Mga Batayang Estadistika
CIK | 18675 |
SEC Filings
SEC Filings (Chronological Order)
June 20, 2005 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 15-12B CMP UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 15 CERTIFICATION AND NOTICE OF TERMINATION OF REGISTRATION UNDER SECTION 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 OR SUSPENSION OF DUTY TO FILE REPORTS UNDER SECTIONS 13 AND 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934. Commission File Number 1-5139 Central Maine Power Company (Exact name of registrant |
|
May 11, 2005 |
CMP Schedule 14C 5/11/2005 SCHEDULE 14C INFORMATION Information Statement Pursuant to Section 14(c) of the Securities Exchange Act of 1934 Check the appropriate box: [ ] Preliminary information statement [ ] Confidential, for use of the Commission only (as permitted by Rule 14c-5(d)(2)) [X] Definitive information statement Central Maine Power Company (Name of Registrant as Specified in Its Charter) Payment of Filing Fee (Check the appropriate box): [X] No fee required. |
|
May 6, 2005 |
ENERGY EAST CORPORATION RESTRICTED STOCK AWARD GRANT Exhibit 10-23 ENERGY EAST CORPORATION RESTRICTED STOCK AWARD GRANT 1. Pursuant to the provisions of the Restricted Stock Plan, as it may be amended from time to time (hereinafter called the "Plan"), of Energy East Corporation (hereinafter called the "Company"), the Company hereby awards to (hereinafter called the "Participant"), on (hereinafter called the "Grant Date"), subject in all respects to |
|
May 6, 2005 |
Exhibit 3-5 ENERGY EAST CORPORATION By-Laws As Amended April 7, 2005 ENERGY EAST CORPORATION BY-LAWS STOCKHOLDERS' MEETINGS 1. |
|
May 6, 2005 |
Exhibit 4-3 CENTRAL MAINE POWER COMPANY and THE BANK OF NEW YORK, As Trustee SIXTH SUPPLEMENTAL INDENTURE Dated as of April 1, 2005 To Indenture Dated as of August 1, 1989 Medium-Term Notes, Series F SIXTH SUPPLEMENTAL INDENTURE, dated as of April 1, 2005 (this "Sixth Supplemental Indenture") is between CENTRAL MAINE POWER COMPANY, a Maine corporation (hereinafter called the "Issuer" or the "Company"), having its principal office at 83 Edison Drive, Augusta, Maine 04336, and THE BANK OF NEW YORK, a New York banking corporation, as Trustee (hereinafter called the "Trustee"), having its Corporate Trust Office at 101 Barclay Street, Floor 8 West, New York, N. |
|
May 6, 2005 |
AMENDMENT NO. 3 to the ANNUAL EXECUTIVE INCENTIVE PLAN of ENERGY EAST CORPORATION Exhibit 10-22 AMENDMENT NO. 3 to the ANNUAL EXECUTIVE INCENTIVE PLAN of ENERGY EAST CORPORATION The Annual Executive Incentive Plan (the "Plan") of Energy East Corporation is hereby amended as follows, effective as of April 7, 2005: 1. Article IV of the Plan is hereby amended to read in its entirety as follows: IV. Eligibility Eligibility for participation in the Plan is limited to the Chairman of |
|
May 6, 2005 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 Quick Links/Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
March 14, 2005 |
Energy East Form 10-K 2004 Exhibit 12-2 Exhibit 12-2 ENERGY EAST CORPORATION AND SUBSIDIARIES COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES AND PREFERRED STOCK DIVIDENDS Calendar Year (Thousands) 2004 2003 2002 2001 2000 Income From Continuing Operations $237,621 $208,490 $189,929 $188,739 $237,412 Add: Income tax 251,444 128,663 100,277 154,865 156,663 Pretax Income from Continuing Operations |
|
March 14, 2005 |
EX-21 9 cke21-2004.htm CMP SUBSIDIARIES 2004 Exhibit 21 Central Maine Power Company Subsidiaries State of Incorporation Maine Electric Power Company, Inc. Maine NORVARCO Maine |
|
March 14, 2005 |
Transmittal letter March 14, 205 File 1-14766 File 1-5139 File 1-3103-2 File 1-672 * * * * * * * ATTN: Filer Support US Securities and Exchange Commission Mail Stop O-7 6432 General Green Way Alexandria, VA 22312-2413 Gentlemen: Filed electronically herewith is Form 10-K, annual report of Energy East Corporation, Central Maine Power Company, New York State Electric & Gas Corporation and Rochester Gas and Electric Corporation for the year ended December 31, 2004, filed pursuant to Section 13 of the Securities Exchange Act of 1934. |
|
March 14, 2005 |
EX-21 4 eke212004.htm ENERGY EAST SUBSIDIARIES 2004 Exhibit 21 Energy East Corporation Subsidiaries State of Incorporation Central Maine Power Company Maine Connecticut Natural Gas Corporation Connecticut Energetix, Inc. New York Energy East Enterprises, Inc. Maine Energy East Management Corporation Delaware Maine Electric Power Co., Inc. Maine Maine Natural Gas Corporation Maine NORVARCO Maine Ne |
|
March 14, 2005 |
Exhibit 99-1 Directors Directors Whose Terms Expire In 2005 Kenneth M. Jasinski (56) Executive Vice President and Chief Financial Officer of Energy East, Albany, NY and Portland, ME. Mr. Jasinski was Executive Vice President, General Counsel and Secretary of Energy East from August 2000 to February 2002, Executive Vice President and General Counsel of Energy East from April 1999 to August 2000, Se |
|
March 14, 2005 |
Exhibit 99-1 Directors Directors Whose Terms Expire In 2005 Sara J. Burns (49) President of Central Maine Power Company (the "company"), Augusta, ME. Director since September 1998.(1) Kenneth M. Jasinski (56) Executive Vice President and Chief Financial Officer of Energy East, Albany, NY and Portland, ME. Mr. Jasinski was Executive Vice President, General Counsel and Secretary of Energy East from |
|
March 14, 2005 |
Exhibit 99-1 Directors Directors Whose Terms Expire In 2005 Kenneth M. Jasinski (56) Executive Vice President and Chief Financial Officer of Energy East, Albany, NY and Portland, ME. Mr. Jasinski was Executive Vice President, General Counsel and Secretary of Energy East from August 2000 to February 2002, Executive Vice President and General Counsel of Energy East from April 1999 to August 2000, Se |
|
March 14, 2005 |
ENERGY EAST CORPORATION AND SUBSIDIARIES COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES Energy East Exhibit 12-1 2004 10-K Exhibit 12-1 ENERGY EAST CORPORATION AND SUBSIDIARIES COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES Calendar Year (Thousands) 2004 2003 2002 2001 2000 Income From Continuing Operations $237,621 $208,490 $189,929 $188,739 $237,412 Add: Income tax 251,444 128,663 100,277 154,865 156,663 Pretax Income from Continuing Operations 489,065 337,153 290,206 343,604 39 |
|
March 14, 2005 |
ROCHESTER GAS AND ELECTRIC CORPORATION SUPPLEMENTAL RETIREMENT BENEFIT PROGRAM 2004 10-K RG&E Exhibit 10-21 Exhibit 10-19 ROCHESTER GAS AND ELECTRIC CORPORATION SUPPLEMENTAL RETIREMENT BENEFIT PROGRAM Amendment No. |
|
March 14, 2005 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 Form 10-K 2004 Energy East, CMP, NYSEG, RG&E Quick Links/Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
March 9, 2005 |
CMP Form AW CENTRAL MAINE POWER COMPANY 83 Edison Drive Augusta, Maine 04336 Registration No. |
|
March 2, 2005 |
As filed with the Securities and Exchange Commission on February 18, 2005 As filed with the Securities and Exchange Commission on February 18, 2005 Registration No. |
|
February 18, 2005 |
As filed with the Securities and Exchange Commission on February 18, 2005 Central Maine Power Company Form S-3/A As filed with the Securities and Exchange Commission on February 18, 2005 Registration No. |
|
November 5, 2004 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 Form 10-Q 3rd Quarter 2004 Energy East, CMP, NYSEG, RG&E Quick Links/Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
August 6, 2004 |
EX-10.21 3 eqe10-212q04.htm ENERGY EAST EMPLOYMENT AGREEMENT 7/1/2004 Exhibit 10-21 EMPLOYMENT AGREEMENT This AMENDED AND RESTATED EMPLOYMENT AGREEMENT, dated as of July 1, 2004 (the "Agreement"), by and among Energy East Corporation, a New York corporation (the "Company"), Energy East Management Corporation, a Delaware corporation ("EEMC"), and Wesley W. von Schack (the "Executive"), amends and r |
|
August 6, 2004 |
Exhibit 3-5 CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF ENERGY EAST CORPORATION Under Section 805 of the Business Corporation Law The undersigned, being the Vice President, Treasurer & Secretary of Energy East Corporation, a New York corporation, hereby certifies: FIRST. |
|
August 6, 2004 |
EEC Exhibit 10-22, 10-Q 6/30/2004 Exhibit 10-22 AMENDMENT NO. 2 to ENERGY EAST CORPORATION SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN EFFECTIVE AS OF AUGUST 1, 2001 WHEREAS, Energy East Corporation (the "Corporation") established the Energy East Corporation Supplemental Executive Retirement Plan (the "Plan"), effective as of August 1, 2001; and WHEREAS, the Corporation desires to amend the Plan, as pe |
|
August 6, 2004 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 Form 10-Q 2nd Quarter 2004 Energy East, CMP, NYSEG Quick Links/Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 26, 2004 |
CMP Schedule 14C 5/26/2004 SCHEDULE 14C INFORMATION Information Statement Pursuant to Section 14(c) of the Securities Exchange Act of 1934 Check the appropriate box: [ ] Preliminary information statement [ ] Confidential, for use of the Commission only (as permitted by Rule 14c-5(d)(2)) [X] Definitive information statement Central Maine Power Company (Name of Registrant as Specified in Its Charter) Payment of Filing Fee (Check the appropriate box): [X] No fee required. |
|
May 7, 2004 |
Exhibit 10-33 AMENDMENT NO. 5 to NEW YORK STATE ELECTRIC & GAS CORPORATION SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN EFFECTIVE AS OF AUGUST 1, 2001 The New York State Electric & Gas Corporation Supplemental Executive Retirement Plan (the "Plan"), amended and restated effective as of August 1, 2001, as heretofore amended, is hereby further amended as follows: 1. The Plan is hereby amended by adding a |
|
May 7, 2004 |
ROCHESTER GAS AND ELECTRIC CORPORATION SUPPLEMENTAL EXECUTIVE RETIREMENT PROGRAM Exhibit 10-25 ROCHESTER GAS AND ELECTRIC CORPORATION SUPPLEMENTAL EXECUTIVE RETIREMENT PROGRAM Amendment No. |
|
May 7, 2004 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 Quick Links/Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 7, 2004 |
ROCHESTER GAS AND ELECTRIC CORPORATION SUPPLEMENTAL RETIREMENT BENEFIT PROGRAM Exhibit 10-26 ROCHESTER GAS AND ELECTRIC CORPORATION SUPPLEMENTAL RETIREMENT BENEFIT PROGRAM Amendment No. |
|
May 7, 2004 |
ENERGY EAST CORPORATION By-Laws As Amended Energy East Corp Exhibit 3-4, 10-Q 03/31/2004 Exhibit 3-4 ENERGY EAST CORPORATION By-Laws As Amended April 8, 2004 ENERGY EAST CORPORATION BY-LAWS STOCKHOLDERS' MEETINGS 1. |
|
March 9, 2004 |
EX-21 6 eke212003.htm ENERGY EAST SUBSIDIARIES 2003 Exhibit 21 Energy East Corporation Subsidiaries State of Incorporation Central Maine Power Company Maine Connecticut Natural Gas Corporation Connecticut Energetix, Inc. New York Energy East Enterprises, Inc. Maine Energy East Management Corporation Delaware Maine Electric Power Co., Inc. Maine Maine Natural Gas Corporation Maine NORVARCO Maine Ne |
|
March 9, 2004 |
Exhibit 99-1 Directors Directors Whose Terms Expire In 2004 Sara J. Burns (48) President of Central Maine Power Company (the "company"), Augusta, ME. Director since September 1998.(1) Kenneth M. Jasinski (55) Executive Vice President and Chief Financial Officer of Energy East, Albany, NY and Portland, ME. Mr. Jasinski was Executive Vice President, General Counsel and Secretary of Energy East from |
|
March 9, 2004 |
EX-21 11 cke21-2003.htm CMP SUBSIDIARIES 2003 Exhibit 21 Central Maine Power Company Subsidiaries State of Incorporation Maine Electric Power Company, Inc. Maine NORVARCO Maine |
|
March 9, 2004 |
Exhibit 10-7 R. E. GINNA NUCLEAR POWER PLANT ASSET PURCHASE AGREEMENT BY AND AMONG ROCHESTER GAS AND ELECTRIC CORPORATION, AS SELLER CONSTELLATION GENERATION GROUP, LLC, AS BUYER AND CONSTELLATION ENERGY GROUP, INC., AS BUYER'S PARENT DATED AS OF NOVEMBER 24, 2003 TABLE OF CONTENTS Page ARTICLE 1 DEFINITIONS 1 Section 1.1 Definitions. 1 Section 1.2 Certain Interpretive Matters. 20 ARTICLE 2 PURCHA |
|
March 9, 2004 |
ENERGY EAST CORPORATION AND SUBSIDIARIES COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES Energy East Exhibit 12-1 2003 10-K Exhibit 12-1 ENERGY EAST CORPORATION AND SUBSIDIARIES COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES Calendar Year (thousands) 2003 2002 2001 2000 1999 Income From Continuing Operations $207,387 $190,516 $188,712 $235,312 $218,751 Add: Income tax - current 19,420 52,407 148,016 129,220 662,512 Income tax - deferred 108,267 46,431 6,863 26,464 (441,721) Pretax |
|
March 9, 2004 |
Exhibit 99-1 Directors Directors Whose Terms Expire In 2004 Kenneth M. Jasinski (55) Executive Vice President and Chief Financial Officer of Energy East, Albany, NY and Portland, ME. Mr. Jasinski was Executive Vice President, General Counsel and Secretary of Energy East from August 2000 to February 2002, Executive Vice President and General Counsel of Energy East from April 1999 to August 2000, Se |
|
March 9, 2004 |
Exhibit 12-1 Exhibit 12-2 ENERGY EAST CORPORATION AND SUBSIDIARIES COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES AND PREFERRED STOCK DIVIDENDS Calendar Year (thousands) 2003 2002 2001 2000 1999 Income From Continuing Operations $207,387 $190,516 $188,712 $235,312 $218,751 Add: Income tax - current 19,420 52,407 148,016 129,220 662,512 Income tax- deferred 108,267 46,431 6,863 26,464 (441,721) |
|
March 9, 2004 |
SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 Quick Links/Table of Contents SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 10-K (Mark one) X ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2003 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 Exact name |
|
March 9, 2004 |
Exhibit 99-1 Directors Directors Whose Terms Expire In 2004 Kenneth M. Jasinski (55) Executive Vice President and Chief Financial Officer of Energy East, Albany, NY and Portland, ME. Mr. Jasinski was Executive Vice President, General Counsel and Secretary of Energy East from August 2000 to February 2002, Executive Vice President and General Counsel of Energy East from April 1999 to August 2000, Se |
|
March 9, 2004 |
ENERGY EAST CORPORATION DEFERRED COMPENSATION PLAN (Effective January 1, 2004) Exhibit 10-9 ENERGY EAST CORPORATION DEFERRED COMPENSATION PLAN (Effective January 1, 2004) ENERGY EAST CORPORATION DEFERRED COMPENSATION PLAN ARTICLE I INTRODUCTION 1 1. |
|
November 12, 2003 |
Energy East Corporation 2000 Stock Option Plan EX-10.27 4 eqe10-27.htm ENERGY EAST, AMENDED AND RESTATED 2000 STOCK OPTION Exhibit 10-27 As Amended and Restated Effective October 15, 2003 Energy East Corporation 2000 Stock Option Plan I. Plan Objective The objective of the 2000 Stock Option Plan (the "Plan") is to provide executives and certain other key employees of Energy East Corporation (hereinafter referred to as the "Company") and its Af |
|
November 12, 2003 |
ROCHESTER GAS AND ELECTRIC CORPORATION SUPPLEMENTAL EXECUTIVE RETIREMENT PROGRAM Exhibit 10-23 ROCHESTER GAS AND ELECTRIC CORPORATION SUPPLEMENTAL EXECUTIVE RETIREMENT PROGRAM Amendment No. |
|
November 12, 2003 |
ROCHESTER GAS AND ELECTRIC CORPORATION SUPPLEMENTAL RETIREMENT BENEFIT PROGRAM EX-10.24 12 rqe10-24.htm RG&E, SUPPL RETIRE BENEFIT PROGRAM, AMEND. NO. 3 Exhibit 10-24 ROCHESTER GAS AND ELECTRIC CORPORATION SUPPLEMENTAL RETIREMENT BENEFIT PROGRAM Amendment No. 3 The Rochester Gas and Electric Corporation Supplemental Retirement Benefit Program, effective as of July 1, 1999, as subsequently amended by the First and Second Amendments thereto (the "Plan"), is hereby further amen |
|
November 12, 2003 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 Quick Links/Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
November 12, 2003 |
Exhibit 4-9 ENERGY EAST CORPORATION AND JPMORGAN CHASE BANK (formerly known as The Chase Manhattan Bank), as Trustee Seventh Supplemental Indenture Dated as of September 9, 2003 To Indenture Dated as of August 31, 2000 6. |
|
August 13, 2003 |
EX-10.25 4 eqe10-252q03.htm ENERGY EAST DIRECTOR'S CHARITABLE GIVING PROGRAM Exhibit 10-25 ENERGY EAST CORPORATION DIRECTOR'S CHARITABLE GIVING PROGRAM PROGRAM SUMMARY PURPOSE The purpose of the Energy East Corporation (the "Corporation") Director's Charitable Giving Program (the "Program") is to attract highly qualified individuals to serve as Directors and recognize the interest of the Corporati |
|
August 13, 2003 |
Energy East Corporation 2000 Stock Option Plan EX-10.26 5 eqe10-262q03.htm EEC AMENDED AND RESTATED 2000 STOCK OPTION PLAN Exhibit 10-26 As Amended and Restated Effective June 13, 2003 Energy East Corporation 2000 Stock Option Plan I. Plan Objective The objective of the 2000 Stock Option Plan (the "Plan") is to provide executives and certain other key employees of Energy East Corporation (hereinafter referred to as the "Company") and its Affil |
|
August 13, 2003 |
Exhibit 4-10 NEW YORK STATE ELECTRIC & GAS CORPORATION AND JPMORGAN CHASE BANK, as Trustee Third Supplemental Indenture Dated as of May 9, 2003 To Indenture Dated as of November 18, 2002 53/4% Notes due May 1, 2023 THIRD SUPPLEMENTAL INDENTURE, dated as of May 9, 2003 (this "Third Supplemental Indenture"), between NEW YORK STATE ELECTRIC & GAS CORPORATION, a corporation duly organized and existing under the laws of the State of New York (the "Company"), having its principal office at P. |
|
August 13, 2003 |
NYSEG Exhibit 10-35 2Q 2003 Exhibit 10-35 AMENDMENT NO. 4 to NEW YORK STATE ELECTRIC & GAS CORPORATION SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN EFFECTIVE AS OF AUGUST 1, 2001 The New York State Electric & Gas Corporation Supplemental Executive Retirement Plan (the "Plan"), amended and restated effective as of August 1, 2001, as heretofore amended, is hereby further amended as follows: 1. Effective J |
|
August 13, 2003 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 10-Q 1 cmb10q2q03.htm FORM 10-Q QUARTER ENDED JUNE 30, 2003 Quick Links / Table of Contents 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, 2003 OR [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EX |
|
August 13, 2003 |
SEPARATION AGREEMENT, GENERAL RELEASE AND WAIVER EX-10.36 12 nqe10-36.htm SEPARATION AGREEMENT, GENERAL RELEASE AND WAIVER Exhibit 10-36 SEPARATION AGREEMENT, GENERAL RELEASE AND WAIVER This Separation Agreement, General Release and Waiver is made and entered into as of the 7th day of April, 2003 by and among RALPH R. TEDESCO (hereinafter referred to as "Employee"), NEW YORK STATE ELECTRIC & GAS CORPORATION (hereinafter referred to as "NYSEG") a |
|
August 13, 2003 |
Energy East Exhibit 10-24 2Q 2003 Exhibit 10-24 EMPLOYMENT AGREEMENT EMPLOYMENT AGREEMENT, made as of April 30, 2003 (the "Agreement"), by and among CONNECTICUT NATURAL GAS CORPORATION, a Connecticut corporation ("CNG"), ENERGY EAST MANAGEMENT CORPORATION, a Delaware corporation ("EEMC"), ENERGY EAST CORPORATION, a New York corporation and MICHAEL I. |
|
August 8, 2003 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. FORM U-6B-2 Certificate of Notification Form U-6B-2 Southern CT Gas SECURITIES AND EXCHANGE COMMISSION Washington, D.C. FORM U-6B-2 Certificate of Notification Filed by a registered holding company or subsidiary thereof pursuant to Rule U-20-(d) [Reg. Section 250.20, paragraph 36,652] or U-47 [Reg. Section 250.47, paragraph 36,620] adopted under the Public Utility Holding Company Act of 1935 Certificate is filed by Central Maine Power C |
|
August 4, 2003 |
Pricing Supplement No.14 Dated July 30,2003 Rule 424(b)(3) Pricing Supplement No.14 Dated July 30,2003 Rule 424(b)(3) CUSIP #:15405C CT 7 File No. 333-36456 (To Prospectus dated May 16, 2000) CENTRAL MAINE POWER COMPANY Medium-Term Notes, Series E (Fixed Rate) Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of these securities or determined if this pricing supplement or the prospectus to which |
|
May 29, 2003 |
DEF 14C 1 def14cmay2003final.htm DEFINITIVE INFORMATION STATEMENT 14C SCHEDULE 14C INFORMATION Information Statement Pursuant to Section 14(c) of the Securities Exchange Act of 1934 Check the appropriate box: [ ] Preliminary Information Statement [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14c-5(d)(2)) [X] Definitive Information Statement Central Maine Power Company - (N |
|
May 8, 2003 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 Table of Contents 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, 2003 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 numb |
|
May 8, 2003 |
RGE Exhibit 99-1 1q 2003 Exhibit 99-1 Certifications under Section 906 of the Sarbanes-Oxley Act of 2002 of Rochester Gas and Electric Corporation CERTIFICATION OF PERIODIC REPORT OF PRINCIPAL EXECUTIVE OFFICER OF ROCHESTER GAS AND ELECTRIC CORPORATION PURSUANT TO SECTION 906 OF THE SARBANES-OXLEY ACT OF 2002 I, Paul C. |
|
May 8, 2003 |
Exhibit 99-1 Certifications under Section 906 of the Sarbanes-Oxley Act of 2002 of Central Maine Power Company CERTIFICATION OF PERIODIC REPORT OF PRINCIPAL EXECUTIVE OFFICER OF CENTRAL MAINE POWER COMPANY PURSUANT TO SECTION 906 OF THE SARBANES-OXLEY ACT OF 2002 I, Sara J. |
|
May 8, 2003 |
Exhibit 99-1 Certifications under Section 906 of the Sarbanes-Oxley Act of 2002 of Energy East Corporation CERTIFICATION OF PERIODIC REPORT OF PRINCIPAL EXECUTIVE OFFICER OF ENERGY EAST CORPORATION PURSUANT TO SECTION 906 OF THE SARBANES-OXLEY ACT OF 2002 I, Wesley W. |
|
May 8, 2003 |
Exhibit 99-1 Certifications under Section 906 of the Sarbanes-Oxley Act of 2002 of New York State Electric & Gas Corporation CERTIFICATION OF PERIODIC REPORT OF PRINCIPAL EXECUTIVE OFFICER OF NEW YORK STATE ELECTRIC & GAS CORPORATION PURSUANT TO SECTION 906 OF THE SARBANES-OXLEY ACT OF 2002 I, James P. |
|
February 27, 2003 |
Exhibit 4-9 NEW YORK STATE ELECTRIC & GAS CORPORATION AND JPMORGAN CHASE BANK, as Trustee Second Supplemental Indenture Dated as of November 18, 2002 To Indenture Dated as of November 18, 2002 5 1/2% Notes due November 15, 2012 SECOND SUPPLEMENTAL INDENTURE, dated as of November 18, 2002 (this "Second Supplemental Indenture"), between NEW YORK STATE ELECTRIC & GAS CORPORATION, a corporation duly organized and existing under the laws of the State of New York (the "Company"), having its principal office at P. |
|
February 27, 2003 |
EX-21 8 cke21-2002.htm CMP SUBSIDIARIES 2002 Exhibit 21 Central Maine Power Company Subsidiaries State of Incorporation Maine Electric Power Company, Inc. Maine NORVARCO Maine |
|
February 27, 2003 |
ENERGY EAST CORPORATION RESTRICTED STOCK AWARD GRANT Exhibit 10-17 ENERGY EAST CORPORATION RESTRICTED STOCK AWARD GRANT 1. Pursuant to the provisions of the Restricted Stock Plan, as it may be amended from time to time (hereinafter called the "Plan"), of Energy East Corporation (hereinafter called the "Company"), the Company hereby awards to (hereinafter called the "Participant"), on (hereinafter called the "Grant Date"), subject in all respects to |
|
February 27, 2003 |
CMP Exhibit 10-24 (2002 10-K) Exhibit 10-24 EMPLOYMENT AGREEMENT THIS EMPLOYMENT AGREEMENT is made this 12th day of May, 1999, by and between CENTRAL MAINE POWER COMPANY, a Maine corporation with its principal place of business in Augusta, Maine (hereinafter referred to as the "Company"), and KATHLEEN A. |
|
February 27, 2003 |
NYSEG Exhibit 4-8 (2002 10-K) Exhibit 4-8 NEW YORK STATE ELECTRIC & GAS CORPORATION AND JPMORGAN CHASE BANK, as Trustee First Supplemental Indenture Dated as of November 18, 2002 To Indenture Dated as of November 18, 2002 43/8% Notes due November 15, 2007 FIRST SUPPLEMENTAL INDENTURE, dated as of November 18, 2002 (this "First Supplemental Indenture"), between NEW YORK STATE ELECTRIC & GAS CORPORATION, a corporation duly organized and existing under the laws of the State of New York (the "Company"), having its principal office at P. |
|
February 27, 2003 |
Exhibit 99-1 Directors Directors Whose Terms Expire In 2003 Kenneth M. Jasinski (54) Executive Vice President and Chief Financial Officer of Energy East, Albany, NY. Mr. Jasinski was Executive Vice President, General Counsel and Secretary of Energy East from August 2000 to February 2002, Executive Vice President and General Counsel of Energy East from April 1999 to August 2000, Senior Vice Preside |
|
February 27, 2003 |
Exhibit 99-1 Directors Directors Whose Terms Expire In 2003 Sara J. Burns (47) President of Central Maine Power Company (the "Company"), Augusta, ME. Ms. Burns was Chief Operating Officer, Distribution Services of the Company from May 1997 to September 1998, and Managing Director of Human Resources of the Company prior to May 1997. Director since September 1998.(1) Kenneth M. Jasinski (54) Executi |
|
February 27, 2003 |
EX-21 5 eke212002.htm ENERGY EAST SUBSIDIARIES 2002 Exhibit 21 Energy East Corporation Subsidiaries State of Incorporation Central Maine Power Company Maine Connecticut Natural Gas Corporation Connecticut Energetix, Inc. New York Energy East Enterprises, Inc. Maine Energy East Management Corporation Delaware Maine Electric Power Co., Inc. Maine Maine Natural Gas Corporation Maine NORVARCO Maine Ne |
|
February 27, 2003 |
Exhibit 10-21 Form of Severance Agreement, as Amended RGS ENERGY GROUP, INC. ROCHESTER GAS AND ELECTRIC CORPORATION SEVERANCE AGREEMENT This Severance Agreement is made, effective as of , by and between RGS Energy Group, Inc. (RGS) and Rochester Gas and Electric Corporation (RG&E), both New York corporations having their principal place of business in Rochester, New York (collectively the "Company |
|
February 27, 2003 |
SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 10-K (Mark one) X ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2002 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 Exact name of Registrant as specified in |
|
February 27, 2003 |
Exhibit 4-7 NEW YORK STATE ELECTRIC & GAS CORPORATION and JPMORGAN CHASE BANK, AS TRUSTEE INDENTURE Dated as of November 18, 2002 Senior Unsecured Debt Securities TABLE OF CONTENTS Page RECITALS OF THE COMPANY 1 ARTICLE ONE DEFINITIONS AND OTHER PROVISIONS OF GENERAL APPLICATION 1 SECTION 101. |
|
February 27, 2003 |
Exhibit 99-1 Directors Directors Whose Terms Expire In 2003 Kenneth M. Jasinski (54) Executive Vice President and Chief Financial Officer of Energy East, Albany, NY. Mr. Jasinski was Executive Vice President, General Counsel and Secretary of Energy East from August 2000 to February 2002, Executive Vice President and General Counsel of Energy East from April 1999 to August 2000, Senior Vice Preside |
|
February 27, 2003 |
AMENDMENT NO. 1 to RESTRICTED STOCK PLAN of ENERGY EAST CORPORATION Energy East Exhibit 10-16 (2002 10-K) Exhibit 10-16 AMENDMENT NO. 1 to RESTRICTED STOCK PLAN of ENERGY EAST CORPORATION The Restricted Stock Plan (the "Plan") of Energy East Corporation is hereby amended as follows, effective as of February 13, 2003: Article XII (C) of the Plan is hereby amended to read in its entirety as follows: In the event that a Participant elects ("Section 83(b) Election"), |
|
November 19, 2002 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. FORM U-6B-2 Certificate of Notification SECURITIES AND EXCHANGE COMMISSION Washington, D.C. FORM U-6B-2 Certificate of Notification Filed by a registered holding company or subsidiary thereof pursuant to Rule U-20-(d) [Reg. Section 250.20, paragraph 36,652] or U-47 [Reg. Section 250.47, paragraph 36,620] adopted under the Public Utility Holding Company Act of 1935 Certificate is filed by Central Maine Power Company This certificate is n |
|
November 14, 2002 |
Pricing Supplement No.13 Dated November 7, 2002 Rule 424(b)(3) Pricing Supplement No.13 Dated November 7, 2002 Rule 424(b)(3) CUSIP #:15405C CS 9 File No. 333-36456 (To Prospectus dated May 16, 2000) CENTRAL MAINE POWER COMPANY Medium-Term Notes, Series E (Floating Rate) Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of these securities or determined if this pricing supplement or the prospectus t |
|
November 12, 2002 |
SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 10-Q 10-Q 1 cmb3qtxt.htm FORM 10-Q FINANCIAL STATEMENTS AND TEXT 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 September 30, 2002 OR [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition per |
|
October 24, 2002 |
8-K 1 e8k102402.htm FORM 8-K 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 (Date of earliest event reported): October 24, 2002 Commission file number Exact name of Registrant as specified in its charter, State of incorporation, Address and Telephone number IRS Employer Identifi |
|
September 18, 2002 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. FORM U-6B-2 Certificate of Notification SECURITIES AND EXCHANGE COMMISSION Washington, D.C. FORM U-6B-2 Certificate of Notification Filed by a registered holding company or subsidiary thereof pursuant to Rule U-20-(d) [Reg. Section 250.20, paragraph 36,652] or U-47 [Reg. Section 250.47, paragraph 36,620] adopted under the Public Utility Holding Company Act of 1935 Certificate is filed by Central Maine Power Company This certificate is n |
|
September 9, 2002 |
Pricing Supplement No.12 Dated September 5, 2002 Rule 424(b)(3) Pricing Supplement No Pricing Supplement No.12 Dated September 5, 2002 Rule 424(b)(3) CUSIP #:15405CCR1 File No. 333-36456 (To Prospectus dated May 16, 2000) CENTRAL MAINE POWER COMPANY Medium-Term Notes, Series E (Fixed Rate) Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of these securities or determined if this pricing supplement o |
|
September 3, 2002 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. FORM U-6B-2 Certificate of Notification SECURITIES AND EXCHANGE COMMISSION Washington, D.C. FORM U-6B-2 Certificate of Notification Filed by a registered holding company or subsidiary thereof pursuant to Rule U-20-(d) [Reg. Section 250.20, paragraph 36,652] or U-47 [Reg. Section 250.47, paragraph 36,620] adopted under the Public Utility Holding Company Act of 1935 Certificate is filed by Central Maine Power Company This certificate is n |
|
August 29, 2002 |
Pricing Supplement No.11 Dated August 26, 2002 Rule 424(b)(3) Pricing Supplement No.11 Dated August 26, 2002 Rule 424(b)(3) CUSIP #:15405CCQ3 File No. 333-36456 (To Prospectus dated May 16, 2000) CENTRAL MAINE POWER COMPANY Medium-Term Notes, Series E (Fixed Rate) Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of these securities or determined if this pricing supplement or the prospectus to whic |
|
August 13, 2002 |
SEPARATION AGREEMENT AND GENERAL RELEASE Exhibit 10-27 Exhibit 10-27 SEPARATION AGREEMENT AND GENERAL RELEASE This Separation Agreement and General Release is made and entered into as of the 28th day of June, 2002 by and among Thomas S. |
|
August 13, 2002 |
EX-10.26 8 rqe10-26.htm RG&E WILKENS EMPLOYMENT AGREEMENT Exhibit 10-26 EMPLOYMENT AGREEMENT This AMENDED AND RESTATED EMPLOYMENT AGREEMENT, dated as of June 25, 2002 (the "Agreement"), by and among Energy East Corporation, a New York corporation ("Energy East"), Rochester Gas & Electric Corporation (the "Company"), and Paul C. Wilkens (the "Executive"), amends and restates as of the Effective Tim |
|
August 13, 2002 |
EX-3.17 5 nqe3-17.htm NYSEG AMENDED BY-LAWS Exhibit 3-17 NEW YORK STATE ELECTRIC & GAS CORPORATION B Y - L A W S As Amended June 28, 2002 NEW YORK STATE ELECTRIC & GAS CORPORATION BY-LAWS SEAL 1. The corporate seal shall have inscribed thereon the name of the Corporation, the year of its organization and the words "CORPORATE SEAL, NEW YORK". If authorized by the Board of Directors, the corporate s |
|
August 13, 2002 |
Exhibit 4-6 ENERGY EAST CORPORATION AND JPMORGAN CHASE BANK (formerly known as The Chase Manhattan Bank), as Trustee Sixth Supplemental Indenture Dated as of June 14, 2002 To Indenture Dated as of August 31, 2000 6. |
|
August 13, 2002 |
Exhibit 4-5 ENERGY EAST CORPORATION AND JPMORGAN CHASE BANK (formerly known as The Chase Manhattan Bank), as Trustee Fifth Supplemental Indenture Dated as of April 8, 2002 To Indenture Dated as of August 31, 2000 FIFTH SUPPLEMENTAL INDENTURE, dated as of April 8, 2002 (this "Fifth Supplemental Indenture"), between ENERGY EAST CORPORATION, a corporation duly organized and existing under the laws of the State of New York (the "Company"), having its principal office at Albany, New York 12212-2904, and JPMORGAN CHASE BANK (formerly known as THE CHASE MANHATTAN BANK), a New York banking corporation, as Trustee (the "Trustee") under the Indenture dated as of August 31, 2000 between the Company and the Trustee (the "Original Indenture"). |
|
August 13, 2002 |
ROCHESTER GAS AND ELECTRIC CORPORATION SUPPLEMENTAL EXECUTIVE RETIREMENT PROGRAM Amendment No. 1 Exhibit 10-30 ROCHESTER GAS AND ELECTRIC CORPORATION SUPPLEMENTAL EXECUTIVE RETIREMENT PROGRAM Amendment No. |
|
August 13, 2002 |
ROCHESTER GAS AND ELECTRIC CORPORATION SUPPLEMENTAL EXECUTIVE RETIREMENT PROGRAM Exhibit 10-31 Exhibit 10-31 ROCHESTER GAS AND ELECTRIC CORPORATION SUPPLEMENTAL EXECUTIVE RETIREMENT PROGRAM Amendment No. |
|
August 13, 2002 |
ROCHESTER GAS AND ELECTRIC CORPORATION EX-3.6 7 rqe3-6.htm RG&E AMENDED BY-LAWS Exhibit 3-6 ROCHESTER GAS AND ELECTRIC CORPORATION B Y - L A W S As Amended June 28, 2002 ROCHESTER GAS AND ELECTRIC CORPORATION BY-LAWS SEAL 1. The corporate seal shall have inscribed thereon the name of the Corporation, the year of its organization and the words "CORPORATE SEAL, NEW YORK". If authorized by the Board of Directors, the corporate seal may be |
|
August 13, 2002 |
ROCHESTER GAS AND ELECTRIC CORPORATION SUPPLEMENTAL RETIREMENT BENEFIT PROGRAM Amendment No. 1 Exhibit 10-28 ROCHESTER GAS AND ELECTRIC CORPORATION SUPPLEMENTAL RETIREMENT BENEFIT PROGRAM Amendment No. |
|
August 13, 2002 |
Exhibit 10-32 Exhibit 10-32 AMENDMENT NO. 3 to NEW YORK STATE ELECTRIC & GAS CORPORATION SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN EFFECTIVE AS OF AUGUST 1, 2001 The New York State Electric & Gas Corporation Supplemental Executive Retirement Plan, (the "Plan") amended and restated effective August 1, 2001, as heretofore amended, is hereby further amended as follows: 1. Effective January 1, 2002, the |
|
August 13, 2002 |
ROCHESTER GAS AND ELECTRIC CORPORATION SUPPLEMENTAL RETIREMENT BENEFIT PROGRAM Exhibit 10-29 Exhibit 10-29 ROCHESTER GAS AND ELECTRIC CORPORATION SUPPLEMENTAL RETIREMENT BENEFIT PROGRAM Amendment No. |
|
August 13, 2002 |
SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 10-Q 10-Q 1 cmb2qtxt.htm TEXT AND FINANCIALS 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, 2002 OR [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission fi |
|
May 31, 2002 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. FORM U-6B-2 Certificate of Notification SECURITIES AND EXCHANGE COMMISSION Washington, D.C. FORM U-6B-2 Certificate of Notification Filed by a registered holding company or subsidiary thereof pursuant to Rule U-20-(d) [Reg. Section 250.20, paragraph 36,652] or U-47 [Reg. Section 250.47, paragraph 36,620] adopted under the Public Utility Holding Company Act of 1935 Certificate is filed by Central Maine Power Company This certificate is n |
|
May 30, 2002 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. FORM U-6B-2 Certificate of Notification SECURITIES AND EXCHANGE COMMISSION Washington, D.C. FORM U-6B-2 Certificate of Notification Filed by a registered holding company or subsidiary thereof pursuant to Rule U-20-(d) [Reg. Section 250.20, paragraph 36,652] or U-47 [Reg. Section 250.47, paragraph 36,620] adopted under the Public Utility Holding Company Act of 1935 Certificate is filed by Central Maine Power Company This certificate is n |
|
May 30, 2002 |
SCHEDULE 14C INFORMATION Information Statement Pursuant to Section 14(c) of the Securities Exchange Act of 1934 Check the appropriate box: [ ] Preliminary Information Statement [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14c-5(d)(2)) [X] Definitive Information Statement Central Maine Power Company - - (Name of Registrant As Specified In Its Charter) Payment of Filing Fee (Check the appropriate box): [X] No fee required. |
|
May 28, 2002 |
Pricing Supplement No.10 Dated May 23, 2002 Rule 424(b)(3) Pricing Supplement No.10 Dated May 23, 2002 Rule 424(b)(3) CUSIP #:15405CCP5 File No. 333-36456 (To Prospectus dated May 16, 2000) CENTRAL MAINE POWER COMPANY Medium-Term Notes, Series E (Fixed Rate) Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of these securities or determined if this pricing supplement or the prospectus to which i |
|
May 21, 2002 |
Pricing Supplement No. 9 Dated May 21, 2002 Rule 424(b)(3) 424B3 1 psno9may212002.htm CMP PRICING SUPPLEMENT NO. 9 Pricing Supplement No. 9 Dated May 21, 2002 Rule 424(b)(3) CUSIP #:15405CCN0 File No. 333-36456 (To Prospectus dated May 16, 2000) CENTRAL MAINE POWER COMPANY Medium-Term Notes, Series E (Fixed Rate) Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of these securities or determined |
|
May 9, 2002 |
EX-10.31 3 nqe10-31.htm NYSEG AMENDMENT NO. 2 TO SERP Exhibit 10-31 AMENDMENT NO. 2 to NEW YORK STATE ELECTRIC & GAS CORPORATION SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN EFFECTIVE AS OF AUGUST 1, 2001 The New York State Electric & Gas Corporation Supplemental Executive Retirement Plan, (the "Plan") amended and restated effective August 1, 2001, as heretofore amended, is hereby further amended as fol |
|
May 9, 2002 |
SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 10-Q 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, 2002 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 Exact name of Registrant as s |
|
March 25, 2002 |
Exhibit 4-4 ENERGY EAST CORPORATION AND JPMORGAN CHASE BANK (formerly known as The Chase Manhattan Bank), as Trustee Fourth Supplemental Indenture Dated as of November 14, 2001 To Indenture Dated as of August 31, 2000 5. |
|
March 25, 2002 |
EX-10.14 5 eke10-14.htm EMPLOY AGMT WWVS Exhibit 10-14 EMPLOYMENT AGREEMENT This AMENDED AND RESTATED EMPLOYMENT AGREEMENT, dated as of February 8, 2002 (the "Agreement"), by and among Energy East Corporation, a New York corporation (the "Company"), Energy East Management Corporation, a Delaware corporation ("EEMC"), and Wesley W. von Schack (the "Executive"), amends and restates that certain Empl |
|
March 25, 2002 |
SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 10-K (Mark one) X ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2001 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 Exact name of Registrant as specified in |
|
March 25, 2002 |
EXHIBIT 99-7 SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 11-K ANNUAL REPORT Pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the fiscal year ended December 31, 2001 Connecticut Natural Gas Corporation Union Employee Savings Plan (Full title of the plan) Energy East Corporation (Name of issuer of the securities held pursuant to the plan) PO Box 12904, Albany, |
|
March 25, 2002 |
EX-10.22 22 cke10-22.htm EMPLOY AGMT PEB Exhibit 10-22 EMPLOYMENT AGREEMENT THIS EMPLOYMENT AGREEMENT is made this 30th day of June, 1997, by and between Central Maine Power Company, a Maine corporation with its principal place of business in Augusta, Maine (hereinafter referred to as the "Company"), and PETER E. BEDARD of Manchester, Maine (hereinafter referred to as the "Executive"). WHEREAS, th |
|
March 25, 2002 |
EX-10.16 7 eke10-16.htm EMPLOY AGMT MIG Exhibit 10-16 EMPLOYMENT AGREEMENT EMPLOYMENT AGREEMENT, made as of March 1, 2002 (the "Agreement"), by and among ENERGY EAST MANAGEMENT CORPORATION, a Delaware corporation ("EEMC"), ENERGY EAST CORPORATION, a New York corporation and MICHAEL I. GERMAN (the "Executive"). The Board of Directors of EEMC desires to provide for the employment of the Executive as |
|
March 25, 2002 |
EXHIBIT 99-2 SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 11-K ANNUAL REPORT Pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the fiscal year ended December 31, 2001 New York State Electric & Gas Corporation Tax Deferred Savings Plan for Hourly Paid Employees (Full title of the plan) Energy East Corporation (Name of issuer of the securities held pursuant to t |
|
March 25, 2002 |
EX-10.15 6 eke10-15.htm EMPLOY AGMT KMJ Exhibit 10-15 EMPLOYMENT AGREEMENT This AMENDED AND RESTATED EMPLOYMENT AGREEMENT, dated as of February 8, 2002 (the "Agreement"), by and among Energy East Corporation, a New York corporation (the "Company"), Energy East Management Corporation, a Delaware corporation ("EEMC"), and Kenneth M. Jasinski (the "Executive"), amends and restates that certain Employ |
|
March 25, 2002 |
EX-10.25 25 cke10-25.htm EMPLOY AGMT SGR Exhibit 10-25 EMPLOYMENT AGREEMENT THIS EMPLOYMENT AGREEMENT is made this 12th day of May, 1999, by and between CENTRAL MAINE POWER COMPANY, a Maine corporation with its principal place of business in Augusta, Maine (hereinafter referred to as the "Company"), and STEPHEN G. ROBINSON of Searsport, Maine (hereinafter referred to as the "Executive"). WHEREAS, |
|
March 25, 2002 |
EXHIBIT 99-1 SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 11-K ANNUAL REPORT Pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the fiscal year ended December 31, 2001 New York State Electric & Gas Corporation Tax Deferred Savings Plan for Salaried Employees (Full title of the plan) Energy East Corporation (Name of issuer of the securities held pursuant to the |
|
March 25, 2002 |
EX-21 26 cke21.htm CMP SUBSIDIARIES Exhibit 21 Central Maine Power Company Subsidiaries State of Incorporation Maine Electric Power Company, Inc. Maine NORVARCO Maine |
|
March 25, 2002 |
AMENDATORY AGREEMENT MAINE YANKEE ATOMIC POWER COMPANY 1997 Amendatory Agreement Exhibit 10-9 AMENDATORY AGREEMENT MAINE YANKEE ATOMIC POWER COMPANY 1997 Amendatory Agreement This 1997 Amendatory Agreement, dated as of August 6, 1997, is entered into by and between MAINE YANKEE ATOMIC POWER COMPANY, a Maine corporation ("Maine Yankee" or "Seller") and CENTRAL MAINE POWER COMPANY ("Purchaser"). |
|
March 25, 2002 |
Exhibit 10-5 AMENDMENT NO. 1 to NEW YORK STATE ELECTRIC & GAS CORPORATION SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN EFFECTIVE AS OF AUGUST 1, 2001 The New York State Electric & Gas Corporation Supplemental Executive Retirement Plan, (the "Plan") effective August 1, 2001, is hereby amended as follows: 1. Effective August 1, 2001, the Plan is hereby amended to add a new Section 10, which Section shall |
|
March 25, 2002 |
Exhibit 99-1 Directors Directors Whose Terms Expire In 2002 Kenneth M. Jasinski (53) Executive Vice President and Chief Financial Officer of Energy East, Albany, NY. Mr. Jasinski was Executive Vice President, General Counsel and Secretary of Energy East from August 2000 to February 2002, Executive Vice President and General Counsel of Energy East from April 1999 to August 2000, Senior Vice Preside |
|
March 25, 2002 |
EX-99.4 15 eke99-4.htm FORM 11-K CMP NON-UNION EXHIBIT 99-4 SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 11-K ANNUAL REPORT Pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the fiscal year ended December 31, 2001 Central Maine Power Company Employee Savings And Investment Plan For Non-Union Employees (Full title of the plan) Energy East Corporation (Name of i |
|
March 25, 2002 |
EMPLOYEE INVENTION AND CONFIDENTIALITY AGREEMENT EX-10.24 9 eke10-24.htm EEMC EMPLOY INVENTION & CONFIDENTIALITY Exhibit 10-24 EMPLOYEE INVENTION AND CONFIDENTIALITY AGREEMENT EXECUTIVE THIS EMPLOYEE INVENTION AND CONFIDENTIALITY AGREEMENT (this "Agreement," which includes all appendices and schedules) is made as of this day of , 200, by and between ENERGY EAST MANAGEMENT CORPORATION (the "Company") and ("me" or "I"). WHEREAS, during the course |
|
March 25, 2002 |
EXHIBIT 99-6 SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 11-K ANNUAL REPORT Pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the fiscal year ended December 31, 2001 Connecticut Natural Gas Corporation Employee Savings Plan (Full title of the plan) Energy East Corporation (Name of issuer of the securities held pursuant to the plan) PO Box 12904, Albany, New Y |
|
March 25, 2002 |
EXHIBIT 99-3 SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 11-K ANNUAL REPORT Pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the fiscal year ended December 31, 2001 Central Maine Power Company Employee Savings And Investment Plan For Union Employees (Full title of the plan) Energy East Corporation (Name of issuer of the securities held pursuant to the plan) |
|
March 25, 2002 |
EX-99.1 28 cke99-1.htm CMP PROXY STMT INFO Exhibit 99-1 Directors Directors Whose Terms Expire In 2002 Sara J. Burns (46) President of Central Maine Power Company (the "Company"), Augusta, ME. Ms. Burns was Chief Operating Officer, Distribution Services of the Company from May 1997 to September 1998, and Managing Director of Human Resources of the Company prior to May 1997. Director since Septembe |
|
March 25, 2002 |
AMENDMENT NUMBER ONE ENERGY EAST CORPORATION SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN AUGUST 1, 2001 EX-10.5 4 eke10-5.htm SERP AMEND NO. 1 Exhibit 10-5 AMENDMENT NUMBER ONE to ENERGY EAST CORPORATION SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN EFFECTIVE AUGUST 1, 2001 WHEREAS, Energy East Corporation (the "Corporation") established the Energy East Corporation Supplemental Executive Retirement Plan (the "Plan"), effective August 1, 2001; and WHEREAS, the Corporation desires to amend the Plan, as permi |
|
March 25, 2002 |
EXHIBIT 99-8 SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 11-K ANNUAL REPORT Pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the fiscal year ended December 31, 2001 Berkshire Energy Resources Retirement Savings Plan (Full title of the plan) Energy East Corporation (Name of issuer of the securities held pursuant to the plan) PO Box 12904, Albany, New York 122 |
|
March 25, 2002 |
EX-99.5 16 eke99-5.htm FORM 11-K SCG TARGET EXHIBIT 99-5 SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 11-K ANNUAL REPORT Pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the fiscal year ended December 31, 2001 The Southern Connecticut Gas Company Target Plan (Full title of the plan) Energy East Corporation (Name of issuer of the securities held pursuant to th |
|
March 25, 2002 |
CHANGE IN CONTROL AGREEMENT (_____________________) Exhibit 10-23 CHANGE IN CONTROL AGREEMENT () THIS AGREEMENT, dated , 200, is made by and between Energy East Management Corporation, a Delaware corporation (the "Company"), and (the "Executive"). |
|
March 25, 2002 |
EX-21 10 eke21.htm EEC SUBSIDIARIES Exhibit 21 Energy East Corporation Subsidiaries State of Incorporation Central Maine Power Company Maine Connecticut Natural Gas Corporation Connecticut Energy East Enterprises, Inc. Maine Energy East Management Corporation Delaware Maine Electric Power Co., Inc. Maine Maine Natural Gas Corporation Maine NORVARCO Maine New York State Electric & Gas Corporation N |
|
March 25, 2002 |
EXHIBIT 99-9 SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 11-K ANNUAL REPORT Pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the fiscal year ended December 31, 2001 Berkshire Energy Resources Retirement Savings Plan for Union Employees (Full title of the plan) Energy East Corporation (Name of issuer of the securities held pursuant to the plan) PO Box 12904, |
|
March 25, 2002 |
EX-10.24 24 cke10-24.htm EMPLOY AGMT DAH Exhibit 10-24 EMPLOYMENT AGREEMENT THIS EMPLOYMENT AGREEMENT is made this 12th day of May, 1999, by and between CENTRAL MAINE POWER COMPANY, a Maine corporation with its principal place of business in Augusta, Maine (hereinafter referred to as the "Company"), and DOUGLAS A. HERLING of Lisbon Falls, Maine (hereinafter referred to as the "Executive"). WHEREAS |
|
March 25, 2002 |
FIRST AMENDMENT TO THE EMPLOYMENT AGREEMENT EX-10.23 23 cke10-23.htm FIRST AMEND EMPLOY AGMT PEB Exhibit 10-23 FIRST AMENDMENT TO THE EMPLOYMENT AGREEMENT This Amendment approved by the Board of Directors and executed as of the 18th day of March, 1999, by and between CENTRAL MAINE POWER COMPANY (the "Company") and PETER E. BEDARD of Manchester, Maine (the "Executive"). WHEREAS, the Company and the Executive entered into an Employment Agreem |
|
December 20, 2001 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. FORM U-6B-2 Certificate of Notification SECURITIES AND EXCHANGE COMMISSION Washington, D.C. FORM U-6B-2 Certificate of Notification Filed by a registered holding company or subsidiary thereof pursuant to Rule U-20-(d) [Reg. Section 250.20, paragraph 36,652] or U-47 [Reg. Section 250.47, paragraph 36,620] adopted under the Public Utility Holding Company Act of 1935 Certificate is filed by Central Maine Power Company This certificate is n |
|
November 5, 2001 |
FIRST AMENDMENT TO EMPLOYMENT AGREEMENT Exhibit 10-31 Exhibit 10-31 FIRST AMENDMENT TO EMPLOYMENT AGREEMENT This FIRST AMENDMENT to the EMPLOYMENT AGREEMENT, dated as of May 19, 2000 (the "Agreement"), by and between Energy East Corporation, a New York corporation ("Energy East") and Wesley W. |
|
November 5, 2001 |
Exhibit 10-31 NEW YORK STATE ELECTRIC & GAS CORPORATION SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN Amended and Restated Effective August 1, 2001 SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN Establishment of the Plan and Effective Date. |
|
November 5, 2001 |
FIRST AMENDMENT TO EMPLOYMENT AGREEMENT EX-10.32 6 eqe10-32.htm KMJ EMPLOYMENT AGREEMENT AMENDED 8/1/01 Exhibit 10-32 FIRST AMENDMENT TO EMPLOYMENT AGREEMENT This FIRST AMENDMENT to the EMPLOYMENT AGREEMENT, dated as of May 19, 2000, (the "Agreement"), by and between Energy East Corporation, a New York corporation ("Energy East") and Kenneth M. Jasinski (the "Executive") is dated as of August 1, 2001. Capitalized terms used and not defi |
|
November 5, 2001 |
SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 10-Q 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 September 30, 2001 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 Exact name of Registrant |
|
November 5, 2001 |
ENERGY EAST MANAGEMENT CORPORATION SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN Effective August 1, 2001 Exhibit 10-34 Exhibit 10-34 ENERGY EAST MANAGEMENT CORPORATION SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN Effective August 1, 2001 SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN Establishment of the Plan and Effective Date. |
|
November 5, 2001 |
EX-10.33 7 eqe10-33.htm EEC SERP Exhibit 10-33 ENERGY EAST CORPORATION SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN Effective August 1, 2001 SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN 1. Establishment of the Plan and Effective Date. Energy East Corporation (hereinafter called the "Corporation") hereby establishes a Supplemental Executive Retirement Plan (hereinafter called the "Plan"). The Corporation is th |
|
November 5, 2001 |
Exhibit 4-4 ENERGY EAST CORPORATION and THE CHASE MANHATTAN BANK Trustee INDENTURE Dated as of July 24, 2001 JUNIOR SUBORDINATED DEBT SECURITIES TABLE OF CONTENTS ARTICLE I DEFINITIONS 1 1. |
|
November 5, 2001 |
Exhibit 4-5 ENERGY EAST CORPORATION Issuer TO THE CHASE MANHATTAN BANK Trustee First Supplemental Indenture Dated as of July 24, 2001 8 1/4% Junior Subordinated Debt Securities Due July 31, 2031 TABLE OF CONTENTS ARTICLE I DEFINITIONS 1. |
|
August 16, 2001 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. FORM U-6B-2 Certificate of Notification SECURITIES AND EXCHANGE COMMISSION Washington, D.C. FORM U-6B-2 Certificate of Notification Filed by a registered holding company or subsidiary thereof pursuant to Rule U-20-(d) [Reg. Section 250.20, paragraph 36,652] or U-47 [Reg. Section 250.47, paragraph 36,620] adopted under the Public Utility Holding Company Act of 1935 Certificate is filed by Central Maine Power Company This certificate is n |
|
August 14, 2001 |
Pricing Supplement No. 8 Dated August 13, 2001 Rule 424(b)(3) Pricing Supplement No. 8 Dated August 13, 2001 Rule 424(b)(3) CUSIP #:15405CCM2 File No. 333-36456 (To Prospectus dated May 16, 2000) CENTRAL MAINE POWER COMPANY Medium-Term Notes, Series E (Fixed Rate) Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of these securities or determined if this pricing supplement or the prospectus to whic |
|
August 9, 2001 |
CENTRAL MAINE POWER COMPANY AMENDED and RESTATED BY-LAWS ARTICLE 1. Meetings of Shareholders. EX-3.2 6 cm2qe3-2.htm AMENDED AND RESTATED BY-LAWS Exhibit 3-2 CENTRAL MAINE POWER COMPANY AMENDED and RESTATED BY-LAWS ARTICLE 1. Meetings of Shareholders. SECTION 1. Annual Meeting. The annual meeting of the shareholders of the Corporation for the election of Directors and the transaction of any other proper business shall be held at such place within the State of Maine, on such date and at such |
|
August 9, 2001 |
ENERGY EAST CORPORATION LONG-TERM EXECUTIVE INCENTIVE SHARE PLAN Exhibit 10-29 As Amended and Restated effective January 1, 2001 ENERGY EAST CORPORATION LONG-TERM EXECUTIVE INCENTIVE SHARE PLAN I. |
|
August 9, 2001 |
AMENDMENT NO. 2 to the ANNUAL EXECUTIVE INCENTIVE PLAN of ENERGY EAST CORPORATION Exhibit 10-28 AMENDMENT NO. 2 to the ANNUAL EXECUTIVE INCENTIVE PLAN of ENERGY EAST CORPORATION The Annual Executive Incentive Plan (the "Plan") of Energy East Corporation is hereby amended as follows, effective as of June 15, 2001: Article XI, Section A.(iii) of the Plan is hereby amended to read in its entirety as follows: (iii) an incentive award with respect to the fiscal year of the Company i |
|
August 9, 2001 |
AMENDMENT NO. 1 to LONG-TERM EXECUTIVE INCENTIVE SHARE PLAN of ENERGY EAST CORPORATION Exhibit 10-30 AMENDMENT NO. 1 to LONG-TERM EXECUTIVE INCENTIVE SHARE PLAN of ENERGY EAST CORPORATION The Long-Term Executive Incentive Share Plan (the "Plan") of Energy East Corporation, is hereby amended as follows: A new Article XVII of the Plan is hereby added, effective as of January 1, 2001, which reads in its entirety as follows: XVII. Winding Down of Plan Notwithstanding anything to the con |
|
August 9, 2001 |
SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 10-Q 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, 2001 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 Exact name of Registrant as sp |
|
July 31, 2001 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. FORM U-6B-2 Certificate of Notification SECURITIES AND EXCHANGE COMMISSION Washington, D.C. FORM U-6B-2 Certificate of Notification Filed by a registered holding company or subsidiary thereof pursuant to Rule U-20-(d) [Reg. Section 250.20, paragraph 36,652] or U-47 [Reg. Section 250.47, paragraph 36,620] adopted under the Public Utility Holding Company Act of 1935 Certificate is filed by Central Maine Power Company This certificate is n |
|
July 23, 2001 |
Pricing Supplement No. 7 Dated July 19, 2001 Rule 424(b)(3) 424B3 1 pricesupp7jul182001.htm PRICING SUPPLEMENT NO. 7 Pricing Supplement No. 7 Dated July 19, 2001 Rule 424(b)(3) CUSIP #:15405CCL4 File No. 333-36456 (To Prospectus dated May 16, 2000) CENTRAL MAINE POWER COMPANY Medium-Term Notes, Series E (Fixed Rate) Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of these securities or determin |
|
July 20, 2001 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. FORM U-6B-2 Certificate of Notification SECURITIES AND EXCHANGE COMMISSION Washington, D.C. FORM U-6B-2 Certificate of Notification Filed by a registered holding company or subsidiary thereof pursuant to Rule U-20-(d) [Reg. Section 250.20, paragraph 36,652] or U-47 [Reg. Section 250.47, paragraph 36,620] adopted under the Public Utility Holding Company Act of 1935 Certificate is filed by Central Maine Power Company This certificate is n |
|
July 13, 2001 |
Pricing Supplement No. 6 Dated July 12, 2001 Rule 424(b)(3) Pricing Supplement No. 6 Dated July 12, 2001 Rule 424(b)(3) CUSIP #:15405CCK6 File No. 333-36456 (To Prospectus dated May 16, 2000) CENTRAL MAINE POWER COMPANY Medium-Term Notes, Series E (Fixed Rate) Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of these securities or determined if this pricing supplement or the prospectus to which |
|
June 27, 2001 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. FORM U-6B-2 Certificate of Notification SECURITIES AND EXCHANGE COMMISSION Washington, D.C. FORM U-6B-2 Certificate of Notification Filed by a registered holding company or subsidiary thereof pursuant to Rule U-20-(d) [Reg. Section 250.20, paragraph 36,652] or U-47 [Reg. Section 250.47, paragraph 36,620] adopted under the Public Utility Holding Company Act of 1935 Certificate is filed by Central Maine Power Company This certificate is n |
|
June 19, 2001 |
Pricing Supplement No. 5 Dated June 19, 2001 Rule 424(b)(3) Pricing Supplement No. 5 Dated June 19, 2001 Rule 424(b)(3) CUSIP #:15405CCJ9 File No. 333-36456 (To Prospectus dated May 16, 2000) CENTRAL MAINE POWER COMPANY Medium-Term Notes, Series E (Fixed Rate) Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of these securities or determined if this pricing supplement or the prospectus to which |
|
May 10, 2001 |
________________________________________________ ENERGY EAST CORPORATION By-Laws As Amended Exhibit 3-4 ENERGY EAST CORPORATION By-Laws As Amended April 12, 2001 ENERGY EAST CORPORATION BY-LAWS STOCKHOLDERS' MEETINGS 1. |
|
May 10, 2001 |
SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 10-Q 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, 2001 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 Exact name of Registrant as s |
|
April 27, 2001 |
SCHEDULE 14C INFORMATION Information Statement Pursuant to Section 14(c) of the Securities Exchange Act of 1934 Check the appropriate box: [ ] Preliminary Information Statement [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14c-5(d)(2)) [X] Definitive Information Statement Central Maine Power Company - - (Name of Registrant As Specified In Its Charter) Payment of Filing Fee (Check the appropriate box): [X] No fee required. |
|
April 16, 2001 |
PRE 14C 1 cmpre14c.htm PRELIMINARY SCHEDULE 14C SCHEDULE 14C INFORMATION Information Statement Pursuant to Section 14(c) of the Securities Exchange Act of 1934 Check the appropriate box: [X] Preliminary Information Statement [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14c-5(d)(2)) [ ] Definitive Information Statement Central Maine Power Company - (Name of Registrant As S |
|
March 26, 2001 |
EX-3.1.2 2 ex312.htm EXHIBIT 3-1.2 - ARTICLES OF AMENDMENT EXHIBIT 3-1.2 Minimum Fee $35 (See § 1401 sub-§ 15) DOMESTIC BUSINESS CORPORATION STATE OF MAINE ARTICLES OF AMENDMENT (Shareholders Voting as One Class) File No. 19050014 D Pages 4 Fee Paid $35 DCN 2002451400003 CHNG -FILED- 09/01/2000 /s/ Julie L. Flynn Deputy Secretary of State Central Maine Power Company (Name of Corporation) A True Co |
|
March 26, 2001 |
Exhibit 99-1 Directors Directors Whose Terms Expire In 2001 Sara J. Burns (45) President of Central Maine Power Company ("the Company"), Augusta, ME. Ms. Burns was Chief Operating Officer, Distribution Services of the Company from May 1997 to September 1998 and held various non-executive positions with the company prior to May 1997. Director since September 1998.(1) Michael I. German (50) Senior V |
|
March 26, 2001 |
EXHIBIT 10.109 EMPLOYMENT AGREEMENT EX-10.109 4 ex10109hep.htm EXHIBIT 10.109 - EMPLOYMENT AGREEMENT - HEPPER EXHIBIT 10.109 EMPLOYMENT AGREEMENT THIS EMPLOYMENT AGREEMENT is made this 30th day of June, 1997, by and between Central Maine Power Company, a Maine corporation with its principal place of business in Augusta, Maine (hereinafter referred to as the "Company"), and RAYMOND W. HEPPER of Readfield, Maine (hereinafter referred |
|
March 26, 2001 |
EX-10.104 3 ex10104burns.htm EXHIBIT 10.104-AMEND & RESTATE EMPLOYE AGREE-BURNS EXHIBIT 10.104 EMPLOYMENT AGREEMENT This AMENDED AND RESTATED EMPLOYMENT AGREEMENT, dated as of June 14, 1999 (the "Agreement"), by and among Energy East Corporation, a New York corporation ("Energy East"), Central Maine Power Company, a Maine corporation or its successor (the "Company"), and Sara J. Burns (the "Execut |
|
March 26, 2001 |
FIRST AMENDMENT TO THE EMPLOYMENT AGREEMENT EX-10.109.1 5 ex101091hepamend.htm EXHIBIT 10.109.1 - AMENDED EMPLOY AGREEMENT-HEPPER EXHIBIT 10.109.1 FIRST AMENDMENT TO THE EMPLOYMENT AGREEMENT This Amendment approved by the Board of Directors and executed as of the 18th day of March, 1999, by and between CENTRAL MAINE POWER COMPANY (the "Company") and RAYMOND W. HEPPER of Readfield, Maine (the "Executive"). WHEREAS, the Company and the Execut |
|
March 26, 2001 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 10-K 1 cmp2000yr10k.htm CMP 2000 10-K SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark one) X ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d)OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal year ended December 31, 2000 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 1-51 |
|
March 26, 2001 |
SUBSIDIARIES OF THE REGISTRANT EX-21 6 ex21subs.htm EXHIBIT 21 - SUBSIDIARIES EXHIBIT 21 SUBSIDIARIES OF THE REGISTRANT Name State of Organization Maine Electric Power Company, Inc. Maine Central Securities Corporation Maine Cumberland Securities Corporation Maine NORVARCO Maine |
|
February 20, 2001 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. FORM U-6B-2 Certificate of Notification SECURITIES AND EXCHANGE COMMISSION Washington, D.C. FORM U-6B-2 Certificate of Notification Filed by a registered holding company or subsidiary thereof pursuant to Rule U-20-(d) [Reg. Section 250.20, paragraph 36,652] or U-47 [Reg. Section 250.47, paragraph 36,620] adopted under the Public Utility Holding Company Act of 1935 Certificate is filed by Central Maine Power Company This certificate is n |
|
January 29, 2001 |
Pricing Supplement No. 4 Dated January 26, 2001 Rule 424(b)(3) Pricing Supplement No. 4 Dated January 26, 2001 Rule 424(b)(3) CUSIP #:15405CCH3 File No. 333-36456 (To Prospectus dated May 16, 2000) CENTRAL MAINE POWER COMPANY Medium-Term Notes, Series E (Fixed Rate) Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of these securities or determined if this pricing supplement or the prospectus to whi |