UNITED STATES SECURITIES AND EXCHANGE COMMISSION
                                WASHINGTON, D.C. 20549
                                      FORM 10-Q

          (Mark One)

           X  QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
              SECURITIES EXCHANGE ACT OF 1934

          For the quarterly period ended       September 30, 1995          

                                          OR

              TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d)OF THE
              SECURITIES EXCHANGE ACT OF 1934

          For the transition period from                 to                

          Commission file number  1-5139                                   

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

                 Incorporated in Maine                       01-0042740    
          (State or other jurisdiction of               (I.R.S. Employer
           incorporation or organization)              Identification No.)

                83 Edison Drive, Augusta, Maine                    04336   
          (Address of principal executive offices)           (Zip Code)

                                     207-623-3521                          
                 (Registrant's telephone number including area code)
                                                                           
          (Former name, former address and former fiscal year, if changed
                                 since last report.)

              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 the filing
          requirements for at least the past 90 days.

                                 Yes   X    No      

              Indicate the number of shares outstanding of each of the
          issuer's classes of Common Stock, as of the latest practicable
          date.

                                                     Shares Outstanding as
                    Class                            of November 10, 1995 

          Common Stock, $5 Par Value                      32,442,752



                             Central Maine Power Company

                                        INDEX




                                                                  Page No.

          Part I.  Financial Information


                                                         
          Consolidated Statement of Earnings for the Three Months
          Ended September 30, 1995 and 1994                           1

          Consolidated Statement of Earnings for the Nine Months
          Ended September 30, 1995 and 1994                           2

          Consolidated Balance Sheet  - September 30, 1995 and
          December 31, 1994:
            Assets                                                    3
            Stockholders' Investment and Liabilities                  4

          Consolidated Statement of Cash Flows for the Nine Months
          Ended September 30, 1995 and 1994                           5

          Notes to Consolidated Financial Statements                  6

          Management's Discussion and Analysis of Financial
          Condition and Results of Operations                        12


          Part II.  Other Information                                18


                               PART I - FINANCIAL INFORMATION
          Item 1.  Financial Statements
                                Central Maine Power Company
                            CONSOLIDATED STATEMENT OF EARNINGS
                                        (Unaudited)
                      (Dollars in Thousands Except Per Share Amounts)



                                                          For the Three Months
                                                                  Ended
                                                              September 30,   
                                                            1995        1994



                                                              
          ELECTRIC OPERATING REVENUES                    $217,872     $233,543
          OPERATING EXPENSES
            Fuel Used for Company Generation                5,887        4,614
            Purchased Power
             Energy                                        99,221      110,944
             Capacity (Note 2)                             18,631       21,687
            Other Operation                                41,750       34,921
            Maintenance                                     7,021        8,210
            Depreciation and Amortization                  13,315       13,992
            Federal and State Income Taxes                  4,260        8,529
            Taxes Other Than Income Taxes                   7,390        6,416
                  Total Operating Expenses                197,475      209,313
          EQUITY IN EARNINGS OF ASSOCIATED COMPANIES        1,772        1,422
          OPERATING INCOME                                 22,169       25,652
          OTHER INCOME (EXPENSE)
            Allowance for Equity Funds Used
             During Construction                              173          213
            Other, Net                                      1,802          850
            Income Taxes Applicable to Other
             Income (Expense)                                (476)        (290)
                  Total Other Income (Expense)              1,499          773
          INCOME BEFORE INTEREST CHARGES                   23,668       26,425
          INTEREST CHARGES
            Long-Term Debt                                 12,371       11,293
            Other Interest                                  1,040        1,176
            Allowance for Borrowed Funds Used
             During Construction                             (143)        (127)
                  Total Interest Charges                   13,268       12,342
          NET INCOME                                       10,400       14,083
          DIVIDENDS ON PREFERRED STOCK                      2,518        2,627
          EARNINGS APPLICABLE TO COMMON STOCK             $ 7,882     $ 11,456

          WEIGHTED AVERAGE NUMBER OF COMMON SHARES
           OUTSTANDING                                 32,442,752   32,442,752

          EARNINGS PER SHARE OF COMMON STOCK               $ 0.24        $0.35

          DIVIDENDS DECLARED PER SHARE OF COMMON STOCK     $0.225       $0.225

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



                                Central Maine Power Company
                            CONSOLIDATED STATEMENT OF EARNINGS
                                        (Unaudited)
                      (Dollars in Thousands Except Per Share Amounts)


                                                         

                                                   For the Nine Months Ended
                                                          September 30,      
                                                        1995        1994

          ELECTRIC OPERATING REVENUES                 $683,768   $686,905
          OPERATING EXPENSES
            Fuel Used for Company Generation            15,441     13,685
            Purchased Power
             Energy                                    305,925    325,654
             Capacity (Note 2)                          73,799     56,632
            Other Operation                            131,227    106,995
            Maintenance                                 21,960     23,035
            Depreciation and Amortization               41,629     41,789
            Federal and State Income Taxes              12,695     25,988
            Taxes Other Than Income Taxes               20,759     19,068
                  Total Operating Expenses             623,435    612,846
          EQUITY IN EARNINGS OF ASSOCIATED COMPANIES     5,249      4,435
          OPERATING INCOME                              65,582     78,494
          OTHER INCOME (EXPENSE)
            Allowance for Equity Funds Used
             During Construction                           483        637
            Other, Net                                   4,748     (2,236)
            Income Taxes Applicable to Other
             Income (Expense)                           (1,719)       845
                  Total Other Income (Expense)           3,512       (754)
          INCOME BEFORE INTEREST CHARGES                69,094     77,740
          INTEREST CHARGES
            Long-Term Debt                              37,988     33,799
            Other Interest                               3,348      3,520
            Allowance for Borrowed Funds Used
             During Construction                          (399)      (385)
                  Total Interest Charges                40,937     36,934
          NET INCOME                                    28,157     40,806
          DIVIDENDS ON PREFERRED STOCK                   7,659      7,883
          EARNINGS APPLICABLE TO COMMON STOCK         $ 20,498   $ 32,923

          WEIGHTED AVERAGE NUMBER OF COMMON
           SHARES OUTSTANDING                       32,442,752 32,442,292

          EARNINGS PER SHARE OF COMMON STOCK             $0.63      $1.01

          DIVIDENDS DECLARED PER SHARE OF
           COMMON STOCK                                 $0.675     $0.675

          The accompanying notes are an integral part of these financial

          statements.


                                Central Maine Power Company
                                CONSOLIDATED BALANCE SHEET
                                  (Dollars in Thousands)


                                                        
                                                         Sept. 30,   Dec. 31,
                                                            1995       1994  
                                                        (Unaudited)
                                          ASSETS
          ELECTRIC PROPERTY, at Original Cost           $1,600,637  $1,579,632
            Less:  Accumulated Depreciation                550,178     521,645
                  Electric Property in Service           1,050,459   1,057,987
            Construction Work in Progress                   16,942      13,647
            Net Nuclear Fuel                                 1,563       2,181
                  Net Electric Property and Nuclear Fuel 1,068,964   1,073,815

          INVESTMENTS IN ASSOCIATED COMPANIES, at Equity    53,682      49,602
                  Net Electric Property, Nuclear Fuel
                  and Investments in Associated
                  Companies                              1,122,646   1,123,417

          CURRENT ASSETS
            Cash and Temporary Cash Investments             61,695      58,112
            Accounts Receivable, Less Allowance for
             Uncollectible Accounts of $3,310 in 1995
             and $3,301 in 1994
             Service  -  Billed                             71,753      81,289
                      -  Unbilled                           33,068      38,153
             Other Accounts Receivable                       8,351      12,088
            Prepaid Income Taxes                             1,863      28,068
            Inventories, at Average Cost
             Fuel Oil                                        3,181       4,113
             Materials and Supplies                         13,887      13,026
            Funds on Deposit With Trustee                   27,910      27,820
            Prepayments and Other Current Assets             9,383       9,337

                  Total Current Assets                     231,091     272,006

          DEFERRED CHARGES AND OTHER ASSETS
            Recoverable Costs of Seabrook 1 and Abandoned
             Projects, Net                                  96,977     101,976
            Regulatory Assets-Deferred Taxes               234,013     233,234
            Yankee Atomic Purchase Power Contract           34,130      38,777
            Other Deferred Charges and Other Assets        267,647     276,597
                  Deferred Charges and Other Assets, Net   632,767     650,584

                  TOTAL ASSETS                          $1,986,504  $2,046,007

          The accompanying notes are an integral part of these financial

          statements.


                                Central Maine Power Company
                                CONSOLIDATED BALANCE SHEET
                                  (Dollars in Thousands)


                                                              
                                                         Sept. 30,   Dec. 31,
                                                            1995       1994  
                                                        (Unaudited)

                         STOCKHOLDERS' INVESTMENT AND LIABILITIES

          CAPITALIZATION
            Common Stock Investment                     $  490,003  $  491,323
            Preferred Stock                                 65,571      65,571
            Redeemable Preferred Stock                      74,528      80,000
            Long-Term Obligations                          627,833     638,841
                  Total Capitalization                   1,257,935   1,275,735

          CURRENT LIABILITIES AND INTERIM FINANCING
            Interim Financing                               39,000      63,000
            Sinking Fund Requirements                        2,584       2,580
            Accounts Payable                                71,032      97,800
            Dividends Payable                                9,823       9,932
            Accrued Interest                                 9,921      14,102
            Maine Yankee Sleeving Accrual                    7,893        -   
            Miscellaneous Current Liabilities               18,922      10,535
                  Total Current Liabilities and
                   Interim Financing                       159,175     197,949

          COMMITMENTS AND CONTINGENCIES

          RESERVES AND DEFERRED CREDITS
            Accumulated Deferred Income Taxes              354,707     348,287
            Unamortized Investment Tax Credits              32,958      34,167
            Regulatory Liabilities-Deferred Taxes           55,001      53,937
            Yankee Atomic Purchase Power Contract           34,130      38,777
            Other Reserves and Deferred Credits             92,598      97,155
                  Total Reserves and Deferred Credits      569,394     572,323

                    TOTAL STOCKHOLDERS' INVESTMENT
                     AND LIABILITIES                    $1,986,504  $2,046,007

          The accompanying notes are an integral part of these financial

          statements.
                             Central Maine Power Company
                         CONSOLIDATED STATEMENT OF CASH FLOWS
                                     (Unaudited)
                                (Dollars in Thousands)
                                       (Note 1)

                                                               
                                                         For the Nine Months
                                                                 Ended
                                                            September 30,  
                                                            1995        1994
   CASH FROM OPERATIONS
     Net Income                                          $ 28,157    $ 40,806
     Items Not Requiring (Providing) Cash:
      Depreciation and Amortization                        61,101      53,825
      Deferred Income Taxes and Investment Tax
       Credits, Net                                         4,177      26,511
      Maine Yankee Sleeving Accrual                         7,893        -   
      Allowance for Equity Funds Used During
       Construction                                          (483)       (637)
     Changes in Certain Assets and Liabilities:
      Accounts Receivable                                  18,358      39,712
      Other Current Assets                                   (136)     (4,974)
      Inventories                                              71       2,654
      Retail Fuel Costs                                      -         10,499
      Accounts Payable                                    (24,685)    (19,895)
      Accrued Interest                                     (4,181)     (4,058)
      Prepaid Income Taxes                                 26,205      (5,546)
      Miscellaneous Current Liabilities                     8,387         151
     Deferred Energy Management Costs                      (2,524)     (4,017)
     Maine Yankee Outage Accrual                           (6,780)     (6,247)
     Purchase Power Contracts                             (10,675)     (4,996)
     Other, Net                                             2,210      10,251
           Net Cash Provided by Operating Activities      107,095     134,039

   INVESTING ACTIVITIES
     Construction Expenditures                            (32,673)    (29,743)
     Changes in Accounts Payable-Investing Activities      (2,083)     (1,443)
     Investment in Associated Companies                      (600)       -   
           Net Cash Used by Investing Activities          (35,356)    (31,186)

   FINANCING ACTIVITIES
     Issuances:
      Common Stock                                           -            927
      Mortgage Bonds                                         -         25,000
      Medium-Term Notes                                    30,000        -   
     Redemptions:
      Short-Term Obligations                                 -        (25,500)
      Other Long-Term Obligations                            -           (860)
      Preferred Stock                                      (5,472)       -   
      Medium-Term Notes                                   (55,000)    (24,000)
      Short-Term - Medium-Term Notes                       (8,000)       -   
     Dividends:
      Common Stock                                        (21,916)    (21,916)
      Preferred Stock                                      (7,768)     (7,433)
           Net Cash (Used) Provided by Financing
            Activities                                    (68,156)    (53,782)
           Net Increase (Decrease) in Cash                  3,583      49,071
   CASH AND CASH EQUIVALENTS, BEGINNING OF PERIOD          58,112       1,956
   CASH AND CASH EQUIVALENTS, END OF PERIOD              $ 61,695    $ 51,027


   The accompanying notes are an integral part of these financial statements.
                             Central Maine Power Company

                      NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

          1. Summary of Significant Accounting Policies

          Certain information in footnote disclosures normally included in
          financial statements prepared in accordance with generally
          accepted accounting principles has been condensed or omitted in
          this Form 10-Q pursuant to the rules and regulations of the
          Securities and Exchange Commission.  However, the disclosures
          herein should be read with the Annual Report on Form 10-K for the
          year ended December 31, 1994 (Form 10-K), and are adequate to
          make the information presented herein not misleading.

          The consolidated financial statements include the accounts of
          Central Maine Power Company (the Company) and its 78 percent-
          owned subsidiary, Maine Electric Power Company, Inc. (MEPCO). 
          The Company accounts for its investments in associated companies
          not subject to consolidation using the equity method.

          The Company's significant accounting policies are contained in
          Note 1 of Notes to Consolidated Financial Statements in the
          Company's Form 10-K.  For interim accounting periods the policies
          are the same.  The interim financial statements reflect all
          adjustments that are, in the opinion of management, necessary to
          a fair statement of results for the interim periods presented. 
          All such adjustments are of a normal recurring nature.

          The adoption of the Alternative Rate Plan (ARP), effective
          January 1, 1995, eliminated the reconcilable fuel clause used
          under traditional rate-of-return regulation to account for and
          collect fuel and purchased-power energy costs.  Fuel revenues are
          now recorded as they are billed rather than deferred and
          reflected in revenues over time periods established by the Maine
          Public Utilities Commission (MPUC).  These effects complicate
          quarter-to-quarter comparisons, but seasonality issues will not
          affect calendar year comparisons.

          For purposes of the statement of cash flows, the Company
          considers all highly liquid instruments purchased having
          maturities of three months or less to be cash equivalents.

          Supplemental Cash Flow Disclosure - Cash paid for the nine months
          ended September 30, 1995 and 1994 for interest, net of amounts
          capitalized, amounted to $41.9 million and $37.6 million,
          respectively.  Income taxes refunded, net of amounts paid,
          amounted to $15.9 million for the nine months ended September 30,
          1995, versus a net amount paid of $4.2 million for the
          corresponding period in 1994.  Income taxes totaling $24.3
          million were refunded in the third quarter of 1995, and $28.8
          million year-to-date.  The Company incurred no new capital lease
          obligations in either period.

          2.  Commitments and Contingencies

          (a) Maine Yankee Atomic Power Company Steam Generator Tubes -
              The Company, through its equity investment totaling
              approximately $26.8 million at September 30, 1995, owns a
              38-percent stock interest in Maine Yankee Atomic Power
              Company (Maine Yankee), which owns and operates an 860-
              megawatt nuclear generating plant in Wiscasset, Maine (the
              Maine Yankee Plant or the Plant), and is entitled under a
              cost-based power contract to an approximately equal
              percentage of the Plant's output. The Maine Yankee Plant,
              like other pressurized water reactors, experienced
              degradation of its steam generator tubes, principally in the
              form of circumferential cracking, which, until early 1995,
              was believed to be limited to a relatively small number of
              tubes.  During the refueling-and-maintenance shutdown that
              commenced in early February 1995, Maine Yankee detected
              through new inspection methods increased degradation of the
              Plant's steam generator tubes to the extent that
              approximately 60 percent of the Plant's 17,000 steam
              generator tubes appeared to have defects to some degree. 
              Several courses of action were evaluated to address the
              matter, and mitigation of the problem by plugging additional
              tubes was not a viable option.

              The substantial increase in the number of degraded tubes
              resulted in substantial additional costs to Maine Yankee,
              with the Company being responsible for its pro-rata share. 
              In addition, the Company is incurring substantial
              replacement power costs, the amount depending on the
              duration of the outage and the prices paid for the
              replacement power.

              With the termination of the reconcilable fuel-and-purchased-
              power adjustment under the ARP, costs of replacement power
              during a Maine Yankee outage are in general being treated
              like other Company expenses, i.e., limited by the ARP's
              price-index mechanism, and are not being deferred and
              collected through a specific fuel-rate adjustment, as under
              pre-1995 ratemaking.  Under the ARP no additional price
              increase other than the 2.43 percent increase effective July
              1, 1995, associated with the price index, will take effect
              in 1995 as a result of the Maine Yankee outage.  Although
              the ARP contains provisions that could result in rate
              adjustments based on low earnings or the incurring of
              extraordinary costs by the Company, neither provision will
              affect prices in 1995.

              Following a detailed analysis of the safety, technical and
              financial considerations associated with the defective steam
              generator tubes, Maine Yankee has been repairing the tubes
              by inserting and welding short reinforcing sleeves of an
              improved material in all of the Plant's steam generator
              tubes.  Similar repairs have been completed at other nuclear
              plants in the United States and abroad, but not on the scale
              of the Maine Yankee project.

              On May 22, 1995, the federal Nuclear Regulatory Commission
              (NRC) issued a license approving the sleeving process of
              Westinghouse Electric Corporation (Westinghouse) for the
              Plant.  On the same day, the Board of Directors of Maine
              Yankee authorized management to undertake the sleeving
              project, and on May 24, 1995, Maine Yankee selected
              Westinghouse as the contractor for the project.  The
              sleeving project started in early June and is nearing
              completion, with the Plant expected to return to service by
              the end of 1995.  On October 25, 1995, Maine Yankee began
              re-loading fuel into the Plant's reactor.

              Maine Yankee is recording the sleeving costs as maintenance
              expense.  The Company estimated its share of such costs to
              be $15.0 million and recorded a one-time charge for that
              amount to purchased power-capacity expense in the second
              quarter of 1995.  Maine Yankee has billed the Company $7.1
              million as of September 30, 1995, for costs incurred.  In
              addition, the Company is incurring additional fuel costs
              over and above what it would have incurred if the Maine
              Yankee Plant had continued to operate, in the range of
              approximately $3.5 million to $4.5 million per month while
              the outage persists, and both the Company and Maine Yankee
              have implemented cost-reduction measures to partially offset
              the additional costs.  The Company's incremental
              replacement-power costs were approximately $11 million in
              the third quarter, and approximately $22 million for the
              nine months ended September 30, 1995. 

              Although the repairs are on schedule to be completed by the
              end of 1995, the Company cannot predict with certainty how
              long the Plant will be out of service.  The impact of the
              Company's replacement-power costs and its share of the Maine
              Yankee sleeving costs will have a material adverse effect on
              the Company's financial results for 1995.

          (b) Legal and Environmental Matters - The Company is a party in
              legal and administrative proceedings that arise in the
              normal course of business.  As discussed in Note 4 of Notes
              to Consolidated Financial Statements in the Company's Form
              10-K, in connection with one such proceeding, the Company
              was named a potentially responsible party and has been
              incurring costs to determine the best method of cleaning up
              an Augusta, Maine, site formerly owned by a salvage company
              and identified by the Environmental Protection Agency (EPA)
              as containing soil contaminated by polychlorinated biphenyls
              (PCBs) from equipment originally owned by the Company.

              In July 1994, the EPA approved changes to the remedy it had
              previously selected, the principal change being to adjust
              the soil cleanup standard to ten parts per million from the
              one part per million established in the EPA's 1989 Record of
              Decision, on the part of the site where PCBs were found in
              their highest concentration.  The EPA stated that the
              purpose of adjusting the standard of cleanup was to
              accommodate the selected technology's inability to reduce
              PCBs and other chemical components on the site to the
              original standard.

              In June 1995, after discussions between the Company and the
              EPA, design work on the selected remedy was suspended. On
              July 7, 1995, the Company formally requested that the EPA
              abandon that remedy for an already-designated alternative
              remedy that the Company believes could result in
              substantially lower costs. On October 10, 1995, the EPA
              approved the new remedy after determining that the old
              remedy was no longer feasible or cost-effective at the site. 
              The new remedy involves transporting the contaminated soil
              to a secure off-site landfill. 

              The Company believes that its share of the remaining costs
              of the cleanup under the new method could total
              approximately $4 million to $5 million.  Such estimate is
              net of an agreed partial insurance recovery and the 1993
              court-ordered contribution of 41 percent from Westinghouse
              Electric Corp., but does not reflect any possible
              contributions from other insurance carriers the Company has
              sued, or any other parties.  The Company has recorded an
              estimated liability of $11 million, the pre-October 10, 1995
              estimated cost of clean-up, and an equal regulatory asset,
              reflecting an accounting order to defer such costs and the
              anticipated ratemaking recovery of such costs when
              ultimately paid.  As a result of the change in remedy, the
              Company is reviewing its estimate of its minimum liability.

              The Company cannot predict with certainty the level and
              timing of the cleanup costs, the extent they will be covered
              by insurance, or the ratemaking treatment of such costs, but
              believes it should recover substantially all of such costs
              through insurance and rates.  The Company also believes that
              the ultimate resolution of the legal and environmental
              proceedings in which it is currently involved will not have
              a material adverse effect on its financial condition.

          3.  Regulatory Matters

          Alternative Rate Plan - In December 1994, the MPUC approved a
          stipulation signed by most of the parties to the Company's ARP
          proceeding. See Note 3 to Consolidated Financial Statements
          included in the Company's Form 10-K for a detailed description of
          the ARP.  This follow-up proceeding to the Company's 1993 base-
          rate case was ordered by the MPUC in an effort to develop a five-
          year plan containing price-cap, profit-sharing, and pricing-
          flexibility components. Although the ARP is a major reform, the
          MPUC will continue to regulate the Company's operations and
          prices and provide for continued recovery of deferred costs.

          The Company believes, as stated in the MPUC's order approving the
          ARP, that operation under the ARP continues to meet the criteria
          of SFAS No. 71. In its order, the MPUC reaffirmed the
          applicability of previous accounting orders allowing the Company
          to reflect amounts as deferred charges and regulatory assets. As
          a result, the Company will continue to apply the provisions of
          SFAS No. 71 to its accounting transactions and in its future
          financial statements.

          The ARP contains a mechanism that provides price-caps on the
          Company's retail rates to increase annually on July 1, commencing
          July 1, 1995, by a percentage combining (1) a price index, (2) a
          productivity offset, (3) a sharing mechanism, and (4) flow-
          through items and mandated costs. The price cap applies to all of
          the Company's retail rates, including the Company's fuel-and-
          purchased-power cost, which previously had been treated
          separately. Under the ARP, fuel expense is no longer subject to
          reconciliation or specific rate recovery, but is subject to the
          annual indexed price-cap changes.
          The ARP also provides for partial flow-through to ratepayers of
          cost savings from non-utility generator contract buy-outs and
          restructuring, recovery of energy-management costs, penalties for
          failure to attain customer-service and energy-efficiency targets,
          and specific recovery of half the costs of the transition to the
          accounting method required by Statement of Financial Accounting
          Standards No. 106, "Accounting for Postretirement Benefits Other
          Than Pensions" (SFAS No. 106), the remaining 50 percent to be
          recovered through the annual price-cap change. The ARP also
          generally defines mandated costs that would be recoverable by the
          Company notwithstanding the index-based price cap. To receive
          such treatment, a mandated cost's revenue requirement must exceed
          $3 million and have a disproportionate effect on the Company or
          the electric power industry.

          The ARP also contains provisions to protect the Company and
          ratepayers against unforeseen adverse results from its operation.
          These include review by the MPUC if the Company's actual return
          on equity falls outside the designated range two years in a row,
          a mid-period review of the ARP by the MPUC in 1997 (including
          possible modification or termination), and a "final" review by
          the MPUC in 1999 to determine whether or with what changes the
          ARP should continue in effect after 1999.

          On July 1, 1995, the Company's first annual increase in rates and
          rate-element caps under the ARP of 2.43 percent became effective. 
          The components of the increase included the inflation index of
          2.92 percent, reduced by a productivity offset of 0.5 percent and
          increased by 0.01 percent for flowthrough items and mandated
          costs.  Under prior long-term agreements, price discounts for
          competitively targeted customer classes are not affected by the
          increase.

          4.  Capitalization and Interim Financing

          On May 24, 1995, the shareholders of the Company, by a vote of
          50.36 percent to 49.64 percent, approved a shareholder proposal
          at the Company's annual meeting of shareholders recommending
          redemption of the rights and termination of the Shareholder
          Rights Plan adopted by the Company on September 28, 1994, (see
          Note 7 of Notes to Consolidated Financial Statements in the
          Company's Form 10-K).  The Shareholder Rights Plan was meant to
          provide protection against abusive or discriminatory takeover
          tactics.  On July 19, 1995, the Board of Directors of the Company
          terminated, effective immediately, the right to exercise the
          Rights issued to its shareholders pursuant to the Shareholder
          Rights Plan and ordered the redemption of the Rights.  The Board
          directed payment of the redemption price of $.01 per Right on
          August 28, 1995, to holders of record at the close of business on
          August 14, 1995. This one-time payment amounted to $324,428.

          5.  Pensions and Other Postemployment Benefits

          In May 1995, the Company announced a Special Retirement Offer
          (SRO) to all employees aged 50 or more who had at least five
          years of continuous service.  The goal of the SRO was to help the
          Company achieve financial savings and make the organizational
          changes it needs to be an effective competitor in the energy
          marketplace.  Approximately 200 employees accepted the SRO.

          As a result, the Company recorded a one-time charge of $4.8
          million associated with the SRO in the second quarter of 1995. 
          The SRO also included certain permanent retirement-benefit
          enhancements for all employees, the cost of which will be
          amortized to pension expense over the remaining service life of
          active employees.

          6.  Income Taxes

          The effective federal income tax rate for the year ended December
          31, 1994 was 31.2%.  For the three and the nine months ended
          September 30, 1995 the effective federal tax rates were 27.1% and
          30.7%, respectively.  Federal and state income taxes fluctuate
          with the level of pre-tax earnings and the regulatory treatment
          of taxes by the MPUC.  Certain tax benefits which were reflected
          as a reduction in tax expense in the earlier year expired and,
          therefore, were not available to reduce tax expenses in the
          current periods.
          Item 2: Management's Discussion and Analysis of Financial 
                  Condition and Results of Operations

          Operating Results

          The third quarter of 1995 generated net income of $10.4 million
          compared to $14.1 million for the corresponding period in 1994. 
          Year-to-date net income was $28.2 million versus $40.8 million
          for the 1994 period.

          Year-to-date net income was affected by the second quarter 1995,
          one-time, pre-tax charges of $15.0 million for the Company's
          entire estimated cost of tube sleeving at Maine Yankee (see Note
          2 "Commitments and Contingencies - Maine Yankee Atomic Power
          Company Steam Generator Tubes"), and $4.8 million of costs
          associated with the SRO that reduced the work force by 200 for
          employees accepting the offer as of June 30, 1995 (see Note 5
          "Pensions and Other Postemployment Benefits"). 

          Earnings applicable to Common Stock were $7.9 million or $0.24
          per share for the third quarter compared to earnings of $11.5
          million or $0.35 per share for the comparable period in 1994.
          Year-to-date earnings applicable to Common Stock were $20.5
          million or $0.63 per share and $32.9 million or $1.01 per share
          in 1994.  The one-time charges, net of tax, included in the year-
          to-date numbers were $8.9 million or $0.27 per Common Share for
          Maine Yankee tube-sleeving and $2.8 million or $0.09 per share
          for the SRO.

          Operating revenues decreased by $3.1 million or 0.5 percent to
          $684 million in the first nine months of 1995.  Operating
          revenues for the third quarter of 1995 of $218 million were 6.7
          percent less than the third quarter of 1994.

          Revenues were affected by flat or lower kilowatt-hour sales, a
          1994 price increase for most customers, price discounts for
          competitively targeted customer classes and the elimination under
          the ARP that took effect January 1, 1995, of reconciliation
          treatment for fuel and purchased-power expenses.

          The adoption of the ARP effective January 1, 1995 had a
          significant impact on the results of operations for the first
          nine months of 1995 when compared to 1994.  The ARP price-cap
          method of ratemaking eliminates the reconcilable fuel clause used
          under traditional rate-of-return regulation to account for and
          collect fuel and purchased-power energy costs.  One impact of
          this change is that seasonality in prices and certain accounting
          treatments for fuel revenues can produce more volatility in
          quarterly results than occurred under the prior ratemaking
          treatment.  These effects complicate quarter-to-quarter
          comparisons, but seasonality issues will not affect calendar year
          comparisons.

          Under that discontinued mechanism, fluctuations in fuel costs
          required the Company to record unbilled fuel revenue for any fuel
          costs incurred in excess of the amounts actually collected in
          each respective period.  If fuel collections exceeded fuel costs
          a charge to revenue was made during that period.  The effect of
          the fuel cost adjustment mechanism was to ensure that all fuel
          costs incurred were ultimately collected from customers at some
          time in the future.  This fuel mechanism also resulted in the
          allocation of a greater portion of the customers' rates to fuel
          revenues in the winter months and traditionally resulted in a
          charge to revenues in the winter months as fuel revenues
          collected normally exceed fuel costs.  With the elimination of
          the reconcilable fuel mechanism under the ARP, fuel revenues are
          now recorded as they are billed.  Therefore, the traditional
          charge to revenues for fuel overcollections in the winter months
          no longer occurs, affecting revenues for the first nine months of
          1995.

          Service-area sales for the third quarter of 1995 totaled
          approximately 2.3 billion kilowatt-hours and were 0.7 percent
          greater than the third quarter of 1994.  Service-area sales of
          electricity totaled approximately 6.8 billion kilowatt-hours for
          the nine-month period ended September 30, 1995, a decrease of 3.1
          percent compared to the first nine months of 1994.


                                                 
                     Service Area Kilowatt-hour Sales (Millions of KWHs)
                                  Period Ended September 30,

                             Three Months                Nine Months
                                            %                          %
                         1995     1994    Change   1995      1994   Change

          Residential  665.8    653.5    1.9%  2,117.1   2,196.2   (3.6)%
          Commercial   664.9    651.1    2.1   1,873.9   1,871.8    0.1
          Industrial   957.8    966.1   (0.9)  2,702.2   2,827.8   (4.4)
          Other         34.5     37.1   (6.8)    102.3     116.2  (11.9)
                     2,323.0  2,307.8    0.7%  6,795.5   7,012.0   (3.1)%


          The changes in service area kilowatt-hour sales reflect the
          following:

               Kilowatt-hour sales to residential customers increased by
               1.9 percent in the third quarter and decreased by 3.6
               percent for the nine months ended September 30, 1995
               compared to 1994; usage per customer increased 0.8 percent
               in the third quarter and decreased 4.7 percent for the nine
               months ended September 30, 1995.  Warmer than normal winter
               temperatures and declines in the space and water heating
               subclass usage contributed to the annual decrease.

               Commercial sales increased by 2.1 percent and 0.1 percent
               for the three-month and nine-month periods from 1994,
               reflecting increases or flat sales in most sectors for the
               quarter and moderate growth in the retail and transporta-
               tion, communication and utility sectors year-to-date.

               Industrial kilowatt-hour sales decreased by 0.9 percent in
               the third quarter and by 4.4 percent for the nine months
               ended September 30, 1995 compared to 1994 due primarily to
               decreased sales to the pulp and paper industry of 4.4
               percent in the third quarter and 9.1 percent for the nine-
               month period ended September 30, 1995.  This sector accounts
               for approximately 63 percent of the industrial sales
               category.  The primary factor in the decline in sales to
               this industry was the loss of 127 million kilowatt-hours of
               sales formerly made to a customer who began taking service
               from another utility in late 1994.  See Note 4 to
               Consolidated Financial Statements in the Company's Form 10-K
               for a detailed discussion of this matter. A sales increase
               of 6.1 percent for the third quarter and 4.6 percent for the
               nine months ended September 30, 1995 occurred in all other
               industrial customers as a group.
          The components of the change in electric operating revenues for
          the nine months ended September 30, 1995, as compared to the same
          period in 1994, are as follows:

                                                       
                                                     Three      Nine
                                                     Months     Months
                                                  (Dollars in Thousands)

          Revenues from Kilowatt-hour Sales       $(17,790)  $(10,574)

          Other Operating Revenues, including
           Maine Electric Power Company, Inc.        2,119      7,437

             Total Change in Electric Operating
              Revenues                            $(15,671)   $(3,137)

          Total service-area base revenues decreased for the third quarter
          and the nine months ended September 30, 1995 reflecting flat or
          lower kilowatt-hour sales, a December 1994 annual price decrease
          totaling $5.6 million, and the discounted rates given
          competitively positioned customers effective with the ARP. 
          Seasonal fluctuations in fuel revenues will continue throughout
          the remainder of 1995.  For a complete discussion of discounted
          rates, see Note 4 to Consolidated Financial Statements in the
          Company's Form 10-K.

          MEPCO's electric sales and transmission revenues from New England
          utilities other than the Company (included in other operating
          revenues in the preceding table) amounted to $4.2 million and
          $1.5 million in the third quarters of 1995 and 1994,
          respectively.  These same totals for the nine-months ended
          September 30, 1995 and 1994 were $8.7 million and $4.3 million,
          respectively.  Under a Participation Agreement that terminates on
          July 1, 1996, subject to certain rights to continued
          participation, all of MEPCO's costs, including a return on
          invested capital, are paid by the participating utilities
          (Participants), which include the Company and most of the larger
          New England electric companies.  The level of MEPCO's revenues
          and expenses changes depending upon the level of energy purchases
          by Participants.

          Purchased power-capacity expense decreased by $3.1 million in the
          third quarter of 1995 and increased by $17.2 million in the nine
          months ended September 30, 1995.  The nine-month period includes
          the one-time pre-tax charge of $15.0 million for the Company's
          entire estimated cost of the tube sleeving at Maine Yankee.  The
          Maine Yankee charge, which represents CMP's share of the
          previously reported estimated total repair cost of $40.0 million,
          was accrued in the second quarter of 1995; actual billings for
          repair work will continue through year-end 1995.  Other charges
          in the nine-month period included higher nuclear capacity expense
          at two other nuclear plants in which the Company has an equity
          interest. The year-to-date expense comparison also includes the
          1994 credit for the reversal of a $4.1 million "capacity
          deficiency fund".  A January 1994 MPUC-approved stipulation
          favorably resolved all issues related to that fund.

          Other operation and maintenance expenses increased by $5.6
          million compared to the third quarter of 1994 and $23.2 million
          compared to the first nine months of 1994.  These increases
          primarily reflect significantly higher monthly charges for
          amortization of purchased-power contract buy-outs and the one-
          time pre-tax charge of $4.8 million for costs associated with the
          Company's SRO.  Energy-management expenses increased slightly in
          both periods.

          Federal and state income taxes decreased by $4.1 million in the
          third quarter and by $10.7 million for the nine months ended
          September 30, 1995.  Federal and state income taxes fluctuate
          with the level of pre-tax earnings and the regulatory treatment
          of taxes by the MPUC. Lower pre-tax earnings were attributable to
          lower sales levels and the one-time charges for Maine Yankee tube
          sleeving and the SRO.  The tax effects, applicable to the nine
          months ended September 30, 1995, of these one-time charges were
          decreases of $6.1 million for Maine Yankee tube sleeving and $2.0
          million for the SRO.

          Interest on long-term debt during the third quarter of 1995
          increased by approximately $1.1 million and $4.2 million for the
          first nine months of 1995 while other interest expense decreased
          slightly compared to 1994.  The increase reflects higher levels
          of outstanding long-term debt when compared to 1994.  The
          increased debt results from the issuance of additional mortgage
          bonds during 1994 and the note to the Finance Authority of Maine
          issued to finance the buyout of a large non-utility generator
          (NUG) contract in 1994.

          Liquidity and Capital Resources

          Approximately $100.8 million of cash was provided during the
          first nine months of 1995 from net income before non-cash items,
          primarily depreciation and amortization and the accrual of the
          estimated cost of the Maine Yankee tube sleeving.  During such
          period, approximately $6.3 million of cash was provided by
          fluctuations in certain assets and liabilities and from other
          operating activities.

          During the first nine months of 1995, the Company reduced the
          level of preferred stock outstanding by $5.5 million through
          normal sinking fund requirements.  Dividends paid on common stock
          were $21.9 million, while preferred-stock dividends utilized $7.8
          million of cash.  Medium-Term Notes were reduced by $33.0
          million.

          Investing activities, primarily construction expenditures,
          utilized $35.4 million in cash during the first nine months of
          1995 for generating projects, transmission, distribution, and
          general construction expenditures.

          In order to accommodate existing and future loads on its electric
          system the Company is engaged in a continuing construction
          program.  The Company's plans for improvements and expansions,
          its load forecast and its power-supply sources are under a
          process of continuing review.  Actual construction expenditures
          will depend upon the availability of capital and other resources,
          load forecasts, customer growth and general business conditions.

          The ultimate nature, timing and amount of financing for the
          Company's total construction programs, refinancing and energy-
          management capital requirements will be determined in light of
          market conditions, earnings and other relevant factors.

          To support its short-term capital requirements, the Company
          maintains an unsecured $50-million revolving credit agreement
          with several banks that can be used to support commercial paper
          borrowing or as short-term financing.  However, access to
          commercial paper markets has been substantially reduced, if not
          eliminated, as a result of the downgrading of the Company's
          credit ratings during 1993.  The amount of outstanding short-term
          borrowing will fluctuate with day-to-day operational needs, the
          timing of long-term financing, and market conditions.

          On November 9, 1994, the Company entered into a Competitive
          Advance and Revolving Credit Facility (Revolving Credit
          Facility), with several banks and Chemical Bank, as agent for the
          lenders, to provide up to $80 million of revolving credit loans. 
          The Revolving Credit Facility supplements the existing $50
          million revolving-credit agreement and replaced the Company's $73
          million of individual lines of credit.

          Several credit-rating actions relating to the Company's
          securities took place in early 1995, when the Company's actions
          taken during 1994 with respect to cost control, NUG cost
          reductions, the regulatory reform under the ARP, and the
          competitive pricing agreements with large customers, were
          recognized by Moody's Investors Service (Moody's) which upgraded
          the Company's ratings on preferred stock and commercial paper,
          and Duff & Phelps Credit Rating Co. (Duff & Phelps), which
          upgraded its preferred stock rating.  After announcement of the
          Maine Yankee steam generator tube issues Duff & Phelps placed the
          Company on "credit watch" for possible downgrade, but on May 25,
          1995, removed the Company's fixed-income securities from "Rating
          Watch--Down" and reaffirmed the Company's ratings.  Moody's
          reaffirmed its ratings of the Company's securities on June 19,
          1995, including its negative rating outlook.  Standard and Poor's
          Corp. continues to monitor the Maine Yankee situation and its
          impact on its ratings of the Company's securities.

          Stranded Costs

          The enactment by Congress of the Energy Policy Act of 1992
          accelerated planning by electric utilities, including the
          Company, for the anticipated transition to a more competitive
          industry.  The functional areas in which competition will take
          place, the regulatory changes that will be implemented, and the
          resulting structure of both the industry and the Company are all
          uncertain, but the likelihood of a transition to direct
          competition to serve retail customers is widely anticipated.  A
          departure from traditional regulation, however, could have
          substantial impacts on the value of utility assets and on the
          ability of electric utilities to recover their costs through
          rates.  In the absence of full recovery, utilities would find
          their above-market costs to be "stranded", or unrecoverable, in
          the new competitive setting.

          The Company has substantial exposure to cost stranding relative
          to its size, principally in the form of its long-term contract
          obligations to buy non-utility power at average prices above
          prices that could currently be achieved in the open market.  In
          addition, the Company's deferred charges, which are being
          recovered in rates, could be impaired.  Based on current costs
          and obligations the present value of excess costs over market
          rates for electricity could be as much as approximately three to
          four times the amount of the Company's common equity.  However,
          the amount of the Company's embedded costs in excess of what
          could be recovered if electricity prices were set at market
          levels that could be potentially at risk of recovery is dependent
          on such factors as the length of the transition period to open
          competition, the market rate for electricity, the terms and
          conditions, including stranded cost recovery provisions, of open
          competition and the overall level of the Company's costs.  

          On March 29, 1995, as part of a broader Notice of Proposed
          Rulemaking (NOPR) related to open transmission access and
          stranded costs, and designed to facilitate the development of a
          competitive market, the Federal Energy Regulatory Commission
          (FERC) expressed support for the principle that utilities are
          entitled to full recovery of their "legitimate and verifiable"
          stranded costs at both the state and federal levels.  Earlier,
          the MPUC had initiated a rulemaking proceeding on stranded costs
          at the retail level with a preliminary proposal that recommended
          less than full recovery of such costs, but terminated its
          proceeding after FERC issued its NOPR to avoid "parallel and
          duplicative proceedings".  A diverse committee appointed by the
          Maine Legislature is in the process of developing recommendations
          for the MPUC on the future structure of the electric utility
          industry in Maine.

          Substantial opposition has emerged in the FERC proceeding to
          allowing full recovery of stranded costs, largely from customer
          groups and NUGs.  The stranding of a major portion of its costs
          would have a material adverse effect on the Company's results of
          operations, depending on the amounts involved.  The Company
          believes that it is entitled to recover substantially all of its
          potentially strandable costs under existing regulatory
          principles, but cannot predict how much of such costs it will
          ultimately be allowed to recover at the state or federal level.
                             PART II  - OTHER INFORMATION


          Item 1. Legal Proceedings

          Environmental Matters.  For a discussion of administrative and
          judicial proceedings concerning cleanup of a site containing soil
          contaminated by PCB's from equipment originally owned by the
          Company, see Note 2, "Commitments and Contingencies," "Legal and
          Environmental Matters," which is incorporated herein by
          reference.

          Regulatory Matters. For a discussion of certain other Regulatory
          matters affecting the Company, see Note 3, "Regulatory Matters,"
          which is incorporated herein by reference.

          Item 2. through Item 4.  Not applicable

          Item 5. Other Events

          Maine Yankee Steam Generator Tubes.  For a discussion of issues
          arising from the discovery of a large number of degraded steam
          generator tubes at the Maine Yankee plant see Note 2,
          "Commitments and Contingencies," "Maine Yankee Atomic Power
          Company Steam Generator Tubes," which is incorporated herein by
          reference.

          Stranded Costs.  The enactment by Congress of the Energy Policy
          Act of 1992 accelerated planning by electric utilities, including
          the Company, for the anticipated transition to a more competitive
          industry.  The functional areas in which competition will take
          place, the regulatory changes that will be implemented, and the
          resulting structure of both the industry and the Company are all
          uncertain, but the likelihood of a transition to direct
          competition to serve retail customers is widely anticipated.  A
          departure from traditional regulation, however, could have
          substantial impacts on the value of utility assets and on the
          ability of electric utilities to recover their costs through
          rates.  In the absence of full recovery, utilities would find
          their above-market costs to be "stranded", or unrecoverable, in
          the new competitive setting.

          The Company has substantial exposure to cost stranding relative
          to its size, principally in the form of its long-term contract
          obligations to buy non-utility power at average prices above
          prices that could currently be achieved in the open market.  In
          addition, the Company's deferred charges, which are being
          recovered in rates, could be impaired.  Based on current costs
          and obligations the present value of excess costs over market
          rates for electricity could be as much as approximately three to
          four times the amount of the Company's common equity.  However,
          the amount of the Company's embedded costs in excess of what
          could be recovered if electricity prices were set at market
          levels that could be potentially at risk of recovery is dependent
          on such factors as the length of the transition period to open
          competition, the market rate for electricity, the terms and
          conditions, including stranded cost recovery provisions, of open
          competition and the overall level of the Company's costs.

          On March 29, 1995, as part of a broader Notice of Proposed
          Rulemaking ("NOPR") related to open transmission access and
          stranded costs, and designed to facilitate the development of a
          competitive market, the Federal Energy Regulatory Commission
          ("FERC") expressed support for the principle that utilities are
          entitled to full recovery of their "legitimate and verifiable"
          stranded costs at both the state and federal levels.  Earlier,
          the MPUC had initiated a rulemaking proceeding on stranded costs
          at the retail level with a preliminary proposal that recommended
          less than full recovery of such costs, but terminated its
          proceeding after FERC issued its NOPR to avoid "parallel and
          duplicative proceedings".  A diverse committee appointed by the
          Maine Legislature is in the process of developing recommendations
          for the MPUC on the future structure of the electric utility
          industry in Maine.

          Substantial opposition has emerged in the FERC proceeding to
          allowing full recovery of stranded costs, largely from customer
          groups and NUGs.  The stranding of a major portion of its costs
          would have a material adverse effect on the Company's results of
          operations, depending on the amounts involved.  The Company
          believes that it is entitled to recover substantially all of its
          potentially strandable costs under existing regulatory
          principles, but cannot predict how much of such costs it will
          ultimately be allowed to recover at the state or federal level.

          Item 6. Exhibits and Reports on Form 8-K

                 (a)  Exhibits.  None.

                 (b)  Reports on Form 8-K.  The Company filed the following
                      reports on Form 8-K during the third quarter of 1995
                      and thereafter to date:

          Date of Report                          Items Reported

          July 19, 1995                           Item 5

          (a)  The Company announced its second-quarter financial results,
          pointing out specifically that one-time accounting charges for
          the costs of the steam-generator tube sleeving project at the
          Maine Yankee plant and the costs of an early retirement program
          at the Company had resulted in an $11.2 million second-quarter
          loss for the Company.

          (b)  The Company also reported that on July 19, 1995, its Board
          of Directors had terminated the right to exercise the rights
          issued under its Shareholder Rights Plan, effective immediately,
          and that it would pay the redemption price of one cent per right
          on August 28, 1995, to holders of record on August 14, 1995.

          (c)  The Company also reported that Robert E. Tuoriniemi had been
          elected Comptroller of the Company, effective August 1, 1995, to
          fill the vacancy caused by a retirement.
                                      Signatures

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

                                  CENTRAL MAINE POWER COMPANY
                                          (Registrant)



          Date: November 13, 1995 /S/Robert E. Tuoriniemi                 
                                  Robert E. Tuoriniemi, Comptroller (Chief
                                  Accounting Officer)



                                  /S/David E. Marsh                       
                                  David E. Marsh, Vice President,
                                  Corporate Services, Treasurer and Chief
                                  Financial Officer (Principal Financial
                                  Officer and duly authorized officer)