MAINE YANKEE ATOMIC POWER CO
10-K, 1994-03-30
ELECTRIC SERVICES
Previous: LUBRIZOL CORP, 10-K, 1994-03-30
Next: MARSH SUPERMARKETS INC, 11-K, 1994-03-30



<PAGE>
                              FORM 10-K

                   SECURITIES AND EXCHANGE COMMISSION

                          Washington, DC  20549

(Mark One)

    X     ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
  _____    SECURITIES EXCHANGE ACT OF 1934 [FEE REQUIRED]                      

For the fiscal year ended December 31, 1993                           
                         
                                   OR

          TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
  _____    SECURITIES EXCHANGE ACT OF 1934 [NO FEE REQUIRED]

For the transition period from                  to                    

Commission file number  1-6554                                        

                    MAINE YANKEE ATOMIC POWER COMPANY                 
         (Exact name of registrant as specified in its charter)

     Incorporated in Maine                              01-0278125        
(State or other jurisdiction of                     (I.R.S. Employer
 incorporation or organization)                    Identification No.)

  Edison Drive, Augusta, Maine                            04330       
(Address of principal executive offices)                (Zip Code)

                             207-622-4868                             
           (Registrant's telephone number including area code)

Securities registered pursuant to Section 12(b) of the Act:  None





  
  



Securities registered pursuant to Section 12(g) of the Act:  None

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     
</Page>




<PAGE>                          FORM 10-K

                   SECURITIES AND EXCHANGE COMMISSION

                          Washington, DC  20549

                               (Continued)

Indicate by check mark if disclosure of delinquent filers pursuant to Item
405 of Regulation S-K is not contained herein, and will not be contained,
to the best of the registrant's knowledge, in definitive proxy or
information statements incorporated by reference in Part III of this Form
10-K or any amendment to this Form 10-K. [X] (Not applicable to registrant)

The aggregate value of the voting stock held by non-affiliates of the
registrant is $50,000,000, based solely on the par value of the common
stock.  There is no market in this security.

Indicate the number of shares outstanding of each of the registrant's
classes of common stock, as of the latest practicable date.

                                     Shares Outstanding                   
        Class                       as of March 29, 1994       
 Common Stock, $100 par value             500,000

                   DOCUMENTS INCORPORATED BY REFERENCE
       No documents are incorporated by reference in this report.
</Page>



<PAGE>              Maine Yankee Atomic Power Company

                            Form 10-K - 1993

<TABLE>
                            TABLE OF CONTENTS

<S>                                                                   <C>
                                                                      Page
                                 Part I
Item Number

Item 1.  Business. . . . . . . . . . . . . . . . . . . . . . . . . . .   1
Item 2.  Properties. . . . . . . . . . . . . . . . . . . . . . . . . .   8
Item 3.  Legal Proceedings . . . . . . . . . . . . . . . . . . . . . .   9
Item 4.  Submission of Matters to a Vote of Security Holders . . . . .  10



                                 Part II

Item 5.  Market for the Registrant's Common Equity and Related          
          Stockholder Matters. . . . . . . . . . . . . . . . . . . . .  11
Item 6.  Selected Financial Data . . . . . . . . . . . . . . . . . . .  12
Item 7.  Management's Discussion and Analysis of Financial
          Condition and Results of Operations. . . . . . . . . . . . .  13
Item 8.  Financial Statements and Supplementary Data . . . . . . . . .  19
Item 9.  Changes in and Disagreements with Accountants on
          Accounting and Financial Disclosure. . . . . . . . . . . . .  46



                                Part III

Item 10. Directors and Executive Officers of the Registrant. . . . . .  47
Item 11. Executive Compensation. . . . . . . . . . . . . . . . . . . .  55
Item 12. Security Ownership of Certain Beneficial Owners and
          Management . . . . . . . . . . . . . . . . . . . . . . . . .  57
Item 13. Certain Relationships and Related Transactions. . . . . . . .  58



                                 Part IV

Item 14. Exhibits, Financial Statement Schedules, and Reports
          on Form 8-K. . . . . . . . . . . . . . . . . . . . . . . . .  59



Signatures . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .  60
</TABLE>
</Page>



<PAGE>                           PART I

ITEM 1 - BUSINESS

(a) General.  Maine Yankee Atomic Power Company (the "Company" or "Maine
Yankee"), incorporated under the laws of Maine on January 3, 1966, owns and
operates a pressurized-water nuclear-powered electric generating plant at
Wiscasset, Maine, with a current net capacity of approximately 860
megawatts electric (the "Plant").  The Company sells its capacity and
output to its ten sponsoring stockholder utilities.  The Company's
principal office address is Edison Drive, Augusta, Maine  04330, and its
telephone number is (207) 622-4868.

The Plant was declared commercial on December 28, 1972, with regular
operation at approximately 570 megawatts electric (net) starting on
January  1, 1973.  Hearings on the Company's application for a full
operating license were completed in 1972 and the license for full operation
to 2008 was granted by the Atomic Energy Commission, the predecessor of the
Nuclear Regulatory Commission ("NRC"), on June 29, 1973.  

The Plant is operated on a planned 18-month operating cycle and must be
taken off line at the end of a cycle for approximately eight to ten weeks
for scheduled refueling, maintenance and construction activities. Through
December 31, 1993, the Company had sold over 106.8 billion kilowatt-hours
("KWH") of electricity at an average lifetime total cost per KWH of 2.3
cents.  The Plant's lifetime average capacity factor is 72%.

In 1993 the Plant operated at an average capacity factor of 76 percent
(based on a net rating of 860 megawatts), and generated for sale 5.7
billion KWH of electric power, the highest total for a refueling year in
the Plant's history, at an average cost of 3.4 cents per KWH.  The Plant
was shut down from July 30 to October 13, 1993, for scheduled refueling and
maintenance.

The Company is sponsored by ten investor-owned New England utilities (the
"Sponsors" or the "Stockholders"), each of which is committed under a Power
Contract with the Company to purchase a specified percentage of the
capacity and output of the Plant and to pay therefor a like percentage of
amounts sufficient to pay the Company's fuel costs, operating expenses
(including a depreciation accrual at a rate sufficient to fully amortize
the investment in the Plant over the operating life of the Plant and
amounts estimated to be sufficient to decommission the Plant), interest on
its debt and a return on its equity.  The Company and its Sponsors have
also executed Additional Power Contracts for the purpose of extending the
term of the Power Contracts, as amended, from 2003 to the end of the useful
life of the Plant and the completion of its decommissioning and financial
obligations.  Each Sponsor has also agreed under a Capital Funds Agreement
with the Company to provide a like percentage of the Company's capital
requirements not obtained from other sources, subject to obtaining
necessary authorizations of regulatory bodies in each instance.  All such
obligations are subject to the continuing jurisdiction of various federal
and state regulatory bodies.    
</Page>                              - 1 -


<PAGE>
ITEM 1 - BUSINESS (continued)

(a) General. (continued)

The obligations of the Sponsors to make payments under the Power Contracts
are unconditional, subject only to each Sponsor's right to cancel its Power
Contract if deliveries cannot be made to the Sponsor because either (i) the
Plant is damaged to the extent of being completely or substantially
completely destroyed, or (ii) the Plant is taken by exercise of the right
of eminent domain or a similar right or power, or (iii) (a) the Plant
cannot be used because of contamination or because a necessary license or
authorization cannot be obtained or is revoked or the utilization thereof
is made subject to specified conditions which are not met, and (b) the
situation cannot be rectified to an extent which will permit the Company to
make deliveries to the Sponsor from the Plant.  Notwithstanding the right
to cancel, the obligation to pay decommissioning costs continues until the
Plant has been fully decommissioned.

A default by a Sponsor of the Company in making payments under the Power
Contract or Capital Funds Agreement could have a material adverse effect on
the Company, depending on the magnitude of the default, and would
constitute a default under the Company's First Mortgage Indenture and two
other major credit agreements unless cured within applicable grace periods
by the defaulting Sponsor or other Sponsors.  

(b) Problems Affecting the Industry and the Company.  Substantial
controversy exists concerning nuclear generating plants, which intensified
when events in 1979 at the Three Mile Island Nuclear Unit No. 2 in
Pennsylvania ("TMI") caused increased concern about the safety of such
plants.  This prompted a rigorous reexamination of safety related equipment
and operating procedures in all nuclear facilities and caused the NRC to
promulgate numerous requirements in response to TMI, including both
near-term modifications to upgrade certain safety systems and
instrumentation and longer-term design changes, ranging from equipment
changes to operational support. The Company has made the modifications
required by the NRC.  The NRC is continuing its safety reviews under both
long-standing and new regulations and may at any time issue orders which
could materially affect the Company's affairs and financial condition and
the operation of the Plant.  For a discussion of the voluntary shutdown of
the Yankee Atomic Electric Company plant at Rowe, Massachusetts, for both
regulatory and economic reasons, see "(h) Yankee Atomic Electric Company
Plant Shutdown", below.

Public and regulatory attention has also focused on the disposal of both
low- and high-level nuclear wastes.  Certain aspects of the disposal of
nuclear wastes and the decommissioning of nuclear generating facilities
have been regulated under federal and Maine law and further regulation is
likely in this area.  Public concern about the operation of nuclear
generating facilities and the disposal of nuclear wastes has sometimes
resulted in public campaigns to close such facilities.  Although affecting
various nuclear generating facilities in varying degrees, such events, as
well as other problems of the industry, have had, and will continue to
have, a direct effect on the affairs and financial condition of the
Company.  For further discussion of nuclear waste disposal issues, see "(d)
Nuclear Fuel Disposal" and "(f) Low-Level Waste Disposal", below.
</Page>                            - 2 -



<PAGE>
ITEM 1 - BUSINESS (continued)

(b) Problems Affecting the Industry and the Company. (continued)

There have been three unsuccessful state referenda attempting to close the
Plant since 1980.  The last referendum occurred on November 3, 1987, when
the Maine electorate defeated an initiated bill intended to close the Plant
on July 4, 1988, by a margin of 59 percent to 41 percent.  There is no
certainty that such a referendum will not occur again, and in the event
that one takes place, no prediction can be made as to the potential
outcome.  If a referendum were to be initiated, the Company would strongly
contest any attempts to close or impair the operation of the Plant.  If
(contrary to the history of unsuccessful referenda on the Plant) a
referendum were to pass in Maine, the Company believes that such referendum
would be vulnerable to a challenge on the basis of fundamental legal
principles and that the Company would have substantial rights and remedies
available to it, which it would vigorously seek to enforce.

(c) Regulation and Environmental Matters.  The Plant is subject to exten-
sive regulation by the NRC, which is empowered to authorize the siting,
construction and operation of nuclear reactors after consideration of
public health, safety, environmental and antitrust matters.

The United States Environmental Protection Agency ("EPA") administers
programs established under the Federal Water Pollution Control Act and the
Clean Air Act, as amended in 1990, which affect the Plant.  The former Act
establishes a national objective of complete elimination of discharges of
pollutants into the nation's water and creates a rigorous permit program
designed to achieve this objective.  The latter Act empowers the EPA to
establish clean air standards which are implemented and enforced by state
agencies.

In addition, pursuant to the Federal Resource Conservation and Recovery Act
of 1976, the EPA regulates the generation, transportation, treatment,
storage and disposal of hazardous wastes.  The EPA has broad authority in
administering these programs, including the ability to require installation
of pollution control and mitigation devices.

The National Environmental Policy Act of 1969 ("NEPA") requires that de-
tailed statements of the environmental effects of major federal actions be
prepared by federal agencies.  Major federal actions can include licenses
or permits issued to the Company by the NRC and other federal agencies for
construction or operation of generation and transmission facilities.  NEPA
requires that federal licensing agencies make an independent evaluation of
the environmental impact of, and alternatives to, the proposed action. 
Future construction modifications or other activities at the Plant could
require federal licenses or approvals that involve NEPA requirements.

The Company is also subject to regulation as to environmental matters and
land use by various state and local authorities in Maine.
</Page>                            - 3 -


<PAGE>
ITEM 1 - BUSINESS (continued)

(c) Regulation and Environmental Matters. (continued)

Under their continuing jurisdiction, the NRC and one or more of the EPA and
the state authorities having jurisdiction over the Company's facilities may
modify permits or licenses which have already been issued, or impose new
conditions on such permits or licenses, and may require additional capital
expenditures or require that the level of the operation of a unit be
temporarily or permanently reduced.  See "(b) Problems Affecting the
Industry and the Company", above.  The Sponsors of the Company have agreed,
however, subject to certain exceptions including regulatory approval,  (i)
to provide the required capital not otherwise available, (ii) to take the
total output of the Plant, and (iii) to pay all costs of the Plant,
including capital and decommissioning costs.

The Company and several of its Sponsors are subsidiaries of registered
holding companies and as such are subject to regulation by the Securities
and Exchange Commission ("SEC") under the Public Utility Holding Company
Act of 1935 with respect to various matters, including the issuance of
certain securities.  The Company is also subject to regulation by the SEC
under other federal securities laws.

In addition the Company is subject to regulation by the Federal Energy
Regulatory Commission ("FERC") as to its rates (including the Power
Contracts and Additional Power Contracts) and various other matters, and is
subject to regulation by the Maine Public Utilities Commission ("MPUC") as
to some aspects of its business, including the issuance of securities.

(d)  Nuclear Fuel Disposal.  The cycle of production and utilization of
nuclear fuel for nuclear generating units consists of (1) the mining and
milling of uranium ore, (2) the conversion of the resulting concentrate to
uranium hexafluoride, (3) the enrichment of the uranium hexafluoride, (4)
the fabrication of fuel assemblies, (5) the utilization of the nuclear
fuel, and (6) the disposal of spent fuel.  The Company has entered into a
contract with the federal Department of Energy ("DOE") for disposal of its
spent nuclear fuel, as required by the Nuclear Waste Policy Act of 1982,
pursuant to which a fee of $1.00 per megawatt-hour is currently assessed
against net generation of electricity and paid to the DOE quarterly.  Under
this Act, the DOE has assumed the responsibility for disposal of spent
nuclear fuel produced in private nuclear reactors.  In addition, Maine
Yankee is obligated to make a payment of $50.4 million with respect to
generation prior to April 7, 1983 (the date current DOE assessments began),
all of which the Company has already collected from its customers, but for
which a reserve was not funded.  The Company has elected under the terms of
this contract to make a single payment of this obligation prior to the
first delivery of spent fuel to DOE, scheduled to begin no earlier than
1998.  The payment will consist of the $50.4 million, plus interest accrued
at the 13-week Treasury Bill rate compounded on a quarterly basis from
April 7, 1983, through the date of the actual payment.  Current costs
incurred by the Company under this contract are recoverable by it under the
terms of its Power Contracts with its Sponsors.  The Company has accrued
and billed $53.1 million of interest cost for the period April 7, 1983,
through December 31, 1993.
</Page>                            - 4 -


<PAGE>
ITEM 1 - BUSINESS (continued)

(d)  Nuclear Fuel Disposal. (continued)

Maine Yankee has formed a trust to provide for payment of its long-term
spent fuel obligation.  The total spent fuel fund balance, held by an
independent trustee, as of December 31, 1993, was $86.7 million (including
interest earned).  The trust is funded at least semiannually by the Company
through deposits, which began in December 1985, with current projected
semiannual deposits of approximately $0.26 million through December 1997. 
Deposits are expected to total approximately $62.8 million.  The estimated
liability, including interest due at the time of disposal, is projected to
be approximately $115.9 million at January 31, 1998.  The Company estimates
that trust fund deposits plus estimated earnings will meet this total
liability if funding continues without material changes.  

Federal legislation enacted in 1987 directed the DOE to proceed with the
studies necessary to develop and operate a permanent high-level waste
(spent fuel) disposal site at Yucca Mountain, Nevada.  The legislation also
provides for the possible development of a Monitored Retrievable Storage
("MRS") facility and abandons plans to identify and select a second
permanent disposal site.  An MRS facility would provide temporary storage
for high-level waste prior to eventual permanent disposal.  In late 1989
the DOE announced that the permanent disposal site was not expected to open
before 2010, although originally scheduled to open in 1998.  Additional
delays due to political and technical problems are probable.

Under the terms of a license amendment approved by the NRC in 1984, the
present storage capacity of the spent fuel pool at the Plant will be
reached in 1999 and after 1996 the available capacity of the pool will not
accommodate a full-core removal.  After consideration of available
technologies, the Company elected to provide additional capacity by
replacing the fuel racks in the spent fuel pool at the Plant and, on
January 25, 1993, filed with the NRC seeking authorization to implement the
plan.  On March 15, 1994, the NRC granted the authorization.  Maine Yankee
believes that the replacement of the fuel racks will provide adequate
storage capacity through the Plant's licensed operating life, but cannot
predict with certainty whether or to what extent the new level of storage
capacity at the Plant will affect the operation of the Plant or the future
cost of disposal.

(e)  Decommissioning.  A study conducted for the Company in 1987 by an
external engineering consultant estimated decommissioning costs, which
include the costs of removal of the Plant and reclamation of the Plant
site, to be $142.5 million, plus a contingency of $35.6 million, for a
total of $178.1 million (in mid-1987 dollars).  The Company is currently
allowed to collect $9.1 million annually in rates, based on the FERC-
approved rate case settlement amount of $167.0 million (in mid-1987
dollars). Through 1993 the Company had collected $69.1 million for
decommissioning, which funds are held by an independent trustee.  The total
decommissioning fund balance as of December 31, 1993, was $93.8 million
(including interest earned).  The amounts collected, together with the
trust earnings, will be used to meet the Company's decommissioning
obligation.
</Page>                            - 5 -


<PAGE>
ITEM 1 - BUSINESS (continued)

(e) Decommissioning. (continued)

The Company's most recent study, conducted by the same consultant in 1993,
estimated decommissioning costs to be $273.1 million, plus a contingency of
$43.5 million, for a total of $316.6 million (in mid-1993 dollars).  For a
discussion of a rate filing by the Company with the FERC, in which
decommissioning costs are a major area of focus, see Item 3,  LEGAL
PROCEEDINGS, Section (b), "Rate Proceedings", below.  The Company
recognizes the relative uncertainties associated with decommissioning,
including its changing technology and the possibility of new requirements
of law, and therefore recognizes the need to monitor and adjust
decommissioning collections through supplemental rate filings with the
FERC.

(f)  Low-Level Waste Disposal.  The federal Low-Level Radioactive Waste
Policy Amendments Act (the "Waste Act"), enacted in 1986, required
operating disposal facilities to accept low-level nuclear waste from other
states until December 31, 1992.  The Waste Act also set limits on the
volume of waste each disposal facility must accept from each state,
established milestones for the nonsited states to establish facilities
within their states or regions (pursuant to regional compacts) and
authorized increasing surcharges on waste disposal until 1992.  After 1992
the states in which there are operating disposal sites are permitted to
refuse to accept waste generated outside their states or compact regions. 
In 1987 the Maine Legislature created the Maine Low-Level Radioactive Waste
Authority (the "Maine Authority") to provide for such a facility if Maine
is unable to secure continued access to out-of-state facilities after 1992,
and the Maine Authority has been engaged in a search for a qualified
disposal site in Maine.  The Company volunteered its site at the Plant for
that purpose, but progress toward establishing a definitive site in Maine,
as in other states, was difficult because of the complex technical nature
of the search process and the political sensitivities associated with it. 
As a result, Maine did not satisfy its milestone obligation under the Waste
Act requiring submission of a site license application by the end of 1991,
and is therefore subject to surcharges on its waste and has not had access
to regulated disposal facilities since the end of 1992.  Thus, Maine Yankee
now stores all waste generated at an on-site storage facility.

At the same time, the State of Maine was pursuing discussions with the
State of Texas concerning participation in a compact with that state and
Vermont.  In May 1993, the Texas Legislature approved a compact with the
states of Maine and Vermont.  The Maine Legislature in June 1993 ratified
the compact and submitted it to ratification by Maine voters in a
referendum held on November 2, 1993, in which the compact was ratified by
a margin of approximately 73% to 27%.  It must now be presented to the
United States Congress for final ratification.

The compact provides for Texas to take Maine's low-level waste over a 30-
year period for disposal at a planned facility in west Texas.  In return
Maine would be required to pay $25 million, assessed to the Company by the
State of Maine, payable in two equal installments, the first after
ratification by Congress and the second upon commencement of operation of
the Texas facility.  In addition, the Company would be assessed a total of
$2.5 million for the benefit of the Texas county in which the facility
would be located and would also be responsible for its pro-rata share  of
</Page>                            - 6 -


<PAGE>
ITEM 1 - BUSINESS (continued)

(f)  Low-Level Waste Disposal. (continued)

the Texas governing commission's operating expenses.  Pending the
ratification votes, the Maine Authority has suspended its search for a
suitable disposal site in Maine.

In the event the required ratification by Congress is not obtained, subject
to continued NRC approval, the Company can continue to utilize its capacity
to store approximately ten to twelve years' production of low-level waste
in its facility at the Plant site, which it started in January 1993. 
Subject to obtaining necessary regulatory approval, the Company could also
build a second facility on the Plant site.  The Company believes it is
probable that it will have adequate storage capacity for such low-level
waste available on-site, if needed, through the licensed operating life of
the Plant.  On January 26, 1993, the NRC published for public comment a
proposed rulemaking that, if adopted, would require a licensee such as
Maine Yankee, as a condition of its license, to document that it had
exhausted other reasonable waste management options in order to be
permitted to store low-level waste on-site beyond January 1, 1996.  Such
options include taking all reasonable steps to contract, either directly or
through the state, for disposal of the low-level waste.  On February 9,
1994, the NRC, after affirming its preference for disposal of waste over
storage, announced its decision to withdraw the proposed rulemaking.  Maine
Yankee expects the NRC to issue its formal notice of withdrawal in the
spring of 1994.

The Company cannot predict whether the final required ratification of the
Texas compact or other regulatory approvals required for on-site storage
will be obtained, but the Company intends to utilize its on-site storage
facility in the interim and continue to cooperate with the State of Maine
in pursuing all appropriate options.

(g) Nuclear Insurance. In accordance with the Price-Anderson Act, the limit
of liability for a nuclear-related accident is approximately $9.317
billion, effective March 20, 1994.  The primary layer of insurance for the
liability is $200 million of coverage provided by the commercial insurance
market.  The secondary coverage is approximately $9.117 billion, based on
115 licensed reactors.  The secondary layer is based on a retrospective
premium assessment of $75.5 million per nuclear  accident per licensed
reactor, payable at a rate not exceeding $10 million per year per accident. 
In addition, the retrospective premium is subject to inflation-based
indexing at five-year intervals and, if the sum of all public liability
claims and legal costs arising from any nuclear accident exceeds the
maximum amount of financial protection, each licensee can be assessed an
additional 5% ($3.775 million) of the maximum retrospective assessment.

In addition to the insurance required by the Price-Anderson Act, the
Company carries all-risk nuclear property damage insurance in the amount of
$500 million plus additional excess nuclear property insurance in the
amount of $2.25 billion, effective January 1, 1994.  Of this additional
excess insurance, $1.4 billion is provided by a nuclear electric utility
industry insurance company through a combination of current premiums and
retrospective premium assessments.  If the insurance company experiences
losses in excess of its capacity to pay them, each participating utility
may be assessed a retrospective premium of up to 7.5 times its premium with
respect to industry losses in any policy year, which could range up to
</Page>                            - 7 -


<PAGE>
ITEM 1 - BUSINESS (continued)

(g) Nuclear Insurance. (continued)

approximately $12.8 million for the Company.  The remaining excess  nuclear
property coverage of $850 million is obtained from the commercial insurance
market and is not subject to retrospective premium assessments.  These
excess coverage amounts are the maximum offered by both the industry mutual
company and the commercial market.

(h) Yankee Atomic Electric Company Plant Shutdown.  In February 1992,
Yankee Atomic Electric Company ("Yankee Atomic"), a Massachusetts
corporation with several of the same sponsors as Maine Yankee, announced
that it would permanently cease power operation of the Yankee Nuclear Power
Station in Rowe, Massachusetts, and would prepare for an orderly
decommissioning of the facility.  Yankee Atomic cited continued regulatory
uncertainty and economics as the key factors in its decision to close the
generating plant eight years prior to the expiration of its operating
license.

Yankee Atomic said several important regulatory issues had not been fully
resolved, which, coupled with unfavorable economic conditions, would have
imposed costs too large to justify the expense of seeking to restart the
185-megawatt plant.  The Yankee Atomic Plant, which had been voluntarily
shut down in October 1991, is a small plant whose design is technologically
different from that of the larger and more modern Maine Yankee Plant.

(i) Employees.  At December 31, 1993, the Company had 472 full-time
employees.

ITEM 2 - PROPERTIES

The Plant is located on tidewater on Bailey Point in Wiscasset, Maine, on
a 740-acre site which is owned in fee by the Company and is adequate for
the Plant and for all associated facilities, including the associated
switchyard facilities which are owned in part and operated by Central Maine
Power Company.  

The Plant is a nuclear-powered electric generating plant, utilizing a
pressurized-water reactor, fueled with slightly enriched uranium oxide. 
The nuclear steam supply system and certain other equipment were designed
and fabricated by Combustion Engineering, Inc.  The turbine generator was
supplied by Westinghouse Electric Corporation.  Stone & Webster Engineering
Corporation, as engineer and constructor, designed and constructed the
Plant.  Construction of the Plant, which began in 1967, was completed in
1972 except for certain discharge temperature control facilities designed
to meet the requirements of the Maine Board of Environmental Protection,
which were completed in 1975. 

Under the terms of the Indenture securing the First Mortgage Bonds,
substantially all electric plant of the Company is subject to a first
mortgage lien.
</Page>                            - 8 -


<PAGE>
ITEM 2 - PROPERTIES (continued)

Since the Plant commenced operation, the Company has sought to improve its
safety and reliability, while increasing its output, through periodic
upgrading of equipment and facilities, along with regular training programs
for Plant personnel.  In furtherance of those goals, the Company replaced
the Plant's two low-pressure turbines and its high-pressure turbine in 1988
and 1990, respectively, with new units provided by Asea Brown Boveri
("ABB"), which resulted in an increase of approximately 20 megawatts in the
Plant's output.  In addition, the Company had contracted with ABB for the
purchase and installation of a new main generator, which was planned to be
installed during the February 1992 refueling outage, but which the Company
is now retaining as a spare.  For accounting purposes, Maine Yankee has
carried the approximately $8.1 million cost of the spare generator and
associated equipment in a plant account as an emergency spare since
December 1992, and in January 1993 filed an accounting letter request
seeking FERC concurrence in that treatment.  In a letter dated April 27,
1993, the FERC approved the treatment of the spare generator and associated
equipment as an emergency spare component.

ITEM 3 - LEGAL PROCEEDINGS

(a) General.  The operation of existing nuclear units and the construction
of nuclear units in the United States continue to be subjects of public
controversy.  Various groups have filed lawsuits and participated in
administrative proceedings claiming that the present state of nuclear
technology presents risks to public health and safety and to the environ-
ment.  In addition, certain of these groups have proposed restrictive
legislation relating to nuclear power.  Some of the claims made by such
groups, if they should prevail, or the existence of the controversy itself,
could cause substantial modifications to or extended shutdowns of plants
presently in operation.  See Item 1, BUSINESS, Section (b), "Problems
Affecting the Industry and the Company", above.

(b) Rate Proceedings.  On April 7, 1993, the FERC initiated an
investigation pursuant to Section 206 of the Federal Power Act into the
justness and reasonableness of Maine Yankee's rate of return on common
equity ("ROE") established in the Company's 1988 FERC rate case.  The FERC
indicated that its concurrent investigations of the rates of return on
common equity of Maine Yankee and other nuclear generating companies were
based on an independent analysis that suggested such rates might be
excessive under current market conditions.  After extensive negotiations,
on September 20, 1993, the FERC staff, intervenors and Maine Yankee
submitted for filing an offer of partial settlement, which was approved by
the Commission on December 30, 1993.  The settlement agreement provided,
among other things, for the following:

    (1)   a reduction in Maine Yankee's ROE effective June 15, 1993, to
          10.65% from 12.9%;

    (2)   an agreement by the parties to enter into good-faith negotiations
          regarding Maine Yankee's estimated cost of decommissioning and
          the corresponding collection rate;
</Page>                            - 9 -



<PAGE>
ITEM 3 - LEGAL PROCEEDINGS (continued)

(b) Rate Proceedings. (continued)

    (3)   an agreement that if the parties reached a settlement on Maine
          Yankee's decommissioning and collection rate, Maine Yankee would
          submit a rate filing requesting approval of the agreed-upon
          decommissioning and collection rate and a continuation of the
          10.65% ROE, with the support of the FERC staff and intervenors;

    (4)   an agreement that if the parties were unable to reach agreement
          on the decommissioning issues, the Company would submit a rate
          filing that would encompass all appropriate rate issues.

On January 18, 1994, Maine Yankee, after reaching agreement on the major
issues, filed its rate case with the FERC.  In the filing, the Company
sought approval to continue the ROE of 10.65% as earlier approved by the
FERC.  Maine Yankee also sought to increase the annual amount collected to
fund decommissioning costs for the Plant from $9.1 million to the agreed
amount of $14.9 million commencing April 1, 1994.  This amount reflects the
first step increase in the estimated cost to fully decommission the Plant
from the $167.0 million (in mid-1987 dollars) allowed by the FERC in the
Company's 1988 rate case to $316.6 million (in mid-1993 dollars) based on
the Company's 1993 decommissioning cost study.  The Company plans to
continue to evaluate the cost of decommissioning periodically and seek
additional step increases as necessary.  With this filing, Maine Yankee is
also requesting the FERC's approval for current and past expenses to fund
postretirement benefits other than pensions, pursuant to a new accounting
standard.  See Note 11 of Notes to Financial Statements.

Along with the rate filing, the Company filed offers of settlement that
were the result of extensive negotiations between Maine Yankee and the
intervenors.  The parties, except for one municipal utility, have agreed to
a settlement reflecting, among other things, the following:

    (1)   an agreement to extend the ROE of 10.65% to April 1, 1997, or
          later, except for certain reopener provisions;

    (2)   an agreement to establish the decommissioning collection rate
          described above based on the new decommissioning cost estimate of
          $316.6 million;

    (3)   an agreement to establish a moratorium on Maine Yankee's ROE and
          decommissioning collection rate until April 1, 1997, except in
          certain limited circumstances.

The settlement offer does not address the treatment of postretirement
benefits other than pensions.

Although the Company has reached agreement with all of the principal
parties on the major rate issues, the Company cannot predict with certainty
what action the FERC will take on its rate filing.

ITEM 4 - SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS

Not applicable.
</Page>                            - 10 -




<PAGE>                           PART II


ITEM 5 - MARKET FOR THE REGISTRANT'S COMMON EQUITY AND RELATED STOCK-
         HOLDER MATTERS

The Company's Common Stock, owned by the Company's ten utility Sponsors, is
not publicly traded.  Transfer of the Common Stock is restricted by the
Company's bylaws.  The Company has paid cash dividends on its Common Stock
to its utility Sponsors in each year of operation, 1973 through 1993.  The
following table shows cash dividends paid for years 1993 and 1992:
<TABLE>
                      Shares              1993            1992   
                    Outstanding         Per Share       Per Share
       <S>            <C>                <C>             <C>
       January        500,000            $ 4.20          $ 4.10
       April          500,000              4.20            4.30
       July           500,000              3.95            4.15
       October        500,000              3.20            4.20
                                          -----           -----
                                         $15.55          $16.75
                                          =====           =====
</TABLE>
The payment of dividends on the Company's Common Stock is subject to the
following restrictions:

(1)  The Company's First Mortgage Indenture (the "Indenture") provides that
the Company shall not declare or pay any dividend on any class of its
stock, except out of earned surplus, and shall not declare or pay any such
dividend or directly or indirectly make any payment on account of the
purchase, redemption, acquisition or other retirement of any shares of its
stock, unless, after giving effect to such declaration or payment, the
Company's Equity shall be at least 35% of Plant Construction Financing, and
the Company's Common Equity shall be at least 30% of Plant Construction
Financing.  Under the provisions of its two revolving credit arrangements
with banks, the Company may not permit its Equity (as defined in the
Indenture) to be less than 33% of Plant Construction Financing (as so
defined) and its Common Equity (as so defined) to be less than 28% thereof. 
The Company was in compliance with those restrictions through December 31,
1993.

(2)  The Company's Articles of Incorporation provide that so long as any
shares of the Company's Cumulative Preferred Stock are outstanding, the
payment of dividends on Common Stock (other than dividends in Common Stock)
and the making of distributions thereon are limited to 50% of Net Income
Available for Dividends on Common Stock for the preceding twelve months if
the Common Stock Equity (after such action) is less than 20% of Total
Capitalization, and to 75% of such Net Income if such Common Stock Equity
(after such action) is 20% or more but less than 25% of Total Capitaliza-
tion.  The Company was in compliance with that restriction through
December 31, 1993.
</Page>                            - 11 -




<PAGE>                             Maine Yankee Atomic Power Company
                                           Form 10-K - 1993
                                   ITEM 6 - SELECTED FINANCIAL DATA
                            (Dollars in Thousands Except Per Share Amounts)
<TABLE>
                            1993       1992        1991        1990       1989 
<S>                      <C>        <C>        <C>         <C>         <C>
Selected Income 
 Statement Data:

  Electric Operating 
   Revenues              $193,102   $187,259    $166,471    $178,524   $158,412

  Net Income                8,980      9,173       8,863       9,059      9,021

  Earnings Per Share 
   of Common Stock          14.75      16.79       16.74       17.04      16.92

  Dividends Declared Per 
   Share of Common Stock    14.45      16.85       16.70       17.05      17.05

Selected Balance Sheet Data:

  Total Assets           $534,817   $521,193    $486,881    $449,219   $419,196

  First Mortgage Bonds    103,333     89,390      98,634      52,877     58,514

  Nuclear Fuel 
   Financing Notes         12,000     21,000      26,000      64,000     40,000

  Long-Term Fuel 
   Disposal Liability     103,506    100,364      96,771      91,191     84,371

  Trust Fund to Satisfy 
   Long-Term Fuel
   Disposal Liability      86,684     80,655      71,110      59,509     48,122

  Redeemable Preferred 
   Stock                   19,800     20,400       6,000       6,600      7,200
</TABLE>
</Page>                            - 12 -


<PAGE>
ITEM 7 - MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
         AND RESULTS OF OPERATIONS

For a period commencing January 1, 1973, extending for thirty years
thereafter in accordance with the Power Contracts, as amended, subsequently
extended by the Additional Power Contracts from 2003 to the end of the
useful life of the Plant and completion of all licensing and financial
obligations, and subject to certain limitations, each Sponsor receives its
entitlement percentage of Plant output and is obligated to pay its
entitlement percentage of the Company's total costs, including a return on
invested capital, regardless of the level of operation of the Plant.  The
Plant's operating license expires in 2008.

The following is management's analysis of certain significant factors which
have affected the Company's operating results and financial condition for
the period 1991 through 1993.

                            Operating Results

Plant Operations

The Plant has operated safely and reliably and has been a high production,
low cost supplier of electricity since 1972.  The Company has continued to
upgrade its equipment and facilities.  The reliability of the Plant is
reflected in its 72% lifetime average capacity factor rating, which
compares very favorably with a lifetime industry average capacity factor of
approximately 67%.  Through December 31, 1993, the Company had sold over
106.8 billion KWH of electricity at an average lifetime total cost per KWH
of 2.3 cents.

The Plant is operated on a planned eighteen-month operating cycle and must
be taken off line at the end of a cycle for approximately eight to ten
weeks for scheduled refueling, maintenance and planned construction
activities.

During 1993 the Plant operated at an average 76% capacity factor (using MDC
net rating of 860 MWe) and generated and sold 5.7 billion KWH, the highest
annual electrical production in its history during a refueling year.  

Generation

The following table sets forth the Company's average cost of power and
generation for the years 1993, 1992 and 1991.  Comparability of amounts
below is primarily impacted by the duration of plant outages.  There was no
refueling outage in 1991.
<TABLE>                                1993         1992         1991
    <S>                                <C>          <C>          <C>
    Average Cost of Power:
     Cents per KWH                     3.4          3.5          2.7

    Generation:
     Net KWH sold (in billions)        5.7          5.3          6.2
</TABLE>
</Page>                            - 13 -


<PAGE>
ITEM 7 - MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
         AND RESULTS OF OPERATIONS (continued)

Fuel Expenses

Fuel Amortization expense is based on the cost of (1) nuclear fuel in the
reactor core that is allocated to the accounting period based on the level
of energy production and (2) amortization over the remaining useful life of
the Plant for the last core of unburned nuclear fuel.

Fuel amortization decreased by $6.1 million in 1992 over 1991, primarily as
a result of lower generation and a reduction in the amortization rate due
to lower-cost fuel being inserted into the core during the 1992 scheduled
refueling, maintenance and construction outage ("refueling outage").

Fuel Disposal Cost results from (1) a disposal fee of $1.00 per megawatt-
hour of net generation which is assessed by the DOE and is paid quarterly,
and (2) a DOE annual assessment for decontaminating and decommissioning
DOE's enrichment facilities.  The 1992 and 1991 disposal costs include
adjustments, lowering expense, for anticipated refunds from the DOE of
$272,000 and $277,000,  respectively.

The final DOE rule on the refund process for disposal costs became
effective on January 30, 1992.  Over the following four years, the DOE is
implementing the refund process for overpayments through credits against
quarterly payments.  The refund process is being completed in two phases. 
In the initial phase, principal overpayments and accrued interest through
March 31, 1992, were calculated and made available for credit during the
1992-1994 period.   In the second phase, additional accrued interest for
the period April 1, 1992, through September 30, 1994, will be calculated
and made available for credit during 1995.  Total credits available for
Maine Yankee are $4,312,246 (plus interest accrued from March 31, 1992,
through December 31, 1993) of which $2,588,296 has been applied through
1993.

Title XI of the Energy Policy Act of 1992 (the "Policy Act") provides for
decontaminating and decommissioning DOE's enrichment facilities to be
partially funded by a special assessment against domestic utilities.  Under
the Policy Act the total amount collected for the fiscal year will not
exceed $150,000,000 escalated by the Consumer Price Index ("CPI") annually,
and the collection of the amounts will cease after the earlier of (1) 15
years after the date of the enactment or (2) the collection of
$2,250,000,000 (to be escalated by the CPI annually).  Each utility's share
of the assessment is to be based on its cumulative consumption of DOE
enrichment services.

The Company's estimated obligation is $23,985,000 based on information from
the DOE.  In September 1993 the Company paid the first assessment of
$1,599,000, of which $1,070,000 was expensed in 1993.

Operation Expense

Operation expense increased by $12.9 million for 1992 over 1991, a non-
outage year, primarily from the effect of the refueling outage in 1992.
</Page>                            - 14 -


<PAGE>
ITEM 7 - MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
         AND RESULTS OF OPERATIONS (continued)

Maintenance Expense

The increase in maintenance expense by $6.8 million for 1993 over 1992 is
due primarily to a maintenance project involving the Plant's thermal
shield, along with general overall inflation associated with routine
maintenance services, equipment and parts.

The increase in maintenance expense by $14.3 million for 1992 over 1991, a
nonoutage year, is due primarily to expenses incurred for the 1992
refueling outage and general overall inflation associated with routine
maintenance services, equipment and parts.

Income Taxes

The net increase in federal and state income taxes of $.5 million for 1993
over 1992 resulted primarily from a reduction in the flowback of excess
deferred taxes associated with liberalized depreciation created from higher
corporate tax rates in prior periods.

The net increase in federal and state income taxes of $1.7 million for 1992
over 1991 resulted primarily from four items:  (1) a reduction in flowback
of investment tax credits associated with the nuclear fuel assemblies as a
result of the 1986 change in federal tax law which eliminated investment
tax credits, (2) a reduction in flowback of excess deferred income taxes
associated with liberalized depreciation, (3) the current state taxation of
the growth in spent fuel trust earnings, offset by (4) the net tax benefits
associated with the increased tax-exempt earnings of the spent fuel and
decommissioning trust funds.

Other Income, Net

The increase in Other Income for 1992 over 1991 reflects primarily the
increased earnings associated with the Company's prior spent fuel disposal
trust fund.

Fuel Disposal Interest

The Company is accruing interest on its obligation to the DOE for fuel
burned prior to April 7, 1983.  This interest expense is compounded
quarterly on the DOE obligation at the 13-week Treasury Bill rate.  The
interest expense associated with this liability is reflected as Interest
Charges - Fuel Disposal Liability.  The decrease in expense for 1993 and
1992 reflects the effect of lower interest rates.

Fuel Financing and Other Bank Note Interest

The average level of borrowings on fuel financing notes and bank notes was
lower in 1993 than in 1992 primarily due to the repayment of short-term
borrowings with the net proceeds of:  (1) the $40,000,000 principal amount
of Series E 8.13% Bonds issued on January 22, 1993, which was first applied
to the redemption of the outstanding $27,500,000 principal amount of Series
A 9.10% Bonds; and (2) the $25,000,000 principal amount of Series F 6.89%
Bonds issued on June 4, 1993, which was first applied to the redemption of
the outstanding $16,741,000 principal amount of Series B 8 1/2% Bonds and
the outstanding $4,419,000 principal amount of Series C 7 5/8% Bonds.  
</Page>                            - 15 -


<PAGE>
ITEM 7 - MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
         AND RESULTS OF OPERATIONS (continued)

Allowance for Funds Used

Fluctuations in the amount of allowance for funds (equity and borrowed)
occur as the result of changes in the level of investment in plant
construction and nuclear fuel in process, and/or the rates used for
capitalization of these funds.

Earnings Applicable To Common Stock

The decrease in earnings applicable to common stock of $1.0 million for
1993 over 1992 resulted primarily from a decrease in the Company's ROE from
12.9%, established in the Company's 1988 FERC rate case, to 10.65%
effective June 15, 1993, approved by the FERC on December 30, 1993.  See
Note 3 of Notes to Financial Statements, "Most Recent Rate Case", for a
discussion of the rate case filing.


                     Liquidity and Capital Resources

Capital Resources

Cash flow needs for 1993 were provided from operating activities in the
amount of $54.7  million and decommissioning trust earnings of $7.1 million
restricted to decommissioning trust investments.

The primary uses of cash were for various corporate purposes such as:  (1)
nuclear fuel acquisitions of $11.2 million, (2) construction of operating
property, which utilized $14.4 million, (3) trust fund investments of
$22.2 million to meet future plant decommissioning costs and prior spent
fuel permanent disposal, (4) dividend payments of $9.4 million, and (5) the
net redemption of overall debt of $2.7 million.

The Company's current 1994 budget for construction of electric property is
$8.7 million, inclusive of Allowance for Funds Used During Construction
("AFC"), and $23.4 million for procurement of nuclear fuel, inclusive of
Allowance for Funds Used for Nuclear Fuel ("AFN").  See Note 12 of Notes to
Financial Statements, "Commitments and Contingencies", for additional
information concerning the Company's 1994 construction program and the
projected acquisition of nuclear fuel requirements for 1994 through 1998.

At December 31, 1993, the Company had capital resources available from
secured and unsecured lines of credit totaling $106 million, of which
$12.0 million was utilized.
 
On September 22, 1992, the Company issued $15.0 million of Cumulative
Preferred Stock, 8.00% Series (Sinking Fund), through a private placement
to institutional investors.  The net proceeds received by the Company from
the sale of the Preferred Stock were applied to the repayment of bank
borrowings incurred to finance the Company's construction program.
</Page>                            - 16 -




<PAGE>
ITEM 7 - MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
         AND RESULTS OF OPERATIONS (continued)
Capital Resources (continued)

On January 22, 1993, the Company issued $40.0 million of First Mortgage
Bonds, Series E (Sinking Fund) 8.13% due 2008, through a private placement
to institutional investors.  The net proceeds received by the Company from
the bonds were applied to the redemption of the outstanding $27.5 million
principal amount of Series A 9.10% Bonds, with the balance being applied to
the repayment of bank borrowings incurred to finance the Company's
construction and fuel procurement programs.

On June 4, 1993, the Company issued $25.0 million of First Mortgage Bonds,
Series F (Sinking Fund) 6.89% due 2008, through a private placement to an
institutional investor.  The net proceeds received by the Company from the
bonds were applied to the redemption of the outstanding $16.7 million
principal amount of Series B 8 1/2% Bonds and $4.4 million principal amount
of Series C 7 5/8% Bonds, with the balance being applied to the repayment
of bank borrowings incurred to finance the Company's construction and fuel
procurement programs.

Each of the Maine Yankee Sponsors has agreed under a Capital Funds
Agreement with the Company to provide a percentage equal to its respective
ownership percentage of the Company's capital requirements not obtained
from other sources, subject to obtaining necessary authorizations of
regulatory bodies in each instance.  All such obligations are subject to
the continuing jurisdiction of various federal and state regulatory bodies.

In December 1993 Standard & Poor's Corp. ("S&P") announced that it was
lowering its rating on Maine Yankee's preferred stock to "BBB-" from "BBB"
and its implied senior secured debt rating to "BBB+" from "A-".  S&P said
the downgrade reflected a decline in the "aggregate credit quality of the
utility sponsors in light of the recent downgrade of Central Maine Power
Co., which holds a 38% ownership interest in the Maine Yankee plant." 
After a series of downgradings of Central Maine Power Company's securities
by three rating agencies, S&P in January 1994 further downgraded Central
Maine's senior secured debt to "BB+" with correspondingly lower ratings for
its unsecured debt and preferred stock.

The Company,  as well as the nuclear electric industry in general, has been
challenged by common problems in recent years including those of increasing
operating costs and expenditures for plant modifications attributable to
more stringent regulatory requirements and uncertainties caused by
political involvement in nuclear utility regulation.  It is not possible at
this time to predict what impact these uncertainties will have on the
future financial operation of the Company.

Liquidity
The Company bills its customers under a formula rate based on its cost of
service.  Unlike traditional utility ratemaking, where rates are based on
a test-year rate base and total revenue requirements, the Company's rates
consist of its actual costs of providing service each month, regardless of
the production level of the Plant, plus the costs, as determined by the
FERC in periodic rate cases, of the following items:  (1) return on common
equity;  (2)  property  depreciation;  (3)  decommissioning  expense;  (4)
amortization of the materials and supplies inventory that will remain  at
the end of the Plant's operating life; and (5) amortization of the fuel
remaining  in  the  core  at  the  end  of  the  Plant's  operating  life.
</Page>                            - 17 -


<PAGE>
ITEM 7 - MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
         AND RESULTS OF OPERATIONS (continued)

Liquidity (continued)

The Company therefore recovers all of its actual  or  estimated  costs 
monthly from its customers.  See Note 3 of Notes to Financial Statements,
"Most Recent Rate Case", for a more detailed discussion of the Company's
rate formula.

In addition to funding its short-term needs, the Company must also fund the
payment of its long-term prior spent fuel disposal liability of $50.4
million and accrual of interest from April 7, 1983, to the time of payment,
which through 1993 amounted to an additional $53.1 million.  Maine Yankee
is funding an external trust to provide for payment of this liability. 
Payment from the trust to the DOE is scheduled for not earlier than January
1998.  The trust is funded at least semiannually by the Company through
deposits, which began in December 1985, with current projected semiannual
deposits of approximately $0.26 million through December 1997.  Deposits
are expected to total approximately $62.8 million.  The estimated
liability, including interest due at the time of disposal, is projected to
be approximately $115.9 million at January 31, 1998.  The Company estimates
that trust fund deposits plus estimated earnings will meet this total
liability if funding continues without material changes.

The Company must also provide for the eventual decommissioning of the Plant
at the end of its operating life.  The Company's 1987 external engineering
study estimated the cost of decommissioning to be $142.5 million, plus a
contingency of $35.6 million, for a total of $178.1 million (in mid-1987
dollars).  The Company is currently allowed to collect $9.1 million
annually in rates, based on the FERC-approved rate case settlement amount
of $167.0 million (in mid-1987 dollars).  The amounts collected in cost of
service are being deposited into an external trust.  These amounts,
together with the trust earnings, will be used to meet the Company's
decommissioning obligation.  The Company recognizes the relative uncer-
tainties associated with decommissioning, including its changing technology
and the possibility of new requirements of law, and therefore recognizes
the need to monitor and adjust decommissioning collections through
supplemental rate filings with the FERC.  In anticipation of such a rate
filing, the Company initiated a new decommissioning cost study by an
external engineering consultant in early 1993.  The new study estimates
decommissioning costs to be $273.1 million plus a contingency of $43.5
million for a total of $316.6 million (in mid-1993 dollars).  See Note 3 of
Notes to Financial Statements, "Most Recent Rate Case", for a discussion of
the current rate case filing.

Maine Yankee has been notified by the Maine Department of Environmental
Protection ("DEP") that it is one of approximately 100 potentially
responsible parties under the Maine Uncontrolled Hazardous Substance Sites
law for having arranged for the transport of hazardous substances to sites
that have been designated uncontrolled hazardous substance sites by the
DEP.  Under the Maine law, each responsible party is jointly and severally
liable for costs associated with the abatement, clean-up or mitigation of
the hazards at such a site.  Since the investigations by the DEP and the
Company are in their early stages and a large number of potentially
responsible parties are involved, the Company cannot now predict the amount
of costs it will ultimately be required to assume, but believes the amount
could be material.
</Page>                            - 18 -


<PAGE>
ITEM 8 - FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA

                     INDEX OF FINANCIAL INFORMATION


The information required to be furnished in response to this Item is
submitted on the following pages:

<TABLE>                                                           Page
<S>                                                               <C>
Report of Independent Public Accountants                           20
Financial Statements:
  Statement of Income for each of the three years
   ended December 31, 1993                                         21
  Balance Sheet at December 31, 1993 and 1992                      22
  Statement of Capitalization at December 31,
   1993 and 1992                                                   24
  Statement of Changes in Common Stock
   Investment for each of the three years ended 
   December 31, 1993                                               25
  Statement of Cash Flows for each of the three years
   ended December 31, 1993                                         26
  Notes to Financial Statements                                    28
</TABLE>
</Page>                            - 19 -





<PAGE>          REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS


TO THE BOARD OF DIRECTORS OF
  MAINE YANKEE ATOMIC POWER COMPANY:

We have audited the accompanying balance sheet and statement of
capitalization of MAINE YANKEE ATOMIC POWER COMPANY (a Maine corporation)
as of December 31, 1993 and 1992, and the related statements of income,
changes in common stock investment and cash flows for each of the three
years in the period ended December 31, 1993.  These financial statements
and the schedules listed in the index of financial statement schedules are
the responsibility of the Company's management.  Our responsibility is to
express an opinion on these financial statements and schedules based on our
audits.

We conducted our audits in accordance with generally accepted auditing
standards.  Those standards require that we plan and perform the audit to
obtain reasonable assurance about whether the financial statements are free
of material misstatement.  An audit includes examining, on a test basis,
evidence supporting the amounts and disclosures in the financial
statements.  An audit also includes assessing the accounting principles
used and significant estimates made by management, as well as evaluating
the overall financial statement presentation.  We believe that our audits
provide a reasonable basis for our opinion.

In our opinion, the financial statements referred to above present fairly,
in all material respects, the financial position of MAINE YANKEE ATOMIC
POWER COMPANY as of December 31, 1993 and 1992, and the results of its
operations and its cash flows for each of the three years in the period
ended December 31, 1993, in conformity with generally accepted accounting
principles.

As discussed in Notes 2 and 11 of the Notes to Financial Statements,
effective January 1, 1993, the Company changed its method of accounting for
income taxes and other postretirement benefits.

Our audits were made for the purpose of forming an opinion on the basic
financial statements taken as a whole.  The schedules listed in the index
of financial statement schedules are presented for purposes of complying
with the Securities and Exchange Commission's rules and are not part of the
basic financial statements.  These schedules have been subjected to the
auditing procedures applied in the audits of the basic financial statements
and, in our opinion, fairly state in all material respects the financial
data required to be set forth therein in relation to the basic financial
statements taken as a whole.






                                         ARTHUR ANDERSEN & CO.

Boston, Massachusetts,
January 28, 1994
</Page>                            - 20 -




<PAGE>              Maine Yankee Atomic Power Company
                                                                         
                           STATEMENT OF INCOME
             (Dollars in Thousands Except Per Share Amounts)
<TABLE>
                                             Year Ended December 31,
                                            1993      1992      1991
<S>                                      <C>       <C>        <C>
ELECTRIC OPERATING REVENUES              $193,102  $187,259   $166,471
                                          -------   -------    -------
OPERATING EXPENSES
  Fuel
    Amortization (Note 1)                  16,476    17,000     23,092
    Disposal Cost (Note 1)                  6,451     5,192      5,915
  Operation                                77,301    80,414     67,527
  Maintenance                              38,019    31,209     16,868
  Depreciation (Note 1)                    16,384    15,388     14,655
  Decommissioning (Note 1)                  9,074     9,074      9,074
  Taxes
    Federal and State Income (Note 2)       1,087       629     (1,036)
    Local Property                         11,730    11,289     10,317
                                          -------   -------    -------
      Total Operating Expenses            176,522   170,195    146,412
                                          -------   -------    -------
OPERATING INCOME                           16,580    17,064     20,059

OTHER INCOME (EXPENSE)
  Allowance for Equity Funds Used
    During Construction (Note 1)              129        57        103
    For Nuclear Fuel (Note 1)                 -         -          -  
  Other, Net                                5,075     5,365      4,222
                                          -------   -------    -------
INCOME BEFORE INTEREST CHARGES             21,784    22,486     24,384
                                          -------   -------    -------
INTEREST CHARGES 
  Long-Term Debt (Note 5)                   9,294     8,790      8,411
  Fuel Disposal Liability (Note 1)          3,142     3,593      5,553
  Fuel Financing Notes (Notes 6 and 7)        254     1,041      1,739
  Other Interest Charges (Note 4)             466       169        361
  Allowance for Borrowed Funds Used
    During Construction (Note 1)             (128)      (64)      (129)
    For Nuclear Fuel (Note 1)                (224)     (216)      (414)
                                          -------   -------    -------
      Total Interest Charges               12,804    13,313     15,521
                                          -------   -------    -------
NET INCOME                                  8,980     9,173      8,863
  Dividends on Preferred Stock              1,604       779        494
                                          -------   -------    -------
EARNINGS APPLICABLE TO COMMON STOCK      $  7,376  $  8,394   $  8,369
                                          =======   =======    =======
SHARES OF COMMON STOCK OUTSTANDING        500,000   500,000    500,000
                                          =======   =======    =======
EARNINGS PER SHARE OF COMMON STOCK       $  14.75  $  16.79   $  16.74
DIVIDENDS DECLARED PER SHARE OF           =======   =======    =======
 COMMON STOCK                            $  14.45  $  16.85   $  16.70
                                          =======   =======    =======
The accompanying notes are an integral part of these financial statements.
</TABLE>
</Page>                            - 21 -





<PAGE>                 Maine Yankee Atomic Power Company
                                 BALANCE SHEET
                            (Dollars in Thousands)

                                    ASSETS
<TABLE>                                                     December 31, 
                                                         1993          1992
<S>                                                   <C>           <C>
ELECTRIC PROPERTY, at Original Cost 
  (Note 5) (Sch. V)                                   $396,133      $384,664
  Less: Accumulated Depreciation and Amortization
        (Note 1) (Sch. VI)                             175,996       163,887
                                                       -------       -------
                                                       220,137       220,777
  Construction Work in Progress                          2,660         3,705
                                                       -------       -------
      Net Electric Property                            222,797       224,482
                                                       -------       -------
NUCLEAR FUEL, at Original Cost 
  (Note 1) (Sch. V)
  Nuclear Fuel in Reactor                               82,794        84,061
  Nuclear Fuel - Spent                                 363,985       331,801
  Nuclear Fuel - Stock                                   9,376        12,222
                                                       -------       -------
                                                       456,155       428,084
  Less: Accumulated Amortization (Note 1) 
        (Sch. VI)                                      417,588       401,112
                                                       -------       -------
                                                        38,567        26,972
  Nuclear Fuel in Process                                  310        21,741
                                                       -------       -------
      Net Nuclear Fuel                                  38,877        48,713
                                                       -------       -------
      Net Electric Property and Nuclear Fuel           261,674       273,195
                                                       -------       -------
CURRENT ASSETS
  Cash and Cash Equivalents                              1,937            28
  Restricted Cash                                          561           -  
  Accounts Receivable                                   15,941        25,869
  Materials and Supplies, at Average Cost (Note 1)      12,220        13,133
  Prepayments                                            5,359         5,119
                                                       -------       -------
      Total Current Assets                              36,018        44,149
                                                       -------       -------
DEFERRED CHARGES AND OTHER ASSETS
  Trust Funds (Note 1)
    Fuel Disposal                                       86,684        80,655
    Plant Decommissioning                               93,847        77,686
  Accumulated Deferred Income Tax Assets (Note 2)       26,823        11,533
  Regulatory Asset - DOE Decontamination
   and Decommissioning Fee                              22,475        25,960
  Other Deferred Charges and Other Assets                7,296         8,015
                                                       -------       -------
      Total Deferred Charges and Other Assets          237,125       203,849
                                                       -------       -------
                                                      $534,817      $521,193
                                                       =======       =======
The accompanying notes are an integral part of these financial statements.
</TABLE>
</Page>                            - 22 -





<PAGE>                Maine Yankee Atomic Power Company

                                BALANCE SHEET
                           (Dollars in Thousands)

                  STOCKHOLDERS' INVESTMENT AND LIABILITIES
<TABLE>
                                                        December 31, 
                                                     1993          1992
<S>                                               <C>           <C>
CAPITALIZATION (See Separate Statement)
  Common Stock Investment                         $ 67,654      $ 67,503
  Redeemable Preferred Stock                        19,800        20,400
  Long-Term Debt                                   103,333        89,390
                                                   -------       -------
      Total Capitalization                         190,787       177,293
                                                   -------       -------
LONG-TERM FUEL DISPOSAL LIABILITY (Note 1)         103,506       100,364
                                                   -------       -------
NUCLEAR FUEL FINANCING NOTES (Notes 6 and 7)        12,000        21,000
                                                   -------       -------
CURRENT LIABILITIES
  Notes Payable to Banks (Note 4) (Sch. IX)            -           4,465
  Current Sinking Fund Requirements
   (Notes 5 and 8)                                   7,267         9,841
  Accounts Payable                                  12,778        16,314
  Fuel Disposal Cost Payable (Note 1)                  -           1,489
  Dividends Payable                                  1,951         2,512
  Accrued Interest and Taxes                         2,260         3,473
  Other Current Liabilities                          3,631         1,933
                                                   -------       -------
      Total Current Liabilities                     27,887        40,027
                                                   -------       -------
COMMITMENTS AND CONTINGENCIES (Note 12)

RESERVES AND DEFERRED CREDITS
  Plant Decommissioning Reserve (Note 1)
   (Sch. VIII)                                      94,665        78,486
  Deferred Credits
    Accumulated Deferred Income Tax Liabilities
     (Note 2)                                       60,921        61,809
    DOE Decontamination and Decommissioning Fee     19,188        24,801
    Regulatory Liability - Income Taxes (Note 2)    12,628           -  
    Unamortized Investment Tax Credits (Note 2)      7,227         7,714
    Unamortized Gains on Reacquired Debt (Note 1)    3,468         5,336
    Other Deferred Credits                           2,540         4,363
                                                   -------       -------
      Total Reserves and Deferred Credits          200,637       182,509
                                                   -------       -------
                                                  $534,817      $521,193
                                                   =======       =======



The accompanying notes are an integral part of these financial statements.
</TABLE>
</Page>                            - 23 -





<PAGE>                Maine Yankee Atomic Power Company

                         STATEMENT OF CAPITALIZATION
                           (Dollars in Thousands)

<TABLE>
                                                        December 31, 
                                                     1993          1992
<S>                                               <C>           <C>
COMMON STOCK INVESTMENT
  Common Stock, $100 Par Value, 500,000 Shares
   Authorized and Outstanding                     $ 50,000      $ 50,000
  Other Paid-in Capital                             16,676        16,712
  Capital Stock Expense                               (472)         (511)
  Gain on Redemption of Preferred Stock              1,106         1,100
  Premiums on Preferred Stock                           79            88
  Retained Earnings (Note 9)                           265           114
                                                   -------       -------
                                                    67,654        67,503
                                                   -------       -------
REDEEMABLE PREFERRED STOCK
  7.48% Series, $100 Par Value
   Authorized 60,000 Shares
   Outstanding 54,000 in 1993 and 60,000
   in 1992 (Note 8)                                  5,400         6,000
  8.00% Series, $100 Par Value
   Authorized 200,000 Shares
   Outstanding 150,000 (Note 8)                     15,000        15,000
                                                   -------       -------
                                                    20,400        21,000
  Less:  Current Sinking Fund Requirements             600           600
                                                   -------       -------
                                                    19,800        20,400
                                                   -------       -------
LONG-TERM DEBT (Note 5)
  First Mortgage Bonds
    Series A - 9.10 % due May 1, 2002                  -          27,500
    Series B - 8 1/2% due May 1, 2002                  -          16,741
    Series C - 7 5/8% due May 1, 2002                  -           4,419
    Series D - 8.79 % due May 1, 2002               45,000        50,000
    Series E - 8.13 % due May 1, 2008               40,000           -  
    Series F - 6.89 % due May 1, 2008               25,000           -  
                                                   -------       -------
                                                   110,000        98,660
    Less:  Current Sinking Fund Requirements         6,667         9,241
           Unamortized Debt Discount, Net of
            Premium                                    -              29
                                                   -------       -------
                                                   103,333        89,390
                                                   -------       -------
  Total Capitalization                            $190,787      $177,293
                                                   =======       =======

The accompanying notes are an integral part of these financial statements.
</TABLE>
</Page>                            - 24 -






<PAGE>                Maine Yankee Atomic Power Company

               STATEMENT OF CHANGES IN COMMON STOCK INVESTMENT
                 for the Three Years Ended December 31, 1993
                           (Dollars in Thousands)
<TABLE>
                                    Amount at             Retained       
                            Shares  Par Value  Other,Net  Earnings  Total
<S>                        <C>       <C>        <C>       <C>      <C>
Balance-December 31, 1990  500,000   $50,000    $17,831   $   126  $67,957
  Add (Deduct):
    Net Income                 -         -          -       8,863    8,863
    Cash Dividends
     Declared on - 
      Common Stock             -         -          -      (8,350)  (8,350)
      Preferred Stock          -         -          -        (494)    (494)
    Redemption of 
     Preferred Stock           -         -            4       -          4
    Other                      -         -          (66)      -        (66)
                           -------    ------     ------     -----   ------
Balance-December 31, 1991  500,000    50,000     17,769       145   67,914
  Add (Deduct):
    Net Income                 -         -          -       9,173    9,173
    Cash Dividends
     Declared on - 
      Common Stock             -         -          -      (8,425)  (8,425)
      Preferred Stock          -         -          -        (779)    (779)
    Redemption of 
     Preferred Stock           -         -            5       -          5
    Other                      -         -         (385)      -       (385)
                           -------    ------     ------     ------  ------
Balance-December 31, 1992  500,000    50,000     17,389       114   67,503
  Add (Deduct):
    Net Income                 -         -          -       8,980    8,980
    Cash Dividends
     Declared on -
      Common Stock             -         -          -      (7,225)  (7,225)
      Preferred Stock          -         -          -      (1,604)  (1,604)
    Redemption of
     Preferred Stock           -         -            6       -          6
    Other                      -         -           (6)      -         (6)
                           -------    ------     ------    ------   ------
Balance-December 31, 1993  500,000   $50,000    $17,389   $   265  $67,654
                           =======    ======     ======    ======   ======

</TABLE>
The accompanying notes are an integral part of these financial statements.
</Page>                            - 25 -






<PAGE>                 Maine Yankee Atomic Power Company

                            STATEMENT OF CASH FLOWS                     
                            (Dollars in Thousands)
<TABLE>                                            Year Ended December 31, 
                                                   1993      1992     1991
<S>                                            <C>       <C>      <C>
Operating Activities
 Net Income                                    $  8,980  $  9,173 $  8,863
 Items Not Requiring (Providing) Cash
  Fuel Amortization                              16,476    17,000   23,092
  Depreciation and Decommissioning               25,458    24,462   23,729
  Deferred Income Taxes and Investment
   Tax Credits, Net                              (4,037)   (5,472)  (8,784)
  Allowance for Equity Funds Used for
   Nuclear Fuel and During Construction            (129)      (57)    (103)
  Long-Term Fuel Disposal Interest, Net of AFN    2,927     3,432    5,242
  Other, Net                                     (4,553)    9,630   (7,638)
 Changes in Certain Assets and Liabilities
  Accounts Receivable                             9,928    (5,711)  (1,727)
  Other Current Assets                              112      (191)  (1,276)
  Accounts Payable                                  766    (5,004)   2,432
  Accrued Interest and Taxes                     (1,213)     (242)   1,701
                                                 ------    ------   ------
    Net Cash Provided by Operating Activities    54,715    47,020   45,531
                                                 ------    ------   ------
Investing Activities
 Acquisition of Nuclear Fuel                     (6,640)  (17,815) (17,563)
 Construction of Electric Property              (14,312)   (6,659) (22,681)
 Changes in Accounts Payable - Investing Activities                       
   Nuclear Fuel                                  (4,527)    4,422      282
   Construction of Electric Property               (127)   (1,770)   8,421
 Investment Income in Decommissioning Trust       7,105     4,542    3,587
 Trust Fund Investments
  Fuel Disposal                                  (6,029)   (9,545) (11,601)
  Plant Decommissioning                         (16,161)  (13,592) (12,665)
                                                 ------    ------   ------
    Net Cash Used by Investing Activities       (40,691)  (40,417) (52,220)
</TABLE>                                         ------    ------   ------
</Page>                            - 26 -



<PAGE>                 Maine Yankee Atomic Power Company

                            STATEMENT OF CASH FLOWS                     
                            (Dollars in Thousands)
<TABLE>                                            Year Ended December 31, 
                                                   1993      1992     1991
<S>                                            <C>       <C>      <C>
Financing Activities
 Issuances (Redemptions)
  Bank Notes, Net                              $ (4,465) $  2,025 $  2,385
  Fuel Financing Notes, Net                      (9,000)   (5,000) (38,000)
  Long-Term Debt
    Issuances                                    65,000       -     60,000
    Redemptions                                 (53,660)   (9,258)  (8,036)
  Preferred Stock
    Issuances                                       -      15,000      -  
    Redemptions                                    (600)     (600)    (598)
 Dividend Payments                                     
  Common Stock                                   (7,775)   (8,375)  (8,475)
  Preferred Stock                                (1,615)     (490)    (505)
    Net Cash Provided (Used) by                  ------    ------   ------
     Financing Activities                       (12,115)   (6,698)   6,771
                                                 ------    ------   ------
    Net Increase (Decrease) in 
     Cash and Cash Equivalents                    1,909       (95)      82

    Cash and Cash Equivalents at 
     Beginning of Year                               28       123       41
                                                 ------    ------   ------
    Cash and Cash Equivalents at End of Year   $  1,937  $     28 $    123
                                                =======    ======   ======
Supplemental disclosure of cash flow information:
 Cash paid during the year for:
  Interest (net of amounts capitalized)        $  9,998  $ 10,388 $  9,791
  Income taxes                                 $  6,356  $  6,038 $  6,634

Disclosure of accounting policy:
 For purposes of the statement of cash flows, the Company considers all highly
liquid instruments
 purchased having a maturity of three months or less to be cash equivalents.

The accompanying notes are an integral part of these financial statements.
</TABLE>
</Page>                            - 27 -






<PAGE>              Maine Yankee Atomic Power Company
                                    
                      NOTES TO FINANCIAL STATEMENTS


 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

    The Company:  The Company owns and operates a pressurized-water
    nuclear-powered electric generating plant with a current rated net
    capacity of approximately 860 megawatts (the "Plant").  The Plant
    commenced commercial operation on January 1, 1973.  The following New
    England electric utilities own all of the Company's common stock:
<TABLE>
                                                    Ownership
           Sponsor/Participant                      Interest
      <S>                                              <C>
      Central Maine Power Company                      38%
      New England Power Company                        20
      The Connecticut Light and Power Company          12
      Bangor Hydro-Electric Company                     7
      Maine Public Service Company                      5
      Public Service Company of New Hampshire           5
      Cambridge Electric Light Company                  4
      Montaup Electric Company                          4
      Western Massachusetts Electric Company            3
      Central Vermont Public Service Corporation        2
                                                      ---
                                                      100%
</TABLE>                                              ===

    For a period commencing January 1, 1973, extending for thirty years
    thereafter in accordance with the Power Contracts, as amended,
    subsequently extended by the Additional Power Contracts from 2003 to
    the end of the useful life of the Plant and completion of all licensing
    and financial obligations, and subject to certain limitations, each
    Sponsor receives its entitlement percentage of Plant output and is
    obligated to pay its entitlement percentage of the Company's total
    costs, including a return on invested capital, regardless of the level
    of operation of the Plant.  The Plant's operating license expires in
    2008.

    Regulation:  The Company is subject to the regulatory authority of the
    Federal Energy Regulatory Commission ("FERC"), the Nuclear Regulatory
    Commission ("NRC") and the Maine Public Utilities Commission ("MPUC")
    and other federal and state agencies as to rates, accounting,
    operations and other matters.

    Depreciation:  Depreciation is provided using a composite remaining
    life method designed to fully depreciate the original cost of electric
    plant over the Plant operating life.  Under the composite method, at
    the time depreciable property is retired, the original cost, plus cost
    of removal, less salvage, of such property is charged to accumulated
    depreciation.
</Page>                            - 28 -





<PAGE>              Maine Yankee Atomic Power Company
                                    
                      NOTES TO FINANCIAL STATEMENTS

 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (continued)

    Decommissioning:  A study conducted for the Company in 1987 by an
    external engineering consultant estimated decommissioning costs, which
    include the costs of removal of the Plant and reclamation of the Plant
    site, to be $142.5 million, plus a contingency of $35.6 million, for a
    total of $178.1 million (in mid-1987 dollars).  The Company is
    currently allowed to collect $9.1 million annually in rates, based on
    the FERC-approved rate case settlement amount of $167.0 million (in
    mid-1987 dollars).  Through 1993 the Company had collected $69.1
    million for decommissioning, which funds are held by an independent
    trustee.  The total decommissioning fund balance as of December 31,
    1993, was $93.8 million (including interest earned) and is included in
    Deferred Charges and Other Assets on the accompanying balance sheet. 
    The amounts collected, together with the trust earnings, will be used
    to meet the Company's decommissioning obligation.

    The Company's most recent study, conducted by the same consultant in
    1993, estimated decommissioning costs to be $273.1 million, plus a
    contingency of $43.5 million, for a total of $316.6 million (in mid-
    1993 dollars).  See Note 3 of Notes to Financial Statements, "Most
    Recent Rate Case."  The Company recognizes the relative uncertainties
    associated with decommissioning, including its changing technology and
    the possibility of new requirements of law, and therefore recognizes
    the need to monitor and adjust decommissioning collections through
    supplemental rate filings with the FERC.

    Amortization of Nuclear Fuel:  The cost of nuclear fuel in the reactor
    is amortized to Fuel Expense based on the ratio of energy produced
    during the period to the estimated total core capability.

    The Company amortizes to expense the estimated costs of the unburned
    nuclear fuel which is expected to be in the reactor core at the
    expiration of the Plant's NRC operating license life in 2008.  These
    costs are being amortized over the period ending October 2008. 
    Accumulated amortization for last core fuel for 1993 and 1992 was
    $8,221,000 and $7,248,000, respectively.

    Federal Department of Energy ("DOE") Decontamination and
    Decommissioning Assessment:  Title XI of the Energy Policy Act of 1992
    (the "Policy Act") provides for decontaminating and decommissioning
    DOE's enrichment facilities to be partially funded by a special
    assessment against domestic utilities.  Under the Policy Act the total
    amount collected for a fiscal year will not exceed $150,000,000
    escalated by the Consumer Price Index ("CPI") annually, and the
    collection of the amounts will cease after the earlier of (1) 15 years
    after the date of the enactment or (2) the collection of $2,250,000,000
    (to be escalated by the CPI annually).  Each utility's share of the
    assessment is to be based on its cumulative consumption of DOE
    enrichment services.
</Page>                            - 29 -




<PAGE>              Maine Yankee Atomic Power Company
                                    
                      NOTES TO FINANCIAL STATEMENTS

 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (continued)

    Maine Yankee's preliminary estimate of its annual assessment was
    $1,760,000 (1.17% of the $150,000,000).  As of year-end 1992, the
    Company had accrued to Deferred Credits its estimated obligation of
    $26,400,000 related to prior years' usage, with an equal amount charged
    to Nuclear Fuel - Spent, to be paid over the 15-year period beginning
    October 1, 1992.

    In August 1993 the Company changed the estimated annual assessment to
    $1,599,000 (1.066% of the $150,000,000) and decreased the estimated
    obligation of $26,400,000 to $23,985,000, based on information provided
    by the DOE.

    In September 1993 the Company paid the first assessment of $1,599,000.
    In accordance with the September 24, 1993, accounting ruling of the
    FERC the cost previously recorded in Nuclear Fuel - Spent was
    reclassified to Other Regulatory Assets.  At December 31, 1993 and
    1992, the unamortized balance of the Regulatory Asset was $22,475,000
    and $25,960,000, respectively.

    Fuel Disposal Cost:  In 1983 the Company entered into a contract with
    the DOE for disposal of its spent nuclear fuel, as required by the
    Nuclear Waste Policy Act of 1982, pursuant to which a fee of $1.00 per
    megawatt-hour is assessed against current generation and is paid to the
    DOE quarterly.  The Company also has an obligation of $50.4 million
    with respect to generation prior to April 7, 1983 (the date current DOE
    assessments began), all of which the Company has already collected from
    its customers, but for which a reserve was not funded.  The Company has
    elected under the terms of this contract to make a single payment of
    this obligation prior to the first delivery of spent fuel to DOE,
    scheduled to begin no earlier than 1998 (See Note 12).  Interest on the
    obligation accrues at the 13-week Treasury Bill rate compounded on a
    quarterly basis from April 7, 1983, through the date of the actual
    payment and is billed under the terms of the Power Contract.  Interest
    accrued and billed through December 31,1993, amounted to $53.1 million. 
    The Company has formed a trust to provide for payment of this long-term
    fuel obligation.  The total spent fuel fund balance, held by an
    independent trustee, as of December 31, 1993, was $86.7 million
    (including interest earned) and is included in Deferred Charges and
    Other Assets on the accompanying balance sheet.  Funding of the trust
    is being made through deposits by the Company at least semiannually,
    which began in December 1985, with current projected semiannual
    deposits of approximately $0.26 million through December 1997. Deposits
    are expected to total approximately $62.8 million.  The trust fund
    deposits plus estimated earnings are projected to meet the total
    estimated future liability of $115.9 million at January 31, 1998.
</Page>                            - 30 -





<PAGE>              Maine Yankee Atomic Power Company

                      NOTES TO FINANCIAL STATEMENTS

 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (continued)

    Amortization of Materials and Supplies:  The Company began reserving
    for materials and supplies inventory that is expected to be
    unrecoverable at the end of the Plant's life.  This amortization
    expense is based on the current inventory balance less the accumulated
    amortization.  This cost is being amortized over the period ending
    October 2008 on a monthly basis using the prior month's ending
    balances.  Accumulated amortization for 1993 and 1992 was $3,480,000
    and $2,650,000, respectively.

    Allowance for Funds Used During Construction ("AFC") and Allowance for
    Funds Used for Nuclear Fuel ("AFN"):  In accordance with prior rate-
    making treatment, the Company earns a current return on up to 50% of
    Construction Work in Progress ("CWIP") and 50% of Nuclear Fuel in
    Process ("NFIP"), subject to certain limitations.  The Company
    capitalizes the net cost of borrowed funds and the allowed rate of
    return on equity funds used to finance its remaining construction and
    nuclear fuel acquisition costs as AFC and AFN.  The amount of the
    allowance recorded is determined by multiplying the applicable average
    monthly balance of CWIP and NFIP by the weighted average cost of
    capital used to finance the respective additions.

    The following table contains the rates used for the most recent three
    annual periods:

                             AFC                AFN
                            on CWIP            on NFIP

      1993                   9.50%              5.93%
      1992                   9.94               5.97
      1991                  10.18               9.86

    Unamortized Gain or Loss on Reacquired Debt:  Gains and losses on bonds
    reacquired to satisfy sinking fund requirements of First Mortgage Bonds
    are deferred and amortized to income over the remaining original terms
    of the applicable series as prescribed by the Uniform System of
    Accounts of the FERC.
</Page>                            - 31 -




<PAGE>              Maine Yankee Atomic Power Company
                                    
                      NOTES TO FINANCIAL STATEMENTS

2.  INCOME TAX EXPENSE

    The components of federal and state income taxes reflected in the
    Statement of Income are as follows:
<TABLE>
                                       Year Ended December 31,  
                                     1993        1992       1991
                                       (Dollars in Thousands)
    <S>                            <C>         <C>        <C>
    Federal
      Current                      $ 4,301     $ 4,590    $ 6,493
      Deferred                      (3,673)     (4,582)    (5,918)
      Investment tax credits, net     (487)       (538)    (2,535)
                                     -----       -----      -----
                                       141        (530)    (1,960)
    State                            -----       -----      -----
      Current                          823       1,511      1,256
      Deferred                         123        (352)      (332)
                                     -----       -----      -----
                                       946       1,159        924
    Total federal and state          -----       -----      -----
     income taxes                  $ 1,087     $   629    $(1,036)
</TABLE>                             =====       =====      =====
    Deferred income taxes are provided to recognize the income tax effect
    of reporting certain transactions in different years for income tax and
    financial reporting purposes in accordance with the ratemaking policies
    of the FERC.  Provisions for deferred income taxes reflect the tax
    effect of all timing differences.

    In February 1992, the FASB issued SFAS No. 109 on accounting for income
    taxes effective for fiscal years beginning after December 15, 1992. 
    The Company adopted the newly revised standard effective January 1,
    1993, and will not restate prior periods.  The standard requires the
    use of the liability method under which existing deferred taxes will be
    adjusted currently to reflect the effect of tax rates applicable to the
    years in which these taxes would become payable.  Under this method,
    deferred tax liabilities and assets are determined based on the
    difference between the financial statement and tax basis of assets and
    liabilities using enacted tax rates in effect in the year in which the
    differences are expected to reverse.  The new standard had no impact on
    total income tax expense for financial reporting purposes.  The net
    regulatory liability related to income taxes is $12,628,000 as of
    December 31, 1993.  This liability is being amortized consistent with
    the Company's ratemaking.
</Page>                            - 32 -




<PAGE>              Maine Yankee Atomic Power Company
                                    
                      NOTES TO FINANCIAL STATEMENTS

2.  INCOME TAX EXPENSE (continued)

    Accumulated deferred income taxes consisted of the following as of
    December 31, 1993.
<TABLE>                                                     Amount
                                                    (Dollars in Thousands)
    <S>                                                     <C>
    Liabilities
        Property                                            $58,158
        Other                                                 2,763
                                                             ------
                                                             60,921
    Assets                                                   ------
        Decommissioning                                       8,877
        Regulatory Tax Liability                              5,285
        Investment Tax Credit                                 4,797
        Last Core Fuel and Material and Supplies Inventory    4,053
        Other                                                 3,811
                                                             ------
                                                             26,823
    Accumulated Deferred Income Taxes,                       ------
        Net at December 31, 1993                            $34,098
</TABLE>                                                     ======
    A valuation allowance has not been recorded at December 31, 1993, as
    the Company expects that all deferred income tax assets will be
    realized in the future.

    The principal components of deferred federal and state income taxes
    required to be disclosed pursuant to the accounting standards for
    income taxes in effect prior to the adoption of SFAS No. 109 are as
    follows:
<TABLE>                             Year Ended December 31       
    (Dollars in thousands)          1992                1991     
                             Federal    State    Federal    State
    <S>                      <C>        <C>      <C>        <C>
    Depreciation             $  (349)   $(101)   $(2,292)   $(734)
    Decommissioning           (1,219)     -       (1,219)     -  
    Amortization - last
     core fuel and
     materials and supplies     (453)    (145)      (528)    (169)
    Alternative minimum tax       17      -         (876)     -  
    Fuel contract
     termination fees           (286)     (92)       932      299
    Flowback of excess
     deferrals                (1,085)     -       (1,477)     -  
    Other, net                (1,207)     (14)      (458)     272
                               -----      ---      -----      ---
     Total deferred taxes    $(4,582)   $(352)   $(5,918)   $(332)
</TABLE>                       =====      ===      =====      ===
</Page>                            - 33 -




<PAGE>              Maine Yankee Atomic Power Company
                                    
                      NOTES TO FINANCIAL STATEMENTS

2.  INCOME TAX EXPENSE (continued)

    Excess deferrals were created as a result of the reduction in the
    federal income tax rate to 34 percent.  The excess deferral related to
    accelerated tax depreciation will be flowed back as a cost of service
    reduction over the period that the depreciation timing difference
    reverses (i.e., the period that straight-line depreciation exceeds
    accelerated depreciation).  The excess deferred tax reserve related to
    other book/tax timing differences is being flowed back on a
    straight-line basis over the remaining book life of the plant
    facilities.

    Investment tax credits utilized to reduce federal income taxes
    currently payable are deferred and amortized over the lives of the
    related assets.

    The following table reconciles the statutory federal income tax rate to
    the effective tax rate for financial reporting purposes.
<TABLE>
                                  1993            1992            1991    
                                         (Dollars in Thousands)
                              Amount    %     Amount    %     Amount    % 
    <S>                      <C>       <C>   <C>       <C>   <C>       <C>
    Statutory federal income
     tax rate                $ 3,101   34.0  $ 2,939   34.0  $ 2,347   34.0
    Increase (reduction) in
     taxes resulting from:
      Investment tax 
       credits                  (487)  (5.3)    (406)  (4.7)  (1,216) (17.6)
      Flowback of excess
       deferred income taxes    (596)  (6.5)  (1,085) (12.6)  (1,477) (21.4)
      Nontaxable interest
       income:
        Spent Fuel Trust      (1,807) (19.8)  (1,811) (21.0)  (1,516) (22.0)
        Nonqualified Decom-
         missioning Trust       (441)  (4.8)    (440)  (5.1)    (386)  (5.6)
      Other                      371    3.9      273    3.2      288    4.2
                               -----   ----    -----   ----    -----   ----
    Calculated rate          $   141    1.5  $  (530)  (6.2) $(1,960) (28.4)
</TABLE>                       =====   ====    =====   ====    =====   ====
3.  MOST RECENT RATE CASE

    On April 7, 1993, the FERC initiated an investigation pursuant to
    Section 206 of the Federal Power Act into the justness and
    reasonableness of Maine Yankee's rate of return on common equity
    ("ROE") established in the Company's 1988 FERC rate case.  The FERC
    indicated that its concurrent investigations of the rates of return on
    common equity of Maine Yankee and other nuclear generating companies
    were based on an independent analysis that suggested such rates might
    be excessive under current market conditions.  After extensive
    negotiations, on September 20, 1993, the FERC staff, intervenors and
    Maine Yankee submitted for filing an offer of partial settlement, which
    was approved by the Commission on December 30, 1993.  The settlement
    agreement provided, among other things, for the following:
</Page>                            - 34 -




<PAGE>              Maine Yankee Atomic Power Company
                                    
                      NOTES TO FINANCIAL STATEMENTS

3.  MOST RECENT RATE CASE (continued)

    (1)  a reduction in Maine Yankee's ROE effective June 15, 1993, to
         10.65% from 12.9%;

    (2)  an agreement by the parties to enter into good-faith negotiations
         regarding Maine Yankee's estimated cost of decommissioning and the
         corresponding collection rate;

    (3)  an agreement that if the parties reached a settlement on Maine
         Yankee's decommissioning and collection rate, Maine Yankee would
         submit a rate filing requesting approval of the agreed-upon
         decommissioning and collection rate and a continuation of the
         10.65% ROE, with the support of the FERC staff and intervenors;

    (4)  an agreement that if the parties were unable to reach agreement on
         the decommissioning issues, the Company would submit a rate filing
         that would encompass all appropriate rate issues.

    On January 18, 1994, Maine Yankee, after reaching agreement on the
    major issues, filed its rate case with the FERC.  In the filing, the
    Company sought approval to continue the ROE of 10.65% as earlier
    approved by the FERC.  Maine Yankee also sought to increase the annual
    amount collected to fund decommissioning costs for the Plant from $9.1
    million to the agreed amounts of $14.9 million commencing April 1,
    1994.  This amount reflects the first step increase in the estimated
    cost to fully decommission the Plant from the $167.0 million (in mid-
    1987 dollars) allowed by the FERC in the Company's 1988 rate case to
    $316.6 million (in mid-1993 dollars) based on the Company's 1993
    decommissioning cost study.  The Company plans to continue to evaluate
    the cost of decommissioning periodically and seek additional step
    increases as necessary.  With this filing, Maine Yankee is also
    requesting the FERC's approval for current and past expenses to fund
    postretirement benefits other than pensions, pursuant to a new
    accounting standard.  See Note 11 of Notes to Financial Statements.

    Along with the rate filing, the Company filed offers of settlement that
    were the result of extensive negotiations between Maine Yankee and the
    intervenors.  The parties, except for one municipal utility, have
    agreed to a settlement reflecting, among other things, the following:

    (1)  an agreement to extend the ROE of 10.65% to April 1, 1997, or
         later, except for certain reopener provisions;

    (2)  an agreement to establish the decommissioning collection rate
         described above based on the new decommissioning cost estimate of
         $316.6 million;

    (3)  an agreement to establish a moratorium on Maine Yankee's ROE and
         decommissioning collection rate until April 1, 1997, except in
         certain limited circumstances.
</Page>                            - 35 -




<PAGE>              Maine Yankee Atomic Power Company
                       NOTES TO FINANCIAL STATEMENTS

3.  MOST RECENT RATE CASE (continued)

    The settlement offer does not address the treatment of postretirement
    benefits other than pensions.

    Although the Company has reached agreement with all of the principal
    parties on the major rate issues, the Company cannot predict with
    certainty what action the FERC will take on its rate filing.

4.  NOTES PAYABLE TO BANKS

    The Company had bank lines of credit totaling $21.0 million as of
    December 31, 1993 and 1992, all of which require an annual fee of 1/4%. 
    The outstanding bank notes under the lines of credit as of December 31,
    1993 and 1992 were $0.0 and $4.5 million respectively.
 
5.  FIRST MORTGAGE BONDS

    On March 14, 1991, the Company issued $60.0 million of First Mortgage
    Bonds, Series D (Sinking Fund) 8.79% due 2002, through a private
    placement to institutional investors.  The net proceeds received by the
    Company from the sale of Series D Bonds were applied to the repayment
    of bank borrowings incurred to finance the Company's construction
    program.

    On January 22, 1993, the Company issued $40.0 million of First Mortgage
    Bonds, Series E (Sinking Fund) 8.13% due 2008, through a private
    placement to institutional investors.  The net proceeds received by the
    Company from the bonds were applied to the redemption of the
    outstanding $27.5 million principal amount of Series A 9.10% Bonds,
    with the balance being applied to the repayment of bank borrowings
    incurred to finance the Company's construction and fuel procurement
    programs.

    On June 4, 1993, the Company issued $25.0 million of First Mortgage
    Bonds, Series F (Sinking Fund) 6.89% due 2008, through a private
    placement to an institutional investor.  The net proceeds received by
    the Company from the bonds were applied to the redemption of the out-
    standing $16.7 million principal amount of Series B 8 1/2% Bonds and
    $4.4 million principal amount of Series C 7 5/8% Bonds, with the
    balance being applied to the repayment of bank borrowings incurred to
    finance the Company's construction and fuel procurement programs.

    The annual sinking fund requirements of outstanding Series D, E, and F
    First Mortgage Bonds and bonds repurchased in advance for each of the
    five years ending December 31, 1997, are as follows:
<TABLE>                                       Bonds Repurchased
                                 Sinking          in Advance 
                                   Fund      at December 31, 1993
         <S>                   <C>                   <C>
         1993                  $6,667,000             -     
         1994                   6,667,000             -     
         1995                   6,667,000             -     
         1996                   6,667,000             -     
         1997                   6,667,000             -     
</TABLE>
</Page>                            - 36 -


<PAGE>              Maine Yankee Atomic Power Company
                                    
                      NOTES TO FINANCIAL STATEMENTS

5.  FIRST MORTGAGE BONDS (continued)

    Under the terms of the Indenture securing the First Mortgage Bonds,
    substantially all electric plant of the Company is subject to a first
    mortgage lien.

6.  SECURED CREDIT AGREEMENT

    In 1989 the Company entered into a secured credit agreement with a
    group of banks including the Bank of New York ("BNY"), which is also
    acting as the agent bank, under which the Company may borrow amounts up
    to $50.0 million to finance corporate expenditures.  Borrowings are
    secured by the Company's nuclear fuel inventory as defined and certain
    rights under the Power Contracts and Capital Funds Agreements.  Under
    the  credit  agreement  as  amended  in 1992, the Company has four rate
    options for financing its interim requirements:  (1) a rate based on
    the higher of BNY's prime rate or a rate based on overnight federal
    funds transactions plus 1/4%; (2) the LIBOR rate plus 1/2%; (3) an
    adjusted certificate of deposit rate plus 5/8%; and (4) a rate
    established by bid.  A quarterly  commitment fee of .35% per annum is
    required on the unused portion of the facility.  The credit agreement
    has a three-year term, which may be extended for an additional year on
    each anniversary by agreement of the Company and the banks.  The
    agreement was extended for an additional year in 1993 with a current
    maturity date of August 1996.  Certain other information relating to
    this loan arrangement is as follows:                          
<TABLE>                                       Year Ended December 31,
                                              1993     1992      1991
                                              (Dollars in Thousands)
    <S>                                     <C>      <C>       <C>
    Promissory notes outstanding
     at end of period                       $12,000  $21,000   $26,000
    Average daily outstanding borrowings    $ 6,595  $22,527   $20,441
    Highest level of borrowing              $25,000  $36,000   $50,000
    Annual interest rate at end of period      3.71%    4.21%     5.57%
    Effective average annual interest rate     3.85%    4.62%     6.82%
</TABLE>
7.  EURODOLLAR REVOLVING CREDIT AGREEMENT

    In January 1990 the Company entered into a Eurodollar Revolving Credit
    Agreement with a group of major international banks including Union
    Bank of Switzerland, which is also acting as agent bank, under which
    the Company may borrow up to $35.0 million.  Under the facility each
    loan is due one year after the date of the loan, unless an earlier
    termination date applies under the agreement, and bears interest at a
    LIBOR-based rate plus 5/8%.  A commitment fee of .35% on the unused
    line is payable quarterly.  The loans are secured by a second lien on
    the Company's nuclear fuel inventory (excluding fuel in the reactor)
    and on certain rights under its Power Contracts and Capital Funds
    Agreements requiring payments or financing of fuel-related costs.
</Page>                            - 37 -




<PAGE>              Maine Yankee Atomic Power Company
                                    
                      NOTES TO FINANCIAL STATEMENTS

7.  EURODOLLAR REVOLVING CREDIT AGREEMENT (continued)

    Certain other information relating to the Eurodollar Revolving Credit
    Agreement is as follows:
<TABLE>                                       Year Ended December 31, 
                                              1993      1992      1991
                                               (Dollars in Thousands)
    <S>                                    <C>        <C>       <C>
    Promissory notes outstanding
     at end of period                      $   -      $   -     $   -
    Average daily outstanding borrowings   $   -      $   -     $ 4,285
    Highest level of borrowings            $   -      $   -     $30,000
    Annual interest rate at end of periods     -   %      -  %      -  %
    Effective average annual interest rate     -   %      -  %     8.03%
</TABLE>
8.  REDEEMABLE PREFERRED STOCK 

    7.48% Series.  The Company must redeem and cancel 6,000 shares annually
    of the 7.48% Series Preferred Stock at par value plus accrued
    dividends.  At the election of the Company, up to an additional 6,000
    shares may be redeemed and cancelled at par plus accrued dividends on
    each redemption date.  The optional provision is not cumulative.  The
    annual sinking fund requirement through December 31, 1998, is $600,000. 
    The Company may also redeem, in whole or in part, any additional shares
    of the 7.48% Series Preferred Stock upon not less than thirty nor more
    than fifty days' notice at $101.50 per share on or before December 31,
    1997, and at $100.00 per share thereafter, in each case plus accrued
    dividends.

    There was no Preferred Stock repurchased for the sinking fund in
    advance and not cancelled at December 31, 1993, 1992, and 1991.

    8.00% Series.  On September 22, 1992, the Company issued $15.0 million
    of Cumulative Preferred Stock, 8.00% Series (Sinking Fund), through a
    private placement to institutional investors.  The net proceeds
    received by the Company from the sale of the Preferred Stock were
    applied to the repayment of bank borrowings incurred to finance the
    Company's construction program.

    At the option of the Company, any time on and after October 1, 1997,
    shares of the Cumulative Preferred Stock, 8.00% Series are redeemable
    at redemption prices decreasing from $105.33 per share on or after
    October 1, 1997, to $100.00 per share as of October 1, 2007.  No shares
    of Cumulative Preferred Stock 8.00% Series may be redeemed, directly or
    indirectly, prior to October 1, 1997.  Mandatory sinking fund
    redemptions of the 8.00% Series shares begin October 1, 2002, and each
    October 1 thereafter with a noncumulative optional provision to redeem
    additional shares at a price of $100.00 per share plus dividends
    accrued.
</Page>                            - 38 -




<PAGE>              Maine Yankee Atomic Power Company
                                    
                      NOTES TO FINANCIAL STATEMENTS

9.  RETAINED EARNINGS

    Under terms of the most restrictive test in the Company's First
    Mortgage Indenture and the Company's Articles of Incorporation, no
    dividend may be paid on any class of its stock unless the Company is in
    compliance with specific equity ratio requirements.  Through
    December 31, 1993, the Company was in compliance with these
    requirements.

10. DISCLOSURE OF FAIR VALUE OF FINANCIAL INSTRUMENTS

    The methods and assumptions used to estimate the fair value of each
    class of financial instruments for which it is practicable are
    discussed below.  The carrying amounts of cash and temporary
    investments approximate fair value because of the short maturity of
    these investments.  The fair value of redeemable preferred stock, other
    notes and long-term obligations is based on quoted market prices for
    the same or similar issues.

    The estimated fair value of the Company's financial instruments as of
    December 31, 1993, is as follows:
<TABLE>
       (Dollars in Thousands)           Carrying        Fair
                                         Amount         Value
       <S>                             <C>            <C>
       Cash                            $  1,937       $  1,937
       Spent Fuel Trust                  86,684         94,541
       Decommissioning Trust             93,847         99,862
       Redeemable Preferred Stock        20,400         22,116
       Mortgage Bonds                   110,000        115,319
       Notes Payable                     12,000         12,000
</TABLE>
    Anticipated regulatory treatment of any differences between fair value
    and carrying value of the Company's financial instruments is expected
    to be considered in the future rates charged by the Company.

11. EMPLOYEE AND POSTRETIREMENT BENEFITS

    The Company has two separate noncontributory defined-benefit pension
    plans which cover substantially all of its union and nonunion
    employees.  The Company's funding policy is to contribute amounts to
    the separate plans which are sufficient to meet the funding
    requirements set forth in the Employee Retirement Income Security Act
    ("ERISA"), plus such additional amounts as the Company may determine to
    be appropriate.  Total pension expense related to these plans amounted
    to $1,524,000 in 1993, $1,434,000 in 1992 and $991,000 in 1991.  

    Plan benefits under the union retirement plan are based on average
    career earnings and length of employee service.  Plan benefits under
    the nonunion retirement plan are based on average final earnings, as
    defined within the plan, and length of employee service.

    A summary of the components of net periodic pension cost for the union
    and nonunion defined benefit plans in 1993, l992 and 1991 and the total
    contributions charged to pension expense is as follows:
</Page>                            - 39 -



<PAGE>              Maine Yankee Atomic Power Company
                                    
                      NOTES TO FINANCIAL STATEMENTS

11. EMPLOYEE AND POSTRETIREMENT BENEFITS (continued)
<TABLE>
                                         Union                 Nonunion       
                                    l993   l992   1991     l993    1992     1991
                                              (Dollars in Thousands)
  <S>                              <C>    <C>    <C>    <C>      <C>     <C>
  Service Cost - Benefits Earned
   During the Period             $ 299  $ 247  $ 185  $   993 $  895  $   628
  Interest Cost on Projected
   Benefit Obligation              213    182    152      874    731      583
  Return on Plan Assets             (413)  (188)  (356)  (1,009)   (512)  (1,024)
  Net Amortization and Deferral    158      5    206      409     74      617
                                   ---    ---    ---    -----  -----    -----
    Net Periodic Pension Cost    $ 257  $ 246  $ 187  $ 1,267 $1,188  $   804
</TABLE>                           ===    ===    ===    =====  =====    =====
    The following table sets forth the actuarial present value of pension
    benefit obligations, the funded status of the plans and the liabilities
    recognized on the Company's balance sheet at December 31, 1993 and l992:

<TABLE>                                  Union           Nonunion 
                                      1993    1992      1993    1992
                                          (Dollars in Thousands)
    <S>                              <C>     <C>      <C>      <C>
    Actuarial Present Value of
     Benefit Obligations
      Vested Benefit Obligation      $1,867  $1,163   $ 6,074  $3,202
                                      =====   =====    ======   =====
      Accumulated Benefit Obligation $2,333  $1,510   $ 7,993  $4,053
                                      =====   =====    ======   =====
      Projected Benefit Obligation   $3,268  $2,328   $15,282  $9,277
      Plan Assets at Market Value
       (Primarily, Stocks and Bonds)  3,544   2,797     9,451   6,955
      Funded Status - Projected       -----   -----    ------   -----
       Benefit Obligation in Excess
       of (Less Than) Plan Assets      (276)   (469)    5,831   2,322
      Unrecognized Prior Service
       Cost                              15      17    (3,091)    (26)
      Unrecognized Net (Loss) Gain     (138)    173    (1,575)   (757)
      Unrecognized Net Asset            331     353       442     473
        Net Pension Liability (Asset) -----   -----     -----   -----
         Recognized in the Balance
         Sheet                       $  (68) $   74   $ 1,607  $2,012
</TABLE>                              =====   =====    ======   =====

    Assumptions used in determining the actuarial present value of the pension
    benefit obligation for the union and nonunion plans at December 31 plans at 
    December 31 were as follows:
<TABLE>                                             1993     1992     
    <S>                                             <C>      <C>      
    Weighted Average Discount Rate                  7.25%    8.50%    
    Rate of Increase in Future Compensation Levels  5.50%    7.00%    
    Expected Long-Term Return on Assets             8.50%    8.50%    
</TABLE></Page>                    - 40 -                  




<PAGE>               Maine Yankee Atomic Power Company
                                     
                       NOTES TO FINANCIAL STATEMENTS

11. EMPLOYEE AND POSTRETIREMENT BENEFITS (continued)

    In addition to providing pension benefits, the Company provides certain
    health care and life insurance benefits for substantially all of its
    qualifying employees.  These benefits are provided through insurance
    companies acting either as an insurer or plan administrator, and premiums
    are based on the benefits paid during the year.  The Company recognizes
    the cost of providing these benefits through charging expense in the
    current period.  The cost of health care and life insurance benefits,
    substantially all of which relates to active employees, aggregated
    approximately $2,422,000 in 1993, $2,159,000 in 1992 and $1,833,000 in
    1991. 

    In addition, in 1989 the Company established an employee welfare benefit
    plan for nonunion employees, to provide a systematic means of providing
    certain life, health and other postretirement benefits to eligible
    retired employees and their dependents.  In 1990 the Company began
    funding the employee welfare benefit plan for union employees.  The
    benefits of the plan will be provided through a trust fund established
    for the exclusive purpose of funding such benefits.  The trust fund will
    be funded by contributions by participants in the plan, if and to the
    extent such contributions are required under the plan, and contributions
    by the Company.  Contributions made by the Company related to these plans
    amounted to $786,000 in 1993, $331,000 in 1992 and $606,000 in 1991.

    The benefits provided under the employee welfare benefit plans will be
    limited to benefits for participants, dependents and beneficiaries
    which qualify as welfare benefits under Section 3(1) of ERISA or as
    life, sickness, accident or other benefits permitted to be provided
    through (1) a "Voluntary Employees' Beneficiary Association" exempt
    from taxation to the extent permitted under Sections 501(c)(9) and 512
    of the Internal Revenue Code ("IRC") and the regulations thereunder,
    and (2) a 401(h) subaccount, for nonunion employees, established in
    accordance with Section 401(h) of the IRC in 1992 and maintained within
    the Company's Retirement Income Plan for Nonunion Employees.

    In December 1990, the FASB issued a new standard on Employers'
    Accounting for Postretirement Benefits Other Than Pensions, such as
    health care and life insurance.  The Company adopted the new standard
    effective January 1, 1993, and did not restate prior periods.  The new
    standard requires the accrual of the expected cost of such benefits
    during the employees' years of service and provides transition rules
    allowing the impact of the adoption to be included in annual expense
    over a period not greater than 20 years.

    The following table sets forth the plan's funded status:             
</Page>                            - 41 -





<PAGE>              Maine Yankee Atomic Power Company
                                    
                      NOTES TO FINANCIAL STATEMENTS

11. EMPLOYEE AND POSTRETIREMENT BENEFITS (continued)
<TABLE>                                                        1993
    <S>                                                    <C>
    Fair Value of Plan Assets                              $3,946,538
                                                            ---------
    Accumulated Postretirement Benefit Obligation:
      Current Retirees and Beneficiaries                      608,451
      Active Employees Fully Eligible for Benefits            320,981
      Other Active Employees                                7,759,440
                                                            ---------
        Total Accumulated Benefit Obligations               8,688,872
                                                            ---------
    Accumulated Benefit Obligation in 
     Excess of Plan Assets                                 (4,742,334)

    Unrecognized Amounts:
      Transition Obligation                                 3,237,765
      Prior Service Cost                                     (414,074)
      Net Loss                                              1,622,781
                                                            ---------
        Accrued Postretirement Benefit Cost               $  (295,862)
                                                            =========
    The net periodic postretirement benefit cost expensed for 1993 included
    the following components:

    Service Cost                                           $  509,818
    Interest Cost                                             574,018
    Actual Return on Assets                                   (44,730)
    Deferral of Asset Loss During the Year                   (173,557)
    Amortization of Transition Obligation                     215,851
                                                            ---------
      Net Periodic Postretirement Benefit Cost             $1,081,400
</TABLE>                                                    =========
    The weighted-average discount rate used in determining the accumulated
    postretirement benefit obligation is 7.25%.  The expected pre-tax long-
    term rate of return on the plan assets is 7.50%.  A 14% annual rate of
    increase in the per capita cost of covered health care benefits is
    assumed for 1993.  The health care cost trend rate is assumed to
    decrease annually through the year 1999 to an ultimate rate of 5.5%. 
    Increasing the assumed health care cost trend rates by 1% would
    increase the accumulated postretirement benefit obligation as of
    December 31, 1993, by $2.0 million.

12. COMMITMENTS AND CONTINGENCIES

    Construction:  The Company anticipates construction expenditures to
    amount to $8.7 million (inclusive of AFC) in 1994.

    Nuclear Fuel:  The Company anticipates nuclear fuel expenditures of
    $23.4 million (inclusive of AFN) for 1994 and $61.4 million (inclusive
    of AFN) for the period 1995 through 1998.
</Page>                            - 42 -




<PAGE>              Maine Yankee Atomic Power Company
                                    
                      NOTES TO FINANCIAL STATEMENTS

12. COMMITMENTS AND CONTINGENCIES (continued)

    Nuclear Fuel Storage: Federal legislation enacted in 1987 directed the
    DOE to proceed with the studies necessary to develop and operate a
    permanent high-level waste (spent fuel) disposal site at Yucca
    Mountain, Nevada.  The legislation also provides for the possible
    development of a Monitored Retrievable Storage ("MRS") facility and
    abandons plans to identify and select a second permanent disposal site. 
    An MRS facility would provide temporary storage for high-level waste
    prior to eventual permanent disposal.  In late 1989 the DOE announced
    that the permanent disposal site was not expected to open before 2010,
    although originally scheduled to open in 1998.  Additional delays due
    to political and technical problems are probable.

    Under the terms of a license amendment approved by the NRC in 1984, the
    present storage capacity of the spent fuel pool at the Plant will be
    reached in 1999 and after 1996 the available capacity of the pool will
    not accommodate a full-core removal.  After consideration of available
    technologies, the Company elected to provide additional capacity by
    replacing the fuel racks in the spent fuel pool at the Plant and, on
    January 25, 1993, filed with the NRC seeking authorization to implement
    the plan.  On March 15, 1994, the NRC granted the authorization.  Maine
    Yankee believes that the replacement of the fuel racks will provide
    adequate storage capacity through the Plant's licensed operating life,
    but cannot predict with certainty whether or to what extent the new
    level of storage capacity at the Plant will affect the operation of the
    Plant or the future cost of disposal.

    Nuclear Insurance: In accordance with the Price-Anderson Act, the limit
    of liability for a nuclear-related accident is approximately $9.317
    billion, effective March 20, 1994.  The primary layer of insurance for
    the liability is $200 million of coverage provided by the commercial
    insurance market.  The secondary  coverage  is  approximately  $9.117 
    billion,  based  on 115 licensed reactors.  The secondary layer is
    based on a retrospective premium assessment of $75.5 million per
    nuclear  accident per licensed reactor, payable at a rate not exceeding
    $10 million per year per accident.  In addition, the retrospective
    premium is subject to inflation-based indexing at five-year intervals
    and, if the sum of all public liability claims and legal costs arising
    from any nuclear accident exceeds the maximum amount of financial
    protection, each licensee can be assessed an additional 5% ($3.775
    million) of the maximum retrospective assessment.

    In addition to the insurance required by the Price-Anderson Act, the
    Company carries all-risk nuclear property damage insurance in the
    amount of $500 million plus additional excess nuclear property
    insurance in the amount of $2.25 billion, effective January 1, 1994. 
    Of this additional excess insurance, $1.4 billion is provided by a
    nuclear   electric   utility  industry  insurance  company  through  a
</Page>                            - 43 -


<PAGE>              Maine Yankee Atomic Power Company
                                    
                      NOTES TO FINANCIAL STATEMENTS

12. COMMITMENTS AND CONTINGENCIES (continued)

    combination of current premiums and retrospective premium assessments. 
    If the insurance company experiences losses in excess of its capacity
    to pay them, each participating utility may be assessed a retrospective
    premium of up to 7.5 times its premium with respect to industry losses
    in any policy year, which could range up to approximately $12.8 million
    for the Company.  The remaining excess nuclear property coverage of
    $850 million is obtained from the commercial insurance market and is
    not subject to retrospective premium assessments.  These excess
    coverage amounts are the maximum offered by both the industry mutual
    company and the commercial market.

    Low-Level Waste Disposal:  The federal Low-Level Radioactive Waste
    Policy Amendments Act (the "Waste Act"), enacted in 1986, required
    operating disposal facilities to accept low-level nuclear waste from
    other states until December 31, 1992.  The Waste Act also set limits on
    the volume of waste each disposal facility must accept from each state,
    established milestones for the nonsited states to establish facilities
    within their states or regions (pursuant to regional compacts) and
    authorized increasing surcharges on waste disposal until 1992.  After
    1992 the states in which there are operating disposal sites are
    permitted to refuse to accept waste generated outside their states or
    compact regions.  In 1987 the Maine Legislature created the Maine Low-
    Level Radioactive Waste Authority (the "Maine Authority") to provide
    for such a facility if Maine is unable to secure access to out-of-state
    facilities after 1992, and the Maine Authority has been engaged in a
    search for a qualified disposal site in Maine.  The Company volunteered
    its site at the Plant for that purpose, but progress toward establish-
    ing a definitive site in Maine, as in other states, was difficult
    because of the complex technical nature of the search process and the
    political sensitivities associated with it.  As a result, Maine did not
    satisfy its milestone obligation under the Waste Act requiring
    submission of a site license application by the end of 1991, and is
    therefore subject to surcharges on its waste and has not had access to
    regulated disposal facilities since the end of 1992.  Thus, Maine
    Yankee now stores all waste generated at an on-site storage facility.

    At the same time, the State of Maine was pursuing discussions with the
    State of Texas concerning participation in a compact with that state
    and Vermont.  In May 1993, the Texas Legislature approved a compact
    with the states of Maine and Vermont.  The Maine Legislature in June
    1993 ratified the compact and submitted it to ratification by Maine
    voters in a referendum held on November 2, 1993, in which the compact
    was ratified by a margin of approximately 73% to 27%.  It must now be
    presented to the United States Congress for final ratification.
</Page>                            - 44 -




<PAGE>              Maine Yankee Atomic Power Company

                      NOTES TO FINANCIAL STATEMENTS

12. COMMITMENTS AND CONTINGENCIES (continued)

    The compact provides for Texas to take Maine's low-level waste over a
    30-year period for disposal at a planned facility in west Texas.  In
    return Maine would be required to pay $25 million, assessed to the
    Company by the State of Maine, payable in two equal installments, the
    first after ratification by Congress and the second upon commencement
    of operation of the Texas facility.  In addition, the Company would be
    assessed a total of $2.5 million for the benefit of the Texas county in
    which the facility would be located and would also be responsible for
    its pro-rata share of the Texas governing commission's operating
    expenses.  Pending the ratification votes, the Maine Authority has
    suspended its search for a suitable disposal site in Maine.

    In the event the required ratification by Congress is not obtained,
    subject to continued NRC approval, the Company can continue to utilize
    its capacity to store approximately ten to twelve years' production of
    low-level waste at its facility at the Plant site, which it started in
    January 1993.  Subject to obtaining necessary regulatory approval, the
    Company could also build a second facility on the Plant site.  The
    Company believes it is probable that it will have adequate storage
    capacity for such low-level waste available on-site, if needed, through
    the licensed operating life of the Plant.  On January 26, 1993, the NRC
    published for public comment a proposed rulemaking that, if adopted,
    would require a licensee such as Maine Yankee, as a condition of its
    license, to document that it had exhausted other reasonable waste
    management options in order to be permitted to store low-level waste
    on-site beyond January 1, 1996.  Such options include taking all
    reasonable steps to contract, either directly or through the state, for
    disposal of the low-level waste.  On February 9, 1994, the NRC, after
    affirming its preference for disposal of waste over storage, announced
    its decision to withdraw the proposed rulemaking.  Maine Yankee expects
    the NRC to issue its formal notice of withdrawal in the spring of 1994.

    The Company cannot predict whether the final required ratification of
    the Texas compact or other regulatory approvals required for on-site
    storage will be obtained, but the Company intends to utilize its on-
    site storage facility in the interim and continue to cooperate with the
    State of Maine in pursuing all appropriate options.

    Maine Yankee has been notified by the Maine Department of Environmental
    Protection ("DEP") that it is one of approximately 100 potentially
    responsible parties under the Maine Uncontrolled Hazardous Substance
    Sites law for having arranged for the transport of hazardous substances
    to sites that have been designated uncontrolled hazardous substance
    sites by the DEP.  Under the Maine law, each responsible party is
    jointly and severally liable for costs associated with the abatement,
    clean-up or mitigation of the hazards at such a site.  Since the
    investigations by the DEP and the Company are in their early stages and
    a large number of potentially responsible parties are involved, the
    Company cannot now predict the amount of costs it will ultimately be
    required to assume, but believes the amount could be material.
</Page>                            - 45 -



<PAGE>              Maine Yankee Atomic Power Company
                                    
                      NOTES TO FINANCIAL STATEMENTS

13. UNAUDITED QUARTERLY FINANCIAL DATA

    Unaudited quarterly financial data are shown below.  Results of
    operations vary between quarters, primarily because of scheduled and
    unscheduled plant outages.
<TABLE>
                                          Quarter Ended                  
                          March 31     June 30  September 30  December 31
                          (Dollars in Thousands, Except Per Share Amounts)
    <S>                   <C>          <C>         <C>          <C>
    1993
    Electric Operating
     Revenues             $41,817      $42,053     $62,756      $46,476
    Operating Income        4,241        4,453       4,444        3,442
    Net Income              2,506        2,457       2,522        1,495
    Earnings Per Share
     of Common Stock         4.21         4.11        4.24         2.19

    1992
    Electric Operating
     Revenues             $57,357      $44,457     $40,261      $45,184
    Operating Income        4,195        4,436       4,266        4,167
    Net Income              2,199        2,231       2,269        2,474
    Earnings Per Share
     of Common Stock         4.17         4.24        4.25         4.13
</TABLE>

14. TRANSACTIONS WITH ASSOCIATED COMPANIES

    During 1993, 1992 and 1991, the Company paid $12,654,440, $12,214,635
    and $11,099,994, respectively, to Yankee Atomic Electric Company, an
    associate of several of the Sponsors, for services at cost for its
    engineering and nuclear services department.  Central Maine Power
    Company has furnished the Company certain engineering, administrative
    and legal services, and furnished certain facilities at cost, and
    electric service at its filed rates.  During 1993, 1992 and 1991,
    Central Maine Power Company was reimbursed in the amount of $3,454,611,
    $4,010,974 and $3,485,433, respectively, for such services.  It is
    expected that Yankee Atomic Electric Company and Central Maine Power
    Company will continue to perform similar services for the Company in
    the future, for which they will be reimbursed by the Company.


ITEM 9 - CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING
         AND FINANCIAL DISCLOSURE

Not applicable.
</Page>                            - 46 -



<PAGE>                          PART III

ITEM 10 - DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

A.  Directors

    The directors of the Company and their principal occupations and all
    positions and offices with the Company are as follows:
<TABLE>
     Name, Age and Year                                              
    First Elected Director                 Principal Occupation           
    <S>                                    <C>

    David T. Flanagan, 46, 1988,           President and Chief Executive
     Chairman of the Board of               Officer, Central Maine Power
     Directors                              Company

    Robert S. Briggs, 50, 1991,            President and Chief Executive
     Director                               Officer, Bangor Hydro-Electric
                                            Company

    Ted C. Feigenbaum, 43, 1994,           Senior Vice President and Chief
     Director (effective                    Nuclear Officer, North Atlantic
     March 18, 1994)North Atlantic          Energy Service Corporation

    Charles D. Frizzle, 51,                President and Chief Executive
     1991, President and Chief              Officer of the Company
     Executive Officer, and
     Director

    Frederic E. Greenman, 57, 1984,        Senior Vice President, Secretary
     Director                               and General Counsel, New England
                                            Power Company

    R. Edward Hanson, 56, 1994,            Retired Vice President of
     Director (effective                    Production, Central Maine Power
     March 21, 1994)                        Company

    G. Melvin Hovey, 64, 1984,             Chairman and President,
     Director                               Maine Public Service Company

    John B. Keane, 47, 1992,               Vice President and Treasurer,
     Director                               Northeast Utilities

    Donald F. Kelly, 62, 1992,             Retired Senior Vice President,
     Director                               Production, Engineering and Power
                                            Supply, Central Maine Power
                                            Company

    Carroll R. Lee, 44, 1979,              Vice President - Operations, Bangor
     Director                               Hydro-Electric Company

    John W. Newsham, 61, 1993              Vice President, New England
     Director                               Electric System

</TABLE>
</Page>                            - 47 -


<PAGE>
ITEM 10 - DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT (continued)

A.  Directors (continued)
<TABLE>
      Name, Age and Year                                              
    First Elected Director                 Principal Occupation           

    <S>                                    <C>
    John F. Opeka, 53, 1986,               Executive Vice President -
     Director                               Engineering and Operations,
                                            Northeast Utilities Service
                                            Company

    Donald G. Pardus, 53, 1989,            Chairman and Chief Executive
     Director                               Officer, EAstern Utilities
                                            Associates

    Gerald C. Poulin, 52, 1989,            Vice President, Production and
     Director                               Support, Central Maine Power
                                            Company

    John W. Rowe, 48, 1991, *              President and Chief Executive
     Director                               Officer, New England Electric
                                            System

    Robert de R. Stein, 44, 1993,          Senior Vice President, Engineering
     Director                               and Energy Resources, Central
                                            Vermont Public Service Corporation

    Douglas Stevenson, 45, 1993,           Treasurer, Central Maine Power
     Director                               Company

    Russell D. Wright, 47, 1989            President and Chief Operating 
     Director                               Officer, Commonwealth Electric
                                            Company
</TABLE>
*   Mr. Rowe also served as a director of the Company from 1984 to 1989
    while President and Chief Executive Officer of Central Maine Power
    Company.

    Each of the directors has been for the past five years, and each of the
    directors is now, an officer or employee of the Company, one of the
    Sponsors or an associated company thereof.    
 
    Each of the Sponsors is represented on the Company's Board of
    Directors, but there is no formal arrangement with respect to such
    representation.  The directors are elected at the annual meeting of
    stockholders and hold office until their successors are elected and
    qualified.  They are not compensated by Maine Yankee for serving as
    directors.
</Page>                            - 48 -



<PAGE>
ITEM 10 - DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT (continued)

B.  Executive Officers

    The following are the executive officers of the Company with all
    positions and offices held:
<TABLE>
    Name                  Age     Office and Year First Elected Officer
    <S>                   <C>   <C>
    Charles D. Frizzle     51   President - 1989
                                President and Chief Executive Officer -
                                 1992

    Patrick S. Lydon       51   Vice President, Finance and Admin-
                                 istration, and Treasurer - 1985
                                Vice President, Finance and Admin-
                                 istration - 1993

    Andrew C. Kadak        48   Vice President, Nuclear Services -
                                 1987

    G. Douglas Whittier    47   Vice President, Licensing and
                                 Engineering - 1990

    Graham M. Leitch       59   Vice President, Operations, effective
                                 January 1,1993

    James D. Firth         40   Vice President, Public and
                                 Governmental Affairs - 1989
                                 (Resigned effective April 1, 1993)

    Mary Ann Lynch         38   General Counsel - 1990

    Michael E. Thomas      34   Treasurer, effective January 1, 1993

    William M. Finn        57   Secretary and Clerk - 1984
</TABLE>

    Each of the executive officers except Mr. Leitch and Ms. Lynch has been
    for the past five years and is now an officer or employee of the
    Company or one of the Sponsors or an associated company thereof.
    Mr. Leitch had been retired from Philadelphia Electric Company since
    July 1992 after serving since 1987 as Vice President and Plant Manager
    of the Limerick nuclear power plant.
</Page>                            - 49 -



<PAGE>
ITEM 10 - DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT (continued)

B.  Executive Officers (continued)

    Ms. Lynch was associated with the law firm of Verrill & Dana, Portland,
    Maine, from 1984 until her employment with the Company.

    The executive officers are elected annually by the Board of Directors
    and hold office until their successors are elected and qualified.  All
    are employees of the Company except Mr. Kadak, who is employed by
    Yankee Atomic Electric Company, and Mr. Finn, who is employed by
    Central Maine Power Company.

    There are no family relationships between any directors or executive
    officers nor any formal arrangements or understandings pursuant to
    which any were selected as officers or directors.

C.  Other Directorships

    The following directors of the registrant hold other directorships as
    follows:
<TABLE>
       Director                    Other Directorships Held

    <S>                         <C>
    Robert S. Briggs            Bangor Hydro-Electric Company
                                East Branch Improvement Company
                                Maine Distributors
                                Eastern Maine Medical Center
                                Penobscot Hydro Co., Inc.
                                Bangor Var Co., Inc.

    Ted C. Feigenbaum           Greater Seacoast United Way
                                Portsmouth Academy for the Performing
                                 Arts/Seacoast Repertory Theater
                                North Atlantic Energy Corporation
                                North Atlantic Energy Service Corporation

    David T. Flanagan           Central Securities Corporation
                                Cumberland Securities Corporation
                                Maine Electric Power Company, Inc.
                                The Union Water-Power Company
                                University of Maine System
                                American University of Bulgaria


</TABLE>
</Page>                            - 50 -



<PAGE>
ITEM 10 - DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT (continued)

C.  Other Directorships (continued)

<TABLE>
       Director                    Other Directorships Held

    <S>                         <C>
    Charles D. Frizzle          Maine Leadership Consortium
                                Mid Coast Health Services
                                Mid Coast Medical Group
                                Nuclear Management and Resources Council
                                Maine Chamber of Commerce and Industry

    Frederic E. Greenman        American Corporate Counsel Association,
                                 Northeast Chapter
                                Narragansett Energy Resources Company
                                New England Electric Resources, Inc.
                                New England Electric Transmission
                                 Corporation
                                New England Energy Incorporated
                                New England Hydro Finance Company, Inc.
                                New England Hydro-Transmission Corp.
                                New England Hydro-Transmission Electric Co.,
                                 Inc.
                                New England Legal Foundation
                                New England Power Company
                                New England Power Service Company
                                Connecticut Yankee Atomic Power Company
                                Vermont Yankee Nuclear Power Corporation
                                Yankee Atomic Electric Company
 
    R. Edward Hanson            Kennebec Hydro Resources, Inc.

    G. Melvin Hovey             Maine & New Brunswick Electrical Power
                                 Company, Limited
                                Maine Public Service Company
                                First Citizens Bank
                                Maine Chamber of Commerce and Industry
</TABLE>
</Page>                            - 51 -
    


<PAGE>
ITEM 10 - DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT (continued)

C.  Other Directorships (continued)
<TABLE>
       Director                    Other Directorships Held
    <S>                         <C>
    John B. Keane               Connecticut Yankee Atomic Power Company
                                Charter Oak Energy, Inc.
                                Charter Oak (Paris), Inc.
                                The Connecticut Light and Power Company
                                Northeast Nuclear Energy Company
                                Northeast Utilities Service Company
                                The Rocky River Realty Company
                                Research Park, Inc.
                                The City and Suburban Electric and Gas
                                 Company
                                The Connecticut Steam Company
                                The Connecticut Transmission Corporation
                                Electric Power, Incorporated
                                The Nutmeg Power Company
                                HEC, Inc.
                                Holyoke Power and Electric Company
                                Holyoke Water Power Company
                                The Quinnehtuk Company
                                Western Massachusetts Electric Company
                                North Atlantic Energy Corporation
                                North Atlantic Energy Service Corporation
                                Vermont Yankee Nuclear Power Corporation
                                Yankee Atomic Power Company
                                Greater Hartford Arts Council
                                Greater Hartford Architecture Conservancy

    Donald F. Kelly             Central Securities Corporation
                                Cumberland Securities Corporation
                                Maine Electric Power Company, Inc.
                                NORVARCO
 
    Carroll R. Lee              Maine Electric Power Company, Inc.
                                East Branch Improvement Company
                                Penobscot Hydro Co., Inc.
                                Bangor Var Co., Inc.
                                Bangor Hydro-Electric Company
</TABLE>
</Page>                            - 52 -
 



<PAGE>
ITEM 10 - DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT (continued)

C.  Other Directorships (continued)
<TABLE>
       Director                    Other Directorships Held
    <S>                         <C>
    John W. Newsham             New England Power Service Company
                                New England Power Company
                                New England Energy Resources, Inc.
                                Narragansett Energy Resources Company
                                Connecticut Yankee Atomic Power Company
                                Yankee Atomic Electric Company

    John F. Opeka               Connecticut Yankee Atomic Power Company
                                Yankee Atomic Electric Company
                                Northeast Utilities Service Company
                                The Connecticut Light and Power Company
                                Western Massachusetts Electric Company
                                The Quinnehtuk Company
                                Holyoke Water Power Company
                                Holyoke Power & Electric Company
                                The Rocky River Realty Company
                                Research Park, Inc.
                                Northeast Nuclear Energy Company
                                Opportunities Industrialization Center
                                 of New London County
                                Charter Oak Energy, Inc.
                                North Atlantic Energy Corporation
                                North Atlantic Energy Services Corporation

    Donald G. Pardus            Eastern Utilities Associates (Trustee)
                                Montaup Electric Company
                                Eastern Edison Company
                                Blackstone Valley Electric Company
                                EUA Service Corporation
                                Newport Electric Corporation
                                EUA Cogenex Corporation
                                EUA Ocean State Corporation
                                EUA Energy Investment Corporation
                                Yankee Atomic Electric Company
                                Connecticut Yankee Atomic Power Company
                                Vermont Yankee Nuclear Power Corporation
                                Electric Council of New England

    Gerald C. Poulin            NORVARCO
                                Kennebec Water Power Company
                                The Union Water-Power Company
                                Androscoggin Reservoir Company
                                Maine Electric Power Company, Inc. 
                                KV Federal Credit Union
                                Calumet Education Foundation
</TABLE>
</Page>                            - 53 -


<PAGE>
ITEM 10 - DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT (continued)

C.  Other Directorships (continued)
<TABLE>
       Director                    Other Directorships Held
    <S>                         <C>
    John W. Rowe                New England Electric System
                                New England Energy Incorporated
                                New England Power Service Company
                                Massachusetts Electric Company
                                New England Hydro-Transmission Electric
                                 Company, Inc.
                                New England Hydro-Transmission Corp.
                                Narragansett Energy Resources Company
                                New England Electric Transmission Corp.
                                New England Electric Resources, Inc.
                                New England Hydro Finance Company, Inc.
                                The Narragansett Electric Company
                                New England Power Company
                                New England Wholesale Electric Company
                                Bank of Boston
                                First National Bank of Boston
                                UNUM Corporation
                                Electric Power Research Institute

    Robert de R. Stein          Yankee Atomic Electric Company
                                Connecticut Yankee Atomic Power Company
                                Smart Energy Services, Inc.

    Douglas Stevenson           Kennebec Hydro Resources, Inc.
                                Integrated Resource Management Services
                                American Red Cross Blood Services -
                                 Northeast Region
                                Kennebec Valley Medical Center
                                
    Russell D. Wright           Cambridge Electric Light Company
                                Canal Electric Company
                                Commonwealth Electric Company
                                COM/Energy Services Company
                                COM/Energy Steam Company
                                Connecticut Yankee Atomic Power Company
                                Yankee Atomic Electric Company
                                Vermont Yankee Nuclear Power Corporation
                                Reed and Barton
</TABLE>
</Page>                            - 54 -



<PAGE>
ITEM 11 - EXECUTIVE COMPENSATION

Prior to April l, l988, except for participation by some officers in incentive
compensation and benefit plans, the Company's officers and directors were
compensated by the Sponsors or other associated companies by which they were
principally employed.  Commencing April l, l988, however, certain Company
officers became employees of, and started being compensated by, the Company,
and were no longer employees of Central Maine Power Company.  In addition,
certain other employees compensated by Maine Yankee have been promoted to
officer positions.  In complying with regulatory requirements, the Company has
also reimbursed Central Maine Power Company for services rendered by its
employees including Maine Yankee officers and directors.  See Item l3, CERTAIN
RELATIONSHIPS AND RELATED TRANSACTIONS.


                         SUMMARY COMPENSATION TABLE

The Summary Compensation Table set forth below includes compensation
information as to the President and Chief Executive Officer of the Company and
the Company's most highly compensated executive officers whose total annual
salary and bonus in 1993 exceeded $100,000.
<TABLE>
                                                 Annual
                                             Compensation       All Other
Name and Principal Occupation      Year     Salary    Bonus(1) Compensation(2)
<S>                                <C>     <C>       <C>         <C>
Charles D. Frizzle, President      1993    $189,868  $40,896     $ 4,497
 and Chief Executive Officer       1992(3)  166,233   28,647       4,364
                                   1991     148,317   32,016         -  
                                   
Graham M. Leitch, Vice             1993(4)  136,658   29,181      26,461
 President,Operations              
                                   
Patrick S. Lydon, Vice             1993     106,733   22,802       3,649
 President, Finance and            1992     102,192   16,771       2,670
 Administration                    1991      97,982   21,024         -  
                                   
G. Douglas Whittier, Vice          1993      98,347   20,981       2,941
 President, Licensing and          1992      91,058   15,060       2,725
 Engineering                       1991      83,643   18,142         -  
</TABLE>

(1)The compensation shown in this column reflects Officer and Manager
   Incentive Plan payments, which are based on the proportion by which the
   Company exceeds each year's performance goals.

(2)In accordance with the transitional provisions of the applicable
   Securities and Exchange Commission rules, the Company has not provided any
   information in this column for any fiscal year that ended prior to
   December 15, 1992.  The compensation shown in this column reflects Company
   contributions to the Savings and Investment Plan that is available to all
   nonunion employees except for the amount reported for Graham M. Leitch,
   which reflects payment for moving expenses in 1993.

(3)Mr. Frizzle became Chief Executive Officer in June 1992.

(4)Mr. Leitch became Vice President, Operations in January 1993.
</Page>                            - 55 -

<PAGE>
ITEM 11 - EXECUTIVE COMPENSATION (continued)

                             PENSION PLAN TABLE

   The following table shows the estimated annual retirement benefit payable
   to participating employees, including executive officers, in the earnings
   and years of service classifications indicated.
<TABLE>
   Final Average                          Years of Service               
   Compensation                10          20          30          40    
     <S>                     <C>         <C>        <C>         <C>
     $120,000. . . . . . .   $18,343     $36,686    $ 55,029    $ 60,000
      160,000. . . . . . .    25,143      50,286      75,429      82,400
      200,000. . . . . . .    31,943      63,886      95,829     104,800
      240,000. . . . . . .    38,743      77,486     115,641     115,641
</TABLE>
     Covered compensation consists of the salaries of the eligible executive
     officers.  The computation of the estimated retirement benefits in the
     above table is based on a straight life annuity.  Messrs. Frizzle,
     Leitch, Lydon and Whittier have, respectively, 22, 1, 22 and 10 years of
     credited service under the Company's retirement program.
</Page>                            - 56 -



<PAGE>
ITEM 12 - SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following table shows the ownership of the Company's 500,000 shares of
$100 par value Common Stock, all of which is issued and outstanding and all of
which is held of record and beneficially.  None is held by management.
<TABLE>
                                            Amount          Percentage
          Name                              Owned           of Class   
<S>                                         <C>                  <C>
Central Maine Power Company                 190,000 shares       38%
Edison Drive
Augusta, Maine  04336

New England Power Company                   100,000              20
25 Research Drive
Westborough, Massachusetts  01582

The Connecticut Light and Power Company      60,000              12
P.O. Box 270
Hartford, Connecticut 06141

Bangor Hydro-Electric Company                35,000               7
33 State Street
Bangor, Maine  04401

Maine Public Service Company                 25,000               5
209 State Street
Presque Isle, Maine  04769

Public Service Company of New Hampshire      25,000               5
1000 Elm Street
Manchester, New Hampshire  03105

Cambridge Electric Light Company             20,000               4
One Main Street
Cambridge, Massachusetts  02142-9150

Montaup Electric Company                     20,000               4
P.O. Box 2333
Boston, Massachusetts  02107

Western Massachusetts Electric Company       15,000               3
P.O. Box 270
Hartford, Connecticut  06141

Central Vermont Public Service Corporation   10,000               2
77 Grove Street
Rutland, Vermont  05701                     -------             ---  
                                            500,000 shares      100%
</TABLE>                                    =======             ===
</Page>                            - 57 -




<PAGE>
ITEM 13 - CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

During the Plant construction period, no return was paid to Sponsors on the
money paid by them for Common Stock, but a return (at the rate of 7% per annum
through November 30, 1970, and at the rate of 10% per annum thereafter) was
charged to plant as an allowance for equity funds used during construction. 
The amounts so charged were recorded as paid-in capital.  This practice
terminated as of December 31, 1972, the last day of the last month of the
construction period.  These amounts are to be paid to the Sponsors on the
redemption of Common Stock.  The Company's First Mortgage Indenture and the
provisions of its Articles of Incorporation relating to its capital stock
contain various limitations on redemption.

During 1993 and 1992, the Company paid $12,654,440 and $12,214,635,
respectively, to Yankee Atomic Electric Company, an associate of several of
the Sponsors, for services at cost for its engineering and nuclear services
department.  Central Maine Power Company has furnished the Company certain
engineering, administrative and legal services, and furnished certain
facilities at cost, and electric service at its filed rates.  During 1993 and
1992, Central Maine Power Company was reimbursed in the amount of $3,454,611
and $4,010,974, respectively, for such services.  It is expected that Yankee
Atomic Electric Company and Central Maine Power Company will continue to
perform similar services for the Company in the future, for which they will be
reimbursed by the Company.
</Page>                            - 58 -




<PAGE>                             PART IV

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

    (a)  1.  The following financial statements are filed as a part of this
report:
<TABLE>
                       INDEX OF FINANCIAL INFORMATION

                                                              Page
    <S>                                                        <C>
    Report of Independent Public Accountants                   20
    Financial Statements:
      Statement of Income for each of the three years
       ended December 31, 1993                                 21
      Balance Sheet at December 31, 1993 and 1992              22
      Statement of Capitalization at December 31, 1993
       and 1992                                                24
      Statement of Changes in Common Stock Investment
       for each of the three years ended December 31,
       1993                                                    25
      Statement of Cash Flows for each of the three years
       ended December 31, 1993                                 26
      Notes to Financial Statements                            28
</TABLE>

         2.  The following financial statement schedules of the Company are
             filed herewith and included in response to Item 14(d):

                   INDEX OF FINANCIAL STATEMENT SCHEDULES
<TABLE>
                                                               Page
    <S>             <C>                                        <C>
    Schedule    V - Electric Property and Nuclear Fuel         F-1
    Schedule   VI - Accumulated Provision for Depreciation
                     of Electric Plant and Amortization of
                     Nuclear Fuel                              F-4
    Schedule VIII - Reserves Exclusive of Reserves for
                     Depreciation                              F-5
    Schedule   IX - Short-Term Borrowings                      F-6
</TABLE>
    All other schedules are omitted as the required information is not
applicable or the information is presented in the Financial Statements or
related notes.


    (b)  Reports on Form 8-K.  The Company filed no reports on Form 8-K during
         the last quarter of 1993 and thereafter to date.

    (c)  The exhibits which are filed with this Form 10-K or are incorporated
         herein by reference are set forth in the Exhibit Index, which
         immediately precedes the exhibits to this report.

    (d)  The financial statement schedules required to be filed under this
         paragraph are listed under paragraph (a) 2. of this Item.
</Page>                            - 59 -







<PAGE>                           SIGNATURES

     Pursuant to the requirements of Section 13 or 15(d) 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 YANKEE ATOMIC POWER COMPANY
                                         By   Patrick S. Lydon           s/s
                                            Patrick S. Lydon, Vice President,
                                             Finance and Administration
                                             March 30, 1994
<TABLE>
     Pursuant to the requirements of the Securities Exchange Act of 1934, this
report has been signed below by the following persons on behalf of the
registrant and in the capacities and on the dates indicated.
<S>                                       <C>
By   Charles D. Frizzle          s/s      By
   Charles D. Frizzle, President and         Donald F. Kelly, Director
    Chief Executive Officer                   March   , 1994
    (Principal Executive Officer)
    and Director                          By   Carroll R. Lee            s/s
    March 30, 1994                           Carroll R. Lee, Director
                                              March 30, 1994
By   Patrick S. Lydon            s/s
   Patrick S. Lydon, Vice President,      By    John W. Newsham          s/s
    Finance and Administration               John W. Newsham, Director
    (Principal Financial Officer and          March 30, 1994
    Principal Accounting Officer)
    March 30, 1994                        By    John F. Opeka            s/s
                                             John F. Opeka, Director
By   David T. Flanagan           s/s          March 30, 1994
   David T. Flanagan, Chairman of
    the Board of Directors                By    Donald G. Pardus         s/s
    March 30, 1994                           Donald G. Pardus, Director
                                              March 30, 1994
By   Robert S. Briggs            s/s
   Robert S. Briggs, Director             By    Gerald C. Poulin         s/s
    March 30, 1994                           Gerald C. Poulin
                                              March 30, 1994

By                                        By    John W. Rowe             s/s
   Ted C. Feigenbaum, Director               John W. Rowe
    March   , 1994                            March 30, 1994
 
By   Frederic E. Greenman        s/s      By        
   Frederic E. Greenman, Director            Robert de R. Stein
    March 30, 1994                            March   , 1994
 
By                                        By    Douglas Stevenson        s/s
   R. Edward Hanson, Director                Douglas Stevenson
    March   , 1994                            March 30, 1994

By   G. Melvin Hovey             s/s      By    Russell D. Wright        s/s
   G. Melvin Hovey, Director                 Russell D. Wright
    March 30, 1994                            March 30, 1994
 
By   John B. Keane               s/s
   John B. Keane, Director
    March 30, 1994
</TABLE>
</Page>                            - 60 -



<PAGE>                                             Schedule V (1993)


                      Maine Yankee Atomic Power Company

                     ELECTRIC PROPERTY AND NUCLEAR FUEL
                    For The Year Ended December 31, 1993
                           (Dollars in Thousands)

                        Balance at          Retire-                Balance
                        Beginning Additions ments    Transfers &   at End
<TABLE>                 of Period at Cost   or Sales Other Changes of Period
<S>                     <C>        <C>      <C>        <C>         <C>
Electric Property
Organization            $      7   $   -    $   -      $    -      $      7
Miscellaneous
 Intangible Plant          3,748       -        -           423       4,171
Land and Land Rights         469       -        -            (6)        463
Structures and
 Improvements             42,092       -          1         190      42,283
Reactor Plant
 Equipment               185,689       -     (2,544)      5,594     188,739
Turbogenerator
 Units                   108,200       -       (145)      1,654     109,709
Accessory Electric
 Equipment                21,360       -       (123)      6,495      27,732
Miscellaneous
 Power Plant Equip.       18,239       -       (102)      1,137      19,274
Substation Equip.          4,786       -     (1,105)        -         3,681
Miscellaneous
 Electric Property            74       -        -           -            74
Unfinished 
 Construction              3,705    14,442      -       (15,487)      2,660
                         -------    ------    -----      ------     -------
Total Electric
 Property               $388,369   $14,442  $(4,018)   $    -      $398,793
                         =======    ======    =====      ======     =======
Nuclear Fuel
Nuclear Fuel in
 Reactor                $ 84,061   $   -    $   -      $ (1,267)   $ 82,794
Nuclear Fuel in
 Process                  21,741     6,640      -       (28,071)        310
Nuclear Fuel - 
 Spent                   331,801       -        -        32,184     363,985
Nuclear Fuel -
 Stock                    12,222       -        -        (2,846)      9,376
                         -------    ------    -----      ------     -------
Total Nuclear Fuel      $449,825   $ 6,640  $   -      $    -      $456,465
</TABLE>                 =======    ======    =====      ======     =======


                                     F-1
</Page>                    

<PAGE>                                             Schedule V (1993)


                      Maine Yankee Atomic Power Company

                     ELECTRIC PROPERTY AND NUCLEAR FUEL
                    For The Year Ended December 31, 1992
                           (Dollars in Thousands)

                        Balance at          Retire-                Balance
                        Beginning Additions ments    Transfers &   at End
<TABLE>                 of Period at Cost   or Sales Other Changes of Period
<S>                     <C>        <C>        <C>      <C>         <C>
Electric Property
Organization            $      7   $   -      $  -     $    -      $      7
Miscellaneous
 Intangible Plant          3,649       -         -           99       3,748
Land and Land Rights         474       -         -           (5)        469
Structures and
 Improvements             41,443       -        (29)        678      42,092
Reactor Plant
 Equipment               181,579       -       (556)      4,666     185,689
Turbogenerator
 Units                   100,241       -        (26)      7,985     108,200
Accessory Electric
 Equipment                19,847       -       (175)      1,688      21,360
Miscellaneous
 Power Plant Equip.       16,852       -       (123)      1,510      18,239
Substation Equip.          4,786       -         -          -         4,786
Miscellaneous
 Electric Property            74       -         -          -            74
Unfinished 
 Construction             21,203     6,716       -      (24,214)      3,705
                         -------    ------      ---      ------     -------
Total Electric
 Property               $390,155   $ 6,716    $(909)   $ (7,593)   $388,369
                         =======    ======      ===      ======     =======
Nuclear Fuel
Nuclear Fuel in
 Reactor                $104,368   $   -      $  -     $(20,307)   $ 84,061
Nuclear Fuel in
 Process                   3,922    17,815       -            4      21,741
Nuclear Fuel - 
 Spent                   294,159       -         -       37,642     331,801
Nuclear Fuel -
 Stock                    29,561       -         -      (17,339)     12,222
                         -------    ------      ---      ------     -------
Total Nuclear Fuel      $432,010   $17,815    $  -     $    -      $449,825
                         =======    ======      ===      ======     =======
</TABLE>


                                     F-2
</Page>


<PAGE>                                             Schedule V (1993)


                      Maine Yankee Atomic Power Company

                     ELECTRIC PROPERTY AND NUCLEAR FUEL
                    For The Year Ended December 31, 1991
                           (Dollars in Thousands)

                        Balance at          Retire-                Balance
                        Beginning Additions ments    Transfers &   at End
<TABLE>                 of Period at Cost   or Sales Other Changes of Period
<S>                     <C>        <C>      <C>        <C>         <C>
Electric Property
Organization            $      7   $   -    $   -      $    -      $      7
Miscellaneous
 Intangible Plant          2,543       -         (7)      1,113       3,649
Land and Land Rights         474       -        -           -           474
Structures and
 Improvements             42,031       -     (1,537)        949      41,443
Reactor Plant
 Equipment               179,716       -        (57)      1,920     181,579
Turbogenerator
 Units                    99,570       -        -           671     100,241
Accessory Electric
 Equipment                19,751       -        (46)        142      19,847
Miscellaneous
 Power Plant Equip.       15,313       -       (290)      1,829      16,852
Substation Equip.          4,786       -        -           -         4,786
Miscellaneous
 Electric Property            74       -        -           -            74
Unfinished 
 Construction              5,043    22,784      -        (6,624)     21,203
                         -------    ------    -----      ------     -------
Total Electric
 Property               $369,308   $22,784  $(1,937)   $    -      $390,155
                         =======    ======    =====      ======     =======
Nuclear Fuel
Nuclear Fuel in
 Reactor                $104,368   $   -    $   -      $    -      $104,368
Nuclear Fuel in
 Process                   8,503    17,563      -       (22,144)      3,922
Nuclear Fuel - 
 Spent                   294,159       -        -           -       294,159
Nuclear Fuel -
 Stock                     7,417       -        -        22,144      29,561
                         -------    ------    -----      ------     -------
Total Nuclear Fuel      $414,447   $17,563  $   -      $    -      $432,010
</TABLE>                 =======    ======    =====      ======     =======


                                     F-3
</Page>


<PAGE>                                             Schedule VI


                      Maine Yankee Atomic Power Company

                   ACCUMULATED PROVISION FOR DEPRECIATION
             OF ELECTRIC PLANT AND AMORTIZATION OF NUCLEAR FUEL
                      For The Years Ended December 31,
                           (Dollars in Thousands)

                    Balance at                                     Balance
                    Beginning   Charged                   Other    at End
<TABLE>             of Period   to Income*  Retirements   Changes  of Period

<S>                 <C>          <C>          <C>         <C>       <C>
    1993

Electric Property   $163,887     $16,251      $(4,017)     $(125)   $175,996
                     =======      ======        =====        ===     =======
Nuclear Fuel        $401,112     $16,476      $   -        $  -     $417,588
                     =======      ======        =====        ===     =======

    1992

Electric Property   $149,625     $15,311      $  (909)     $(140)   $163,887
                     =======      ======        =====        ===     =======
Nuclear Fuel        $384,112     $17,000      $   -        $  -     $401,112
                     =======      ======        =====        ===     =======


    1991

Electric Property   $136,922     $14,655      $(1,937)     $ (15)   $149,625
                     =======      ======        =====        ===     =======
Nuclear Fuel        $361,020     $23,092      $   -        $  -     $384,112
                     =======      ======        =====        ===     =======

</TABLE>




* Excludes amounts collected for Decommissioning and Permanent Disposal Cost. 
  See Note 1 of Notes to Financial Statements for the Company's depreciation
  and fuel amortization policies.


                                     F-4
</Page>





<PAGE>                                             Schedule VIII


                       Maine Yankee Atomic Power Company

                RESERVES EXCLUSIVE OF RESERVES FOR DEPRECIATION
                       For the Years Ended December 31,
                            (Dollars in Thousands)


                        Balance at  Charged   Charged   Deductions   Balance
                        Beginning   to        to Other  From         at End
<TABLE>                 of Period   Income    Accounts  Reserves     of Period


<S>                     <C>         <C>        <C>       <C>         <C>
  1993

Decommissioning Reserve $78,486     $9,074     $7,105    $   -       $94,665
                         ======      =====      =====     ======      ======

  1992

Decommissioning Reserve $64,870     $9,074     $4,542    $   -       $78,486
                         ======      =====      =====     ======      ======

  1991

Decommissioning Reserve $52,209     $9,074     $3,587    $   -       $64,870
                         ======      =====      =====     ======      ======
</TABLE>



                                      F-5
</Page>




<PAGE>               Maine Yankee Atomic Power Company

                             Form 10-K - 1993
                                Schedule IX
                           SHORT-TERM BORROWINGS
                          (Dollars in Thousands)

<TABLE>                                        Year Ended December 31,
                                           1993        1992           1991
<S>                                        <S>         <C>            <C>
Category of Short-Term Borrowings          Banks (1)   Banks (1)      Banks (1)

Balance at End of Year                     $  -        $ 4,465        $ 2,440

Weighted Average Interest Rate
 at End of Period                          3.54%       3.78%          5.43%

Maximum Amount Outstanding
 During the Year                           $11,575     $10,385        $17,900

Average Amount Outstanding
 During the Year                           $ 3,616     $ 3,878        $ 4,231

Weighted Daily Average Interest
 Rate During the Year                      3.62%       4.29%          6.67%
</TABLE>

(1) See Note 4 of Notes to Financial Statements.

</Page>                            F-6




<PAGE>                                 EXHIBIT INDEX

     The following designated exhibits, as indicated below, are either filed
herewith or have heretofore been filed with the Securities and Exchange
Commission under the Securities Act of 1933, the Securities Exchange Act of 
1934 or the Public Utility Holding Company Act of 1935 and are incorporated
herein by reference to such filings.  Reference is made to Item 8 of this 
Form 10-K for a listing of certain financial information and statements
incorporated by reference herein.
                                                                 Filed
                                               Prior     SEC     Herewith
Exhibit Number And Description Of Document  Exhibit No. Docket    at Page

  (2) Plan of acquisition, reorganization, 
      arrangement, liquidation or succession
            
      Not applicable
<TABLE>
  (3) Articles of Incorporation and Bylaws
      Incorporated herein by reference:
      <S>   <C>                               <C>       <C>          <C>
      3-1   Articles of Incorporation,        3.1       1-6554        
            including amendments of                     (Form 10-K
            April 17, 1992, May 29, 1992,               for 1992)
            and September 18, 1992.

      3-2   Bylaws, as amended                3.5       1-6554
                                                        (Form 10-K    
                                                        for 1988)
</TABLE>
  (4) Instruments defining the rights of
      security holders
<TABLE>
      Incorporated herein by reference:
      <S>                                     <C>       <C>        <C>
      4-1   First Mortgage Indenture from     3.2       1-6554
            the Company to Old Colony Trust
            Company, Trustee, dated as of
            November 1, 1970

      4-2   First Supplemental Indenture      4         70-4976
            from the Company to The First
            National Bank of Boston, Trustee,
            dated as of March 1, 1971         
</TABLE>



</Page>                                     E-1
       


<PAGE>                                                           Filed
                                              Prior      SEC     Herewith
Exhibit Number And Description Of Document  Exhibit No. Docket    at Page
 
  (4) Instruments defining the rights of
      security holders (continued)
<TABLE>
      <S>     <C>                             <C>       <C>
      4-3     Second Supplemental Indenture   4.3       2-46226
              from the Company to The First
              National Bank of Boston, Trustee,
              dated as of December 1, 1972

      4-4     Third Supplemental Indenture    4.4       1-6554
              from the Company to The First
              National Bank of Boston, Trustee,
              dated as of February 15, 1984             

      4-5     Fourth Supplemental Indenture   4.5       1-6554
              from the Company to The First             (Form 10-K
              National Bank of Boston, Trustee,         for 1988)
              dated as of April 1, 1986

      4-6     Secured Credit Agreement among  4.1       1-6554
              the Company and a group of banks,         (Form 10-Q
              with The Bank of New York as              for quarter
              Agent Bank, dated as of                   ended Sept. 30,
              August 15, 1989                           1989)

      4-6.1   Amendment No. 1 to Exhibit 4-6,   -         -           
              dated as of June 19, 1992

      4-6(a)  Security Agreement dated        4.2       1-6554
              as of August 15, 1989,                    (Form 10-Q
              relating to Exhibit 4-6                   for quarter
                                                        ended Sept. 30,
                                                        1989)

      4-7     Eurodollar Revolving Credit     4.7       1-6554
              Agreement among the Company               (Form 10-K
              and a group of international               for 1989)
              banks, with Union Bank of                 
              Switzerland as Agent Bank,                
              dated as of January 15, 1990              

      4-7.1   Amendment No. 1 to Exhibit 4-7,   -          -          
              dated as of July 1, 1992

      4-7(a)  Security Agreement dated        4.7(a)    1-6554
              as of January 30, 1990,                   (Form 10-K
              relating to Exhibit 4-7                   for 1989)

      4-8     Fifth Supplemental Indenture    4.8       1-6554
              from the Company to The First             (Form 10-K
              National Bank of Boston, Trustee,         for 1990)
              dated as of March 1, 1991
</TABLE>
</Page>                                     E-2



<PAGE>                                                           Filed
                                               Prior      SEC   Herewith
Exhibit Number And Description Of Document   Exhibit No. Docket  at Page
  (4) Instruments defining the rights of
      security holders (continued)
<TABLE>
      <S>     <C>                             <C>       <C>          <C>
      4.9     Sixth Supplemental Indenture    4.9       1-6554        
              from the Company to The First             (Form 10-K
              National Bank of Boston, Trustee,         for 1992)
              dated as of January 15, 1993

      Filed herewith:
      4.10    Seventh Supplemental Indenture
              from the Company to The First
              National Bank of Boston, Trustee,
              dated as of May 15, 1993
</TABLE>
 (9) Voting Trust Agreement

     Not applicable

 (10) Material Contracts
<TABLE>
      Incorporated herein by reference:
      <S>     <C>                             <C>       <C>
      10-1    Composite copy of Power Con-
              tract between the Company and
              Sponsors dated as of May 20,    (Included in pro-
              1968                            spectus in 2-46226)

      10-2    Composite copy of Capital
              Funds Agreement between the
              Company and Sponsors, dated     (Included in pro-
              as of May 20, 1968              spectus in 2-46226)

      10-3    Stockholders Agreement dated
              as of May 20, 1968, among the   (Included in pro-
              Sponsors                        spectus in 2-46226)

      10-4    Loan Agreement between the
              Company and MYA Fuel Company,      B-1    70-5805
              dated as of August 26, 1976,       B-1    70-6765
              as amended                         B-1    70-7117

      10-5    Eurodollar Revolving Credit
              Agreement between the Company
              and a group of international
              banks, with Union Bank of
              Switzerland as Agent Bank,
              dated as of September 30, 1985     B-1    70-7165

      10-1.1  Amendment No. 1 to Exhibit 10-1,
              dated as of March 1, 1984       10-1.1    1-6554

      10-1.2  Amendment No. 2 to Exhibit 10-1,
              dated as of January 1, 1984     10-1.2    1-6554

      10-1.3  Amendment No. 3 to Exhibit 10-1,
              dated as of October 1, 1984     10-1.3    1-6554
</TABLE></Page>                    E-3



<PAGE>                                                           Filed
                                               Prior        SEC  Herewith
Exhibit Number And Description Of Document   Exhibit No.  Docket  at Page
<TABLE>
  (10) Material Contracts (continued)
      <S>     <C>                             <C>       <C>          <C>
      10-1.4  Additional Power Contract be-
              tween the Company and Sponsors,
              dated as of February 1, 1984    10-1.4    1-6554

      10-2.1  Amendment No. 1 to Exhibit 10-2,
              dated as of August 1, 1985      10-2.1    1-6554

      10-6    Indenture of Trust dated as of
              March 14, 1988, between the 
              Company and Maine National Bank 10-6      1-6554
              relating to decommissioning               (Form 10-K
              trust fund                                for 1987)

      10-6.1  Maine Yankee Decommissioning    10-6.1    1-6554        
              Trust Amended and Restated                (Form 10-K
              Indenture of Trust with The               for 1992)
              Bank of New York, Trustee,
              relating to decommissioning
              trust fund

      10-7    Indenture of Trust dated as of  10-7      1-6554 
              October 16, 1985, between the             (Form 10-K 
              Company and Norstar Bank of               for 1985)
              Maine relating to the spent 
              fuel disposal trust fund 

      10-8    Bond Purchase Agreement dated   10-8      1-6554 
              as of March 1, 1991, between              (Form 10-K
              the Company and purchasers of             for 1990)
              Series D Bonds

      10-9    Preferred Stock Purchase        10-9      1-6554        
              Agreement dated as of                     (Form 10-K
              September 22, 1992, relating              for 1992)
              to 150,000 shares of Cumulative
              Preferred Stock, 8.00% Series
              (Sinking Fund) with purchasers 
              thereof

      10-10   Bond Purchase Agreement dated   10-10     1-6554        
              as of January 15, 1993, between           (Form 10-K
              the Company and purchasers of             for 1992)
              Series E Bonds
</TABLE>
 (11) Statement re computation of per share earnings

      Not applicable

 (12) Statements re computation of ratios

      Not applicable

</Page>                                    E-4



<PAGE>                                                            Filed
                                               Prior     SEC     Herewith
Exhibit Number And Description Of Document  Exhibit No. Docket    at Page
<TABLE>
 <S>  <C>
 (13) Annual report to security holders, Form 10-Q or quarterly report to
      security holders

      Not applicable

 (16) Letter re change in certifying accountant

      Not applicable

 (18) Letter re change in accounting principles

      Not applicable

 (21) Subsidiaries of the registrant

      None

 (22) Published report regarding matters
      submitted to vote of security holders

      Not applicable

 (23) Consents of experts and counsel

      Not applicable

 (24) Power of attorney

      Not applicable

 (27) Financial Data Schedule

      Not applicable

 (28) Information from reports furnished to state insurance regulatory
      authorities

      Not applicable

 (99) Additional exhibits

      None

</TABLE>
                                            E-5
</Page>












               =======================================================





                          MAINE YANKEE ATOMIC POWER COMPANY


                                          TO


                          THE FIRST NATIONAL BANK OF BOSTON,

                                                  Trustee


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


                            SEVENTH SUPPLEMENTAL INDENTURE

                               Dated as of May 15, 1993

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


                           RELATING TO FIRST MORTGAGE BONDS


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


           Additional Issue:  $25,000,000 of First Mortgage Bonds, Series F
                            (Sinking Fund) 6.89% Due 2008.





               =======================================================


          <PAGE>

                    THIS SEVENTH SUPPLEMENTAL INDENTURE, dated as of
          May 15, 1993, between MAINE YANKEE ATOMIC POWER COMPANY, a Maine
          corporation, with its principal office in Augusta, Maine
          (hereinafter generally referred to as the Company), and THE FIRST
          NATIONAL BANK OF BOSTON, a national banking association, with its
          principal office at 100 Federal Street, Boston, Massachusetts
          02110, as trustee under the First Mortgage Indenture, as
          supplemented, referred to in the first recital hereof (the
          Trustee from time to time under said First Mortgage Indenture, as
          supplemented, being hereinafter generally referred to as the
          Trustee).

                    WHEREAS, the Company heretofore duly executed and
          delivered to Old Colony Trust Company, as Trustee, its First
          Mortgage Indenture dated as of November 1, 1970 (hereinafter
          generally referred to as the Original Indenture, and sometimes
          referred to, with each and every other instrument, including this
          Supplemental Indenture, which the Company, pursuant to the
          provisions thereof, may execute with the Trustee and which is
          therein stated to be supplemental to the Original Indenture, as
          the Indenture), recorded in the Office of the Secretary of State
          of Maine, File No. 146534, Lincoln County Registry of Deeds, Book
          678, Page 1, and Sagadahoc County Registry of Deeds, Book 373,
          Page 777, to which this instrument is supplemental, and the
          Company heretofore duly executed and delivered to The First
          National Bank of Boston, as successor Trustee, an indenture, 
          dated as of March 1, 1971, supplemental to and in confirmation of
          the Original Indenture, recorded in the Office of the Secretary
          of State of Maine, File No. 152116, Lincoln County Registry of
          Deeds, Book 686, Page 48, and Sagadahoc County Registry of Deeds,
          Book 374, Page 1003, a second indenture, dated as of January 1,
          1973, supplemental to and in confirmation of the Original
          Indenture, as theretofore supplemented, recorded in the Office of
          the Secretary of State of Maine, File No. 207526, Lincoln County
          Registry of Deeds, Book 757, Page 247, and Sagadahoc County
          Registry of Deeds, Book 388, Page 380, a third indenture, dated
          as of February 15, 1984, supplemental to and in confirmation of
          the Original Indenture, as theretofore supplemented, recorded in
          the Office of the Secretary of State of Maine, File No. 588974,
          Lincoln County Registry of Deeds, Book 1179, Page 207, and
          Sagadahoc County Registry of Deeds, Book 658, Page 33, a fourth
          indenture, dated as of April 1, 1986, supplemental to and in
          confirmation of the Original Indenture, as theretofore
          supplemented, recorded in the Office of the Secretary of State of
          Maine, File No. 679327, Lincoln County Registry of Deeds, Book
          1300, Page 273, and Sagadahoc County Registry of Deeds, Book 748,
          Page 92, a fifth indenture, dated as of March 1, 1991,
          supplemental to and in confirmation of the Original Indenture, as
          theretofore supplemented, recorded in the office of the Secretary
          of State of Maine, File No. 927150, Lincoln County Registry of
          Deeds, Book 1678, Page 101, and Sagadahoc County Registry of
          Deeds, Book 1052, Page 127 and a sixth indenture, dated as of
          January 15, 1993, supplemental to and in confirmation of the
          Original Indenture, as theretofore supplemented, recorded in the
          office of the Secretary of State of Maine, File No. 1015944,
          Lincoln County Registry of Deeds, Book 1848, Page 201, and
          Sagadahoc County Registry of Deeds, Book 1180, Page 103, whereby
          all the properties of the Company whether then owned or
          thereafter acquired, with certain reservations, exceptions and
          exclusions fully set forth in the Original Indenture, as
          heretofore supplemented, were given, granted, bargained, sold,
          transferred, assigned, pledged, mortgaged, warranted, conveyed
          and confirmed to the Trustee, its successors and assigns, in
          trust upon the terms and conditions set forth therein to secure
          bonds of the Company issued and to be issued thereunder, and for
          other purposes more particularly specified therein; and

                    WHEREAS, Section 16.01 of the Original Indenture
          provides that the Company, when authorized by a resolution of the
          Board of Directors of the Company (or of any committee of said
          Board, however designated, authorized to exercise the powers of
          said Board in the premises), and the Trustee may from time to
          time enter into an indenture or indentures supplemental to the
          Original Indenture for the following purposes, among others:
          assigning, conveying, mortgaging, pledging, transferring and
          setting over additional property unto the Trustee (Section
          16.01(a)); and providing the terms and conditions of any series
          of bonds other than the bonds of Series A (Section 16.01(c)); and

                    WHEREAS, the Board of Directors of the Company (through
          the duly authorized Finance Committee of said Board) has
          authorized the execution of this Supplemental Indenture and the
          delivery hereof to the Trustee; and 

                    WHEREAS, in all other respects the terms, conditions
          and provisions of subsections (a) and (c) of Section 16.01 have
          been complied with; and 

                    WHEREAS, for its lawful corporate purposes, the Company
          has duly authorized the creation of a new series of its bonds to
          be issued under the Indenture, to be known as First Mortgage
          Bonds, Series F (Sinking Fund) 6.89% Due 2008 (hereinafter
          sometimes called the bonds of Series F or the Series F Bonds),
          and has duly authorized the execution and delivery of this
          Supplemental Indenture; and

                    WHEREAS, the form of the Series F Bonds, which are to
          be issued only in fully registered form without coupons, and the
          form of the Trustee's certificate of authentication to be
          executed on the Series F Bonds, are to be substantially in the
          following forms, respectively:

          <PAGE>

                               (FORM OF SERIES F BOND)

                                  (1933 Act Legend)

          No. FR ___________                                     $_________


                          MAINE YANKEE ATOMIC POWER COMPANY

             First Mortgage Bond, Series F (Sinking Fund) 6.89% Due 2008

                    Maine Yankee Atomic Power Company, a Maine corporation
          (hereinafter called the Company), for value received, hereby
          promises to pay to ____________________________________ or
          registered assigns, the principal sum of ___________________
          Dollars ($_________) at the principal office of The First
          National Bank of Boston (hereinafter called the Trustee, which
          term shall include its successors in the trusts hereinafter
          referred to) in the City of Boston, Commonwealth of Massachusetts
          (or at the principal office of its then successor Trustee) or, at
          the option of the registered owner hereof, at the principal
          office of any designated paying agent in the Borough of
          Manhattan, City and State of New York, on May 1, 2008 and to pay
          interest thereon from the May 1 or November 1, as the case may
          be, next preceding the date hereof (or from the date hereof if
          such date be either of said dates) to which interest has been
          paid on this bond, or, in the case of interest payable on
          November 1, 1993, from the date on which any bonds of Series F
          were first issued, at the rate per annum specified in the title
          of this bond, on May 1 and November 1 in each year, at the
          principal office of the Trustee or, at the option of the
          registered owner hereof, at the principal office of any such
          paying agent, until the principal hereof shall have been paid in
          full; such interest payable on any May 1 or November 1 shall
          (subject to certain exceptions provided in the Indenture
          mentioned below) be paid to the person in whose name this bond,
          or the bond in exchange or substitution for which this bond shall
          have been issued, shall have been registered at the close of
          business on the April 15 or October 15, as the case may be, next
          preceding such May 1 or November 1.  Interest shall be payable on
          any overdue payment of principal (including any overdue
          redemption), premium and (to the extent legally enforceable)
          interest, at a rate per annum from time to time equal to the
          greater of (i) 7.89% or (ii) the rate of interest publicly
          announced by Morgan Guaranty Trust Company of New York from time
          to time in New York City as its Prime Rate (but only to the
          extent allowable under the Order entered on May 3, 1993 by the
          Maine Public Utilities Commission in Docket No. 93-081), accruing
          at such rate from the date on which such payment was due and
          unpaid.  Both principal and premium, if any, and interest shall
          be paid in coin or currency of the United States of America
          which, at the time of payment, is legal tender for public and
          private debts.  Notwithstanding any provision to the contrary in
          this bond or in the Indenture mentioned below, Section 5.1 of the
          Bond Purchase Agreement dated as of June 1, 1993 pursuant to
          which the bonds of Series F were initially issued (hereinafter
          called the Bond Purchase Agreement) shall govern payments with
          respect to the bonds of Series F to the bondholders referred to
          in said Section 5.1, and Section 6.3 of said Bond Purchase
          Agreement shall govern the replacement of bonds of Series F to
          the extent set forth in said Section 6.3.  A copy of said Bond
          Purchase Agreement is on file at the principal office of the
          Trustee.

                    This bond is one of a duly authorized issue of First
          Mortgage Bonds of the Company, the aggregate principal amount of
          which is not limited except by law, to be issued in series with
          distinctive designations, the series of which this bond is one,
          designated as Series F, being the sixth series and limited to an
          aggregate principal amount of Twenty-Five Million Dollars
          ($25,000,000), all bonds of all series, including the bonds of
          Series F, to be issued under and secured by a certain First
          Mortgage Indenture dated as of November 1, 1970 by and between
          the Company and the Trustee, as supplemented (said First Mortgage
          Indenture, together with all other indentures supplemental
          thereto to which the Trustee shall be a party, being hereinafter
          referred to as the Indenture), to which reference is hereby made
          for a description of the mortgaged and pledged property, the
          nature and extent of the security and benefit thereof, the terms
          and conditions under which bonds may be issued and secured, the
          rights and remedies under the Indenture of the bondholders and
          the rights and obligations under the Indenture of the Company and
          the Trustee.  Executed counterparts of the Indenture are on file
          at the principal office of the Trustee.

                    The Indenture may, with the consent of the holders of
          not less than sixty-six and two-thirds per cent (66-2/3%) in
          principal amount of the bonds of all series then issued and
          outstanding, and as stated therein, be modified in certain
          respects upon the conditions and in the manner provided therein,
          but, among other restrictions, no such modification shall affect
          or impair the obligation of the Company in respect of the
          principal of and premium, if any, and interest on this bond.

                    In the event of certain defaults, the principal of this
          bond may be declared or may become due and payable prior to
          maturity upon the conditions and in the manner provided in the
          Indenture.

                    This bond is transferable on the bond register, upon
          surrender hereof at the principal office of the Trustee, in the
          City of Boston, Massachusetts, or at the office or agency to be
          maintained by the Company in the Borough of Manhattan, City and
          State of New York, and upon compliance with the conditions
          prescribed in the Indenture and accompanied by a written
          instrument of assignment in proper form, duly executed by the
          registered owner in person or by duly authorized attorney, and
          thereupon a new bond or bonds of the same series and for a like
          aggregate principal amount of authorized denominations will be
          issued in the name of the transferee.

                    The Company, the Trustee, any authenticating agent, any
          paying agent and any registrar may deem and treat the registered
          holder hereof as the absolute owner of this bond (whether or not
          this bond shall be overdue and notwithstanding any notice of
          ownership or writing hereon made by anyone other than the Company
          or any registrar), for the purpose of receiving payment hereof or
          on account hereof or interest hereon (subject to the provisions
          of the first paragraph hereof) and for all other purposes, and
          neither the Company, the Trustee, any authenticating agent, any
          paying agent nor any registrar shall be affected by any notice to
          the contrary.

                    The bonds of Series F consist of fully registered bonds
          without coupons in the denominations of one thousand dollars
          ($1,000) and multiples thereof.  This bond, singly or with other
          bonds of the same series and registered in the same name, may be 
          exchanged for one or more bonds of the same series and for a like
          aggregate principal amount in authorized denominations.  All
          bonds to be so exchanged shall be surrendered for that purpose at
          the principal office of the Trustee, or at the office or agency
          to be maintained by the Company in the Borough of Manhattan, City
          and State of New York, and, if required by the Trustee,
          accompanied by written instruments of assignment in proper form,
          duly executed by the registered owner in person or by duly
          authorized attorney.

                    The bonds of Series F are subject to redemption (a) at
          any time in whole or from time to time in part (in multiples of
          $1,000), by the Company at its option, or (b) in whole or in part
          by operation of various provisions of the Indenture (including,
          without limitation, provisions establishing the sinking fund for
          the bonds of Series F) at the time or times specified in such
          provisions, in each instance by the payment of the applicable
          redemption price specified below and accrued interest to the date
          fixed for redemption on the principal amount of the bonds being
          redeemed.  The applicable redemption price shall be:

                    (i)  100% of the principal amount of the bonds being
               redeemed (constituting the "Special Redemption Price"), if
               the bonds are redeemed by the use of sinking fund and
               certain insurance, release or other moneys held by the
               Trustee, as more fully set forth in the Indenture, and 

                   (ii)  otherwise, 100% of the Called Principal (as
               defined below) plus the Yield-Maintenance Amount applicable
               thereto (calculated as set forth below).

                    "Yield-Maintenance Amount" shall mean, with respect to
          any bond of Series F, a premium equal to the excess, if any, of
          the Discounted Value of the Called Principal of such bond over
          the sum of (i) such Called Principal plus (ii) interest accrued
          thereon as of the Settlement Date (including interest due on such
          date) with respect to such Called Principal (provided, that the
          Yield-Maintenance Amount shall in no event be less than zero).

                    "Business Day" shall mean any day other than a
          Saturday, a Sunday or a day on which commercial banks in New York
          City are required or authorized to be closed.

                    "Called Principal" shall mean, with respect to any bond
          of Series F, the principal of such bond that is to be redeemed.

                    "Discounted Value" shall mean, with respect to the
          Called Principal of any bond of Series F, the amount obtained by
          discounting all Remaining Scheduled Payments with respect to such
          Called Principal from their respective scheduled due dates to the
          Settlement Date with respect to such Called Principal, in
          accordance with accepted financial practice and at a discount
          factor (applied on a semiannual basis) equal to the sum of
          (i) the Reinvestment Yield with respect to such Called Principal,
          plus (ii) fifty (50) basis points.

                    "Reinvestment Yield" shall mean, with respect to the
          Called Principal of any bond of Series F, the yield to maturity
          implied by (i) the yields reported, as of 10:00 A.M. (New York
          City time) on the third Business Day next preceding the
          Settlement Date with respect to such Called Principal, on the
          display designated as "Page 678" on the Telerate Service (or such
          other display as may replace Page 678 on the Telerate Service)
          for actively traded U.S. Treasury securities having a maturity
          equal to the Remaining Average Life of such Called Principal as
          of such Settlement Date, or if such yields shall not be reported
          as of such time or the yields reported as of such time shall not
          be ascertainable, (ii) the Treasury Constant Maturity Series
          yields reported, for the latest day for which such yields shall
          have been so reported as of the third Business Day next preceding
          the Settlement Date with respect to such Called Principal, in
          Federal Reserve Statistical Release H.15 (519) (or any comparable
          successor publication) for actively traded U.S. Treasury
          securities having a constant maturity equal to the Remaining
          Average Life of such Called Principal as of such Settlement Date. 
          Such implied yield shall be determined, if necessary, by
          (a) converting U.S. Treasury bill quotations to bond-equivalent
          yields in accordance with accepted financial practice and
          (b) interpolating linearly between yields reported for various
          maturities.

                    "Remaining Average Life" shall mean, with respect to
          the Called Principal of any bond of Series F, the number of years
          (calculated to the nearest one-twelfth year) obtained by dividing
          (i) such Called Principal into (ii) the sum of the products
          obtained by multiplying (a) each Remaining Scheduled Payment of
          such Called Principal (but not of interest thereon) by (b) the
          number of years (calculated to the nearest one-twelfth year)
          which will elapse between the Settlement Date with respect to
          such Called Principal and the scheduled due date of such
          Remaining Scheduled Payment.

                    "Remaining Scheduled Payments" shall mean, with respect
          to the Called Principal of any bond of Series F, all payments of
          such Called Principal and interest thereon that would be due on
          or after the Settlement Date with respect to such Called
          Principal if no payments of such Called Principal were made prior
          to their scheduled due dates.

                    "Settlement Date" shall mean, with respect to the
          Called Principal of any bond of Series F, the date on which such
          Called Principal is to be redeemed.

                    Notice of redemption shall be given by mail, first
          class postage prepaid, to the holders of the bonds of Series F to
          be redeemed not less than thirty (30) days prior to the date
          fixed for redemption, at their last addresses as they shall
          appear on the register, or otherwise as provided in the
          Indenture.  In the case of any redemption of bonds of Series F
          for which the applicable redemption price has as a component a
          Yield-Maintenance Amount, which will be determined prior to the
          date fixed for redemption but subsequent to the date of the
          giving of such notice, the notice of such redemption shall
          sufficiently specify the applicable redemption price if it shall
          state that such redemption price is equal to 100% of the
          principal of such bond specified in such notice to be redeemed,
          plus a Yield-Maintenance Amount calculated as set forth in the
          bonds of Series F.  The Company, on or prior to the date fixed
          for redemption, will deliver or cause to be delivered to each
          holder of a bond of Series F called for redemption a written
          statement showing the calculation of the Yield-Maintenance Amount
          and the redemption price determined on the basis thereof, which
          statement shall be accompanied by a certification verifying the
          accuracy of the calculations from The Prudential Insurance
          Company of America (or any corporate affiliate thereof) as long
          as The Prudential Insurance Company of America (or any corporate
          affiliate thereof) holds any bond of Series F.  Otherwise, said
          certification verifying the accuracy of the calculations shall be
          prepared by Kidder, Peabody & Co. Incorporated or such other
          investment banking firm of national reputation as shall be
          designated by the Company and approved in writing by holders of
          at least 25% in principal amount of the bonds of Series F then
          outstanding.

                    In case of the call for redemption of less than the
          whole principal amount of this bond, upon payment of the
          redemption price to the registered owner hereof and surrender of
          this bond, there shall be issued to such registered owner another
          bond of Series F in principal amount equal to the unredeemed
          balance hereof.  

                    Section 9.7 of the Bond Purchase Agreement is a
          bondholders' redemption agreement (within the meaning of Section
          8.02 of the Indenture) among the holders of the bonds of Series
          F, satisfactory to and a copy of which is on file with the
          Trustee, that provides for the method that shall be followed by
          the Trustee in selecting bonds or parts of bonds for redemption
          in the event such redemption is a redemption of a part only of
          the bonds of Series F.  By acceptance hereof, the holder hereof
          is deemed to have executed, and is bound by the terms of, the
          Bond Purchase Agreement.

                    No recourse upon any obligation contained in this bond
          or in the Indenture or otherwise shall be had against any
          incorporator or any officer, director or stockholder, past,
          present or future, of the Company or any successor corporation,
          such personal liability of every kind being expressly waived.

                    This bond shall not be valid or obligatory for any
          purpose or entitled to any security or benefit under the
          Indenture until the certificate of authentication hereon shall
          have been signed by or on behalf of the Trustee.

                    IN WITNESS WHEREOF, Maine Yankee Atomic Power Company
          has caused this bond to be executed in its name by its President
          or one of its Vice Presidents by his signature or a facsimile
          thereof, and its corporate seal or a facsimile thereof to be
          affixed hereto or imprinted hereon and attested by the signature
          or facsimile signature of its Secretary or one of its Assistant
          Secretaries.

          Dated ____________________

                                        MAINE YANKEE ATOMIC POWER COMPANY



                                        By ________________________________





          [CORPORATE SEAL]


          Attest:



          _____________________________


          <PAGE>

                       (FORM OF CERTIFICATE OF AUTHENTICATION)

                    This bond is one of the bonds of Series F referred to
          in the within-mentioned Indenture.

                                   THE FIRST NATIONAL BANK OF BOSTON,
                                                              Trustee

                                   By ____________________________________
                                             Authorized Signatory

                                   or

                                      _____________________________________
                                             as Authenticating Agent
                                                  for the Trustee


                                   By _____________________________________
                                               Authorized Officer


                                 (FORM OF ASSIGNMENT)

                    For value received the undersigned hereby sell(s),
          assign(s) and transfer(s) unto



          ________________________________________________
                    Please Insert Social Security or Other
                       Identifying Number of Assignee

          the within bond of Maine Yankee Atomic Power Company and all
          rights thereunder, hereby irrevocably constituting and appointing 
                                              attorney to transfer said
          bond on the register of the Company, with full power of
          substitution in the premises.

                    Dated:

          Notice:  The signature to this assignment must correspond with
          the name as written upon the face of the within bond in every
          particular, without alteration or enlargement or any change
          whatever.

                    AND, WHEREAS, all acts and things necessary to make the
          Series F Bonds, when authenticated by the Trustee and issued as
          in this Supplemental Indenture provided, the valid, binding and
          legal obligations of the Company, and to constitute the Original
          Indenture, as heretofore supplemented and as supplemented by this
          Supplemental Indenture, a valid first mortgage and deed of trust
          to secure the payment of the principal of, premium, if any, and
          interest on all bonds issued thereunder, have been done and
          performed.

                    NOW, THEREFORE, in consideration of the premises, and
          of the acceptance and purchase of the bonds by the holders
          thereof, and of the sum of One Dollar duly paid by the Trustee to
          the Company, and of other good and valuable consideration, the
          receipt whereof is hereby acknowledged, and in confirmation of
          and supplementing the Original Indenture, as heretofore
          supplemented, and for the purpose of securing the due and
          punctual payment of the principal of and premium, if any, and
          interest on the bonds issued and to be issued under the
          Indenture, and for the purpose of securing the faithful
          performance and observance of all covenants and conditions
          hereinafter and in the Original Indenture, as heretofore
          supplemented, set forth, the Company has executed and delivered
          this Supplemental Indenture and by these presents does give,
          grant, bargain, sell, transfer, assign, pledge, mortgage,
          warrant, convey and confirm unto The First National Bank of
          Boston, as Trustee, as herein provided, and its successor or
          successors in the trust created by the Indenture, and to its or
          their assigns, forever, all and singular the plants, rights,
          permits, franchises, easements and property, real, personal and
          mixed, now owned or hereafter acquired by the Company, together
          with the rents, issues and profits thereof, in all cases not
          specifically reserved and excepted, and whether now owned or
          hereafter acquired by the Company; including, without limiting
          the generality of the foregoing, all property, except such as may
          have been released by the Trustee or sold or disposed of as
          permitted by the provisions of the Original Indenture, as
          heretofore supplemented, specifically described or referred to in
          Schedule A to the Original Indenture, as heretofore supplemented,
          and in Schedule A to the Sixth Supplemental Indenture, dated as
          of January 15, 1993 (the "Sixth Supplemental Indenture").

                    AND TOGETHER WITH all and singular the now-existing and
          hereafter-acquired rights, privileges, tenements, hereditaments
          and appurtenances belonging to or in any wise appertaining in and
          to the aforesaid property or any part thereof, with all reversion
          and reversions, remainder and remainders and, subject to the
          provisions of Article IX of the Original Indenture, as heretofore
          supplemented, all rents, revenues, earnings, interest, dividends,
          royalties, issues, income and profits thereof, and all the
          estate, right, title, interest and claims whatsoever, at law as
          well as in equity, which the Company now has or may hereafter
          acquire, in and to all and every part of the foregoing, it being
          the intention to include in the Indenture and to subject to the
          lien of the Indenture all land, interests in land, real estate,
          physical assets, other property and interests in property and
          franchises, whether now owned by the Company or which it may
          hereafter acquire, and wherever situated, as if the same were now
          owned by the Company and were specifically described and conveyed
          by the Indenture, except as hereinafter specified.

                    SUBJECT, HOWEVER, (1) to Permitted Liens as that term
          is defined in Article I of the Original Indenture, as heretofore
          supplemented; (2) as to the property specifically described or
          referred to in Schedule A to the Original Indenture, as
          heretofore supplemented, to the liens, charges, encumbrances,
          reservations, exceptions, exclusions, restrictions, conditions,
          limitations, covenants and interests, if any, set forth or
          referred to in said Schedule A; and (3) as to the property
          specifically described in Schedule A to the Sixth Supplemental
          Indenture, to the reservations, exceptions and exclusions set
          forth in said Schedule A.

                    AND SUBJECT FURTHER, as to all hereafter-acquired
          property, to all defects and limitations of title and to all
          liens, charges, encumbrances, reservations, restrictions,
          conditions, limitations, covenants, interests and exceptions
          existing at the time of such acquisition.

                    BUT SPECIFICALLY RESERVING, EXCEPTING AND EXCLUDING (as
          the same were reserved, excepted and excluded from the lien of
          the Original Indenture, as heretofore supplemented) from the
          Indenture, and from the grant, conveyance, mortgage, transfer,
          pledge and assignment herein contained, (i) all right, title and
          interest of the Company, now owned or hereafter acquired, in and
          to the properties and rights specified in subclauses (a) to (j),
          both inclusive, of the granting clauses, on pages 9 and 10 of the
          Original Indenture, and (ii) the rights and interests reserved in
          the three paragraphs of the granting clauses, on pages 10 and 11
          of the Original Indenture, next succeeding the paragraph
          containing the above-mentioned subclauses.

                    TO HAVE AND TO HOLD all said plants, rights, permits,
          franchises, easements and property hereby conveyed, assigned,
          pledged or mortgaged, or intended so to be, unto the Trustee, its
          successor or successors in trust, and to its and their assigns
          forever.

                    BUT IN TRUST, NEVERTHELESS, for the equal pro rata
          benefit, security and protection of the holders from time to time
          of all bonds (and their appurtenant coupons, if any) outstanding
          under the Indenture, without any priority of any one bond or
          coupon over any other (except as provided in Section 6.02 of the
          Original Indenture, as heretofore supplemented, and except as any
          sinking or other fund, established in accordance with the
          Indenture, may afford additional special security for the bonds
          of any particular series), and upon the trusts and subject to the
          conditions herein set forth.

                    PROVIDED, HOWEVER, and these presents are upon the
          condition, that if the Company shall pay or cause to be paid or
          make appropriate provisions for the payment unto the holders of
          the bonds and any appurtenant coupons of the principal, premium,
          if any, and interest to become due thereon at the times and in
          the manner stipulated therein, and shall pay or cause to be paid
          all other sums payable under the Indenture by the Company, then
          the Indenture and the estate and rights hereby granted shall,
          pursuant to the provisions of Article XII of the Original
          Indenture, as heretofore supplemented, cease, determine and be
          void, but otherwise shall be and remain in full force and effect.

                    AND IT IS HEREBY COVENANTED, DECLARED AND AGREED, upon
          the trusts and for the purposes aforesaid, as set forth in the
          following covenants, agreements, conditions and provisions, viz:

                    SECTION 1.  Title and Terms of Series F Bonds.  There
          shall be a series of bonds designated "First Mortgage Bonds,
          Series F (Sinking Fund) 6.89% Due 2008".  The Series F Bonds
          shall be limited in aggregate principal amount to $25,000,000,
          shall be issuable only as fully registered bonds without coupons
          and shall be issued substantially in the form hereinbefore set
          forth.  The Series F Bonds shall mature on May 1, 2008, and may
          be issued in denominations of $1,000 and any multiple thereof.

                    The Series F Bonds shall bear interest, until payment
          of the principal thereof has been made or duly provided for, at
          the rate per annum specified in the title of the Series F Bonds,
          payable semi-annually on May 1 and November 1 in each year,
          commencing on November 1, 1993.  Interest shall be payable on any
          overdue payment of principal (including any overdue redemption),
          premium and (to the extent legally enforceable) interest, at a
          rate per annum from time to time equal to the greater of (i)
          7.89% or (ii) the rate of interest publicly announced by Morgan
          Guaranty Trust Company of New York from time to time in New York
          City as its Prime Rate (but only to the extent allowable under
          the Order entered on May 3, 1993 by the Maine Public Utilities
          Commission in Docket No. 93-081), accruing at such rate from the
          date on which such payment was due and unpaid.

                    Each bond of Series F shall be dated the date of its
          authentication and interest shall be payable on the principal
          represented thereby from the interest payment date next preceding
          the date thereof to which interest has been paid, unless the date
          thereof is an interest payment date to which interest has been
          paid, in which case such interest shall be payable from such
          date, or unless the date thereof is prior to the first interest
          payment date, in which case such interest shall be payable from
          the date on which any bonds of Series F were first issued;
          provided, however, that interest shall be payable on each bond of
          Series F authenticated between an interest payment date and the
          record date therefor as set forth in this Section, and provided,
          further, that if the Company shall default in the payment of the
          interest due on such interest payment date, any bond of Series F
          so authenticated shall bear interest from the May 1 or
          November 1, as the case may be, next preceding the date of such
          bond to which interest has been paid (or, in case no interest has
          been paid on such bond of Series F, from the date on which any
          bonds of Series F were first issued).

                    Interest on any Series F Bond shall be paid to the
          person in whose name such bond (or notwithstanding the
          cancellation thereof, the bond in exchange or substitution for
          which such bond shall have been issued) is registered at the
          close of business on the applicable record date; provided,
          however, that if the Company shall default in the payment of the
          interest due on any interest payment date on the principal
          represented by any Series F Bond, such defaulted interest shall
          be paid to the person in whose name such bond (or any bond issued
          upon registration of transfer or exchange thereof) is registered
          on a subsequent record date established by notice given by mail
          by or on behalf of the Company to the holders of Series F Bonds
          not less than ten days preceding such subsequent record date. 
          The term "record date" shall mean, with respect to any semi-
          annual interest payment date for the Series F Bonds, the close of
          business on the 15th day of April or the 15th day of October, as
          the case may be, next preceding such interest payment date, or
          with respect to any payment of defaulted interest, the close of
          business on any subsequent record date established as provided
          above which shall be at least five business days prior to the
          payment date for such defaulted interest.

                    The principal of and the premium, if any, and interest
          on the Series F Bonds shall be payable in any coin or currency of
          the United States of America which at the time of payment is
          legal tender for the payment of public and private debts, at the
          principal office of the Trustee in the City of Boston,
          Massachusetts, or at the principal office of its successor as
          Trustee, or, at the option of the holder, (i) at the principal
          office of the Company's paying agent in the Borough of Manhattan,
          City of New York, New York, or (ii) at any other office or agency
          designated by the Company for the purpose.

                    Notwithstanding any provision to the contrary in the
          bonds of Series F or in the Indenture, Section 5.1 of the Bond
          Purchase Agreement dated as of June 1, 1993 pursuant to which the
          bonds of Series F were initially issued (hereinafter generally
          referred to as the Bond Purchase Agreement) shall govern payments
          with respect to the bonds of Series F to the bondholders referred
          to in said Section.  The Trustee hereby consents to the method of
          payment described in the aforesaid Section 5.1.  The Trustee also
          consents to the provisions of Section 6.3 of said Bond Purchase
          Agreement and agrees that if any lost, destroyed, stolen or
          mutilated bond of Series F was held by the original holder or an
          Institutional Investor, as defined in the Bond Purchase Agreement
          ("Institutional Investor"), of financial responsibility
          reasonably satisfactory to the Company, or any nominee for any
          such original holder or such Institutional Investor, (a) an
          agreement of indemnity reasonably satisfactory to the Company
          from such original holder or such Institutional Investor shall
          constitute indemnity satisfactory to the Trustee for purposes of
          Section 2.10 of the Indenture and (b) the Trustee will look only
          to the Company for reimbursement of its expenses incurred in
          connection with such replacement.

                    The bonds of Series F shall be exchangeable for a like
          aggregate principal amount of bonds of such series of other
          authorized denominations at the option of the holders and without
          charge, except that the Company, at its option, may require the
          payment of a sum sufficient to reimburse it for any stamp or
          other tax or governmental charge incident thereto.  The Trustee
          and the Trustee's authenticating agent are hereby appointed
          registrars of the bonds of Series F for the purpose of
          registering transfers and exchanges of bonds of Series F as
          herein provided.

                    SECTION 2.  Original Issue of the Series F Bonds.  At
          any time after the execution and delivery of this Supplemental
          Indenture, upon the application of the Company, the Trustee shall
          authenticate and deliver $25,000,000 in aggregate principal
          amount of bonds of Series F, upon delivery of the instruments
          referred to in Sections 5.01, 5.03 and 5.05 of the Original
          Indenture, as heretofore and hereby supplemented, and receipt by
          the Trustee of the bonds to be authenticated, duly executed by
          the Company.

                    SECTION 3.  Redemption of Series F Bonds.  The Series F
          Bonds shall be redeemable in whole or in part (in multiples of
          $1,000) by the operation of the sinking fund provided therefor in
          Section 4 of this Supplemental Indenture, or by operation of
          various provisions of the Original Indenture, as heretofore
          supplemented, at the time or times specified therein, or, at the
          option of the Company, at any time and from time to time prior to
          maturity, in each instance at the applicable redemption price and
          accrued interest to the date fixed for redemption on the
          principal amount of the bonds being redeemed.  The applicable
          redemption price shall be:

                         (a)  100% of the principal amount of the bonds
               being redeemed (constituting the "Special Redemption
               Price"), if the bonds are redeemed through the operation of
               the sinking fund, or by the use of Trust Moneys, or pursuant
               to Section 9.13 of the Original Indenture, as heretofore
               supplemented, and

                         (b)  otherwise, 100% of the Called Principal plus
               the Yield-Maintenance Amount, as those terms are defined in
               the form of Series F Bonds hereinbefore set forth.

                    On any redemption of bonds of Series F, the Trustee, in
          the name and on behalf of the Company, shall mail, by first class
          mail, postage prepaid, a notice of redemption to each registered
          holder of a bond to be redeemed (in whole or in part) at the last
          address of such holder appearing on the bond register; provided,
          however, that, in the case of any redemption of bonds of Series F
          for which the applicable redemption price has as a component a
          Yield-Maintenance Amount (as defined in the bonds of Series F),
          the Company, and not the Trustee, shall mail the notice of
          redemption as aforesaid, and the Trustee shall have no
          responsibility or liability in connection with any acts or
          omissions by the Company related to the notice of any such
          redemption.  Such notice shall be mailed not less than 30 days
          prior to the date fixed for redemption.  

                    The Company shall notify the Trustee at least 15 days
          (or such fewer number of days as may be satisfactory to the
          Trustee) before the date on which any notice of redemption of
          bonds of Series F (otherwise than through the operation of the
          sinking fund) is required to be given by the Trustee.  The
          Company shall be responsible for delivering statements
          calculating Yield-Maintenance Amounts and resulting redemption
          prices to bondholders as required by the form of bond of Series F
          hereinbefore set forth and shall cause a similar statement to be
          delivered to the Trustee no later than the second business day
          (or such later date as may be satisfactory to the Trustee) before
          the applicable date fixed for redemption.

                    Section 9.7 of the Bond Purchase Agreement is a
          bondholders' redemption agreement (within the meaning of
          Section 8.02 of the Indenture) among the holders of the bonds of
          Series F, satisfactory to and a copy of which is on file with the
          Trustee, that provides for the method that shall be followed by
          the Trustee in selecting bonds or parts of bonds for redemption
          in the event such redemption is a redemption of a part only of
          the bonds of Series F.  The bonds of Series F provide that, by
          the acceptance thereof, the holders thereof are deemed to have
          executed, and are bound by the terms of, the Bond Purchase
          Agreement.  Section 9.7 thereof provides that the principal
          amount of any partial redemption of the bonds of Series F shall
          be allocated, in units of $1,000 or integral multiples thereof,
          among the holders of the bonds of Series F at the time
          outstanding, in proportion, as nearly as practicable, to the
          respective unpaid principal amount of the bonds of Series F held
          thereby, with adjustments, to the extent practicable, to equalize
          for any prior redemption not made in exactly such proportion.

                    SECTION 4.  Sinking Fund for Series F Bonds.  The
          Company covenants that, as a sinking fund for the bonds of
          Series F, and so long as any of such bonds are outstanding, it
          will, subject to the provisions of the Bond Purchase Agreement,
          deposit with the Trustee cash in the amount of $1,667,000 at
          least one business day before May 1, 1994, and at least one
          business day before each May 1 thereafter through May 1, 2007
          (each such May 1 being hereinafter referred to as a "Sinking Fund
          Date"), such cash to be held subject to the provisions hereof.

                    The Trustee shall apply the amount of the cash so
          deposited with it by the Company hereunder to the redemption, in
          accordance with Article VIII of the Original Indenture, as
          heretofore supplemented, on the Sinking Fund Date before which
          such deposit is required to be made, of Series F Bonds in an
          aggregate principal amount equal to the amount of cash so
          deposited.  Each deposit of cash with the Trustee pursuant hereto
          shall, subject to the provisions of the Bond Purchase Agreement,
          be accompanied by a further deposit in an amount sufficient to
          pay the accrued interest on the Series F Bonds to be redeemed,
          and such further deposit shall be applied by the Trustee to the
          payment of such interest.

                    SECTION 5.  Yield-Maintenance Amount for Series F
          Bonds.  The Company further covenants that, so long as any of
          Series F Bonds are outstanding, upon any declaration pursuant to
          Section 10.01 of the Original Indenture that the principal and
          interest accrued on all the bonds then outstanding are due and
          payable immediately, the amounts then immediately due and payable
          with respect to the outstanding Series F Bonds shall consist of
          (i) the principal amount thereof, (ii) all interest accrued and
          unpaid thereon, and (iii) the Yield-Maintenance Amount (as
          hereinafter defined), if any, with respect to each such Series F
          Bond; provided, however, that such Yield-Maintenance Amount shall
          be due and payable upon such declaration only if the following
          conditions are satisfied:

                    (a)  Such declaration is based upon an event of default
          under any clause of said Section 10.01 other than clauses (f) and
          (g) thereof; and

                    (b)  The Trustee or the holders of at least 25% in
          principal amount of the bonds then outstanding under the
          Indenture, as the case may be, shall have given to the Company,
          at least ten (10) business days before such declaration, written
          notice stating its or their intention so to declare the bonds to
          be immediately due and payable and identifying one or more such
          events of default the occurrence of which, on or before the date
          of such notice, permits such declaration, and one or more of the
          events of default so identified shall be continuing at the time
          of such declaration; provided that if, on the date of said notice
          or prior to the date of the declaration made pursuant thereto,
          the Trustee or any other holders of at least 25% in principal
          amount of bonds then outstanding under the Indenture shall have
          declared the principal of and interest accrued on all the bonds
          then outstanding to be immediately due and payable, then,
          anything herein to the contrary notwithstanding, the Yield-
          Maintenance Amount, if any, on the bonds of Series F shall be
          immediately due and payable on the date of such declaration by
          the Trustee or such other holders.

                    For the purposes of this Section 5, the term "Yield-
          Maintenance Amount" and all related terms shall have the meanings
          ascribed thereto in the form of Series F Bond hereinbefore set
          forth, provided that the definitions therein of the related terms
          "Called Principal" and "Settlement Date" shall be revised to read
          as follows:

                         "Called Principal" shall mean, with respect to any
               bond of Series F, the principal of such bond that is to be
               redeemed or is declared immediately due and payable pursuant
               to Section 10.01 of the Indenture, as the context requires.

                         "Settlement Date" shall mean, with respect to the
               Called Principal of any bond of Series F, the date on which
               such Called Principal is to be redeemed or is declared to be
               immediately due and payable pursuant to Section 10.01 of the
               Indenture, as the context requires.

                    SECTION 6.  Retirement of Series F Bonds.  The Company
          shall not, and shall not permit any of its subsidiaries or
          affiliates to, redeem or otherwise retire in whole or in part
          prior to their stated final maturity (other than pursuant to
          Section 3 or 4 hereof or upon acceleration of such final maturity
          pursuant to Section 10.01 of the Original Indenture, as
          heretofore supplemented), or purchase or otherwise acquire,
          directly or indirectly, Series F Bonds held by any holder, unless
          the Company or such subsidiary or affiliate shall have offered to
          redeem or otherwise retire or purchase or otherwise acquire, as
          the case may be, the same proportion of the aggregate principal
          amount of the Series F Bonds held by each other holder of a
          Series F Bond at the time outstanding upon the same terms and
          conditions.  Any Series F Bonds so redeemed or otherwise retired
          or purchased or otherwise acquired by the Company or any of its
          subsidiaries or affiliates shall not be deemed to be outstanding
          for any purpose under the Indenture, as heretofore and hereby
          supplemented, subject to the terms of sub-clause (4) of the
          definition of the term "outstanding" in Section 1.01(ee) of the
          Original Indenture.

                    SECTION 7.  Pledged Contracts.  So long as any of the
          Series F Bonds are outstanding, the Company will comply with the
          provisions of subsections (a) and (b) of Section 6.13 of the
          Original Indenture, as heretofore supplemented, and, except with
          the consent of holders of 66-2/3% in principal amount of the
          Series F Bonds outstanding, will observe the prohibitions and
          limitations of subsection (c) of said Section 6.13.

                    SECTION 8.  The Trustee.  The Trustee shall be entitled
          to, may exercise and shall be protected by, where and to the full
          extent that the same are applicable, all the rights, powers,
          privileges, immunities and exemptions and shall be subject to the
          duties and liabilities of the Trustee, provided in the Original
          Indenture, as heretofore supplemented and confirmed and as herein
          supplemented and confirmed.  The remedies and provisions of the
          Original Indenture, as heretofore supplemented and confirmed and
          as herein supplemented and confirmed, applicable in case of any
          default by the Company thereunder, are hereby adopted and made
          applicable in case of any such default with respect to the
          properties included herein.  Without limitation of the generality
          of the foregoing, there are hereby conferred upon the Trustee the
          same powers of sale and other powers over the properties
          described herein as are by the Original Indenture, as heretofore
          supplemented, expressed to be conferred.

                    SECTION 9.  No Liability for Recitals.  The recitals
          contained herein and in the bonds (except the Trustee's
          authentication certificate) shall be taken as the statements of
          the Company and the Trustee assumes no responsibility for the
          correctness of the same.  The Trustee makes no representations as
          to the value of the mortgaged and pledged property or any part
          thereof, or as to the title of the Company thereto; or as to the
          validity or adequacy of the security afforded thereby and by the
          Indenture, or as to the validity of the Indenture or of the bonds
          or coupons issued thereunder.  The Trustee shall not be
          responsible for the effect, authorization, execution, delivery or
          recording of this Supplemental Indenture, except as expressly set
          forth in the Original Indenture, as heretofore supplemented.  The
          Trustee shall not be taken impliedly to waive by this
          Supplemental Indenture any right it would otherwise have.

                    SECTION 10.  The Original Indenture.  This Supplemental
          Indenture is expressly made supplemental to, and shall form a
          part of, the Original Indenture, as heretofore supplemented, and
          the conveyances hereby made are subject to all of the conditions,
          covenants and warranties in the Original Indenture, as heretofore
          supplemented, contained, and the use of terms and expressions
          herein is in accordance with the definitions and constructions
          contained in the Original Indenture, as heretofore supplemented. 
          This Supplemental Indenture shall become void when the Original
          Indenture, as heretofore supplemented, shall be void.

                    SECTION 11.  Trust Indenture Act to Control.  If any
          provision of this Supplemental Indenture limits, qualifies or
          conflicts with the duties imposed by any of Sections 310 to 317,
          inclusive, of the Trust Indenture Act of 1939, as amended by the
          Trust Indenture Reform Act of 1990, through operation of Section
          318(c), such imposed duties shall control.

                    SECTION 12.  Effect of Headings.  The headings of the
          different Sections of this Supplemental Indenture are inserted
          for convenience of reference, and are not to be taken to be any
          part of those provisions, or to control or affect the meaning,
          construction or effect of the same.

                    SECTION 13.  Counterparts.  This Supplemental Indenture
          is being simultaneously executed in several counterparts, all of
          which are identical, and all said counterparts are to be deemed
          to constitute but one and the same instrument.

                    IN WITNESS WHEREOF, Maine Yankee Atomic Power Company
          has caused this Supplemental Indenture to be executed on its
          behalf by its President or one of its Vice Presidents or its
          Treasurer and its corporate seal to be hereunto affixed and
          attested by its Secretary or an Assistant Secretary; and The
          First National Bank of Boston, as Trustee, has caused this
          Supplemental Indenture to be executed on its behalf and its
          corporate seal to be hereunto affixed by one of its Authorized
          Officers or Authorized Signatories; all as of the day and year
          first above written but actually on the date or dates set forth
          in the Acknowledgments hereto.

                                        MAINE YANKEE ATOMIC POWER COMPANY


                                        By   s/Michael E. Thomas           
                                               Treasurer

          [Corporate Seal]

          Attest:

           s/William M. Finn             
               Secretary


          Signed, sealed and delivered on
            behalf of Maine Yankee Atomic
            Power Company in the presence
            of:


           s/Judith Sargent                 



                                        THE FIRST NATIONAL BANK OF BOSTON,
                                                                  Trustee


                                        By  s/J. E. Mogavero               
                                           

          [Corporate Seal]

          Signed, sealed and delivered on
            behalf of The First National
            Bank of Boston in the presence
            of:

           s/E. J. Donaghey              


          <PAGE>

          STATE OF MAINE      )
                              ) ss.:
          COUNTY OF KENNEBEC  )

                    On this  2nd  day of June, 1993, before me appeared   
          Michael E. Thomas, the Treasurer of Maine Yankee Atomic Power
          Company, to me personally known, who executed the foregoing
          instrument on behalf of said corporation and acknowledged the
          same to be his free act and deed in said capacity and the free
          act and deed of Maine Yankee Atomic Power Company.

                    WITNESS my hand and official seal the day and year
          first above written.

                                      s/Geraldine Downer Scott             
                                                  Notary Public
                                        Geraldine Downer Scott
                                        Notary Public, Maine
                                        My Commission Expires May 1, 1995
                                     

                                                 (Notarial Seal)




          COMMONWEALTH OF MASSACHUSETTS )
                                        ) ss.:
          COUNTY OF SUFFOLK             )

                    On this  1st  day of June, 1993, before me appeared     
            J. E. Mogavero  , an   Authorized Officer  of The First
          National Bank of Boston, to me personally known, who executed the
          foregoing instrument on behalf of said corporation and
          acknowledged the same to be such person's free act and deed in
          said capacity and the free act and deed of The First National
          Bank of Boston.

                    WITNESS my hand and official seal the day and year
          first above written.



                                     s/Shawn Patrick George                
                                                  Notary Public
                                        Shawn Patrick George
                                        Notary Public
                                        My Commission Expires
                                        September 2, 1999

                                                 (Notarial Seal)


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