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 March 31, 1996
                                                 ---------------

                                       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
          Class                                         as of May 10, 1996
                                                        ------------------
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 March 31, 1996 and 1995                                          1

Consolidated Balance Sheet - March 31, 1996 and December 31, 1995:
  Assets                                                               2
  Stockholders' Investment and Liabilities                             3

Consolidated Statement of Cash Flows for the Three Months
Ended March 31, 1996 and 1995                                          4

Notes to Consolidated Financial Statements                             5

Management's Discussion and Analysis of Financial
Condition and Results of Operations                                    9


Part II.  Other Information                                           15








                         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 March 31,
                                                          --------------------  
                                                           1996         1995
                                                           ----         ---- 
    ELECTRIC OPERATING REVENUES                          $274,139     $263,312
                                                         --------     --------
    OPERATING EXPENSES
    Fuel Used for Company Generation                        5,596        4,610
    Purchased Power
        Energy                                            117,727      114,358
        Capacity                                           24,469       21,045
    Other Operation                                        42,902       41,469
    Maintenance                                             7,296        6,340
    Depreciation and Amortization                          13,468       14,277
    Federal and State Income Taxes                         17,962       16,642
    Taxes Other Than Income Taxes                           6,990        6,653
                                                          -------      -------
               Total Operating Expenses                   236,410      225,394
                                                          -------      -------
EQUITY IN EARNINGS OF ASSOCIATED COMPANIES                  1,872        1,443
                                                          -------      -------
OPERATING INCOME                                           39,601       39,361
                                                          -------      -------
OTHER INCOME (EXPENSE)
    Allowance for Equity Funds Used During Construction       186          156
    Other, Net                                              1,551        1,258
    Income Taxes Applicable to Other Income (Expense)        (600)        (540)
                                                          -------      -------
               Total Other Income (Expense)                 1,137          874
                                                          -------      -------
INCOME BEFORE INTEREST CHARGES                             40,738       40,235
                                                          -------      -------
INTEREST CHARGES
    Long-Term Debt                                         12,033       12,819
    Other Interest                                            996        1,168
    Allowance for Borrowed Funds Used During Construction    (148)        (128)
                                                          -------      -------
               Total Interest Charges                      12,881       13,859
                                                          -------      -------
NET INCOME                                                 27,857       26,376
DIVIDENDS ON PREFERRED STOCK                                2,518        2,532
                                                          -------      -------
EARNINGS APPLICABLE TO COMMON STOCK                      $ 25,339     $ 23,844
                                                          =======      =======

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

EARNINGS PER SHARE OF COMMON STOCK                          $0.78        $0.73
DIVIDENDS DECLARED PER SHARE OF COMMON STOCK               $0.225       $0.225

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






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

                                                         March 31,     Dec. 31,
                                                           1996          1995
                                                         ---------    ---------
                                                        (Unaudited)
                                     ASSETS
ELECTRIC PROPERTY, at Original Cost                      $1,616,778  $1,611,941
    Less:  Accumulated Depreciation                         570,462     560,078
                                                          ---------   ---------
           Electric Property in Service                   1,046,316   1,051,863
    Construction Work in Progress                            16,255      15,928
    Net Nuclear Fuel                                          1,188       1,391
                                                          ---------   ---------
           Net Electric Property and Nuclear Fuel         1,063,759   1,069,182
                                                          ---------   ---------

INVESTMENTS IN ASSOCIATED COMPANIES, at Equity               55,779      54,669
                                                          ---------   ---------
           Net Electric Property, Nuclear Fuel and
           Investments in Associated Companies            1,119,538   1,123,851
                                                          ---------   ---------

CURRENT ASSETS
    Cash and Temporary Cash Investments                      90,862      57,677
    Accounts Receivable, Less Allowance for Uncollectible
    Accounts of $3,254 in 1996 and $3,313 in 1995
        Service - Billed                                     95,116      87,140
                - Unbilled                                   28,415      41,798
        Other Accounts Receivable                            17,463      15,131
    Inventories, at Average Cost
        Fuel Oil                                              4,443       3,772
        Materials and Supplies                               13,035      12,772
    Funds on Deposit With Trustee                            29,919      29,919
    Prepayments and Other Current Assets                      7,338       9,192
                                                          ---------   ---------

           Total Current Assets                             286,591     257,401
                                                          ---------   ---------

DEFERRED CHARGES AND OTHER ASSETS
    Recoverable Costs of Seabrook 1 and Abandoned
    Projects, Net                                            93,733      95,127
    Regulatory Assets-Deferred Taxes                        235,412     235,081
    Yankee Atomic Purchase Power Contract                    20,228      21,396
    Other Deferred Charges and Other Assets                 250,332     260,063
                                                          ---------   ---------
           Deferred Charges and Other Assets, Net           599,705     611,667
                                                          ---------   ---------

               TOTAL ASSETS                              $2,005,834  $1,992,919
                                                          =========   =========

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






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

                                                       March 31,    Dec. 31,
                                                         1996         1995
                                                       ---------    --------
                                                      (Unaudited)

                    STOCKHOLDERS' INVESTMENT AND LIABILITIES

CAPITALIZATION
    Common Stock Investment                           $  508,048  $  490,005
    Preferred Stock                                       65,571      65,571
    Redeemable Preferred Stock                            67,528      67,528
    Long-Term Obligations                                621,873     622,251
                                                       ---------   ---------
              Total Capitalization                     1,263,020   1,245,355
                                                       ---------   ---------

CURRENT LIABILITIES AND INTERIM FINANCING
    Interim Financing                                     34,000      34,000
    Sinking-Fund Requirements                             10,452      10,455
    Accounts Payable                                      88,208     108,170
    Dividends Payable                                      9,823       9,823
    Accrued Interest                                       9,787      12,648
    Accrued Income Taxes                                  22,343       3,668
    Miscellaneous Current Liabilities                     15,881      13,870
                                                       ---------   ---------
              Total Current Liabilities and Interim
              Financing                                  190,494     192,634
                                                       ---------   ---------

COMMITMENTS AND CONTINGENCIES

RESERVES AND DEFERRED CREDITS
    Accumulated Deferred Income Taxes                    350,866     351,868
    Unamortized Investment Tax Credits                    32,048      32,452
    Regulatory Liabilities-Deferred Taxes                 98,706      98,848
    Yankee Atomic Purchased Power Contract                20,228      21,396
    Other Reserves and Deferred Credits                   50,472      50,366
                                                       ---------   ---------
              Total Reserves and Deferred Credits        552,320     554,930
                                                       ---------   ---------

                 TOTAL STOCKHOLDERS' INVESTMENT AND
                 LIABILITIES                          $2,005,834  $1,992,919
                                                      ==========  ==========


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 Three Months
                                                              Ended March 31,
                                                           --------------------
                                                               1996      1995
                                                               ----      ----
CASH FROM OPERATIONS 
  Net Income                                                  $27,857  $26,376
  Items Not Requiring (Not Providing) Cash:
     Depreciation and Amortization                             19,581   20,769
     Deferred Income Taxes and Investment Tax Credits, Net     (1,728)   5,465
     Allowance for Equity Funds Used During Construction         (186)    (156)
  Changes in Certain Assets and Liabilities:
     Accounts Receivable                                        3,075    2,063
     Other Current Assets                                       1,854    1,702
     Inventories                                                 (934)     732
     Accounts Payable                                         (17,858) (19,959)
     Accrued Interest                                          (2,861)  (3,040)
     Accrued Income Taxes                                      18,675   16,115
     Miscellaneous Current Liabilities                          2,011    1,779
  Deferred Energy-Management Costs                               (242)    (981)
  Maine Yankee Outage Accrual                                   2,070   (7,666)
  Purchased-Power Contracts                                       (75)  (4,550)
  Other, Net                                                    1,475    3,067
                                                               ------   ------
        Net Cash Provided By Operating Activities              52,714   41,716
                                                               ------   ------

INVESTING ACTIVITIES
  Construction Expenditures                                    (7,592)  (7,276)
  Investments in Associated Companies                             (10)
  Changes in Accounts Payable - Investing Activities           (2,104)   3,383
                                                               ------   ------
        Net Cash Used by Investing Activities                  (9,706)  (3,893)
                                                               ------   ------

FINANCING ACTIVITIES
  Redemptions:
    Preferred Stock                                                     (4,772)
  Dividends:
    Common Stock                                               (7,305)  (7,305)
    Preferred Stock                                            (2,518)  (2,709)
                                                               ------   ------
        Net Cash Used by Financing Activities                  (9,823) (14,786)
                                                               ------   ------
        Net Increase in Cash                                   33,185   23,037
CASH AND CASH EQUIVALENTS, BEGINNING OF PERIOD                 57,677   58,112
                                                               ------   ------
CASH AND CASH EQUIVALENTS, END OF PERIOD                      $90,862  $81,149
                                                               ======   ======
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,  1995  (Form  10-K),  and are  adequate  to make  the  information
presented  herein  not  misleading.  Certain  prior-year  information  has  been
reclassified to be consistent with the 1996 presentation.

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).

The  Company  adopted  Statement  of  Financial  Accounting  Standards  No. 121,
"Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to
be Disposed Of," effective January 1, 1996. This statement  requires  impairment
losses on long-lived  assets to be recognized when an asset's book value exceeds
its expected  future cash flows  (undiscounted).  This  statement also imposes a
stricter   criterion  for  retention  of  regulatory  assets  on  the  financial
statements by requiring that such assets be probable of recovery at each balance
sheet  date.  As of March 31,  1996,  the amount of assets  not  subject to rate
recovery was immaterial.  However,  this may change in the future as changes are
made in the current  regulatory  framework or as competitive  factors  influence
wholesale and retail pricing in the electric utility industry.

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 three months ended March
31, 1996 and 1995 for interest,  net of amounts  capitalized,  amounted to $14.9
million and $16.0  million,  respectively.  Income  taxes paid  amounted to $1.6
million for the three months  ended March 31,  1996.  For the three months ended
March 31, 1995,  income taxes  refunded  amounted to $4.4  million.  The Company
incurred no new capital lease obligations in either period.

2.   Commitments and Contingencies

Maine  Yankee  Atomic Power  Company - On January 11,  1996,  Maine Yankee began
start-up operations after an extended outage and was up to 90-percent generation
levels by January 24, 1996.  Refer to Note 4 of Notes to Consolidated  Financial
Statements for a detailed  discussion on this outage.  On April 25, 1996,  Maine
Yankee  submitted an analysis to the Nuclear  Regulatory  Commission (NRC) which
Maine Yankee believes meets all federal  regulatory  requirements  for operating
the Plant at the 100-percent level. However, Maine Yankee cannot predict whether
or when the Plant will attain a 100-percent  operating  level.  The Company will
continue to incur additional  replacement-power  costs for the 10 percent of its
share of Maine  Yankee  energy it will not  receive  until the Plant  returns to
100-percent generation levels. These additional costs are not reconcilable under
a fuel-adjustment clause.  Replacement power costs for the first quarter of 1996
were approximately $2.7 million.

As  previously  reported,  in December  1995 the NRC's  Office of the  Inspector
General  (OIG)  and  its  Office  of  Investigations   (OI)  initiated  separate
investigations  of certain  anonymous  allegations of wrongdoing by Maine Yankee
and Yankee Atomic Electric  Company (Yankee) in 1988 and 1989 in connection with
Maine Yankee Plant operating-license  amendments. On May 9, 1996, the OIG, which
was  responsible  for  investigating  only the  actions of the NRC Staff and not
those of Maine  Yankee or Yankee,  issued its report on its  investigation.  The
report found deficiencies in the NRC Staff's review, documentation, and
communications  practices in connection with the license amendments,  as well as
"significant indications of possible licensee violations of NRC requirements and
regulations." Any such violations by Maine Yankee or Yankee would be within the
purview of the OI investigation,  which is not yet complete. A separate internal
investigation commissioned by the boards of directors of Maine Yankee and Yankee
and  conducted by an  independent  law firm,  although not yet final,  has noted
several   areas   that   could   have  been   improved,   including   regulatory
communications,  definition of responsibilities between Maine Yankee and Yankee,
and documentation and tracking of regulatory compliance, but found no wrongdoing
by Maine Yankee or Yankee or any of their employees.  The Company  cannot
predict the final results of the investigations.

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 has
been  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.

On October  10,  1995,  the EPA  approved  a remedy to adjust  the soil  cleanup
standard to 10 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  current
inability  to  reduce  PCBs and  other  chemical  components  on the site to the
original standard.  This 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  $3.4  million to $5  million.  This
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 from any other  parties.  The  Company  has  recorded  an
estimated liability of $3.4 million and an equal regulatory asset, reflecting an
accounting order to defer such costs and the anticipated  ratemaking recovery of
such costs when  ultimately  paid. In addition,  the Company has deferred,  as a
regulatory asset, $4.1 million of costs incurred through March 31, 1996.

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

3.   Regulatory Matters

Alternative  Rate Plan - The MPUC  approved  the  Alternative  Rate  Plan  (ARP)
effective  January 1, 1995.  Please  refer to Note 3 to  Consolidated  Financial
Statements included in the Company's Form 10-K for a detailed  description.  The
ARP was  established  in response to an order by the MPUC 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,  provide for  continued  recovery of deferred
costs, and specify a range for its rate of return.

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.

Effective July 1, 1995, the MPUC approved a  2.43-percent  increase  pursuant to
the annual price-change provision in the ARP.

In March 1996,  the Company filed its second  annual  request for an increase of
1.64 percent in rate and rate-element  caps under the ARP. The primary component
of the price cap  increase is a 2.55  percent  inflation  rate.  A  productivity
factor of 1.00 percent was deducted from the inflation rate and 0.09 percent for
profit sharing, various flow-through items and sharing of contract restructuring
and buyout savings was added.  The Company  believes its filing is in compliance
with the  requirements of the ARP. After review of the compliance  filing by the
MPUC, the indexed price increase is scheduled to take effect July 1, 1996.






Item 2:  Management's Discussion and Analysis of Financial  Condition and
         Results of Operations

This discussion  contains forecast  information items that are  "forward-looking
statements" as defined in the Private Securities  Litigation Reform Act of 1995.
All such forward-looking information is necessarily only estimated. There can be
no  assurance  that actual  results  will not differ from  expectations.  Actual
results have varied materially and unpredictable from expectations.

Factors  that could cause actual  results to differ  materially  include,  among
other matters,  electric utility restructuring,  including the ongoing state and
federal  activities;   future  economic   conditions;   earnings-retention   and
dividend-payout  policies;  developments  in the  legislative,  regulatory,  and
competitive  environments in which the Company operates; and other circumstances
that  could  affect   anticipated   revenues  and  costs,  such  as  unscheduled
maintenance or repair requirements and compliance with laws and regulations.

Operating Results

Net income was $27.9  million  for the first  quarter of 1996  compared to $26.4
million for the  corresponding  period in 1995.  Earnings  applicable  to common
stock were $25.3  million or $0.78 per share for the first three  months of 1996
compared to $23.8 million or $0.73 per share for the comparable  period in 1995.
Net  income  was  impacted  by  increased  purchased-power  expenses  related to
replacement power costs for Maine Yankee Atomic Power Company (Maine Yankee).

Operating  revenues in the first  quarter of 1996 totaled $274  million,  up 4.1
percent from $263 million in the first  quarter of 1995.  Revenues were affected
by higher  kilowatt-hour  sales, a 1995 price increase for most  customers,  and
price discounts for  competitively  targeted  customer  classes.  For a complete
discussion of discounted rates please refer to Note 4 to consolidated  Financial
Statements in the Company's Form 10-K.

Service-area   sales  of   electricity   totaled   approximately   2.41  billion
kilowatt-hours  for the three-month  period ended March 31, 1996, an increase of
1.9 percent compared to the first three months of 1995.

               Service Area Kilowatt-hour Sales (Millions of KWHs)
                          Three Months Ended March 31,

                                 1996           1995        % Change
                                 ----           ----        --------

             Residential         834.3          816.8          2.2%
             Commercial          662.0          643.8          2.8
             Industrial          856.3          867.8         (1.3)
             Other                56.8           35.4         60.2
                               -------        -------         ----

                               2,409.4        2,363.8          1.9%
                               =======        =======         ====






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

         Kilowatt-hour  sales to  residential  customers  increased in the first
         quarter  compared to 1995;  usage per  customer  was up  slightly,  and
         temperatures were 7.6 percent colder than the same period last year and
         4.9 percent colder than normal.

         Commercial  sales  increased  from 1995  reflecting  increases  in most
         sectors,  including  the retail and  services  sectors  which  comprise
         approximately 60 percent of commercial sales.

         Industrial  kilowatt-hour  sales  decreased  from 1996 due primarily to
         decreased  sales to the pulp and paper  industry of 5.0  percent.  This
         sector accounts for  approximately  60 percent of the industrial  sales
         category.  A  sales  increase  of 4.8  percent  occurred  in all  other
         industrial customers as a group.

MEPCO's  electric  sales and  transmission  revenues from New England  utilities
other than the Company  amounted to $1.7  million in the first  quarters of both
1996 and 1995. Under a Participation Agreement that terminates July 1, 1996, 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.
MEPCO filed with FERC on May 1, 1996,  for a six-month  extension of its current
rates,  and offered the same  extension  of the  Participation  Agreement to all
Participants.

Purchased  power-energy  expense  increased  over  the  first  quarter  of 1995,
reflecting  increased  kilowatt-hour  sales,  replacement  power cost due to the
Maine Yankee outage which continued through most of January 1996 and the impacts
of a contract restructuring which lowered energy costs.

Purchased  power-other  expense  increased  over  the  first  quarter  of  1995,
principally because of a contract restructuring with a non-utility generator.

Other operation and maintenance  expenses  increased by $2.9 million compared to
the first quarter of 1995  primarily  due to increases in previously  contracted
demand-side  management,  hydro operation costs,  and  distribution  maintenance
costs due to major storms in early 1996.

Federal and state income taxes fluctuate with the level of pre-tax  earnings and
the  regulatory  treatment  of taxes by the MPUC.  This  expense  increased as a
result of higher pre-tax earnings in the first quarter of 1996, when compared to
1995.

Interest  on  long-term  debt  during  the first  quarter of 1996  decreased  by
approximately  $0.8 million while other interest  expense remained flat compared
to 1995. The decrease  reflects a lower level of Medium-Term  Notes  outstanding
than in the first  quarter  of 1995 and the  ending of  amortization  of loss on
reacquired debt for one issue.

Liquidity and Capital Resources

Approximately  $45.5  million of cash was provided  during the first  quarter of
1996  from  net  income  before  non-cash  items,   primarily  depreciation  and
amortization.  During such period,  approximately  $7.2 million of cash was used
for  fluctuations  in certain assets and  liabilities  and from other  operating
activities.

During  the first  quarter  of 1996,  dividends  paid on common  stock were $7.3
million, while preferred-stock dividends utilized $2.5 million of cash.

Investing activities, primarily construction expenditures, utilized $9.7 million
in cash during the first quarter of 1996 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.

On April 29, 1996,  the Company  deposited  approximately  $29.1 million in cash
with the Trustee under the Company's General and Refunding Mortgage Indenture in
satisfaction of the renewal and replacement fund and other obligations under the
Indenture.  The total of such cash on  deposit  with the  Trustee  as of May 10,
1996,  was  approximately  $59.1  million.  Under the Indenture such cash may be
applied, at any time at the direction of the Company, to the redemption of bonds
outstanding  under the Indenture at a price equal to the principal amount of the
bonds being redeemed,  without premium,  plus accrued interest to the date fixed
for redemption on the principal amount of the bonds being redeemed.

At March  31,  1996,  the  Company  had a total  of $130  million  in  unsecured
committed  bank  lines  with  commercial  banks  for the  purpose  of  providing
short-term  borrowing  capacity to back commercial paper issuance and to finance
general corporate needs.

On November 6, 1995, the Company extended its $80-million  unsecured Competitive
Advance and Revolving  Credit  Facility with several banks and Chemical Bank, as
agent for the lenders,  to October 15, 1996.  The  Company's  other  $50-million
revolving  credit  facility with several  banks also has an  expiration  date of
October 15, 1996.  Both credit  facilities have annual fees on unused portion of
the credit  lines of 3/8 of 1 percent  and allow for various  borrowing  options
including  LIBOR-priced,  ABR-priced and competitive-bid priced loans. Under the
terms of these agreements, the Company had no borrowings at March 31, 1996.

As of March 31, 1996,  MEPCO had a line of credit  totaling  $2.0 million with a
commercial bank to provide for its working-capital needs. This line of credit is
subject to annual review and renewal. Annual fees for this line of credit is 1/4
of 1 percent. At March 31, 1996, there was no short-term  borrowing  outstanding
under the MEPCO credit line.

Industry Restructuring and Strandable Costs

As  discussed  fully in the  Management's  Discussion  and Analysis of Financial
Condition  and Results of Operations  included in the Company's  1995 Form 10-K,
the enactment by Congress of the Energy Policy Act of 1992 accelerated  planning
by  electric  utilities,  including  the  Company,  for  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 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 estimates its potentially strandable-cost exposure to be as
much as $2 billion, with above-market purchased-power contracts with non-utility
generators  responsible for approximately 60 percent of that amount and deferred
regulatory assets approximately 25 percent.

On April 17, 1996, in part in reaction to developments in its service  territory
discussed below,  the Company filed with the Maine Public  Utilities  Commission
(MPUC)  (1)  a  petition   requesting  that  the  MPUC  re-open  the  terminated
stranded-cost  rulemaking  proceeding (Petition to Re-open),  and (2) a proposed
"Interim  Competitive  Transition Charge Tariff" (Interim  Tariff),  including a
request  for an  effective  date of April 29,  1996.  In its filing the  Company
stated that it was critical that utilities,  customers and the financial markets
"know the rules and  guidelines"  that would be associated  with the recovery of
strandable costs during the transition to competition.  To that end, the Company
urged the MPUC to  reinforce  its  earlier  commitment  to prevent  shifting  of
strandable  costs from one group of customers  to another and to hold  departing
customers  responsible for their allocable share of such costs. The Company also
pointed out that promulgation of a final  stranded-cost rule on a parallel track
with the MPUC's contemporaneous  electric-utility restructuring proceeding would
allow the MPUC to have in place a clear  means for an  "economic  transition  to
competition"  when the MPUC offers its  recommendations  on restructuring to the
Maine Legislature at the end of 1996.

The Company's Petition to Re-open requested that the MPUC re-open its rulemaking
proceeding  on  stranded  costs  and  issue a  proposed  rule  for  comment  and
consideration  that would broadly address its application to retail wheeling and
self-generation,  rather than only municipalization issues, and that would adopt
several significant principles. The principles urged by the Company for adoption
by the MPUC  include,  among others:  (1) that all  legitimate,  verifiable  and
unmitigatable  strandable costs should be allowed to be recovered;  (2) that the
shifting of costs  either to  remaining  customers  or  investors  by  departing
customers is not  consistent  with economic  efficiency and should be avoided to
the  greatest  extent  possible;  and (3) that  the  mechanism  established  for
recovery of stranded costs be a non-bypassable charge applying whether customers
remain connected to the distribution or transmission  system or depart from that
system.   The  other  stated  principles  deal  with  the  establishment  of  an
appropriate  period  for  the  transition  to  competition  and an  approach  to
measuring such costs annually.

Stressing the  immediacy of the threat of uneconomic  bypassing of the Company's
system and the resulting  cost  shifting and price risk to remaining  customers,
the Company reported in its filing that Hannaford Bros. Co. (Hannaford),  one of
its   largest   customers,    had   recently   installed   a   natural-gas-fired
self-generation unit in Scarborough, Maine, at one of its larger supermarkets in
the Company's service  territory.  The Company pointed out that Hannaford had 33
locations in the Company's service territory,  including a substantial number of
large  supermarkets,  and that Hannaford had informed the Company in discussions
with the Company of its intention to install  widespread  self-generation at its
stores in the Company's service territory by the end of 1996.

In seeking  approval of the second part of its MPUC filing,  the Interim Tariff,
the Company  asserted  that the  Interim  Tariff  would  address the present and
potential  risks  caused by large  customers  bypassing  the  Company's  system,
including such risks as: (1) the installation of "uneconomic"  generation (where
the cost of the customer's alternative is higher than the market rate of power),
such as that  installed or planned by Hannaford,  a practice that is contrary to
long-standing Maine energy policy and statutory law; (2) de facto restructuring,
before either the  Legislature or the MPUC has completed its review,  putting at
risk any  benefits  for  residential  and  other  remaining  customers;  (3) the
appearance that an "escape  mechanism" to avoidance of responsibility  for costs
is available for those who leave the Company's system before such responsibility
for costs is settled;  (4) the  shifting  of costs from those who can  "escape",
typically large customers, to those who cannot,  typically smaller customers, or
to  utility  investors;  and (5) the  sending  of a  "negative  message"  to the
financial  markets,  a  stakeholder  in  electric  utility  restructuring  whose
participation in restructuring is vital, with ensuing increased  uncertainty and
risk. To overcome  those risks,  the Company  requested  that the Interim Tariff
become effective, subject to refund, for all applicable situations that arise on
or after April 29, 1996, the requested effective date of the Interim Tariff. The
Company pointed out that it was necessary,  under the circumstances described in
its filing,  to have in place an interim  means to recover  stranded  costs from
departing  customers  while the  longer-term  issues  are being  decided  in the
re-opened  stranded-cost  rulemaking in parallel with the ongoing  restructuring
proceeding.  The Interim  Tariff is  designed  to provide for the  recovery of a
major portion,  but only the uneconomic  portion,  of those costs from departing
large  customers,  subject to refund of any  amounts  that  exceed  the  amounts
ultimately determined by the MPUC in its re-opened  stranded-cost  proceeding to
be  appropriate.  On April 23, 1996, the MPUC issued a procedural  order setting
the schedule for acting on the matters raised in the Company's filing.  The MPUC
concluded it would not proceed on the expedited basis recommended by the Company
in its filing and agreed to reach a decision  on the interim  tariff  request on
July 1, 1996. On May 9, 1996, a second procedural order was issued modifying the
schedule,  although retaining the July 1, 1996 decision date, granting petitions
to intervene to several parties, and clarifying the scope of the proceeding.

The Company cannot predict  whether other customers of the Company will elect to
install  self-generation  units before the issues relating to responsibility for
stranded  costs are resolved.  The Company also cannot  predict  whether or when
Hannaford will elect to install additional  self-generation  units at any or all
of its other 32 locations in the Company's service  territory,  although many of
such   locations  may  not  be  of   appropriate   size  and   electrical   load
characteristics for self-generation to be economical at those locations, even if
Hannaford should be successful in avoiding responsibility for stranded costs. If
Hannaford should choose to install  self-generation  at its other locations with
electrical  characteristics  similar to the  Scarborough  location,  the Company
estimates  that the costs  stranded by such action would be  approximately  $3.5
million.  Finally,  the Company cannot predict  whether the MPUC will approve or
allow the  recovery of some or all of the costs that may be stranded as a result
of the installation of self-generation facilities by customers of the Company.

On April 24, 1996, the Federal Energy Regulatory  Commission (FERC) issued Order
888,  the Final Rule on  Promoting  Wholesale  Competition  Through  Open-Access
Non-Discriminatory  Transmission  by Public  Utilities  and Recovery of Stranded
Costs by Utilities and  Transmitting  Utilities  (Order 888). Order 888 requires
all  public  utilities  that  own,  control  or  operate   facilities  used  for
transmitting electric energy in interstate commerce:

1.   to file open access non-discriminatory transmission tariffs that contain
     minimum terms and conditions of non-discriminatory service;

2.   to take transmission service (including ancillary services) for their
     own new wholesale sales and purchases of electric energy under the open
     access tariffs;

3.   to develop  and  maintain a  same-time  information  system  that will give
     existing and potential  transmission  users the same access to transmission
     information  that the public utility  enjoys,  and further  requires public
     utilities to separate  transmission from generation marketing functions and
     communications;

Order  888  also  clarifies  Federal/state  jurisdiction  over  transmission  in
interstate commerce and local distribution and provides for deference to certain
state recommendations.  The Order also permits public utilities and transmitting
utilities to seek recovery of legitimate,  prudent and verifiable stranded costs
associated with providing open access and certain transmission services.

Order 888 requires  public  utilities  to file a single open access  tariff that
offers  both  network,  load-based  service and  point-to-point,  contract-based
service.  Order 888 contains a pro forma tariff that reflects  modifications  to
the FERC's Notice of Proposed  Rulemaking's  proposed  terms and  conditions and
also permits variations for regional practices.  All public utilities subject to
Order 888,  including  those that already have tariffs on file, will be required
to make compliance  filings to meet the new pro forma tariff  non-price  minimum
terms and conditions of non-discriminatory  transmission.  Utilities may propose
their own rates in a compliance filing.

The  Company is taking the  following  steps to comply with Order No. 888 by the
deadlines  specified  therein:  (1)  preparing to separate its  wholesale  power
marketing function from its transmission  administration function; (2) preparing
to  file  its pro  forma  Open  Access  Tariff,  including  separate  rates  for
transmission  and  ancillary   services;   (3)  examining   existing   wholesale
requirements  and  coordination  contracts to determine which must be revised to
state  transmission rates on an unbundled basis; (4) is participating in efforts
to develop a regional Open Access Same-time  Information  System ("OASIS") and a
New England Power  Pool-wide Open Access  Tariff,  and to revise the New England
Power Pool Agreement.





                           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,  including  proceedings  dealing  with  electric-utility
restructuring  and stranded costs,  see Note 3,  "Regulatory  Matters," which is
incorporated herein by reference.

Item 2. through Item 4.  Not applicable

Item 5. Other Events

         On April 29, 1996, the Company deposited approximately $29.1 million in
cash with the  Trustee  under  the  Company's  General  and  Refunding  Mortgage
Indenture  in  satisfaction  of the  renewal  and  replacement  fund  and  other
obligations  under the  Indenture.  The total of such cash on  deposit  with the
Trustee as of May 10, 1996, was approximately $59.1 million. Under the Indenture
such cash may be applied,  at any time at the  direction of the Company,  to the
redemption  of bonds  outstanding  under the  Indenture  at a price equal to the
principal  amount of the bonds being  redeemed,  without  premium,  plus accrued
interest to the date fixed for  redemption on the principal  amount of the bonds
being redeemed.

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 first quarter of 1996 and thereafter
                 to date:

Date of Report                                                Items Reported

January 25, 1996                                              Item 5
                                                              ------

(a) On January 31, 1996, the Company filed its  restructuring  proposal with the
MPUC,  along with its initial  comments on issues raised by the  Legislature and
the MPUC.

(b)    The Company reported its 1995 financial results.

April 17, 1996                                                 Item 5
                                                               ------

On April 17,  1996,  the Company  filed with the MPUC (1) a petition  requesting
that the MPUC re-open the terminated  stranded-cost  rulemaking  proceeding ,and
(2) a proposed  "Interim  Competitive  Transition  Charge  Tariff"  including  a
request for immediate effectiveness.





                                   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:  May 14, 1996                /S/R. E. Tuoriniemi
                                   ----------------------------------------
                                   Robert E. Tuoriniemi, Comptroller (Chief
                                   Accounting Officer)


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