FORM 8-K SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report: December, 1996 MAINE PUBLIC SERVICE COMPANY (Exact name of registrant as specified in its charter) Maine 1-3429 01-0113635 (State, or other jurisdiction (Commission (IRS Employer of incorporation) File Number) Identification No.) 209 State Street, Presque Isle, Maine 04769 (Address of principal executive offices) (Zip Code) Registrant's Telephone Number, Including Area Code 207-768-5811 Current Report, Form 8-K for Date of Report: Maine Public Service Company December, 1996 Item 5. Other Material Events Maine Yankee Atomic Power Company President Resigns The Chairman of Maine Yankee Atomic Power Company's Board of Directors, on December 20, 1996, announced the resignation of Maine Yankee President, Charles D. Frizzle. In announcing Mr. Frizzle's resignation, the Chairman stated: "It is not the record of the past, but the requirements of the future that led the directors to conclude that change was necessary. After a long and searching discussion, the directors unanimously decided that Maine Yankee needs new leadership to deal with deep-rooted cultural issues, a changing regulatory environment, and unprecedented financial pressures." The Maine Yankee Board will also appoint a Transition Committee to oversee all major aspects of transition to new leadership and will begin a nationwide executive search. Mr. Frizzle will continue to carry out his duties and assist the Board in the transition process and will step down when his successor has been selected in early 1997. Maine Public Service Company owns 5% of the Common Stock of Maine Yankee, which entitles it to purchase approximately 4.9% of the energy produced by the plant, approximately 35% of the Company's total requirements in 1996. MAINE PUBLIC SERVICE COMPANY Registrant Dated: December 23, 1996 Larry E. LaPlante Larry E. LaPlante, Vice President Finance, Administration and Treasurer -2-