MAINE PUBLIC SERVICE CO
10-Q, 1995-05-10
ELECTRIC SERVICES
Previous: LOUISVILLE GAS & ELECTRIC CO /KY/, 10-Q, 1995-05-10
Next: RB&W CORP, SC 13G/A, 1995-05-10






                  SECURITIES AND EXCHANGE COMMISSION
                        Washington, D.C.  20549



                               FORM 10-Q

             Quarterly Report Under Section 13 or 15(d) of
                  The Securities Exchange Act of 1934


For Quarter Ended March 31, 1995         Commission File Number   1-3429


                       MAINE PUBLIC SERVICE COMPANY                
              (Exact name of registrant as specified in its charter)




                        MAINE                         01-0113635       
         (State or other jurisdiction of          (I.R.S. Employer
          incorporation or organization)           Identification No.)




    209 State Street, Presque Isle, Maine                    04769     
   (address of principal executive offices)                (Zip Code)



Registrant's telephone number, including area code      207-768-5811   

Indicate by check mark whether the registrant (1) has filed all reports
required to be filed by Section 13 or 15(d) of the Securities Exchange
Act of 1934 during the preceding 12 months (or for such shorter period
that the registrant was required to file such reports), and (2) has been
subject to such filing requirements for the past 90 days.  Yes X  No___.


                (APPLICABLE ONLY TO CORPORATE ISSUERS:)

     Indicate the number of shares outstanding of each of the issuer's
classes of common stock, as of the close of the period covered by this
report.

            Common Stock, $7.00 par value - 1,617,250 shares



                                                             Form 10-Q
                    PART 1.  FINANCIAL INFORMATION

Item 1.   Financial Statements

          See the following exhibits - Maine Public Service Company and
          Subsidiary Condensed Consolidated Financial Statements,
          including an income statement for the quarter ended March 31,
          1995 and for the corresponding period of the preceding year;
          a balance sheet as of March 31, 1995, and as of December 31,
          1994, the end of the Company's preceding fiscal year; and a
          statement of cash flows for the period January 1 (beginning of
          the fiscal year) through March 31, 1995, and for the
          corresponding period of the preceding year.

          In the opinion of management, the accompanying unaudited
          consolidated financial statements present fairly the financial
          position of the companies at March 31, 1995 and December 31,
          1994, and the results of their operations and their cash flows
          for the three months ended March 31, 1995.

                                    -2-


            MAINE PUBLIC SERVICE COMPANY AND SUBSIDIARY
             COMPARATIVE CONSOLIDATED INCOME STATEMENTS
                             (Unaudited)
          (Dollars in Thousands Except Per Share Amounts)
    
    
                                                 Three Months Ended
                                                      March 31,
                                                   1995        1994
    
    
    Operating Revenues                           $15,556     $17,063
    Operating Expenses
       Purchased Power                             8,967       7,265
       Other Operation and Maintenance             2,592       4,515
       Depreciation and Amortization (Note 2)      1,070       1,054
       Taxes Other Than Income                       435         428
       Provision for Income Taxes (Note 3)           737       1,247
            Total Operating Expenses              13,801      14,509
    Operating Income                               1,755       2,554
    Other Income (Deductions)
       Equity in Income of Associated Companies       88          90
       Allowance for Equity Funds Used During
          Construction                                 0           2
       Other Income Taxes (Note 3)                   (21)        (15)
       Other - Net                                    (5)        (51)
    Total                                             62          26
    Income Before Interest Charges                 1,817       2,580
    Interest Charges
       Long-Term Debt and Notes Payable              943         964
       Less Allowance for Borrowed Funds
          Used During Construction                     0          (1)
    Total                                            943         963
    Net Income Available for Common Stock           $874      $1,617
    
    Average Shares Outstanding (000's)             1,617       1,623
    Earnings Per Share of Common Stock             $0.54       $1.00
    Dividends Declared per Common Share            $0.46       $0.46
    
    
    
    
    
The accompanying notes are an integral part of these financial Statements
    
    
    
    
                                  -3-
    
    
    


            MAINE PUBLIC SERVICE COMPANY AND SUBSIDIARY
                    CONSOLIDATED BALANCE SHEETS
                            (Unaudited)
                       (Dollars in Thousands)
                                                   March 31,   December 31,
                      ASSETS                         1995         1994
    Utility Plant
       Electric Plant in Service                    $89,515     $89,625
       Less Accumulated Depreciation                 40,208      39,714
          Net Electric Plant in Service              49,307      49,911
       Construction Work-in-Progress                  1,089         571
            Total                                    50,396      50,482
    Investment in Associated Companies
       Maine Yankee Atomic Power Company              3,393       3,391
       Maine Electric Power Company, Inc.                65          65
            Total                                     3,458       3,456
            Net Utility Plant and Investments        53,854      53,938
    Current Assets
       Cash and Temporary Investments                 3,471       2,618
       Deposits for Interest and Dividends              744         744
       Accounts Receivable - Net                      5,134       5,070
       Unbilled Revenue                               1,931       2,414
       Deferred Fuel and Purchased Energy             1,269         535
       Inventory                                      1,288       1,289
       Prepayments                                      396         537
          Total                                      14,233      13,207
    Other Assets
       Recoverable Seabrook Costs                    36,644      37,074
       Regulatory Asset - SFAS 109 & 106             16,321      16,212
       Other                                          2,816       1,986
          Total                                      55,781      55,272
    Total Assets                                   $123,868    $122,417
    
          CAPITALIZATION AND LIABILITIES
    Capitalization
       Common Shareholders' Equity
          Common Stock                              $13,071     $13,071
          Paid-in Capital                                38          38
          Retained Earnings                          39,983      39,853
          Treasury Stock, at cost                    (5,714)     (5,714)
             Total                                   47,378      47,248
          Long-Term Debt (less current maturities)   37,410      37,435

    Current Liabilities
       Long-Term Debt Due Within One Year                65          65
       Accounts Payable                               4,988       4,080
       Deferred Income Taxes Related to Fuel            506         214
       Dividends Declared                               744         744
       Customer Deposits                                 69          74
       Taxes Accrued                                    405          92
       Interest Accrued                                 285       1,021
          Total                                       7,062       6,290
    Deferred Credits
       Deferred Income Tax                           28,327      28,036
       Investment Tax Credits                           917         937
       Miscellaneous                                  2,774       2,471
          Total                                      32,018      31,444
    Total Capitalization and Liabilities           $123,868    $122,417
    
    
The accompanying notes are an integral part of these financial statements.
    

                                   -4-



              MAINE PUBLIC SERVICE COMPANY AND SUBSIDIARY
                 Statement of Consolidated Cash Flows
                             (Unaudited)
                        (Dollars in Thousands)

                                                       Three Months Ended
                                                           March 31,
                                                        1995        1994
    
    Cash Flow From Operating Activities
       Net Income                                        $874      $1,617
    
    Adjustments to Reconcile Net Income to Net Cash
       Provided by Operations
       Depreciation and Amortization                      643         627
       Amortization of Seabrook Costs                     427         427
       Deferred Income Taxes                              561        (611)
       AFUDC                                                0          (2)
       Income on Tax-Exempt Bonds - Restricted Funds        0          (6)
       Change in Def. Regulatory & Debt Issuance Costs   (755)        506
       Change in Deferred Revenues                          0         (40)
       Change in Benefit Obligation                        29         112
       Change in Current Assets and Liabilities           306       2,707
       Other                                              140          36
    Net Cash Flow from Operating Activities             2,225       5,373
    
    Cash Flow From Financing Activities
       Dividend Payments                                 (744)       (744)
       Purchase of Common Stock                             0      (1,143)
       Drawdown of Tax-Exempt Bonds Proceeds                0       1,111
       Retirements on Long-Term Debt                      (25)        (25)
       Short-Term Borrowings, Net                           0           0
       Non Utility Property & Other                         0          (1)
    Net Cash Flow Used For Financing Activities          (769)       (802)
    
    Cash Flow Used For Investing Activities
       Withdrawal of (Investment in) Restricted Funds       0          (1)
       Investment in Electric Plant                      (603)       (809)
       Net Cash Used For Investment Activities           (603)       (810)
    
    Increase (Decrease) in Cash and Temporary Investments 853       3,761
    Cash and Temporary Investments at Beginning of Year 2,618       1,392
    Cash and Temporary Investments at End of Period    $3,471      $5,153
    
    Change in Current Assets and Liabilities Providing
       Cash From Operating Activities
          Accounts Receivable                            ($65)       $472
          Unbilled Revenue                                483         610
          Inventory                                         1         118
          Deferred Fuel and Purchased Energy Costs       (733)        890
          Other Current Assets                            141         (60)
          Accounts Payable & Accrued Expenses             484         672
          Other Current Liabilities                        (5)          5
       Total Change                                      $306      $2,707
    
    Supplemental Disclosure of Cash Flow Information:
    Cash Paid During the Year For:
       Interest                                        $1,611      $1,611
       Income Taxes                                      $149        $748
    
    
    
The accompanying notes are an integral part of these financial statements.
    
                                                        
                                  -5-

               NOTES TO CONSOLIDATED FINANCIAL STATEMENTS                  
    

1.  SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES 

  The accompanying unaudited consolidated financial statements include the
accounts of the Company and its wholly-owned Canadian subsidiary, Maine and
New Brunswick Electrical Power Company, Limited (the Subsidiary).

  The Company is subject to the regulatory authority of the Maine Public
Utilities Commission (MPUC) and, with respect to wholesale rates, the Federal
Energy Regulatory Commission (FERC).

  The accompanying unaudited consolidated financial statements should be read
in conjunction with the 1994 Annual Report, an integral part of Form 10-K. 
Certain financial statement disclosures have been condensed or omitted but
are an integral part of the 1994 Form 10-K.  The Company's significant
accounting policies are described in the Notes to Consolidated Financial
Statements of the Company's Annual Report filed with the Form 10-K.  For
interim reporting purposes, these same accounting policies are followed.

2.  RECOVERY OF THE SEABROOK INVESTMENT

  The Company was an investor in the Seabrook Nuclear Power Project Units 1
and 2 (the "Project") with a 1.46056% ownership interest through November 25,
1986.  On November 25, 1986, the Company's investment of approximately $92.1
million was sold for proceeds of $21.4 million.

  The Company's remaining investment in Seabrook Units 1 and 2, net of
disallowed costs and sale proceeds, is classified as Recoverable Seabrook
Costs.  These costs are principally being amortized over thirty years.

  Recoverable Seabrook Costs at March 31, 1995 are as follows:

                                               (Dollars in Thousands)
                                Recoverable 
                               Seabrook Costs                 Accumulated  
                                   (Net)          In Rates    Amortization 
                

       Unit 1 - Retail         $   27,014        $ 37,141    $   (10,127)  
              - Wholesale           6,385           8,018         (1,633)  
              - Total              33,399          45,159        (11,760) 

       Unit 2 - Retail              3,200           5,995         (2,795)  
              - Wholesale              45           2,033         (1,988)  
              - Total               3,245           8,028         (4,783)  
             
            TOTAL              $   36,644        $ 53,187    $   (16,543) 




3.  INCOME TAXES                                                   

  A summary of Federal and State income taxes charged (credited) to income
is presented below.  For accounting and ratemaking purposes, income tax
provisions included in "Operating Expenses" reflect taxes applicable to
revenues and expenses allowable for ratemaking purposes.  The tax effect of
items not included in rate base is allocated as "Other Income (Deductions)".

  (Dollars in Thousands)             Three Months Ended         
                                          March 31,                
                                       1995      1994                
  Current income taxes               $   197   $ 1,873           
  Deferred income taxes                  580      (592)           
  Investment credits                     (19)      (19)                   
  Total income taxes                 $   758   $ 1,262                     
 
  Allocated to:
  Operating income                   $   737  $  1,247           
  Other income                            21        15                     
  Total                              $   758   $ 1,262                     
 

                                                                           
           

  In 1993, the Company adopted the provisions of SFAS 109.  The Company
reported the implementation of the standard as a change in accounting
principle with no cumulative effect on prior earnings.  The adoption of SFAS
109 increased deferred income taxes by $17.3 million and also resulted in the
establishment of a net regulatory asset of $17.3 million.  See Note. 1,
"Income Taxes" for additional information on SFAS 109.  

  The following summarizes accumulated deferred income taxes established on
temporary differences under SFAS 109 as of March 31, 1995 and December 31,
1994.


                                  -6-
       


                                              (Dollars in Thousands)

                                               1995           1994
            Seabrook                         $20,140        $20,214
            Property                           9,030          8,985
            Regulatory expenses                  470            142
            Investment tax credits              (622)          (622)
            Pension and postretirement
            benefits                            (245)          (251)
            Other                               (446)          (432)
            Net accumulated deferred income 
             taxes                           $28,327        $28,036 




4.  POSTRETIREMENT HEALTH CARE BENEFITS

  In 1993, the Company adopted Statement of Financial Accounting Standards
No. 106, "Employers' Accounting for Postretirement Benefits Other Than
Pensions"(SFAS 106), which requires the accrual of postretirement benefits,
such as health care benefits, during the years an employee provides service
to the Company. The MPUC has adopted a rule which adopts SFAS 106 for
ratemaking.  The rule requires the Company to establish and make payments to
an independent external trust fund for the purpose of funding future
postretirement health care costs at such time as customers are paying for
these costs in their rates. The MPUC has issued an accounting order that
allows the Company to account for the implementation of SFAS 106 by deferring
these expenses until the Company's next base rate proceeding.  Based on this
accounting order, the Company has established a regulatory asset of
approximately $833,000, representing deferred postretirement benefits subject
to future ratemaking.

  The Company provides certain health care benefits to eligible employees and
retirees.  Effective August 1, 1994, all employees will be sharing in the
cost of their medical benefits, approximately 12.5% per year.  Effective with
retirements after January 1, 1995, only retirees with at least twenty years
of service will be eligible for these benefits.  In addition, eligible
retirees will contribute to the cost of their coverage starting at 60% for
retirees with twenty years of service with the contribution phasing out over
the next ten years of service so that retirees with thirty or more years of 
service do not contribute toward their coverage.


                                   -7-    
    


Item 2.   Management's Analysis of Quarterly Income            Form 10-Q
          Statements

                          Results of Operations

          Earnings per share and related information for the three months
          ended March 31, 1995 along with the corresponding information
          for the previous year are as follows:

                                             Three Months   
                                             Ended March 31,

                                             1995      1994

          Earnings per share                 $ .54     $1.00

          Net income
          available for Common
          Stock - in Thousands               $  874    $1,617 

          For the first quarter of 1995 compared to the same quarter last
          year, the decrease in consolidated earnings per share of $.46 is
          attributable to the following:
                                                        Increase
                                                       (Decrease)

          Decrease in retail revenues principally due
            to 14,584 MWH decrease in sales.           $ (.28)

          Decrease in base revenues-sales for resale     (.15)

          Increased Maine Yankee capacity expenses
            due to scheduled outage                      (.07)

          Other                                           .04 
               Total                                   $ (.46)
               




                                -8-

                                                              Form 10-Q

                     PART 1. FINANCIAL INFORMATION

Item 2.   Management's Analysis of Quarterly Income Statements           
          Results of Operations (Continued)



               Consolidated operating revenues for the quarter ended
               March 31, 1995 and 1994, are as follows:

                                   1995                     1994

(Dollars in Thousands)          $       MWH              $        MWH
Retail:                            
          Base                8,354                    9,108
          Fuel                5,242                    5,820    
               Total         13,596   130,515         14,928    145,099
Sales for Resale:
          Base                  805                    1,208
          Fuel                1,093                      782
               Total          1,898    36,234          1,990     36,572
Total Primary Sales          15,494   166,749         16,918    181,671
Secondary Sales                 130     4,426            140      5,639
Other Revenues/Rev. Adjust.    ( 68)                       5           
Total Operating Revenues     15,556   171,175         17,063    187,310


          The closing of Loring Air Force Base (Loring) in September,
          1994 and a warmer than normal 1995 winter season compared to
          the colder than normal 1994 winter season are the principal
          reasons for the decrease of 14,584 MWH in retail sales.  First
          quarter 1995 sales to Loring were 8,634 MWH less than the same
          quarter last year when Loring was in full operation.  The
          Company began to experience the impact of the closing of
          Loring in mid-1994 when the aircraft and associated support
          personnel were relocated to other air force bases.  The loss
          of the economic benefits of the air force base and the weather
          variations described above both contributed to a decrease in
          1995 first quarter sales compared to the same period last year
          for our residential customers of 4,267 MWH and our small
          commercial and industrial customers of 2,101 MWH.  Offsetting
          these decreases was a nominal 1.3% increase in sales to our
          large commercial and industrial customers.  After considering
          sales to resale, primary sales for the first three months of
          1995 of 166,749 MWH were 8.2% less than sales for the same
          period in 1994.

          Retail base revenues for the three months ended March 31, 1995
          were $8,354,000 compared to $9,108,000 for the first quarter
          of 1994, reflecting the decrease in sales discussed in the
  

                                    -9-  

                                                              Form 10-Q

                     PART 1. FINANCIAL INFORMATION

Item 2.   Management's Analysis of Quarterly Income Statements           
          Results of Operations (Continued)

          previous paragraph.  Although sales for resale for the quarter
          were only 338 MWH less than the same period, base revenues
          decreased from $1,208,000 for the first three months of 1994
          to $805,000 for the first quarter of 1995.  The Company has
          fixed rate contracts with its three customers served in the
          United States, representing 70% of these sales.  Revenues
          collected from these customers are first allocated to the
          recovery of fuel costs.  With the extended outage of Maine
          Yankee during the first quarter of 1995, fuel revenues
          collected in the quarter were $311,000 higher than last year,
          reflecting the collection of the additional replacement power
          costs.  As previously reported by the Company in its 1994
          Annual Report and Form 10-K, Houlton Water Company (Houlton),
          the Company's largest customer and a sales for resale
          customer, will not be served by the Company starting on
          January 1, 1996.  For the first quarter of 1995, Houlton
          represented 10.9% of total MWh sales and 8% of total operating
          revenues.

          For the three months ended March 31, 1995 and 1994, total
          operating expenses were $13,801,000 and $14,509,000,
          respectively.  The decrease in operating expenses and charges
          in energy sources are as follows:
                                                Increase/(Decrease)
          (Dollars in Thousands)                    $         MWH
          Purchased Power Expenses 
               Maine Yankee                       (39)      (82,584)
               Wheelabrator-Sherman               241           333 
               NB Power                         1,812        66,500 
               System Purchases                  (312)      (11,480)
                                                                    
                                                1,702)      (27,231)
          Deferred Fuel                        (1,622) 
          Generating Expenses                    (111)       12,094  
          Other Operation & Maint. Expenses      (190) 
          Depreciation and Amortization   
            Expenses                               16 
          Income Taxes                           (510)
          Taxes Other than Income                   7                  
               Total                             (708)      (15,137) 

          

                                  -10-

                                                              Form 10-Q

                     PART 1. FINANCIAL INFORMATION

Item 2.   Management's Analysis of Quarterly Income Statements           
          Results of Operations (Continued)


          Maine Yankee was out of service for most of the first quarter
          of 1995.  After experiencing problems with its steam
          generators starting in early January of 1995, Maine Yankee
          started its scheduled refueling and maintenance outage.  In
          late March, Maine Yankee reported an increased rate of
          degradation of the Plant's steam generator tubes.  After
          reviewing several options, Maine Yankee plans to sleeve all of
          the steam generator tubes.  If the sleeving option is
          implemented, Maine Yankee is expected to be off-line until
          late 1995 or early 1996.  For additional information, see the
          next section, "Maine Yankee".  Purchases from NB Power
          increased 66,500 MWH to replace the Maine Yankee reduction of
          82,584 MWH.  Hydro generation increased by 16,826 MWH for the
          first three months of 1995 compared to 1994.  This enabled the
          Company to reduce system purchases by 11,480 MWH and steam
          generation was reduced by 4,375 MWH.  Deferred fuel expenses
          decreased by $1,622,000, since fuel costs, principally Maine
          Yankee replacement power costs, exceeded collected fuel
          revenues.  The reduction in generation expenses reflects a
          decrease in fuel costs resulting from the previously mentioned
          reduction in steam generation.  The reduction in other
          operation and maintenance expenses reflects reductions in
          transmission and distribution expenses of $95,000 in
          administrative and general expenses of $48,000, and in
          customer service and accounts expenses of $41,000.

          Maine Yankee

          Reference is made to the Company's Form 10-K dated March 29,
          1995, Part I, "Subsidiaries and Affiliated Companies," in
          which the Company reported that Maine Yankee was experiencing
          degradation of its steam generator tubes in the form of
          circumferential cracking.  During the refueling-and-
          maintenance shutdown that started in early February of 1995,
          Maine Yankee detected an increased rate of degradation of the
          Plant's steam generator tubes in excess of the number expected
          and started evaluating several courses of action.  The Company
          owns 5% of the Common Stock of Maine Yankee.  In 1994, Maine
          Yankee provided 43.3% of the Company's power requirements.

          On April 7, 1995, Maine Yankee announced its intention to
          further explore sleeving all 17,000 steam generator tubes. 
          Although testing of all tubes revealed that approximately 40%


                                    -11-

                                                              Form 10-Q

                     PART 1. FINANCIAL INFORMATION

Item 2.   Management's Analysis of Quarterly Income Statements           
          Results of Operations (Continued)


          of the tubes are free of defects, Maine Yankee plans to sleeve
          all of the tubes as a preventative safety measure.  Sleeving
          involves the inserting of a tube of slightly smaller diameter
          into the defective tube, the sleeve is welded in place and
          acts as a new tube.  Sleeving is a proven technology and must
          meet rigorous federal standards of safety and licensing.  If
          the sleeving option is approved and implemented, Maine Yankee
          projects that the plant could return to service in the final
          quarter of 1995.  Based on preliminary estimates, the Company
          estimates that its share of the cost of this option could be
          approximately $2.5 million.

          At this time, the Company cannot predict whether the sleeving
          option will be approved for implementation.  One sleeving
          proposal has been approved by the Nuclear Regulatory
          Commission (NRC), and an application for an alternative
          sleeving proposal has been submitted to the NRC.  While Maine
          Yankee is not operating, the Company estimates that the
          additional costs for replacement power can be as high as
          approximately $500,000 to $600,000 per month.  

          These replacement power costs have traditionally been subject
          to collection under the fuel adjustment clause.  On May 1,
          1995, the Company filed its five-year rate plan with the Maine
          Public Utilities Commission (MPUC).  As an element of that
          rate plan, the Company proposes the elimination of the fuel
          adjustment clause except for the cost of power purchased from
          the Wheelabrator-Sherman Energy Company, an independent power
          producer.  As proposed, the rate plan also defers the
          replacement power costs associated with this extended outage. 
          The rate plan also proposes a mechanism to handle similar
          unexpected outages during the rate plan period.

                          Financial Condition

          The accompanying Statements of Consolidated Cash Flows reflect
          the Company's liquidity and the net cash flows generated by or
          required for operating, financing and investing activities. 
          For purposes of the Statements of Consolidated Cash Flows, the
          Company considers all highly liquid securities to be cash
          equivalents.

                                   -12-

                                                              Form 10-Q

                     PART 1. FINANCIAL INFORMATION

Item 2.   Management's Analysis of Quarterly Income Statements           
          Results of Operations (Continued)

          For the three months ended March 31, 1994, net cash flows from
          operating activities were $5,373,000.  For the first three
          months of 1994, the Company invested $809,000 in electric
          plant, paid $744,000 in dividends, reduced long term debt by
          $25,000, and drew down the remaining $1,111,000 from its tax-
          exempt bond escrow account and purchased 43,000 shares of
          common stock for $1,143,000 as the Company resumed the stock
          repurchase program.

          Net cash flows from operating activities were $2,225,000 for
          the first quarter of 1995.  For the quarter, $603,000 was
          invested in electric plant, $744,000 was paid in dividends and
          $25,000 was used to reduce long-term debt.  Although cash
          flows for 1995 have been impacted by the reduction in earnings
          and the previously mentioned replacement power purchases
          during the Maine Yankee outage, the Company's cash flows have
          been sufficient to cover its activities.

          On May 1, 1995, the Company filed a proposed increase in rates
          of approximately $5 million, and as an alternative, a five-
          year rate plan with the Maine Public Utilities Commission
          (MPUC).  See "Legal Proceedings", paragraph (e) for a more
          complete description of the plan.  If approved by the MPUC,
          the proposed rate plan will assist the Company in dealing with
          the economic uncertainties that lay ahead with the loss of
          Loring and Houlton.  The Plan provides stable, predictable
          rates for our customers, economic development rates to
          encourage investment in our service territory, and competitive
          returns for our shareholders.

                                    -13-
                                                             FORM 10-Q

                      PART II.  OTHER INFORMATION

Item 1.   Legal Proceedings
          (a)  Maine Public Service Company, Re: Squa Pan Hydro Project,
               FERC Project Number 2368-001-Maine.

               The Company owns and operates a 1.4 megawatt hydro
               project located on the Squa Pan Stream in Masardis,
               Maine.  Since 1965, the Company has operated this project
               pursuant to a water power project license granted by the
               FERC, which license expired on December 31, 1990. On
               December 28, 1988, the Company filed its application with
               the FERC to relicense the project for a term of 40 years. 
               As part of this relicensing application, the Company,
               pursuant to requirements of the Federal Power Act,
               negotiated with various state and federal environmental
               and resource agencies concerning the Company's efforts to
               mitigate any adverse environmental impacts of the
               project. 

               The FERC issued the Company a 30-year license on December
               4, 1991.  On January 4, 1992, however, the U.S.
               Department of the Interior, which had been a party to
               previous negotiations, petitioned the FERC to reconsider
               its December 4, 1991 license approval.  Alleging certain
               procedural irregularities, the Department of the Interior
               asked the FERC to revoke the December 4, 1991 license and
               to require the Company to undertake additional measures
               to protect and enhance the fish and wildlife resources
               affected by the project.  Although the FERC has this
               request under advisement, the FERC has not scheduled
               proceedings on this matter.  The Company cannot predict
               the outcome of this reconsideration request.

          (b)  Maine Public Service Company Petition to Decrease Capital
               Stock, MPUC Docket No. 94-341

               Reference is made to the Company's Form 8-K dated January
               7, 1994 in which the Company reported the resumption of
               its program to repurchase up to 500,000 shares of its
               Common Stock.  The authorization for the program, granted
               by the Maine Public Utilities Commission (MPUC), Docket
               No. 89-97, expired on September 19, 1994.  Over the five-
               year period of the program, the Company purchased 250,000
               shares of stock at a cost of $5,714,376.

               On September 9, 1994, the Company's Board of Directors
               authorized the filing of an application to the MPUC for
               permission to repurchase up to an additional 300,000


                                     -14-

                                                             FORM 10-Q

                      PART II.  OTHER INFORMATION

Item 1.   Legal Proceedings - Continued

               shares over a five year period.  The Company filed the
               application with the MPUC on September 23, 1994.  On
               November 1, 1994, the MPUC approved the Company's
               application.

          (c)  Maine Public Service Company, Application for Fuel Cost
               Adjustment, MPUC Docket No. 95-001

               On January 3, 1995, the Company submitted an application
               to the MPUC for an increase of approximately $1.4 million
               for the twelve month period ended March 31, 1996.  This
               increase will result in a total increase in the Company's
               retail rates of 3% effective April 1, 1995.  In order to
               limit the increase to 3%, the Company proposed to defer
               recovery of approximately $1.5 million in the cost of
               power purchased from the Wheelabrator-Sherman Energy
               Company.  The deferred amount would be combined with the
               additional deferrals of these costs as proposed under the
               Company's rate plan (see item (e) below).  On March 15,
               1995, the Company and the MPUC Staff signed a Stipulation
               that embodied the Company's proposal.  This Stipulation
               was approved by the MPUC on March 27, 1995.

          (d)  Houlton Water Company's Application for Certificate of
               Public Convenience and Necessity for Purchase of Firm
               Requirements Service from Central Maine Power Company,
               MPUC Docket No. 94-476

               Reference is made to the Company's Form 8-K of February
               13, 1995, in which the Company reported that its largest
               wholesale customer, the Houlton Water Company (HWC), had
               executed a long-term power contract with Central Maine
               Power Company (CMP) for HWC's power requirements
               beginning January 1, 1996 and that HWC was therefore
               terminating its contract with the Company effective
               December 31, 1995.





                                    -15-






                                                             FORM 10-Q

                      PART II.  OTHER INFORMATION

Item 1.   Legal Proceedings - Continued

               On December 29, 1994, HWC filed with the MPUC for
               approval of the purchase from CMP.  This proceeding was
               given the MPUC Docket No. 94-476.  On January 12, 1995,
               the Company requested permission to intervene in this
               proceeding.  This request was granted on February 1,
               1995.  The Company contended that the MPUC should not
               grant HWC's requested approval.  The Company based  its
               contention on CMP's intention to serve HWC's load from a
               facility that CMP acquired using State financing.  The
               Company believed that State energy and regulatory policy
               should prohibit CMP from using a facility supported by
               State financing to the detriment of the retail customers
               of any other utility.  

               On March 30, 1995, the MPUC issued its decision on the
               Company's argument.  The MPUC concluded that the statutes
               granted it the authority to approve the contract between
               CMP and HWC did not confer upon the MPUC authority to
               consider the effects of that contract upon the Company
               and its customers.  The MPUC also found that the statute
               granting CMP the right to use State funds to acquire the
               facility did not give the MPUC any authority to establish
               conditions concerning the operation of the facility.  As
               a result, the MPUC declined to take into account, in
               considering its approval of the CMP-HWC contract, the
               effect of that contract upon the Company and its
               customers.

          (e)  Maine Public Service Company Re: Proposed Increase in
               Retail Rates, MPUC Docket No. 95-052 

               On May 1, 1995, Maine Public Service Company filed with
               the Maine Public Utilities Commission a proposed increase
               in the rates it charges its retail customers.  The
               Company at the same time filed a five-year rate plan
               which, if approved, will result in new rates beginning in
               January, 1996 as detailed below.

               The Company has taken a number of measures to delay this
               action as long as possible but is faced with a period of
               declining sales and escalating power costs.  In 1996,
               when the proposed rates would begin, the Company
               anticipates a 10.5% reduction in sales to its primary
               customers, compared to 1994 sales, principally Loring Air
               Force Base and the Company's largest Wholesale Customer,
               Houlton Water Company.  In December of 1994, Houlton

                                     -16-

                                                             FORM 10-Q

                      PART II.  OTHER INFORMATION

Item 1.   Legal Proceedings - Continued

               selected a competing offer from Central Maine Power
               Company to be served from its newly acquired subsidiary
               located in the Company's service territory (see item (d)
               above).  The 5% contractual annual increase in the cost
               of power from the Wheelabrator-Sherman facility also must
               be collected from the Company's customers through future
               rate increases.

               Using traditional ratemaking principles, the Company's
               general rate case filing supports an increase in annual
               base revenues of approximately $5.0 million, or a 10.8%
               increase in total retail rates.  However, as an alternate
               under such traditional principles, the Company also
               proposes a five-year rate plan, which covers the years
               1996 to 2000.  The rate plan provides the Company with
               the rate setting mechanism to meet growing competition in
               the electric utility industry while providing stable and
               predictable rates to customers without competitive
               options.  This plan will also eliminate the need to file
               for annual rate increases and saves the expenses
               associated with such filings.  The general elements of
               this plan are described below.

               Total average retail rates, including fuel, will increase
               from 1995 levels in accordance with the following
               schedule:

                         1996      4.5% -    $2.2 million
                         1997      4.5% -    $2.3 million
                         1998      3.5% -    $1.9 million
                         1999      3.0% -    $1.7 million
                         2000      3.0% -    $1.7 million

               As part of the Plan, the Company proposes to eliminate
               the annual fuel adjustment clause except for the cost of
               power purchased from the Wheelabrator-Sherman Energy
               Company, an independent power producer.  During the years
               1996-2000, MPS will defer up to $3 million annually of
               its power costs from the Wheelabrator-Sherman facility. 
               In addition, any uncollected fuel costs under the present
               fuel clause, designated as Wheelabrator-Sherman costs
               based on the Stipulation approved in the fuel clause
               proceeding, Docket 95-001 (see item (c) above), will also
               be deferred starting with the effective date of the rate
               plan.  After the current contract with Wheelabrator-
               Sherman expires at the end of 2000, the Company will

                                      -17-

                                                             FORM 10-Q

                      PART II.  OTHER INFORMATION

Item 1.   Legal Proceedings - Continued

               begin to collect this deferral, along with carrying
               charges, when the price for comparable power is expected
               to be lower than under the existing contract.

               MPS also proposes to write-off and not collect in retail
               rates approximately $4.9 million, net of income taxes, of
               its remaining investment in the Seabrook project
               previously supported by its wholesale customers,
               principally Houlton Water Company.

               The Plan also includes a sharing mechanism based on the
               proposed allowed return on equity (ROE) at 12%.  As part
               of an annual review process, the allowed ROE will be
               adjusted annually based on an index by averaging over a
               twelve-month calendar year the dividend yields on Moody's
               group of 24 electric utilities and Moody's utility bond
               yields.  The plan proposes the following sharing:

                    If earned ROE exceeds the target ROE by more than
                    200 basis points, 50% of the excess earnings will
                    be retained by the shareholders and 50% will be
                    used to reduce any Wheelabrator-Sherman deferral
                    with any remaining excess to reduce rates on the
                    next rate implementation date.

                    If earned ROE exceeds the target ROE by less than
                    200 basis points, 50% of the excess earnings will
                    be retained by the shareholders and 50% will be
                    used to reduce any Wheelabrator-Sherman deferral
                    with any remaining excess to be retained by the
                    shareholders.

                    If earned ROE is less than 200 basis points below
                    the target ROE, shareholders will bear the loss.

                    If earned ROE is more than 200 basis points below
                    target ROE, shareholders will share 50% of the loss
                    and 50% of the loss will be reflected in customer
                    rates at the next rate implementation date.

                    If earned ROE is more than 400 basis points below
                    target ROE for three consecutive months using
                    updated twelve month calculations, and if the
                    annual review is more than two months away, the
                    Company has the right to request a general rate
                    increase.  Until the general rate increase is 

                                        -18-
                                                             FORM 10-Q

                      PART II.  OTHER INFORMATION

Item 1.   Legal Proceedings - Continued
    
                    approved, the Company will preserve its right to an
                    annual rate adjustment under the provisions of this
                    plan.  The plan also includes provisions for an
                    unscheduled Maine Yankee outage. 

               The rate plan will also provide the Company with flexible
               pricing provisions under which the Company can offer
               discounts to individual or to selected rate classes with
               only minimum review by the MPUC.  These provisions will
               enhance its ability to compete with other suppliers of
               retail fuel.  In addition, the Company will propose
               economic development rates for new commercial and
               industrial activities.  

               An adjustment to any element of the plan could require
               adjustments to other elements of the plan.


Item 4.   Submission of Matters to a Vote of Security Holders

               At the Company's Annual Meeting of Stockholders, held on
               May 9, 1995, the only matter voted upon was the
               uncontested election of the following directors to serve
               until the 1998 Annual Meeting of Stockholders, each of
               whom received the votes shown:

                                                       Non-voter and
               Nominee          For          Against   Abstentions  

          Paul R. Cariani     1,292,443      44,981      279,826
          Donald F. Collins   1,292,543      44,881      279,826
          Richard G. Daigle   1,292,543      44,881      279,826
          J. Gregory Freeman  1,290,004      47,420      279,826

Item 5.   Other Information

          Maine Yankee









                                   -19-

                                                             FORM 10-Q

Item 6.   Exhibits and Reports on Form 8-K

          (a)  Exhibits - none.

          (b)  Reports on Form 8-K.

               A Form 8-K was filed on April 11, 1995, under Item 5,
               Other Material Events, on April 18, 1995, under Item 5,
               Other Material Events, and on November 8, 1994, under
               Item 5, Other Material Events.


                               SIGNATURE

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

                                   MAINE PUBLIC SERVICE COMPANY
                                          (Registrant)


Date:  May 10, 1995                Larry E. LaPlante          
                                   Larry E. LaPlante, Vice President
                                   Finance and Treasurer

                               -20-


<TABLE> <S> <C>

<ARTICLE> UT
<MULTIPLIER> 1,000
       
<S>                             <C>
<PERIOD-TYPE>                   3-MOS
<FISCAL-YEAR-END>                          DEC-31-1995
<PERIOD-END>                               MAR-31-1995
<BOOK-VALUE>                                  PER-BOOK
<TOTAL-NET-UTILITY-PLANT>                        50396
<OTHER-PROPERTY-AND-INVEST>                       3458
<TOTAL-CURRENT-ASSETS>                           14233
<TOTAL-DEFERRED-CHARGES>                         55781
<OTHER-ASSETS>                                       0
<TOTAL-ASSETS>                                  123868
<COMMON>                                          7357
<CAPITAL-SURPLUS-PAID-IN>                           38
<RETAINED-EARNINGS>                              39983
<TOTAL-COMMON-STOCKHOLDERS-EQ>                   47378
                                0
                                          0
<LONG-TERM-DEBT-NET>                             37410
<SHORT-TERM-NOTES>                                   0
<LONG-TERM-NOTES-PAYABLE>                            0
<COMMERCIAL-PAPER-OBLIGATIONS>                       0
<LONG-TERM-DEBT-CURRENT-PORT>                       65
                            0
<CAPITAL-LEASE-OBLIGATIONS>                          0
<LEASES-CURRENT>                                     0
<OTHER-ITEMS-CAPITAL-AND-LIAB>                   39015
<TOT-CAPITALIZATION-AND-LIAB>                   123868
<GROSS-OPERATING-REVENUE>                        15556
<INCOME-TAX-EXPENSE>                               737
<OTHER-OPERATING-EXPENSES>                       13064
<TOTAL-OPERATING-EXPENSES>                       13801
<OPERATING-INCOME-LOSS>                           1755
<OTHER-INCOME-NET>                                  62
<INCOME-BEFORE-INTEREST-EXPEN>                    1817
<TOTAL-INTEREST-EXPENSE>                           943
<NET-INCOME>                                       874
                          0
<EARNINGS-AVAILABLE-FOR-COMM>                      874
<COMMON-STOCK-DIVIDENDS>                           744
<TOTAL-INTEREST-ON-BONDS>                          858
<CASH-FLOW-OPERATIONS>                            2225
<EPS-PRIMARY>                                      .54
<EPS-DILUTED>                                      .54
        

</TABLE>


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