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 June 30, 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 August 1, 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 June 30, 1996 and 1995 1 Consolidated Statement of Earnings for the Six Months Ended June 30, 1996 and 1995 2 Consolidated Balance Sheet - June 30, 1996 and December 31, 1995: Assets 3 Stockholders' Investment and Liabilities 4 Consolidated Statement of Cash Flows for the Six Months Ended June 30, 1996 and 1995 5 Notes to Consolidated Financial Statements 6 Management's Discussion and Analysis of Financial Condition and Results of Operations 12 Part II. Other Information 19 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 June 30, -------------------- 1996 1995 ---- ---- ELECTRIC OPERATING REVENUES $216,358 $202,584 ------- ------- OPERATING EXPENSES Fuel Used for Company Generation 1,884 4,944 Purchased Power Energy 95,253 92,346 Capacity 24,584 34,123 Other Operation 39,792 48,008 Maintenance 8,226 8,599 Depreciation and Amortization 14,551 14,037 Federal and State Income Taxes 5,975 (8,207) Taxes Other Than Income Taxes 6,825 6,716 ------- ------- Total Operating Expenses 197,090 200,566 ------- ------- EQUITY IN EARNINGS OF ASSOCIATED COMPANIES 1,227 2,034 ------- ------- OPERATING INCOME 20,495 4,052 ------- ------- OTHER INCOME (EXPENSE) Allowance for Equity Funds Used During Construction 198 154 Other, Net 1,789 1,688 Income Taxes Applicable to Other Income (Expense) (605) (703) ------- ------- Total Other Income (Expense) 1,382 1,139 ------- ------- INCOME BEFORE INTEREST CHARGES 21,877 5,191 ------- ------- INTEREST CHARGES Long-Term Debt 11,981 12,798 Other Interest 952 1,140 Allowance for Borrowed Funds Used During Construction (152) (128) ------- ------- Total Interest Charges 12,781 13,810 ------- ------- NET INCOME (LOSS) 9,096 (8,619) DIVIDENDS ON PREFERRED STOCK 2,519 2,609 ------- ------- EARNINGS (LOSS) APPLICABLE TO COMMON STOCK $ 6,577 $(11,228) ======= ======= WEIGHTED AVERAGE NUMBER OF COMMON SHARES OUTSTANDING 32,442,752 32,442,752 EARNINGS (LOSS) PER SHARE OF COMMON STOCK $0.20 $(0.34) 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 STATEMENT OF EARNINGS (Unaudited) (Dollars in Thousands Except Per Share Amounts) For the Six Months Ended June 30, ------------------ 1996 1995 ---- ---- ELECTRIC OPERATING REVENUES $490,497 $465,896 ------- ------- OPERATING EXPENSES Fuel Used for Company Generation 7,480 9,554 Purchased Power Energy 212,981 206,704 Capacity 49,053 55,168 Other Operation 82,694 89,477 Maintenance 15,522 14,939 Depreciation and Amortization 28,019 28,314 Federal and State Income Taxes 23,936 8,435 Taxes Other Than Income Taxes 13,815 13,369 ------- ------- Total Operating Expenses 433,500 425,960 ------- ------- EQUITY IN EARNINGS OF ASSOCIATED COMPANIES 3,099 3,477 ------- ------- OPERATING INCOME 60,096 43,413 ------- ------- OTHER INCOME (EXPENSE) Allowance for Equity Funds Used During Construction 384 310 Other, Net 3,340 2,946 Income Taxes Applicable to Other Income (Expense) (1,205) (1,243) ------- ------- Total Other Income (Expense) 2,519 2,013 ------- ------- INCOME BEFORE INTEREST CHARGES 62,615 45,426 ------- ------- INTEREST CHARGES Long-Term Debt 24,014 25,617 Other Interest 1,948 2,308 Allowance for Borrowed Funds Used During Construction (300) (256) ------- ------- Total Interest Charges 25,662 27,669 ------- ------- NET INCOME 36,953 17,757 DIVIDENDS ON PREFERRED STOCK 5,037 5,141 ------- ------- EARNINGS APPLICABLE TO COMMON STOCK $ 31,916 $ 12,616 ======= ======= WEIGHTED AVERAGE NUMBER OF COMMON SHARES OUTSTANDING 32,442,752 32,442,752 EARNINGS PER SHARE OF COMMON STOCK $0.98 $0.39 DIVIDENDS DECLARED PER SHARE OF COMMON STOCK $0.45 $0.45 The accompanying notes are an integral part of these financial statements Central Maine Power Company CONSOLIDATED BALANCE SHEET (Dollars in Thousands) June 30, Dec. 31, 1996 1995 -------- -------- Unaudited) ASSETS ELECTRIC PROPERTY, at Original Cost $1,622,562 $1,611,941 Less: Accumulated Depreciation 579,302 560,078 --------- --------- Electric Property in Service 1,043,260 1,051,863 Construction Work in Progress 18,577 15,928 Net Nuclear Fuel 1,188 1,391 --------- --------- Net Electric Property and Nuclear Fuel 1,063,025 1,069,182 --------- --------- INVESTMENTS IN ASSOCIATED COMPANIES, at Equity 66,763 54,669 --------- --------- Net Electric Property, Nuclear Fuel and Investments in Associated Companies 1,129,788 1,123,851 --------- --------- CURRENT ASSETS Cash and Temporary Cash Investments 34,502 57,677 Accounts Receivable, Less Allowance for Uncollectible Accounts of $ 2,957 in 1996 and $3,313 in 1995 Service - Billed 74,672 87,140 - Unbilled 29,707 41,798 Other Accounts Receivable 13,502 15,131 Inventories, at Average Cost Fuel Oil 5,522 3,772 Materials and Supplies 12,687 12,772 Funds on Deposit With Trustee 59,119 29,919 Prepayments and Other Current Assets 5,367 9,192 --------- --------- Total Current Assets 235,078 257,401 --------- --------- DEFERRED CHARGES AND OTHER ASSETS Recoverable Costs of Seabrook 1 and Abandoned Projects, Net 92,339 95,127 Regulatory Assets-Deferred Taxes 234,931 235,081 Yankee Atomic Purchase Power Contract 19,005 21,396 Other Deferred Charges and Other Assets 237,735 260,063 --------- --------- Deferred Charges and Other Assets, Net 584,010 611,667 --------- --------- TOTAL ASSETS $1,948,876 $1,992,919 ========= ========= The accompanying notes are an integral part of these financial statements. Central Maine Power Company CONSOLIDATED BALANCE SHEET (Dollars in Thousands) June 30, Dec. 31, 1996 1995 -------- -------- (Unaudited) STOCKHOLDERS' INVESTMENT AND LIABILITIES CAPITALIZATION Common Stock Investment $ 507,323 $ 490,005 Preferred Stock 65,571 65,571 Redeemable Preferred Stock 53,528 67,528 Long-Term Obligations 599,992 622,251 --------- --------- Total Capitalization 1,226,414 1,245,355 --------- --------- CURRENT LIABILITIES AND INTERIM FINANCING Interim Financing 44,000 34,000 Sinking-Fund Requirements 10,454 10,455 Accounts Payable 72,236 108,170 Dividends Payable 9,823 9,823 Accrued Interest 12,324 12,648 Accrued Income Taxes 4,863 3,668 Miscellaneous Current Liabilities 18,499 13,870 --------- --------- Total Current Liabilities and Interim Financing 172,199 192,634 --------- --------- COMMITMENTS AND CONTINGENCIES RESERVES AND DEFERRED CREDITS Accumulated Deferred Income Taxes 356,751 351,868 Unamortized Investment Tax Credits 31,645 32,452 Regulatory Liabilities-Deferred Taxes 51,656 50,366 Yankee Atomic Purchased Power Contract 19,005 21,396 Other Reserves and Deferred Credits 91,206 98,848 --------- --------- Total Reserves and Deferred Credits 550,263 554,930 --------- --------- TOTAL STOCKHOLDERS' INVESTMENT AND LIABILITIES $1,948,876 $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 Six Months Ended June 30, ------------------ 1996 1995 CASH FROM OPERATIONS ---- ---- Net Income $36,953 $17,757 Items Not Requiring (Not Providing) Cash: Depreciation and Amortization 40,189 41,161 Deferred Income Taxes and Investment Tax Credits, Net 5,323 6,708 Maine Yankee Sleeving Accrual, Net of Amounts Billed 12,151 Allowance for Equity Funds Used During Construction (384) (310) Changes in Certain Assets and Liabilities: Accounts Receivable 26,188 23,114 Other Current Assets 3,825 3,864 Inventories (1,665) (596) Accounts Payable (35,029) (15,475) Accrued Interest (324) (1,611) Accrued Income Taxes 1,195 (1,422) Miscellaneous Current Liabilities 4,629 8,140 Deferred Energy-Management Costs (409) (1,865) Maine Yankee Outage Accrual 4,140 (8,814) Purchased-Power Contracts (75) (4,550) Other, Net (2,020) 1,435 ------ ------ Net Cash Provided By Operating Activities 82,536 79,687 ------ ------ INVESTING ACTIVITIES Construction Expenditures (18,773) (17,468) Investments in Associated Companies (11,685) Changes in Accounts Payable - Investing Activities (905) (2,629) ------ ------ Net Cash Used by Investing Activities (31,363) (20,097) ------ ------ FINANCING ACTIVITIES Issuances: Medium-Term Notes 20,000 Redemptions: Preferred Stock (14,000) (5,472) Mortgage Bonds (11,500) Medium-Term Notes (35,000) Dividends: Common Stock (14,611) (14,611) Preferred Stock (5,037) (5,251) Funds on Deposit With Trustee (29,200) - ------ ------ Net Cash Used by Financing Activities (74,348) (40,334) ------ ------ Net Increase In Cash (23,175) 19,256 CASH AND CASH EQUIVALENTS, BEGINNING OF PERIOD 57,677 58,112 ------ ------ CASH AND CASH EQUIVALENTS, END OF PERIOD $34,502 $77,368 ====== ====== 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. 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 fair value. 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 June 30, 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 six months ended June 30, 1996 and 1995 for interest, net of amounts capitalized, amounted to $ 24.3 million and $27.4 million, respectively. Income taxes paid, net of amounts refunded, amounted to $ 18.7 million and $4.5 million for the six months ended June 30, 1996 and 1995, respectively. The Company incurred no new capital lease obligations in either period. 2. Commitments and Contingencies Maine Yankee Atomic Power Company - On January 11, 1996, the Maine Yankee nuclear generating plant 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 met all federal regulatory requirements for operating the Plant at the 100-percent level. However, Maine Yankee cannot return to operating at 100 percent until the NRC reviews the analysis submitted by Maine Yankee and approves operating at full power. Maine Yankee has notified the Company that it is unable to predict when or if the NRC will permit the plant to operate at full power generation. The Company estimates that for as long as the plant continues to operate at a 90-percent level in 1996 it will continue to incur replacement-power costs ranging from $300,000 to $400,000 per month. These additional costs are not recoverable under a fuel-adjustment clause and will be charged against operations in 1996. Also 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 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. On June 7, 1996, the NRC formally notified Maine Yankee that it planned to conduct an "Independent Safety Assessment" of the Maine Yankee Plant to provide an independent evaluation of the safety performance of Maine Yankee and as a "follow-on" to the OIG report. The NRC stated that the overall goals and objectives of the assessment were: "(a) provide an independent assessment of conformance to the design and licensing basis; (b) provide an independent assessment of operational safety performance; (c) evaluate the effectiveness of licensee self-assessments, corrective actions and improvement plans and; (d) determine root cause(s) of safety significant findings and conclusions." The NRC further informed Maine Yankee that the assessment would be carried out by a team of NRC personnel and contractors who were "independent of any recent or significant involvement with the licensing, regulation or inspection of Maine Yankee". The assessment is expected to last until early October, 1996. The Company, however, cannot predict the outcome of the Independent Safety Assessment or the unfinished OI investigation or how any findings from these proceedings may impact the Plant's operating license, its cost of operations, or any conditions required for continued operation, including whether or not the Plant may be required to shut down or the duration of any required shutdown. Reductions in plant output or a complete shutdown of the plant would impose additional costs on the Company, which could be substantial, depending on the magnitude and duration of any such operating restrictions and the amount and cost of any replacement power. Allegations by "whistleblowers" of wrongdoing at the Millstone nuclear units in Connecticut, along with the allegations relating to Yankee and Maine Yankee discussed above, have contributed to heightened public and regulatory attention to operating practices at nuclear generating plants in New England. The Company cannot predict whether such heightened attention will affect the operation of the Plant. On July 20, 1996, the Maine Yankee Plant was taken off-line after a comprehensive review by Maine Yankee of the Plant's systems and equipment revealed a need to add pressure-relief capacity to the Plant's primary component cooling system. As of the date of this report, August 14, 1996, the Plant is in the process of returning to service, but the Company cannot predict with certainty when the Plant will return to its previous operating level of 90 percent of capacity. Assuming the duration of the outage does not exceed one month, which the Company believes is likely, the Company estimates that its replacement-power costs would range from $3 million to $4 million, depending on the date of the return to service and based on a return to 90 percent of operating capacity. Two other nuclear generating plants in which the Company has interests, Millstone Unit No. 3 (2.5 percent interest) and Connecticut Yankee (6 percent interest), are currently out of service, the former to provide assurances to the NRC concerning operating license requirements and the latter was taken off-line as a precautionary measure to evaluate the plant's service water system, but has remained shut down because of other safety issues. The Company estimates that it will incur approximately $600,000 to $800,000 in replacement power costs for each month these plants are out of service and will charge such costs against operations, but cannot predict how long those plants will be out of service nor the costs that may be required to return the plants to service. 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. 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 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 June 30, 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. On June 28, 1996, the MPUC approved a 1.26-percent increase in rates and rate-element caps under the ARP effective July 1, 1996. The increase does not apply to fixed-price contracts and other target rate classes. The components of the increase included the inflation index of 2.55 percent and earnings sharing and mandated cost items of 0.64 percent, reduced by the productivity offset of 1.0 percent and sharing of contract restructuring and buyout savings of 0.93 percent. As part of the 1996 ARP compliance filing, the Company sought affirmation of the recoverability through rates of a pre-ARP regulatory asset. The MPUC's Order provided for recovery of the pre-ARP regulatory asset in rates satisfying the Company's request for affirmation and therefore allowed the Company to remove an accounting reserve it had established in December 1995, based on the fact that recovery had not specifically been provided for in rates at that time. The removal of this reserve resulted in a one-time, after-tax, addition of $3.8 million to income for the second quarter of 1996. 4. Non-Utility Generators During the second quarter of 1996, the Company entered into agreements restructuring its purchased power agreement with Maine Energy Recovery Company, Limited Partnership (Maine Energy), a waste-to-energy facility, and concurrently entered into a capacity sales agreement with CL Power Sales One, L.L.C. (CL One). The amended purchased power agreement provides for the Company to purchase energy at reduced rates in exchange for the Company's consent to Maine Energy's sale of the facility's capacity to CL One. The capacity sales agreement provides for resale of the capacity from CL One to the Company. Combined, these agreements are expected to reduce the Company's aggregate cost of purchased power by approximately $24 million over the term of the agreement. 5. Ancillary Enterprises As part of its strategy for moving to a more competitive arena, the Company is seeking to diversify by expanding through developing ancillary enterprises. On April 26, 1996, the Company invested $10 million in MaineCom Services (MaineCom), a wholly-owned subsidiary. MaineCom will seek to develop opportunities in expanding markets by arranging fiber-optic data service for bulk carriers, offering support for cable-TV or "super-cellular" personal-communication vendors, and providing other telecommunications consulting services. MaineCom has invested in FiveCom, a Massachusetts company, to construct and operate a fiber optics system in New England. On July 16, 1996, the Company entered into an option agreement with Maritimes & Northeast Pipeline, L.L.C. (M&N), and PanEnergy Power Services, Inc. (PanEnergy), in which the Company agreed to provide an exclusive option to M&N to acquire property interests in certain of the Company's transmission line rights of way for the location of sections of M&N's proposed natural gas pipeline from the United States-Canada border at Woodland, Maine, to Dracut, Massachusetts. The option is contingent on, among other things, the acquisition by PanEnergy of a portion of the Company's approximately 60-percent interest in William F. Wyman Unit No. 4, a jointly-owned oil-fired electric generating unit in Yarmouth, Maine, if the economic feasibility of converting that unit to a natural gas-fired facility is favorably determined. The Company would also have the option of acquiring an equity interest of up to 10 percent in M&N and in the Canadian affiliate of M&N that would construct the pipeline from a natural-gas processing plant in Nova Scotia to the Maine border. Consummation of the plans contemplated by the option agreement is subject to a number of uncertainties, including, among others, feasibility studies, valuation agreements, regulatory approvals, development of the proposed Canadian source of natural gas, the effect of competing pipeline proposals, and political considerations in the United States and Canada. The Company cannot now predict whether the pipeline will be built or, if it should be, its effects on the Company's business or operations. 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 unpredictably 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 $9.1 million for the second quarter of 1996 compared to a net loss of $8.6 million for the corresponding period in 1995. Year-to-date net income was $37.0 million versus $17.8 million for the 1995 period. Earnings applicable to common stock were $6.6 million or $0.20 per share for the second quarter of 1996 compared to a loss of $11.2 million or $0.34 per share for the comparable period in 1995. Year-to-date earnings applicable to Common Stock were $31.9 million or $0.98 per share and $12.6 million or $0.39 per share in 1995. The 1995 results were dominated by a one-time charge of $8.8 million, net of tax, for the Company's share of steam generator tube sleeving at the Maine Yankee Atomic Power Company (Maine Yankee Plant). Net income in the second quarter of 1995 also reflected increased purchased-power expenses of $5.0 million (after tax) related to replacement power costs for the Maine Yankee Plant. Operating revenues in the second quarter of 1996 totaled $216 million, up 6.8 percent from $203 million in the second quarter of 1995. Operating revenues increased by $24.6 or 5.3 percent to $490 million in the first half of 1996. Revenues were affected by higher kilowatt-hour sales and a July 1995 price increase for most customers. Service-area sales for the second quarter of 1996 totaled approximately 2.2 billion kilowatt-hours, up 3.6 percent from the second quarter of 1995. Service-area sales of electricity totaled approximately 4.6 billion kilowatt-hours for the six-month period ended June 30, 1996, an increase of 2.7 percent compared to the first six months of 1995. Service Area Kilowatt-hour Sales (Millions of KWHs) Period Ended June 30, Three Months Six Months 1996 1995 % Change 1996 1995 % Change ---- ---- -------- ---- ---- -------- Residential 648.3 634.5 2.2% 1,482.6 1,451.4 2.2% Commercial 572.5 565.2 1.3 1,234.4 1,209.0 2.1 Industrial 914.1 876.7 4.3 1,770.5 1,744.4 1.5 Other 50.5 32.3 56.3 107.3 67.8 58.3 ------- ------- ---- ------- ------- ---- 2,185.4 2,108.7 3.6% 4,594.8 4,472.6 2.7% ======= ======= ==== ======= ======= ==== The changes in service area kilowatt-hour sales reflect the following: Kilowatt-hour sales to residential customers increased by 2.2 percent in the second quarter and for the six months ended June 30, 1996 compared to 1995; usage per customer was up 1.0 percent in the second quarter and for the six months ended June 30, 1996. Commercial sales increased by 1.3 percent and 2.1 percent for the three- and six-month periods from 1995, reflecting increases in the services and retail trade sectors. Industrial kilowatt-hour sales increased by 4.3 percent in the second quarter and by 1.5 percent for the six-months ended June 30, 1996 compared to 1995. Pulp and paper sales, which comprise approximately 60 percent of industrial sales, increased 4.6 percent for the quarter and were flat year to date. MEPCO's electric sales and transmission revenues from New England utilities other than the Company amounted to $2.4 million and $2.8 million in the second quarter of 1996 and 1995, respectively. These same totals for the six months ended June 30, 1996 and 1995 were $4.1 million and $4.5 million, respectively. Under a Participation Agreement that formally terminated July 1, 1996, all of MEPCO's costs, including a return on invested capital, were paid by the participating utilities (Participants), which included 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 the Federal Energy Regulatory Commission (FERC) on May 1, 1996, for a six-month extension of its then-current rates, and offered an extension of the terms of the Participation Agreement to all Participants. Effective July 9, 1996, MEPCO filed with FERC under Order 888 for new pro forma tariff rates. Refer to "Industry Restructuring and Strandable Costs" below for further discussion of this matter. Purchased power-energy expense increased over the second quarter of 1995 and year to date, reflecting increased kilowatt-hour sales, replacement power cost due to the Maine Yankee outage which continued through most of January 1996 and reductions from a contract restructuring which lowered energy costs, as discussed in Note 4 to Consolidated Financial Statements. Purchased power-capacity expense decreased by $9.5 million compared to the second quarter of 1995 and $6.1 million year to date, principally because of the $15 million of sleeving costs recorded in second quarter of 1995 for Maine Yankee, and increased expenses from a contract restructuring with a non-utility generator. Other operation and maintenance expenses decreased by $8.2 million compared to the second quarter of 1995 and $6.8 million year to date, primarily due to the reversal of a reserve established in December 1995. As discussed in Note 3 to Consolidated Financial Statements, in response to the Company's request for affirmation of recovery through rates of a pre-ARP regulatory asset the June 28, 1996 ARP order provided recovery in rates of a pre-ARP regulatory asset, thereby resulting a one-time pre-tax addition to income of $6.4 million. Also, a one-time pre-tax charge of $4.8 million associated with the Company's Special Retirement Offer was included in 1995. Contractual obligations under the Company's energy management programs account for a $1.7 million increase year to date over 1995. Distribution expenses also increased on a year to date basis over 1995 by $2.7 million, due to a planned increase for line clearance. 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 1996, when compared to 1995. Interest on long-term debt and other interest expense decreased during the second quarter and year to date 1996 compared to 1995. The decrease reflects a lower level of Medium-Term Notes outstanding than in 1995 and the end of amortization of loss on reacquired debt for one issue. Liquidity and Capital Resources Approximately $82.1 million of cash was provided during the first half of 1996 from net income before non-cash items, primarily depreciation and amortization. During such period, approximately $500,000 of cash was provided by fluctuations in certain assets and liabilities and from other operating activities. During the first half of 1996, dividends paid on common stock were $14.6 million, while preferred-stock dividends utilized $5 million of cash. Investing activities utilized $31.4 million in cash during the first half of 1996 for generating projects, transmission, distribution, and general construction expenditures and includes $11.7 million the Company invested in associated companies, $10 million of that in MaineCom Services, a telecommunications services company. 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 June 12, 1996, the Company repurchased $11.5 million of the outstanding Series N 8.50%, due 2001, General and Refunding Mortgage Bonds. On July 1, 1996, the Company redeemed $14 million of its 8 7/8% Series Preferred Stock at par pursuant to its sinking-fund requirements. 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 June 30, 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 June 30, 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 $50-million revolving credit facility with several banks also has an expiration date of October 15, 1996. Both credit facilities have annual fees on the 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 June 30, 1996. Effective July 1, 1996, MEPCO refinanced $870,000 of its long-term debt through Key Bank of Maine at a floating interest rate, due October 1, 1996. The Company expects long-term financing with Key Bank to be in place by that time. 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 increasingly 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 potential 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. 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), 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 would 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 were 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. 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. On May 31, 1996, the Company signed a service contract with Hannaford covering electricity sales to all of its facilities located within the Company's service territory. This agreement is expected to secure in excess of $27 million in retail revenues over the next five years. In May 1996, the Company requested the MPUC suspend the tariff proceeding on the basis that the immediate threat of loss of a significant customer was removed. In June 1996, the MPUC issued an order denying the Company's request, citing that it was in the public interest to adjudicate the issues in the case, and subsequently issued a revised schedule in the proceeding. The revised schedule calls for the MPUC to reach a decision on this filing by mid-November 1996. 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, or 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 No. 888, the Final Rule on Promoting Wholesale Competition Through Open-Access Non-Discriminatory Transmission Services by Public Utilities and Recovery of Stranded Costs by Public Utilities and Transmitting Utilities (Order No. 888) and Order No. 889, Open Access Same-Time Information System (OASIS) (Order No. 889). Order No. 888 requires all public utilities that own, control or operate facilities used for transmitting electric energy in interstate commerce to file open access non-discriminatory transmission tariffs that offer both load-based, network and contract-based, point-to-point service, including ancillary service to eligible customers containing minimum terms and conditions of non-discriminatory service. This service must be comparable to the service they provide themselves at the wholesale level; in fact, these utilities must take wholesale transmission service they provide themselves under the filed tariffs. The order also permits public utilities and transmitting utilities the opportunity to recover legitimate, prudent and verifiable wholesale stranded costs associated with providing open access and certain transmission services. It further requires public utilities to separate transmission from generation marketing functions and communications. Order No. 888 also clarifies Federal/state jurisdiction over transmission in interstate commerce and local distribution and provides for deference to certain state recommendations. On July 9, 1996, the Company and MEPCO submitted its compliance filings to meet the new pro forma tariff non-price minimum terms and conditions of non-discriminatory transmission. Effective July 9, 1996, the Company and MEPCO have been transmitting energy pursuant to their filed tariffs, subject to refund. Order No. 889 requires public utilities to completely separate their wholesale power marketing and transmission operation function and to obtain information about their transmission system for their own wholesale power transactions in the same way their competitors do through the Open Access Same-time Information System ("OASIS"). The rule also prescribed standards of conduct and protocols for obtaining the information. The standards of conduct are designed to prevent employees of a public utility engaged in marketing functions from obtaining preferential information. The Company is participating in efforts to develop a regional OASIS and a New England Power Pool-wide Open Access Tariff, and to revise the New England Power Pool Agreement. On July 19, 1996, the MPUC released for comment its Draft Plan on Electric Utility Industry Restructuring. The Plan describes a market structure which would fundamentally change the historical method of purchasing, delivering and regulating electricity services. It embraces competition and consumer choice and advocates cautious implementation. The Draft Plan was prepared in response to Legislative Resolve 1995, ch. 48 "Resolve, to Require a Study of Retail Competition in the Electric Industry" which became law on July 3, 1995. Through the Resolve, the Legislature directed the Commission to begin to study restructuring Maine's electric utility industry no later than January 1, 1996, and to submit a report to the Legislature by January 1, 1997. The draft calls for allowing all retail customers to choose their generation supplier beginning January 2000. Customers would be allowed to aggregate in any manner. Reciprocity based on retail access in other states or Canada would not be required. Investor-owned utilities would be required to structurally separate generation by January 2000, and to divest all generation assets by January 2006. These utilities would transfer the right to market output of all non-utility contracts by January 2000. The contracts would be unaffected, and the legal obligations would rest with the transmission and distribution companies, which would remain regulated utilities. Standard offer service would be provided for customers who do not choose an alternative generation provider, and that service would be provided through periodic competitive bids. The requests for bids would contain a cap so the retail price for generation service combined with regulated rates of the transmission and distribution company would not exceed the bundled rate for electricity prior to retail access. Utilities would be provided a reasonable opportunity, comparable to that existing under present regulation, to recover generation-related costs stranded as a result of retail access, but would be required to take all reasonable steps to mitigate stranded costs. The MPUC would determine generation-related stranded costs existing as of January 2000. The amount would be reviewed and subject to adjustment until 2006. In 2006, stranded costs associated with generation assets would be fixed. Stranded costs associated with non-utility contracts would be subject to adjustment on a periodic basis until contract termination. No generation costs or obligations incurred after March 1995 would be recovered through rates as stranded costs. The MPUC is soliciting comments on the Draft Plan and will submit its final plan to the Legislature in December 1996. The Company will actively participate in this proceeding but cannot predict what the final recommendations to the Legislature dealing with these issues will contain. The Company believes there is nothing in the draft plan as currently written that causes it to believe that the provisions of Statement of Financial Accounting Standards No. 71, "Accounting for the Effects of Certain Types of Regulation" (SFAS No. 71), should be discontinued and will continue to apply its provisions to current accounting transactions and its historical financial statements. However, because the Company is unable to predict what form the final requirements will take, it cannot predict if or to what extent SFAS No. 71 will continue to be applicable in the future. PART II - OTHER INFORMATION Item 1. Legal Proceedings For a discussion of certain significant regulatory matters affecting the Company, including, among others, (1) the release on July 19, 1996, by the Maine Public Utilities Commission (MPUC) of its "Draft Plan on Electric Utility Restructuring", and (2) investigations by the Nuclear Regulatory Commission of Maine Yankee Atomic Power Company, see Management's Discussion and Analysis of Financial Condition and the Results of Operations, "Industry Restructuring and Strandable Costs" and Note 2 "Commitments and Contingencies, "Maine Yankee Atomic Power Company", respectively. 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. Item 2. through Item 3. Not applicable Item 4. Submission of Matters to a Vote of Security Holders The annual meeting of the stockholders of the Company was held on May 22, 1996. Proxies for the meeting were solicited pursuant to Regulation 14 under the Securities Exchange Act of 1934. There was no solicitation in opposition to the management's nominees as listed in the proxy statement, and all of such nominees were elected. Three matters were voted on at the meeting. One was the election of four directors to Class III of the Company's Board of Directors for a three-year term. All four nominees were elected, with the following vote tabulations: Charleen M. Chase Votes for - 2,373,616 Votes withheld - 59,743 Abstentions - 98,179 Broker nonvotes - 718,450 David T. Flanagan Votes for - 2,375,740 Votes withheld - 57,619 Abstentions - 98,179 Broker nonvotes - 718,450 Robert H. Gardiner Votes for - 2,375,053 Votes withheld - 58,307 Abstentions - 98,178 Broker nonvotes - 718,450 Peter J. Moynihan Votes for - 2,377,553 Votes withheld - 55,806 Abstentions - 98,179 Broker nonvotes - 718,450 Two other matters voted on at the meeting were: 1. Approval of the appointment of Coopers & Lybrand L.L.P., Boston, Massachusetts, as the Company's auditors for the year 1996. The appointment was approved, with the following vote tabulations: Votes for - 2,390,332 Against 17,199 Votes withheld - 98,179 Abstentions - 25,828 Broker nonvotes - 718,450 2. A shareholder proposal recommending that the Company divest its interest in Maine Yankee Atomic Power Company by the end of 1996. The proposal was defeated, with the following vote tabulations: Votes for - 170,246 Against 1,735,726 Votes withheld - 494,191 Abstentions - 131,375 Broker nonvotes - 718,450 Item 5. Not Applicable. 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 second quarter of 1996 and thereafter to date: Date of Report Items Reported 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: August 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)