SECURITIES AND EXCHANGE COMMISSION

                             Washington, D.C. 20549

                                    FORM 8-K

                                 CURRENT REPORT

                       Pursuant to Section 13 or 15(d) of

                       The Securities Exchange Act of 1934



                          Date of Report: May 13, 2004

                  Date of earliest event reported: May 11, 2004



                          MAINE & MARITIMES CORPORATION

             (Exact name of registrant as specified in its charter)



                                      Maine

                         (State or other jurisdiction of

                         incorporation or organization)

                                   333-103749

                              (Commission File No.)

                                   30-0155348

                      (I.R.S. Employer Identification No.)

                   209 State Street, Presque Isle, Maine 04769

               (Address of principal executive offices) (Zip Code)

                   Registrant's telephone number: 207-760-2499




Maine & Maritimes Corporation


Item 5. Other Events.

            Maine & Maritimes Corporation Declares Quarterly Dividend

Presque Isle, Maine, May 13, 2004: Maine & Maritimes Corporation (AMEX ticker
MAM) today announced that its Board of Directors declared a quarterly dividend
of $0.38 per share on its common stock. This action continues Maine & Maritimes
Corporation's indicated annual dividend level of $1.52 per share. The common
dividend is payable July 1, 2004, to shareholders of record as of June 15, 2004.

Item 5.  Other Events

     Maine & Maritimes Corporation Announces Director and Officer Elections

During the Company's Annual Organization Meeting held on May 11, 2004, the
shareholders of Maine & Maritimes Corporation elected the following Class II
Directors for terms expiring in 2007: J. Nicholas Bayne (for re-election),
Richard G. Daigle (for re-election), David N. Felch (for re-election). The
shareholders also voted to approve amending the Company's charter to increase
the maximum age Directors may stand for re-election to seventy-eight.

After receiving the report and recommendations of the Maine & Maritimes
Corporation Corporate Governance Committee, also on May 11, 2004, the Board of
Directors elected the following officers to serve until the next annual election
of officers and until their successors have been duly chosen and qualified, or
until his/her earlier resignation or removal from office in the manner provided
by law:

Maine & Maritimes Corporation
- -----------------------------
G. Melvin Hovey, Chairman of the Board of Directors; J. Nicholas Bayne,
President and Chief Executive Officer; Kurt A. Tornquist, Senior Vice President,
Chief Financial Officer and Treasurer; Larry E. LaPlante, Vice President, Chief
Accounting Officer, Controller, Clerk, Assistant Treasurer and Assistant
Secretary; John P. Havrilla, Vice President, Unregulated Businesses and Business
Development; Annette N. Arribas, Vice President, Corporate Compliance and
Investor Relations; and Scott L. Sells, General Counsel, Secretary and Assistant
Clerk.

Maine & Maritimes Energy Services, dba The Maricor Group, a Maine & Maritimes
- -----------------------------------------------------------------------------
Corporation Subsidiary
- ----------------------
G. Melvin Hovey, Chairman of the Board of Directors; J. Nicholas Bayne,
President and Chief Executive Officer; Kurt A. Tornquist, Senior Vice President,
Chief Financial Officer and Treasurer; John P. Havrilla, Vice President and
Chief Operating Officer; and Scott L. Sells, General Counsel, Secretary and
Assistant Clerk.

Maricor Ltd, a subsidiary of The Maricor Group
- ----------------------------------------------
G. Melvin Hovey, Chairman of the Board of Directors; J. Nicholas Bayne,
President and Chief Executive Officer; Kurt A. Tornquist, Senior Vice President,
Chief Financial Officer and Treasurer; John P. Havrilla, Vice President and
Chief Operating Officer; and Scott L. Sells, General Counsel, Secretary and
Assistant Clerk.



Maine Public Service Company, a Maine & Maritimes Corporation Subsidiary
- ------------------------------------------------------------------------
G. Melvin Hovey, Chairman of the Board of Directors; J. Nicholas Bayne,
President and Chief Executive Officer; Kurt A. Tornquist, Senior Vice President,
Chief Financial Officer and Treasurer; Brent M. Boyles, Senior Vice President
and Chief Operating Officer; Larry E. LaPlante, Vice President, Chief Accounting
Officer, Controller, Clerk, Assistant Treasurer and Assistant Secretary; Tim D.
Brown, Vice President, Engineering, Corporate Planning and Regulatory Affairs;
Mark M. Hovey, Vice President, Human Resources and Organizational Development;
and Scott L. Sells, General Counsel, Secretary and Assistant Clerk. Maine & New
Brunswick Electrical Power Company, Ltd., a Maine Public Service Company
Subsidiary G. Melvin Hovey, Chairman of the Board of Directors; J. Nicholas
Bayne, President and Chief Executive Officer; Kurt A. Tornquist, Senior Vice
President, Chief Financial Officer and Treasurer; Larry E. LaPlante, Vice
President, Chief Accounting Officer, Controller, Clerk, Assistant Treasurer and
Assistant Secretary; and Brent M. Boyles, Senior Vice President and Chief
Operating Officer for Maine Public Service Company.

Maine & Maritimes Corporation ("MAM") is the parent company of Maine Public
Service Company ("MPS"), an independent transmission and distribution utility
and MPS's wholly owned, inactive Canadian subsidiary the Maine & New Brunswick
Electrical Power Company. Maine & Maritimes Corporation is also the parent
company of Maine & Maritimes Energy Services Company, dba "The Maricor Group",
and its Canadian subsidiary, Maricor Ltd, asset development and lifecycle
services companies; and Energy Atlantic, LLC, an inactive energy marketing
subsidiary. MAM, MPS and The Maricor Group have principal corporate offices in
Presque Isle, Maine. MAM's corporate website is www.maineandmaritimes.com.





                                    SIGNATURE

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, hereunto duly authorized.

MAINE & MARITIMES CORPORATION

Date:  May 13, 2004




By: /S/ J. Nicholas Bayne
        President & CEO