Corporate Counsel and Secretary

Executive Officers of Central Maine Power Company. The following are the present
executive  officers of Central Maine 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, 58, 1996        Chairman of the Board of Directors

Charles H. Abbott, 64, 1996      Vice Chairman of the Board of Directors

Sara J. Burns, 44, 1997          President

Michael R. Cutter, 46, 1997      Vice President

Curtis I. Call, 46, 1997         Treasurer

Anne M. Pare, 46, 1996           Secretary

Each of the  executive  officers of CMP Group and Central Maine has for the past
five years  been an officer or  employee  of CMP  Group,  Central  Maine,  or an
affiliate company,  except Messrs. Jagger and Abbott, who have been non-employee
directors  since 1988,  and Mr.  McClain.  Mr.  McClain  joined Central Maine on
February 23, 1998. Prior to his employment with Central Maine, he was Group Vice
President and Chief Operating Officer,  Petroleum Group, Dead River Company from
1981 to 1996.

Directors.  The Board of  Directors  of CMP Group has  twelve  members,  and the
Central Maine Board has thirteen  members.  All Central Maine Board members also
serve on the Board of  Directors  of CMP Group,  other than Sara J.  Burns,  the
President of Central  Maine,  who serves only on the Central  Maine  Board.  The
Boards of Directors  of CMP Group and Central  Maine are each divided into three
classes,  with one class of CMP Group and Central Maine  directors being elected
at the respective annual meetings of shareholders for a three-year term.

Set forth  below is  information  about each  director.  The class  designations
listed are for CMP Group and Central Maine, respectively.

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

                                         Principal Occupations and Business

                                        Experience During Past Five Years and            First Became a       Term
      Name and Age                    Current Directorships of Public Companies              Director       Expires

Class II/I:

Charles H. Abbott (64)        Skelton, Taintor & Abbott, P.A., Auburn, Maine                   1988            2000
                                (Attorneys); Vice Chairman of the Boards of CMP Group
                                and Central Maine

William J. Ryan (56)          Chairman, President and Chief Executive Officer, Peoples         1996            2000
                                Heritage Financial Group, Inc., Portland, Maine

Kathryn M. Weare (51)         Owner and Manager, The Cliff House, Ogunquit, Maine              1992            2000
                                (Resort and conference center)

Lyndel J. Wishcamper (57)     President, Wishcamper Properties, Inc., Portland, Maine          1996            2000
                                (Real estate)

Class III/II:

Lawrence A. Bennigson (62)    Executive Director, Toffler Associates, Boston,                  1999            2001
                                Massachusetts (strategic management advising) (1998);
                                Senior Fellow, Harvard Business School Executive
                                Development Center (executive education) (1998);
                                independent management consultant (1994 through 1997);
                                Director, SBS Technologies, Inc.

Sara J. Burns (44)            President (from September 1, 1998) and Chief Operating           1998            2001
                                Officer, Distribution Services (from May 1, 1997) of
                                Central Maine; prior thereto, held various
                                non-executive positions with Central Maine

Duane D. Fitzgerald (60)      Non-executive Chairman of the Board, Bath Iron Works             1996            2001
                                Corporation, Bath, Maine (Shipbuilding) (from March 1,
                                1996); Corporate Vice President, General Dynamics
                                Corporation (September 1995 to March 1, 1996);
                                President and Chief Executive Officer, Bath Iron Works
                                Corporation (September 1991 to March 1, 1996)

David M. Jagger (58)          President and Treasurer, Jagger Brothers, Inc.,                  1988            2001
                                Springvale, Maine (Textiles); Chairman of the Boards
                                of CMP Group and Central Maine

Lee M. Schepps (59)           Retired (1998) President, The Julius Schepps Co.,                1999            2001
                                Dallas, Texas (Wholesale beverage distribution and
                                real estate management)

Class I/III:

Charleen M. Chase (51)        Executive Director, Community Concepts, Inc., South              1985            2002
                                Paris, Maine (Community action agency)

David T. Flanagan (52)        President and Chief Executive Officer of CMP Group, from         1994            2002
                                September 1, 1998; President and Chief Executive
                                Officer of Central Maine from January 1, 1994

Robert H. Gardiner (55)       President, Maine Public Broadcasting Corporation,                1992            2002
                                Lewiston, Maine (Public television)

Peter J. Moynihan (56)        Retired (1999) Senior Vice President and Chief                   1995            2002
                                Investment Officer, UNUM (now UNUMProvident)
                                Corporation, Portland, Maine (Insurance)
</TABLE>

Section 16(a) Beneficial Reporting Compliance.  After review, CMP Group believes
that during 1999 all filing  requirements  under Section 16(a) of the Securities
Exchange Act were satisfied by the directors and executive officers.

Item 11.     EXECUTIVE COMPENSATION.

<TABLE>
<S>                                <C>        <C>         <C>         <C>              <C>           <C>            <C>   <C>
                                                SUMMARY COMPENSATION TABLE

                                             Annual Compensation                 Long-Term Compensation

                                                                              Awards               Payouts
                                                                     Restricted
                                                                        Stock                       LTIP         All Other
                                                          Bonus       Award(s)     Securities      Payouts      Compensation
            Name and                                       ($)          ($)        Underlying        ($)
       Principal Position           Year   Salary ($)      (5)          (6)        Options (#)       (7)            ($)

David T. Flanagan                  1999       348,994     174,497     232,678          74,764        911,547        8,166 (8)
President and Chief                1998       335,571      70,195      31,648          78,983              0        2,720
Executive Officer,                 1997       315,000     218,531      97,125               0              0        2,603
CMP Group

Arthur W. Adelberg                 1999       228,338      68,501      91,328          17,470        196,383        7,154 (9)
Executive Vice President           1998       213,993      31,654      14,271          17,988              0        5,121
and Chief Financial Officer,       1997       189,818      79,125      35,167               0              0        5,037
CMP Group (1)

F. Michael McClain                 1999       182,000      54,600      72,793          13,925              0            0
Vice President, Corporate          1998       150,527      25,102      11,306          14,711              0        9,765
Development, CMP Group (2)

Anne M. Pare                       1999       121,399      45,525      20,240           7,740         93,905            0
Treasurer, Corporate               1998       116,730      17,441       7,863           8,177              0            0
Counsel and Secretary,             1997       109,000      22,500      10,029               0              0            0
CMP Group; Secretary,
Central Maine

David E. Marsh                     1999       218,824     102,752      45,678          17,470        196,383      802,483 (10)
Former Chief Financial             1998       213,993      31,654      14,271          17,988              0       12,589
Officer, CMP Group (3)             1997       189,818      79,125      35,167               0              0        4,387

Gerald C. Poulin                   1999       175,024      65,748      58,438          13,973        163,528      647,149 (11)
Former Vice President,             1998       175,610      25,976      11,697          14,762              0        3,861
Generation, CMP Group (4)          1997       158,200      61,935      27,527               0              0        3,571

Sara J. Burns                      1999       212,714      63,815      84,552          16,275        143,683        6,400 (12)
President, Central Maine           1998       175,000      28,239      12,727          14,711              0        3,063
                                   1997       139,000      56,250      25,000               0              0        2,601

Michael R. Cutter                  1999       145,600      43,680      57,884          11,140        126,098        5,728 (13)
Vice President, Central            1998       140,000      16,735      22,649          11,769              0        3,025
Maine                              1997       120,820      25,000      33,352               0              0        2,869

Curtis I. Call                     1999       123,767      30,942      40,991           7,891         89,551        4,951 (14)
Treasurer, Central Maine           1998       112,515       9,527      12,904           7,882              0        3,376
                                   1997       104,000      22,000      29,341               0              0        3,120
</TABLE>

(1)  Mr.  Adelberg  was elected to the  additional  position of Chief  Financial
     Officer effective December 16, 1999.

(2)  Mr. McClain's employment began on February 23, 1998.

(3)  Mr. Marsh's employment terminated effective December 15, 1999.

(4)  Mr. Poulin's employment terminated effective December 16, 1999.

(5)  Amounts are performance-based cash awards under the Annual Incentive Plan.

(6)  Amounts are  performance-based  awards in the form of restricted  shares of
     CMP Group common  stock under the Annual  Incentive  Plan.  At December 31,
     1999, the number and value of the aggregate  restricted  stock holdings for
     each of the named executive officers were as follows:  Mr. Flanagan,  7,744
     shares and $213,444;  Mr. Adelberg,  2,968 shares and $81,806; Mr. McClain,
     656 shares and $18,081;  Ms. Pare,  1,065  shares and $29,354;  Mr.  Marsh,
     2,968 shares and $81,806;  Mr. Poulin, 2,353 shares and $64,855; Ms. Burns,
     2,259 shares and $62,264;  Mr.  Cutter,  3,341 shares and $92,086;  and Mr.
     Call,  2,532 shares and $69,788.  All shares listed in the Restricted Stock
     Awards column will vest on the date of  consummation  of the pending merger
     between CMP Group and Energy East.  Dividends on shares of restricted stock
     are  earned at the same rate as  dividends  on  unrestricted  shares of CMP
     Group common stock and are reinvested in additional  shares of common stock
     that are subject to the same  restrictions as the shares on which dividends
     are earned.

(7)  Amounts  are  performance-based  awards  in the form of shares of CMP Group
     common stock under the Long-Term Incentive Plan.

(8)  Includes $6,400 Company  matching  contribution  under the Employee Savings
     and  Investment  Plan for Non-Union  Employees  ("401(k)  Plan") and $1,766
     value of term life insurance  premium paid under a universal life insurance
     policy whose cash value was intended, if certain conditions were satisfied,
     to offset  retirement  benefits payable by CMP Group under the Supplemental
     Executive  Retirement  Plan ("SERP").  Effective as of the end of 1999, CMP
     Group cancelled Mr. Flanagan's  universal life insurance policy and similar
     policies for Messrs.  Adelberg, Marsh and Poulin (with respect to each, the
     "Cancelled  Policy") and the participation of these four executive officers
     in the SERP. See "Employment  and  Termination of Employment  Arrangements"
     for a description of current  retirement  and life  insurance  benefits for
     these four executive officers.

(9)  Includes  $6,400 Company  matching  contribution  under the 401(k) Plan and
     $754 value of term life insurance premium under the Cancelled Policy.

(10) Includes $761,797  severance payment after termination of employment due to
     Change of Control as defined in Mr. Marsh's employment  agreement,  $19,028
     non-compete  installment  payment  under  a  provision  of  his  employment
     agreement,  $13,998 in lieu of accrued vacation time,  $1,260 value of term
     life  insurance  premium under the  Cancelled  Policy,  and $6,400  Company
     matching contribution under the 401(k) Plan.

(11) Includes $613,778  severance payment after termination of employment due to
     Change of Control as defined in Mr. Poulin's employment agreement,  $15,220
     non-compete  installment  payment  under  a  provision  of  his  employment
     agreement,  $10,496 in lieu of accrued vacation time,  $1,728 value of term
     life  insurance  premium under the  Cancelled  Policy,  and $5,928  Company
     matching contribution under the 401(k) Plan.

(12) Company matching contribution under the 401(k) Plan.

(13) Company matching contribution under the 401(k) Plan.

(14) Company matching contribution under the 401(k) Plan.
<TABLE>
<S>                                   <C>                 <C>            <C>          <C>  <C>     <C>          <C>

                      OPTION/SAR GRANTS IN LAST FISCAL YEAR

                                                                                                 Potential Realizable Value
                                                                                                         at Assumed
                                                                                                    Annual Rates of Stock
                                                                                                   Price Appreciation for
                                                                         Individual                      Option Term (2)
                                            Grants

              (a)                      (b)                (c)             (d)          (e)           (f)           (g)
                                    Number of         % of Total
                                    Securities       Options/SARs      Exercise
                                    Underlying        Granted to        or Base
                                   Options/SARs      Employees in        Price      Expiration
             Name                   Granted (#)       Fiscal Year       ($/Sh)       Date (1)      5% ($)        10% ($)

David T. Flanagan                     74,764              29.40%         18.1875      1/12/06      553,560      1,290,038

Arthur W. Adelberg                    17,470               6.87%         18.1875      1/12/06      129,350        301,441

F. Michael McClain                    13,925               5.47%         18.1875      1/12/06      103,102        240,273

Anne M. Pare                           7,740               3.04%         18.1875      1/12/06       57,308        133,552

David E. Marsh                        17,470               6.87%         18.1875      1/12/06      129,350        301,441

Gerald C. Poulin                      13,973               5.49%         18.1875      1/12/06      103,457        241,101

Sara J. Burns                         16,275               6.40%         18.1875      1/12/06      120,502        280,822

Michael R. Cutter                     11,140               4.38%         18.1875      1/12/06       82,482        192,218

Curtis I. Call                         7,891               3.10%         18.1875      1/12/06       58,426        136,158
</TABLE>

(1)   The options  grant  provided for vesting in increments of one-third on the
      first,  second and third anniversaries of the January 12, 1999 grant date.
      Under  the  merger  agreement  between  CMP  Group and  Energy  East,  all
      outstanding   options   will  be  cancelled   immediately   prior  to  the
      consummation  of the merger,  and upon  consummation  of the merger,  each
      option holder will be entitled to the payment of $11.3125, less applicable
      withholding  taxes,  for each option held.  This amount is the  difference
      between the merger  consideration  of $29.50 per share of CMP Group common
      stock and the $18.1875  exercise  price of the options  granted on January
      12, 1999.

(2)   See note 1 to the  Option/SAR  Grants table above for  information  on the
      option  term and  maximum  value in  connection  with the  pending  merger
      between CMP Group and Energy East.
<TABLE>
<S>                                 <C>             <C>                         <C>                              <C>

                                     AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                                            AND FISCAL YEAR-END OPTION/SAR VALUES

             (a)                     (b)             (c)                      (d)                              (e)
                                                                Number of Securities Underlying      Value of Unexercised
                                   Shares           Value         Unexercised Options/SARs at      In-the-Money Options/SARs
                                 Acquired on      Realized            Fiscal Year-End (#)          at Fiscal Year-End ($) (1)
            Name                Exercise (#)          ($)          Exercisable/Unexercisable        Exercisable/Unexercisable

David T. Flanagan                        0                0                78,983/74,764                   804,639/700,913

Arthur W. Adelberg                       0                0                17,988/17,470                   183,253/163,781

F. Michael McClain                  14,711          148,200                     0/13,925                         0/130,547

Anne M. Pare                             0                0                  8,177/7,740                     83,303/72,563

David E. Marsh                      17,988          181,213                     0/17,470                         0/163,781

Gerald C. Poulin                    14,762          148,714                     0/13,973                         0/130,997

Sara J. Burns                            0                0                14,711/16,275                   149,868/152,578

Michael R. Cutter                    2,000           20,148                 9,769/11,140                    99,522/104,438

Curtis I. Call                       7,882           79,404                      0/7,891                          0/73,978

(1)  Options  are "in the money" if the  market  value of the  underlying  stock
     exceeds the exercise or base price of the option.

</TABLE>


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


              LONG-TERM INCENTIVE PLAN--AWARDS IN LAST FISCAL YEAR

                                                                                 Estimated Future Payouts
                                                                             under Non-Stock Price-Based Plans

             (a)                       (b)                (c)               (d)             (e)             (f)
                                                      Performance
                                    Number of          or Other
                                  Shares, Units      Period Until
                                    or Other         Maturation or       Threshold         Target         Maximum
             Name                Rights (#) (1)        Payout (2)           (#)              (#)            (#)

David T. Flanagan                      19,742            1999-2001            9,871         19,742         29,613
Arthur W. Adelberg                      4,613            1999-2001            2,307          4,613          6,920
F. Michael McClain                      3,677            1999-2001            1,839          3,677          5,516
Anne M. Pare                            2,044            1999-2001            1,022          2,044          3,066
David E. Marsh                          4,613            1999-2001            2,307          4,613          6,920
Gerald C. Poulin                        3,690            1999-2001            1,845          3,690          5,535
Sara J. Burns                           4,297            1999-2001            2,149          4,297          6,446
Michael R. Cutter                       2,942            1999-2001            1,471          2,942          4,413
Curtis I. Call                          2,084            1999-2001            1,042          2,084          3,126
</TABLE>

(1)   Performance   shares  are  granted  at  the   beginning  of  a  three-year
      performance  period and are paid out in the form of CMP Group common stock
      if performance  goals established for that three-year period are attained.
      For the performance period from January 1, 1999 through December 31, 2001,
      performance  is measured by reference to total  shareholder  return and by
      the  ranking  of  Central  Maine  compared  to  other  electric  utilities
      represented in the EEI Index. All outstanding performance shares will vest
      on the date of  consummation  of the pending  merger between CMP Group and
      Energy East.

(2)   See  note 1 to  the  Long-Term  Incentive  Plan  Awards  table  above  for
      information on the vesting of the  performance  shares in connection  with
      the pending merger between CMP Group and Energy East.


                 PENSION PLAN TABLE AND EMPLOYMENT ARRANGEMENTS

Basic Pension Plan.  CMP Group and Central Maine make payments to the Retirement
Income Plan for Non-Union  Employees  (the "Basic  Pension  Plan") for full-time
non-union  employees,   including  the  executive  officers.   Estimated  annual
retirement benefits payable under the Basic Pension Plan, assuming retirement on
December 31, 1999 at age 65, for average  salary  levels and  credited  years of
service  specified in the following Basic Pension Plan Table are as set forth in
the Table.


Average Annual
  Salary for
  5 Highest
 Consecutive
    Years
Preceding                        Years of Service
Retirement       15         20          25          30          35

$125,000    $ 28,344    $ 37,793    $ 47,241    $ 56,689    $ 58,637
 150,000      34,719      46,293      57,866      69,439      72,012
 175,000      37,269      49,693      62,116      74,539      77,362
 200,000      37,269      49,693      62,116      74,539      77,362
 225,000      37,269      49,693      62,116      74,539      77,362
 250,000      37,269      49,693      62,116      74,539      77,362
 275,000      37,269      49,693      62,116      74,539      77,362
 300,000      37,269      49,693      62,116      74,539      77,362
 325,000      37,269      49,693      62,116      74,539      77,362
 350,000      37,269      49,693      62,116      74,539      77,362
 375,000      37,269      49,693      62,116      74,539      77,362
 400,000      37,269      49,693      62,116      74,539      77,362
 425,000      37,269      49,693      62,116      74,539      77,362
 450,000      37,269      49,693      62,116      74,539      77,362
 475,000      37,269      49,693      62,116      74,539      77,362
 500,000      37,269      49,693      62,116      74,539      77,362
 525,000      37,269      49,693      62,116      74,539      77,362
 550,000      37,269      49,693      62,116      74,539      77,362
 575,000      37,269      49,693      62,116      74,539      77,362
 600,000      37,269      49,693      62,116      74,539      77,362

For Ms.  Pare and  Messrs.  Cutter and Call,  compensation  covered by the Basic
Pension Plan consists of base salary,  including base salary shown in the Salary
column of the Summary  Compensation  Table.  Because the amount of  compensation
that could be taken into account in  determining  retirement  benefits under the
Basic Pension Plan was limited by federal tax law to $160,000 in 1999,  the 1999
covered  compensation  under  the  Basic  Pension  Plan  for  Messrs.  Flanagan,
Adelberg,  McClain, Marsh and Poulin and Ms. Burns was limited to that amount of
their  respective  base  salaries.  Years of service  for  purposes of the Basic
Pension Plan are as follows: Mr. Flanagan, 15 years; Mr. Adelberg, 14 years; Mr.
Marsh,  26 years;  Mr. Poulin,  29 years;  Ms. Burns, 12 years;  Mr. Cutter,  23
years; Mr. Call, 13 years; and Ms. Pare, 12 years.  Benefits listed in the Basic
Pension  Plan Table are payable as a single  life  annuity and reflect an offset
for estimated Social Security benefits payable upon attainment of age 65.

Employment and Termination of Employment Arrangements

Existing  Employment  Agreements.  All  of the  named  executive  officers  have
employment  agreements that provide for a specified  minimum base salary and for
participation  in compensation and benefit plans in accordance with the terms of
those plans.  Each  agreement  provides for severance  benefits if the executive
officer's  employment is terminated without cause after a change of control.  In
addition,  the  agreements  for  Messrs.  Flanagan,  Adelberg,  Marsh and Poulin
provide for  retirement  benefits that are  incremental to those provided in the
Basic Pension Plan. These incremental  retirement benefits replace benefits that
would  have  been  payable  under the  Supplemental  Executive  Retirement  Plan
("SERP"), which was terminated by CMP Group with respect to these four executive
officers at the end of 1999.  To replace the term life  insurance  available  in
connection  with the  SERP,  CMP Group has also  purchased  term life  insurance
policies in an equivalent  amount for these four executive  officers on which it
will pay premiums for a specified period.

The employment agreements for Messrs.  Flanagan,  Adelberg,  McClain,  Marsh and
Poulin  provide  severance  benefits  if,  within  36  months  after a change of
control,  CMP  Group  terminates  their  employment  other  than  for  cause  or
disability or they terminate their  employment for any of the reasons  specified
in their agreements.  Under the agreements,  shareholder  approval of the merger
between  CMP  Group  and  Energy  East  constituted  a change  of  control.  The
employment  agreements for these five executive  officers  provide the following
severance  benefits for a termination after a change of control:  (1) 1.99 times
their  respective base salaries and 2.99 times the three-year  average of annual
incentive compensation, (2) continuation of medical and other benefits available
under group benefit plans, and (3) limited outplacement services. When change of
control severance payments are triggered under these agreements, these executive
officers also receive an amount equal to their respective  annual base salaries,
paid in 12 equal  monthly  installments,  as reasonable  compensation  for their
agreement  not to compete,  subject to  forfeiture  if they compete  during that
12-month period. Pursuant to their employment agreements, both Messrs. Marsh and
Poulin  received the  severance  benefits set forth in the Summary  Compensation
Table in connection with CMP Group's  termination of their  employment after the
occurrence  of a change of control  due to  shareholder  approval  of the merger
between CMP Group and Energy East.

Under his  employment  agreement,  Mr.  Flanagan is  entitled to an  incremental
retirement benefit, beginning at age 55, that, when added to the benefit payable
to him under the Basic Pension  Plan,  provides an aggregate  annual  retirement
benefit of 65 percent of his base salary earned  during the 12 months  preceding
the termination of his employment for reasons other than death or cause plus the
three-year average of annual incentive compensation,  not to exceed $200,000 per
year.  Mr.  Flanagan's  retirement  benefit will be fully funded through a rabbi
trust upon the closing of the pending  merger between CMP Group and Energy East.
Mr.  Flanagan will also be entitled to retiree  medical  benefits equal to those
available under Central Maine's retiree medical benefits plan.

The  retirement  benefit for Mr.  Adelberg  vests if he continues his employment
until June 30, 2000. In that case, the benefit paid to Mr.  Adelberg,  beginning
at the later of age 55 or termination of employment,  will be the greater of (i)
2.6 percent of his average base salary over a three-year  period times his years
of service, offset by benefits payable under the Basic Pension Plan, or (ii) the
benefits he would have received under the SERP. Mr. Marsh's employment agreement
provides  that he will  receive,  beginning  at age 55, a  benefit  equal to the
greater  of (i) 50  percent  of the  average  of his final  three  years of base
salary,  offset  by  benefits  payable  under the Basic  Pension  Plan,  or (ii)
intended SERP benefits.  Based on the provisions of his employment agreement and
his  termination  of employment  effective as of December 15, 1999,  Mr. Marsh's
total annual  retirement  benefit will be $132,491,  which is an amount equal to
intended  SERP  benefits.  Of this  amount,  $27,010 will be paid from the Basic
Pension Plan and the remainder under his employment agreement. Mr. Marsh is also
entitled to retiree  medical  benefits  equal to those  available  under Central
Maine's retiree medical  benefits plan. Mr. Poulin is entitled to an incremental
retirement  benefit  under  his  employment  agreement  equal to  intended  SERP
benefits.  Mr.  Poulin  elected to begin  receiving his  retirement  benefits on
January 1, 2000 in the form of a joint and survivor  annuity payable annually in
the amount of $145,461,  of which  $69,633  will be paid from the Basic  Pension
Plan. He is also entitled to retiree medical benefits.

If within 12 months following the  consummation of a change of control,  Central
Maine  terminates  the  employment of Ms. Burns,  Mr. Cutter or Mr. Call, or CMP
Group terminates Ms. Pare's employment,  other than for cause or disability,  or
they  terminate  their  employment  for any of the  reasons  specified  in their
employment agreements, Ms. Burns will be entitled to 1.99 times her base salary,
and the remaining named  executive  officers will be entitled to one times their
respective  base salaries,  plus the  continuation of medical and other benefits
under group benefit plans and limited outplacement  services. The closing of the
merger between CMP Group and Energy East would  constitute the consummation of a
change of control under these  agreements.  If these  executive  officers become
entitled  to change of control  severance  payments,  they will also  receive an
amount equal to one times their respective base salaries as non-compete payments
on the terms described above.

If severance  benefits paid in connection  with a change of control  constituted
"excess  parachute  payments"  under  federal tax law,  they would be reduced to
avoid the  imposition  of an excise tax on the executive  officer  receiving the
benefits,  but only if the amount of the  reduction was less than the excise tax
that the executive  would  otherwise be required to pay. No such  reductions are
anticipated for severance benefits paid to Mr. Poulin, but some reduction may be
required with regard to Mr. Marsh.

The  agreements  for Ms. Burns,  Mr.  Cutter,  Mr. Call and Ms. Pare provide for
retention payments equal to one-half of their then-current base salaries if they
continue  their  employment  until the  earlier of May 31,  2000 or a  specified
change of control event.

The  employment   agreements  for  all  of  the  named  executive  officers  are
automatically  extended  for  successive  one-year  periods  from their  initial
expiration  dates unless the employer or the  executive  officer gives notice of
non-renewal.  The agreements for Messrs. Flanagan,  Adelberg,  Marsh, Poulin and
McClain provide for one final three-year extension after a change of control. As
a result of the  occurrence  of a change of control  on October 7, 1999,  due to
shareholder  approval  of the  merger  between  CMP Group and Energy  East,  the
agreements for these five  executive  officers will expire no later than October
31, 2002. The agreements for the other named executive will remain in effect for
one year after the consummation of the change of control.

Energy  East and CMP Group have  entered  into new  employment  agreements  with
Messrs.  Flanagan,  Adelberg and McClain, and Energy East and Central Maine have
entered into a new agreement with Ms. Burns, that will become effective upon the
closing  of the  merger.  At that time,  these new  employment  agreements  will
replace  and  terminate  the  existing  employment  agreements  for  these  four
executive officers.  The rights and obligations of these four executive officers
will be governed by these new agreements after the completion of the merger.

New Employment  Agreements.  The term of Mr. Flanagan's new employment agreement
is three  years,  beginning  on the  effective  date of the merger,  and will be
automatically  extended  each month unless  either  Energy East or Mr.  Flanagan
gives notice that the  agreement  will not be  extended.  Under the terms of his
employment agreement,  Mr. Flanagan will become the president of Energy East and
the chairman, president and chief executive officer of CMP Group. Mr. Flanagan's
base salary will be $550,000  and may be  increased  by the Energy East board of
directors.  Mr.  Flanagan will also  participate in all incentive  compensation,
fringe benefit and employee  benefit plans on the same basis as other executives
and key  management  employees.  He will be entitled to receive a life insurance
benefit that is not less than two and one-half times his annual compensation and
will also be entitled to certain  other death and  disability  benefits.  Energy
East will also pay the premiums, up to $7,800 annually, on a term life insurance
policy with a face amount of $700,000.  The agreement  provides for a "gross-up"
payment to Mr. Flanagan if any payment,  benefit or distribution  constitutes an
"excess  parachute  payment"  under  federal  tax law on which Mr.  Flanagan  is
required to pay excise tax.

Under Mr.  Flanagan's  new employment  agreement,  Energy East, CMP Group or Mr.
Flanagan may terminate  his  employment at any time. If Energy East or CMP Group
terminates Mr. Flanagan's  employment other than for cause or disability,  or if
Mr. Flanagan terminates his employment for good reason, he will receive, for the
remainder of the term of his employment  agreement,  his base salary,  incentive
compensation  calculated  as specified in the  agreement,  and employee  welfare
benefits. He will also receive outplacement services costing up to $10,000 and a
payment equal to the value of fringe benefits he would have received through the
term of his employment agreement.

If Mr. Flanagan voluntarily  terminates his employment on or after June 1, 2001,
or if Energy East  terminates his employment  without cause, he is entitled to a
fully vested guaranteed minimum annual retirement  benefit,  taking into account
any other  retirement  benefits  provided  by Energy  East or CMP  Group,  of 45
percent of his base  salary.  This  amount is  payable  as a joint and  survivor
annuity  and is reduced by any  proceeds  of the  $700,000  term life  insurance
policy.

The term of the new employment  agreements for Messrs.  Adelberg and McClain and
Ms. Burns is also three years, and each agreement will be automatically extended
each month unless the employer or the executive  gives notice that the agreement
will not be extended.  Mr. Adelberg's employment agreement provides that he will
become the chief  financial  officer and a senior vice  president of Energy East
and will serve on the board of directors  of CMP Group.  His base salary will be
$425,000.  Mr.  McClain will serve as the  president of one or more  non-utility
subsidiaries  of Energy East and/or CMP Group at a base salary of $200,000.  Ms.
Burns will continue to serve as Central Maine's  president,  and her base salary
will be $300,000.  The base salaries of these three  executives may be increased
by the Energy East board.  They will participate in all incentive  compensation,
fringe benefit and employee  benefit plans on the same basis as other executives
and key management employees.

Under the employment agreements for Messrs.  Adelberg and McClain and Ms. Burns,
the employer or the executive may  terminate the  executive's  employment at any
time. If the employer  terminates the employment of the executive other than for
cause or disability or the executive  terminates  his or her employment for good
reason, he or she will receive the same benefits,  in amounts  reflecting his or
her compensation,  as would be provided to Mr. Flanagan in those  circumstances.
Messrs.  Adelberg  and McClain  and Ms.  Burns are also  entitled to  "gross-up"
payments on the terms described for Mr. Flanagan.

Mr. Adelberg is entitled to additional benefits under his employment  agreement.
If Energy  East  requires  him to spend  more than half of his  working  time in
Portland,  Maine,  he will be entitled to relocation  benefits.  Mr. Adelberg is
also  entitled to a life  insurance  benefit that is not less than two times his
annual  compensation  and to certain  other death and  disability  benefits.  In
addition,  if he is employed by Energy  East or CMP Group on June 30,  2000,  he
will have a fully vested right to a guaranteed minimum annual retirement benefit
of 2.6  percent of his  average  base salary for the three prior years times his
years of service with Energy East and CMP Group,  which will be paid in the form
of a joint and survivor annuity.

             COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

Overview.   The  objectives  of  the  Compensation  and  Benefits  Committee  in
administering  executive  compensation  programs for CMP Group and Central Maine
executives are to assure that total  compensation  opportunities are competitive
with those  available in the utility  industry and general  industry and contain
significant  pay-for-performance elements to align more closely the interests of
the executive officers and shareholders by supporting and increasing shareholder
value.

The  Committee  believes  that the three  existing  components  of total  direct
compensation for executive officers,  namely, base salary, annual incentives and
long-term incentives, are appropriate means of achieving these objectives. These
items  of  compensation  are  designed  to  be  leveraged  for  performance  and
shareholder  value enhancement and to be more competitive in a changing business
environment.  This  performance-oriented  compensation  approach  is designed to
support the attainment of CMP Group's  strategic  goals and to balance the focus
on short and long-term performance goals.

On an overall  basis,  the  elements of direct  compensation  are aligned with a
competitive  market that  includes  electric  utilities  in the Edison  Electric
Institute  ("EEI") Index of  Investor-Owned  Electrics  used in the  performance
graph below and companies from general industry selected from a published survey
compiled  by  the  Committee's  independent  compensation  consultant  based  on
business diversity and complexity,  competitive  similarities,  revenue size and
geography.  This blended market takes into account that Central Maine's electric
utility  business is the principal  business of its holding  company  parent CMP
Group and also reflects the formation of the holding  company to facilitate  the
pursuit of appropriate  non-utility  business  ventures.  The Committee believes
that this expanded  market better enables CMP Group and Central Maine to attract
and retain executive talent that is essential in aggressively  managing changing
business requirements in a competitive climate.

Total  compensation  opportunities  provided  by  base  salary  and  annual  and
long-term  incentives  are designed to reflect  median  compensation  levels for
positions with comparable  responsibilities  in the targeted blended market. The
mix of these  compensation  elements  is  performance  leveraged  to support and
enhance  shareholder  value  by  tying  earnings  opportunities  to  performance
results.

Base Salary. Base salaries of the executive officers are measured against median
base salary levels for positions with comparable functional  responsibilities in
the identified market,  adjusted to take into account  individual  abilities and
skills  in light of the  business  challenges  requiring  those  attributes.  In
setting 1999 base salaries for the executive  officers,  the Committee relied on
the EEI executive  compensation  survey of comparable  positions and information
from its independent  compensation  consultant.  Based on this process and after
taking into account individual factors, the Committee adjusted the base salaries
of the executive  officers other than Mr.  Flanagan and Ms. Burns an average 5.7
percent to bring their salaries  within 90 to 95 percent of the market for their
positions.  The Committee  adjusted Mr.  Flanagan's base salary by approximately
6.5 percent, which maintained the average 80 percent variance between the salary
for his position and the higher salary level for the blended utility and general
industry market.  Ms. Burns received a 22 percent salary increase to reflect her
assumption  of additional  duties when she became  President of Central Maine in
September 1998 as part of the holding company restructuring of Central Maine.

Annual  Incentives.  In 1999,  the annual  incentive  compensation  program  for
executive  officers,   including  Mr.  Flanagan,   reflected  several  important
strategic  corporate  objectives  focused on (i) the  transition to  competition
resulting from federal and state  regulatory and  legislative  initiatives  that
have opened the generation and transmission  markets to competition and (ii) the
enhancement of shareholder  value through a business alliance or combination and
through  investments  in  non-utility  businesses.  These  objectives  and their
weighting were as follows:  completing  Central Maine's  generation  asset sale,
40%;  developing and obtaining Board approval of a strategy designed to maximize
the value of CMP Group's electric transmission and distribution  business,  40%;
developing  and obtaining  Board  approval of a  performance-based  rate plan to
replace the  Alternative  Rate Plan,  which expired at the end of 1999, 10%; and
achieving   specified   earnings  levels  relating  to  investments  in  certain
subsidiaries,  10%. The Committee  determined that all of these  objectives were
fully achieved.

In addition to these four corporate goals, a combination of return on equity and
share  prices was used to  determine  the  percentage  of the target  award pool
available  for  awards.  Based on return on equity and share  price  performance
levels previously  established by the Committee,  the Committee  determined that
the maximum of two times the target pool would be available for awards.

The result of these combined performance levels and performance under individual
goals was that the  maximum of 200  percent  of  targeted  short-term  incentive
compensation  was earned under the plan by each of the named executive  officers
in 1999.  Targeted annual incentive  compensation for Mr. Flanagan is 50 percent
of his base  salary.  Based on 1999  performance  results,  he received an award
equal to one times his base salary.  Targeted annual incentive  compensation for
the  other  executive  officers  ranges  from 25 to 30  percent  of  their  base
salaries.  For 1999, these executive officers received awards ranging from 50 to
60 percent of their base salaries.

Awards  under the Annual  Incentive  Plan are paid in cash for 75 percent of the
total award, and 25 percent in the form of CMP Group common stock purchased at a
25 percent discount for the remaining portion.  Plan participants may also elect
to take up an additional  25 percent of the total award in stock,  which is also
purchased at a 25 percent discount.

Long-Term  Incentive  Compensation.  The Long-Term  Incentive Plan ("LTIP"),  in
which the executive  officers  participate,  is intended to focus attention more
sharply  on  shareholder  value  enhancement.   Target  long-term   compensation
opportunities range from 168 percent of base salary for Mr. Flanagan and from 50
to 60 percent of base salary for the other executive officers.

The first three-year  performance period under the LTIP was completed at the end
of 1999. The  performance  measure  previously  established by the Committee for
that  period  was that  Central  Maine  must  rank at the  median  of the  other
utilities  in the EEI Index,  which ranks  utilities  based on their  cumulative
total shareholder  return. The Committee also established  threshold and maximum
performance  levels  for that  three-year  performance  cycle.  Central  Maine's
cumulative  total  shareholder  return of 163 percent for that period  placed it
second in rank in the EEI Index. For this reason,  the Committee  awarded shares
of CMP Group common  stock at the maximum  level of 150 percent of the number of
performance  shares granted at target performance levels at the beginning of the
three-year period.

In 1999, both  performance  shares for a three-year  performance  period running
until the end of the year 2001 and stock  options were granted to the  executive
officers  as  shown  on the  Long-Term  Incentive  Plan  Awards  table  and  the
Option/SAR  Grants table above.  Performance  shares  represented  63 percent of
targeted long-term  incentive  compensation,  and stock options  represented the
remaining  37  percent.  These  proportions  reflect  the limit on the number of
available shares for awards under the LTIP approved by the shareholders.

Under the LTIP,  performance shares are paid out in the form of CMP Group common
stock if performance goals are attained. For the performance period from 1999 to
the end of 2001,  performance will be measured by reference to total shareholder
return and by the ranking of Central Maine compared to other electric  utilities
represented  in the EEI  Index  for  threshold,  target  and  maximum  levels of
performance.

Each option granted in 1999 represents the right to purchase one share of common
stock at the price of $18.1875  per share,  the market value of the common stock
on the  date of the  grant.  Under  the  LTIP,  the  options  vest in  one-third
increments on the first,  second and third  anniversaries of the grant. In 1999,
options  were granted  based on the Binomial  Option  Valuation  Model,  using a
binomial  value of 15.7  percent  of the market  value of the  stock,  which the
Committee  believes properly captures the value of an executive's right of early
exercise before the end of the option term.

Under the merger  agreement  between CMP Group and Energy East, all  outstanding
options will be cancelled  immediately  prior to the consummation of the merger,
and upon consummation of the merger,  each option holder will be entitled to the
payment of the difference  between the merger  consideration of $29.50 per share
of CMP Group common stock and the exercise price of the options. All outstanding
performance shares will also vest at the time of the consummation of the merger.

Other  Policies.  A provision  of federal tax law denies a tax  deduction to any
publicly-held  company for compensation paid to any named executive officer that
exceeds   one   million   dollars  in  a  taxable   year,   except  for  certain
performance-based  compensation. The Committee has not adopted a specific policy
with  respect to these  compensation  limits,  but notes that  awards  under the
Annual Incentive Plan and the LTIP are performance-based.

                              Compensation and Benefits Committee

                              Charles H. Abbott, Chair
                              Duane D. Fitzgerald
                              Peter J. Moynihan
                              Lyndel J. Wishcamper


                          SHAREHOLDER RETURN COMPARISON

The graph below compares the cumulative total  shareholder  return on the common
stock of CMP Group with the cumulative total return on the S&P 500 Index and the
Edison  Electric  Institute Index of  Investor-owned  Electrics ("EEI Index") at
December 31 for each of the last five fiscal years  (assuming the  investment of
$100 in CMP  Group's  common  stock,  the S&P 500  Index  and the EEI  Index  on
December 31, 1994, and the reinvestment of all dividends).

                                                  December 31
                               1994     1995     1996     1997     1998     1999

CMP Group ................     $100     $114     $ 99     $139     $180     $273
S&P 500 Index ............     $100     $137     $169     $226     $290     $351
EEI Index ................     $100     $131     $133     $169     $192     $157

                              DIRECTOR COMPENSATION

In accordance with the established  guidelines for the Board of Directors of CMP
Group,  the Chairman of the Board  receives an annual  retainer of $25,200,  the
Vice  Chairman  of the Board  receives an annual  retainer of $10,300,  and each
director  (other  than the  Chairman  or Vice  Chairman)  who is the  Chair of a
committee  of the Board and not an  executive  officer of CMP Group  receives an
annual  retainer  of $8,400.  Each other  outside  director  receives  an annual
retainer of $6,800. All retainers are payable quarterly. In addition to ordinary
travel  expenses,  all outside  directors  receive  $600 for each meeting of the
Board attended,  and all outside  directors  serving on a committee of the Board
receive  $300 for each  committee  meeting  attended on a day on which they have
also attended a meeting of the full Board or another  committee and $600 for any
other committee meeting attended. A fee of $150 is paid to outside directors for
participating  in a meeting of the Board or one of its  committees  by telephone
if, in the opinion of the person presiding at the meeting, substantial action is
taken or matters of importance are resolved.

Since  each  outside  director  serves on both the CMP Group and  Central  Maine
Boards and the same  committees of each Board,  the annual  retainer  applies to
service on both Boards and separate meeting fees for Central Maine are paid only
if a meeting of that Board or one of its committees is held on a day when no CMP
Group meeting is held.  The usual  practice is to hold meetings of the CMP Group
and Central Maine Boards, or their  committees,  on the same day so that meeting
fees are limited.

Outside  directors may  participate in a voluntary  deferred  compensation  plan
under which a director may elect to have all or part of his or her retainer (but
not meeting fees) credited to a deferred compensation account, maintained at the
election of the  director  either as a cash account or an account in units based
on the value of CMP Group common  stock  ("Compensation  Units").  The number of
Compensation  Units  credited to a director's  account is equal to the number of
shares of CMP Group common stock that could have been purchased as of the middle
of a calendar quarter with the amount of the retainer deferred for that quarter.
CMP Group matches  Compensation  Units in a director's account with one-half the
number of Compensation Units in the account.  Whenever dividends are paid on CMP
Group's common stock, each account  maintained in Compensation Units is credited
with additional Compensation Units equal to the number of shares that could have
been purchased if a cash dividend had been paid on the Compensation Units in the
account.

Effective  January 1, 1998, the Board terminated the retirement plan for outside
directors that had been in effect since  September  1991. With the assistance of
an  independent  compensation  consultant,  the Board adopted  amendments to its
deferred  compensation  plan that aligns the  interests  of the  directors  more
closely with the interests of shareholders by tying the Board's  compensation to
the  value  of CMP  Group  common  stock.  Accrued  benefits  under  the  former
retirement  plan were  converted  for all  directors  serving on the Board as of
January 1, 1998, to Compensation Units under the deferred  compensation plan. In
addition,  at the beginning of each year, each outside director receives a fixed
grant of 500 Compensation Units.  Dividend equivalents are added to Compensation
Units on dividend payment dates for CMP Group common stock.  There is no company
match for Compensation Units other than those representing deferred retainers.

The deferred compensation plan currently provides that all deferred compensation
is paid solely in cash  following  retirement  from the Board.  The value of the
Compensation Units in a director's account at the time a payment is made will be
equal to the market value of the same number of shares of CMP Group common stock
on the  payment  date.  The  number of  Compensation  Units in the  accounts  of
directors under the deferred  compensation plan as of March 1, 2000, is shown in
the table that appears in Item 12 below.

Item 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
<TABLE>
<S>                                 <C>                  <C>                   <C>                <C>

                                                                        Number of Shares
                                                        Shares         Beneficially Owned
                              Compensation Units   Beneficially Owned  Subject to Options     Total Shares
       Directors and Named          (as of              (as of          Exercisable as of     Beneficially
         Executive Officers     March 1, 2000)      March 1, 2000)         March 1, 2000            Owned

Charles H. Abbott                    19,705                7,281                     -              7,281
Lawrence A. Bennigson                   906                  300                     -                300
Sara J. Burns                             -               11,669                20,136             31,805
Charleen M. Chase                    11,127                1,432                     -              1,432
Duane D. Fitzgerald                   5,723                  500                     -                500
David T. Flanagan                         -               46,138               103,904            150,042
Robert H. Gardiner                   11,749                1,000                     -              1,000
David M. Jagger                      24,534                1,000                     -              1,000
Peter J. Moynihan                     7,088                1,390                     -              1,390
William J. Ryan                       2,378                1,000                     -              1,000
Lee M. Schepps                          906                1,500                     -              1,500
Kathryn M. Weare                     10,916                1,292                     -              1,292
Lyndel J. Wishcamper                  5,782                    -                     -                  -
Arthur W. Adelberg                        -               14,979                23,811             38,790
F. Michael McClain                        -               19,038                 4,642             23,680
Anne M. Pare                              -                1,801                10,757             12,558
David E. Marsh                            -               32,690                 5,823             38,513
Gerald C. Poulin                          -               29,623                 4,658             34,281
Michael R. Cutter                         -                8,544                13,482             22,026
Curtis I. Call                       -                    12,863                 2,630             15,493
All directors and executive
 officers as a group                100,814              194,040               189,843            383,883
</TABLE>

The number of shares of CMP Group common stock beneficially owned as of March 1,
2000 by each of the directors and named  executive  officers,  and the aggregate
number  beneficially owned as of that date by all of the directors and executive
officers of CMP Group and Central  Maine as a group,  constituted  less than 1.5
percent of the total shares of that class then outstanding. As of March 1, 2000,
Mr. Abbott's spouse held sole voting and investment power over 800 shares of the
total  number of shares  listed for Mr.  Abbott,  and all shares  listed for Ms.
Chase were held jointly.  Of the shares listed for Mr.  Poulin,  201 shares were
held  jointly as of that date.  The total  number of shares held jointly for all
directors  and  executive  officers  as a group as of March 1,  2000,  was 1,633
shares.

The following table sets forth the name and address of each shareholder believed
to be the beneficial owner of 5 percent or more of the outstanding shares of CMP
Group common stock, the number of shares  beneficially owned, and the percentage
of shares owned as of March 1, 2000.

                                          Shares of Common Stock    Percentage
                  Name and Address          Beneficially Owned       of Class

President and Fellows of Harvard College       3,200,000 (1)          9.86% (1)
c/o Harvard Management Company, Inc.
600 Atlantic Avenue
Boston, MA  02210

The following table sets forth the name and address of each shareholder known to
be the  beneficial  owner of 5  percent  or more of the  outstanding  shares  of
Central Maine 6% Preferred Stock, the number of shares  beneficially  owned, and
the percentage of shares owned as of March 1, 2000.

                                     Shares of 6% Preferred Stock   Percentage
                  Name and Address          Beneficially Owned       of Class

Christine M. Nyhan, Trustee                     1,675                 29.31% (2)
1825 Spindrift Drive
La Jolla, CA  92037

CMP Group, Inc.                                   533                  9.3% (3)
83 Edison Drive
Augusta, ME  04336

(1)  Based  solely on a Schedule  13G dated  February 7, 2000.  The Schedule 13G
     indicated that the President and Fellows of Harvard  College had sole power
     to vote and dispose of all of these shares.

(2)  Shares held by Christine M. Nyhan, trustee,  represent 29.31 percent of the
     voting power of the Central Maine 6% Preferred Stock and  approximately .05
     percent of the combined voting power of the Central Maine common stock (all
     of which is held by CMP Group) and 6% Preferred Stock.

(3)  Shares held by CMP Group  represent  9.3 percent of the voting power of the
     6% Preferred  Stock. As a result of its ownership of all 31,211,471  issued
     and  outstanding  shares  of  Central  Maine  common  stock,   representing
     3,121,147  votes,  and its 533 shares of Central Maine 6% Preferred  Stock,
     representing 533 votes, CMP Group holds 99.8 percent of the combined voting
     power of the Central Maine common stock and 6% Preferred Stock.

On June 14, 1999,  CMP Group,  Energy East and EE Merger  Corp.  entered into an
Agreement and Plan of Merger,  dated as of June 14, 1999, providing for a merger
transaction  among CMP Group,  Energy East and EE Merger  Corp.  Pursuant to the
merger  agreement,  EE Merger Corp. will merge with and into CMP Group, with CMP
Group being the surviving corporation and becoming a wholly-owned  subsidiary of
Energy East.  After the merger is  completed,  the common stock of Central Maine
will continue to be directly owned by CMP Group.

Under the terms of the merger  agreement,  each  outstanding  share of CMP Group
common stock,  other than any treasury  shares or shares owned by Energy East or
any subsidiary of CMP Group or Energy East,  will be converted into the right to
receive $29.50 in cash.  Pursuant to the merger  agreement,  approximately  $957
million  in cash will be paid to holders  of shares of CMP Group  common  stock,
with additional  payments being made to holders of stock options and performance
shares awarded under CMP Group's performance incentive plans.

The merger is subject to certain customary closing conditions, including without
limitation the receipt of all necessary governmental approvals and the making of
all necessary governmental filings. CMP Group's shareholders approved the merger
at a special  meeting  on  October 7, 1999.  The MPUC,  the U.S.  Department  of
Justice, the Federal Trade Commission,  the Federal  Communications  Commission,
the NRC and the Connecticut  DPUC have approved the merger.  Other approvals are
pending from the FERC and the SEC. If the remaining  approvals  are granted,  we
estimate that the merger could be completed around mid-2000.

Item 13.     CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS.
- -------      ----------------------------------------------

Indebtedness  of  Management.  On December  29,  1999,  CMP Group  entered  into
separate loan agreements with a current and two former executive officers of CMP
Group and two  executive  officers  of  Central  Maine.  These  loans  were made
pursuant to a loan program authorized by the Board of Directors of CMP Group for
the purpose of  providing  funds for the  exercise of stock  options  granted to
these executive officers under a performance incentive plan of CMP Group and for
the  payment  of  related  withholding  taxes.  The  amounts  borrowed  by these
executive officers,  excluding interest, which accrues at an annual rate of 5.74
percent,  are as  follows:  David E. Marsh,  $374,969.44;  F.  Michael  McClain,
$327,406.67;  Gerald C. Poulin,  $307,721.74;  Curtis I. Call, $164,304.49;  and
Michael R. Cutter,  $41,691.06.  These loans,  which are evidenced by promissory
notes, are secured with the shares of common stock of CMP Group acquired through
the exercise of the stock options.  CMP Group holds the stock  certificates  for
these  shares as well as a stock  power  executed by these  executive  officers.
Under the loan agreements,  the outstanding principal amounts of these loans and
all accrued interest are due upon the earliest to occur of the sale of the stock
collateral,  the  completion of the pending  merger between CMP Group and Energy
East, any termination of the merger agreement between CMP Group and Energy East,
and the first anniversary of the loan.


                                                                PART IV

Item 14.     EXHIBITS, FINANCIAL STATEMENT SCHEDULES,
- -------
             AND REPORTS ON FORM 8-K.

      (a)  List of documents filed as part of this report:

          (1)   Financial Statements and Supplementary Data

                See the Index to Financial Statements and Schedules under Item 8
                in Part II hereof, where these documents are listed, on page 56.

          (2)   Exhibits - see (c) below.

      (b) Reports on Form 8-K. The Company filed the  following  reports on Form
8-K during the last quarter of 1999 and thereafter to date:

Date of Report                                    Items Reported

January 27, 2000                                      Item 5

CMP Group and Central  Maine  reported  that on January 27, 2000,  CMP Group had
issued a  release  reporting  on (a) its 1999  operating  results  and a related
January 27, 2000,  settlement of an MPUC regulatory proceeding involving several
Central  Maine  ratemaking  issues,  and (b)  progress in  obtaining  regulatory
approvals for its planned merger with Energy East, and quoted  relevant parts of
the release..

Date of Report                                    Items Reported

February 17, 2000                                     Item 5

CMP Group reported that on February 17, 2000, it had issued a release announcing
a change in its annual  meeting date from May 18, 2000, to October 31, 2000, and
quoted the release.


                                   SIGNATURES

      Pursuant  to the  requirements  of Section  13 or 15(d) of the  Securities
Exchange Act of 1934, the registrants  have duly caused this report to be signed
on their behalf by the undersigned, thereunto duly authorized.

                                               CMP GROUP, INC.



Date:   March 17, 2000                         By /s/ Arthur W. Adelberg
      ----------------                           -----------------------
                                                  Arthur W. Adelberg
                                                  Executive Vice President and
                                                  Chief Financial Officer
                                                  (Duly Authorized Officer)


                                               CENTRAL MAINE POWER COMPANY



Date:   March 17, 2000                           By /s/ Curtis I. Call
      ----------------                             -------------------
                                                    Curtis I. Call
                                                    Treasurer
                                                    (Duly Authorized Officer)




Pursuant to the requirements of the Securities Exchange Act of 1934, this report
has been signed below by the following  persons on behalf of the registrants and
in the capacities and on the dates indicated.

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

Signature                                   Title                                                 Date

CMP Group, Inc.:

/s/ David T. Flanagan                       President and Chief Executive Officer; Director       March 17, 2000
- ------------------------------
David T. Flanagan
(Principal Executive Officer)

 /s/ Arthur W. Adelberg                     Executive Vice President and Chief Financial Officer  March 17, 2000
- ----------------------------
Arthur W. Adelberg
(Principal Financial Officer)

 /s/ Michael W. Caron                                                                             March 17, 2000
- -----------------------------
Michael W. Caron
(Principal Accounting Officer)


Central Maine Power Company:

 /s/ Sara J. Burns                          President; Director                                   March 17, 2000
- -----------------------------------
Sara J. Burns
(Principal Executive Officer)

 /s/ Curtis I. Call                         Treasurer                                             March 17, 2000
- -------------------------------------
Curtis I. Call
(Principal Financial Officer)

 /s/ Michael W. Caron                       Comptroller                                           March 17, 2000
- ------------------------------
Michael W. Caron
(Principal Accounting Officer)

CMP Group, Inc. and Central Maine Power Company:

 /s/ David M. Jagger                        Chairman of the Board of Directors                    March 17, 2000
- --------------------------------
David M. Jagger

 /s/ Charles H. Abbott                      Vice Chairman of the Board of Directors               March 17, 2000
- -------------------------------
Charles H. Abbott

 /s/ Lawrence A. Bennigson                  Director                                              March 17, 2000
- --------------------------
Lawrence A. Bennigson

 /s/ Charleen M. Chase                      Director                                              March 17, 2000
- ------------------------------
Charleen M. Chase

 /s/ Duane D. Fitzgerald                    Director                                              March 17, 2000
- -------------------------------
Duane D. Fitzgerald

 /s/ David T. Flanagan                      Director                                              March 17, 2000
- -------------------------------
David T. Flanagan

 /s/ Robert H. Gardiner                     Director                                              March 17, 2000
- -------------------------------
Robert H. Gardiner

 /s/ Peter J. Moynihan                      Director                                              March 17, 2000
- ------------------------------
Peter J. Moynihan

 /s/ William J. Ryan                        Director                                              March 17, 2000
- -------------------------------
William J. Ryan

 /s/ Lee M. Schepps                         Director                                              March 17, 2000
- ------------------------------
Lee M. Schepps

 /s/ Kathryn M. Weare                       Director                                              March 17, 2000
- ----------------------------
Kathryn M. Weare

 /s/ Lyndel J. Wishcamper                   Director                                              March 17, 2000
- -------------------------
Lyndel J. Wishcamper

</TABLE>


                                  EXHIBIT INDEX

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.

NOTE: In this exhibit  index the "Company" or "Central  Maine" refers to Central
Maine Power  Company.  "CMP Group"  refers to CMP Group,  Inc.  All exhibits are
Central Maine exhibits unless otherwise designated.
<TABLE>
<S>                   <C>                                                  <C>                               <C>

                                                                                                            Prior
      Exhibit                           Description of                                                     Exhibit
         No.                                Document                                SEC Docket                No.

     EXHIBIT 2:       PLAN OF ACQUISITION, REORGANIZATION, ARRANGEMENT,
                      LIQUIDATION OR SUCCESSION

                      Not Applicable.
        2-1           Form Of Agreement And Plan Of Merger                 333-49677                          2
        2-2           Agreement and Plan of Merger dated as of June 14,    Current Report on Form 8-K         10
                      1999                                                 dated June 14, 1999
     EXHIBIT 3:       ARTICLES OF INCORPORATION AND BY-LAWS
                      Incorporated herein by reference:
        3-1           Articles of Incorporation, as amended.               Annual Report on Form 10-K        3.1
                                                                           for year ended December 31,
                                                                           1992

       3-1.1          Form of Articles of Amendment of CMP Group           333-49677                         3.1
        3-2           Bylaws, as amended.                                  Annual Report on Form 10-K        3.2
                                                                           for year ended December 31,
                                                                           1996

       3-2.1          Form of By laws of CMP Group                         333-49677                         3.2
     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 October     for the year ended December
                      1, 1978 relating to the Series B Bonds.              31, 1978
        4-4           Supplemental Indenture to the General and            Quarterly Report on Form           A
                      Refunding Mortgage Indenture dated as of October     10-Q for the quarter ended
                      1, 1979, relating to the Series C Bonds.             September 30, 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 August     Current Report on Form 8-K        4.15
                      7, 1989, relating to the Medium-Term Notes, Series   dated August 16, 1989
                      A, and supplementing the Indenture relating to the
                      Medium-Term Notes.
       4.15.1         Second Supplemental Indenture, dated as of January Current
                      Report  on  Form  8-K  4.1  10,  1992,   relating  to  the
                      Medium-Term  Notes,  dated  January 28, 1992 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.

       4.15.3         Fourth Supplemental Indenture, dated as of           333-35235                         4.4
                      February 26, 1998, relating to the Medium-Term
                      Notes, Series D, and supplementing the Indenture
                      relating 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 December   dated December 10, 1991
                      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 December   for year ended December 31,
                      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            Annual Report on Form 10-K        4.26
                      Refunding Mortgage Indenture, dated as of February   for year ended December 31,
                      15, 1996, evidencing the succession of State         1995
                      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 March   Annual Report on Form 10-K       10-1.1
                      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 February     for the year ended December
                      1, 1984.                                             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 December      2-68184                           5.31
                      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 December
                      and certain other parties, relating to development   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 December 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       10.79
                      February 19, 1986 between the Company and Eastern    for the year ended December
                      Utilities Associates, relating to the sale of the    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 December
                      Division) and Local 1837 of the International        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 January    Annual Report on Form 10-K       10.89
                      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

       10-93          Central Maine Power Company Long-Term Incentive      Annual Report on Form 10-K       10.93
                      Plan.*                                               for year ended December 31,
                                                                           1993.

      10-93.1         Transfer of 10-93 to CMP Group                       333-49643                          -
      10-94.1         Central Maine Power Company Supplemental Executive   Annual Report on Form 10-K      10-94.1
                      Retirement  Plan,  as Amended and Restated  Effective  for
                      year ended  December 31,  January 1, 1993,  and as further
                      Amended Effective 1995 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
       10-98          Credit Agreement dated as of October 23, 1996,       Annual Report on Form 10-K       10-98
                      between the Company and certain banks.               for year ended December 31,
                                                                           1996

      10-98.1         Amendment of 10-98 dated as of December 15, 1998     Annual Report on Form 10-K      10-98.1
                                                                           for year ended December 31,
                                                                           1998

      10-98.2         Credit Agreement dated as of December 15, 1998,      Annual Report on Form 10-K      10-98.2
                      between Central Maine and certain banks              for year ended December 31,
                                                                           1998

      10-98.3         Credit Agreement dated as of December 23, 1999,      Filed herewith
                      between Central Maine and certain banks
       10-99          Asset Purchase Agreement, dated as of January 6,     333-35235                         99.2
                      1998, by and between the Company, other sellers,
                      and National Energy Holdings, Inc.
       10.100         Employment Agreement between CMP Group and David     Annual Report on Form 10-K       10.100
                      T. Flanagan dated December 31, 1997                  for year ended December 31,
                                                                           1997

      10-100.1        First Amendment to the Employment Agreement          Filed herewith                     -
                      between CMP Group and David T. Flanagan dated
                      December 31, 1997
       10.101         Employment Agreement between CMP Group and Arthur    Annual Report on Form 10-K       10.101
                      W. Adelberg dated January 1, 1998                    for year ended December 31,
                                                                           1997

      10-101.1        First Amendment to the Employment Agreement          Filed herewith                     -
                      between CMP Group and Arthur W. Adelberg dated
                      January 1, 1998
       10.102         Employment Agreement between CMP Group and David     Annual Report on Form 10-K       10.102
                      E. Marsh dated January 1, 1998                       for year ended December 31,
                                                                           1997

      10-102.1        First Amendment to the Employment Agreement          Filed herewith                     -
                      between CMP Group and David E. Marsh dated January
                      1, 1998

       10.103         Employment Agreement between CMP Group and Gerald    Annual Report on Form 10-K       10.103
                      C. Poulin dated January 1, 1998                      for year ended December 31,
                                                                           1997

      10.103.1        First Amendment to the Employment Agreement          Filed herewith                     -
                      between CMP Group and Gerald C. Poulin dated
                      January 1, 1998
       10.104         Employment Agreement between the Company and Sara    Annual Report on Form 10-K       10.104
                      J. Burns dated June 30, 1997                         for year ended December 31,
                                                                           1997

      10.104.1        First Amendment to the Employment Agreement          Filed herewith                     -
                      between Central Maine Power Company and Sara J.
                      Burns dated June 30, 1997
       10-105         Employment Agreement between CMP Group and F.        Annual Report on Form 10-K       10-105
                      Michael McClain dated August 26, 1998                for year ended December 31,
                                                                           1998

      10.105.1        First Amendment to the Employment Agreement          Filed herewith                     -
                      between CMP Group and F. Michael McClain dated
                      August 26, 1998
       10-106         Employment Agreement between Central Maine and       Annual Report on Form 10-K       10-106
                      Michael R. Cutter dated June 30, 1997                for year ended December 31,
                                                                           1998

      10-106.1        First Amendment to the Employment Agreement          Filed herewith                     -
                      between Central Maine Power Company and Michael R.
                      Cutter dated June 30, 1997
       10-107         Employment Agreement between Central Maine and       Annual Report on Form 10-K       10-107
                      Curtis I. Call dated June 30, 1997                   for year ended December 31,
                                                                           1998

      10.107.1        First Amendment to the Employment Agreement          Filed herewith                     -
                      between Central Maine Power Company and Curtis I.
                      Call dated June 30, 1997
       10-108         Employment Agreement between CMP Group and Anne M.   Annual Report on Form 10-K       10-108
                      Pare dated June 30, 1997                             for year ended December 31,
                                                                           1998

      10-108.1        First Amendment to the Employment Agreement          Filed herewith                     -
                      between CMP Group and Ann M. Pare dated June 30,
                      1997
*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
                      Not Applicable.
    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 REGISTRANTS                     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 PricewaterhouseCoopers LLP to the         Filed herewith
                      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, 33-56939
                      and 333-35235) and CMP Group's Registration
                      Statements (File Number 333-49677, 333-49643, and
                      33-39826).
    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,  1999,
                      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>


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

                                                 Central Maine Power Company
                                                      Form 10-K - 1999

                                                         Schedule II
                                                         Page 1 of 3

                           Central Maine Power Company

                        VALUATION AND QUALIFYING ACCOUNTS
                      For the Year Ended December 31, 1999
                             (Dollars in Thousands)


                                                                      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:

  Uncollectible accounts                         $3,136         $3,576     $                     $3,808 (A)         $2,904
                                                  =====          =====      =========             =====              =====

Reserves not applied against assets:

  Casualty and insurance                       $  2,363        $   666     $                     $1,029 (C)       $  2,000
  Workers' compensation                           8,494          1,548            467 (B)         2,015 (C)          8,494
  Hazardous material
   clean-up                                       1,928           (765)         1,535 (D)                            2,698
                                                -------         ------          -----         ----------           -------
    Total                                       $12,785         $1,449         $2,002            $3,044            $13,192
                                                 ======          =====          =====             =====             ======

Notes: (A) Amounts  charged off as  uncollectible  after  deducting  customers'
           deposits and  recoveries  of accounts  previously  charged off.
       (B) Amounts transferred to capital and billable accounts.
       (C) Principally  payments  for various  injuries  and damages and
           expenses  in  connection therewith.
       (D) Amounts charged to regulatory asset and regulatory liability
           accounts.

</TABLE>

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


                                                 Central Maine Power Company
                                                      Form 10-K - 1999

                                                         Schedule II
                                                         Page 2 of 3

                           Central Maine Power Company

                        VALUATION AND QUALIFYING ACCOUNTS
                      For the Year Ended December 31, 1998
                             (Dollars in Thousands)


                                                                      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:

  Uncollectible accounts                        $ 2,400          $5,644      $   -               $4,908(A)         $ 3,136
                                                 ======           =====       =======             =====             ======

Reserves not applied against assets:

  Casualty and insurance                        $ 1,500        $ 1,379       $                  $   516(C)         $ 2,363
  Workers' compensation                           8,494          1,485            294(B)          1,779(C)           8,494
  Hazardous material
   clean-up                                       2,108           (368)                            (188)(D)          1,928
                                                -------         ------         ------            ------            -------
    Total                                       $12,102         $2,496           $294            $2,107            $12,785
                                                 ======          =====            ===             =====             ======

Notes: (A) Amounts  charged off as  uncollectible  after  deducting  customers'
           deposits and recoveries of accounts previously charged off.
       (B) Amounts transferred to capital and billable accounts.
       (C) Principally  payments  for various  injuries  and damages and
           expenses in connection therewith.
       (D) Amounts charged to regulatory asset account.
</TABLE>


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


                                                   Central Maine Power Company
                                                        Form 10-K - 1999

                                                           Schedule II
                                                           Page 3 of 3

                           Central Maine Power Company

                        VALUATION AND QUALIFYING ACCOUNTS
                      For the Year Ended December 31, 1997
                             (Dollars in Thousands)


                                                                      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:

  Uncollectible accounts                        $ 4,177          $5,514      $   -               $7,291(A)         $ 2,400
                                                 ======           =====       =======             =====             ======

Reserves not applied against assets:

  Casualty and insurance                        $ 1,275        $ 1,862       $                  $ 1,637(C)         $ 1,500
  Workers' compensation                           7,994          1,692            423(B)          1,615(C)           8,494
  Hazardous material
   clean-up                                       3,639          1,069                            2,600(D)           2,108
                                                -------          -----        -------             -----            -------
    Total                                       $12,908         $4,623           $423            $5,852            $12,102
                                                 ======          =====            ===             =====             ======

Notes: (A) Amounts  charged off as  uncollectible  after  deducting  customers'
           deposits and recoveries of accounts previously charged off.
       (B) Amounts transferred to capital and billable accounts.
       (C) Principally payments for various injuries and damages and expenses
           in connection  therewith.
       (D) Amounts charged to regulatory asset account.
</TABLE>



                                                            EXHIBIT 10-98.3

                                CREDIT AGREEMENT

                          dated as of December 23, 1999

                                      among

                          CENTRAL MAINE POWER COMPANY,

                                   as Borrower

                            The Lenders Party Hereto

                              FLEET NATIONAL BANK,

                              as Syndication Agent,

                                       and

                              THE BANK OF NEW YORK,

                             as Administrative Agent

                           ---------------------------


                            BNY CAPITAL MARKETS, INC.

                        as Lead Arranger and Book Runner


<PAGE>



     CREDIT AGREEMENT,  dated as of December 23, 1999, among CENTRAL MAINE POWER
COMPANY,  the LENDERS party hereto,  FLEET NATIONAL BANK, as Syndication  Agent,
and THE BANK OF NEW YORK, as Administrative Agent.

     The parties hereto agree as follows:

ARTICLE 1. DEFINITIONS

         Section 1.1 Defined Terms

     As used in this Credit  Agreement,  the  following  terms have the meanings
specified below:

     "ABR",  when used in reference to any Loan or Borrowing,  refers to whether
such Loan, or the Loans  comprising  such Borrowing,  are bearing  interest at a
rate determined by reference to the Alternate Base Rate.

     "Adjusted LIBO Rate" means,  with respect to any  Eurodollar  Borrowing for
any Interest Period, an interest rate per annum (rounded upwards,  if necessary,
to the next  1/16 of 1%)  equal to (a) the LIBO  Rate for such  Interest  Period
multiplied by (b) the Statutory Reserve Rate.

     "Administrative  Agent" means BNY, in its capacity as administrative  agent
for the Lenders hereunder.

     "Administrative  Questionnaire" means an Administrative  Questionnaire in a
form supplied by the Administrative Agent.

     "Affiliate" means, with respect to a specified Person,  another Person that
directly,  or  indirectly  through  one or more  intermediaries,  Controls or is
Controlled by or is under common Control with the Person specified.

     "Alternate  Base Rate"  means,  for any day, a rate per annum  equal to the
greater of (i) the Prime Rate in effect on such day and (ii) the  Federal  Funds
Effective Rate in effect on such day plus 1/2 of 1%. Any change in the Alternate
Base Rate due to a change in the Prime Rate or the Federal Funds  Effective Rate
shall be effective  from and including the effective  date of such change in the
Prime Rate or the Federal Funds Effective Rate, respectively.

     "Applicable  Margin":  means,  at all times  during  which  the  applicable
Pricing  Level set forth  below is in effect,  (i) with  respect  to  Eurodollar
Borrowings,  the  percentage  set  forth  below  under the  heading  "Eurodollar
Margin",  (ii) with respect to facility fees payable under Section  3.3(a),  the
percentage  set forth below under the heading  "Facility Fee Margin",  and (iii)
with respect to utilization  fees payable under Section  3.3(b),  the percentage
set forth below under the heading "Utilization Fee Margin":

================================================================================
Pricing Level    Eurodollar Margin   Facility Fee Margin  Utilization Fee Margin
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
      I                 0.300%               0.100%                0.050%
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
      II                0.375%               0.125%                0.100%
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
     III                0.500%               0.150%                0.100%
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
      IV                0.575%               0.175%                0.125%
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
      V                 0.650%               0.225%                0.125%
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
      VI                0.750%               0.250%                0.250%
================================================================================

     Pricing Level I will be  applicable  for so long as the  Borrower's  senior
unsecured  long-term  debt ratings (the "Senior Debt Rating") from either S&P or
Moody's is A+ or higher by S&P or A1 or higher by Moody's.

     Pricing Level II will be  applicable  for so long as the Senior Debt Rating
is A- or higher by S&P or A3 or higher by  Moody's  and  Pricing  Level I is not
applicable.

     Pricing Level III will be applicable  for so long as the Senior Debt Rating
is BBB+ or higher by S&P or Baa1 or higher by Moody's and neither  Pricing Level
I nor II is applicable.

     Pricing Level IV will be  applicable  for so long as the Senior Debt Rating
is BBB or higher by S&P or Baa2 or higher by Moody's  and  Pricing  Levels I, II
and III are not applicable.

     Pricing Level V will be applicable for so long as the Senior Debt Rating is
BBB- or higher by S&P or Baa3 or higher by Moody's and Pricing Levels I, II, III
and IV are not applicable.

     Pricing Level VI will be  applicable  for so long as the Senior Debt Rating
is less than or equal to BB+ by S&P or less than or equal to Ba1 by Moody's  and
Pricing Levels I, II, III, IV and V are not applicable.

     Changes in the  Applicable  Margin  resulting  from a change in the Pricing
Level shall become  effective on the effective  date of any change in the Senior
Debt Rating of the Borrower by S&P or Moody's.  Notwithstanding  anything herein
to the  contrary,  in the  event of a split in the  Senior  Debt  Rating  of the
Borrower from S&P and Moody's that would otherwise  result in the application of
more than one Pricing Level (had the provisions  regarding the  applicability of
other  Pricing  Levels  contained  in the  definitions  thereof  not been  given
effect),  then the Applicable Margin shall be determined using, in the case of a
split by one rating  category,  the higher Pricing  Level,  and in the case of a
split by more than one  rating  category,  the  Pricing  Level that is one level
lower  than  the  Pricing  Level  within  which  the  higher  of the two  rating
categories would otherwise fall.

     "Applicable  Percentage"  means, with respect to any Lender, the percentage
of the  total  Commitments  represented  by  such  Lender's  Commitment.  If the
Commitments  have  terminated or expired,  the Applicable  Percentages  shall be
determined based upon the Commitments most recently in effect,  giving effect to
any assignments.

     "Approved  Fund"  means,  with  respect to any  Lender  that is a fund that
invests in commercial loans, any other fund that invests in commercial loans and
is managed or advised  by the same  investment  advisor as such  Lender or by an
Affiliate of such investment advisor.

     "Assignment and Acceptance" means an assignment and acceptance entered into
by a Lender and an  assignee  (with the  consent of any party  whose  consent is
required  by  Section  10.4),   and  accepted  by  the   Administrative   Agent,
substantially  in the  form of  Exhibit  A or any  other  form  approved  by the
Administrative Agent.

     "Availability  Period"  means the period from and  including  the Effective
Date  to but  excluding  the  earlier  of the  Maturity  Date  and  the  date of
termination of the Commitments.

     "BNY" means The Bank of New York and its successors.

     "Board" means the Board of Governors of the Federal  Reserve  System of the
United States of America.

     "Borrower" means Central Maine Power Company, a Maine corporation.

         "Borrowing  Request" means a request by the Borrower for a Borrowing in
accordance with Section 2.3.

     "Borrowing"  means Loans of the same Type made,  converted  or continued on
the  same  date  and,  in the  case of  Eurodollar  Loans,  as to which a single
Interest Period is in effect.

     "Business Day" means any day that is not a Saturday, Sunday or other day on
which  commercial  banks in New York City are  authorized  or required by law to
remain closed,  provided that, when used in connection  with a Eurodollar  Loan,
the term  "Business  Day" shall also exclude any day on which banks are not open
for dealings in dollar deposits in the London interbank market.

     "Capitalization  Ratio"  means,  as  of  any  date,  the  quotient  of  (i)
Consolidated  Total Debt as of such date divided by (ii) the sum as of such date
of  Consolidated  Total  Debt  plus the  total of  stockholders'  equity  of the
Borrower  and  the  Subsidiaries   determined  in  accordance  with  GAAP  on  a
consolidated basis.

     "Capitalized  Lease" means any lease which is required to be capitalized on
the balance sheet of the lessee in accordance with GAAP, including to the extent
applicable Statement Nos. 13 and 98 of the Financial Accounting Standards Board.

     "Capitalized   Lease   Obligations"  means  the  amount  of  the  liability
reflecting  the  aggregate  discounted  amount  of  future  payments  under  all
Capitalized  Leases calculated in accordance with GAAP,  including to the extent
applicable Statement Nos. 13 and 98 of the Financial Accounting Standards Board.

     "CERCLA"   means  the   federal   Comprehensive   Environmental   Response,
Compensation and Liability Act of 1980.

     "Change  in  Control"  means (i) the  ownership,  directly  or  indirectly,
beneficially  or of record,  by any Person or group  (within  the meaning of the
Securities  Exchange  Act of 1934 and the rules of the  Securities  and Exchange
Commission  thereunder as in effect on the date hereof),  of shares representing
20% or more  of the  aggregate  ordinary  voting  power  or  economic  interests
represented by the issued and outstanding  equity  securities of the Borrower or
the Parent on a fully diluted  basis,  (ii) the  occupation of a majority of the
seats (other than vacant seats) on the board of directors of the Borrower or the
Parent by Persons who were  neither (x)  nominated  by the board of directors of
the Borrower or the Parent,  as  applicable,  nor (y)  appointed by directors so
nominated, or (iii) the failure of the Parent to own directly,  beneficially and
of record, 100% of the aggregate ordinary voting power represented by the issued
and  outstanding  equity  securities  other than the 6%  preferred  stock of the
Borrower  on  a  fully  diluted  basis.   Notwithstanding  the  foregoing,   the
consummation of the Merger shall not constitute a Change in Control.

     "Change in Law" means (a) the adoption of any law, rule or regulation after
the date of this Credit Agreement, (b) any change in any law, rule or regulation
or in the  interpretation or application  thereof by any Governmental  Authority
after the date of this Credit  Agreement or (c)  compliance  by any Credit Party
(or, for purposes of Section 3.5(b),  by any lending office of such Credit Party
or by such Credit Party's holding company,  if any) with any request,  guideline
or  directive  (whether  or not  having  the  force of law) of any  Governmental
Authority made or issued after the date of this Credit Agreement.

     "CMP Group" means CMP Group, Inc., a Maine corporation.

     "Code" means the Internal Revenue Code of 1986.

     "Collateral"  means  any and  all  "Collateral",  as  defined  in  Security
Agreement.

     "Commitment"  means,  with respect to each Lender,  the  commitment of such
Lender to make Loans hereunder,  expressed as an amount representing the maximum
aggregate amount of such Lender's Credit Exposure hereunder,  as such commitment
may be reduced from time to time pursuant to Section 2.5 or reduced or increased
from time to time  pursuant  to  assignments  by or to such  Lender  pursuant to
Section 10.4.  The initial  amount of each  Lender's  Commitment is set forth on
Schedule 2.1, or in the Assignment and Acceptance  pursuant to which such Lender
shall have assumed its Commitment,  as applicable.  The initial aggregate amount
of the total Commitments is $75,000,000.

     "Consolidated EBIT" means, for any period, Consolidated Net Income for such
period, plus, without duplication and to the extent deducted in determining such
Consolidated Net Income,  the sum of (i) Consolidated  Interest Expense for such
period,  plus (ii) taxes based upon or  measured by net income for such  period,
plus (iii) dividends paid during such period on preferred stock.

     "Consolidated Interest Expense" means, for any period, the aggregate amount
of  interest,  including  commitment  fees,  facility  fees,  utilization  fees,
payments in the nature of interest  under  Capitalized  Leases and net  payments
under Hedging Agreements,  accrued by the Borrower and the Subsidiaries (whether
such interest is reflected as an item of expense or  capitalized)  in accordance
with GAAP on a consolidated basis.

     "Consolidated  Net Income" means, for any period,  the net income (or loss)
applicable to common stock of the Borrower and the  Subsidiaries,  determined in
accordance  with  GAAP  on  a  consolidated  basis.   provided,   however,  that
Consolidated Net Income shall not include (i)  extraordinary  and  non-recurring
gains or losses, and (ii) any after-tax gains or losses attributable to returned
surplus assets of any Plan or Multiemployer Plan.

     "Consolidated Operating Income" means, for any period, the Consolidated Net
Income for such period plus,  without  duplication and to the extent deducted in
determining  such  Consolidated  Net  Income,  the sum of (i)  depreciation  and
amortization,  plus (ii)  interest on, and  commitment  fees,  facility fees and
utilization  fees,  with  respect to,  Indebtedness  (including  payments in the
nature of interest under Capitalized Leases and Hedging Agreements),  plus (iii)
taxes based upon or measured by net income,  plus (iv)  dividends  on  preferred
stock.

     "Consolidated  Total  Debt"  means,  as of any  date,  the  sum of (i)  the
aggregate  principal  amount  of  all  Indebtedness  of  the  Borrower  and  the
Subsidiaries  that would be reflected as liabilities  on a consolidated  balance
sheet  of the  Borrower  and  the  Subsidiaries  as of  such  date  prepared  in
accordance with GAAP plus (ii) all obligations  (contingent or otherwise) of the
Borrower  or any  Subsidiary  in respect  of  Disqualified  Stock  valued at the
maximum fixed repurchase price plus accrued and unpaid dividends.

     "Control"  means the  possession,  directly or indirectly,  of the power to
direct or cause the direction of the management or policies of a Person, whether
through the ability to exercise  voting  power,  by contract or  otherwise.  The
terms "Controlling" and "Controlled" have meanings correlative thereto.

     "Credit Exposure" means, with respect to any Lender at any time, the sum of
the aggregate outstanding principal amount of such Lender's Loans at such time.

     "Credit Parties" means the Administrative Agent and the Lenders.

     "Default"  means  any  event or  condition  which  constitutes  an Event of
Default  or that  upon  notice,  lapse of time or both  would,  unless  cured or
waived, become an Event of Default.

     "Disclosed  Matters"  means  the  actions,  suits and  proceedings  and the
environmental  matters  disclosed in Schedule 4.6 or in the Pre-Closing 1934 Act
Reports.

     "Disqualified  Stock" means any capital  stock of any Person  that,  by its
terms (or by the terms of any security into which it is convertible or for which
it is exchangeable at the option of the holder  thereof),  or upon the happening
of any event, matures or is mandatorily  redeemable,  pursuant to a sinking fund
obligation or otherwise,  or is redeemable at the option of the holder  thereof,
in whole or in part.

     "Distribution Plant" means, with respect to the Borrower,  the distribution
assets of the  Borrower  as  reported  from time to time by the  Borrower to the
Federal Energy Regulatory Commission on F.E.R.C. Form 1.

     "dollars" or "$" refers to lawful money of the United States of America.

     "Energy East" means Energy East Corporation, a New York corporation.

     "Environmental  Claims"  means any and all  administrative,  regulatory  or
judicial actions,  suits, demands,  demand letters,  directives,  claims, liens,
notices of noncompliance or violation, investigations or proceedings relating in
any way to any  Environmental  Law or any permit issued,  or any approval given,
under any such  Environmental  Law  (hereafter,  "Claims"),  including,  without
limitation,  (i) any and all Claims by Governmental Authorities for enforcement,
cleanup, removal, response, remedial or other actions or damages pursuant to any
applicable  Environmental  Law,  and (ii) any and all Claims by any third  party
seeking damages, contribution,  indemnification,  cost recovery, compensation or
injunctive  relief  in  connection  with  alleged  injury or threat of injury to
health, safety or the environment due to the presence of Hazardous Materials.

     "Environmental  Law" means any Federal,  state,  foreign or local  statute,
law, rule, regulation,  ordinance,  code, guideline,  written policy and rule of
common  law now or  hereafter  in effect,  and any  judicial  or  administrative
interpretation thereof,  including any judicial or administrative order, consent
decree or judgment,  relating to the environment,  employee health and safety or
Hazardous Materials,  including,  without limitation,  CERCLA; RCRA; the Federal
Water  Pollution  Control Act, 33 U.S.C.ss.  1251 et seq.; the Toxic  Substances
Control Act, 15 U.S.C.ss.  2601 et seq.; the Clean Air Act, 42 U.S.C.ss. 7401 et
seq.; the Safe Drinking Water Act, 42 U.S.C.ss.  3803 et seq.; the Oil Pollution
Act of 1990, 33 U.S.C.ss. 2701 et seq.; the Emergency Planning and the Community
Right-to-Know  Act of 1986, 42 U.S.C.ss.  11001 et seq.; the Hazardous  Material
Transportation  Act, 49 U.S.C.ss.  1801 et seq. and the Occupational  Safety and
Health Act, 29 U.S.C.ss.  651 et seq.; and any state and local  counterparts  or
equivalents.

     "Effective Date" has the meaning assigned to such term in Section 10.13.

     "ERISA" means the Employee Retirement Income Security Act of 1974.

     "ERISA Affiliate" means any trade or business (whether or not incorporated)
that, together with the Borrower,  is treated as a single employer under Section
414(b) or (c) of the Code or,  solely for  purposes  of Section 302 of ERISA and
Section 412 of the Code,  is treated as a single  employer  under Section 414 of
the Code.

     "ERISA Event" means (i) any "reportable  event", as defined in Section 4043
of ERISA or the regulations issued thereunder with respect to a Plan (other than
an event for which the 30-day notice period is waived);  (ii) the existence with
respect  to any Plan of an  "accumulated  funding  deficiency"  (as  defined  in
Section 412 of the Code or Section 302 of ERISA),  whether or not waived;  (iii)
the filing  pursuant to Section 412(d) of the Code or Section 303(d) of ERISA of
an application for a waiver of the minimum funding  standard with respect to any
Plan;  (iv)  the  incurrence  by the  Borrower  or any  ERISA  Affiliate  of any
liability  under Title IV of ERISA with respect to the  termination of any Plan;
(v) the receipt by the Borrower or any ERISA  Affiliate  from the PBGC or a plan
administrator  of any notice  relating to an intention to terminate  any Plan or
Plans or to appoint a trustee to administer any Plan; (vi) the incurrence by the
Borrower or any ERISA  Affiliate of any liability with respect to the withdrawal
or partial withdrawal from any Plan or Multiemployer  Plan; or (vii) the receipt
by the Borrower or any ERISA  Affiliate of any notice  concerning the imposition
of Withdrawal  Liability or a determination  that a Multiemployer Plan is, or is
expected to be, insolvent or in  reorganization,  within the meaning of Title IV
of ERISA.

     "Eurodollar",  when used in reference to any Loan or  Borrowing,  refers to
whether such Loan, or the Loans comprising such Borrowing,  are bearing interest
at a rate determined by reference to the Adjusted LIBO Rate.

     "Event of Default" has the meaning assigned to such term in Article 8.

     "Exchange Act" means the Securities and Exchange Act of 1934.

     "Existing Credit Agreement" means the Credit Agreement, dated as of October
23, 1996, by and among the Borrower, the lenders party thereto, BankBoston, N.A.
(formerly, The First National Bank of Boston) and BNY, as Managing Agents.

     "Excluded  Taxes"  means,  with  respect to any  Credit  Party or any other
recipient  of any payment to be made by or on account of any  obligation  of the
Borrower under any Loan Document,  (i) income or franchise  taxes imposed on (or
measured  by) its net income by the United  States of  America,  or by any other
jurisdiction,  (ii) any branch  profits  taxes  imposed by the United  States of
America  or any  similar  tax  imposed  by any other  jurisdiction  in which the
Borrower  is located  and (iii) in the case of a Foreign  Lender  (other than an
assignee  pursuant  to a request by the  Borrower  under  Section  3.8(b)),  any
withholding tax that is imposed on amounts payable to such Foreign Lender at the
time such Foreign Lender becomes a party to this Credit Agreement (or designates
a new lending  office) or is attributable  to such Foreign  Lender's  failure to
comply with Section  3.7(e),  except to the extent that such Foreign  Lender (or
its assignor,  if any) was entitled, at the time of designation of a new lending
office (or  assignment),  to receive  additional  amounts from the Borrower with
respect to such withholding tax pursuant to Section 3.7(a).

     "FAME Loan Agreement" means the Loan Agreement dated as of October 19, 1994
between Finance  Authority of Maine and the Borrower relating to the $79,300,000
Finance  Authority of Maine Taxable Electric Rate  Stabilization  Revenue Notes,
Series 1994A (Central Maine Power Company).

     "Federal  Funds  Effective  Rate"  means,  for any day,  a rate  per  annum
(expressed as a decimal, rounded upwards, if necessary, to the next higher 1/100
of 1%) equal to the  weighted  average of the rates on overnight  federal  funds
transactions  with  members of the Federal  Reserve  System  arranged by federal
funds brokers on such day, as published by the Federal  Reserve Bank of New York
on the Business Day next succeeding  such day,  provided that (i) if the day for
which such rate is to be  determined  is not a Business  Day, the Federal  Funds
Effective Rate for such day shall be such rate on such  transactions on the next
preceding Business Day as so published on the next succeeding  Business Day, and
(ii) if such rate is not so published for any day, the Federal  Funds  Effective
Rate for such day shall be the  average of the  quotations  for such day on such
transactions  received  by the  Administrative  Agent from three  Federal  Funds
brokers of recognized standing selected by it.

     "Financial Officer" means the chief financial officer, principal accounting
officer,  treasurer or controller  of the Borrower or any vice  president of the
Borrower whose primary responsibility is for financial matters.

     "Foreign  Lender"  means any Lender that is  organized  under the laws of a
jurisdiction  other than that in which the Borrower is located.  For purposes of
this  definition,  the United  States of  America,  each State  thereof  and the
District of Columbia shall be deemed to constitute a single jurisdiction.

     "Foreign  Subsidiary"  means a Subsidiary  that is organized under the laws
of, and  conducting  its business  primarily in a  jurisdiction  outside of, the
United States of America.

     "GAAP" means generally accepted  accounting  principles in effect from time
to time in the United States of America.

     "Governmental  Authority"  means the  government  of the  United  States of
America, any other nation or any political subdivision thereof, whether state or
local,  and any agency,  authority,  instrumentality,  regulatory  body,  court,
central  bank or  other  entity  exercising  executive,  legislative,  judicial,
taxing,  regulatory  or  administrative  powers or functions of or pertaining to
government.

     "Guarantee"  of or by any Person (the  "guarantor")  means any  obligation,
contingent or otherwise,  of the guarantor  guaranteeing  or having the economic
effect of guaranteeing  any Indebtedness or other obligation of any other Person
(the  "primary  obligor") in any manner,  whether  directly or  indirectly,  and
including any obligation of the guarantor,  direct or indirect,  (i) to purchase
or pay (or  advance  or  supply  funds  for the  purchase  or  payment  of) such
Indebtedness  or other  obligation or to purchase (or to advance or supply funds
for the purchase of) any security for the payment  thereof,  (ii) to purchase or
lease property,  securities or services for the purpose of assuring the owner of
such Indebtedness or other obligation of the payment thereof,  (iii) to maintain
working capital,  equity capital or any other financial  statement  condition or
liquidity  of the primary  obligor as to enable the primary  obligor to pay such
Indebtedness  or other  obligation or (iv) as an account party in respect of any
letter of credit or letter of guaranty  issued to support such  Indebtedness  or
obligation,  provided that the term "Guarantee"  shall not include  endorsements
for  collection  or  deposit  in the  ordinary  course  of  business.  The  term
"Guaranteed" has a meaning correlative thereto.

     "Hazardous  Materials"  means  (i) any  petroleum  or  petroleum  products,
radioactive  materials,  asbestos in any form that is friable, urea formaldehyde
foam insulation,  transformers or other equipment that contain  dielectric fluid
containing  levels  of  polychlorinated  biphenyls,  and  radon  gas;  (ii)  any
chemicals,  materials or substances  defined as or included in the definition of
"hazardous  substances,"  "hazardous waste," "hazardous  materials,"  "extremely
hazardous substances,"  "restricted hazardous waste," "toxic substances," "toxic
pollutants,"  "contaminants," or "pollutants," or words of similar import, under
any  applicable  Environmental  Law;  and (ii) any other  chemical,  material or
substance,  the Release of which is prohibited or regulated by any  Governmental
Authority as toxic or hazardous.

     "Hedging Agreement" means any interest rate protection agreement,  or other
interest swap, cap, collar, hedging or other like arrangement.

     "Indebtedness"  of  any  Person  means,   without   duplication,   (i)  all
obligations  of such Person for  borrowed  money or with  respect to deposits or
advances of any kind,  (ii) all  obligations of such Person  evidenced by bonds,
debentures,  notes or similar instruments,  (iii) all obligations of such Person
under conditional sale or other title retention  agreements relating to property
acquired by such Person,  (iv) all  obligations of such Person in respect of the
deferred  purchase  price of property or services  (excluding  current  accounts
payable within six months after the incurrence thereof in the ordinary course of
business), (v) all Indebtedness of others secured by (or for which the holder of
such Indebtedness has an existing right,  contingent or otherwise, to be secured
by) any Lien on property  owned or acquired by such  Person,  whether or not the
Indebtedness  secured  thereby has been  assumed,  (vi) all  Guarantees  by such
Person of  Indebtedness of others,  (vii) all Capital Lease  Obligations of such
Person,  (viii) all obligations,  contingent or otherwise,  of such Person as an
account party in respect of letters of credit and letters of guaranty,  (ix) the
principal balance outstanding under any synthetic lease, tax retention operating
lease,  off-balance sheet Loan or similar off-balance sheet financing product of
the Borrower or any Subsidiary  where such  transaction  is considered  borrowed
money  indebtedness  for tax purposes but is  classified  as an operating  lease
under GAAP, (x) all obligations of such Person to pay a specified purchase price
for goods or services  whether or not delivered or accepted  (e.g.,  take-or-pay
obligations)  or similar  obligations  and (xi) all  obligations,  contingent or
otherwise,  of such Person in respect of bankers' acceptances.  The Indebtedness
of any Person shall include the Indebtedness of any other entity  (including any
partnership in which such Person is a general partner) to the extent such Person
is liable therefor.

     "Indemnified Taxes" means Taxes other than Excluded Taxes.

     "Indemnitee" has the meaning assigned to such term in Section 10.3(b).

     "Interest  Coverage Ratio" means, as of the end of any fiscal quarter,  the
quotient  of (i)  Consolidated  EBIT for the period of four  consecutive  fiscal
quarters ending thereon divided by (ii)  Consolidated  Interest Expense for such
period.

     "Interest  Election  Request" means a request by the Borrower to convert or
continue a Borrowing in accordance with Section 3.2.

     "Interest  Payment  Date" means (i) with respect to any ABR Loan,  the last
day of each  March,  June,  September  and  December,  (ii) with  respect to any
Eurodollar Loan, the last day of the Interest Period applicable to the Borrowing
of which  such  Loan is a part  and,  in the case of a  Eurodollar  Loan with an
Interest Period of more than three months' duration,  each day prior to the last
day of such Interest  Period that occurs at intervals of three months'  duration
after the first day of such  Interest  Period,  and (iii) as to all  Loans,  the
Maturity Date.

     "Interest  Period"  means,  with respect to any Eurodollar  Borrowing,  the
period  commencing on the date of such  Borrowing and ending on the  numerically
corresponding  day in the calendar  month that is one, two,  three or six months
thereafter,  as the Borrower may elect, provided that (i) if any Interest Period
would end on a day other than a Business  Day,  such  Interest  Period  shall be
extended to the next  succeeding  Business  Day,  unless,  such next  succeeding
Business Day would fall in the next calendar  month, in which case such Interest
Period  shall end on the next  preceding  Business  Day,  and (ii) any  Interest
Period that  commences on the last Business Day of a calendar month (or on a day
for which there is no numerically  corresponding  day in the last calendar month
of such Interest Period) shall end on the last Business Day of the last calendar
month of such  Interest  Period.  For purposes  hereof,  the date of a Borrowing
initially shall be the date on which such Borrowing is made and thereafter shall
be the  effective  date of the most recent  conversion or  continuation  of such
Borrowing.

     "Investments" has the meaning assigned to such term in Section 7.4.

     "Lenders"  means the Persons  listed on Schedule  2.1 and any other  Person
that shall have become a party hereto  pursuant to an Assignment and Acceptance,
other than any such  Person  that  ceases to be a party  hereto  pursuant  to an
Assignment and Acceptance.

     "LIBO  Rate"  means,  with  respect  to any  Eurodollar  Borrowing  for any
Interest Period,  the rate appearing on Page 3750 of the Telerate Service (or on
any  successor  or  substitute  page of such  Service,  or any  successor  to or
substitute  for such  Service,  providing  rate  quotations  comparable to those
currently  provided  on  such  page  of  such  Service,  as  determined  by  the
Administrative  Agent from time to time for purposes of providing  quotations of
interest rates applicable to dollar deposits in the London interbank  market) at
approximately   11:00  a.m.,  London  time,  two  Business  Days  prior  to  the
commencement  of such Interest  Period,  as the rate for dollar  deposits with a
maturity  comparable to such Interest  Period.  In the event that such rate does
not appear on such Page 3750 (or on any such  successor or  substitute  page, or
any  successor to or  substitute  for such Service) at such time for any reason,
then the "LIBO Rate" with respect to such Eurodollar Borrowing for such Interest
Period  shall be the rate at  which  dollar  deposits  of  $5,000,000  and for a
maturity  comparable to such Interest Period are offered by the principal London
office of the Administrative Agent in immediately  available funds in the London
interbank  market at  approximately  11:00 a.m.,  London time, two Business Days
prior to the commencement of such Interest Period.

     "Lien" means,  with respect to any asset, (i) any mortgage,  deed of trust,
lien, pledge, hypothecation,  encumbrance, charge or security interest in, on or
of such asset,  (ii) the interest of a vendor or a lessor under any  conditional
sale  agreement,  capital lease or title  retention  agreement  relating to such
asset and (iii) in the case of securities,  any purchase option, call or similar
right of a third party with respect to such securities.

     "Loan"  means a Loan  referred  to in Section  2.1(a) and made  pursuant to
Section 2.4.

     "Loan  Documents" means this Credit  Agreement,  the Notes and the Security
Agreement.

     "Margin Stock" has the meaning assigned to such term in Regulation U.

     "Material  Adverse  Effect"  means a  material  adverse  effect  on (a) the
financial condition,  operations or properties of the Borrower (on an individual
basis) or the  Borrower  and the  Subsidiaries,  taken as a whole,  whether as a
result of (i) general economic conditions affecting the electric power industry,
(ii) difficulties in obtaining supplies and raw materials,  (iii) fire, flood or
other natural calamities,  (iv) environment  pollution,  (v) regulatory changes,
judicial decisions,  war or other governmental action or (vi) any other event or
development,  whether or not related to those enumerated  above, (b) the ability
of the  Borrower to perform any of its  obligations  under any Loan  Document or
(iii) the rights of or  benefits  available  to any Credit  Party under any Loan
Document.

     "Material  Agreements"  means,  collectively,  (i) the FAME Loan Agreement,
(ii) the  Unsecured  Medium Term Note  Indenture  and (iii) all other  financing
documents evidencing Material Indebtedness.

     "Material  Indebtedness"  means Indebtedness (other than Indebtedness under
the Loan Documents) or obligations in respect of one or more Hedging Agreements,
of any  one or  more  of the  Borrower  and  the  Subsidiaries  in an  aggregate
principal amount  exceeding  $10,000,000.  For purposes of determining  Material
Indebtedness,  the "principal  amount" of the obligations of the Borrower or any
Subsidiary in respect of any Hedging  Agreement at any time shall be the maximum
aggregate amount (giving effect to any netting  agreements) that the Borrower or
such  Subsidiary,  as  applicable,  would  be  required  to pay if such  Hedging
Agreement were terminated at such time.

     "Maturity Date" means December 23, 2002.

     "Merger" means the merger of EE Merger Corp., a wholly-owned  subsidiary of
Energy East with and into CMP Group, with CMP Group as the survivor.

     "Merger Agreement" means the Agreement and Plan of Merger, dated as of June
14, 1999, among CMP Group, EE Merger Corp. and Energy East.

     "Merger  Corp."  means  EE  Merger  Corp.,  a  Maine   corporation   and  a
wholly-owned subsidiary of Energy East.

     "Moody's" means Moody's Investors Service, Inc., or any successor thereto.

     "More Favorable Provision" has the meaning set forth in Section 7.1(b).

     "Multiemployer Plan" means, at any time, a multiemployer plan as defined in
Section  4001(a)(3)  of ERISA  to  which  the  Borrower  or an  ERISA  Affiliate
contributed or was required to contribute within the six years prior to any date
of determination.

     "Notes" means,  with respect to each Lender,  a promissory  note evidencing
such Lender's Loans payable to the order of such Lender (or, if required by such
Lender, to such Lender and its registered assigns)  substantially in the form of
Exhibit C.

     "Obligations"  means (a) the due and punctual  payment of (i)  principal of
and premium,  if any,  and  interest  (including  interest  accruing  during the
pendency  of  any   bankruptcy,   insolvency,   receivership  or  other  similar
proceeding,  regardless of whether  allowed or allowable in such  proceeding) on
the Loans,  when and as due, whether at maturity,  by acceleration,  upon one or
more  dates  set for  prepayment  or  otherwise,  and  (ii) all  other  monetary
obligations,  including  fees,  commissions,  costs,  expenses and  indemnities,
whether primary,  secondary,  direct, contingent,  fixed or otherwise (including
monetary obligations incurred during the pendency of any bankruptcy, insolvency,
receivership  or other  similar  proceeding,  regardless  of whether  allowed or
allowable in such  proceeding),  of the Borrower to the Credit Parties,  or that
are otherwise  payable to any Credit Party,  under this Credit Agreement and the
other Loan Documents, and (b) the due and punctual performance of all covenants,
agreements, obligations and liabilities of the Borrower under or pursuant to the
Credit Agreement and the other Loan Documents.

     "Other  Taxes"  means any and all  current or future  stamp or  documentary
taxes or any other excise or property  taxes,  charges or similar levies arising
from any payment made hereunder or from the  execution,  delivery or enforcement
of, or otherwise with respect to, the Loan Documents,  provided that in no event
shall "Other Taxes" include Excluded Taxes.

     "Parent"  means (i) prior to the Merger,  CMP Group,  and (ii) on and after
the Merger, Energy East.

     "Participant" has the meaning assigned to such term in Section 10.4(e).

     "PBGC"  means the  Pension  Benefit  Guaranty  Corporation  referred to and
defined in ERISA and any successor entity performing similar functions.

     "Perfection  Certificate" means a certificate in the form of Annex 1 to the
Security Agreement or any other form approved by the Administrative Agent.

     "Permitted Encumbrances" means:

          (a) Liens  for taxes or other  governmental  assessments,  charges  or
     levies if payment  shall not at the time be  required  to be made or if the
     Borrower, at its expense and in its name, shall be in good faith contesting
     its obligations to comply therewith;

          (b) Liens  incurred in the  ordinary  course of business in respect of
     pledges  or  deposits  (i) under  workman's  compensation  laws or  similar
     legislation,  and (ii) in connection with surety,  appeal and similar bonds
     incidental  to  the  conduct  of  litigation;   mechanics',   laborers'  or
     materialmen's  and similar  Liens which in the case of any Lien material to
     the Borrower or a Significant  Subsidiary,  as the case may be, is not then
     delinquent;  and Liens  incidental  to the  conduct of the  business of the
     Borrower  which were not incurred in  connection  the borrowing of money or
     the obtaining of advances or credit;

          (c) minor defects and  irregularities  in title (including  easements,
     rights of way,  restrictions and other similar non-monetary charges) to any
     real property of the Borrower or any Significant  Subsidiary  which have no
     material  adverse effect on the use or disposition  thereof by the Borrower
     or such Significant Subsidiary;

          (d) leases by the Borrower or a Significant Subsidiary,  as lessor, of
     any  property of the  Borrower or such  Significant  Subsidiary  to another
     Person as lessee;

          (e) Liens securing  obligations neither assumed by the Borrower nor on
     account of which it customarily pays interest, existing at the date hereof,
     or, as to property  hereafter  acquired,  at the time of acquisition by the
     Borrower,  upon real  property or rights in or  relating  to real  property
     acquired by the Borrower for right of way purposes;

          (f) party-wall agreements,  agreements for and obligations relating to
     the joint or common use of  property  owned  solely by the  Borrower  or of
     property  owned by the  Borrower  in  common  or  Jointly  with one or more
     persons;

          (g) attachment, judgment and other similar Liens arising in connection
     with court  proceedings,  provided,  however,  that the  execution or other
     enforcement  thereof is effectively  stayed and the claims secured  thereby
     are being contested at the time in good faith;

          (h)  the  burdens  of any law or  governmental  regulation  or  permit
     requiring the Borrower to maintain  certain  facilities or perform  certain
     acts as a condition  of the  construction,  occupancy  or use of any of its
     property,  or its interference with any public or private lands or highways
     or any river or stream or other waters;

          (i) any right which any municipal or  governmental  authority may have
     by virtue of any franchise,  grant, license, permit, contract or statute to
     purchase, or designate a purchaser of or order the sale of, any property of
     the Borrower or to terminate any franchise,  grant, license or other rights
     or to regulate the property and business of the Borrower;

          (j) zoning laws and ordinances;

          (k) any duties or  obligations  affecting any property of the Borrower
     to any municipal or  governmental  authority with respect to any franchise,
     grant, license or permit; and

          (l)  restrictions  under  federal  and  state  securities  laws on the
     transfer of securities.

     "Permitted  Investments"  means the types of Investments listed on Schedule
7.4(a)(i).

     "Person" means any natural person, corporation,  limited liability company,
trust, joint venture, association, company, partnership,  Governmental Authority
or other entity.

     "Plan" means any employee  pension benefit plan (other than a Multiemployer
Plan) subject to the  provisions of Title IV of ERISA or Section 412 of the Code
or  Section  302 of ERISA,  and in respect  of which the  Borrower  or any ERISA
Affiliate  is (or, if such plan were  terminated,  would under  Section  4069 of
ERISA be deemed to be) an "employer" as defined in Section 3(5) of ERISA.

     "Pre-Closing 1934 Act Reports" means,  collectively,  the Borrower's report
on Form 10-K for the fiscal year 1998,  its  Quarterly  Reports on Form 10-Q for
the quarters ended March 31, 1999,  June 30, 1999 and September  30,1999 and its
Reports on Form 8-K dated  January 19,  1999,  April 7, 1999 and June 14,  1999,
each as furnished to the Lenders prior to the date hereof.

     "Prime Rate" means the rate of interest per annum  publicly  announced from
time to time by BNY as its prime  commercial  lending  rate;  each change in the
Prime Rate being  effective  from and including the date such change is publicly
announced as being  effective.  The Prime Rate is not intended to be lowest rate
of interest charged by BNY in connection with extensions of credit to borrowers.

     "RCRA" means the federal Resource Conservation and Act, 42 U.S.C.ss.6901 et
seq.

     "Register" has the meaning assigned to such term in Section 10.4(c).

     "Regulation  T" means  Regulation  T of the  Board as from  time to time in
effect and all official rulings and interpretations thereunder or thereof.

     "Regulation  U" means  Regulation  U of the  Board as from  time to time in
effect and all official rulings and interpretations thereunder or thereof.

     "Regulation  X" means  Regulation  X of the  Board as from  time to time in
effect and all official rulings and interpretations thereunder or thereof.

     "Related  Parties"  means,  with  respect  to any  specified  Person,  such
Person's Affiliates and the respective directors,  officers,  employees,  agents
and advisors of such Person and such Person's Affiliates.

     "Release" means the disposing,  discharging,  injecting, spilling, pumping,
leaking, leaching, dumping, emitting,  escaping, emptying, pouring or migrating,
into  or  upon  any  land or  water  or air,  or  otherwise  entering  into  the
environment.

     "Required  Lenders" means, at any time, Lenders having Credit Exposures and
unused  Commitments  representing  more than 51% of the sum of the total  Credit
Exposures and unused Commitments at such time.

     "Restricted Payment" means, as to any Person:

          (a) the declaration or payment (in cash, securities or other property)
     of any  dividend or  distribution  on or in respect of any class of capital
     stock of or other equity interests in such Person;

          (b) the purchase,  redemption or other retirement of any shares of any
     class of capital stock of, or other equity interest in, such Person,  or of
     options,  warrants  or  other  rights  for the  purchase  of  such  shares,
     directly, indirectly through a Subsidiary or otherwise;

          (c) any other distribution on or in respect of any shares of any class
     of capital stock of or equity or other beneficial interest in such Person;

          (d) any  payment of  principal  or  interest  with  respect to, or any
     purchase, redemption or defeasance of any Indebtedness of such Person which
     by its terms or the terms of any agreement is  subordinated  to the payment
     of the Obligations; and

          (e) any  payment,  loan or  advance  by such  Person  to, or any other
     Investment  by such  Person  in,  the  holder of any shares of any class of
     capital  stock of or equity  interest in such Person,  or any  Affiliate of
     such holder  (including the payment of management and transaction  fees and
     expenses);

provided,  that the term  "Restricted  Payment"  shall not include (i) dividends
payable in perpetual common stock of, or other similar equity interests in, such
Person or (ii)  payments  in the  ordinary  course of business in respect of (A)
reasonable compensation paid to employees,  officers and directors, (B) advances
and  reimbursements  to  employees  for travel  expenses,  drawing  accounts and
similar  expenditures,  (C) rent  paid to,  or  accounts  payable  for  services
rendered or goods sold by,  non-Affiliates  that own  capital  stock of or other
equity interests in such Person or (D) payments of principal, interest and other
amounts required under the FAME Loan Agreement.

     "Sale  and  Leaseback  Transaction"  means  any  arrangement,  directly  or
indirectly, with any Person whereby the Borrower or any Subsidiary shall sell or
transfer any property, real or personal, used or useful in its business, whether
now owned or hereafter  acquired,  and thereafter rent or lease such property or
other  property  that it intends to use for  substantially  the same  purpose or
purposes as the property being sold or transferred.

     "SEC" means the Securities and Exchange Commission and any successor entity
performing similar functions.

     "S&P" means Standard & Poor's Rating Group,  a division of The  McGraw-Hill
Companies, or any successor thereto.

     "Secured  Parties"  means the "Secured  Parties" as defined in the Security
Agreement.

     "Security  Agreement"  has the  meaning  assigned  to such term in  Section
5.1(g).

     "Significant Subsidiary" means, at the time any determination thereof is to
be made,  any Subsidiary  which (i) as of the end of the next preceding  quarter
had assets which  comprised not less than 10% of the aggregate book value of the
consolidated  assets  of  the  Borrower  and  the  Subsidiaries,  determined  in
accordance  with GAAP,  as of the end of such  quarter or (ii) for the period of
four consecutive  fiscal quarters most recently ended had operating income which
comprised not less than 10% of the Consolidated Operating Income of the Borrower
and the Subsidiaries for such period.

     "Statutory  Reserve Rate" means a fraction  (expressed  as a decimal),  the
numerator of which is the number one and the  denominator of which is the number
one minus the  aggregate  of the  maximum  reserve  percentages  (including  any
marginal,  special,  emergency or supplemental  reserves) expressed as a decimal
established  by the  Board to which  the  Administrative  Agent is  subject  for
eurocurrency  funding  (currently  referred to as "Eurocurrency  Liabilities" in
Regulation D of the Board). Such reserve percentages shall include those imposed
pursuant to such  Regulation D.  Eurodollar  Loans shall be deemed to constitute
eurocurrency  funding  and to be subject to such  reserve  requirements  without
benefit of or credit for proration,  exemptions or offsets that may be available
from  time to time to any  Lender  under  such  Regulation  D or any  comparable
regulation. The Statutory Reserve Rate shall be adjusted automatically on and as
of the effective date of any change in any reserve percentage.

     "subsidiary"  means, with respect to any Person (the "parent") at any date,
any corporation,  limited liability company,  partnership,  association or other
entity the accounts of which would be  consolidated  with those of the parent in
the parent's consolidated financial statements if such financial statements were
prepared  in  accordance  with  GAAP as of  such  date,  as  well  as any  other
corporation, limited liability company, partnership, association or other entity
of which securities or other ownership  interests  representing more than 50% of
the equity or more than 50% of the  ordinary  voting  power or, in the case of a
partnership,  more than 50% of the general partnership interests are, as of such
date, owned, controlled or held by the parent or one or more subsidiaries of the
parent.

     "Subsidiary" means any subsidiary of the Borrower.

     "Super  Majority  Lenders"  means,  at  any  time,  Lenders  having  Credit
Exposures and unused  Commitments  representing  more than 66-2/3% of the sum of
the total Credit Exposures and unused Commitments at such time.

     "Syndication   Agent"  means  Fleet  National  Bank,  in  its  capacity  as
syndication agent hereunder.

     "Taxes" means any and all current or future taxes, levies, imposts, duties,
deductions, charges or withholdings imposed by any Governmental Authority.

     "Transactions"  means (i) the  execution,  delivery and  performance by the
Borrower of each Loan Document,  (ii) the borrowing of the Loans,  and (iii) the
use of the proceeds of the Loans and such Indebtedness.

     "Type", when used in reference to any Loan or Borrowing,  refers to whether
the rate of interest on such Loan, or on the Loans comprising such Borrowing, is
determined  by reference in the case of a Borrowing,  the Adjusted  LIBO Rate or
the Alternate Base Rate.

     "Unsecured  Medium Term Note  Indenture"  means the Indenture,  dated as of
August 1, 1989, between the Borrower and BNY, as Trustee.

     "Unsecured Medium Term Notes" means unsecured  Indebtedness of the Borrower
denominated  "Medium  Term  Notes"  and issued or to be issued  pursuant  to the
Unsecured Medium Term Note Indenture.

     "Wholly  Owned  Subsidiary"  means  any  Subsidiary  of  which  all  of the
outstanding  capital stock (or other shares of beneficial  interest) entitled to
vote  generally  (other than  directors'  qualifying  shares and, in the case of
Foreign  Subsidiaries,  shares  required by applicable law to be held by foreign
nationals) is owned by the Borrower (or other  specified  Person)  directly,  or
indirectly through one or more Wholly Owned Subsidiaries.

     "Withdrawal  Liability" means liability to a Multiemployer Plan as a result
of a complete or partial withdrawal from such Multiemployer  Plan, as such terms
are defined in Part I of Subtitle E of Title IV of ERISA.

     "Year 2000  Issue"  means the failure of computer  software,  hardware  and
firmware systems and equipment  containing  embedded  computer chips to properly
receive, transmit, process, manipulate,  store, retrieve,  re-transmit or in any
other way utilize data and information due to the occurrence of the year 2000 or
the inclusion of dates on or after January 1, 2000.

         Section 1.2 Classification of Loans and Borrowings

     For  purposes  of  this  Credit  Agreement,  Loans  and  Borrowings  may be
classified  and referred to by Type (e.g.,  a "Eurodollar  Loan" or  "Eurodollar
Borrowing").

         Section 1.3 Terms Generally

     The  definitions  of terms herein  shall apply  equally to the singular and
plural forms of the terms defined. Whenever the context may require, any pronoun
shall include the corresponding masculine,  feminine and neuter forms. The words
"include",  "includes"  and  "including"  shall be deemed to be  followed by the
phrase "without limitation". The word "will" shall be construed to have the same
meaning and effect as the word "shall".  Unless the context requires  otherwise,
(i) any  definition  of or  reference  to any  agreement,  instrument  or  other
document herein shall be construed as referring to such agreement, instrument or
other document as from time to time amended,  supplemented or otherwise modified
(subject to any  restrictions on such  amendments,  supplements or modifications
set forth  herein),  (ii) any  definition  of or  reference  to any law shall be
construed  as  referring  to such  law as from  time  to  time  amended  and any
successor  thereto and the rules and regulations  promulgated  from time to time
thereunder,  (iii) any  reference  herein to any Person  shall be  construed  to
include such Person's successors and assigns, (iv) the words "herein",  "hereof"
and  "hereunder",  and words of similar  import,  shall be construed to refer to
this  Credit  Agreement  in its  entirety  and not to any  particular  provision
hereof, (v) all references herein to Articles,  Sections, Exhibits and Schedules
shall be  construed  to refer to Articles  and  Sections  of, and  Exhibits  and
Schedules to, this Credit  Agreement  and (vi) the words "asset" and  "property"
shall be  construed  to have the same meaning and effect and to refer to any and
all tangible and intangible assets and properties,  including cash,  securities,
accounts and contract rights.

         Section 1.4 Accounting Terms; GAAP

     Except as otherwise  expressly  provided herein, all terms of an accounting
or financial  nature shall be construed in  accordance  with GAAP,  as in effect
from time to time,  provided that, if the Borrower  notifies the  Administrative
Agent  that the  Borrower  requests  an  amendment  to any  provision  hereof to
eliminate the effect of any change occurring after the date hereof in GAAP or in
the  application  thereof  on  the  operation  of  such  provision  (or  if  the
Administrative  Agent notifies the Borrower that the Required Lenders request an
amendment to any provision  hereof for such purpose),  regardless of whether any
such notice is given  before or after such change in GAAP or in the  application
thereof,  then such  provision  shall be  interpreted on the basis of GAAP as in
effect and applied  immediately  before such change shall have become  effective
until  such  notice  shall  have been  withdrawn  or such  provision  amended in
accordance herewith.  Unless the context otherwise requires,  any reference to a
fiscal period shall refer to the relevant fiscal period of the Borrower.

ARTICLE 2. THE CREDITS

         Section 2.1 Commitments

                  Subject to the terms and  conditions  set forth  herein,  each
Lender  agrees to make Loans to the Borrower in dollars from time to time during
the Availability Period in an aggregate principal amount that will not result in
such Lender's Credit  Exposure  exceeding such Lender's  Commitment.  Within the
foregoing  limits and subject to the terms and conditions set forth herein,  the
Borrower may borrow, prepay and reborrow Loans.

         Section 2.2 Loans and Borrowings

     (a) Each Loan shall be made as part of a Borrowing consisting of Loans made
by the Lenders  ratably in accordance  with their  respective  Commitments.  The
failure  of any  Lender  to make any Loan  required  to be made by it shall  not
relieve  any  other  Lender  of its  obligations  hereunder,  provided  that the
Commitments of the Lenders are several,  and no Lender shall be responsible  for
any other Lender's failure to make Loans as required.

     (b) Subject to Section 3.4, each Borrowing  shall be comprised  entirely of
(i) Loans and (ii) ABR Loans or Eurodollar Loans, as applicable, in each case as
the Borrower may request in accordance  herewith.  Each Lender at its option may
make any Eurodollar  Loan by causing any domestic or foreign branch or Affiliate
of such  Lender to make such Loan,  provided  that any  exercise  of such option
shall not affect the obligation of the Borrower to repay such Loan in accordance
with the terms of this Credit Agreement.

     (c)  At the  commencement  of  each  Interest  Period  for  any  Eurodollar
Borrowing,  such Borrowing  shall be in an aggregate  amount that is an integral
multiple of  $500,000  and not less than  $1,000,000.  At the time that each ABR
Borrowing is made,  such  Borrowing  shall be in an aggregate  amount that is an
integral multiple of $500,000 and not less than $1,000,000, provided that an ABR
Borrowing  may be in an  aggregate  amount  that is equal to the  entire  unused
balance  of the  total  Commitments.  Borrowings  of more  than  one Type may be
outstanding at the same time,  provided that there shall not at any time be more
than a total of ten Eurodollar Borrowings outstanding.

     (d)  Notwithstanding  any other  provision  of this Credit  Agreement,  the
Borrower  shall not be entitled to request,  or to elect to convert or continue,
any Borrowing if the Interest  Period  requested with respect  thereto would end
after the Maturity Date.

         Section 2.3 Requests for Borrowings

     (a) To request a Borrowing,  the Borrower  shall notify the  Administrative
Agent of such  request by telephone  (i) in the case of a Eurodollar  Borrowing,
not later than 10:30 a.m.,  New York City time,  three  Business Days before the
date of the  proposed  Borrowing  or (ii) in the case of an ABR  Borrowing,  not
later  than  10:30  a.m.,  New  York  City  time,  on the  date of the  proposed
Borrowing. Each such telephonic Borrowing Request shall be irrevocable and shall
be confirmed promptly by hand delivery or telecopy to the  Administrative  Agent
of a written  Borrowing Request in a form approved by the  Administrative  Agent
signed by the Borrower. Each such telephonic and written Borrowing Request shall
specify the following information in compliance with Section 2.2:

          (i) the aggregate amount of the requested Borrowing;

          (ii) the date of such Borrowing, which shall be a Business Day;

          (iii) whether such Borrowing is to be an ABR Borrowing or a Eurodollar
     Borrowing;

          (iv) in the  case of a  Eurodollar  Borrowing,  the  initial  Interest
     Period to be applicable  thereto,  which shall be a period  contemplated by
     the definition of the term "Interest Period"; and

          (v) the location and number of the  Borrower's  account to which funds
     are to be disbursed,  which shall comply with the  requirements  of Section
     2.4.

     (b) If no  election  as to the Type of  Borrowing  is  specified,  then the
requested  Borrowing  shall  be an  ABR  Borrowing.  If no  Interest  Period  is
specified with respect to any requested Eurodollar Borrowing,  then the Borrower
shall be deemed to have  selected  an Interest  Period of one month's  duration.
Promptly  following  receipt  of a  Borrowing  Request in  accordance  with this
Section,  the  Administrative  Agent  shall  advise  each  Lender of the details
thereof  and of the  amount  of  such  Lender's  Loan  to be made as part of the
requested Borrowing.

         Section 2.4 Funding of Borrowings

     (a) Each  Lender  shall  make each Loan to be made by it  hereunder  on the
proposed date thereof by wire transfer of immediately  available  funds by 12:30
p.m.,  New York City  time,  to the  account  of the  Administrative  Agent most
recently designated by it for such purpose by notice to the Lenders.  Subject to
Section  5.2,  the  Administrative  Agent will make such Loans  available to the
Borrower  by  promptly  crediting  or  otherwise  transferring  the  amounts  so
received,  in like  funds,  to an  account  of the  Borrower  designated  by the
Borrower in the applicable Borrowing Request.

     (b) Unless the  Administrative  Agent  shall have  received  notice  from a
Lender prior to the  proposed  date of any  Borrowing  that such Lender will not
make  available  to  the  Administrative  Agent  such  Lender's  share  of  such
Borrowing,  the  Administrative  Agent may assume that such Lender has made such
share  available on such date in accordance  with paragraph (a) of this Section,
and may, in reliance  upon such  assumption,  make  available  to the Borrower a
corresponding  amount. In such event, if a Lender has not in fact made its share
of the applicable  Borrowing  available to the  Administrative  Agent, then such
Lender  and the  Borrower  severally  agree to pay to the  Administrative  Agent
forthwith on demand such  corresponding  amount with interest thereon,  for each
day from and including the date such amount is made available to the Borrower to
but excluding  the date of payment to the  Administrative  Agent,  at (i) in the
case of such Lender,  the greater of the Federal Funds Effective Rate and a rate
determined by the Administrative Agent in accordance with banking industry rules
on interbank compensation or (ii) in the case of the Borrower, the interest rate
that would be otherwise  applicable to such Borrowing.  If such Lender pays such
amount to the  Administrative  Agent,  then such amount  shall  constitute  such
Lender's Loan included in such Borrowing.

     (c) If a Lender  makes a new Loan to the  Borrower on a  borrowing  date on
which the  Borrower is to repay a Loan of such  Lender,  such Lender shall apply
the proceeds of such new Loan to make such repayment, and only the excess of the
proceeds of such new Loan over the Loan being  repaid need be made  available to
the Administrative Agent.

         Section 2.5 Termination and Reduction of Commitments

     (a) Unless  previously  terminated,  the Commitments shall terminate on the
earlier of (i) the occurrence of a Change in Control or (ii) the Maturity Date.

     (b) The  Borrower may at any time  terminate,  or from time to time reduce,
the  Commitments,  provided that the Borrower  shall not terminate or reduce the
Commitments if, after giving effect to any concurrent prepayment of the Loans in
accordance  with Section 2.7, the sum of the Credit  Exposures  would exceed the
total Commitments, and (ii) each such reduction shall be in an amount that is an
integral multiple of $1,000,000 and not less than $2,000,000.

     (c) The Borrower shall notify the  Administrative  Agent of any election to
terminate or reduce the Commitments under paragraph (c) of this Section at least
three  Business  Days  prior  to the  effective  date  of  such  termination  or
reduction,  specifying  such election and the effective  date thereof.  Promptly
following  receipt of any notice,  the  Administrative  Agent  shall  advise the
Lenders of the contents thereof.  Each notice delivered by the Borrower pursuant
to this Section shall be  irrevocable,  provided that a notice of termination of
the  Commitments  delivered  by the  Borrower  may  state  that  such  notice is
conditioned  upon the  effectiveness of other credit  facilities,  in which case
such  notice  may be revoked by the  Borrower  (by notice to the  Administrative
Agent on or prior to the  specified  effective  date) if such  condition  is not
satisfied.  Any termination or reduction of the  Commitments  hereunder shall be
permanent.  Each reduction of the  Commitments  hereunder  shall be made ratably
among the Lenders in accordance with their respective Commitments.

         Section 2.6 Repayment of Loans; Evidence of Debt

     (a)  The   Borrower   hereby   unconditionally   promises  to  pay  to  the
Administrative  Agent for the account of each  Lender the then unpaid  principal
amount of each Loan on the Maturity Date.

     (b) Each Lender shall  maintain in  accordance  with its usual  practice an
account or accounts evidencing the debt of the Borrower to such Lender resulting
from each Loan made by such  Lender,  including  the  amounts of  principal  and
interest payable and paid to such Lender from time to time hereunder.

     (c) The  Administrative  Agent  shall  maintain  accounts in which it shall
record  (i) the amount of each Loan made  hereunder,  the Type  thereof  and the
Interest Period applicable thereto, (ii) the amount of any principal or interest
due and  payable or to become due and payable  from the  Borrower to each Lender
hereunder and (iii) the amount of any sum received by the  Administrative  Agent
hereunder for the account of the Lenders and each Lender's share thereof.

     (d) The entries made in the accounts  maintained pursuant to paragraphs (d)
or (e) of this Section shall,  to the extent not  inconsistent  with any entries
made in any  promissory  note,  be prima  facie  evidence of the  existence  and
amounts of the obligations  recorded  therein,  provided that the failure of any
Lender  or the  Administrative  Agent to  maintain  such  accounts  or any error
therein shall not in any manner  affect the  obligation of the Borrower to repay
the Loans in accordance with the terms of this Credit Agreement.

     (e) Any Lender may  request  that the Loans  made by it be  evidenced  by a
promissory note. In such event, the Borrower shall prepare,  execute and deliver
to such Lender, (i) a promissory note payable to the order of such Lender,  each
substantially  in the form of Exhibit C. In addition,  if requested by a Lender,
its  promissory  note or  notes  may be made  payable  to  such  Lender  and its
registered assigns in which case all Loans evidenced by such promissory note and
interest  thereon shall at all times  (including  after  assignment  pursuant to
Section  10.4) be  represented  by one or more  promissory  notes  in like  form
payable to the order of the payee named therein and its registered assigns.

         Section 2.7 Prepayment of Borrowings

     (a) The Borrower  shall have the right at any time and from time to time to
prepay any Borrowing in whole or in part,  subject to the  requirements  of this
Section.

     (b)  In  the  event  of  any  partial   reduction  or  termination  of  the
Commitments,  then (i) at or prior to the date of such reduction or termination,
the Administrative Agent shall notify the Borrower and the Lenders of the sum of
the Credit  Exposures  after  giving  effect  thereto and (ii) if such sum would
exceed  the  total   Commitments  after  giving  effect  to  such  reduction  or
termination,  then  the  Borrower  shall,  on the  date  of  such  reduction  or
termination, prepay Borrowings in an amount sufficient to eliminate such excess.
Without  limiting the  foregoing,  on the  occurrence of a Change of Control the
Borrower  shall  repay  the  outstanding  principal  balance  of all  Borrowings
together with all accrued and unpaid interest,  fees and other amounts due under
the Loan Documents.

     (c) The  Borrower  shall  notify  the  Administrative  Agent  by  telephone
(confirmed  by  telecopy)  of  any  prepayment  hereunder  (i) in  the  case  of
prepayment of a Eurodollar  Borrowing,  not later than 10:30 a.m., New York City
time,  three  Business Days before the date of prepayment or (ii) in the case of
prepayment of an ABR  Borrowing,  not later than 10:30 a.m., New York City time,
on the date of  prepayment.  Each such  notice  shall be  irrevocable  and shall
specify  the  prepayment  date and the  principal  amount of each  Borrowing  or
portion thereof to be prepaid, provided that, if a notice of prepayment is given
in connection  with a conditional  notice of termination  of the  Commitments as
contemplated  by Section 2.5, then such notice of  prepayment  may be revoked if
such notice of termination is revoked in accordance  with Section 2.5.  Promptly
following receipt of any such notice relating to a Borrowing, the Administrative
Agent shall advise the Lenders of the contents thereof.  Each partial prepayment
of any Borrowing  under Section  2.7(a) shall,  when added to the amount of each
concurrent  reduction of the Commitments and prepayment of Borrowings under such
Sections,  be in an integral  multiple of $500,000 and not less than $1,000,000.
Prepayments  shall be accompanied by accrued  interest to the extent required by
Section 3.1.

         Section 2.8 Payments Generally; Pro Rata Treatment; Sharing of Setoffs

     (a)  The  Borrower  shall  make  each  payment  required  to be  made by it
hereunder  or under any other Loan  Document  (whether  of  principal  of Loans,
interest or fees, or of amounts payable under Sections 3.5, 3.6, 3.7 or 10.3, or
otherwise)  prior to 3:00  p.m.,  New York City time,  on the date when due,  in
immediately  available  funds,  without  setoff  or  counterclaim.  Any  amounts
received   after  such  time  on  any  date  may,  in  the   discretion  of  the
Administrative  Agent,  be deemed to have been  received on the next  succeeding
Business Day for purposes of  calculating  interest  thereon.  All such payments
shall be made to the Administrative  Agent at its office at One Wall Street, New
York,  New York, or such other  domestic  office as to which the  Administrative
Agent may notify the other parties hereto,  and except that payments pursuant to
Sections 3.5,  3.6, 3.7 and 10.3 shall be made directly to the Persons  entitled
thereto. The Administrative Agent shall distribute any such payments received by
it for the account of any other  Person to the  appropriate  recipient  promptly
following  receipt thereof.  If any payment hereunder shall be due on a day that
is not a  Business  Day,  the date for  payment  shall be  extended  to the next
succeeding  Business  Day,  and, in the case of any payment  accruing  interest,
interest thereon shall be payable for the period of such extension. All payments
hereunder shall be made in dollars.

     (b) If at any time insufficient  funds are received by and available to the
Administrative  Agent to pay fully all amounts of principal of Loans,  interest,
fees and commissions then due hereunder,  such funds shall be applied (i) first,
towards payment of interest,  fees and commissions  then due hereunder,  ratably
among the parties  entitled  thereto in accordance with the amounts of interest,
fees and commissions  then due to such parties and (ii) second,  towards payment
of principal of Loans then due  hereunder,  ratably  among the parties  entitled
thereto in  accordance  with the amounts of  principal of Loans then due to such
parties.

     (c) If any Lender shall,  by exercising any right of setoff or counterclaim
or otherwise, obtain payment in respect of any principal of, or interest on, any
of its Loans resulting in such Lender receiving payment of a greater  proportion
of the  aggregate  amount of its Loans and  accrued  interest  thereon  than the
proportion  received by any other Lender, then the Lender receiving such greater
proportion shall purchase (for cash at face value)  participations  in the Loans
of  other  Lenders  to the  extent  necessary  so that the  benefit  of all such
payments shall be shared by the Lenders ratably in accordance with the aggregate
amount of  principal  of, and  accrued  interest  on,  their  respective  Loans,
provided  that  (i) if any  such  participations  are  purchased  and all or any
portion of the payment  giving rise thereto is  recovered,  such  participations
shall be  rescinded  and the  purchase  price  restored  to the  extent  of such
recovery,  without interest, and (ii) the provisions of this paragraph shall not
be construed  to apply to any payment  made by the  Borrower  pursuant to and in
accordance  with the  express  terms of this  Credit  Agreement  or any  payment
obtained  by a  Lender  as  consideration  for  the  assignment  of or sale of a
participation in any of its Loans to any assignee or participant,  other than to
the Borrower or any Subsidiary or Affiliate  thereof (as to which the provisions
of this  paragraph  shall  apply).  The Borrower  consents to the  foregoing and
agrees,  to the extent it may  effectively do so under  applicable law, that any
Lender  acquiring a  participation  pursuant to the foregoing  arrangements  may
exercise against the Borrower rights of setoff and counterclaim  with respect to
such  participation  as fully as if such  Lender  were a direct  creditor of the
Borrower in the amount of such participation.

     (d) Unless the  Administrative  Agent shall have  received  notice from the
Borrower  prior to the date on which any  payment  is due to the  Administrative
Agent for the  account  of the  applicable  Credit  Parties  hereunder  that the
Borrower will not make such payment,  the  Administrative  Agent may assume that
the Borrower has made such payment on such date in accordance  herewith and may,
in reliance upon such  assumption,  distribute to such Credit Parties the amount
due. In such event, if the Borrower has not in fact made such payment, then each
such  Credit  Party  severally  agrees  to  repay  to the  Administrative  Agent
forthwith on demand the amount so distributed to such Credit Party with interest
thereon,  for each day from and including the date such amount is distributed to
it to but  excluding  the date of payment to the  Administrative  Agent,  at the
greater  of the  Federal  Funds  Effective  Rate  and a rate  determined  by the
Administrative  Agent in  accordance  with banking  industry  rules on interbank
compensation.

     (e) If any Credit Party shall fail to make any payment  required to be made
by it  pursuant  to Section  2.4(b)  then the  Administrative  Agent may, in its
discretion  (notwithstanding  any contrary provision hereof),  apply any amounts
thereafter  received by the Administrative  Agent for the account of such Credit
Party to satisfy such Credit Party's  obligations  under such Sections until all
such unsatisfied obligations are fully paid.

ARTICLE 3. INTEREST, FEES, YIELD PROTECTION, ETC.

         Section 3.1 Interest

     (a) The Loans  comprising  each ABR  Borrowing  shall bear  interest at the
Alternate Base Rate.

     (b) The Loans  comprising each Eurodollar  Borrowing shall bear interest at
the Adjusted LIBO Rate for the Interest Period in effect for such Borrowing plus
the Applicable Margin.

     (c) Notwithstanding  the foregoing,  if any principal of or interest on any
Loan or any fee or other amount  payable by the  Borrower  hereunder is not paid
when due,  whether at stated  maturity,  upon  acceleration  or otherwise,  such
overdue amount shall bear interest,  after as well as before judgment, at a rate
per annum equal to (i) in the case of overdue principal of any Loan, 2% plus the
rate otherwise  applicable to such Loan as provided in the preceding  paragraphs
of this Section or (ii) in the case of any other  amount,  2% plus the Alternate
Base Rate plus the Applicable Margin.

     (d)  Accrued  interest  on each Loan  shall be  payable  in arrears on each
Interest Payment Date for such Loan, provided that (i) interest accrued pursuant
to paragraph (c) of this Section  shall be payable on demand,  (ii) in the event
of any repayment or prepayment of any Loan (other than the  prepayment of an ABR
Loan  prior to the end of the  Availability  Period),  accrued  interest  on the
principal  amount  repaid  or  prepaid  shall  be  payable  on the  date of such
repayment  or  prepayment,  and  (iii)  in the  event of any  conversion  of any
Eurodollar  Loan  prior  to the end of the  current  Interest  Period  therefor,
accrued  interest  on such Loan shall be payable on the  effective  date of such
conversion.

     (e) All interest  hereunder shall be computed on the basis of a year of 360
days,  except that interest  computed by reference to the Alternate Base Rate at
times when the Alternate  Base Rate is based on the Prime Rate shall be computed
on the  basis of a year of 365 days  (or 366 days in a leap  year),  and in each
case shall be payable for the actual number of days elapsed (including the first
day but excluding the last day).  The applicable  Alternate Base Rate,  Adjusted
LIBO Rate or LIBO Rate shall be determined by the Administrative Agent, and such
determination shall be conclusive absent clearly demonstrable error.

         Section 3.2 Interest Elections

     (a)  Each  Borrowing  initially  shall  be of  the  Type  specified  in the
applicable Borrowing Request and, in the case of a Eurodollar  Borrowing,  shall
have  an  initial  Interest  Period  as  specified  in such  Borrowing  Request.
Thereafter, the Borrower may elect to convert such Borrowing to a different Type
or to continue such  Borrowing and, in the case of a Eurodollar  Borrowing,  may
elect Interest Periods therefor,  all as provided in this Section.  The Borrower
may elect different  options with respect to different  portions of the affected
Borrowing,  in which case each such portion shall be allocated ratably among the
Lenders,  and the Loans  comprising  each such  portion  shall be  considered  a
separate Borrowing.

     (b) To make an election pursuant to this Section, the Borrower shall notify
the  Administrative  Agent of such  election  by  telephone  by the time  that a
Borrowing  Request  would be required  under  Section 2.3 if the  Borrower  were
requesting a Borrowing of the Type  resulting  from such  election to be made on
the effective  date of such election.  Each such  telephonic  Interest  Election
Request shall be irrevocable and shall be confirmed promptly by hand delivery or
telecopy to the Administrative Agent of a written Interest Election Request in a
form approved by the Administrative Agent and signed by the Borrower.

     (c) Each telephonic and written Interest Election Request shall specify the
following information in compliance with Section 2.2:

          (i) the Borrowing to which such Interest Election Request applies and,
     if different  options are being elected with respect to different  portions
     thereof,  the portions thereof to be allocated to each resulting  Borrowing
     (in which case the  information  to be specified  pursuant to clauses (iii)
     and  (iv)  of  this  paragraph   shall  be  specified  for  each  resulting
     Borrowing);

          (ii) the effective date of the election made pursuant to such Interest
     Election Request, which shall be a Business Day;

          (iii) whether the  resulting  Borrowing is to be an ABR Borrowing or a
     Eurodollar Borrowing; and

          (iv)  if  the  resulting  Borrowing  is a  Eurodollar  Borrowing,  the
     Interest  Period  to be  applicable  thereto  after  giving  effect to such
     election,  which shall be a period  contemplated  by the  definition of the
     term "Interest Period".

If any such Interest  Election Request requests a Eurodollar  Borrowing but does
not  specify  an  Interest  Period,  then the  Borrower  shall be deemed to have
selected an Interest Period of one month's duration.

          (d) Promptly  following receipt of an Interest  Election Request,  the
     Administrative Agent shall advise each Lender of the details thereof and of
     such Lender's portion of each resulting Borrowing.

          (e) If the  Borrower  fails  to  deliver  a timely  Interest  Election
     Request prior to the end of the Interest Period applicable  thereto,  then,
     unless  such  Borrowing  is repaid as provided  herein,  at the end of such
     Interest  Period,  such  Borrowing  shall be converted to an ABR Borrowing.
     Notwithstanding  any contrary  provision hereof, if an Event of Default has
     occurred and is continuing and the Administrative  Agent, at the request of
     the Required Lenders,  so notifies the Borrower,  then, so long as an Event
     of Default is continuing,  (i) no outstanding Borrowing may be converted to
     or  continued  as a  Eurodollar  Borrowing  and (ii)  unless  repaid,  each
     Eurodollar  Borrowing  shall be converted to an ABR Borrowing at the end of
     the Interest Period applicable thereto.

         Section 3.3 Fees

          (a) The  Borrower  agrees to pay to the  Administrative  Agent for the
     account of each Lender,  a facility  fee,  which shall accrue at a rate per
     annum equal to the Applicable  Margin on the daily amount of the Commitment
     of such Lender  (regardless  of usage) during the period from and including
     the  Effective  Date to but  excluding  the date on which  such  Commitment
     terminates;  provided  that,  if such Lender  continues  to have any Credit
     Exposure  after its  Commitment  terminates,  then such  facility fee shall
     continue to accrue on the daily  amount of such  Lender's  Credit  Exposure
     from and including the date on which such Lender's Commitment terminates to
     but  excluding  the date on which  such  Lender  ceases to have any  Credit
     Exposure. Accrued facility fees shall be payable in arrears on the last day
     of March, June, September and December of each year, each date on which the
     Commitments  are  permanently   reduced  and  on  the  date  on  which  the
     Commitments terminate, commencing on the first such date to occur after the
     date hereof, provided that all unpaid facility fees shall be payable on the
     date on which the  Commitments  terminate.  All  commitment  fees  shall be
     computed  on the  basis of a year of 365 days (or 366 days in a leap  year)
     and shall be payable for the actual number of days elapsed  (including  the
     first day but excluding the last day).

          (b) The Borrower agrees to pay to the  Administrative  Agent,  for the
     pro rata  account  of the  Lenders  in  accordance  with  their  Applicable
     Percentages,  a utilization fee at a rate per annum equal to the Applicable
     Margin on the total Credit  Exposures for each day during the  Availability
     Period on which such Credit Exposure  exceeds 25% of the total  Commitments
     of all  Lenders.  The  utilization  fees shall be payable in arrears on the
     fifteenth  day of March,  June,  September and December of each year and on
     the date on which the Commitments  terminate,  commencing on the first such
     date to occur after the date hereof,  provided that all unpaid  utilization
     fees shall be payable on the date on which the Commitments  terminate.  All
     utilization  fees shall be  computed on the basis of a year of 360 days and
     shall be payable for the actual number of days elapsed (including the first
     day but excluding the last day).

          (c) The Borrower agrees to pay to the  Administrative  Agent,  for its
     own account, the administrative agency fee and other amounts payable in the
     amounts and at the times  separately  agreed upon  between the Borrower and
     the Administrative Agent.

          (d) All fees and other amounts payable  hereunder shall be paid on the
     dates due, in immediately  available funds, to the Administrative Agent for
     distribution, in the case of facility and utilization fees, to the Lenders.

         Section 3.4 Alternate Rate of Interest

                  If prior to the  commencement  of any  Interest  Period  for a
Eurodollar Borrowing:

               (a) the  Administrative  Agent  determines  (which  determination
          shall  be  conclusive   absent   manifest  error)  that  adequate  and
          reasonable  means do not exist for ascertaining the Adjusted LIBO Rate
          or the LIBO Rate, as applicable, for such Interest Period; or

               (b) the  Administrative  Agent is advised by any Lender  that the
          Adjusted LIBO Rate or the LIBO Rate, as applicable,  for such Interest
          Period will not  adequately and fairly reflect the cost to such Lender
          of making or maintaining  its Loan included in such Borrowing for such
          Interest Period;

then the Administrative  Agent shall give notice thereof to the Borrower and the
Lenders by  telephone  or telecopy as promptly as  practicable  thereafter  and,
until the  Administrative  Agent  notifies the Borrower and the Lenders that the
circumstances  giving  rise to such  notice no longer  exist,  (i) any  Interest
Election   Request  that  requests  the  conversion  of  any  Borrowing  to,  or
continuation  of any Borrowing as, a Eurodollar  Borrowing shall be ineffective,
and  (ii)  if any  Borrowing  Request  requests  a  Eurodollar  Borrowing,  such
Borrowing shall be made as an ABR Borrowing.

         Section 3.5 Increased Costs; Illegality

               (a) If any Change in Law shall:

                    (i) impose,  modify or deem applicable any reserve,  special
               deposit or similar  requirement  against assets of, deposits with
               or for the account of, or credit  extended  by, any Credit  Party
               (except any such  reserve  requirement  reflected in the Adjusted
               LIBO Rate);

                    (ii)  impose on any  Credit  Party or the  London  interbank
               market any other condition  affecting this Credit Agreement,  any
               Eurodollar  Loans made by such Credit Party or any  participation
               therein,

and the result of any of the  foregoing  shall be to  increase  the cost to such
Credit  Party of making or  maintaining  any  Eurodollar  Loan  hereunder  or to
increase  the cost to such  Credit  Party or to  reduce  the  amount  of any sum
received or  receivable  by such Credit Party  hereunder  (whether of principal,
interest or  otherwise),  then the  Borrower  will pay to such Credit Party such
additional  amount or  amounts as will  compensate  such  Credit  Party for such
additional costs incurred or reduction suffered.

     (b) If any Credit Party determines that any Change in Law regarding capital
requirements has or would have the effect of reducing the rate of return on such
Credit Party's capital or on the capital of such Credit Party's holding company,
if any,  as a  consequence  of this Credit  Agreement  or the Loans made by such
Credit  Party to a level  below  that  which such  Credit  Party or such  Credit
Party's  holding  company could have achieved but for such Change in Law (taking
into  consideration such Credit Party's policies and the policies of such Credit
Party's  holding  company with respect to capital  adequacy),  then from time to
time the  Borrower  will pay to such  Credit  Party  such  additional  amount or
amounts as will  compensate  such Credit  Party or such Credit  Party's  holding
company for any such reduction suffered.

     (c) A  certificate  of a Credit Party  setting  forth the amount or amounts
necessary to compensate such Credit Party or its holding company, as applicable,
as specified in paragraph  (a) or (b) of this Section  shall be delivered to the
Borrower and shall be conclusive  absent manifest error.  The Borrower shall pay
such Credit Party the amount shown as due on any such certificate within 10 days
after receipt thereof.

     (d) Failure or delay on the part of any Credit Party to demand compensation
pursuant to this Section  shall not  constitute a waiver of such Credit  Party's
right to demand  such  compensation;  provided  that the  Borrower  shall not be
required to compensate a Credit Party pursuant to this Section for any increased
costs or  reductions  incurred  more  than 90 days  prior to the date  that such
Credit  Party  notifies  the  Borrower  of the Change in Law giving rise to such
increased  costs or  reductions  and of such Credit  Party's  intention to claim
compensation  therefor;  provided further that, if the Change in Law giving rise
to such  increased  costs or reductions is  retroactive,  then the 90-day period
referred to above shall be extended to include the period of retroactive  effect
thereof.

     (e) Notwithstanding any other provision of this Credit Agreement, if, after
the date of this Credit Agreement,  any Change in Law shall make it unlawful for
any Lender to make or  maintain  any  Eurodollar  Loan or to give  effect to its
obligations as contemplated hereby with respect to any Eurodollar Loan, then, by
written notice to the Borrower and to the Administrative Agent:

          (i) such Lender may declare that Eurodollar  Loans will not thereafter
     (for the duration of such  unlawfulness)  be made by such Lender  hereunder
     (or be continued  for  additional  Interest  Periods and ABR Loans will not
     thereafter  (for  such  duration)  be  converted  into  Eurodollar  Loans),
     whereupon  any  request  for a  Eurodollar  Borrowing  or to convert an ABR
     Borrowing to a Eurodollar Borrowing or to continue a Eurodollar  Borrowing,
     as applicable,  for an additional  Interest Period shall, as to such Lender
     only,  be deemed a request for an ABR Loan (or a request to continue an ABR
     Loan as such for an additional  Interest  Period or to convert a Eurodollar
     Loan into an ABR Loan, as  applicable),  unless such  declaration  shall be
     subsequently withdrawn; and

          (ii) such Lender may require  that all  outstanding  Eurodollar  Loans
     made by it be  converted to ABR Loans,  in which event all such  Eurodollar
     Loans shall be  automatically  converted to ABR Loans,  as of the effective
     date of such notice as provided in the last sentence of this paragraph.

In the event any Lender  shall  exercise  its  rights  under (i) or (ii) of this
paragraph,  all payments and  prepayments of principal that would otherwise have
been  applied  to repay the  Eurodollar  Loans that would have been made by such
Lender or the converted Eurodollar Loans of such Lender shall instead be applied
to repay the ABR Loans  made by such  Lender in lieu of, or  resulting  from the
conversion  of, such  Eurodollar  Loans,  as  applicable.  For  purposes of this
paragraph,  a notice to the Borrower by any Lender shall be effective as to each
Eurodollar Loan made by such Lender,  if lawful, on the last day of the Interest
Period  currently  applicable to such  Eurodollar  Loan; in all other cases such
notice shall be effective on the date of receipt by the Borrower.

         Section 3.6 Break Funding Payments

          In the event of (a) the payment or prepayment (voluntary or otherwise)
     of any  principal of any  Eurodollar  Loan other than on the last day of an
     Interest Period  applicable  thereto  (including as a result of an Event of
     Default),  (b) the conversion of any Eurodollar Loan other than on the last
     day of the Interest Period applicable  thereto,  (c) the failure to borrow,
     convert,  continue or prepay any  Eurodollar  Loan on the date specified in
     any notice delivered pursuant hereto (regardless of whether such notice may
     be revoked under Section 2.7(d) and is revoked in accordance therewith), or
     (d) the assignment of any Eurodollar Loan other than on the last day of the
     Interest  Period  or  maturity  date  applicable  thereto  as a result of a
     request by any  Borrower  pursuant  to Section  3.8(b),  then,  in any such
     event,  the Borrower shall  compensate  each Lender for the loss,  cost and
     expense  attributable to such event. In the case of a Eurodollar Loan, such
     loss,  cost or expense  to any Lender  shall be deemed to include an amount
     determined  by such Lender to be the  excess,  if any, of (i) the amount of
     interest that would have accrued on the  principal  amount of such Loan had
     such event not  occurred,  at the  Adjusted  LIBO Rate that would have been
     applicable to such Loan,  for the period from the date of such event to the
     last day of the then current Interest Period therefor (or, in the case of a
     failure to borrow, convert or continue, for the period that would have been
     the Interest  Period for such Loan),  over (ii) the amount of interest that
     would accrue on such principal  amount for such period at the interest rate
     that such  Lender  would bid were it to bid,  at the  commencement  of such
     period,  for dollar  deposits of a comparable  amount and period from other
     banks in the eurodollar  market.  A certificate of any Lender setting forth
     any amount or amounts  that such Lender is entitled to receive  pursuant to
     this Section  shall be  delivered  to the Borrower and shall be  conclusive
     absent manifest error.  The Borrower shall pay such Lender the amount shown
     as due on any such certificate within 10 days after receipt thereof.

         Section 3.7 Taxes

     (a) Any and all payments by or on account of any obligation of the Borrower
hereunder and under any other Loan Document  shall be made free and clear of and
without  deduction for any Indemnified  Taxes or Other Taxes,  provided that, if
the Borrower  shall be required to deduct any  Indemnified  Taxes or Other Taxes
from such payments,  then (i) the sum payable shall be increased as necessary so
that, after making all required deductions  (including  deductions applicable to
additional  sums  payable  under this  Section),  the  applicable  Credit  Party
receives  an  amount  equal  to the  sum it  would  have  received  had no  such
deductions been made, (ii) the Borrower shall make such deductions and (iii) the
Borrower  shall  pay the  full  amount  deducted  to the  relevant  Governmental
Authority in accordance with applicable law.

     (b) In  addition,  the  Borrower  shall pay any Other Taxes to the relevant
Governmental Authority in accordance with applicable law.

     (c) The Borrower shall  indemnify each Credit Party,  within ten days after
written demand therefor,  for the full amount of any Indemnified  Taxes or Other
Taxes  paid by such  Credit  Party on or with  respect  to any  payment by or on
account of any obligation of the Borrower  under the Loan  Documents  (including
Indemnified  Taxes or Other  Taxes  imposed or asserted  on or  attributable  to
amounts  payable under this Section) and any penalties,  interest and reasonable
expenses  arising  therefrom  or  with  respect  thereto,  whether  or not  such
Indemnified  Taxes or Other Taxes were correctly or legally  imposed or asserted
by the relevant Governmental  Authority.  A certificate as to the amount of such
payment or  liability  delivered to the  Borrower by a Credit  Party,  or by the
Administrative  Agent on its own behalf or on behalf of a Credit Party, shall be
conclusive absent manifest error.

     (d) As soon as practicable  after any payment of Indemnified Taxes or Other
Taxes by the Borrower to a Governmental Authority, the Borrower shall deliver to
the Administrative Agent the original or a certified copy of a receipt issued by
such  Governmental  Authority  evidencing  such  payment,  a copy of the  return
reporting such payment or other evidence of such payment reasonably satisfactory
to the Administrative Agent.

     (e) Any Foreign  Lender that is entitled to an exemption  from or reduction
of withholding  tax under the law of the  jurisdiction  in which the Borrower is
located,  or any treaty to which such  jurisdiction is a party,  with respect to
payments under the Loan Documents  shall deliver to the Borrower (with a copy to
the  Administrative  Agent),  at the time or times prescribed by applicable law,
such properly completed and executed documentation  prescribed by applicable law
or reasonably  requested by the Borrower as will permit such payments to be made
without withholding or at a reduced rate.

         Section 3.8 Mitigation Obligations

     (a) If any  Lender  requests  compensation  under  Section  3.5,  or if the
Borrower  is  required  to  pay  any  additional  amount  to any  Lender  or any
Governmental  Authority  for the account of any Lender  pursuant to Section 3.7,
then such Lender shall use reasonable  efforts to designate a different  lending
office for funding or booking its Loans (or any participation therein) hereunder
or to assign its rights and  obligations  hereunder  to another of its  offices,
branches or affiliates,  if, in the judgment of such Lender, such designation or
assignment (i) would eliminate or reduce amounts payable pursuant to Section 3.5
or 3.7, as  applicable,  in the future and (ii) would not subject such Lender to
any unreimbursed cost or expense and would not otherwise be  disadvantageous  to
such Lender. The Borrower hereby agrees to pay all reasonable costs and expenses
incurred by any Lender in connection with any such designation or assignment.

     (b) If any  Lender  requests  compensation  under  Section  3.5,  or if the
Borrower  is  required  to  pay  any  additional  amount  to any  Lender  or any
Governmental Authority for the account of any Lender pursuant to Section 3.7, in
an aggregate  amount in excess of $25,000,  then the  Borrower  may, at its sole
option and  expense  (including  the fees  referred to in Section  10.4(b))  and
effort,  upon notice to such Lender and the Administrative  Agent,  require such
Lender to assign and delegate,  without recourse (in accordance with and subject
to the restrictions  contained in Section 10.4),  all its interests,  rights and
obligations  under the Loan  Documents  to an  assignee  that shall  assume such
obligations  (which  assignee may be another  Lender,  if a Lender  accepts such
assignment);  provided  that (i) the  Borrower  shall  have  received  the prior
written  consent  of  the   Administrative   Agent,   which  consent  shall  not
unreasonably  be withheld,  (ii) such Lender shall have  received  payment of an
amount  equal  to the  outstanding  principal  of its  Loans,  accrued  interest
thereon,  accrued fees and all other amounts  payable to it hereunder,  from the
assignee (to the extent of such  outstanding  principal and accrued interest and
fees) or the Borrower  (in the case of all other  amounts) and (iii) in the case
of any such assignment resulting from a claim for compensation under Section 3.5
or payments  required to be made pursuant to Section 3.7, such  assignment  will
result in a reduction in such  compensation  or payments.  A Lender shall not be
required to make any such  assignment and  delegation  if, prior  thereto,  as a
result of a waiver by such Lender or otherwise,  the circumstances entitling the
Borrower to require such assignment and delegation cease to apply.

ARTICLE 4. REPRESENTATIONS AND WARRANTIES

     The Borrower represents and warrants to the Credit Parties that:

         Section 4.1 Organization; Powers

     Each of the Borrower and the  Significant  Subsidiaries  is duly organized,
validly  existing and in good standing under the laws of the jurisdiction of its
organization,  has all requisite power and authority to carry on its business as
now conducted  and,  except where the failure to do so,  individually  or in the
aggregate,  could not  reasonably  be expected  to result in a Material  Adverse
Effect,  is  qualified  to do business  in, and is in good  standing  in,  every
jurisdiction where such qualification is required.

         Section 4.2 Authorization; Enforceability

     The  Transactions  are within the corporate powers of the Borrower and have
been duly authorized by all necessary  corporate and, if required,  equityholder
action.  Each Loan Document has been duly executed and delivered by the Borrower
and constitutes a legal,  valid and binding obligation  thereof,  enforceable in
accordance  with  its  terms,  subject  to  applicable  bankruptcy,  insolvency,
reorganization, moratorium or other laws affecting creditors' rights generally.

         Section 4.3 Governmental Approvals; No Conflicts

     (a) On or prior to the date on which the Lenders are  obligated to make the
initial Loans  hereunder in accordance  with Section 5.1, (i) the State of Maine
Public Utilities  Commission and the Federal Energy  Regulatory  Commission have
each taken all action necessary to authorize the Borrower to enter into the Loan
Documents,  to  incur  the  Indebtedness  hereunder,  and to  take  all  actions
contemplated   thereby  or  in  connection  therewith  and  (ii)  the  State  of
Connecticut  Department of Public Utility Control shall have waived jurisdiction
over the  foregoing,  and such  authorizations  and waiver  shall remain in full
force  and  effect  in the  form  issued.  No  other  consent  or  approval  of,
registration or filing with, or any other action by, any Governmental Authority,
is required for the due execution,  delivery and  performance by the Borrower of
the Loan Documents.

     (b) The  execution  and  delivery  of this  Credit  Agreement  (i) will not
violate  any  applicable  law or  regulation  or the  charter,  by-laws or other
organizational  documents  of the  Borrower  or any  order  of any  Governmental
Authority,  (ii) will not  violate or result in a default  under any  indenture,
agreement  or  other  instrument  binding  upon  the  Borrower  or  any  of  the
Significant  Subsidiaries or its assets,  or give rise to a right  thereunder to
require  any  payment  to be  made  by the  Borrower  or any of the  Significant
Subsidiaries and (iii) will not result in the creation or imposition of any Lien
on any asset of the Borrower or any of the Significant  Subsidiaries (other than
Liens permitted by Section 7.2).

     (c) On and after the  receipt of the  authorizations,  waiver and  consents
referred to in Sections  5.1(j) and (m), the performance by the Borrower of each
Loan  Document,  the borrowing of the Loans,  and the use of the proceeds of the
Loans (i) will not violate any  applicable  law or  regulation  or the  charter,
by-laws or other  organizational  documents  of the Borrower or any order of any
Governmental  Authority,  (ii) will not violate or result in a default under any
indenture, agreement or other instrument binding upon the Borrower or any of the
Significant  Subsidiaries or its assets,  or give rise to a right  thereunder to
require  any  payment  to be  made  by the  Borrower  or any of the  Significant
Subsidiaries and (iii) will not result in the creation or imposition of any Lien
on any asset of the Borrower or any of the Significant  Subsidiaries (other than
Liens permitted by Section 7.2).

         Section 4.4 Financial Condition; No Material Adverse Change

     (a) The Borrower  has  heretofore  furnished to the Credit  Parties (i) the
combined Form 10-K for the fiscal year ended  December 31, 1998 of CMP Group and
the Borrower as filed with the SEC, containing the consolidated balance sheet of
the Borrower and the  consolidated  Subsidiaries  as of and for the fiscal years
ended  December  31,  1998 and  December  31,  1997,  the  related  consolidated
statement  of  earnings,   capitalization  and  interim  financing,  changes  in
stockholders'  equity  and  cash  flows  as of and for the  fiscal  years  ended
December  31, 1998,  December  31, 1997 and  December  31, 1996,  reported on by
PriceWaterhouseCoopers LLP independent public accountants, and (ii) the combined
Form 10-Q of CMP Group and the  Borrower  as filed with the SEC,  for the fiscal
year quarter ended September 30, 1999, containing the consolidated balance sheet
of the Borrower and the  consolidated  Subsidiaries  and statements of earnings,
stockholders'  equity and  liabilities  and cash flows as of and for such fiscal
quarter  and for the  portion of the fiscal  year then,  certified  by its chief
financial officer. The consolidated  financial statements referred to in clauses
(i) and (ii) above  present  fairly,  in all material  respects,  the  financial
position  and  results  of  operations  and cash flows of the  Borrower  and the
Subsidiaries  as of such dates and for the indicated  periods in accordance with
GAAP and are consistent  with the books and records of the Borrower (which books
and records are correct and complete), subject to year-end audit adjustments and
the absence of  footnotes  in the case of the  statements  referred to in clause
(ii) above.

     (b) Except as disclosed in the Pre-Closing 1934 Act Reports, since December
31, 1998, there has been no material adverse change in the financial  condition,
operations  or  properties  of the  Borrower  (on an  individual  basis)  or the
Borrower and the Subsidiaries, taken as a whole.

         Section 4.5 Properties

     (a) Each of the Borrower and the  Significant  Subsidiaries  has good title
to, or valid leasehold interests in, all its real and personal property material
to its business,  except for minor  defects in title that do not interfere  with
its ability to conduct its  business as  currently  conducted or to utilize such
properties for their intended purposes.

     (b) Each of the  Borrower  and the  Significant  Subsidiaries  owns,  or is
entitled  to use,  all  trademarks,  tradenames,  copyrights,  patents and other
intellectual  property  material  to its  business,  and the use  thereof by the
Borrower and the Significant  Subsidiaries  does not infringe upon the rights of
any other Person, except for any such infringements that, individually or in the
aggregate,  could not  reasonably  be expected  to result in a Material  Adverse
Effect.

         Section 4.6 Litigation and Environmental Matters

     (a) There are no actions,  suits or proceedings by or before any arbitrator
or Governmental  Authority pending against or, to the knowledge of the Borrower,
threatened  against  or  affecting  the  Borrower  or  any  of  the  Significant
Subsidiaries  (i) that could  reasonably  be  expected,  individually  or in the
aggregate,  to result in a Material  Adverse  Effect  (other than the  Disclosed
Matters) or (ii) that involve any Loan Document or the Transactions.

     (b) The Borrower and each of its  Significant  Subsidiaries  have  complied
with and are in  compliance  with,  all  applicable  Environmental  Laws and the
requirements of any permits issued under such Environmental Laws except for such
non-compliance  as could not  reasonably  be  expected  to result in a  Material
Adverse Effect.  Except for the Disclosed Matters and except with respect to any
other matters that,  individually  or in the aggregate,  could not reasonably be
expected to result in a Material Adverse Effect:

          (i) there are no pending or, to the Borrower's  knowledge,  threatened
     Environmental  Claims  against  the  Borrower  or any  of  its  Significant
     Subsidiaries (including any such claim arising out of the ownership,  lease
     or operation by the Borrower or any of its Significant  Subsidiaries of any
     real property no longer owned, leased or operated by the Borrower or any of
     its  Significant  Subsidiaries)  or any  real  property  owned,  leased  or
     operated by the Borrower or any of its Significant Subsidiaries, and

          (ii)  there are no facts,  circumstances,  conditions  or  occurrences
     known to the Borrower  with respect to the  business or  operations  of the
     Borrower  or any of its  Significant  Subsidiaries,  or any  real  property
     owned,  leased  or  operated  by the  Borrower  or  any of its  Significant
     Subsidiaries  (including  any  real  property  formerly  owned,  leased  or
     operated by the  Borrower  or any of its  Significant  Subsidiaries  but no
     longer owned,  leased or operated by the Borrower or any of its Significant
     Subsidiaries)  or any  property  adjoining  or  adjacent  to any such  real
     property  that could be expected (A) to form the basis of an  Environmental
     Claim against the Borrower or any of its  Significant  Subsidiaries  or any
     real  property  owned,  leased or  operated  by the  Borrower or any of its
     Significant Subsidiaries or (B) to cause any real property owned, leased or
     operated  by the  Borrower  or any of its  Significant  Subsidiaries  to be
     subject to any restrictions on the ownership,  occupancy or transferability
     of  such  real  property  by  the  Borrower  or  any  of  its   Significant
     Subsidiaries under any applicable Environmental Law; and

     (c) Hazardous Materials have not at any time been generated,  used, treated
or stored on, or  transported  to or from,  any real property  owned,  leased or
operated by the Borrower or any of its Subsidiaries where such generation,  use,
treatment or storage has violated any applicable Environmental Law and Hazardous
Materials have not at any time been Released on or from any real property owned,
leased or operated by Borrower or any of its Subsidiaries where such Release has
violated any applicable  Environmental  Law, except for such violations as could
not reasonably be expected,  individually  or in the  aggregate,  to result in a
Material Adverse Effect.

     (d) Since the date of this  Credit  Agreement,  there has been no change in
the status of the Disclosed  Matters or the  Pre-Closing  1934 Act Reports that,
individually or in the aggregate,  has resulted in, or materially  increased the
likelihood of, a Material Adverse Effect.

         Section 4.7 Compliance with Laws and Agreements

     Each of the Borrower and the Significant Subsidiaries is in compliance with
all laws,  regulations and orders of any Governmental Authority applicable to it
or its property and all  indentures,  agreements and other  instruments  binding
upon it or its property,  except where the failure to do so,  individually or in
the aggregate,  could not reasonably be expected to result in a Material Adverse
Effect. No Default has occurred and is continuing.

         Section 4.8 Investment and Holding Company Status

     Neither  the  Borrower  nor  any  of  the  Significant  Subsidiaries  is an
investment company as defined in, or subject to regulation under, the Investment
Company Act of 1940. The Borrower is a "holding company" for the purposes of the
Public  Utility  Holding  Company Act of 1935 by reason of its  ownership of the
stock of certain  corporations,  but is exempt  pursuant  to an order of the SEC
under the Public Utility  Holding Company Act of 1935 from all of the provisions
thereof  except  Section  9(a)(2)  relating to the  acquisition of securities of
public  utility  affiliates.  Neither the  Borrower  nor any of the  Significant
Subsidiaries  is  subject to any  statute  or  regulation  which  regulates  the
incurring by the Borrower of the  Obligations,  except for (i) regulation by the
State of Maine Public  Utilities  Commission and the Federal  Energy  Regulatory
Commission,  which on or before the date the Lenders are obligated to make Loans
to the  Borrower  pursuant to Article 5  hereunder  shall have taken all actions
necessary for the Borrower to incur the Obligations,  and (ii) regulation by the
State of Connecticut  Department of Public Utility  Control,  which on or before
the date the Lenders are  obligated  to make Loans to the  Borrower  pursuant to
Article 5 hereunder shall have waived jurisdiction over the Transactions.

         Section 4.9 Taxes

     Each of the Borrower and the Significant  Subsidiaries  has timely filed or
caused to be filed all Tax returns  and reports  required to have been filed and
has paid or caused to be paid all Taxes required to have been paid by it, except
(a) Taxes that are being contested in good faith by appropriate  proceedings and
for which the Borrower or such Subsidiary,  as applicable,  has set aside on its
books adequate  reserves to the extent such reserves are required by GAAP or (b)
to the extent  that the  failure to do so could not  reasonably  be  expected to
result in a Material Adverse Effect.

         Section 4.10 ERISA

     Each Plan and, to the knowledge of the Borrower  without  special  inquiry,
each  Multiemployer   Plan,  is  in  material  compliance  with  the  applicable
provisions  of ERISA and the Code.  Except to the extent that a failure to do so
has  resulted or could  reasonably  be expected to result in a Material  Adverse
Effect, the minimum funding standards of Section 412 of the Code and Section 302
of ERISA have been met in connection with all Plans and, to the knowledge of the
Borrower,  no  condition  exists  with  respect  to  which  the  institution  of
proceedings  to terminate any Plan under Section 4042 of ERISA could  reasonably
be expected.  To the  knowledge  of the Borrower  without  special  inquiry,  no
Multiemployer  Plan is  currently  insolvent  or in  reorganization  or has been
terminated  within the  meaning of ERISA,  pursuant  to which the  Borrower  has
incurred or could reasonably be expected to incur material liability.

         Section 4.11 Disclosure

     The  Borrower  has  disclosed  to  the  Credit   Parties  all   agreements,
instruments  and  corporate  or  other  restrictions  to  which it or any of the
Significant  Subsidiaries  is subject,  and all other matters known to it, that,
individually  or in the aggregate,  could  reasonably be expected to result in a
Material Adverse Effect. None of the reports, financial statements, certificates
or  other  information  furnished  by  or on  behalf  of  the  Borrower  or  any
Significant Subsidiary to any Credit Party in connection with the negotiation of
the Loan Documents or delivered thereunder (as modified or supplemented by other
information so furnished) contains any material misstatement of fact or omits to
state any material fact necessary to make the statements  therein,  in the light
of the circumstances under which they were made, not misleading,  provided that,
with respect to projected  financial  information,  the Borrower represents only
that such information was prepared in good faith based upon assumptions believed
to be reasonable at the time.

         Section 4.12 Significant Subsidiaries

     Schedule 4.12 sets forth the name of, and the direct or indirect  ownership
interest of the Borrower in, each Subsidiary and identifies each Subsidiary that
is a Significant Subsidiary, in each case as of the Effective Date.

         Section 4.13 Labor Matters

     As of the  Effective  Date,  there are no strikes,  lockouts  or  slowdowns
against the Borrower or any Significant  Subsidiary pending or, to the knowledge
of the Borrower,  threatened. The consummation of the Transactions will not give
rise to any right of  termination or right of  renegotiation  on the part of any
union under any  collective  bargaining  agreement  to which the Borrower or any
Significant Subsidiary is bound.

         Section 4.14 Security Agreement

     The   Security   Agreement   is   effective  to  create  in  favor  of  the
Administrative  Agent, for the ratable benefit of the Secured Parties,  a legal,
valid and  enforceable  security  interest in the  Collateral (as defined in the
Security  Agreement) and when (i) the financing  statements in appropriate  form
are filed in the offices  specified on Schedule 6 to the Perfection  Certificate
and (ii) all other  applicable  filings  under the  Uniform  Commercial  Code or
otherwise  that are required  under the Loan Documents are made, in each case as
permitted by the Security  Agreement,  the Security Agreement shall constitute a
fully perfected Lien on, and security interest in, all right, title and interest
of the grantors  thereunder in such Collateral,  in each case prior and superior
in right to any  other  Person,  other  than  with  respect  to Liens  expressly
permitted by Section 7.2.

         Section 4.15 Federal Reserve Regulations

     (a)  Neither  the  Borrower  nor  any  of  the   Subsidiaries  are  engaged
principally,  or as one of  their  important  activities,  in  the  business  of
extending credit for the purpose of buying or carrying Margin Stock.

     (b) No part of the proceeds of any Loan will be used,  whether  directly or
indirectly,  and whether immediately,  incidentally or ultimately,  to purchase,
acquire or carry any Margin  Stock or for any purpose  that  entails a violation
of, or that is  inconsistent  with,  the  provisions of the  regulations  of the
Board, including Regulation T, U or X.

         Section 4.16 Year 2000 Issue

     Each of the Borrower and each of the Significant  Subsidiaries has reviewed
the  effect  of the Year  2000  Issue on the  computer  software,  hardware  and
firmware systems and equipment  containing embedded microchips owned or operated
by or for the Borrower and each Subsidiary or used or relied upon in the conduct
of their business  (including  systems and equipment  supplied by others or with
which such  computer  systems of the Borrower and the  Significant  Subsidiaries
interface).  The costs to the Borrower and the  Significant  Subsidiaries of any
reprogramming  required  as a result of the Year 2000 Issue to permit the proper
functioning of such systems and equipment and the proper processing of data, and
the  testing  of  such   reprogramming,   and  of  the  reasonably   foreseeable
consequences  of the Year 2000 Issue to the  Borrower or any of the  Significant
Subsidiaries  (including  reprogramming  errors  and the  failure  of systems or
equipment supplied by others) are not reasonably expected to result in a Default
or Event of Default or to have a Material Adverse Effect.

ARTICLE 5. CONDITIONS

         Section 5.1 First Loans

     In addition  to the  conditions  precedent  set forth in Section  5.2,  the
obligation  of each  Lender to make Loans on the first  borrowing  date shall be
subject to the fulfillment of the following conditions (or the waiver thereof in
accordance with Section 10.2):

     (a) This Credit  Agreement  shall have become  effective in accordance with
Section 10.13.

     (b) The  Administrative  Agent  shall have  received a Note for each Lender
signed on behalf of the Borrower.

     (c) The  Administrative  Agent  shall  have  received a  favorable  written
opinion  (addressed  to the Credit  Parties  and dated the  earlier of the first
borrowing  date and date on which the  conditions  set forth in this Section 5.1
are satisfied) from (i) LeBoeuf,  Lamb, Greene & MacRae, LLP, special counsel to
the Borrower, and (ii) William M. Finn, Corporate Counsel of the Borrower,  each
in form and substance  satisfactory to the  Administrative  Agent.  The Borrower
hereby requests such counsel to deliver such opinion.

     (d) The  Administrative  Agent  shall  have  received  such  documents  and
certificates as the  Administrative  Agent or its counsel may reasonably request
relating to the organization,  existence and good standing of the Borrower,  the
authorization  of the  Transactions  and any other legal matters relating to the
Borrower,  the Loan  Documents or the  Transactions,  all in form and  substance
satisfactory to the Administrative Agent and its counsel.

     (e) The Administrative Agent shall have received evidence that the Existing
Credit Agreement has been terminated, all amounts due thereunder have been paid,
all guarantees, if any, thereof have been terminated and all security interests,
if any, securing the obligations thereunder have been released.

     (f) The Administrative  Agent shall have received a certificate,  dated the
earlier of the first  borrowing  date and date on which the conditions set forth
in this Section 5.1 are satisfied and signed by the President,  a Vice President
or a Financial  Officer of the  Borrower,  (i)  confirming  compliance  with the
conditions  set  forth  in  paragraphs  (a) and  (b) of  Section  5.2  and  (ii)
certifying that except as disclosed in the Pre-Closing  1934 Act Reports,  since
December 31, 1998,  there has been no material  adverse  change in the financial
condition,  operations  or  properties  of the of the Borrower (on an individual
basis) or the Borrower and the Subsidiaries, taken as a whole.

     (g) The Administrative Agent shall have received counterparts of a security
agreement,  in form and substance  satisfactory to the Administrative Agent (the
"Security  Agreement")  signed  on  behalf of the  Borrower,  together  with the
following:

          (i) all instruments and other documents,  including Uniform Commercial
     Code financing  statements,  required by law or reasonably requested by the
     Administrative  Agent to be  filed,  registered  or  recorded  to create or
     perfect the Liens intended to be created under the Security Agreement; and

          (ii) a  completed  Perfection  Certificate,  dated the  earlier of the
     first  borrowing  date and date on which the  conditions  set forth in this
     Section 5.1 are satisfied and signed by the President,  a Vice President or
     a Financial  Officer and the chief legal officer of the Borrower,  together
     with all  attachments  contemplated  thereby,  including  the  results of a
     search of the Uniform  Commercial  Code (or  equivalent)  filings made with
     respect to the Borrower in the jurisdictions contemplated by the Perfection
     Certificate and copies of the financing  statements (or similar  documents)
     disclosed  by such  search  and  evidence  reasonably  satisfactory  to the
     Administrative  Agent that the Liens indicated by such financing statements
     (or similar documents) are permitted by Section 7.2 or have been released.

     (h) The  performance  by the  Borrower of its  obligations  under each Loan
Document shall not (i) violate any applicable law,  statute,  rule or regulation
or (ii)  conflict  with, or result in a default or event of default  under,  any
Material  Agreement,  and the  Administrative  Agent shall have received a legal
opinion  and/or  officer's  certificate  to  such  effect,  satisfactory  to the
Administrative Agent.

     (i) The Administrative  Agent shall have received an officer's  certificate
of the Borrower attaching a true and complete copy of each Material Agreement.

     (j) The Administrative Agent shall have received,  with copies and executed
counterparts for each Lender, true and correct copies (in each case certified as
to  authenticity on such date on behalf of the Borrower) of the order entered by
the State of Maine Public  Utilities  Commission,  the waiver of jurisdiction by
the  State  of  Connecticut  Department  of  Public  Utility  Control,  and  the
authorization  of the Federal  Energy  Regulatory  Commission  as referred to in
Section 4.3, and the foregoing  shall be  satisfactory  in form and substance to
the Administrative Agent and shall be in full force and effect.

     (k) After giving effect to the Transactions occurring on the earlier of the
first  borrowing date and date on which the conditions set forth in this Section
5.1 are satisfied,  none of the Borrower or any of the Significant  Subsidiaries
shall have outstanding any  Indebtedness,  other than (i) Indebtedness  incurred
under the Loan Documents and (ii) Indebtedness set forth on Schedule 7.1.

     (l) The Administrative  Agent shall have received a certificate,  dated the
earlier of the first  borrowing  date and date on which the conditions set forth
in this  Section  5.1 are  satisfied  and signed by a  Financial  Officer of the
Borrower,   setting  forth  reasonably   detailed   calculations   demonstrating
compliance  with Sections 7.11 and 7.12 on a pro forma basis  immediately  after
giving effect to the Transactions occurring on such date.

     (m) The  Administrative  Agent shall have received a consent of Energy East
and Merger  Corp.  to the extent  required  by the Merger  Agreement  and of the
Finance  Authority of Maine to the extent required by the Fame Loan Agreement to
the execution,  delivery and  performance of the Loan Documents by the Borrower,
including the  incurrence of the  Indebtedness  and the granting of the security
interest in the Collateral thereunder.

Notwithstanding  the  foregoing,  the  obligations  of the Lenders to make Loans
hereunder shall not become  effective  unless except as provided below,  each of
the foregoing conditions is satisfied (or waived pursuant to Section 10.2) at or
prior to 3:00 p.m.,  New York City time,  on January 31, 2000 (and, in the event
such conditions are not so satisfied or waived,  the Commitments shall terminate
at such time),  provided,  however,  that so long as the Borrower is  diligently
seeking  the  authorization  of the  Federal  Energy  Regulatory  Commission  as
referred  to in Section  4.3 in good faith,  the  Borrower  need not satisfy the
conditions   set  forth  in  Section  5.1(j)  to  the  extent  related  to  such
authorization until February 29, 2000.

         Section 5.2 Each Credit Event

     The  obligation  of  each  Lender  to make a Loan  on the  occasion  of any
Borrowing is subject to the satisfaction of the following conditions:

     (a) The  representations  and  warranties of the Borrower set forth in this
Credit  Agreement  shall  be  true  and  correct  on and as of the  date of such
Borrowing with the same effect as though such representations and warranties had
been made on such date, except to the extent such representations and warranties
specifically  relate to an earlier date, in which case such  representations and
warranties shall have been true and correct on and as of such earlier date.

     (b) At the time of and  immediately  after giving effect to such Borrowing,
no Default shall have occurred and be continuing.

     (c) The Administrative  Agent shall have received such other  documentation
and assurances as shall be reasonably required by it in connection therewith.

Each Borrowing  shall be deemed to constitute a  representation  and warranty by
the Borrower on the date thereof as to the matters  specified in paragraphs  (a)
and (b) of this Section.

ARTICLE 6. AFFIRMATIVE COVENANTS

     Until the Commitments  have expired or been terminated and the principal of
and interest on each Loan and all fees and other amounts  payable under the Loan
Documents  shall have been paid in full, the Borrower  covenants and agrees with
the Lenders that:

         Section 6.1 Financial Statements and Other Information

     The Borrower will furnish to the Administrative Agent and each Lender:

     (a)  within  100 days  after  the end of each  fiscal  year,  a copy of its
audited   consolidated   balance   sheet  and  related   statements  of  income,
stockholders'  equity and cash flows as of the end of and for such year, setting
forth in each case in comparative form the figures for the previous fiscal year,
all  reported  on  by   PriceWaterhouseCoopers   or  other  independent   public
accountants of recognized  national  standing (without a "going concern" or like
qualification or exception and without any  qualification or exception as to the
scope of such audit) to the effect that such consolidated  financial  statements
present fairly in all material  respects the financial  condition and results of
operations of the Borrower and its  consolidated  Subsidiaries on a consolidated
basis in accordance with GAAP consistently  applied,  provided that the Borrower
may satisfy the  requirements of this subsection (a) by the delivery of its Form
10-K filed with the SEC;

     (b) within 55 days after the end of each of the first three fiscal quarters
of each  fiscal  year,  a copy of its  consolidated  balance  sheet and  related
statements of earnings, stockholders' equity and cash flows as of the end of and
for such fiscal quarter and the then elapsed portion of the fiscal year, setting
forth in each case in comparative form the figures for the corresponding  period
or  periods  of (or,  in the case of the  balance  sheet,  as of the end of) the
previous  fiscal  year,  all  certified  by  one of its  Financial  Officers  as
presenting fairly in all material  respects the financial  condition and results
of  operations  of  the  Borrower  and  the   consolidated   Subsidiaries  on  a
consolidated  basis in accordance  with GAAP  consistently  applied,  subject to
normal year-end audit  adjustments  and the absence of footnotes,  provided that
the Borrower may satisfy the requirements of this subsection (b) by the delivery
of its Form 10-Q filed with the SEC;

     (c) concurrently with any delivery of financial statements under clause (a)
or (b) above, a certificate of a Financial  Officer (i) certifying as to whether
a Default has occurred  and, if a Default has occurred,  specifying  the details
thereof and any action taken or proposed to be taken with respect thereto,  (ii)
setting forth reasonably  detailed  calculations  demonstrating  compliance with
Sections 7.11 and 7.12, (iii) setting forth the name of each Subsidiary which is
a   Significant   Subsidiary   (including   reasonably   detailed   calculations
demonstrating  that other  Subsidiaries are not Significant  Subsidiaries),  and
(iv) stating whether any material  change in GAAP or in the application  thereof
in any  material  respect has occurred  since the date of the audited  financial
statements  referred to in Section  4.4 and,  if any such  change has  occurred,
specifying  the effect of such change on the financial  statements  accompanying
such certificate;

     (d) promptly upon request after the same become publicly available,  copies
of all periodic and other reports, proxy statements, registration statements and
other  materials filed by the Borrower or any Subsidiary with the Securities and
Exchange Commission, or with any national securities exchange, or distributed by
the Borrower to its public shareholders generally, as the case may be; and

     (e)  promptly  following  any  request  therefor,  such  other  information
regarding  the  operations,  business  affairs and  financial  condition  of the
Borrower or any Significant Subsidiary, or compliance with the terms of the Loan
Documents, as the Administrative Agent or any Lender may reasonably request.

         Section 6.2 Notices of Material Events

     The  Borrower  will  furnish to the  Administrative  Agent and each  Lender
prompt written notice of the following:

     (a) the occurrence of any Default;

     (b) the filing or  commencement  of any action,  suit or  proceeding  by or
before  any  arbitrator  or  Governmental  Authority  against or  affecting  the
Borrower or any  Affiliate  thereof that could in the good faith  opinion of the
Borrower reasonably be expected to result in a Material Adverse Effect; and

     (c) any other  development that results in, or could reasonably be expected
to result in, a Material Adverse Effect.

Each notice  delivered under this Section shall be accompanied by a statement of
a Financial Officer or other executive officer of the Borrower setting forth the
details of the event or  development  requiring such notice and any action taken
or proposed to be taken with respect thereto.

         Section 6.3 Existence; Conduct of Business

     The Borrower will, and will cause each of the Significant  Subsidiaries to,
do or cause to be done all things necessary to preserve,  renew and keep in full
force  and  effect  its  legal  existence  and the  rights,  licenses,  permits,
privileges and franchises material to the conduct of its business, provided that
the  foregoing  shall  not  prohibit  any  merger,  consolidation,  liquidation,
dissolution, sale or disposition permitted under Section 7.3 and 7.5.

         Section 6.4 Payment of Obligations

     The Borrower will, and will cause each of the Significant  Subsidiaries to,
pay its obligations,  including Tax liabilities, that, if not paid, could result
in a Material  Adverse  Effect  before the same shall  become  delinquent  or in
default,  except where (a) the validity or amount thereof is being  contested in
good faith by  appropriate  proceedings,  (b) the  Borrower or such  Significant
Subsidiary has set aside on its books adequate  reserves with respect thereto to
the extent  required by GAAP and (c) the failure to make  payment  pending  such
contest could not reasonably be expected to result in a Material Adverse Effect.

         Section 6.5 Maintenance of Properties

     The Borrower will, and will cause each of the Significant  Subsidiaries to,
keep and maintain  all property  material to the conduct of its business in good
working order and condition, ordinary wear and tear excepted, provided, however,
that  the  foregoing   shall  not  prohibit  any  sale,   disposition,   merger,
consolidation, liquidation or dissolution permitted by Section 7.3 or 7.5.

         Section 6.6 Books and Records; Inspection Rights

     The Borrower will, and will cause each of the Significant  Subsidiaries to,
keep proper books of record and account in which full,  true and correct entries
are made of all  dealings  and  transactions  in  relation to its  business  and
activities.   The  Borrower  will,  and  will  cause  each  of  the  Significant
Subsidiaries  to, permit any  representatives  designated by the  Administrative
Agent or any Lender,  upon  reasonable  prior  notice,  to visit and inspect its
properties,  to examine and make  extracts  from its books and  records,  and to
discuss its affairs,  finances and condition  with its officers and  independent
accountants, all at such reasonable times and as often as reasonably requested.

         Section 6.7 Compliance with Laws

     The Borrower will, and will cause each of the Significant  Subsidiaries to,
comply  with  all  laws,  rules,  regulations  and  orders  of any  Governmental
Authority  applicable to it or its property,  except where the failure to do so,
individually or in the aggregate,  could not reasonably be expected to result in
a Material Adverse Effect.

         Section 6.8 Use of Proceeds

     The proceeds of the Loans will be used only for general corporate  purposes
not inconsistent  with the terms hereof,  including  commercial paper backup. No
part of the proceeds of any Loan will be used,  whether  directly or indirectly,
and whether  immediately,  incidentally or ultimately,  to purchase,  acquire or
carry any Margin Stock or for any purpose that entails a violation of any of the
regulations of the Board, including Regulations T, U and X.

         Section 6.9 Information Regarding Collateral

     (a) The Borrower will furnish to the  Administrative  Agent prompt  written
notice of any change in (i) the legal name of the  Borrower or in any trade name
used to identify it in the conduct of its  business or in the  ownership  of its
properties, (ii) the location of the chief executive office of the Borrower, its
principal  place of business,  any office in which it maintains books or records
relating to Collateral,  (iii) the identity or  organizational  structure of the
Borrower such that a filed financing  statement  becomes  misleading or (iv) the
Federal Taxpayer Identification Number of the Borrower. On and after the date on
which the Administrative  Agent elects to perfect its security interest pursuant
to the  Security  Agreement,  the  Borrower  agrees  not to effect or permit any
change  referred to in the preceding  sentence unless all filings have been made
under the Uniform  Commercial  Code or otherwise  that are required in order for
the Administrative  Agent to continue at all times following such change to have
a valid, legal and on perfected security interest in all the Collateral.

     (b) Each year, at the time of delivery of annual financial  statements with
respect to the  preceding  fiscal  year  pursuant to  paragraphs  (a) and (b) of
Section  6.1,  the  Borrower  shall  deliver  to  the  Administrative   Agent  a
certificate of a Financial  Officer and the chief legal officer of the Borrower,
(i) setting forth the information  required  pursuant to Sections 1 and 2 of the
Perfection  Certificate  or  confirming  that  there  has been no change in such
information since the date of the Perfection Certificate or the date of the most
recent certificate  delivered pursuant to this Section and (ii) on and after the
date on which the  Administrative  Agent elects to perfect its security interest
pursuant to the Security Agreement,  certifying that all Uniform Commercial Code
financing  statements or other  appropriate  filings,  including all  refilings,
containing a  description  of the  Collateral  have been filed of record in each
governmental,  municipal  or  other  appropriate  office  in  each  jurisdiction
identified  pursuant to clause (i) above, and all other actions have been taken,
to the extent necessary to protect and perfect the security  interests under the
Security  Agreement  for a period of not less  than 18 months  after the date of
such  certificate  (except as noted  therein  with  respect to any  continuation
statements to be filed within such period).

         Section 6.10 Insurance

     The Borrower will, and will cause each of the Significant  Subsidiaries to,
maintain,  with financially sound and reputable  insurance  companies,  adequate
insurance  for its  insurable  properties,  all to such extent and against  such
risks,  including fire, casualty,  business interruption and other risks insured
against by extended  coverage,  as is  customary  with  companies in the same or
similar businesses operating in the same or similar locations.

         Section 6.11 Further Assurances

     The  Borrower  will  execute  any  and  all  further  documents,  financing
statements,  agreements  and  instruments,  and take all  such  further  actions
(including   the  filing  and  recording  of  financing   statements  and  other
documents),  that may be  required  under  any  applicable  law,  or  which  the
Administrative  Agent  or  the  Required  Lenders  may  reasonably  request,  to
effectuate  the  transactions  contemplated  by the Loan  Documents or to grant,
preserve,  protect or, on and after the date on which the  Administrative  Agent
elects to perfect its  security  interest  pursuant to the  Security  Agreement,
perfect the Liens created or intended to be created by the Security Agreement or
the validity or priority of any such Lien,  all at the expense of the  Borrower.
The Borrower also agrees to provide to the  Administrative  Agent,  from time to
time upon request,  evidence reasonably satisfactory to the Administrative Agent
as to the perfection and priority of the Liens created or intended to be created
by the Security Agreement.

         Section 6.12 Environmental Compliance

     The Borrower shall,  and shall cause each of its  Significant  Subsidiaries
to, use and operate all of its  facilities  and property in compliance  with all
Environmental  Laws,  keep  all  necessary  permits,  approvals,   certificates,
licenses and other  authorizations  relating to environmental  matters in effect
and  remain in  compliance  therewith,  and handle all  Hazardous  Materials  in
compliance with all applicable  Environmental  Laws, except where  noncompliance
with any of the  foregoing  could not  reasonably be expected to have a Material
Adverse Effect.

ARTICLE 7. NEGATIVE COVENANTS

     Until the Commitments  have expired or been terminated and the principal of
and interest on each Loan and all fees and other amounts  payable under the Loan
Documents  shall have been paid in full, the Borrower  covenants and agrees with
the Lenders that:

         Section 7.1 Indebtedness

     (a) The Borrower will not, and will not permit any  Significant  Subsidiary
to, create, incur, assume or permit to exist any Indebtedness, except:

          (i) Indebtedness under the Loan Documents;

          (ii)  Indebtedness  existing  on the  date  hereof  and set  forth  in
     Schedule 7.1 and all renewals and extensions  thereof  (except with respect
     to Indebtedness in respect of the Existing Credit  Agreement which is being
     terminated  on or prior to the  Effective  Date) in an aggregate  principal
     amount not in excess of the aggregate  principal amount thereof outstanding
     immediately prior to such renewal or extension;

          (iii) Indebtedness  incurred to finance the acquisition,  construction
     or  improvement  of any fixed or capital  assets,  including  Capital Lease
     Obligations and any Indebtedness assumed in connection with the acquisition
     of any such  assets or  secured by a Lien on any such  assets  prior to the
     acquisition thereof, and extensions,  renewals and replacements of any such
     Indebtedness that do not increase the outstanding principal amount thereof,
     provided that (A) such Indebtedness is incurred prior to or within 120 days
     after  such   acquisition  or  the  completion  of  such   construction  or
     improvement  and  (B)  the  aggregate   principal  amount  of  Indebtedness
     permitted  by this clause  (iii) shall not exceed  $40,000,000  at any time
     outstanding;

          (iv)   Indebtedness,   provided   that  (A)  no  Default  shall  exist
     immediately  before  and  after  giving  effect  thereto  and  all  of  the
     representations  and  warranties  contained  in Article 4 shall be true and
     correct as if then made, (B) such Indebtedness shall be unsecured except to
     the extent  permitted by Section 7.2(j) and (C) in the case of Indebtedness
     of (1) the Borrower,  such Indebtedness is subordinated to the Indebtedness
     under the Loan  Documents  on terms  approved in writing by Super  Majority
     Lenders and (2) a Significant Subsidiary, the aggregate principal amount of
     such Indebtedness outstanding at any time shall not exceed $10,000,000;

          (v)  other  unsecured  Indebtedness  of the  Borrower,  including  the
     Indebtedness of the Borrower in respect of the Unsecured  Medium Term Notes
     and  commercial  paper,  provided  that  at no  time  shall  the sum of the
     aggregate  outstanding  principal amount of all  Indebtedness  permitted by
     this clause (v) plus the total Credit Exposure exceed $575,000,000; and

          (vi) Guarantees (A) of the Obligations,  (B) of Indebtedness permitted
     by Section 7.1(a) (other than this clause (vi), (C) given,  entered into or
     created in connection  with or as an inducement to (1) the purchase or sale
     of capacity  or energy  (including  support  arrangements  with  respect to
     generating  plants  and  transmission  and  distribution  facilities,   and
     contracts for the purchase of capacity  and/or  energy) or of fuel, (2) the
     installation  of  energy-saving  devices and taking of other  energy-saving
     measures,  and (3) other  operational  matters  in the  ordinary  course of
     business;  provided,  that no  individual  Guarantee  permitted  under this
     clause  (3) may  present a  liability  or  exposure  to the  Borrower  or a
     Subsidiary in an amount greater than  $10,000,000;  and provided,  further,
     that this Section  7.1(a)(v) shall not permit the giving,  entering into or
     creation,  after the date hereof,  of any Guarantee (other than as required
     under  contracts  existing on the date  hereof)  providing  support for the
     acquisition  by the Borrower or a Subsidiary  of  generating  capacity or a
     generating  plant (other than in connection with buyouts by the Borrower of
     non-utility  generating  operations,  in  connection  with power  purchases
     required  by law or in  connection  with  exchanges  of  capacity  or plant
     entitlements  within the  ordinary  course of ensuring  an  adequate  power
     supply to mitigate the  Borrower's  risk,  provided  that no such  exchange
     shall  exceed  three  years in  duration)  which  individually  presents  a
     liability or exposure to the Borrower or a Subsidiary in an amount  greater
     than $10,000,000.

     (b) In any transaction  providing for Indebtedness in excess of $1,000,000,
the  Borrower  will not enter into or become  bound by any credit  agreement  or
other document or instrument which (i) contains financial covenants or events of
default  that are  more  restrictive  or  onerous  on the  Borrower  than  those
covenants  or events of  default  contained  in this  Credit  Agreement  or (ii)
provides  for, or permits the exercise of,  remedies  upon the  occurrence of an
event of default  thereunder  which are not  provided for in, or permitted to be
exercised  under or in respect of, this Credit  Agreement  (each such  covenant,
event of default and provision  described in the preceding  clauses (i) and (ii)
being  herein  called  a  "More  Favorable  Provision"),  unless,  prior  to  or
simultaneously,  (x) the Borrower  executes  and delivers to the  Administrative
Agent an  amendment  to this  Credit  Agreement  and such  other  documents  and
instruments as the Administrative  Agent shall reasonably  request, in each case
reasonably satisfactory in form and substance to the Administrative Agent, which
modify the provisions of this Credit Agreement and the terms of the transactions
contemplated  hereby and by the Loan  Documents  so as to give the  Lenders  the
benefits of each More Favorable Provision, and (y) the Borrower furnishes to the
Administrative  Agent and the Lenders a copy of such credit agreement,  or other
document or instrument.

         Section 7.2 Liens

     The Borrower will not, and will not permit any Significant
Subsidiary to, create, incur, assume or permit to exist any Lien on any property
or asset now owned or hereafter  acquired by it, or assign or sell any income or
revenues  (including  accounts  receivable) or rights in respect of any thereof,
except:

     (a) Liens created under the Loan Documents;

     (b) Permitted Encumbrances;

     (c) any Lien on any  property or asset of the  Borrower  or any  Subsidiary
existing  on the date hereof and set forth in Schedule  7.2,  provided  that (i)
such Lien shall not apply to any other  property or asset of the Borrower or any
Subsidiary  and (ii) such Lien  shall  secure  only those  obligations  which it
secures on the date hereof and any extensions, renewals and replacements thereof
that do not increase the outstanding principal amount thereof;

     (d)  purchase  money  Liens  securing  Indebtedness  permitted  by  Section
7.1(a)(iii) incurred in connection with the acquisition after the date hereof of
any property by the Borrower or any Significant  Subsidiary,  provided that such
Indebtedness  shall not  exceed in any case 90% of the cost to the  Borrower  or
such  Significant  Subsidiary of the property  acquired and each such Lien shall
cover only such property  acquired (and renewals,  replacements and improvements
thereof and thereto);

     (e) Liens on nuclear fuel, or rights to purchase or use nuclear fuel, which
are created to secure, and only to secure, Indebtedness incurred for the purpose
of purchasing  or arising as a result of leasing  nuclear fuel for use in plants
in which the Borrower or a Significant Subsidiary as an interest;

     (f) Liens on coal and fuel oil and  proceeds  thereof  (excluding  accounts
receivable  arising from the sale of electrical  energy) to secure,  and only to
secure,  Indebtedness  incurred  for the purpose of  purchasing  or storing such
fuels for use in plants of the Borrower or a Significant Subsidiary;

     (g) Liens on computer and related equipment, vehicles, automotive equipment
and construction equipment, and the office and service buildings of the Borrower
or  a  Significant  Subsidiary  to  secure  Indebtedness  permitted  by  Section
7.1(a)(iii)  incurred for the  financing  or  refinancing  of the cost  thereof,
provided  that such  Indebtedness  shall not  exceed in any case the cost to the
Borrower or such Significant Subsidiary of such property;

     (h) any  Lien,  moneys  sufficient  for the  discharge  of which  have been
deposited in trust with the trustee or mortgagee under the instrument evidencing
such Lien, with irrevocable authority to such trustee or mortgagee to apply such
moneys to the discharge of such Lien to the extent required for such purpose;

     (i) rights  reserved  to or vested in others to take or receive any part of
the gas, by-products of gas or steam or electricity  generated or produced by or
from any  properties  of the Borrower or any  Subsidiary  or with respect to any
other rights concerning  supply,  transportation or storage of a commodity which
is used in the ordinary course of business; and

     (j) Liens in addition to those  permitted  by clauses (a) through (i) above
securing  Indebtedness in an aggregate  unpaid principal amount not in excess of
$15,000,000.

         Section 7.3 Fundamental Changes

     (a) The Borrower will not, and will not permit any  Significant  Subsidiary
to merge into or consolidate  with any other Person,  or permit any other Person
to merge into or  consolidate  with it, or sell,  transfer,  lease or  otherwise
dispose  of  (in  one  transaction  or  in a  series  of  transactions)  all  or
substantially  all of its  assets,  or all or  substantially  all of the  equity
securities of any of the  Significant  Subsidiaries  (in each case,  whether now
owned or hereafter acquired),  or liquidate or dissolve,  except that, if at the
time thereof and immediately after giving effect thereto,  no Default shall have
occurred and be continuing:

          (i) any  Significant  Subsidiary  may  merge  into the  Borrower  in a
     transaction in which the Borrower is the surviving entity,  any Significant
     Subsidiary may merge into any  Wholly-Owned  Subsidiary in a transaction in
     which such Wholly-Owned Subsidiary is the surviving entity;

          (ii)  any  Significant  Subsidiary  may  merge  with any  Person  in a
     transaction  that is not  permitted by clause (i) of this  Section  7.3(a),
     provided  that  such  merger  is  permitted  by  Sections  7.4 or  7.5,  as
     applicable;

          (iii)  any  Significant  Subsidiary  may  sell,  transfer,   lease  or
     otherwise  dispose of its  assets to the  Borrower  or to any  Wholly-Owned
     Subsidiary;

          (iv) the Borrower or any  Significant  Subsidiary may sell,  transfer,
     lease or  otherwise  dispose  of its  assets in a  transaction  that is not
     permitted by clause (iii) of this Section 7.3(a),  provided that such sale,
     transfer, lease or other disposition is also permitted by Section 7.5.; and

          (v) any  Significant  Subsidiary  may  liquidate  or  dissolve  if the
     Borrower  determines in good faith that such  liquidation or dissolution is
     in the best interests of the Borrower and is not materially disadvantageous
     to the Lenders.

     (b) The  Borrower  will not,  and will not  permit  any of the  Significant
Subsidiaries  to,  engage to any  material  extent in any  business  other  than
businesses  of  the  type   conducted  by  the  Borrower  and  the   Significant
Subsidiaries  on the date of execution of this Credit  Agreement and  businesses
directly related thereto.

         Section 7.4 Investments, Loans, Advances, Guarantees and Acquisitions

     (a) The  Borrower  will not,  and will not  permit  any of the  Significant
Subsidiaries to, purchase,  hold or acquire  (including  pursuant to any merger)
any capital stock,  evidences of indebtedness or other securities (including any
option,  warrant or other  right to acquire  any of the  foregoing)  of, make or
permit to exist any Loans or advances to, make or permit to exist any Guarantees
of any  obligations  of, or make or permit to exist any  investment or any other
interest  in,  any other  Person,  or  purchase  or  otherwise  acquire  (in one
transaction or a series of transactions  (including pursuant to any merger)) any
assets  of  any  other  Person   constituting  a  business  unit  (collectively,
"Investments"), except:

          (i) Permitted Investments;

          (ii) Investments existing on the date hereof and set forth in Schedule
     7.4(a)(ii);

          (iii) Guarantees permitted by Section 7.1(a)(v); and

          (iv) other Investments,  provided that immediately after giving effect
     thereto,  (A) no Default shall have  occurred or be continuing  and (B) the
     aggregate book value of the assets of the Subsidiaries shall not exceed 15%
     of  the  aggregate  book  value  of the  assets  of the  Borrower  and  the
     Subsidiaries on a consolidated  assets  determined in accordance with GAAP,
     provided,  further that after the date hereof, neither the Borrower nor any
     Subsidiary  shall  acquire any  ownership  interest  in any nuclear  energy
     generating plants.

     (b)  Notwithstanding  the foregoing,  the following shall not be considered
Investments  prohibited or limited by this Section 7.4(a): (i) current trade and
customer  accounts  receivable for property leased,  goods furnished or services
rendered in the  ordinary  course of business  and  payable in  accordance  with
customary trade terms,  (ii) deposits,  advances or prepayments to suppliers for
property  leased or  licensed,  goods  furnished  and  services  rendered in the
ordinary  course of business,  (iii)  advance to employees  for  relocation  and
travel expenses, drawing accounts and similar expenditures,  (iv) stock or other
securities  acquired in  connection  with the  satisfaction  or  enforcement  of
Indebtedness  or claim due to the Borrower or any  Subsidiary or as security for
any such  Indebtedness  or  claim or (v)  demand  deposits  in banks or  similar
financial institutions.

     (c) In determining the amount of outstanding Investments:

          (i) the amount of any Investments  shall be the cost thereof minus any
     returns of capital in cash on such  Investment  (determined  in  accordance
     with GAAP without regard to amounts realized as income on such Investment);

          (ii) the  amount  of  acquisition  shall  include  the  amount  of any
     Indebtedness  assumed in  connection  with such  purchase or secured by any
     asset  acquired  in  such  purchase  (whether  or not any  Indebtedness  is
     assumed) or for which any Person that becomes a Subsidiary is liable on the
     date on which the securities of such Person are acquired; and

          (iii) no Investment shall be increased as the result of an increase in
     the  undistributed  retained earnings of the Person in which the Investment
     was made or  decreased  as a result of an equity  interest in the losses of
     such Person.

         Section 7.5 Asset Sales

     The  Borrower  will  not,  and  will  not  permit  any of  the  Significant
Subsidiaries to, sell, transfer,  lease or otherwise dispose (including pursuant
to a merger) of any asset,  including any equity  securities,  or enter into any
Sale and Leaseback Transaction, except:

     (a) sales, transfers,  leases and other dispositions of inventory,  used or
surplus equipment and Permitted Investments, in each case in the ordinary course
of business;

     (b)  sales,  transfers,  leases and other  dispositions  of  inventory  and
Permitted Investments, in each case in the ordinary course of business;

     (c) sales,  transfers,  leases and other dispositions of tangible assets no
longer used or useful or  advantageous  to the conduct of the business which are
to be replaced in the  ordinary  course of business to the extent  necessary  by
other tangible assets of equal or greater value;

     (d) grants of licenses of products and intangible  assets for fair value in
the ordinary course of business;

     (e) grants of easements and other similar rights to use its real estate and
properties;

     (f) other  sales,  transfers,  leases and other  dispositions  and Sale and
Leaseback Transactions,  provided that at the time thereof and immediately after
giving effect  thereto,  (i) no Default  shall have occurred and be  continuing,
(ii) the aggregate fair market value of all assets, sold, transferred, leased or
otherwise  disposed of and all Sale and Leaseback  Transactions in reliance upon
this subsection (f) shall not exceed  $20,000,000 in the aggregate in any period
of 12  consecutive  months,  and (iii) all  sales,  transfers,  leases and other
dispositions  and  all  Sale  and  Leaseback   Transactions  permitted  by  this
subsection (f) shall be made for fair value;

     (g) sales, transfers,  leases and other dispositions of nuclear assets, any
generation assets, including contracts for the supply of generations; and

     (h) entitlements to the Hydro-Quebec tie line.

         Section 7.6 Hedging Agreements

     The  Borrower  will not,  and will not permit any of the  Subsidiaries  to,
enter into any Hedging Agreement,  other than Hedging Agreements entered into in
the ordinary course of business to hedge or mitigate risks to which the Borrower
or any Subsidiary is exposed in the conduct of its business or the management of
its liabilities, including an interest rate risk management program.

         Section 7.7 Restricted Payments

     The  Borrower  will  not  declare  or  make,  or  agree to pay for or make,
directly or  indirectly,  any Restricted  Payment,  except that the Borrower may
declare and make Restricted  Payments provided that immediately before and after
giving  effect to such  declaration  or payment,  no Event of Default shall have
occurred and be continuing.

         Section 7.8 Transactions with Affiliates

     The  Borrower  will not,  and will not permit any of the  Subsidiaries  to,
sell, transfer,  lease or otherwise dispose (including pursuant to a merger) any
property  or assets  to, or  purchase,  lease or  otherwise  acquire  (including
pursuant to a merger) any  property or assets from,  or otherwise  engage in any
other transactions  with, any of its Affiliates,  except on terms and conditions
not less favorable to the Borrower or such  Subsidiary than could be obtained on
an arms-length  basis from unrelated  third parties,  provided that this Section
shall not apply to any  transaction  that is permitted  under  Section 7.1, 7.3,
7.4,  7.5 or 7.8  between  or among the  Borrower  and not  involving  any other
Affiliate.

         Section 7.9 Restrictive Agreements

     The  Borrower  will  not,  and  will  not  permit  any of  the  Significant
Subsidiaries  to, directly or indirectly,  enter into,  incur or permit to exist
any  agreement or other  arrangement  that  prohibits,  restricts or imposes any
condition upon (a) the ability of the Borrower to perform its obligations  under
the Security  Agreement or (b) the ability of any Subsidiary to pay dividends or
other  distributions  with respect to any shares of its equity  securities or to
make or repay Loans or advances to the  Borrower or any other  Subsidiary  or to
Guarantee  Indebtedness of the Borrower or any other  Subsidiary,  provided that
the foregoing  shall not apply to  restrictions  and  conditions  imposed by (i)
applicable  law, (ii) the Loan Documents,  (iii) the FAME Loan  Agreement,  (iv)
covenants in documents  creating Liens  permitted by Section 7.2(d)  prohibiting
further Liens on the assets encumbered thereby,  and (v) immaterial  agreements,
instruments, deeds and leases.

         Section 7.10 Amendment of Material Documents

     The Borrower will not, and will not permit any  Significant  Subsidiary to,
amend,  modify or waive any of its rights  under any  Material  Agreement or its
certificate of incorporation,  by-laws or other organizational documents,  other
than amendments,  modifications or waivers that would not reasonably be expected
to adversely affect the Credit Parties.

         Section 7.11 Interest Coverage Ratio

     The Borrower will not permit the Interest  Coverage  Ratio as of the end of
any fiscal quarter to be less than 1.75:100.

         Section 7.12 Capitalization Ratio

     The  Borrower  will not permit the  Capitalization  Ratio at any time to be
greater than 0.65:1.00.  This covenant will be tested as of the last day of each
fiscal quarter.

ARTICLE 8. EVENTS OF DEFAULT

     If any of the following events ("Events of Default") shall occur:

     (a) the  Borrower  shall fail to pay any  principal of any Loan when and as
the same shall become due and  payable,  whether at the due date thereof or at a
date fixed for prepayment thereof or otherwise;

     (b) the  Borrower  shall fail to pay any  interest  on any Loan or any fee,
commission or any other amount  (other than an amount  referred to in clause (a)
of this  Article)  payable under any Loan  Document,  when and as the same shall
become due and payable,  and such failure shall continue unremedied for a period
of five days.

     (c) any  representation  or warranty made or deemed made by or on behalf of
the Borrower or by the Borrower on behalf of any  Subsidiary in or in connection
with any Loan  Document  or any  amendment  or  modification  hereof  or  waiver
thereunder, or in any report, certificate, financial statement or other document
furnished  pursuant to or in connection  with any Loan Document or any amendment
or modification hereof or waiver thereunder,  shall prove to have been incorrect
in any material respect when made or deemed made;

     (d) the Borrower  shall fail to observe or perform any covenant,  condition
or agreement contained in Sections, 6.3 or 6.8 or in Article 7;

     (e) the Borrower  shall fail to observe or perform any covenant,  condition
or agreement  contained in any Loan  Document to which it is a party (other than
those  specified  in clause (a), (b) or (d) of this  Article),  and such failure
shall  continue  unremedied  for a period of 30 days after the Borrower shall or
reasonably should, have obtained knowledge thereof;

     (f) the Borrower or any Subsidiary  shall fail to make any payment (whether
of principal or interest  and  regardless  of amount) in respect of any Material
Indebtedness,  when and as the same shall become due and payable  (after  giving
effect to any applicable grace period);

     (g) any event or condition occurs that results in any Material Indebtedness
becoming  due prior to its  scheduled  maturity  or that  enables or permits the
holder or holders of any Material Indebtedness or any trustee or agent on its or
their behalf to cause any Material Indebtedness to become due, or to require the
prepayment, repurchase, redemption or defeasance thereof, prior to its scheduled
maturity,  provided that this clause (g) shall not apply to secured Indebtedness
that  becomes  due solely as a result of the  voluntary  sale or transfer of the
property or assets securing such Indebtedness;

     (h) an involuntary proceeding shall be commenced or an involuntary petition
shall be filed  seeking  (i)  liquidation,  reorganization  or other  relief  in
respect of the Borrower or any Subsidiary or its debts, or of a substantial part
of its  assets,  under any  Federal,  state or foreign  bankruptcy,  insolvency,
receivership  or similar law now or hereafter in effect or (ii) the  appointment
of a receiver, trustee, custodian, sequestrator, conservator or similar official
for the Borrower or any Subsidiary or for a substantial part of its assets, and,
in any such case, such proceeding or petition shall continue  undismissed for 60
days or an order or decree  approving or ordering any of the foregoing  shall be
entered;

     (i) the  Borrower or any  Subsidiary  shall (i)  voluntarily  commence  any
proceeding or file any petition  seeking  liquidation,  reorganization  or other
relief under any Federal, state or foreign bankruptcy, insolvency,  receivership
or similar law now or hereafter in effect,  (ii) consent to the  institution of,
or fail to  contest  in a timely  and  appropriate  manner,  any  proceeding  or
petition described in clause (h) of this Article,  (iii) apply for or consent to
the appointment of a receiver, trustee, custodian, sequestrator,  conservator or
similar official for the Borrower or any Subsidiary or for a substantial part of
its assets, (iv) file an answer admitting the material allegations of a petition
filed against it in any such proceeding,  (v) make a general  assignment for the
benefit of creditors or (vi) take any action for the purpose of effecting any of
the foregoing;

     (j) the Borrower or any Subsidiary  shall become  unable,  admit in writing
its inability or fail generally to pay its debts as they become due;

     (k) one or more  judgments for the payment of money in an aggregate  amount
in  excess  of  $10,000,000  shall  be  rendered  against  the  Borrower  or any
Subsidiary or any combination thereof and the same shall remain undischarged for
a period of 30 consecutive  days during which execution shall not be effectively
stayed, or any action shall be legally taken by a judgment creditor to attach or
levy upon any assets of the  Borrower  or any  Subsidiary  to  enforce  any such
judgment;

     (l) an ERISA Event shall have occurred that, in the opinion of the Required
Lenders,  when taken  together  with all other ERISA Events that have  occurred,
could reasonably be expected to result in a Material Adverse Effect;

     (m) (i) any Loan Document shall cease, for any reason,  to be in full force
and effect,  or the Borrower  shall so assert in writing or shall disavow any of
its obligations  thereunder or (ii) any  representation,  warranty,  covenant or
other  obligation  for the  benefit  of the  Borrower  or any of its  Affiliates
contained in any Loan Document that, by its terms, survives for any period shall
cease, for any reason, to so survive; or

     (n) any Lien  purported to be created  under the Security  Agreement  shall
cease to be, or shall be asserted by the  Borrower  not to be, a valid and after
the Administrative  Agent has elected to perfect its security interest under the
Security Agreement, perfected Lien on any Collateral, with the priority required
by the Security  Agreement,  except as a result of the sale or other disposition
of  the  applicable  Collateral  in  a  transaction  permitted  under  the  Loan
Documents;

then,  and in every such event  (other than an event  described in clause (h) or
(i) of this Article),  and at any time thereafter during the continuance of such
event, the Administrative  Agent may, and at the request of the Required Lenders
shall, by notice to the Borrower,  take either or both of the following actions,
at the same or different times: (i) terminate the Commitments, and thereupon the
Commitments  shall  terminate  immediately  and  (ii)  declare  the  Loans  then
outstanding  to be due and  payable  in  whole  (or in part,  in which  case any
principal not so declared to be due and payable may thereafter be declared to be
due and payable), and thereupon the principal of the Loans so declared to be due
and  payable,  together  with  accrued  interest  thereon and all fees and other
obligations of the Borrower  accrued under the Loan Documents,  shall become due
and payable immediately, without presentment, demand, protest or other notice of
any kind,  all of which are hereby  waived by the  Borrower;  and in case of any
event  described in clause (h) or (i) of this  Article,  the  Commitments  shall
automatically  terminate  and  the  principal  of the  Loans  then  outstanding,
together with accrued interest thereon and all fees and other obligations of the
Borrower accrued under the Loan Documents,  shall  automatically  become due and
payable,  without presentment,  demand, protest or other notice of any kind, all
of which are hereby waived by the Borrower.

ARTICLE 9. THE ADMINISTRATIVE AGENT

     Each Credit Party hereby irrevocably  appoints the Administrative  Agent as
its agent and  authorizes the  Administrative  Agent to take such actions on its
behalf and to exercise such powers as are delegated to the Administrative  Agent
by the terms  hereof,  together  with such actions and powers as are  reasonably
incidental thereto.

     The Person serving as the  Administrative  Agent  hereunder  shall have the
same rights and powers in its  capacity as a Lender as any other  Lender and may
exercise  the same as  though  it were not the  Administrative  Agent,  and such
Person and its Affiliates may accept  deposits from, lend money to and generally
engage in any kind of  business  with the  Borrower or any  Subsidiary  or other
Affiliate thereof as if it were not the Administrative Agent hereunder.

     The  Administrative  Agent shall not have any duties or obligations  except
those  expressly  set forth  herein.  Without  limiting  the  generality  of the
foregoing, (a) the Administrative Agent shall not be subject to any fiduciary or
other  implied  duties,  regardless  of whether a Default  has  occurred  and is
continuing,  (b) the  Administrative  Agent  shall not have any duty to take any
discretionary action or exercise any discretionary  powers, except discretionary
rights  and  powers  expressly  contemplated  by the  Loan  Documents  that  the
Administrative  Agent is required to exercise in writing by the Required Lenders
(or such other number or percentage of the Credit  Parties as shall be necessary
under  the  circumstances  as  provided  in  Section  10.2),  and (c)  except as
expressly set forth herein, the Administrative  Agent shall not have any duty to
disclose,  and shall not be liable for the failure to disclose,  any information
relating to the Borrower or any of the  Subsidiaries  that is communicated to or
obtained by the Person serving as Administrative  Agent or any of its Affiliates
in any  capacity.  The  Administrative  Agent shall not be liable for any action
taken or not taken by it with the  consent  or at the  request  of the  Required
Lenders (or such other number or  percentage  of the Credit  Parties as shall be
necessary under the circumstances as provided in Section 10.2) or in the absence
of its own gross  negligence or willful  misconduct.  The  Administrative  Agent
shall be deemed not to have  knowledge of any Default  unless and until  written
notice thereof is given to the Administrative  Agent by the Borrower or a Credit
Party (and,  promptly  after its receipt of any such notice,  it shall give each
Credit Party and the Borrower  notice  thereof),  and the  Administrative  Agent
shall not be  responsible  for or have any duty to ascertain or inquire into (i)
any statement, warranty or representation made in or in connection with any Loan
Document,  (ii) the  contents  of any  certificate,  report  or  other  document
delivered  thereunder  or in  connection  therewith,  (iii) the  performance  or
observance of any of the covenants,  agreements or other terms or conditions set
forth therein, (iv) the validity,  enforceability,  effectiveness or genuineness
thereof  or any  other  agreement,  instrument  or  other  document  or (v)  the
satisfaction of any condition set forth in Article 5 or elsewhere herein,  other
than to confirm  receipt of items  expressly  required  to be  delivered  to the
Administrative Agent.

     The  Administrative  Agent shall be  entitled  to rely upon,  and shall not
incur any liability for relying upon, any notice, request, certificate, consent,
statement,  instrument,  document or other writing  believed by it to be genuine
and to have been signed or sent by the proper Person. The  Administrative  Agent
also may rely upon any statement  made to it orally or by telephone and believed
by it to be made by the proper  Person,  and shall not incur any  liability  for
relying thereon.  The  Administrative  Agent may consult with legal counsel (who
may be counsel for the  Borrower),  independent  accountants  and other  experts
selected by it, and shall not be liable for any action  taken or not taken by it
in accordance with the advice of any such counsel, accountants or experts.

     The  Administrative  Agent may perform any and all its duties and  exercise
its rights and powers by or through any one or more sub-agents  appointed by the
Administrative  Agent, provided that no such delegation shall serve as a release
of the  Administrative  Agent or waiver by the Borrower of any rights hereunder.
The  Administrative  Agent and any such  sub-agent  may  perform any and all its
duties and  exercise  its rights and powers  through  their  respective  Related
Parties.  The exculpatory  provisions of the preceding paragraphs shall apply to
any such sub-agent and to the Related  Parties of the  Administrative  Agent and
any such sub-agent, and shall apply to their respective activities in connection
with the  syndication  of the credit  facilities  provided for herein as well as
activities as Administrative Agent.

     Subject to the  appointment  and  acceptance of a successor  Administrative
Agent as provided in this paragraph,  the Administrative Agent may resign at any
time  by  notifying  the  Credit  Parties  and  the  Borrower.   Upon  any  such
resignation, the Required Lenders shall have the right, in consultation with the
Borrower,  to appoint a successor.  If no successor shall have been so appointed
by the Required Lenders and shall have accepted such appointment  within 30 days
after the retiring  Administrative  Agent gives notice of its resignation,  then
the retiring Administrative Agent may, on behalf of the Credit Parties,  appoint
a  successor  Administrative  Agent  which shall be a bank with an office in New
York,  New York,  or an Affiliate of any such bank.  Upon the  acceptance of its
appointment as  Administrative  Agent  hereunder by a successor,  such successor
shall succeed to and become vested with all the rights,  powers,  privileges and
duties of the retiring  Administrative  Agent,  and the retiring  Administrative
Agent shall be discharged  from its duties and obligations  hereunder.  The fees
payable by the Borrower to a successor Administrative Agent shall be the same as
those payable to its predecessor  unless  otherwise  agreed between the Borrower
and such successor.  After the Administrative Agent's resignation hereunder, the
provisions  of this  Article and Section  10.3 shall  continue in effect for the
benefit  of  such  retiring  Administrative  Agent,  its  sub-agents  and  their
respective  Related  Parties in respect  of any  actions  taken or omitted to be
taken by any of them while it was acting as Administrative Agent.

     Each  Credit  Party  acknowledges  that it has,  independently  and without
reliance  upon the  Administrative  Agent or any other Credit Party and based on
such documents and information as it has deemed appropriate, made its own credit
analysis  and  decision to enter into this Credit  Agreement.  Each Credit Party
also  acknowledges  that it will,  independently  and without  reliance upon the
Administrative  Agent or any other Credit Party and based on such  documents and
information as it shall from time to time deem appropriate, continue to make its
own  decisions  in  taking or not  taking  action  under or based  upon any Loan
Document, any related agreement or any document furnished thereunder.

     Notwithstanding  anything  in  any  Loan  Document  to  the  contrary,  the
Syndication  Agent in such capacity shall not have any right, duty or obligation
under the Loan Documents.

ARTICLE 10. MISCELLANEOUS

         Section 10.1 Notices

     Except in the case of notices and other communications  expressly permitted
to be given by  telephone,  all notices and other  communications  provided  for
herein shall be in writing and shall be  delivered by hand or overnight  courier
service, mailed by certified or registered mail or sent by telecopy, as follows:

     (a) if to the  Borrower,  to it at 83 Edison Drive,  Augusta,  Maine 04336,
Attention of Curtis Call, Treasurer (Telephone No. (207) 626-9755); Telecopy No.
(207) 626-9588);

     (b) if to the Administrative Agent, to it at One Wall Street, New York, New
York 10286,  Attention  of: Pina  Impeduglia  (Telephone  No.  (212)  635-4696);
Telecopy  No.  (212)  635-6365  or 6366 or 6367,  with a copy to The Bank of New
York, at One Wall Street,  New York, New York 10286,  Attention of: John W. Hall
(Telephone No. (212) 635-7581; Telecopy No. (212) 635-7923; and

     (c) if to any other Credit Party, to it at its address (or telecopy number)
set forth in its Administrative Questionnaire.

     Any party hereto may change its address or telecopy  number for notices and
other  communications  hereunder  by  notice to the other  parties  hereto.  All
notices and other  communications  given to any party hereto in accordance  with
the  provisions of this Credit  Agreement  shall be deemed to have been given on
the date of receipt.

         Section 10.2 Waivers; Amendments

     (a) No  failure  or delay by any Credit  Party in  exercising  any right or
power under any Loan Document shall operate as a waiver  thereof,  nor shall any
single or partial  exercise of any such right or power,  or any  abandonment  or
discontinuance of steps to enforce such a right or power,  preclude any other or
further exercise thereof or the exercise of any other right or power. The rights
and remedies of the Credit  Parties under the Loan  Documents are cumulative and
are not exclusive of any rights or remedies that they would  otherwise  have. No
waiver of any  provision of any Loan Document or consent to any departure by the
Borrower  therefrom  shall in any event be  effective  unless  the same shall be
permitted  by  paragraph  (b) of this  Section,  and then such waiver or consent
shall be effective  only in the specific  instance and for the purpose for which
given.  Without  limiting the generality of the foregoing,  the making of a Loan
shall not be  construed as a waiver of any  Default,  regardless  of whether any
Credit Party may have had notice or knowledge of such Default at the time.

     (b) Neither this Credit  Agreement nor any provision  hereof may be waived,
amended or modified  except  pursuant to an agreement or  agreements  in writing
entered into by the Borrower and the Required Lenders or by the Borrower and the
Administrative Agent with the consent of the Required Lenders,  provided that no
such  agreement  shall (i) increase  any  Commitment  of any Lender  without the
written consent of such Lender, (ii) reduce the principal amount of any Loan, or
reduce the rate of interest thereon, or reduce any fees or other amounts payable
under the Loan Documents, or reduce the amount of any scheduled reduction of the
Commitments,  without the written consent of each Credit Party affected thereby,
(iii)  postpone the  scheduled  date of payment of the  principal  amount of any
Loan, or any interest  thereon,  or any fees or other amounts  payable under the
Loan  Documents,  or reduce the amount of, waive or excuse any such payment,  or
postpone the scheduled  date of reduction or expiration of the  Commitments,  or
extend the final  expiration of date of any Letter of Credit beyond the Maturity
Date,  without the written consent of each Credit Party affected  thereby,  (iv)
change any provision hereof in a manner that would alter the pro rata sharing of
payments  required by any Loan  Document,  without  the written  consent of each
Credit Party, (v) change any of the provisions of this Section or the definition
of "Required  Lenders" or any other  provision  hereof  specifying the number or
percentage of Lenders required to waive, amend or modify any rights hereunder or
make any  determination  or grant any  consent  hereunder,  without  the written
consent of each Lender,  (vii) release any of the  Collateral  from the Liens of
the Loan  Documents  (except as expressly  provided in the Security  Agreement),
without the consent of each  Lender,  and  provided,  further,  that (x) no such
agreement  shall amend,  modify or otherwise  affect the rights or duties of the
Administrative  Agent  hereunder  without  the  prior  written  consent  of  the
Administrative Agent.

         Section 10.3 Expenses; Indemnity; Damage Waiver

     (a)  The  Borrower  shall  pay (i) all  reasonable  out-of-pocket  expenses
incurred  by  the  Administrative  Agent  and  its  Affiliates,   including  the
reasonable fees,  charges and  disbursements  of counsel for the  Administrative
Agent, in connection with the syndication of the credit facilities  provided for
herein,  the  preparation  and  administration  of this Credit  Agreement or any
amendments,  modifications  or waivers of the  provisions  of any Loan  Document
(whether or not the transactions  contemplated thereby shall be consummated) and
(ii) all  out-of-pocket  expenses  incurred by any Credit  Party,  including the
fees,  charges  and  disbursements  of any  counsel  for any  Credit  Party,  in
connection  with the  enforcement or protection of its rights in connection with
the Loan  Documents,  including its rights under this Section,  or in connection
with  the  Loans  made  hereunder,  including  all such  out-of-pocket  expenses
incurred  during any workout,  restructuring  or negotiations in respect of such
Loans.

     (b) The Borrower  shall  indemnify each Credit Party and each Related Party
thereof (each such Person being called an "Indemnitee")  against,  and hold each
Indemnitee  harmless  from,  any  and  all  actual  losses,   claims,   damages,
liabilities and related  reasonable  expenses,  including the fees,  charges and
disbursements of any counsel for any Indemnitee, incurred by or asserted against
any  Indemnitee  arising out of, in  connection  with, or as a result of (i) the
execution  or  delivery  of any Loan  Document or any  agreement  or  instrument
contemplated  thereby,  the  performance by the parties to the Loan Documents of
their respective  obligations thereunder or the consummation of the Transactions
or any other transactions  contemplated thereby, (ii) any Loan or the use of the
proceeds  thereof,  (iii) any actual or alleged presence or release of Hazardous
Materials  on or from any  property  owned or operated by the Borrower or any of
the  Subsidiaries,  or any  Environmental  Liability  related  in any way to the
Borrower or any of the  Subsidiaries  or (iv) any actual or  prospective  claim,
litigation,  investigation  or  proceeding  relating  to any  of the  foregoing,
whether  based on contract,  tort or any other theory and  regardless of whether
any Indemnitee is a party thereto, provided that such indemnity shall not, as to
any Indemnitee,  be available to the extent that such losses,  claims,  damages,
liabilities  or  related  expenses  are  determined  by  a  court  of  competent
jurisdiction by final and nonappealable judgment to have resulted from the gross
negligence or willful misconduct of such Indemnitee.

     (c) To the extent that the Borrower fails to pay any amount  required to be
paid  by it to the  Administrative  Agent  under  paragraph  (a) or (b) of  this
Section,  each Lender  severally  agrees to pay to the  Administrative  Agent an
amount equal to the product of such unpaid amount multiplied by a fraction,  the
numerator of which is such Lender's  Commitment and the  denominator of which is
the total of all Lenders'  Commitments  (in each case  determined as of the time
that the  applicable  unreimbursed  expense or indemnity  payment is sought) of,
provided that the  unreimbursed  expense or  indemnified  loss,  claim,  damage,
liability or related expense, as applicable, was incurred by or asserted against
the Administrative Agent in its capacity as such.

     (d) To the extent  permitted by  applicable  law,  the  Borrower  shall not
assert,  and hereby waives,  any claim against any Indemnitee,  on any theory of
liability, for special, indirect,  consequential or punitive damages (as opposed
to direct and actual damages) arising out of, in connection with, or as a result
of,  any  Loan  Document  or  any   agreement,   instrument  or  other  document
contemplated  thereby,  the  Transactions or any Loan or the use of the proceeds
thereof.

     (e) All amounts due under this Section shall be payable  promptly but in no
event later than ten days after written demand therefor.

         Section 10.4 Successors and Assigns

     (a) The provisions of this Credit Agreement shall be binding upon and inure
to the benefit of the parties hereto and their respective successors and assigns
permitted hereby,  except that the Borrower may not assign or otherwise transfer
any of its rights or obligations  hereunder without the prior written consent of
each Credit  Party (and any  attempted  assignment  or transfer by the  Borrower
without such consent shall be null and void).  Nothing in this Credit Agreement,
expressed or implied,  shall be construed to confer upon any Person  (other than
the parties hereto,  their  respective  successors and assigns  permitted hereby
and, to the extent expressly  contemplated  hereby,  the Related Parties of each
Credit Party) any legal or equitable  right,  remedy or claim under or by reason
of any Loan Document.

     (b) Any Lender may assign to one or more  assignees all or a portion of its
rights and obligations  under this Credit Agreement  (including all or a portion
of its  Commitment  and the Loans at the time  owing to it),  provided  that (i)
except in the case of an  assignment  to a Lender or an Affiliate or an Approved
Fund of a Lender,  each of the Borrower and the  Administrative  Agent must give
its  prior  written  consent  to such  assignment  (which  consent  shall not be
unreasonably withheld),  (ii) except in the case of an assignment to a Lender or
an  Affiliate  or an Approved  Fund of a Lender or an  assignment  of the entire
remaining  amount  of the  assigning  Lender's  Commitment,  the  amount  of the
Commitment of the assigning  Lender subject to each such assignment  (determined
as of the date the Assignment and Acceptance  with respect to such assignment is
delivered to the Administrative  Agent) shall not be less than $5,000,000 unless
the Borrower and the Administrative  Agent otherwise consent,  (iii) the parties
to each  assignment  shall  execute and deliver to the  Administrative  Agent an
Assignment  and  Acceptance  together  with,  unless  otherwise  agreed  by  the
Administrative  Agent, a processing and recordation fee of $3,500,  and (iv) the
assignee, if it shall not be a Lender, shall deliver to the Administrative Agent
an Administrative  Questionnaire,  and provided further, that any consent of the
Borrower  otherwise  required  under this  paragraph  shall not be required if a
Default has occurred and is  continuing.  Subject to  acceptance  and  recording
thereof pursuant to paragraph (d) of this Section,  from and after the effective
date specified in each Assignment and Acceptance,  the assignee thereunder shall
be a party hereto and, to the extent of the interest assigned by such Assignment
and  Acceptance,  have the rights  and  obligations  of a Lender  under the Loan
Documents,  and the  assigning  Lender  thereunder  shall,  to the extent of the
interest  assigned by such  Assignment  and  Acceptance,  be  released  from its
obligations  under the Loan  Documents  (and, in the case of an  Assignment  and
Acceptance  covering all of the assigning  Lender's rights and obligations under
the Loan  Documents,  such  Lender  shall  cease to be a party  hereto but shall
continue to be entitled to the benefits of Sections 3.5, 3.6, 3.7 and 10.3). Any
assignment  or  transfer  by a Lender of rights  or  obligations  under the Loan
Documents that does not comply with this paragraph shall be treated for purposes
of the Loan Documents as a sale by such Lender of a participation in such rights
and obligations in accordance with paragraph (e) of this Section.

     (c) The  Administrative  Agent,  acting for this purpose as an agent of the
Borrower,  shall  maintain at one of its offices in New York City a copy of each
Assignment and Acceptance  delivered to it and a register for the recordation of
the names and  addresses of the Lenders,  and the  Commitment  of, and principal
amount of the Loans owing to, each Lender pursuant to the terms hereof from time
to time (the "Register"). The entries in the Register shall be conclusive absent
clearly  demonstrable  error,  and the  Borrower and each Credit Party may treat
each Person whose name is recorded in the Register  pursuant to the terms hereof
as a Lender hereunder for all purposes of this Credit Agreement, notwithstanding
notice to the contrary.  The Register  shall be available for  inspection by the
Borrower and any Credit Party, at any reasonable time and from time to time upon
reasonable prior notice.

     (d) Upon its receipt of a duly completed Assignment and Acceptance executed
by an assigning Lender and an assignee, the assignee's completed  Administrative
Questionnaire  (unless the assignee  shall already be a Lender  hereunder),  the
processing and  recordation fee referred to in paragraph (b) of this Section and
any  written  consent  to such  assignment  required  by  paragraph  (b) of this
Section,  the  Administrative  Agent shall accept such Assignment and Acceptance
and record the  information  contained  therein in the  Register.  No assignment
shall be  effective  for  purposes of this Credit  Agreement  unless it has been
recorded in the Register as provided in this paragraph.

     (e) Any Lender  may,  without  the  consent of the  Borrower  or any Credit
Party,  sell  participations  to one or more banks or other  entities (each such
bank or other entity being called a  "Participant")  in all or a portion of such
Lender's  rights and  obligations  under the Loan Documents  (including all or a
portion of its  Commitment  and the Loans owing to it),  provided  that (i) such
Lender's obligations under the Loan Documents shall remain unchanged,  (ii) such
Lender shall  remain  solely  responsible  to the other  parties  hereto for the
performance  of such  obligations  and (iii) the Borrower and the Credit Parties
shall  continue to deal solely and directly with such Lender in connection  with
such Lender's rights and obligations under the Loan Documents.  Any agreement or
instrument  pursuant to which a Lender sells such a participation  shall provide
that such Lender shall retain the sole right to enforce the Loan  Documents  and
to approve any  amendment,  modification  or waiver of any provision of any Loan
Documents,  provided  that such  agreement or  instrument  may provide that such
Lender will not, without the consent of the Participant, agree to any amendment,
modification  or waiver  described in the first proviso to Section  10.2(b) that
affects such Participant. Subject to paragraph (f) of this Section, the Borrower
agrees that each  Participant  shall be entitled to the benefits of Sections 3.5
and 3.6 to the same extent as if it were a Lender and had  acquired its interest
by assignment pursuant to paragraph (b) of this Section. To the extent permitted
by law, each  Participant also shall be entitled to the benefits of Section 10.8
as though it were a Lender,  provided that such Participant agrees to be subject
to Section 2.10(c) as though it were a Lender.

     (f) A  Participant  shall not be entitled  to receive  any greater  payment
under  Section  3.5 or 3.7 than the Lender  would have been  entitled to receive
with respect to the participation  sold to such Participant,  unless the sale of
the  participation to such Participant is made with the Borrower's prior written
consent.  A Participant that would be a Foreign Lender if it were a Lender shall
not be entitled to the  benefits of Section 3.7 unless the  Borrower is notified
of the participation  sold to such Participant and such Participant  agrees, for
the benefit of the Borrower,  to comply with Section  3.7(e) as though it were a
Lender.

     (g) Any Lender may at any time pledge or assign a security  interest in all
or any portion of its rights under the Loan  Documents to secure  obligations of
such Lender,  including  any pledge or  assignment  to secure  obligations  to a
Federal  Reserve  Bank,  and this Section  shall not apply to any such pledge or
assignment of a security interest, provided that no such pledge or assignment of
a security interest shall release a Lender from any of its obligations under the
Loan  Documents or substitute  any such pledgee or assignee for such Lender as a
party hereto.

         Section 10.5 Survival

     All  covenants,  agreements,  representations  and  warranties  made by the
Borrower  herein  and in the  certificates  or  other  instruments  prepared  or
delivered in connection  with or pursuant to this Credit  Agreement or any other
Loan Document  shall be considered to have been relied upon by the other parties
hereto and shall survive the execution and delivery of any Loan Document and the
making of any  Loans,  regardless  of any  investigation  made by any such other
party or on its behalf and  notwithstanding  that any Credit  Party may have had
notice or knowledge of any Default or  incorrect  representation  or warranty at
the time any credit is extended hereunder,  and shall continue in full force and
effect as long as the  principal  of or any accrued  interest on any Loan or any
fee or any other amount  payable  under the Loan  Documents is  outstanding  and
unpaid  and so long as the  Commitments  have not  expired  or  terminated.  The
provisions  of Sections  3.5,  3.6, 3.7 and 10.3 and Article 9 shall survive and
remain  in  full  force  and  effect  regardless  of  the  consummation  of  the
transactions contemplated hereby, the repayment of the Loans and the termination
of the Commitments or the termination of this Credit  Agreement or any provision
hereof.

         Section 10.6 Counterparts; Integration

     This Agreement may be executed in  counterparts  (and by different  parties
hereto on different  counterparts),  each of which shall constitute an original,
but all of which, when taken together,  shall constitute but one contract.  This
Agreement and any separate letter agreements with respect to fees payable to any
Credit Party  constitute the entire  contract among the parties  relating to the
subject  matter  hereof  and  supersede  any and  all  previous  agreements  and
understandings, oral or written, relating to the subject matter hereof.

         Section 10.7 Severability

     In the event any one or more of the  provisions  contained  in this  Credit
Agreement should be held invalid,  illegal or unenforceable in any respect,  the
validity,  legality and  enforceability  of the remaining  provisions  contained
herein shall not in any way be affected or impaired thereby (it being understood
that the invalidity of a particular provision in a particular jurisdiction shall
not in and of  itself  affect  the  validity  of  such  provision  in any  other
jurisdiction).  The parties shall endeavor in good-faith negotiations to replace
the invalid,  illegal or  unenforceable  provisions  with valid  provisions  the
economic  effect of which  comes as close as  possible  to that of the  invalid,
illegal or unenforceable provisions.

         Section 10.8 Right of Setoff

     If an Event of Default shall have occurred and be  continuing,  each of the
Lenders and their  respective  Affiliates  is hereby  authorized at any time and
from time to time, to the fullest extent  permitted by applicable law, to setoff
and apply any and all deposits (general or special, time or demand,  provisional
or final) at any time held and other  obligations  at any time owing by it to or
for  the  credit  or the  account  of the  Borrower  against  any of and all the
obligations  of the  Borrower  now  or  hereafter  existing  under  this  Credit
Agreement  held by it,  irrespective  of  whether  or not it shall have made any
demand  under  this  Credit  Agreement  and  although  such  obligations  may be
unmatured.  The rights of each the Lenders and their respective Affiliates under
this  Section are in  addition to other  rights and  remedies  (including  other
rights of setoff) that it may have.

         Section 10.9 Governing Law; Jurisdiction; Consent to Service of Process

     (a) This Agreement shall be governed by, and construed in accordance  with,
the laws of the State of New York.

     (b) The Borrower hereby irrevocably and unconditionally submits, for itself
and its property,  to the nonexclusive  jurisdiction of any New York State court
or Federal court of the United States of America  sitting in New York City,  and
any appellate court from any thereof, in any action or proceeding arising out of
or  relating  to this  Credit  Agreement  or the other  Loan  Documents,  or for
recognition  or  enforcement  of any  judgment,  and each of the parties  hereto
hereby irrevocably and  unconditionally  agrees that, to the extent permitted by
applicable  law, all claims in respect of any such action or  proceeding  may be
heard and  determined  in such New York  State or, to the  extent  permitted  by
applicable law, in such Federal court.  Each of the parties hereto agrees that a
final  judgment in any such action or proceeding  shall be conclusive and may be
enforced in other  jurisdictions  by suit on the judgment or in any other manner
provided by law.  Nothing in this Credit  Agreement  shall affect any right that
the  Administrative  Agent or any other Credit Party may otherwise have to bring
any action or  proceeding  relating to this Credit  Agreement  or the other Loan
Documents  against the Borrower,  or any of its  property,  in the courts of any
jurisdiction.

     (c) The Borrower hereby  irrevocably  and  unconditionally  waives,  to the
fullest  extent it may legally and  effectively do so, any objection that it may
now or hereafter  have to the laying of venue of any suit,  action or proceeding
arising out of or relating to this Credit  Agreement or the other Loan Documents
in any court  referred to in paragraph (b) of this Section.  Each of the parties
hereto hereby irrevocably  waives, to the fullest extent permitted by applicable
law, the defense of an  inconvenient  forum to the maintenance of such action or
proceeding in any such court.

     (d) Each party to this Credit Agreement  irrevocably consents to service of
process in the manner  provided  for  notices in Section  10.1.  Nothing in this
Credit  Agreement will affect the right of any party to this Credit Agreement to
serve process in any other manner permitted by law.

         Section 10.10 WAIVER OF JURY TRIAL

     EACH PARTY  HERETO  HEREBY  WAIVES,  TO THE  FULLEST  EXTENT  PERMITTED  BY
APPLICABLE  LAW,  ANY  RIGHT IT MAY HAVE TO A TRIAL  BY JURY IN  RESPECT  OF ANY
LITIGATION  DIRECTLY OR INDIRECTLY  ARISING OUT OF, UNDER OR IN CONNECTION  WITH
THIS AGREEMENT. EACH PARTY HERETO (A) CERTIFIES THAT NO REPRESENTATIVE, AGENT OR
ATTORNEY OF ANY OTHER PARTY HAS REPRESENTED,  EXPRESSLY OR OTHERWISE,  THAT SUCH
OTHER PARTY WOULD NOT, IN THE EVENT OF LITIGATION, SEEK TO ENFORCE THE FOREGOING
WAIVER  AND (B)  ACKNOWLEDGES  THAT IT AND THE OTHER  PARTIES  HERETO  HAVE BEEN
INDUCED TO ENTER INTO THIS AGREEMENT BY, AMONG OTHER THINGS,  THE MUTUAL WAIVERS
AND CERTIFICATIONS IN THIS SECTION.

         Section 10.11 Headings

     Article and Section  headings and the Table of Contents used herein are for
convenience of reference  only, are not part of this Credit  Agreement and shall
not affect the construction of, or be taken into  consideration in interpreting,
this Credit Agreement.

         Section 10.12 Interest Rate Limitation

     Notwithstanding  anything  herein  to  the  contrary,  if at any  time  the
interest rate applicable to any Loan,  together with all fees, charges and other
amounts  that  are  treated  as  interest  on such  Loan  under  applicable  law
(collectively the "charges"), shall exceed the maximum lawful rate (the "maximum
rate") that may be contracted for, charged,  taken,  received or reserved by the
Lender holding such Loan in accordance with applicable law, the rate of interest
payable in  respect of such Loan  hereunder,  together  with all of the  charges
payable in respect  thereof,  shall be limited to the  maximum  rate and, to the
extent  lawful,  the  interest  and the charges  that would have been payable in
respect of such Loan but were not payable as a result of the  operation  of this
Section  shall be  cumulated,  and the interest and the charges  payable to such
Lender in respect of other Loans or periods  shall be  increased  (but not above
the maximum rate therefor) until such cumulated  amount,  together with interest
thereon at the Federal Funds Effective Rate to the date of repayment, shall have
been received by such Lender.

         Section 10.13 Effective Date

     This Agreement  shall be effective at such time (the  "Effective  Date") as
(i) executed  counterparts of this Credit Agreement shall have been delivered to
the Administrative  Agent by the Borrower and each Lender and the Administrative
Agent shall have delivered an executed  counterpart of this Credit  Agreement to
the  Borrower  and each Lender and (ii) all fees  payable to the  Administrative
Agent and the Lenders in connection  herewith on or prior to the Effective  Date
shall  have been  paid.  Delivery  of an  executed  counterpart  of this  Credit
Agreement by facsimile transmission shall be effective as delivery of a manually
executed counterpart of this Credit Agreement.

         Section 10.14 Treatment of Certain Information

     Each  Credit  Party   agrees  to  use   reasonable   precautions   to  keep
confidential,  in  accordance  with  their  customary  procedures  for  handling
confidential information of the same nature, all non-public information supplied
by the Borrower or any Subsidiary pursuant to this Credit Agreement which (a) is
clearly  identified by such Person as being confidential at the time the same is
delivered to such Credit Party,  or (b)  constitutes  any  financial  statement,
financial  projections  or  forecasts,  budget,  compliance  certificate,  audit
report,  management  letter or accountants'  certification  delivered  hereunder
("Information"),   provided,  however,  that  nothing  herein  shall  limit  the
disclosure  of any  such  Information  (i) to such of their  respective  Related
Parties  as need to know  such  Information,  (ii)  to the  extent  required  by
applicable  laws or regulations or by any subpoena or similar legal process,  or
requested by any bank regulatory  authority,  (iii) on a confidential  basis, to
prospective lenders or their counsel,  (iv) to auditors or accountants,  and any
analogous counterpart thereof, (v) to any other Credit Party, (vi) in connection
with any  litigation to which any one or more of the Credit  Parties is a party,
(vii) to the extent such Information (A) becomes  publicly  available other than
as a result of a breach of this Credit  Agreement,  (B) becomes available to any
of the Credit Parties on a  non-confidential  basis from a source other than the
Borrower or any  Subsidiary,  or (C) was  available  to the Credit  Parties on a
non-confidential basis prior to its disclosure to any of them by the Borrower or
any  Subsidiary;  and (viii) to the extent the Borrower  shall have consented to
such disclosure in writing.


<PAGE>


                            CENTRAL MAINE POWER COMPANY

                                CREDIT AGREEMENT

         IN  WITNESS  WHEREOF,  the  parties  hereto  have  caused  this  Credit
Agreement to be duly executed by their respective  authorized officers as of the
day and year first above written.

                                                     CENTRAL MAINE POWER COMPANY


                               By:
                                   ---------------------------------------------
                             Name:
                                   ---------------------------------------------
                            Title:
                                   ---------------------------------------------


<PAGE>

                          CENTRAL MAINE POWER COMPANY

                                CREDIT AGREEMENT



                                              THE BANK OF NEW YORK, individually
                                                     and as Administrative Agent


                               By:
                                   ---------------------------------------------
                             Name:
                                   ---------------------------------------------
                            Title:
                                   ---------------------------------------------


<PAGE>





                                           FLEET NATIONAL BANK, individually and
                                                            as Syndication Agent


                              By:
                                   ---------------------------------------------
                            Name:
                                   ---------------------------------------------
                           Title:
                                   ---------------------------------------------




<PAGE>




                                                           PEOPLES HERITAGE BANK


                               By:
                                   ---------------------------------------------
                             Name:
                                   ---------------------------------------------
                            Title:
                                   ---------------------------------------------




<PAGE>




                                       iii

                                TABLE OF CONTENTS

ARTICLE 1. DEFINITIONS.......................................................1

   SECTION 1.1 DEFINED TERMS.................................................1
   SECTION 1.2 CLASSIFICATION OF LOANS AND BORROWINGS.......................18
   SECTION 1.3 TERMS GENERALLY..............................................18
   SECTION 1.4 ACCOUNTING TERMS; GAAP.......................................19

ARTICLE 2. THE CREDITS......................................................19

   SECTION 2.1 COMMITMENTS..................................................19
   SECTION 2.2 LOANS AND BORROWINGS.........................................19
   SECTION 2.3 REQUESTS FOR BORROWINGS......................................20
   SECTION 2.4 FUNDING OF BORROWINGS........................................21
   SECTION 2.5 TERMINATION AND REDUCTION OF COMMITMENTS.....................21
   SECTION 2.6 REPAYMENT OF LOANS; EVIDENCE OF DEBT.........................22
   SECTION 2.7 PREPAYMENT OF BORROWINGS.....................................23
   SECTION 2.8 PAYMENTS GENERALLY; PRO RATA TREATMENT; SHARING OF SETOFFS...23

ARTICLE 3. INTEREST, FEES, YIELD PROTECTION, ETC............................25

   SECTION 3.1 INTEREST.....................................................25
   SECTION 3.2 INTEREST ELECTIONS...........................................26
   SECTION 3.3 FEES27
   SECTION 3.4 ALTERNATE RATE OF INTEREST...................................28
   SECTION 3.5 INCREASED COSTS; ILLEGALITY..................................28
               ---------------------------
   SECTION 3.6 BREAK FUNDING PAYMENTS.......................................30
   SECTION 3.7 TAXES........................................................31
   SECTION 3.8 MITIGATION OBLIGATIONS.......................................31

ARTICLE 4. REPRESENTATIONS AND WARRANTIES...................................32

   SECTION 4.1 ORGANIZATION; POWERS.........................................32
   SECTION 4.2 AUTHORIZATION; ENFORCEABILITY................................33
   SECTION 4.3 GOVERNMENTAL APPROVALS; NO CONFLICTS.........................33
   SECTION 4.4 FINANCIAL CONDITION; NO MATERIAL ADVERSE CHANGE..............34
   SECTION 4.5 PROPERTIES...................................................34
   SECTION 4.6 LITIGATION AND ENVIRONMENTAL MATTERS.........................34
   SECTION 4.7 COMPLIANCE WITH LAWS AND AGREEMENTS..........................36
   SECTION 4.8 INVESTMENT AND HOLDING COMPANY STATUS........................36
   SECTION 4.9 TAXES........................................................36
   SECTION 4.10 ERISA.......................................................36
   SECTION 4.11 DISCLOSURE..................................................37
   SECTION 4.12 SIGNIFICANT SUBSIDIARIES....................................37
   SECTION 4.13 LABOR MATTERS...............................................37
   SECTION 4.14 SECURITY AGREEMENT..........................................37
   SECTION 4.15 FEDERAL RESERVE REGULATIONS.................................38
   SECTION 4.16 YEAR 2000 ISSUE.............................................38

ARTICLE 5. CONDITIONS.......................................................38

   SECTION 5.1 FIRST LOANS..................................................38
   SECTION 5.2 EACH CREDIT EVENT............................................41

ARTICLE 6. AFFIRMATIVE COVENANTS............................................41

   SECTION 6.1 FINANCIAL STATEMENTS AND OTHER INFORMATION...................41
   SECTION 6.2 NOTICES OF MATERIAL EVENTS...................................42
   SECTION 6.3 EXISTENCE; CONDUCT OF BUSINESS...............................43
   SECTION 6.4 PAYMENT OF OBLIGATIONS.......................................43
   SECTION 6.5 MAINTENANCE OF PROPERTIES....................................43
   SECTION 6.6 BOOKS AND RECORDS; INSPECTION RIGHTS.........................43
   SECTION 6.7 COMPLIANCE WITH LAWS.........................................44
   SECTION 6.8 USE OF PROCEEDS..............................................44
   SECTION 6.9 INFORMATION REGARDING COLLATERAL.............................44
   SECTION 6.10 INSURANCE...................................................45
   SECTION 6.11 FURTHER ASSURANCES..........................................45
   SECTION 6.12 ENVIRONMENTAL COMPLIANCE....................................45

ARTICLE 7. NEGATIVE COVENANTS...............................................45

   SECTION 7.1 INDEBTEDNESS.................................................46
   SECTION 7.2 LIENS........................................................47
   SECTION 7.3 FUNDAMENTAL CHANGES..........................................48
   SECTION 7.4 INVESTMENTS, LOANS, ADVANCES, GUARANTEES AND ACQUISITIONS....49
   SECTION 7.5 ASSET SALES..................................................50
   SECTION 7.6 HEDGING AGREEMENTS...........................................51
   SECTION 7.7 RESTRICTED PAYMENTS..........................................51
   SECTION 7.8 TRANSACTIONS WITH AFFILIATES.................................52
   SECTION 7.9 RESTRICTIVE AGREEMENTS.......................................52
   SECTION 7.10 AMENDMENT OF MATERIAL DOCUMENTS.............................52
   SECTION 7.11 INTEREST COVERAGE RATIO.....................................52
   SECTION 7.12 CAPITALIZATION RATIO........................................52

ARTICLE 8. EVENTS OF DEFAULT................................................53

ARTICLE 9. THE ADMINISTRATIVE AGENT.........................................55

ARTICLE 10. MISCELLANEOUS...................................................57

   SECTION 10.1 NOTICES.....................................................57
   SECTION 10.2 WAIVERS; AMENDMENTS.........................................58
   SECTION 10.3 EXPENSES; INDEMNITY; DAMAGE WAIVER..........................59
   SECTION 10.4 SUCCESSORS AND ASSIGNS......................................60
   SECTION 10.5 SURVIVAL....................................................62
   SECTION 10.6 COUNTERPARTS; INTEGRATION...................................62
   SECTION 10.7 SEVERABILITY................................................63
   SECTION 10.8 RIGHT OF SETOFF.............................................63
   SECTION 10.9 GOVERNING LAW; JURISDICTION; CONSENT TO SERVICE OF PROCESS..63
   SECTION 10.10 WAIVER OF JURY TRIAL.......................................64
   SECTION 10.11 HEADINGS...................................................64
   SECTION 10.12 INTEREST RATE LIMITATION...................................64
   SECTION 10.13 EFFECTIVE DATE.............................................65
   SECTION 10.14 TREATMENT OF CERTAIN INFORMATION...........................65

SCHEDULES:

============================== ========================================
Schedule 2.1                   List of Commitments

- ------------------------------ ----------------------------------------
- ------------------------------ ----------------------------------------
Schedule 4.6                   Disclosed Matters

- ------------------------------ ----------------------------------------
- ------------------------------ ----------------------------------------
Schedule 4.12                  List of Subsidiaries

- ------------------------------ ----------------------------------------
- ------------------------------ ----------------------------------------
Schedule 7.1                   List of Existing Indebtedness

- ------------------------------ ----------------------------------------
- ------------------------------ ----------------------------------------
Schedule 7.2                   List of Existing Liens

- ------------------------------ ----------------------------------------
- ------------------------------ ----------------------------------------
Schedule 7.4(a)(i)             List of Permitted Investments

- ------------------------------ ----------------------------------------
- ------------------------------ ----------------------------------------
Schedule 7.4(a)(ii)            List of Existing Investments

============================== ========================================


EXHIBITS:

============================== ========================================
Exhibit A                      Form of Assignment and Acceptance

- ------------------------------ ----------------------------------------
- ------------------------------ ----------------------------------------
Exhibit B                      Reserved

- ------------------------------ ----------------------------------------
- ------------------------------ ----------------------------------------
Exhibit C                      Form of Note

============================== ========================================
<PAGE>



                                                                Exhibit 10-100.1

                                 FIRST AMENDMENT
                                     TO THE
                              EMPLOYMENT AGREEMENT

         This  Amendment  approved by the Board of Directors  and executed as of
the 18th day of March,  1999, by and between CMP GROUP, INC. (the "Company") and
DAVID T. FLANAGAN of Manchester, Maine (the "Executive").

         WHEREAS,  Central Maine Power Company and the Executive entered into an
Employment Agreement dated December 31, 1997 (the "Employment Agreement"); and

         WHEREAS,  CMP Group,  Inc. is the  successor  employer to Central Maine
Power Company; and

         WHEREAS,  the Company and the Executive  hereby mutually agree to amend
the contract.

         NOW, THEREFORE,  the Employment  Agreement is hereby amended as follows
effective as of the date first above written:

         (1) The term "Company" in the  Employment  Agreement  shall  henceforth
refer to CMP Group, Inc.

         (2)   Section 4.a. is hereby amended by adding a new Subsection 4.a.(v)
 thereto:

         "(v) Life Insurance Contract.  The Company has decided to terminate the
         SERP in 1999. In consideration  of the Executive's  agreement to assign
         to the  Company  his  rights  to the  insurance  contract  on his  life
         maintained  under the split dollar  arrangement  connected to the SERP,
         the  Company  agrees to  procure a term  life  insurance  policy on the
         Executive's  life with a face amount  equal to or greater than the face
         amount of the policy  being  assigned  and to pay the  premiums on said
         policy  until  the  later  of the  date the  Executive  terminates  his
         employment with the Company,  or until the end of the Severance Period.
         In the event that the Executive dies while this  replacement  insurance
         policy  is in force  and while the  Company  is  paying  the  premiums,
         payment  of the face  amount  to the  Executive's  beneficiaries  shall
         constitute  a benefit  payable  under the SERP and that amount shall be
         credited to reduce the payment obligations of the Company under Section
         4.d. below."

         (3) Section 4.d. is hereby added by adding the following sentence after
 the first sentence thereof:

         "The  parties  further  agree  that for  purposes  of  calculating  the
         Executive's  Final Average  Earnings  under the SERP:  (a) no more than
         three (3) annual  incentive  bonus payment amounts shall be included in
         the  36  month   calculation,   notwithstanding   the  fact   that  the
         Compensation  and Benefits  Committee may have  accelerated the payment
         due in  February  of 2000  into  December  of  1999,  and (b) the  term
         "Earnings"  shall  include any bonuses paid under the Annual  Incentive
         Plan,  including any mandatory deferrals and the value of any discounts
         on the purchase of Company stock,  but excluding any amounts paid under
         the Long Term  Incentive  Plan  (both  stock  options  and  performance
         shares)."

         (4)  Section  5.a.(i) is hereby  amended by changing  the phrase  "2.99
times  (a)" in lines 3 and 4 to "(a) 1.99  times"  and  adding  the words  "2.99
times" after the letter (b) in line 5.

         (5)  Section 5.b. is hereby amended by adding the following sentence at
 the end of the first sentence thereof:

         "Notwithstanding the foregoing, the reduction provided for herein shall
         be made only if the amount of the  reduction in the payments  specified
         in Section 5.a. is less than the excise tax imposed pursuant to Section
         4999 of the Code on the portion of the Total Payments which  constitute
         "excess parachute payments"."

         (6)   Section 7.a. is hereby deleted in its entirety.

         (7)   A new Section 8.b. is hereby added which shall henceforth provide
 as follows:

         "b. In the event the Executive is entitled to Severance  Benefits under
         Section  5.a.  above,  the  Executive  agrees not to  compete  with the
         Company (as competition defined in Section a.(i) above) for a period of
         one (1) year after his termination of employment,  and in consideration
         for  such  agreement  not to  compete  and as  reasonable  compensation
         therefor,  the  Company  shall  pay the  Executive  one (1)  times  the
         Executive's  then-current  base  salary in twelve  (12)  equal  monthly
         installments payable on the first day of each calendar month commencing
         on the first day of the month following  termination of employment.  In
         the event the  Executive  breaches this  provision  during the one year
         payment  period,  the Company  shall cease making  additional  payments
         hereunder."

         (8)  A new Section 18 is hereby added which shall henceforth provide as
 follows:

         "18.  General  Release.  The  obligations  of the  Company  to make any
         post-termination  payments  under this  Agreement  (including,  without
         limitation,  under Sections 4.d.,  5.a.,  5.c. and 8.b.) are contingent
         upon the prior receipt by the Company of a general  release  reasonably
         satisfactory  to the Company  releasing  the  Company,  and all parties
         connected therewith,  from any and all claims and liabilities which the
         Executive may have against the Company,  including  any claims  arising
         out  of or  in  any  way  connected  with  the  Executive's  employment
         relationship  with the Company and its affiliates,  and the termination
         of said  employment  relationship.  In the event that the Executive (or
         the  Executive's  estate,  in the event of the death of the  Executive)
         fails to execute and deliver the general release described above within
         60 days of the date of receipt of the  release,  the  Company  shall be
         relieved of all  obligations to make any  post-termination  payments of
         any kind or nature under this Agreement."

         (9) In all other  respects,  the Employment  Agreement will continue in
full force and effect.

         IN WITNESS  WHEREOF,  the parties  hereto have executed this  Amendment
effective as of the date first above written. CMP GROUP, INC.


By:_________________________________             _____________________________
       Chairman, Board of Directors              David T. Flanagan



                                                                Exhibit 10-101.1


                                 FIRST AMENDMENT
                                     TO THE
                              EMPLOYMENT AGREEMENT

         This  Amendment  approved by the Board of Directors  and executed as of
the 18th day of March,  1999, by and between CMP GROUP, INC. (the "Company") and
ARTHUR W. ADELBERG (the "Executive").

         WHEREAS,  Central Maine Power Company and the Executive entered into an
Employment Agreement dated January 15, 1998 (the "Employment Agreement"); and

         WHEREAS,  CMP Group,  Inc. is the  successor  employer to Central Maine
Power Company; and

         WHEREAS,  the Company and the Executive  hereby mutually agree to amend
the contract.

         NOW, THEREFORE,  the Employment  Agreement is hereby amended as follows
effective as of the date first above written:

         (1) The term "Company" in the  Employment  Agreement  shall  henceforth
refer to CMP Group, Inc.

         (2) Section  4.a.(v) is hereby  deleted and shall be replaced  with the
following provision:

         "(v) Life Insurance Contract.  The Company has decided to terminate the
         SERP in 1999. In consideration  of the Executive's  agreement to assign
         to the  Company  his  rights  to the  insurance  contract  on his  life
         maintained  under the split dollar  arrangement  connected to the SERP,
         the  Company  agrees to  procure a term  life  insurance  policy on the
         Executive's  life with a face amount  equal to or greater than the face
         amount of the policy  being  assigned  and to pay the  premiums on said
         policy  until  the  later  of the  date the  Executive  terminates  his
         employment with the Company,  or until the end of the Severance Period.
         In the event that the Executive dies while this  replacement  insurance
         policy  is in force  and while the  Company  is  paying  the  premiums,
         payment  of the face  amount  to the  Executive's  beneficiaries  shall
         constitute  a benefit  payable  under the SERP and that amount shall be
         credited to reduce the payment obligations of the Company under Section
         4.a.(vi) below."

         (3)  Section  4.a.(vi)  is hereby  amended  by  deleting  the first two
sentences thereof and replacing them with the following sentences:

         "Special  Retirement  Benefit.  In the  event  that  the  Executive  is
         actively employed by the Company on June 30, 2000, he shall have a 100%
         vested  right to a special  retirement  benefit  described  below.  The
         special retirement benefit shall be calculated as a single life annuity
         payable over the lifetime of the Executive  (except as provided  below)
         and shall be the greater of (a) an amount  equal to two and  six-tenths
         percent (2.6%) for each year of employment with the Company  multiplied
         by the Executive's  highest three (3) consecutive years' average annual
         base salary from the Company,  minus any amounts  (denominated for this
         calculation  as a single  life  annuity  under  each  plan,  program or
         agreement on the  assumption  that the payments  would  commence on the
         same date),  payable to the Executive under the Retirement  Income Plan
         for  Non-Union  Employees  of Central  Maine Power  company (the "Basic
         Plan"),  and any successor  defined  benefit plan to the Basic Plan, or
         (b) the annual  retirement  benefit the  Executive  would have received
         under the  Supplemental  Executive  Retirement  Plan (the "SERP") based
         upon the terms of the SERP as of March  17,  1999;  provided,  however,
         that  the  SERP  calculation  shall  only  be  made  if  the  Executive
         terminates after attaining age 55 or receives  constructive  credit for
         service  through age 55. The parties further agree that for purposes of
         calculating the Executive's  Final Average Earnings under the SERP: (a)
         no more than three (3) annual  incentive bonus payment amounts shall be
         included in the 36 month calculation, notwithstanding the fact that the
         Compensation  and Benefits  Committee may have  accelerated the payment
         due in  February  of 2000  into  December  of  1999,  and (b) the  term
         "Earnings"  shall  include any bonuses paid under the Annual  Incentive
         Plan,  including any mandatory deferrals and the value of any discounts
         on the purchase of Company stock,  but excluding any amounts paid under
         the Long Term  Incentive  Plan  (both  stock  options  and  performance
         shares).  Payments  shall  commence  hereunder  on the first day of the
         calendar month following the later of (a) the Employee's 55th birthday,
         (b) the last day of the  thirty-six  (36)  month  period  for which the
         Executive is receiving  severance pay under Section 5.a.  below, or (c)
         his date of termination of employment with the Company."

         (4)  Section  5.a.(i) is hereby  amended by changing  the phrase  "2.99
times (a)" in line 4 to "(a) 1.99 times" and adding the words "2.99 times" after
the letter (b) in line 6.

         (5) Section 5.b. is hereby amended by adding the following  sentence at
the end of the first sentence thereof:

         "Notwithstanding the foregoing, the reduction provided for herein shall
         be made only if the amount of the  reduction in the payments  specified
         in Section 5.a. is less than the excise tax imposed pursuant to Section
         4999 of the Code on the portion of the Total Payments which  constitute
         "excess parachute payments"."

         (6)   Section 7.a. is hereby deleted in its entirety.

         (7) A new Section 8.b. is hereby added which shall  henceforth  provide
as follows:

         "b. In the event the Executive is entitled to Severance  Benefits under
         Section  5.a.  above,  the  Executive  agrees not to  compete  with the
         Company (as competition defined in Section a.(i) above) for a period of
         one (1) year after his termination of employment,  and in consideration
         for  such  agreement  not to  compete  and as  reasonable  compensation
         therefor,  the  Company  shall  pay the  Executive  one (1)  times  the
         Executive's  then-current  base  salary in twelve  (12)  equal  monthly
         installments payable on the first day of each calendar month commencing
         on the first day of the month following  termination of employment.  In
         the event the  Executive  breaches this  provision  during the one year
         payment  period,  the Company  shall cease making  additional  payments
         hereunder."

         (8) A new Section 18 is hereby added which shall henceforth  provide as
follows:

         "18.  General  Release.  The  obligations  of the  Company  to make any
         post-termination  payments  under this  Agreement  (including,  without
         limitation,  under Sections 4.a.,  5.a.,  5.c. and 8.b.) are contingent
         upon the prior receipt by the Company of a general  release  reasonably
         satisfactory  to the Company  releasing  the  Company,  and all parties
         connected therewith,  from any and all claims and liabilities which the
         Executive may have against the Company,  including  any claims  arising
         out  of or  in  any  way  connected  with  the  Executive's  employment
         relationship  with the Company and its affiliates,  and the termination
         of said  employment  relationship.  In the event that the Executive (or
         the  Executive's  estate,  in the event of the death of the  Executive)
         fails to execute and deliver the general release described above within
         60 days of the date of receipt of the  release,  the  Company  shall be
         relieved of all  obligations to make any  post-termination  payments of
         any kind or nature under this Agreement."

         (9) In all other  respects,  the Employment  Agreement will continue in
full force and effect.

         IN WITNESS  WHEREOF,  the parties  hereto have executed this  Amendment
effective as of the date first above written. CMP GROUP, INC.


By:_________________________________             _____________________________
      Chairman, Board of Directors               Arthur W. Adelberg



                                                                Exhibit 10-102.1



                                 FIRST AMENDMENT
                                     TO THE
                              EMPLOYMENT AGREEMENT

         This  Amendment  approved by the Board of Directors  and executed as of
the 18th day of March,  1999, by and between CMP GROUP, INC. (the "Company") and
DAVID E. MARSH of Augusta, Maine (the "Executive").

         WHEREAS,  Central Maine Power Company and the Executive entered into an
Employment Agreement dated January 1, 1998 (the "Employment Agreement"); and

         WHEREAS,  CMP Group,  Inc. is the  successor  employer to Central Maine
Power Company; and

         WHEREAS,  the Company and the Executive  hereby mutually agree to amend
the contract.

         NOW, THEREFORE,  the Employment  Agreement is hereby amended as follows
effective as of the date first above written:

         (1) The term "Company" in the  Employment  Agreement  shall  henceforth
refer to CMP Group, Inc.

         (2) Section  4.a.(v) is hereby  deleted and shall be replaced  with the
following provision:

         "(v) Life Insurance Contract.  The Company has decided to terminate the
         SERP in 1999. In consideration  of the Executive's  agreement to assign
         to the  Company  his  rights  to the  insurance  contract  on his  life
         maintained  under the split dollar  arrangement  connected to the SERP,
         the  Company  agrees to  procure a term  life  insurance  policy on the
         Executive's  life with a face amount  equal to or greater than the face
         amount of the policy  being  assigned  and to pay the  premiums on said
         policy  until  the  later  of the  date the  Executive  terminates  his
         employment with the Company,  or until the end of the Severance Period.
         In the event that the Executive dies while this  replacement  insurance
         policy  is in force  and while the  Company  is  paying  the  premiums,
         payment  of the face  amount  to the  Executive's  beneficiaries  shall
         constitute  a benefit  payable  under the SERP and that amount shall be
         credited to reduce the payment obligations of the Company under Section
         4.a.(vi) below."

         (3)  Section  4.a.(vi)  is hereby  amended  by  deleting  the first two
sentences thereof and replacing them with the following sentences:

         "Special Retirement Benefit.  Acknowledging the fact that the SERP will
         be terminated in 1999, the Company agrees to provide the Executive with
         a 100% vested right to a special  retirement  benefit payable as of the
         first day of the month  after he attains age 55 equal to the greater of
         (a) fifty  percent (50%) of his highest  three (3)  consecutive  years'
         average annual base salary from the Company,  minus any amounts payable
         under the Basic  Plan,  or (b) the annual  retirement  benefit he would
         have  been  entitled  to  receive  under  the  Supplemental   Executive
         Retirement  Plan (the "SERP") as it existed on March 17, 1999, with the
         application of the terms of this  Employment  Agreement as of March 17,
         1999,  which the  parties  agree is equal to 42.25% of the  Executive's
         Final Average  Earnings,  reduced by other benefits in accordance  with
         the terms of the SERP.  The parties  further agree that for purposes of
         calculating the Executive's  Final Average Earnings under the SERP: (i)
         no more than three (3) annual  incentive bonus payment amounts shall be
         included in the 36 month calculation, notwithstanding the fact that the
         Compensation  and Benefits  Committee may have  accelerated the payment
         due in  February  of 2000  into  December  of  1999,  and (ii) the term
         "Earnings"  shall  include any bonuses paid under the Annual  Incentive
         Plan,  including any mandatory deferrals and the value of any discounts
         on the purchase of Company stock,  but excluding any amounts paid under
         the Long Term  Incentive  Plan  (both  stock  options  and  performance
         shares). The special retirement benefit shall be calculated as a single
         life  annuity  payable over the  lifetime of the  Executive  (except as
         provided below),  and the reduction of the Basic Plan benefit specified
         above shall be made by denominating  each such benefit as a single life
         annuity commencing on the same date."

         (4)  Section  5.a.(i) is hereby  amended by changing  the phrase  "2.99
times (a)" in line 4 to "(a) 1.99 times" and adding the words "2.99 times" after
the letter (b) in line 6.

         (5) Section 5.b. is hereby amended by adding the following sentences at
the end of the first sentence thereof:

         "Notwithstanding the foregoing, the reduction provided for herein shall
         be made only if the amount of the  reduction in the payments  specified
         in Section 5.a. is less than the excise tax imposed pursuant to Section
         4999 of the Code on the portion of the Total Payments which  constitute
         "excess parachute payments"."

         (6)   Section 7.a. is hereby deleted in its entirety.

         (7) A new Section 8.b. is hereby added which shall  henceforth  provide
as follows:

         "b. In the event the Executive is entitled to Severance  Benefits under
         Section  5.a.  above,  the  Executive  agrees not to  compete  with the
         Company (as competition is defined in Section a.(i) above) for a period
         of  one  (1)  year  after  his   termination  of  employment,   and  in
         consideration  for such  agreement  not to  compete  and as  reasonable
         compensation  therefor,  the Company  shall pay the  Executive  one (1)
         times the  Executive's  then-current  base  salary in twelve (12) equal
         monthly  installments  payable on the first day of each calendar  month
         commencing  on the  first  day of the month  following  termination  of
         employment.  In the event the Executive  breaches this provision during
         the one year payment period,  the Company shall cease making additional
         payments hereunder."

         (8) A new Section 18 is hereby added which shall henceforth  provide as
follows:

         "18.  General  Release.  The  obligations  of the  Company  to make any
         post-termination  payments  under this  Agreement  (including,  without
         limitation,  under Sections 4.a.,  5.a.,  5.c. and 8.b.) are contingent
         upon the prior receipt by the Company of a general  release  reasonably
         satisfactory  to the Company  releasing  the  Company,  and all parties
         connected therewith,  from any and all claims and liabilities which the
         Executive may have against the Company,  including  any claims  arising
         out  of or  in  any  way  connected  with  the  Executive's  employment
         relationship  with the Company and its affiliates,  and the termination
         of said  employment  relationship.  In the event that the Executive (or
         the  Executive's  estate,  in the event of the death of the  Executive)
         fails to execute and deliver the general release described above within
         60 days of the date of receipt of the release,  and  disclosure of this
         requirement  to  the  Executor  or  Personal   Representative   of  the
         Executive's  Estate (if the  Executive is then  deceased),  the Company
         shall be  relieved  of all  obligations  to make  any  post-termination
         payments of any kind or nature under this Agreement."

         (9) In all other  respects,  the Employment  Agreement will continue in
full force and effect.

         IN WITNESS  WHEREOF,  the parties  hereto have executed this  Amendment
effective as of the date first above written.
CMP GROUP, INC.


By:_________________________________               _____________________________
     Chairman, Board of Directors                  David E. Marsh



                                                                Exhibit 10-103.1


                                 FIRST AMENDMENT
                                     TO THE
                              EMPLOYMENT AGREEMENT

         This  Amendment  approved by the Board of Directors  and executed as of
the 18th day of March,  1999, by and between CMP GROUP, INC. (the "Company") and
GERALD C. POULIN (the "Executive").

         WHEREAS,  Central Maine Power Company and the Executive entered into an
Employment Agreement dated January 1, 1998 (the "Employment Agreement"); and

         WHEREAS,  CMP Group,  Inc. is the  successor  employer to Central Maine
Power Company; and

         WHEREAS,  the Company and the Executive  hereby mutually agree to amend
the contract.

         NOW, THEREFORE,  the Employment  Agreement is hereby amended as follows
effective as of the date first above written:

         (1) The term "Company" in the  Employment  Agreement  shall  henceforth
refer to CMP Group, Inc.

         (2) Section  4.a.(v) is hereby  deleted and shall be replaced  with the
following provision:

         "(v) Life Insurance Contract.  The Company has decided to terminate the
         SERP in 1999. In consideration  of the Executive's  agreement to assign
         to the  Company  his  rights  to the  insurance  contract  on his  life
         maintained  under the split dollar  arrangement  connected to the SERP,
         the  Company  agrees to  procure a term  life  insurance  policy on the
         Executive's  life with a face amount  equal to or greater than the face
         amount of the policy  being  assigned  and to pay the  premiums on said
         policy  until  the  later  of the  date the  Executive  terminates  his
         employment with the Company,  or until the end of the Severance Period.
         In the event that the Executive dies while this  replacement  insurance
         policy  is in force  and while the  Company  is  paying  the  premiums,
         payment  of the face  amount  to the  Executive's  beneficiaries  shall
         constitute  a benefit  payable  under the SERP and that amount shall be
         credited to reduce the payment obligations of the Company under Section
         4.a.(vi) below."

         (3)  Section  4.a.(vi)  is  hereby  amended  by  adding a new  sentence
thereto:

         "Acknowledging  the fact that the SERP will be terminated in 1999,  the
         Company and the  Executive  hereby  agree that the  special  retirement
         benefit  described  in the  third  sentence  of this  Section  shall be
         calculated  using the  formula  contained  in the SERP as it existed on
         March  17,  1999.  The  parties  further  agree  that for  purposes  of
         calculating the Executive's  Final Average Earnings under the SERP: (a)
         no more than three (3) annual  incentive bonus payment amounts shall be
         included in the 36 month calculation, notwithstanding the fact that the
         Compensation  and Benefits  Committee may have  accelerated the payment
         due in  February  of 2000  into  December  of  1999,  and (b) the  term
         "Earnings"  shall  include any bonuses paid under the Annual  Incentive
         Plan,  including any mandatory deferrals and the value of any discounts
         on the purchase of Company stock,  but excluding any amounts paid under
         the Long Term  Incentive  Plan  (both  stock  options  and  performance
         shares)."

         (4) Section  5.a.(i) is hereby  amended by changing  the "phrase  "2.99
times (a)" in line 4 to "(a) 1.99 times" and adding the words "2.99 times" after
the letter (b) in line 6.

         (5) Section 5.b. is hereby amended by adding the following  sentence at
the end of the first sentence thereof:

         "Notwithstanding the foregoing, the reduction provided for herein shall
         be made only if the amount of the  reduction in the payments  specified
         in Section 5.a. is less than the excise tax imposed pursuant to Section
         4999 of the Code on the portion of the Total Payments which  constitute
         "excess parachute payments"."

         (6)   Section 7.a. is hereby deleted in its entirety.

         (7) A new Section 8.b. is hereby added which shall  henceforth  provide
as follows:

         "b. In the event the Executive is entitled to Severance  Benefits under
         Section  5.a.  above,  the  Executive  agrees not to  compete  with the
         Company (as competition is defined in Section a.(i) above) for a period
         of  one  (1)  year  after  his   termination  of  employment,   and  in
         consideration  for such  agreement  not to  compete  and as  reasonable
         compensation  therefor,  the Company  shall pay the  Executive  one (1)
         times the  Executive's  then-current  base  salary in twelve (12) equal
         monthly  installments  payable on the first day of each calendar  month
         commencing  on the  first  day of the month  following  termination  of
         employment.  In the event the Executive  breaches this provision during
         the one year payment period,  the Company shall cease making additional
         payments hereunder."

         (8) A new Section 18 is hereby added which shall henceforth  provide as
follows:

         "18.  General  Release.  The  obligations  of the  Company  to make any
         post-termination  payments  under this  Agreement  (including,  without
         limitation,  under Sections 4.a.,  5.a.,  5.c. and 8.b.) are contingent
         upon the prior receipt by the Company of a general  release  reasonably
         satisfactory  to the Company  releasing  the  Company,  and all parties
         connected therewith,  from any and all claims and liabilities which the
         Executive may have against the Company,  including  any claims  arising
         out  of or  in  any  way  connected  with  the  Executive's  employment
         relationship  with the Company and its affiliates,  and the termination
         of said  employment  relationship.  In the event that the Executive (or
         the  Executive's  estate,  in the event of the death of the  Executive)
         fails to execute and deliver the general release described above within
         60 days of the date of receipt of the release,  and  disclosure of this
         requirement  to  the  Executor  or  Personal   Representative   of  the
         Executive's  Estate (if the  Executive is then  deceased),  the Company
         shall be  relieved  of all  obligations  to make  any  post-termination
         payments of any kind or nature under this Agreement."

         (9) In all other  respects,  the Employment  Agreement will continue in
full force and effect.

         IN WITNESS  WHEREOF,  the parties  hereto have executed this  Amendment
effective as of the date first above written. CMP GROUP, INC.


By:_________________________________              _____________________________
     Chairman, Board of Directors                 Gerald C. Poulin




                                                                Exhibit 10-104.1



                                 FIRST AMENDMENT
                                     TO THE
                              EMPLOYMENT AGREEMENT

         This  Amendment  approved by the Board of Directors  and executed as of
the 18th day of March,  1999,  by and between  CENTRAL  MAINE POWER COMPANY (the
"Company") and SARA J. BURNS of Augusta, Maine (the "Executive").

         WHEREAS,  the  Company and the  Executive  entered  into an  Employment
Agreement dated June 30, 1997 (the "Employment Agreement); and

         WHEREAS,  the Company and the Executive  hereby mutually agree to amend
the contract.

         NOW, THEREFORE,  the Employment  Agreement is hereby amended as follows
effective as of the date first above written:

         (1) Section  1.a. is hereby  deleted  and shall  henceforth  provide as
follows:

         "a.  Term.  The term of this  Agreement  shall  begin  on June 1,  1997
         (hereinafter  referred to as the "Effective  Date") and shall expire on
         May 31, 2000; provided,  however,  that on May 31, 2000 and on each May
         31  thereafter,  the  term of this  Agreement  shall  automatically  be
         extended  for one  (1)  additional  year  unless  not  later  than  the
         preceding  January 31st, either the Company or the Executive shall have
         given  notice  that such party does not wish to extend the term of this
         Agreement.  If a Change of Control  occurs  during the original term of
         this  Agreement or any extension,  the term of this Agreement  shall be
         automatically  extended  for 365 days  after  the  consummation  of the
         Change of Control  (the  "Extended  Expiration  Date"),  which shall be
         deemed for this  purpose to be a date on which all action  necessary to
         complete a Change of Control  shall have been  accomplished,  including
         any regulatory approvals."

         (2) Section 1.b.(iii) is hereby deleted and shall henceforth provide as
follows:

          "(iii) the normal or Extended  Expiration Date as specified in Section
          a above."

         (3) Section 5.a.(i) is hereby amended by changing the term "2.99 times"
to "1.99 times".

         (4) Section 5.b. is hereby amended by adding the following  sentence at
the end of the first sentence thereof:

         "Notwithstanding the foregoing, the reduction provided for herein shall
         be made only if the amount of the  reduction in the payments  specified
         in Section 5.a. is less than the excise tax imposed pursuant to Section
         4999 of the Code on the portion of the Total Payments which  constitute
         "excess parachute payments"."

         (5)   Section 7.a. is hereby deleted in its entirety.

         (6) A new Section 8.b. is hereby added which shall  henceforth  provide
as follows:

         "b. In the event the Executive is entitled to Severance  Benefits under
         Section  5.a.  above,  the  Executive  agrees not to  compete  with the
         Company (as competition defined in Section a.(i) above) for a period of
         one (1) year after her termination of employment,  and in consideration
         for  such  agreement  not to  compete  and as  reasonable  compensation
         therefor,  the  Company  shall  pay the  Executive  one (1)  times  the
         Executive's  then-current  base  salary in twelve  (12)  equal  monthly
         installments payable on the first day of each calendar month commencing
         on the first day of the month following  termination of employment.  In
         the event the  Executive  breaches this  provision  during the one year
         payment  period,  the Company  shall cease making  additional  payments
         hereunder."

         (7) A new Section 18 is hereby added which shall henceforth  provide as
follows:

         "18.  General  Release.  The  obligations  of the  Company  to make any
         post-termination  payments  under this  Agreement  (including,  without
         limitation,  under Sections 4.a.,  5.a.,  5.c. and 8.b.) are contingent
         upon the prior receipt by the Company of a general  release  reasonably
         satisfactory  to the Company  releasing  the  Company,  and all parties
         connected therewith,  from any and all claims and liabilities which the
         Executive may have against the Company,  including  any claims  arising
         out  of or  in  any  way  connected  with  the  Executive's  employment
         relationship  with the Company and its affiliates,  and the termination
         of said  employment  relationship.  In the event that the Executive (or
         the  Executive's  estate,  in the event of the death of the  Executive)
         fails to execute and deliver the general release described above within
         60 days of the date of receipt of the  release,  the  Company  shall be
         relieved of all  obligations to make any  post-termination  payments of
         any kind or nature under this Agreement."

         (8) In all other  respects,  the Employment  Agreement will continue in
full force and effect.

         IN WITNESS  WHEREOF,  the parties  hereto have executed this  Amendment
effective as of the date first above written.

CENTRAL MAINE POWER COMPANY

By:_________________________________              _____________________________
    Chairman, Board of Directors                  Sara J. Burns



                                                                Exhibit 10-105.1



                                 FIRST AMENDMENT
                                     TO THE
                              EMPLOYMENT AGREEMENT

         This  Amendment  approved by the Board of Directors  and executed as of
the 18th day of March,  1999, by and between CMP GROUP, INC. (the "Company") and
F. MICHAEL McCLAIN, JR. (the "Executive").

         WHEREAS,  Central Maine Power Company and the Executive entered into an
Employment Agreement dated August 26, 1998 (the "Employment Agreement"); and

         WHEREAS,  CMP Group,  Inc. is the  successor  employer to Central Maine
Power Company; and

         WHEREAS,  the Company and the Executive  hereby mutually agree to amend
the contract.

         NOW, THEREFORE,  the Employment  Agreement is hereby amended as follows
effective as of the date first above written:

         (1) The term "Company" in the  Employment  Agreement  shall  henceforth
refer to CMP Group, Inc.

         (2) Section  5.a.(i) is hereby  amended by changing  the "phrase  "2.99
times (a)" in line 4 to "(a) 1.99 times" and adding the words "2.99 times" after
the letter (b) in line 6.

         (3) Section 5.b. is hereby amended by adding the following  sentence at
the end of the first sentence thereof:

         "Notwithstanding the foregoing, the reduction provided for herein shall
         be made only if the amount of the  reduction in the payments  specified
         in Section 5.a. is less than the excise tax imposed pursuant to Section
         4999 of the Code on the portion of the Total Payments which  constitute
         "excess parachute payments"."

         (4)   Section 7.a. is hereby deleted in its entirety.

         (5) A new Section 8.b. is hereby added which shall  henceforth  provide
as follows:

         "b. In the event the Executive is entitled to Severance  Benefits under
         Section  5.a.  above,  the  Executive  agrees not to  compete  with the
         Company (as competition defined in Section a.(i) above) for a period of
         one (1) year after his termination of employment,  and in consideration
         for  such  agreement  not to  compete  and as  reasonable  compensation
         therefor,  the  Company  shall  pay the  Executive  one (1)  times  the
         Executive's  then-current  base  salary in twelve  (12)  equal  monthly
         installments payable on the first day of each calendar month commencing
         on the first day of the month following  termination of employment.  In
         the event the  Executive  breaches this  provision  during the one year
         payment  period,  the Company  shall cease making  additional  payments
         hereunder."

         (6) A new Section 18 is hereby added which shall henceforth  provide as
follows:

         "18.  General  Release.  The  obligations  of the  Company  to make any
         post-termination  payments  under this  Agreement  (including,  without
         limitation,  under Sections 4.a.,  5.a.,  5.c. and 8.b.) are contingent
         upon the prior receipt by the Company of a general  release  reasonably
         satisfactory  to the Company  releasing  the  Company,  and all parties
         connected therewith,  from any and all claims and liabilities which the
         Executive may have against the Company,  including  any claims  arising
         out  of or  in  any  way  connected  with  the  Executive's  employment
         relationship  with the Company and its affiliates,  and the termination
         of said  employment  relationship.  In the event that the Executive (or
         the  Executive's  estate,  in the event of the death of the  Executive)
         fails to execute and deliver the general release described above within
         60 days of the date of receipt of the  release,  the  Company  shall be
         relieved of all  obligations to make any  post-termination  payments of
         any kind or nature under this Agreement."

         (7) In all other  respects,  the Employment  Agreement will continue in
full force and effect.

         IN WITNESS  WHEREOF,  the parties  hereto have executed this  Amendment
effective as of the date first above written.
CMP GROUP, INC.


By:_________________________________               _____________________________
    Chairman, Board of Directors                   F. Michael McClain, Jr.



                                                                Exhibit 10-106.1


                                 FIRST AMENDMENT
                                     TO THE
                              EMPLOYMENT AGREEMENT

         This  Amendment  approved by the Board of Directors  and executed as of
the 18th day of March,  1999,  by and between  CENTRAL  MAINE POWER COMPANY (the
"Company") and MICHAEL R. CUTTER of Winthrop, Maine (the "Executive").

         WHEREAS,  the  Company and the  Executive  entered  into an  Employment
Agreement dated June 30, 1997 (the "Employment Agreement); and

         WHEREAS,  the Company and the Executive  hereby mutually agree to amend
the contract.

         NOW, THEREFORE,  the Employment  Agreement is hereby amended as follows
effective as of the date first above written:

          (1) Section  1.a. is hereby  deleted and shall  henceforth  provide as
          follows:  "a. Term. The term of this Agreement  shall begin on June 1,
          1997  (hereinafter  referred  to as the  "Effective  Date")  and shall
          expire on May 31, 2000; provided, however, that on May 31, 2000 and on
          each May 31 thereafter, the term of this Agreement shall automatically
          be  extended  for one (1)  additional  year  unless not later than the
          preceding January 31st, either the Company or the Executive shall have
          given  notice that such party does not wish to extend the term of this
          Agreement.  If a Change of Control  occurs during the original term of
          this Agreement or any extension,  the term of this Agreement  shall be
          automatically  extended  for 365 days  after the  consummation  of the
          Change of Control (the  "Extended  Expiration  Date"),  which shall be
          deemed for this purpose to be a date on which all action  necessary to
          complete a Change of Control shall have been  accomplished,  including
          any regulatory approvals."

         (2) Section 1.b.(iii) is hereby deleted and shall henceforth provide as
follows:

          "(iii) the normal or Extended  Expiration Date as specified in Section
          a above."

         (3) Section  5.a.(i) is hereby amended by changing the term "2.0 times"
to "1.0 times".

         (4) Section 5.b. is hereby amended by adding the following  sentence at
the end of the first sentence thereof:

         "Notwithstanding the foregoing, the reduction provided for herein shall
         be made only if the amount of the  reduction in the payments  specified
         in Section 5.a. is less than the excise tax imposed pursuant to Section
         4999 of the Code on the portion of the Total Payments which  constitute
         "excess parachute payments"."

         (5)   Section 7.a. is hereby deleted in its entirety.

         (6) A new Section 8.b. is hereby added which shall  henceforth  provide
as follows:

         "b. In the event the Executive is entitled to Severance  Benefits under
         Section  5.a.  above,  the  Executive  agrees not to  compete  with the
         Company (as competition defined in Section a.(i) above) for a period of
         one (1) year after his termination of employment,  and in consideration
         for  such  agreement  not to  compete  and as  reasonable  compensation
         therefor,  the  Company  shall  pay the  Executive  one (1)  times  the
         Executive's  then-current  base  salary in twelve  (12)  equal  monthly
         installments payable on the first day of each calendar month commencing
         on the first day of the month following  termination of employment.  In
         the event the  Executive  breaches this  provision  during the one year
         payment  period,  the Company  shall cease making  additional  payments
         hereunder."

         (7) A new Section 18 is hereby added which shall henceforth  provide as
follows:

         "18.  General  Release.  The  obligations  of the  Company  to make any
         post-termination  payments  under this  Agreement  (including,  without
         limitation,  under Sections 4.a.,  5.a.,  5.c. and 8.b.) are contingent
         upon the prior receipt by the Company of a general  release  reasonably
         satisfactory  to the Company  releasing  the  Company,  and all parties
         connected therewith,  from any and all claims and liabilities which the
         Executive may have against the Company,  including  any claims  arising
         out  of or  in  any  way  connected  with  the  Executive's  employment
         relationship  with the Company and its affiliates,  and the termination
         of said  employment  relationship.  In the event that the Executive (or
         the  Executive's  estate,  in the event of the death of the  Executive)
         fails to execute and deliver the general release described above within
         60 days of the date of receipt of the  release,  the  Company  shall be
         relieved of all  obligations to make any  post-termination  payments of
         any kind or nature under this Agreement."

         (8) In all other  respects,  the Employment  Agreement will continue in
full force and effect.

         IN WITNESS  WHEREOF,  the parties  hereto have executed this  Amendment
effective as of the date first above written.

CENTRAL MAINE POWER COMPANY

By:_________________________________            _____________________________
    Chairman, Board of Directors                Michael R. Cutter



                                                                Exhibit 10-107.1
                                 FIRST AMENDMENT
                                     TO THE
                              EMPLOYMENT AGREEMENT

         This  Amendment  approved by the Board of Directors  and executed as of
the 18th day of March,  1999,  by and between  CENTRAL  MAINE POWER COMPANY (the
"Company") and CURTIS I. CALL of Augusta, Maine (the "Executive").

         WHEREAS,  the  Company and the  Executive  entered  into an  Employment
Agreement dated June 30, 1997 (the "Employment Agreement);
and

         WHEREAS,  the Company and the Executive  hereby mutually agree to amend
the contract.

         NOW, THEREFORE,  the Employment  Agreement is hereby amended as follows
effective as of the date first above written:

         (1) Section  1.a. is hereby  deleted  and shall  henceforth  provide as
follows:

         "a.  Term.  The term of this  Agreement  shall  begin  on June 1,  1997
         (hereinafter  referred to as the "Effective  Date") and shall expire on
         May 31, 2000; provided,  however,  that on May 31, 2000 and on each May
         31  thereafter,  the  term of this  Agreement  shall  automatically  be
         extended  for one  (1)  additional  year  unless  not  later  than  the
         preceding  January 31st, either the Company or the Executive shall have
         given  notice  that such party does not wish to extend the term of this
         Agreement.  If a Change of Control  occurs  during the original term of
         this  Agreement or any extension,  the term of this Agreement  shall be
         automatically  extended  for 365 days  after  the  consummation  of the
         Change of Control  (the  "Extended  Expiration  Date"),  which shall be
         deemed for this  purpose to be a date on which all action  necessary to
         complete a Change of Control  shall have been  accomplished,  including
         any regulatory approvals."

         (2) Section 1.b.(iii) is hereby deleted and shall henceforth provide as
follows:

          "(iii) the normal or Extended  Expiration Date as specified in Section
          a above."

         (3) Section  5.a.(i) is hereby amended by changing the term "2.0 times"
to "1.0 times".

         (4) Section 5.b. is hereby amended by adding the following  sentence at
the end of the first sentence thereof:

         "Notwithstanding the foregoing, the reduction provided for herein shall
         be made only if the amount of the  reduction in the payments  specified
         in Section 5.a. is less than the excise tax imposed pursuant to Section
         4999 of the Code on the portion of the Total Payments which  constitute
         "excess parachute payments"."

         (5)   Section 7.a. is hereby deleted in its entirety.

         (6) A new Section 8.b. is hereby added which shall  henceforth  provide
as follows:

         "b. In the event the Executive is entitled to Severance  Benefits under
         Section  5.a.  above,  the  Executive  agrees not to  compete  with the
         Company (as competition defined in Section a.(i) above) for a period of
         one (1) year after his termination of employment,  and in consideration
         for  such  agreement  not to  compete  and as  reasonable  compensation
         therefor,  the  Company  shall  pay the  Executive  one (1)  times  the
         Executive's  then-current  base  salary in twelve  (12)  equal  monthly
         installments payable on the first day of each calendar month commencing
         on the first day of the month following  termination of employment.  In
         the event the  Executive  breaches this  provision  during the one year
         payment  period,  the Company  shall cease making  additional  payments
         hereunder."

         (7) A new Section 18 is hereby added which shall henceforth  provide as
follows:

         "18.  General  Release.  The  obligations  of the  Company  to make any
         post-termination  payments  under this  Agreement  (including,  without
         limitation,  under Sections 4.a.,  5.a.,  5.c. and 8.b.) are contingent
         upon the prior receipt by the Company of a general  release  reasonably
         satisfactory  to the Company  releasing  the  Company,  and all parties
         connected therewith,  from any and all claims and liabilities which the
         Executive may have against the Company,  including  any claims  arising
         out  of or  in  any  way  connected  with  the  Executive's  employment
         relationship  with the Company and its affiliates,  and the termination
         of said  employment  relationship.  In the event that the Executive (or
         the  Executive's  estate,  in the event of the death of the  Executive)
         fails to execute and deliver the general release described above within
         60 days of the date of receipt of the  release,  the  Company  shall be
         relieved of all  obligations to make any  post-termination  payments of
         any kind or nature under this Agreement."

         (8) In all other  respects,  the Employment  Agreement will continue in
full force and effect.

         IN WITNESS  WHEREOF,  the parties  hereto have executed this  Amendment
effective as of the date first above written.

CENTRAL MAINE POWER COMPANY

By:_________________________________               _____________________________
    Chairman, Board of Directors                   Curtis I. Call



                                                                Exhibit 10-108.1



                                 FIRST AMENDMENT
                                     TO THE
                              EMPLOYMENT AGREEMENT

         This  Amendment  approved by the Board of Directors  and executed as of
the 18th day of March,  1999, by and between CMP GROUP, INC. (the "Company") and
ANNE M. PARE of Augusta, Maine (the "Executive").

         WHEREAS,  Central Maine Power Company and the Executive entered into an
Employment Agreement dated June 30, 1997 (the "Employment Agreement"); and

         WHEREAS,  CMP Group,  Inc. is the  successor  employer to Central Maine
Power Company; and

         WHEREAS,  the Company and the Executive  hereby mutually agree to amend
the contract.

         NOW, THEREFORE,  the Employment  Agreement is hereby amended as follows
effective as of the date first above written:

         (1) The term "Company" in the  Employment  Agreement  shall  henceforth
refer to CMP Group, Inc.

         (2) Section  1.a. is hereby  deleted  and shall  henceforth  provide as
follows:

         "a.  Term.  The term of this  Agreement  shall  begin  on June 1,  1997
         (hereinafter  referred to as the "Effective  Date") and shall expire on
         May 31, 2000; provided,  however,  that on May 31, 2000 and on each May
         31  thereafter,  the  term of this  Agreement  shall  automatically  be
         extended  for one  (1)  additional  year  unless  not  later  than  the
         preceding  January 31st, either the Company or the Executive shall have
         given  notice  that such  party does not wish to extend the term of his
         Agreement.  If a Change of Control  occurs  during the original term of
         this  Agreement or any extension,  the term of this Agreement  shall be
         automatically  extended  for 365 days  after  the  consummation  of the
         Change of Control  (the  "Extended  Expiration  Date"),  which shall be
         deemed for this purpose to be the date on which all action necessary to
         complete a Change of Control  shall have been  accomplished,  including
         any regulatory approvals."

         (3) Section 1.b.(iii) is hereby deleted and shall henceforth provide as
follows:

          "(iii) the normal or Extended  Expiration Date as specified in Section
          a above."

         (4) Section  5.a.(i) is hereby amended by changing the term "2.0 times"
to "1.0 times".

         (5) Section 5.b. is hereby amended by adding the following  sentence at
the end of the first sentence thereof:

         "Notwithstanding the foregoing, the reduction provided for herein shall
         be made only if the amount of the  reduction in the payments  specified
         in Section 5.a. is less than the excise tax imposed pursuant to Section
         4999 of the Code on the portion of the Total Payments which  constitute
         "excess parachute payments"."

         (6)   Section 7.a. is hereby deleted in its entirety.

         (7) A new Section 8.b. is hereby added which shall  henceforth  provide
as follows:

         "b. In the event the Executive is entitled to Severance  Benefits under
         Section  5.a.  above,  the  Executive  agrees not to  compete  with the
         Company (as competition defined in Section a.(i) above) for a period of
         one (1) year after her termination of employment,  and in consideration
         for  such  agreement  not to  compete  and as  reasonable  compensation
         therefor,  the  Company  shall  pay the  Executive  one (1)  times  the
         Executive's  then-current  base  salary in twelve  (12)  equal  monthly
         installments payable on the first day of each calendar month commencing
         on the first day of the month following  termination of employment.  In
         the event the  Executive  breaches this  provision  during the one year
         payment  period,  the Company  shall cease making  additional  payments
         hereunder."

         (8) A new Section 18 is hereby added which shall henceforth  provide as
follows:

         "18.  General  Release.  The  obligations  of the  Company  to make any
         post-termination  payments  under this  Agreement  (including,  without
         limitation,  under Sections 4.a.,  5.a.,  5.c. and 8.b.) are contingent
         upon the prior receipt by the Company of a general  release  reasonably
         satisfactory  to the Company  releasing  the  Company,  and all parties
         connected therewith,  from any and all claims and liabilities which the
         Executive may have against the Company,  including  any claims  arising
         out  of or  in  any  way  connected  with  the  Executive's  employment
         relationship  with the Company and its affiliates,  and the termination
         of said  employment  relationship.  In the event that the Executive (or
         the  Executive's  estate,  in the event of the death of the  Executive)
         fails to execute and deliver the general release described above within
         60 days of the date of receipt of the  release,  the  Company  shall be
         relieved of all  obligations to make any  post-termination  payments of
         any kind or nature under this Agreement."

         (9) In all other  respects,  the Employment  Agreement will continue in
full force and effect.

         IN WITNESS  WHEREOF,  the parties  hereto have executed this  Amendment
effective as of the date first above written. CMP GROUP, INC.


By:_________________________________              _____________________________
    Chairman, Board of Directors                  Anne M. Pare

                                                                     EXHIBIT 21


                         SUBSIDIARIES OF THE REGISTRANTS



                           Name                 State of Organization

I.       Subsidiaries of CMP Group, Inc.:

         Central Maine Power Company                    Maine
         CMP International Consultants                  Maine
                  (d/b/a CNEX)
         MaineCom Services                              Maine
           New England Investment Corporation           Delaware
           New England Business Trust                   Massachusetts
           New England Security Corp.                   Massachusetts
         New England Gas Development Corporation        Maine
         TeleSmart                                      Maine
         The Union Water-Power Company                  Maine
                  (d/b/a On Target, Combined Energies,
                  UnionLand Services)


II.      Subsidiaries of Central Maine Power Company:

         Maine Electric Power Company, Inc.             Maine
         Central Securities Corporation                 Maine
         Cumberland Securities Corporation              Maine
         NORVARCO                                       Maine



                       CONSENT OF INDEPENDENT ACCOUNTANTS

We consent to the  incorporation by reference in the  registration  statement of
CMP Group, Inc. and Central Maine Power Company on Form S-3 (File Nos. 33-35235;
333-56939;  33-36679; 33-39826; 333-49677; and 33-51511) and Form S-8 (File Nos.
333-49643  and 33-44754) of our reports dated January 27, 2000, on our audits of
the consolidated financial statements of CMP Group, Inc. and its subsidiaries as
of  Dcember  31,  1999 and 1998,  and for each of the three  years in the period
ended December 31, 1999, and the consolidated financial statements and financial
statement  schedule of Central  Maine Power Company and its  subsidiaries  as of
December 31, 1999 and 1998,  and for each of the three years in the period ended
December 31, 1999, which report is included in this Annual Report on Form 10-K.


PricewaterhouseCoopers LLP
Portland, Maine
March 17, 2000


<TABLE> <S> <C>


<ARTICLE>                                          UT
<LEGEND>
This schedule  contains  summary  financial  information  extracted from CMP
Group, Inc. Consolidated  Statement of Earnings,  Consolidated Balance
Sheet and Consolidated  Statement of Cash Flows and is qualified in its entirety
by reference to such financial statements.
</LEGEND>
<MULTIPLIER>                                                          1,000
<CURRENCY>                                         U.S. Dollars

<S>                                                <C>
<PERIOD-TYPE>                                      12-MOS
<FISCAL-YEAR-END>                                  DEC-31-1999
<PERIOD-START>                                     JAN-1-1999
<PERIOD-END>                                       DEC-31-1999
<EXCHANGE-RATE>                                    1
<BOOK-VALUE>                                       Per-Book
<TOTAL-NET-UTILITY-PLANT>                                       $819,759
<OTHER-PROPERTY-AND-INVEST>                                      $51,059
<TOTAL-CURRENT-ASSETS>                                          $309,618
<TOTAL-DEFERRED-CHARGES>                                        $823,752
<OTHER-ASSETS>                                                   $43,072
<TOTAL-ASSETS>                                                $2,047,260
<COMMON>                                                        $161,571
<CAPITAL-SURPLUS-PAID-IN>                                       $284,330
<RETAINED-EARNINGS>                                              $97,038
<TOTAL-COMMON-STOCKHOLDERS-EQ>                                  $542,939
                                               $910
                                                      $35,528
<LONG-TERM-DEBT-NET>                                             $91,502
<SHORT-TERM-NOTES>                                                  $199
<LONG-TERM-NOTES-PAYABLE>                                             $0
<COMMERCIAL-PAPER-OBLIGATIONS>                                        $0
<LONG-TERM-DEBT-CURRENT-PORT>                                    $61,183
                                         $9,000
<CAPITAL-LEASE-OBLIGATIONS>                                      $31,040
<LEASES-CURRENT>                                                  $1,754
<OTHER-ITEMS-CAPITAL-AND-LIAB>                                $1,273,205
<TOT-CAPITALIZATION-AND-LIAB>                                 $2,047,260
<GROSS-OPERATING-REVENUE>                                       $992,656
<INCOME-TAX-EXPENSE>                                             $54,092
<OTHER-OPERATING-EXPENSES>                                      $860,441
<TOTAL-OPERATING-EXPENSES>                                      $860,441
<OPERATING-INCOME-LOSS>                                         $132,215
<OTHER-INCOME-NET>                                               $33,517
<INCOME-BEFORE-INTEREST-EXPEN>                                  $111,640
<TOTAL-INTEREST-EXPENSE>                                         $53,471
<NET-INCOME>                                                     $58,169
                                       $3,315
<EARNINGS-AVAILABLE-FOR-COMM>                                    $54,854
<COMMON-STOCK-DIVIDENDS>                                         $29,198
<TOTAL-INTEREST-ON-BONDS>                                         $3,079
<CASH-FLOW-OPERATIONS>                                          $111,614
<EPS-BASIC>                                                         1.69
<EPS-DILUTED>                                                       1.68


</TABLE>


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