CENTRAL MAINE POWER CO
DEF 14C, 2000-04-10
ELECTRIC SERVICES
Previous: CENTEX CORP, 4, 2000-04-10
Next: CHAMPION INTERNATIONAL CORP, 425, 2000-04-10



                            SCHEDULE 14C INFORMATION

             Information Statement Pursuant to Section 14(c) of the
                         Securities Exchange Act of 1934

Check the appropriate box:
[ ]      Preliminary Information Statement
[ ]      Confidential, for Use of the Commission Only (as permitted by
         Rule 14c-5(d)(2))
[X]      Definitive Information Statement

                           Central Maine Power Company
- --------------------------------------------------------------------------------
                (Name of Registrant As Specified In Its Charter)

Payment of Filing Fee (Check the appropriate box):
[X]      No fee required.
[ ]      Fee computed on table below per Exchange Act Rules 14c-5(g) and 0-11.

1)   Title of each class of securities to which transaction applies:

- --------------------------------------------------------------------------------

2)   Aggregate number of securities to which transaction applies:

- --------------------------------------------------------------------------------

3)   Per unit price or other underlying value of transaction  computed  pursuant
     to Exchange  Act Rule 0-11 (Set forth the amount on which the filing fee is
     calculated and state how it was determined):

- --------------------------------------------------------------------------------

4)   Proposed maximum aggregate value of transaction:

- --------------------------------------------------------------------------------

5)   Total fee paid:

- --------------------------------------------------------------------------------
[ ] Fee paid previously with preliminary materials.

[ ] Check box if any part of the fee is offset as  provided  by  Exchange
    Act Rule  0-11(a)(2)  and identify the filing for which the  offsetting
    fee was paid  previously.  Identify the previous filing by registration
    statement number, or the Form or Schedule and the date of its filing.

1)   Amount Previously Paid:

- --------------------------------------------------------------------------------

2)   Form, Schedule or Registration Statement No.:

- --------------------------------------------------------------------------------

3)   Filing Party:

- --------------------------------------------------------------------------------

4)   Date Filed:

- --------------------------------------------------------------------------------


<PAGE>




                           CENTRAL MAINE POWER COMPANY

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                    To be held on May 18, 2000 at 10:00 A.M.
                  at the offices of Central Maine Power Company
                         83 Edison Drive, Augusta, Maine

TO THE HOLDERS OF COMMON STOCK AND 6% PREFERRED STOCK OF CENTRAL
MAINE POWER COMPANY


         You are hereby  notified of and invited to attend the Annual Meeting of
Shareholders  of Central  Maine Power  Company to be held at Central Maine Power
Company's corporate offices at 83 Edison Drive, Augusta,  Maine, on May 18, 2000
at 10:00 a.m.  Eastern  Daylight  Time, to hear reports on Central Maine Power's
affairs and consider and vote on the following matters:

1.   To elect four directors to Class I of Central Maine Power  Company's  Board
     of Directors;

2.   To  approve  amendments  to  Central  Maine  Power  Company's  Articles  of
     Incorporation  reducing the allowed minimum and maximum number of directors
     and  eliminating  the classified  structure of the Board of Directors under
     which the directors  serve  staggered  terms,  which would take effect ONLY
     upon the  completion of the pending  merger  between CMP Group,  Inc.,  the
     holding  company  parent of Central  Maine Power  Company,  and Energy East
     Corporation;

3.   To elect an entire new Board of  Directors of Central  Maine Power  Company
     consisting  of six  members,  who would  serve as  directors  ONLY upon the
     completion of the pending merger between CMP Group and Energy East; and

4.   To consider and act upon any other  matters  that may properly  come before
     the meeting.

         The close of  business  on March 20,  2000 has been fixed as the record
date for the determination of shareholders  entitled to receive notice of and to
vote at the Annual Meeting or any adjournment thereof.

                                     By Order of the Board of Directors

                                     /s/ Anne M. Pare

                                     Anne M. Pare
                                     Secretary and Clerk



Augusta, Maine
April 12, 2000







                                                                April 12, 2000


                           CENTRAL MAINE POWER COMPANY
                                 83 Edison Drive
                              Augusta, Maine 04336

                              INFORMATION STATEMENT

                               GENERAL INFORMATION

         This  Information  Statement is provided to the holders of record as of
the close of business on March 20, 2000 of Central  Maine Power  Company  common
stock  and  6%  Preferred  Stock  in  connection  with  the  Annual  Meeting  of
Shareholders  of Central  Maine Power  Company or any  adjournments.  The Annual
Meeting will be held on May 18, 2000 at 10:00 a.m. at the  corporate  offices of
Central Maine Power Company, 83 Edison Drive,  Augusta,  Maine. This Information
Statement is being mailed to shareholders on or about April 12, 2000.

         The Summary Annual Report to shareholders  for the year ended 1999, and
the Form 10-K for 1999 containing audited financial  statements and Management's
Discussion  and Analysis of Financial  Condition and Results of Operations  were
mailed together to shareholders on or about March 31, 2000.

         At the 1998 Annual Meeting, Central Maine Power's shareholders approved
the  formation of a holding  company over Central  Maine Power.  On September 1,
1998, CMP Group,  Inc.  became the new holding company over Central Maine Power.
As a result,  CMP Group now holds 100  percent  of the  issued  and  outstanding
common  stock of  Central  Maine  Power,  which  constitutes  over 99 percent of
Central Maine Power's total outstanding voting stock. The remaining voting stock
of Central  Maine Power is the 6%  Preferred  Stock,  5,713  shares of which are
outstanding. CMP Group holds 533 shares of 6% Preferred Stock.

                                  VOTING RIGHTS

         Voting Procedure.  Under Maine law, every shareholder  entitled to vote
at the Annual Meeting has the right to vote in person or by proxy. Central Maine
Power Company and its directors and officers are not soliciting  proxies for the
Annual Meeting.

                      We Are Not Asking You for a Proxy and
                    You Are Requested Not To Send Us a Proxy

If you cannot  attend the Annual  Meeting,  Maine law  permits you to appoint an
agent who will attend the Annual  Meeting  and vote your shares on your  behalf.
This  appointment is made by giving a person other than a director or officer of
Central Maine Power Company or of CMP Group a written proxy that you have signed
and that states that the person  named in the proxy is  authorized  to vote your
shares on all matters at the Annual Meeting.  Again,  please do not send a proxy
to Central Maine Power Company.

         Votes and  Shares.  The  Board of  Directors  of  Central  Maine  Power
established  the close of  business on March 20, 2000 as the record date for the
determination  of shareholders  entitled to receive notice of and to vote at the
Annual Meeting.

         As of the close of business on March 20,  2000,  there were  31,211,471
shares  outstanding of Central Maine Power common stock,  all of which were held
by CMP Group.  Each share of common stock is entitled to one-tenth  vote,  for a
total of 3,121,147  votes entitled to be cast by CMP Group on each matter at the
Annual  Meeting.  In addition,  as of the record  date,  there were 5,713 shares
outstanding  of  Central  Maine  Power  6%  Preferred  Stock.  Each  share of 6%
Preferred  Stock is entitled to one vote, for a total of 5,713 votes entitled to
be cast by the  holders  of 6%  Preferred  Stock on each  matter  at the  Annual
Meeting.  At the Annual Meeting,  the shares of Central Maine Power common stock
and 6%  Preferred  Stock will vote  together as a single class on all matters at
that meeting. As a result of its ownership of all 31,211,471  outstanding shares
of Central Maine Power common stock,  representing  3,121,147 votes, and its 533
shares of Central Maine Power 6% Preferred  Stock,  representing  533 votes, CMP
Group holds 99.8 percent of the combined voting power of the Central Maine Power
common stock and 6% Preferred Stock. CMP Group intends to vote all of its shares
of Central Maine Power common stock and its 533 shares of Central Maine Power 6%
Preferred  Stock  in  favor  of  Proposals  1,  2 and 3 at the  Annual  Meeting.
Proposals 1, 2 and 3 are described in this Information Statement.

         Quorum. A majority of the total votes entitled to be cast at the Annual
Meeting by the holders of Central  Maine  Power  common  stock and 6%  Preferred
Stock,  voting  together  as a  single  class,  on  Proposals  1,  2 and 3  will
constitute  a quorum  for  purposes  of action  to be taken on those  Proposals.
Abstentions,  votes  withheld from nominees for director,  and broker  non-votes
will be counted in determining whether a quorum exists.

         Required Votes; Cumulative Voting for Directors. The holders of Central
Maine Power's common stock and 6% Preferred  Stock,  voting together as a single
class,  will be asked to take  action on three  proposals,  which are  discussed
under "PROPOSAL 1," "PROPOSAL 2" and "PROPOSAL 3" in this Information Statement.

         Proposal 1. In Proposal 1, the shareholders will be asked to elect four
directors to the Central  Maine Power Board of Directors for  three-year  terms.
However,  the terms of these  directors  and the other  members  of the Board of
Directors  would  terminate  upon the earlier  completion of the pending  merger
between CMP Group and Energy East. For additional  information about the earlier
termination  of directors'  terms,  see the  discussion  under  "PROPOSAL 2" and
"PROPOSAL 3" below.  Director  nominees who receive the greatest number of votes
cast will be  elected,  even  though a nominee may not receive a majority of the
votes  cast.  Votes  withheld  from a nominee  for  director  will be counted in
determining the total number of votes cast with respect to that nominee and will
have the same effect as a vote against that nominee.

         Under the  By-laws of Central  Maine  Power  Company,  the  election of
directors at each Annual  Meeting may, at the option of any  shareholder,  be by
cumulative voting. Under cumulative voting, each shareholder having the right to
vote for  directors  at the 2000 Annual  Meeting is entitled to as many votes as
pertain to the shares of stock owned by that shareholder  multiplied by the four
directors to be elected under  Proposal 1, and may cast all of those votes for a
single  director or may distribute  them among the directors to be voted for, or
any two or three of them, as that shareholder  sees fit. A shareholder  entitled
to vote for directors at the Annual Meeting who wishes to vote cumulatively must
give  written  notice  of his or  her  intention  to  vote  cumulatively  to the
President or the Secretary of Central Maine Power before the meeting or announce
his or her intention to vote  cumulatively  at the meeting before the voting for
directors begins. If a shareholder gives that notice or makes that announcement,
then all  shareholders  entitled to vote for  directors  at the meeting  will be
entitled to cumulate their votes.

         Proposal 2. In Proposal  2, the  shareholders  will be asked to approve
amendments to Central Maine Power's Articles of  Incorporation  (i) reducing the
allowed  minimum  and  maximum  number of  directors  and (ii)  eliminating  the
classified  structure of the Board of Directors  under which the directors serve
staggered terms.  These amendments would take effect only upon the completion of
the  pending  merger  between CMP Group and Energy  East.  Under  Central  Maine
Power's  Articles of  Incorporation,  the affirmative  vote of 80 percent of the
total number of  outstanding  shares of Central  Maine Power common stock and 6%
Preferred Stock,  voting together as a single class, is required for approval of
Proposal 2. Abstentions and broker non-votes will have the same effect as a vote
against  Proposal 2. Even if Proposal 2 is adopted,  it will not have any effect
unless and until the merger between CMP Group and Energy East is completed.  For
additional information, see the discussion under "PROPOSAL 2" below.

         Proposal 3. In Proposal 3, the  shareholders  will be asked to elect an
entire new Board of Directors of Central Maine Power  Company  consisting of six
members  who will serve as  directors  only upon the  completion  of the pending
merger  between CMP Group and Energy  East.  Director  nominees  who receive the
greatest  number of votes cast will be  elected,  even  though a nominee may not
receive a majority of the votes cast. Votes withheld from a nominee for director
will be counted in  determining  the total  number of votes cast with respect to
that nominee and will have the same effect as a vote against that nominee.  Even
if  Proposal  3 is  adopted,  it will not have any  effect  unless and until the
merger  between  CMP  Group  and  Energy  East  is  completed.   For  additional
information, see the discussion under "PROPOSAL 3" below.

         Under cumulative voting,  each shareholder having the right to vote for
directors at the 2000 Annual  Meeting is entitled to as many votes as pertain to
the shares of stock owned by that shareholder multiplied by the six directors to
be  elected  under  Proposal  3, and may cast  all of those  votes  for a single
director or may distribute them among the directors to be voted for, or any two,
three,  four or five of  them,  as that  shareholder  sees  fit.  A  shareholder
entitled  to vote  for  directors  at the  Annual  Meeting  who  wishes  to vote
cumulatively  must  give  written  notice  of  his  or  her  intention  to  vote
cumulatively to the President or the Secretary of Central Maine Power before the
meeting or announce  his or her  intention to vote  cumulatively  at the meeting
before the voting for directors  begins.  If a shareholder  gives that notice or
makes that announcement, then all shareholders entitled to vote for directors at
the meeting will be entitled to cumulate their votes.

                                   PROPOSAL 1

                        ELECTION OF PRE-MERGER DIRECTORS

         The Board of Directors of Central Maine Power Company  currently has 13
members.  All  Central  Maine  Power  Board  members  also serve on the Board of
Directors  of CMP  Group  other  than  Sara  J.  Burns,  Central  Maine  Power's
President,  who serves  only on the  Central  Maine Power  Board.  As  currently
required by the Articles of  Incorporation  of Central Maine Power Company,  the
Board is divided into three classes,  with one class of directors  being elected
at each Annual Meeting for a three-year term.

         At the Annual Meeting,  the holders of Central Maine Power common stock
and 6%  Preferred  Stock will be asked to elect  Charles H.  Abbott,  William J.
Ryan, Kathryn M. Weare and Lyndel J. Wishcamper to the Central Maine Power Board
of Directors.  (See the information  listed below about each nominee.)  Nominees
who receive the  greatest  number of votes cast by the holders of Central  Maine
Power common stock and 6% Preferred  Stock,  voting  together as a single class,
will be elected, even though any nominee may not receive a majority of the votes
cast.  Each of these nominees has indicated his or her willingness to serve as a
director if elected.  These  individuals  will serve as directors for three-year
terms.  However,  the terms of these  directors would terminate upon the earlier
completion of the pending merger between CMP Group and Energy East.

         The remaining directors listed below (Class II and Class III directors)
will  continue  in office for terms that expire at the Annual  Meetings  for the
years indicated  below, or terminate upon the earlier  completion of the pending
merger between CMP Group and Energy East. For additional  information  about the
earlier  termination  of  directors'  terms,  see  the  discussion  below  under
"PROPOSAL 2" and "PROPOSAL 3" below.

        Set  forth  below is  information  about  each  nominee  and  continuing
director.
<TABLE>
<S>                        <C>                                                        <C>              <C>


                                  Principal Occupations and Business Experience
                                       During Past Five Years and Current       First Became a
Name and Age                           Directorships of Public Companies           Director       Term Expires
- ------------                               ----------------                        --------            -------
Class I:

Charles H. Abbott (64)     Member, Skelton, Taintor & Abbott, P.A., Auburn,           1988             2000
                           Maine (Attorneys); Vice Chairman of the Boards of
                           Central Maine Power & CMP Group (1)

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

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

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

Class II:

Lawrence A. Bennigson (62) Executive Director, Toffler Associates, Boston,            1999 (2)          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               1998               2001
                           Operating  Officer,   Distribution   Services
                           (from  May 1,  1997 to  September  1,  1998),
                           Central  Maine  Power;  prior  thereto,  held
                           various non-executive  positions with Central
                           Maine Power

Duane D. Fitzgerald (60)   Non-executive Chairman of the Board, Bath Iron             1996              2001
                           Works 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)


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

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

David M. Jagger (58)         President and Treasurer, Jagger Brothers, Inc.,            1988              2001
                             Springvale, Maine (Textiles); Chairman of the
                             Boards of Central Maine Power and CMP Group (1)

Lee M. Schepps (59)          Retired (1998) President, The Julius Schepps Co.,          1999 (2)          2001
                             Dallas, Texas (Wholesale beverage distribution and
                             real estate management)



Class III:

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

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

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>

(1)  CMP Group holds all of the outstanding common stock of Central Maine Power.
(2)  Elected effective March 18, 1999.

                   BOARD COMMITTEES, MEETINGS AND COMPENSATION

        Certain  Committees  of the Board.  The  Central  Maine  Power  Board of
Directors  currently has Governance and Compensation and Benefits  Committees in
addition to other  committees;  prior to the  September 1, 1998 holding  company
reorganization  of Central Maine Power,  its Board also had an Audit  Committee.
The CMP Group Audit  Committee has assumed  responsibility  for  overseeing  the
financial  reporting  process for CMP Group and its  business  units,  including
Central Maine Power, on a consolidated basis.

         The Governance  Committee of Central Maine Power, now composed of David
M. Jagger  (Chair),  Charles H. Abbott,  Robert H. Gardiner and William J. Ryan,
has among its concerns the selection,  performance  and evaluation of directors.
Due to the  pending  merger  between  CMP Group and Energy  East and the planned
changes in the  structure and  composition  of the Board of Directors of Central
Maine Power upon the completion of the merger, the Governance Committee will not
consider  individuals  for  nomination to the Board at this time. For additional
information  about the planned  changes in the structure and  composition of the
Central Maine Power Board,  see the discussion  under "PROPOSAL 2" and "PROPOSAL
3" below. The Governance Committee held one meeting in 1999.

         The Compensation and Benefits  Committee,  whose members are Charles H.
Abbott (Chair), Duane D. Fitzgerald, Peter J. Moynihan and Lyndel J. Wishcamper,
held 5 meetings jointly with the CMP Group Compensation and Benefits  Committee,
which is  composed  of the  same  members,  in 1999.  The  Central  Maine  Power
Compensation  and Benefits  Committee  reviews and makes  recommendation  to the
Central  Maine Power Board  concerning  compensation  and benefits for executive
officers of Central Maine Power.

         Meetings of the Board.  The Central  Maine Power Board held 11 meetings
in 1999.  Each director  listed above attended more than 75 percent of the total
number of Board  meetings and the total number of meetings of all  committees on
which that director  served that were held during  periods he or she served as a
director, other than Mr. Ryan, who attended two-thirds of those meetings.

         Compensation of Directors.  Since each outside  director serves on both
the CMP Group and Central  Maine Power  Boards and the same  committees  of each
Board, the annual retainer  applies to service on both Boards of Directors,  and
separate meeting fees for Central Maine Power 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
Power  Boards,  or their  committees,  on the same day so that  meeting fees are
limited.

         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 outside  director (other than the Chairman or Vice Chairman) who is the
Chair of a committee of the Board  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 and subject to the
policy described in the preceding paragraph,  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.

         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  representing  deferred  retainers  with
one-half that number of Compensation  Units.  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 Central Maine Power Board terminated the
retirement  plan for outside  directors that had been in effect since  September
1991.  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.

         As of the date of this Information Statement, the deferred compensation
plan 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 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  "SECURITY  OWNERSHIP"  table  that
appears below.

                                   PROPOSAL 2

                     AMENDMENT OF ARTICLES OF INCORPORATION

         In Proposal 2, the holders of Central Maine Power's common stock and 6%
Preferred  Stock  are being  asked to  approve  amendments  to the  Articles  of
Incorporation of Central Maine Power Company.  The Articles of Incorporation are
referred to in this Proposal 2 and below in Proposal 3 as the  "Charter." If the
amendments  to the  Charter  are  approved,  they would take  effect only if the
pending merger between CMP Group and Energy East is completed.

         The Board of  Directors  of Central  Maine Power  Company  currently is
classified  into three  classes of  directors as shown above in Proposal 1, with
one class  (approximately  one-third  of the full Board)  elected at each annual
meeting. The Charter currently requires a minimum of nine directors and allows a
maximum of 18 directors.

         On June 14,  1999,  CMP Group  entered  into an  Agreement  and Plan of
Merger with Energy East and EE Merger  Corp.,  which was approved by CMP Group's
shareholders  at a special  meeting  of the  shareholders  of CMP Group  held on
October 7, 1999.  The Maine  Public  Utilities  Commission,  the Federal  Energy
Regulatory Commission, the Connecticut Department of Public Utility Control, the
Nuclear Regulatory Commission,  the Federal Communications  Commission, the U.S.
Department  of Justice and the Federal Trade  Commission  have also approved the
merger.  The only  remaining  required  regulatory  approval is pending from the
Securities and Exchange  Commission.  If the Securities and Exchange  Commission
approves the merger, the merger is expected to be completed and become effective
in the middle of this year.

         When the merger becomes effective, CMP Group will become a wholly-owned
subsidiary  of Energy East,  with all of CMP Group's  common stock being held by
Energy East,  and Central  Maine Power will  continue to be a subsidiary  of CMP
Group.  All of the common stock of Central  Maine Power will continue to be held
by CMP Group.

         The merger agreement between CMP Group and Energy East intends that the
members of the Board of Directors of Central  Maine Power who are serving on the
Board  immediately  before the merger is completed will resign from the Board of
Directors and will be appointed to serve on a newly established  advisory board.
The  advisory  board will be created  only upon the  completion  of the  pending
merger  between CMP Group and Energy East.  After the  completion of the merger,
the advisory  board,  which will meet at least four times per year, will provide
advice to a new,  smaller  Board of Directors of Central  Maine Power on various
matters, including community relations,  customer service, economic development,
employee  development  and relations and other matters.  For  information on the
composition  of the proposed  new,  smaller  Board of Directors of Central Maine
Power  Company,  see the  discussion  below under Proposal 3. The members of the
advisory  board will not be elected by the  shareholders  of Central Maine Power
Company.  The  advisory  board  members  will be  appointed  by the new Board of
Directors of Central Maine Power and will serve at the Board's discretion.

         To implement  effectively  the advisory  board  provision of the merger
agreement,  the Board of Directors of Central Maine Power  proposes to eliminate
the  classified  structure of the Board  currently in effect.  In addition,  the
Board  believes that reducing the size of the Board will enhance  communications
among the directors and will permit the planned composition of the Central Maine
Power Board after the merger becomes effective.  For this reason, the holders of
Central  Maine  Power's  common stock and 6% Preferred  Stock are being asked to
approve  amendments  to  Section  B.6(c) of the  Capital  Stock  Provisions  and
Sections 1.(A) and 1.(B) of the Corporate Governance Provisions of Central Maine
Power's Charter. These amendments would

(1)  reduce the size of the Central Maine Power Company Board of Directors  from
     its  currently  allowed size of a minimum of nine and a maximum of eighteen
     directors to a minimum of three and a maximum of nine  directors,  with the
     initial  number of directors  after the  effective  date of this  amendment
     being six; and

(2)  eliminate the classified structure of the Central Maine Power Company Board
     of Directors  that currently  requires the staggered  election of directors
     and instead, provide for the annual election of all directors.

The Board of  Directors  of  Central  Maine  Power has  authorized  the  Charter
amendments  and  directed  that they be  submitted  to a vote of Central  Maine
Power's  shareholders.  A copy of these proposed  amendments is attached to this
Information Statement as Exhibit 1.

         Central  Maine  Power's  Charter  requires the  affirmative  vote of 80
percent of the total number of outstanding  shares of Central Maine Power common
stock and 6% Preferred Stock, voting together as a single class, for approval of
Proposal  2. CMP Group  holds 100  percent of the  outstanding  common  stock of
Central  Maine  Power and 533 shares of the total  5,713  outstanding  shares of
Central  Maine Power 6% Preferred  Stock.  CMP Group  intends to vote all of the
shares of Central  Maine Power  common  stock and its 533 shares of 6% Preferred
Stock in favor of Proposal 2.

         The proposed  Charter  amendments  will become  effective only upon the
filing of the amendments with the office of the Maine  Secretary of State.  This
filing  will be made only if and when the pending  merger  between CMP Group and
Energy East  becomes  effective.  Upon being filed with the Maine  Secretary  of
State,  the amendments will reduce the allowed size of the Board to a minimum of
three and a maximum of nine  directors.  Initially,  six directors will serve on
the Board after the Charter amendments become effective.  Under the Charter, the
Board of Directors  will continue to have the exclusive  authority to change the
number  of  directors  serving  on the Board  within  the range of three to nine
directors.  The  amendments to the Charter being proposed in Proposal 2 will not
affect the  exclusive  authority  of the Board of Directors to fix the number of
directors  serving  on the  Board.  In  addition,  as a  result  of the  Charter
amendments,  all  directors  will be elected  annually at the Annual  Meeting of
Shareholders of Central Maine Power Company to hold office until the next Annual
Meeting.  Any increase in the authorized number of directors or any vacancies on
the Board  resulting  from  death,  resignation,  retirement,  disqualification,
removal  from office or other cause will  continue to be filled by a majority of
the directors then in office,  even though that may be less than a quorum of the
Board.

         Interest  of Certain  Persons in the  Proposed  Amendments.  The merger
agreement  between  CMP Group and Energy  East  intends  that the members of the
Board  of  Directors  of  Central  Maine  Power  who are  serving  on the  Board
immediately  before  the  merger  is  completed  will  resign  from the Board of
Directors and will be appointed to serve on a newly established  advisory board.
The  advisory  board will be created  only upon the  completion  of the  pending
merger  between CMP Group and Energy East.  After the  completion of the merger,
the advisory  board,  which will meet at least four times per year, will provide
advice to a new,  smaller  Board of Directors of Central  Maine Power on various
matters, including community relations,  customer service, economic development,
employee  development  and  relations  and other  matters.  The  advisory  board
members,  who will be appointed  by the new Board of Directors of Central  Maine
Power and serve at the Board's discretion,  will receive  remuneration for their
services equivalent to the base remuneration currently provided to the directors
of CMP Group.

                                   PROPOSAL 3

                   ELECTION OF POST-MERGER BOARD OF DIRECTORS

         In  Proposal 3, the holders of Central  Maine  Power  Company's  common
stock and 6% Preferred Stock are being asked to elect a new six-member  Board of
Directors who will take office only upon the  completion  of the pending  merger
between CMP Group and Energy  East.  The actual date that the six new  directors
take  office  will be the date of the  filing of  amendments  to the  Charter of
Central Maine Power Company with the office of the Maine  Secretary of State, as
discussed  above under Proposal 2. The filing of the  amendments  with the Maine
Secretary of State is conditioned upon the effectiveness of the pending merger.

         As  discussed  above in  Proposal 2, the merger  agreement  between CMP
Group and Energy  East  intends  that the members of the Board of  Directors  of
Central Maine Power who are serving on the Board  immediately  before the merger
is completed  will resign from the Board of  Directors  and will be appointed to
serve on a newly established advisory board. The advisory board, which will meet
at least four times per year,  will provide  advice to a new,  smaller  board of
directors on various matters,  including community relations,  customer service,
economic development,  employee development and relations and other matters. The
members of the  advisory  board will be  appointed  by the Board of Directors of
Central Maine Power and will serve at the Board's discretion.

         After the  effective  date of the  merger,  the Board of  Directors  of
Central  Maine  Power  Company  will  continue  to be elected by the  holders of
Central Maine Power's common stock and 6% Preferred Stock,  voting together as a
single class.  Upon the effectiveness of the amendments to Central Maine Power's
Charter discussed in Proposal 2 above, all directors will be elected annually at
the Annual Meeting of Shareholders of Central Maine Power Company to hold office
until the next Annual Meeting.

         Initially,  there will be six members of the Board of  Directors  after
the merger becomes effective and the amendments to Central Maine Power's Charter
are filed with the office of the Maine  Secretary  of State.  Under the Charter,
the Board of Directors  will continue to have the exclusive  authority to change
the number of directors  serving on the Board within the range authorized by the
Charter.

     At the Annual  Meeting,  the holders of common stock and 6% Preferred Stock
of Central Maine Power Company will be asked to elect Arthur W.  Adelberg,  Sara
J. Burns, David T. Flanagan,  Michael I. German,  Kenneth M. Jasinski and Wesley
W. von Schack to the Central Maine Power Board of Directors.  The terms of these
directors  will take effect only upon the  completion of the merger  between CMP
Group and Energy East and the filing of the  amendments to Central Maine Power's
Charter  described in Proposal 2, which is expected to be immediately  after the
completion of the pending merger.

         Set forth below is information about each nominee:
<TABLE>
<S>                               <C>                                                                     <C>


                                  Principal Occupations and Business Experience During Past Five         Term
          Name and Age                  Years and Current Directorships of Public Companies             Expires
          ------------                  ---------------------------------------------------             -------
Arthur W. Adelberg (48)           Executive Vice President and Chief Financial Officer (from              2001
                                  December 16, 1999) and Executive Vice President (from September
                                  1, 1998 to December 16, 1999),  CMP Group (1);
                                  Executive Vice President  (from May 1, 1997 to
                                  September 1, 1998) and Vice President, Law and
                                  Power  Supply  (from  March 1,  1994 to May 1,
                                  1997), Central Maine Power

Sara J. Burns (44)                President (from September 1, 1998) and Chief Operating Officer,         2001
                                  Distribution Services (from May 1, 1997 to September 1, 1998),
                                  Central Maine Power; prior thereto, held various non-executive
                                  positions with Central Maine Power
David T. Flanagan (52)             President and Chief Executive Officer, CMP Group (1) (from             2001
                                   September 1, 1998); President and Chief Executive Officer,
                                   Central Maine Power (from January 1, 1994 to September 1,
                                   1998); Director, CMP Group (1) and Central Maine Power

Michael I. German (49 )            Senior Vice President, Energy East Corporation, Stamford,              2001
                                   Connecticut, (from April 1998); President and Chief Operating
                                   Officer (from April 1999), Executive Vice President and Chief
                                   Operating Officer (April 1998 to April 1999), Executive Vice
                                   President (from May 1997 to April 1998), and Senior Vice
                                   President-Gas Business Unit (to May 1997), New York State
                                   Electric & Gas Corporation, Binghamton, New York

Kenneth M. Jasinski (51)           Executive Vice President and General Counsel (from April 1999)         2001
                                   and Senior Vice President and General Counsel (from April 1998
                                   to April 1999), Energy East Corporation, Stamford,
                                   Connecticut; Executive Vice President , New York State
                                   Electric & Gas Corporation, Binghamton,  New York (from April
                                   1998 to April, 1999); Partner, Huber Lawrence & Abell, New
                                   York, New York (Attorneys) (to April 1998).

Wesley W. von Schack (55)          Chairman, President and Chief Executive Officer, Energy East           2001
                                   Corporation, Stamford, Connecticut (from April 1998);
                                   Chairman, President and Chief Executive Officer, New York
                                   State Electric & Gas Corporation (from September 1996 to April
                                   1999); Chairman, President and Chief Executive Officer, DQE,
                                   Inc. and Duquesne Light Company, Pittsburgh, Pennsylvania  (to
                                   August 1996); Director, Energy East Corporation and New York
                                   State Electric & Gas Corporation

</TABLE>

(1)  CMP Group holds all of the outstanding common stock of Central Maine Power.

                               SECURITY OWNERSHIP

         The following  table sets forth  information  concerning the beneficial
ownership  of CMP Group  common  stock as of March 1, 2000 by each  director  of
Central Maine Power and each executive officer named in the Summary Compensation
Table contained in this Information Statement.  As of March 1, 2000, no director
or executive  officer of Central  Maine Power owned any shares of Central  Maine
Power 6% Preferred Stock.
<TABLE>
<S>                                    <C>                       <C>                    <C>                         <C>


                                                             CMP Group         Number of CMP Group Shares
                                 Compensation Units     Shares Beneficially    Beneficially Owned Subject        Total CMP Group
Directors and Named                    (as of              Owned (as of       to Options Exercisable as of            Shares
Executive Officers                 March 1, 2000)         March 1, 2000)               March 1, 2000            Beneficially 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                        -                       -                           -
Michael R. Cutter                            -                    8,544                  13,482                      22,026
Curtis I. Call                               -                   12,863                   2,630                      15,493
Anne M. Pare                                 -                    1,801                  10,757                      12,558
                                                                  -----                  ------                      ------
All directors and
 Executive officers                    100,814                   97,710                 150,909                     248,619
</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 Central Maine Power as a group,  constituted  less than 1
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.  The total  number of  shares  held  jointly  for all
directors  and  executive  officers  as a group as of March 1,  2000,  was 1,432
shares.

        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  Power  Company  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
Name and Address                  Beneficially Owned         Percentage of Class

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

CMP Group, Inc.                           533                        9.3 (2)
83 Edison Drive
Augusta, ME 04336

(1)    Shares held by Christine M. Nyhan,  trustee,  represent  29.31 percent of
       the voting power of the 6% Preferred Stock and  approximately .05 percent
       of the combined  voting power of the Central Maine Power common stock and
       6%  Preferred  Stock,  which will vote  together as a single class at the
       Annual Meeting on all proposals described in this Information Statement

(2)    CMP Group has sole power to vote and dispose of these shares. 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 Power common stock,  representing
       3,121,147  votes,  and its 533 shares of Central Maine Power 6% Preferred
       Stock,  representing  533  votes,  CMP Group  holds  99.8  percent of the
       combined  voting  power of the Central  Maine Power  common  stock and 6%
       Preferred  Stock.  Shares of  Central  Maine  Power  common  stock and 6%
       Preferred  Stock will vote  together as a single  class on all  proposals
       described in this Information Statement.

       Change of Control. 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,  all of
the common stock of Central  Maine Power 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 Maine Public  Utilities
Commission,  the U.S. Department of Justice,  the Federal Trade Commission,  the
Federal  Communications  Commission,  the Nuclear Regulatory  Commission and the
Connecticut Department of Public Utility Control have approved the merger. Other
approvals  are pending from the Federal  Energy  Regulatory  Commission  and the
Securities and Exchange  Commission.  If the remaining approvals are granted, we
estimate that the merger could be completed around mid-2000.

        Section 16(a) Beneficial  Reporting  Compliance.  After review,  Central
Maine Power  Company  believes  that during 1999 all filing  requirements  under
Section  16(a) of the  Securities  Exchange Act with respect to shares of common
stock of CMP Group were satisfied by its directors and executive officers.


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



                             EXECUTIVE COMPENSATION
                           SUMMARY COMPENSATION TABLE

                                             Annual Compensation             Long-Term Compensation
                                             -------------------             ----------------------
                                                                               Awards                Payouts
                                                                               ------                -------
                                                                        Restricted
                                                                           Stock                       LTIP
                                                                         Award(s)     Securities      Payouts      All Other
           Name and                                         Bonus          ($)        Underlying        ($)        Compensation
      Principal Position        Year       Salary ($)      ($) (1)         (2)        Options (#)       (3)            ($)


Sara J. Burns                   1999        212,714         63,815        84,552          16,275        143,683        6,400 (5)
President                       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 (6)
Vice President                  1998        140,000         16,735        22,649          11,769              0        3,025
                                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 (7)
Treasurer                       1998        112,515          9,527        12,904           7,882              0        3,376
                                1997        104,000         22,000        29,341               0              0        3,120

Anne M. Pare                    1999        121,399         45,525        20,240           7,740         93,905            0
Secretary (4)                   1998        116,730         17,441         7,863           8,177              0            0
                                1997        109,000         22,500        10,029               0              0            0
</TABLE>

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

(2)  Amounts are performance-based  awards in the form 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:  Ms. Burns, 2,259 shares and $62,264; Mr. Cutter,
     3,341 shares and $92,086; Mr. Call, 2,532 shares and $69,788; and Ms. Pare,
     1,065 shares and $29,354.  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.

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

(4)  Ms.  Pare is an  employee  and officer of CMP Group for which she serves as
     Treasurer,  Corporate  Counsel and Secretary.  Her  compensation is derived
     solely from her employment with CMP Group.

(5)  Company  matching  contribution  under the Savings and Investment  Plan for
     Non-Union Employees of Central Maine Power Company (the "401(k) Plan").

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

(7)  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  Grants                                          Option Term (2)
- ---------------------------------------------------------------------------------------------      --------------------------
           (a)                       (b)                 (c)              (d)            (e)           (f)           (g)
                                                     % of Total
                            Number of Securities    Options/SARs
                                 Underlying          Granted to        Exercise or
                                Options/SARs        Employees in        Base Price     Expiration
           Name                  Granted (#)         Fiscal Year           ($/Sh)        Date (1)        5% ($)        10% ($)
           ----                  -----------         -----------           ------        --------        ------        -------


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

Anne M. Pare                      7,740                    3.04%        18.1875         1/12/06       57,308        133,552
</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>   <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 Unexercised        Value of Unexercised
                                                                     Options/SARs at Fiscal      In-the-Money Options/SARs
                           Shares Acquired on    Value Realized          Year-End (#)            At Fiscal Year-End ($)(1)
          Name                Exercise (#)              ($)        Exercisable/Unexercisable     Exercisable/Unexercisable
          ----                ------------       ----   ----       -------------------------     -------------------------

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

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

Curtis I. Call                  7,882 (2)             79,404                   0/7,891                       0/73,978

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


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

(2)  On December 29, 1999, CMP Group entered into separate loan  agreements with
     two  executive  officers  of Central  Maine  Power.  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:   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.

<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)            (#)             (#)           (#)
             ----                --------------        ----------            ---             ---           ---

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
Anne M. Pare                            2,044            1999-2001            1,022          2,044          3,066
</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 Power  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

         Basic Pension Plan.  CMP Group and Central Maine Power 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                 Years of Service
Consecutive Years Preceding 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

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 Ms. Burns was limited to
that  amount of her base  salary.  Years of service  for  purposes  of the Basic
Pension Plan are as follows:  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.

         If within 12 months  following the consummation of a change of control,
Central Maine Power  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. In those circumstances, they would also be
entitled to the  continuation  of medical and other benefits under group benefit
plans for a specified period 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 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.

         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.

     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.  These  agreements  will  remain in effect  for one year  after the
consummation of the change of control.

         Energy East and Central  Maine Power have entered into a new  agreement
with Ms.  Burns that will become  effective  upon the closing of the merger.  At
that time,  this new employment  agreement will replace and terminate Ms. Burns'
existing  employment  agreement.  The employment  rights and  obligations of Ms.
Burns will be governed by the new agreement after the completion of the merger.

         New  Employment  Agreement.  The  term  of Ms.  Burns'  new  employment
agreement is three years,  beginning on the  effective  date of the merger,  and
will be  automatically  extended  each month  unless  either the employer or Ms.
Burns gives notice that the agreement  will not be extended.  Under the terms of
her employment  agreement,  Ms. Burns will continue to serve as the President of
Central  Maine  Power.  Her base salary will be $300,000 and may be increased by
the Energy East board of directors.  She will also  participate in all incentive
compensation,  fringe  benefit and employee  benefit  plans on the same basis as
other  executives and key  management  employees.  The agreement  provides for a
"gross-up"  payment  to  Ms.  Burns  if any  payment,  benefit  or  distribution
constitutes an "excess parachute  payment" under federal tax law on which she is
required to pay excise tax.

         Under Ms. Burns' new employment  agreement,  Energy East, Central Maine
Power or Ms. Burns may terminate  her  employment at any time. If Energy East or
Central Maine Power  terminates  Ms. Burns'  employment  other than for cause or
disability,  or if Ms. Burns terminates her employment for good reason, she will
receive,  for the remainder of the term of her  employment  agreement,  her base
salary,  incentive  compensation  calculated as specified in the agreement,  and
employee welfare benefits.  She will also receive outplacement  services costing
up to $10,000 and a payment equal to the value of fringe benefits she would have
received through the term of her employment agreement.

             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
Power  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  corporate  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
Power'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 Power 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 Ms. Burns an
average 6 percent to bring their salaries  within 90 to 95 percent of the market
for their positions. The Committee adjusted Ms. Burns' base salary by 22 percent
to reflect her  assumption  of  additional  duties when she became  President of
Central  Maine  Power  in  September  1998  as  part  of  its  holding   company
restructuring.

         Annual Incentives.  In 1999, the annual incentive  compensation program
for  executive  officers of CMP Group and Central  Maine  Power,  including  Ms.
Burns, reflected several important corporate strategic 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 Power's
generation  asset  sale,  40%;  developing  and  obtaining  Board  approval of a
strategy  designed  to  maximize  the  value of the  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 CMP
Group 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 Ms. Burns is 30
percent of her base salary.  Based on 1999 performance  results, she received an
award  equal  to 60  percent  of her  base  salary.  Targeted  annual  incentive
compensation for the other named executive  officers is 25 percent of their base
salaries. For 1999, these executive officers received awards equal to 50 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 to 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 of CMP Group and Central Maine Power
participate,  is intended to focus  attention more sharply on shareholder  value
enhancement.  Target long-term compensation opportunities are 60 percent of base
salary for Ms. Burns and 50 percent of base salary for the other named executive
officers.

         The first three-year performance period under the LTIP was completed at
the end of 1999. The target performance  measure  previously  established by the
Committee  for that period was that Central  Maine Power 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 Power'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 Power  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


                                                                   EXHIBIT 1


                  Section B.6(c) of the Capital Stock Provisions of the Articles
         of Incorporation is hereby amended to read in its entirety as follows:

                       (c)  The  Company   shall  have  a  Board  of   Directors
                  consisting of not fewer than three nor more than nine members.
                  The number of Directors  may be changed by a resolution of the
                  Board of  Directors  as provided in the  Corporate  Governance
                  Provisions of these Articles of Incorporation or may otherwise
                  be changed as provided in these Capital Stock Provisions.

                  The Articles of  Incorporation,  as  heretofore  amended,  are
         further  amended by  amending  Sections  1.(A) and 1.(B) of the Article
         entitled "Corporate  Governance  Provisions," to read in their entirety
         as follows:

                       1.(A) Except as  otherwise  fixed in or pursuant to these
                  Articles  of  Incorporation  with  respect to the right of the
                  holders  of any  class or  series of  capital  stock  having a
                  preference   over  Common   Stock  as  to  dividends  or  upon
                  liquidation to elect Directors under specified  circumstances,
                  the Board of Directors  shall  consist of not fewer than three
                  nor more than nine  members,  the exact  number  (i) to be six
                  persons upon the effective date of this provision,  subject to
                  change  exclusively  by the Board of  Directors as provided in
                  this  Article,  and (ii) if to be changed  from six persons to
                  some  other  number  not fewer  than  three nor more than nine
                  persons subsequent to the effective date of this provision, to
                  be  fixed  from  time  to time  exclusively  by the  Board  of
                  Directors  pursuant to a  resolution  adopted by a majority of
                  the total number of authorized Directors (whether or not there
                  exist any vacancies in previously authorized  directorships at
                  the time any such  resolution  is  presented  to the Board for
                  adoption).

                         (B) Except as  otherwise  fixed in or pursuant to these
                  Articles  of  Incorporation  with  respect to the right of the
                  holders  of any  class or  series of  capital  stock  having a
                  preference   over  Common   Stock  as  to  dividends  or  upon
                  liquidation to elect Directors under specified  circumstances,
                  newly created directorships resulting from any increase in the
                  authorized  number of Directors or any  vacancies in the Board
                  of Directors  resulting from death,  resignation,  retirement,
                  disqualification,  removal  from  office or other cause may be
                  filled  only  by a  majority  vote  of the  Directors  then in
                  office,  though less than a quorum of the Board of  Directors,
                  acting at a regular  or  special  meeting.  If any  applicable
                  provision  of the Maine  Business  Corporation  Act  expressly
                  confers power on shareholders to fill such a directorship at a
                  special meeting of  shareholders,  such a directorship  may be
                  filled at such a meeting  only by the  affirmative  vote of at
                  least 80 percent of the  combined  voting  power of all of the
                  then outstanding shares of Voting Stock,  voting together as a
                  single class.  Any Director  elected to fill any vacancy shall
                  be elected for the unexpired term of his predecessor.


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