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: April, 1999 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 April, 1999 Item 5(a) Other Material Events - Sale of Generating Assets Reference is made to the Company's Form 8-K, Item 5(a) of April 9, 1999, where the Maine Public Utilities Commission (MPUC) Order in Docket No. 97-670 dated April 5, 1999, approving the sale of the Company's generating assets to WPS Power Development, Inc. (WPS-PDI) for $37.4 million is discussed. In addition, a Stipulation among the parties in the Docket resolving certain market power issues in northern Maine is also discussed. The basis for this Stipulation is a Products and Service Agreement reached in principal between The New Brunswick Power Corporation (NB Power), on the one hand, and the Company, Houlton Water Company, Eastern Maine Electric Cooperative, Inc. and the Van Buren Light and Power District (collectively, "the northern Maine utilities"), on the other (the "P&SA"). Under this Agreement, NB Power agrees to supply: (i) tie-line interruption service, on a firm or non-firm basis, to any northern Maine utility requiring it; (ii) ancillary services to any northern Maine utility; (iii) transmission services through the Province of New Brunswick, Canada (NB) to any northern Maine utility at a fixed rate that can be increased only by authorization of the proper NB regulatory authority; and (iv) bona fide offers of energy and capacity and other electric products and service to any customer of any northern Maine utility. It is understood that northern Maine utilities will transfer these services at cost to competitive electricity providers. In the April 9, 1999 Form 8-K, the Company reported a misunderstanding on some terms of the P&SA. That misunderstanding has now been resolved and all of the parties have executed the P&SA. In an April 14, 1999 Order, the Federal Energy Regulatory Commission (FERC) authorized the sale of the Company's generating assets concluding that "the proposed transaction is consistent with the public interest." The Company has therefore received all of the major regulatory approvals necessary to permit the transfer of its generating assets to WPS-PDI. MAINE PUBLIC SERVICE COMPANY Registrant Dated: April 28, 1999 /s/ Larry E. LaPlante Larry E. LaPlante, Vice President, Finance, Administration and Treasurer -2-