MAINE PUBLIC SERVICE CO
10-Q, 1996-05-13
ELECTRIC SERVICES
Previous: LUKENS INC, 10-Q, 1996-05-13
Next: MARINE MIDLAND BANKS INC, 10-Q, 1996-05-13





                  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, 1996       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 a statement of consolidated operations for the
          quarter ended March 31, 1996 and for the corresponding period
          of the preceding year; a consolidated balance sheet as of
          March 31, 1996, and as of December 31, 1995, the end of the
          Company's preceding fiscal year; and a statement of
          consolidated cash flows for the period January 1 (beginning of
          the fiscal year) through March 31, 1996, and for the
          corresponding period of the preceding year.

          In the opinion of management, the accompanying unaudited
          condensed consolidated financial statements present fairly the
          financial position of the companies at March 31, 1996 and
          December 31, 1995, and the results of their operations and
          their cash flows for the three months ended March 31, 1996.
































                                 -2-
              MAINE PUBLIC SERVICE COMPANY AND SUBSIDIARY
                 STATEMENTS OF CONSOLIDATED OPERATIONS
                              (Unaudited)
            (Dollars in Thousands Except Per Share Amounts)

                                                      Three Months Ended
                                                           March 31,
                                                       1996        1995


Operating Revenues                                   $15,625     $15,556
Operating Expenses
   Purchased Power                                     7,504       8,967
   Other Operation and Maintenance                     3,254       2,592
   Depreciation and Amortization                       1,030       1,070
   Taxes Other Than Income                               443         435
   Provision for Income Taxes                          1,099         737
        Total Operating Expenses                      13,330      13,801
Operating Income                                       2,295       1,755
Other Income (Deductions)
   Equity in Income of Associated Companies               92          88
   Allowance for Equity Funds Used During
      Construction                                         2           0
   Other Income Taxes                                    (10)        (21)
   Other - Net                                            (6)         (5)
Total                                                     78          62
Income Before Interest Charges                         2,373       1,817
Interest Charges
   Long-Term Debt and Notes Payable                      923         943
   Less Allowance for Borrowed Funds                             
      Used During Construction                            (1)          0
Total                                                    922         943
Net Income Available for Common Stock                  1,451         874
                                                                      
Average Shares Outstanding (000's)                     1,617       1,617
Earnings Per Share of Common Stock                     $0.90       $0.54 
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                           1996         1995
Utility Plant
   Electric Plant in Service                         $88,555     $88,648
   Less Accumulated Depreciation                      40,356      39,674
      Net Electric Plant in Service                   48,199      48,974
   Construction Work-in-Progress                       1,038         427
        Total                                         49,237      49,401
Investment in Associated Companies
   Maine Yankee Atomic Power Company                   3,578       3,576
   Maine Electric Power Company, Inc.                     65          65
        Total                                          3,643       3,641
        Net Utility Plant and Investments             52,880      53,042
Current Assets
   Cash and Temporary Investments                      1,680         976
   Deposits for Interest and Dividends                   804         744
   Accounts Receivable - Net                           5,537       6,226
   Unbilled Base Revenue                               1,383       1,472
   Deferred Fuel and Purchased Energy                    125         125
   Current Deferred Income Taxes                         180         232
   Inventory                                           1,319       1,244
   Prepayments                                           506         543
      Total                                           11,534      11,562
Other Assets
   Recoverable Seabrook Costs                         28,790      29,146
   Regulatory Asset - SFAS 109 & 106                  13,722      13,746
   Deferred Fuel and Purchased Energy                  2,919       2,575
   Other                                               3,594       4,003
      Total                                           49,025      49,470
Total Assets                                        $113,439    $114,074

          CAPITALIZATION AND LIABILITIES
Capitalization
   Common Shareholders' Equity
      Common Stock                                   $13,071     $13,071
      Paid-in Capital                                     38          38
      Retained Earnings                               32,269      31,562
      Treasury Stock, at cost                         (5,714)     (5,714)
         Total                                        39,664      38,957
      Long-Term Debt (less current maturities)        26,095      36,120
Current Liabilities
   Long-Term Debt Due Within One Year                  1,315       1,315
   Notes Payable                                      10,000       1,400
   Tax Exempt Bond Refunding Note                      4,046           0
   Accounts Payable                                        0       5,231
   Dividends Declared                                    744         744
   Customer Deposits                                      68          79
   Interest and Taxes Accrued                          1,876       1,124
      Total                                           18,049       9,893
Deferred Credits
   Deferred Income Tax                                24,716      24,997
   Investment Tax Credits                                776         795
   Deferred Revenues                                     446         354
   Miscellaneous                                       3,693       2,958
      Total                                           29,631      29,104
Total Capitalization and Liabilities                $113,439    $114,074

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

                                 -4-





                                                                 

                 MAINE PUBLIC SERVICE COMPANY AND SUBSIDIARY
                    Statements of Consolidated Cash Flows
                                 (Unaudited)
                            (Dollars in Thousands)
                                                    Three Months Ended
                                                          March 31, 
                                                        1996       1995

Cash Flow From Operating Activities
   Net Income                                         $1,451        $874

Adjustments to Reconcile Net Income to Net Cash
   Provided by Operations
   Depreciation and Amortization                         675         643
   Amortization of Seabrook Costs                        355         427
   Deferred Income Taxes                                (252)        561
   AFUDC                                                  (2)          0
   Change in Deferred Fuel & Purchased Energy           (344)          0
   Change in Deferred Regulatory & Debt Issuance Costs   391        (755)
   Change in Deferred Revenues                            92           0
   Change in Benefit Obligation                          606          29
   Change in Current Assets and Liabilities              295         306
   Other                                                 158         140
Net Cash Flow from Operating Activities                3,425       2,225

Cash Flow From Financing Activities
   Dividend Payments                                    (744)       (744)
   Retirements on Long-Term Debt                         (25)        (25)
   Short-Term Borrowings, Net                         (1,400)          0
Net Cash Flow Used For Financing Activities           (2,169)       (769)

Cash Flow Used For Investing Activities
   Investment in Electric Plant                         (552)       (603)
   Net Cash Used For Investment Activities              (552)       (603)

Increase (Decrease) in Cash and Temporary Investments    704         853
Cash and Temporary Investments at Beginning of Year      976       2,618
Cash and Temporary Investments at End of Period       $1,680      $3,471

Change in Current Assets and Liabilities Providing
   Cash From Operating Activities
      Accounts Receivable                               $689        ($65)
      Unbilled Revenue                                    89         483
      Inventory                                          (76)          1
      Deferred Fuel and Purchased Energy Costs             0        (733)
      Other Current Assets                                37         141
      Accounts Payable & Accrued Expenses               (434)        484
      Other Current Liabilities                          (10)         (5)
   Total Change                                         $295        $306

Supplemental Disclosure of Cash Flow Information:
Cash Paid During the Year For:
   Interest                                           $1,601      $1,611
   Income Taxes                                         $127        $149

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 1995 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 1995 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.

   For purposes of the statements of consolidated cash flows,the Company
   considers all highly liquid securities to be cash equivalents.




2.  IMPLEMENTATION OF MULTI-YEAR RATE PLAN

   As explained in the legal proceedings section of the Form 10-Q, item    
   1(b), the MPUC approved a four-year rate plan on November 13, 1995.  The 
   Company wrote off approximately $8,340,000, net of income taxes, in 1995. 
   The write-offs consisted of $4,846,000, net of income taxes, of the     
   Company's investment in the Seabrook nuclear power project previously   
   allocated to the wholesale customers and $1,390,000, net of income taxes, 
   of other wholesale plant and regulatory assets, classified as           
   extraordinary items.  In addition, $2,104,000, net of income taxes, of  
   deferred retail fuel representing replacement power costs incurred during 
   the 1995 Maine Yankee outage, were also charged to operations.  Item 1(b) 
   also details the significant accounting orders that became effective    
   January 1, 1996 concerning the deferral of $902,000, net of income taxes, 
   annually of Wheelabrator-Sherman purchases, the five year amortization of 
   the Company's $1.3 million, net of income taxes, share of the Maine     
   Yankee sleeving repair costs, the $638,000, net of income taxes,        
   amortization over ten years of deferred post-retirement benefits other  
   than pensions (SFAS 106).  In addition, Item 1(b) discusses the five year 
   amortization of the $139,000 deferral of pension expenses and $92,000   
   deferral of early retirement expenses, both net of income taxes, related 
   to the lay-up of the Caribou Steam Units and the four year amortization 
   of $300,000, net of tax, of deferred fuel from the December 31, 1995    
   balance.


   The elimination of the fuel clause reconciliation with the associated   
   fuel revenue accounting mechanism will complicate quarter-to-quarter    
   earnings comparisons for 1996 to 1995.  The prior fuel revenue accounting 
   mechanism smoothed the recognition of fuel expenses over the annual fuel 
   reconciliation period.


                                 -6-







   The recoverable Seabrook costs represent costs to be charged to retail  
   customers, in accordance with previous rate orders.  They are as follows:

                        Retail                              $ 43,136
                        Accumulated Amortization              14,346
                        Retail, Net                           28,790
                        Wholesale                             10,051
                        Accumulated Amortization              (3,826)
                        Write-0ff                             (6,225)
                        Wholesale, Net                            - 
                          Total                             $ 28,790 





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,              
                                       1996        1995      
      Current income taxes          $ 1,361     $   197       
      Deferred income taxes            (233)        580           
      Investment credits                (19)       (19)     

      Total income taxes            $ 1,109     $   758            
      Allocated to:
      Operating Income              $ 1,099     $   737         
      Other income                       10          21       
 
      Total                         $ 1,109     $   758         
  
   The following summarizes accumulated deferred income taxes established on 
   temporary differences under SFAS 109 as of March 31, 1996 and December  
   31, 1995.
                                            (Dollars in Thousands)
                                            March 31,      December31,
                                              1996            1995
      Seabrook                              $16,011         $16,071
      Property                                8,448           8,396
      Regulatory expenses                       949             915        
      Deferred fuel and purchased energy      1,015           1,027
      Investment tax credits                   (528)           (528)
      Pension and postretirement
       benefits                                (492)           (262)
      Other                                    (687)           (622)
      Net accumulated deferred income 
       taxes                                $24,716         $24,997 



                                 -7-










4.  REFINANCING

   On April 4, 1991, the Maine Public Utilities Financing Bank (MPUFB)     
   issued $10 million of tax-exempt bonds on behalf of the Company. Pursuant 
   to the long-term note issued under a loan agreement between the Company 
   and the MPUFB, the Company agreed to make payments to the MPUFB for the 
   principal and interest on the bonds.  Concurrently, pursuant to a letter 
   of credit and reimbursement agreement, the Company caused a Direct Pay  
   Letter of Credit for a term of five years to be issued by Barclays Bank 
   PLC, New York Branch (Barclays Bank) for the benefit of the holders of  
   such bonds.  To secure the Company's obligations under the reimbursement 
   agreement, the Company issued a second mortgage bond to Barclays Bank in 
   the amount of $10,426,563, as collateral for the Company's obligation to 
   repay Barclays Bank the $10 million principal amount of the bonds plus  
   195 days of interest on the bonds.  The bonds had a coupon rate of 7.875% 
   and, after considering the enhancement fees and other costs, the annual 
   cost to the Company was approximately 8.725%.

   Barclays Bank notified the Company that it would not renew the Direct Pay 
   Letter of Credit for this issue.  With the expiration of the Direct Pay 
   Letter of Credit on April 4, 1996, the entire $10 million principal     
   amount of the bonds was redeemed at par on April 1, 1996 in accordance  
   with the indenture.  To meet its reimbursement obligation that resulted 
   from the draw on the Barclays Direct Pay Letter of Credit prior to its  
   expiration, the Company borrowed $10,000,000 under a refunding note from 
   Fleet Bank of Maine.  The note expires on June 30, 1996 with interest at 
   LIBOR plus .75% and a facility fee of $25,000 for the term of the loan. 
   For the first month, the effective interest rate was 7.1875%.

   The MPUFB has approved the Company's request to issue a new series of the 
   tax exempt bonds on behalf of the Company in an amount not to exceed    
   $16,000,000.  The proceeds of the new series will be used for the       
   refinancing of the 1991 series through the payment of the refunding note 
   and for the acquisition of qualifying electric property.               




5.  DISCONTINUANCE OF SFAS 71 FOR WHOLESALE BUSINESS SEGMENT

   The wholesale market for electric power is now competitive, as evidenced 
   by the Company's loss of a major wholesale customer, Houlton Water      
   Company. The rates that the Company is now charging its remaining       
   wholesale customers are based on market pricing and not rate base/rate of 
   return regulatory formulas.  For this reason, the Company has           
   discontinued the application of Statement of Financial Accounting       
   Standards No. 71 (SFAS 71), "Accounting for the Effects of Certain Types 
   of Regulation," for its wholesale business jurisdiction.  These write-  
   offs were classified as extraordinary items associated with the         
   discontinuance. 
   


6.  EARLY RETIREMENT PROGRAM

   In March 1996, the Company offered an early retirement program to       
   selected employees.  All eligible employees will participate in the     
   program.  As a result, in accordance with Statement of Financial        
   Accounting Standards No. 88 (SFAS 88), "Employers' Accounting for       
   Settlements and Curtailments of Defined Benefit Pension Plans and for   
   Termination Benefits,"  the Company recognized a first quarter charge of 
   $258,000, net of taxes.






                                 -8-










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

                          Results of Operations

          Earnings per share and net income available for common stock for
          the three months ended March 31, 1996 along with the
          corresponding information for the previous year are as follows:

                                        Three Months Ended
                                             March 31            

                                          1996      1995      

          Earnings per share             $ .90     $ .54     

          Net income
          available for Common
          Stock - in Thousands          $1,451    $  874    

          For the first quarter of 1996 compared to the same quarter last
          year, the increase in consolidated earnings per share of $.36 is
          attributable to the following:
                                                        Increase
                                                       (Decrease)

          Increase in retail revenues due to rate
            increases effective April 1, 1995 and 
            January 1, 1996 and increase in sales      $  .39

          Increases in secondary sales and other
            revenues                                      .10

          Decrease in fuel expenses                       .18

          Decrease due to loss of Houlton Water Company  (.17)

          1996 early retirement program                  (.16)

          Other                                           .02 
               Total                                   $  .36 

          Earnings per share for the first quarter of 1996 were $.36 per
          share more than for the same period in 1995.  The elimination of
          the fuel clause reconciliation with the associated fuel revenue
          accounting mechanism will complicate quarter-to-quarter earnings
          comparisons for 1996 to 1995.  The prior fuel accounting
          mechanism smoothed the recognition of fuel expenses over the
          annual fuel reconciliation period.  Rate increases effective on
          April 1, 1995 and January 1, 1996 as well as a 1% increase in
          retail sales resulted in an increase of $.39 per share.  The
          
          
                                 -9-

                                                                  Form 10-Q
                     Part 1.  Financial Statements

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



          January 1, 1996 increase in retail rates was approved by the
          Maine Public Utilities Commission (MPUC) under the terms of a
          four-year rate plan.  The rate plan also eliminated the fuel
          clause during the rate plan period with the exception of the
          annual deferral of $902,000, net of income taxes, of the costs
          of its purchases from Wheelabrator-Sherman, an independent power
          producer.  Retail fuel expenses for the first quarter of 1996
          were $.18 per share less than for the same quarter in 1995. 
          Increases in secondary sales and wheeling revenues also resulted
          in an increase of $.10 per share.  Partially offsetting these
          increases were a $.17 per share decrease due to the loss of
          Houlton Water Company as a wholesale customer due to competitive
          bidding, and a one-time charge of $.16 per share, due to several
          employees accepting an early retirement program in March 1996.
               
          Consolidated operating revenues for the quarter ended March
          31, 1996 and 1995, are as follows:

                                   1996                     1995

(Dollars in Thousands)          $       MWH              $        MWH

Retail                       14,360   131,690         13,596    130,515
Sales for Resale                611    18,101          1,898     36,234
Total Primary Sales          14,971   149,791         15,494    166,749
Secondary Sales                 396    22,051            130      4,426
Other Revenues/Rev. Adjust.     258                      (68)          
Total Operating Revenues     15,625   171,842         15,556    171,175

















                                 -10-

                                                                  Form 10-Q
                     Part 1.  Financial Statements

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


          Primary sales in the first quarter of 1996 were 149,791 MWH,
          a decrease of 16,958 MWH from the same period last year. 
          Sales for resale decreased 18,133 MWH due to the loss of the
          Company's largest wholesale customer, Houlton Water Company
          (HWC).  HWC began purchasing their energy from Central Maine
          Power on January 1, 1996, resulting from HWC's solicitation
          for competitive prices in late 1994.  In 1995, HWC represented
          11.1% of the Company's consolidated MWH sales and 8.4% of
          consolidated operating revenues.  Sales to public authorities
          decreased 1,007 MWH because of the closure of Loring Air Force
          Base.  Partially offsetting these decreases were increased
          residential sales of 1,236 MWH and commercial and industrial
          sales of 947 MWH.  Secondary sales increased by 17,625 MWH,
          reflecting on the availability of Maine Yankee during the
          first quarter of 1996 while the Plant was out of service
          during the same quarter in 1995.

          Retail revenues for the first quarter of 1996 were $14,360,000
          compared to $13,596,000 for the same period of 1995, 
          reflecting the new retail rates effective April 1, 1995 and
          January 1, 1996, and a 1,175 MWH increase in retail sales.  
          For 1995, an element of revenues were determined using
          seasonal fuel revenue accounting associated with the prior
          fuel clause, eliminated with the rate plan, which smoothed the
          recognition of fuel expenses and the element of revenues over
          the reconciliation period.  Sales for resale revenues
          decreased in 1996 due to the loss of HWC as discussed above.

          During the first quarter of 1996, secondary sales of the
          Company's Wyman Unit No. 4 and Maine Yankee entitlements for
          varying lengths of time were made at prevailing market rates. 
          Since Maine Yankee was not available for the same period in
          1995, secondary sales for the quarter were limited to Wyman
          No. 4 entitlements.












                                 -11-
                                                                  Form 10-Q
                     Part 1.  Financial Statements

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


          For the first quarters ended March 31, 1996 and 1995, total
          operating expenses were $13,330,000 and $13,801,000,
          respectively.  The changes in operating expenses and energy
          sources are as follows:

                                                Increase/(Decrease)
          (Dollars in Thousands)                    $         MWH
          Purchased Power Expenses 
               Maine Yankee                       152        54,668 
               Wheelabrator-Sherman               (56)       (2,238)
               NB Power                        (1,598)      (64,401)
               System Purchases                    39           335 
                                                                    
                                               (1,463)      (11,636)
          Deferred Fuel                           253  
          Generating Expenses                    (158)       11,558  
          Other Operation & Maint. Expenses       567  
          Depreciation and Amortization   
            Expenses                              (40)
          Income Taxes                            362 
          Taxes Other than Income                   8                  
               Total                             (471)      (    78) 

          
          Maine Yankee was out of service for most of the first quarter
          of 1995, while it returned to 90-percent level of operation on
          January 22, 1996.  Reference is made to the Company's 1995
          Annual Report, "Analysis of Financial Condition and Review of
          Operations - 1995, Maine Yankee", for further discussion of
          the 12-month outage for sleeving repairs to the plant's steam
          generator tubes.  The 54,668 MWH increase in Maine Yankee
          production and an 11,151 MWH increase in hydro generation in
          1996 allowed the Company to reduce purchases from NB Power by
          64,401 MWH.  The change in deferred fuel expenses reflects the
          elimination for 1996 of the fuel revenue accounting associated
          with the prior fuel clause, as discussed in the "Legal
          Proceedings" section of this Form 10-Q, item 1(b).  Under the
          same rate plan, the Company has deferred $375,000 ($1.5
          million annually) of its Wheelabrator-Sherman purchased power
          costs.  Generating expenses decreased by $158,000, primarily
          due to the Steam Units at Caribou being placed on inactive
          status on January 1, 1996.  See "Caribou Units Inactivated"




                                 -12-

                                                                  Form 10-Q
                     Part 1.  Financial Statements

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


          below for further discussion.  Other operation and maintenance
          expenses increased by $567,000 due to the recognition of
          $429,000 for an early retirement program offered to selected
          employees in March, 1996 and a $91,000 increase in
          distribution expenses due to increased overhead line
          maintenance in 1996.

          Caribou Units Inactivated

          Reference is made to the Company's Form 8-K dated July 13,
          1995 in which the Company reported that, at a regular meeting
          on July 7, 1995, the Board of Directors authorized placing on
          inactive status Steam Units 1 and 2 of the Company's Caribou
          Generating Facility in Caribou, Maine.  The Company
          inactivated the Units on January 1, 1996 and expects that they
          will remain inactive for five years or longer.  These two
          units, which represent 23 MW of capacity, have become surplus
          to the Company's needs due to the closure of Loring Air Force
          Base and the loss in 1996 of the Company's largest customer,
          the Houlton Water Company.  During the Units' inactive period,
          the plant equipment will be protected and maintained by the
          installation of a dehumidification system that will permit the
          Plant to return to service in approximately six months.

          Placing Steam Units 1 and 2 on inactive status will save the
          Company approximately $3.5 million over the next five years. 
          These savings result primarily from a savings in operation and
          maintenance expense.  The Company eliminated 12 positions at
          the plant and conducted a voluntary early retirement program
          that avoided involuntary termination of employees whose
          positions at the units have been eliminated.  The expenses of
          the voluntary early retirement plan of approximately $231,000,
          net of income taxes, as well as the expenses to lay-up the
          Steam Units will be amortized over five years in accordance
          with the rate plan.  The rate plan allows the Company to
          continue rate base treatment for unrecovered plant costs and
          depreciation on the Caribou Steam Units, which had a net book
          value of approximately $718,000 as of January 1, 1996.

          Steam Unit No. 1 went into operation in the early 1950s and
          Unit No. 2, in the mid 1950s.  The Company still has a diesel
          generation station of approximately 7 MW and a hydro facility




                                 -13-

                                                                  Form 10-Q
                     Part 1.  Financial Statements

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


          
          of approximately 1 MW and will continue to employ 11 employees
          at the Caribou facility.


                               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.

          Net cash flows from operating activities were $3,425,000 for
          the first three months of 1996.  For the period, $552,000 was
          invested in electric plant, $744,000 was paid in dividends and
          $25,000 was used to reduce long-term debt.  $1,400,000 was
          used to pay off short-term borrowings.       

          For the three months ended March 31, 1995, net cash flows from
          operating activities were $2,225,000.  For the first three
          months of 1995, the Company invested $603,000 in electric
          plant, paid $744,000 in dividends, and reduced long term debt
          by $25,000.  Cash flows for 1995 were impacted by the
          reduction in earnings and the previously mentioned replacement
          power purchases during the Maine Yankee outage.

          See "Legal Proceedings", paragraph 1(b) of this Form 10-Q for
          a description of the multi-year rate plan approved by the
          Maine Public Utilities Commission in November, 1995, effective
          January 1, 1996.  The 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.

          On April 4, 1991, the Maine Public Utilities Financing Bank
          (MPUFB) issued $10 million of tax-exempt bonds on behalf of
          the Company.  Pursuant to the long-term note issued under a
          loan agreement between the Company and the MPUFB, the Company
          agreed to make payments to the MPUFB for the principal and
          


                                 -14-

                                                                  Form 10-Q
                     Part 1.  Financial Statements

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


          interest on the bonds.  Concurrently, pursuant to a letter of
          credit and reimbursement agreement, the Company caused a
          Direct Pay Letter of Credit for a term of five years to be
          issued by Barclays Bank PLC, New York Branch (Barclays Bank)
          for the benefit of the holders of such bonds.  To secure the
          Company's obligations under the reimbursement agreement, the
          Company issued a second mortgage bond to Barclays Bank in the
          amount of $10,426,563, as collateral for the Company's
          obligation to repay Barclays Bank the $10 million principal
          amount of the bonds plus 195 days of interest on the bonds. 
          The bonds had a coupon rate of 7.875% and, after considering
          the enhancement fees and other costs, the annual cost to the
          Company was approximately 8.725%.

          Barclays Bank notified the Company that it would not renew the
          Direct Pay Letter of Credit for this issue.  With the
          expiration of the Direct Pay Letter of Credit on April 4,
          1996, the entire $10 million principal amount of the bonds was
          redeemed at par on April 1, 1996 in accordance with the
          indenture.  To meet its reimbursement obligation that resulted
          from the draw on the Barclays Direct Pay Letter of Credit
          prior to its expiration, the Company borrowed $10,000,000
          under a refunding note from Fleet Bank of Maine.  The note
          expires on June 30, 1996 with interest at LIBOR plus .75% and
          a facility fee of $25,000 for the term of the loan.  For the
          first month, the effective interest rate was 7.1875%.

          The MPUFB has approved the Company's request to issue a new
          series of the tax exempt bonds on behalf of the Company in an
          amount not to exceed $16,000,000.  The proceeds of the new
          series will be used for the refinancing of the 1991 series
          through the payment of the refunding note and for the
          acquisition of qualifying electric property.













                                 -15-
                                                             FORM 10-Q

                      PART II.  OTHER INFORMATION

Item 1.   Legal Proceedings

          (a)  Maine Public Utilities Commission, Re: Electric Utility
               Industry Restructuring Study, Docket No. 95-462.

               In 1995, the Maine Legislature passed Resolve 89 "To  
               Require a Study of Retail Competition in the Electric
               Utility Industry" (the "Resolve"), to begin a process for
               developing recommendations on the future structure of the
               electric utility industry in Maine.  The process included
               the appointment of a Work Group on Electric Utility
               Restructuring to develop a plan for the orderly
               transition to a competitive market for retail purchases
               and sales of electricity.  The Company participated in
               this Work Group, which was unable to reach a consensus on
               a recommended plan by its reporting deadline.

               The Resolve also directed the MPUC to conduct a study to
               develop at least two plans for the orderly transition to
               retail competition in the electric utility industry in
               Maine and to submit a report of its findings by January
               1, 1997.  One plan would be designed to achieve "... full
               retail market competition for purchases and sales of
               electric energy by the year 2000" and the other to
               achieve a more limited form of competition.  The Resolve
               also stated that the MPUC's findings would have no legal
               effect, but would "... provide the Legislature with
               information in order to allow the Legislature to make
               informal decisions when it evaluates these plans."

               On December 12, 1995, the MPUC issued a Notice of Inquiry
               (the "Notice") initiating its study.  In the Notice, the
               MPUC solicited detailed proposals and plans for achieving
               retail competition in Maine by the year 2000 and
               requested the proposals include specific plans for an
               orderly transition to a more competitive market.  The
               Notice required that plans and proposals be filed with
               the MPUC by interested parties no later than January 31,
               1996, and outlined a schedule calling for submittal of a
               final report to the Legislature in December, 1996.

               On January 30, 1996, the Company filed its restructuring
               proposal with the MPUC.  The major elements of this
               proposal are:





                                 -16-

                                                             FORM 10-Q

                      PART II.  OTHER INFORMATION

Item 1.   Legal Proceedings (Continued)


               (a)  The separation of the Company's generation assets
               (including contracts and entitlements) from its
               transmission and distribution assets.  The Company
               suggested this separation could be accomplished by either
               a functional separation of generation from distribution
               and transmission within the Company's existing corporate
               structure or by separating generation, on the one hand,
               and distribution and transmission, on the other, into two
               wholly-owned subsidiaries.  The Company strongly opposes
               any recommendation that it be required to divest itself
               of its generation assets.

               (b)  The economic and resource planning regulation of
               generation would cease.  The FERC would continue to
               regulate transmission, and distribution would remain a
               franchised monopoly subject to continued regulation by
               the MPUC.  The owner of the distribution system would be
               obligated to connect all willing customers.

               (c)  If certain necessary changes in the operation and
               management of the regional transmission grid are in
               place, all retail customers in Maine would, by the year
               2000, be entitled to purchase electric energy directly
               from any entity that wished to supply it to them.

               (d)  The Company would be entitled to full recovery of
               all its stranded costs.  This recovery would be
               accomplished by a charge on the distribution system that
               would apply to all retail customers.  In its filing, the
               Company estimates that its stranded costs could be as
               high as $68 million.  This amount consists primarily of
               the above-market costs of the Company's contract with
               Wheelabrator-Sherman, a non-utility generator, estimated
               at $44 million and deferred regulatory assets, such as
               its Seabrook investment of $24 million.

               The Company's proposal, however, was only one of over a
               dozen received by the MPUC in response to its Notice,
               some of which take positions on these matters that vary
               substantially from the Company's.  The Company cannot
               predict the results of its filing with the MPUC, what
               form of restructuring, if any, the electric utility
               industry in Maine will take, or what effect that
               restructuring will have on the Company's business
               operations or financial results.

                                 -17-

                                                             FORM 10-Q

                      PART II.  OTHER INFORMATION

Item 1.   Legal Proceedings (Continued)


          (b)  Multi-year Rate Plan is Approved for the Company by the
               MPUC in 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
               requesting new rates beginning in January, 1996 as
               detailed below.  Reference is made to the Company's Form
               10-Q for the quarter ended June 30, 1995 for a complete
               description of the Company's filed rate plan.

               In general, the Company's five-year rate plan provided
               for total annual average increases in retail rates,
               including fuel, 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 its plan, the Company proposed to eliminate
               the annual fuel adjustment clause except for the cost of
               power purchased from the Wheelabrator-Sherman Energy
               Company (W/S).  The Company's plan included deferrals of
               up to $3 million annually of its W/S power costs and the 
               deferral of any uncollected fuel costs under the present
               fuel clause as approved in Docket 95-001 estimated to be       
               approximately $6 million.  The Company proposed to begin       
               collecting the deferred costs, in an amount of up to $21
               million, in 2001.

               The Company also proposed to write off and not recover in
               rates approximately $4.9 million, net of income taxes, of
               its remaining investment in the Seabrook project
               previously supported by rates to its wholesale customers,
               principally the Houlton Water Company, which began
               purchasing its full requirements from another supplier in
               January 1, 1996.

               In its rebuttal filing on September 22, 1995, the Company
               further proposed a sharing mechanism based on an allowed

                                 -18-

                                                             FORM 10-Q

                      PART II.  OTHER INFORMATION

Item 1.   Legal Proceedings (Continued)


               return on equity (ROE) of 11.75%.  Under this profit-
               sharing mechanism, earnings in excess of the proposed ROE
               were to be shared equally by stockholders and customers
               via rate reductions or reductions in the W/S deferral. 
               If earnings were less than 300 basis points below the
               proposed ROE, that loss was to be borne by shareholders;
               if earnings were less than 300 basis points above the
               ROE, the excess would be retained by shareholders and
               half would be used to reduce the W/S deferral.  If
               earnings were more than 300 basis points below the
               proposed ROE, shareholders and customers would bear the
               loss equally; similarly, earnings of more than 300 basis
               points in excess of the ROE would be shared equally.

               The Company's rate plan was vigorously opposed by both
               the MPUC Staff and the Maine Public Advocate.  Both these
               parties took the position that no expenses or investment
               previously associated with any of the Company's sales to
               its wholesale customers should be borne by its retail
               customers.  As a result, the MPUC Staff, for example,
               proposed an increase of 4.4% in 1996, but only 2.2% for
               each year of the plan thereafter.  Moreover, neither the
               MPUC Staff nor the Public Advocate proposed allowing any
               deferral of the W/S expenses or deferred fuel.

               After extensive negotiations, the Company, the MPUC Staff
               and the Public Advocate filed a Stipulation with the
               Commission on November 6, 1995, which established a four-
               year rate plan for the Company.  The one remaining party
               to this proceeding, McCain Foods, Inc., opposed this
               Stipulation.  After a hearing on November 13, 1995, the
               MPUC approved this Stipulation over the objection of
               McCain Foods, Inc.

               Under the terms of the Stipulation, the Company has the
               right to receive the following increases:

               January 1, 1996          4.4%           $2.1 million
               February 1, 1997         2.9%            1.4 million
               February 1, 1998         2.75%           1.4 million
               February 1, 1999         2.75%           1.4 million

               These increases will be subject to increases or decreases
               resulting from the operation of the profit-sharing
               mechanism, as well as the mandated costs and plant outage

                                 -19-
                                                             FORM 10-Q

                      PART II.  OTHER INFORMATION

Item 1.   Legal Proceedings (Continued)


               provisions described below.  The Company agreed that it
               will seek no other increases, for either base or fuel
               rates, except as provided under the terms of the rate
               plan.  There will be no fuel clause adjustments during
               the term of the plan.

               The Company also agreed to write off, in 1995, and not
               collect in retail rates the following amounts:

                    (a)  $4,845,812, net of income taxes, of its
               investment in Seabrook previously allocated to wholesale
               sales.

                    (b)  $1,390,000, net of income taxes, in other plant
               investment, i.e. rate base, except transmission plant,
               previously associated with the wholesale customers.

                    (c)  $3,500,000 ($2,104,000, net of income taxes) in
               deferred fuel.

               The total amount of the write-offs, net of income taxes,
               in 1995 are approximately $8,340,000, or approximately
               $5.16 per share of common stock.
          
               As a condition of the Stipulation, the Company requested
               waivers for interest coverage tests under its revolving
               credit arrangement and the Letter of Credit supporting
               the public utility revenue bonds, 1991 series.  Unless
               these write-offs were considered extraordinary for
               purposes of the interest coverage tests, the Company
               would have been in violation of these interest coverage
               tests.  The waivers were received from the various
               lenders prior to the MPUC's issuance of its order in this
               proceeding.

               The Company will also be permitted to defer an amount of
               $1.5 million annually of the costs of the W/S purchases
               over the term of the rate plan.  The approved rate plan
               provides that the Company can seek recovery of this
               deferred amount (up to a total of $6 million) in rates
               beginning in the year 2001, after the current term of the
               W/S contract has expired.  The Company will further
               amortize over the four years of the rate plan, $300,000,
               net of income taxes, in deferred fuel with the remainder,


                                 -20-
                                                             FORM 10-Q

                      PART II.  OTHER INFORMATION

Item 1.   Legal Proceedings (Continued)


               approximately $1.3 million, net of income taxes, being
               deferred until the year 2000.

               The approved rate plan further provides for the following
               treatment of the Maine Yankee steam generator sleeving
               costs:  the Company will amortize its share of these
               costs in equal amounts over a five-year period beginning
               on January 1, 1996.  At the expiration of the rate plan,
               the remaining one-fifth of the costs will be amortized in
               2000 subject to rate treatment at that time.

               The approved rate plan contains a profit-sharing
               mechanism based upon a target return of equity (ROE) of
               11%, calculated according to retail ratemaking
               mechanisms.  This profit-sharing mechanism will apply
               only to the last two rate increases scheduled to occur on
               February 1, 1998 and February 1, 1999.  As part of this
               review process, the target ROE will be subject to
               adjustment based on an index by averaging over a twelve-
               month period the dividend yields on Moody's group of 24
               electric utilities and Moody's utility bond yields.  The
               profit-sharing mechanism works as follows:

               If the Company's ROE exceeds the target ROE by less than
               300 basis points, this gain accrues entirely to
               shareholders.  Similarly, any deficiency of up to 300
               basis points below the target ROE is borne entirely by
               the shareholders.

               All deficiencies of 300 or more basis points below the
               target ROE will be shared equally by shareholders and
               customers.  All earnings of 300 or more basis points
               above the target ROE must first be applied to reduce any
               of deferred W/S costs described above.  Any remaining
               excess earnings will be shared equally by customers and
               shareholders.

               The plan also allows the Company to terminate the rate
               plan and file for rate increases under traditional rate
               application procedures if its earnings fall 500 or more
               basis points below the target ROE during any twelve-month
               period during the term of the plan.

               The method agreed to by the parties for measuring earned
               ROE for the purpose of the profit-sharing mechanism and

                                 -21-
                                                             FORM 10-Q

                      PART II.  OTHER INFORMATION

Item 1.   Legal Proceedings (Continued)


               rate termination provision described above, allocates
               various revenues and expenses between the wholesale and
               retail jurisdictions using allocators that, in part,
               reflect the Company's 1994 allocations.  With the loss of
               sales to Houlton Water Company in 1996, the Company
               estimates that the use of the agreed-upon allocators will
               produce a calculation of earnings for the profit-sharing
               and termination mechanisms that could be as much as 400
               basis points above the Company's actual financial ROE. 
               Because of this disparity, the Stipulation provides that
               the agreed-upon allocation methodology will not apply if
               the use of those allocators will require the Company to
               write off any additional assets in accordance with
               Generally Accepted Accounting Principles (GAAP).  In that
               event, the parties have agreed to develop a different
               method for calculating profit-sharing and termination
               that will not require the Company to write off any
               additional assets.

               The plan also provides that if either Maine Yankee or
               Wheelabrator-Sherman cease operation for more than six
               months, the Company shall be allowed to adjust its
               allowed rate increases by 50% of the net costs or net
               savings resulting from the outage, together with any
               carrying costs on the balance deferred.  Any net costs or
               net savings during the first six months of the outage
               would accrue entirely to shareholders.

               The plan further contains a mechanism for allocating the
               savings resulting from any restructuring of the W/S
               contract during the term of the plan.  Any savings would
               be allocated first to the W/S deferred costs accumulating
               at $1.5 million annually, then to the deferred fuel
               balance as of December 31, 1995 being deferred until
               2000, next to eliminate any on-going W/S deferrals and
               finally, any savings that remain will be allocated 95% to
               customers and 5% to shareholders.

               The plan provides that the Company can flow through to
               customers at the time of the scheduled rate increases,
               increases or decreases resulting from certain mandated
               costs, such as tax or accounting changes, but not costs
               resulting from natural disasters.  To qualify, a mandated
               cost must receive MPUC approval, must be beyond the
               control of the Company's management, must effect the

                                 -22-
                                                             FORM 10-Q

                      PART II.  OTHER INFORMATION

Item 1.   Legal Proceedings (Continued)


               Company specifically or the electric utility generally
               and must exceed $300,000 in annual revenue requirements.

               The Stipulation also provides for a number of accounting
               orders.  Among these are orders:  permitting the Company
               to amortize deferred post-retirement benefits other than
               pension (SFAS 106) expenses in equal amounts over a ten-
               year period beginning January 1, 1996, along with the
               recovery of current year SFAS 106 costs; permitting the
               Company to continue rate base treatment for unrecovered
               plant costs and depreciation on the Caribou Steam Units
               as well as the deferral and amortization over five years
               of the reduction in force expenses (including pension
               expenses under SFAS 88) resulting from the closing of
               those units; and continued deferral and amortization of
               replacement power and capacity costs associated with
               Maine Yankee scheduled outages.  Finally, the Stipulation
               clarifies that the rate plan is not deregulation for
               accounting purposes and provides for the continuing
               recovery in rates of certain "regulatory assets", such as
               the retail portion of the Company's Seabrook investment,
               previously allowed by the MPUC.

               On January 2, 1996, McCain Foods, Inc., which had
               objected to the Stipulation, appealed the MPUC's approval
               of the rate plan to the Maine Supreme Judicial Court. 
               This action was docketed as PUC 96-13.  The Company does
               not believe this appeal has any merit and intends to
               oppose it vigorously, but cannot predict its ultimate
               outcome.  On March 20, 1996, the Company and McCain Foods
               filed with the Commission a Power Purchase Agreement
               under which McCain agrees to purchase all its electrical
               requirements from the Company through 2000.  If the
               Agreement is approved by the MPUC, McCain has agreed to
               dismiss its appeal.  The Company cannot predict whether
               the MPUC will approve the Agreement.

               In addition to the four-year rate plan, the MPUC, under
               this docket, also approved the Company's proposal to
               develop flexible rates to retain or attract new
               customers.  On October 23, 1995, the Company implemented
               a reduced Rate AH for residential electric space heat. 
               Customers who have a permanent electric space heat system
               that supplies at least 50% of their heating requirements


                                 -23-
                                                             FORM 10-Q

                      PART II.  OTHER INFORMATION

Item 1.   Legal Proceedings (Continued)


               have been offered a discount up to 40% from October to
               April.

               On November 27, 1995, the MPUC approved two new rates
               that became effective December 1, 1995.  The first, Rate
               F, provides farmers with a discounted price for
               electricity used in storage facilities, reducing their
               winter electric rate ten percent from November through
               March.  The second, Rate EDR, an economic development
               rate, provides a multi-year discount in the cost of
               electric service for large commercial and industrial
               customers who create new electrical load.  This reduced
               rate should encourage development in our electrical
               service territory by providing an incentive rate while a
               new business gets established or an existing business,
               meeting certain criteria, completes expansion.  Depending
               on eligibility, the discount offered will range from 20%
               the first year to 5% in the fourth year.  After the four-
               year period, EDR customers will be billed under the
               Company's standard electric rates.

          (c)  Peoples Heritage Bank v. Maine Public Service Company 
               U.S. District Court (D. ME) Civil Action No. 95-0180-B

               On September 18, 1995, Peoples Heritage Bank filed
               against the Company a civil action for declaratory and
               monetary relief seeking recovery for response costs,
               damages and attorneys fees incurred because of the
               release of hazardous substance at a site in Presque Isle,
               Maine.  In 1992, Peoples Heritage purchased the property
               and shortly thereafter discovered that the soil at the
               site was contaminated with polychlorinated biphenyls
               (PCBs) which it now alleges originated with two
               electrical transformers placed on the site by the
               Company.  Peoples Heritage claims to have spent in excess
               of $250,000 to remove the PCB contaminated soil and seeks
               reimbursement of this amount.

               The suit is brought pursuant to the Comprehensive
               Environmental Response, Compensation and Liability Act of
               1980 (CERCLA), the Federal Declaratory Judgment Act and
               under common law grounds of strict liability for
               abnormally dangerous activities, negligence and trespass. 
               


                                 -24-
                                                             FORM 10-Q

                      PART II.  OTHER INFORMATION

Item 1.   Legal Proceedings (Continued)


               The Company has denied liability in this matter but
               cannot predict the outcome of this action.

          (d)  Maine Public Service Company, Request For Open Access
               Transmission Tariff, FERC Docket No. ER 95-836-000.

               On March 31, 1995, the Company filed an open access
               transmission tariff with the Federal Energy Regulatory
               Commission (FERC).  This tariff provides fees for various
               types and levels of transmission and transmission-related
               services that are required by transmission customers. 
               The tariff, as filed, substantially increases some of the
               fees for transmission services and provides separate fees
               for various transmission-related services.  On May 31,
               1995, the FERC approved the filed tariff, subject to
               refund.  The filing has been vigorously contested by the
               Company's wholesale customers and a decision by the FERC
               is not expected until later in 1996.  The Company cannot
               predict FERC's ultimate decision in this matter.

          (e)  Maine Public Service Company, Proposed Increase in Rates
               (Rate Design), MPUC Docket No. 95-052.

               On June 15, 1995, the MPUC issued an order bifurcating
               the Company's request for rate design from the revenue
               requirement portion of this docket (see item (b) above). 
               Based upon marginal cost of service principles, the
               Company has proposed a substantial redesign of its
               current rates.  For example, under the Company's proposed
               rates for transmission customers would decrease from
               their current level by nearly 8%, while rates for
               residential customers would increase by over 8%.  The
               Company's proposals have been vigorously contested by the
               MPUC Staff and the Public Advocate, who propose only a
               small decline for large industrial customers and a very
               minor increase for residential.  Hearings were held on
               this matter before the MPUC on March 14 and 15, 1996. 
               The Commission's decision on the Company's proposal is
               expected by late May, 1996.  The Company cannot predict
               the outcome of this proceeding.






                                 -25-
                                                             FORM 10-Q

                      PART II.  OTHER INFORMATION


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

          None

Item 5.   Other Information

          None

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 January 23, 1996, under Item 5,
               Other Material Events, and on March 8, 1996, under Item
               4, Change in the Company's Certifying Accountant, and
               Item 5, Other Material Events.  A Form 8-K/A was filed on
               March 14, 1996 under Item 4, Change in the Company's
               Certifying Accountant. 


                               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 13, 1996                Larry E. LaPlante           
                                   Larry E. LaPlante, Vice President
                                   Finance and Treasurer













                                 -26-


<TABLE> <S> <C>

<ARTICLE> UT
<MULTIPLIER> 1,000
       
<S>                             <C>
<PERIOD-TYPE>                   3-MOS
<FISCAL-YEAR-END>                          DEC-31-1996
<PERIOD-END>                               MAR-31-1996
<BOOK-VALUE>                                  PER-BOOK
<TOTAL-NET-UTILITY-PLANT>                       49,237
<OTHER-PROPERTY-AND-INVEST>                      3,643
<TOTAL-CURRENT-ASSETS>                          11,534
<TOTAL-DEFERRED-CHARGES>                        49,025
<OTHER-ASSETS>                                       0
<TOTAL-ASSETS>                                 113,439
<COMMON>                                         7,357
<CAPITAL-SURPLUS-PAID-IN>                           38
<RETAINED-EARNINGS>                             32,269
<TOTAL-COMMON-STOCKHOLDERS-EQ>                  39,664
                                0
                                          0
<LONG-TERM-DEBT-NET>                            36,095
<SHORT-TERM-NOTES>                                   0
<LONG-TERM-NOTES-PAYABLE>                            0
<COMMERCIAL-PAPER-OBLIGATIONS>                       0
<LONG-TERM-DEBT-CURRENT-PORT>                    1,315
                            0
<CAPITAL-LEASE-OBLIGATIONS>                          0
<LEASES-CURRENT>                                     0
<OTHER-ITEMS-CAPITAL-AND-LIAB>                  36,365
<TOT-CAPITALIZATION-AND-LIAB>                  113,439
<GROSS-OPERATING-REVENUE>                       15,625
<INCOME-TAX-EXPENSE>                             1,099
<OTHER-OPERATING-EXPENSES>                      12,231
<TOTAL-OPERATING-EXPENSES>                      13,330
<OPERATING-INCOME-LOSS>                          2,295
<OTHER-INCOME-NET>                                  78
<INCOME-BEFORE-INTEREST-EXPEN>                   2,373
<TOTAL-INTEREST-EXPENSE>                           922
<NET-INCOME>                                     1,451
                          0
<EARNINGS-AVAILABLE-FOR-COMM>                    1,451
<COMMON-STOCK-DIVIDENDS>                           744
<TOTAL-INTEREST-ON-BONDS>                          858
<CASH-FLOW-OPERATIONS>                           3,425
<EPS-PRIMARY>                                      .90
<EPS-DILUTED>                                      .90
        

</TABLE>


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